Cammie G. Henry Research Center

Collection Listings

Many of our collection inventories are available online linked in the list below. If a collection is not linked, we may have inventories available in the research center.

Our unprocessed collections may also have preliminary inventories, registers, or item/contents lists available. (ua) denotes University Archives. (military content) denotes collections with substantial military materials.

A B C D E F G H I J K L M N O P Q R S T U V W X Y Z

(was) American Association of Mental Retardation, Region V

Box 1 Annual Reports, 1962 – 1975

Box 2 Correspondence, 1976-1976

Box 3 Correspondence, 1976-2002

Box 4 Council Actions, 1976-1978
Editorial Policy, no date
Executive Board, no date

Box 4 Financial Reports, 1957-1970

Box 5 Financial Reports, 1971-1978

Box 6 Finances, 1979-1986

Box 7 Financial Reports, 1996
Ledger, 1950-1980s
Ledger, 1960s-1980s
Award/Scholarship Recipients, 2001-2003
History of Mental Health in Texas, 1968-1989, n.d.

Box 8 Goals & Objectives, 1977
By-Laws and Policies, 1999-2002, n.d.
Historian
Information, 1973
Legal Rights, no date
Legislative Education, no date
Library, no date
Mail outs, 1971
Memberships, 1962-1989

Box 9 Meetings, 1954-2002
Newsletter, no date
Nominations, 1977-1990
Officers, 1960-1964

Box 10 Officers, 1964-1989
Operational Manual, 1990
Prevention Conference, 1979
Proof-AA on Mental Deficiency, no date

Box 11 Publications, 1978-1980
Publicity, 1967-1978
Regional Representative, 1977

Box 12 Regional Representatives, 1989-1990
Religion, 1965
Reorganization, 1997
Resignation of Ginger L. Shults
South Central Journal, 1976-1988
Southern Regional Educational Board, no date
State Chapter Nominees, 1967
Treasurer’s Report, 1988

Box 13 Conferences, 1954-1971

Box 14 Conferences, 1972-1977

Box 15 Conferences, 1978

Box 16 Conferences, 1978

Box 17 Conferences, 1979-1984

Box 18 Conferences, 1987-1988

Box 19 Conferences, 1989

Box 20 Conferences, 1989-1990

Box 21 Conferences, 1991-1993

Box 22 Conferences, 1995

Box 23 Conferences, 1995-2003
Maurice Dayan Records, 1974-1993

Box 24 Newsletters, 1966-1996

Box 25 (OS) Conference Memorabilia, 1990

Box 26 Finances, 1995-2002

Box 27 Finances, 1999-2001

Box 28 Finances, 2001-2002

Box 29 Financial Working Papers, 1998-1999

Box 30 Financial Investments, 1992

Box 31 Financial Investments, 1994
Ledgers, 1994-1995

Box 32 Donald Robichaux’s Records, 1997-1998

Box 33 Donald Robichaux’s Records, 1998-1999

Box 34 Donald Robichaux’s Records, 1998-1999

Box 35 Donald Robichaux’s Records, 1999-2000

The Amelia Aaron Collection consists of six items. Among them is a Salvation Army brochure dated 1947. The brochure lists names of the Natchitoches committee members, has a resume of needs met, list reasons for supporting the army, and has a blue-tone photograph of some committee members, a few of whom were identified by Mrs. Aaron.

Topics Indexed
Salvation Army, 1947
Natchitoches Parish: Salvation Army
Natchitoches, LA. photographs

*Note: The archivist before 1988 put small collections together in boxes that were either 8 ¬Ω x 11″ or 8 ¬Ω x 14″ in size, numbered the boxes and designated the boxes as “Miscellaneous” since they contained multiple collections.

Folder Inventory:
New clipping, “From the NSU Archives”, The Natchitoches Times, October 8,
1981; photo of ‚Äò30s St. Mary’s football team; 2 copies
List, typed, of people in the above photo
Original photo of ‚Äò30s St. Mary’s football team
Photo of the photo of 30s St. Mary’s football team
Brochure, Salvation Army Service in Natchitoches and Parish 1947-1948
List of people pictured in the Salvation Army brochure; 2 lists
Photo of inner section of Salvation Army brochure
“Louisiana Music Program Topic”, Natchitoches Enterprise, February 1948

Grace Tarleton Aaron Collection

Acc. 746

1-A-1

Misc. Box 2

Folder Inventory Sheet music for “Louisiana”, words by Grace Tarleton Aaron, 1938

Sub Series 1. Abstracts

Box #1

Abstract Number

None H.J. Owens, S1, T5, 59, R5W, 9.44 acs

6243 (2) Bill Anderson, S19, T5N, R7W, +- 20 acs.

6214 (3) G.R. Ferguson Estate, S4, T5N, R7w, +-100 acs.

(4) Henry Rice Scobee, S15, T5N, R6W

6055 (5) Jack Bell, S32, T6N, R7W
S33, T6N, R7W
S4, T5N, R7W

6269 (6) H.H. Casper, S36, T5N, R6W

(7) None, T5N, R5W

6065 (8) U.S.A. S1, T5N, R8W, 39.75 acs.

(9) Mrs. T.C. Dowden, S4, T5N, R8, +- 48 acs.

6217 (10) Ethel C. Niehuss, 614, T5N, R6W, less 3acs.

6049-P U.S.A. S5, T5N, R7W, 9,613,24 acs

6050-P U.S.A S6, T5N, R7W

6051-P U.S.A. S6, T5N, R7W.

6069-P (12) NONE, T5N, R8W,

6971 ASA Beebe, T6N, R4W

Box# 2

Abstract Number

4135 (14) NONE, T6N, R4W

5535 (15) NONE, S24, 38,40,42,43, T6N, R5W

NONE (16) Weaver Brother Realty Corporation, S21, T6N, R4W

NONE (17) Mrs. Bessie MimsS32, T6N, R4W

NONE (17a) John Talbert Jones, S41-6N-4W

NONE (18) Frank J. Lavespere, S57, T6N, R4W

NONE (19) George W. Bolton, S11, T6N, R8W

NONE (20) Felix Richal, S58, T6N, R4W

Box# 3

Abstract Number

6034 (21) Melissa N. Vercher, S17,T6N, R5W

6030 (22) James Kerry, S19, T6N, R5W, 75.20 acs.

NONE (23) B.J. Sharp, S33, T6N, R5W, +- 40 acs.

6270 (24) Douglas B. Smith, S33, T6N, R5W +- 80acs.

NONE (25) Mitchell Mahfouz, S38, T6N, R5W

NONE (26) Elijah C. Spurgeon Jr.S35, T6N, R5W

NONE (27) Joseph McHenry Jr. S13, T6N, R5W +- 337 acs.

NONE (27) J.M. Henry, S13, T6N, R6W

6159 (28) Gahagan Land & Timber Company, Inc. S22, T6N, R6W, 316.23 acs.

Box # 4

Abstract Number

6159-C (28) United States of America, S22, T6N, K6W

6156-C (29) United States of America, S23, T6N, R6W, +- 80 acs.

6156-C2 (30) United States of America, S15, T6N, R6W; S16, T6N, R6W, +-760 acs.

6057 (31) Richard I. Scott, S29, T6N, R7W, +- 40 acs.

6058 (31) O.S. Beasly, S29, T6N, R7W, +- 160 acs.

6060 (31) N. A. Brown Etal, S29, T6N, R7W

Box # 5

Abstract Number

6163 (35) United States of America, S26, T6N, R6W, +- 160 acs.

6028 (36) J.M. Henry Jr., S13, T6N, R7W, 60 acs.

6059 (34) Martin Development Company, Inc. S32, T6N, R7W, 60acs.

6064 (34) Douglas D. Dodd, S32, T6N, R7W +-160 acs.

Box # 6

Abstract Number

6074 (37) Louisiana Long Leaf Lumber Company, S16, T6N, R8W

6061 (34) Mrs. Marie Louise Dodd Ray Etal, S32 T6N, R7W, +-40 acs.

6062 (32) J.D. Montgomery Sr. Etal, S29, T6N, R7W

Box # 7

Abstract Number

6053 (32) Lee Booty, S30, T6N, R7W, 25 acs

6063 (32) D.H. Anderson, S29, 28, 30, T6N, R7W +-155 acs.

6067 (33) Dr. John S. Branch Estate, S30, Y6N, R7W

Box # 8

Abstract Number

6066 (34) United States of America, S32, T6N, R7W, +- 80 acs.

6056 (34) May O’neil Fitre, S32, T6N, R7W

6054 (34) Joseph Walter White, S30, T6N, R7W

Box # 9

Abstract Number

6074 (37) NONE, NONE

6074 (37) NONE, NONE

Box # 10

Abstract Number

6074 (37) NONE, NONE

6074C (37) Louisiana Long Leaf Lumber Company, S24, 13, T8N, R9W

6075-S (37) Louisiana Long Leaf Lumber Company, S16, T6N, R8W
S21, T7N, R8W
S30, T7N, R9W
S30, T8N, R8W
S27, T8N, R9W

Box # 11

Abstract Number

6075 NONE, NONE

6074 (37) NONE, NONE

6075

6075-S (37) NONE, NONE,

Box # 12

Abstract Number

6113-P (38) Mathew Hertzog, NONE

5548 (39) The Home Place, S28, 29, 32, 33, 39, 40, 41, 43, 44, T7N, R4W
S59, 60, 61, 63, 65, 66, 68, 70, T6N, R4W, +- 40acs.

NONE (40) Quincy A. Hargis, Jr. NONE

NONE (42B) Harvey B. Gorum, S7, T7N, R5W, 37.85 acs.

6072 (41) Nona Mills Company, LTD., S32, T7N, R6W

6201 (42) Gordon A. Cain, S31, 32, T7N, R6W

6079 (43) Mrs. Ernick Skidmore, S72, T7N, R6W

NONE (44) J.H. Henry Estate, S96, T7N, R6W

Box # 13

Abstract Number

NONE (44b) J.M. Henry III, S118, T7N, R6W, +- 32.52 acs.

NONE (45) Mrs. Ella Rachal Delouche, S58, 59, 60, T7N, R5W, 209.54 acs.

NONE (45B) Quincy A. Hargis, Mary Nell Hargis, Moersi, NONE

6073 (46) Weaver Brother’s Realty Corporation, S24, T7N, R8W, +- 80.60 acs.

6078 (47) Caroline Friedman Estate, S52, 54, T7N, R6W

Box #14

Abstract Number

6078 (47) Henrietta Friedman, NONE

NONE (48) James Ashlock, S4, T7N, R8W

NONE NONE, NONE

Box # 15

Abstract Number

6076 (57) Marie Felcie Buard Prudhomme Estate, S22, T8N, R6W, +- 140 acs.

NONE (50) NONE, NONE

6185 (53) Hugh M. Stephens, S85, T8N, R7W, +- 365 acs.

6241 (52) Mamie Foshee, S14, T8N, R8W, 79.56 acs.

NONE (54) Maxi Mae Jenkins, S4, T8N, R9W

NONE (56) Maxi Mae Jenkins, S4, 5, T8N, R9W, 250 acs.

6083 (57) O.A. Slater, S8, T8N, R9W, +- 250 acs.

Box # 16

Abstract Number

6082 (58) J. Vivian Winn, S7, T8N, R9W

6090 (59) Inez Wyatt, S3, T9N, R6W, +- 100 acs.

6091 (60) W.O. Harrison Jr. S3, T9N, R6W, +- 80 acs.

Box # 17

Abstract Number

6092 (61) Harvey B. Gorum, Jr. S4, 61,62, T9N, R6W

Box # 18

Abstract Number

6092 (61) V2 NONE, NONE

Box # 19

Abstract Number

6092 (61) V3 NONE, NONE

Box #19 continued

Abstract Number

6068 (62) Harry H. Turpin, S10, 12, 13, T9N, R7W

Box # 20

Abstract Number

6068 (62) VII NONE, NONE

6068 (62) VIII NONE, NONE

Box # 21

Abstract Number

NONE (63) Russell E. Gahagan, NONE

6085 (64) Sadie Cook Taylor, S47, T9N, R7W, 300 acs.

Box #22

Abstract Number

6087 (65) Joe Solomon, S46, 139, T9N, R7W, 110.76 acs.

6088 (66) John G. Lewis, Jr. S137, T9N, R7W, +- 70 acs.

Box # 23

Abstract Number

6089 (67) Leo Antee, S48, T9N, R7W +- 70 acs.

NONE (68) Bamma Smith, S4, T9N, R7W, +- 19.50 acs.

6197 (69) Morris Anisman, NONE

6184-P Joseph T. Breda Estate, S62, 63, 85, T10N, R7W
S1, T9N, R7W

NONE (70) Mrs. Lessi H. Royston, S7, T9N, R8W
S12, T9N, R9W +- 315 acs.

NONE (71) George Carmane, S14, T9N, R8W, +- 40 acs.

Box # 24

Abstract Number

NONE (73) H. J. Sudbury S39,14, T9N, R8W

NONE (74) Boyd Page, Floyd Page, S22, T9N, R9W, 7.04 acs.

NONE (75) David Flores, S3, T9N, R9W, +- 80 acs.

NONE (77) A.J. Bustamento, S2, T9N, R9W,

6500 (78) S.B. Evans, S32, T9N, R9W

NONE (79) M.V. Townley, George W. Townley, S17, T9N, R8W +- 60 acs.

6172 (81) R.H. Dressler, S33, T9N, R8W,
S4, T8N, R8W

6181-P (81) NONE, S32, 33, T9N, R9W
S4, 5, T8N, R9W

6198 (82) Willie Mathews, S22,T9N, R8W, +- 120 acs.

116518 (83) Frank K. White, S36, T9N, R9W, +- 40 acs.

NONE (84) Joseph A. Gibson, Jr. S11, T9N, R9W

6502 (85) Bashie E. N.B. Morrison, S16, 17, T9N, R9W

NONE (86) A.P. Williams, S11, T9N, R9W

NONE (87) Mercer Scott, S18,19, T9N, R9W, +- acs.

NONE (88) Woodrow Solice, S2, T9N, R9W, +- 30 acs.

NONE (88B) Buddie Bustamento, S2, T9N, R9W +- 80 acs.

6651 VI (89) Shell Oil Company, S31, T9N, R9W

Box # 25

Abstract Number

6651 VII (89) Shell Oil Company, S31, T9N, R9W

6651 VII (89) Shell Oil Company, NONE

6244 (90) State of Louisiana, S19, T9N, R10W

6186 (91) Robert E. Adair, S21, 22, T9N, R10W, +-89.5 acs.

NONE (92) Shadrict Jackson Eason, S32, T9N, R10W

6244 (93) John Washington Estate, S34, T9N, R10W, +- 80 acs.

Box # 26

Abstract Number

6006 (94B) Martin Timber Company, S33, 34, T11N, R6W

6005 (94) T.K. Giddens Estate, S33, T11N, R6W

Box #27

Abstract Number

6007 (94) Lessis C. Trichel, S34, T11N, R6W

6008 (94) H. B. Howcott, S33, T11N, R6W

Box # 28

Abstract Number

6003-6 (95) Martin Lumber Company, Inc. S4, T11N, R6W, +- 580 acs.

6009 (96) Edward Rogers, S8, T11N, R6W, +- 40 acs.

6046-P (97) William H. Albriton, S19, T11N, R6W

6042 (98) Houston Pardee Estate, S19, T11N, R6W, +- 64.35 acs.

6010 (99) William Louis Albritton, S20, T11N, R6W

Box # 29

Abstract Number

6070 (100) Kathleen M. Morris, S22, T11N, R6W, +- 120 acs.

6011 (101) William H. Franklin, S23, T11N, R6W, +- 80 acs.

6001 (102) Watson Taylor, S28, T11N, R6W, 40.00 acs.

Box #30

Abstract Number

6022 (103) Mary Leona, Elee Desadier, S31, T11N, R6W, 47.68 acs.

6023 (104) O.D. Guin, S30, T11N, R6W

6023 VII (104) O.D. Guin, NONE

Box # 31

Abstract Numbers

6024 VI (105) Travis Guin S31, T11N, R6W

6024 VII (105) Travis Guin, NONE

6025-6 (106) Virgil J. Davis, S30, T11N, R6W

Box #32

Abstract Number

6025 (106) Virgil J. Davis, S30, 31, T11N, R6W

6025-A (106) NONE, Lease

Box #33

Abstract Number

6026 VI (107) John L. Peterson, S31, T11N, R6W, +- 81.89acs.

6026 VII (107) NONE, Judgment

6086-P (107) John L. Peterson, S31, T11N, R6W, 81.89 acs.

6102 (108) NONE, Cash Deed, S11, T11, R8, +-40 acs.

Box #34

Abstract Number

6095 VI (109B) W.L. Williams, S65, 29, T11N, R8W 1460 acs.

6095VII (109) NONE, S32, T11, R8

Box # 35

Abstract Number

6095 VIII (109B) NONE, NONE

6095-S (109) W.L. Williams, S65, T11N, R8W

6095 V.I V (109) NONE, S65, T11, R8

Box # 36

Abstract Number

6108 (110) E.I. Persinger S6, T11N, R7W, +-120 acs.

NONE (111) John & Mary Cox S28

5001 (112) NONE, S8,9,19, 24, 40, 31, 36, 33, T11N, R6W
S 34, T12N, R6W

6252 (113) J.O. Evans, S5, T13N, R6W, +- 190 acs.

6253 (114) United States of America, S4, 5, 6, 7, 8, T13N, R6W +- 1568 acs.

6240-P Lorrie A. Hood, S7, T13N, R7W, +-80 acs.

6258 (116) George E. Rogers, S5, T13N, R6W, 20 acs

6262 (117) Bolain R. Walker, S4, T13N, R6W, +- 160 acs.

6263 (117-B) H.H. Morgan, S4, T13N, R6W, 20 acs.

6264 (117C) Raymond G. Wiggins Jr. S4, T13N, R6W, 40 acs

6265 (117D) Eloise A. Frey, S5, T13N, R6W, 40 acs.

6266 (117E) Clifton Stewart, S4, T13N, R6W, 80 acs.

NONE (118) Robert L. Miller, S20, 21, T13N, R6W, +-40 acs.

NONE (119) Henry P. Littleton, S28, 21, T13N, R6W, +- 60 acs.

NONE (120) Dorthy Leggett West, S28, T13N, R7W, 39.96 acs.

NONE (121) Mrs. Ella Beebe, S32, T6N, R4W, 38.99 acs.

Box # 37

Abstract Number

6189 (122) Arnold Jack Rosenthal, S59, 60, T9N, R7W, +- 185 acs.

2968 V.A. (123) NONE, Index

NONE (124) Bonnie Lou, Friday Lester, S6, T8, R6

NONE (125) NONE, S3, T8, R6

NONE (126) NONE, NONE,

6048 (127) Forrest L. Hedges, NONE

Box # 38

Abstract Number

6135 (128) John N. Colbertson, NONE

NONE (129) Haywood Speight, Jr. S46, T9N, R7W

6068-C (130) Orie C. Fair, NONE

Box #39

Abstract Number

6087B (131) Ellis Dean, Sale

NONE (132) James Williams, L2, B2

6221 (133) S.L. Pulling Estate, S4, 3, T13N, R7W

6080-B (134) J.C. Shows, NONE

6094 (135) Mrs. Lee Craig R. Levy, S43, T9N, R7W

Box #40

Abstract Number

NONE (A) Nona Nelms Bobo & William Bobo, Jr.
S30, T11N, R6W, 94.50 acs.

NONE (B) Phil Demery Estate, S9, T11N, R6W, +- 80 acs

6002S (B) Roy O. Martin Lumber Company, S9, T11N, R6W, +- 80 acs.

NONE (C) State of Louisiana, S21, T11n, R6W

NONE (D) O.D. Guin, S30, T11N, R6W

NONE (E) Redford, et al, S31, T11N, R6W

NONE (F) John L. Peterson, S31, T11N, R6W

NONE (G) Ella Pourciau Cardneaux, S32, T11N, R6W, 101.76acs.
S5, T10N, R6W, 86.88 acs.

NONE (H) Helen Louise Mitchamore, S9, T11N, R7W

NONE (I) Continental Can Company, Inc. S26, T11N, R6W, 751.78 acs.

NONE (J) W.L. Manning Oil Company, Inc. S34, T11N, R7W, 751.78 acs.

NONE (K) Ira Williams Est. S4, 3, T11N, R7W, +- 120 acs.

NONE (L) G.A. Magee, S20, T11N, R7

NONE (M) Emmet Lave, S15, T11N, R8W, +- 25 acs.

NONE (N) Tom Sessions, S14, T11N, R8W, 40.01 acs.

6204 (O) Firal Ryder, S53, T11N, R8W

Box # 41

Abstract Number

NONE A.J. Brouillette, S52, T9N, R7W

6506-A Clothilde Webb Brown, S22, T11, R10, 140 acs

4144-6-1 Crown Zellerbach Corporation, 633, T11N, R10W

4144 S-2 Martin Timber Company, Inc. S33, T11N, R10W

4144 S-3 Alice Mae, Layton Watson, S33, T11N, R10W

4144 S-4 Lula Layton, S33, T11N, R10W

4144 S-5 Martin Timber Company, Inc. S33, T11N, R10W

4144 S-6 L. B. Harrison, S33, T11N, R10W

4144S-7 H. M Fincher & Crown Zellerbach, S33, T11N, R10W

4144 S-8 Whitcomb B. Safford, Jr. S33, T11N, R10W

4144 S-9 Crown Zellerbach S28, T11N, R10W, 210 acs.

6203 R J. Taft Copellar, S34, T11N, R8W

NONE R2 Hezekiah Williams, S28, T12N, R7W, +-40 acs.

SEE “R” Mr. Jon Jacobs, S28, T12N, R7W

NONE United States of America, S28, T12, R7

NONE S Elbert E. Middleton, S33, T11N, R10W

6304 T Doyle Z. Williams, S28, T11N, R10W

6506 U Lora Boone Crain, S30, T11N, R10W

6277 V Franklin Realty Company, S31, T11N, R10W

S278 V J.B. and J.T. Baxter, S31, T11N, R10W

S279 V J.T. Ramsey, S31, T11N, R10W

NONE V NONE, T11, R10W

NONE (W) Foley Waggoner Etal, S20, T12N, R6W

6254 (1of 7) Williamette Industries, Inc. S30, T12N, R6W, +-120 acs.

6255 (2of 7) Williamette Industries, Inc. S30, T12N, R6W, 40 acs.

6256 (3 of 7) Williamette Industries, Inc. S30, T12N, R6W, +-120 acs.

6257 (4of 7) Williamette Industries, Inc. S30, T12N, R6W, +- 160 acs.

6260 (5 of 7) J.O. Evans J. S30, T12N, R6W, 30 acs.

6261 (6 of 7) Adlis Smith, S30, T12N, R6W, 20 acs.

6271 (7 of 7) S.B. Evans, Jr. S30, T12N, R6W, +- 32.5 acs.

NONE (Y) Mrs. Laura S. Harrison, S29, T12N, R5W

6200 (Z) Amos Nash Estate, S20, T12N, R7W, +- 20 acs.

NONE (AA) Natchitoches Parish School Board, S35, T12N, R7W, 16 acs.

Box #42

Abstract Number

NONE (BB) Ira Williams, S33, T12N, R7W, +- 20 acs.

6227 (CC) Laura G. Self, S25, T12N, R7W, +- 20 acs.

6228 (CC) The Pardee Company, S25, T12N, R7W, +- 160 acs.

6229 (CC) J.T. Weaver, S25, T12N, R7W

6230-P (CC) The Pardee Company, S25, T12N, R7W

6231 (CC) Taylor Louisiana, S25, T12N, R7W, +-80acs.

NONE (DD) Aubrey Quick, S4, T12N, R7W

NONE (DD) Martin Timber Company, S3, T12N, R7W, +- 80 acs.

NONE (EE) A.M. Garrett Etals, S29, T12N, R6W, +- 80 acs.

NONE (FF) E.E. Hawthorn, S34, T12N, R7W, +- 80 acs.

NONE (FF) C.C. Graham, S34, T12N, R7W, +- 80 acs.

6259 (GG) Woodard-Walker Land & Timber CO. S30, T12N, R6W, 120 acs.

NONE (HH) United States of America, S19, T12N, R5W, +- 160 acs.

6267 (II) Shell Oil Company, S4, T13N, R6W, 80 acs.

6262 (JJ) Eolian R. Walker, S4, T13N, R6W, +- 160 acs.

Box #43

Abstract Number

6264 (KK) Shell Oil Company, S4, T13N, R6W, 20 acs.

6266 (LL) Shell Oil Company, S4, T13N, R6W, 80 acs.

6263 (MM) Shell Oil Company S4, T13N, R6W, 20 acs.

6265 (NN) Shell Oil Company S4, T13N, R6W, 40 acs.

6252 (OO) J. O. Evans, S5, T13N, R6W, +- 190 acs.

Box #44

Abstract Number

6258 (PP) George E. Rogers, S5 T13N, R6W, 20 acs.

NONE (QQ) Calvin Tyler, S17, T13N, R6W, +-40 acs.

NONE (RR) Clevie W. Desse, S20, T13N, R6W, +- 40 acs

NONE (SS) Tommy E. Davidson, S12, T13N, R8W.

6019 VII (TT) International Paper Company. S3, T10N, R6W

Box # 45

Abstract Number

6018 VIII (UU) W. Peyton Cunningham, S4, T10N, R6W

NONE (VV) L.H. Dalton, S4, T10N, R6W, +- 43.55 acs

NONE (WW) O.C. Armstrong, S4, T10N, R6W

Box #46

Abstract Number

6021 (XX) D.C. Scarborough, Jr. S4, T10N, R6W

NONE (YY) Ella Pourciau Cardenaux, S32, T11N, R6W, +- 101.76 acs.

NONE (YY-b) Louie Rice, S11, T10N, R6W

6017 VIII (YY) Leonard H. Dalton, S4, 5, T10N, R6W.

Box #47

Abstract Number

6017A (YY) Jewel Cloud, Mortgage, May 6, 1960

6038 (ZZ) Berthan Waldrop, S5,T10N,R6W

6020 (AAA) John W. Motter, S5, T10N, R6W, 39.84 acs.

6177 (BBB) Placid Oil Company, S5, T10N, R6W

NONE (CCC) William T. Grappe, S33, T10N, R6W

Box # 48

Abstract Number

6043 (DDD) Fredrick Waldrup, S5, T10N, R6W

P6044 (EEE) United States of America, S6, T10N, R6W, 194.16 acs.

Box # 49

Abstract Number

6036 (FFF) William Telphy Estate, S6, T10N, R6W, 24 acs.

6039 (GGG) Howard Scott, S6, T10N, R6W, +-24 acs.

6040 (HHH) J. P. Glasgow, S6 T10N, R6W, +- 24 acs.

Box # 50

Abstract Number

6041 (III) J.P. Glasgow, S6, T10N, R6W, 48.54 acs.

6047 (JJJ) Louise Brazeale, S6, T10N, R6W, +- 80 acs.

Box # 51

Abstract Number

6103 (LLL) Colbert Smith, S6, T10N, R6W, +-48 acs.

NONE (MMM) S2, T10N, R7W, +- 21acs.

NONE (MMM)2 David D. Hall, S3, 4, T10N, R7W

NONE (MMM)3 Emmie Wallet S3,4, T10N, R7W

NONE (MMM)4 C.J. Ellington, S7, T10N, R7W

NONE (MMM)5 Simpson Williams, S8, T10N, R7W, 6.06 acs.

NONE (MMM)6 Rosa Mae Bradley, S9, T10N, R7W, +- 59 acs.

NONE (NNN) William Fredieu, S6, T10N, R7W, 80.60 acs.

6015 (NNN)I Cecil G. Ewing, S6, T10N, R7W, +- 123.175 acs.

6016 (OOO) William Harris, Jr. S6, T10N, R7W, +- 38acs

Box # 52

Abstract Number

6031 (PPP) Clarence Moore, S8,9 T10N, R7W, +- 160 acs.

6032 (QQQ) Moral R. Arthur, S6, T10N, R7W, 80.6 acs.

6033 (RRR) Jules J. Maricelli, S6,7, T10N, R7W, +-27 acs.

NONE (SSS)I NONE, S7, T10N, R7W, 80.04 acs.

Box # 53

Abstract Number

6035 (SSS) William Fredieu, S6,7, T10M, R7W, 80.04 acs.

6037 (TTT) H.B. Walters, S13, 84, T10N, R7W, +- 213 acs.

6171 (UU) Adrian Land, S31,32,33,65,66, T10N, R7W, +- 393.58 acs.

NONE (VVV) Quinn Land Company, S6,7, T10N, R5W
S9,10, T11N, R5W
Box # 53 continued

Abstract Number

6130 (VVV)II Department of Conservation, of the State of Louisiana
S7, 8, T10N, R5W
Box # 54

Abstract Number

6045 (WWW) Andrew Brown, S31, T10N, R5W

NONE (XXX) Johnnie D. Williams, L3, 4, Block 39

6176-P (YYY) Clarence W. Bowden, S17, 18, T10N, R9W, 140 acs.

6207-P (ZZZ) Virginia Gaddies Godfrey, S20, 31, T10N, R9W, +-80 acs.

6207-P-S (AAAA) Virginia Gaddies Godfrey, S20, 31, T10N, R9W, +-80 acs.

NONE (BBBB) C.J. Bryant, S21, T10N, R9W, 20.98 acs.

NONE (CCCC) Bobby Dale Armour, S20, 21, T10N, R9W, +- 240 acs

6213 (DDDD) Mrs. Becky Bill Page Luster, S27, T10N, R9W, +- 80 acs.

NONE (EEEE) Jessie Brooks, S34, T10N, R9W, +- 120 acs.

NONE (EEEE)2 Charles LeLong S34, T10N, R9W, +-40 acs.

NONE (FFFF) Joe Lee Kilgore, S9, T10N, R10W

6275 (GGGG) H.P. Whatley, S17, T10N, R10W, +- 80 acs.

NONE R.C. LeGrande, S23, T11, R10

6300S Odud F. Ward Low, S 37,7,17, T7, R4

6501-S J. B. Bearden, S40, 41, T11N, R8W

6511 George W. Doolittle, S.B. Evans, Jr.
S32, T9N, R9W

6511S Shell Oil Company S32, T9, R9

Box # 54

Abstract Number

6530 Charles L. Hamaker, S83-85, T9N, R7W
International Paper Company, S25, 26, 36, T9N, R8W

6535 J.A. Bentley, S21, T5N, R5W,

Box # 55

Abstract Number

6542 Sterling C. Evans,
David E. Deville,
David Martin Bray S45, 50, 54, T6N, R5W

6542 NONE, Work papers

6543 Roy O. Martin Lumber Company.
James A. Drewry,
Bernice W. Drewry S10, T7N, R9W

NONE Mrs. Seaman, S18, T13N, R7W

6546-S Mrs. Seaman, S18, T12N, R7W

6546-S Frank Petroleum, S18, T13N, R7W

6547 J.C. Shows, S32, T9N, R9W

NONE Mrs. Edna Sermon, Chain SHeet

6550 J.C. Shows, S28, T9N, R9W

6551 W.C. Jenkins, S31, T9, R9

6551 NONE, S31, T9N, R9W

Box # 56

Abstract Number

6552 Amerada Hess Corporation, S3, T11N, R8W

6555 Don W.Webb, S31, T11N, R10W
Box# 56

Abstract Number

6566 Getty Oil Company. S8, T8N, R9W

6556 The Ballard & Cordell Corporation, S29, T6N, R4W

6558 Shell Oil Company, S31, T9N, R9W

Box# 57

Abstract Number

6559 Martin Timber Company, S31, T9N, R9W

6560 Parcel , S45, T7N, R6W

6561 Shell Oil Company, S29, T9N, R9W

6562 Shell Oil Company, S29, T9, R9.

6563-6 Shell Oil Company, S5, T8N, R9W

6564 Amco Production Company, S33, T7N, R9W

6565 Amco Production Company, S33, T7N, R9W

6566 Joe M. Rice, L8 Old River Estate

Box # 58

Abstract Number

6567 Attorney Charles W. Seaman, S39, 42, T7N, R9W, +- 42 acs.

6568S Getty Oil Company, S6, T8N, R9W

6568 Shell Oil Company, S6, T8N, R9W

6569 Getty Oil Company, S6, T8N, R9W

6570 Attorney Joseph L. Hargrove, Jr. S7, T10N, R9W

6570-A Shell Oil Company, S7, T8N, R9W

6570 Getty Oil Company, S6, T8N, R9W

6570-A Placid Oil Company, S50, T10N, R8W

6572 Grover Cecil Dowden, S9, 10, T5N, R8W

Box # 59

Abstract Number

6573 Placid Oil Company, S52, T10N, R8W
S77, T10N, R7W
S36, T11N, R6W

NONE NONE, S36, T11N, R6W

6761 Severance from sovereignty to June 6, 1985, S8, T13N, R6W

6762 Severance from sovereignty to July 2, 1985, S9, T13N, R6W

6569 Getty Oil Company, S6, T8, R9,

6672 Getty Oil Company, S17, T8N, R9W

6673 Getty Oil Company, S17, T8N, R9W

6677 Getty Oil Company, S31, T9N, R9W

6678 John B. Simmons, S3, T5N, R7W

Box # 60

Abstract Number

6679 John B. Simmons, S4, T5N, R7W

6680 Murphy Oil Company, S19, T6N, R6W

6681 Getty Oil Company, S5, T8N, R9W

6681 Getty Oil Company, S8, T8N, R9W

6681 NONE, S5, 8, T8N, R9W

6685 Attorney Joseph L. Hargrove, S8, T8N, R9W

NONE Herman Colman , Parcel 13
E.L. Long, Parcel 14
Willie Lee Dixon, Parcel 15
Lawrence Dixon, Parcel 16
Sidney B. Evans, Jr. Parcel 17
International Paper Company, Parcel 18

6588 Aucin & Associates, Eunice, LA

NONE Mr. Frank S. Kennedy, Sucession #66

6590 Placid Oil Company, S30, T9N, R9W

6592 Ulysses P. Rivre Jr. S22, T11N, R7W, +- 10 acs
Marilyn E. Rivre

6591 Burton D. Weaver & Company,
Valco Rachal
J.C. LaCaze
Sudi M. Lawton & Elizabeth L. Pannell
John W. Crus S21, 27, 28, 34, 48, 53, 55, 69

6594 Attorney Joseph L. Hargrove, Jr. S8, T10N, R9W

6595 Jim Cross, Land Man, S43, 49, 50, 106, T8N, R6W, +- 178 acs.

Box # 61

Abstract Number

6595 Mary Jewel Lanford, S21, 34, 55, T11N, R8W

6596 Placid Oil Company, S26, T29N, R10

6598 Getty Oil Company, S7, T8, R9,

6600 Attorney Fowler, S6, T10N, R10W

6601 A.J. “Tony” Starinieri, S70, 71, T9N, R7W

6603 Getty Oil Company. S18, T8N, R9W

6603-s Getty Oil Company. S18, T8N, R9W

6603-S2 Getty Oil Company. S18, T8N, R9W

6604 Getty Oil Company. S19, T8, R9W

6605 Daniel T. Morrison, S19, T5N, R7W

Box #62

Abstract Number

6606 Mr. Perry Thigpen, S35, T9N, R10W, +- 10 acs

6607 Placid Oil company, S35, 36, T9N, R10W

6609 Gus Voltz, Jr. S13, T5N, R9W

6610 Getty Oil Company, S7, T8N, R9W

6614 Barnard & Thomas, S28, T8, R7

NONE Edna Seaman, S45, T17N, R6W

6616 Getty Oil Company, S7, T8N, R9W

6617 Getty Oil Company, S7, T8N, R9W

6618 Phillip Sowell, S14, 23, T9N, R9W

6618-A Aucin & Associates, S9, T9, R8,

6620 Getty Oil Company, S18, T8N, R9W

6620-S Getty Oil Company, S18, T8N, R9W

6621 Placid Oil Company, S36, T13N, R7W

6621 Bertha M. Waldrup, S6, T10N, R6W, 62 acs

6622 Placid Oil Company, S36, T13N, R7W

6623 Placid Oil Company, S36, T13N, R7W

Box # 63

Abstract Number

6624 Placid Oil Company, S36, T13N, R7W

6626 Mr. John M. Shuvey, Jr. S9, T10N, R10W

6630 Mr. Jack O. Brittain, S18, T7N, R8W

6631 Placid Oil Company, S36, T13N, R7W

3362 Placid Oil Company, S36, T13N, R7W

6633 Placid Oil Company, S36, T13N, R7W

6634 Placid Oil Company, S36, T13N, R7W

6635 Attorney Richard Crowell, S11, T5N, R5W, 6.24 acs

NONE NONE, Newton Young Tract

6701 Patent to September 21, 1983, S14, T8N, R8W

6702 Sovereignty to September 12, 1983, S29, T7N, R6W

6706 Sovereignty to September 12, 1983, S29, T7N, R6W

Box # 64

Abstract Number

6707 Sovereignty Through September 20, 1983, S29, T7N, R6W

6718 Sovereignty Through September 29, 1983

NONE Mr. J.D. Amburg, Correspondence, Correspondence

6709 Supplemental Update, S58, 59, T7N, R6W, 274 acs

6710 Sovereignty Through October 20, 1983, S10, T8N, R9W, +- 80 acs

6711 Sovereignty Through October 18, 1983, S29, T7N, R6W

6712 Severance from Sovereignty, Through October 21, 1983
S29, T7N, R6W, 33 acs

6713 Severance from Sovereignty Through October 26, 1983
S29, T7N, R6W, +- 25 acs

6714-S Supplemental, S13, T8N, R8W, +- 440 acs.

6715 Severance from Sovereignty Through November 8, 1983
S29, T7N, R6W

6716 Severance from Sovereignty
Through November 17, 1983

6716-S Supplemental, S102, T7N, R6W

6717-C Complementary, S103, T7N, R6W, +- 72.96 acs

6718-C Complementary, S58, 59, 60, 61, T7N, R6W, 274.88 acs

6719 Severance from Sovereignty to December 1, 1983

Box # 65

Abstract Number

6720 Severance From Sovereignty to December 1, 1983
S58, 57, 61, T7N, R6W

6721 Complementary & Supplementary, S30, 58, 60, 61, T7N, R6W, 190.7 acs.
Box # 65 continued

Abstract Number

6722 Severance From Sovereignty to December 18, 1983,
S26, 28, T7N, R6W

6723 Severance From Sovereignty, to December 28, 1983
S20, T7N, R6W

6724 Severance From Sovereignty, to December 28, 1983
S20, T7N, R6W

6725 Severance From Sovereignty, to January 3, 1984
S15, T7N, R6W

6726 Complementary & Supplementary,
S30, 31, 60, 61, T7N, R6W, 159.93 acs

6727 Severance From Sovereignty, to January 19, 1984
S73, T7N, R6W

6728 Complementary & Supplementary
S58, T7N, R6W, 5.10 acs.

6729 Severance From Sovereignty, to January 23, 1984
S30, 31, 60, 61, T7N, R6W

6730 Severance From Sovereignty to February 2, 1984
S26, 28, T7N, R6W

6731 Severance From Sovereignty to February 5, 1984
S16, T7N, R6W

6732 Severance From Sovereignty to February 8, 1984
S61, 118, T7N, R6W

Box # 66

Abstract Number

6733-S Supplemental, S101, T7N, R6W

6733-S Supplemental, S101, T7N, R6W

6734 Severance from Sovereignty to February 16, 1984

6735 Severance from Sovereignty to February 21, 1984
S13, 18, T8N, R8W

6736 Severance from Sovereignty to February 28, 1984
Lots 1 & 2

6737 Severance from Sovereignty to February 28, 1984
S3, 4, 5, 9, 16, T8N, R9W

6738 J. P. Breda, Lot 7, 4

6739 Time Period from June 15, 1977 to June 19, 1984
S25, T7N, R9W, 2 acs

6740 Abe Schnitt, S36, T11N, R10W

6742 Time Period from February 1, 1955 to July 9, 1984
S7, T10N, R10W

6743 Limited Update, 2 lots

6744 Time Period from January 1, 1929 through July 16, 1984
S105, T8N, R6W

6745 Time Period from January 1, 1934 through August 20, 1984,
S35, 36, T5N, R6W, 2 acs

Box #67

Abstract Number

6746 Period of time from Sovereignty through January 25, 1985
S32, T9N, R8W

6747 Time Period of severance from sovereignty to February 7, 1985
S1, 12, 40, T6N, R4W, 304.3 acs

6748 Dr. J.B. Pratt, Lot 24

6749 Severance from sovereignty to March 7, 1985
S25, T7N, R6W

6749-C Complementary, S25, T7N, R6W

6750 Severance from sovereignty
to March 24, 1985 S29, T7W, R6W

6751 Severance from sovereignty
to April 19, 1985 S100, T7N, R6W

6752 Severance from Sovereignty
to May 1, 1985 S30, T11N, R10W

6753 Time period from Patent
to May 1, 1985 S31, T11N, R10W, +- 40 acs

6754 Severance from sovereignty
to May 6, 1985 S98, 99, T7N, R6W, 96 acs

Box # 68

Abstract Number

6755 Severance from sovereignty
to May 10, 1985 S99, T7N, R6W

6756 Severance from sovereignty
to May 20, 1985 S99, T7N, R6W

6757 Severance from sovereignty
to June 5, 1985 S99, T7N, R6W

6758 Severance from sovereignty
to June 24, 1985 S99, T7N, R6W

6759 Severance from sovereignty
to June 5, 1985 S8, T13N, R6W

6750 Severance from sovereignty
to June 5, 1985 S8, T11N, R6W

6763 Severance from sovereignty to July 9, 1985 S9, T13N, R6W

6764 Severance from sovereignty
to July 17, 1985 S9, T13N, R6W

6765 Richard DeVargas, S36, T9N, R7W

NONE Time period covering
sovereignty to May 1, 1987 S72, T7N, R5W, 57.90 acs

NA-1001 Taine E. Henry, S57, 58, 61, T7N, R6W, +- 566.86 acs.

6573 Mr. Barry E. Edwards, S26, T9N, R10W

6574 Placid Oil Company, S25, 36, T10N, R8W, +- 10 acs

Box # 69

Abstract Number

6575 Shell Oil Company, S5, T8, R9

6574-A Franks Petroleum Inc. S18, T13N, R7W

6575 Franks Petroleum Inc. S18, T13N, R7W

6756 Mr. Dwight Crader, T10N, R7W, R8W

6777 Don W. Webb, S29, T11N, R10W

6579 Professional Engineering, S24, 41, 43 T10N, R8W

NONE Consulatants, NONE

6580 A.J. Brouilette, S76, T7N, R6W, 100 acs.

6581 Franks Petroleum Inc. S18, T13N, R7W

6582 Don W. Webb, S31, T11N, R10W

6582-S Greene, Ayres, & Mayo,
Attorneys at law. S31, T11N, R10W

6584 Placid Oil Company, S25, T9N, R10W

Box # 70

Abstract Number

2969 Vol. A. Republic Production Company, S27, 34, 35, 37, 39-44, 48, T11N, R9W

2969 Vol. B Republic Production Company, S27, 34, 35, 37, 39-44, 48, T11N, R9W

2969 Vol. C Republic Production Company, S27, 34, T11N, R9W, +- 114 acs.

2970 Republic Production Company, S38, T11N, R9W, +- 640 acs.

NONE Red River Parish, Cash Sale

B-6209 Texaco, Inc. S24, T14N, R6W

Box # 71

Abstract Number

6215 Phillips Petroleum Company, S37, T5S, R10W

6038 Mary S. Butler, S28, T14N, R4W, 80.27 acs.

NONE Harry Scheen Stephens, S17, 31, T13N, R7W

2649 Timber Inc. S29, T14N, R4W, +- 200 acs.

NONE Roger T. Evans, S25, T15N, R4W

2650 Continental Can Company, Inc. S29, T14N R4W, +- 360 acs.

6239 Continental Can Company, Inc. S20, T14N, R4W, +- 80 acs.

6268 Mamie Foshee, S14, T8N, R8W, 79.56 acs.

NONE Abstract Index, After September 1983

Box # 72

Abstract Number

NONE NONE, Provencal A-B-C

NONE NONE Provencal D-E-F

NONE NONE Provencal G-H-I

NONE NONE Provencal J-K-L

NONE NONE Provencal M-N-O

NONE NONE Provencal P-Q-R

NONE NONE Provencal S-T-U

NONE NONE Provencal V-W-X-Y-Z

6132-P E.M. Self, Lots 1-6, Block 1

NONE NONE, Chaplin-Robeline

NONE NONE, McCook Subdivision of Robeline

Box # 73

Abstract Number

NONE NONE, General File for Abstract

NONE NONE Map, T7N, T6n, R5W, R4W

64170 State of Louisiana, S9, T5, R5

NONE N.E. Basco, NONE

NONE John Sheehan, NONE

NONE NONE, maps

NONE NONE, Tax statement

NONE NONE, S20, T5N, R8W

NONE NONE, S9, T6N, R8W

NONE NONE, S21, T6N, R4W

NONE A.J. Brouillette, No folder

NONE NONE, T6N, R4W

NONE Frank L. Willis, S28, T6N, R4W

NONE A.J. Brouillette, S56, T6N, R4W

NONE Yancey E. Tillman III, S55, T6, R4, 139.87 acs

NONE NONE, Article

NONE Jack Nichols, S30, T6N, R5W

NONE Wiley Lacaze, S38, T6N, R6W

NONE Ben Carson, S4, T6N, R6W

NONE Roy A. Cook, S5, T6N, R6W

NONE Beard Oil Company, T6N, R7W

NONE Lucky Kerry, S41, T6N, R6W

NONE Herbert Dalme, S21, T7N, R4W

584 Jerome Fletcher, S48, T6N, R5W

NONE Delta Land Corporation, S24, T7N, R5W, 40.5 acs

NONE NONE, 36-7-5, nothing in folder

14 Ken McCoy Attorney, S56, 57, T7N, R5W

14 Ken McCoy Attorney, S56, 57, T7N, R5W, 2.22 acs.

NONE NONE, S61, T7N, R5W

NONE NONE, map

NONE NONE, T7N, R5W

139 T.L. & Robert Miller, T7N, R6W

NONE NONE Map

NONE NONE, T7N, R6W, Map

97277 NONE, T7N, R6W

116447 Aline Donawa,
Willie Christophe S99, T7N, R6W, +- 20 acs

NONE Frank Bouser, S45, T7N, R6W

NONE NONE, map

NONE NONE, S55, T7N, R6W

NONE NONE, S55, T7N, R6W

NONE NONE, S4, T7N, R7W

723 NONE, S4, T7N, R7W

150-322 W.M. Doweles, Map

128-20 NONE, S4, T7N, R8W, 10.03 acs.

NONE Continental Can Company, Inc. S4, T7N, R8W

NONE NONE, S29, T7N, R8W

359 Harold Pitts, S35, T7N, R8W

NONE NONE, Map

827 Peter Cloutier, S12, 13, T8N, R6W

NONE NONE, S34, T8N, R6W

NONE NONE, 35-8-6, empty folder

NONE NONE, 36-8-6, empty folder

626 John Batten, S41, 104, 105, T8N, R6W, 35 acs.

NONE NONE, Map

Box # 74

Abstract Number

NONE NONE, Map

NONE Dan Roque, S54, T5N, R6W, 1.5 acs

NONE Alphonse Bourdouin, S56, T8N, R6W
John Metoyer

NONE Edward Conant, T8N, R6W

NONE Joseph Conant, S58, T8N, R6W, 5.5acs

NONE Carroll Jones, S59, 60, 64, 8, 110, T8N, R6W

EMPTY FOLDER

NONE Richard L. Rees, S90, T8N, R6W

EMPTY FOLDER

NONE James Stacy, S20, 98, T8N, R6W

NONE John Battan, S41, 104, 105, T8N, R6W

NONE, Rob Franks, Jr. S105, T8N, R6W

NONE Edward Conant, T8N, R6W

NONE NONE 8N, R7W

NONE Gustave Sompayrae
W.H. Williams Plat T8N, R7W

NONE R. O. Roy & Company, NONE

NONE Don E. Lester, Jr. S9, 10, 15, 16, T8N, R7W, S15, T8, R7

NONE NONE S16, T8N, R7W

NONE J. Alphonse,
Eliza Prudhomme lands S21, 28, 29, T8N, R7W

NONE J. Alphonse,
Eliza Prudhomme lands S21, 28, 29, T8N, R7W

NONE J. Alphonse,
Eliza Prudhomme lands S21, 28, 29, T8N, R7W

NONE Thomas L. Frye, S41, T8N, R7W

NONE Garland Smith, S55, T8N, R7W

NONE R.B. Williams, S56, T8N, R7W, 284 acs.

NONE Bridgette White, S57, T8N, R7W

NONE NONE Map (color)

NONE Rhonda C. Dupre NONE

NONE, Mrs. Janie Stephens
Dale Property, S5, T8N, R8W

NONE NONE Map

NONE Mrs. Mae Belle O’Brannon, S28, T8N, R8W, 1.1 acs

NONE Kenneth Rachal, S39, T8N, R8W, 2.97 acs

NONE Shell Oil Company, NONE

NONE Judy Hutto, S4, T8N, R9W

NONE NONE Map

NONE NONE Maps

NONE NONE T8, R9

NONE NONE Work papers

NONE NONE T8 R9

NONE NONE Map T8N, R9W

NONE NONE 17-8-9

EMPTY FOLDER

NONE NONE Notes

NONE NONE Prudhomme Plantation

NONE NONE S28, 29, 58, T9N, R6W, 142.5 acs

NONE NONE S28, 29, 58, T9N, R6W, 142.5 acs

NONE NONE, T9N, R6W

NONE NONE T9N, R6W

NONE Otis Hampton, S28, 29, 58, T9N, R6W

NONE Earl Green S4, T9N, R7W, 2.28 acs

NONE NONE S7, T9, R7

NONE Sompayrac Heirs, T9N, R7W

NONE Mrs. Manette Swett, S9, T9N, R7W

NONE Thomas & Donahoe, NONE

NONE Karl Bailey, S12, T9N, R7W, 6.35

NONE M. B. Martin Heirs, S13, T9N, R7W

NONE NONE Maps

NONE Mrs. Frances Aaron Brittain map

NONE Mrs. Frances Aaron Brittain map

NONE Mrs. Frances Aaron Brittain map

NONE NONE Map

EMPTY FOLDER

Box # 75

Abstract Number

6563 Robert Carroll 943 Third Street

NONE Mrs. Collins S46, T9N, R7W, 1.43 acs

NONE Francois Rouguire S43, 38.17 acs

NONE A.J. Brouillette S72, 110, 111, 113, T9N, R7W

NONE Carla Stringer S83, T9N, R7W, 4.39 acs.

NONE Dr. Ora V. Watson S81, T9N, R7W, 7.2 acs

NONE NONE 88-9-7

NONE Henry M. Hyams S98, T9N, R7W

NONE Plat of Dr. W S71, 72, 73, 74, 87, 105, T9N, R7W

NONE A.J. Brouillette S72, 110, 111, 113, T9N, R7W

NONE A.J. Brouillette S72, 110, 111, 113, T9N, R7W

NONE A.J. Brouillette S127, T9N, R7W

NONE City of Natchitoches, Lot 32, T9N, R7W

NONE A.J. Brouillette S72, 110, 111, 113, T9N, R7W

NONE Mrs. Sadie Cook Taylor S137, T9N, R7W

NONE Jeff Hwy Realty Company S134, 137

NONE NONE–MAPS

NONE Orie C. Fair S4, T9N, R8W

NONE Blount B. Breazeale S4, T9N, R8W

NONE David Dollar S10, T9N, R8W, 8.43 acs

NONE Ken Shirley S39, 13, T9N, R8W, .74 acs

NONE Floyd Antley &
George Black, Jr. S14, T9N, R8W

NONE Ida J. Green Estate S4, T9N, R8W

NONE NONE S23, T9N, R8W

NONE NONE S24, T9N, R8W

EMPTY FOLDER

NONE Scarborough Heirs S30, T9N, R8W

NONE NONE INDEX

NONE Samuel Lee Hilton S31, T9N, R8W
Box # 75 continued

Abstract Number

NONE NONE INDEX

NONE Mary Luther S33, 32, T9N, R8W, .47 acs.

NONE Mrs. Carrington &
Mrs. Dormon S33, T9N, R8W

NONE Natchitoches Egg Farm S34, 35, T9N, R8W

NONE NONE 37-9-8

NONE C.H. Smith S38, T9N, R8W
S12, T9N, R7W 6.61 acs

NONE Keith Shirley S39, 13, T9N, R8W, .74 acs.

NONE Scriven Taylor S40, T9N, R8W, 56.9 acs

NONE John Luster S28, 29, T9N, R9W

NONE C.W. Weeks S4, T9N, R9W, 1.0 acs

NONE NONE S10, T9N, R10W

NONE Joel B. Braud S12, T9N, R9W

NONE NONE S19, T9N, R10W

NONE NONE T9N, R9W

NONE Shell Oil Company S31, T9N, R9W

NONE Olivia Diane Adams S31, T9N, R9W, +- 1 acs

Box # 76

Abstract Number

NONE Jim Howard, S4, T10N, R10W

NONE Jackie Allen S25, T9N, R10W

NONE Whitehead & McCoy, NOTES

NONE Ruby Thigpen Looney S27, T9N, R10W

NONE Marthaville S28, T9, R10W

NONE Donald D. LaGrange S30, T9N, R10W

NONE Placid Oil Company S13, 14, T10N, R6W

NONE Stacey Williams
Reese Collins S4, T10N, R6W

NONE Schurman Realty Company S5, T10N, R6W

NONE NONE S6, T10, R6

NONE VicPDtorine Desadier S15, T10N, R6W

NONE Jean Louis Perot S18, T10N, R6W

NONE Mrs. Marcia F. Clark, MAP

NONE NONE S4, T10N, R6W, +20 acs

NONE Christian Harmony Baptist Church S34, T10N, R6W .32 acs

NONE J.C. Henry T10N, R6W

NONE Mrs. Marcia F. Clark T10N, R6W

NONE Dunkleman Estate NONE

NONE Sam Casperi NONE

NONE William Marice, S2, 6,7, T10N, R7W

NONE William Marice, S2, 6,7, T10N, R7W

NONE Bonnie G. Blewer S30, T10N, R7W

NONE W.F. Mondello S21, T10N, R8W

EMPTY FOLDER

EMPTY FOLDER

NONE NONE, MAP

NONE Steve Leone, S15, T10N, R8W

NONE J.B. Bearden, S40, 41, T11N, R8W

NONE NONE, MAP

NONE Tommy Frye, S31, T10N, R8W
S24, T10N, R9W

NONE James R. Weaver, S32, T10, R8

NONE NONE, T10N, R8W

NONE David Collins

NONE NONE, S41, T10, R8

NONE Louisiana Land Office

NONE NONE, T10N, R8W

NONE MAPS

NONE MAPS, 10-10,

NONE Miscellaneous

NONE Notes

NONE Scarborough &
Carver, taxes

NONE Paul Messenger, S15, T10N, R9W

Box # 77

Abstract Number

NONE NONE S21, T10N, R9W

NONE Mitchell Carver, Crow, S33, T10N, R9W

NONE Phillips Petroleum Letters, Map

NONE NONE, S29, T10N, R10W

NONE NONE T10N, R10W

NONE Robert L. Howell, S7, T10N, R10W

NONE NONE, S20, T10N, R10N

NONE NONE, S29, T10N, R10W

NONE Douglas L. Stokes, S4, T11N, R5W

NONE NONE, Miscellaneous

NONE Mary Bonier, S6, T11N, R6W, 1.04 acs

NONE NONE, S9, T11N, R6

NONE NONE, S16, T11, R6

NONE John Vaughan, S18, T11N, R6W

NONE Mrs. Earl Morris, S22, T11N, R6W

NONE William H. Franklin Jr. S23, T11N, R6W

NONE Martin Timber Company, S27, T11N, R6W

NONE Kenneth Guin &
George C. Guin S30, T11N, R6W

NONE J.W. Rhymes, S31, T11N, R6W

NONE NONE, S37, T11N, R6W

EMPTY FOLDER

NONE A.J. Brouillette, S13, T11N, R7W

NONE NONE, Miscellaneous

NONE Clyde Miley, S14, T11N, R7W

NONE Ora Jones, S31, T11N, R7W

NONE Glen L. Cannon, S30, T12N, R7W

NONE NONE, Miscellaneous

NONE NONE, S3, T11N, R8W

NONE Mrs. C.A. Layfield, S6, T11N, R8W

NONE Arnold E. Williams, S10, T11N, R8W

NONE Sidney B Evans, Jr. S11, 12, T11N, R8W

NONE Sidney B Evans, Jr. S11, 12, T11N, R8W

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Maps

NONE NONE, Miscellaneous

NONE NONE, Miscellaneous

NONE Phillips Coal Company, S22, T11N, R10W

NONE Carl Stewart, S8, T12N, R5W, 7.62 acs

NONE Martin Timber Company, S3, T12N, R7W

NONE James Douglas Harris, S17, T12N, R5W, 41.62 acs

NONE International Paper Company, S20, T12N, R5W

NONE NONE, S33, T12, R6

NONE NONE, S34, T12N, R6W

NONE NONE, S35, T12N, R6W

NONE NONE, S36, T12N, R6W

NONE NONE, T12N, R7W

NONE NONE, Map

NONE NONE, Miscellaneous

6625 Placid Oil Company, S36, T13N, R8W

NONE Mr. & Mrs. Jackie Nelson, S23, T13N, R8W

Box # 78

Abstract Number

NONE NONE, Miscellaneous

4669 John Abraham Succession

1461 Pierre Mathews Backen, Succession

5015 Carroll A. Balthazar, Succession

9557 Cora M. Balthazar, Succession

4276 Emily Balthazar, Succession

1853 F.P. Balthazar &
Marie, Succession

2208 F.P. Balthazar, Succession

3464 Martha Jones Balthazar, Succession

7200 Sam T. Balthazar, Succession

9040 Deloy Beluer, Succession (no folder)

2646 V.S. Benoist, Succession

1563 Hiliare Bordelon, Succession

3021 J.C. Box, Succession

2623 Pierre Casse, Brosset, Succession

1866 Micheal Boyce, Succession

3788 Mrs. Hettie Lephew Bulloch, Succession

Box # 79

Abstract Number

8802 Jerry Donald Carter, Succession

2054 Dr. A. E. Cassidy, Succession

3061 Martha Anne Cassidy, Succession

4426 Nadine W. Chopin, Succession

1730 Miss Ann Clark, Succession

6139 Hyman Cohen, Succession

6564 Sarah Dorthy Wallenberg Cohen, Succession

530 Adele Coindet, Succession

305 Doralie Coindet, Succession

2750 J. M. Crager, Succession

1129 Agloe Colson, Succession

417 Louis Debonne, Succession

6950 Lawrence C. Crump, Succession

4329 David Denniston, Succession

442 Adolph Dupre, Succession

3617 O.C. Ferguson, Succession

2152 Joshua E. Fisher, Succession

2761 Mattie A. Fisher, Succession

8672 Albert Asa Fredericks, Succession

1141 J.H. Gallion, Succession

NONE NONE, papers (no folder)

2243 H.H. Hawthorne, Succession

Box # 80

Abstract Number

4439 Mrs. Cammie G. Henry, Succession

7433 Dan Henry, Succession

7850 John H. Henry, Succession

2978 ¬Ω J.H. Henry, Succession

9507 Joseph M. Henry, Sr. Succession

6176 Payne W. Henry, Succession

8382 Mathew Hertzog, Succession

6851 Sarah Jane Hertzog, Succession

3320 Sebron Holden, Succession

Box # 81

Abstract Number

1203 W. F. Howell, Succession

1709 Thomas Hunter, Succession

2236 Marco Givanovich, Succession

7123 Edgar L. Inabnet, Succession

2938 W.H. Jack, Jr. Succession

3677 Mary Johnson, Succession

7195 Benjamin F. Jones &
Allie Jones, Succession

935 Rebecca Jordan, Succession

Box # 82

Abstract Number

2659 Rene Cloutier, Succession (No folder)

9088 Essie Balthazar Kirkland, Succession

921 Marie Celine Lacour, Succession

6142 Bettie Lambert, Succession

22 Francois Lambert, Succession

618 Francois Lavespere, Succession

75 Helaire Lavespere, Succession

7836 Sybil Compton Lewis, Succession

5041 Ellen Crain Light, Succession

NONE NONE, Map 572-A

3083 Robert J. Merrell, Succession

2002 Chastone Metoyer &
Auzine Lakaume, Succession

1999 Mdm. Jean B.D. Metoyer NU Dupree Succession

6990 Mary Atla Metoyer, Succession

673 Jean Baptiste Dominique, Succession

2521 Mrs. Ozine Metoyer, Succession
(Catherine David)

Box # 83

Abstract Number

7356 Stella Metoyer and
Pascalee Metoyer, Succession

1671 Suzette Metoyer, Succession

3218 Zeline Maxwell Succession

9122 Fred Mitchell, Succession

3075 F.M. Mitchell, Succession

3395 Marzelie &
Aristide A. Rachal, Succession

2424 Antonio Mora, Succession

524 Louis Morin, Succession

8166 William Robert Nelson, Succession

4519 Arthur H. O’Quinn, Succession

9456 John Desmond Payne VS
Irma Payne, Succession

4314 W.W. Page &
Jensie Page Succession

6278 William Walter Page, Jr. Succession

9456 John D. Payne, Succession

7544 C.A. Pierson, Succession (no folder)

NONE C.A. Pierson, Succession

11970 Mrs. M.A. ??

6518 Helen G. Rachal Succession

Box # 84

Abstract Number

675 Marie Francis Rachal, Succession

440 Jose Ramos, Succession

2252 J.P. Readhimer, Succession

169403 Alliance Exploration Corporation, Overriding Royalty

169629 Latina Exploration, Incorporated, Oil, gas and mineral leases.

169631 Alliance Exploration Corporation, Oil, gas and mineral leases.

170484 Alliance Exploration Corporation, Oil, gas and mineral leases.

170815 Alliance Exploration Corporation, Oil, gas and mineral leases.

171941 Alliance Exploration Corporation, Oil, gas and mineral leases.

171433 Alliance Exploration Corporation, Oil, gas and mineral leases.

171649 Alliance Exploration Corporation, Oil, gas and mineral leases.

172064 Alliance Exploration Corporation, Assignment of overriding royalty interests

172065 Alliance Exploration Corporation Assignment of overriding royalty interests

172087 Alliance Exploration Corporation, Assignment of undivided interest

172109 Alliance Exploration Corporation Assignment of undivided interest

169632 Alliance Royalty Fund, Inc. Assignment of undivided interest

170911 Alliance Royalty Fund, Inc. EMPTY FOLDER

171611 Alliance Royalty Fund, Inc. Assignment of Overriding royalty interest

Box # 85

Abstract Number

172693 Alliance Royalty Fund, Inc. Letter to Robert Raunch

172512 Alliance Royalty Fund, Inc. Assignment of overriding royalty interest

172592 Alliance Royalty Fund, Inc. Assignment of overriding royalty interest.

NONE NONE, Black Lake Unit Agreement

NONE NONE, Bodcaw Index

NONE Bodcaw Lumber Company, S8, 9, 16, T13N, R6W, +- 119 acs.

45589 Bodcaw Lumber Company, S28, T6N, R5W, 80.50 acs.

157260 Bodcaw Lumber Company, Mineral Deed

63721 Bodcaw Lumber Company, Sale of Minerals

NONE Bodcaw Lumber Company, S6, T13N, R5W

6682 Bodcaw Lumber Company, S4, T11N, R5W

152252 Bodcaw Lumber Company, Certificate

76995 William C. Brown, Conveyance of Minerals

47460 A.C. Carnline. Suit for reformation of deeds

Box # 86

Abstract Number

76996 William C. Brown, Conveyance of Minerals

NONE NONE, Cane River Levee & Drainage Board

25913 H.O. Cleveland, recorded book “Z” page 131

129029 Hyman Cohen, Jr. Credit Sale Deed

14024 Hyman Cohen, Jr. Suit

6165 Clarence E. Compton, Jr. Emancipation

14635 H. T. Cottom & Company, Ltd. VS Angla P. Cockfield

6328 Tutorship of Minors, Nelda Marie, Rebecca Ann Dietrich

4118 M. M. Friday Heirs, Tutorship

50731 Frost Johnson Lumber Company, Letter

37804 Exxon, certificates of merger

11424 Marco Gianovich, VS Tax Assessor

11516 Marco Gianovich, VS Conveyance of Minerals

M-27384 Good Pine Oil Company, Inc. Letter

76585 Good Pine Oil Company, Inc. Conveyance of Minerals

NONE NONE Henry Index

99563 John H. Henry, Jr. Power of Attorney

179675 John H. Henry, Jr. Family Heirship

Box # 87

Abstract Number

7867 Children of Dan Henry Trust

7432 Dan S. Henry, Tutorship of minor children

13725 John Henry VS Dominque Metoyer

7858 June W. Henry Trust

28529 June W. Henry VS Dan S. Henry

22121 Payne W. Henry VS Daniel S. Henry

NONE NONE Miscellaneous

3117 Catherine Jones, Successions

38446 Ellen W. King to Ellen W. King

30266 Z. Posey Holley VS Mrs. Alabama

169630 Latina Exploration Incorporated to Alliance Exploration Corporation

M171612 Latina Exploration Incorporated

14639 John H. L’Lorens VS J.H. Henry

29363 Louisiana-Arkansas Railroad Company Letter

M129491 Henry C. Gahagan, Jr. Partial Release

6964 Metoyer VS Metoyer

NONE A. Metoyer to his children

3626 MFE Metoyer VS J.B. Dominque

NONE Missouri Pacific Railroad company Certificate

Box # 88

Abstract Number

21529 Natchitoches and Red River Calley Railroad Company

NONE Natchitoches Railway & construction Company, Letter

NONE Nebo Oil Company, Index

NONE Nebo Oil Company, disclaimers

NONE Nebo Oil Company, Name Change to Bodcaw Company

157027 Charles H. Nold, Jr., Deed

110731 Natchitoches, S72, 73, T7N, R6W

NONE New Orleans Pacific Railroad NONE

167876 Placid Oil Company, Assisted conveyance and bill of sale

4230 Roubin Heirs VS Robin Tutrix

Box # 88 continued

Abstract Number

26339 Gerald Smith Interdiction

179103 Sonat Mineral Leasing Incorporated, Oil, gas, mineral lease

17565 Felix St. Ville VS Succession of J.H. Henry

106199 State of Louisiana, Highways and roads

171622 State of Louisiana, Resolutions

LOOSE PAPERS

Box # 89

Abstract Number

64805 NONE, Tax sales for 1932

NONE Adelaide Perot Trichel, Heirs

M21874 Ca. Balthazar, Valley Electric Membership Corporation

97034 United States VS Nebo Oil Company

149132 ZAPATA dev. Corporation to Skeaham Corporation

M132447 ZAPATA dev Corporation to T.L. James and Company

NONE A.J. Brouilette, S19, 20, T8N, R9W

6732 Leon F. Russ, B. Jr. Succession

4859 Walter Scott Sanders, Succession

2142 Severe Severin, Succession

1842 Agnes Sibley, Succession

1750 Robert F. L. Sibley, Succession

1654 Mrs. D.B. Smith, Succession

7833 Gratia H. Smith, Succession

7343 William Martin Smith, etal, Succession

1561 John L. Suddeth, Succession

3025 Annie R. Thomas, Succession

1338 Lucien Trichel, Succession

45868 Ezeb Vercher, S19, T6, R5

NONE Narcisse Vercher, et ux. NOTES

7971 John T. Welch and
Maud S. Welch Succession

3230 J. R. Weaver, Succession

Box # 90

Abstract Number

76721 Marshall E. Winn, Succession

1883 Richard Winn, Succession

NONE NONE, Ashland Bk 5

NONE Ashland Bk6, S4, T13N, R7W

NONE NONE Ashland Bk 7

NONE NONE Ashland Bk 8

NONE NONE Ashland Bk 9

NONE NONE Ashland Bk 10

NONE NONE Ashland Bk 11

NONE NONE Ashland Bk12

NONE NONE Ashland Bk13

NONE NONE Ashland Bk14

NONE NONE Ashland Bk15

NONE NONE Ashland Bk16

NONE NONE Ashland Bk17

NONE NONE Ashland Bk18

NONE NONE Ashland Bk19

NONE NONE Jeannie ADD. Campti

NONE NONE Loose papers

NONE NONE Nelken ADD

NONE NONE Raphiel St. & Campti Subdivision

NONE NONE Allen St.

Box # 91

Abstract Number

111214 O.C. Teagle, Etal Atkins St. Campti

M13720 Max Evans and
Fredericks C. Hornberger, Bernum St. Campti

EMPTY FOLDER Brown St. Campti

138558 Charles A. Gulliams, Church St. Campti

NONE NONE Desoto St. Campti

EMPTY FOLDER Dorsey St.

NONE Edenborn St. Campti

M102901 W.H. Hines et ux, F.H. Kemp St Campti

NONE Lebrun St, Campti

114346 Succession Octavie Tennessee

111822 James D. Gross, Marcelli St. Campti

88730 ¬Ω O.L. Hawkins etal, Mill St. Campti

111435 L.O. Hawkins, Perot St. Campti

1111148 Emmet C. Flemming, Railroad St. Campti

EMPTY FOLDER, Silvie St. Campti

NONE NONE, Stewart St. Campti

NONE NONE Sims St. Campti

NONE NONE, Spear Add. Campti

NONE NONE Woodard St. Campti

NONE NONE Town of Chestnut

NONE NONE Chestnut Bk. “A”

NONE Chestnut, Empty

NONE NONE Chestnut, Bk “B”

NONE Cloutierville, maps

NONE T.T. Tobin, NONE

NONE NONE Masson Store

NONE Bessie Poche, NONE

NONE Kate Chopin, Notes

NONE Ray Lacour, NONE

NONE Marie Perrier NONE

NONE James White, NONE

NONE Flortine Smith, None

NONE Kyle Vercher, NONE

NONE P.O. Next to T. Dorsey

NONE J. B. Mcnaughton’s NONE

NONE F. A. Cloutierville NONE

NONE Marvin O. Brossett NONE

NONE Donald R. Gallien NONE

NONE Orlean Guillot NONE

NONE Allen Vercher, NONE

NONE Old Bank and
James Perrier NONE

NONE David N. Rachal NONE

NONE Terrance Vercher, NONE

NONE Lawrence Poche

EMPTY Herman Carter EMPTY

Empty W. L. Vercher, Empty

NONE Cloutierville Catholic Church, NONE

NONE Cloutierville Chalevill Lots NONE

NONE Creston NONE

NONE Wallenburg Store NONE

NONE Hyman Cohen Tract, NONE

NONE Cloutierville, Carnahan Lots

NONE C.H. Massen Lot NONE

NONE Cloutierville Carnahan Lot 8

NONE Numan Delouche, 22 acs.

Box # 92

Abstract Number

NONE NONE, Cloutierville lots

NONE NONE Cloutierville Lacaze Subdivision

NONE NONE Goldonna, Bk 1,2,3

NONE NONE Goldonna

NONE NONE Goldonna Bk 16,19

NONE NONE Goldonna Bk 20,23

NONE NONE Natchez West of T&P railroad

NONE Carl Carrigan S79, T8N, R7W

NONE NONE Map of Marthaville

180510 NONE Provencal blocks 13 to 18

NONE NONE Provencal blocks 19 to 24

NONE NONE Provencal blocks to 25 to 36

Box #93

Abstract Number

NONE NONE River Road Park

NONE NONE Roselawn Place Subdivision Block 1,2,3

NONE Roselawn Place Subdivision Block A&B

NONE NONE Roy Addition

NONE NONE Russell Oak and Russell Square

NONE NONE St. Claire Subdivision

NONE NONE St. Claire Estates Unit #1

169903 E.J. Giering, III, St. Claire Estates Unit 2

133399 A.J. Brouilette, Map of St. Dennis Subdivision

100532 Henry M. Hyams, S16, T9N, R7W

NONE NONE St. Matther Subdivision

NONE NONE Unit 1,2,3

NONE NONE Shadowbrook Subdivision

NONE NONE Scriven Taylor &Herman Taylor, Jr.
Shammard Heights S40, T9N, R8W

NONE NONE Shammard Heights Subdivision 2

NONE NONE Shamrock Park Subdivision

NONE NONE Sibley and Pierson Block 1,2

NONE NONE Sibley and Pierson Blocks A-D

Box #94

Abstract Number

NONE NONE, Sibley & Pierson “E-I

NONE NONE, Sibley & Pierson “J-M”

NONE NONE, Sibley & Pierson “N-P”

NONE NONE, Sibley & Pierson “Q-T”

NONE NONE, Sibley & Pierson “U -Z”

6136 Columbus W. Mcbride, L16-19, 24-27, 32-35

NONE David Rushing, L25&26

NONE H.J. Sudbury , L6-12

NONE NONE, H.J. Sudbury’s Cane River Subdivision. BK C&D

Box # 95

Abstract Number

NONE H.J. Sudbury, Cane River Subdivision Block E,F,G

NONE H.J. Sudbury, Cane River Subdivision Block H& I

NONE H.J. Sudbury, West Natchitoches Subdivision

174553 Kenneth McCoy, Attorney. Sutton Place Subdivision

NONE NONE, Tally Add. Bk 1,2

NONE NONE, Tally Add Bk 3,4

NONE NONE, Tally Add Bk 5

109130 Rueben Taylor, S13, T11N, R7W, (“Taylor Park”)

NONE Cleve Heyl, Jr. Taylor Park Unit 2

NONE Cleve Heyl, Jr. Taylor Park Unit 3

NONE NONE Teague-Corley # 1

NONE NONE Teague-Corley # 2

NONE NONE Teague-Corley # 3,4

NONE A.J. Brouillette, S5, T10N, R6W

NONE Allen Thomas; map

NONE NONE, Town South Subdivision

NONE NONE Twin lakes south Subdivision, Unit 1

NONE NONE Twin lakes South Subdivision unit 2

Box # 96

Abstract Number

NONE NONE, University Terrace “A”

NONE NONE, University Terrace “B”

NONE NONE Village Carre

NONE NONE, Voiers Addition

165636 Danny Collins, Claude Watley Subdivision

NONE NONE, West Broadmoor Subdivision

NONE NONE, West Lake Subdivision

NONE Dannie Collins, Westwood Estate Subdivision #1

NONE Dannie Collins, Westwood Estate Subdivision # 2

NONE Dannie Collins, Westwood Estate Subdivision # 2

NONE A.J. Brouillette, Whisperwood Subdivision #3 S35, T9W, R8W

Box # 96 continued

Abstract Number

NONE NONE, Williams Ave.

NONE NONE, R.S. Williams Subdivision

133143 Howard Lumber Company Woodland Subdivision Block A & B

NONE NONE Woodland Subdivision Block E&F

NONE NONE Woodland Subdivision Block C&D

NONE NONE Woodland Subdivision Block G&H

Box # 97

Abstract Number

NONE NONE, Woodland Subdivision Block I & J

NONE NONE, Woodland Subdivision Block K &L

NONE NONE Woodville Acres

NONE NONE Green Acres #1

NONE NONE Green Acres #11

NONE NONE Green Acres #111

NONE NONE Greenville- Clarence Block A

NONE NONE Greenville- Clarence Block B

NONE NONE Greenville- Clarence Block C,D

NONE NONE Greenville- Clarence Block F,G

129360 Dr. Malcom Kaffie, Loose Paper

NONE NONE Greenville- Clarence, Block E

95678 A.J. Brouillette, Greenwood Subdivision

NONE NONE, The Grove

NONE NONE, Hancock Subdivision

NONE NONE Hadnot Subdivision. S81, T9N R7W

NONE NONE Heardville Block A& B

NONE NONE Heardville Block C

NONE NONE Hedges Block “A”

NONE NONE Hedges Block B & C

NONE NONE Hedges Block Z

49224 NONE Hedges “Z”

Box #98

Abstract Number

105653 A.J. Brouillette, Resubdivision of Mrs. Maude Henry’s Subdivision

NONE NONE, Hickory Ridge Block “A”

NONE NONE, Hickory Ridge, Block “B”

NONE Orie C. Fair, Highland Acres, S12, 39, T9N, R8W

175982 James Cobb, S82, T8N, R6W, L5-8

6225 Boise Southern Company, S5, T10N, R10W, +- 200 acs

6226 A.O. Bullock, S5, T10N, R10W, +-40 acs.

6232 Mrs. Dorothy Leopold Potts, S5, T10N, R10W,

6233 Sibley Lake Realty Corporation S5, T10N, R10W, +- 40 acs

6234 Mrs. Virginia G. Godfrey, S5, T10N, R10W,

6235 Labokay Corporation, S5, T10N, R10W, +- 8 0acs

6236 Martin Timber Company, Inc. S5, T10N, R10W,

6237 Sidney B. Evans, Jr. 6225 +- 40 acs

NONE South Louisiana Production Company, Inc. S7 T20N, R10W, +-199 acs.

6245 (1/7) Mrs. Eulalie Hardee, S8, T10N, R10W, +- 90 acs.

6246-C (2/8) Economy Butane Gas, Inc. S8, T10N, R10W +- 10 acs.

6248 (3/7) Robert J. Friday, S8, T10N, R10W +- 10 acs

6249 (4/7) Martin Timber Company, S8, T10N, R10W, +- 40 acs

6250 (5/7) Roy L. Dove, S8, T10N, R10W +- 40 acs

6251 (6/7) Raleigh Walker, S8 T10N, R10W< +- 80 acs

6251 (7/7) Nonie Smith, S8, T10N, R10W, +- 39.96 acs

NONE Edward P. Griffin, S3, 4, T10N, R10

6301 NONE, Index

6280 H.B. Moffett, S19, T10N, R10W

6281 Martin Timber Company, S16, T10N, R10W

6284 Roy O. Martin Lumber Company, Inc. S16, T10N, R10W

6285 L.C. and P.A. Durr, S16, T10N, R10W

6285 J.Y. Durr, S16, T10N, R10W

6287 S.B. Evans Jr. S16, T10N, R10W

6288 Clinton Blackenship, S16, T10N, R10W

Box # 99

Abstract Number

6289 Susie M. Birdwell, S16, T10N, R10W

6297 George Blackenship, S16, T10N, R10W

6296 Lyle Walker, S16, T10N, R10W

6299 Cook & Taylor Land Corporation, S16, T10N, R10W

6013 Edenborn, Inc. S5, T10N, R6W, 32.34 acs

6247 I.C. Blue, S8, T10N, R10W, 160 acs

6182-P S.J. Harris, S61, 63, T10N, R7W

6185-P R.B. & J.H. Williams, S62, 63, T10N, R7W

NONE O.P. Moore, S8, T10N, R7W

NONE The William Telphy Estate, S5, T10N, R6W

6093-P B.F. Methvin, S4, 3,2, T10N, R8W

6274 Raleigh Walker, S7, 18, 17, T10N, R10W

NONE B.L. Thomas, Jr. S2, T10N, R7W

NONE R.C. Anderson and
H.B. Gorum, Jr. S84, T10N, R7W

NONE James P. Glasglow, S1, T10N, R7W, +- 72 acs

NONE David D. Hall, S31, 30, T10N, R7W

6084-P Gabriel Prudhomme S25, 26, T10N, R7W, 279 acs

NONE Emmie Ingram Wallett, S31, 30, T10N, R7W, +-70.05 acs

Box # 100

Abstract Number

None William Kopke and Mrs. Theda May Kopke, S30, T10N, R9W, +-40 acs

6012 Continental Can Company, Inc. S1, T11N, R7W, 40 acs

NONE Arabian Bloodstocks Corporation, Charter Book # 13

NONE NONE, Leases

NONE Gene Musgrave, Map

NONE Randy Lacaze, Misc.

Box # 101

Abstract Number

3653 Daniel T. Murchison, Mortgage, Plantation Park Subdivision Unit 3

158031 David L. Johnson and
Carolyn Fay Johnson, Sudbury’s Cane River Subdivision #1

149690 Cecil O. Holland Stephen Subdivision #1

158176 Daniel T. Murchison, Red River Valley Railway Subdivision

159266 NONE Roselawn Place, Subdivision

159226 Huey Hudson Hale, Russell Oaks Subdivision

157864 Clyde Slater, The Roy Addition

150258 Raymond F. Mason, Page Partition

158115 Jewel Lofton, Town of Ashland

149451 Floyd Crittle Jr. John H. Jones Subdivision

158069 Elton Ray Pace, Cedar Grove Estate

149213 Margaret Carter, Preda Additions #2

18864 Erma Lee Eli, Pinehurst Addition

158816 Daniel T. Murchison, Pecan Park

150035 Roosevelt Davenport, Village of Powhattan

157865 Elma Bridges Simmons, Simmons Subdivision

149913 Rosetta Trotter Ashford, Bailey Heights

157949 Nerda Glen Clary, Teague Corley Subdivision

157874 Joseph J. Salim University Terrace Subdivision

MA 3701 Daniel T. Murchison, Natchitoches Heights Addition

158122 Daniel T. Murchison, Rapides Drive

M149071 Tommy Lane Lee, Martin Park Subdivision

158352 NONE, Campti

M149253 Tom N. Foster, Sibley Pierson addition

159222 Bonnie Bush Monk, Hedges Addition Unit #2

MA3664 Emma L. green Francis, Heardville Subdivision

159315 Edwin Clifton Yeates, Keegan East Natchitoches Subdivision #1

M149877 Algirtha Lewis Jackson, Jefferson Highway Realty Addition #1

158308 Dennis Paul Villemarette, Jeansonne’s West Natchitoches Subdivision

M150811 James Daniel Gilcrease, Cedar Bend Villa Subdivision

Box # 102

Abstract Number

158071 Fletcher Graham, Graham Subdivision,

M150113 Darryl DeLoyd Andrews, Mortgage

M152259 George Weldon Bailey, City of Clarence

M150205 Ross Desadier Shamrock Park Subdivision

158566 Eddie Williams Sibley -Pierson Addition

1592566 Tommye Janiece Brown, Town of Goldonna

157893 Daniel T. Murchison Highland Acres

15920 Mozelle Brewton Last Will and Testament

158171 Rosa Mae Harris, Brickyard Community

157941 Florine Cedars Bayett, S22, T6N, R6W

153588 Jerry W. Gray, Point Place Subdivision

158019 Howard Lumber Company, Inc. Cane Village

M-148962 Vernon Lee Eitel Parkway Estates Subdivision

158434 Nannie Salter Hawthorne, Town of Provencal

47113 Michael James McClure, West Broadmoor Subdivision

NONE NONE, 12-7, 12-8 EMPTY

NONE NONE, CITY EMPTY

M-A-3761 Charles W. Seaman, Mortgages

M-151983 Edward Moody, Judgment

Box # 103

Abstract Number

M-A-3575 J. Clarice Dans, Killarney Subdivision

M-150124 People Motor Company, John Abraham Height Subdivision

159180 Ted M. Martin, S13, T11N, R7W, Taylor Park

M-150084 J.E. Pierson, Blanchard Road Subdivision

M-149859 J.H. Bierden, S29, T11N, R10W

158572 C.J. Harkins, Succession

M-A-3601 Geneva Eldwanda Famborough Hancock Subdivision

158067 Robert Miller, Grand Ecore

M-A-3592 Daniel T. Murchison, Radio City Subdivision

158258 Iris Mardell James Evans, Lakeland Subdivision

158866 Dr. R.R. Sills, M.D. Lakeview Estates

M150870 Robert Lee Taylor, University Subdivision

159199 Ronald Eugene Miller, Twinlakes Subdivision

M150721 Paul Salard, Town of Cloutierville

Ezra Adams Collection

The Ezra Adams Collection contains photocopies of eight letters from former Governor Thomas O. Moore, giving Rapides Parish farming, business, and political news, and his own family news. A Xerox 1866 letter from Bartholomew Egan comments on the prospects for the Louisiana State Seminary, and Mrs. Moore’s 1876 letter tells of Moore’s death.
*Restriction: permission to publish or quote from these letters must be obtained from the owners of the originals.

Misc. Box 7 located at 1-H-2

Folder Inventory:
Letter to Walter O. Moore from Thomas O. Moore, September 10, 1829; re: a late act of Legislature requires that African Americans brought there shall be accompanied by a certificate of their good character; photocopy Letter to Walter O. Moore from Thomas O. Moore, September 24, 1830; re: Yellow Fever; cotton crops & price of cotton; he is getting married in November; photocopy Letter to Walter O. Moore from Thomas O. Moore, November 23, 1830; re: he is
getting married November 30th; he has purchased a plantation; photocopy Letter to Walter O. Moore from J. Moore, February 19, 1833; re: news of family & friends; photocopy Letter to Captain James M. King from James Moore, November 14, 1838; re: news of family; he broke his arm; selling price of crops; photocopy Letter to Walter O. Moore from John O. Moore, March 2, 1839; re: he encloses money with this letter; brother Thomas is thinking about going to Carolina; photocopy & typed transcription Letter to Thomas O. Moore from Bartholomew Egan, June 25, 1866; re: he has been appointed to new board of supervisors of State Seminary; flooding of plantations, crops lost; a medical department has been organized at the seminary; photocopy Letter to Mrs. P. M. Butler from Thomas O. Moore, July 25, 1868; re: news of family & friends; changes in the country since the war; he is living in the old overseer’s
house; photocopy & typed transcription Letter to Sallie Moore from Thomas O. Moore, June 24, 1869; re: he is sorry that she had to leave school; he is making improvements on one of his places to prepare for sugar making; photocopy

Misc. Box 7 located at 1-H-2, Folder Inventory continued

Letter to Jane from Berthia (?) Moore, August 6, 1876; re: her husband (who was Jane’s brother) is deceased; Tom (her oldest grandson) is carrying on the plantation business; photocopy of a typed transcription Letter to Ezra from Claude H. Moore, November 24, 1983; re: thanks for item about Dr. John W. Butler; lists information about other Butler family members; photocopy & typed transcription

*Note: The archivist before 1988 put small collections together in boxes that were either 8 ¬Ω x 11″ or 8 ¬Ω x 14″ in size, numbered the boxes and designated the boxes as Miscellaneous since they contained multiple collections.

Your Content Goes Here

Margaret Adkins Collection (1964-1986, n.d.)

Creator Sketch

This collection contains a few items related to Margaret Adkins. Adkins was a faculty member of the elementary school at Northwestern State University of Louisiana in Natchitoches, Louisiana. She was a member of Sigma Alpha Iota. Adkins died in the mid-1990s.

Scope and Content

The materials give a small glimpse into the teaching career of Adkins at Northwestern State University of Louisiana. The bulk of the correspondence consists of memorandums for the music faculty regarding procedures and other issues. The instructional materials include notes, sheet music and procedures. Some of these materials were authored by May Beville, another music instructor. As a result, it is uncertain whether Adkins actually utilized these resources herself. The term papers included in the collection are also linked to Beville, as students for her class did them. The minutes document meetings of the music department faculty, of which Adkins was a member, though many times absent. The get-well cards relate the strong feelings of appreciation her students had for her.

Folder

1 Correspondence, 1968-1973, undated

2 Minutes, 1967-1972

3 Legal Documents, 1966

4 Rosters, 1969-1986, undated

5 Photographs, undated

6 Certificates of awards

7 Instructional Materials, 1967, 1981

8 Instructional Materials, undated

9 Instructional Materials (sheet music), undated

10 Instructional Materials (notes), undated

11 Newsletter, 1967, 1983

12 Programs, 1964-1970

13 Papers, 1964

14 Papers, 1965

15 Papers, 1966

16 Papers, 1966

17 Papers, 1968

18 Get Well Cards, 1974

19 Get Well Cards, undated

20 Get Well Cards, undated

Aimer Collection

The Aimer collection of 157 letters written, and Xerox copies of original held in Nacogdoches, Texas. This series of letters begins with Louisa Timberlake’s school days in Tennessee, continues with her correspondence with her husband, S. M. Orton as he traveled from Tennessee to Mississippi, Louisiana and Texas. The letters are arranged chronologically except for undated material marked miscellaneous. Many letters are from friends and family members who lived in Tennessee and North Carolina, written to the Ortons after they moved to Texas. The Orton children attended school at Mt. Enterprise, Texas, and in Tennessee. School letters are grouped together. Civil War letters are arranged in two folders. (1833-1880’s)

Topics Indexed:
Alexandria, Louisiana: 1840-1850
Bayou de Glaize: 1863
Civil War: 1863-1864
Civil War: Tennessee
Clarkesville, Texas, 1839
Conyers, Alice
Doherty, John F. F.
Education, 1833
Education, 1853-1855
Fort Jesup, Louisiana: 1839
Gaines Ferry, Louisiana: 1844
Grand Ecore, Louisiana: 1850-1851
Greer, L. V.
Harris, J. B.

Inventory

Folder
1 Timberlake & Orton letters, 1830s

2 Family letters, 1840s

3 Family letters, 1850s

4 School, Mt. Enterprise, 1850s

5 School, Tennessee and war, 1860s

6 Civil War, 1862-1863

7 Civil War, 1864

8 1860s

9 1880s

10 Undated items

Fern Ainsworth Collection

This scrapbook was made by Lillie Nash, a student at the Louisiana State Normal. It contains a few earlier pictures, and also the keepsakes, snapshots with names, and invitations from the Normal, and includes also Miss Nash’s teaching and marriage.

*Note: this was originally listed at location 1-A-1 but is actually located at 1-A-5 in

a Miscellaneous box, no number.

Topics Indexed:

Eros, Louisiana: high school, 1904

Fairmount High School: 1916

Georgetown, Louisiana: 1915

NSU: photographs of

Scrapbook: 1912, Lillie Nash

World War I: letter

NSU: scrapbook

Inventory:

Personal scrapbook on Louisiana State Normal School; graduation invitations from

Georgetown High School 1915-1917, 1919, 1920; Eros High School 1915;

Commerce Industrial Institute 1915; Glenmora High School 1921; Rochelle

Elementary School 1921

Wedding invitations; birth announcements; various photos including Eros

High School 1904, Louisiana State Normal School, Lillie Belle Nash

*Note: The archivist before 1988 put small collections together in boxes that were either

8 ½ x 11” or 8 ½ x 14” in size, numbered the boxes and designated the boxes as

“Miscellaneous” since they contained multiple collections.

Elton Aldridge Collection

Series 1. Autobiographical papers

Folder 1 one handwritten job description by Elton Aldredge

Folder 2 One handwritten weekly day-to-day activities

Series 2. Biographical papers

Folder 3 One handwritten biographical sketch of Elton Aldredge’s work as a sanitarian worker by daughter, Gervais Aldredge Bouser

Series 3. Chemical Analysis

Folder 4 Three Sanitarian Chemical Analyses of wells near Marthaville dated 1940

Series 4. Invoices

Folder 5 Four building supply invoices dated 1940

Series 5. Log Books

Book 1 One log book dated 1938

Book 2 One log book dated 1939

Book 3 One log book dated 1940

Book 4 One log book dated 1941

Folder 6 One booklet entitled “Code,” listing codes to be used in accordance with tabulation of Health Department Services, ca. 1930

Topics Indexed:
Aldredge, Elton: Natchitoches Parish
Health: Natchitoches Parish
Marthaville: Natchitoches Parish Health Unit
Natchitoches Parish: Health Unit

Alford/Tarver Collection

George F. Tarver (1894-1966)

This collection contains letters written by George Ferdinand Tarver to his father, J.O. Tarver, while serving in the United States Army in World War 1. Also included are photographs taken while serving in the army, a transcript of a Military Record. A certificate of honorable discharge, and an army book titled “The Story of B Company 101st Engineers.”This collection also contains a notebook five to George by his father and a family Bible.

W.T. Alford

This collection (1858-1916) consists of 557 items belonging to W.T. Alford of Sabine Parish, Louisiana. The majority of the material is pre-1900. Included are letters, household and business receipts; legal documents, photographs and political and social material. A large collection deals with the hardships experienced by members of the Alford family in settling and farming pre-Civil War Texas. Of interest are accounts of small farm economics, Yellow Fever outbreaks, and the Texas droughts of the 1880’s. Other notable items include prohibition, education, the Progressive and Democratic parties in Sabine Parish.

Allen Lacy Collection

This collection contains eighteen letters from Elizabeth Lawrence and eight letters from Wylie Long. Also included are other letters and photocopied materials.

Katherine Allen Harrison Collection

The Katherine Allen Harrison Collection is a genealogy of the descendents of Benjamin Allen and his son Martin Allen. These men came from Kentucky to Allen’s Settlement, Louisiana, now in Claiborne Parish, then in Natchitoches. (See the 1848 LaTourette map) The family moves to Texas with Stephen F. Austin. Xerox copies of papers documenting the Texas family are included.

Inventory

“Genealogical Lines of Benjamin Allen and Martin Allen” manuscript

“A History of the Allen Property Known as ‘Eight Mile Point'” typescript

Several Xerox copies of legal documents and research from printed sources

Topic Indexed:

Allen Family: Genealogyv

Almanac Collection

This is a collection of Almanacs dating from 1835 to 1920. The list of almanacs includes:

Grier’s Almanac

Dr. Moffett’s Little Book of Valuable Information

Cotton States Almanac

Two State Almanac

Southern Almanac

Marsden’s Southern Almanac

The Confederate State Almanac

Ayers’ American Almanac

German English Almanac

No. 8 free Almanac for the year of our Lord

Farmers and Mechanics Almanac

Wrights Pictorial Family Almanac

Illustrated Almanac

Louden’s Almanac

Planter’s Family Recipe and Medical Almanac for the year of our Lord

Dr. D. Jayne’s Medical Almanac

Davy Crockett Almanac

Almanac

Dr. Kilmer’s Swamp Root Almanac

Velvet Joe’s Almanac

Augusta Chronicle

What Your Neighbors Say: Dream Book

Topics Indexed:

Almanac Collection

Medicine

Farming

Your Content Goes Here

Apha Beta Alpha Collection

Scope and Content

This collection consists of 697 items in twenty-nine folders. The collection consists primarily of: information and surveys compiled prior to the organization of the Fraternity, Alpha chapter charter and list of charter members, Alpha chapter correspondence as well as some national correspondence, newsletters and information on scholarships. Alpha Beta Alpha was the first undergraduate Library Science Fraternity. It was founded in May of 1950 by Eugene P. Watson. The fraternity was founded to encourage men and women to become librarians, to promote a fellowship and to further the professional knowledge of its members. (1946-1964)

Inventory

1 Information collected prior to the formation of Alpha Beta Alpha from area library clubs.

2 Extensive survey of Library Science clubs throughout the nations and also speeches made in regards to the surveys.

3 Charters of Scharlie E. Russell Library Club and Alpha Beta Alpha.

4 Contains photo static copy of the original charter and a list of the charter members of Alpha Beta Alpha, the world’s first undergraduate Library Science Fraternity.

5 Pre-history of ABA along with Bibliography of Published Articles and News-Notes Dealing with Alpha Beta Alpha.

6 Copy of the pledge folder which all pledges were required to keep, study, and to memory before the initiation ceremony.

7 Alpha Chapter officers (partial folder) 1950-1962

8 Includes a copy of the ritual for the installation of a charter into the fraternity, charter forms, letters regarding incoming chapter and copies of the roll with additions.

9 Contents of this folder have some information to do with the fraternity song, scholarships, and the alumni.

10 Partial information regarding national council officers council members, districts, letters, and partial minutes of ABA executive council meetings from September 24, 1950 to January 10, 1952.

11 Speech made to Oklahoma teachers including personal addendums.

12 Alpha Chapter Reports (partial file 2 reports) Also has guidelines for making chapter Reports.

13 Financial Reports from the Alpha chapter of ABA and also from national.

14 Some of the activities of the Alpha Chapter.

15 The first through the sixth annual convention agendas, minutes of the fifth national convention at Millersville College. Along with pictures from the convention. (1961)

16 LTLA (Louisiana Teenage Librarians Association) This folder contains correspondence suggesting that ABA act as a sponsor for this group.

17 Chapter letters only, a partial file dating from November 1953-November 1966.

18 Contains incomplete run of letters to chapter sponsor from Watson dating from 1954-1959.

19 Correspondence between Eugene Watson and Eunice Speer from September 1960-February 1964.

20 Correspondence dealing with the recruitment award and “Be a Librarian Week”

21 Created from newsletters to the alumni which were found at the bottom of the collection.

22 This magazine is the official publication of Alpha Beta Alpha. Most of the Alphabet dating from Fall 1950- Fall of 1976.

23 Correspondence dealing with the Alphabet dating from September 1953-Watson’s death in March 1964.

24 Contains the type written copy of alphabet volume XIV which was sent to the printers following Watson’s sudden death and this issue was dedicated to him. Also contains letters from Mackensie, Watson’s reference Librarian, to outlying universities and some condolences.

25 Information about Alphabet publication and correspondence about printing from Mackensis.

26 Typewritten copy of Volume XIV the Watson Memorial Issues. Also printed copy of Volume XIV.

27 Copies of Alpha Journal which was published on Northwestern’s campus by the Alpha Chapter of ABA. 6 items

28 Information concerning Watson Scholarship and also other scholarship and award information.

29 Miscellaneous

30 Ritual items

31 Membership list, party games

32 Alpha Beta Alpha Charter

33 Scrapbook (1971-1972)

34 ABA History

35 Information Leaflets

36 Minutes (1965-1966) and (1966-1967)

37 Minutes (1967-1968) and (1968-1969)

38 Minutes (1969-1970) and (1971-1972)

39 Minutes (1972-1973) and (1975-1976)

40 Minutes (1976-1977) and (1978-1979)

41 Minutes (1979-1980) and (1980-1981)

42 Alpha Chapter Yearbook (1971-1973) and (1979-1980)

43 Pledges with information on each new pledge. Member list 1967

44 Alpha Chapter annual banquet programs from (1973,1975,1977, and 1981)

45 Bank statement from 1980, 1981, 1983, and 1984

46 National convention programs 1954, 1957, and 1959

47 Minutes of the National Conference of ABA in 1979

48 Executive Council Minutes April 11, 1981

49 Incoming correspondence from executive secretary of ABA to local sponsor 1980.

50 Incoming correspondence from executive secretary of ABA to local sponsor 1981

51 Incoming correspondence from executive secretary of ABA to local sponsor 1982

52 Incoming correspondence from executive secretary of ABA to local sponsor 1983

53 Incoming correspondence from executive secretary of ABA to local sponsor 1984

54 Teen-age Media conference Material from the mid 1970’s

55 Library program ideas/ methods of booksharing, no date

56 News of Alpha meeting- no date

57 Photos

58 Library Science Alumni Newsletter

59 Alpha Chapter, Alpha Journal 1960-1963

60 Scrapbook (1958-1959)

61 Scrapbook (1959-1960)

62 Scrapbook (1961-1962)

63 Scrapbook (1963-1970)

Alpha Beta Alpha-Addition (1949-1999, n.d.)

Correspondence

Box 1

Folder 1 1955-1999, n.d.

Minutes

Folder 2 1949-1961, n.d.

Reports

Folder 3 1958-1980, n.d.

Financial Reports

Folder 4 1958-1971

Rosters

Folder 5 1962-1984

By-Laws

Folder 6 1958-1962, n.d.

Newsletters

Folder 7 1950-1981, n.d.

Programs

Folder 8 1969-1981

Photographic Materials

Folder 9 1951, 1969

Papers

Folder 10 n.d.

Notes

Folder 11 n.d.

Ephemera

Box 2 1956-1960, n.d.

Alpha Sigma Alpha Collection

Scope and Content

This collection contains scrapbooks and one membership record book of the Psi Psi Chapter of Alpha Sigma Alpha at Northwestern State University of Louisiana in Natchitoches, Louisiana. Though the scrapbooks are far from inclusive, they do offer a good glimpse of the 1930s through 1960s.

Inventory

Box

1 Scrapbooks 1960-1966

2 Scrapbooks 1933-1968

3 Scrapbooks 1956-1964

3 Membership book 1929-1937

4 Scrapbooks 1947-1966

5 Scrapbooks 1940-1958

Your Content Goes Here

American Red Cross Collection

Scope and Content

The American Red Cross Collection, containing twelve linear inches, is a record of the activities of the Natchitoches Chapter from World War I to the Korean Conflict. It contains scrapbooks which give details of work programs, funding campaigns, and educational activities. Also included are pamphlets about disaster preparation, blood, nursing, and lifesaving water safety. Curios included in the collection are a 48 star American flag, a Red Cross flag, various sew-on patches and identification pins, and other items characteristic of Red Cross uniforms and activities. Loose items in the collection are clippings and glossy photos.

Inventory

Folder Page Number

1a Contains 47 pages of newspaper clippings, reports,accounts, and receipts for Red Cross War Fund,

M. H. Carver, Chairman, July 1917

1a 1 Poem, The Red Cross Spirit Speaks John H. Finney

1a 2, 9 Article from Enterprise, June 28, 1917

1a 10 Article from Natchitoches Times, June 29, 1917

1a 19 Article, source unknown

1a 20 Advertisements, source unknown

1a 28, 29, 30 Articles, source unknown

1a 35, 36, 47, 48 Articles from Natchitoches Times, July 6, 1917

49, 50, 57, 58

59, 60
PD
1a 61, 64, 65, 66 Articles from Enterprise, July 12, 1917

67

1a 68, 69, 70, 71 Letter from M. H. Carver

1a 72, 73 Articles from Natchitoches Times, July 13, 1917

1a 74, 75 Letter to Exchange Bank of Natchitoches

1a 76, 77 Letter from Exchange Bank of Natchitoches; deposit slips

1a 78, 79 Letter to Peoples Bank

1a 80, 81 Letter from Merchants and Farmers Bank

1b Contains minutes book beginning January 6, 1931

and ending October 15, 1932; reveals Red Cross

involvement in providing relief during the

Depression.

Folder Page Number

2a Clippings, certificates, lists of accomplishments, and photographs of Red Cross

work in the 1940s.

2a 1 Pictures of Red Cross women in uniform; two girls knitting in front of Red Cross Headquarters.

2a 2 Pictures of Red Cross workers, 1942

2a 3 Pictures of Robeline, Clarence and Cloutierville Surgical groups.

2a 4 Pictures of swimming classes

2a 5 Newspaper clipping about May flood, 1942

2a 6 Newspaper clipping about Red Cross activity during flood.

2a 7 Honor certificate for Distinguished Achievement in War Fund, 1943.

2a 8 Work accomplished by the Natchitoches Parish Chapter from January 1, 1943 – January 1944.

2a 9 Brief summary of publicity plans for Red Cross War Fund Campaign, 1944

2a 10 List of work accomplished by the Natchitoches Parish Chapter during 1945.

2a 11 F. M. Richardson, Chairman of Colored Division announces Red Cross Fund Campaign.

2a 12 Mrs. G. H. Pierson to Head Women’s Division for Red Cross Fund Drive, 1946.

2a 13 Certificate of Honor for Distinguished Achievement in Fund Campaign, 1946

2a 14 Program for 21st National Convention June 18-21, 1946

2a 15 Daily Bulletin of 21st National Convention

2a 16 Two pictures of Children’s Swimming Class, 1946

2a 17 Certificate of Honor for 1947

2a 18 Certificate of Honor for 1949

2a 19 Children’s Swimming Class, 1949

2b Document from British Embassy to Natchitoches Parish Chapter

3 Contains certificates, photographs, clippings and reports from the 1950s.

3 1 Certificate of Honor Red Cross Fund, 1950

3 2 Photograph of Miss Breazeale presenting coffee urn to men of Fort Polk

3 3 Photograph of Red Cross Class

3 4 Red Cross Annual Report for 1952.

3 4b Newspaper clippings about annual report.

3 5 Photographs of blood donors

3 7, 8 Photographs of Red Cross workers with scouts.

3 9 Slogan for blood drive, 1952

3 10 Newspaper photograph of Women’s Division

3 11 Photograph of Women’s Division.

3 12 Photograph of D. Crawford Young, Blood Drive, 1954

3 13 Annual Report, 1956-1957.

3 14 Newspaper photos of Natchez in the Flood

4 Contains several undated photographs

4 Six photos of Little Eva Plantation.

4 Two photos of swimming classes.

4 Five pictures of Red Cross parade and floats

4 One picture of St. Mary’s Basketball team.

5 Contains 6 First Aid Scrapbooks of 9th grade students at Robeline High School.

5 Contains memorabilia characteristic of Red Cross work

5 1 CPR poster

5 2 Car marker

5 3 Volunteer Arm Band

5 4 Clara Barton stamp

5 5 Triangular Bandage

5 6 Roller Bandages

5 7 Membership card for Jr. American Red cross; Lifesaving.

5 8 Four ARC Motor Service Patches.

5 9 Cloth of Red Crosses used to make arm bands.

5 10 Red Cross Arm Band

5 11 Seven assorted patches

5 12 Box of absorbent Gauge compresses

5 13 Junior Red Cross Tape

5 14 Roll of American Red Cross tape

5 15 One lapel Red Cross pin

5 16 Three ARC Motor Corps pins.

5 17 Staff Assistance pin

5 18 Button pin

5 19 Two Home Nursing pins

5 20 Junior Lifesaving pin

Flag box Contains American Flag an Red Cross Flag.

Can Number

128 When Disaster Strikes, 1948

United States Civil Defense, 1950

Blood Magic For All, 1948

The Story of Blood, 1949

Blood-Your Gift of Life, 1951

Medical Uses of Blood, ( 2 copies), 1950

Red Cross Home Nursing Textbook, 1951

Lifesavin g and Water Safety Courses, 1968

Topics Indexed:

American Red Cross, Natchitoches: papers of

First Aid: Natchitoches Red Cross Instruction

Halifax, Lord; certificate from

Health: First Aid

Swimming classes: photos of

World War II: Red Cross activities, Natchitoches

American Association of University Professors

Scope and Content

The American Association of University Professors Collection is made up of 84 folders and a total of 1065 items. Including among the items are chapter minutes, membership lists, correspondence with the national organization, correspondence with other chapters, and various materials distributed by the national organization. Also including in the collection are four signed letters of interest: a letter from Hodding Carter, editor of the Delta Democrat-Times; a letter from Norman Cousins, editor of the Saturday Review; a letter from Senator J. Williams Fulbright of Arkansas; and a letter from Jimmy Davis, governor of Louisiana.

Topics Indexed:
American Association of University Professors
Carter, Hodding: letter from
Clapp, Sarah L. C.: AAUP activities
Cousins, Norman: letter from
Davis, Jimmy: letter from
Fulbright, J. William: letter from
NSU: American Association of University Professors
NSU: Faculty organizations, AAUP

Creator Sketch

On May 1, 1936, seven teachers at Louisiana Normal met and established a local chapter of the American Association of University Professors. At that meeting, Mr. A. C. Maddox was elected as the first president of the chapter, and Dr. Sarah L. C. Clapp was named as the chapter secretary.
The chapter at Normal and later at Northwestern State College remained an active chapter until about 1963. However, the records indicate that after 1958, the chapter became almost inactive.
Throughout its quarter century of existence, the AAUP chapter at the Natchitoches institution struggled for viability. The minutes of the chapter show an almost yearly struggle to renew memberships and encourage new faculty members to join. Only during the period immediately following World War II did the chapter flourish, at one time claiming a membership of 75.
Very rarely did the Natchitoches chapter function as the organization was intended to function. The primary aims of the national AAUP are to encourage faculty participation in university government, promotion of academic freedom and tenure, and promotion of higher salaries for university teachers. The Normal and NSC chapter more often served as a kind of social outlet for its members. However, some exceptions should be noted. In 1948-1952, the local AAUP chapter presented a variety of committee reports to the college; from 1956 to 1958, the members worked for the adoption of the five-day week at Northwestern; and the local AAUP also developed as Evaluation of

Instruction From that gained attention at other Colleges and universities. The NSC chapter of AAUP gained the most notoriety in 1958 when it became the only chapter of the organization in the United States to vote to retain the loyalty provisions of the National Defense Education Act. The vote on the issue caused some personal dissension within the chapter and probably contributed to the eventual demise of the group.
Much of the success of the chapter during its twenty-five years can be attributed to the efforts of Dr. Sarah Clapp. Dr. Clapp was the moving force behind the organization of the Normal chapter of AAUP, and she served as an officer of the organization during most of the years of its existence until her retirement in 1958.

Prepared By
Wendell A. Robison
December 1980

Inventory

Folder
1 Chapter bylaws (1937); amended (1956)
2 Correspondence to and from national AAUP related to the formation of the Louisiana Normal AAUP Chapter; Folders 3-8 contain minutes, executive committee minutes, and three financial reports of the chapter. Items within the folders are arranged chronologically.

3 Chapter Minutes, 1936-1939
4 Chapter Minutes, 1940-1949
5 Chapter Minutes, 1950-1954
6 Chapter Minutes, 1955-1960
7 Executive Committee Minutes, 1937-1960
8 Financial Reports (1948; 1956-1957; 1957-1958) Folders 9-13 illustrate the difficulties that the chapter had in membership. Lists of members were often revised two or three times within a year, and much correspondence with the national organization related to confirmation of memberships.

9 Membership Lists, 1936-01944
10 Membership Lists, 1945-1949
11 Membership Lists, 1950-1954
12 Membership Lists, 1955-1960

Folder
13 Membership Lists, (undated)
The items in Folders 14-19 are letters, announcements, and other correspondences between members of the local organization. The bulk of the items herein contained consist of meeting announcements. Items within the folders are arranged chronologically.

14 Correspondence Within Local AAUP, 1938-1945
15 Correspondence Within Local AAUP, 1946-1949
16 Correspondence Within Local AAUP, 1950-1954
17 Correspondence Within Local AAUP, 1955-1956
18 Correspondence Within Local AAUP, 1957
19 Correspondence Within Local AAUP, 1958-1961
Folders 20-26 represent the work that the chapter accomplished during its most productive period; a variety of committee reports are included.

20 Questionnaire and Responses: Universal Military Training (1946)
21 Report on “President’s Commission on Higher Education” (1947)
22 Committee Report on “The Place and Function of Faculties in College Governments”; notes, revisions, and bibliography (1948)

23 Individual Responses by Chapter Members on “Place and Function of Faculties” (1948)

24 Committee on Academic and Professional Standards (1952)
25 Miscellaneous Committee Reports (1956-1958)
26 Evaluation of Instruction Form

Folder
In 1958, the AAUP published a paper for the faculty at NSC entitled “Faculty Items.” Folder 27 contains examples of the paper.

27 “Faculty Items” (Volume 1, Number 1-3; March-May, 1958)
Folders 28-30 contain correspondence to and from the local AAUP within the university. Many of the letters invited membership; others are to the administration concerning university policy. Items within the folders are arranged generally chronologically.

27 Correspondence to and from the Local AAUP within the University, 1942-1953
28 Correspondence to and from the Local AAUP within the University, 1954-1960
29 Correspondence to and from the Local AAUP within the University, (undated)
On two occasions (1940 and 1944) the local AAUP became involved in state politics concerning education. Folders 31 and 32 relate to those occasions
30 Letter and response: State Superintendent of Education related to tenure law (1940)
31 Political letters including a signed letter of Governor Jimmy Davis (1944)
From time to time during the history of the organization, the annual AAUP Banquet assumed more importance than at other times.

Folders
33-39 contain items related to the banquets (primarily invitations and responses to and from potential speakers).

32 Letters from Author Olliver of Mississippi State
33 Signed letter from Hodding Carter (1953)
34 Correspondence with Norman Cousins, including one signed letter.
35 Correspondence with Senator J. Williams Fulbright, including one signed letter

36 Correspondence between local AAUP and Dr. J. C. Morris of Tulane, 1956-1957

37 Invitations to prospective banquet speakers

38 Copy of speech presented by Dr. J. C. Morris (1948)

Folder 40 illustrates the lack of public relations efforts made by the NSC AAUP chapter throughout its history

39 Miscellaneous newspaper items, write-ups, and public relations materials

From time to time throughout the history of the organization, efforts were made to start a statewide AAUP. Folder 41 contains items related to those efforts

40 Material related to State Organization of AAUP (including membership lists)

AAUP chapters were maintained at other colleges and universities throughout the state. Folders 42-49 contain correspondence between the NSC chapter and other statewide chapters.

41 Correspondence with Centenary AAUP

42 Correspondence with La. College AAUP

43 Correspondence with LSU AAUP

44 Correspondence with La. Tech AAUP

Folder

45 Correspondence with Northeast AAUP

46 Correspondence with Southeastern AAUP

47 Correspondence with Southwestern AAUP

48 Correspondence with Tulane AAUP

Folders 50-51 contain correspondence from chapters of the AAUP (not in Louisiana) to the NSC chapter. Much of the correspondence relates to solicitation of support for abuse of academic freedom at those colleges. Items in the folder arte arranged generally chronologically.

49 Correspondence from non-Louisiana chapters of AAUP to NSC, 1944-1955

50 Correspondence from non-Louisiana chapters of AAUP to NSC, 1956-1960

Folder 52 contains material related to regional AAUP Business; many
of the items relate to regions\al meetings.

51 Regional AAUP business (arranged roughly chronologically)

Folder
Folders 53-54 contain letters from the local chapter to the national organization. Much of the correspondence relates to the confirmation
of memberships. Items within the folders are arranged chronologically.

52 Correspondence from NSC AAUP to national AAUP, 1938-1955

53 Correspondence from NSC AAUP to national AAUP, 1956-1960

Folders 55-56 contain letters from the national organization addressed to specific officers of the NSC AAUP; items within the folders are arranged chronologically.

54 Correspondence from national AAUP to specific addresses in NSC AAUP, 1935-1947

55 Correspondence from national AAUP to specific addresses in NSC AAUP, 1948-1961

Much of the business of the national AAUP is communicated to the local chapters through chapter letters. These letters ate announcements, calls for information, and other general business of the organization. Folders 57-63 contain a chronological arrangement of these letters. (Some numbers are missing)

56 Chapter Letters, 1936-1939

57 Chapter Letters, 1940-1945

58 Chapter Letters, 1946-1950

59 Chapter Letters, 1951-1954

60 Chapter Letters, 1956-1957

61 Chapter Letters, 1958-1959

62 Chapter Letters, 1960-1963

In addition to chapter letters, the national AAUP corresponded to local chapters through irregularly issued general correspondence. These letters were not directed to a specific addressee. Folders 64 through 68 contain this general correspondence. The items are arranged roughly chronologically.
Folder

63 General Correspondence from national AAUP, 1936-1942
64 General Correspondence from national AAUP, 1942-1947
65 General Correspondence from national AAUP, 1948-1953
66 General Correspondence from national AAUP, 1954-1962
67 General Correspondence from national AAUP, (undated)
National committee reports of the AAUP were distributed to local chapters. The reports centered on academic freedom, salary, and tenure. Folders 69-72 contain copies of these reports. Items are arranged in no specific order.
68 National Committee Reports
69 National Committee Reports
70 National Committee Reports
71 National Committee Reports
The national organization often distributed material to the local chapters that did not originate with the national chapter. Folders 73-75 contain such items. Items are arranged in no specific order.

72 Pamphlets and miscellaneous materials distributed by the national AAUP

73 Pamphlets and miscellaneous materials distributed by the national AAUP

75 Pamphlets and miscellaneous materials distributed by the national AAUP

American Association of University Women Collection

This collection dated from about 1921 to about 1965, and contains 85 folders of material (6 cubic feet) of manuscript, mimeographed and printed items. Correspondence, directives, publications, business, yearbooks, minutes, reports, programs, and records of AAUW in its Natchitoches Branch, regional, area, national and international offices.

Subject of interest are improvement of public education, women’s rights, international relations, plus local projects carries out in Natchitoches by the local branch.

Inventory

Folder

1 Correspondence, 1925-1929

2 Correspondence, 1929-1934

3 Correspondence, 1935-1937

4 Correspondence, 1938

5 Correspondence, 1939

6 Correspondence, 1940-1942

7 Correspondence, 1943

8 Correspondence, 1944

9 Correspondence, 1945

10 Correspondence, 1946

11 Correspondence, 1947

12 Correspondence, 1948

13 Correspondence, 1949

14 Correspondence, 1950

15 Correspondence, 1951

16 Correspondence, 1952

17 Correspondence, 1953

18 Correspondence, 1954

19 Correspondence, 1955

20 Correspondence, 1956-1957

21 Correspondence, 1958-1959

22 Correspondence, 1960-1965

23 Bank statements, 1953-1955; treasure’s reports, 1955-1965

24 Membership Lists, 1955-1964

25 Natchitoches Branch Newsletter, n.d

26 Loose minutes and undated minutes, 1945

27 Project: award to higher rank. Student

28 Scattered and partial chapter reports, 1927-1939

29 Natchitoches chapter reports, 1940-1944

30 Natchitoches chapter reports, 1945-1949

31 Natchitoches chapter reports, 1950-1954

32 Natchitoches chapter reports, 1955-1963

33 Income tax forms, 1944-1948

34 By laws, 1953,1960,1961, and no date

35 History of Natchitoches Branch

36 List of officers and members

37 Newspaper clippings

38 Undated local correspondence

Box 2

1 Minutes books, 1916-1941

2 Minutes books, 1941-1947 (missing 1945)

3 Cancelled checks, 1924-1965

4 Bank books, check books, deposit slips, 1926-1965

5 Receipts, payment of national dues, 1926-1965

6 Banquet programs and undated booklets, Who’s Who

7 Miscellaneous receipts, mostly not dated

8 Membership and transfer cards

9 Yearbooks, 1927-1967 (some missing)

10 Yearbooks, second copies

Box 3 Louisiana State Division of AAUW

1 Correspondence, directives, programs, 1930’s

2 Correspondence, directives, programs, 1940’s

3 Correspondence, directives, programs, 1950’s

4 Correspondence, directives, programs, 1960’s

5 Correspondence, directives, programs, undated

6 Magnolia, scattered copies

7 Magnolia, duplicate copies

Box 4 Mostly Material from National office

1 Regional correspondence and convention material, 1931-1954

2 The Month’s Work (1931) volume 6

3 Directives, news, charter, study topics, from the national office

4 General Directors letter, scattered issues Volumes; I-XVI

5 General Directors letter, scattered issues Volumes; XVII-XXI

6 Journal of the American Association Of University Women scattered issues, volumes; 42-47

7 Miscellaneous publication

8 International Federation of University Women, Bulletin, # 13, 14, 16, 17, 19, 20 Newsletters; # 6, 8, 12, 17, 19, 20 Purpose; 1925, 1926

Box 5

1 Directives from national office

2 Directives from national office

3 Directives from national office

4 Directives from national office

5 Directives from national office

DELLA ANDREASSEN COLLECTION

The Della Andreassen Collection consists of two folders of documents regarding Ms. Grace Dexter (1912-1981). Ms. Dexter was a lifetime friend of Ms. Andreassen and taught at the Normal School. The documents consist largely of letters from Ms. Dexter and photographs of her and her family.

Folder

1 Six photographs (three attached to a scrapbook page) of the Dexter family, 1912-1966

2 Three postcards and one letter from Grace Dexter to Della Andreassen; one letter from Jean Shively regarding Ms. Dexter’s health; one telegram, one newspaper clipping, and one program regarding Ms. Dexter’s death and funeral; and one letter from the University of Illinois archives regarding a diploma, 1940-1981

Mildred N. Andrews Collection

This collection contains materials relating to Bessie V. Russell and Florence L. Russell during their time as students at Northwestern State College. Included are notes and poetry and printed university announcements. There are also a few documents describing library school programs at other universities. Also included is one undated photograph of F.A. Blanchard (female).

Box # 1

Folder 1 Photographs, n.d.

Folder 2 Photographs and Correspondence, 1951-1959, n.d.

Folder 3 Photographs and Clipping, n.d.

Folder 4 Correspondence w/ Caroline Dormon, 1965-1969, n.d.

Folder 5 Childhood Memoirs, n.d.

Folder 6 Photographs and newsletter, 1950, n.d.

Folder 7 Property inventories and land surveys1806-1935, n.d.

Folder 8 Correspondence, Poetry and Lists, 1885-1954, n.d.

Box # 2

Folder 9 Correspondence and photographs, 1931, n.d.

Folder 10 Drawings, n.d.

Folder 11 Drawings and histories, n.d.

Folder 12 Correspondence, 1942-1976

Folder 13 Correspondence, 1976-1983

Folder 14 Correspondence, 1983-1987, n.d.

Anonymous Collection

This group of three photographs was found in Special Collections without the donor’s name, date, or identification. It shows the front gallery of the convent building with a glimpse of the Bullard mansion or “Matron’s Building” beyond, an old building at the Normal, and a group of three young men on a bridge under construction or demolition at Grand Ecore.

Anonymous Natchitoches Photo Collection

This collection was donated anonymously, and contains undated, color photographs of the local Natchitoches area.

Association for the Preservation of Historic Natchitoches Collection

Creator Sketch

Eight women organized the Association for the Preservation of Historic Natchitoches in 1940. The first charter was produced in 1943, and bore the original name of the organization, The Association of Natchitoches Women for the Preservation of Historic Natchitoches. Charter members included Miss Augusta Nelken, Mrs. Mae Roop, Mrs. Mildred Cunningham, Miss Carmen Breazeale, Mrs. Vernon Cloutier, Mrs. G. F. Thomas, Sr., Mrs. Flora Hooker, Mrs. G. H. Pierson and Mrs. Viloet Winslow. The major purpose of the organization is to promote historic preservation in the city of Natchitoches and Natchitoches Parish.
The idea to form the organization came about after members of a Historic Buildings Survey team from Washington, D.C. visited Natchitoches in 1940. This team consisted of an architect, artist and an historian. They were sent out to document through architectural drawings, the many structures of historical significance still remaining throughout the country. After seeing the Lemee House in Natchitoches, the architect on the survey team became interested in the historic home and began inquiring about the possibility of purchasing it. After this, the founding members of APHN went before the City Commission to try and persuade the city of Natchitoches to purchase the house. The city soon purchased the house and allowed the women to begin raising money for the restoration of the house.
Since it’s beginning, the organization has been instrumental in the ongoing effort to preserve historic structures in the Natchitoches area. Specifically, they were key in securing state and federal grants beginning in the 1970s for the restoration and preservation of many historically significant structures in Natchitoches and the surrounding parish area. These areas include the historic district of downtown Natchitoches, as well as the Cane River Plantation area in rural Natchitoches Parish. The group also holds an annual tour of homes and an annual arts & crafts festival at Melrose Plantation.

Scope & Content Note

The APHN Records contain correspondence, reports, legal documents,, minutes, photographs, scrapbooks, clippings and maps. The bulk of this material deals with the organization’s fundraising activities and historic preservation work. Specifically, there is much documentation on the preservation of Melrose Plantation through the securing of federal grants beginning in the early 1970s. Of particular interest, is the correspondence contained in the Melrose Plantation Series between Elizabeth Mills, a blooming genealogist and Arthur Watson, local attorney and long supporter of Natchitoches history. This correspondence documents the research Mills and her husband Gary completed on the origins of the plantation and the area surrounding it. The Maps & Drawings sub series included in this series include many architectural drawings and surveys of various buildings and land related to Melrose Plantation.
Much of the remaining materials document the organization’s activities concerning the annual arts and crafts show held at Melrose Plantation and the annual tour of homes. The Photographs and Drawings Series contains photographs of many of the historic structures, as well as some activities and meetings. These include both photographs and drawings related to Melrose Plantation. Additionally, there are two scrapbooks that document the organization’s history from 1985-1999 and clippings dating back to the 1950s
Series 1. APHN
Sub series 1. Correspondence
Folder
1 1955-1969
2 1969-1971
3 1972-1979
4 1980-1988
5 1989-1998, undated
Sub series 2. Reports
6 1959-1997, undated
Sub series 3. Financial Reports
7 1960-1983
8 1983-1997
9 1998-2000, undated
Sub series 4. Legal Documents
10 1944-1995, undated
Sub series 5. Minutes
11 1958-1966 (handwritten)
12 1958-1966 (typescript)
13 1967-1977
14 1979-1982
15 1983-1991
16 1992-1996
Series 1. APHN continued
Sub series 5. Minutes continued
Folder
17 1997-2000, undated
Sub series 6. Rosters
18 1966-1996, undated
Sub series 7. Announcements
19 1967-1997, undated
Sub series 8. History
20 1990, undated
Series 2. Melrose Plantation
Sub series 1. Correspondence
21 1960-1972
22 1972-1973
23 1973-1979
24 1979-1996, undated
Sub series 2. Reports
25 1972-1976
26 1977-1978
27 1979-1983
28 1991
29 1996
30 undated
Series 2. Melrose Plantation continued
Sub series 2. Reports continued
Folder

31 undated

Sub series 3. Financial Reports

32 1972-1987, undated

Sub series 4. Legal Documents

33 1971-1993

Sub series 5. History Files
34 1812-1915 (copies)
35 1970-1973
36 1973-1995
37 undated
Sub series 6. Maps & Drawings
OS 1 Architectural drawings of complex 1940-1995
OS 2 Topographical Survey of complex 1972
OS 5 Loom restoration drawing 1976
OS 6 Land plat map of Melrose Plantation with list of plantations owned
by Marie Therese and children, undated
OS 7 National Archives certified copies of land plats maps of Melrose Plantation
area 1800s
Sub series 7. Announcements
38 1971-1972, undated
Series 3. Historic Tour
Sub series 1. Correspondence
39 1965-1995, undated
Sub series 2. Reports
40 1968-1991, undated
Sub series 3. Financial Reports
41 1956-1992, undated

Sub series 4. Rosters
42 1966-1980, undated
Sub series 5. History Files (Includes tour scripts)
43 1890-1992, undated
Sub series 6. Announcements
44 1956-1999, undated
OS 4 Poster 1990
Sub series 7. Guest Registers
45 1943
46 1955-1956
47 1968-1973
48 1971
49 1972-1973
50 1973-1979
51 1974-1975
52 1976-1978
Series 3. Historic Tour Continued
Sub series 7. Guest Registers continued
Folder
53 1978-1983
54 1980-1989
55 1989-1991
56 1990-1994
57 undated
Series 4. Arts & Crafts Festival
Sub series 1. Correspondence
58 1978-1996, undated
Sub series 2. Rosters
59 1976-1995, undated
Sub series 3. Forms
60 Judging forms 1990, undated
61 Vendor forms 1988
62 Vendor forms 1990
63 Vendor forms 1990
64 Vendor forms 1990
65 Vendor forms 1991
66 Vendor forms 1992
67 Vendor forms 1993
68 Vendor forms 1994-1995
Series 4. Arts & Crafts Festival Continued
Sub series 4. Photographs
69 1992, undated
Sub series 5. Maps
70 1990-1993, undated
Sub series 6. Announcements
71 1975-1997, undated
OS 4 Posters 1990-1991
Series 5. Other Historical Sites
Sub series 1. Correspondence
72 1967-1996, undated
Sub series 2. Reports
73 1967-1997
74 undated
Sub series 3. Financial Reports
75 1955-1985, undated
Sub series 4. Announcements
76 1974-1994, undated
Series 6. Photographs & Drawings
Box
OS 1 1952-1992, undated

Series 6. Photographs & Drawings continued
Folder
OS 3 Proof text of APHN plaque 1989
OS 4 Site plan drawings for Cunningham Building undated
Series 7. Scrapbooks
Box
OS 2 1993-1996
OS 4 1985-1999
OS 5 1985-1999
Series 8. Clippings
OS 3 1950s-1990s

Lucile Appleby Collection

The Lucile Appleby collection is comprised of a 190 page scrapbook she compiled during her college years at Silliman College in Clinton, Louisiana, and Louisiana State Normal College in Natchitoches from 1918 through 1922. The scrapbook is title School Girl Days: A Memory Book and was copyrighted in 1910 by the Reilly and Britton Company of Chicago, Illinois. A native of Slaughter, Louisiana, Miss Appleby’s scrapbook includes numerous programs and invitations to recitals, graduations, May Day programs, and so forth. She also included several of her grade reports from both colleges. It appears Miss Appleby led an active social life for her scrapbook contains several invitations to parties, descriptions of parties, hand painted napkins as souvenirs of different functions, etc. Several pages of the scrapbook are devoted to photographs of Miss Appleby and friends taken during her years in college. Of particular interest are several pages in the scrapbook filled with postmarks and return addresses which she apparently clipped from mail she received.

Art Cabinet Various Collections

Drawer 1
Name of Collection Item Description
Mary Belle DeVargas Drawing Folder no #, drawing by her, no date
Ruth Cross Proof for dust jacket Folder no #, dust jacket proof for reprint of
Soldier of Good Fortune
Unknown Collection Sketches Folder no #, sketches by A. Burt Hill:
“Florida”, December 20, 1932
House plans/exterior view, May 2, 1930
“Colonial/English”, exterior views of types
of architecture, no date
“Melrose Plantation 1833-1933”,
January 19, 1933
Bayou Talk Newspapers Folder no #, Scattered issues: 1996 – 1999
Blanche Toy Photo Folder no #, church congregation, no date;
on back of photo is postcard, “South View
Baptist Church, Natchitoches, Louisiana”,
no date
Unknown Collection Newspaper Folder no #, supplement, “Natchitoches A Treasure Chest”, June 4, 1978
Historic Natchitoches, tour guide publication
of The Natchitoches Times, 2003
NSU Continuing Education & Community
Services, Fall 1984, Spring 1985, no date
Joe Dellmon Prints Folder 21: 2 Matted prints, Mt. Olivet Church,
Pineville, Louisiana, May 25, 1963
Irma Sompayrac Willard Watercolor drawing Folder no #, “Studio of the Natchitoches
Art Colony; To: Mr. Phanor from Irma
Sompayrac”, no date
John S. Kyser Photo Folder no #, Kisatchie Falls by John S. Kyser,
hand tinted, no date
Unknown Collection Drawing Folder no #, “St. Francis Chapel – 1728 –
Pointe Coupee Parish”, copied from
Daily Picayune, April 26, 1891 by Sr.
A. Constance
*note on back reads, “For the article that
accompanies this picture see vertical file
“Pointe Coupee Parish” weekly Picayune
article, April 30, 1891
Drawing, Levy House by Melanie Levy
Malewitz, 1977
Irma Sompayrac Willard Painting (on wood) Folder no #, noted on back “Grand
Ecore, Identified by Irma Willard as art
colony work; artist unknown”
Unknown Collection Watercolor drawing Folder no #, “Fort St. Jean Baptiste
(Restored) 1715-1737″;
*notecard in folder states “artist unknown –
inaccurate”

Drawer 1A

D. A. R. Photos Folder, no #
Photo, Victory Dinner, April 20, 1944
Photo, Opening session of 53rd Continental
Daughters of the American Revolution
April 17, 1944; New York City
Unknown Collection Chart Folder, no #
Flood tracking chart — Amite River Basin,
Louisiana, no date
Newspaper Shreveport Hi-Life, October 9, 1931
Newspaper Shreveport Hi-Life, November 10, 1931
Newspaper Current Sauce, LA. State Normal College,
scattered issues: 1931 – 1933
Poster Folder 1
“Nineteenth-Century Baton Rouge
Through Paintings, Prints, and Drawings”,
and “From Red Stick to River Capital: Three
Centuries of Baton Rouge History”, 1999
Poster “Louisiana Archaeology Week”, 1998
Poster “NSU – Celebration of a Century 1884-1984”
Poster “The Nightmare”, Betsy Barber Bancroft &
Kitty Verney, 1984
Poster “The University of Mississippi: Faulkner &
Yoknapatawpha Conference –
Oxford, MS, July 25-30, 1999″
Map “Lignite – Near – Surface Isopach – Red
River Parish, LA. – Louisiana Geological
Survey”, 1980
Posters Folder 2
“4th International Kate Chopin
Conference”, 1995, NSU, Natchitoches, LA
“Kate Chopin – A Woman of Yesterday,
Today, and Tomorrow”, no date
Cunningham Maps Maps Folder 3 — Maps # 2-28:
# 2 – La Luisiana, 1762, negative copy,
in Spanish
# 5 – Carte Particuliere Des Natchitoches,
1732, negative copy, French Archives,
In French
# 3 – Compass Survey of Red River, 1700,
positive copy, New York Public Library,
in Spanish
# 21 – Carte de la Louisiana, SE, 1764,
negative copy, Library of Congress
# 22 – Carte de la Louisiana, 1760s,
positive copy, Library of Congress
# 6 – Carte de la Louisiane, western half,
1732, negative copy, French Archives,
in French
# 7 – Carte de la Louisiane, eastern half,
1732, negative copy, French Archives,
in French
# 20 – A Map of Louisiana with the course of
the Mississippi and the adjacent Rivers, the
Nations of the Natives, the French
Establishments and the mines, 1757
# 4 – Carte Particuliere Des Natchitoches,
1732, positive copy, French Archives,
in French
# 14 – Carte Particuliere …Louisiana, SE,
1743, positive copy, French Archives
# 15 – Carte Particuliere…Louisiana, SE,
1743, negative copy, French Archives
# 12 – Carte Particuliere…Louisiana, NE,
1743, positive copy, French Archives
# 13 – Carte Particuliere…Louisiana, NE,
1743, negative copy, French Archives
# 10 – Carte Particuliere…Louisiana, SW,
1743, positive copy, French Archives
# 11 – Carte Particuliere…Louisiana, SW,
1743, negative copy, French Archives
# 8 – Carte Particuliere dune partie de la
Louisianne…”, N, 1743, positive copy,
French Archives, in French
# 9 – Carte Particuliere dune partie de la
Louisianne…”, N, 1743, negative copy,
French Archives, in French
# 16 – Description Geographic…Florida, SE,
1714, positive copy, Spanish Archives,
in Spanish
# 17 – Description Geographic…Florida, SE,
1714, negative copy, Spanish Archives,
in Spanish
# 18 – Louisiana Geographic…Florida, SE,
1765, positive copy, Library of Congress
# 19 – Louisiana Geographic…Florida, SE,
1765, negative copy, Library of Congress
# 23 – Carte de la Louisiane et
particulierement du fleuve Mississippi,
1760s, negative copy, Library of Congress,
in French
Folder 3 (cont)
# 24 – Carte General…De La Louisianne,
1747, positive copy, Library of Congress,
in French
# 26 – Partie…La Riviere De Mississippi,
1718, negative copy, in French
# 27 – Carte des Etats – Unis D’Amerique,
1784, negative copy, in French
# 28 – Plano…Mississippi Delta & Mobile,
1756, negative copy, Library of Congress,
in Spanish
# 25 – The Mission San Miguel de los Adais,
1721, positive copy, Library of Congress,
in Spanish
Kate Chopin Poster Folder no #, LPB production, 1999
Poster Folder no #, Conference, 1993
Unknown Collection Picture Folder 4
Memorial Picture, Huey Pierce Long, no date
2 Huey P. Long Broadsides, no date
Map Folder 5
Map, “Chicago’s Gangland”, prepared by
Frederic M. Thrasher, 1923-26
Map Folder 6
Cram’s Map of Louisiana, no date
Map Folder 7
Map, “Engineer Department Divisions and
Districts”, 1944

Drawer 2

J. H. Williams Blueprints Folder no #, Brick business building for
J. H. Williams, no date
Unknown Collection Book Folder no #, Second Report of Louisiana Tax
Reform Commission, 1932; 2 copies
Newspaper Folder no #, sections: ads for Natchitoches-
NSU Folk Festival, 1984, 1985, 1988, 1995
Alumni Columns – Spring 1985, information
pertaining to Rene J. Bienvenu
Current Sauce – February 5, 1985; article
on Rene J. Bienvenu
The Natchitoches Times – November 14, 1982
“Dr. Joseph Orze Installed As NSU President”
Folder, no # “Louisiana State-Wide Highway Planning
Survey, incorporated places in Louisiana
giving their status as of December 31, 1938″
2 copies
James Register Blueprints Folder no #, African House, Melrose, Historic
American Buildings Survey, no date, 2 sheets
Melrose Letter Folder no #, Form letter explains the purpose
of the Historic American Buildings Survey
agency, 1940
Blueprints Folder no # — Lyle Saxon’s collection of some
of the Historic American Buildings Surveys;
Angelina Plantation, St. John the Baptist
Parish, 1934, 8 sheets
Blueprints Folder no # — Lyle Saxon’s collection of some
of the Historic American Buildings Surveys,
Girod House, New Orleans, 1934, 32 sheets
Blueprints Folder no # — Lyle Saxon’s collection of some
of the Historic American Buildings Surveys;
Gally House, New Orleans, 1936; 24 sheets

Drawer 2A

H. Payne Breazeale Flag Breazeale Battalion Partisan Rangers Flag
Promotional Posters Posters “Louisiana: A State of Excitement –
Not in folders Acadiana”, no date
“Blessing of the Shrimp Fleet”, no date
“Fabulous Louisiana Foods”, no date
“Louisiana: A Dream State”, no date
“Vignettes of Northwest Louisiana”, no date
“Louisiana: A State of Excitement”, no date
“Sunpower: In Louisiana it’s a natural”,
no date
Unknown Collection Book Folder 1, Louisiana State Maintained
Highway Systems, 1998
Poster Folder 2, “Louisiana Cavalier”, no year
Poster “Paul Green’s Louisiana Cavalier”, 1979
Poster *LODA addition — “Paul Green’s Louisiana
Cavalier”, June 20 – September 6, 1976,
signed by the cast
Poster “Paleo – Indian”, no date
Poster “Meso – Indian”, no date
Poster “Poverty Point”, no date
Poster “Early Neo-Indian”, no date
Poster Late Neo-Indian”, no date
Poster Folder 3, “Come Celebrate Creole in
Natchitoches”, 2004; 7 copies
Poster “Natchitoches 50th Fall Pilgrimage
2004″, 2 copies
Poster Folder 3 cont: “NSU: Celebration of a
Century 1884-1984″, 2 copies
Map “Battlefields of the Civil War”, 1990
Poster “50 Years After, Commemorating
the Extraordinary Life & Times of Huey
Long”, September 8, 1985
“1st Reunion of the Descendants of
Colonial Natchitoches”, July 18, 1980
Photo Aerial view of a river
Map “The Oil and Gas Journal’s Crude
Oil and Gasoline Pipeline Map”, 1939
Map Folder 4, “Village of Provencal”, no date
Map “Kisatchie National Forest”, 1983
Poster “Open Thine Eyes – Our 30th
Year, Natchitoches Garden Club
1934 – 1964
Poster Folder 5, “Louisiana: A Dream State”,
no date
Poster “Visit Louisiana’s State Commemorative
Areas”, no date
Poster “Louisiana Literature”, 1992
Poster “Louisiana – Kisatchie Delta”, no date
Poster “Louisiana Folklife Festival”, 1985, Baton
Rouge
Poster Folder 6, “Natchitoches 48th Fall Pilgrimage
October 11 – 13, 2002

Drawer 3

Name of Collection Item Description
Unknown Collection Photo Folder no # , Good Darky statue, no date
Maps Folder no #
Historic Natchitoches (tour map), The
Natchitoches Times, January 30, 1967,
photocopy
Northwestern State College campus,
no date
Status of Soil Surveys, Louisiana,
October 1989
Newspaper Folder no #, section, “Up Through Slavery”,
The Washington Post, May 12, 2002,
photocopy
Poster Alexandria-Pineville Heritage Tour, no date
Poster Second Annual Memorial Service
Grave of Unknown Confederate Soldier,
near Marthaville, LA., no date
Menu Texas & Pacific Railway Car menu, no date
Newspaper News article, “Black pioneers leave a rich
heritage worth exploring”, Houston Chronicle
February 4, 1996, photocopy
Photo Francois Mignon standing in front of
the portrait of Augustin Metoyer, no date
Postcard Foldout postcard, buildings in Shreveport,
Louisiana, no date
Joan Brunson Folder, no # Publication, Maps of Red River From
Fulton, Arkansas to Mississippi River
Including Lower Old River, Louisiana”,
First Edition, June 1947; prepared by New
Orleans District Corps of Engineers
Chattel Mortgage Chattel Mortgage, J. N. Thompson & wife
Newspapers Weekly Picayune – March 13, 1848,
April 2, 1849; January 25, 1847; April 9, 1840
Virginia L. B. Rogers Diploma Folder no #, Mrs. Eva Virginia
Barlow Rogers, State Normal College,
Teacher’s Certificate, May 14, 1925
Diploma Bachelor of Arts degree, Virginia Barlow
Rogers, Centenary College of Louisiana,
May 27, 1942
Program Commencement Exercises, Centenary
College of Louisiana, 1942
Diploma Virginia Barlow, Seekers After
Knowledge, February 23, 1918
Award Virginia Barlow, “The Palmer Method
of Business Writing, Teacher’s Certificate”,
February 9, 1918
Diploma Eva Virginia Barlow, State Normal
School of Louisiana, Teacher’s Certificate,
May 24, 1918
Unknown Collection Photo Folder no #, group photo, Constitutional
ConventPDion, Louisiana, 1974
Negatives Folder no #, The Natchitoches Times,
March 13, 1903
Map Folder no #, Louisiana State Normal, 2 pieces,
no date
Poster NSU, lecture poster: Larry Lucchino, 1984;
Shere Hite, 1983
Chart Folder no # , “Outline History of the Third
Attack Group, GHQ Air Force”, no date
Melrose Collection Scrapbook “Antebellum Homes of Louisiana”

Drawer 3A

Name of Collection Item Description
Unknown Collection Poster Folder 1, “Lower Barataria-Terrebonne Estuarine
Basins Habitat Change:
1956-1988/90″
Poster “Barataria-Terrebonne Estuarine Basins, 1996”
Map “China, Burma and India”, 1945
Map Partial of Mexico, in Spanish
Plat Map “Map of Subdivision of Jones Plantation…
Natchitoches Parish, LA.”, 1920, 2 copies
Newspaper Folder 6, The Natchitoches Times,
Historical, Educational and Development
Edition, December 30, 1938
Map Folder 3, “Carte de la Louisiane”, 1752
Poster Folder 4, “LEERIC Meeting Louisiana’s Energy
Information Needs”, no date
APHN Posters Folder 5, Tour of Homes 1990 – 2002
Drawer 4
Name of Collection Item Description
Louisiana Purchase Map Folder 2, Louisiana Purchase map
*previously in Vertical Files
Marilyn Colton Print “The Badin-Roque House, Cane River” by
Chuck Farrier; “Spirit of Louisiana No. 1”, 1986,
published by Louisiana Life & Upton Printing
Co. of New Orleans
Unknown Collection Photos Folder no #, Louisiana State Normal School:
Student body, summer 1915
Faculty, 1910-11
Model School, no date
Zebulon M. Pike Map Folder 1A, “A Map of the Internal Provinces of New
Spain”, 1807; from the notes of Z. M. Pike
Maps Folder 1B::
Mississippi River, from notes of Z. M. Pike, no date
“Historico-Geographical Chart of the Upper
Mississippi River compiled & drawn to Accompany
Pike’s Expeditions, 1895″, by Daniel W. Cronin
“A Sketch of the Vice Royalty Exhibiting the
several Provinces and its Approximation to the
Internal Provinces of New Spain”, no date
“A Chart of the Internal Part of Louisiana” by
Z. M. Pike, no date
Unknown Collection Maps Folder no #,
Bossier, street map, 1953(?)
Shreveport, street map, 1953(?)
Unknown Collection Map Folder no #, Louisiana state map, 1929
*previously in Vertical Files
Louisiana State Normal Poster LA. State Normal College, 1943
College
H. G. Hawthorne Flyer Folder no #, ad for motorcycle races in Texarkana,
Texas; no date
News clipping Envelope addressed to Natchitoches Motorcycle
Club, no date; contains 2 newspaper clippings
pertaining to motorcycle races (no dates, source
unknown)
Program Folder no #, motorcycle races, 1952, Louisiana
State Fair; Shreveport, LA.
Manual Owners’ manual for Harley Davidson motorcycle
Program Motorcycle races, 1953, Shreveport,
Louisiana
News articles Photocopy of news articles in previous folder
Signs Folder no #, signs advertising motorcycle races:
Laurel, Mississippi, no date
Poland Track, Marksville Hi-way, 1950
Palestine, Texas, no date
Pennant Folder no #, Daytona 200 Mile Motorcycle races,
no date
Certificate Certificate of Registration, Natchitoches
Motorcycle Club — officially registered with
American Motorcycle Association, 1948-49, 1949-50
Ephemera Folder no #,
Armbands — “Referee AMA”, “Road Captain AMA”,
“Steward AMA”, “AMA” (triangular patch”
Felt banners: “How About It?”, “This Is The Life”
Belt buckle, “Gypsy Tour 1950”
Banner Folder no #, “Harley Davidson WINS … Paul Albrecht
Sets New A. M. A. Record,
Shreveport, LA., October 29, 1950″
Newspaper Section, Daytona Beach Morning Journal
March 14, 1949 — articles pertaining to
motorcycle races
John A. Jones Map Folder no #, “Area of Proposed Historical Park
Showing existing Land Uses, Natchitoches, LA.”;
no date
Architectural Fort St. Jean Baptiste, 3 different sizes,
drawing no date
Blueprint Architectural blueprint drawings (3) of Fort St. Jean
Baptiste, no date
Survey Topographic Survey, Fort St. Jean Baptiste Site, 1961
Map Topographic map, Lot No. 1, 2 & 3, Fort St. Jean
Baptiste, 1970; sheet 1
Survey Topographic Survey, Lot No. 4, 5 & 6, Fort St. Jean
Baptiste, 1970; sheet 2
Survey Topographic Survey, Lot No. 4, 5 & 6, Fort St. Jean
Baptiste, 1970; sheet 3
Melrose Blueprints Folder no # — Lyle Saxon’s collection of some of the
Historic American Buildings Surveys: East
Feliciana Parish Courthouse, Clinton, LA., 1936
14 sheets
Blueprints Folder no # — Lyle Saxon’s collection of some of the
Historic American Buildings Surveys: Beauregard
House, New Orleans, LA., 1934; 16 sheets
Blueprints Folder no # — Lyle Saxon’s collection of some of the
Historic American Buildings Surveys: Fanny Riche
Plantation, Pointe Coupee Parish, 1936; 21 sheets
Blueprints Folder no # — Lyle Saxon’s collection of some of the
Historic American Buildings Surveys: Parlange
Plantation, Pointe Coupee Parish, 1936; 18 sheets
APHN Blueprints Folder no # — restoration of Lemee House 1954;
addition to 225 Poete St. prepared for Ruby
Dunckelman, 1950

Drawer 4A

Name of Collection Item Description
American Cemetery Blueprint Folder no #, plan of cemetery, no date
Melrose Paper dolls Folder no #, Paper dolls
Unknown Collection Architectural Folder no #, “Details of Box Window Frames”,
Drawing no date
J. H. Williams Blueprints Folder no #, Opera House & Office, no date
Map map # 2081
Unknown Collection Maps Folder 2
Winnfield, LA., 1995
“Official Site Map 1984 World’s Fair New Orleans”
“Auto Tour of Old Homes from 1776”,
Natchitoches, LA., no date (3 copies)
“Official Street Guide”, Natchitoches, 1967
“City Map, Welcome to Natchitoches, LA.”, 1975
Natchitoches Street map, 1970
Caddo Parish, hand drawn, no date
Natchitoches Tour map, # 1275
Campti, LA., no date
“The Civil War in Louisiana 1861-65”, 1962, 2 copies
“LA. Tour No. 1 — Bayou Wonderland of
South Louisiana, New Orleans”, 1961
Natchitoches Street map, no date
Natchitoches Street map, 1962
Rapides Parish (North section), 1961
Rapides Parish (South section), 1963
Caddo Parish (North section), 1955
“Your Trolley Company Map and Street
Guide of the City of Shreveport,
Louisiana”, 1956
Bossier Parish, no date
Bienville Parish, 1959
Winn Parish, 1959
Shreveport, LA. street map, no date
“Esso War Map III featuring the Pacific
Theater”
Maps “Shreveport Mats Annual Report 1975”
folder 2 cont.
“Maps Natchitoches and Northwestern State
College, Festival Committee,
Festival Program”, 1966

Drawer 5

Name of Collection Item Description
DeBlieux Genealogy data Folder 970: Prudhomme family
Unknown Collection Resource list Photocopy of cards from card catalog,
resources for researching Prudhomme family
Mrs. Samuel Mason Chart Prudhomme family tree, no date
J. H. Williams Posters Folder no #, Propaganda posters, no date
Watson Spiritual items OS Folder 1
Spiritual card, no date
Spiritual document, type unknown — for
Eugene Watson, no date
Betje Klier Photos Folder no #, “The Pavie Publishing Dynasty”,
1999, photos submitted by Betje Klier for Pavie in the Borderlands
City Sanitation Department Photo Folder no #, Joe Shelette & cart drawn by his
horse, “Jack”, 1931. Mr. Shelette is said to
have been the first African American manager
of the City of Natchitoches Sanitation
Department; City Bank of Natchitoches,
Louisiana donated the photo.
Unknown Collection Resource list Photocopy of cards from card catalog, resources for researching the Lambre & Metoyer families
Print Lithographs — “Pelican PI # 17”, numbered
print, Richard Sloan; in large envelope
Natchitoches Union Newspaper Folder 3, section, supplement to the
Natchitoches Union, October 23, 1863
Paul Torgrimson Prints Folder no #, Caldwell Hall, 1983
Guy Waldo Dunnington Chart Gauss family tree, in 2 parts; not in folder,
no date
Poster Poster of C. F. Gauss, not in folder, no date
Unknown Collection Pastel drawing Folder no #, drawing of Cammie G. Henry,
no date, artist unknown
Woodcut Print Folder no #, “Secret Symbol” by Downs,
no date
Melrose Blueprints Lyle Saxon’s collection of some of the Historic
American Buildings Surveys:
Melrose addition, 1938
Lawyer’s Row, Clinton, East Feliciana
Parish, 1936
Burnside Plantation, Burnside, Ascension
Parish, 1936
E. T. Summers residence, Dallas, TX, no date
University Archives, Creative & Performing Arts Serigraph Screen print, “The Fourth Column” by
Rivers C. Murphy, numbered print, no date
John Desmond Prints Folder no #, Black & white prints by
John Desmond:
Melrose Plantation, 1973
Shadows on the Teche, 1974
Old State Capitol, 1974
Unidentified home, no date
Unidentified courtyard, no date
Unknown Collection Prints Folder no 3, “Battle of Baton Rouge August 5,
1862″ by Merritt Shilg; numbered
& autographed to Marcus Hart

Drawer 5A

Name of Collection Item Description
Unknown Collection Poster Folder 1, “Louisiana: Vignettes of Northwest
Louisiana”, no date
Newspaper Article, “His Bold Decision Gave
Us An Empire At Four Cents An Acre”,
The Kansas City Star, March 1, 1953
Poster Movie, “The Horse Soldiers”, no date
Blueprints “Lemee House”, Historic American
Buildings Survey, 7 sheets, no date
Poster “Le Reve du Diable”, Ft. St. Jean Baptiste,
no date
Map “Buried Treasure Map of Louisiana”, 1960
Blueprints Folder no #, “Three Story Brick Hotel,
Natchitoches, LA., 1902″; map # 2080
Architectural Folder no #, Prudhomme Co. Building,
drawing no date,
map # 2078
Student Activities Board Drawing Folder 1, “Miss Northwestern Lady of the
University Archives Bracelet Pageant”, 1996
Photo Folder 2, football team with helmets raised in
air, no date
Photo Folder 3, lounge in Student Union at NSU,
no date
Awards Folder 4, to NSU from Lifeshare Blood Centers,
“Holiday Hero Award”, 2002
“Platinum Plus Award”, 2002
Photo Folder 5, Group photo, in color, matted:
“The 1994-1995 Spirit of Northwestern”,
NSU Marching Band
Organization Folder 6, Northwestern State College Student
Charter Organization charter, Nu Sigma Chi,
December 1, 1963
Organization Folder 7, Associated Men Students,
Charter November 4, 1964
Organization Folder 8, Uniting Ministries In Higher Education,
Charter September 1, 1978
Photo Folder 9, NSU gates, taken for the 1966
Potpourri
Note – brief history of the front gate at NSU
Artist’s Folder 10, proposed Student Union building,
Conception revised, by August Perez & Associates, no date
LA. State Normal College Newspaper Folder no #, section, “On and around the State
previously in Vertical File Normal College campus”, The Natchitoches
Times, December 30, 1938
Maps 3 Campus maps of LA. State Normal College,
no dates
Melrose Blueprints Folder no #, addition to Melrose, 1938
Francois Mignon Bound Volume Chart, Archer Family Tree (Churchville,
#184 Maryland), 1908
Unknown Collection Architectural Folder no #, Prudhomme Co.’s Building,
Drawing drawing on cloth; map # 2078

Drawer 6

Name of Collection Item Description
James B. Aswell Poster Folder no #, Aswell — news commentator
no date
Poster Indian Exposition, Oklahoma,
August 1940
Melrose Sketch Poster no #, Melrose Plantation sketch, 1933
Mabel Roshton Campaign Folder 2, Huey Long, 1930
Material
Campaign Folder 20, Russell Long, no date
Material
Betsy B. Bancroft Poster Folder no #, C. S. Lewis, no date
Bill Dodd Posters Folder 395, Campaign posters, no date
Travel Brochures Brochures Folder 1, 1962, for:
Baton Rouge, Evangeline Land,
Southwest LA., South LA., Central
LA.: Natchitoches & Alexandria,
Northwest LA., Northeast Louisiana
Kisatchie National Forest, 1964, 1968, 1972
Plot Plan Plot Plan, Northwestern State College,
June 1956; walks, drives, parking areas,
men’s dormitory & tennis courts;
drawn by J. B. Boydstun
Maps Maps Folder 2, Grant Parish, LA., 1966
DeSoto Parish, LA., no date
“Inland Waterways of the United States”,
1956 by Overton Red River Waterway
Planning Commission, Natchitoches, LA
State of Louisiana, no date
Coushatta/Edgefield/Springville, 1981
Caddo & Bossier Parishes, 1957
2 copies
APHN Street Maps Folder 3, Natchitoches (3)
Poster Tour of Homes, 1995
Print “The Heart of Natchitoches”, no date
Unknown Collection Posters Folder 4, Louisiana Environmental (3), 1986
Black History Pamphlets Folder 5
Posters
Women’s History Posters Folder 6
Booklets
Conferences/Lectures Posters Folder 7
“Return to Faulkner’s County”, 1991
John Updike, lecture, 1998
“Louisiana and the Spanish Borderlands”,
2 copies, 1997
Coretta Scott King, lecture, 1997
Kate Chopin Conference (2), 1995
Kate Chopin Conference, 1993
“The Great Depression” on PBS, 1993
Christmas Festival Poster Folder 8, Christmas Festival, 1980
Poster Christmas Festival advertisement poster,
1962
Color Plate Color Plate, Natchitoches Christmas
Festival, 1980
Unknown Collection Poster Folder 9, NSU 100th Anniversary:
Newspaper sections Alumni Columns, 1984
Natchitoches 250th Anniversary, The
Natchitoches Enterprise, 1964
Posters Folder 10, NSU:
Research Day 2003, theatre performances,
SUGB (1982-83)
World War II Posters Folder 11:
Series: World War II The Air Force
Remembered…”, 4 different posters, no date
Print Folder 11, “The Return From the Raid Over
Rouen”, by Peter Hurd, no date
Poster Folder 11:”The Teacher serves the nation in
War – in Peace”, 1944
Deep South Writer’s Poster Folder no #, Limited edition of Gus Weill and
Conference George Rodrigue, 1981
CGHRC Artifact Collection Quilt Pattern Folder no #, Melrose — “Hawaiian”

Drawer 7

Name of Collection Item Description
Annette Womack — addition Muster Rolls Folder 4, Muster Rolls & Recapitulations, all
involve Captain Turner of the 2nd Regiment;
covers May 1802 – December 1805
Unknown Collection Photos Folder 2, Panorama – Louisiana State Normal,
faculty & students, 1910
Newspaper Folder 3, section, “Dr. Rene Bienvenu
Inaugurated at NSU”, The Natchitoches Times,
March 12, 1978
Poster “Natchitoches Folk Festival”, 1984
Circular The Louisiana State Normal School
Session of 1892-93
Newspaper The Current Sauce, December 9, 1944
“College Will Become Northwestern State
Tomorrow”
Arthur Watson Newspaper Folder 1, section from The Leinster Express
September 15, 1873
Kathleen Smith Galleys book on Emily Miller
Drawer 8
Name of Collection Item Description
Melrose Indenture Folder 1058, Indenture, 1648 *not in a folder
R. B. Williams Map Folder 1, location: 2 M. S. E. Campti;
owner/operator: J. E. Keegan,
February 17, 1937
Map Folder 2, location: 3 M. N. E. Natchitoches on
Cane & Red Rivers, owner: Mrs. Eliza
Payne Williams, operator: J. H. Williams,
February 1, 1937
Map Folder 3, location: 3 M. N. Natchitoches on
Cane River Lake; owner: Hughes & Aaron,
operator: J. H. Williams, May 19, 1937
Map Folder 4, location: 2 M. S. E. Natchitoches on
Cane River Lake, owner/operator: J. H.
Williams, May 17, 1937
Map Folder 5, location: 3 M. S E. Natchitoches on
Cane River Lake, owner/operator: J. H.
Williams, May 24, 1937
J. B. Wooley Poster Folder no #, “L. S. N. C. Spirit”, 1926-27
Henry L. Machen Chart Folder no #, “Family Tree of Henry L. Machen,
Jr.”, no date
NSU Photos Photo Folder no # — # 87: Before Guardia Hall burned, Student Union construction beginning, aerial photo; no date
Photo Folder no # — # 87 (K87): after construction of Kyser, before construction of library, aerial photo; no date
Photo Folder no # — # 87: the Education Center,
aerial photo; no date
Photo Folder no # — # 87: article with photo captioned
“A Scene On The Normal Campus Where Over
3000 Students Are Enrolled”, The Natchitoches
Times, December 30, 1938
Dormon Collection Photo Folder no #, matted, human skeleton; noted on
folder is the following “Taken at present site of
Fish Hatchery 1930’s (?), Believed to be
Archaeology” From the BIA report on the Fish Hatchery
Egan Family Commission Folder 166A, Item # 950, Dr. J. C. Egan as
Assistant Surgeon General, Le Roy Stafford
Camp, No. 3, LA. Division of United
Confederate Veterans, February 25, 1892
Poster Folder no #, Item # 947, Coleman College
Gibsland, Louisiana; no date
Coralie Buard-Cloutier Drawing/Map Folder no #, Northern & Southern Hemisphere
Adeline Prudhomme, Natchitoches
Convent Sacred Heart, July 8th, 1851
Textiles Folder no #, Piece of a Nun’s Habit (found
attached to the map in the previous folder)
B. E. Daughdril Prints Folder no #, of 6 locations in St. James Parish,
Louisiana, by John Langlinais, produced by
Freeport Chemical Co.:
St. Michael’s Church
Bonfires — Christmas bonfires
Uncle Sam Plantation, main house and
Garconniere
“Le Couvent Du Sacr√© Coeur” — Sacred Heart
Convent
“Oak Alley” — first called Bon Sejour
“Manresa — La Grande Dame”, originally
Jefferson College, then Louisiana
College, now – Manresa Retreat House
Unknown Collection Photo Folder no #, Louisiana State Normal
faculty & student body; 1910, *not in a folder
Irma Sompayrac Williard Print Folder no #, “Louis Juchereau de St. Denis” by
Sompayrac Willard 1961, ©1969
Sketch “East of the Columns…”, ¬©1977
Robert DeBlieux Survey Map Folder no #, for John B. I. Paillette, N. E. branch
of Red River, October 3, 1807; Territory of
Orleans, Natchitoches County

Drawer 9

Name of Collection Item Description
Rick Harrington Photographic Folder no #, “Treaty Between
Images the United States of America and the
French Republic”, April 30, 1803; in
large envelope
“Treaty Between the United States of America
and the French Republic, April 30, 1803;
in small envelope
A. A. Fredericks Folder, no # Military recognition, “Columbia Gives
To Her Son The Accolade Of The New
Chivalry Of Humanity, Thomas V. May,
Pvt. Co. I, 38th Infantry, Served With
Honor In The World War And Was
Wounded In Action”, signed by
Woodrow Wilson, no date
Folder, no # Political cartoon, “that eventful night in
Baton Rouge”, no date
Political flyer Political flyer, “Public Speaking on Issues of
the Day…Speakers: Earl K. Long,
Senator Joe Cawthorn, Senator
Drayton Boucher, Rep. Charlie Webb”,
Aug. 15, no year
Political cartoon Political cartoon, “There Oughta Be A Law”
by Fagaly and Shorte, no date
Certificate Certificate, “Junior Game Warden Patrol of
America, Inc. – Founder’s Certificate” to
A. A. Fredericks, May 24, 1939
Political flyer Political flyer, “U. N. Used In Conspiracy
Against U. S.”, Plaquemines Gazette, 1949
Political cartoon Political cartoon, “The Governor Is Served”,
depicts Sam Houston Jones, no date
Political flyer Folder no #, “Louisiana’s Flying Ace
Governor and the Red Flag of Karl Marx!”,
Griffin Hogum Circular No. 2 ‘Wool Hat Pete’
no date
Political flyer, “Senator Fredericks Replies
To Unsigned Yellow Sheet Which Was
Issued by John O. Williams And Sam Jones’
Puppets”, no date
Political cartoon Political cartoon, “While Rome Burns
(Louisiana); on opposite side: “Jones
Gravy Train Heads ‘Down Mexico Way,
no date
Political Flyer Political Flyer, “Noe Voted Yes”, no date
Newspaper Section, “Tax Petition shows Noe Reaped
Big Profit on State Lease 309″
Shreveport Times, October 15, 1939
Sample Ballot “Sample ballot, Sam Jones State Ticket
Democratic Party”, 1940
Political flyer Folder no #, “You Can’t Beat the Facts”,
Louisiana Ports Survey Commission,
no date
Political flyer “Answer To The $64 Question?”
Political circular “Hey – Look! They are trying to take away your
pension – Read what these Newspapers say”,
no date
Pedigree Blank For Pangenesis (a Jersey cow)
loaned to State Normal College on
December 31st 1926
Pedigree Blank For Iberia’s Oxford Lad (a Jersey cow)
loaned to State Normal College
on March 29th 1919
Certificate Folder no #, Scottish Rites certificate, “Master
of the Royal Secret of the 32 Degree”,
April 28, 1921
Newspaper Section, “Primer for Americans”,
The Times-Picayune, July 4, 1956
Photo Folder no #, matted, Earl Long, autographed,
no date
Political flyer Political flyer, “Guilty! You, the People, Shall
Judge”, no date
Certificate Scottish Rites certificate, Albert Asa
Fredericks, 1921(?)
Poster “Freddie’s Friends, signed by his friends
February 26, 1966 on A. A. Fredericks Day”
Certificate “The Louisiana Conference of Social Welfare
is honored to present the 1962 George
Freeman Award to A. A. Fredericks”
Perkins Bond Folder no #, 30 Year Confederate Bond
LA. Society Colonial Dames Charter Folder no #, November 13, 1954; original
of the 17th Century and 1 copy
Unknown Collection Topographical Not in Folder, “Warner Prospect”,
Map February 1954, Union Oil Co. of California,
Canadian Division
Topographical Not in Folder, “Wrentham Prospect”,
Map February 1954, Union Oil Co. of California,
Canadian Division
Robert DeBlieux Smith Island Folder no #, Powhatan; Paillette Map
(part of NHF Collection) Negatives; photo proofs; photo – enlarged &
mounted; CD labeled: Smith Island House,
Powhatan, Paillette Place, NHF Collection
*all items were donated by a MAHR (Masters
in Heritage Resources) student in 2007

Drawer 10

Name of Collection Item Description
St. Matthew’s School Sketch Folder no #, Artists conception of new
Community Association community center, 3 copies
St. Matthew’s Master Plan, 2 copies
P. E. Cloutier Oath of Office Folder no #, C. E. Cloutier, Constable,
9th Ward, Natchitoches Parish, May 24, 1892
Oath of Office C. E. Cloutier, Constable, 9th Ward,
Natchitoches Parish, August 16th 1890
Chart Folder no #, “Tableau of Distribution Amongst
the Heirs of Remy Lambre”, no date
Eleanor Worsley Waybill Folder no #, Southern Pacific Company —
Atlantic System, waybill, 1887; for medicines
Milton Vallery Photo Folder no #, Huey Long, autographed
Certificate Appointing Milton Vallery as Justice of
Peace, Ward 9, Rapides Parish,
February 25th, 1949
Certificate Appointing Milton Vallery as Justice of
Peace, Ward 9, Rapides Parish,
September 22, 1950
Tom Wells Print Folder no 3, “Battle of Baton Rouge, August
5th 1862″, sketched by Pt. James J. Kelly,
Co. F, 6th Mich. Regiment; Privately Printed
by Merritt Shilg, Limited to 100 Copies
Eva Loe McDuffie Land Grant Noted as Folder # 16, 1839 Land Grant to
Stephen Loe
Unknown Collection Brochure Folder 1, “The Louisiana Facts Brochure”,
compiled by W. Fox McKeithen, no date
Brochure “Louisiana Historical & Cultural
Information”, LA. Office of Tourism, 1997
Brochure Folder 1 (cont) Symposium “Charting
Louisiana: Exploration and Settlement”,
Historic New Orleans Collection, 2004
Poster “Louisiana Literature”, LA. Library
Association, 1992
Kappa Delta Pi Photo Folder no #, Kappa Delta Pi Convention
Dinner, Hotel Cleveland, Cleveland, Ohio,
February 27th, 1934
B. A. Cohen Photos Folder no #, matted, Clementine Hunter,1974,
Spiral Staircase (1978)
Photos Folder no #, matted, Unknown (1975), Lair
Lacour (1974)
Photo Folder no #, matted, Cane River Snow (1982)
Photo Folder no #, matted, St. Charles (?) Church
(no date)
Photo Folder no #, matted, Cane River (1982)
Photos Folder no #, matted, Cane River Community
(1974, 1977)
Photo Folder no #, matted, Tauzin-Wells House
(no date)
Unknown Collection Maps Folder 2, North Western District, LA.,
(Donated by Linda Freeman) 1 – dated 1848, 1 – no date
Map South Western District, LA., 1832
Bermuda Plantation Records Price List Folder no #, “Net Cash Price List, Basye and
Robinson, 1891″
Drawer 11
Name of Collection Item Description
Savanna M. Carter Newspaper Folder 15, Section, special edition,
“Elvis 1935-1977”, The Courier-Journal
Louisville, KY, no date
Newspaper Folder 15, Section, “Death Captures
Crown of Rock And Roll — Elvis Dies
Apparently After Heart Attack”,
The Commercial Appeal, Memphis, TN,
August 17, 1977
Newspaper Section, “A Lonely Life Ends on Elvis
Presley Boulevard”,
Memphis Press-Scimitar, Aug. 17, 1977
Lucille Carnahan — Maps Sketch Folder no #, “Chopin Plantation”, no date,
drawn on brown paper with pencil
Sketch “Chopin Plantation”, no date, drawn on
brown paper with pencil
Sketch “Early Settlers”, no date, shows Cane
River area, Cloutierville, & others; drawn
on white paper
Map Showing locations of Melrose,
Maranovich, Hidden Hill & others during
1824-1855; drawn on brown paper with
pencil
Map “Highway Map of Canada and Northern
United States”, 1955, Canadian
Government Travel Bureau
Aza James/Grundy Cooper Newspaper Folder no #, Section, Pineville News,
April 18, 1956
Newspaper Folder no #, section, Pineville News,
May 29, 1958
Gordon Peters News article Folder no #, photocopied, “Huey Long
Appears in Winnfield High School Picture
of 1909″, no date, source unknown
Newspaper Section, The Winnfield Sentinel
September 23, 1915
Winston Deville Land Grant Deville # 1, to Joseph Jean Ris (or Janris)
dated 1787
Robert DeBlieux — Maps Architectural Folder no #, Badin Roque House,
Drawings by R. Smith Associates
Historic American Buildings Survey Architectural Folder no #, “African House”, Melrose
Drawings Plantation, by Adolph H. Felder, 1940 Public
Works Administration Program Federal
Project 498-A; 2 drawings
Robert Gentry Posters Folder # 1, Gov. Jimmie Davis’ birthday
party poster and concert posters
Posters Folder # 2, Gov. Jimmie Davis’ campaign
Posters Folder # 3, Gov. Edwin Edwards campaign
Posters Folder # 4, Gov. Earl Long campaign
Posters Folder # 5, Political campaign posters:
Birdwell; Boyd Durr; Dore; Foshee; Guste;
Lambert; Jimmy Long
Posters Folder # 6; Political campaign posters:
Mansour; Martin; Pattison; John B. Whitaker
Posters Folder # 7; Country Music Events
Promotions:
Roy Acuff; Fred Carter, Sr. family; Buck
Owens; Wanda Jackson; Jimmie Davis;
Flatt & Scruggs; Kitty Wells; Country
Music on Broadway; Grand Ole Opry
Posters Folder # 8; Country Music Events
Promotions:
Listener Appreciation Concert – Al Hancock;
LA. Hayride – Johnny Horton, Werly
Fairburn; Keithville Jamboree – Ernest Tubb
Posters Folder # 9; Country Music Events
Promotions:
Rebel Park – Roy Acuff; Trio – Dolly Parton,.
Linda RonstPDadt, Emmylou Harris
Posters Folder # 10; Hank Williams
Posters Folder # 11; Gov. Jimmie Davis 100th
Birthday
Drawer 12
Name of Collection Item Description
Unknown Collection Blueprints “Plans for Northwestern State College
for Extensions to Utility Lines”, July 1957
by Barnard & Burk, Inc.
Blueprints “Utilities & Utility Extension for Three
Building Dormitory Complex At
Northwestern State College”, Master
Plan, October 1964 by Joe E. Fryar, Jr.
& Associates
Oscar Butler Folder 1 Artist concept drawings:
Louisiane Motel
Oscar C. Butler, Architect’s office
John Godfrey, Attorney
Natchitoches Parish Courhouse Annex, (2)
Hill Top Bowl, (2)
The Peoples Bank Drive In
Hall of Fame
The Peoples Bank
Ouachita Valley Vocational – Technical
Folder 1 School; West Monroe, LA., (2)
McNeese State College, Administration Bldg.
La Petite, Line Avenue, Shreveport, LA.
Exchange Bank & Trust Co. Broadmoor
Motor Branch
Fort St. Jean Baptiste, Restoration of
Colonial Natchitoches, Inc., (3)
Sibley’s Luxury Apartments & Commercial
Complex
Daray Motor
Folder 1 Plan du Fort Des Natchitoches St. Jean
Baptiste
St. Mary’s School
El Camino Real Motor Hotel
Williams Avenue Apartment Complex,
Natchitoches, LA., (2)
The Peoples Bank, Natchitoches, LA.,
color print
Unidentified, (9)
Folder 2 Site Plans:
Hancock Ave., Natchitoches, LA.
Pecan Park Subdivision, Lot 16 Block “F”
Plan 1339-L
Hancock Ave., Natchitoches, LA.
Pecan Park Subdivision, Lot 3 & E 1/2 of
Lot 2 Block “I”, Plan 1364-R
Hancock Ave., Natchitoches, LA.
Pecan Park Subdivision, Lot 23 Block “E”
Plan 1324-L
Folder 2 Watson Drive, Natchitoches, LA.
Pecan Park Subdivision, Lot 13 Block “B”
Plan 1192-L
East Fifth Street, Natchitoches, LA.
College Park Subdivision, Lot 10 Block “F”
Plot Plans:
Watson Drive, Natchitoches, LA.
Pecan Park Subdivision, Lot No. 1 & East 34′
of Lot No. 2 Block “E”; Plan No. F-1018
A Residence for Howard Lumber Co.
Folder 2 Watson Drive, Natchitoches, LA.
Pecan Park Subdivision, Lot No. 3 and
West 35′ of Lot No. 2 Block “E”
Plan No. F-1017
A Residence for Howard Lumber Co.
Folder 3 Military Prints:
U. S. Army in Action, “Remagen Bridgehead”
No. 1 — Pride of Service, Armed Forces
Information Poster DA 21-32; U. S. Gov’t.
Printing Office, 1954
U. S. Army in Action, “Good Marksmanship
and Guts”, History of the U. S. Army,
Department of the Army Poster No. 21-45;
U. S. Gov’t. Printing Office, 1953
Folder 4 Military Prints, U. S. Army in Action:
“Breakthrough at Chipyong – Ni”
No. 11 — History of the United States Army,
Department of the Army Poster No. 21-47;
U. S. Gov’t. Printing Office, 1953
“First at Vicksburg”, No. 5 — History of the
United States Army, Department of the Army
Poster No. 21-41; U. S. Gov’t. Printing
Office, 1955
Folder 4 “Knocking Out the Moros”, No. 12 — History
of the United States Army, Department of
the Army Poster No. 21-48; U. S. Gov’t.
Printing Office, 1963
“Raid on Polesti”, No. 3 — Pride of Service,
Armed Forces Information Poster DA 21-34,
Nav Pers 170, 162; DAF 21-34; U. S. Gov’t.
Printing Office, 1950
“The Rock of the Marne”, No. 6 — History
of the United States Army, Department of
the Army Poster No. 21-42; U. S. Gov’t.
Printing Office, 1953
Folder 4 “The Road to Fallen Timbers”, No. 2 — History
of the U. S. Army, Department of the Army
Poster No. 21-38; U. S. Gov’t. Printing
Office, 1953
“Merry Christmas, 1776”, No. 1 — History
of the U. S. Army, Department of the Army
Poster No. 21-37; U. S. Gov’t. Printing
Office, 1953
“Gatlings To The Assault”, History of the
U. S. Army, Department of the Army Poster
No. 21-46; U. S. Gov’t. Printing Office, 1953
Military Prints, U. S. Army in Action:
“The Battle of Chippewa”, No. 3 — History
of the United States Army, Department of
the Army Poster No. 21-39; U. S. Gov’t.
Printing Office, 1960
“Remember Your Regiment”, No. 4 — History
of the U. S. Army, Department of the Army
Poster No. 21-40; U. S. Gov’t. Printing
Office, 1953
Folder 4 “I’ll Try Sir”, No. 13 — History of the U. S.
Army, Department of the Army Poster
No. 21-73; U. S. Gov’t. Printing Office, 1956
Drawer 13
Name of Collection Item Description
NSU Purple Jackets Textiles Purple Jacket
Martha Madden Collection Poster Folder 257, Crawfish Chili
Photo Folder 258, Garbage Barge, April 16th 1987
Poster Folder 259, Hodges Garden, July 1994
Poster Folder 260, Autographed, Louisiana’s
capitol building, no date
Aerial Photo Folder 261, Toledo Bend Reservoir, 2000
2000
Unknown Collection Blueprints Folder no #, (4) brick business building to
be erected for Mr. J. H. Williams, no date
Prints Folder no #, (7) in color, Civil War Scenes
by Gilbert Gaul, Southern Art Publishing
Company, 1907
Albert LeRoy Collection Photo No. 83, Army graduation, Company ‘A’
Fort Wayne Overseas Training Depot,
no date
Unknown Collection Sketch Folder no #, 2 ships sailing, no date
Sketch Folder no #, church on canvas, no date
Poster Folder no #, “America the Beautiful –
Louisiana”, U. S. Department of Agriculture,
no date
Robert DeBlieux Collection Architectural Folder no #, Prudhomme building,
Drawing drawing on cloth, no date
Colleen Lancaster Club Charters Folder 21
Contemporary Dancers charter, 1963
Physical Education Majors charter, 1963
Sketch of a dancer, no date

Drawer 14

Name of Collection Item Description
Unknown Collection Newspaper section “Louisiana State Normal College
Section”, The Natchitoches Times,
October 5th 1928
Cooper – James Collection Genealogy Folder 1, material, 1774-1989
Teacher’s License Folder 2, John M. Callicott, Grade 3,
Nevada County, Arkansas, 1886
Teacher’s Contract same as license
Sale of Slave Folder 3, 1829, Christopher Deshon
to George Y. Kelso, Baltimore
City, State of Maryland
Prayer Book Folder 4, pages, 1872 – 1891
Invitation Folder 5, W. C. James — to cotillion
party, 1855
Invitation Mr. Cooper — from President
& Mrs. Roosevelt, 1941
Map Folder 6, District north of Red River, LA.
with table of contents, 1828
Land Grant Folder 7, Rapides Parish, 1811
Land Grant To Daniel James, 1906
Land Plat Folder 8, Description of Henderson Hill
Plantation & land plat map, 1889
Map Folder 9, World Map Color Print
handwritten notes on back), no date
Diploma Folder 10, Aza Mercer James, art: from
Providence Academy in Alexandria,
LA., June 10th 1915
Photo Folder 11, Tulane Medical Class, 1901
Freedmen Agreement Folder 12, Agreement with Freedmen —
by William C. James of Henderson Hill
Plantation, 1866
Newspapers Folder 13:
Petersburg Intelligencer, April 23, 1811
The Boyce Planter, Nov. 29th 1935
Ledger Folder 14: Financial ledger, 1929
Financial ledger, 1929
Book Handbook for Remedial Reading by
William Kottmeyer, 1947, St. Louis:
Webster Publishing Company
Unknown Collection Book Plates Folder no #
With form letter from Harold
& Diane Keith, no date, re: examples
of ecclesiastical writings — 12 leaves
from rare books

Drawer 15

Collection Name Item Description Date
William Harvey Chapter Photo Order of Demolay, Class photo Feb. 27, 1924
Unknown Collection Newspaper The Democratic Review (4 sheets) Oct. 24, 1890
Lee Craig Levy Collection Poster Conservation Fire Prevention 1947
Poster Prevent Woods Fires 1947
Lady of the Bracelet Poster Pageant poster 2008

Drawer 15 Diplomas

Student’s Name Degree Date University or School
Ford, Verone Bachelor of Arts June 3, 1939 La. State Normal College
Reidheimer, J. E. State Teacher’s Certificate May 31, 1893 La. State Normal School
Clapp, Sarah Lewis High School Diploma May 19, 1941 Bowie, Texas High School
Breazeale, Carmen State Teacher’s Certificate May 15, 1907 La. State Normal School
Russell, Bessie State Teacher’s Certificate April 30, 1889 La. State Normal School
Phares, Sarah Katherine State Teacher’s Certificate May 28, 1917 La. State Normal School
Sibley, Lucille State Teacher’s Certificate May 28, 1917 La. State Normal School
Devoll, Charlotte Taber State Teacher’s Certificate May 31, 1900 La. State Normal School
Levy, Lee Craig Ragan Teacher’s License May 27, 1915 La. State Normal School
Foote, Irving Parrish State Teacher’s Certificate May 17, 1905 La. State Normal School
Gandy, Bertha May State Teacher’s Certificate May 23, 1912 La. State Normal School
Hammett, Lucy E. State Teacher’s Certificate May 31, 1895 La. State Normal School
Hammett, Caroline State Teacher’s Certificate May 17, 1905 La. State Normal School
Hammett, Mae State Teacher’s Certificate May 12, 1909 La. State Normal School
Nelken, Lillian State Teacher’s Certificate May 13, 1908 La. State Normal School
Williamson, Cara State Teacher’s Certificate May 24, 1918 La. State Normal School
Fair, Vivian Moore State Teacher’s Certificate Jan 23, 1903 La. State Normal School
Fulton, Alma Harriet State Teacher’s Certificate May 24, 1890 La. State Normal School
Cloutier, Peter Rene Medicina Doctoris
Harrell, Ida Bachelor of Science June 2, 1893 Jefferson Davis College
Richardson, Mary Lucinda State Teacher’s Certificate May 29, 1902 La. State Normal School
Garret, Sue Carmelite State Teacher’s Certificate May 31, 1891 La. State Normal School
Drehr, Ida State Teacher’s Certificate May 29, 1895 La. State Normal School
Dunckelman, William R. State Teacher’s Certificate May 13, 1921 La. State Normal School
McCall, Pearl Cornelia State Teacher’s Certificate May 15, 1903 La. State Normal School
Stuckey, Geneva State Teacher’s Certificate May 28, 1914 La. State Normal School
Whitehead, Charles Poston Medicinae Doctoris gradum
Bond, Jodie Bachelor of Science June 15, 1893 Ruston College
Young, Linda A. State Teacher’s Certificate May 29, 1902 La. State Normal School
Johnson, J. Leroy State Teacher’s Certificate June 23, 1899 La. State Normal School

The Ashe Collection is a few items received in connection with an exhibit held by the Archives Division of Mr. Ashe’s writings and correspondence. The items contain biographical data, plus questions about his identification of holly, 1932-1977.

James Aswell Collection

Scope and Content

The collection consists primarily of the manuscripts for his works that include The Midsummer Fires, Young and Hungry Hearted, and There’s One In Every Town. Other manuscripts of three unpublished newspaper articles from 1932-1936; The White Sheep (an unfinished novel based on the life of Huey Long); The Price of Liberty ( a group of stories about the men an women who fought for the principles in the first ten amendments tour constitution). Also included in the collections group of manuscripts are those for eleven short stories.

A great deal of correspondence concerning the publication of his novels and short stories is found in the collection. Correspondence with several representatives of William Morrow & Company as well as the Sydney Sanders Literary Agency are an example of the type found. Discussions of corrections to be made and progress on forth coming works are found through out the correspondence. Included in the collection’s correspondence is fan mail received form all over the United States about his novel Midsummer Fires. Many letters were sent to the author praising his short stories about Natchitoches. Several letters are from individuals requesting help from Aswell with a project they are working on.

The collection also includes a large group of newspaper articles. These concern publicity given his books and short stories as well as his brief political career. Aswell was an unsuccessful candidate in 1940 for the Eight District seat to the United States House of Representatives. He was also a strong supporter of Sam Jones, reform governor elected in 1940.

Of special interest in the collection are letters written to Aswell by outstanding literary figures. These include a letter from F. Scott Fitzgerald (1934), Ernest Hemingway (1929), Witter Bynner (1927), and an undated letter from W. S. Maugham.

A listing of Aswell’s books that were incorporated into the Louisiana Collection was added artificially. It can be found in folder 277.

James Aswell Collection Addition

Material contained in boxes 11 through 17 of the James Aswell Collection was donated by Mrs. Nobie Gibbs and added to the existing collection. Her donation of Aswell material lends itself to emphasize the personal life of the Aswells. A family photograph album, several loose photographs, relics which belonged to Aswell’s step-son Gregory Douglas, and so forth are found in the collection.

There is a great deal of information also about James Aswell, Sr., and the settlement of his estate. The collection contains many pages of correspondence between his wife, Rosalind, and her employers while she worked as a commercial illustrator. Aswell’s interest and participation in Louisiana politics is also well represented in the collection’s material. A large collection of newspaper articles dealing with his father’s death, his work, state politics, and so forth are located in the final box of the collection. Last but not least, the collection holds copies of columns and novelettes written by Aswell, as well as the typed manuscript and galleys for his novel Midsummer Fires.

Inventory

Folder

1 The Midsummer Fires, page notes.

2 Pages 275-336 and carbon copy.

3 Letters, The Midsummer Fires, 1948-1949.

4 Correspondence about reviews, The Midsummer Fires, 1948-1949

5 List of complimentary copies, Midsummer Fires

6 Midsummer Fires book shipments, 1948.

7 Correspondence, bookstore sales, Midsummer Fires, 1948-1949.

8 Fan mail, Midsummer Fires, 1948

9 Part 1. Fan mail from out-of-state, Midsummer Fires, 1948-1949.

9 Part 2. Typescript, Midsummer Fires, with new ending.

9 Part 3. Typescript, Midsummer Fires, pages 1-216.

9 Part 4. Typescript, Midsummer Fires, pages 217-387.

10 Typescript, The Young and Hungry Hearted

11 Typescript, Letters from Far Away

12 Typescript, Water Over the Bridge

13 Typescript, The Painted Door

14 Typescript, The Handicapper

15 Typescript, First Miracle

16 Typescript, Up Ahead

17 Typescript, Journey to the End of the Lane (page 13 missing)

18 Typescript, Yours, Perplexed

19 Typescript, Like With Dolls

20 Typescript, The Unanointed

21 Typescript, Natchitoches, the Famous Town Nobody knows ( 3 versions)

22 Typescript, Captions for photos, Natchitoches, the Famous…

23 Galleys, There’s One in Every Town, page 1-26

24 Typescripts and Reviews, There’s One in Every Town

25 Typescript, The White Sheep

26 Typescript, Man Against Manhattan

27 Typescript, The Price of Liberty Foreword, The First Ten

28 Typescript, The Price of Liberty, the first amendment.

29 Typescript, The Price of Liberty, the first amendment, freedom of press

30 Typescript, The Price of Liberty, the first amendment, religion

31 Typescript, The Price of Liberty, the first amendment, religion

32 Typescript, The Price of Liberty, second amendment

33 Typescript, The Price of Liberty, third amendment

34 Typescript, The Price of Liberty, fourth amendment.

35 Typescript, The Price of Liberty, fifth amendment.

36 Typescript, The Price of Liberty, sixth through tenth amendments.

37 Typescript, The Price of Liberty, amendments one and eight, J. P. Zenger case.

38 Typescript, The Price of Liberty, Nathaniel Bacon.
.
39 Typescript, The Price of Liberty, John Wilkes.

40 Typescript, The Price of Liberty, George Mason.

41 Typescript, The Price of Liberty, religious, an unusual punishment.

42 Typescript, The Price of Liberty, star chamber; magna charta.

43 Typescript, The Price of Liberty, Haymarket riot.
.
44 Typescript, The Price of Liberty, miscellaneous notes.

45 Typescript, The Price of Liberty, bill of rights.

46 Typescript, The Price of Liberty, sources.

47 Correspondence with Jo Stewart, literary agent, 1948.

48 Carbon copy of James Aswell’s letter to Jo Stewart, literary agent, 1948

49 Letters from Mrs. Sydney Sanders, literary agent, 1948-1949.

50 James Aswell carbon copy letters to Marde (Mrs. Sanders), 1948-1949

51 Letters from James Oliver Brown, literary agent, 1948-1949

52 Carbon copy James Aswell to Jim Brown, literary agent, 1948-1949

53 Letters from Sidney Sanders

54 Carbon copy James Aswell to Sidney Sanders, 1949

55 Agency letters to Aswell, 1948, 1949.

56 Letters from Helen King, of Wm. Morror & Company,1946-1947.

57 Letters from Helen King, 1948.

58 Letters from Helen King, 1948.

59 Carbon copies James Aswell to Helen King, 1947.

60 Carbon copies James Aswell to Helen King, 1948.

61 Carbon copies James Aswell to Helen King, 1948.

62 Polly Street of Wm. Morrow Company to Aswell

63 Carbon copy Aswell to Polly Street,1948

64 Various people at Wm. Morrow Company to James Aswell, 1948-1949
Folder

65 James Aswell correspondence with T. Hobson, Wm. Morrow & Company ,1947-
1949

66 James Aswell and Charles R. Byrne, 1949, 1951

67 James Aswell and William Hart of Crowell-Collier, 1948

68 James Aswell and H. N. Swanson, 1947-1949.

69 Ernest Hemingway, Witter Bynner, Graham Greene, 1929, 1927, 1951, check.

70 Ernest Hemingway, 1929.

71 F. Scott Fitzgerald, 1934

72 Walter Winchell, 1940

73 W. H. Maugham, undated

74 Correspondence James Aswell and Clark Kinnaird, 1949.

75 James Aswell and Burton Bascoe, 1949-1950.

76 James Aswell and Lynda Hadley-Thomason, 1949

77 James & Rosalind Aswell and Holger Norlin, 1949-1951.

78 Various letters to Aswell requesting help.

79 Invitations to speak, 1948-1949

80 Miscellaneous letters from James Aswell, 1948-1949.

81 Miscellaneous letters from James Aswell, 1948-1949.

82 Correspondence Price of Liberty, 1941.

83 Correspondence about Marion West, 1952-1953

84 Correspondence about Natchitoches story, 1949

85 Fan mail, The town…called Smith, 1949.

86 Letter to James Aswell Sr., about son’s education at Princeton, 1922

87 Political correspondence, 1931.

88 Speech by James Aswell, Sr., Operation of Federal Farm Board, 1930

89 High School year book pages; Who’s Who flier, 1923, 1949.

90 High School year book pages, notes to Aswell by Ursula Walker, 1923.

91 Small stamp album.

92 Business letters, Memory Lawn Cemetery, 1954

93 Business letters an cancelled checks, 1942.

94 Book purchased by Eugene Watson, 1955, 1958.

95 Requests for A Writer’s Library, 1971

96 Map of Natchitoches illustrated by Thelma Kyser, 1941.

97 Who the Hell is Hemingway.

98 W. Somerset Maugham, 1874-1965.

99 Washington News Letter (no author).

100 R. E. McInnis, Jr., membership in St. Jude apostolate.

101 Miscellaneous notebook pages.

102 Clippings.

103 Clippings.

104 Programs, Young Men’s Business Club of Natchitoches

105 Louisiana’s Back in the Union other clippings.

106 Publicity conversing Aswell campaign, 1940.

107 Aswell’s speaking engagements, 1939-1940

108 The Story of Your Next Congressman, James B. Aswell.

109 Campaign material.

110 Aswell’s political opposition, election returns.

111 Aswell’s political opposition, election returns.

112 Aswell’s political opposition, election returns.

113 Aswell’s suit against Allen; attacks politics, letter, 1947

114 Aswell’s suit against Allen; attacks politics, letter, 1947

115 Aswell’s suit against Allen; attacks politics, letter, 1947

116 Aswell’s suit against Allen; attacks politics, letter, 1947

117 Aswell’s suit against Allen; attacks politics, letter, 1947

118 Aswell’s suit against Allen; attacks politics, letter, 1947

119 Publicity: There’s One in Every Town

120 Publicity: There’s One in Every Town

121 Reviews by Aswell for Houston Post, 1951-1952.

122 Publicity, The Birds and the Bees,1952-1953.

123 Jim West Story and personal clippings,1948.

124 Jim West Story and personal clippings,1948.

125 Publicity, Midsummer Fires 1948-1950, undated.

126 Publicity, Midsummer Fires 1948-1950, undated.

127 Article on Aswell, clippings about Aswell, Aswell’s stories, 1958

128 Article on Aswell, clippings about Aswell, Aswell’s stories, 1958

129 Article on Aswell, clippings about Aswell, Aswell’s stories, 1958

130 Midsummer Fires: jacket design, galley.

131 Midsummer Fires: jacket design, galley.

132 Midsummer Fires: page proofs, pages 1-140.

133 Midsummer Fires: page proofs, pages 141-268.

134 Midsummer Fires: page proofs, pages 269-387.

135 Rubber stamp of James Aswell’s signature.

136 Letter to James Aswell, Sr., from president of University of Virginia, 1926

137 Grade report for James Aswell, University of Virginia, 1926

138 Congressional Club Date Book, Mrs. J. B. Aswell Sr., 1926

139 Legal Correspondence, 1931

140 Estate of James Aswell, Sr., 1932

141 Estate of James Aswell, Sr., 1932.

142 Estate of James Aswell, Sr., 1932.

143 Estate of James Aswell, Sr., 1932.

144 Estate of James Aswell, Sr., 1934.

145 Letter from Joseph F. Faiella to Mrs. J. E. Cantrill, 1935

146 Settlement of estate of James Aswell, Sr., 1936

147 Checks written by Mrs. Ella F. Aswell,1936-1937.

148 Letter from Mrs. Ella Aswell to bank, 1934

149 Telegrams sent by James and Rosalind Aswell, 1929-1935

150 Aswell checks, 1937

151 Aswell bill,1937

152 Letter Pardee to LePresto; Letter Aswell to Pardee, 1935, 1938.

153 Check, telegrams, Aswell and Dr. Clark, 1938.

154 Letters, Aswell’s rented house, 1938

155 Bills; transportation of furniture, 1937-1939.

156 Letters and telegrams, Aswell and Dechert, 1938-1939

157 Letter from E. G. Thompson: politics, 1940

158 Letter from Mrs. Edna Rachal Parks, 1941

159 G.H. Pierson and Aswell and R. B. Richardson: parish road, 1941

160 Letter to Aswell from Jessie Killon, Tullos, 1941

161 John E. Coxe commending Howard M. Collins, 1941

162 Christmas telegram

163 Undated valentines, 1932

164 Clipping, seven snapshots, 1919

165 Crew pass, J. Aswell, 1923

166 German Hotel bill, undated

167 Six telegrams to James Aswell c/o Christ Cella, 1937

168 Telegram Jack Lait to Aswell, 1937

169 Letter from Burton, Cluett, and Dana to Aswell, 1938

170 Aswell article on Lindbergh kidnapping, 1934

171 Rosalind Aswell published drawings, undated

172 Aswell writings: This Man’s Town

173 Aswell advertisements

174 Advertisement for novelette Smooth Baby

175 Aswell’s writings: Good by to Wanda

Folder

176 Review of Young Man of Manhattan, 1930

177 Letters from Aswell to his mother, 1934 and undated

178 Aswell writings: Smooth Baby

179 Aswell writings: My New York

180 Aswell writings: My New York

181 Aswell writings: My New York

182 Aswell writings: My New York

183 Telegrams about Aswell’s poll tax, Natchitoches, 1931

184 Tax receipt, Aswell, City of Natchitoches, 1935

185 Letter, Ora Hyams to Aswell, 1938

186 Farm account records, 1939

187 Carbon copy letter from N.C. Settoon to Char. O’Quinn about Aswell residence 1939

188 Bill for painting Aswell residence, 1939

189 , Letter Gus Blancand to James Aswell: New Orleans politics, 1941

190 Letter, adjutant General to James Aswell, 1941

191 Hotel bills, Baton Rouge, 1941

192 Tax notices, 1948

193 Report of Jerome A. Hayes to Gov. Sam H. Jones, undated

194 Material about the Long machine (typed), undated

195 Typed carbon copy incomplete speech: Jones administration, undated

196 Anti-Jones campaign fliers, undated

197 Radio speech supporting Taft as a presidential candidate
Folder

198 Reminiscences written by unknown person, undated

199 Miscellaneous poetry, undated

200 Make Obeisance Unto thy Sheaf

201 Valedictory delivered at Mansfield College at age seventeen, undated.

202 Unidentified reminiscences, undated

203

204 Clipping, baby Virginia Aswell Cantrill, undated.

205 Two photos believed to be of Rosalind Aswell, undated.

206 Photo of James Aswell, Jr., undated

207 Two group photos which include James Aswell, Sr., undated

208 Four photographs of James Aswell Sr., undated

209 Four photographs of a boy, five James Aswell Jr., photos, undated

210 unidentified photo, undated

211 Two photographs of James Aswell Jr. as a child, undated.

212 Rosalind Hightower’s passport.

213 Birthday greeting to Rosalind Hightower, and clippings, 1905

214 Article about Rosalind Hightower, 1928

215 Letters from Bethlehem Steel about ancient ships, 1933

216 Letter from Eliot Keen, Silver Screen, to Rosalind Hightower, 1933

217 Letter, E. C. Kreutzberg to Rosalind Hightower, 1933

218 F. Deppe, Bethlehem Steel, to Rosalind Hightower, 1933-1935.

219 John C. Long, Bethlehem Steel, to Rosalind Hightower, 1933, 1935

220 Marvin Phelps, Bethlehem Steel, to Rosalind Hightower, 1934

221 Bethlehem Steel to Rosalind Hightower, 1933-1934

222 Katharine Brush to Rosalind Hightower, undated.

223 Deposits and checks, 1934-1935

224 Furniture move request, 1939

225 Checks, 1940-1941

226 Gainesville High School banquet program, 1941

227 Rosalind’s European itinerary.

228 Rosalind Aswell to James Aswell, undated.

229 Clipping about Rosalind Hightower, undated.

230 Medal won by Gregory Douglas transferred to relics box

231 Star badge won by Gregory Douglas, Boy Scouts of America

232 Gregory Douglas high school diploma, 1942

233 Arithmetic notebook from Gregory Hesselberg.

234 French notebooks from Gregory Douglas.

235 Some Gregory Douglas examinations

236 Gregory Douglas Chemistry notebook

237 Miscellaneous Gregory Douglas items.

238 Christmas present tag, James Aswell to Gregory Douglas

239 Issue LaSalle (La) Ledger, August 12, 1912

240 Review of New York play, 1930

241 Love Can Make Him Over, by James Aswell, 1941

Folder

242 Young Eyes, by James Aswell, undated

243 Article on Libby Holman by James Aswell,1932

244 Article illustrated by Rosalind Hightower, 1932

245 Article by Aswell about chorus girls,1933

246 Clipping about Aswell’s visit to Rockland county, 1933

247 Article by Rosalind Aswell about James Aswell, 1933

248 Mention of James Aswell, 1933.

249 Obituary James Aswell Sr., 1931.

250 Obituaries of James Aswell Sr., 1931

251 Aswell article about Alice Faye and Nicholas Foran, 1934.

252 Clippings about death of James Aswell Sr., 1931

253 Clippings about death of James Aswell Sr., 1931

254 Clippings about candidates for Aswell’s congressional seat

255 My New York, by James Aswell, 1931

256 Columns My New York, by James Aswell, 1931, 1933.

257 My New York, by Aswell, 1934

258 Aswell’s column about coming New Year, 1933

259 Aswell’s article about king and queen of Slam,1934

260 Aswell’s column Today’s Playboys, 1934

261

262 Highlights of Broadway, by Aswell, 1934

263 Highlights of Broadway, by Aswell, 1934

264 More Drinking by Aswell, 1934

265 Comments on The Summer Fires, 1948

266 Mentions of Aswell in Clippings, 1932-1933.

267 Photographs, undated

268 Biographical Material and Reports

269 Corks and cvrls, volume 38, yearbook clippings.

270 Corks and Cvrls, volume 39

270 College Humor (short stories)

271 Washington

271 Good Girls Get Married

271 Every Life Needs Glamour

271 Time of Loving

271 Reunion Above 207th Street

271 Town Boys

271 Jackpot!

271 Campus Widows

271 Portrait In Grease Paint

271 Bacardi Bride

271 Baby Be Good

271 Smooth Baby

271 Beauty and Boost

272 Miscellaneous

272 New York is Easy

272 A Sweet Trip Home

272 Just Miracle

272 Make Up Your Mind!

272 A Cloud of Dust

272 Nocturne Creole

272 The Unanointed

272 Five Million Negroes Move North

272 The Ice Storm

272 Low Field

272 Nineteen Thirty-five

272 They Say

272 There’s One in Every Town

272 Virginia

272 The American Magazine

273 The Intruder

273 No More Tears

273 Just Miracle

273 Liberty Magazine

273 Was This the Man She Had Married?

273 Five Million Negroes Move North

273 Liberty Magazine continues

273 The Unanointed

273 The handicapper

273 Today’s Woman

273 Shadow of Evil

273 The Woman Who Wanted Everything

274 The Centenary Review

274 Vicarious

274 Writers

274 Dark, Subversive Stuff

274 University of Virginia Magazine

274 Corruption

274 Louisiana Municipal Review

275 The Mad Mayor of Anopheles

275 Westchester Sportlites

275 What Columnists Can’t Write

275 The Ohio Starter

275 The Bright Face of Scandal

276 Collier’s The National Weekly

276 The Belle of Calomega

276 I knew her like a book

276 A Man Who caught Love Like a Cold
Folder

276 Collier’s The National Weekly

276 Farmers Find a New Us for Goose

276 Chickens in the Wind

276 A Matter of Technique

276 Glory in His Head

276 Will Dixie Bolt the New Deal?

276 How to Have Fun With 100 Million Dollars

276 New Orleans Takes the Cure

276 The Louisiana Lottery

276 Three in a Row

276 The Town the G.I.’s Called Smith

276 Water Over the Bridge

276 Chorus Call

276 All the Answers

276 Dazzled

277 List of Aswell’s books that were incorporated into the Louisiana Collection

Rosalind Aswell Collection

Inventory

Box 1

Photographs

Three bound volumes

Box 2

Three bound volumes

Box 3

Notebook of newspaper clippings

Folder

1 The Eugene F. Saxon Memorial Trust; correspondence, music

2 The Eugene F. Saxon Memorial Trust; correspondence, music

3 The Eugene F. Saxon Memorial Trust; correspondence, music

4 Articles about music

5 Loose material from scrapbooks dealing with Gottschalk

6 Miscellaneous

7 Miscellaneous

Box 4

Folders

8 Today On the Farm, March 29, and April 7, 1942

9 The Golden Octopus (The story of The Louisiana Lottery)

10 The Music of Louisiana

11 Songs of the South

12 Correspondence from National Society, Daughters of American Revolution

13 Newspaper clipping, Niva pamphlet, Handbook for flower shows, Conservation

16 Louisiana State normal Columns, March 1939

17 Northwestern-Natchitoches Concert Association, March 14, 1960

Box 4

Folders

18 Northwestern University A Cappella Choir

19 Telegrams from James Aswell, December 20, 1933 and January 8, 1936.

20 Correspondence

21 Correspondence

22 Letter to Betty Vaughan of William Morrow & Company

23 Correspondence

24 Correspondence

25 Prints of drawings done by Hightower

26 Photograph, James Aswell, Sr., front row, fourth from left

27 Photograph of a small child

28 Photographs

29 Three photographs

30 Two photographs

31 Photographs taken at Aswell exhibition, October 13, 1957

32 Poetic Views, by Edna Rachel Parks

This collection includes a few publications relating to Louisiana and Texas history, some of Babb’s own writings and a few letters from Cammie G. Henry to Babb.

Bill Bacle Collection

Photocopy 1794 document from the records of the Post of Natchitoches, now transferred to Red River Parish. The document concerns the sale of four horses, and gives the brands and appearance of the horses.

Names mentioned are Manuel Flores, Benita Piscio, Pedro Ramez, and Francisco Rouquier.

Donated 18 July 1975.

Added to the collection, March 1, 1977: Map of Desoto Parish (negative) Map B

Added to collection, May 25: three tombstone inscriptions from the Old Cemetery.
B.D. Owen, T.B. Bishop, Ela Greer.

1982 addition to Bacle Collection by John Price: a 1977 first day cover postmarked in Korea honoring the 50th anniversary of Rotary International in Korea. Mr. Price was given the commemorative envelope and stamp by Mr. Bacle, but chose to benefit the archives by the gift of this rare item.

Lillian Ferrier Baidy Collection

Much Ferrier family genealogy is included among the papers of the Baidy Collection. Names mentioned are Joseph, Benjamin, Florentine, and Robert Ferrier, and Louise Dubois, Valery Hoboa (Hoobe), John Anderson, Elizabeth Bostick, and Joseph Francis Baidy. U. S. Navy papers of Robert Wilson Ferrier are also included.

Mildred Hart Bailey Collection

Biographical Sketch

Mildred Hart Bailey was born in Natchitoches, Louisiana on March 29, 1926. She received her undergraduate and graduate degrees from Northwestern State University. Bailey received a doctoral degree from the University of Mississippi, and also completed post-doctoral studies at Syracuse University. She came back to Northwestern in 1963 to assume a career as teacher, department chair and dean of Graduate Studies and Research.

Bailey was involved in historic preservation, and helped found The Natchitoches Historic Foundation, Incorporated where she served as a member and board member. She also purchased and restored the historic Chaplin House in Natchitoches. Bailey was also very interested in folk artist Clementine Hunter and her work. Over a period of time Bailey befriended Hunter and supported her work by purchasing paintings. She was also responsible for the production of numerous oral histories of Hunter from 1972 through 1989. Bailey died on May 16, 1995 in a Shreveport hospital as a result of cancer.

Scope and Content

Included in the collection are materials related to Mildred Bailey’s interest in the history of Natchitoches Parish and the city of Natchitoches. These materials include photographs, correspondence and printed materials. The bulk of the photographs are not identified. Of particular note, are thirty scrapbooks and twenty-two oral histories on Clementine Hunter’s life and art.

An Addition to the collection includes correspondence, printed materials, and photographs related to Bailey’s promotion of Clementine Hunter’s work throughout the world. Of particular interest is a typescript summary of correspondence between Francois Mignon and James Register during 1944. Clippings and exhibit programs document the many exhibits of Hunter’s work, particularly during the 1980s and 1990s. Also of note are reprints of photographs taken in 1944 by James Register documenting Hunter, her adopted daughter, Mary Frances LaCour (with some of her own paintings) and Hunter’s residence.

*Note to researchers: The biographies contained in the collection do not necessarily reflect correct information in regards to specific dates and other details. Hunter was born in either 1886 or 1887, and died 1988.

Inventory

Folder 1 August, 1949- November, 1969

Folder 2 March, 1970- November, 1970

Folder 3 March, 1971- December, 1975

Folder 4 November, 1975- December, 1975

Folder 5 January, 1976- October, 1976

Folder 6 February, 1977- January, 1978

Folder 7 January, 1978- April, 1978

Folder 8 April, 1978- August, 1978

Folder 9 August, 1978- December, 1978

Folder 10 January, 1979- September, 1979

Folder 11 June, 1979- December, 1979

Folder 12 January, 1980- July, 1980

Folder 13 June, 1980- December, 1980

Folder 14 January, 1981- January, 1982

Folder 15 February, 1982- November, 1982

Folder 16 March, 1983- December, 1983

Folder 17 January, 1984- May, 1984

Folder 18 April, 1984- November, 1984

Folder 19 January, 1985- March, 1985

Folder 20 March, 1985- May, 1985

Folder 21 April, 1985- August, 1985

Folder 22 August, 1985- October, 1985

Folder 23 January, 1986- March, 1986

Folder 24 March, 1986- August, 1986

Folder 25 August, 1986- December, 1986

Folder 26 January, 1987- April, 1987

Folder 7 April, 1987- December, 1987

Folder 28 January, 1988- February, 1988

Folder 29 March, 1988- December, 1988

Folder 30 January, 1989- October, 1989

Audio 5 Compact Discs containing the following:

Melrose Plantation and Clementine Hunter Interviewer: David Driskell (28 minutes) January, 10, 1972

Melrose Plantation; Mignon, Francois Interviewer: David Driskell (16 minutes) Interviewee: Anna Hudson Jones January,11, 1972

Melrose Plantation Architecture David Driskell (29 minutes) Interviewee: Anna Hudson Jones January, 11, 1972

Clementine Hunter on a Big Picture in Roque House frame

Francois Mignon on a Big Picture in Roque House frame July, 1974

Clementine Hunter- discussion on “Angel Ascending into Heaven” July, 2, 1976

Clementine Hunter and Mildred H. Bailey Family Background January, 15, 1978

Clementine Hunter and Mildred H. Bailey Interview on 1. Black Jesus 2. Mary, Jesus, Three Wisemen 3. Wedding
January, 29, 1978

Clementine Hunter and Mildred H. Bailey Interview about the “Snowman” painting January, 29, 1978

Clementine Hunter and Mildred H. Bailey Interview on Paintings: 4. Abstract purchased in 1974 5. “Fat Mary”
6. ‚ÄòFlower Garden” ‚ÄòTalk”

Clementine Hunter’s earlier house on Melrose Paintings: 5. “Mary and Baby Jesus on The King’s Highway” 6. “The Burial” February, 19, 1978

Clementine Hunter and Mildred H. Bailey Just “talk”. Discussion of a painting Of “Uncle Tom and His Cabin” bought for Dr. Hugh Schoephoerster, Anoka, MN. February, 19, 1978

Francois Mignon Mildred H. Bailey on Clementine Hunter February, 4, 1978

Clementine Hunter Mildred H. Bailey Just talk and description of three Hugh Schoephoerster paintings March, 5, 1978

Mildred H. Bailey and Clementine Hunter Just talk and describe of three Hugh Schoephoerster paintings March, 5,

1978 Paintings: “Saturday Night” “Picking Cotton” “Angles” March, 5, 1978
Copy 2 of 13
March, 5, 1978

Clementine Hunter and Mildred H. Bailey At Bailey’s House March, 19, 1978

Clementine Hunter and Mildred H. Bailey Bailey’s House Framed quilt and 59″x33″ Baptizing panel March, 19, 1978

Clementine Hunter Interview by Toby Armstrong for Louisiana Arts Document (Do not reproduce without permission) Summer 1979

Clementine Hunter and Mildred H. Bailey September, 27, 1980

Dateline America Clementine Hunter and Charles Kuralt May, 7, 1983

Sterling Cook-Talk Clementine Hunter Nellie Mae Rowe Miami University, Oxford, Ohio M.U. Art Museum February, 2, 1987

Mildred Hart Bailey Collection Addition

Correspondence

Folder 1 1944-1990

Folder 2 1990-1993, n.d. Clippings

Folder 3 1959-1992

Folder 4 1992-1994, n.d. Photographs

Folder 5 1944 Biographies

Folder 6 1993-1994, n.d. Exhibit Programs

Folders 7 1968-1994, n.d.

Betsy Barber Bancroft Collection

This collection contains information on the life and works of Mrs. Betsy Barber Bancroft.

Addition 1

Correspondence

Folder 1 1974-78

Folder 2 1978-88

Drafts/Notes

Folder 3 1975-79

Folder 4 1980

Folder 5 1985

Folder 6 n.d.

Folder 7 n.d.

Clippings

Folder 8 1964-86, n.d.

Programs

Folder 9 1979

Newsletters

Folder 10 1979, n.d.

Photographs

Folder 11 n.d.

Audio Tapes

Folder 12 1978-79

Addition 2

This addition to the Betsy Barber Bancroft collection includes two manuscripts of her third book of poems, Heir’s Song. The collection contains many typed and handwritten poems by Mrs. Bancroft. Some drafts include notes and revisions.
The collection also contains a great deal of material relating to work Mrs. Bancroft has done in various organizations. She served as chairman of the Samford University Poetry Aerie. She has been very active in church work and programs such as the school Poet-In-Residence programs. Likewise, she has worked with organizations such as the Alabama State Poetry Society, Alabama Writers Conclave, National League of American Pen Women, and Alabama Women’s Hall of Fame.

Folder
1. Family Photographs

2. Letters from her father which were a gift to Mrs. Wren King (Mrs. King was Betsy’s first grade teacher and a great influence to her)

3. A thesis written by Mrs. King which mentions Betsy.
4. Manuscripts which describes early life and influences

5. Notes and manuscripts on teaching experience as a Poet-in-Residence in Alabama

6. Photographs of classes and students while working as a Poet-in-Residence in Alabama

7. News clippings of her many accomplishments

8. Notes of speeches given and in other public appearances

9.. Notes and manuscripts on poems which Mrs. Bancroft composed.

10 Copies of published books.

Addition 1

Correspondence

Folder 1 1974-78

Folder 2 1978-88

Drafts/Notes

Folder 3 1975-79

Folder 4 1980

Folder 5 1985

Folder 6 n.d.

Folder 7 n.d.

Clippings

Folder 8 1964-86, n.d.

Programs

Folder 9 1979

Newsletters

Folder 10 1979, n.d.

Photographs

Folder 11 n.d.

Audio Tapes

Folder 12 1978-79

Martha L. Barron Collection

Donation of a 1966 letter from Caroline Dormon to Mattie L. Barron about a kinsman’s illness.

Leonie Bell Collection

Scope and Content

Five letters dated 1968-1969 written by Kitty Simpson to Leonie Bell were donated by Ms. Bell to the NSU Archives. The subject of the letters is rose identification.

1-E-4 Pauline Bell Collection Acc. 720
OS Misc. Box 2
Folder Inventory:
State Normal College diploma in education; course pursued: Home Economics;
June 4, 1923

*Note: The archivist before 1988 decided that material larger than 11 x 14″ would be put in boxes large enough to accommodate them and designated the boxes as “Oversize” boxes. Also, materials from various collections – because of lack of money & supplies – were put together in the oversize boxes – thus creating

“Oversize (or OS) Miscellaneous boxes.”

Please be aware & cautionary – see also notes in collection boxes that route the archivist or attending reference person to oversize boxes.

Mrs. Fred G. Benton Collection

Scope and Content

The Benton Collection consists of eight pages of genealogical data: part is an account of his family written by Burgess Hunter Harrison, and part are other items. Families mentioned in the history are Harrison, Cockerham, Chaffe, Gamble. The area is the Red River valley. There is a short memoir of Harrison’s youth during the late 1800s, mentioning social life, steamboats, crops, and schooling.

Bermuda Plantation Papers

The bulk of this collection contains the papers of Peter Emanuel Prudhomme and documents his retail activities on Bermuda Plantation at Bermuda, Louisiana.

Of particular interest in the correspondence is discussion on of the building of bridges and roads. One letter from 1912 documents the first payment received toward the building of the Bermuda Bridge. In addition, there is correspondence from members of the area School Board and Police Jury. A petition to build a school at Old River, Louisiana is included in an 1896 letter. The bulk of the correspondence is from the late 1890s and early 1910s.

There are only three photographs in the series, with only one being identified and dated. The other two are unidentified group shots.

The bulk of the invoices date from the late 1890’s and document purchases made by Prudhomme from New Orleans retailers. Of importance, are a few documents describing the mode of transportation used to ship the goods.

Included in the manuscripts are enlarged copies of the Prudhomme Papers from the University of North Carolina, Chappell Hill microfilm collection. These documents include papers related to the Prudhomme and Lecomte families. Also included are drawings for the construction of The Lecomte Building in Natchitoches.

Publications include brochures, booklets and catalogs relating to Prudhomme’s activities of road building and his retail store. Of interest, are several retail catalogs advertising road equipment and machinery of the early twentieth century. Also included are several New Orleans Cotton Exchange Reports and New Orleans retail price lists of general merchandise. These items date from the late 1890s.

Journals include two poetry books from the late 1890s written by Prudhomme family women. Also present are several personal journals from various family members. Of particular interest are recorded minutes and a member list of the 1891 Bermuda Tennis Club.

The promissory notes consist of notes written on scrap paper requesting items from the Prudhomme store and promising future payment for the these items.

The last group, Empty Envelopes and Fragments, is a sampling of some of the empty envelopes found in the collection, most of which are addressed to Prudhomme. Also, in this box are some fragments of letters and receipts.

Inventory

Correspondence (1888-1974, n.d.)

Box 1

Folder 1 1888-1892

Folder 2 1895-1896

Folder 3 1909-1911

Folder 4 1911

Folder 5 1911-1974, n.d.

Photographs (1911, n.d.)

Folder 6 1911, n.d.

Invoices (bulk, late 1890s)

Box 2

Folders 7-12

Box 3

Folders 13-18

Manuscripts (1833-1873, n.d.)

Box 4

Prudhomme Papers (copies)

Publications (1871-1987, n.d.)

Boxes 4-8

Journals (1887-1905)

Box 9

Promissory Notes (bulk, late 1890s)

Box 10

Empty Envelopes and Fragments (bulk, late 1890s)

Box 11

Clem Binnings

F379 N2 B5665 1950z RARE

Envelope 1 Natchitoches by Clem Binnings, title page and index

Envelope 2 Pages 1-5 of the book

Envelope 3 Pages 6-10 of the book

Envelope 4 Pages 11-15 of the book

Envelope 5 Pages 16-20 of the book

Envelope 6 Pages 21-25 of the book

Envelope 7 Pages 26-30 of the book

Envelope 8 Pages 31-35 of the book

Envelope 9 Pages 36-40 of the book

Envelope 10 Pages 41-45 of the book

Envelope 11 Pages 46-47 of the book

Roberta (Pelham) Bishop Collection

Content

Box 1

Photographs:

1. Roberta (Pelham) Bishop.

2. Dot Soden, in front of dormitory and covered walkway.

3. Standing left to right: Theolyn Dienst; Hilda Brannon. Sitting left to right: Morise Gleason; Mrs. Hereford- the Dean and Doris Marrion-eau. The Dormitory and covered walkway are in the background.

4. Roberta Pelham (on right) with (?) in front of the Education Building (?).

5. Doris Marrioneau standing behind Miss Portre, with Miss Smith sitting down in the back garden of their home in town.

6. Roberta Pelham seated in front, with Theolyn Dienk on her left and (?) on her right. Taken downtown in the park beside bayou.

7. Picture of Doris Marrioneau (left) and Roberta Pelham (right). Unknown building in the background.

8. Picture of Roberta Pelham (center) with Theolyn Dienst (front left), Hilda Brannon (back left) and Doris Marrioneau, right.

9. State Normal Faculty, 1933, 1934, or 1935. (2 pictures)

10. Mr. & Mrs. Williamson, in front of the Science Building

Box 2

Bio-information on Roberta (Pelham) Bishop.

Ken BlooPDm Collection

Content and Scope

Contains some long lost papers found in an abandoned safe: original bank charter, and correspondence (1902-1922) dealing with a robbery. Mr. Bozeman’s 1965 letter adds background and more recent events.

Inventory

Folder

1 1902-1922. Charter. Request for adjustment for loss, repair of safe door.

2 1902. Xerox of shares subscribed by bank stockholders 1965 letter from H. B. Bozeman.

NSU Blue Key Collection

Acc. 429

17-F-5

Box 1 Folder Contents:

The Current Sauce, Millennium Series Homecoming 1999

Photocopy of sketch of Bullard columns showing Blue Key emblem on

middle column, source unknown, no date

Group photo, in color, unidentified, no date, 3 copies

Photo of Jerry Roberts (Pres.1973-74), Rep. Jimmy Long (Hon. Member),

Parker Wiggins (Hon. Member), Robbie Fowlkes (Pres. 1974-75),

May 1975, black & white

Photo of 4 men, possibly being initiated, unidentified, no date, Don

Sepulvado Photo Service, black & white, no date, 2 copies

Photo of 5 men identified as follows: Fred Bosarge, Archie Anderson,

Sam Smith, Dean Nick, Tim Jacobs, source unknown, black &

white, no date

Photo of 4 men, unidentified, source unknown, black & white, no date

Group photo, unidentified, taken by Don Sepulvado, in color, no date,

7 copies; note enclosed about the price of photos is dated

November 9, 1988

The Blue Key Fraternity Minutes & Roster, NSC; includes Member Roster

for the years 1959 – 1969, minutes of meetings for Blue Key &

Blue Feather for May 1959 – February 2, 1971

Box 2 SLIDES:

Box #1 – slides dated October 1973

Box #2 – slides dated November 1973

Box #3 – slides dated April & May 1974

Box #4 – slides dated November 1974, Cindy Ernest (not dated),

unidentified & not dated slide (1)

Box #5 – slides of members dated 1959-1983

Box #6 – slides of Meeting, Spring Reg., Blue Key Banner,

Rock Meeting, Speech Tourn., Winter Olympics,

Demon Connection, Egg Hunt, Office, none are dated

Blue Key Membership Record cards (from Dean of Students office),

covers graduation dates of 1960 – 1968

Content

The Blunt Collection adds one item to the library’s holdings of almanacs, a miniature “The Piso Pocket Book Almanac for 1902.”

Wayne Bolton Collection

Scope and Content

The Bolton Collection consists of Xerox copies of fourteen legal documents in the case of the “Tunica Treasure,” Leonard Charrier vs Louise Lessley Bell et al.

Lucien Bonaparte Collection

Scope and Content

Dating mainly from the years 1802 to 1815, this collection contains thirteen original documents on unrelated subjects, each bearing the signature of a member of the Bonaparte family, including one of Napoleon’s. In addition there are seven pictures, several facsimile letters and translations.

Francis Blanchard Bonnette Collection

Scope and Content

More than one thousand business papers of Edward Murphy, Grand Ecore merchant, deal with shipping by steamboat on the Red River. Dated mainly in 1866 and the mid-1870s, there are thirty-three Civil War era items, plus some papers from as early as 1841 and as late as 1894. Curious medical advertising fliers are also in the 1894 folder. A three-inch segment of the first transatlantic cable follows folder 44.

Inventory

Folder
1 Letter, E. Murphy to J. B. Trizzini, 1841
2 Business papers, 1850s
3 Business papers, 1860-1863
4 Letters and business papers, 1864
5 Letters and business papers, January-June 1865
6 Business Papers, July 1865
7 Business Papers, August 1865
8 Business papers, September 1865
9 Business papers, October 1865
10 Business papers, November 1865
11 Business papers, December 1865
12 Business papers, January 1866
13 Business papers, February 1866
14 Business papers, March 1866
15 Business papers, April 1866
16 Business papers, March-July 1866
17 Business papers, August-September 1866
18 Business papers, October 1866
19 Business papers, November 1866
20 Business papers, December 1866
21 Business papers, 1867-1873
22 Business papers, January-August 1876
23 Business papers, September 1876
24 Business papers, October 1876
25 Business papers, November 1876
26 Business papers, December 1876
27 Business papers, January 1877
28 Business papers, February 1877
29 Business papers, March-June 1877
30 Business papers, July 1877
31 Business papers, August-December 1877
32 Business papers, January 1878
33 Business papers, February-April 1878
34 Business papers, June-July 1878
35 Business papers, August-September 1878
36 Business papers, October-November 1878
37 Business papers, December 1878
38 Business papers, 1879
39 Business papers, 1880-1889
40 Business papers, 1890-1892
41 Business papers, 1893
42 Business papers and personal papers, 1894
43 Probably close to the Civil War years, undated
44 Probably late 19th century, undated
One three-inch segment of the first transatlantic cable

Harley B. Bozeman Collection (1860-1962)

Content and Scope

This collection contains several scrapbooks documenting columns regarding the history of the Parishes of Jackson, Tangipahoa and Winn. Authors include H.B. Bozeman and Lee Lanier. Bozeman’s article “Winn Parish As I Have Known It” is in scrapbook form and on microfilm.

Also included are copies of Winn Parish school records from 1870 thought 1866, and the minutes of Sardis Church in Winn Parish from 1860 through 1899.
The scrapbooks are at 8-C-2. The other materials are interfiled in some instances.

Roark Bradford Collection

This collection contains writings of author Roark Bradford. Bradford was born in Tennessee in 1896 and moved to New Orleans in 1924 where he wrote for the Times-Picayune. By 1926 he devoted his career to writing entirely fiction. His work of fiction and folklore was based on his childhood experiences with African-American preachers, musicians and storytellers on his father’s plantation. Included are his stories in two editions of Collier’s (1935, 1948), and one edition of Saturday Evening Post (1948). Bradford died in 1948 in New Orleans.

The collection also contains a typescript copy of Christmas at the Bradford Home by Mary B. Alexander, sister of Roark Bradford. It is a recollection of childhood Christmas memories.

Robert Bell Bradley Collection

Biographical Sketch

Robert Bell Bradley was a corporal and a medical technician in the 120th Infantry. He was a student at the University of Maryland when enlisted in October 1942. Sent to France with the invasion forces, Bradley was captured in August 1944, and reported missing. He spent nearly a year in a German Prisoners of War camp until the Russian army liberated him.

Scope and Content

The materials in the Robert Bell Bradley Collection form a complete record of Bradley’s military life. The Bradley Collection includes personal correspondence, oral histories and photographs. Also included are a draft and a typescript of Bradley’s book Aid Man, an account of his wartime experiences.

Inventory

Folder

1 Pre-induction items and commentary, 1942

2 Seven letters from Camp Blanding, 1942

3 Six letters from Camp Blanding, 1942

4 January through February letters from Camp Blanding, 1943

5 March through April letters from Camp Blanding, 1943

6 May through June letters from Tennessee, 1943

7 July through August letters from Tennessee, 1943

8 September through November letters from Tennessee, 1943

9 Letters from Tennessee and Indiana, 1943 and undated

10 January correspondence, 1944

11 February through April correspondence, 1944

12 May correspondence, 1944

13 June through July letters, 1944

14 August 1-15 letters, 1944

15 August 16-31 letters and papers, 1944

16 Package labels

17 September through October letters, 1944

18 November through December letters, 1944

19 Prisoner of war items

20 Prisoner of war items

21 Prisoner of war items

22 Mr. Bradley’s parents

23 Mrs. Bradley’s letters to bob in prison camp

24 Mrs. Bradley’s letters to Bob in prison camp

25 Prisoner of war letters, 1944

26 Prisoner of war letters, 1945

27 Prison items liberation, commentary

28 June through September letters, 1945

29 Miscellaneous army items, instructions, honorable discharge, comments

30 World War II items

31 Peacetime items

32 Photographs and comments, a few negatives

33 Newspaper clippings

34 Loose poems, manuscripts by Robert B. Bailey

35 Armband and commentary

36 Patch and commentary

37 armband and commentary

38 Box containing manuscript of Aid Man, draft, and three small books

39 Typescript poem Veni, manuscript for book by that name.

40 Will, 1944

Cecelia Gabriel Bragonier Collection

The Bragonier Collection contains a 1943-1945 Waves scrapbook of clippings, cartoons, skit, snapshots, glossies, and some letters. It was kept by Cecelia Gabriel, a Lt. (jg) on active navy duty during World War 11.

B. Waddell Brantley Collection

The Brantley Collection contains four items dealing with the 1835 marriage in Virginia of John Waddell of Natchitoches to Lucia Chauncey Porter, daughter of Captain John Porter USN.

Carmen Breazeale Collection

Two manuscript volumes:

  1. Letter book (in French) (1830-1832) of J. B. Plauche, New Orleans, containing letters of his son J. B. Plauche, files , at Germantown, Pa., and at United States Military Academy, West Point, to Col. A. L. Roumport, A. B. Roman, Federal C. Gratiot, and others.
  2. Subscription ledger for a Natchitoches newspaper, 1879-1896, Democratic Review.
    One printed volume: Music by different composers bound into a book, stamped of front in gold “Adeline Breazeale” 3 boxes

Gladys Breazeale Collection

Scope and Content

The Gladys Breazeale collection consists of twenty-two items, of which three are letters and the others are post card views and photographs.

One letter relates to the founding of Natchitoches Art Colony forty years earlier. Two letters mention Per Seyersted’s work and visit in this area. There are post card views of Natchitoches 1906-1908 and photographs of the area, plus an original photo of Mrs. Kate Chopin of St. Louis, Missouri, two copies of it and a negative.

Topics Indexed:

Breazeale, Gladys

Breazeale, Marie

Breazeale, Springs

Chamber of Commerce: Natchitoches

Chopin, Kate

Ducornau House: Natchitoches

Fine Arts

Grand Ecore

Hopkins, Carrie

Immaculate Conception Church: Natchitoches

Kinsey, Alberta

Natchitoches: pictures of

Natchitoches: Art Colony

Northwestern State University

Photographs

Scott, Natalie

Seyersted, Per

Sompayrac, Irma

Spratling, William

Stevens, Will

Willard, Irma Sompayrac

Woodward, Ellsworth

H. Payne Breazeale Collection

ACC. 205 1-A-1 Misc. Box 1

Flag in Art Cabinet

The Breazeale Battalion Partisan Rangers flag was donated to the Archives Division by Mr. and Mrs. H. Payne Breazeale and family of Baton Rouge. It was brought to Northwestern State University by Robert DeBlieux on 21 February 1981. The flag had been given to H. (Hopkins) Payne Breazeale by his aunt, Miss May Breazeale of Natchitoches. Supporting letters telling the story of the making of the flag are in Miscellaneous Box # 1.

*Note: The archivist before 1988 put small collections together in boxes that were either 8 ¬Ω x 11″ or 8 ¬Ω x 14″ in size, numbered the boxes, and designated the boxes as

“Miscellaneous” since they contained multiple collections.

Folder Inventory:

Document, measurement and description of flag for the Breazeale Battalion, not dated, photocopy, 2 pages

Letter to Mr. Thomas Harrison from H. Payne Breazeale; July 30, 1956;

re: he is sending the Breazeale Battalion battle flag to him to be

photographed & returned

Info sheet about presentation of flag, what it was made from, some of the

people in attendance, not dated, on letterhead, photocopy

Info sheet about presentation of flag; same as above, original copy

News article “Flag Presentation To The Breazeale Battalion”, August 21, 1862;

photocopy

Black & white photo of the Breazeale Battalion flag

Letter to Nita from Doris; December 3, 1980; re: Mrs. Lucille Keator Prudhomme

will give her more information if she desires it; Beth Cloutier is not

expected to live much longer

Handwritten genealogy, Prudhomme family, 2 pages, photocopy, not dated

Hand written notes concerning donating items to Natchitoches

Handwritten notes, names & addresses of various people

Empty envelope addressed to Mrs. H. Payne Breazeale from Mrs. W. Pierson;

September 4, 1980

News article, “Cane River Memo by Francois Mignon”; topics are: “Two

Louisiana Civil War Museums”, “Indian Lookout”, “Lee and Lady

Slocomb”, “Union Army Museums”; October 1971

Handwritten notes, possibly concerning genealogy, 2 sheets, not dated

Sympathy card to Mrs. Breazeale from Peter; re: her son’s death; not dated

Handwritten notes, rough draft of info about the flag presentation

Empty envelope, handwritten on it “For Northwestern College Mr. Bobby

DeBlieux from Hopkins Payne Breazeale 2255 Oleander Street

Baton Rouge, LA. 70806, 2-3-81”

Letter to Doris from Mrs. H. Payne Breazeale, November 25, 1980;

re: names of people attending flag presentation and items that

Aunt May Breazeale gave to H. Payne Breazeale

Letter to Nita from Lucile, December 9, 1980; re: she sent info on the wrong

Fanny; she includes genealogy on (Fanny) Frances Hertzog

Handwritten notes, same as on the info sheet about the flag presentation

Gladys Britt Collection

“Sketches of Miss Caroline Dormon,‚Äù a nineteen page typescript collection of recollections of Miss Dormon by her friends and neighbors.

March 6, 1978, Addition

Folder 2

Folder 3
The addition consists of information and a picture of the Britt home in the Old Saline community. Mrs. Britt describes the renovation of the Home. Also included in the addition id s picture of the Old Saline Baptist Church and a synopsis of the original church record book from 1844-1877

Willie Mae & Troy Britt Collection

1933-1988 and not dated

1-I-1 Acc. 784

Topics Indexed:

Belmont High School: 1946-1958
Belmont School: 1946-1958
Britt, Troy
Britt, Willie Mae
Bunkie School: 1947-1948
Childress family: photos
Ebarb, Pedro Teofilo
Ebarb Elementary School: 1950-1958
Fisher Elementary School: 1949-1950
Florien High School: 1949-1950
Goings family: photos
Jena Elementary School: 1946-1952
Jena High School: 1941-1957
Jena High School: 1950-1953
Kelly, Robert
Lee, Pauline
Line Avenue School: 1955-1957
Live Oak Elementary: 1953-1959
Live Oak School: 1951-1952
Many Elementary School: 1943-1957
Many High School: 1940-1957
Negreet School: 1945-1946
New Iberia High School: 1955-1956
Plainview High School:1961-1962
Polk, Charlotte Ann
Sabine Parish: Schools, 1946-1958
Schools: Belmont, LA.
Schools: Bunkie, LA.
Schools: Ebarb, LA.
Schools: Fisher, LA.
Schools: Florien, LA.
Schools: Glenmora, LA.
Schools: Jena, LA.
Schools: Louisiana, 1933-1988
Schools: Many, LA.
Schools: Negreet, LA.
Schools: New Iberia, LA.
Schools: Shreveport, LA.
Schools: Urania, LA.
Schools: Watson, LA.
Shoemake, Anna Ellen
Shoemake, Charles Hoyt
Shoemake, Ella Loretta
Shoemake, Esther Mae
Sibley, A. W.
Singletary family: photos
Trout-Goodpine School: 1947-1958
Urania High School: 1939-1940

Belmont School & High School, Photos, Individuals, Identified

Box 1 Folder 1 Ella Loretta Shoemake, 1946-1954
Charles Hoyt Shoemake, 1953-1956 & not dated
Anna Ellen Shoemake, 1954-1958
Esther Mae Shoemake, 1950-1951, 1955-1956

Box 1 Folder 2 Opal Goings, 1948-1954 & not dated
Gelee Goings, 1955-1956 & not dated
Gladys Goings, 1953-1955 & not dated
Gay Nell Goings, 1953, 1955-1956

Box 1 Folder 2 Mary Goings, 1953
Pearlee goings, 1949-1950 & not dated
Grady Goings, 1953-1956
James “Blue” Goings, 1950-1951, 1953

Box 1 Folder 3 Billy Jack Singletary, 1946-1947 & not dated
Frances Singletary, 1950-1951
Sybil Singletary, 1949-1953

Box 1 Folder 3 Barbara Singletary, 1954-1956
Guy Wayne Singletary, 1949-1956
Ray Singletary, 1953

Box 1 Folder 4 Mary Fern Cobbs, 1946-1947
Merle Cobbs, 1946-1955
Mozelle Cobbs, 1946-1958 & not dated

Box 1 Folder 4 Dorothy Cobbs, 1948-1953
Doyle Cobbs, 1953-1955
Hazel Cobbs, 1953

Box 1 Folder 5 DeVance Wyatt, 1946-1947
Huey Wyatt, 1948-1950
Eugene Wyatt, 1949-1951
Gene Wyatt, 1949-1954

Box 1 Folder 5 Darlene Wyatt, 1946-1947
Polly Wyatt, 1949-1950
Mavis Wyatt, 1946-1947
Shirley Wyatt, 1949-1953 & not dated

Box 1 Folder 5 Wyvonnie Wyatt, 1949-1950
Lotel Wyatt, 1946-1954
Virginia Wyatt, 1946-1954
Margueritte Wyatt, 1946-1947

Box 1 Folder 5 Ernestine Wyatt, not dated
Delores Wyatt, 1949-1950 & not dated
Doris Wyatt, 1953

Box 1 Folder 5 Frank Wyatt, 1948-1952
Loretta Wyatt, 1950-1951 & not dated
Ella Wyatt, 1950-1951

Box 1 Folder 5 Betty Wyatt, 1953
Frank Wyatt, 1951-1952
Betty Jo Wyatt, 1953

Box 1 Folder 6 Nadene Haley, 1946-1948
Guianna Haley, 1946-1952 & not dated
Phillip Haley, 1951-1956 & not dated
Jimmy Haley, 1946-1954

Box 1 Folder 7 Joe Childress, 1949-1955
Malola Childress, 1950-1953

Box 1 Folder 8 Annie Louise Skinner, 1945-1946
Larry Skinner, 1951-1952
Janet Skinner, not dated

Box 1 Folder 8 Ronald Skinner, 1948-1952 & not dated
Dale Skinner, 1951-1953 & not dated
Don Skinner, 1951-1952 & not dated

Box 1 Folder 8 Mavis Skinner, 1949-1952 & not dated
Viva Skinner, 1953
Dottie Skinner, 1955-1958

Box 1 Folder 9 Stella Howard, 4th Grade Teacher,
1946-1949 & not dated

Box 1 Folder 10 Imogene Howard, 1951-1952 & not dated
Glennis Merle Howard, 1953
Glynn Howard, 1949-1953
Billy Frank Howard, 1948-1952 & not dated

Box 1 Folder 11 Marie Bozeman, 6th Grade Teacher,

1946-1956 & not dated

Box 1 Folder 12 Mary Catherine Bozeman, 1947-1948

Robert Ray Bozeman, 1949-1956

Martha Bozeman, 1946-1953 & not dated

Frankie Bozeman, 1951-1952

Box 1 Folder 13 Verl Dean Heard, 1949-1955

Billy Joe Heard, 1949-1958

Box 1 Folder 14 Mildred Ammons, 1946-1947

Box 1 Folder 15 Glynn Johnson, Vocational Agriculture

Teacher, 1953-1956

Box 1 Folder 16 Mrs. Lilley, 1st Grade Teacher, 1953

and not dated

Box 1 Folder 16 Mrs. Madge Phillips, Home Economics

Teacher, 1954-1956 & not dated

Box 1 Folder 16 Mrs. Britt, 7th Grade Teacher,

1954-1955 & not dated

Box 1 Folder 17 Mark Reeves, 1946-1947

Elizabeth Reeves, 1946-1947

Box 1 Folder 18 Mae Raborn Sirmon, 1947-1948

Dennie Sirmon, 1947-1948

Box 1 Folder 19 Ann Strebeck, 1951-1958 & not dated;

Box 1 Folder 20 Thomas Strebeck, 1946-1947

Hazel Strebeck, 1953

Box 1 Folder 21 Elwyn Adams, 1946-1949

Box 1 Folder 22 Bobbie Blankenship, 1951-1954

Box 1 Folder 23 Bobbie Ann Tooke, 1950-1952 & not dated

Box 1 Folder 24 Carolyn Savell, 1953

Margie Savell, 1949-1950

Charles Savell, 1948-1953

Dorothy Savell, 1949-1956

James Savell, 1955-1957

Box 1 Folder 25 Troy Wayne Campbell, not dated

Howard Campbell, 1953

Velda Campbell, 1953

Box 1 Folder 26 Donnie Rains, 1948-1949

Joe Donald Rains, 1948-1954

Ronald Rains, 1949-1955 & not dated

Delbert Rains, 1953

Box 1 Folder 26 Dona Rains, 1953

Randy Rains, 1953

Jack Rains, 1953

Shirley Rains, 1953

Rains ‚Äì Glennis Merle’s boy, not dated

Box 1 Folder 27 Mr. C. D. Farmer, 1951-1957

Box 1 Folder 28 Jimmy Farmer, not dated

Merle Farmer, 1946-1947 & not dated

Donna Farmer, 1958-1959

Pat Farmer, 1953-1956

Box 1 Folder 29 Harold Van Ness, 1948-1953

Box 1 Folder 30 Virginia Chester, 1950-1951 & not dated

Box 1 Folder 31 Nell Strahan, 1957-1958

Joan Strahan, 1946-1947

Betty Strahan, 1951-1952

Box 1 Folder 31 Shirley Strahan, 1946-1950

Della Strahan, 1949-1950 & not dated

Joan Strahan, not dated

Dahlia Strahan, 1946-1947 & not dated

Box 1 Folder 32 Robbie Linder, 1953

Barbara Linder, not dated

Box 1 Folder 33 Olin Dean Dyess, 1953-1955

Box 1 Folder 34 James LaRue, Coach, 1951-1952

Unidentified LaRue (female), not dated

Box 1 Folder 35 Huey McGaha, 1946-1947

Lanell McGaha, 1948-1952

Box 1 Folder 36 Elaine Mitchell, 1953

Gracie Mitchell, 1953

Olin Mitchell, 1953

Edward Mitchell, 1953

Box 1 Folder 36 Jerry Mitchell, 1953

Bernice Mitchell, 1953

Roberta Mitchell, 1953

Box 1 Folder 37 Randall Austin, 1946-1947

Patsy Austin, 1946-1947 & not dated

Willie Austin, 1947-1948

Box 1 Folder 38 Freddie Nesom, 1953

Lillian Nesom, 1953

Earl Nesom, 1953

Box 1 Folder 39 Glen Carter, 1948-1952 & not dated

Billy Carter, 1946-1949

Barbara Carter, 1953-1958

Jack Carter, 1945-1946

Box 1 Folder 39 Douglas Carter, 1953

Margueritte Carter, 1946-1947

Marjorie Carter, 1953-1954

Box 1 Folder 40 Gale Green, 1946-1949

Gwendolyn Green, 1946-1947

Harold Green, 1949-1950

Gwen Green, 1953-1954

Box 1 Folder 41 Tommy Palmer, 1953

Freddie Palmer, 1953

Harvey Palmer, 1949-1951

Box 1 Folder 41 Betty Palmer, 1953

Loretta Palmer, 1946-1950

Ernest Glynn Palmer, 1948-1950 & not dated

Box 1 Folder 42 Catherine Bynum, 1946-1953

Box 1 Folder 43 Deanie Brumley, 1953

Jasper Brumley, 1949-1950

Olin Dean Brumley, 1949-1951

Box 1 Folder 44 Fred Sanders, Coach, History Teacher,

1955-1956

Box 1 Folder 45 Billy Frank Lewis, not dated

Billy Gene Lewis, 1948-1950

Jan Lewis, 1955-1958 & not dated

Box 1 Folder 46 Bobby Eaves, 1953

Gladen Eaves, 1953

Myrtle Eaves, 1949-1952

Box 1 Folder 47 Billy Gene Walker, 1946-1952

Box 1 Folder 48 Pauline Strange, 1946-1947

L. G. Strange, 1949-1950

Evelyn Strange, 1953

Caleb Strange, Jr.; 1953

Box 1 Folder 49 Barbara Tabor, 1950-1953 & not dated

Wayne Tabor, 1953

Box 1 Folder 50 Robert Webb, 1949-1952

Box 1 Folder 51 Betty Horn, 1948-1950 & not dated

Bobbie Clair Horn, 1950-1952

Myrtle Horn, 1946-1947

Box 1 Folder 52 Malola Childress (?), 1954-1959

Box 1 Folder 53 Gene Lilley, 1949-1950

Roland Lilley, 1949-1952 & not dated

Box 1 Folder 54 Dee Roberts, 1953

Gerald Roberts, 1953

Truitt Roberts, 1953-1956

Box 1 Folder 55 Charlie Wayne Carmical, 1950-1956

Joe Paul Carmical, 1946-1946

Box 1 Folder 56 Chrisie Brown, Teacher (?), 1947-1948

Ramona Brown, 1946-1947

Unidentified Brown, 1948-1949

Michael Brown, 1953

Box 1 Folder 57 Gloria Gay Salter, not dated

Johnnie Jordan Salter, 1946-1947

Scott Salter, not dated

Jerry Salter, 1946-1951

Zane Salter, 1946-1951

Box 1 Folder 58 Thomas Berry, 1946-1947

Dorothy Faye Berry, 1946-1947

Hazel Berry, 1946-1947

Margie (Marjorie) Berry, not dated

Box 1 Folder 59 Evelyn Davis, 1946-1947

Jeraldine Davis, 1946-1947

Charles Davis, 1948-1950

Jimmie Davis, 1946-1946

Silvia Davis, 1953

Box 1 Folder 59 Alma Davis, 1953

Albert Davis, 1953

Alvin Davis, 1953

Faye Davis, 1953

Ralph Davis, Teacher (?), 1953

Box 1 Folder 60 Stanley Sattler, 1953

Pearlie Sattler, 1953

Charles Sattler, 1953

Perry Sattler, 1953

Box 1 Folder 61 Evelyn Evitt, 1946-1953

Box 1 Folder 62 Arthur Lindsay, 1953

Lonnie Lindsay, 1953

Billy Lindsay, 1953

Donna Lindsay, 1948-1950

Box 1 Folder 63 Kenneth Early, 1953

Lathan Early, 1953

Remona Early, 1953

Avalene Early, 1953

Box 1 Folder 64 Wayne Graves, 1948-1950

Box 1 Folder 65 Thurman Free, 1946-1952

Box 1 Folder 66 Mrs. Mary Lee Veuleman, not dated,

2nd and 3rd Grade Teacher

Box 1 Folder 67 Billy Dix, 1949-1950

Theodoria Dix, 1949-1950

Thomas Browning, 1953

Leonard Browning, 1953

Box 1 Folder 67 Phillip Brian, 1953

Gilbert Brian, 1953

Johnny Bryant, 1953

Mary Sue Bryant, 1953

Box 1 Folder 67 Dave Johnson, 1953

J. W. Johnson, 1953

Glennis Johnson, 1949-1950

Rose Phillips, 1949-1950

Unidentified Phillips (male), 1949-1950

Box 1 Folder 68 Gloria Maxey, 1953

Thomas Cobb, 1953

Willie Ruth Anderson, 1946-1947

Otto (Otis) Rand, 1949-1950

Jimmy Bruce, 1953

Box 1 Folder 68 Marcia Brandon, 1951-1952

Loy Ray Gaddis, 1946-1947

Lynn Philer, 1953

Billy Callens, 1953

Box 1 Folder 68 Idell McAllen, 1945-1946

Brian Unidentified, 1950-1951

Jack Norris, 1939-1940

Judy Jenkins, 1955-1956

Young boy, “Mitchell or Mancil”, not dated

Judy Hanson, 1956-1957

Belmont School & High School, Photos, Individuals, Unidentified

Box 1 Folder 69 Unidentified adults, 1948-1959

Box 2 Folder 70 Unidentified Male students, 1946-1947

Box 2 Folder 71 Unidentified, Female students, 1946-1947

Box 2 Folder 72 Unidentified Female students, 1948-1949

Box 2 Folder 73 Unidentified Male students, 1948-1949

Box 2 Folder 74 Unidentified Male students, 1950-1951

Box 2 Folder 75 Unidentified Female students, 1950-1951

Box 2 Folder 76 Unidentified Female students, 1951-1952

Box 2 Folder 77 Unidentified Male students, 1951-1952

Box 2 Folder 78 Unidentified Male students, 1953-1954

Box 2 Folder 79 Unidentified Female students, 1953-1954

Box 2 Folder 80 Unidentified Male students, 1954-1955

Box 2 Folder 81 Unidentified Female students, 1954-1955

Box 2 Folder 82 Unidentified Male students, 1955-1956

Box 2 Folder 83 Unidentified Female students, 1955-1956

Box 2 Folder 84 Unidentified students, 1956-1957

Box 2 Folder 85 Unidentified Male students, 1957-1958

Box 2 Folder 86 Unidentified Female students, 1957-1958

Box 2 Folder 87 Barbara Adkinson, 1954-1958

Box 2 Folder 88 Unidentified Female student, 1955-1956

Box 2 Folder 89 Unidentified students, not dated

Box 2 Folder 90 Troy Britt (?)

Belmont School & High School, Photos, Groups

Box 2 Folder 91 School Bus Drivers, not dated:

Frank Farmer

Jim Campbell

Elmer Haley

Lonnie Evitt

Box 2 Folder 92 Boys Basketball Team, 1950:

Front row, left to right:

Glen Carter (#45), Charles Savell (#41),

Unidentified, Unidentified (#44),

Unidentified (#46), Coach Jim Willis;

Back row, left to right:

Unidentified, Elwyn Adams, Unidentified,

Unidentified, Unidentified, Jimmy Haley,

Unidentified

Box 2 Folder 93 Boys Basketball Team, 1953-1954:

Left to right:

T. E. Britt (Principal), Unidentified, Unidentified,

Jimmy Haley, Unidentified, Phillip Haley,

Unidentified, Gene Wyatt, Unidentified,

Unidentified Teacher

Box 2 Folder 94 Boys Basketball Team, not dated:

Front row, left to right:

Grady Goings #13, Bobby Eaves,

James Savell #45, Wayne Lewis #10,

Billy Eaves #41, Jerry Maloy,

Box 2 Folder 94 Doyle Cobbs #44, Kenneth Dyess #12,

Olin Dean Dyess #7;

Back row, left to right:

Fred Sanders (Coach), Dale Skinner #8,

Larry Skinner #14, Phillip Haley #9,

Gene Wyatt #7, Robert Ray Bozeman #6,

Truitt Roberts #5

Box 2 Folder 95 Boys Basketball Team, Individual Photos,

not dated:

Robert Webb, Roland Lilley, Freddie Bozeman

Box 2 Folder 96 Girls Basketball Team, not dated:

Front row, left to right:

Unidentified, Unidentified, Unidentified, Myrtle Eaves,

Guianna Haley

Back row, left to right:

Unidentified, Unidentified, Unidentified, Bobbie Tooke,

Mavis Skinner, Unidentified Teacher

Box 2 Folder 97 Girls Basketball Team, Individual Photos,

not dated:

Myrtle Eaves, Bobbie Tooke

Box 2 Folder 98 Future Homemakers, Unidentified,

not dated

Box 2 Folder 99 1st Grade, Group Photo, 1946-1947:

Front row, left to right:

Unidentified, Unidentified, Unidentified,

Merle Farmer, Unidentified, Unidentified,

Unidentified, Unidentified

Back row, left to right:

Unidentified, Unidentified, Unidentified,

Unidentified, Charles Hoyt Shoemake,

Unidentified

Box 2 Folder 100 2nd Grade, Group Photo, 1946-1947:

Front row, left to right:

Mrs. Mary Lee Veuleman; all students

are unidentified

Box 2 Folder 101 3rd Grade, Group Photo, 1946-1947:

Front row, left to right:

Catherine Bynum, Unidentified, Unidentified,

Polly, Evelyn Evitt, Shirley Mae Wyatt,

Merle Cobbs, Lillian Nesom;

Box 2 Folder 101 Second row, left to right:

Mrs. Stella Howard, Unidentified, Eugene

Wyatt, Gene Wyatt, Ronald Rains,

Unidentified, Unidentified, Robert Ray Bozeman;

Back row, left to right:

Unidentified, L. D. Strange, Wayman Litton,

Billie Joe Heard, Guy Wayne Singletary

Box 2 Folder 102 4th Grade, Group Photo, 1946-1947:

Front row, left to right:

Mrs. Stella Howard, Unidentified,

Marjorie Carter, Verl Dean Heard,

Gwendolyn, Evelyn Davis;

Second row, left to right:

Unidentified, Unidentified, Betty Jean Rush,

Gene Lilley, Anderson, Harvey Palmer,

Pauline Wyatt

Box 2 Folder 103 5th Grade, Group Photo, 1946-1947:

Front row, left to right:

Unidentified Teacher, Robert Kelly, Lotel

Wyatt, Betty Horn, Opal Goings, LaRue,

Loretta Shoemake, Ronald Skinner,

Jerry Salter

Second row, left to right:

Ralph Davis, L. Ray Rush, Unidentified,

Lee Edward Wyatt, Howard Graves,

Harold Van Ness, Unidentified, Huey Wyatt;

Back row, left to right:

Jimmy Haley, Joe Don Rains, Unidentified,

Ernest Glynn Palmer, Unidentified, Wayne

Graves

Box 2 Folder 104 6th Grade, Group Photo, 1946-1947:

Front row, left to right:

Mrs. Marie Bozeman, Della Strahan,

Mavis Skinner, Dorothy Cobbs,

Delores Wyatt, Wyvonnie Wyatt,

Pearlee Goings, Lucille, Martha Bozeman

Second row, left to right:

Glen Carter, Roland Lilley, Gale Green,

Billy F. Howard, Duhart Davis, Unidentified

Back row, left to right:

Glen Gaddis, Robert Webb, Unidentified,

Huey Browning, Billy F. Lewis

Box 2 Folder 105 8th Grade, Group Photo, 1946-1947:

Front row, left to right:

Myrtle Horn, Loretta Wyatt, Willie Ruth

Anderson, Eula Lee Strange,

Margueritte Wyatt, Mavis Green

Back row, left to right:

Mildred Ammons, Waple Lilley,

Loyd Van Ness, Fred Graves

Box 2 Folder 106 9th Grade, Group Photo, 1946-1947:

Front row, left to right:

Huey McGaha, Billy F. Carter,

Elwyn Adams, Loy Ray Gaddis,

Melvin Wyatt

Back row, left to right:

Elizabeth Reeves, Lena Davis,

Mavis Wyatt, Hazel Berry, Gloria

Salter, Opal Cobbs, Patsy Austin

Box 2 Folder 107 11th Grade, Group Photo, 1946-1947:

Left to right:

Mr. Mark Reeves, Nadene Haley,

Ernestine Wyatt, Billy Jack Singletary,

Jeraldine Davis, Ramona Brown,

Elizabeth Reeves

Box 2 Folder 108 Home Ec., Group Photo, 1946-1947:

Front row, left to right:

Mildred Ammons, Nadene Haley,

Jeraldine Davis, Lena Davis, Janet

Skinner, Ramona Brown, Gloria

Gay Salter

Back row, left to right:

Dahlia Strahan, Mavis Wyatt,

Ernestine Wyatt, Joan Strahan,

Opal Cobbs, Hazel Berry

Box 2 Folder 109 Group Photo, 1946-1947:

Front row, left to right:

Nadene Haley, Janet Skinner,

Loretta Wyatt, Jeraldine Davis,

Lena Davis, Willie Ruth Anderson,

Mavis Green

Back row, left to right:

Mildred Ammons, Dahlia Strahan,

Ernestine Wyatt, Joan Strahan,

Eula Lee Strange, Opal Cobbs

Box 2 Folder 110 Group Photo, 1946-1947:

Left to right:

Mrs. Marie Bozeman, Patsy Austin,

Mavis Wyatt, Hazel Berry, Ramona

Brown, Gloria Gay Salter, Annie

Rae Berry

Box 2 Folder 111 Group Photo, 1946-1947:

Left to right:

Unidentified, Billy Jack Singletary,

Unidentified, Unidentified, Glen Carter,

Elwyn Adams, Unidentified

In Back: Mr. T. E. Britt, Principal

Box 2 Folder 112 Group Photo, 1954-1955:

Front row, left to right:

Unidentified, Unidentified, Gelee Goings,

Esther Shoemake, Dottie Skinner

Middle row, left to right:

Unidentified Teacher, Ray Singletary,

Unidentified, Gay Nell Goings, Unidentified

Back row, left to right:

Four Unidentified male students

Box 2 Folder 113 Group Photo, not dated:

Unidentified Grade, Unidentified Teacher,

Front row, left to right: sixth student

from left is Gelee Goings; all others

are unidentified

Box 2 Folder 114 Group Photo, not dated:

Mrs. Mary Lee Veuleman, 2nd & 3rd

Grade Teacher;

Back row, left to right:

fifth student from left is Anna Ellen

Shoemake; sixth student is Barbara

Adkinson; all others are unidentified

Box 2 Folder 115 Group Photo, not dated, ca. 1952-1953:

Front row, left to right:

Mrs. Mary Lee Veuleman, 2nd & 3rd

Grade Teacher; Bill Callens, Dottie Skinner,

Randall (Randy) Rains, Unidentified,

Ray Singletary

Middle row, left to right:

Unidentified, Dave Johnson, Esther Shoemake,

Unidentified

Box 2 Folder 115 Back row, left to right:

Stanley Sattler, Judy Farmer,

James “Blue” Goings, Unidentified

Box 2 Folder 116 Group Photo, not dated:

Front row, left to right:

Ronald Unidentified, Jan Lewis,

Gelee Goings, John Ballard,

Donnie Wyatt

Second row, left to right:

Pat Farmer, Unidentified, Unidentified,

Unidentified, Unidentified, Linda Webb

Third row, left to right:

Unidentified, Barbara Linder,

Unidentified, Strahan, Unidentified

Back row, left to right:

Roberts, Unidentified, Unidentified,

Barbara Carter, Horn, Mrs. Stella

Howard 4th Grade Teacher

Box 2 Folder 117 Group Photo, not dated:

Front row, left to right:

Unidentified, Frances Singletary,

Unidentified, Dorothy Savell,

Mozelle Cobbs, Unidentified,

Malola Childress

Back row, left to right:

Victor Wyatt, seven (7) Unidentified

students, Mrs. Stella Howard 4th

Grade Teacher

Box 2 Folder 118 Group Photo, not dated:

Front row, left to right:

Unidentified, Bernice Mitchell,

Unidentified, Unidentified

Middle row, left to right:

Roberta Mitchell, Freddie Nesom,

Bobby Palmer, Unidentified,

Douglas Carter

Back row, left to right:

Unidentified, Anna Ellen Shoemake,

Evelyn Strange, Barbara Adkinson,

Mrs. Stella Howard 4th Grade Teacher

Box 2 Folder 119 Group Photo, not dated:

Front row, left to right:

Four (4) Unidentified students,

Gladys Goings, two (2) Unidentified

students, LaRue (female), Unidentified

Back, left to right:

Mrs. Marie Bozeman, Doyle Cobbs,

four (4) Unidentified students,

Charles Hoyt Shoemake, Earl Nesom,

Unidentified, Unidentified

Box 2 Folder 120 Group Photo, not dated:

Front row, left to right:

Merle Farmer, Grady Goings,

Doyle Cobbs, Charles Hoyt Shoemake

Middle row, left to right:

Avalene Early, Gladys Goings,

Doris Wyatt, Mrs. Marie Bozeman

Back row, left to right:

Margie Berry, Earl Nesom,

Unidentified, Jimmy Bruce

Box 2 Folder 121 Group Photo, not dated:

Front row, left to right:

Betty Palmer, Jeannette Bynum,

Hazel Strebeck, Unidentified,

Betty Strahan, Unidentified,

Sue Horn, Glennis Johnson

Middle row, left to right:

Edward Mitchell, Unidentified,

Wayne Lewis, Unidentified,

Unidentified, Corbit Graves,

Bobby Eaves

Back row, left to right:

Edward Mitchell, Phillip Haley,

Litton, Larry Skinner, Unidentified

Box 2 Folder 122 Group Photos, not dated:

Front row, left to right:

Jeannette Bynum, Dale Skinner,

Larry Skinner, Wayne Lewis

Middle row, left to right:

Betty Strahan, Edward Mitchell,

Sue Horn, Jimmy Farmer, Corbit Graves

Box 2 Folder 122 Back row, left to right:

Phillip Haley, Bobby Eaves,

Glennis Merle Howard, Hazel

Strebeck, Mrs. Britt

Box 2 Folder 123 Group Photos, not dated:

Front row, left to right:

Catherine Bynum, Evelyn Evitt,

Merle Cobbs, Robert Ray Bozeman

Middle row, left to right:

Lillian Nesom, Gene Wyatt,

Truitt Roberts, Pauline (Polly) Wyatt,

Back row, left to right:

Guy Wayne Singletary, Charlie

Carmical, Deanie Brumley,

Mr. James LaRue

Box 2 Folder 124 Group Photos, not dated:

Front row, left to right:

Lotel Wyatt, Unidentified,

Unidentified, Ronnie Skinner,

Loretta Shoemake

Back row, left to right:

Jerry Salter, Opal Goings,

Jimmy Haley, Unidentified,

Joe Donald Rains, Unidentified;

Mr. T. E. Britt is standing behind

students

Box 2 Folder 125 Group Photos, not dated:

Senior Class 1951-1952:

Front row, left to right:

Imogene Howard, Bobbie Horn,

Marcia Brandon, Guianna Haley

Middle row, left to right:

Thurman Free, Bobbie Tooke,

Modelle Farmer, Billy Gene Walker

Back row, left to right:

Frankie Bozeman, Frank Wyatt,

Mr. T. E. Britt

Box 2 Folder 126 Group Photos, not dated:

Senior Class 1953:

Front row, left to right:

Delores Wyatt, Billy Frank Howard,

Dorothy Cobbs, Martha Bozeman

Box 2 Folder 126 Middle row, left to right:

Virginia Carter, Mavis Skinner,

Myrtle Eaves, Charles Savell,

Glen Carter

Back row, left to right:

Freddie Bozeman, Robert Webb,

Unidentified, Roland Lilley

Box 3 Folder 163 Belmont School – Unidentified male

students standing in line

in the lunchroom and Unidentified

female lunchroom workers; not dated

Belmont School & High School, Photos – Snapshots

Box 2 Folder 127 In foreground: Nadene Haley

In background: Loretta Shoemake,

Myrtle Eaves, Mavis Skinner, Della

Strahan, Lotel Wyatt; not dated

Box 2 Folder 128 Group photo:

In foreground: Unidentified young girl

wearing a crown

Standing behind young girl:

Phillip Haley, Unidentified female,

Unidentified male; not dated

Box 2 Folder 128 Unidentified male student walking

on pavement; school bus in background;

not dated

Box 2 Folder 128 Photo taken at basketball game,

Phillip Haley #9, others unidentified;

not dated

Box 2 Folder 129 Photo taken of students,

possibly a school trip;

Left to right:

Olin Dean Dyess, James Savell,

Kenneth Dyess; June 1955

Box 2 Folder 129 Photo taken of students,

possibly a school trip;

In front, left to right:

Mozelle Cobbs, Patricia Brown

Box 2 Folder 129 In back, left to right:

Unidentified female, James

Savell, Olin Dean Dyess,

Kenneth Dyess, Dorothy “Dot”

Savell; June 1955

Box 2 Folder 129 Photo taken of students,

possibly a school trip;

Left to right:

Mozelle Cobbs, Patricia Brown,

Unidentified female,

Dorothy “Dot” Savell; June 1955

Box 2 Folder 129 Patricia Brown, June 1955

Box 2 Folder 130 Photo of students, not dated:

Left to right:

Virginia Wyatt, Barbara Tabor,

Verl Dean Heard, Marjorie Carter,

Gwendolyn Green

Box 2 Folder 131 Photo of students, not dated:

Left to right:

Shirley Wyatt, Catherine Bynum,

Lillian Nesom, Pauline Wyatt,

Evelyn Evitt, Sybil Singletary

Box 2 Folder 132 Photo of students, not dated:

Front row, left to right:

Gene Lilley, Robert Kelly,

Vernon Moore

Back row, left to right:

Shirley Strahan, Gwendolyn Green,

Verl Dean Heard, Marjorie Carter,

Virginia Wyatt, Barbara Tabor

Box 2 Folder 133 Photo of students, not dated:

Front row, left to right:

Olin Dean Brumley, Ronald Rains

Middle row, left to right:

Robert Ray Bozeman, Billy Dicks,

Harvey Palmer

Back row, left to right:

Gene Wyatt, Wayne Carmical,

Billy Joe Heard, Guy Wayne Singletary

Box 2 Folder 133 Photo of students, not dated:

Left to right:

Robert Kelly, Gene Lilley, Vernon Moore

Box 2 Folder 134 Photo of teachers, not dated:

Front row, left to right:

Madge Phillips, Marie Ann Abate,

Mrs. Moore, Unidentified

Back row, left to right:

W. G. Simmons, Troy E. Britt,

Mary Lee Veuleman, Stella Howard

Belmont School & High School – Photos, Alumni & Family

Box 2 Folder 135 Polaroid snapshot of a group

of adults, not dated; notation on

back of photo, “Shirley Wilkins

Alexander and Theo Skinner

Undecipherable”

Box 2 Folder 136 Ann Strebeck – wedding photo, not dated;

Ann Strebeck & Unidentified male– wedding

photo, not dated

Ann Strebeck – in formal attire, April 1959

Box 2 Folder 137 Marie Ann Abate, Jimmie Masters,

Unidentified Woman, & “Mom”; 1950;

Seven (7) photos

Box 2 Folder 138 Unidentified Elderly Woman, not dated

Box 2 Folder 139 Hazel Unidentified, not dated

C. J. Miller, in military uniform, not dated

Hazel Unidentified & C. J. Miller, not dated

Negreet School — Photos

Box 3 Folder 140 Group photo, 8th Grade, 1945-1946:

Front row, left to right:

Roma Jan Caldwell, Betty Sue Murphy,

Willa Dean Caldwell, Aaron Miller,

Hulan Arnold, Bertha Jane Lee,

Louise Funderburk, Pauline Miller,

Georgia Maxey, Howard Stroud

Back row, left to right:

Swepson Armour, Irene Carter,

Murlene Bass, F. D. Rhodes,

Kenneth Speight, Everett Montgomery,

Unidentified female teacher

Box 3 Folder 141 Individual photos, 8th Grade, 1945-1946:

Swepson Armour, Murlene Bass,

Aaron Miller, Betty Sue Murphy,

Kenneth Speight

Box 3 Folder 142 Individual photos, 8th Grade, not dated

Unidentified female teacher

Box 3 Folder 143 Individual photos:

A. W. Sibley, not dated

Scott Salter, 1955-1956

Many Elementary School, Individual Photos

Box 3 Folder 144 Deanie Brumley, 1947-1948

Janice Lee, 1953-1956

Lynda Lee, 1953-1956

Sara Miller, 1956-1957

Box 3 Folder 144 Joe Hinson, 1952-1957

Jimmy Hinson, 1952-1953

Judy Hinson, 1952-1954

Box 3 Folder 144 Johnnie Simpson, not dated

Dorothy Simpson, not dated

Unidentified female, 1943-1944

Unidentified female, 1952-1953

Many High School, Individual Photos

Box 3 Folder 145 Bob Buvens, 1952-1953

Sybil Simpson, 1940-1941

Rachael Lafitte, 1946-1947 & not dated

Box 3 Folder 145 Benny Miller, 1952-1957

Evelyn Unidentified, 1947-1948 & not dated

Unidentified male, 1956-1957

Various Schools, Individual Photos

Box 3 Folder 146 Trout-Goodpine School:

Unidentified females (4), 1947-1948

Unidentified female, 1957-1958

Unidentified male, 1947-1948

Box 3 Folder 146 Urania High School:

Unidentified female, 1939-1940

Box 3 Folder 146 Jena High School:

Unidentified male, 1941-1942

Unidentified male, 1956-1957

Box 3 Folder 146 Florien High School:

Myra Cook Lewing, 1949-1950

Box 3 Folder 146 New Iberia High School:

Unidentified female, 1955-1956

Box 3 Folder 146 Bunkie School:

Unidentified female, 1947-1948

Box 3 Folder 146 Live Oak School:

Unidentified female, 1951-1952

Box 3 Folder 146 Fisher Elementary:

Pauline Lee, 1949-1950

Box 3 Folder 146 Ebarb Elementary:

Pauline Lee, 1950-1951

Pedro Teofilo Ebarb, 1957-1958

Box 3 Folder 146 Line Avenue:

Charlotte Polk, 1955-1957

Box 3 Folder 147 Jena Elementary:

Unidentified male, 9 photos,

1946-1952 & not dated

Box 3 Folder 148 Jena High School:

Unidentified woman, possibly a teacher,

11 school portraits, 1950-1953,

others not dated

Box 3 Folder 148 Snapshots (10) of same woman listed

above; * one photo shows a young girl

who resembles the one listed in Folder 149;

1955-1956 and not dated

Box 3 Folder 149 Live Oak Elementary:

Unidentified female student, 7 school

portraits, 1953-1959

Family snapshots (2) of same female

student, not dated. * Possibly the same

that is in one of the photos in Folder 148.

Box 3 Folder 164 Plainview High School, Autograph book

with photos; September 1961- May 1962

Box 3 Folder 164 Plainview High School, 1961-1962

Information written in front of autograph

book:

Faculty and Personnel:

W. Britt – Principal – English, Typing

Minnie Craft Robertson – Home Ec., Library,

Math, Etc.

Henry Lee Prewitt – Coach, etc.

Belle Williams – 7-8th Grade

Pearl Cook – 4-5-6th Grade

Box 3 Folder 164 Plainview High School, 1961-1962

Information written in front of autograph

book:

Faculty and Personnel:

Exie McInnis – 1-2-3rd Grade

Floyd Cabra – Custodian

Lois Thaxton – Lunchroom

Bus Drivers – Alex Hilton, Marvin Brown

Box 3 Folder 164 Plainview High School, photos of

faculty in autograph book:

Minnie Craft Robertson, Belle Dubois

Williams, (Henry) Lee Pruitt, Exie

Butler McInnis, Pearl Cook, Egbert

Herd, Pearl Cook, Reba Goins Jones,

T. E. Britt, Unidentified (female)

Pruitt, Minnie Robertson & young boy,

Unidentified female teacher

Box 3 Folder 164 Plainview High School, photos of

students in autograph book, Senior

photos, not dated:

Elizabeth Ann Alford, Cynthia Herrington,

Peggy Jo Robertson

Box 3 Folder 164 Plainview High School, photos of

students in autograph book:

Charles “Charlie” Matthews (Sr. photos)

Lynn Jones (Sr. photos)

Charlie Ray Thaxton (Sr. photos)

Ronald Wayne Dowden (Sr. photos)

Gary Dowden (Sr. photos), 1963

Donald Dowden (Sr. photos)

Box 3 Folder 164 Plainview High School, photos of

students in autograph book:

Sandra Brown, Allan Brown, Lavell

Cole, Charles Allan Dowden, Jerry

Dowden, Opal Ellzey Brown, Homer

Brown, Unidentified Daniels (male),

Sheron Unidentified

Box 3 Folder 164 Plainview High School, photos in

autograph book, not dated:

Margie McInnis Brown’s baby

(infant girl); Exie McInnis’ daughter;

Two women, notation reads “Volk,

Cynthia”

Box 3 Folder 164 Plainview High School, photos in

autograph book:

Group photo – unidentified students,

10th Grade, not dated

Box 3 Folder 164 Plainview High School, photos in

autograph book:

Group photo – unidentified students,

9th Grade, not dated

Box 3 Folder 164 Plainview High School, photos in

autograph book:

Group photo – unidentified students,

11-12th Grade, not dated

Box 3 Folder 164 Plainview High School, photos in

autograph book:

Group photo – unidentified students,

12th Grade; also in photo is an

unidentified young girl; not dated

Unidentified Schools

Box 3 Folder 150 Individual photos, not dated:

Inez Miller, Willie Ray Miller,

Monita Miller

Box 3 Folder 151 Individual photos, not dated:

L. Ray Rush, Betty Jean Rush,

Unidentified Rush (female)

Box 3 Folder 152 Individual photos, not dated:

Adolph Knight, Sara Jean Knight,

Mary Emma Knight

Box 3 Folder 153 Individual photos, not dated:

Sherry Clark, Arlist Lightfoot,

Kay Evers, Mark Reeves,

Brenda Leach, Lynette Stewart,

Jeanne Shanks, Janeen Unidentified,

Gervais Unidentified

Box 3 Folder 154 Individual photos, not dated:

Reece Walker, Eva Charlsie Ross,

Aleta McMillian, Etoye Ayres,

Joe Anne Heflin, Bobby Ray Tarpley,

Bobbie Gail Frances

Box 3 Folder 155 Individual photos, not dated:

Mrs. Jenkins – “Odeal”, Fermon;

Mrs. Eula Bailes

Box 3 Folder 156 Individual photos, Unidentified,

not dated; 6 females; 4 males

Box 3 Folder 157 Individual photos:

Kathryn Yearwood Tyler, 1946-1947

Glynn Pyland, 1946-1947

Terry Unidentified, 1963

Kevin Unidentified, 1985

Box 3 Folder 157 Bill Prince, 1984

Terry Haynes, 1981

Tommy Coyle, 1979

John Raymond Coyle, 1979

Box 3 Folder 158 Individual photos, Unidentified,

not dated:

Young woman standing in front

of a building

Box 3 Folder 159 Group photo, Unidentified,

not dated:

Girls basketball team;

“PV” on uniforms; possibly

Plainview High School in

Glenmora, LA.

Box 3 Folder 159 Group photo, Unidentified,

not dated:

Boys basketball team

Box 3 Folder 160 Group photos (3), not dated:

photos of unidentified

elementary students

Box 3 Folder 161 Group photos (3), not dated:

photos of unidentified high

school students

Box 3 Folder 162 Photo – exterior view of

the front of a school building,

not dated

Box 3 Folder 163 Belmont School – Unidentified male

students standing in line

in the lunchroom and Unidentified

female lunchroom workers; not dated

Family Portraits

Box 3 Folder 165 Winnifred, not dated

Box 3 Folder 165 Linn Snell, not dated

Barbara, Jeraldine & Ann – Mary

Ruth & Wesley Snell’s girls, not dated

Box 3 Folder 165 William Stuart Nichols, 1965

Box 3 Folder 165 Terry Haynes – son of Charles &

Rose, not dated

Box 3 Folder 165 Unidentified woman, “To Tom and

Mina, Lots of Love, Sister; Merry

Xmas”; not dated

Box 3 Folder 165 Unidentified infant, Wooley, not dated

Unidentified girl, Wooley, not dated

Box 3 Folder 166 Jerry, Dorothy, Jeff, Jason Sartor,

Jeff & Verna’s daughter, not dated

Box 3 Folder 166 Jeff Sartor, age 17, Jeff & Verna’s

Grandson; not dated

Box 3 Folder 166 Tyler & Jim Gorman, 1988

Paul David Oswald, 1985

Box 3 Folder 166 Michael Dowden, not dated

Robby, Dudley, Martha, not dated

Box 3 Folder 167 Irene Gilliland, not dated

Helen McKinney, not dated

Red Kennedy, not dated

Jeanette “Net” Kennedy, not dated

Box 3 Folder 167 Wayne Kennedy, not dated

Edward “ERH”, October 17, 1933

Loris & Doris, not dated

Box 3 Folder 168 Bernice Ammons, not dated

Box 3 Folder 169 Unidentified woman and

young girl; not dated

Box 3 Folder 170 Unidentified men, women and

children, not dated; (18 photos)

Box 3 Folder 171 Unidentified children & women,

not dated; (8 photos)

Box 3 Folder 172 Unidentified women, men and

a young girl, not dated; (5 photos)

Box 4 Folder 207 Unidentified infant; not dated

Box 4 Folder 208 Unidentified young girl; photo by

John C. Guillet Photography,

Natchitoches, LA.; not dated

Photo Greeting Cards & Postcards

Box 3 Folder 173 Photo greeting cards, 1960-1961

and not dated:

Notation reads, “Chris, Evelyn, Amy Sue and Russell”

Box 3 Folder 174 Photo greeting card:

Notation reads, “Billy, Judy & Jennifer Collins,

1964, Patterson, LA.

Box 3 Folder 174 Photo greeting card, not dated:

Notation reads, “Nobel, Fay & Darren”,

not dated, Mill Valley, CA.

Box 3 Folder 174 Photo greeting card, not dated:

Notation reads, “Coyle, Guianna and

David Stephenson”, not dated

Box 3 Folder 175 Photo greeting cards, not dated:

Notations read:

“The Youngbloods”

“Guy, Rita & Mike”

“Johnnie, W. R. & Sarah”

“Dr. and Mrs. Martin and Ricky”

“Dr. & Mildred, Allen & Renee”

Box 3 Folder 175 Photo postcards (2), Unidentified,

not dated

Box 3 Folder 175 Photo postcard, R. W. Walker,

Many, LA.; not dated

Family Photos

Box 4 Folder 176 Photo greeting card:

Notation reads:

‚ÄúGervais, Frank, M’Lee‚Äù, not dated

Box 4 Folder 176 Margaret Lucille Bouser & M’Lee;

February 3, 1962

Box 4 Folder 176 M’Lee, February 12, 1961 and not dated

Box 4 Folder 177 David Knippers (3), not dated

Photo greeting card: David Knippers,

not dated

Box 4 Folder 177 Promotional photo:

Knippers Trio – Quartet, not dated:

Ottis J. Knippers, Cecil C. Knippers,

Eloise Knippers, J. Raymond Parker;

Lawrenceburg, Tennessee

Box 4 Folder 178 Hamp & Mamie, 1943 & not dated

Truman Alford, not dated

Rev. John M. Wright, Evangelist, not dated

Beatrice, not dated

Gervais, not dated

Box 4 Folder 179 “The Aldredge Family”, April 1979

Unidentified man & woman, not dated

Box 4 Folder 180 Gertie Lou Russell, not dated

Wilfred Russell, not dated

Meredith Russell, not dated

Box 4 Folder 181 Charlotte Ann Polk:

photos of her as a toddler, wearing a

formal dress & playing piano, with

an unidentified man & woman;

none of the photos are dated

Box 4 Folder 182 Janna Kay Fulfer (9), 1977-1983

Jodi Michelle Fulfer (6), 1977-1983

Janna & Jodi Fulfer, not dated

Box 4 Folder 183 Arlene Salter, at J. S. Salter’s

home; September 1955

Larry Scott & Arlene Salter, not dated

Box 4 Folder 183 Scott & J. S., not dated

Scott, not dated

Box 4 Folder 183 Unidentified boy, not dated

Unidentified group of people, not dated

Box 4 Folder 184 Not dated:

Cristy; Essie; David

Box 4 Folder 184 Ron, 1987 & 1988

Box 4 Folder 184 John, Lauren, Joe, Alice Coyle,

November 25, 1981

Box 4 Folder 184 Buildings, “Holland, snow on ground”,

February 2, 1980

Box 4 Folder 184 Unidentified man standing at church

pulpit; Pine Grove Baptist Church;

April 11, 1982

Box 4 Folder 185 Unidentified man wearing a suit and hat,

sitting on a tree stump; wooden barrels

spread out on the ground; possibly

a wooden barrel manufacturer; not dated

Box 4 Folder 185 Exterior view of a house, not dated

A dog, not dated

Cemetery – Massingill Funeral Home

(Many, LA.) canopy covering a grave,

not dated

Box 4 Folder 186 Woman wearing roller skates; notation

reads ‚ÄúVurby’s‚Äù; not dated

Box 4 Folder 186 Joyce, not dated

Unidentified man in military uniform,

notation reads “Gadge A”, not dated

Mr. Butler, not dated

Box 4 Folder 186 Sara Miller, not dated

Charlotte Ann Perrodin, not dated

Jimmy Gene Dees, not dated

Box 4 Folder 186 Evelyn, Normarine and Unidentified

man; not dated

Box 4 Folder 187 Unidentified:

Woman holding infant & young boy

standing; April 1961

Infant, April 1961

Group of people, July 1961

Box 4 Folder 187 Exterior of a house, July 1961

Box 4¬PD† Folder 187 Unidentified:

Young child, January 1962

Young girl, November 1962

Woman, October 1962

Box 4 Folder 187 Unidentified:

Children in costumes, February 1964

Children in costumes, February 1966

Group of women on porch, November 1966

Box 4 Folder 187 Unidentified:

Bride & groom, September 1977

Bride, October 1977

Box 4 Folder 188 Unidentified:

Group of children performing in a

school play; May 1957

Box 4 Folder 188 Unidentified:

Parakeet, August 1959

Woman standing next to dining table,

Summer 1944

Man, 2 women, young girl, July 1949

Infant, March 1961

Box 4 Folder 189 Mrs. W. A. Parrott, Nacogdoches, TX.,

August 1955

Box 4 Folder 189 Unidentified group of people, Overton, TX., not dated

Box 4 Folder 189 Unidentified people, not dated

Box 4 Folder 190 Unidentified:

Young girl wearing a formal dress – seated

in front of a piano; seated in a recliner;

July 1949

Box 4 Folder 190 Unidentified:

Young girl wearing a formal dress;

May 1957

Box 4 Folder 191 Various photos of unidentified children,

1937-1964

Box 4 Folder 191 Unidentified adults wearing swimming

attire, notation reads “Corpus, Texas”,

September 1955

Box 4 Folder 191 Unidentified adults swimming,

notation reads “Biloxi, Miss.”,

not dated

Box 4 Folder 192 Unidentified man & woman,
notation reads “Many 1960”,

not dated

Box 4 Folder 192 Unidentified woman & 2 young

children, notation reads “Easter

1964”; April 1964

Box 4 Folder 192 “Kim and Robby”, April 1964

Box 4 Folder 192 Album-ette by The Fox Co. in San

Antonio, Texas; various people

swimming, cooking outside and

eating watermelon; September 1953

Box 4 Folder 192 Unidentified older man & woman

standing behind the counter of a

store, unidentified younger woman

standing in front of counter, notation

reads “Mrs. Eleanor”; not dated

Box 4 Folder 192 Unidentified older man & woman in a

living room; not dated; photo by

Guillet Studio, Natchitoches, LA.

Box 4 Folder 193 Unidentified older man & 2 unidentified

women, notation reads ‚ÄúPike’s Peak‚Äù,

not dated

Box 4 Folder 193 Various unidentified people; possibly

a family gathering; September 1957

Box 4 Folder 194 Unidentified young girls, Infant boy

and woman; not dated

Box 4 Folder 194 Album Prints by Pelican Photo Co. in

Lafayette, LA.; unidentified young

girl, infant in swing and woman;

not dated

Box 4 Folder 194 Album-ette by The Fox Co. in San

Antonio, Texas; Unidentified young

girls, man and woman in hospital

with baby; April 1953

Box 4 Folder 195 Various unidentified people,

not dated

Box 4 Folder 196 Album Prints by Griffin’s Studio

in Monroe, LA., unidentified woman

and 2 young boys; not dated

Box 4 Folder 197 Unidentified young child, not dated

Box 4 Folder 198 Unidentified young child wearing

eyeglasses and sitting in a chair;

not dated

Box 4 Folder 199 Unidentified men and women;

not dated

Box 4 Folder 200 Unidentified woman and young

girl; not dated

Box 4 Folder 201 Unidentified children, babies,

men & women; not dated

Box 4 Folder 202 Unidentified man, woman and

young woman in formal attire;

not dated

Box 4 Folder 203 Unidentified men & women;

not dated

Box 4 Folder 204 Unidentified handicapped young

man; not dated

Box 4 Folder 205 Unidentified young girl; not dated

Box 4 Folder 206 Unidentified young girls; not dated

Box 4 Folder 206 Unidentified woman; not dated

Box 4 Folder 206 Unidentified man in military uniform

sitting on stairs in front of a building;

not dated

News Clippings, Not Dated

Box 4 Folder 209 Engagement announcement:

Leta Leah Pugh to Bill Aubrey Lay

Box 4 Folder 209 “Received A. B. Degree”,

Audrey Wagley, Louisiana State

Normal College; daughter of

Mr. & Mrs. A. C. Wagley of Many, LA.

Ann Brittain Collection

Five (5) scrapbooks (12″x14″) documenting the filming of Steel Magnolias in Natchitoches and the surrounding area. These items offer a rare behind-the-scenes glimpse of an important event in Natchitoches history.

Thirty-five (35) genealogy charts (35″x 22″) documenting the Prudhomme, Lambre and other related families. These charts are particularly valuable due to the increasing interest in genealogical studies on the Natchitoches area. The particular family lines included in these documents represent some of the key players in the history and development of the area.

Caroline Hammett Brown Collection

Donation of family items by Caroline Brown’s daughters: Normal diplomas, catalog, graduation invitations, and a genealogy book Keeping Up with the Browns and Joneses which has been catalogued.

Sharon Brown Collection

The Jena Choctaw by Sharon Brown: criteria for federal recognition of an Indian group; evidence from several sources; family migrations; sources for further research.

Joan Brunson, M.D. Collection

Scope and Content

This collection contains a few receipts and correspondence related to J. N. Thompson (Montgomery, Alabama) and the settling of his estate. Much of the receipts document Thompson’s lifetime transactions, while the correspondence largely deals with the settling of his estate upon his death to Berta Maxwell of Pollock, Louisiana. Also included is a letter from Sarah McDougal to her sister and one to Thompson from his sister, Eula Sullivan in Dayton, Alabama.

Janice Murphy Bryson Collection

Mrs. Bryson donated to the Archives Division two objects which she made as a student in a Normal Art Class, 1921-1922. She graduated in 1922.

1. Table scarf worked in Newcombe-style embroidery; the design shows the Normal entrance, the only entrance at the time she was a student.

2. Pine needle basket containing a button collection.

Coralie Buard-Cloutier Collection

Biographical Sketch

The Buard-Cloutier Collection contains a few personal items that belonged to Coralie Buard or concern her family. Miss Buard was the composer of Oak Hill March; she was later Mrs. Cloutier, and was the grandmother of the donor of the collection, Elma Lambre Gueno. There are several undated items, an album from 1858 with verses written throughout the war years, an undated prayer book, and Xerox copies of an 1862 Confederate pay receipt.

George S. Buckner Collection

Louise Wasson’s album, kept when she was a State Normal student, 1919 to 1922, was given to NSU by George S. Buckner. Though in deteriorated condition, the album’s ninety page hold snapshots, cartoons, letters, invitations, clippings, bridge tallies, a scholarship award, a valedictory address, and other memorabilia.

Lela V. Bullock Collection

Much of the Bullock collection has not been processed. The processed materials consist of slides documenting various nature scenes, family reunions and European trips. It appears that most of these slides concern the family of Neil Bullock. He was born in 1916, near Selma, Louisiana. Bullock attended Louisiana State University, and later moved to Franklinton, Louisiana. He was employed as a soil conversationalist.

Inventory

Box Carousel

1 1 Nature

1 1 Slides 1-20 Plants and trees

1 1 Slides 21-40 Trees, plants, flowers, berries

1 1 Slides 41-60 Flowers, trees, fields

1 1 Slides 61-80 Flowers, trees, water, rainbow, sunset, the moon

1 1 Slides 81-100 Roads, water, signs, floods

1 2 Senior Citizens of Clifton Baptist Church Tour of Gulf Coast

1 2 Slides 1-20 People, churches, buildings, trains

1 2 Slides 21-40 Tour of Beauvoir House, last home of Jefferson
Davis

1 2 Slides 41-60 Seashells, souvenir shops, Beauvoir House,
Widow Ross’s House, Jackson Hall

1 2 Slides 61-80 Houses, Widow Ross’s House, trees

1 2 Slides 81-91 People and houses

1 3 Neil’s gravel Operations, Locomotives, Green Gravel Pit

1 3 Slides 1-20 Trees, land, machinery

1 3 Slides 21-40 Gravel pit, trains, land, water

1 3 Slides 41-54

1 4 Rome, Italy

1 4 Slides 1-20 The Coliseum, the Vatican

1 4 21-40 Monumental buildings

1 4 41-60 Landscapes, monumental buildings

1 4 61-80 Monumental sites, gardens

1 4 Rome, Italy continues

1 4 Automobiles, bridges, monuments leaning tower of Pisa

1 5 Landscapes, Trees, Agriculture

1 5 Slides 1-20 Greenery, flowers, landscapes

1 5 Slides 21-40 Landscapes, gardens, etc.

1 5 Slides 41-60 Housing repairs, individual photos, interior photos

1 5 61-80 Pictures of various flowers

1 5 81-96 Various flowers, and a photo of a church

1 6 Flowers, Trees, Land, Plants

1 6 Slides 1-20 Flowers, trees, swamps

1 6 Slides 21-40 Flowers, trees marshes

1 6 Slides 41-60 Plants, trees, flowers, wildflowers

1 6 Slides 61-80 Plants, land, trees, flowers

1 6 Slides 81-100 Land, trees, flowers, people

1 7 Tour of Someplace in Europe

1 7 Slides 1-20 Buildings, landscapes, town of Kaag, gardens, castles

1 7 Slides 21-40 Gardens, castles, buildings, monuments

1 7 Slides 41-60 Flowers, trees, gardens, fields, books

1 7 Slides 61-80 Sunsets, castles, people, houses, butterflies

1 7 Slides 81-100 Landscapes, trees, clock

1 8 Gardens, Castles, Flowers

1 8 Slides 1-20 Grulleman’s, people, flowers, trees

1 8 Gardens, Castles, Flowers continues

1 8 Slides 21-40 Gardens, castles, buildings, monuments

1 8 Slides 41-60 Flowers, trees, gardens, fields, books

1 8 Slides 61-80 Sunsets, castles, people, houses, butterflies

1 8 Slides 81-100 Landscapes, trees, clock

1 9 Venice

1 9 Slides 1-20 Gondolas, buildings

1 9 Slides 21-40 Mountains, buildings, statues

1 9 Slides 41-60 Landscapes

1 9 Slides 61-80 Pictures of books

1 9 Slides 81-100 Pictures of book, letters, landscapes, people,
buildings

2 10 Italy

2 10 Slides 1-20 Two Basilicas, their statues, crypts, paintings

2 10 Slides 21-40 Rome various sites

2 10 Slides 41-60 Rome various sites

2 10 Slides 61-80 Italy sites

2 10 Slides 81-100 Italy sites

2 11 Italy

2 11 Slides 1-20 Sites, landscapes

2 11 Slides 21-40 People, sites, landscapes

2 11 Slides 41-60 People

2 11 Slides 61-75 Flowers, gardens, church, landscapes, people

2 12 Italy

2 12 Slides 1-20 Letters, landscapes, flowers, buildings

2 12 Slides 21-40 Buildings, landscapes, books, flowers

2 12 Slides 41-60 Buildings, letters

2 12 Slides 61-80 Books, buildings, (some aerial), people

2 12 Slides 81-100 Aerials, books, money, rocks, landscapes

2 13 Landscapes

2 13 Slides 1-20 Water scenes, nature

2 13 Slides 21-40 Trees, various types

2 13 Slides 41-60 Landscapes

2 13 Slides 61-80 Signs, trees

2 13 Slides 81-99 Landscapes, Trees

2 14 Italy

2 14 Slides 1-20 Boats, water scenes

2 14 Slides 21-40 Trees, monumental buildings

2 14 Slides 41-60 St. Paul’s Cathedral, other buildings

2 14 Slides 61-80 Venezia, St. Mark’s Square, Church of St. Mark

2 14 Slides 81-100 Landscapes, buildings

2 15 Horses

2 15 Slides 1-20 Groups of people, horses

2 15 Slides 21-40 Horseback riding

2 16 Europe

2 16 Slides 1-20 Europe, House of Sijtje Boes, Nederland

2 16 Slides 21-40 Nederland Spakenburg

2 16 Slides 41-60 Flowers

2 16 Slides 61-80 Flowers, streets, buildings

2 16 Slides 81-100 Fields, water

2 17 Wedding and Fourth of July Picnic

2 17 Slides 1-20 People at wedding

2 17 Slides 21-40 Fourth of July picnic

2 17 Slides 41-60 Picnic, portraits

2 17 Slides 61-82 House, garden

2 18 Flowers

2 18 Slides 1-20 Trees, baby pictures, people

2 18 Slides 21-40 Trees, baby pictures, people

2 18 Slides 41-60 Flowers

2 18 Slides 61-80 Flowers

2 18 Slides 81-100 Flowers

2 19 Zoo Tour

2 19 Slides 1-20 people, trees, flowers

2 19 Slides 21-40 Plants, people, train, flowers

3 19 Slides 41-60 River, rocks, sand, people

3 19 Slides 61-80 Various animals, zoo tour

3 19 Zoo Tour continues

3 19 Slides 81-99 Zoo, people, sunsets

3 20 Flowers, People, Gardens

3 20 Slides 1-20 Flowers, people land, plants

3 20 Slides 21-40 Baton Rouge, church, buildings

3 20 Slides 41-60 people, houses, gardens

3 20 Slides 61-80 Gardens, people, trees

3 20 Slides 81-100 People, cars, pen set, flowers

3 21 Parade, People, Trees

3 21 Slides 1-20 Trees, parade, bands

3 21 Slides 21-40 People, parade, floats

3 21 Slides 41-60 People, trees, floats, bands

3 21 Slides 61-80 Re-enactment of Old Town

3 21 Slides 81-96 People

3 22 Magazine Pictures

3 22 Slides 1-20 Magazine pictures, flower

3 22 Slides 21-40 Magazine pictures, flower

3 22 Slides 41-60 Magazine pictures, flower

3 22 Slides 61-77 Magazine pictures, flower

3 23 Europe

3 23 Slides 1-20 Pisa, landscapes, markets

3 23 Slides 21-40 Wedding, trees, Eiffel Tower

3 23 Slides 41-60 Monuments, flowers, trees

3 23 Slides 61-80 City buildings, monuments

3 23 Slides 81-100 Monuments, buildings, flowers

3 24 New Orleans

3 24 Slides 1-20 People, bus tour, city streets

3 24 Slides 21-40 Park, city streets, people

3 24 Slides 41-49 People

3 25 England, London

3 25 Slides 1-20 Sea, boat tour, monuments soldiers

3 25 Slides 21-40 Soldiers, Big Ben, city streets

3 25 Slides 41-60 Buildings, bus, people, monuments

3 25 Slides 61-80 Bridges, Westminster Abbey, plane, flowers

3 25 Slides 81-100 Views from plane

3 26 Holland

3 26 Slides 1-20 Car, trees, airplane, view from plane

3 26 Slides 21-40 Traveling down streets, flowers

3 26 Slides 41-60 Field, houses, flowers, trees

3 26 Slides 61-80 City lights, buildings, flowers

3 26 Slides 81-100 Trees, flowers, plants

3 27 Trees, Land, Rivers, People

3 27 Slides 1-20 Trees, dog, swamp, land, farmer

3 27 Slides 21-40 River, land, bridges, trees

3 27 Slides 41-60 Machinery, land, trees, rivers, flowers

3 27 Slides 61-86 People, rivers, dams, fish, trees

4 28 Slides 1-20 Airplane views; picture of airplane; Venice Italy

4 28 Slides 21-40 Buildings, statues, maps, scenery

4 28 Slides 41-60 Flowers, scenery

4 28 Slides 61-80 Scenery, book, flowers

4 28 Slides 81-100 Poultry farm, buildings

4 28 Slides 101-120 Scenery

4 28 Slides 121-140 Pictures from book, scenery

4 28 Slides 141-160 Pictures of book, airplane views

4 28 slides 161-180 airplane and views, scenery

4 28 Slides 181-200 Scenery

4 28 Slides 201-220 Scenery, blank

4 28 Slides 221-240 Scenery

4 28 Slides 241-260 Scenery

4 28 Slides 261-280 Trees

4 28 Slides 281-300 Trees

4 28 Slides 301-320 Trees

4 28 Slides 321-340 Trees and a ladder

4 28 Slides 341-360 Trees and ladder

4 28 Slides 361-380 Trees building and flowers

4 28 Slides 381-400 Trees and buildings

4 28 Slides 401-420 Trees, buildings, and bird house

4 28 Slides 421-440 Trees, flowers, and car

4 28 Slides 441-460 Trees, flowers, landscaping, and mountains

4 28 Slides 461-470 Trees

4 29 Slides 1-20 Trees cars, river, and snow

4 29 Slides 21-40 Woods, trees, and birds

4 29 Slides 41-60 Trees, woods, birds

4 29 Slides 61-80 Forests, trees, cars, road

4 29 Slides 81-100 Buildings, train, menu, various birds

4 29 Slides 101-120 Birds, cows, map, sheep, people, rock structures

4 29 Slides 121-140 Buildings, snow, trees, map

4 29 Slides 141-160 Stream, animals, and people

4 29 Slides 161-180 Animals, fields farm

4 29 Slides 181-200 Table setting, people, birds, trees

4 29 Slides 201-220 Books, fort, house, trees

4 29 Slides 221-240 Trees, buildings, cars, flowers

4 29 Slides 241-260 Trees, fields, farm, lake, flowers

4 29 Slides 261-280 Flowers trees

4 29 Slides 281-300 Flowers plants

4 29 Slides 301-320 Flowers, leaves, dirt

4 29 Slides 321-340 Fields, farm, flowers, and trees

4 29 Slides 341-360 Airplane, land, map, books, grave, flowers

5 29 Slides 361-380 People, flowers, and trees

5 29 Slides 381-400 Animals, dirt road, trees, and cars

5 29 Slides 401-420 Pastures, trees, and a book

5 29 Slides 421-440 Book, trees, houses and dirt roads

5 29 Slides 441-460 Book, people, trees, and machinery

5 29 Slides 461-480 People, trees, land, river, an roads

5 29 Slides 481-503 Roads, trees, flowers, and land

5 30 Slides 1-20 Flowers, land trees and river

5 30 Slides 21-40 Flowers, trees, land, and cartoons

5 30 Slides 41-60 Flowers, land, and farms

5 30 Slides 61-80 Church. Followers, land, truck

5 30 Slides 81-100 River trees, flowers, truck, barn, land

5 30 Slides 101-120 Flowers, plants, river trees

5 30 Slides 121-140 Trees flowers, land

5 30 Slides 141-180 Flowers land, humming bird, trees, house, and
water.

5 30 Slides 181-200 Farm, flowers, trees

5 30 Slides 201-220 Farm, land, plants, trees

5 30 Slides 221-240 House, trees, flowers, plants, and buildings

5 30 Slides 241-260 Trees, flowers, buildings

5 30 Slides 261-280 Flowers, trees and land

5 30 Slides 281-300 Flowers, trees

5 30 301-320 Flowers, trees, people buildings

5 30 321-340 Flowers, land, trees, house and people

5 30 Slides 341-355 Trees, people, land and machinery

5 31 Slides 1-20 Flowers, birds trees and people

5 31 Slides 21-40 Land, trees, and a house

5 31 Slides 41-60 Flowers, trees land and birds

5 31 Slides 61-80 Birds, flowers, trees,

5 31 Slides 81-100 Flowers, plants water, trees, land

5 31 Slides 101-120 Birds, nests

5 31 Slides 121-140 Trees, land, birds, people

5 31 Slides 141-160 Trees, flowers, land, sign birds, books

5 31 Slides 161-180 Book, land, trees, flowers

5 31 Slides 181-200 Land, trees

5 31 Slides 201-220 Ladder, flowers

5 31 Slides 221-240 Flowers, land, trees, birds, water

5 31 Slides 241-260 Pigs, trees, land, truck

5 31 Slides 261-280 Trees, people, Christmas

5 31 Slides 281-300 Car, Christmas, trees

5 31 Slides301-320 Car, trees

Mabel Bullock Collection

Scope and Content

The bulk of the materials include correspondence to and from Mrs. C. J. (Georgia) McGinty from the Louisiana towns of Keachie, Pineville and Alpha. These are dated between 1879 and 1889. There is also one photograph of a young girl with the inscription ‚ÄúFrom Susie to Nettie‚Äù on the back. Other items include a $10 note dated 1834, a receipt from Farmer’s Gin in Colfax, Louisiana and a certificate given to Maurice A. Phillips in 1927 by Louisiana State University.

Jeroline Perry Bumgardner Collection

Fifty-nine photocopy pages contain the early minutes of the Pleasant Grove Baptist Church of Bienville Parish. The minutes start with the adoption of a constitution and the organization of the church. There-after, they tell of church business and contain names of members.
This church was located three miles east of Ringgold on the Castor Road.

Burr-Wilkinson Conspiracy

This item is a 38-page printed booklet dated 1808 containing copies of correspondence and other items relating to the Burr-Wilkinson conspiracy. The questions were directed to Senator John Smith of Ohio, who was accused of complicity by the U. S. Senate, and the replies by Smith did not clear him, and led to his resignation from the Senate.

Oscar Butler Microfilm Collection

No. 24-0951 Bids Due 11-26-68, President’s Home and Married Students Housing

No. 24-0360 Bids 9/1/77, Renovations to St. Denis Hall- Northwestern University, Natchitoches, LA, No Dr. 632-267

No. 24-0943 Bids Due 11-4-68, Women’s Gym for Northwestern State College, Natchitoches, LA

Job 24-1316, Bids Due 10/5/69, President’s Residence, Northwestern State College, Natchitoches, LA

Oscar C. Butler Collection (1950-1971, n.d.)

Location: 10-D-3 thru 10-D-4
Top of Art Cabinet

Series 1. Contract Files

Sub Series 1 NSU

Box 1
Folder 1 Bullard Hall Special Ed. Dept., 1967-1968

Folder 2 Dormitories and Dining Facilities 1957

Folder 3 Fournet Hall, 1964-1965

Folder 4 Fournet Hall, 1965

Folder 5 Fournet Hall, 1965-1966

Folder 6 Fournet Hall, 1965-1967

Folder 7 Health & Phys. Ed. Building, 1961

Folder 8 Health & Phys. Ed. Building, 1962

Box 2
Folder 9 Health & Phys. Ed. Building, 1962

Folder 10 Health & Phys. Ed. Building, 1962

Folder 11 Health & Phys. Ed. Building, 1962

Folder 12 Health & Phys. Ed. Building, 1962

Folder 13 Health & Phys. Ed. Building, 1962-63

Folder 14 Health & Phys. Ed. Building, 1963

Folder 15 Health & Phys. Ed. Building, 1963

Box 3
Folder 16 Health & Phys. Ed. Building 1963

Folder 17 Health & Phys. Ed. Building 1963

Folder 18 Health & Phys. Ed. Building 1963-64

Folder 19 Health & Phys. Ed. Building 1964

Folder 20 Health & Phys. Ed. Building 1964

Folder 21 Health & Phys. Ed. Building 1965

Folder 22 Health & Phys. Ed. Building 1966

Folder 23 Health & Phys. Ed. Building 1967

Box 4
Folder 24 Married Student Housing, 1963

Folder 25 Married Student Housing, 1964-66

Folder 26 Miscellaneous, 1961-68

Folder 27 President’s Residence, 1967-68

Folder 28 President’s Residence, 1969

Folder 29 President’s Residence, 1970

Folder 30 Student Bookstore and Post Office, 1961-62

Folder 31 Women’s Dormitory Building, 1964

Box 5
Folder 32 Women’s Dormitory Building, 1965

Folder 33 Women’s Dormitory Building, 1965

Folder 34 Women’s Dormitory Building, 1965

Folder 35 Women’s Dormitory Building, 1965-66

Folder 36 Women’s Dormitory Building, 1966-67

Folder 37 Women’s Phys. Ed. Facility, 1967

Folder 38 Women’s Phys. Ed. Facility, 1968

Box 6
Folder 39 Women’s Phys. Ed. Facility, 1968

Folder 40 Women’s Phys. Ed. Facility, 1969

Folder 41 Women’s Phys. Ed. Facility, 1969

Folder 42 Women’s Phys. Ed. Facility, 1969

Folder 43 Women’s Phys. Ed. Facility, 1969

Folder 44 Women’s Phys. Ed. Facility, 1970

Series 2. Specifications

Sub Series 1 NSU

Box 7
Folder 45 Bullard Hall-Special Ed. Dept., 1967

Folder 46 Dormitories and Dining Facilities, 1957

Folder 47 Dormitories and Dining Facilities, 1957

Folder 48 Fournet Hall, 1965

Folder 49 Fournet Hall, 1965

Folder 50 Fournet Hall: Reconstruction, 1965

Folder 51 Health & Phys. Ed. Building, 1958

Folder 52 Health & Phys. Ed. Building, 1963

Folder 53 Health & Phys. Ed. Building, 1964

Folder 54 Industrial Education Building, 1954

Folder 55 Livestock Laboratory, 1957

Box 8
Folder 56 Married Student Housing, 1961

Folder 57 Married Student Housing, 1963

Folder 58 Married Student Housing, 1965

Folder 59 Married Student Housing, 1968

Folder 60 President’s Residence, 1968

Folder 61 President’s Residence, 1969

Folder 62 President’s Residence, 1969

Folder 63 Student Bookstore and Post Office, n.d.

Folder 64 Wesley Foundation Building, 1963

Folder 65 Women’s Dormitory Building, 1964

Folder 66 Women’s Dormitory Building, 1965

Box 9
Folder 67 Women’s Dormitory Building, 1966

Folder 68 Women’s Phys. Ed. Facility, 1968

Folder 69 Women’s Phys. Ed. Facility, 1968
Folder 70 Women’s Phys. Ed. Facility, 1968

Folder 71 Women’s Phys. Ed. Facility, 1969

Folder 72 Women’s Phys. Ed. Facility, 1969

Sub Series 2 Non-NSU, Specifications

Folder 73 Huckaby Hospital, Coushatta, Louisiana, 1967

Folder 74 Louisiana National Guard Building, 1962

Folder 75 Natchitoches Central Area Trade School For Negroes, 1955

Box 10 Microfilmed documents (see end attachment)

Series 3. Architectural Drawings (On top of Art Cabinet)

Sub Series 1 NSU

OS Folder 22 Agriculture Department Accessory Building, 1967

OS Folder 24 Biological Sciences Building, 1967

OS Folder 21 Bullard Hall-Alterations and Renovations, 1966

OS Folder 10 Caspari Hall (Dormitories and Dining Facilities)-Parking Area, 1958

OS Folder 16 Dormitories (3 Buildings)-Utilities and Utility Extensions, 1964

OS Folder 23 Dormitories and Dining Facilities, 1967, n.d.

OS Folder 4 Dormitories and Dining Facilities-Footing Plan and Second Floor Framing Unit #1, 1957

OS Folder 6 Dormitory and Dining Facilities-Kitchen Plan, Unit 3, 1957

OS Folder 7 Dormitory and Dining Facilities-Utilities Plot Plan, 1957

OS Folder 8 Dormitory and Dining Facilities-Utilities Plot Plan, 1957

OS Folder 19 Fournet Hall- Reconstruction, 1965

OS Folder 35 Library, n.d.

OS Folder 37 Library, n.d.

OS Folder 33 Library-Addition, n.d.

OS Folder 38 Library-Addition, n.d.

OS Folder 13 Married Student Housing, 1963

OS Folder 39 Married Student Housing, n.d.

OS Folder 18 Northwestern State College, 1965

OS Folder 17 Northwestern State College-Site Work, 1965

OS Folder 44 Phys. Ed. Building, 1964

OS Folder 29 President’s Home, 1969-1970

O S Folder 25 President’s Residence, 1968

OS Folder 27 President’s Residence, 1968

OS Folder 30 President’s Residence, 1969

OS Folder 31 President’s Residence-Addition, 1971

OS Folder 28 Presidents’ Residence, 1968

OS Folder 1B Science Building, 1950

OS Folder 2 Science Building-Laboratory Equipment and Supplies, 1952

OS Folder 36 Special Education Department-Alterations and Additions, n.d.

OS Folder 9 Special Education Office Building-Air Conditioning, 1957

OS Folder 12 St. Denis Cafeteria-Modifications, 1961

OS Folder 5 Stadium-Alterations, 1957, n.d.

OS Folder 11 Student Bookstore and Post Office-Addition, 1961

OS Folder 34 Teacher’s Education Center, n.d.

OS Folder 15 Unidentified, 1964

OS Folder 3 West Barracks, 1957

OS Folder 14 Women’s Dormitory, 1964

OS Folder 42 Women’s Dormitory and Dining Hall, 1966

OS Folder 32 Women’s Physical Education Building, 1967, 1969, n.d.

OS Folder 26 Women’s Physical Education Facility Site, 1968

OS Folder 43 Women’s Physical Education Facility Site, 1968-69, n.d.

OS Folder 41 Women’s Physical Education Facility, n.d.

Sub Series 2 NON-NSU, Architectural Drawings (On top of Art Cabinet)

OS Folder 20 Huckaby Hospital, Coushatta, Louisiana, 1966

OS Folder 1A Negro High School, Natchitoches, Louisiana, 1950

Caddo Indian Oral History Collection

Scope and Content

This collection contains oral histories that concentrate on the culture and history of the Caddo Indian Tribe. Included are compact discs along with a booklet of interview transcripts and a brief look at Caddo Indian history. The booklet contains more interview transcripts than are listed on the compact discs.

Beverly C. Caldwell Collection

Scope and Content

The President Caldwell Collection contains seven items donated by Dr. Eliot Knowles: views of the campus buildings erected during the administration of resident Caldwell.

Neil Cameron Collection

John F. Kennedy Assassination and Aftermath Collection
(Nov.23, 1963-April 24, 1964) ACC# 685 4-I-1

Processed 2003 Revised 2014

History and Scope

The Neil Cameron Collection presents artifacts recalling the President John F. Kennedy Assassination on November 22, 1963. The collection is comprised of Newspapers and magazines that were published on or around that date. Also included is a 5 cent bread token that would have been used to purchase bread at the Standard Bakery in Natchitoches, LA. This collection would be interesting to anyone interested in United States History.

Loose Items

Natchitoches History

1. One Bread Token, Standard Bakery, Natchitoches, LA n.d.

John F. Kennedy Assassination and Aftermath Publications

Newspapers

2. The Paris News, November 23, 1963

3. The Dallas Morning News, November 23, 1963

4. The Dallas Morning News, November 25, 1963

Magazines

5. LIFE, November 29, 1963

6. LOOK Kennedy and his Family Pictures, 1963

7. LIFE, December 13, 1963

8. LIFE, April 24, 1964

Camp Fire Girls Collection

Scope and Content

This 1966-1967 scrapbook of the Lola group of Camp Fire Girls of Natchitoches, La., contains clippings telling about support of the Vietnam effort, and as honors program.

Campus Girl Scouts Collection

Scope and Content

This collection documents both the Campus Girl Scouts and Campus Fire Girls organizations affiliated with Northwestern State University of Louisiana in Natchitoches, Louisiana. The bulk of the material concerns the Campus Girl Scouts organization during the early 1970s. The materials on the Camp Fire Girls organization date from the early 1920s and consist of a handbook, photographs, certificates, an “Apache Loom” and a complete outfit. The eleven items of the Campus Girl Scouts Collection, dated from 1969 to 1973, give some ideas of the activities, personnel, and finances of the college troop. These items apparently belonged to Mabel Darwin.

Inventory

Folder

1 Correspondence, 1970-1973, undated

2 Clippings, 1970-1971, undated

3 By-Laws, 1972, undated

4 Reports, 1970-1973

5 Minutes, 1972

6 Newsletters, 1972-1973

7 Photographic materials,1924-1972, undated

8 Other printed materials, 1912-1973, undated

Oversize Materials

8-D-3 Camp Fire Girls Uniform & “Apache Loom”

Cane River Collection

from Historic New Orleans Collection

This collection consists of items donated by the Historic New Orleans Collection and consists of five rolls of negative microfilm and the Provisional Guide To The Cane River Collection by the HNOC dated 1982, call number: F377 N4 P76 1982 LACOLL.

The guide lists the documents contained on the microfilm reels which are also located in the HNOC and originally donated to them by Mr. Robert DeBlieux. Documents pertain primarily to the Cane River Region in Natchitoches Parish and span the years of 1817 – 1871. Some documents are not dated.

Location Roll # Folder # Timespan

Microfilm Cabinet Roll 1 Folders 1 – 316 1817 – 1830

Microfilm Cabinet Roll 2 Folders 317 – 619 1831 – 1841

Microfilm Cabinet Roll 3 Folders 620 – 976 1841 – 1847

Microfilm Cabinet Roll 4 Folders 977 – 1351 1847 – No Date

Microfilm Cabinet Roll 5 Folders 1352 – 1411 No dates

Cane River Historic Documents Project Collection

Scope and Content

The purpose of this document is to explain the contents of the three CDs of digital images presented to various organizations in Natchitoches as part of the Cane River Historic Documents Project. The first CD contains Succession Book 1, the second Succession Book 2 and the third four successions from a later date. Succession Books 1 and 2 are distinctive because they are the first successions to be recorded separately from the more general business of the notaire. They cover the period 1813 ‚Äì 1820. Previously, successions were recorded in the Conveyance Books. Perhaps because of the increasing amount of paperwork involved as successions became larger, and that the books had to leave the notaire’s offices to record the property, by the 1810s successions were being recorded separately. The supporting documentation for some successions has also been preserved, starting a few years later, and this has recently been encapsulated by the Clerk of Court’s Office. From the thousands of examples that survived from the nineteenth century, I selected four to digitally photograph. These were ones with the closest links to the Cane River Historic Documents Project; Augustin Metoyer (1859), Dominique Metoyer (1840), Jean Baptiste Louis Metoyer (1837) and Marianne Doclas (c1827).

The images were taken over a period of three days at the end of April 2004. The results are variable, particularly near the beginning of Succession book 1, but for the most part very successful. This has proved to be a rapid technique for recording images, which were taken with a hand-held camera and saved as medium quality jpegs. More time was taken in the manipulation of the images, which was done in Photoshop, and mainly involved cropping, ‚Äòskewing’ the images so they appeared to be shot straight on, and altering the levels and contrast. Legibility was my central concern rather than keeping the image looking like the original, which explains the variety of color tones in some. Some of them appear slightly out of focus ‚Äì while in some cases they probably are, this is more often an effect of the ink bleeding into the paper. The succession books and the selections from later successions were processed in slightly different ways, with the succession books being more manipulated. Whilst all of these documents are encapsulated, the later succession papers are encapsulated in a shinier plastic that is more reflective than that used to cover the leaves of the succession books, which does affect the quality of the images.

While I have made every attempt to make sure that the pages remain in the order that they were taken, the peculiarities of copying files means that they will sometimes reorganize themselves alphabetically, though to a certain extent this is controlled by their organization into folders. However, the file names are straightforward and follow the page numbers of the volumes themselves, with the index to the volume labeled in Roman numerals, and the rest of the volume in numbers from 1. There may appear to be pages missing, or extra pages added – these have been checked and are the result of mistakes made by the clerk who wrote the document mislabeling pages. Ideally, I would have created a Word index to use with the digital images so users could go directly to the pages they are interested in, however, lack of time forbade me from this undertaking. The four selected successions are numbered simply in the order they appear in the bound volumes, as they do not have page numbers.

This project represents the first stage in the digitization of the important collections held at the Clerk of Courts Office. Hopefully these electronic documents will demonstrate how digitizing simultaneously addresses issues of access and preservation, both key concerns of the Cane River National Heritage Area.

Many thanks must go to the Cane River National Heritage Area for funding the Cane River Historic Documents Project. For this section of the project thanks must go to the Clerk of Court Louis Bernard for his support and especially to Linda Cockrell for her help and advice. Fiona J. L. Handley, June 2004

Inventory

CD

1 Succession Book 1

2 Succession Book 2

3 Extra Successions

Lucille Carnahan Collection

Scope and Content

The Carnahan Collection contains five documents that were found in Natchitoches High School in 1939. Three are Natchitoches records dated 1793, 1807, and 1808. Two, from St. Martin Parish, are dated 1845, and 1856. The 1793 will of Philippe Frederic shows signatures of nine Natchitoches persons, as does the 1807 inventory. The 1808 land conveyance deed bears four signatures. Also included is a 1996 oral history of Carnahan with a transcription.

Topics indexed:
Armant, Joseph Marie
Bernard, Marie Catherine
Carnahan Collection
Castille, Gervais
Chelettre, Banrnabe
Chelettre, Francois
Chelettre, Pierre
Davion, Marie Louise
Dortolant, Bernard
Frederic, Andre
Frederic, Catherine
Frederic, Euphrasie
Frederic, Francois
Frederic, Jean
Frederic, Mathias
Frederic, Pelagie
Frederic, Philippe
Frederic, Rosalie
Gagnier, Pierre
Indians: Natchitoches, 1793
Latti, Jean Baptiste
Latti, Joseph
Lauve, Nicholas
Lestage, Guillaume
Maes, Pre. Joseph
Natchitoches: 1793, 1807, 1808
Natchitoches: Indians, 1793
Natchitoches, Post of: 1793
Pantalon, Mme
Plaisants, Bertrand
Poissot, Widow
Sauvage, Marie Catherine
Slavery: 1808
Ste. Anne, Jean Baptiste Ailhaud
St. Martin Parish

The Carnahan Collection also contains one 1955 map of Canada and the northern United States and four maps depicting land and features in Natchitoches Parish during the nineteenth century. These maps appear to have been drawn by Carnahan herself.

The vertical files consist of 20 boxes, and include all the material collected by Carnahan on various subjects. The bulk of the material documents the history of Natchitoches Parish and the surrounding area. Also included are some handwritten notes by Carnahan on local genealogy. The “Writings” folders contain various literature written by Carnahan and others. The folders are arranged alphabetically. See box inventory for specific location of folders.

Vertical Files Folder List

Box
1 A
2 A-B
3 B
4 B-C
5 C
6 C
7 D-H
8 H-L
9 L-M
10 M
11 M
12 N
13 N
14 N
15 N
16 N
17 N
18 O-R
19 S-W
20 W

Laura Carroll Collection

This collection contains the research materials used by Carroll for her thesis completed for Northwestern State University of Louisiana in Natchitoches, Louisiana in 2000. The title of the thesis is Rewriting History: Inaccuracies and misrepresentations in Lyle Saxon’s writings.

Carruth Store Ledger

Scope and Content

This store ledger is from the Carruth Store in Spring Creek, Louisiana in Tangipahoa Parish. It documents daily business transactions. The store bought cotton, cottonseed and corn. Items the store sold included shoes, shirts, pants, calico, tobacco, sugar, coffee, wine and whiskey. The front of the ledger also contains several obituary clippings that have been pasted over existing pages. Most of the obituaries represent people from Rapides Parish.

-See Also
The Carruth Journal, 1872-1902 by Rev. J.H. Carruth
Available in CGHRC at location F375 C37 1996

Hazel K. Carter Collection

Folder Inventory:

Folder 1 Colonial inventory received from Chagnaux; items for Bte.
Grappe; no date

Folder 2 Marriage contract of Jean Bte. Grappe and Genevieve Sorel,
April 21, 1796; in French; original and photocopy

Folder 3 Translation and photocopy of “Policies on Slavery” by Jean
Baptiste Grappe, July 30, 1804; translated by
Dr. James J. Baran;

*Note: The archivist before 1988 put small collections together in boxes that were either
8 ½ x 11” or 8 ½ x 14” in size, numbered the boxes and designated the boxes as
“Miscellaneous” since they contained multiple collections.

Savanna M. Carter Collection

1-J-1 Savanna M. Carter Collection Acc.719
Art Drawer 11
1-J-1
Box 1
Folder 1
Deck of Elvis playing cards
Folder 2
Advertising pamphlet for subscriptions to Memphis Flash not dated
Advertisement, to purchase “First Cadillac” pendant and key, not dated

Folder 3
Letter to Elvis from Paul Lichter, Memphis Flash, August 11, 1977; re: praising Elvis for being a role model for others and their friendship
Folder 4
The Illustrated Elvis by W. A. Harbinson; Grossett & Dunlap: New York; 1976
Folder 5
Elvis A Tribute To Elvis, King of Rock by W. A. Harbinson; Grossett & Dunlap: New York; 1976
Folder 6
Magazine front cover, The Life and Death of Elvis Presley Collectors’ Issue, 1977
Folder 7
Back cover of magazine (?)
Folder 8
Magazine, The Life and Death of Elvis Presley; Manor Books: New York; 1977
Folder 9 Magazine, People Weekly, “The Elvis Legend One Year Later”, August 21, 1978
Folder 10
Magazine, Elvis Portrait Of A Legend, Memorial Collectors Edition; Memphis Flash: Huntington Valley, PA; 1976
Folder 11
Magazine, Collector’s Edition Life, ‚ÄúOn His 60th Birthday: A Celebration in Pictures; February 10, 1995
Folder 12 News clippings:
‚ÄúHayride Elvis’ claim to fame‚Äù, August 17, 1977, source unknown
“Presley lives in minds of friends”, no date, source unknown
‚ÄúElvis’ gyrations not pleasing to all‚Äù, no date, source unknown
“Bodyguard reports Elvis had severe drug habit”, no date, source unknown
Lake Charles American Press “Elvis—early days”, August 17, 1977
“Elvis Presley: A symbol of rebellion”, no date, source unknown
‚ÄúCoroner rules out Elvis’ drug abuse‚Äù, August 18, 1977, source unknown
“Monroe women victims”, no date, source unknown
“Elvis fans empty stores of records”, no date, source unknown
“Elvis look-alike is suddenly in demand”, no date, source unknown
“Elvis in retrospect: Farewell to a king”, no date, source unknown
Lake Charles American Press ‚ÄúElvis Mourners’ Vigil: Thousands denied last look‚Äù, no date, source unknown
Lake Charles, LA., August 18, 1977, “Car runs into mourners”, source unknown
‚ÄúPresley’s Tomb: Thousands pay homage‚Äù, August 20, 1977, source unknown
“Aussie to keep Elvis name alive”, August 21, 1977; source unknown
“Presley Highway proposed”, no date, source unknown
‚ÄúEra seen ending with Elvis’ death‚Äù, no date, source unknown; bottom of article is torn off
Lake Charles American Press “Show Biz Legends: Well, Virginia, Elvis was trend setter”, August 21, 1977; part of article is torn off
“Presley wills all to family”, August 22, 1977, source unknown
‚ÄúPhysician Speaks: Elvis didn’t use drugs‚Äù, August 24, 1977, source unknown
‚ÄúAttempt to steal Elvis’ body foiled‚Äù, August 29, 1977, source unknown
Lake Charles American Press ‚ÄúClergyman recalls Elvis’ prayers, tears‚Äù, August 30, 1977
“Memorial is proposed for Elvis Presley”, no date, source unknown
“Informant tipped police Elvis body snatch case”, August 31, 1977
Folder 13 News clippings:
“Elvis had low grade diabetes”, September 1, 1977, source unknown
Lake Charles American Press “Informer foiled body snatch plan”, September 2, 1977
‚ÄúElvis’ death account to resell for profit‚Äù, September 4, 1977, source unknown
“Statue of Elvis is planned”, September 7, 1977, source unknown
‚ÄúPresley’s fans hold to memories‚Äù, September 7, 1977, source unknown
Lake Charles American Press “Statue of Elvis”, September 16, 1977
Lake Charles American Press “Autopsy report due on Presley”, October 19, 1977
Folder 14 News clippings:
“Elvis record stymied”, no date, source unknown
“Permit is okayed for bronze Elvis”, no date source unknown
“Doctor says heart disease killed Elvis”, no date, source unknown
‚ÄúElvis’ jeweler made house calls‚Äù, no date source unknown
“Elvis and ABC top Neilson ratings”, no date, source unknown
“All Night Vigil: Crowds gather to mourn Elvis”, no date, source unknown; article torn
“Presley bodies are transferred”, no date, source unknown
“Presleys requesting mansion tombsite”, no date, source unknown
“Faithful Elvis fans are invading Memphis”, no date, source unknown
“Presley mansion vandals arrested”, no date, source unknown
“Record by Elvis for $5,000?”, no date, source unknown
‚ÄúElvis’ assets partly told‚Äù, no date, source unknown
“Memphis ready for weekend of Presleymania”, no date, source unknown
Small portion of news article, no date, source unknown, title unknown
Art Drawer 11
Folder 15
Newspaper insert (?), “Elvis 1935-1977”, The Courier-Journal, Louisville, KY
The Commercial Appeal ‚ÄúDeath Captures Crown Of Rock And Roll ‚Äì Elvis Dies Apparently After Heart Attack‚Äù, August 17, 1977 Special Edition; articles on Elvis’ death
Memphis Press-Scimitar Special Edition ‚ÄúA Lonely Life Ends on Elvis Presley Boulevard‚Äù, August 17, 1977; various articles on Elvis’ life and death

Sonny Carter Collection

Scope and Content

This collection contains press releases, clippings, publicity scripts, publications and one photograph relating to The World’s Fair held in New Orleans in 1984.

S/Msgt. Newton B. Carter’s USAF Uniform. Son of Napoleon B. Carter who lived at Melrose Plantation for many years

Inventory

United States Air Force Class A Enlisted Men’s Uniform Jacket with all insignia, a ribbons

Folder: 1984 Louisiana World Exposition

1 Press Releases, 1984, undated

2 Slide presentation scripts, 1981

3 Publications, 1982-1984, undated

4 Photograph of architectural model, undated

5 Clippings, 1981, undated

Louisiana Life Magazines containing photography by Sonny Carter

Brochures containing photography by Sonny Carter

Safety Scripts from Boeing Petroleum Services written by Sonny Carter

United Way Scripts written by Sonny Carter

Louisiana Economic Development Scripts.

Hampton Carver Collection

Scope and Content

The Carver Collection consists of one folder of three items: two photo static copies of letters and one railroad documents. The other nineteen folders are genealogical materials.

Topics Indexed:
Archer Family
Baker, H. H.
Behan, W. J.
Bell Genealogy
Bludworth Genealogy
Bonneau Family
Bryan Family
Carver, Ada Jack
Carver: Genealogy
Caspari, L.
Cawthon: genealogy
Cumberland County, North Carolina
Cummins Genealogy
Henry, Joseph, 1890, 1891
Houston, Genealogy
Jack: genealogy
Jack, William H.
Johnson: genealogy
McDuffie, Murdock
Natchitoches: Railroads
Newsom: genealogy
Pierson: genealogy
Rouquier: genealogy
Turpin: genealogy
Whitfield genealogy

Folder
1 Handwritten document signed by the directors of the Natchitoches Rail Road Company Photostat letter from Washington, D. C. November 9, 1890, from Col. Wm. H. Jack to his daughter Ada Jack Carver. Mentions meeting with President Cleveland. Photostat of letter from Joseph Henry to his son, dated Baxter Place, January 8, 1891, as Henry leaves his old, familiar home. Mentions Mr. Prudhomme.

2 Bludworth (Bloodworth) genealogy
3 Carver genealogy
4 Johnson genealogy
5 Sketched family trees showing following names: Carver, Johnson, Nightinagle, Amory, Bludworth, Evans, Pointevent, Roquire, Bonneau, Jourdan, Roi, Dubliss, Videau, Prudhomme, Messlier, Collation, Pierson, Collins, Cawthon, Dabney, McDuffie, Braswell, Turpin, Baynard, Magruder, Archer, Stevenson, Harris, Hays, Archer, Smith, Webster, Newsom, Tuberville, Irwin, Webster, Dallam, Martin, Jack, McAdoo, Houston, Cummins, Davis, Wellborn, Whitfield, Bryan, Hatch

6 Bryan genealogy
7 Turpin genealogy
8 general
9 Houston genealogy
10 Cummins genealogy
11 Rouquier genealogy
12 Archer genealogy
13 Bell genealogy
14 Newsom genealogy
15 Collins genealogy
16 Cawthon-McDuffie genealogy
17 Pierson genealogy
18 Bonneau genealogy
19 Jack genealogy
20 Whitfield genealogy

Powell A. Casey Collection

Scope and Content

This collection contains a listing of Louisiana military research sources. The list was completed by Casey, and includes all periods from Colonial up to World War I.

Topics Indexed:
Civil War: research sources
Galvez War 1846-1847: sources
Spanish-American war: research sources
War of 1812: research sources
World War I: research sources
World War II: research sources

U.S. Census

Record T1136

Location – Microfilm Cabinet 2 – 6th Drawer

Social Statistics – 5th Section
1. Ascension – Washington 1850
2. Ascension – Winn 1860
3. Ascension – Winn 1880
4. Defective, Dependent, Delinquent Classes 1880
U. S. Agriculture Census
5. Ascension – Washington 1850
6. Ascension – Winn 1860
7. Ascension – Concordia 1870
8. DeSoto – Winn 1870
9. Copy No. 2 of 8 – Desoto – Winn 1870
10. Ascension – Claiborne 1880
11. Concordia – Lafourche 1880
12. Lincoln – Sabine 1880
13. St. Bernard – Tensas 1880
14. Terrebonne – Winn 1880
15. Recap – Ascension – Winn 1870
Manufacturers
16. Ascension – Winn 1880
Center for History of Louisiana Education Collection (1911-1995, n.d.)

Correspondence

Folder 1 1982-1984

Folder 2 1985-1991

Item Inventories

Folder 3 1979-1988, n.d.

Research Files

Folder 4 1919-1984

Folder 5 1985-1995

Folders 6-7 n.d.

Policies and Procedures

Folder 8 1987-1988, n.d.

Photographs

Folder 9 1898-1922, n.d.

Folder 10 1911-1981, n.d.

Folder 11 undated

Folder 12 undated

Publications (education) on microfiche

Folder 13 1959-1970

Donor Files

Folder 14 1986-1989

Oral Histories

Folder 15 1975, 1986

Scrapbook at 9-B-5

CGHRC Artifacts Collection

Series 1 Louisiana State Normal College, NSU

Sub Series 1 Ephemera

Location Box

9-A-4 1 Dumbbells, wooden

9-A-4 1 Bowling pin, wooden

9-A-4 1 Plaque, Women’s Athletic Association

9-A-4 1 Gavel, S.A.K. society, broken wooden

9-A-4 1 Castanets, wooden

9-A-4 1 Dance card, Sigma Pi, wood

9-A-4 1 Yearbook, Miss Dean LSNC, wooden

9-A-4 1 Keys, box of

9-A-4 1 Buttons

9-A-4 1 Emblem, Dean of Students

9-A-4 1 Emblem, Representative of the Dean of Students

9-A-4 2 Bookmarks

9-A-4 2 Northwestern State University Emblem

9-A-4 2 List of Candidates for Justice of the Peace

9-A-4 3 Normal Books

9-A-4 3 PEM Scrapbooks

9-A-4 3 Geology notebook

9-A-4 3 Accounting notebook

Sub Series 2 Cloth Items

Location Box

9-A-4 2 Normal State College letter

9-A-4 2 Green scarf

9-A-4 2 Aviator pendent

Sub Series 3 Potpourri Cutouts

9-A-4 2 Campus Scenes

9-A-4 2 Picture of Captain Caspari

Sub Series 4 Papers

9-A-4 2 Miss Dean yearbook pages, see box 1

9-A-4 2 Sigma Pi dance card pages, see box 1

Sub Series 5 Ribbons

9-A-4 2 Northwestern Mom and Dad

9-A-4 2 Diamond Jubilee name tags

9-A-4 2 Camille Hawthorne name tags

Sub Series 6 Programs

9-A-4 2 Homecoming banquet 1982

9-A-4 2 Dr. and Mrs. Keyser’s Wesley Foundation Senior Banquet,1959

9-A-4 2 Graduation, 1906, 3 for 1930, and 1939

9-A-4 2 Industrial Education Spring Conference

9-A-4 2 Clinic Band, 1938

9-A-4 2 Alumni Luncheon, 1933

9-A-4 2 Diamond Jubilee Banquet tickets

Sub Series 7 Graphics

9-A-4 2 Photographs of buildings

9-A-4 2 Photograph, unidentified

9-A-4 2 Map

9-A-4 2 Drawings (dancer and running students)

Sub Series 8 Football

9-A-4 2 Complimentary ticket

9-A-4 2 Sheet of cheers

Sub Series 9 Pamphlets

9-A-4 2 Normal State College Department of Home Economics

9-A-4 2 Find Me a Book I Can Read

9-A-4 2 LSNC

9-A-4 2 Exchange Bank of Natchitoches

Series 2 General Artifacts

9-A-5 12 Medicine Chest, loaned by Mrs. D. H. Perkins

9-A-top 14 Boxes, w3ooden, from Jerry Harkins Collection

Series 2 General Artifacts continues

Location Box

9-A-1 4 Time capsules, copper

9-A-1 5 Shards, broken crockery from around Monette Ferry found by Don
Webster 1975

9-A-top 6 Ballot boxes, metal contained: blank ballots dated August 14,
1963, signed ballots date August 14, 1963, affidavit for unlisted or
incorrectly listed voter, list of persons voting on special school tax, two democratic tickets, two wine bottle caps inside ballot box.

9-A-1 7 Contains previously named records which were located in box 6

9-A-2 8 Indian grindstone, donated by Peggy Johnson

9-A-1 9 Cash box with keys, Elks pendant and wallets, leather, inside cash
box, all from the Dellmon Collection

9-A-5 10 Artillery projectile, 4” in diameter

9-A-2 11 Whiskey jug from the Kitty Simpson Collection

9-A-2 11 Coffee grinder from the Holmes Collection

9-A-1 34 Civil War items donated from Mike Sibley

9-A-1 35 Ball and cap pistol, part.

9-A-1 37 Plates, one depicting a Baptist Church and two depicting Uncle
Tome

9-A-1 37 Bicentennial Flag set

9-A-4 31 Honorary Gold Key given to Dr. John Kyser, from the Kyser
Collection

9-A-4 31 Commack School Bell with plaque and stand

9-A-4 31 Christmas Card, wildflower

9-A-4 31 Ink Remover Kit “Ink Racer”

Series 2 General Artifacts continues

9-A-4 31 School Pins, (S.A.K., A.A.K.)

9-A-4 31 School Ring

9-A-4 31 Mardi Gras Keepsakes

9-A-4 32 Mark Twain Plate

9-A-4 32 Mark Twain Bust

9-A-4 32 Picture of River Scene

9-A-4 32 Jackson Square cigar package

9-A-4 32 Austrian Student’s Goodwill Tour Medal

9-A-4 32 Button from the Louisiana Purchase Exposition, 1904

9-A-4 32 Yellow Ribbons

9-A-4 32 Mardi Gras Button

9-A-4 32 Peabody Button

9-A-4 32 Small S. N. G. Banner, December 1895

9-A-4 32 Leather Bookmark

9-A-4 32 Bottle Cork with ribbon attached

9-A-4 32 Black comb, gift for the women of the 8th district from Uncle Earl

9-A-4 32 Calling cards, DeBlieux Collection

9-A-4 32 Party Invitation, DeBlieux Collection

9-A-4 32 Scrapbook, Julia Prudhomme

9-A-4 32 Commemorative plate of the Bayou Folk Museum, Cloutierville,
Louisiana (home of Kate Chopin)

9-A-4 32 Bowl with paints (from the Caroline Dormon Collection)

Series 2 General Artifacts continues

Location Box

9-A-4 32 String of Mardi Gras beads

9-A-4 32 Pieces of foreign currency, coins (Mexico, Japanese)

Series 3 Ku Klux Klan Collection

1-E-3 33 American flag

1-E-3 33 Gowns

1-E-3 33 Hoods

1-E-3 33 Capes

1-E-3 36 Cup or candle holder, wooden

1-E-3 36 Bible

1-E-3 36 Cross

1-E-3 38 Flag, painted on wood

Series 4 Holiday Greeting Cards and Special Occasion Notice

9-A-2 20 Holiday greeting cards from Melrose Collection

9-A-2 19 Birthday cards from Melrose Collection and from Haupt sisters

9-A-2 19 Christmas cards from the Melrose Collection, Fredricks Collection,
and the Haupt sisters.

9-A-2 19 Congratulation cards from Melrose Collection

9-A-2 19 Easter cards from Melrose Collection and Haupt sisters

9-A-2 19 Get Well cards from Melrose Collection and the Haupt sisters and
Fredrick Collection

9-A-2 19 Graduation notices and greetings from Irma Somprayrac Willard
Collection, from Mr. and Mrs. Cohen, Kyser Collection and
Fredrick Collection

Series 4 Holiday Greeting Cards and Special Occasion Notice

9-A-2 19 Halloween cards from Melrose Collection

9-A-2 19 Mother’s Day card from Fredrick Collection

9-A-2 19 Thanksgiving cards from Melrose Collection

9-A-2 19 Valentine cards from Fredrick Collection

Series 5 Cloth Items

9-A-3 21 Eulalie Buard’s night cap donated by Miss Emma Voiers

9-A-3 21 Embroidered handkerchief, Ducournau Collection

9-A-3 21 Baby caps, lace, Ducournau Collection

9-A-3 21 Envelope, cloth, Melrose Collection

9-A-3 21 Stocking, silk, Ducournau Collection

9-A-3 21 Scarf of world flags Melrose collection

9-A-3 21 Butterfly, cloth, made by Phoebe Fitzpatrick in 1839 and donated
by Eugene P. Watson

9-A-3 21 World War I rank ensignas of Stephen Henry from Melrose
Collection

9-A-3 21 Scraps of silk from World War I from Stephen Henry and part of
the Melrose Collection

9-A-3 21 Laura Wheeler’s Drisden Plate from Melrose Collection

9-A-3 21 Weaving, a piece from the Melrose Collection

9-A-3 21 Quilting piece, Hexagon from Melrose Collection

9-A-3 21 Strips of quilting material from Melrose Collection

9-A-3 21 Embroidery thread holder, Melrose Collection

9-A-3 21 Trace patterns, Melrose Collection

9-A-3 21 Pansy quilt pattern, Melrose Collection

Series 6 Quilting Patterns

9-A-2 25 Patterns from Melrose Collection

9-A-2 26 Patterns on tracing paper and regular paper from Melrose
Collection

9-A-2 27 Pattern books (quilting and crochet)

9-A-2 27 Pattern envelopes, Melrose

9-A-2 27 Embroidery Floss skeins

9-A-3 28 Eugene P. Watson Memorial Library formal dedication mementos

9-A-1 29 French wine bottles donated by Mrs. Deannie Johnson, in three
pieces

9-A-1 29 Pottery, 4 pieces

9-A-1 30 Rocks

9-A-1 3 Fragments of artillery shell

9-A-1 3 Percussion cap, 3 pieces

9-A-1 3 Fishing reel, model 88A Stream and Lake Eagle Class

Series 7 Melrose

Sub series 1 Melrose Educational Toys (Melrose Collection)

9-A-3 22 United States puzzles

9-A-3 22 Letters

9-A-3 22 Slate board

9-A-3 22 Protractor

9-A-3 22 Abacus

9-A-3 22 Letter holder

Sub series 2 Melrose Toys (Melrose Collection)

9-A-2 23 Animal Lotto

9-A-2 23 Prize birds, puzzle

9-A-2 23 Beads

1-E-3 OS2 paper dolls

9-A-3 23 Story book

9-A-2 23 Calendar

Sub series 3 World War I Keepsakes, Stephen Henry (Melrose Collection)

9-A-3 24 Horse show program

9-A-3 24 Le Pantheon De La Guerra

9-A-3 24 Envelopes

9-A-3 24 Medal

9-A-3 24 Ribbon

9-A-3 24 Welcome home sign

Sub series 4 World War II Keepsakes, Stephen Henry (Melrose Collection)

9-A-3 24 Handkerchief

9-A-3 24 Postcard

Sub series 5 Metal Items from Melrose

9-A-3 24 Stars

9-A-3 24 Nail

9-A-3 24 Key

9-A-3 24 R-stencil

Series 8 Fort Jessup

9-A-3 24 Nails, donated by Carmen Breazeale

9-A-3 24 Fire Department picture, Melrose Collection

9-A-3 24 Ink Bottles, Melrose Collection

9-A-1 36 Brown Cotton

Series 9 Bailey’s Dam Artifacts, donated by Sylvan Sibley

9-A-4 13 Bailey’s Dam booklet

9-A-3 13 Piece of wood

9-A-3 13 Rock

9-A-3 13 Pieces of pottery

Series 10 Dormon Medals from the CarPDoline Dormon Collection

9-A-4 31 Mary Swords DeBaillon Award, 1953

9-A-4 31 Mary Swords DeBaillon Award, 1954

9-A-4 31 Mary Swords DeBaillon Award, 1955

9-A-4 31 Mary Swords DeBaillon Award, 1958

9-A-4 31 All the World is God’s own field, 1960

9-A-4 31 American Iris Society Distinguished Service, 1950

Addition:

Contents include:
One (1) Mardi Gras doubloon dated 1973. Donated by Sonny Carter

See Archivist for location

Cammie G. Henry Research Center Correspondence

Contents include CGHRC donor and other correspondence from the 1990’s

Located at 18-H-4

CGHRC Exhibits

Contents include exhibit materials on the following topics:

Natchitoches Meat Pie history

Civil War

Kate Chopin

World Wars

NSU history

Cane River Creoles

Gauss

Natchitoches Motorcycle Club

Chamber of Commerce Collection

Scope and Content

The collection contains photographs that were used by The Natchitoches Chamber of Commerce to promote Natchitoches, Louisiana and surrounding Natchitoches Parish. The photographs date from the1920s to the1970s. The images document industry, prominent structures and everyday life in the region. Many of the documented structures are no longer standing. Specifically, one can find documentation of churches, stores, bridges, rural scenes, leisure sports, group shots of city officials, construction of the LODA (Louisiana Outdoor Drama Association) amphitheater, Kisatchie Forest, Louisiana State Normal College, aerial views of the city, and aerial views of flooded rural areas.
Unfortunately, a significant amount of the images are undated, unidentified and not credited. It is assumed that freelancing local photographers took the majority of the photographs. A few of the images are credited. These include John C. Guillet Studios, Duncan Studios and Kerr’s Studios, all of Natchitoches.
Included within the additions and scrapbooks are annual reports, minutes and other similar materials related to the Chamber’s everyday function. Many of these records concern The Natchitoches Tourist Commission, and deal with grants received to help increase tourism.

Natchitoches Chamber of Commerce Photos

Inventory

Series 1. Photographs

Folder 1 Item 1 Photo of the Central Fire Station, Second Street.

Folder 1 Item 2 Picture of Lay’s Ice Cream Parlor with a sign board
Bestyet Ice Cream Company, Jersey Gold Milk.

Folder 1 Item 3 The Cotton Oil Company, Mill Street, with Snowdrift
billboard in foreground.

Folder 1 Item 4 Jitney Jungle store with prices in windows, Jefferson Street.

Folder 1 Item 5 Corner of Third and Texas with the Cobb Chevrolet
Company showroom.

Folder 1 Item 6 Dalme’s Laundry and Cleaners , Church Street.

Folder 1 Item 7 Tom Baker’s store (electrical appliances).

Folder 1 Item 8 An aerial view of the Natchitoches Parish Hospital, Keyser
Avenue.

Folder 1 Item 9 The Methodist Church, Natchitoches, Second Street.

Folder 1 Item 10 Kaffie’s House.

Folder 1 Item 11 Unknown person with Jack Brittain (?).

Folder 1 Item 12 The Urbach home on Poete Street.

Folder 1 Item 13 The Jitney Jungle Store with several prices listed on its
windows, Jefferson Street.

Folder 1 Item 14 Photo, Betty Jordan painting a picture for the Hargis
Baptist Church, near Montgomery, circa 1940s

Folder 1 Item 15 Photo of NSU’s old stadium.

Folder 1 Item 16 Picture of a balcony building.

Folder 1 Item 17 Picture of the office of Valley Electric.

Folder 1 Item 18 An aerial view of the TGT plant.

Folder 1 Item 19 Photo of the Cotton Oil Mill.

Series 1. Photographs

Folder 1 Item 20 View of Grand Encore.

Folder 1 Item 21 Photo of New pool just completed. Recreation department.

Folder 1 Item 22 The TGT plant near Sibley Lake.

Folder 1 Item 23 The Central Fire Station.

Folder 1 Item 24 The Central Fire Station with some fire fighters standing by
their vehicles.

Folder 1 Item 25 The Kaffie House on Williams and St.Clair.

Folder 1 Item 26 Log Cabin with bell on porch.

Folder 1 Item 27 Wood Shack.

Folder 1 Item 28 The Church of Immaculate Conception.

Folder 1 Item 29 The Immaculate Conception Church.

Folder 2 Item 1 Natchitoches Tourist Park.

Folder 2 Item 2 Pratt’s Bridge.

Folder 2 Item 3 Natchitoches Railroad Station.

Folder 2 Item 4 Natchitoches Railroad Station under construction.

Folder 3 Item 1 D. J. Hyams in front of Avoyelles Wholesale grocery truck.

Folder 3 Item 2 Parade in front of People’s Bank, Front Street, truck with a
tractor/mower on top.

Folder 3 Item 3 Decorated car in parade, Modern Progress Day, 1920s,
(same as Trades Day?).

Folder 3 Item 4 Same as number 1, D. J. Hyams in front of Avoyelles
Wholesale grocery truck.

Folder 3 Item 5 Crowd gathered for drawing of free car, Front Street
Bridge. On the stand are Mayor J. H. Keeper, W. B. Bill,
Secretary/manager of the Chamber of Commerce, and
W. H. Smith, cameraman.

Series 1. Photographs

Folder 3 Item 6 Shriner’s car on Modern Progress Day June 6th 1920.
Susette Unter at the wheel.

Folder 3 Item 7 P.V.B. Prudhomme, secretary of Elk’s Lodge, holding a
flag atop of float.

Folder 3 Item 8 Decorated car on Front Street on Trades Day,
(Modern Progress Day?).

Folder 3 Item 9 Prize winning decorated car-belonging to community
welfare league.

Folder 3 Item 10 Picture of crowd, negative of same picture included.

Folder 3 Item 11 Decorated car on Front Street (same as item 8).

Folder 3 Item 12 Photo of prize winning decorated car (same as item 9).

Folder 4 Item 1 Man standing on cotton bale inspecting cotton.

Folder 4 Item 2 Construction worker on roof pouring cement.

Folder 4 Item 3 Coleman Martin (county agent, on left) in a poultry farm.

Folder 4 Item 4 Black man plowing field with tractor.

Folder 4 Item 5 Inside view of a dairy.

Folder 4 Item 6 A water stream (irrigation) in a cotton field.

Folder 4 Item 7 group of men looking at irrigation pipes.

Folder 4 Item 8 Person looking at caged mink.

Folder 4 Item 9 Two men standing in a cotton field.

Folder 4 Item 10 Four men holding four bulls.

Folder 4 Item 11 Milk cows grazing in field.

Folder 4 Item 12 Unidentified men in a cotton field.

Folder 4 Item 13 Dairy family and herd.

Series 1. Photographs

Folder 4 Item 14 An aerial view of a farm and cattle.

Folder 4 Item 15 A young man in chicken yard.

Folder 4 Item 16 Man surveying his cotton fields.

Folder 4 Item 17 A black man standing beside Mr. J. H. Williams’.
Herefords.

Folder 5 Item 1 People on and under the Cane River bridge.

Folder 5 Item 2 People on levee in front of Front Street, old Exchange Bank
in background.

Folder 5 Item 3 Large crowd in front of Cane River.

Folder 5 Item 4 Boy holding steer for cattle show.

Folder 5 Item 5 Man attempting to tie off calf.

Folder 5 Item 6 Boys lined up for calf roping contest.

Folder 5 Item 7 Boys roping calves in contest.

Folder 5 Item 8 Steer, boy, and two men (?)

Folder 5 Item 9 Boy, steer, and man.

Folder 5 Item 10 People seated on levee in front of Front Street.

Folder 5 Item 11 Copy of item number 10.

Folder 5 Item 12 Setting up bull pens.

Folder 5 Item 13 View of distant crowd.

Folder 5 Item 14 Crowd standing below the Cane River Bridge.

Folder 6 Item 1 Natchitoches Parish Court House, Church Street.

Folder 6 Item 2 Office window of the Chamber of Commerce.

Folder 6 Item 3 Inside view of an office room of the Court House.

Series 1. Photographs

Folder 6 Item 4 A book shelf and trophies, a desk with a telephone.

Folder 6 Item 5 Old City Hall.

Folder 7 Item 1 Members of clean-up committee sponsored by the Chamber
of Commerce, April 12, 1940.

Folder 7 Item 2 Bridge on State Route 230.

Folder 7 Item 3 View of dam on Saline Bayou during the flood of 1935.

Folder 7 Item 4 Close up of item number 3.

Folder 7 Item 5 Natchitoches City Fire Station, December 30, 1938.

Folder 7 Item 6 Presbyterian Church, December 12, 1935.

Folder 7 Item 7 View of unidentified lake.

Folder 7 Item 8 Bridge on State Route 230.

Folder 7 Item 9 Two men measuring a very large fish.

Folder 7 Item 10 People standing beside a car loaded with fish.

Folder 7 Item 11 Fish strung out on hooks.

Folder 7 Item 12 Girls diving into a pool.

Folder 7 Item 13 Girl diving into a pool.

Folder 7 Item 14 State Route 230 Bridge, 1936.

Folder 7 Item 15 Young women playing volleyball.

Folder 7 Item 16 An early catch from Cane River Lake.

Folder 7 Item 17 Christmas lights hung on lamp posts on bridge.

Folder 7 Item 18 Miss USA.

Folder 7 Item 19 Young girls by the swimming pool and in a canoe –
natatorium?
Series 1. Photographs

Folder 7 Item 20 Natchitoches Parish Court House, December30, 1938.

Folder 7 Item 21 Natchitoches City hall, December 30, 1938.

Folder 7 Item 22 Natchitoches Hospital, December 30, 1938.

Folder 7 Item 23 Natchitoches Fire Station, December 30, 1938.

Folder 7 Item 24 View of Clear Lake from Taylor Hill, Northwest Louisiana
Fish and Game Preserve.

Folder 7 Item 25 View of Black Lake, Northwest Louisiana Fish and Game
Preserve.

Folder 8 Item 1 Natchitoches Country Club, Red Cross Golf Match, 1940.

Folder 8 Item 2 Two players at the Golf Match, 1940.

Folder 8 Item 3 Players sitting on the green.

Folder 8 Item 3a A woman posing with a golf club and a flag.

Folder 8 Item 4 A woman player hitting a ball watched by Dot Daray
(on left) and others.

Folder 8 Item 5 Man hitting golf ball.

Folder 8 Item 6 Men standing and talking at Red Cross Golf Match.

Folder 8 Item 7 A woman player hitting a ball.

Folder 8 Item 8 Copy of item number 4.

Folder 8 Item 9 Group shot of the players at the Golf Tournament.

Folder 8 Item 10 The first prize winning exhibit from Natchitoches at
the Louisiana State Fair, 1940

Folder 8 Item 11 Merchants-Farmers Banquet at the First Baptist Church
Lester Hughes (first on left), then Sidney Kaffie, 1939

Folder 9 Item 1 Charley Solomon (left) and friend holding up fish caught in
Cane River Lake.

Series 1. Photographs

Folder 9 Item 2 Four men display their catch.

Folder 9 Item 3 unidentified man holding up his haul of fish.

Folder 9 Item 4 View at Bell’s Camp on Black Lake boat walk, Joy Bell,
Estelle Davis, and Albert Bell.

Folder 9 Item 5 Three men holding their catch.

Folder 9 Item 6 Charley Solomon holding his catch.

Folder 9 Item 7 Membership committee of the Natchitoches Chamber of
Commerce, 1940. Left to right viewed from front:
S.E. West, J. Cunningham, G. F. Thomas, R. O. Hicks,
Edwin McClung, Harold Kaffie, Arlin Bice, O. C. Butler,
A. Ducournau, J. S. Mitchell, Pres. Oscar W. Traber, and
R. S. Fly. Other members not in the picture are:
C. L. Krieger, G. H. Pierson, A. F. Ortmeyer, and J. V.
Hinton.

Folder 9 Item 8 Duncan and Michael Ackel with their catch from Cane
River.

Folder 9 Item 9 View of the First Baptist Church, Second Street, 1944.

Folder 9 Item 10 Front left view of the First Baptist Church, 1944.

Folder 9 Item 11 Cars parked at the fairgrounds for the first sale of the
Natchitoches Livestock Auction, May 6, 1943.

Folder 9 Item 12 Same as item number 11. Sales was sponsored by the
Agricultural Division of the Natchitoches Chamber of
Commerce. First sale grossed $11, 476.00.

Folder 9 Item 13 Same as item numbers 11 and 12.

Folder 9 Item 14 A side view of the First Baptist Church on Second Street,
January 14, 1944.

Folder 9 Item 15 An enlarged copy of item number 8.

Folder 9 Item 16 Pool at the Municipal Recreation Center, August 30, 1946.

Series 1. Photographs

Folder 10 Item 1 Basketball players, Red River Post, 118 American Legion,
Coushatta, Louisiana, March 7, 1941

Folder 10 Item 2 Basketball players

Folder 10 Item 3 Basketball players

Folder 10 Item 4 The Red River Post basketball team, Ocie Richie (?)
third from right.

Folder 10 Item 5 Sam West (second right), and others, with trophies.

Folder 10 Item 6 Same as item number 5

Folder 10 Item 7 Same as item number 5 and 6.

Folder 11 Item 1 Aerial view of Front Street and bridge over Cane River.

Folder 11 Item 2 Futrell House over Cane River Lake, 1926

Folder 11 Item 3 Man at construction/repair site.

Folder 11 Item 4 Men repairing bridge.

Folder 11 Item 5 Bridge under repair.

Folder 11 Item 6 Aerial view of farm land and river, 1958.

Folder 11 Item 7 Aerial view of Cane River (right) and Red River, 1958

Folder 11 Item 8 Men inspecting Taylor place, 1958

Folder 11 Item 9 Aerial view of Taylor place by the Red River, 1958

Folder 11 Item 10 Aerial view of Cane and Red Rivers, 1958

Folder 11 Item 11 Aerial view of Taylor land eroded by Red River, 1958

Folder 11 Item 12 View of the flooded Red River, 1958

Folder 11 Item 13 Red River flood waters rise to 15’6″, 1958

Folder 11 Item 14 Flooded Cane and Red Rivers, 1958

Series 1. Photographs

Folder 11 Item 15 Inspection of weak bridge.

Folder 11 Item 16 Flood waters reaching Bayou Pierre bridge, 1958

Folder 11 Item 17 Man surveying the flood near Taylor place, 1958

Folder 11 Item 18 Aerial view of the Red River, 1958

Folder 11 Item 19 An aerial view of the flood, 1958

Folder 11 Item 20 Aerial view of Can and Red Rivers, 1957

Folder 11 Item 21 Aerial view of flooded areas, 1957

Folder 11 Item 22 Aerial view of flooded areas, 1957

Folder 11 Item 23 Aerial view of flooded areas, 1957

Folder 11 Item 24 Aerial view of flooded areas, 1957

Folder 11 Item 25 Aerial view of flooded areas.

Folder 11 Item 26 Aerial view of flooded areas, 1957

Folder 11 Item 27 Aerial view of flooded areas, 1957

Folder 11 Item 28 Aerial view of flooded areas, 1958

Folder 11 Item 29 Bayou Pierre bridge flooded.

Folder 11 Item 30 Williams House by Cane River Lake, 1926.

Folder 11 Item 31 Woody Forrester (left) and C. G. McCrory ((right), of Esso
looking at the Cane River plans, 1952

Folder 11 Item 32 Aerial view of flood, 1958

Folder 11 Item 33 Aerial view of flood, 1953

Folder 11 Item 34 Aerial view of flood, 1958

Folder 11 Item 35 Aerial view of flood, 1958

Folder 11 Item 36 Aerial view of flood, 1958

Series 1. Photographs

Folder 11 Item 37 Aerial view of flood, 1958

Folder 11 Item 38 Aerial view of flood, 1958

Folder 11 Item 39 Aerial view of flood, 1958

Folder 11 Item 40 Aerial view of flood, 1958

Folder 11 Item 41 Aerial view of Grand Encore bridge and flooded Red River,
1958.

Folder 11 Item 42 Close up of Grand Encore bridge over flooded Red River,
1958

Folder 11 Item 43 Aerial view of the flooded Red River, 1958

Folder 11 Item 44 Aerial view of the flooded Red River, 1958

Folder 12 Item 1 State policeman walking two children down Front Street in parade.

Folder 12 Item 2 Exchange Bank-Broadmoor Branch, W. N. Royston,
Assistant Cashier.

Folder 12 Item 3 Aerial view of the Natchitoches Sewage Disposal Plant,
1950s.

Folder 12 Item 4 An aerial view of the Northwestern State College dorms,
left-Sabine Hall, (women’s dorm), center-Iberville Dining
Hall, right-Rapides Hall (men’s dorm), 1960s(?)

Folder 12 Item 5 Roque House, moved to downtown river bank, 1960s.

Folder 12 Item 6 Lemee House, 1960s.

Folder 12 Item 7 Front Street, Natchitoches, 1972

Folder 12 Item 8 Copy of item number 7.

Folder 12 Item 9 Parade on Front Street.

Folder 12 Item 10 Picnickers on Cane River Lake.

Series1. Photographs

Folder 12 Item 11 Natchitoches Central High cheerleaders atop car during
parade, late 1970s. In car, Bill Poole Mike Brown, third
cheerleaders, Alison Breazeale.

Folder 13 Item 12 Lumber factory, South Ply, Inc., 1960s.

Folder 12 Item 13 Parish Library Board Members, 1960s. From left to right:
Peyton Cunningham, Mrs. Crawford Young, Hazel Brown,
T. P. Southerland, Elizabeth Huey, Librarian,
Clyde Bostick Jr., and Lucile Carnahan.

Folder 12 Item 14 Aerial view of Prather Coliseum, Northwestern State
College, earl 1960s, built with an indoor track, only one of
it’s kind in Louisiana. Seats 5000.

Folder 12 Item 15 Crowd listening to band on Cane River Lake during
Christmas Festival.

Folder 12 Item 16 Fort Jesup.

Folder 12 Item 17 Roy Hall – Administration Building, Northwestern State
College

Folder 12 Item 18 Main Gate to Northwestern State College.

Folder 12 Item 19 New Student Union.

Folder 12 Item 20 Lemee House – Jefferson Street, Natchitoches.

Folder 12 Item 21 Natchitoches City Power Plant.

Folder 12 Item 22 Signboard of the Kisatchie National Forest.

Folder 12 Item 23 Fishermen on Black Lake, 1950s.

Folder 12 Item 24 LODA, Louisiana Outdoor Drama Amphitheater.

Folder 12 Item 25 Melrose Plantation.

Folder 12 Item 26 Person standing on rocks, at Kisatchie.

Folder 12 Item 27 Lookout Point at Kisatchie.

Folder 12 Item 28 Copy of item number 27

Series 1. Photographs

Folder 12 Item 29 Kisatchie lookout.

Folder 12 Item 30 Plaque with information on the long leaf pine stump in
Kisatchie.

Folder 12 Item 31 Logs stacked at South Ply Incorporated.

Folder 12 Item 32 Aerial view of the Natchitoches Parish Hospital, Keyser
Avenue.

Folder 12 Item 33 Men unveiling sign for Alert Program, Chamber of
Commerce building, Natchitoches.

Folder 12 Item 34 Exchange Bank drive-in, at Keyser and Williams.

Folder 12 Item 35 Aerial view of downtown Natchitoches and Cane River
Lake.

Folder 12 Item 36 Christmas festival crowd, downtown river bank.

Folder 12 Item 37 Beauty pageant queens on float.

Folder 12 Item 38 Front Street, Natchitoches, 1972.

Folder 13 Item 1 Framed photo of five women during Business Women’s
Week.

Folder 13 Item 2 M. R. Weaver or G. Parks Elementary School?

Folder 13 Item 3 Aerial view of fairgrounds.

Folder 13 Item 4 Pine and Cypress trees.

Folder 13 Item 5 Lake scene.

Folder 13 Item 6 Brick house.

Folder 13 Item 7 Door to house number 312.

Folder 13 Item 8 Wooden pegged door.

Folder 13 Item 9 Wooden shack.

Series 1. Photographs

Folder 13 Item 10 Dirt road with houses on either side (Northwestern State University Campus?).

Folder 13 Item 11 Cane River.

Folder 13 Item 12 City Park.

Folder 13 Item 13 Dock scene.

Folder 13 Item 14 Natchitoches City Light and Water Plant.

Folder 13 Item 15 Window display of Louisiana historic items.

Folder 13 Item 16 Brick home.

Folder 13 Item 17 Two homes.

Folder 13 Item 18 House with screened in porch.

Folder 13 Item 19 House/office? With shaded porch.

Folder 13 Item 20 Brick house.

Folder 13 Item 21 Cane River Lake.

Folder 13 Item 22 Cane River.

Folder 13 Item 23 Trees covered with Spanish moss.

Folder 13 Item 24 Same as item number 23.

Folder 13 Item 25 Same as items number 23 and 24.

Folder 13 Item 26 Futrell House on Cane River Lake, 1926. (Same as item 2
in folder 11).

Folder 13 Item 27 National Fish Hatchery.

Folder 13 Item 28 Copy of number 27.

Folder 13 Item 29 House on a raised structure.

Folder 13 Item 30 Rear view of the Natchitoches City Light and Water Plant
building.

Series 1. Photographs

Folder 13 Item 31 Boy with deer.

Folder 13 Item 32 Man (Grits Gresham ? ) with deer.

Folder 13 Item 33 Men refueling an airplane. Al Prudhomme (?) standing on
wheel.

Folder 13 Item 34 Men refueling an airplane.

Folder 13 Item 35 Men and women gathered in front of airplane.

Folder 13 Item 36 Front Street, (looking north).

Folder 13 Item 37 Front Street.

Folder 13 Item 38 Wholesale appliance parts store.

Folder 13 Item 39 Water planes by Cane River.

Folder 13 Item 40 Board of Directors of the Chamber of Commerce
(F. G. Fournet, H. W. Suddath, S. G. Miller, Esther,
W. M. Woodyard, J. B. Cheves, John Cockerham,
J. Hardy Walker, J. M. Robinson, and A. R. Yates).

Folder 13 Item 41 Front Street.

Folder 18 Item 1 Norman Fletcher addressing a meeting.

Folder 18 Item 2 Norman Fletcher being greeted by Jack Brittain.

Folder 18 Item 3 Mrs. Thelma Keyser (right) and Betty Inabnette inspecting
a plaque.

Folder 18 Item 4 Lake at entrance to Woodland subdivision with Linda
Whitehead Perot on right, an Jan Turpin King, left.

Folder 18 Item 5 Same as item number 4.

Folder 18 Item 6 St. Mary’s School Baseball team. Front row left to right:
Tony Leone, John Vercher, Buddy Rambin and Richard
Mainer (?). Standing left to right: Harry Gonge, Billy
Berry, Tom Baker, Ed Dranguet, Wesley Frieder and
Charlie Vienne.

Series 1. Photographs

Folder 18 Item 7 Homecoming queen (center) and court. Right to left:
Essie Byers, Ruth Methvin, Patsy McKnight, ?, ?,
JoAnn Miley and ?.

Folder 18 Item 8 Scoutmaster William Boydston with boy scouts:
Jim Kirkland, Curtis DeBlieux, George Walker, Kent Kirk,
and Frank Hudson saluting at the flag raising ceremony.

Folder 18 Item 9 Natchitoches boy scouts loading a truck. Sanding on
Ground left to right: Jimmy Boyd, Johnny Antoon, ?, and
Jimmy Mims. On truck at left, Eddie Miller.

Folder 18 Item 10 Baton twirlers striking a pose for a picture. Left to right:
Mary Carroll Landry, Jane Turpin, Virginia Imhoff, and
Virginia Miller.

Folder 18 Item 11 Beauty pageant contestant.

Folder 18 Item 12 Girls atop float.

Folder 18 Item 13 Group picture of members of the Chamber of Commerce.

Folder 18 Item 14 Group standing outside the Natchitoches Parish
Courthouse. Orville Hanchey, back row left, Mr. Hargis
and Charles Cunningham front row left.

Folder 18 Item 15 Group standing outside the Natchitoches Parish
Courthouse. Front row left to right: Doc Pierson,
Ms. Hargis, Oscar Tarver, Edwin McClung, (?). Second
row left to right Woody Breazeale, Wood Breazeale Sr.,
Mr. Satry (Northwestern State College Music Department),
Francis G. Fournet (Northwestern State College),
Tom Baker. Third row left to right: Orville Hanchey, (?),
(?), Sherrod Towns, and Charles Cunningham.

Folder 18 Item 16 Members of the Louisiana Legislative Tourist Committee.
Standing from left: Representative Ammons, Rep. Seaman,
Rep. Brown, Bill Welch, Senator Friedmon and
Representative Foshee. Sated from let: Betty Inabnette,
Senator Lee Firmin, Rep. Tom Jewell Lt. Gov. C. C. Toddy
Aycock, and Mrs. Sonny Gilbert.

Series 1. Photographs

Folder 18 Item 17 Camp Life at Black Lake. Standing is Frank Raggio.
Others in the picture are: Sidney Morse, D. J. Hyams,
Paul Keyser, Johnny Keyser, and Paul Ducournau.

Folder 18 Item 18 Dignitaries at a gathering.

Folder 18 Item 19 Crowd at an outdoor gathering.

Folder 18 Item 20 Mayor Ed McClung (center), with A. A. Fredericks
(Northwestern State College President), on his right, at the
Natchitoches Country Club swimming pool.

Folder 18 Item 21 F. G. Fournet and Julius Aaron outside a log house.

Folder 18 Item 22 World War II scrap metal drive, 1943, across the
Natchitoches Courthouse.

Folder 18 Item 23 Same as item number 22

Folder 18 Item 24 Reduced photocopy. Ford Service Station on Jefferson
Street, not site of Chamber of Commerce.

Folder 18 Photo of gas station now site if Chamber of
Commerce, 1920s

Folder 23 Photographs of Chamber of Commerce activities, Circa 1966-1967

Folder 24 Photograph of flood at Grand Encore, 1958

Folder 25 Photos: Louisiana Outdoor Drama Amphitheater, 1972-1975.

Folder 26 Louisiana Outdoor Drama Amphitheater site preparation and initial planning, circa 1973-1975.

Folder 27 Louisiana Outdoor Drama Amphitheater preparation and construction, circa 1973-1975.

Series 2. Manuscripts

Folder 14 Chamber of Commerce business, 1981-1988

Folder 15 Entries and data sheets for 4-H Achievement Day, 1980

Folder 16 Photocopy applications for reimbursement for Civil War losses by Union Sympathizers of Natchitoches, 1871

Folder 17 Legislative action on Tourism, 1980

Folder 19 Reunion, Founders of Natchitoches, 1982

Folder 20 Creation of Founders of Natchitoches, 1982

Folder 21 Correspondence about Founders of Natchitoches

Folder 22 Directory of Social Services, Natchitoches Parish, Circa 1980

Chamber of Commerce Collection Scrapbooks

Three scrapbooks containing clippings documenting Natchitoches area news and events between 1972 and 1975.

Addition to Chamber of Commerce Collection

Folder 28 Natchitoches Chamber of Commerce Annual Reports, 1928-30, 1933, 1940, 1964

Folder 29 American Association of University Women, Natchitoches Branch, Yearbooks, 1955-58

Los Amis Junior Women’s Club, Natchitoches, LA

Follies magazines, 1960-61

Miss Natchitoches Pageant, program, 1957

Old Seminary Banquet, Natchitoches, LA, Invitation, 1960

Natchitoches Chamber of Commerce Annual Banquet, program, 1959

Natchitoches Chamber of Commerce General Archives Committee, history of, n.d.

Natchitoches Chamber of Commerce Board of Directors meeting minutes, 1974

Natchitoches Chamber of Commerce President’s Report, 1964

Natchitoches Chamber of Commerce business list, n.d.

Natchitoches Chamber of Commerce memorandum (to members), 1959

Addition 2 to Chamber of Commerce Collection

Correspondence

Box 1

Folder 1 1938-1981

Folder 2 1981-1984

Folder 3 1986

Minutes & Reports

Folder 4 1971-1972

Folder 5 1973-1978

Box 2

Folder 6 1979-1980

Folder 7 1982

Folder 8 1983-84

Folder 9 1985-1987, n.d.

Financial Reports

Folder 10 1979-1986

Box 3

Folder 11 1987-1991

Photographs

Folder 12 n.d.

Certificates

Folder 13 n.d.

Box 3 continued

Clippings

Folder 14 C-N

Folder 15 N-P

Folder 16 P-T

Boxes 4-5 religious surveys (RESTRICTED)

Kate Chopin Conference Collection

Scope and Content
This collection consists of over two hundred folders of material relating to The Kate Chopin Conference at Northwestern State University of Louisiana beginning in 1989. Records include correspondence, budgets, publicity and brochures documenting the organization of the conference.

Inventory

Box Folder

1 – 1989 1 – Correspondence, notes, forms.

2 – Correspondence, notes, forms.

3 – Correspondence, vitae, forms.

4 – Correspondence, list of attendees, notes.

5 – Correspondence, notes.

2 – 1989 6 – Correspondence, forms, brochures, photos, student paper.

7 – Copies of “Southern Studies” and “Louisiana Life.”

3 – 1989 8 – Correspondence and vitae.

9 – Registration forms.

4 – 1989 10 – Correspondence and vitae.

11 – Correspondence and vitae.

12 – Correspondence, miscellaneous.

5 – 1989 13 – “Cultural Vistas” (mag.), “Films and Video” catalog, “Media Log.”

14 – Correspondence.

15 – Budget and notes.

16 – Miscellaneous correspondence, documents.

17 – Notes, correspondence on films.

18 – Correspondence and photocopies.

19 – John Carlos Rowe, correspondence.

20 – Conference schedules.

21 – Emily Toth correspondence.

6 – 1989 22 – Correspondence and miscellaneous documents.

23 – Notes and Chopin biography (photocopy).

24 – Photographs, fliers, brochures.

7 – 1989 25 – Copy of “Perspectives on Kate Chopin.”

26 – Copies of papers from “Perspectives…”

8 – 1989 (Woman of Yesterday….)

27 – Correspondence, reports.

28 – Grant and budget documents, etc.

29 – Vitae.

9 – 1989 30 – Correspondence with libraries, etc.

31 – Correspondence on grants.

32 – Notes.

33 – Correspondence on publicity.

34 – Publicity – radio program.

35 – Publicity packets and manual.

10 – 1989 36 – Vitae.

37 – Vitae.

38 – Miscellaneous notes and documents.

11 ‚Äì 1989 39 ‚Äì Correspondence on publicity, photocopy of ‚ÄúWomen’s Studies.‚Äù

40 – Notes on St. Louis trip.

41 – Handwritten notes.

42 ‚Äì R√©sum√©’s.

43 – Price quotes, samples, etc.

44 – Miscellaneous notes, documents.

45 – Notes on grant writing.

46 – Miscellaneous notes, documents on Chopin films.

47 – Copy of “Humanities Projects in Libraries.” Miscellaneous documents and correspondence.

12 – 1989 48 – Correspondence.

49 – Correspondence and schedules – Spring.

50 – Correspondence and schedules – Fall.

51 – Mostly photocopies of journal articles on Kate Chopin and some of her short fiction.

52 – Materials from various parish libraries involved in the project.

13 – 1989 53 – Evaluations by scholars.

54 – Sample evaluations.

55 – Evaluations by participants.

56 – Manual #1.

57 – Manual #2.

14 – 1989 58 – Miscellaneous documents, forms, goal statements.

59 – Correspondence, planning documents, vitae.

60 – Various documents: “Mississippi Mindscape,” apparently used as a template for Chopin Library Series.
61 – Various documents pertaining to publicity.

62 – Forms, Chopin fliers and brochures.

15 – 1989 63 – Newspaper clippings, brochures.

64 – Final report.

65 – Correspondence – Dr. Ada Jarred.

16 – 1989 66 – Miscellaneous documents and correspondence – mostly pertaining to later (1990) sessions of “Woman of Yesterday.”

67 – Budget papers.

68 – Correspondence, reports and miscellaneous.

69 – Correspondence and vitae.

17 – 1991 70 – Photocopied materials on Eudora Welty.

71 – Chopin exhibit photos and descriptions.

72 – Fliers, grant materials, miscellaneous documents.

73 – Grant papers, miscellaneous documents.

74 – Conference correspondence.

18 – 1991 75 – Miscellaneous documents.

76 – Correspondence.

77 ‚Äì Vitae and r√©sum√©’s.

78 – Correspondence, lists, evaluations.

19 – 1991 79 – Correspondence, radio spots for “Woman of Yesterday…”

80 – NEH Grant Proposals.

81 – Correspondence.

82 – Correspondence.

83 – Correspondence and papers.

19 – 1993 84 – Notes, documents and correspondence on 1993 Conference.

85 – Notes, documents and correspondence on 1993 Conference.

One copy of “Perspectives.”

One VHS videotape.

Several 5” diskettes.

20 – 1993 86 – Evaluation forms, announcements program for 1993 Conference.

87 – Correspondence and a few miscellaneous papers.

88 – Grant application materials.

89, 90, 91 – Papers submitted for 1993 Conference including rejections and other correspondence.

92 – Lists, schedule and correspondence.

93 – Grant accounting documents.

94 – Copy of Alexandria Civic Club Directory – June 1992.

95 – Brochures.

96 – Call for papers, correspondence.

97 – Grant application documents.

98 – International Paper Corporation grant documents.

99 – Memos and general correspondence.

100 – News releases.

101 – Panel listings.

102 – Poster contest entry forms.

103 – News clippings and publicity folders.

104 – Copies of three articles on Southern Women. Book reviews.

105 – “Call for papers by younger scholars” – with one rejection notice.

106 – Paper submission and correspondence with C. Adamowicz, University of Rhode Island.

107 – Paper submission and correspondence with Beth Bennett.

108 – Corespondence with Merle Slack, Emory University.

109 – Paper submission and correspondence with Benay Blend.

110 – Abstract, vita and correspondence with Tina Bucher.

111 – Paper submission and correspondence with Barbara Burkett.

112 – Paper submission by Karen Day.

113 – Paper submission and correspondence with Lunn Cathern.

114 – Paper submission and correspondence with Rebecca Dickson.

115 – Paper submission and correspondence with Joyce Dyer.

116 – Paper submission and correspondence with Nancy Ellis.

117 – Correspondence and contract with Barbara Ewell.

118 – Correspondence with Joanne Ferreira.

119 ‚Äì Correspondence and miscellaneous docs. Pertaining to Ellen Gilchrist, including speaker’s contract.

120 – Correspondence and docs on Marilyn Hoder-Salmon and book on “Awakening.”

121 – Paper submission and correspondence with Jane Hotchkiss.

122 – Paper submission and correspondence with Robert Johnson.

123 – Paper submission and correspondence with Gerry Jones.

124 – Paper submission and correspondence with Shela Joy.

125 – Paper submission and correspondence with M. Kleeberg.

126 – LEH correspondence and docs.

127 – Paper submission and correspondence with C. Lundie.

128 – Paper submission and correspondence with Kerry Maguire.

129 – Paper submission and correspondence with Pamela Menke.

130 – Paper submission and correspondence with Mary Morton.

131 – Paper submission and correspondence with Jacq. Padgett.

132 – Paper submission and correspondence with Amy Pardo.

133 – Paper submission and correspondence with K. Poremski.

134 – Paper submission and correspondence with Carlotta Rody.

135 – Abstract and correspondence with Beth Rothermel.

136 – Two papers (from young scholars panel ?).

137 – Paper submission and correspondence with Doreen Sear.

138 – Correspondence with Geraldine Seay.

139 – Paper submission and correspondence with M. Sempreora.

140 – Correspondence with Fred. Stielow.

141 – Various newsletters, correspondence, materials for Young Scholars Conference, etc.

142 – Newsletters, documents, brochures, notes and miscellaneous.

21 – 1995 143 – 4th Conference schedule (1995), several papers pertaining to other conferences.

144 – Correspondence, documents, newspaper items, financial printouts and two paper submissions.

145 – Correspondence on younger scholars panel.

146 – Fliers, schedules, etc. for 4th Conference.

147 – Correspondence and contract with Helen Taylor.

148 – Two copies of newspaper items on Kate Chopin.

149 – Budget items, requisitions, printouts, notes.

150 – Financial items.

151 – Mostly notes and odd correspondence on 1995 Conference.

152 – Paper submission and correspondence with Sandra Gunning.

153 – Various memos and correspondence.

154 – Financial docs and list of travel arrangements.

155 – Thank you notes and three letters.

156 – Miscellaneous docs, fliers, etc,

157 – Correspondence with Emily Toth.

158 – Correspondence with Wayne Phillips.

159 – Form letter to moderators.

160 – Correspondence with Phyllis Bridges.

161 – Correspondence with B. Lindsey Nics.

162 – Paper and correspondence with Karen Poremski

163 – Correspondence with Josephine Haley.

164 – Correspondence with Anne Fleischmann.

165 – Paper submitted by Thomas Easterling.

166 – Abstract by Hank Ballenger.

167 – Correspondence and letters from various participants.

168 – List of Manuscripts and correspondence.

169 – Correspondence with Margaret Roberts.

170 – Abstract from Marilyn Hoder-Salmon.

171 – Abstracts and correspondence with Bonnie Shaker.

172 – Copy of letter to Sara Warner.

173 – Form letter (3 copies) on Pedagogy Session with lecture transcript.

174 – Paper by Stacy Brothers.

175 – Abstract and correspondence with Dede Mousseau.

176 – Copy of an article from “Louisiana Literature.”

177 – Publicity items.

178 – Two papers from young scholars.

179 – Three items of correspondence.

180 – Paper and abstract by Reine Bouton.

181 – Abstract and correspondence with Ann-Barbara Graff.

182 – Abstract (?) of paper by Carol Bernard.

183 – Paper submitted by Michelle Brooks.

184 – Abstract of paper by Elizabeth Eakman.

185 – Abstract of paper by Karen Cole.

186 – Paper submitted by Mary Huffer.

187 – Two copies of paper submitted by Ron Kates.

188 – Paper submitted by Genevieve S. Morgan.

189 ‚Äì Two copies of paper submitted by Mary Anne O’Neal.

190 – Abstract of paper by Deborah Penney.

191 – Correspondence with Cindy Ruesch.

192 – Paper submitted by Geraldine Seay.

193 – Paper submitted by Dara Shaw.

194 – Paper submitted by Deborah Smith.

195 – Abstract and correspondence from Sophia Taylor.

196 – Paper submitted by Anne Marie Whaley.

197 – Paper submitted by Lana Zannoni (2 copies).

198 – Copy of thesis and paper by Deborah Zeringue, misc.

198 – correspondence and short version of thesis.

199 – Various documents pertaining to earlier conferences.

200 – Budget and financial papers (1995).

201 – (Black Binder) – Notes, lists, receipts, miscellaneous documents, etc. Filmed Chopin folder.

Kate Chopin Exhibit Collection

Scope and Content

This collection consists of sixteen folders of material from the Kate Chopin Exhibit, including photographs (of family, houses, and other locations) and documents from Kate Chopin’s life and work. There are also folders containing photocopied documents (of both contemporary and more recent vintage) illustrating various aspects of women’s life in Louisiana during the lifetime of Kate Chopin. A chronology is included.

Inventory

Box 8-A-5 1

Folder 1 Photographs of Kate Chopin and family.

Folder 2 Photographs of buildings and other locations of importance in Kate Chopin’s life.

Folder 3 Photographs, etc. of St. Louis

Folder 4 Photocopies, w/ backing, of business and personal papers.

Folder 5 Same as above.

Folder 6 Same as above.

Folder 7 Photographs of people other than Kate or her family.

Folder 8 Photocopies, w/ backing, of various documents illustrative of Southern life and the world in which Kate Chopin moved and worked.

Folder 9 Same as above.

Folder 10 Same as above

Folder 11 Photocopies, w/ backing, of pieces of Chopin’s work.

Folder 12 Same as above

Folder 13 Spratling sketches of New Orleans.

Folder 14 Photocopied Confederate maps (w/ backing)

Folder 15 Cloutierville area map and land plat (w/backing).

8-A-5 Box 2 Contains various labels (w/ backing) used in the collection.

Eunie Viola Christian Stacy Collection

This collection consists of notes and assignments from classes in high school and in home economics and other courses taught at Louisiana State Normal College. Mrs. Stacy became a Home Economics teacher and also kept items from her time as a teacher

Accession # 599

Location 19-G-6, 19-H-2, 19-H-3

Natchitoches Christmas Festival Collection

Scope and Content

VHS videotape-Christmas Festival, 1987

Circle K Scrapbook

Donated by Mrs. Sharon Firestone, this 22- page scrapbook in 1967 is a record of the Circle K Club’s activities on the NSU campus for that year.

CCC Collection

Contains reports and correspondence of Civilian Conservation Corps Camps in Louisiana. These include Camp Livingston in Grant Parish and Camp Kisatchie in Provencal, Louisiana.

Sarah Lewis Carol Clapp Collection

The gift of Sarah Lewis Carol Clapp, this collection consists of numerous items dealing with Dr. Clapp’s education, career, and social life. There are speeches, writings, published works, and personal items.

Inventory

Folder
1 speech An Education for Democracy
2 writings Book reviews
3. writings The Humanity of Words
4 writings Shakespeare
5 review Jonathan Swift
6 speech Readers Guide to Women
7 writings R. H. Griffith
8 speech Inauguration of Dr. Kyser
9 writing Bertha Haupt
10 writings Works of William Wagstaff
11 writing obituaries
12 writings Notes on Sir Roger de Coverly Papers
13 writings Notes from Hocken’s New Zealand bibliography
14 research on Shakespeare, notes and correspondence
15 speech AAUW speech and convention program
16 writings Publishing house of Tonson and correspondence
17 correspondence 1930-1932 letters
18 writing Woman’s building at Texas
19 writing A Trifle for English Teachers
20 writing words into entities
21 speech India
22 speech AAUW Fellowship
23 speech Women’s Campus Club
24 poems Greeting cards with Clapp verses
25 writings Tonson manuscripts and checklist
26 writings Tonson manuscripts and checklist
27 writings Tonson manuscripts and checklist
28 items Clapp’s career (res. NSC at Florida)
29 items Clapp’s career (Texas)
30 passports
31 photographs
32 items retirement
33 items Phi Kappa Phi
34 items Delta Kappa Gamma
35 writings Tonson
36 photos of Natchitoches
37 Manuscript by Skipper
38 writings book review by Clapp
43 3 publications (the subscription, Enterprises of John Ogilby and Richard Blom
Peel’s use of Folk-lore in the Old Wives’ Tale; A trife for English teachers
44 Certificates of appreciation
45 Christmas cards to Sarah Clapp
46 Delta Kappa Gamma Society, Epsilon State Chapter meetings dated 1976-1979, 1982
47 Newspaper clippings
48 Poems by Sarah Clapp
49 Photographs
50 Notes taken by Carol Wells about Sarah Clapp
51 Delta Kappa Gamma Scrapbook presented to Sarah Clapp by the Beta Kappa Chapter
52 Page from 1934 college catalogue with faculty listed, (page 2 of scrapbook)
53 Newsletter of Delta Kappa Gamma Society International, (page 3 of scrapbook)
1976
54 Snapshots of banquet scenes on Lafayette, Louisiana, 1972
55 Arts and crafts sale flyer and thank you note from Colleen Nelken Monk (page 5
of scrapbook)
56 A biographical sketch of Sarah Clapp
57 Snapshots to Sarah Clapp from friends
58 Newspaper clipping detailing a reception honoring Sarah Clapp (page 8 of scrapbook)
59 3 copies of printed program of Sarah Clapp Scholarship presentation (page 9 of
scrapbook)
60 Establishment of Sarah Clapp Foundation (page 10 of scrapbook)
61 Memorandum from Colleen Nelken to faculty, NSU establishing Sarah Clapp Scholarship Fund (page11 of scrapbook)
62 2 snapshots of Sarah Clapp and guest list, (page 12 of scrapbook) February 17,
1977
63 Copy of program of 16th Annual Honors and Awards Banquet, (page 13 of scrapbook) February 9, 1977
64 2 snapshots of Sarah Clapp and recipient of the award; list of awards and recipients (page 14 of scrapbook)
65 Campus correspondence pertaining to the 16th annual honors awards banquet(page
15 of scrapbook)
66 News release from NSU to Shreveport Times, (page 16 of scrapbook) February 15, 1977
67 News clippings from the Natchitoches Times and Current Sauce concerning Sarah Clapp Scholarship Foundation (page 17 of scrapbook)
68 Personal note from Sarah Clapp to Betta Kappa members and her response to Dr. C E. Dugdale’s remarks
69 Notes of congratulations from friends to Sarah Clapp upon the establishment of the Sarah Clapp Scholarship Foundation (page 19 of scrapbook)
70 Photograph of Sarah Clapp with Dr. C. E. Dugdale; newspaper clipping concerning scholarship with pictures of Dr. Clapp, Tom Paul Southerland, and Dr. Colleen Monk (page 20 of scrapbook)
71 News article printed in the Louisiana Deltion, May 1977 (page 21 of scrapbook)
72 List of contributions to the Sarah Clapp Scholarship Fund with cover letter from C. B. Ellis; Letter from Doris Dupree to staff of Alumni Columns, spring 1977 (page 22 of scrapbook)
73 Cards, notes, and letters of congratulations from family and friends to Sarah Clapp (page 23 of scrapbook)
74 Personal address list, memo concerning nomination committee, Delta Kappa Gamma, copies of minutes of Delta Kappa Gamma, State Convention (page 24 of scrapbook) 1977-1981
75 Identification/membership cards, (70)
76 Sorority pins (2)
77 Graduation cap (1)
78 Graduation gown (part)

Dennis Clarkston Collection

Inventory
Box 1

Folder 1 “Tête-à-Tête”, January-December 1992
CDL Newsletter CD-Rom, January 1992-January 2001
“Romantic Times”, January 2001, October 200?

Folder 2 “Tête-à-Tête”, January-December 1993
“Tête-à-Tête”, January-December 1994

Folder 3 “Tête-à-Tête” January 1995-December 1995

Folder 4 “Tête-à-Tête”, January 1997-December 1998
“The Elizabeth Leigh Newsletter”, November 1997
‚ÄúEloisa James’s News and Scandal Sheet‚Äù, Spring 2000
“Laura Marie Altom Times”, Spring 2000
“Nook News”, Spring 1991
Jeanne Sumerix Pamphlet

Folder 5 “Tête-à-Tête”, January 1999-February 1999, April 1999-July 1999, September 1999-January 2001

Folder 6 “NOLA News”, May/June 1991-December 1994

Folder 7 “NOLA News”, July/August 1995-December 1996
(14) Sheets, Metsy Hingle, March 2001
(12) Sheets, Linda West, 2001
NOLA Member Conference Pack

Box 2

Folder 8 Enraptured, Letter to Dorchester Books, Chapters 1-12 including revisions

Folder 9 Enraptured, Chapters 13-26, Epilogue, including revisions

Folder 10 Autographed copy of Exposed, Julie Elizabeth Leto, 2001
When a Man Loves a Woman, Bette Ford, 2002

Folder 11 Gotta Get Next to You, Lynn Emery, 2001
Autographed copy of Territorial Bride, Linda Castle, 1998
Autographed copy of Embrace the Day, Susan Wiggs, 1988

Clayton Collection

Scope and Content

This collection includes the working files used by Ronnie Clayton for his 1990 book, Mother Wit: The Ex-slave Narratives of the Louisiana Writers’ Project. The bulk includes materials directly related to the WPA-sponsored Federal Writers Project conducted in Louisiana from 1935-1943. For more details, see Clayton’s introduction in the book. For related materials, also see The Federal Writer’s Project Collection, also contained in The Cammie G. Henry Research Center.
The collection addition contains more files related to the Louisiana Federal Writers Project, many produced by Lyle Saxon, director of the project. Of particular interest, is a large set of correspondence to and from New Orleans poet and writer Marcus Christian. Also present are a few oral histories conducted by Clayton, including one of Christian.

Note: The majority of these materials are copies from other research institutions. Please follow according copyright laws when citing.

Inventory

Box #1
Reports
Folder 1
Reports, 1935-1938
Folder 2
Reports, 1939-1943
Folder 3
1938 Reorganization Bill, Ronnie Clayton
Folder 4
Reports, 1944-1946, 1948, 1978, Metro Meridian, n.d., 1976, 1980
Highlights of American History: 1607-1975/6
Miscellaneous Articles
American Guide Manual, n.d.
Folder 5
“The Formative Years: Englishmen Become Americans”, n.d.
Outline, n.d.
“Parting of Ways…” n.d. (2)
“Launching Federal Government”, n.d.
‚ÄúAmerican’s Second Struggle for Independence‚Äù, n.d.
“Excessive Taxation”, n.d.
“Divided We Fell”, n.d.
“The Age of Jackson”, n.d.
“Lincoln and Emancipation”, n.d.
“Modernizing Baseball”, n.d.
“Shakespearean Presidential Press Conference”, n.d.
Clayton’s Comments on American History
Folder 6
‚ÄúFederal Writers’ Project for Blacks in Louisiana‚Äù, Ronnie W. Clayton, n.d.
Written Outline
“Wrecks”, Ronnie Clayton, n.d.
“Success: Chance or Choice?” n.d. (2)
Untitled Report, n.d.
Untitled Report, Edited, n.d.
“Poverty: Chance of Choice?” (Revision of “Success…”)
Computer Program Notes
Untitled Report, n.d.
Memo on Easel Painting, n.d.
“Report on State of Louisiana”, Howard Colgan
Journal of Southern History Bibliography
Biography of Lyle Saxon and Howard Bregg
10 Reports in WPA Project
Letter: Caroline Durieux From D. Ferguson, n.d.
Employee/Salary/ Duty Lists, n.d.
Division of State Projects
Records of WPA
Box #2 Drafts and Revisions
Folder 1
Clayton Dissertation Comments
Letter” Clayton to Dr. Noggle and Response
“Launching New Projects”
“The Politics of Relief”, (2)
‚ÄúThe LWP’s Major Publications‚Äù
“A Sacred Trust”
Folder 2
Federal Writers’ Project Information
Preface
“From Relief Rolls to Relief Work”
“Poverty is a Heartless Taskmaster”
“From Plan to Print”
“Life and Labor…Local Projects”
“Friends No More”
Epilogue
Graphs
Folder 3
‚ÄúAmerica’s Second Struggle for Independence‚Äù
‚ÄúFederal Writers’ Projects for Blacks in Louisiana‚Äù, (3)
“Golden Age & Silver Screen”, (2)
Untitled Draft
“From Plan to Print”, edited
Folder 4
“Life and Labor…Local Projects”, draft
“Poverty is a Heartless Taskmaster”, draft
“From Relief Rolls to Relief Work”, draft
“Changing of the Guard”, draft
Folder 5
“Friends No More”
“Manuscript for a Black History of Louisiana”, Marcus Bruce Christian, 1980
Revision for Dillard Writers’ Project, 1976, (2)

Box #3 Correspondence

Folder 1 Correspondence: 1925-1928, 1930-1932, 1934-1935, January-July 1936

Folder 2 Correspondence: July-December 1936, January-July 1937

Folder 3 Correspondence: August-December 1937, January-September 1938

Folder 4 Correspondence: October-December 1938, 1939-1940

Folder 5 Correspondence: Correspondence: 1942, 1946, 1967, 1968, 1974, 1976, 1983-1985, 1987, Undated Letters

Box #4 Articles

Folder 1 Articles: 1924-1927, 1931, 1935-1938

Folder 2 Articles: 1939-1943, 1946, 1950, 1954, 1960-1962, 1967-1969

Box #5 Articles

Folder 1 Articles: 1970-1974, 1976-1977, 1979, 1981. 1983, 1984, 1987

Folder 2 Undated Articles

Folder 3 Undated Articles

Correspondence

Box # 6

Folder

1 Marcus Christian 1935-1956

2 Marcus Christian 1957-1974

3 General 1935

4 General 1935-1936

5 General 1936

6 General 1935

Box # 7

Folder

7 General 1936

8 General 1937

9 General 1937-1938

10 General 1939

11 General 1939-1941

12 General 1942-1946

Box # 8

Folder

13 General 1974-1987, undated

Box # 8 continued

Reports

Folder

14 1935-1937

15 1937-1942

Notes

16 1984, undated

Oral Histories

17 1974-1985, undated

Publications

18 1933-1938, undated

Box # 9

Folder

19 undated

Press Releases

20 1937-1946, undated

Clippings

21 1937-1979, undated

Other Printed Materials

22 1935-1940, undated

Clements Collection

Scope and Content

Ernest Clements, of Oberlin, Louisiana, died in 1978 after a long career in public office as State Senator, Commissioner of Wildlife and Fisheries and Public Service Commissioner. He was also a well known orator and supporter of Governors Huey P. Long and Earl K. Long.
The bulk of the collection is represented by clippings, but also contains commission, correspondence, photographs and political material.

Inventory

Folder
1 Clements at L.S.U; World War I, 1918.
2 Huey Long speech, posters, articles about, 1930s.
3 Huey Long memorial address by Clements; travel diary; political cartoons, clippings, Senate Rules of Order, 1940- 1944.
4 Clippings, Earl K. Long posters, inaugural program & address; Clements correspondence, 1945- 1949.
5 Earl K. Long posters; Clements writings, reports, letters to; photographs, clippings, 1950- 1954.
6 Correspondence; Earl K. Long posters, letters, article about; Bill Dodd article, 1955- 1959.
7 Clements campaign material; letters, Earl K. Long memorial service program, Clements oration; article about Clements; clippings, 1960- 1962.
8 Programs, letters, pictures, clippings, article about Clements, 1963- 1969.
9 Letters, clippings, St. Maurice speech, photographs, 1970- 1974.
10 St. Maurice program, clippings, 1975- 1978.
11 Certificates, clippings, 1979- 1980s.
12 Crawford’s Redbone typescript; Huey Long picture; photographs, certificates, clippings, undated.
13 Clements’ radio addresses, 1943- 1961.
14 Notes from which Clements made speeches, various.
15 Memorial Number, Louisiana Conservation Review with notes, October 1935.
16 Clements photograph, undated.
17 Photos of Clements on various unidentified occasions, various dates.
18 Box containing six reel- to- reel tapes, 21 cassettes, 2 new cassettes for copying for Mrs. Snapp, packet of Mr. Clements membership cards, jewelry box with two political tie clasps.
19 Pictures of Ernest S. Clements, Wildlife & Fisheries, various
20 Pictures of Ernest S. Clements, political occasions, various.
21 Pictures of Gov. & Mrs. Earl K. Long, various.
22 Pictures of Gov. Rd. Leche, various
Following folders are in oversize boxes
23 Pages of wallpaper scrapbook and other material.
24 Certificates and other large items.
25 Family scrapbook
26 Large photographs.
27 Wildlife & Fisheries scrapbook
28 Scrapbook of political clippings, 1935- 1968.

Clifton School Collection

Scope and Content

Collection given June 26, 1964, by the teacher, Mr. Elwood Dyess. Collection includes two items:

1 Xerox typescript account of this school written by Pearlie S. Wood for Education 531. She was a teacher in this school.
2 Photo album, showing pictures of faculty and students.
Topics Indexed:
Clifton School
Dyess, Elwood
Redbones
Schools: segregated
Segregation
Wood, Pearlie S.
Schools: Clifton School

P.E. Cloutier Collection

Scope and Content

This collection contains manuscript and printed material among which includes correspondence, legal documents, surveys and newspaper clippings. The items are arranged chronologically. Much of the material concerns the Buard and Cloutier families of Natchitoches Parish. Interest centers on land, slaves, cotton, and family members. The earliest document, dated May 1, 1725, shows the origin of the Buard family in the Swiss village of Pampigny, north of Lake Geneva. A short 1864 diary written by Fulbert Cloutier can also be found in the microfilm collection. Several other rolls of microfilm exist that are not presently processed.

Also included are copies of land plats for Natchitoches and its environs including the Campti and Cane River areas. Most are signed by Pierre Joseph Maës, aPDnd are dated 1793-1801. These were obtained from the Register of the State Land Office in 1963. After being accessioned, these plats were moved to the general map collection. However, a listing of the plats can be found in the Cloutier collection.

NOTE: This finding aid of the P.E.Cloutier Collection was adapted from a calendar originally published in 1966 by Katherine Bridges. At the time, Bridges was Louisiana Librarian in the Louisiana Room, Russell Library at Northwestern State College of Louisiana. Copies of the original calendar are still available for viewing in the Cammi G. Henry Research Center.

ADDITIONAL NOTE: Please use microfilm in place of original materials when possible.

Series 1. Unbound Manuscripts

Folder

1 Honorable discharge of Jean Denis Buas [Buard] and Gabriel Buas [Buard], his son, soldiers in the French-Swiss Company of His Most Christian Majesty, the King of France and Navarre, in Louisiana. Signed by Francois Louis De Merveilleux, Captain of the Company. May 1, 1725 [In French]

2 Confirmation made of Juan Bautista Buard [Jean Baptist Buard] by Francisco Luis Hector, Baron de Carondelet, Governor [etc.] of the Province of Louisiana and West Florida, of land, in possession of which Don Carlos Trudeau, Royal Land Surveyor, had placed Buard. New Orleans, May 20, 1794. [In Spanish]

2 Confirmation made to Guillaume Lestage by Francisco Luis Hector, Baron de Carondelet, Governor General [etc.] of the Province of Louisiana and West Florida, of land, in possession of which Don Carlos Trudeau, Royal Land Surveyor, had placed Lestage. New Orleans, March 26, 1795. [In Spanish]

6 Letter to William W.L. Sherman, Clarksville, Montgomery County, Tennessee, from his brother, Thomas Sherman. Greenhill, Botetourt County, Virginia. July 8, 1831. [In English]

9 Bill of sale of a Negro slave, Saturday, a blacksmith, by Richard Fordham
of Charleston, South Carolina, to Lewis A. Buard [sic], represented by his
agent Ambrose [sic] Lecomte. Charleston, South Carolina, May 13, 1833[In English]

9 Bill of sale of “a Negro fellow named Ned,” by William Seabrook to Ambroise Lecomte, agent of Louis A. Buard. Charleston, South Carolina, May 23, 1833. [In English]

9 Bill of sale of five Negro slaves by Lewis A. Collier of Richmond, Virginia, to Louis A. Buard, represented by his agent, Ambroise Lecomte. Richmond, Virginia, June 20, 1833. [In English]

9 Bill of sale of a Negro slave, Edmond, by Robert Lumpkin of Richmond, Virginia, to Lewis A. Buard [sic], represented by his agent, Ambroise Lecomte. Richmond, Virginia, June 20, 1833. [In English]

10 Bill of sale of Negro woman slave, Laura, by Mlle. Marie Thereze Eucharis Labrouche of New Orleans to Louis Alexandre Buard. New Orleans, May 12, 1835. [In French]

10 Bill of sale of Negro slave, Scotland Billy, by Thomas Boudar, of New Orleans, to Louis Alexandre Buard. New Orleans, May 13, 1835. [In French]

11 Certificate of appointment of L. A. Buard as aide-de-camp of the Brigadier of the 5th Brigade. March 11, 1836. [In English]

12 Letter to Madame Alexandre Buard, Natchitoches, from her husband, L. A. Buard. New Orleans, March 6, 1837. [In French]

12 Bill of sale of a Negro woman slave, Maria, by John Hagan of Charleston, South Carolina, to Louis Alexandre Buard. New Orleans, March 13, 1837. [In English]

12 Bill of sale of two Negro slaves by Lewis Neville Shelton, of Charleston, South Carolina, to Louis Alexandre Buard. New Orleans, March 14, 1837 [In English]

12 Bill of sale of two Negro women slaves by Benjamin Davis of Petersburg, Virginia, to Jean Baptist Cloutier. New Orleans, March 22, 1837. [In English]

12 Bill of sale of a Negro slave, William Garrison, by Shadrack F. Slatter, of Clinton, Georgia, to Jean Baptist Cloutier. March 22, 1837. [In English]

13 Financial report by Richard Hertzog to the Directors (D. Bossier, A. L. Buard, B. St. Amans, Et. Ganglier, Amb. Lecomte) of ‘Moulin a Scie,” a sawmill company. July 17, 1838. [In French]

13 Letter to Alexandre Buard concerning a gun which has been made for him and has been sent for delivery to A. Rivarde of New Orleans. Nantes, September 10, 1838. [In French]

14 Bill of sale of two Negro women slaves, Priscilla and Sarah, by Mark Davis, of New Orleans, to Jean Baptist Cloutier. New Orleans, February 28, 1840 [In English]

14 Bill of sale of a Negro slave, Pompey, by John Hagan, New Orleans, February 28, 1840. [In English]

15 Receipt for a tract of land purchased by Louis Alexandre Buard and Solon Bartlett for $150.00. Natchitoches, May 14, 1840. [In English]

15 Duplicate receipt of above.

15 Receipt for a tract of land purchased by Louis Alexandre Buard. Natchitoches, May 14, 1840. [In English]

15 Duplicate receipt of above.

16 Power of attorney given to Jean Baptiste Cloutier by Athanas Hebert, Jr. Cote Joyeuse, January 6, 1841. [In French]

17 Letter to Madame Alexandre Buard [Suzette] from L. A. Buard. New Orleans, December 15, 1843. [In French]

17 Letter to Madame L. A. Buard [Suzette] from her brother, [Henry Hertzog]. New Orleans, December 20, 1843. [In French]

18 Letter to L. A. Buard from his wife, Susette [sic] Buard. Postscript addressed to Henry [Hertzog]. Natchitoches, January 5, 1844. [In French]

18 Letter to L. Alexandre Buard, in Havana, Cuba, from his wife, Susette Buard. Cote Joyeuse, January 13, 1844. [In French]

18 Letter to L. A. Buard, “Care of Stephen Fuquet Havanna Ile of Cuba,” from his wife, Susette Buard. Postscript addressed to her brother. Ile Brevelle, January 22, 1844. [In French]

18 Public instrument of protest, made by Frederick Williams, a Notary Public, for A. Lemee’, cashier of the Union Bank of Louisiana at Natchitoches, concerning the non-payment of a note for $250 given by Richard W. Hertzog to J.B. Cloutier. Natchitoches, April 1, 1844 [In French and English]

19 Letter to Madame Alexandre Buard, Natchitoches, La., from her brother, Henry Hertzog. Havana, Cuba, January 28, 1844. [In French]

19 Letter to Mme. A, Buard, Natchitoches, La., from her husband, L. A. Buard. Havana, Cuba. January 30, 1844. [In French]

19 Letter to Alexandre Buard from his uncle, P. E. Bossier. Washington City, D.C. February 5, 1844. [In French]

19 Letter to Emile Hertzog, Cote Joyeuse, from L. A. Buard. New Orleans, May 12, 1844. [In French]

20 Letter to Henry Hertzog, Natchitoches, La., from his sister, Susette Buard. Louisville, June 3, 1844. [In French]

20 Letter to Emile Hertzog, Natchitoches, La., from [L. A. Buard]. Red Sulphur Springs, July 18, 1844. [In French]

20 Letter to L. A. Buard, Baltimore, Maryland, from Henry Hertzog. Postscript to his sister, Suzette Buard. Natchitoches, May 28, 1844. [In French]

21 List of slaves. November 25, 1844. [In French]

21 Letter to [L. A. Buard] from his wife, Susette Buard. Natchitoches, December 27, 1844. [In French]

22 Letter to Alexandre Buard from Emile Hertzog. Burita, July 3, 1846. [In French]

22 List of Negro children with dates of births. (1833-1847). [In French]

22 Alexandre Buard’s agreement with Joseph Soldini in the matter of terms of sale of a house and lot. Mach 26, 1847. [In English]

22 Letter to L. A. Buard, Natchitoches, La., from Father E. D’Hauw. New Orleans, March 9, 1849. [In French]

23 Ten page 19th century document describing division of property, including slaves, among families such as Prudhomme, Lecompte, Buard.

23 Sale of land from Benjamin Metoyer to Joseph Irwin. November 23, 1826.

Series 1. Unbound Manuscripts continued

24 Receipt for $30, part payment for a flat boat made out to B. Metoyer. Natchitoches, June 23, 1856. [In English]

24 Newspaper clipping, “Democratic nominations. For President: James Buchanan, of Pennsylvania. For Vice-President: J. C. Brechinridge, of Kentucky.” Lists names of Democratic Central Committee of Natchitoches, and gives account of meeting to arrange a reception for the Hon. J. P. Benjamin and B. S. Tappan. Natchitoches, October 11, 1856. [In English]

24 Receipt for $35 part payment for a flat boat made out to B. Metoyer by H. E. Hawthorn. Ile Brevelle, November 15, 1856. [In English]

25 Newspaper clipping, “Christmas,” 1857. [In English]

25 Part of a notebook in which a student has written summaries of events in English history. Each summary is dated the day the student made it. December 11, 1856–February 9, 1857. [In English]

25 Receipt for payment by B. Metoyer for subscription to the National Intelligencer. Natchitoches, March 20, 1857. [In English]

25 Receipt for the Picayune, March 26, 1856–March 26, 1857, made out to Benji. Metoyer, Natchitoches. New Orleans, March 20, 1857. [In English]

25 Receipt for payment by O. Metoyer for subscription to De Bow’s Review. March 20, 1857. [In English]

25 Receipt for payment by Octave Metoyer for subscription to the National Intelligencer. Natchitoches, March 20, 1857. [In English]

25 Bill made out to Monsieur J. Lestage by O. Lecerf. Cote Joyeuse, March 24, 1857. [In French]

25 Receipt for $98 given to B. Metoyer by H. E. Hawthorn, “for a flat-boat I built for him.” Natchitoches, March 27, 1857. [In English]

25 Receipt from Theophile Prudhomme and Henriette Cloutier for $774 63/100, the full share of their inheritance from the estate of Marie Suzette Lambre. Natchitoches, April 6, 1857. [In English] Series 1. Unbound Manuscripts continued

26 Receipt given B. Metoyer for medical services by L. Fleming. April 8, 1857. [In French]

26 Receipt for payment by B. Metoyer for goods bought from J. P. Sarrazin, Steam Tobacco Manufactory. April 27, 1857. [In French]

26 Itemized bill of B. Toledano & Taylor sent to B. Metoyer. April 1857. [In English]

26 Receipt for $150 made out to Benji. Metoyer by H. E. Hawthorn for repairs to his gin house. Natchitoches, May 14, 1857. [In English]

26 Newspaper clipping announcing the final performance of Les Artistes Francais in Theatre de la Nouvelle Orleans, September 26, 1857. [In French]

26 Newspaper clipping, “The Autumnal Season.” November 13, 1857. [In English]

26 Financial statement of wages paid and due to D. Frame, overseer, made by B. Metoyer, December 1, 1857. [In English]

27 Note from David Frame authorizing Ben Metoyer to pay to Harrisson & Cockerhorn, or bearer, $55. January 22, 1858. [In English]

27 Financial statement of money owed by D. Frame to B. Metoyer. March 1, 1858. [In English]

27 Copy of document recording the sale on August 6, 1857, of three town lots and improvements in Cloutierville by Samuel O. Scruggs to Pierre Rene’ Cloutier. Natchitoches, June 21, 1858. [In English]

28 Statement by John Petty. Account of Mrs. Ben Metoyer with Metoyer Bros. from March 4, 1859 to April 24, 1860. (Various items listed: clothing, household supplies, farm supplies, doctor’s bills paid, etc.). April 24, 1860. [In English]

28 Inventory of B. Metoyer, 1860. (Slaves, mules, horses, cattle, cotton, corn, etc.) Single sheet. [In English]

28 List of slaves, with names and ages of each, of Mrs. L. A. Buard. 1860. [In French and English]

28 Speech delivered by Emile Cloutier at St. Joseph’s College. Bardstown, Kentucky, February 22, 1860. [In English]

28 Receipt for land warrant for 120 acres. Bought from Judson & Co., New Orleans by Messrs. Toledano & Taylor. New Orleans, March 2, 1860. [In English]

28 Order to pay at sight $248.52 to John B. Cloutier and charge to the account of T. L. Hunt. Natchitoches, March 8, 1860. [In English]

28 Small notebook without cover, 1860. (Lists of supplies ordered and paid for, cotton made by slaves, etc.) [In French and English]

29 Itemized bill from Georgetown College to Mrs. A. Buard for her sons, Louis A. Buard and J. Evariste Buard. Georgetown, D. C., April 2 — July 6, 1860. [In English]

29 Promissory note to Fulbert Cloutier, signed by J. B. Cloutier, Natchitoches, July 28, 1860. [In English]

29 Letter to Louis [Buard?] from Father John Early, S. J., Georgetown College. Georgetown, D. C., August 30, 1860. [In English]

29 Receipted bill, addressed to Mr. Matthew Hertzog, Guardian, for payment for tuition, etc., for Miss Julie Buard at the Nazareth Literary and Benevolent Institution. July 27–September 3, 1860. [In English]

29 Letter to Hon. John M. Landrum, House of Reps., from Jos. [?] Wilson, Commissioner, General Land Office, concerning the salary due J. B. Cloutier for services rendered in locating military bounty lands from October 1, 1858 to February 1, 1860. January 11, 1861. [In English]

29 Receipted bill, addressed to Mr. Matthew Hertzog, Guardian, for payment for tuition, etc., for Miss Julie Buard at the Nazareth Literary & Benevolent Institution. February 1, 1861. [In English]

29 Itemized bill for board, tuition, etc., for Miss Julie Buard at the Nazareth Literary and Benevolent Institution. February 1, 1861. [In English]

30 Itemized bill from B. Toledano & Taylor, made out to Mme. Ve L. A. Buard. New Orleans, April 3, 1861. [In French]

30 Double sheet of a scrapbook with three handwritten invitations and three newspaper clippings pasted on. The earliest, an invitation to the wedding of the daughter of Ambrose Sompayrac, Nov. 3, 1857. A map of Africa drawn on the inner sheet. A colored picture on the back. September 12, 1861. [In French and English]

30 Newspaper clipping describing the deleterious effects on children of naked arms and necks. Note in ink: Union, 18th April 1861. [In English]

30 Newspaper clipping. On one side various advertisements, including one for F. E. Cloutier, “Chirurgien-Dentiste.” On the other, a portion of the comic “le Dictionnaire des Natchitoches,” and a notice of the burial on May 18, 1861, of Jean Baptiste Cloutier, who was born October 17, 1804. June 20, 1861. [In French] 30 Bill of lading for goods shipped by Ben Toledano, New Orleans, to Widow Ben Metoyer, Ile Brevelle, on the steamboat Mittie Stevens April 6, 1861. [In English]

30 Newspaper clipping. On one side, advertisement, inserted by E. F. Fitzgerald, Principal and Proprietor, of a boarding school; and a notice concerning the succession of Hardy Bryan, Sr. On the other, a notice of a meeting of the ladies of the parish “in aid of the military wants of country,” and a notice of the Annual Meeting of the Company of Firemen. December 1861. [In English]

31 Newspaper clipping, giving a suggested form to use in claiming for cotton destroyed to prevent it’s falling into the hands of the enemy. 1862. [In English]

31 Letter to Coralie, Mme. E. Cloutier, from S. B. written on the back of a printed form: “The United States (For 8th Reg’t V. V. ‚Ķ I certify that the above account is correct‚Ķ Received, ‚Ķ 1862, of Fred E. Smith, Qr. M., 8th Vt. Reg.” 1862. [In French]

31 Newspaper clipping with a notice on one side about the availability of two new musical compositions, “Marche Triomphale d’Oak Hill,” by Coralie Buard and “Gloire et Douleur,” words by Ernest Le Gendre and music by J. Nores. On the other side, a notice about the succession of the widow of Dominique Metoyer, free woman of color. January 23, 1862. [In French and English] Series 1. Unbound Manuscripts continued
Folder

31 Letter possibly to Coralie Buard, of two sheets signed A. M. [Ev?]. Reference is made to a scandal of Saturday. February 1, 1862. [In English]

31 Newspaper clipping with letter to Gen. A. S. Johnson concerning the battles at Fort Donelson. Camp near Murfreesboro, February 27, 1862. [In English]

31 Newspaper clipping. On one side an advertisement concerning a silver watch which one of the Negro’s of Pavy Blanchard found; one concerning the services of Mme. Gouzy, a midwife “De la Faculte’ de Me’decine de Paris,” the succession of Lille Grilliette; the succession of Paul Rabalais. On the other side, an open letter explaining the reason for the return home of the Prudhomme Guards. Natchitoches, March 18, 1862. [In French and English] 31 Newspaper clipping with “Gen Beauregard’s Address to the Army His Telegraphic Report of the Battle of Shiloh.” Corinth, April 17, 1862. [In English]

31 Newspaper clipping. On one side, articles noting that the ramshackle jail does not keep prisoners secure; that a company of guerillas has been organized in the parish with W. O. Breazeale as captain; that a young priest has been publicly insulted and the good name of the sexagenarian bishop has had a slur cast on it. On the other side, notice of the successions of Edward Roper, of Theodore Clement Rachal, of Emile M. Tauzin, and of Perciny W. Radescich. [In French and English]

31 Newspaper clipping from the Natchitoches Union. Article on one side concerning the defense of Red River. Article on the other side concerning the fortification of Vicksburg and reproaching the men of Natchitoches who are avoiding military duty and the people of Natchitoches in general who have been niggardly in financial support. Natchitoches, December 11, 1862. [In French and English]

32 Receipt for $800 overseer’s wages paid to C. H. Russell by the Widow Ben Metoyer. Natchitoches, March 31, 1863. [In English]

32 List of slave children on the plantation of Mrs. L. A. Buard. Name of child, mother, and date of child’s birth is given. January 1846–April 20, 1863. [In French]

32 Receipt signed by Bisholp Auguste Marie Martin for $1000 received from Mme. Vve Alexandre Buard. Natchitoches, May 12, 1863. [In French]

32 Note, headed “Jas. E. Prothro.” Includes names and figures: “Boy Charles $2200.00,” etc. May 19, June 3, June 1, 1863. [In English]

32 Letter, addressed to “my dear John,” from his brother, Emile, describing Confederate success new Thibodeaux. Bivouac near Thibodeaux, July 3, 1863. [In English] (includes typed copy)

32 Newspaper clipping, listing casualties in the Confederate Guards Response Battalion in the affair at Mrs. Sterling’s plantation in the Parish of Point Coupee’. September 29, 1863. [In English]

32 Legal instrument recording the sale by Theodore Schuman of a town lot on Jefferson Street in Natchitoches to Mrs. Suzette Hertzog, widow of Alexandre Buard. Natchitoches, October 30, 1863. [In English]

32 Newspaper clipping, “Gen. Polignac’s address To His Brigade at Mansfield.” This item was printed on wallpaper. April 12, 1864. [In English]

32 Newspaper clipping. On one side, a poem, “for the Natchitoches Times,” by W. H. Tunnard, Alexandria, “Break This Gently to My Sister.” On the other, a letter commenting on the victory of Gen. Gano and the Indian Confederates over the 6th Kansas regiment. Natchitoches, July 12, 1864. [In English]

33 Newspaper clipping, from the Natchitoches Times. Letter to the editor from Vortex of Shreveport. This was printed on wallpaper. Natchitoches, June 2, 1864. [In English]

33 Newspaper clipping. Letter from Governor Henry W. Allen to Louis Dupleix, editor of the Natchitoches Times. Allen congratulates Dupleix on the change of the title of his newspaper from the Union to the Times, and comments on the vandalism of Union troops in Campti and Alexandria. Another article, “Yankee Barbary” is in the same vein. On the other side, portion of the minutes of the Police Jury of Natchitoches Parish; succession of Florentini Castra and Antonio Cruze; General Orders No. 25 issued by Gen. E. Kirby Smith; a notice by Louis Duplex concerning the breaking in of his office by the Yankees. Natchitoches, June 4, 1864. [In English]

33 Newspaper clipping from The Louisiana Democrat. On one side a description of the sacking of Alexandria by Union naval forces. On the other side, “Confiscation Notice,” a notice to debtors to enemy aliens. Alexandria, June 22, 1864. [In English]

33 Newspaper clipping. On one side, “Reflections on Our Condition and Prospects As a Nation.” On the other, succession sale of Florentini Castra and Antonio Cruze; notice to Confederate taxpayers to render full returns on their taxable property, including salaries and incomes, to the District Collector; General Orders No. 25 issues by Col. E. G. Randolph. July 13, 1864. [In English]

33 Letter from O. V. Metoyer to his brother, Ben. Camp near Alexandria, September 7, 1864. [In English]

34 Bill to Mrs. Metoyer for $462.15 for board and tuition of Miss Lisa Metoyer at the “Seminary of the Sacred Heart” from November 12, 1861, to January 12, 1865. Paid by provisions. (This is a printed form filled in and signed by L. T. Du Breuil.) February 11, 1865. [In English] |
34 Letter to Ben Metoyer, from Placide [?] Clouet of St. Martinville. (Description of the hardships suffered in the year following the Battle of Mansfield.) April 23, 1865 [In French]

34 Letter to Benjamin Metoyer, Cane Rive, from D. H. [David Hardy], requesting gift of corn for the “support of my helpless family until I can make something.” Montgomery, La., May 24, 1865. [In English]

34 Parole of Emile Cloutier, Captain, 18th Louisiana Regiment, C. S. A. Natchitoches, June 6, 1865. [In English]

34 Statement of sale of 13 bales of cotton, belonging to Ben Metoyer, by Ben Toledano, August 8, 1865. [In English]

35 Bill and receipt for $1000 for wages due C. H. Russell for overseeing the Widow Benj. Metoyer’s plantation from January 1863 to April 1864. August 25, 1865. [In English]

35 Bill for $10.25 due from Ben Metoyer to Ben Toledano for 3 bags of salt. August 26, 1865. [In English]

35 Bill for $86.79 for dress material due from B. Metoyer to B. Toledano. September 1, 1865. [In English]

35 Receipt for payment of a promissory note for $480 by B. Metoyer made out to Dr. G. Lahaye for his professional services on Metoyer’s plantation. September 18, 1865. [In English]

35 Statement of money due Metoyer Brothers by Mrs. B. Metoyer, March 16, 1861–December 5, 1861. (Items supplied are various pieces of household and plantation equipment, medicine, clothing materials, etc. Cash was supplied for such items as pew rent; town and Confederate taxes; money for Breazeale Battalion. “Work of hands on fortifications” is noted, and also “Disc. on currency from May 1863 to May 1865 in present currency.” Payment was made “by Dfts on Ben Tolendano.” October 15, 1865. [In English]

36 Bill to Mr. B. Metoyer for $118.75 for board and tuition of Miss Lisa Metoyer at the “Seminary of the Sacred Heart” for January 12–August 17, 1865. This is a printed form filled in and signed by M. J. Miller. October 21, 1865. [In English]

36 Receipt for $126 paid by Mrs. Benj. Metoyer to C. T. Patin [?]. October 21, 1865. [In English]

36 Letter from M. J. Miller, Supres; acknowledging receipt of 35 bushels of corn. Dated “Convent S. Heart, October 24/65.” [In English]

36 Receipt for $250 paid by Mrs. Aurore Metoyer to C. A. Cloutier for work done by his hands on her plantation. November 5, 1865. [In English]

36 Receipt for $446 paid by Benj. Metoyer to Hiriam Fletcher for overseer wages, November 1, 1864–November 22, 1865. November 22, 1865. [In English]

36 Receipt for bill for dress material sold B. Metoyer by J. A. Ducournau, July 16, 1861–May 26, 1862. Natchitoches, November 24, 1865. [In French]

37 Letter to F. Cloutier, Natchitoches from his brother, Edouard, describing the condition of Confederate exiles. Rio de Janeiro, Brazil, January 1, 1866. [In English]

38 Receipt to Mrs. Ben Metoyer for $102.97 for parish taxes for the year 1864. Signed W. I Robbins, P. T. C. February 26 1877 [In English]

38 Letter to Mdme Vve L. A. Buard, Natchitoches, from I. McD. Taylor, in which he advises her how to handle her financial affairs on the plantation. New Orleans, February 27, 1866. [In English]

38 Letter to Suzette from Hide Siegne, S. J. [?]. New York, March 9, 1866. [In English]

38 Page from plantation account book, showing entries from March 5, 1866 to March 10, 1866. [In English]

38 Promissory note for $1,500 made to Louis Alexander Buard by S. Buard. Natchitoches, March 19, 1866. [In English]

38 Letter to Mdme Vve L. A. Buard, Natchitoches, from I. McD Taylor in which he write “exchange is going down, Gold is going down, and Every one is scared,” and he advised her to be very cautious in money matters. New Orleans, March 21, 1866. [In English]

39 Letter to Ben Metoyer, Isle Brevelle, from Ben Toledano. New Orleans, April 28, 1866. [In French]

39 Letter to Benji. Metoyer, Isle Brevelle, from the Assistant Assessor’s Office, U. S. Internal Revenue, 9 Division, 2d District, La., concerning an error in Mrs. Benji. Metoyer’s income tax return. Signed C. J. Hawkins [?], Clerk. May
31, 1866. [In English]

39 Letter to Mdme L. A. Buard, Natchitoches, from I. McD. Taylor, in which he advises her concerning her financial difficulties in “the present commercial crisis.” New Orleans, June 6, 1866. [In English]

39 Letter to Mrs. L. A. Buard, Natchitoches, from I. McD. Taylor, in which he writes, “I wish I could make you folks in the Country fully comprehend that you are Speculating, Speculating Speculating on me and on Cotton by going or rather trying to make new debts to pay off old ones.” New Orleans, June 15, 1866 [In English]

39 Bill to Mr. Metoyer for $250 for board and tuition, October 1, 1865 to Vacation, 1866, of Miss Lisa Metoyer at the “Academy of the Sacred Heart.” August 15, 1866 [In English]

39 Promissory note made to John B. Cloutier for $309.57 by H. Parsley. Natchitoches, October 19, 1866. [In English]

40 Inventory of plantation tools, animals, and land belonging to B. Metoyer. November 16, 1866. [In English]

40 Bill of lading for 6 bales of cotton, shipped by Ben Metoyer on the steamboat Mittie Stephens, and consigned to Ben Toledano, New Orleans. Pipes Landing, December 12, 1866. [In English]

40 Letter to B. Metoyer, Pipes Ldg., River Bondieu, from Toledano. New Orleans, February 6, 1867. [In French]

40 Bill of lading for shipment, on the Saint Nicholas, of goods consigned to the Widow Metoyer & son, Ile Brevelle. March 16, 1867. [In English]

40 Bill of lading for a shipment on the Saint Nicholas, of goods consigned to Ben Metoyer, Pipes Landing, March 16, 1867. [In English]

40 Newspaper clipping with a notice of a performance by Les Artistes Francais at the Theatre de la Nouvelle Orleans. September 12, 1867. [In French]

41 Receipt for $147.88, sum due Lewis Butterfield for his share of the Widow Benjamin Metoyer’s crop of 1868. [In English]

41 Note written by Aurore Metoyer authorizing the charging of $4 worth of merchandize to her account by the freedman, Lewis Butterfield. November 14, 1868. [In English]

41 Statement of sale of 25 bales of cotton belonging to the Widow Ben Metoyer by B. Toledano & Thornhill. December 18, 1868. (Received by steamboat Glide.) [In English]

41 Statement of sale of 25 bales of cotton belonging to the Widow Ben Metoyer by Toledano & Thornhill. (Received per steamboat Frolic.) December 29, 1868. [In English]

41 Account of sales of one bale of cotton belonging to the Widow Ben Metoyer by B. Toledano & Thornhill. (Received on steamboat Glide.) January 5, 1869. [In English]

41 Receipt made out to Emile Cloutier by Wm. D. Harkins, Builder and Undertaker, Corner Front & Cypress Street, for building brick tomb, coffin, etc. for burial of P. Evariste Buard. Natchitoches, February 23, 1870. [In English]

41 Account of sale of 30 bales of cotton belonging to the Widow Aurore Metoyer by B. Toledano & Thornhill. (Received on steamboat Kate Kinney.) April 4, 1870. [In English]

42 Receipt made out to Emile Cloutier by S. Buard for $600.00, balance of usufruct due from Buard plantation. Natchitoches, January 12, 1871. [In English]

42 Petition of Mary Matilda Flower, widow of William Henry Rice, in the law suit of Mary Matilda Flower vs. Benjamin Metoyer. The suit concerned property Mrs. Rice had inherited from Joseph Irvin. Natchitoches, May 31, 1871. [In English]

42 Letter of H. Safford to B. Metoyer requesting him to act as witness to the marriage contract of Alexis Cloutier. June 22, 1871. [In English]

42 Judgment in case of Matilda Flower, widow of William Henry Rice, vs. Benjamin Metoyer. June 24, 1871. [In English]

42 Receipt given to Capt. Emile Cloutier for state and parish taxes on the estate of L. A. Buard, valued at $16,680.00. [In English]

43 Receipt given to Emile Cloutier by Jno. A. Barlow for $4.00 for recording “act subrogation Steward Hyde & Co. & C. L. Walmsley & Co. to Jos. L. Estorage.” February 8, 1872. [In English]

43 Receipt signed by R. C. Simmons and approved by C. Chaplin for costs in District Court suit of Aurore Metoyer vs. Clara Prudhomme in 1871. April 29, 1872. [In English]

43 Contract between Emile and Fulbert Cloutier and six freedmen in which the freedmen agree to work on the plantation. January 10, 1873. [In English]

43 Letter from A. I. Curry, Durand’s landing, to B. Metoyer, concerning property boundaries. March 3, 1873. [In English]

44 Segment of a small notebook with entries listing household goods; births of Cloutier children from 1861 to 1874; marriage from 1836 to 1868; deaths from 1849-1861. Latest entry, February 4, 1874. [In French and English]

44 List of “cotton made on B. Metoyer’s plantation.” Includes names of laborers. 1876. [In English]

44 Tax return of Emile Cloutier. April 17, 1876. [In English]

44 Receipts for various household supplies (pork, soap, molasses, etc.) from J. W. Burbridge & Co. on board steamboat, “Bart Able,” for B. Metoyer. March 3, 1877. [In English]

44 Receipt of various supplies (oats, corn, etc.) from J. W. Burbridge & Co. on board steamboat “Bart Able” for B. Metoyer. April 28, 1877. [In English]

44 Receipt given by S. Nelken to B. Metoyer for money received for the account of Hunt Parker. June 13, 1877. [In English]

44 Appraisal of land in dispute between B. Metoyer and W. A. Curry by A. Favron and G. W. Scott. August 15, 1877. [In English]

45 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. (Received on steamboat Alexandria.) January 14, 1878. [In English]

45 Fragment of note for $42.75. Signed B. Metoyer and Alain L. Metoyer. February 25, 1878. [In English]

45 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. (Received on steamboat Bart Able,) March 8, 1878. [In English]

45 Account of sale of 2 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. (Received on steamboat Bart Able.) April 5, 1878. [In English]

45 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. (Received on steamboat Bart Able.) April 6, 1878 [In English]

45 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. (Received on steamboat Bart Able.) April 6, 1878. [In English]

45 Account of sale of 2 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. April 10, 1878. [In English]

45 Account of sale of 2 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. April 12, 1878. [In English]

45 Account of sale for 2 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. April 13, 1878. [In English]

46 Receipt for $100 given by Lambre & Prudhomme to Ben Metoyer. February 15, 1879. [In English]

46 List of cotton made, corn, lands in cultivation, livestock, etc. March 1879. [In English]

46 Invoice for 10 sacks of seed corn shipped to B. Metoyer by J. W. Burbridge & Co. (Shipped by the steamboat “Bart Able.”) March 8, 1879. [In English]

46 Receipt signed by P. S. Prudhomme for $50 paid by Ben Metoyer. 1879

46 List of land and livestock belonging to Ben Metoyer. 1880. [In English]

46 Notes from Frank Metoyer to his father. 1880. [In English]

47 Letter from Frank Metoyer to his father. February 3, 1880. [In English]

47 Account of sale of 2 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to L. T. Turner. February 9, 1880. [In English]

47 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to L. T. Turner. February 9, 1880. [In English]

47 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to Christ & Co. February 9, 1880. [In English]

47 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to Christ & Co. February 9, 1880.

47 Account of sale of 12 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to L. T. Turner. February 9, 1880. [In English]

47 Account of sale of 12 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to Christ & Co. February 9, 1880. [In English]

47 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to A. B. Gerum. February 14, 1880. [In English]

47 Account of sale of 3 bales of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to A. B. Gerum. February 14, 1880. [In English]

47 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to A. B. Gerum. February 21, 1880. [In English]

47 Account of sale of 1 bale of cotton belonging to Ben Metoyer by J. W. Burbridge & Co. Sold to A. B. Gerum. February 21, 1880. [In English]

48 List of land and livestock belonging to B. Metoyer. 1881. [In English]

48 Single sheet, the cover of a book, A Treatise on the Horse and His Disease. Enosburgh Falls, Vt.: Dr. B. J. Kendale Company, 1881. [In English]

48 Legal notice to Fulbert Cloutier, tutor, of the seizure and sale of a plantation, the property of Marie Therese Castille, widow of Pierre Labyche; Pierre Labyche, Administrator, et als. February 1, 1881. [In English]

48 Account of sale of 1 bale of cotton belonging to Ben Metoyer by Burbridge, Miller & Co. Sold to William Miller. May 1881. [In English]

48 Account of sale of 1 bale of cotton belonging to Ben Metoyer by Burbridge, Miller & Co. Sold to DeBuys Labouisse. June 16, 1881. [In English]

48 Letter from Frank Metoyer to his father. July 27, 1881. [In English]

48 Receipt given by M. W. Prince for $22.50 for repairs to Ben Metoyer’s gin stand. November 19, 1881. [In English]

48 Process verbal of a sheriff’s sale of a tract of land in Natchitoches Parish to effect a partition between the co-proprietors, Mary Matilda Flower, widow of William Henry Rice, and Benjamin Metoyer. December 29, 1881. [In English]

49 List of land and livestock belonging to Ben Metoyer. [In English]

49 Account of sale of 1 bale of cotton belonging to Ben Metoyer by Burbridge, Miller & Co. sold to DeBuys Labouisse. January 21, 1882. [In English]

49 Account of sale of 1 bale of cotton belonging to B. Metoyer by Burbridge, Miller & Co. Sold to J. Seuzeneau. January 24, 1882. [In English]

49 Account of sale for 1 bale of cotton belonging to B. Metoyer by Burbridge, Miller & Co. Sold to Jouest Co. February 7, 1882. [In English]

49 List of amounts collected by Ben Metoyer. April 19, 1882. [In English]

49 Scrap of newspaper with poem by Richard Henry Stoddard, “The Old Homestead.” May 1, 1882. [In English]

49 Letter of B. Metoyer to Messrs. Miller, Lyon & Co. November 2, 1882. [In English]

50 Note of the account of Mariah Hilene with Alain L. Metoyer. 1883. [In English]

50 Easter card inscribed “To Adeline from cousin Loutie Chaplin, May 1885.” [In English]

50 Letter from “Office of I. L. Lyons & Co. Wholesale Druggists, Importers and Manufacturing Chemist,” to A. L. Metoyer, Bermuda. July 15, 1889. [In English]

50 Oath of office for C. Edgar Cloutier as Constable of the 9th ward in Natchitoches Parish. Natchitoches, August 22, 1890. [In English] (in art drawer 10)

50 Letter to Miss Addie Prudhomme, Bermuda, Louisiana, from Lal, St. Vincent’s Academy, Shreveport, Louisiana. March 31, 1882. [In English]

50 Oath of office for C. E. Cloutier as Constable for the 9th ward in Natchitoches Parish. Natchitoches, June 20, 1892. [In English] (in art drawer 10)

50 Petition of the heirs of Louis Alexander Buard, entitled “Mrs. Albert T. Voiers et als vs. H. E. Estorge, Tutor et al. Natchitoches, October 18, 1892. [In English]

51 Letter to C. Emile Cloutier, Bermuda, La., from Percy & DeVargas concerning a land claim. Natchitoches, March 7, 1895. [In English]

51 Extracts from the Mortuary Records of St. Francis’ Church, Natchitoches, Louisiana, made by Father A. Andries. These extracts show the death records for Marie Eulalie Buard Cloutier, Evariste Buard, and Coralie Buard Cloutier. Natchitoches, February 24, 1896. [In English]

51 Program of “Bermuda Minstrel Co.” June 19, 1896. [In English]

51 Letter to Miss Adeline Prudhomme, in Natchitoches, from Ed. Bermuda, July 28, 1896. [In English]

51 Program of “Minstrels, Bermuda, La.” December 2, 1899. [In English]

52 Printed “Tableau of Distribution Amongst the Heirs of Remy Lambre, who Died Leaving Nine Children.” October 15, 1902. [In English] (in art drawer 10)

52 Receipt for $7.00 made out to Mrs. E. E. Cloutier, Natchitoches, Louisiana, RFD #1, from the National Cloak and Suit Co. December 6, 1904. [In English]

52 Report card of V. Cloutier for May & June, 1917, at St. Charles College, Grand Coteau, Louisiana. [In English]

52 Letter to C. V. Cloutier, Natchitoches, from”Toby” [on envelope the return address is F. R. Prudhomme, Camp Mills, L. I.] March 19, 1919. [In English]

52 Dance programme. 1919

52 Dance programme for V. Cloutier. [In English]

52 Texas and Pacific Railway Company bill of lading for 4 crates of batteries, shipped by C. V. Cloutier, Natchitoches, La., to Chain Battery Co., Alexandria, La. [In English]

52 Empty envelope addressed to Mr. C. E. Cloutier, Natchitoches, Louisiana, with return address of J. Scarlata & Co., 616 W. Elm Street, Chicago, Ill. [In English]

52 Letter addressed to Mr. and Mrs. C. E. Cloutier, R. F. D., Natchitoches, Louisiana, from the very Rev. Peter M. H. Wynhoven, Director of Hope Haven Mechanical and Agricultural School for Dependent Boys, Marrero, Louisiana. September 21, 1932. [In English]

52 Letter addressed to Mrs. C. Edgar Cloutier, Natchitoches, Louisiana, from Marcelline, Lucie and Stella Estorge. New Iberia, April 20, 1933. [In English]

52 Child’s essay, written in pencil, on “The Eskimos.” Signed Carolyn Cloutier, February 6, 1939. [In English]

52 Small religious calendar for 1941. [In English]

52 Clippings of Margret Cloutier. 1964-1965

53 Letter to Vernon and Emmanuel Cloutier at St. Charles College, from their father, C. E. Cloutier. February 6, 1917. [In English]

53 Printed program and honor roll, St. Charles College. Grand Coteau, La., March 7, 1917. [In English]

53 Letter to Vernon and Emmanuel Cloutier, St. Charles College, from their father, C. E. Cloutier, April 17, 1917. [In English]

53 Letter to Vernon and Emmanuel Cloutier from their mother, April 20, 1917. [In English]

53 Printed program and honor roll, St. Charles College. Grand Coteau, La., April 30, 1917. [In English]

53 Letter to Vernon Cloutier, St. Charles College, from his father, C. E. Cloutier. December 13, 1917. [In English]

53 Letter to Vernon and Emmanuel Cloutier from their mother. April 23, 1918. [In English]

53 Letter to C. Vernon Cloutier from his mother. April 27, 1918. [In English]

54 An empty yellow envelope, addressed to Madame Alexandre Buard, Natchitoches [sic] La., and postmarked Bardstown, KY. [In English]

54 Newspaper clipping, “Southern Independence.” [In English]

54 Letter to Emile Cloutier from Amere veuve Hertzog. [In French]

54 Letter to Emile from Emile St. Anne [?] urging him to write to Chaffe & Co. relating to his deceased brother’s claim. [In English]

54 Letter from Jas. E. Slaughter, “On Grand River,” addressed to Capt. Emile Cloutier. The letter is in an envelope addressed to “C. Edgar Cloutier Esq c/o Hon A. E. Somparac Willow P. O. Natchitoches Parish La.” [In English]

54 Unfinished and unsigned penciled draft of a letter to Dr. T. Harrison. (Reference made to burning of cotton.) [In English]

54 Letter addressed to B. Metoyer from Hunt Parker authorizing Metoyer to give balance due to S. Nelken. [In English]

54 Letter from Alain [Metoyer] to his father concerning money due Zeline Williams, the cook. [In English]

55 A fragment of a legal instrument in which the heirs of the late Louis Alexander Buard cancel and annul a certain act of compromise and sale with mortgage of March 19, 1866. [In English]

55 Penciled note giving boundaries of the Buard claim. [In English]

55 An incomplete description of a piece of property sold by Onezime Rachal to Joseph Lestage. [In English]

55 “Estate of B. Metoyer. Lands in the Parish of Natchitoches.” [In English]

56 List of names of workers showing “amount of cotton made‚Ķ” [In English]

56 Lists of names with sums of money. [In French and English]

56 Lists of “Lands Belonging to the Estate of B M Situated in the Parish of Natchitoches.” [In English]

56 Sheet with account of Robery Jessy with B. Metoyer. [In English]

56 Scrap of paper with penciled note: “Missing acct sales.” [In English]

56 Note of amount of money sent B. Metoyer for cotton. [In English]

56 List of foodstuffs (mostly flour and pork) and prices. [In French]

56 List of “Proceeds of 15 B/C remitted to Ben Metoyer.” [In English]

56 List of property of the Widow B. Metoyer (slaves; livestock; land; cotton; corn.) [In English]

56 Account of sale of 1 bale of cotton belonging to B. Metoyer by Burbridge, Miller & Co. [In English]

56 Account of sale of 3 bales of cotton belonging to C. E. Cloutier by Strauss & Co. [In English]

56 List of pounds of cotton and prices. At top of sheet: “Cotton picked by Hired Hands. For John Mosby squad.” [In English]

56 Scratch sheets of figures

56 List (spirit of nitre, turpentine, balsam copayva.) [In English]

56 List of names with items purchased. [In English]

56 Scrap with names Mariah Helene and Heloise on it.

56 Slip with “Mariah Helene–Mdse due when cooking—” on it. [In English]

56 List of names. At top: “Cotton shipped by B. Metoyer.” [In English]

57 Newspaper with various farming hints; “home-spun Dress for Mrs. Garfield.” [In English]

57 Newspaper clipping, “A Thrilling Incident of the War” (concerns the siege of Charleston); reference to resolutions adopted by Senate thanking Gen. Kirby Smith, officers and men. [In English]

57 Newspaper clipping, “Influence des femmes;” “Secesh Crinoline of Clarksville.” [In French and English]

57 Newspaper clipping with account of Gen. Butler’s Order no. 28 with discussion of the mistreatment of Mrs. Philips; “The Impeding Capture of Richmond and Final Rout of the Rebels.” [In English]

57 Newspaper clipping with account of the deathbed wedding of Lieut. de Rochelle and Anna, daughter of ex-Governor Pickens of [South Carolina/]; a partial account of the “the burning of our town” by the Yankees; “Things About Home.” [In English]

57 Newspaper clipping, printed on wallpaper, with an article, “To Our Readers,” describing the Yankee occupation of Natchitoches and the publication of “four numbers of an indecent, lying, pitiful pigmy sheet,” using the press and types of the write, who announces he is resuming publication of his paper after a suspension of over two months. [In English]

57 Newspaper clipping, from The Shreveport Times, with pictures of “Scenes in and near Natchitoches,” and a portion of an article by R. L. Ropp, “Trails Cross Natchitoches,” [In English]

57 Newspaper clipping in which the death of A. J. Butler, “brother to the Beast,” is reported. [In English]

58 Prescriptions of Dr. Janin for the treatment of “colerine,” “colera morbus,” and “colera morbus algide.” Three pages on a folder sheet. [In French]

58 Remedy of Monsieur Chouvenise [?] for dysentery. [In French]

58 Leaflet, T. E. Schumpert Memorial Sanitariam School of Nursing, Shreveport, Louisiana. [Printed later than 1907.] [In English]

58 Lookout Mountain No. Two Songster. Chattanooga, Tennessee, The Chattanooga Medicine Co. [In English]

59 Letter to Madame J. L. Buard from her son, L. A. Buard. New Orleans. [In French]

59 J. B. Cloutier’s list for Negroes shoes with their numbers’ [In English]

59 Empty yellow envelope, postmarked Bardstown, Kentucky, Jan. 17, addressed to Mr. L. A. Buard, Natchitoches, La. Figures in pencil on back. [In English]

59 Two copies of the printed program of the “Bermuda Minstrel Company.” [In English]

59 Dance program of Comus Club, Natchitoches, La. Lea Sompayrac’s name in pencil. [In English]

59 Postcard with photograph of “St. Mary Academy, Natchitoches, La.” in color. Addressed to Master Vernon Cloutier, St. Charles College, Grand Coteau, La. From Sister Mary Lucia. [In English]

59 Postcard with photograph of “Episcopal Church and Rectory, Natchitoches, La.” Addressed to Masters V. & E. Cloutier, St. Charles College, Grand Coteau, La. [In English]

60 Scratch sheet with words in pencil.

60 Calling card of Mrs. P. E. Laurans. [In English]

60 Blank sheet with letterhead of Foster, Wholesale Grocers and Cotton Factors, Natchitoches: Glassell Co., In.; “J. L. Bryan, Prest., C. E. Cloutier, Vice-Prest.; J. L. Baker, Manager; W. E. Brock, Secty. & Treas.” [In English]

60 Fragment of a school exercise book in which is copied an English translation of Xenophan, Book VIII,Chapter 1, etc., with penciled corrections. [In English]

60 Fragment of a school exercise in which are copies of passages from Moliere’s L’Avare, Acte III, Scene Premiere. [In French]

60 Empty envelop with penciled note: “Tomb Stones for Papa & Mother‚Ķ” [In English]

60 Empty envelop. In pencil, “Old letters and envelopes.” [In English]

60 Scrap of paper with printed word, “Treasurer.” [In English]

60 Scrap of paper with “D. J. Elder, Chief of Labor. Shreveport,” Geo Chamberlain care of Maj. A. N. Mason C. S. Gen Taylor’s Headquarts.” [In English]

60 Undated scrap of paper with “Geo. C. Chamberlain Care of Maj. A. H. Mason, 6 Inf. [?] C. S. Gen. Taylor’s Head Qr.” [In English]

60 List (Marcelite; Aleck; Joshua.) [In English]

60 Syllabus for Philosophy course–P. C. Cloutier’s name in pencil at top. [In English]

60 Scrap with address of “Miss Lallah Prudhomme, St. Vincents Academy Shreveport” on it. [In English]

60 Scrap of paper with “Brigadier Genrl Harry Hayes” written on it. [In English]

60 Note beginning “Opinion should guide in public affairs–not feeling.” [In English] 60 Scrap of paper with “Scherck, Berkson & Bros” written on it. [In English]

60 1 empty envelop, addressed to Mrs. E. Cloutley. On the reverse: “How your Pattern Was Made.” [In English]

60 1 small sheet (page 4), describing the “Family Sewing Machine.” [In English]

60 1 small folder advertising Lowney’s Tid-Bit Chocolate (circa-1905.) [In English]

60 1 small card advertising Hoyt’s 10¬¢ Cologne. [In English]

60 1 Printed card with a verse about Alphonso Le Grande on one side and a cartoon “Smoked a Common Tobacco” on the other. [In English]

60 List of names & amounts owed.

60 Card with O. W. (bill) Ellzey Jr. & address on it, undated.

61 Buard Cloutier Family Tree compiled by Mrs. J. A. Prudhomme

Map 1187 Land plat of Township 8, Range 6 West, showing land of Florentin Conan. [In English]

Map 1187 Land plat, Township 8NR6 North Western District, La. Endorsed on back, B. Metoyer. [In English]

Map 1187 “Connected Map of the Land of Benjamin Metoyer on Little River.” [In English]

Map 1187 Rough draft in pencil and crayon of land near Natchez, Louisiana. (Probably recent.) [In English]

Map 1187 Land plat of Township 8 Range 6 West, showing land of Pierre Toussaint Metoyer; Florentine Conan; Nicholas a free Negro. [In English]

Map 1931 Deep of land in post of Natchitoches from John Sibley to John Baptiste
Jacques Paillette and William Murray. March 6, 1810. [In English]

Map 1931 Map of survey of claim confirmed to Remy Lambre. February 20, 1818. [In English]

Map 1931 Plat of land claimed by Benjamin Metoyer. [Diagram, accompanied by seven lines of text. Signed by George S. Walmsley, Dept. Surveyor] November 26, 1840. [In English]

(OS Box 1) Certificate of the election of Emile Cloutier as Junior Second Lieutenant of the Natchitoches Rebels, signed by Governor Thomas Overton Moore. Baton Rouge, September 18, 1861. [In English]

Folder

7 (OS Box 1) Bill of sale of two Negro women slaves, Hannah and Matilda, by Silburn
Wright of Kentucky, to Alexandre Buard. New Orleans, June 4, 1831.[In French]

7 (OS Box 1) Bill of sale of a Negro slave, Anthony, by John Lewis, of Tennessee, to Alexandre Buard. New Orleans, June 4, 1831. [In French]

7 (OS Box 1) Bill of sale of a Negro woman slave, Sorra, by John Hunley, agent of Thomas Roberts, to Alexandre Buard. New Orleans, June 4, 1831. [In French]

7 (OS Box 1) Bill of sale of a Negro slave, Richmond, by William Oldham of Kentucky, to Alexandre Buard. New Orleans, June 4, 1831. [In French]

Folder

8(OS Box 1) Bill of sale of six Negro slaves by John Woolfolk of Augusta, Georgia, to Alexandre Buard, represented by his agent, Amroise Lecomte. New Orleans, November 21, 1831. [In English] 8(OS Box 1) Bill of sale of three Negro slaves by John Woolfolk of Augusta, Georga, to Louis Alexandre Buard, represented by his agent, Ambroise Lecomte. New Orleans, November 21, 1831. [In English]

(OS Box 3) Abstracts of Starlight Plantation – The land that forms the larger part of the J. J. Pallette property that was first surveyed in 1745.

Series 2. Bound Manuscripts

(OS Box 2) 1 bound plantation book. Accounts and expense of Mrs. Ben Metoyer (Aurore) [French and English]

(OS Box 2) 1 bound volume. Scrapbook, mostly small colored pictures. Miss Julia E. Prudhomme. January. 1888, 9 years old [English] (OS Box 3) 1 bound plantation book with label on back, “B. Metoyer, 1877-1878-1879-1880-1881.” [English]

(OS Box 3) 1 small notebook with name on the fly-leaf, “Emile Cloutier, 1883.” Accounts, 1885-1893. [English]

(OS Box 3) 1 ledger, 1895-1898. Accounts and expense of B. Metoyer. [of C. E. Cloutier?] [English]

(OS Box 3) 1 bound volume. A scrapbook of verses clipped from newspapers. [English]

(OS Box 3) Small notebook- Benjamin Metoyer-Division of Cotton Among Tenants

(OS Box 4) 1 bound volume–diary (brief entries); accounts. October, 1839-1857. [French and English

(OS Box 4) 1 bound plantation book, entitled “Day Book, Estate-B. Metoyer, Dber the 25th 1843.” Accounts and experience of Ben Metoyer. Dec. 26, 1843–Sept. 1, 1855. [French and English]

(OS Box 4) 1 bound plantation book of accounts and expenses of B. Metoyer for 1846-1854, with a few entries as late as 1865. [French and English]

(OS Box 4) 1 small bound volume. Accounts of B. Metoyer, February 5, 1852–February 1, 1858. [English]

Series 2. Bound Manuscripts continued

(OS Box 4) 1 notebook containing “Diverse Pieces written by Emile Cloutier while at Bellewood School, Many, Louisiana.” (Some in 1854 and 1859 may have written at St. Joseph’s College, Bardstown, Kentucky. Emile was about 15 at the time of writing one composition in French.) [French and English]

(OS Box 4) 1 small leather-bound book. Apparently as account of sales of slaves to various individuals, 1863. Penciled accounts of Emile Cloutier with various persons, 1888. [English]

(OS Box 4) 1 bound plantation book of accounts and expense of the Widow B. Metoyer and later of her estate. [English]

(OS Box 4) 1 bound plantation book with label on back, “Blotter No.14, From January 1868 to 1869.” (Early pages apparently cut out. The Ledger begins with a document, dated 1869, which is a model, or blank form, for a contract for the cultivation of a certain portion of B. Metoyer’s plantation.) Accounts and expense of B. Metoyer, 1874-1876. [English]

(Microfilm) Diary of Fulbert Cloutier, 1864-See microfilm

Series 3 Newspapers and Publications

Natchitoches Newspapers and Magazines

(OS Box 2) Old Cathedral Calendar, Natchitoches, Louisiana, Vol. I ( January 19, 1941).

(OS Box 2) Parish Action Magazine, September 1946 and February 1947.

(OS Box 2) The Quarterly Review. Vol. I, no. 1 (November, 1937 and Vol. I, no. 2 (February, 1938) [Published by St. Mary’s Academy, Natchitoches]

New Orleans Newspapers and Magazines

(OS Box 2) Catholic Action of the South. Vol. 16, no. 51 (November 25, 1948).

(OS Box 2) The Daily Picayune, September 15, 1897 (pages 9 and 10 only).

(OS Box 2) Illustrated Sunday Magazine: A Weekly Pictorial and Literary Publication for All the Family. January 19, 1908.

(OS Box 2) Louisiana Conservation Review, IV, no. 2 (April 1934).

Series 3 Newspapers and Publications continued

(OS Box 2) The Semi-Weekly Times-Democrat, December 4, 1881.

(OS Box 2) The Times-Democrat, July 25, 1896.

(OS Box 2) The Times-Picayune, January 15, 1938 (pages 5-8 only).

(OS Box 2) Vindicator and News, February 2, 1877.

Out-of-State Newspapers

(OS Box 1) Atlanta, Georgia Newspapers
The Sunny South, March 13, 1901; March 16, 1901; March 23, 1901.

(OS Box 1) Louisville, Kentucky Newspapers
The People’s Pictorial Edition of the Confederate Soldier in the Civil War, 1861-1865. (People’s series, issued weekly). Vol. I, no. 1, March 15, 1897.

(OS Box 2) Dallas, Texas Newspapers
Farm and Ranch, May 11, 1901; May 18, 1901; June 29, 1901.

(OS Box 5) New York Newspapers
Le Courrier Des Etats-Unis, September 24, 1836–February 26, 1842. [Has missing issues]

(OS Box 1) Frank Leslie’s Illustrated Newspaper, January 15, 1887–April 5, 1890.

(OS Box 1) Harper’s Weekly, March 5, 1864–October 15, 1864.

(OS Box 2) The National Police Gazette: The Leading Illustrated Sporting Journal in America, August 4, 1894.

(OS Box 5) Scientific American, January 1, 1870–December 24, 1870.

(OS Box 3) St. Charles College catalog for 1917-1918. Grand Coteau, Louisiana.

(OS Box 3) Louisiana Knights of Columbus in action ready for membership drive, 1919. Baton Rouge: Ramires-Jones Printing Company–2 copies.

(OS Box 3) T. E. Schumpert Memorial Sanitarium. School of Nursing. Student handbook. Shreveport, Louisiana. n.d.

(OS Box 3) Roma [A booklet with 30 folding pictures.]

Map Plat Descriptions

120 Lands of Marie Therese, free Negress, about 11 miles down river from the church in Natchitoches Also shows land of Nicholas, free negro, 1794

121 Lands of Pierre Chelettre, about 10 miles down river from the church in Natchitoches, 1794

122 Lands of the Widow Triche and her son, Gilbert Clauseau, about 18 miles up river from the church in Natchitoches, 1796

123 Lands of Ailhaud Ste Anne, about 15 miles down river from the church In Natchitoches, 1794

124 Lands of Pierre Metoyer, about 10 miles down river from the church in Natchitoches, 1794

125 Lands of Louis Verchaire, about 17 miles down river from the church in Natchitoches, 1794

126 Lands of Pierre Metoyer, about 11 miles down river from the church in Natchitoches, 1794

127 Lands of Guillauine Soderlin, about 20 arpents to the west from the church in Natchitoches It shows Savou Jacquot [today’s Bayou JacoJ Lac a la Terre Noire [today’s Sibley Lake], road to Adayes, 1798

128 Land of Louis Clauseau in the Campti River district about 18 miles up river from the church in Natchitoches, on the left bank of the ‚ÄúRivie’re de Camte‚Äù Land of Francois Grap [sic] shown adjoining, 1796

129 Land of Dorothee, free ‚Äúmetive’ [half‚Äîbreed], on ‚ÄúRivie’re Aux Cannes [Cane River] seventy [soixante dix] miles down river from the church in Natchitoches [Can 70 miles be right?], 1796

130 Lands of Soulange Bossie, in the Isle Brevel district, 26 miles down river from the church in Natchitoches, 1799

131 Land of Mann Gnillet, about 2 miles down river from the church in Natchitoches It is in the district of ‚Äúla Petite Rivie’re a Bourguignon‚Äù, 1794

132 Land of Jacques Levasseur in the Rivie’re ~ Bourguignon‚Äù district, about 7 miles down river from the church in Natchitoches, 1794

Map

133 Lands of Pierre J Maes himself, about 10 miles down river from the church in Natchitoches. The lands of the Widow Dartigaux are shown adjoining his, 1794

134 Land of Miguel Hernandes, about 17 miles down the river from the church in Natchitoches, 1794

135 Land of J Bte Buard, about 5 miles down river from the church in Natchitoches, 1793

136 Land of Joseph Lattier about 9 miles down the river from the church in Natchitoches, 1796

137 Lands of Mrs. J Bte Dartigaux about 22 miles down the river from the church in Natchitoches, 1793

138 Lands of Pierre Chelettre about 10 miles down the river from the church in Natchitoches, 1794

139 Lands of Louis Rachal about 5 miles down the river from the church in Natchitoches, 1796

140 Lands of Pierre Joseph Maes on the banks of the bayou which runs through the Prairie de Naoqoque or Kancoque, about 15 leagues [equals 37 1/2 miles?] from the church of the post near the road to the Rapides [Shows road to the Rapides], 1801

141 Lands of François Leconte about 8 miles down river from the church in Natchitoches, 1794 (first copy)

142 Lands of François Leconte about 8 miles down river from the church in Natchitoches, 1794 (second copy)

143 Lands of Francois Bossie about 5 miles down river from the church in Natchitoches, [1793 or 1794]

144 Lands of Louis Tomassino about 15 miles down river from the church in Natchitoches, 1801

145 Lands of Dominique Metoyer, free mulatto, in the Isle Brevel District, about 26 miles down river from the church in Natchitoches, 1799

146 Lands of Guillaume Lestage about 8 miles down river from the church in Natchitoches, 1794

Map

147 Lands of Francois Toutin, about 5 miles down river from the church in Natchitoches, 1796

148 Lands of the Widow Dartigaux about 10 miles down river from the church in Natchitoches, 1794

149 Lands of Augustin Fredieu, about 22 miles down river from the church in Natchitoches, 1799

150 Lands of Francois Monginot, about 2 miles down river from the church in Natchitoches, 1794

151 Lands of Pierre Derbanne, senior, about 5 miles down river from the church in Natchitoches, 1795

152 Lands of Francois Rouquier about 5 miles down river from the church in Natchitoches, 1795

153 Lands of Louis Buard about 8 miles down river from the church in Natchitoches, 1794

154 Lands of Philippe Frederic, Jr about 10 miles down river from the church in Natchitoches, 1794

155 Lands of Dominique Metoyer, Soulange Bossier and Augustin Fredieux in the Isle Brevel district about 26 miles down river from the church in Natchitoches Signed by Carlos Trudeau, 1799

156 Land of Joseph Connand located on “Rivera de Nachitoches” [sic], bounded by land of Francois le Conte and Barnabe Chelettre, unsigned, 1794

Cloutier-Gaidy Collection

Two letters written April 23 and 26, 1859, to darling friends Dollie by Aimee Metoyer. They mention Antoine, a name in code, Aurore, Eugenie, Jackson Hyams and others and concern family affairs and friends.

Herbert Cobb Collection

Two books of this collection have been catalogued. Three leaflets giving the history and description of the holdings of the Williamson Museum and brief biographical data of Professor Williamson are in the collection.

B.A. Cohen Collection

(RESTRICTED)

Biographical Sketch

Barbara Anne (B.A.) Cohen was born in Alexandria, Louisiana in 1947 to Hyman Charles Cohen and Virginia May (Brinkley) Cohen. She was raised on the family farm, Lakeview Plantation, south of the city of Natchitoches, Louisiana. Cohen attended St. Mary’s Academy and Natchitoches High School. She received her undergraduate degree in Fine Arts from Louisiana State University in 1971, and her graduate degree in Fine Arts from Northwestern State University of Louisiana in Natchitoches in 1976. Cohen’s thesis is entitled A Photographic Study of the Cane River Lake Area in a Commercial Art Application of the Medium. (Photos here)

In 1971, Cohen began free-lance photography work in Baton Rouge, and was employed as studio manager and Secretary-Treasurer for Deep South Recording Studios, Inc. She ended her employment in Baton Rouge in 1973, and then returned to Natchitoches. Cohen was employed as full time staff photographer for Alexandria Daily Town Talk newspaper during 1974. While obtaining her master’s degree, Cohen continued practicing her photography. She performed free-lance work for local businesses and received a grant to document on film, the vanishing crafts and skills in Northwest Louisiana.

Cohen began fulltime work in commercial photography after opening a studio near Natchitoches in 1977. That same year she was appointed to a three-year term on the Natchitoches Parish Tourist Commission. The following year, Cohen was appointed as chairman of the Committee for Tourism and Cultural Preservation by the Natchitoches Chamber of Commerce. Cohen also taught photography on a part time basis at NSU.

Scope and Content

The Cohen Collection is divided into the two subgroups of B.A. Cohen and Cohen Family. The bulk of the materials include correspondence, photographic images, legal documents and printed materials. The first subgroup largely documents B.A. Cohen’s free-lance photography as a hobby and commercial venture. The majority of the images were taken in and around the Natchitoches Parish area. Also included are materials related to her interest and employment in the Louisiana music industry during the 1970s and 1980s.

The second subgroup documents much of the life of the Cohen family during the twentieth century. The bulk of these materials focus on Dorothy Cohen (B.A. Cohen’s aunt). Dorothy Cohen was a teacher and also worked much of her life promoting Melrose Plantation and other aspects of Natchitoches Parish culture. Small segments of other Cohen family members are represented. Included among these are Hyman Charles Cohen and Virginia May Brinkley Cohen (B.A. Cohen’s father and mother), George and Carrie Brinkley (B.A. Cohen’s maternal grandparents), Morris Cohen (B.A.Cohen’s uncle) and Emma (Na-Nan) Perrier (believed to be B.A. Cohen’s great-great aunt).

For a more detailed description of these materials, see the series description.

Concentrating on vanishing skills of the Cane River area, the B. A. Cohen collection contains four 1977 tape cassette interviews with craftsmen, plus black/white contact prints of each craftsman at his work. Crafts include making fishnet, weaving textiles, making split white oak baskets, and making file.
There are also two folders of glossy black/white prints of buildings and homes of Natchitoches city and parish, and eight frame pictures of craftsmen at work.
5-F-1–5-F-3, B.A. Cohen Collection (1831-2004, n.d.) Acc. 438
5-G-1, OS at 17-L-2–3
Topics Indexed:
Basketry: Natchitoches Parish
Cookery: file making
Craftmen: Natchitoches Parish
Fish Net Making: interview about
Folklore: craftsmen
Natchitoches Parish: craftsmen
Weaving: photographs & interview
Marthaville, Louisiana: sawmill
Martin, Augusts Marie, bishop: photograph

Series Description
B.A. Cohen subgroup

The Photography series contains photographs, slides and negatives. Included in these materials are some of Cohen’s published photography represented in photographs, publications and clippings. Unfortunately, many of the other images in this series are unidentified and undated. Names of those identified have been listed in the inventory. The bulk of the images are of the Natchitoches Parish area and some of Baton Rouge-based musicians in the early 1970s. For more information on Louisiana music, see the Louisiana Music series. Much of the Slide Collection sub-series is also unidentified, while a segment of the Negative File sub-series is identified. However, they have not been listed in the inventory, only indexed alphabetically. From limited examination, it does appear that many of the images in the previously mentioned two sub-series are original, and not copies of prints found in the Photography series.
The Louisiana Music series contains correspondence, printed materials and legal documents regarding Louisiana musicians that B.A. Cohen knew and worked with over the years. As previously mentioned, all images related to these musicians can be found in the Photography series. Music industry personaliPDties found here include Al Ferrier (singer, songwriter), Potliquor (group), Jim Brown (producer), Swampfox (group), Sam Montel (producer), Dale & Grace, John Fred, Billy O’ Con/Contessa, James Hearron (singer, songwriter), Steve Wells (singer, pianist), Katrice LaCour (performer), Black Lake Singers, Keith & Ginger Lane (gospel singers), Bobby Thomas (songwriter), Infinity (Jazz band), Donna Holt (singer), Tim Murphy (guitarist), Harmon Drew Super Group, Jerry Honigman/Romeos, and Becky Hobbs (singer, songwriter and performer). Also included are materials related to the business aspect of Deep South Recording Studios, Inc. in Baton Rouge. Also present is a small collection of recorded music of many of the mentioned artists, a few of which include demo tapes. Also of interest is a Jose Feliciano LP autographed to Cohen.

The Personal series includes correspondence, printed materials and legal documents, as well as a few photographs of B.A. Cohen. The correspondence mainly relates to Cohen’s commercial photography, offering particular details of the usage of her Natchitoches-themed photographs in various publications. Of particular interest are letters from Francois Mignon, Irma Sompayrac Willard and James Register, as well as cards from Dolly Parton and Jose Feliciano. The land records document Cohen’s efforts to restore the train depot in Natchez, Louisiana. (unsuccessful?) The printed materials contain a copy of Cohen’s thesis and other materials which offer more details on here photography career.

*Note: The first accession of the Cohen Collection located at 1-B-3 contains taped oral histories and photographs of craftspeople at work in Natchitoches Parish. Crafts included fishnet making, textile weaving, split white oak basketry and file grinding.

Cohen Family subgroup

The Correspondence series contains letters to various Cohen family members. Those of particular interest include letters sent by Morris Cohen to his parents while serving in the Navy during World War II, letters from Magnolia Plantation and letters from local catholic churches and national catholic organizations. Also of interest is correspondence and photos from New Orleans by Sister Mary Guadalupe Metoyer. Metoyer claims in the letter that her grandfather was born in The Yucca House on Melrose Plantation. Much of the later correspondence documents Dorothy Cohen’s tour work at Melrose Plantation.
The bulk of the Legal Documents series consists of deeds and other land-related documents regarding Brinkley family property and estates in Bath County, Virginia. Much also exists on the sale of Lakeview Plantation, the Cohen family farm in Natchitoches Parish, in 1976.

The Printed Materials series contains clippings of family members and a small genealogy chart. Also of note in the general printed materials are several catholic prayer cards, many of which identify priests in regard to anniversaries of service and deaths.

Included in the Photographs series are photographs that were stored in Emma Perrier’s house in Cloutierville, Louisiana. To date, it is not known if the subjects of these photos are related to the Cohen family. All of the photos are from circa 1902-1912 and undated. Many of these photos are not identified, and are indexed alphabetically. Some of the locations in the photos include New Orleans (Mardi Gras, ship docks), 1907 Jamestown Exposition, Mineral Wells, Texas, Gladewater, Texas, Marshall, Texas, Bray Hotel in Gladewater, Texas, North Carolina (taken from train), Memphis, Natchitoches Parish (piney woods), Rapides Parish (bridge), Covington, Louisiana, Hendrix Dry Goods Store and The1904 World’s Fair at St. Louis.

Among the people in the photos are Lucille Bell Rogers, Marcia Phillips, Ada Hendricks, Hazel Ponder, Bess Jeter, Madene (?) Lambert, Georgia Austin, Ada Bell Peirnal (?), Lizzie Mae Rogers, Artamese Brown, Ida Hendrix, Hazel Ponder, Blanche Bray, Austin Bray, Maria Phillips, Fay Knox, Ollie Shepperd, C. Perrier, Bert Bray, Mr. and Mrs. W.E. Love, Harry and Leo Masson (New Orleans), Virginia Tapp (?) (Greenwood, Mississippi), Ruth Ferrell, Vivian Waskom (?), Miss Eva Allison, Francis Holloway, Miss Annie Mae Wills (Dallas), Lawrence Brown (Marshall, Texas), Elizabeth Adams (Mineral Springs, Texas), Marie Perrier with Azernia (?) Rachal (Cloutierville), James Guillot (Cloutierville), Mrs. B.W. Woods with Clayton Bray, Lucille Victory (?) and Thornton Bert.
The Oversized Materials series contains artifacts, textiles, scrapbooks and ledgers. Included in the artifacts are Lakeview Plantation cash store tokens, an item owned by George Brinkley during World War I and an original Clementine Hunter “25 Cents to Look” sign. The scrapbooks include a scrapbook of twentieth century greeting cards sent to Dorothy Cohen, and Emma Perrier’s autograph book with a few signatures of Cloutierville residents from 1886 and 1887. The ledgers are store ledgers from the Lakeview Plantation Store. The early ledger contains references to ancestor and blacksmith, Casimir Perrier, who had claimed his wedding had been witnessed by Oscar Chopin, husband of writer Kate Chopin. This particular ledger book was given to B.A. Cohen by George Kirkland. The yearbooks and reunion books are of Natchitoches High School. Some were owned by Dorothy Cohen, and some by Mary S. Robson and are inscribed. Cohen and Robson taught at the high school. Included in OS Folder is a 1976 survey of Lakeview Plantation and a 1999 St. Augustine Church restoration plan.

Group 1 B.A. Cohen
Series 1. Photography
Sub Series 1. Published Works
OS Box 1 1973-1985, undated
Sub Series 2. Natchitoches Parish
Folder
1 Natchitoches landscapes, 1973-1986, undated
2 Association for the Preservation of Historic Natchitoches, 1974-1982, undated
2 Natchitoches Christmas Festival, 1983, undated
3 Melrose Plantation, 1974, undated
3 Melrose Plantation ceremony, 1974 (?)
4 Melrose Plantation, 1973-1983, undated
4 Cammie G. Henry and Francois Mignon, undated
4 Robert Thompson (weaver), undated
5 Melrose Plantation, 1993, undated
6 Cane River landscapes, 1978, undated
7 Cane River landscapes, undated
7 Cane River people, 1976, undated
7 Magnolia Plantation, 1986
7 Cloutierville Heritage Festival, 1994
Sub Series 3. Louisiana Music
8 Black Lake Singers, undated
8 Knip (?) Meyer, undated
8 Billy O’ Con, undated
8 Infinity, undated
8 The War Babies, undated
8 Swampfox, undated
8 Goatleg, 1970s
8 Steve Wells Trio and Steve Wells Band, undated
8 Contessa, 1982-83, undated
8 Bobby Thomas, undated
8 Unidentified, undated
9 Becky Hobbs, 1986, undated
10 Becky Hobbs, undated
10 Al Ferrier, 1976, undated
11 Potliquor, 1971-1980, undated
12 Potliquor, undated
13 Potliquor, undated
14 Unidentified, undated
Sub Series 4. Churches of Natchitoches Parish
15-18 St. Augustine, 1971-1986, undated, unidentified, St. John’s-Cloutierville, 1914-1985, undated
19 Immaculate Conception, 1980s
20 Immaculate Conception, undated
21 Unidentified, undated
Sub Series 5. People
22 Unidentified, undated
22 Edwin Edwards, undated
23 Joe Sampite and family, undated
24 Sharon Gahagan, undated
24 Eugenie Watson, undated
24 Evelyn Roe, undated
24 Keith Lane, 1985
24 Sudie Lawton, 1992, undated
24 Ann and Ray Hillis, 1984
24 Port Holt (?), undated
24 Mildred (?), undated
24 Ora Watson, undated
24 C. D. Martin (file grinding), undated
24 Sybil and Ernest Lilley, undated
24 Lucille Carnahan, 1995, undated
24 Bobby DeBlieux, undated
24 Creole portrait, undated
24 Katrice LaCour, undated
24 Thelma Keyser, undated
24 Pat Henry, undated
25 Knights, 1983
25 Betty Jones, undated
25 Israel Suddath (painting), undated
25 Irma Sompayrac Willard, 1978, undated
25 Donna Holt, undated
25 Keith and Ginger Lynn(?) Layne, undated
25 Ora Watson, undated
25 Justin Wilson and Lorne Greene at Natchitoches Christmas Festival,
25 undated
25 Nell Dalme(?), undated
25 Laird LaCour, undated
25 Betty Hertzog, undated
25 Margaret Sutton, undated
25 Mildred Cunningham, undated
26 Lee Burl, undated
26 Mr. and Mrs. Albert Sampite, undated
26 J. C. LaCaze
26 Burton Weaver, undated
26 Dan Roque, undated
26 Tommy Roque, undated
26 Albert Werster(?), undated
26 Jim Bob Key, undated
26 Darnell (?), undated
26 Miss Dormon’s Tigre (cat), 1964
26 Ronnie Williams, undated
26 Gimbert (?), undated
26 Clementine Hunter, 1974, undated
26 George Oliver, undated
27 Sherry Waggoner, 1986
27 Alvy L. Wade, undated
27 Dick Richardson, 1986
27 Myra Friedman, undated
27 Rose Anne Jordan and Franck de Caro, undated
27 Ruby, Conna, Maxine and Dee Dee, undated
27 Doris Pierson, undated
27 Joe Sampite, Arthur Watson and Ben Johnson, 1980(?)
Sub Series 6. Northwestern State University of Louisiana
28 Cheerleader camp, 1981-1986, undated
29 Cheerleader camp, 1986
30 Cheerleader camp, undated
31 Cheerleader camp, undated
32 Cheerleader camp, undated
33 Folk Festival, 1980s
33 Theater Department, 1980s
33 Alumni House, 1980s
33 Kappa Epsilon (?), 1983
34 Kappa Alpha (?), 1983, undated
34 Theta Chi, undated
35 Sigma Kappa (?), 1984

Glen Coleman Collection

The Glen Coleman Collection gives a full picture of railroad development in the Red River Valley of Louisiana. The collection consists of Xerox copies of the 1898 correspondence of William Edenborn with other entrepreneurs during the establishment of his rail line, a copyright Xeroxed typescript biography of Edenborn, and a Xerox typescript autobiography by Paul Sippel, all dealing with the establishment of rail transportation. About 300 pages. Also a large sketch of Edenborn by Siegfried Reinhardt done in 982.

Folder
1 Louisiana Railway and Navigation Company

2 Coleman’s biography of Edenborn

3 Biography of Paul Sippel

Norma Collier Collection

Mrs. Harold Collier presented a 1924 Modern Culture Club diploma, an organization founded at the State Normal College.

Dannie Collins Collection

Two complete issues of Godey’s Lady’s Book each complete with fashion plates, as follows:

Vol. LXXXIX No. 531, September 1874

Vol. LXXXIX, No. 534, December 1875 (outside cover detached)

Colonial Dames Collection

Creator Sketch

The Natchitoches Chapter, Colonial Dames XVII Century was organized on July 31, 1967. The organizing meting was held in the home of Mrs. H.C. Ivey, with Mrs. A. A. Fredericks (Organizing President) presiding. To qualify for membership, the candidate is required to provide proof of pre-1701 British America ancestry.

Organizing members were: Mrs. A. A. Fredericks, Mrs. W.E. Alcock, Mrs. J.A. Prudhomme, Mrs. J. S. Mitchell, Mrs. T. B. Wofford, Mrs. Earl Morris, Mrs. Regina Jordan, Mrs. H.C. Ivey, Mrs. J.F. Lent, Mrs. Jared Jordan, Miss Dorothy Ann Tierney, Mrs. Coy Gammage and Mrs. Mary Land, all of Natchitoches.
Officers appointed by Mrs. Fredericks were: Mrs. J. Alphonse Prudhomme (First Vice President), Mrs. Regina Jordan (Second Vice President), Mrs. J. F. Lent (Registrar), Mrs. W.E. Alcock (Chaplain), Mrs. Jared Jordan (Recording Secretary) and Mrs. H.C. Ivey (Treasurer). Mrs. H.S. Fitzhugh of Baltimore, Mrs. Lee Terry Williams of Many, Louisiana, Mrs. W. S. Ballenger of Forth Worth, Mrs. L.M Harmon of Albuquerque, Mrs. James A Tierney of Oklahoma City and Mrs. W. M. Stevenson of Metairie, Louisiana was also organizing members.

The chapter received its charter on January 6, 1968. For the charter meeting, a luncheon was held at the Broadmoor Restaurant in Natchitoches, followed by tea at the home of Mrs. J. Alphonse Prudhomme, at Oakland Plantation in Natchez, Louisiana. Here, a total of twenty-seven members signed the charter.
The nucleus of the Natchitoches Chapter consisted of eight Natchitoches members who transferred from the Magnolia Chapter of Mississippi. These women joined this chapter as charter members during the spring of 1964. The charter meeting was held in Natchez, Mississippi. The Magnolia chapter was the first chapter in Mississippi.

Scope and Content

This collection of The Natchitoches, Louisiana Chapter, Colonial Dames XVII Century records includes documentation at state and local levels. The records consist of general correspondence, minutes of official meetings, and general information pertinent to this patriotic women’s organization. This collection also contains scrapbooks, as well as a number of newspaper clippings. It is arranged in a number of folders and boxes, indexed by subject of content.

The 1989 addition (located at 2-I-1) consists 66 folders, plus 3 year books, 1 handbook, and 2 small dolls. This addition dates from 1962-1987, and is mostly the personal correspondence of Mrs. A. A. Fredericks relating to chapter matters. Included is general correspondence, membership notes, rules, programs, newspaper clippings, Louisiana State reports, and several folders relating to the acquisition and placing markers for: Colonial Sites, Restoration of Colonial Natchitoches, Francois Rocquir, Henry de Tonti, Gateway Corral, El Cameno Real, Bullard Mansion, and Los Adais.

Inventory

2-B-1
Folder
1 Constitution of the Society
2 30th National Conference
3 National Board of Management
4 31st National Conference
5 32nd National Conference
6 Minutes 1956
7 General Correspondence
8 General Correspondence
9 Reports 1959
10 General Correspondence 1959
11 Minutes 1959
12 General Correspondence 1960
13 Reports 1960
14 General Correspondence 1962
15 General Correspondence 1963-1971
16 General Correspondence 1972
17 Minutes 1972
18 Reports 1972
18b Minutes, June 1973-April 1974
19 Minutes 1973
19b Minutes, May 1974-April 1975
20 Reports 1973
20b Minutes May 1975-April 1976
21 General Correspondence 1973
21b Minutes, May 1976-April 1977
22 General Correspondence 1974
22b Minutes May 1977-April 1978
23 Minutes 1974
23b Minutes May 1978-April 1979
24 Reports 1974
24b Minutes May 1979-April 1980
25 General Correspondence 1974
25b Minutes May 1980-April 1981
26 General Correspondence 1975
26b Minutes May 1981-April 1982
27 Reports & Minutes 1975
27b Minutes May 1982-April 1983
28 Minutes 1976
29 General Correspondence 1976
30 Reports 1976
31 Minutes 1977
32 Reports 1977
33 General Correspondence 1977
34 Minutes 1978
35 General Correspondence 1978
36 Reports 1978
37 Reports 1978
38 Reports 1978
39 Minutes 1979
40 Reports 1979
41 General Correspondence 1979
42 General Correspondence 1980
43 Minutes 1980
44 Reports 1980
45 News Clippings
46 Information Folder
47 Financial records, budgets, treasurers’ reports, invoices, correspondence, 1960
48 Financial records 1970-1971
49 financial records 1972
50 financial records 1973
51 financial records 1974
52 financial records 1975
53 financial records 1976
54 financial records 1977
55 financial records1978
56 financial records1979
57 financial records1980
58 financial records 1981
59 three treasurers’ record books 1959-1979
60 1981 Minutes: Executive Board, Bd. Management, State conference
61 1982 Minutes: Executive Board, Bd. Management, State conference
62 1979-1981 financial reports, chapter treasurer reports
63 financial records 1982
64 financial records 1983
65 financial records 1984
66 1952-1977 bulletins, minutes, proposed changes to by-laws and other materials on legal-size paper

Inventory 2

47 General Correspondence: 1962-1969
48 General Correspondence: 1970
49 General Correspondence: 1971
50 General Correspondence: 1972
51 General Correspondence: 1973
52 General Correspondence: 1974
53 General Correspondence: 1975
54 General Correspondence: 1976
55 General Correspondence: 1977
56 General Correspondence: 1978
57 General Correspondence: 1979
58 General Correspondence: 1980
59 General Correspondence: 1980-1981
60 Membership notes: 1969-1982
61 Rules and Procedures: 1964-1980
62 Natchitoches Program Notes: 1964-1987
63 Newspaper Clippings: 1970-1984
64 Louisiana State Reports: 1968-1974
65 Louisiana State Reports: 1975-1987
66 General Notes: 1962-1987
67 Colonial Sites: 1975-1979
68 Restoration of Colonial Natchitoches: 1969
69 Francois Rocquir: 1977-1981
70 Henry de Tonti: 1964-1965
71 Gateway Corral: 1969-1970
72 El Cameno Real: 1981
73 Bullard Mansion: n.d.
74 Los Adais: 1972-1974
Box 5 2 dolls (small)
75 Correspondence 1957-1983
76 Correspondence 1983-1990 undated
77 Minutes and Reports 1967-1975
78 Minutes and Reports 1975-1983
79 Minutes and Reports 1976-1978
80 Minutes and Reports 1979-1980
81 Minutes and Reports 1980
82 Minutes and Reports 1980-1981
83 Minutes and Reports 1981
84 Minutes and Reports 1982
85 Minutes and Reports 1982-1983
86 Minutes and Reports 1983
87 Minutes and Reports 1983
88 Minutes and Reports 1983-1984
89 Minutes and Reports 1984
90 Minutes and Reports 1984
91 Minutes and Reports 1985
92 Minutes and Reports 1985
93 Minutes and Reports 1985-1986
94 Minutes and Reports 1986
95 Minutes and Reports 1987
96 Minutes and Reports 1987-1988
97 Minutes and Reports 1988
98 Minutes and Reports 1988-1989
99 Minutes and Reports 1989-1998 undated
100 Member Rosters 1967-1998 undated
101 Yearbooks (local chapters) 1962-1980
102 Yearbooks (local chapters) 1979-2001
103 Yearbooks (state chapter) 1967-1975
104 Yearbooks (state chapter) 1975-1979
105 Yearbooks (state chapter) 1979-1987
106 Yearbooks (state chapter) 1987-1999
107 Programs1964-1984
108 Programs1985
109 Clippings1967-2002 undated
110 Legal Documents 1951-1994 undated
111 Other Printed Materials 1977-1985
112 Other Printed Materials 1997
113 Other Printed Materials 1997
114 Other Printed Materials undated
Box 6 Ephemera 1967-1989 undated

Scrapbooks and Other Oversized Materials

This segment of the collection contains scrapbooks illustrating through correspondence, clippings, photographs, programs, and memorabilia, the aims, activities, and achievements of this organization. Names and photographs of local and visiting members show who was carrying on the branch of women’s work and history.
Location
3-A-4 November 1977 Addition: Scrapbook for the year 1976-77
4-H-1 State Chapter minutes books, 1957-1975
4-H-1 Financial papers
4-I-1 State Chapter scrapbooks 1956-1979
2-B-4 State Chapter scrapbook 1973-1974
2-B-4 State Chapter scrapbook 1974-1975
2-B-5 Scrapbooks 1969-1984
2-I-2 Scrapbooks 1990-1996
2-B-5 Scrapbooks
2-B-5 Year Book 1968-1969
2-B-5 Year Book 1971-1972
2-B-5 Year Book 1972-1975
2-B-5 Handbook 1961-1965
3-H-5 Scrapbooks 1984-1989

Marilyn Colton Collection

The bulk of the materials received focused on Natchitoches and the surrounding area. The main topics of these materials concerned the Red River flooding of 1968-1969, the Pipe Explosion in 1965 and historical aspects of Natchitoches. Also present are materials on Miss Colton’s personal activities, most of which focus on her activities as a member of the Colonial Dames, as well as her bowling career.

Some of the more outstanding items in the collection include: a 1910 panoramic photo of the entire student body of Normal State College, a sketch of St. Denis done by Sompayrac Willard in 1969, an undated photo of a steamboat at the Red River Bridge in Grand Ecore, LA and a coin commemorating
the 250th anniversary of Natchitoches. As a note, this coin has some tarnished spots on it. The following is a list offering an approximate number of the individual types of items included in the donation.

Box 1

Folder 1-2 Personal

Folders 3-6 Normal College Dance Club

Folders 7-8 Colonial Dames

Folder 9 Nardini

Folders 10-12 Natchitoches and surrounding areas

Box 2

Folders 13-16 Natchitoches and surrounding areas

Folders 17-19 Taylor Bend

Art Drawer #4 Badin-Roque House on Cane River-Print, 1986

Initial donation of Colton Collection

In a Sacred Manner We Live: Photographs of the North American Indian by Edward S.
Curtis
Loose binding and pages. Some mildew stains. Some wrinkled pages from water damage.

LNHA (Louisiana Nursing Home Association) Rock n’ Roll Recipes, 1989.
Good shape. Plastic binding ring is intact and unbroken.

Ralph & Kacoo, A Taste of Louisiana, 1984. by Ralph and Kacoo Olinde
Good shape. Plastic binding ring is intact and unbroken.

1963 Rice & Creole Souvenir Cookbook-The Crowley Daily Signal, Oct. 22, 1963
Fair shape. No tears, but has some water stains and bent cover.

1966 Rice & Creole Souvenir Cookbook-The Crowley Daily Signal, Oct. 19, 1966
Fair shape. A little nicer than the one above. Has a few stains on cover.

The Original and Authentic Rice & Creole Souvenir Cookbook-The Crowley Daily
Signal, 2nd Ed. Oct 3, 1969
Good shape. No tears, stains or damage.

1965 Rice & Creole Souvenir Cookbook-The Crowley Daily Signal, Oct. 20, 1965
Good shape. A few light stains on cover.

Treasury of Acadiana Recipe Cookbook-The Crowley Post Herald, Oct. 19, 1967
Good shape. A few light stains on various pages.

Beta Sigma Phi Celebrates The Taste of ‘76
Fair shape. Plastic binding ring is intact and unbroken. A few mildew stains on
last pages.

Lagniappe 9th Annual Cookbook-Alexandria Town Talk (newspaper insert), Nov. 8,
1992. Fair shape. Crease in middle of booklet. Normal yellowing of paper. A few
stains on cover.

The Great Red River Raft by Peter Zachary Cohen, 1984.
Good shape other than some mildew stains on pages.

Everything You Always Wanted to Know About the City of Natchitoches (And Didn’t
Know Where to Look!)(small booklet), early 1980s. by City of Natchitoches.
Good shape. Just small stain on cover.

Natchitoches: Oldest Settlement in the Louisiana Purchase (small booklet), by
Association for the Preservation of Historic Natchitoches, 1st ed. 1958, 2nd ed. 1973 (appears to be 2nd ed.)
Good shape. Just a few small mildew stains on back.

Becoming Woman: A Sequence of Louisiana Portraits (small booklet), by University of
Southwestern Louisiana, no date.
Good shape. Minor mildew stains on front and back covers.

Those Other People by Mary King O’Donnell, 1946.
Good shape for age. Dust jacket has a few rips and tears.

Southern Pot Pourri (cookbook-small booklet) by Southern Kitchens Cooking Schools,
no date.
Good shape.

The First Baptist Church, Natchitoches, LA 1973 (medium-sized booklet) by United
Church Directories
Good shape.

On the Wings of Truth by J.B. Boydstun, 1978.
Good shape. Has Dust Jacket with no tears. Has minor mildew stains.

“Last of the Titans” The Life and Times of Congressman F. Edward Hebert of Louisiana
by F. Edward Hebert, 1976.
Good shape. Has Dust Jacket with no tears. Has minor mildew stains.

Rachel Cade: A Novel by Charles Mercer, 1956.
Fair shape for age. Dust jacket has a few rips and tears. Missing Hardcover.

Beau Sejour: Watercolors of the Louisiana Plantation Country by Ben Earl Looney,
1972.
Good shape. Has Dust Jacket with no tears. Has minor mildew stains.

Belizaire the Cajun: A Novel (paperback) by Glen Pitre, 1988.
Good shape. Has minor mildew stains.

Cajun Nursing Rhymes (For Adults) (hardcover) by Bob Hamm, 1978.
Good shape. Has fair amount of mildew stains on cover.

Dearest Susie: A Civil War Infantryman’s Letters to His Sweetheart (signed by author)
by Carl E. Hatch, 1971.
Good shape. Has dust jacket with a tear. Has some mildew stains.

You Are My Sunshine: The Jimmie Davis Story by Gus Weill, 1977.
Good shape. Has dust jacket with a tear. Has some mildew stains.

Flight From Natchez (hardcover) by Frank G. Slaughter, 1955.
Good shape. Has some mildew stains.

Story of the Great American West by Reader’s Digest Association, Inc., 1977.
Nice shape. Dust jacket has a few tears.

Reader’s Digest 1985 Almanac and Yearbook (hardback) , 1985.
Nice shape. Just natural yellowing of pages.

Fort Maurepas: The Birth of Louisiana by Jay Higginbotham, 1968.
Nice shape. Dust jacket with no tears.

The World of the American Indians by National Geographic Society, 1979.
Nice shape. Dust jacket with not tears. Minor mildew stains on title page.
Includes large pull-out map of Indian tribe locations.

America’s Fascinating Indian Heritage: The First Americans: Their Customs, Art,
History and How They Lived by Reader’s Digest Association, 1978.
Nice shape. Dust jacket with no tears.

“Spirit of Louisiana”, No. 1, The Badin-Roque House, Cane River (color print) by
Chuck Farrier, 1986.
Nice Shape. Has few wrinkles and minor stains on border.

List of items received from the Colton Family on 11-28-01

Books

Abode, 1972. by Mary Land.
Good shape, slight mildew stains.

Herbal and Folk Medicine of Louisiana and Adjacent States, 1983 (signed). By Samuel
J. Touchstone. Includes an article by the author, and a clipping on him.
Good shape, slight mildew stains.

Men and Women in World War II form Desoto-Natchitoches and Sabine Parishes (No
date or publisher credit). Leather Cover
Fair shape. No rips or tears. Yellowing from age.

The Awakening, 1977. by Kate Chopin.
Nice shape. Has some mildew stains.

The Awakening, 1976. by Kate Chopin.
Poor shape. Bends on cover. Significant mildew stains inside and outside.

The Adventurous Will: Profiles of Memorable Louisiana Women, 1984 (signed). By
Diane M. Moore. Hardback.
Nice shape. No rips or tears on cover. Some slight mildew stains.

No Man’s Land, 1961. by Louis R. Nardini. Hardback (no cover)
Nice Shape. Has some minor mildew stains inside and out.

Kate Chopin: A Critical Biography, 1980. by Per Seyersted.
Fair shape. Has mildew stains and some discoloring on cover.

You Are My Sunshine: the Jimmie Davis Story, 1977. by Gus Weill.
Fair shape. Mildew stains on outside and inside.

Death of the Kingfish!: Who Did Kill Huey Long?, 1960. by Richard Briley, III.
Fair shape. Mildew stains inside and outside. Minor tear and bend on cover.

Nightriders: Inside Story of The West and Kimbrell Clan, 1962. by Richard Brile, III.
Poor shape. Mildew stains inside and outside. Binding is gone. Held together
tape.

Eleventh Annual Natchitoches/NSU Folk Festival, July 1990 (program).
Fair shape. Has stains inside and outside. Has a few ink marks inside.

Natchitoches: A Walking Tour of the Historic District, 1989 (pamphlet). by Robert B.
“Bobby” DeBlieux.
Nice shape. Slightly warped.

Tales of Old Natchitoches, 1978. by Elizabeth Shown Mills and Gary B. Mills.
Hardback.
Nice shape. Has mildew stains inside and outside. No rips or tears on cover.

(2 Copies) Melrose, 1973 (booklet). By Gary B. and Elizabeth S. Mills (includes
program of designation of Melrose Plantation as National Historic Landmark
7-19-75.
Nice shape. Minor mildew stains inside and outside.

The Sassafras, Winn Parish, 1984-85 (newsletter). By Calvin Folklore Society.
Fair shape. Has some warpage.

Marcha de Galvez (booklet, no publication date). By Jack D. L. Holmes, Ph.D.
Fair shape. Has few mildew stains on back and cover.

Along El Camino Real, First Annual Tour, October 10 and 11 (no publications date). By
Along El Camino Real Association.
Fair shape. Minor stains on cover. Rusty staples.

Manuscript Collection

Photographs (variety of sizes)-260

Sketches (Other than the St. Denis, mostly of local historic structures)-4

Clippings-19

Correspondence-11

Pamphlets and flyers-35

Reports-9

Maps (Geological map of Red River around Grand Ecore, related to flood
planning)-1

Coins (besides commemorative coin, there is an undated token for a Natchitoches car wash) -2

Books Retained in Colton Collection

Men and Women in World War II form Desoto-Natchitoches and Sabine Parishes (No
date or publisher credit). Leather Cover
Fair shape. No rips or tears. Yellowing from age.

Eleventh Annual Natchitoches/NSU Folk Festival, July 1990 (program).
Fair shape. Has stains inside and outside. Has a few ink marks inside.

Natchitoches: A Walking Tour of the Historic District, 1989 (pamphlet). by Robert B.
“Bobby” DeBlieux.
Nice shape. Slightly warped.

The Sassafras, Winn Parish, 1984-85 (newsletter). By Calvin Folklore Society.
Fair shape. Has some warpage.

Marcha de Galvez (booklet, no publication date). By Jack D. L. Holmes, Ph.D.
Fair shape. Has few mildew stains on back and cover.

In a Sacred Manner We Live: Photographs of the North American Indian by Edward S.
Curtis
Loose binding and pages. Some mildew stains. Some wrinkled pages from water damage.

LNHA (Louisiana Nursing Home Association) Rock n’ Roll Recipes, 1989.
Good shape. Plastic binding ring is intact and unbroken.

Ralph & Kacoo, A Taste of Louisiana, 1984. by Ralph and Kacoo Olinde
Good shape. Plastic binding ring is intact and unbroken.

1963 Rice & Creole Souvenir Cookbook-The Crowley Daily Signal, Oct. 22, 1963
Fair shape. No tears, but has some water stains and bent cover.

1966 Rice & Creole Souvenir Cookbook-The Crowley Daily Signal, Oct. 19, 1966
Fair shape. A little nicer than the one above. Has a few stains on cover.

The Original and Authentic Rice & Creole Souvenir Cookbook-The Crowley Daily
Signal, 2nd Ed. Oct 3, 1969
Good shape. No tears, stains or damage.

1965 Rice & Creole Souvenir Cookbook-The Crowley Daily Signal, Oct. 20, 1965
Good shape. A few light stains on cover.

Treasury of Acadiana Recipe Cookbook-The Crowley Post Herald, Oct. 19, 1967
Good shape. A few light stains on various pages.

Beta Sigma Phi Celebrates The Taste of ‘76
Fair shape. Plastic binding ring is intact and unbroken. A few mildew stains on
last pages.

Lagniappe 9th Annual Cookbook-Alexandria Town Talk (newspaper insert), Nov. 8,
1992. Fair shape. Crease in middle of booklet. Normal yellowing of paper. A few
stains on cover.

The Great Red River Raft by Peter Zachary Cohen, 1984.
Good shape other than some mildew stains on pages.

Becoming Woman: A Sequence of Louisiana Portraits (small booklet), by University of
Southwestern Louisiana, no date.
Good shape. Minor mildew stains on front and back covers.

Southern Pot Pourri (cookbook-small booklet) by Southern Kitchens Cooking Schools,
no date.
Good shape.

The First Baptist Church, Natchitoches, LA 1973 (medium-sized booklet) by United
Church Directories
Good shape.

Rachel Cade: A Novel by Charles Mercer, 1956.
Fair shape for age. Dust jacket has a few rips and tears. Missing Hardcover.

Belizaire the Cajun: A Novel (paperback) by Glen Pitre, 1988.
Good shape. Has minor mildew stains.

Cajun Nursing Rhymes (For Adults) (hardcover) by Bob Hamm, 1978.
Good shape. Has fair amount of mildew stains on cover.

Dearest Susie: A Civil War Infantryman’s Letters to His Sweetheart (signed by author)
by Carl E. Hatch, 1971.

Flight From Natchez (hardcover) by Frank G. Slaughter, 1955.
Good shape. Has some mildew stains.

Story of the Great American West by Reader’s Digest Association, Inc., 1977.
Nice shape. Dust jacket has a few tears.

The World of the American Indians by National Geographic Society, 1979.
Nice shape. Dust jacket with not tears. Minor mildew stains on title page.
Includes large pull-out map of Indian tribe locations.

America’s Fascinating Indian Heritage: The First Americans: Their Customs, Art,
History and How They Lived by Reader’s Digest Association, 1978.
Nice shape. Dust jacket with no tears.

“Spirit of Louisiana”, No. 1, The Badin-Roque House, Cane River (color print) by
Chuck Farrier, 1986.
Nice Shape. Has few wrinkles and minor stains on border.

Communication Arts Collection

Audio-visual script of Fort St. Jean Baptiste by Communication Arts Company of Mississippi.

Company of the Indies Collection

Ordonnance du Roy, qui dispense les vaisseaux marchands qui seront armez and distinez pour la Colonie de la Louisiane…du 4 Aoust 1731. 3 pp. Royal decree concerning commercial relations with Louisiana, issued immediately after taking over the colony from the Company of the Indies, and reflection the economic problems of developing Louisiana while protecting her from enemies in the New World. (1 folder)

Conference of Louisiana Colleges and Universities Collection

Inventory

Folder

1 Constitutions

2 Officers, 1952 attendance; committee on resolutions, 1937-1948

3 Speeches, 1954

4 Correspondence on conference history, constitution and by-laws, finances, officers sectional officers, 1955-1956

5 Section officers, executive board, minutes, committee reports, correspondence, 1956-1957

6 Minutes, committee reports, conference arrangements, 1957-1958

7 Minutes, section officers, correspondence, finances, 1958-1959

8 Committee reports, correspondence, minutes, fiancés, 1959-1960

9 Minutes, correspondence, 1960-1961

10 Program ad committee correspondence, resolutions, 1960-1961

11 Invoices, dues, bank statement, financial statement, 1960-1961

12 Minutes, committees, correspondence, 1961-1962

13 Finances, 1961-1962

14 Minutes, correspondence, committees, sections, 1962-1963

15 Program correspondence, 1962-1963

16 Program material and correspondence, 1962-1963

17 Finances, 1962-1963

18 Minutes, correspondence, committees, 1963-1964

19 Program, correspondence,1963-1964

20 Finances, 1963-1964

21 Minutes, correspondence, 1964-1965

22 Program, reports, resolutions, correspondence, 1964-1965

23 Finances, dues, expenditures, checks, invoices, 1964-1965

24 Executive comm.. minutes, reports, general session minutes repots, 1965-1966

25 Correspondence, March-July 1965-1966

26 Correspondence, August-October 1965-1966

27 Correspondence, November-March 1965-1966

28 Program, guest speakers, correspondence, copies of speeches, Gov. McKeithan signature, 1965-1966

29 Financial papers and correspondence, 1965-1966

30 Committee appointments, reports, correspondence, constitution, sectional chairmen, 1965-1966

31 Minutes, correspondence, 1966-1967

32 Finances 1966-1967

33 Minutes, correspondence, 1967-1968

34 Program, correspondence, 1967-1968

35 Financial, 1967-1968

36 Statement and summary of receipts and disbursements, 1969-1970

36 Statement and summary of receipts and disbursements, 1970-1971

36 Financial statement, 1971

37 Minutes, correspondence, 1970-1971

38 Minutes, correspondence, program, 1971-1972

39 Finances, 1971-1972

40 Minutes, correspondence, 1973-1974

41 Finances, 1973-1974

42 Minutes, correspondence, lists, 1974-1975

43 Treasurer’s report, 1974-1975

44 Pages from financial record book, 1951-1964

45 Miscellany 1981-1984

Sterling Cook Collection

Biographical Sketch

Sterling Cook was fascinated with Melrose Plantation and the Cane River area from the time it was first mentioned to him. While attending school in Denton, Texas between 1937 and 1940, he was made aware of the area by two of his art teachers. He first visited Melrose Plantation in 1940, with a cousin from Bossier Parish. In 1957 Cook wrote Francois Mignon asking permission to visit him at Melrose. It was during this same year that the two first met. They remained friends and corresponded throughout the years until Mignon’s death in 1981.

Cook was born in Pima, Texas, and grew up in several Southern states. In 1954, he moved to Oxford, Ohio and pursued a master’s degree in fine arts from Miami University. After receiving the degree in 1957, Cook took over as librarian for the university’s art and architecture department. In 1972, he was coordinator of the university’s art gallery, and by 1976 became the curator of the Miami University Art Museum. Though Cook was interested in and knowledgeable about all types of art, his favorite was folk art. Among his most successful exhibits was one featuring Louisiana-based folk artists, which he completed in 1981. After Cook retired in 1986, he concentrated on renovating his Oxford home and spending time in his yard and with his pets. He died July 19, 2002 at Berkeley Square in Hamilton of pneumonia. He was 85 years old. Cook was a member of the Ohio Folk Arts Society and the Victorian Society.

Scope and Content

The Cook Collection consists of correspondence sent by Francois Mignon to Sterling Cook from 1957 through 1979. Correspondence from the period between 1970 (when Melrose was sold by the Henry Family) and 1977 does not exist. According to a statement by Cook included in the collection, the two men did not correspond to any significant level during this period.

The bulk of the letters consist of Mignon’s discussion of topics that he and Cook had a mutual interest in. These topics included local news on the plantation and artistic endeavors Mignon was involved in. In particular, Mignon often spoke of the development of rural folk artist Clementine Hunter. Hunter, who first came to Melrose Plantation as a cook, had first been encouraged by Mignon to develop her talent. The letters from Mignon to Cook offer a rare insight into Mignon’s feelings toward Hunter, Melrose Plantation and the surrounding area.

Inventory

Letters to Sterling Cook from Francois Mignon

Folder 1 Letters, 1957
Folder 2 Letters, 1958
Folder 3 Letters, 1959
Folder 4 Letters, 1960
Folder 5 Letters, 1962
Folder 6 Letters, 1963
Folder 7 Letters, 1964
Folder 8 Letters, 1965
Folder 9 Letters, 1966
10 Letters, 1968
11 Letters, 1969
12 Letters, 1978
13 Letters, 1979
14 Letters to Mildred H. Bailey explanatory notes about the Francois Mignon letters
15 Letter from Francois Mignon to Sterling Cook, 1966
16 Letter from Francois Mignon to Sterling Cook, 1967
17 Letter from Francois Mignon to Sterling Cook, 1978

THE AZA JAMES AND GRUNDY COOPER COLLECTION

This collection mainly consists of correspondence of Grundy Cooper with his family members, friends and associates dating from the turn of the century to the early forties. It also consists of correspondence between his wife Aza James and her friends, as well as some newspaper clippings, travel brochures, bank memos, receipts and bills from merchants and business houses. In addition to this, there are some artifacts that belong to the Coopers – a leather wallet belonging to Grundy Cooper with his initials in gold, also a riding crop and a pair of riding boots belonging to Aza Cooper. There is also a map of the Grant Parish, dated 1918, and a rifle that belonged to William Calvert James-an ancestor of Aza James Cooper.

Grundy Cooper was born into a family of wealthy landowners and spent most of his life in Rapides Parish. He was a graduate of Tulane University and later, the Harvard Law College. He was closely associated with these and other educational institutions, the Louisiana State Normal College and Louisiana State University & Agricultural & Mechanical College. Grundy Cooper was twice elected to the State Assembly-in 1908 and in 1916. His first marriage to Alice Neal in 1907 lasted till her death in 1923. He was later married to Aza James and predeceased her in 1942.

Aza James was educated in Providence Academy and kept close contact with the nuns all her life. She graduated from Tulane University and was a member of several committees and institutions, e.g., DAR, Louisiana Colonials Incorporated, the Louisiana Historical Society, to name a few. Greatly gifted and talented, Aza Cooper was a regular contributor to the Alexandria Town Talk, in which she had her own column, “Letters from a Dumb Gardener”, which featured every Thursday from June 1956 to May 1959.

After Grundy Cooper’s death in 1942, Aza devoted herself whole- heartedly to various organizations and contributed generously to charities and homes. She also traveled extensively around the world and in the United States.

Box 1

1 Letter to Grundy Cooper from his Grand mother dated 3-2-26.
Letters from his Mother dated 6-3-1907 to 1-5-33.

2 Letters from his brother D.K.Cooper dated 12-21-32 & ?
Letters from his brother Dr.A.S.Cooper dated 10-5-11 to 8-15-37.

3 Letters to Grundy Cooper from his sister Sally Nabors dated 10-30-06 to 3-17-31.

4 Letters to Grundy Cooper from sister Daisy Hoover dated 6-13-07 to 7-27-27.
Copy of letter addressed to Daisy Hoover from the Guaranty Bank & Trust, dated 9- 25-34.

5 Letter to Alice (Grundy Cooper’s first wife) from niece Cora dated 4-16-16.
Letters to Grundy and Aza Cooper from nieces Catherine and Sarah, dated July 1906 and 8-23-31.
Letter to Grundy Cooper from Cousin Bette Cooper, dated 7-28-32.
Letter to Grundy and Aza Cooper from Cousin Berenice dated 6-14-37.
Letters to Grundy Cooper from Emmie S., Lucy & Lucille.
A letter to Grundy Cooper from Susie.
Letter to Grundy Cooper from L.G.
Letter to Grundy Cooper from a funeral home – at the death of sister Sally Nabors.

6 Letters to Grundy Cooper from nephews, W.B.Hoover and Eugene Nabors, dated 7-16- 34 to 10-7-36.

7 Letters to Grundy Cooper from first wife Alice, dated 1-23-07 to 1-11-10.

Box 1

8 Letters to Alice from “Bill”- Grundy Cooper? dated May 1907.Letter to Alice from Alphonse dated 3-22-08. Letters of condolence to Grundy Cooper on the death of his wife Alice- dated June and July 1923.
Letters of condolence to Grundy Cooper on the death of his brother Benjamin Cooper- dated May 1937.

9 Letters to Grundy Cooper from Alphonse Sampite, dated 1-10-06 to 8-14-08.

10 Letters to Grundy Cooper from J.W.Pierson and Birdie (Grundy’s sister), dated 6-3-06 to 3-17-26.

Box 2

11 Letters to Grundy Cooper from Rhea and Isabella, dated 6-5-10 to 10-25-10.

12 Professional and Business letters to Grundy Cooper- 1906.

13 Professional and Business letters to Grundy Cooper- 1907.

14 Professional and Business letters to Grundy Cooper- 1908.

15 Professional and Business letters to Grundy Cooper- 1908.

16 Professional and Business letters to Grundy Cooper- 1908.

17 Professional and Business letters to Grundy Cooper- 1908.

18 Professional and Business letters to Grundy Cooper- 1908.

19 Professional and Business letters to Grundy Cooper- 1908.

20 Congratulatory letters to Cooper on being nominated to the House of Representatives.

Box 3

20a Personal letters to Grundy Cooper from numerous friends.

21 Professional and Business letters to Grundy Cooper- 1909.

22 Professional and Business letters to Grundy Cooper- 1910.

23 Professional and Business letters to Grundy Cooper- 1911.

24 Professional and Business letters to Grundy Cooper- 1912.

25 Professional and Business letters to Grundy Cooper- 1912.

26 Professional and Business letters to Grundy Cooper- 1925;’26;’28;’29;’38 & 1939.

27 Professional and Business letters to Grundy Cooper- 1927.

28 Professional and Business letters to Grundy Cooper-1940;’41 & ’42.

29 Letter to Grundy Cooper from the President of the La State Normal College, dated Sept.15 1937.
Letters to Grundy Cooper from the La Teachers Association. Letter to Grundy Cooper from the Association of Governing Boards of State Universities and Allied Institutions.

30 Letters to Grundy Cooper from the Alumni Association of Tulane University, dated 5- 29-06 to Sept.1907.

Box 4

31 Letters to Grundy Cooper from the Alumni Association of Tulane University, dated 11-9-07 to 10-20-09.

32 Letters to Grundy Cooper from the LSU & Agricultural & Mechanical College, dated 11-09-07 to 10-20-09.

33 Letters to Grundy Cooper from LSU & Agricultural & Mechanical College, dated 3-2-42 to 11-4-42.

34 Letters to Grundy Cooper regarding scholarships, grants, etc., dated 8- 26-12 to 9-14-42.

35 Postcards to Grundy Cooper, dated 7- 31-06 to 7-14-26.

36 Letters (official) from the members of the House of Representatives, to Grundy Cooper.
Roster of the General Assembly -1912.

37 Letters (official) from the members of the House of Representatives, to Grundy Cooper.

37a Campaign addresses and other material pertaining to Grundy Cooper’s candidacy to the Legislature.

38 Invitations to Grundy Cooper-1906 & 1907.

3-D-1 5 39 Invitations to Grundy Cooper-1908.

40 Invitations to Grundy Cooper-1911 & 1912.

41 Letter to Grundy Cooper from his brother, Dr.A.S Cooper requesting a recommendation for post of medical examiner for PWD. Letter addressed by L.H. Frazer to the Governor of Louisiana, suggesting Dr.A.S. Cooper’s name for post of medical examiner of PWD.

42 Telegrams to and from Grundy Cooper.

43 Bills and Receipts made out to Grundy Cooper for Buggy and Carriage Equipment.

Box 5

44 Bills and Receipts made out to Grundy Cooper for Groceries and General Merchandise.

45 Bills and Receipts made out to Grundy Cooper for Hardware Supplies.

46 Bills and Receipts made out to Grundy Cooper for Utilities (electricity, water, etc.).

47 Bills and Receipts made out to Grundy Cooper – Miscellaneous.

48 Bills and Receipts made out to Grundy Cooper for Jewellery.

49 Automobile and Gas Receipts made out to Grundy Cooper.

50 Bills and Receipts from L.A.Stafford- Hardware and General Merchandise.

51 Bills and Receipts from J.W.Alexander – General Insurance Agent.

3-D-1 6 52 Bills and Receipts from Simon Brothers – Clothiers.

53 Bills and Receipts from Simon Brothers – Clothiers.

54 Bills and Receipts from Sackman Brothers – Clothiers.

55 Bills and Receipts from Sackman Brothers – Clothiers.

56 Letter written by Grundy Cooper to the Columbus Buggy Co.

56a Letters from the Columbus Buggy Co. to Grundy Cooper.

57 Letters to Grundy Cooper from the Rapides Bank, Alexandria, informing him of his overdrawn account.

57a Letters to Grundy Cooper from the Rapides Bank, Alexandria, informing him of his overdrawn account.

58 Statements of Grundy Cooper’s account with the Rapides Bank Alexandria.

58a Statements of Grundy Cooper’s account with the Rapides Bank Alexandria.

7 59 Check stubs signed by Grundy Cooper – 1906 & 1907.

59a Check stubs signed by Grundy Cooper – 1908 & 1909.

59b Check stubs signed by Grundy Cooper -1911 & 1912.

59c Check stubs signed by Grundy Cooper -1923 & 1931.
Debit charge slips made out to Grundy Cooper.
An empty checkbook.
A passbook belonging to Grundy Cooper dated 1933.

60 Pamphlets/ Printed material mailed to Grundy Cooper.

60a Pamphlets/ Printed material mailed to Grundy Cooper.

AZA JAMES COOPER SERIES

Box 7

61 Letters to Aza from Grundy Cooper.

62 Letters to Aza Cooper from the nuns of a Convent.

62a Letters to Aza Cooper from the nuns of a Convent.

62b “Portrait of a lady”, a collection of poems written by Sr. Valerian, dedicated to Aza Cooper.

Box 8

63 Letters to Aza from Grundy Cooper’s cousin Berenice. Letters to Aza from her nieces, Sammye, Ann and Deanie. Letters to Aza from her cousin, Mrs. Ball.

64 A letter to Aza from her sister-in-law Martha, along with a cheque dating back to 1860.

65 Letters to Aza from her friends-1940 to 1951.

65a Letters to Aza from her friends-1952 to 1969.

65b Letters to Aza from friend Dan Debaillon.

66 Invitations to Aza and Grundy Cooper – 1940.

67 Telegrams to Aza Cooper on her husband, Grundy Cooper’s death.

68 Letters of condolence and sympathy to Aza Cooper on the demise of her husband.

68a Cards of condolence and sympathy to Aza Cooper on the death of Grundy Cooper.

69 Letters written by Aza Cooper acknowledg- ing letters of condolences.

70 Invitations to Aza James Cooper – 1940 to 1955.

70a Invitations to Aza James Cooper -1956 to 1979.

Box 9

71 Letters to Aza James Cooper requesting funds/donations/dues.

71a Business letters to Aza Cooper.

72 Letters/Receipts from the Guaranty Bank and Trust Company, to Aza Cooper.

73 Attorney’s letters to Aza Cooper-in connexion with Grundy Cooper’s Life Insurance and other matters.

74 Letters/Receipts of taxes on property owned by the Cooper family. Grundy Cooper’s Estate Tax Returns
Statement.

75 Home and Property Insurance papers of
Aza James Cooper.

76 Items from Aza Cooper’s travel to Europe, including some notes written by her.

77 Aza Cooper’s pilgrimage itinerary.
Tickets and notes on Aza Cooper’s tour of Eastern U.S.

78 Photographs of Aza Cooper, her family and friends.

79 Letters to Aza Cooper from the Louisiana Colonials Incorporated- 1958 to October 1968.

79a Letters to Aza Cooper from the Louisiana Colonials Incorporated. November 1968 to August 1972.

80 Letters/Bulletins to Aza Cooper from D.A.R.

Box 10

81 Certificates awarded to Aza Cooper.

82 Letters to Aza Cooper from Tulane University.

83 Invitation to the Alumnae Reunion of Providence Academy, 1923. Invitation to the Second Annual Meeting of the Louisiana Folklore Society 1958. Programs of St.Luke’s Art Club and Providence Academy. Statistics of the Class of ’98-Tulane College.

84 A telegram to Mrs. Cooper-dated May 1, 1940. A Certificate of Registration for Aza
Cooper’s goat.

85 Letters to Aza James Cooper from the Mayo Clinic-Rochester, Minn. and the
Central La. State Hospital.

86 Miscellaneous articles, letters, invitations and greetings to the young
Aza James- 1915 to 1925.

87 Religious pictures and other material
belonging to Aza James Cooper.

88 Manuscripts of “Letters from a Dumb
Gardener” -1956-1959 ??

MISCELLANEOUS DOCUMENTS

Box 11

1 Certificates awarded to Grundy Cooper.

2 Legal papers of the Cooper family.

2a Legal papers of the Cooper family.

3 Miscellaneous papers – belonging to Aza and Grundy Cooper.
Stationery with the Cooper family
letterhead.

4 Letters to Aza James Cooper from the
Louisiana Historical Society. 1959 to
June 1964.

4a Letters to Aza James Cooper from the
Louisiana Historical Society. July
1964 to March 1969.

4b Letters to Aza James Cooper from the
Louisiana Historical Society. April 1969 to September 1970.

4c Letters to Aza James Cooper from the Louisiana Historical Society. October 1970 to December 1972.

5 Letter to the members of the Democratic Executive Committee from Grundy Cooper, declaring his candidacy for the elections.
Copies of letters to Senator Ransdell and Thomas Leigh – written by Dan Debaillon, Cooper’s friend.

6 Correspondence between Ben Cooper (Grundy Cooper’s brother) and C.A.Phillipi in connection with sale of property (dated April 18 1882).
Sale Deed of property owned by Ben Cooper.
Photocopies of the appraisal of property belonging to John Cooper (Father of Grundy Cooper?).

7 A copy of the last will and testament of Amelia Ball Jordan – for Aza James Cooper.

8 Cooper family crest and a short history of the family.

Box 12

Grundy Cooper’s copy of the “Notes upon the Tulane Law Lectures”.
Grundy Cooper’s Journal containing names of tenants on his family property.
Notebook of addresses and notes belonging to Aza James Cooper.
A Timebook with names of employees and wages earned.
A Handbook on poll taxes paid to the Tax Collector of Rapides Parish -1907.
A leather wallet with Grundy Cooper’s name inscribed in gold letters.
Harvard Law School Attorneys’ List.
Institute Bulletin of the Southwest Louisiana Industrial Institute circular on athletics – 1908.

Box 13

Photographs of Aza James Cooper’s ancestors: Catherine Clark James; Group picture of William Calvert Jr., Elmer Calvert and Charles M. Calvert; Meredith Neal James; William Calvert and William Clark James; Mary Ella (?) and Unknown person; A picture portrait of Mrs. Maggie Mae Smallwood, a friend of Aza James (?). A family tree of Aza James Cooper.

Box 14
One photo album of Aza James Cooper. Two scrapbooks of “The Dumb Gardener”, compiled by Aza James Cooper.

Box 15

9 Newspaper Clippings – International News.

10 Newspaper Clippings – Tulane and LSU News.

11 Newspaper Clippings – National News (Poli- tical and General).

12 Newspaper Clippings – City and State (LA) News.

13 Newspaper Clippings – General Information.

14 Newspaper Clippings – Health Tips and Medical News.

15 Newspaper Clippings – Garden Club; Plants and Flowers.

16 Newspaper Clippings – DAR.

17 Newspaper Clippings – Recipes.

18 Newspaper Clippings – Articles written by Fr.Zizka. Religious Articles; Letters to Aza from Fr.Zizka.

19 Newspaper Clippings – People; Events.

20 Newspaper: Incomplete copy of the Pineville News, LA, dated April 18
1956.

21 Newspaper: Copy of the Pineville News LA, dated May 29 1958.

22 Newspaper Clippings – Letters from a Dumb Gardener, 1956-1957.

23 Newspaper Clippings – Letters from a Dumb Gardener, 1958-1959.

Box 16

Christmas card collection of Aza James Cooper, 1940- 1954.

Box 17

Christmas card collection of Aza James Cooper, 1955-1971.
Undated Christmas cards.
Easter, Valentine and Birthday Greetings.

Box 18

Newspaper Clippings Collection of Mrs. John Sherrill – niece of Aza James Cooper.

Box 18

1 Letters addressed to Mrs. John Sherrill from friend Dorothy Maxwell and from the office of the Mayor of Alexandria.

2 Newspaper clippings of the Atomic Bomb and Flying Saucer sightings.

3 “Today’s Talk”; “Uncle Ray’s Corner”; “Flashback- New Orleans, a century ago”.

4 Articles on American Indians; Archaeo- logical Discoveries etc.

5 Historic Monuments; Landmarks; Maps etc.

6 Clippings of People (known to Mrs. John Sherrill?); Events.

7 Complete copy of the Alexandria Daily Town Talk, June 23rd 1951.
One page from the Town Talk – Alexan- dria-Pineville, September 26th 1976.
Part of the newspaper – Alexandria Daily Town Talk, April 24th 1979.

A cardboard box containing framed photographs of the following members of the James family;
Elizabeth Jones Robinson – wife of Andrew Jackson Robinson.
Ella Elizabeth Robinson James – wife of William Calvert James.
William Calvert James in uniform for the Civil War.
Mary Roseanne Calvert James – wife of William Clark James.
William Clark James – son of Daniel A. James.

Also 1 (one) initialed rifle.

Folder #1
Genealogy Materials, 1774-1989

Folder #2
Teaching Certificate & Contract for John M. Callicott in Nevada County, Arkansas, 1886

Folder #3
Bill of Sale, 1829- Christopher Deshon to George Kelso, sale of slave named John – Baltimore, Md.

Folder #4
genealogical material-2 pages from prayer book, 1872-1891

Folder #5
Invitation to Cotillion Party for W.C. James, 1855
Invitation to Mr. Cooper from President & Mrs. Roosevelt, 1941

Folder #6
2 maps of District North of Red River, La with table of contents, 1828

Folder #7
Land Grant-Rapides Parish, 1811
Land Grant to Daniel James, 1906

Folder #8
Description of Henderson Hill Plantation & Land Plat. Map, 1889

Folder #9
World Map Color Print (notes on back), n.d.

Folder #10
Diploma for Art from Providence Academy in Alexandria, LA for Ms. Aza Mercer James, June 10, 1915

Folder #11
Tulane Medical Graduation Class Photo, 1901

Folder #12
Agreement with Freedmen by William C. James of Henderson Hill Plantation, 1866

Folder #13
Petersburg Intelligencer, Tuesday April 23, 1811
The Boyce Planter, Friday November 29, 1935

Folder #14
Financial Ledger, 1929
Handbook for Remedial Reading, 1947

The following documents are at 2-I-1

Claiborne County, MS document, 1809

Family tree, 1925

Invitation for W.C. James to stay at Pickwick Club in New Orleans, 1892

Rapides Parish documents, 1860-1863(?)

Opelousas Land Office document, 1803

Copy of marriage certificate of Francois Henderson and Sylla Perkins, 1796

Rapides Parish Land documents, 1840, 1842

Invoice from Cotile Landing, 1860

Rapides Parish petition and other document, 1897, undated

Photographs:

“Possibly Theodore Roosevelt in Louisiana”, undated

“Governor Blanchard & Family”, undated. With Congressional Directory (copy), 1892

Kent Courtney Collection

Scope and Content

The bulk of the materials include correspondence, audiotapes, newspapers and pamphlets pertaining to Kent Courtney’s conservative, anti-communist political agenda. The bulk of the items date from the 1960s. The majority of the audiotapes document Courtney’s weekly radio broadcasts and are reel-to-reel format (see separate index). Also present is a small collection of cassette tapes, most of which deal with politics during the 1990s. Of particular interest, within the subject files, are a few photographs (one signed) of Alabama Governor George Wallace. Also of interest (in box 62) are three autograph books that belonged to E. May Allen of Dunnellen, New Jersey. Signatures include persons from New Jersey, Tennessee and a few other states, and date from the late 1800s through the early 1900s.
Inventory
Printed Materials
Box
1 Foreign Affairs-Africa
Publishers announcement of book on Rhodesia
Newsletters, news from South Africa dated 1966-7
Rhodesian Commentary, 1967
Report from Rhodesia, July/August 1967
Who is promoting warfare in South Africa
Misc.
1 Foreign Affairs-Asia
It’s Treason! Aide and Comfort To The Vietcong
National Teach In On The Vietnam War
Australian International News Review
Free China Weekly Newspaper
New York Times article on China in the United Nations
Quarterly Journal of world affairs, Winter 1968
American Quarterly Review, July 1967
Misc.
1 Foreign Affairs-Europe
The Struggle For World Power
Sweden, Model Of Socialism
The Free Russia Newsletter
Paper on invisible world governments
Box
1 Life Lines Newsletters, 1965
Candor, British Newsletter 1964/65/66 (Pamphlets)
Book advertisement
Anti-communist International newsletter
Misc.
1 Foreign Affairs-South America
Help! Save the Panama Canal, March 1965
What are we afraid of in Panama
OSTH Information Service
Latin American Report, 1967 / 8
Pamphlet Visit Cuba This Year
Truth About Cuba… Newsletters
Castro Must Go article, Readers Digest
Cuba: Terror And Death
Counter Attack Newsletters
Pan American Headlines Newsletters
Manion Forum, May 1969
Christian Anti-Communist Crusade
Marxist Bulletin #8
Misc.

Box
1 Foreign Affairs-North America
ABN Demonstrates
Canadian Intelligence Service Newsletters
The United Nations, Myth vs. Reality
Misc.
2&3 Foreign Affairs-Cuba
Cuban Information Service Newsletters
4 U.S. Views
U.S. View on the United Nations
U.S. View on the USSR
5 U.S. Views
U.S. View of World Communism
6 U.S. Views
U.S. Policies to confront Communism
7 Conservative Special Interest Groups
The Common Defense (National Security)
On Target (Anti-communist/General)
On The Firing Line (Anti-ACLI/General)
The National Program (Anti-communist/American)
American Flag Committee ­(Anti-communist, socialist, fascism)
Let Freedom Ring (Anti-communist)
American Legion Firing Line (Nat. Security/Anti-communist)
Box
7 continued
Count Down: Faith, Facts and Freedom (Anti-communist/anti-Liberal)
Memo From COPE (Anti-Liberal/Pro-Labor)
Jewish Society of Americanists (Anti-communists)
Counter Attack (anti-communist)
8 Pamphlets/Newsletters
Misc. Newsletters, Pamphlets, Etc.
9 Pamphlets/Newsletters
John Birch Society Pamphlets
Misc. pamphlets/ books
10 Pamphlets/Newsletters
Congressional Legislative Reports
The Capitol Firing Line
Prohibition Party Newsletters
Misc. articles, pamphlets on questions of Judicial, Legislative, Executive
government operation
11 Books, Pamphlets and Articles
About Republican Party Issues
About Democratic Party Issues
About Wallace for President political support
12 Conservative Views on Communist Subversion of the World
13 Conservative Society of America Materials
Box
14 Economic Information:
Misc. items supporting the Liberty Amendment
Newsletters, pamphlets of the Liberty Amendment Committee
15 Issues of The Facts Forum News
37 Miscellaneous printed materials
16 Conservative Society of America Materials
17 Files
The Association of American Physicians & Surgeons
The American Conservation Union
The American Volunteer Group
The Dan Smoot Report
The Right To Work Committee
18 Files
The Tactics Newsletter
The Canadian Intelligence Service
The Watch Washington
The Weekly Crusader
The Manion Forum
Courtney Correspondence (Letters to/from)
19 Misc. Louisiana State & Local items
20 U.S. Arts & Entertainment (Social)
21 U.S. Economic Information
Box
22 U.S. Economic Information
Foundation For Economic Education pamphlets
23 U.S. Religious Material (Social)
24 U.S. Educational Issues
Racial Segregation
Sex Education
25 Civil Right Material
26 Various Conservative Issue materials
Police Support
Fluoridation of water
Heritage
Anti-communism activities
The Task Force newsletter
27 Misc. Information
Audio Tapes
28 Audio tapes, 1990s
29 Audio tapes, 1990s
30 Audio tapes, 1990s
31 Audio tapes, 1990s
32 Audio tapes, 1990s
33 Audio tapes, 1990s
36 Audio tapes, undated
Box
Slides
34 New Orleans and Baton Rouge, New Basin Canal, 1949-1956
34 Christmas in New York, 1960-1977
34 Goldwater-New Orleans GOP, undated
Ephemera
34 Campaign buttons of Wallace and others, undated
35 Pro-Pickwick license plate, undated
36 Broadcast mic, undated
Newspaper Box (in newspaper section)
27 Wallace For President posters (3)
Scrapbooks
Box

35 UFO clippings, 1950s-1960s
Subject Files
38 A
39 B
40 B-C
41 C
42 C-E
43 E-F
44 F-G

Box
Subject Files
45 G-H
46 Independent American
47 Independent American
48 Independent American
49 I-J
50 K-L
51 L
52 L
53 M
54 M-N
55 N
56 N-P
57 P
58 P-Q
59 R
60 S-V
61 W-Y
62 Autograph books
OS Box
1 Oversized materials (see references inside corresponding folders)
2 Oversized materials (see references inside corresponding folders)
Newspapers
Newspaper Box (in newspaper section)
5-0 Issues of The Independent American newspapers
6-0 Issues of The Conservative Journal
Issues of The Catalyst
Issues of The Solid South
Issues of The Pineville News
One issue of the Twin City Times
One issue of the Patriot Tribune
Newspapers
Newspaper Box (in newspaper section)
16 Issues of The Worker newspapers (communists)
Issues of The Conservative Journal newspaper
Issues of The Independent American newspaper
16 One issue of The People’s World newspaper
27 The Carver’s Journal, April-June 1983
The Twin City News, December 1969-February 1970
The Weekly News, June 10, 1976
The Conservative Journal, January, April and July 1969
The Catalyst, October 1968
Patriotic Tribune, December 1969-June 1970

Reel-to-Reel Tape Collection
781 AAPS Columbus Ohio
Oct. 7, 1958
American Association of Physicians and Surgeons – Interviews with Doctors.
Columbus, Ohio, October 7-8, 1959.

743 African, South (Consul Genil)
San Francisco – Kent Courtney on Barry Goldwater, Republican nominee for
President and Platform.

12 Aid, Foreign
Attorney Frank Edwards of Georgia re. Elections.
Bill Stone re. Hamilton Long.
Broadcast – Federal Aid to States and Foreign Aid to Communists, “Fantastic
Foreign Aid.”
Telephone Conversation – Kent Courtney to Colonel __________.
Speech by unidentified man _____________ at a Memphis Meeting or
Convention.

740 Alford, Congressman.

Kent Courtney and guest, Dr. Dale Alford, Congressman from Little Rock, ARK. January 1959.

562 Alger, Bruce

387 Alger, Bruce #1

4/31/59

388 Alger, Bruce #3

4/3/59

342 Alexander, Ruth

3/27/58

124 Alliance for Progress

Tape

542 Anderson, Tom

321 Anderson, Sanfran Rally #2

385 Anderson, Tom (Georgia State Meeting American 2/26/66)

510 Anderson Tom

— Anderson, Courtney & Lee Rally, No Tape

519 Anderson, Tom

675 Anderson, Tom & Dr. Melford Evans ( The Independent American Guest)

668 Anderson Courtney & Lee (Stanford Rally)

573 American Policy Assn. #1

577 American Business Speakers Inc.

3/27/57

122 America’s Unelected rulers

— America, What’s Best for NPDo Tape

— American Coalition of Patriotic Societies

440 Americans for Freedom

#4

360 Americanism, Voice of

439 Americans for Freedom

#3

574 American Policy Assn. #2

575 American Policy Assn. #3

390 American Coalition of Patriotic Society

Tape

537 American Bees Speaks

3 Anderson, Crete (State Rights Convention)

592 Audmon, Dr. S.R. , (Planning Meeting)

— Azores, Bases In No Tape

561 Bandy, Edgar (Hungarian Revolt)

488 Barnett, Gov. Ross ( Judge Bradley intro.)

391 Beer, Rev. Dee

579 Bell, John

435 Benson, Ezra Taft (“Stand Up For Freedom”)

636 Bension, Reed (Open end) Kent Courtney and David Kien

538 Berrier, Hilaire Du #2

560 Berrier, Hilaire Du #2

550 Berrier, Hilaire Du #1

404 Beethoven Symphony #5

714 The Bible Institute

The Bible Institute of the Air, Inc., Dr. C. W. Burpo, Director, P. O. Box 949,
Mesa, AZ.
Re: Kilso Haan – Head of the Korean Underground in America and Charges
Against him by Robert Welch of the John Birch Society. Label marked “No.1
of a Second Haan Series.”

711 Bridges, Sen. Styles

Interview with Senator Styles Bridges of New Hampshire about U.S. Troops in

Lebanon. 58-13.

478 Bradley, Bill

Tape

124 Brazil, Investment in (Expropriation of American)

493 Brich Society (McGee talks to John)

552 Brinkman, Oscar

50 Broadcast

51 Broadcast #2

611 Brottore, Gordon (“Challenging the Vote”)

612 Bottore, Gordon (Challenging the Vote)

641 Burkoff, Fordon (Conservative Society of America )

658 Butturf, Gordon

719 Browne, Harry (I Dreamed they Repeated the Twentieth Century)

Harry Browne – “I Dreamed They Repealed the Twentieth Century!”
Side A: December 4, 1964.
Side B: Luther Sharp on Fundraising. Side 2.
Poor Quality.

248 Christmas

78 Brown, Perry Stone

Feb. 10

464 Bundy, Major Edgar (Communist Infiltiation in the Educational field)

195 Castro in Cuba

399 Captain, El (Stars & Stripes Dixie)

336 Catrell, Ray (Practice tape)

413 Cencerto, Rochmaniunoff ( in Concert)

95 Chaplin E. Richard Barnes

Oct. 26, 1961

Tape

4 Chandler, Mr. ( Sate Rights Convention)

503 Chews, Interviews

776 Chiefs Interview

Ends interview with Los Angeles Police Chief.

656 Courtney, Kent (Soft Xmas Music)

375 Courtney, Kent & Christmas Family (Christmas)

402 Christmas Carrol “Come All ye Faithful”

70 Christmas, Spirit of

Sat. Dec. 19

69 Christmas, Spirit of

263 Civil Rights

237 Civil Rights Master

330 Clark, Jim (at Texarkana)

466 Colmer, Rep. and Rep. Dorn

470 Colmon Edition

709 Colmer, Rep Tape #1

original, Same as Tape 715, 713B – Original – July 12, 1958

730 Colmer, Rep #2

Original Hawaii, Congressman Colner – Alaskan Statehood

829 Communism in the States

Duplicate of 833

291 Communism, Anti-

Tape

244 Communism on the Map

187 Communism, What is (Master Tape)

230 Communist Realities

339 Communist Encirclement

394 Communist, Anti- (Baton Rouge Barassn)

446 Communism on the Map #1
471 Communism on the Map #2

472 Communist Power, Rise of

122 Communist Control of North Africa

544 Communist Seminar

545 Communist, Anti- (Seminar)

600 Communist in Colorado

726 Communist, Anti- ( L.B.H.)

Lyndon Baines Johnson – An Exposé. Side 1 & 2.

301 Convention, Nott. (In Cincinnati) A.I.P.

5 Convention, State Rights

79 Coon, Ted O.

642 Courtney, Kent ( In Our Secret Constitution)

831 Conservative, News with the growing

Lyndon Johnson’s Rubber Stamp. (Conservative Candidates).
UFO’s and Astronauts – Cover-up.
UFO’s ‚Äì Is the Air Force Lying? Secrecy and the Saucers.
Communists Behind Racial Unrest.
Repeal the Income Tax.

Tape

826 Courtney, Kent ( The Conservative Society)

РKent Courtney reads the “Riot Act” to the Taxman from the LA Dept. of
Labor re. Employees and minimum wage.
Recording of child. Kent and Phoebe.
Telephone Conversation with Jack ____________.
Telephone Conversation with John ____________.
“Back to Africa.” Discussion on Race and Racism.

808 Courtney, Kent ( The Conservative Party)

Duplicate of 810. KWKH, Shreveport LA; 68-542, 67-503

794 Courtney, Kent ( The Conservative Society of America)

George Wallace, GOP and Democrats.
War in Viet Nam.
Riots, Revolution and the Police.
McCarthy Refuses to Endorse Hubert H. Humphrey.
McCarthy Mob at Convention.
GOP, Democrats and the Supreme Court. 68-524

815 Courtney, Kent ( The Conservative Journal)

“Remember the Pueblo.” P 68-515; WWOM, WEAW

796 Courtney, Kent (The Conservative Journal)

– Lyndon Johnson for President 1968. KJAL, KMO

6 Courtney, Kent (State Rights Convention)

6 Courtney, Kent (State Rights Convention)

775 Courtney, visit (Norman March)

Viet Nam March Song: “Let It Shine.” No/1965.

778 Courtney in Oregon

Courtney – Oregon 1964 – CFR Harlan Cleveland.
Salute to Distinguished Citizen Gordon Obie (?).
Ads ‚Äì The Irish Work Store, Patio Diet Cola from Pepsi, Lloyd’s Home
Trends. KWFS.

Tape

786 Courtney, Kent (Radio Program)

George Wallace Platform. 68-541

789 Courtney, Kent (Radio Program)

No Difference Between the Parties. 68-537

797 Courtney, Radio Program

Hubert H. Humphrey – Why He Should not be President or Vice President

791 Courtney, Kent (Radio Program)

What is Behind the Race Riots? (After death of MLK) 68-521, WPRY

798 Courtney, Kent (Comments)

Duplicate of 799. 68-522

799 Courtney, Radio Program

Robert F. Kennedy and Eugene McCarthy: Running Campaigns in Harmony
With Each Other. 68-522

800 Courtney Radio Program

No Difference Between Parties. 68-537

801 Courtney, Comments on Richard Nixon

Political Views of Richard Nixon. (Standby Tape for May 25, 1968).

802 Courtney, Radio Program

192 Years Ago – The New Declaration of Independence. 68-526; WTLK

803 Courtney, Kent

Nations Controlled By Communists During the Eisenhower and Nixon
Administration. 68-533, 68-515

805 Courtney, Radio Program Special Guest – George Wallace. 68-528; WVT

Tape

806 Courtney, Radio Program

Comparing the Views of McCarthy, Humphrey and Wallace. 68-532,
68-509 ?

807 Courtney Radio Program

Robert F. Kennedy and Eugene McCarthy: How the Follow the Communist
Party Line. George Wallace, Anti-Communist Candidate. 68-622

609 Courtney, Kent at St. Paul, Minneapolis

5/10/69

353 Courtney, Kent (Chicago Ralley)

345 Courtney, Kent Speaks in New Jersey

331 Courtney, Kent (Radio)

323 Courtney, Kent ( At Battlecreek, Mich.)

321 Courtney, (Sanfran. Rally)

308 Conservative Party Kent Courtney, Floyd Kitchen, Don Jessie

288 Courtney Speaks to a Sr. High School

277 Courtney Radio Program about the economy

259 Courtney Phone Interviews Gov. Wallace

260 Courtney and Family

265 Courtney on Radio Program wake up

267 Courtney at a dinner Rally

234 Courtney How to win a war

241 Courtney Talk Show

Tape

198 Courtney Phone Interviews

199 Courtney Talk about the Farmers

217 Courtney talks at a Sr. High School

— Courtney Interview Air Force Sergant Tape # unknown

224 Courtney How to win a war

196 Courtney Speaks at Baton Rouge

197 Courtney talks about Russia

307 Courtney Speech

610 Courtney at Indianapolis

607 Courtney New Jersey Conservative Club Dinner

605 Courtney, Kent

843 Courtney, Kent ( Our Life and our Times, Master Tape)

United Nations Children’s Fund ‚Äì Promotes Communism.
(Capitalism and Labor) – Teamwork for Progress.
Trading with the Enemy.
What is the Communist Party Line?
The Growing Conservative Movement.

840 Courtney, Kent ( The Conservative Side of News.)

Citizens Councils of America (Geo. Wallace Movement).
American Independent Party.

838 Courtney, Kent (Our life and Our Times “How Children Help the Communist”)

Duplicate of Tape 843.

Tape

836 Courtney, Kent ( Our Life and our Times)

Rhodesia
Communist Influences in Civil Rights
The W.E.B. DuBois Clubs – The Youth Arm of the Communist Party.
How Socialism and Communism are Blood Brothers.
Your Congressman may be Responsible for the Success of Communism.

835 Courtney ( Our Life and Our Times “Strange Things Falling out of the Sky”)

Stuff Falling From the Sky.
Limit the Size of the Federal Government. “The Liberty Amendment.”
Lyndon Johnson’s Poverty Racket. ‚ÄúThe Phony War on Poverty.‚Äù
Your Government is Lying to You.
The Open Housing Provision of the Civil Rights Bill of 1966.

833 Courtney, Kent ( Our Life and Our Times”Women”)

What Makes Woman Lovely?
Communist Plot Against Free-World Police.
“Law of Gravity Cannot be Repealed – Can Supply and Demand?
Sex and Politics. (Immorality in Politics).
Urban Revolution.

832 Courtney, Kent ( Our Life and our Times)

830 Courtney, Kent ( Our Life and Our Times)

“Reparté” – Famous Insults.
Words of Famous American Patriots.
How Long do the Animals Live.
How Russia Uses Coalition Governments as a Method of Conquest.
Recent Sightings of Space Craft in North Carolina and England.

629 C.S.A. Roundup of opinoin

828 Courtney, Kent (Our Life and Our Times)

Not Found

824 Courtney, Program

How to Win the War in Viet Nam.

Tape

823 Courtney, Radio Program (master tape)

Prisoners of War – What George Wallace Would Do!
1904 Morocco Incident, Korea, Cuba, North Vietnam, Ecuador, Cambodia

822 Courtney, Kent Radio Program

Special Christmas Message – 1968.
The Menace of Communists – Destruction of Christianity and Christians

820 Courtney Radio Program

“The Garrison Investigation – How It Relates to the Communist Conspiracy.”

818 Courtney Radio Program

Martin Luther King and Robert F. Kennedy Assassinations and Candidates
For President: Hubert H. Humphrey, George Wallace, Eugene McCarthy and
Richard Nixon. 68-523; WSAT

817 Courtney, Kent Comments Hold as Standby

Official Records of Humphrey and Nixon

816 Courtney 1& 2

– “We Shall Overcome.” (Communist Song). P 68-519

814 Courtney Radio Program

Richard Milhouse Nixon – Public Record and Background. 68-535

398 Courtney, (Hey! Dixie I Like Ike)

354 Courtney talks on United Nations

628 Courtney , Frank (Interview)

630 Courtney, Kent (at Bob Jones Univ.)

631 Courtney, Kent–Speech at Vasa Club San Diego, California

633 Courtney at Tulane University

Tape

634 Courtney, ( Where did you go wrong with Kent Courtney, Mrs. Night and Sen. Goldwater)

640 Courtney speaks at Little Rock Senior High School

646 Courtney at Marion Hotel

649 Courtney News

651 Courtney Speech

652 Courtney Speech

653 Courtney speaks on the vote

654 Courtney talks about American Affairs

655 Courtney talks on Communism

660 Courtney Christmas Message

661 Courtney talks about our Country Affairs

662 Courtney Sunday word

668 Courtney Anderson & Lee, Stanford Rally

693 Courtney talks at one of His Rallies

Side A: Kent Courtney Address to _____________ re. News Media Monopoly.
Questions and Answer Session
Side B: Allegiance to the Flag, Kent Courtney and _________unidentified
man from Indiana.

694 Courtney Phone Interview with Dan Smoot

Missing or out of order on shelves

Tape

696 Courtney Phone Interviews

Telephone Conversation with __________ re. Politicians, Politics and Saltenstall.
Telephone Conversation with __________, unidentified woman, re. Disarmament, etc. (During Eisenhower).
Telephone Conversation with Congressman ____________re. Law 7936/Disarmament.
Telephone Conversation with _________, unidentified woman, re: Disarmament.

697 Courtney, Kent; Phone Interviews with Jose Antino

Telephone Conversation with Antonio ___________ in Miami re. Guatemala and Cuba.
Recorded Conversation between Kent and wife.

699 Courtney Anti-Conservative Party

Editorial on Republican Conservatives and the Formation of an Anti-Communist
Conservative Party. (After Goldwater).

700 Courtney Phone Interview with Congress Thorn

Telephone Conversation to Congressman Dorne Re. Solid South Conference and
other subjects.

702 Courtney talks about the oregon Primary

Kent, wife, baby and dog Betsy.
Thursday, August __, 1964 – Re. Oregon Election and Preferential Primary.
“Bits and Pieces .”

425 Communist Firing Squad, Prayer Before

704 Courtney Interviews Governor George Wallace

Side A: Strategy for Campaign with George Wallace.
Side B: News – WDAL-TV, Channel 11, Maryland
“Right to Work” – Dictated Letter.

620 Courtney in Presentation

718 Courtney, Kent

Communist Yugoslavia and Foreign Aid

Tape

716 Courtney on meet the people

“How the U.S. is Being Weakened Economically. WTP5-4. September 18,
1965, Chicago.

738 Courtney, Kent

Our Life and Our Times.
Flying Saucers
Welfare – Illegitimacy – Mexican Workers.
Automation: Work and Education.
Letter from Tom Anderson to George Wallace
Communist Influences on Racial Unrest. 66-434

746 Courtney, Kent; Question and answer Session

– Conservative Society of America – December 14, 1961.
“What Can We Do About the Menace of Communism?”
Side A: Kent Courtney Address.
Side B: Conclusion of Address – questions and answers.
Fluoridation, Voting Record of Senator Kennedy, 1961 Goals of the Communist
Party.
Flagler Museum, Palm Beach, FL.

793 Courtney Radio Program

George Wallace – Law and Order Candidate.
HHH and Nixon, Democrat and Republican Candidates. 68-519

747 Courtney in Orlando

Farm Subsidies – Hog-raising letter read into congressional record by Barry
Goldwater.

764 Courtney on South American Reaction

South American Reaction to Nixon – Spitting Incident. S.A. and Foreign Aid.

766 Courtney speaks to a Woman Club

Goldwater, Farmers and Communists. 58-11.

Tape

769 Courtney talks on Fluoridation

Conversation about Fluoridation. – January 1961

771 Courtney in Denver

Kent Courtney, Guest on Radio Show. Denver, CO. 10/10/63.

772 Courtney, Kent

“We the People.” Chicago РSeptember 21, 1963. From E. M. Studnicka,
4131 W. Martin Drive #205, Milwaukee, WI. To: Kent Courtney, 7314
Zimpel Street, New Orleans 18, LA.

774 Courtney, Kent; Fun time

AAPS – October 1965

344 Courtney, Kent; Radio Interview about Farmers

332 Courtney, Kent; Portion dealing with controlling a newspaper transcribed

364 Courtney, Kent; New Declaration of Independence

243 Courtney Planning a Rally

71 Conversations with Hotel Reservations

401 Courtney; Old Dance Swing

427 Courtney election speech

432 Courtney #2

433 Challenge the Vote

436 Courtney, Kent; Radio

26 Courtney (New Declaration of Independence)

54 Courtney, Kent ( Who will be President in 1960?)

444 Courtney Lee Anderson Rally

Tape

613 Courtney, Kent ( at Chicago)

616 Courtney, Kent (at Tulane)

616 Courtney, Kent; Tape #1 (KPEL Comments)

617 Challenging the Vote, Copy of Master Tape

618 Courtney, Kent #1

619 Courtney, Kent #2

645 Courtney in Treason

627 Courtney, Interview with Frank

792 Courtney, Kent (The Conservative Society Party)

The Official Records of HHH and Nixon – How Wallace Can Win. 68-539

621 Courtney, Kent (New England Rally for God Family and Country)

434 Courtney, Kent (Flags of Americans’ Liberity parts 1 & 2)

125 Courtney, Kent (Foreign Aid to Communist Countries)

203 Courtney, Kent (Flag Master)

61 Courtney, Kent (Income tax can be repeated)

790 Courtney, Kent (The Conservative Party)

Sidelights of the Coming Election. (Interesting) 68-514

821 Courtney, Kent (The Conservative Journal)

What’s Going to Happen Under the Leadership of Richard Nixon?
“An Open Letter to Richard Nixon.”

744 Conservative Society Program

Conservative Society of America Program from Baltimore, MD.
December 11, 1965. Kent Courtney – Tape #2.

Tape

665 Courtney, Kent (The National Convention)

664 Courtney, Kent (The Conservative Side of the News)

638 Courtney, Kent (The Conservative Party)

657 Courtney, Kent (The Conservative Side of the News)

659 Courtney; The National Convention Party

647 Courtney; National Convention of AIP at Cincinnati, Ohio May 2, 1969

626 Congress of Conservatives

351 Conservation of New Party CSA

367 Congress of Conservatives of Ball Room

210 Courtney, Kent; Flag Master

211 Courtney, Kent; Flag Master

634 Courtney, Kent (Where did you go wrong with Sen. Goldwater, Mrs. Night, and Kent

Courtney)

580 Courtney, Kent; Our Sacred Constitution

507 Courtney, Kent; New Declaration of Independence stand by Program

582 Congress of Conservatives

583 Congress of Conservation

63 Courtney; Interview at Chicago Committee

591 Congress of Conservative Ballroom

598 Congress of Conservative Ball Room

624 Congress of Conservation

317 Courtney, Kent; National Convention AIP at Cincinnati

Tape

318 Courtney, Kent; National Convention AIP at Cincinnati

337 Conservative Society of America, Nov. 28, 1961

841 Courtney, Kent; The Conservative Journal The New Declaration of Independence

Wallace for President Movement. 68-526

667 Courtney, Kent; Time for a New Declaration of Independence

16 Courtney, Kent; New Declaration of Independence

58 Courtney, Kent; A New Declaration of Independence, July 1959

57 Courtney, Kent; A New Declaration of Independence

56 Courtney, Kent; New Declaration of Independence, July 4, 1959

316 Courtney, Kent; A New Declaration of Independence

844 Courtney, Kent; The Conservative Journal

Wallace for President Movement. 68-523

454 Cotton, Interviews Richard

396 Courtney, Kent; Interviews Odie Wicox

761 Crisis in our Churches

Crises in Our Churches – 1966. Publius & Associates, 408 S. Rosemead
Blvd., Pasadena, CA.

632 Courtney; Rep. Dorn and Con. Cross two speeches

724 Cross, Interview with Rep. (Original Tape)

Congressman H. R. Gross of Iowa.

124 Cuba, Important Minerals in (Katanga & Algeria)

739 Cut, Interview with Rep.

Missing.

Tape

400 Dance Program

737 Davis, Interview with Howard (November 19, 1962)

Conservative Society of America Round Up and Howard Jarvis. (November
1962 Telephone conversation with ____________, retired printer in Seattle.
Telephone conversation with ____________, in the Army.
Telephone conversation with ____________, of South Carolina.

80 Definders, North Carolina (10-16-60)

528 Deuitsch, Interview with Herman

779 Dickenson Ford Commercial Tape

Dirkson/Ford.

466 Dorn, Rep.; Interviews with Rep. Colmer and

18 Dorn, Bryan

768 Dorn, Interview with Rep.

Representative William Jennings Bryan Dorne of South Carolina, 86th
Congress, 10 years service. Orig. J-59.

72 Dorn, Congress (3-18-60)

632 Dorn two speeches, Con. Cross and Rep.

302 Dowdy

325 Douglas, Interview with Moran

426 Douglas, Interview with Dr.

728 Dubbing Master, Fabus

– Governor Orville Faubus of Arkansas, 1958 in New Orleans. Little Rock
Schools.

606 Duggan Show, Kent Courtney on the Tom

Tape

515 Duetsh, Courtney Interviews Herman

137 Dupl

571 Election Special

36 Election Reaction

675 Evans, The Independent American Guest Mr. Tom Anderson Dr. Melford

555 Evans #1

569 Evans, Interview with Melford

4 Evans, State Rights Convention Mr.

281 Evans, Courtney Interviews Dr.

1 Falvus Speech, State Rights Convention (Reel 1)

8 Falvus Speech, State Rights Convention (reel 2)

9 Falvus Speech, State Rights Convention (reel 3)

36 Faubus

33 Faubus

725 Feighan, Interview with Rep. (Congressman Michael Finn of Ohio.)

467 Fernandy on Revolution, Conservation with Bengi

669 Fiber Inc. Mono

596 Fister, Interview with Walter

231 Fife, Darlene

356 Fluoridation, WWL T.V. Panel on

759 Football Forecast

Echoes/garbled. KJBC

Tape

59 Fredericks

269 Fernado, Phone Interview with Dr.

247 Garrison, The First Go Days

455 Garrity, Devin; on South Africa

445 Gilliespie,vs. KHC

340 Goff, Interview with Kenneth

322 Goldwater, Independence Republicans for

— Goldwater, Sen. Barry (March 1959) No Tape #

48 Goldwater

189 Governor Goldwater Master Tape #1

190 Goldwater #2, Sen.

191 Goldwater #3

564 Goldwater, Rally Rep.

549 Goldwater #2, Sen.

305 Goldwater for President July 7, 1960

278 Goldwater Speech

240 Goldwater for President

576 Goldwater for President Parts 1 & 3

753 Goldwater, Barry at Yuma, Arizona after 1964 election

Barry Goldwater at Yuma, AZ after the 1964 Election. “Lost Freedoms.”

623 Goldwater, original Sen.

622 Goldwater, Sen. On Meet The Press

Tape

602 Goldwater, Independent Republicans for

548 Goldwater, Sen.; Interview with

—- Goldwater, Interview with Barry

443 Goldwater for President Part 6

442 Goldwater for President Part 5

441 Goldwater for President

329 Grahm, Billy (Mar. 17, 1965)

567 Gonzales, Interview with Armando

731 Gross, Interview with Cong.

Congressman Gross.

412 Genil Dance Music, Spanish Guitar

478 Hanighen, Interview with Frank

372 Hardgrove, Dr.; The Communist Invasion of St. Augustine, Apr. 30, 1965

526 Hardy, Paul; on Constro Tractor Deal

473 Hargis, Dr. Interview with for cutting

760 Hargis, Bill Interview with

Billy Hargis/My Love and I. July 1st

534 Hargis, Interview with Dr.

15 Harrington

568 Harris, Phone Interview with Rev.

762 Harmon, Interview with David D.

Model United Nations – San Jose State College. From: David Harmon, 9363
Oakwilde, Stockton 5, CA (Personal).

Tape

783 Hellaire, French Patriots

Hellaire on the Execution of a French Patriot – Algeria. From: J. H.
Keithley, 5318 NW 17 Avenue, Miami, FLA. To: Kent Courtney 7314
Zimple Street, New Orleans 18, LA. January 1962

73 Herb, Form

643 Hess, Interview with Dr. George

770 Hiestand, Long (original tape)

Congressman Edgar Hiestand Interview. (Heistand served the northern two-
thirds of Los Angeles County).

357 Hoffman, Interview with Rep.

530 Hoffman, Interview with Rep.

379 Hooser, Lafayette, Right to Work

452 Hargis, Interview with Billy James & John Rooselot

476 Hotel Keepler

604 Houston

420 Huffman, Interview with

595 H. Dub, June 6, report

60 Income tax can be Repealed

13 Inflation Round-up

625 I Like Ike, One Record

381 Immigration

276 Insect-Pups

88 Irish Recording Tape

Tape

343 Israel Labor Writers

150 Independent Amer. Master

148 Independent Amer. Master

147 Independent Amer. Master

146 Independent Amer. Master

145 Independent Amer. Master

144 Independent Amer.

143 Independent Amer. Master

142 Independent Amer. Master

141 Independent Amer. Master

140 Independent Amer. Master

139 Independent Amer. Master

138 Independent Amer. Master

135 Independent American International Labor

134 Independent Amer. Master

133 Independent Amer. Master

132 Independent Amer. Master

131 Independent Amer. Master

130 Independent Amer. Master

—- Independent Amer. Master No Tape #

127 Independent Amer. Master

126 Independent Amer. Master

Tape

119 Independent Amer. Master

118 Independent Amer.

114 Independent Amer. Master

113 Independent Amer. Master

111 Independent Amer.

109 Independent Amer.

108 Independent Amer.

107 Independent Amer.

103 Independent Amer.

99 Independent Amer. Master

94 Independent Amer.

93 Independent Amer.

92 Independent Amer.

91 Independent Amer.

90 Independents Amer.

89 Independent Amer.

87 Independent Amer.

86 Independent Amer.

85 Independent Amer.

84 Independent Amer.

83 Independent Amer.

81 Independent A.M. Election Special 29:30 + 18

Tape

77 Independent Amer.

75 Independent Amer.

76 Independent Amer.

55 Independent America

53 Independent America

20 Independent American

21 Independent American for WKIN

22 Independent American

24 Independent Americans

25 Independent Americans

27 Independent Americans

28 Independent Americans

29 Independent American Committee

40 Independent Americans

767 Independence, Post.

Independent American
Rhodesian Independence. (British Speaker, 1965). 58-33.

207 Independent American

527 Independent American played 5/8/66

525 Independent Americans played Mar. 4, 1960

524 Independent American

523 Independent American

517 Independent Americans Rally for Goldwater

Tape

506 Independent America

482 Independent America

264 Independent Amer. Russian Troops in Cuba

156 Independent Amer. Master

152 Independent Amer. Master

153 Independent Amer. Master

151 Independent Amer. Master

157 Independent Amer. Master

365 Independent Amer. “The South Holds the Blame of Power in the Electoral College”

158 Independent Amer.

290 Independent Amer. Missels in Cuba

262 Independent American

261 Independent American Society

256 Independent Amer. Americans Document

246 Independent Amer. The Black Panther

233 Independent Amer. Students Destroying Society

232 Independent American

229 Independent American Dance Music

226 Independent Amer. Democratic Society

214 Independent American Master #1

213 Independent Amer. Communist behind students, Riots

208 Independent Amer. Who is A Conservative?

Tape

201 Independent Amer. The Take Over of Cuba by the traitors

378 Independent Amer. An Internal Throat Today

200 Independent Americans, How We Live

— Independent American Master No Tape #

159 Independent Amer. Master

160 Independent American Master

159 Independent American, Christmas Program 1962

181 Independent Amer. Master, Socialism

180 Independent Amer. Master

178 Independent Amer. Master

176 Independent Master

175 Independent Amer. Master

174 Independent Amer.

172 Independent Amer. Master

171 Independent Amer. Master

170 Independent Amer. Master

169 Independent Amer. Master

168 Independent American Master

167 Independent American Master

166 Independent American Master

165 Independent American Master

164 Independent American Master

Tape

163 Independent American Master

185 Independent American Master, Freedom of Slavery

179 Independent American Master

458 Independent American

809 Independence America

The Taxpayer’s Viewpoint ‚Äì Jackie O and the National Debt.
Nixon.
Chicago Riot – Jerry Ruben, Tom Hayden, et al.
American Party of Louisiana. 68-547, 68-518; WLLY

795 Independent American

Taxes, Foreign Aid and the Silent Revolution. 68-531

788 Independent American, Heard of Truth

The Law of Giving and Receiving/The Law of Prosperity.
Herald of Truth – Program #859 – July 14, 1968 – The Voice of Unity.
Negative Thinking/Consequences.
Names and Naming.
Condemning.
Spiritual Enlightenment. 68-537

787 Independent American

Where George Wallace Stands on the Issues. P68-524

763 Independent American, Morden Paul Revere, That Man of Freedom

Songs: “Modern Paul Revere and That Man of Freedom” – Ronald Reagan.
1966 © William and Vera VanderLaan, West Newberry, Vermont.

756 Independent American

Independent American. Tuesday, August 4, 1959. Congressman Daniel
Flood of PA. “New Monroe Doctrine.”

Tape

754 Independent American

San Francisco Republican Convention: Barry Goldwater, Candidate and

Platform. George Wallace (?).

741 Independent American, “The American Reporter”

American Voters

736 Independent American, Communist Russia

Women – Real or Imaginary.
Communist Plot against the Free World Police.
Minimum Wage.
Sex in Politics.

—- Independent American, The (The Rise of Power)

734 Independent American Master Tape of 62-219

Communist Domination of the Iberian Peninsula. (Tape in pieces, very
weak). 62-217

732 Independent American Master

From Paris – Helaire Dubarea (?). 66-218

839 Independent American, We The People Convention

“We the People Convention” – (Resume – Kent Courtney)

825 Independent American, The Conservative Side of The News

Pearl Harbor – Troops not Warned.
Johnson’s Unilateral Disarmament.

819 Independent American, “The Last Step”

If Wallace Wins…

813 Independent American, “Stocks And Bonds”

Open Letter to Richard Nixon. 68-533

Tape

416 Independent America, Radio Edition of

313 Independent American, Phone Conversations of

705 Independent American, The ( The American Society)

Side A: “Moon River,” ________ (song), Background voices – Kent Courtney, wife and child – garbled.
Side B: Private Enterprise/Socialism – “Why Kennedy Was Killed.”

723 Independent American

Music.
Telephone conversations with Frank Irwin, Mr. Williams about radio
program, Harry Rosenbloom, ___________, Deputy Chief Robinson of
Dallas.

Anthropology/Linguistics, Material Culture of Certain Ethnic Groups in
Louisiana – Sabines, Creoles, etc. Kent Courtney, wife and two
unidentified men.

720 Independent American, Gainesville, Florida.

Farm Subsidies – 1958.

715 Independent American, The

Independent American – Congressman William Colmer, guest; Sixth District
of Mississippi and J. Bracken Lee of Utah. 58-26

713 Independent American, Practice Tape

Practice Reel
Side A: Telephone Conversation with ___________ re. Gremillion, Jimmy Davis,
Morrison, the Negro vote and Third Party Candidate.
Telephone Conversation with John Sidney.
Soviet Aid Exchange.
Side B: Congressman Colmer and Bracken Lee. (Same as Tape 715).

Tape

710 Independent American, Radio Edition of the

Independent American.
Federal Aid to Education.
Right to Work Laws.
High Taxes – Tax on Freedom of Speech.
Russia – University of Atheism.

United Nations Armed Force.
Veterans and Veterans Day. 58-29

707 Independent American, W.L.S. Program

Soviets and Atomic Weapons Testing. WLS Program 58-24 to be played
Tuesday, Oct 7 at 7:00 P.M.
Editorial on Education – National Defense Education Bill.

706 Independent American, Rep. Wint Smith

Waste in Government – Your Tax Money. Mutual Security Program, Foreign Aid
Interview with Congressman Timothy Sheehan of Illinois. 58.6

703 Independent American, The (Interview with Gen. Wessen of Cuba)

Crisis in the Dominican Republic – Unidentified Dominican Commentator.
WESSEN.

701 Independent American, The

Side A: Personal Notes/Dictation on Various Subjects/Politicians; Liberty Amendment, Withholding Tax, General Walker, Buckley.
Side B: Unidentified Man to Kent Courtney on his Health and other matters.

695 Independent American, The (“The Conservative Side of The Great Debate”)

Missing or out of order on shelves.

691 Independent American, The (with guest Darnel Peacock)

Telephone Conversation with ____________about General Edwin A.
Walker’s run for Office.
Kent Courtney – Foreign Aid (Kennedy/Nixon)
Independent American – Formation of a New Party.

Tape

690 Independent American, The (“Planning the Conservative Rally”)

Three Telephone Conversations with ___________, unidentified woman,
re. Coordinating a two day Meeting at the Madison Hotel in Chicago.

689 Independent American, The (with Flandoes Burkerwich)

688 Independent American, The (The Conservative Party)

687 Independent American, The

683 Independent American, The

681 Independent American, The (guest Ross Buckly)

680 Independent American, The (The Impeachment of Earl Warren)

677 Independent American, The (War on Communism)

676 Independent American, The (What is Wrong with American Society?)

671 Independent Americans

650 Independent Americans, Radio Edition of

642 Independent Americans with Kent Courtney

639 Independent American

717 Interview with Sen. Jenner

30 Jenner

505 John, Long (WNBX Program)

522 John, Long WNB Radio Program

352 Johnson, Rep., Courtney Interviews

751 Johnson, Rep., Interview with

Convention and Interview with Rep. Terry _________ of LA.

408 Juke Box Saturday Nite, Old

Tape

216 July 4, Special

250 Kansas City Rally

300 KDKA Radio, Contact

309 Kennedy Show with Kent Courtney, The Bob

361 Kennedy on Nuclear testing

674 Kitchen, Floyd (Wake Up St. Louis Guest) “The American Conservative Party”

637 Kien and Reed Benision, Open-end with Kent Courtney, David

674 Kitchen, Floyd (Wake Up St. Louis Guest) “The American Conservative Party”

553 Kitchen, Floyd (Guest) 1/30/65

445 KHC vs. Gilliespie

635 Kien guest Reed Bension and Kent Courtney, Open-end with David

82 Kien, David #2

461 Kohn Aron, New Orleans Board of Law Enforcement

516 Kronkite talks about UFO’s, Walter

531 Larrson, Phone Interview with Reed

314 Liberation, Kennedy’s Record

572 Lee and Kent Courtney, Interview with Bracken

666 Lee, Interview with Bracken (Salt Lake City Sept. 2,1959)

570 Lee at Biloxi, J.B. (Congress of Freedom)

546 Lee, Interview with Bracken

541 Lee, Master Tape of Bracken

511 Lee, Interview with J.F.

Tape

447 Lee Rally, Courtney Anderson and

321 Lee #2 (Sanfran Rally)

668 Lee, Courtney, Anderson (Stanford Rally)

578 Lee at 7314 Zimpel, J. Bracken

429 Liberty Amendment

334 Liberty Amendment meeting Denver, Colorado

462 Linva, and Marco Diaz Long, Interview with Ralph

313 Lima former Air Force Officer (Republic of Cuba), Interview with Ralph

752 Logan, Interview with Bette

Telephone Conversation re. Impeaching Earl Long, etc.
Telephone Conversation with Dr. Kepo (?).
Telephone Conversation with Dr. Poirier (?).
Telephone Conversation with __________.

366 Long, Marco Diaz

333 Long, Interview with Pedro Diaz (Boston)

462 Linva, Interview with Diaz Long and Ralph

320 Louis Rally #2, St. (July, 11,1964)

319 Louis, St. Rally #1

11 Los Angeles, “Jammed?”, Recording of 58-1

518 McCarthy, Courtney interviews James

419 McCarthy, Interview Sen. Joseph

—- McGehie, Interview with Col. Frank

Tape

837 Maddox, Interview with Lester

Lester Maddox Interview. (Poor quality)
Nicholas Katzenbach – Racial Riots.
Black Power.
Evolution vs. Creation.
Trading with the Enemy.

222 Maddox, Interview

431 Maddox at Chicago, Interview with

328 Maddox, Interview

32 Malthrop, Oliver

341 Manion at Tulane, Dean (Conservative Club)

1 Mannion, Clarence (State Rights Convention)

557 Mannon Copy

485 Martin, Interview with James D.

491 Martin, Interview with Jim

670 Martino’s, The Takeover of Cuba by Traitors, guest Mr. John

435 Matthews, Conservation with Jason

41 Mikoyan Visit, Can the U.S. afford to have business relations with the Russians?

Jan. 1959.

42 Mikoyan Visit

594 Morris, Dr. (Luncheon with) #3

409 Mono, Old Dance Songs

406 Mono Music

405 Music, Dance (mono)

Tape

403 Music, Dance 4th Army Prom

397 Music, Dance June ’69

415 Music, Popular Dance

414 Music Hits, Classical

411 Music, Old Dance

755 Music

Miscellaneous
Telephone call to _________in AL about forming a third party.
Telephone call from Bill _________.
“How Solid is the South.” _________ of Alabama.

547 Music

708 Music

San Francisco – Republican Convention 1964. Barry Goldwater, Candidate
and Conservative Platform.

682 Music, Easy to listen to

679 Music, Easy to listen to

665 Music, Concert in

678 Music, Easy to listen to

672 Music, Easy to Listen to

193 Music, J.M. No.1

784 Master Tape, Copy of 68-512

The President’s Commission on Civil Disorders. 68-512, Second Recording,
224-3-24-68-1.

449 NBC Radio, Long John Nebel vs. (Dec. 14, 1965) Part 2

326 NBC Radio, Long John Nebel vs. (Part 2)

Tape

634 Night, Where did you go wrong with Mr. (Sen. Goldwater and Kent Courtney)

601 New Party Declares of Principles

663 Noair-talks about UFO’s cassette, Mel

536 Norris, Interview with

37 Ohearn Mike

490 Olando Meeting

424 Oliver, Interview with Dr. Rveielo

565 Oliver, American Legion by Revilo

563 Oliver, Communist by P.

501 Otto show War Radio, Kent Courtney on the John

453 Poems of Patriotism by Lloyd Whitney

242 Poems of Patriotism

284 Patriotism in America

205 Patriotism

136 Pearl Harbor

183 Pearl Harbor (Master Tape)

484 Penabas talks at Women Club, Dr. Fernando

327 Penabat-varnity

413 Peromorio, Leornard (In Concert)

460 Philback, Herbert (How Communist Control Youth)

551 Phone Interview with Penabaz (Oct. 15, 1962)

289 Phone Interviews

Tape

686 Phone Interviews

384 Phone Conversation

608 Phoebe

581 Phoebe #1

235 Phoebe (Master)

532 Phoebe #1

228 Phoebe, Master

225 Phoebe

37 Piegelebeck Oliver

712 Pillow, Rep. (Original)

Congressman John Pillion of New York – “Should the U.S. Consider Adding
Hawaii as a State.”

465 Planning A Rally

206 Political Action Materials

782 Police, Interview with Los Angeles

Los Angeles Police/Civil Disorders. Watts Riots

389 Political Action Seminar 1965

780 Romney, Interview with Dewey

Dewey/Romney. Speech by ex-governor Caldwell of Florida.

685 Fowell Answer and Question about Common Market

125 Prayer Decision

Tape

773 Prelow, Interview with Richard

Los Angeles Police Department – Emergency Control Center.

282 Problems of 1959, Major

258 Persian Gulf, The

422 Rebac, Telephone Conversation with Mrs. Marcus

497 Reconstruction, Civil Rights The Red

554 Reuther, Courtney Pgm. on Kennedy (Right to Work)

124 Registration of Small Arms

597 Rhodesia, Voices from

437 Rickenbacker, Eddie (“Americans for Freedom”) #1

474 Richard, Bill (U.S.A. Civil Riots)

438 Rickenbacker, Eddie (American for Freedom)

421 River, Mende (Interview with Long)

374 Roberts, Report on Gen.

338 Rodriquez, Artuo (“Land Reform in Cuba”, 7/26/61)

489 Rommey, George (Inaugural, Jan. 2, 1967)

252 Roosevelt, Franklin

251 Roosevelt, Franklin

296 Roosevelt, Franklin

423 Roosevelt, F.D. (talks about Pearl Harbor Bombing)

452 Rooselot, Interview with James Hargis and John

122 Rostow-An apostle of Appeasement

Tape

36 Russian Movies to Brain wash Americans

35 Russian Movies to Brainwash Americans

306 Russian Revolution, Oct. 1960

270 Ryne Show with Kent Courtney, The Joe

498 Ryne Show, Courtney on the Joe

499 Ryne Show, Courtney on

38 Sensing

729 Sheehan, Interview with Rep. Timothy

Foreign Aid and Tax Reduction – James B. ______, CA Congressman.

355 Sheldon, Interview with Rep.

827 Shelber, Riots in Washington by Willlie

George Wallace Policy on: Crime and Population Increase, Education, Job Opportunities, Medicare, Civil Rights Laws, Open Housing Law.

49 Shorey of South Carolina (7-11-60)

566 Sist, Miss. Eyewitness Report By Frank

648 Slacker, Robert P. (Independent Candidate for Governor)

765 Smith, Interview with Rep.

Rep. Wince Smith, U.S. Congressman from Kansas. “Communists, Fellow
Travelers and the Supreme Court.

742 Smith, Interview with Rep.

U. S. Representative Smith Interview. (Original)
“Liquor & Lackey & Locker” (poem)

359 Speech by Dan. Smoot, Dallas, Texas

68 Smoot
Tape

64 Smoot

— Socialism Wins, How

62 Socialism

62 Socialism

65 Socialist

66 Socialist

67 Socialist

74 Stone Sourwine

349 State Election Laws

495 State Rights Party, Embassy Hotel

558 Stone, Interview with Bill

533 Stone #1

463 Stone, Interview with Willis E.

450 Stone, Interview with Steve

392 Stones Interview, Mill

621 Stroll, Father Van.

407 Stravinsky Stero

96 Swanson of BJH, Conversation (Re Permission to Reprint)

368 Stand by Tape

188 Texas Rally Master Tape

410 Tchaikovsky, The Heart of (music)

Tape

777 Thomas, Phone Interview with Mandel

Telephone Conversation with Mandel. No content, high-pitched beeping
sound.

370 Thurmone 7 Housing Debates

125 Trade Expansion Act

383 Translation of Advance Article

275 Trinity

279 Trinity

274 Trinity

273 Trinity

10 Unemployment and You (File Copy)

52 Usurpation, No Change by

521 UFO’s, Courtney interview Kell about

221 UFO’s

220 UFO’s

219 UFO’s

842 UFO’s–Fact or Fiction

UFO Enigma.

Is This a Testing Time for America? 1966 – 1968.
Hungarian Revolt.
The Rising Cost of Living (Mother’s Crusade against high food prices).
Plague in Roger Mills County, Oklahoma – “The Stuff” – (1963 – 1965) 66-445

194 UFO’s

— UFO’s–Fact or Fiction

Tape

223 UFO’s

271 Vanderleen, Interview with

543 Vetter of USIA, Afternoon session with Mrs.

520 Vincent, Courtney interviews Joe (2/15/68)

350 Vocation Sounds, Wood Burning RR Train eng.

727 Waggoner, Interview with Joe

Joe Waggoner, LA Congressman. February 1964.

535 Wallace Fund Raising Luncheon

310 Wallace at Baton Rouge

346 Wallace Press Conference

315 Wallace on Meet the Press, George

335 Wallace Press Conference New Orleans, Governor

603 Williams, End of George Wallace Speech and Remarks by Ray

692 Wallace, Meet the Press Guest: George C.

Music
Governor George Wallace Q & A at __________________.
Tune – “Its Not For Me To Say.”
Dance Tunes – Did Not Record.

721 Wallace, Interview with Governor

George Wallace at the University of Maryland.
Dispute with ___________ about Debt – Telephone Conversation.
Telephone Conversation with Dr. Merrill re. Debt.
Telephone Conversation to __________ re. Luncheon and Constitutional Rally.
Telephone Conversation with ________.

722 Wisconsin, Governor Wallace in

Sunday April 5, 1964. George Wallace in Racine, Wisconsin.

Tape

487 Wallace, Governor

192 Wallace, Interview George

556 Wallace Press Conference, Governor

469 Wallace, McCarthy Biography by Mike

480 Wallace, Interview with George (Feb. 15, 1961)

418 Wallace, Interview with George

486 Wallace Excerpts

348 Walker, Telephone Conversation with Barbara

588 Walker #1

481 Walker, Interview with (#2, 1963)

593 Walker #3, Nov. 21,1963

589 Walker #4 Interview

586 Walker #3, Rep.

644 Walder and Mayor Bradney Lee, Congress of Conservative Tape #5, Guest Gen.

Edwin

585 Walker, Rep. #2

584 Walker, Rep. #2

508 Walker, Interview with (#3)

509 Walker, Interview with (#4)

395 Walker Dent Thurmond, Interview

430 Walters Edition

254 Walter Edition, Independent Amer. (10/3/65)

Tape

272 Walters Edition

371 Warden, Mr. Don (“Civil Rights in Reverse”, 4/2/64)

590 Warner at Baton Rouge, Col.

39 Warner at Baton Rouge Legion Meeting, Col.

380 Washington State Conservative meeting

451 Watts, Interview with Clyde

303 Weldmeyer Speech

304 Welch, Bob

311 Welch, Robert (Ed. TV Show)

312 Welch, Bob (Ed. TV Show)

18 Welch, Bob

Side A: The New Declaration of Independence. 1958.
Side B: Broadcast (7 ¬Ω speed)
Side C: Telephone Conversations (3 ¾ speed) with William Jennings Bryan
Dorne of South Carolina, Bob Welch of the John Birch Society and
Phoebe Courtney (partial).

324 Welch, Interview with Robert (1965)

745 Welch, Robert (W.I.P. Conj.)

Robert Welch, Founder and President of the John Birch Society.
W.P.T. Convention – September 22, 1963. CH 1.

748 Welch, Interview with Bob (Feb. 10, 1961)

After the Nixon Nomination.
Interview with Tom Anderson, Editor of Farm and Ranch Magazine.
Interview with Dr. Medford Evans of Natchitoches, LA (formerly of Oak
Ridge, TN). “Secret War for the H-Bomb.”
Republican Convention. (Day after the nomination speech – Chicago. 60-119

Tape

417 Welch, Speech of Robert

31 Wiegelback, Ollie

2 Willis E. Stone, State Rights Convention

448 Williams, Interview with Rep.

529 Williams, Interview with Congress J. Bell

23 Willie Re (Dec. 6, 1959)

539 WLS Wiloughby

393 Wittmer, Felix (A. PA-ABS)

See also-boxes 28-33

Miller Cragon, Jr. Collection

Scope and Content

This collection contains several photographs and negatives of Melrose Plantation, concentrating specifically on The African House. Also included is a 1950 letter from Francois Mignon to Cragon. There is also an explanation of the materials written by Cragon years later.

Mrs. Harry (Lucia) Creighton Collection

Inventory

Folder

1 Mr. Cable mentioned

1 Letter to P. Compier

1 Isle aux vaches mentioned

1 Mr. Mears mentioned

1 Jerome Messi mentioned

1 Lands of Marie Aglae Pantaleon

1 Evidence, Bertrand Plaisance, 1812

1 The widow of Jean Baptiste Plaisance

1 Donation of land, Remi Totin, 1842

1 Land confirmation, Baptiste Trichel, 1825

1 Marie Thereze Vascocu mentioned

1 Letter from George Walmsley, 1841

Folder Scrapbook

2 1 Photo of Civil War veterans

2 1 Pictures of Cloutierville, Louisiana

2 1 Wooden Cotton Press

2 1 Civil War veterans, Coushatta, Louisiana

2 1 Picture, Emenul Dupre

2 1 Pipeline, Flora, Louisiana

2 1 Clipping about Dan R. Goins

2 1 High School in Goldonna, Louisiana

2 1 School bus, Gorum Louisiana

2 1 History, Marthaville, Louisiana

2 1 Pictures of Marthaville, Louisiana

2 1 School, Marthaville, Louisiana

2 1 Masonic Lodge, Marthaville, Louisiana

2 1 Natchitoches, Louisiana, 1900

2 1 Baptist Church, Natchitoches, Lousiana

2 1 Brick Street, Natchitoches, Louisiana

2 1 Houses, Natchitoches, Louisiana

2 1 pictures of Northwestern State University, history, Natchitoches, Louisiana

2 1 St. Mary’s Academy, parlor

3 2 Home of Oscar DuBrelle

3 2 Harris crossing, Goldonna, Louisiana

3 2 History of Harris Crossing

3 2 Clippings of Clementine Hunter

3 2 History of Lumber Industry

3 2 Clipping about Gary Maines

3 2 Churches in Natchitoches, Louisiana

3 2 History of Natchitoches, Louisiana

3 2 High School class, Provencal, Louisiana

3 2 Family, Luther Stewart

4 3 Clipping about Catahoula Dog

4 3 Clipping about forestry

4 3 Ingram family

4 3 Bridge in Kyle, Louisiana

4 3 Ingram home, Marthaville, Louisiana

4 3 Battlefield Port Hudson, Louisiana

4 3 Taylor Bend, Red River

5 Cotton Gins, Natchez, Louisiana

5 History, Montgomery, Louisiana

5 History, Natchez, Louisiana

5 Post Office, Natchez, Louisiana

5 Railroads, Natchez, Louisiana

5 Social life, circuses

5 Map by Bennie Mae Woods

5 Yellow fever, Natchez, Louisiana

Ruth Cross Collection

The Ruth Cross Collection, which consists of 1486 items in thirteen boxes, is comprised mainly of her manuscripts and correspondence. The manuscripts include those of her articles, short stories, plays, and novels. Correspondence with such figures as Norman Vincent Pearle and Bishop G. Bromely Oxnam concerning her condensation of the Bible, The Book of life, is included in the collection. All Cross correspondence in box one of the collection ranges from 1932 to 1973. The collection contains a copy of Miss Cross’ book The Golden Cocoon, (1924) which launched her successful writing career. Numerous newspaper clippings ranging from 1924 to 1976 of Miss Cross’ works and early success as a young Texan are found in box eleven of the collection. Box two of the collection contains a great deal of research on Louisiana history which Miss Cross used in writing Soldier of Fortune, (1936) about the life of St. Denis. Miss Cross wrote numerous magazine articles about home gardening an related subjects. One of her books entitled Eden On a Country Hill, (1938) is a product of Miss Cross’ interest in this area. The final box of the collection, box thirteen, contains photographs of Miss Cross from her childhood years in Texas to her later years which have been spent in Winnfield, Louisiana.

Inventory

Box 1 Notebooks and Folders

Box 2 Hacienda

Box 2 Not Fore Alone

 

Box 2 The Disinherited

Box 3 The Beautiful and The Doomed

Box 4 Religious Works

Box 5 Ruth Cross

Box 5 Northwestern State University Press

Box 6 A World to Leave

 

Box 6 Detoured

Box 6 Hands Across the Void

Box 6 Coral Snake

 

Box 6 Ideas of April

 

Box 7 JusVa Little Souvenir

 

Box 7 Watergate

 

Box 7 Tourists Accommodated

 

Box 7 Immortlity

 

Box 7 Unfair Sex

 

Box 7 Coral Snake

 

Box 8 Tinfoil Goblet

Folder 1 Correspondence

Folder 2 Correspondence

Folder 3 Correspondence

Folder 4 Correspondence

Folder 5 Correspondence

Folder 6 Correspondence

Folder 7 Correspondence

Folder 8 Correspondence

Folder 9 Correspondence

Folder 10 Correspondence

Folder 11 Correspondence

Folder 12 Correspondence

Folder 13 Correspondence

Folder 14 Correspondence

Folder 15 Correspondence

Folder 16 Correspondence

Folder 17 Correspondence

Folder 18 Correspondence

Folder 19 Correspondence

Folder 20 Correspondence

Folder 21 missing

Folder 22 missing

Folder 23 missing

Folder 24 missing

Folder 25 missing

Folder 26 missing

Folder 27 missing

Folder 28 missing

Folder 29 missing

Folder 30 missing

Folder 31 Correspondence, including items from folders 21-31.

Folder 32 Lists, addresses, names from the Louisiana State Library, Theologians.

Folder 33 Correspondence, report on Forever Is A Long Time manuscript.

Folder 34 Correspondence

Folder 35 Correspondence

Folder 36 Correspondence

Folder 37 Correspondence

Folder 38 Correspondence

Folder 39 Correspondence

Folder 40 Parishes of Louisiana

Folder 41 Notes on Historic Natchitoches

Folder 42 Notes on Louisiana and Texas History

Folder 43 Notes on Louisiana and Texas History

Folder 44 The Juchereau Duchesnay Family

Folder 45 Spanish Missionaries and Missions

Folder 46 The transfer of Louisiana, Indians, Spanish and French Costume

Folder 47 The founding of Natchitoches, Shreveport, and Monroe, Louisiana

Folder 48 Explorers and conflicts

Folder 49 Louisiana, the Battle of New Orleans, Pierre LeMoyne, Sieur D’Iberville

Folder 50 Miscellaneous notes

Folder 51 Newspaper clippings and magazine articles

Folder 52 Magazine articles

Folder 53 Published articles

Folder 54 Published articles

Folder 55 Published articles

Folder 56 Typed articles

Folder 57 Christmas Gold

Folder 58 Widow’s Mite of a House

Folder 59 Is Prayer Practical

Folder 60 What Price Freedom

Folder 61 Harmony House

Folder 62 What is Communism?

Folder 63 How to Stop Communism

Folder 64 Let’s Take Christ Out of Christmas

Folder 65 The Age of Unreason

Folder 66 Smokers, Have A Heart

Folder 67 The Divine Right of Men

Folder 68 Our Secret Weapon

Folder 69 What Price War with Russia

Folder 70 Why Be Sentimental About It?

Folder 70 The Great God, Status Quo

Folder 71 Who Pays The Piper?

Folder 72 Why Fiddle While Rome Burns?

Folder 73 An Introvert – With No Apologies

Folder 74 The Most Unforgettable Character I’ve Met

Folder 75 Cocktails And Foxes’ Tails

Folder 76 Age of Immunity

Folder 77 You Are A Miracle

Folder 78 The Good Kind Cow, Are We Milking Her too Often?

Folder 79 Radio Talk

Folder 80 The Coral Snake

Folder 81 History Repeats Itself

Folder 82 Twice In a Lifetime

Folder 83 Hate House

Folder 84 Magda And The Easter Parade

Folder 85 Busman’s Holiday

Folder 86 Long Revenge

Folder 87 One Thing You Can’t Buy

Folder 88 Miracle In Mexico

Folder 89 Out, Damned Spot

Folder 90 For Penny-Pinchers

Folder 91 Newspaper articles, History of Natchitoches, Texas Catholic Historical Society

Folder 92 Newspaper clippings, broadcasting

Folder 93 Clippings of published articles

Folder 94 Texas Girl Author of Big Feature Film

Folder 95 Published articles

Folder 96 Magazine and newspaper clippings

Folder 97 Newspaper clippings

Folder 98 Historical Literary and Creative Writing Achievement

Addition To Collection – August 29, 1977

Folder 99 Correspondence, The Beautiful and the Doomed and Soldier of Good

Fortune. Several clippings which discuss Conservatives in United States

politics.

Folder 100 Correspondence, The Beautiful and the Doomed and Soldier of Good

Fortune. Several clippings which discuss Conservatives in United States

politics.

Folder 101 Correspondence, The Beautiful and the Doomed and Soldier of Good

Fortune. Several clippings which discuss Conservatives in United States

politics.

Folder 102 Correspondence, The Beautiful and the Doomed and Soldier of Good

Fortune. Several clippings which discuss Conservatives in United States

politics.

The Book of Life – Remaining pages of the manuscript. Two copies of a brochure about the manuscript.

Addition to Collection – September 30, 1977

Folder 103 Newspaper article from the Winn Parish Enterprise September 7, 1977 discussing the reception given for Ruth Cross at Louisiana College.

God of all Evil

Forever is a Long Time

 

Box 13 Ruth Cross Collection

8-A-Top Gown worn at opening ceremonies of Golden Cacoon, 1924

Crowe Collection

Sent to the archives by the Rev. F. R. Crowe, O.P., is one page of the history of the The Nativity Church at Campti, Louisiana. It gives a list of the priests from the founding of the church in 1831.

Charles Cunningham Collection

This collection contains two booklets and six loose sheets. The two booklets are “1902 Specifications…Bridge over Red River at Grand Ecore:” typed, unsigned copies, plus a copy of a letter from Chas. L. Potter, Corps of Engineers, to Simcoe Walmsley, secretary, Natchitoches Railway and Construction Company which is stapled into one booklet. There are six loose sheets, handwritten and typed, which are on the same subject.

Cunningham Maps

Art Drawer 1A, Folder 3

On top of map cases

Map

1 Sanborn Insurance Map of Natchitoches, 1956

2 La Louisiana, 1762, negative copy

3 Compass Survey of Red River, 1700, positive copy, New York Public Library

4 Carte Particuliere Des Natchitoches, 1732, positive copy, French Archives

5 Carte Particuliere Des Natchitoches, 1732, negative copy, French Archives

6 Carte De La Louisiana, Western half, 1732, negative copy, French Archives

7 Carte De La Louisiana, Eastern half, 1723, negative copy, French Archives

8 Carte Particuliere…Louisiana, N, 1743, positive copy, French Archives

9 Carte Particuliere…Louisiana, N, 1743, negative copy, French Archives.

10 Carte Particuliere…Louisiana, SW., 1743, positive copy, French Archives.

11 Carte Particuliere…Louisiana, SW, 1743, negative copy, French Archives.

12 Carte Particuliere…Louisiana, NE, 1743, positive copy, French Archives.

13 Carte Particuliere…Louisiana, NE, 1743, negative copy, French Archives.

14 Carte Particuliere…Louisiana, SE, 1743, positive copy, French Archives.

15 Carte Particuliere…Louisiana, SE, 1743, negative copy, French Archives.

16 Description Geographic…Florida, SE, 1714 positive copy, Spanish Archives

17 Description Geographic…Florida, SE, 1714, negative copy, Spanish Archives

18 Louisiana Geographic…Florida, SE, 1765, positive copy, Library of Congress.

19 Louisiana Geographic…Florida, SE, 1765, negative copy, Library of Congress.

20 A Map of Louisiana, SE, 1757, negative copy, Library of Congress.

21 Carte De La Louisiana, SE, 1764, negative copy, Library of Congress.

22 Carte De La Louisiana, 1760s, positive copy, Library of Congress

23 Carte De La Louisiana, 1760s, negative copy, Library of Congress

24 Carte General…De La Louisiane, 1747, positive copy, Library of Congress

25 Plano…Los Adais, 1721, positive copy, Library of Congress.

26 Partie…La Riviere De Mississippi, 1718, negative copy

27 Carte Des Etas Unis, 1784, negative copy, Library of Congress

28 Miss. Delta & Mobile, 1756, negative copy, Library of Congress.

D’Antoni Collection

The D’Antoni Collection consists of Xerox copies of a list of Catholic residents of Bayou Cie (Vallecillo) in De Soto Parish, and the history of St. Martin Parish from the parish register. Three items. 1871-1881.

Robert Daspit Collection

Acc. 437

1-E-4

OS Misc. Box 3

Folder Inventory:

 

Harper’s Pictorial History of the Great Rebellion, no date, 2 photocopies oPDf the cover

Harper’s History of the Great Rebellion, page 582, March 1863, “The Red River

Campaign”, page taken from the publication

Harper’s History of the Great Rebellion, page 581, November 1863, “The Red River

Campaign”, page taken from the publication

Harper’s History of the Great Rebellion, page 576, August 1863, “The Red River

Campaign”, page taken from the publication

Harper’s History of the Great Rebellion, page 575, February 1864, “The Florida

Expedition”, page taken from the publication

Harper’s History of the Great Rebellion, page 585 & 586, “The Red River Campaign”,

page taken from the publication

*Note: The archivist before 1988 decided that material larger than 11 x 14″ would be put in boxes large enough to accommodate them and designated the boxes as “Oversize (or OS) boxes. Also, materials that were in collections – because of lack of money & supplies – were put together in the oversize boxes – thus creating “Oversize (or OS) Miscellaneous boxes.”

Daughters of The American Colonists Collection

Folder

1 By-laws, clippings, chapter reports, list of officers, correspondence, minutes, 1973-1974

2 Minutes, annual meetings, 1975-1976

3 State assembly minutes, financial report, 1977-1978

4 Yearbooks, reports, minutes, 1979

5 Resolutions, correspondence, chapter reports, state summaries, minutes, 1980

6 Minutes, resolutions, correspondence, chapter reports, state summaries, budget, board minutes.

7 Reports, minutes, resolutions, 1982

8 Reports, correspondence, 1983

9 Reports, correspondence, 1984

10 Reports, 1985

Daughters of the American Revolution Collection

St. Denis Chapter 1958-61

Three scrapbooks from 1958-1961. These contain facts about the local, state, and national events of the D. A. R. chapter of Natchitoches, Louisiana. These scrapbooks also contain facts about the social and personal lives of its members.

Inventory

Series 1. St. Denis Chapter
Box 1 Scrapbook
Box 2 Scrapbook
Box 3 Scrapbook
Box 4 SDAR Annual State Conference yearbooks
Box 5 St. Denis Scrapbooks (2)
Box 6 St. Denis Scrapbooks (2)

Series 2. 1994 Addition Daughters of the American Revolution

Sub series 1. Children of the American Revolution (CAR)
Natchitoches Society
Box Folder
7 -1 Letters to Mary Robson, president of the Natchitoches
Society of Children of the American Revolution

7 -2 Membership and treasury report of the Natchitoches
Children of the American Revolution

7 -3 Convention Reports, newsletter, and a history of the
Natchitoches Society Children of the American Revolution, dates range from 1948-1953

7 -4 Convention and program pamphlets, yearbook, and
tags. Years 1949-1955

7 -5 Children of the American Revolution constitution, by-laws,
hand book, songbook, creed cards, and a pamphlet with Children of the American Revolution origins, methods, and work

7- 6 Various newspaper clippings about Children of the
American Revolution. Years, 1949-1953

Sub series 2. SDAR & NSDAR

8- 7 SDAR by-laws, state conference and state officers by-laws.
Newspaper clipping, Audubon magazine with an article mentioning Oakley Plantation and Mrs. James Leake Stirling of Alexander Stirling Chapter of the SDAR (1948)

8 -8 Louisiana State DAR Roster books. Years range from
1937 through 1959. One with no date.

8 -9 NSDAR Guide for chapter treasures, insignia pamphlet.
Cover of a historical magazine published by NSDAR. Program planning guide, and two copies of Cowpens Battleground, a song published by NSDAR

8 -10 NSDAR by-laws (1946-1957). NSDAR handbook
(1948&1953), NSDAR outline of work by the National Committee, 1945-1947.

Sub series 3. St. Denis Chapter

9- 11 Various letters, post cards to Mrs. A. A. Fredericks,
Daughters of the American Revolution art survey of a portrait of Augustin Metoyer, copy of Louisiana Society of DAR newsletter with information of St. Denis Chapter (1946), and copies of the St. Denis memorial service program.

9- 12 History of St. Denis DAR by Mary Shackelford ears 1935-
1954, a story title A Young Daughter of an Old Plantation in Louisiana, written by Mary Shackelford, and article about miss Lucy Hammet by Shackelford, a note written by Shackelford about the Clan Magazine, a 1947 copy of the Shackelford Clan Magazine.

9 -13 Newspaper clippings about St. Denis Chapter
9 -14 Six speeches presented to St. Denis Chapter

Sub series 3. St. Denis Chapter

Box Folder
9 -15 Membership rolls, 1935-1954, a St. Denis Chapter History with a membership roll, 1953-1959

9 -16 St. Denis Chapter budget reports, state meeting reports, programs, 1942-1943, 1947-1948, 1948-1949, 1949-1950, 1955-1956, 1959-1960 and undated reports

10 -17 St. Denis Chapter by-laws, membership and club
amendments.

10- 18 St. Denis Chapter Minutes and notes years, 1945-1947.
10 -19 St. Denis Chapter Minutes and notes years, 1947-1953
10 -20 Genealogy of St. Denis members: Issac Franklin family,
Bowles family, Luttrel family, Turpin family, Stoutenburgh family, Silas Dobbs story, Joseph Hall family, Stewart family, and the Williams family

10 -21 Club notes about letters, programs and various people.
Notes for the St. Denis history on the El Camino Real Marker. Some people mentioned in the notes are: Edward Butler, Fredericks, Shackelford, Tarlton, Williams, and Conwallis.

11 -22 St. Denis Chapter of DAR yearbooks. Years 1936 -1937 thru 1943-1944.

11 -23 St. Denis Chapter of DAR yearbooks. Years 1944- 1945 thru 1952-1953.

11 -24 St. Denis Chapter of DAR yearbooks. Years 1953-1954 thru 1962-1963.

Art Drawer 1A Large group photograph of DAR Victory Dinner in New York City, 1944

Large group photograph of DAR meeting in New York City, 1944

Frankie Ray Davis Collection

Restricted Access

Box 1 Biography of Frankie Ray Davis

18-H-4

Original Manuscript of Items Found

The Plantation treasures

Box 2 – Ladies Birthday Almanac

18-H-4 – Ben Smith Plantation/Iron & Brass Skeleton Keys

– Sallie and Ben Tymon Plantation/Address Directory

– Sallie and Ben Tymon Plantation; Powhatan, LA

– Tymon Plantation/Shrubs for Louisiana

– Johnson/Perot Plantation/Good Hope Baptist Church

– Johnson/Perot Plantation/Political Advertisements

– Johnson/Perot Plantation

  • Los Angeles/Alvan Newson
  • Certificate of Employment
  • Change of Residence

– Johnson/Perot Plantation

• Natchitoches Parish Action Association

– Medical Magazine/Ben Smith Island Plantation

– Ben Smith Island Plantation

– Ben Smith Island Plantation

– Bank Receipts/Ben Smith Island Plantation

– Calendar/Ben Smith Island Plantation

– Ben Smith Island Plantation

– The Saturday Evening Post, June 28, 1930

– Music, A Love Waltz by Enrico Caruso

– Articles, The Lady Noggs, Peeress and The Little Bears,

The Saturday Evening Post, April 29, 1903

Box 3 – Graded Literature Readers-Fourth Book

18-H-5 – McGuffey’s Eclectic Spelling Book

– McGuffey’s Second Eclectic Reader (2)

Box 3 – McGuffey’s Third Eclectic Reader

18-H-5 – McGuffey’s Fourth Eclectic Reader

– Nicholson’s Intermediate Arithmetic

– S & H Green Stamps Quick Saver Book

– Progressive Course in Spelling-Part One

– The Holton-Curry Readers, Teacher’s Notebook Third

Reader

– Theodore Roosevelt (biography) by Henry F. Pringle

– From The Back of The Bus by Dick Gregory

– Hipswing Calorie Guide Booklet

– Sears & Roebuck 1975 Spring/Summer Catalog

*Note: Mr. Davis came into the center on 12/4/07 and took Box 2 with him

Ruth Sylvest Dear Collection

Acc. 741

1-H-2

Misc. Box 9

Folder Inventory: Program, Provencal High School Commencement Exercises,

May 21, 1926

Certificate, Provencal High School Diploma, Artie Sylvest,

1926

Program, Normal vs. Southwestern, Normal Field,

November 24, 1927

Robert DeBlieux Collection

Biographical Sketch

Robert Buford “Bobby” DeBlieux was born January 26, 1933 in Natchitoches, Louisiana. Mr. DeBlieux received his B.S. degree in Fine Arts and History from Northwestern State College in 1956. From 1956 through 1958 he served in the U.S. Army. In 1960 DeBlieux earned his M.S. degree in Counseling and Psychology from Louisiana State University. From 1958 through 1965 he was employed by the Correctional Office of the Natchitoches Parish Juvenile Courts. From 1965 until 1976 he was self-employed in the hardware retail business. After leaving the hardware business, DeBlieux served as Mayor of Natchitoches from 1976 to 1980. In this position, he was instrumental in founding the Natchitoches Historic District. During the 1980s he served as Assistant Secretary and Preservation Officer for The State of Louisiana Department of Culture, Recreation and Tourism. In the 1990’s DeBlieux was involved in various facets with Mississippi’s tourism industry in Natchez.

DeBlieux has always proven to be an involved citizen, particularly in the area of historic preservation. DeBlieux was founder of Museum Contents, Inc., a non-profit organization dedicated to preserving the history of Natchitoches. He has also been President and Board Member of The Natchitoches Historic Foundation. Other civic memberships of DeBlieux include: The American Legion, Natchitoches Christmas Festival Committee, Louisiana Trails Council and the Boy Scouts of America. He has been married twice, and has two daughters. Currently, DeBlieux is proprietor of the Tante Huppe historic inn in Natchitoches, and continues to be active in historic preservation. He is also an avid painter.

Scope and Content

The DeBlieux Collection contains the papers of interrelated Natchitoches families spanning over two hundred years. Among these are Brezeale, Cloutier, Huppe, Hyams, Janin, Lambre, Metoyer, Prudhomme and Walmsley. Topics include social customs, business affairs, home education of children, legal cases, political insight and civic service. Included are the financial records of the DeBlieux & McCain store from 1902 through 1939.
This collection offers an in-depth look at Natchitoches life, with a particular emphasis on the period directly before and after the Civil War. Also of note are extensive plantation records. Included in the collection are correspondence, financial records, photographs and paintings. Some materials are in French.

Inventory

Series 1. Prudhomme, Breazeale, DeBlieux, family papers

1 Marriage Contract, P. Tristant and M. V. Prudhomme, 1752

2 Marriage Contract, J. Lambre and T. LeVasseur, 1753

3 Marriage Contract, J. B. Prudhomme and M. F. Chevert, 1756

4 Marriage Contract, J. B. Prudhomme and M. J. Collantin, 1758

5 Marriage Contract, Jacques Lambre and Marianne Poisot, 1759

5 Inventory of Lambre’s household; family meeting about his minor children

6 Baptismal certificate, Marie Lambre, 1775

7 Copy of 1815 marriage contract, B. Lafon and S. Prudhomme, 1826

8 Certifications B. Lafon and Suzanne Prudhomme, 1819

9 Certification B. Lafon’s death, inventory, condolence letter, 1821-1822

10 Lafon documents; widow Lafon marriage contract Lecomte, 1823-1824

11 Janin letter to Prudhomme; Lafon tutrix; Lecomte death, 1826-1827

12 Lestan Prudhomme business papers, 1826-1829

13 Lestan Prudhomme papers, 1831-1833

14 Lestan Prudhomme business papers, 1834

15 Lestan Prudhomme business papers, 1835

16 Lestan Prudhomme business papers, 1836-1839

17 Prudhomme and Lemee business papers, 1840-1844

18 Prudhomme, Janine business papers, school items, 1845

19 Prudhomme papers, 1846-1848

Series 1. Prudhomme, Breazeale, DeBlieux, family papers continued

20 Lafon papers, 1846-1848

21 Miscellaneous papers, 1846-1848

22 Lafon papers, 1849 and undated

23 Prudhomme business papers, 1849

24 Prudhomme business papers, (Lestan & Antoine), 1850

25 Miscellaneous and Lafon business papers, 1850

26 Janine, Prudhomme, DeBlieux personal and business, 1850s and undated

27 Business papers, 1851

28 Prudhomme business papers; also oversize box, 1852-1853

29 Prudhomme and Metoyer business papers, 1854

30 Business papers, 1855-1856

31 Business papers, 1857-1859

32 Business and personal papers, 1860 and undated

33 Business and personal papers, 1861

34 Business and personal papers, 1862

35 Business and personal papers, 1863-1865

36 Undated items, possibly (letters, accounts, B/L)

37 Letters to Serdot Prudhomme, 1866

38 Letters to Serdot Prudhomme, March-May 1866

39 Letters to Serdot Prudhomme, June-July 1866

40 Letters to Serdot Prudhomme, Aug-September 1866

41 Letters to Serdot Prudhomme, October-November 1866

Series 1. Prudhomme, Breazeale, DeBlieux, family papers continued

42 Letters to Serdot Prudhomme, 1867

43 Janin succession accounts, 1867

44 Letters to Lambre Prudhomme, E. V. Deb. Business, 1867

45 Letters to Serdot Prudhomme, 1868

46 Miscellaneous business and personal Prudhomme, DeBlieux papers, 1868

47 Miscellaneous papers, 1869-1870

48 Jean C. Janin succession papers

49 Jean C. Janin succession, Janin personal letters, 1871

50 Miscellaneous DeBlieux receipts, letters, 1870-1871

51 1873 marriage contract, letters, Serdot Prudhomme, 1869-1871

52 Letters from Lambre Prudhomme, 1869-1872

53 Janin succession and personal letters, 1872-1873

54 Janin business papers, succession, personal letters, 1875

55 Miscellaneous business papers, letters, DeBlieux, Prudhomme, 1873-1876

56 Jean Janin succession, family letters, 1876-1877

57 DeBlieux, Metoyer, Chopin, Prudhomme miscellaneous papers, 1873-1876

58 Prudhomme personal. Legal business papers, 1877-1880 and undated

59 Campbell, Chopin, Ducasse, Gaiennie, Johnson, Persinger, Randolph, Robertson, Walmsley miscellaneous, 1877-1880 and undated

60 DeBlieux receipts, accounts, business, 1878-1880

61 Hyams business papers, 1878-1880

62 Janin family personal letters, business papers, 1878-1879

Series 1. Prudhomme, Breazeale, DeBlieux, family papers continued

63 Janin business and personal papers, 1880-1881 and undated

64 Letters from Jules Janin, New Orleans, 1881

65 DeBlieux business papers, 1881 and undated

66 Lemee, Levy & Phillips, Perot, Stacy, Pierson miscellaneous papers, 1881-1884

67 Prudhomme papers, 1881-1884 and undated

68 Hyams business papers (also oversize box), 1882-1883

69 Janin personal letters, business papers, 1882-1895

70 Walmsley succession and related papers, 1882-1919

71 DeBlieux business papers, 1883

72 Hyams business papers, 1884-1886

73 Prudhomme business papers, 1885-1887

74 Miscellaneous business and personal papers, 1886-1890

75 DeBlieux business papers, 1887-1890

76 Prudhomme business and personal papers, 1888-1892

77 Red River Land Company, Bank of Natchitoches, miscellaneous, 1891-1892

78 Sheriff’s action against tax defaulters, 1892

79 Roque family papers, 1892-1926

80 Miscellaneous papers and letters, medical trivia, 1892-1897

81 Breazeale, business papers, personal letters, 1891-1899

82 Hyams business papers and personal letters, 1892-1902

83 Prudhomme papers, 1894-1925

84 Keator papers, 1895-1905 and undated

85 DeBlieux business papers, 1896-1931

86 Aby vs Givanovich, 1900-1901

87 Aby vs Givanovich, 1902

88 Miscellaneous legal papers, 1901-1931

89 Miscellaneous legal, political, and business, 1904-1927

90 Restoration of Colonial Natchitoches legal, 1957-1972

91 Parish an City survey of historic sites, 1965 and undated

92 Miscellaneous history related documents, 1971-1973

93 Pearl Harbor Day, 1981

93 Louisiana Tri-centennial, 1982

94 Material about historic Natchitoches

95 Charmard house copy abstract of title

96 Material about people of historic Natchitoches

97 Information about local railroads

98 Historic Preservation Committee final report

99 Louisiana Colonial Trails Association

99 Task force

99 Future Mississippi River

100 Clippings about historic structures

101 Clippings about Uncle Tom’s Cabin

101a Scrapbook

102 Personal letter to Dru Breazeale, 1894

103 Personal letters to Dru Breazeale, 1895

104 Personal letters to Dru Breazeale, 1896

105 Personal letters to Dru Breazeale, 1897

106 Personal letters to Dru Breazeale, January 1898

107 Personal letters to Dru Breazeale, February 1898

108 Personal letters to Dru Breazeale, March-April 1898

109 Personal letters to Dru Breazeale, May-July 1898

110 Personal letters to Dru Breazeale, 1899

111 Letters to Dru Breazeale, undated

112 Breazeale personal and business papers, 1902-1918

113 Hyams papers, Roge certificates, 1907-1923

114 Early 20th century medicines advertised

115 Abstract of Title, Carroll Jones land

116 Miscellaneous papers, 1920s-1930s

117 Miscellaneous, 1930-1946

118 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

119 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

120 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

121 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

122 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

123 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

124 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

125 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

126 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

127 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

128 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

129 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

130 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

131 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

132 Restoration on Colonial Natchitoches, minutes, correspondence, finances, contracts, 1957-1974

133 DeBlieux family genealogy

134 Museum Contents Inc., Roque House, 1964-1976

135 Beau Fort sketch floor plan, photo Melrose auction, LODA meet, Cane River Art gallery, minutes and loans, Cane River boat rides, flier and photos, 1970-1981

136 250th anniversary of Natchitoches, committee correspondence, 1959-1963

137 250th anniversary of Natchitoches, correspondence, 1964

138 Historic survey laws, preservation survey committee, correspondence, survey

139 Historic survey laws, preservation survey committee, correspondence, survey

140 Tante Huppe’ house, essays, history architect’s statement, Mme. Huppe’s advice, inventory room layout, chain of title, marriage contract translation

141 Public welfare, several thanks for making presentation at conference, DeBlieux resigns, 1964-1966

142 Correspondence about items offered for sale, 1961-1971

143 Louisiana Tri-centennial Commission, 1981-1982

144 Louisiana Folklife Commission, 1981-1982

145 Four letters from President Harry Truman, letter from Mrs. Truman, other associated letters, 1948-1955

146 Robert DeBlieux personal papers, miscellaneous correspondence, 1960-1966

147 Boy Scouts, 1961-1964

148 DeBlieux, Robert correspondence, 1967

149 Robert DeBlieux correspondence, 1968-1969

150 Robert DeBlieux correspondence, 1970

151 Robert DeBlieux correspondence, 1971

152 Robert DeBlieux correspondence, 1972

153 Robert DeBlieux correspondence, 1973-1974

154 Robert DeBlieux correspondence, 1975-1976

155 Robert DeBlieux correspondence, 1977

156 Robert DeBlieux correspondence, 1978

157 Robert DeBlieux correspondence, 1979

158 Robert DeBlieux correspondence, 1979

159 Robert DeBlieux correspondence, 1980

160 Robert DeBlieux correspondence, 1980

161 Robert DeBlieux correspondence, 1980

162 Robert DeBlieux correspondence, 1981

163 Robert DeBlieux correspondence, 1981

164 Robert DeBlieux correspondence, 1981

165 Robert DeBlieux correspondence, 1981

Sub series 1. P. Lestan Prudhomme, 1833-1848

904 14 Journals of P. Lestan Prudhomme, College of St. Mary’s Baltimore, Handscript in French, 1845-1848

905 14 Journals of P. Lestan Prudhomme, College of St. Mary’s Baltimore, Handscript in French, 1845-1848

906 14 Journals of P. Lestan Prudhomme, College of St. Mary’s Baltimore, Handscript in French, 1845-1848

907 Speech delivered by P. Lestan Prudhomme on July 4, 1848 at St. Mary’s College in Baltimore before the Calocagathian Society. Handscript, English

908 Thirty booklets of Lestan Prudhomme’s school exercises while attending St.Mary’s College in Baltimore. Handscript, English and French.

909 Thirty booklets of Lestan Prudhomme’s school exercises while attending St.Mary’s College in Baltimore. Handscript, English and French

910 Thirty booklets of Lestan Prudhomme’s school exercises while attending St.Mary’s College in Baltimore. Handscript, English and French

911 Thirty booklets of Lestan Prudhomme’s school exercises while attending St.Mary’s College in Baltimore. Handscript, English and French

912 Thirty booklets of Lestan Prudhomme’s school exercises while attending St.Mary’s College in Baltimore. Handscript, English and French

913 Thirty booklets of Lestan Prudhomme’s school exercises while attending St.Mary’s College in Baltimore. Handscript, English and French

914 Two booklets collected by P. Lestan Prudhomme; 1833 and 1858 in French. Ecrits Populaires De Franklin, Choises et appropries Aux lecteurs Francais, par le Compagnon de Simon De Nantua, Paris Louis Colas, Libraire, 1833

Annales de la Propagation de la Foi, Novembre 1858, A Lyon au bureau de Loeuvre, Missions de L’ Afrique Occidentale, Vicarieat Apostololique de la Senegramie et des deux-guinees. Lettre du P. Duby, missionaire de la congregation du Saint-Esprit et du Saint-Couer de Marie, au Reverend Pere Schwindenhammer, Superieur general de la meme Societe

Sub series 2. P. S. “Serdot” Prudhomme, 1865-1867

915 Three workbooklets and sheets of P. S. “Serdot” Prudhomme form St. Louis University dated 1865-1866. Handscript, English

916 Six workbooklets and sheets of P. S. “Serdot” Prudhomme from Pass Christian College dated 1866. Handscript, English

917 One ledger of P. S. “Serdot” Prudhomme containing a day from St. Louis dated 1866; Steamboat Sultana freight book, passage book and cash book dated 1866; and ledger from Pass Christian, Mississippi for the year 1867. Handscript, English

918 Two day books by P. S. “Serdot” Prudhomme from Pass Christian, Mississippi for the year 1867. Handscript, English

918 One bill book by P. S. “Serdot” Prudhomme from Pass Christian, Mississippi for the year 1867. Handscript, English

918 One ledger by P. S. “Serdot” Prudhomme from Pass Christian, Mississippi for the Year 1867. Handscript, English

918 One journal by P. S. “Serdot” Prudhomme from Pass Christian, Mississippi for the year 1867. Handscript, English

Sub series 3. Clothilde Prudhomme, 1905

919 One writing or penmanship book of Clothilde Prudhomme from St. Mary’s Academy in Natchitoches conducted by Sisters of Divine Providence dated April 12, 1905. English. Clothilde was the daughter of Serdot Prudhomme and later married Lester Hughes.

Sub series 4. DeBlieux Family

972 Twenty-five documents related to land and property claims within the DeBlieux family, dating between 1898 and 1936.

973 Twenty-five documents related to land and property claims within the DeBlieux family, dating between 1898 and 1936.

Series 2. Robert DeBlieux Papers

166 Robert DeBlieux Correspondence, 1981

167 Robert DeBlieux correspondence, 1981

168 Robert DeBlieux correspondence, 1982

169 Robert DeBlieux correspondence, 1982

170 Robert DeBlieux correspondence, 1982

171 Robert DeBlieux correspondence, 1982

172 Robert DeBlieux correspondence, 1982

173 Robert DeBlieux correspondence, 1982

174 Robert DeBlieux correspondence, 1983

175 Robert DeBlieux correspondence, 1983

176 Robert DeBlieux correspondence, 1983

177 Robert DeBlieux correspondence, 1983

178 Robert DeBlieux correspondence, 1983

179 Robert DeBlieux correspondence, 1983

180 Robert DeBlieux correspondence, 1983

181 State Capitol 50th anniversary commission minutes

182 State Capitol 50th anniversary commission correspondence

183 State Capitol 50th anniversary commission members, Acts 486, 632

184 State Capitol 50th anniversary commission mailing list

185 State Capitol 50th anniversary commission financial

186 State Capitol 50th anniversary commission miscellaneous

187 State Capitol 50th anniversary commission general correspondence

188 State Capitol 50th anniversary commission poster contest

189 State Capitol 50th anniversary commission brochure

190 State Capitol 50th anniversary commission reception

191 Mayor of Natchitoches outgoing letters, 1976

192 Mayor of Natchitoches outgoing letters, 1977

193 Mayor of Natchitoches outgoing letters, 1978

194 Mayor of Natchitoches outgoing letters, 1979

195 Mayor of Natchitoches outgoing letters, 1980

196 Mayor of Natchitoches incoming letters, 1976

197 Mayor of Natchitoches incoming letters, 1977

198 Mayor of Natchitoches incoming letters, 1978

199 Mayor of Natchitoches incoming letters, 1978

200 Mayor of Natchitoches incoming letters, 1979

201 Mayor of Natchitoches incoming letters, 1980

202 Mayor of Natchitoches speeches, undated

203a Mayor of Natchitoches proclamations, 1976-1980

203b Mayor of Natchitoches proclamations, 1976-1980

204 Philadelphia Club, 1978

205 Natchitoches, Louisiana statistics, 1936

206 Natchitoches, Louisiana statistics, 1937

207 Natchitoches, Louisiana statistics, 1978

208 Natchitoches, Louisiana statistics, 1978

209 Letters, El Camino study by Bovay Engineers, plats, 1981

210 Louisiana Municipal Association, 1976-1979

211 Correspondence about Culbertson Lane, 1979

212 Restoration and beautification of City Hall, 1970-1977

213 Natchitoches City Council business, 1976

214 Natchitoches City Council business, 1977

215 Natchitoches City Council business, 1978

216 Natchitoches City Council business, 1979-1980

217 List of Natchitoches churches and ministers, 1980

218 Cajun Electric Power Cooperative agreement, 1980

219 Correspondence and other items, undated

220 Correspondence, historic district, preservation, 1969

221 Correspondence, historic district, preservation, 1970

221 Minutes of the Natchitoches Parish Historic Preservation Committee, 1970

222 Correspondence, historic district, preservation, 1971

223 Correspondence, preservation, historic district, 1973

224 Correspondence, preservation, historic district, 1974

225 Correspondence, preservation, historic district, 1975

226 Historic district, preservation, mayoral, January-August 1976

227 Historic district, preservation, mayoral, September-December 1976

228 Historic district, preservation, mayoral, January-February 1977

229 Historic district, preservation, mayoral, March-April 1977

230 Historic district, preservation, mayoral, May-June 1977

231 Historic district, preservation, mayoral, July-August 1977

232 Historic district, preservation, mayoral, September-October 1977

233 Historic district, preservation, mayoral, November-December 1977

234 Undated items, 1977

235 Preservation, restoration, mayoral letters, January-February 1978

236 Preservation, restoration, mayoral letters, March-April 1978

237 Preservation, restoration, mayoral letters, May-June 1978

238 Preservation, restoration, mayoral letters, July-August 1978

239 Preservation, restoration, mayoral letters, September-October 1978

240 Preservation, restoration, mayoral letters, November-December 1978

241 Preservation, civic, mayoral letters, January-February 1979

242 Preservation, civic, mayoral letters, March-May 1979

243 Preservation, civic, mayoral letters, June-July 1979

244 Preservation, civic, mayoral letters, August-September 1979

245 Preservation, civic, mayoral letters, October-December 1979

246 Preservation, civic, mayoral letters, January-April 1980

247 Correspondence, Fort St. Jean Baptiste, 1970-1971

248 Correspondence, Fort St. Jean Baptiste, 1972-1973

249 Correspondence, Fort St. Jean Baptiste, 1974-1975

250 Correspondence, Fort St. Jean Baptiste, 1976

251 Correspondence, Fort St. Jean Baptiste, Louisiana Purchase, 1977

252 Correspondence, Fort St. Jean Baptiste, Louisiana Purchase, 1978

253 Correspondence, Fort St. Jean Baptiste, Louisiana Purchase, 1979-1980

254 Correspondence, Fort St. Jean Baptiste, Louisiana Purchase, undated

255 Museum Contents, 1972-1974

256 Museum Contents, 1975-1977

257 Museum Contents, 1978

258 Robert DeBlieux campaign items, 1976

259 Paper on DeBlieux and McCain hardware store, 1972

260 Paper plan for preservation (18pp), undated

261 Clementine Hunter material, prints of paintings, undated

262 Xerox and translations f old Natchitoches documents

263 Eugene Watson’s research on Natchitoches history

264 Eugene Watson’s original draft of prize-winning story

265 Eugene Watson’s typed transcription of O. W. Watson’ Colfax riot

266 Typescript writings by William Bennett McCormick

267 Preservation conference papers and correspondence, 1983

268 Printed and typescript articles on local history

269 Sketches of Natchitoches buildings drawn about 1971

270 Typed translated Civil War letters from P. L. & F. A. Prudhomme

271 Funeral notices, unfinished letter, miscellaneous, maps, 1870s-1890s

272 Miscellaneous items, undated

273 Miscellaneous letters and other items, 1914-1941

274 Natchitoches family portraits

275 Material about old houses

276 Statue of “Uncle Jack”

277 Appraisals of household furnishings, 1972-1980

278 Penmanship notebook, St. Josephs College, Natchitoches, 1858

279 Illustrated Catholic Family Almanac, 1872

280 Writings about historic buildings in Natchitoches

281 Writings about Melrose Plantation, drawings, auction receipts

282 Clippings

283 Clippings from old papers (death notices, etc.)

284 Department Cultural Development correspondence, January 1984

285 Department Cultural Development correspondence, February 1984

286 Department Cultural Development correspondence, March 1984

287 Department Cultural Development correspondence, April-May 1984

288 Department Cultural Development correspondence, June 1984

289 Department Cultural Development correspondence, July-August 1984

290 Department Cultural Development correspondence, September-December 1984

291 Three plantation notebook about hands, crops, 1856-1873

293 Valentinte, etc., 1900-1917 & 1940

294 Printed invitations, some greeting cards, 1980-1984

295 Glossy 8 x 10 photos, of which, one is Francois Paul Bossier, one negative

296 Old photos, of which, one is knights of Pythias, undated

297 Photos of unidentified people, prob. 1860s-1900

298 Photographs

299 Negatives of portraits of Mr. & Mrs. Lestan Prudhomme

300 McClung drug store photo, photos of children , unidentified

301 Photographs, religious subjects

302 Photographs, Natchitoches subjects

303 Unidentified groups of people

304 Copies of old photos

305 Legal documents, 1826

306 Legal documents, 1827

307 Legal documents, 1828

308 Legal documents, 1829

309 Legal documents, 1830

310 Legal documents, 1831

311 Legal documents, 1835

312 Legal documents, 1836

313 Legal documents, 1840s

314 Legal documents, 1850-1864

315 Xerox copies of documents

316 Map, plat, confederate booklet, copy of letter

317 Land plats, division land of John Prudhomme

318 Plat showing T.P.R.R. and Natchitoches TAP, 1883

319 Natchitoches and Grand Ecore, miscellaneous photocopied maps

320 Louisiana Municipal Power Association

321 Louisiana Municipal Power Association

322 Louisiana Municipal Power Association

323 Louisiana Municipal Power Association

324 Louisiana Municipal Power Association

325 Louisiana Municipal Power Association

326 Louisiana Municipal Power Association

327 Louisiana Municipal Power Association

328 Louisiana Municipal Power Association

329 Louisiana Municipal Power Association

330 Louisiana Municipal Power Association

331 Louisiana Municipal Power Association

332 Natchitoches, Louisiana mayor’s staff meeting minutes

333 Natchitoches, Louisiana mayor’s staff meeting minutes

334 Natchitoches, Louisiana mayor’s staff meeting minutes

335 Natchitoches, Louisiana mayor’s staff meeting minutes

336 Sheet music, 1904-1940

337 Natchitoches, Louisiana draft home rule charter, 1975

338 Ordinances, city of Natchitoches, 1970, 1976-1979

339 Copy of National Register forms for Los Adaes

340 Pages of a loose-leaf ledger (binder missing)

341 8″ x 10″ glossy photos, miscellaneous subjects

342 8″ x 10″ glossy photos groups of people

343 8″ x 10″ glossy photos city of Natchitoches

344 8″ x 10″ glossy photos Roque House

345 8″ x 10″ glossy photos Melrose

346 8″ x 10″ glossy photos Normal, NSU

347 8″ x 10″ glossy photos ferry at Grand Ecore

348 8″ x 10″ glossy photos Tante Huppe’ house

349 Blueprints of Exchange Bank, 1940

350 Miscellaneous old and new photographs, snapshots

351 Empty

352 Empty

353 Oversize box

354 Plantation records, 1848-1878

355 Empty

356 Dedication of the bust of St. Denis, Natchitoches Chamber of Commerce

357 Construction of the “New” State Capital in Baton Rouge

357a Photo reproductions of the construction of the “New” State Capital in Baton Rouge, Louisiana

358 Photo reproductions and historical sketches of Huey Long

358a Photo reproductions and negatives of Huey Long

359 Photo reproductions and historical sketch of Louisiana State University

360 Photo reproductions and historical sketch of Louisiana during the Civil War

361 Photo reproductions and historical sketches of Zackary Taylor

362 Photo reproductions and historical sketches of the Louisiana military during the French, Spanish, and American Periods

363 Photo reproductions and historical sketches of Louisiana during the French, Spanish, and American Periods

364 Photo reproductions an historical sketches of the Pentagon Barracks in Baton Rouge, Louisiana

570 Natchitoches Guide Book and original manuscript

571 Natchitoches Guide Book, sketches for book

572 Natchitoches Guide Book, manuscript correction and revisions

573 Magnolia Plantation, Natchitoches Parish, history and photographs

574 Robert DeBlieux’s correspondence, state capital house into the National Register

575 New Orleans archaeological survey and economic development project

576 Robert DeBlieux, mayor, mayor’s staff meeting minutes, August 1979-April 1980

735 Working papers for Cane River Guidebook and Kistachie Forest Guidebook (1989). See also map no. 3392

736 Working papers for Cane River Guidebook and Kistachie Forest Guidebook (1989). See also map no 3392

737 190th Anniversary of the Louisiana Purchase, April 27, 1994

738 130th Anniversary of the Red River Campaign, April 1994

739 Agreement between the office of Heritage Conservation and Recreation Service and the City of Natchitoches. “Natchitoches Pattern for Progress.” April 1979

739 Memo from National Park Service to DeBlieux regarding Los Adaes, September 5, 1985

740 New Orleans Demolition Agreement between the City of New Orleans, the State Historic Preservation Office and the Advisory Council on Historic Preservation

741 Louisiana State University Historical District documents, June 1987-November 1987

742 Correspondence regarding the Louisiana Preservation Alliance meeting in Monroe, July 24-26, 1987, November 1986-December 1986

743 50th Anniversary of the Vieux Carre Commission (5-23-1986), December 1985- May 1986

744 Lake Charles Landmarks Review Board, January 1986-May 1988

745 Louisiana Housing Foundation, May 1986

746 Museum Contents, Inc., September 1964-October 1968

747 Restoration of the Sompayrac tomb in the American Cemetery.

748 250th anniversary of the founding of Natchitoches, May 1964 (including photos)

749 Army records of Robert B. DeBlieux November 1957-September 1959

750 Correspondence, June-December 1990

751 Correspondence March-May 1990

752 Correspondence, January-February 1999

753 Text for Natchitoches brochure, 1992

754 Natchez National Cemetery brochure, undated

755 Longwood House, Natchez, MS (including photos of Haller & Julia Nutt portraits) undated

756 Correspondence, 1992

757 Natchez Tourism Task Force, October 1990-May 1991

758 Letter from Schaller and transcriptions of a Union soldier’s letters home regarding the Red River Campaign March-May 1864, March 1992

759 Letters, 1993

760 Letters, 1994

761 Letters, 1995

762 Letters, 1996

763 Personal correspondence, October 1980-November 1994

763 Opinion filed in the matter of La. V. Campo (includes a history of the Cane River), August 1978

Sub series 1. Local and State History

920 One folder containing the minutes of the foundation, March 22, 1994-1996

921 One folder containing the minutes of the foundation, March 22, 1994-1996

922 One folder containing the minutes of the foundation, March 22, 1994-1996

923 One folder containing letters, flyers, membership lists, and early beginnings of the foundation

924 One folder containing the newsletters of the foundation

925 One folder containing newspaper clippings

926 One folder containing material on the Mildred Hart Bailey Clementine Hunter Art Museum.

927 One folder containing letters to Robert “Bobby” DeBlieux, 1996

928 One folder containing the “Green Space Ordinance,” 1983

929 Natchitoches Parish Old Courthouse Museum, Correspondence, 1992-1998

930 Natchitoches Parish Old Courthouse Museum, Agendas, 1996-1998

931 Natchitoches Parish Old Courthouse Museum, Board Minutes, 1995-1998

932 Natchitoches Parish Police Jury Minutes, 1995-1997

933 Natchitoches Parish Old Courthouse Museum, Resolutions, 1995-1997

934 Natchitoches Parish Old Courthouse Museum, Reports, (Feasibility Study), 1992

935 Natchitoches Parish Old Courthouse Museum, Rosters, undated

936 Natchitoches Parish Old Courthouse Museum, Financial Reports, 1995-1997, undated

937 Natchitoches Parish Old Courthouse Museum, Financial Reports, 1995-1997, undated

938 Natchitoches Parish Old Courthouse Museum, Printed Materials, 1996, undated

939 Photographs (copies) of Cane River area by Agricultural Farm Security Administration, 1940

940 Wartelle Plantation, (HABS Drawings), 1985, undated

941 Chesneau Mansion, (HABS Drawings), 1987

942 LaBatut Plantation, (HABS Drawings), 1985, undated

943 St. John Plantation, (HABS Drawings), 1988

944 Graugnard Farms Plantation, (HABS Drawings), undated

945 Glendale Plantation, (HABS Drawings), 1983

946 Lakeside Plantation Pigeonniers, (HABS Drawings), 1987

947 Riverlake Plantation and Pigeonniers, (HABS Drawings), 1987

948 Zeringue House, (HABS Drawings), 1987

949 Kroll House, (HABS Drawings), 1987

950 Fontenette House, (HABS Drawings), 1986

951 Montegut Plantation, (HABS Drawings), 1986

952 Martin House, (HABS Drawings), 1986

Sub series 1. Local and State History

953 Foti Townhouse, (HABS Drawings), 1986

954 Gary Building, (HABS Drawings), 1986

955 Columbia Plantations, (HABS Drawings), 1983, (?)

956 Glendale Plantation, (HABS Drawings), 1983

957 Kroll Plantation, (HABS Drawings), 1983, (?)

958 Governor Jocques Dupre Gravesite, (HABS Drawings), 1985

959 Live Oak Plantation, (HABS Drawings), 1986

960 Magnolia Plantation, (HABS Drawings), 1986

961 Whitney Plantation, (HABS Drawings), 1983

962 Lombard House, (HABS Drawings), 1983

963 Riverdale Plantation, History, 1987

964 French Creole Architecture, Report, undated

965 Badin-Roque House, Historic Structure Report, undated

966 Cane River National Heritage Area Commission, Minutes, 1995-1999

967 DeBlieux Family History, 2002

968 Tante Huppe House Video, 2002

969 Genealogy Materials for French Side of Prudhomme, Noyrit, Lambre, Metoyer and Ruelle

970 Antoine Prudhomme, Petition of Property (copy), July 18, 1851, (?)

971 Natchitoches Christmas Festival, Slides, 1974

Series 3. Steel Magnolias

Sub series 1. Photographic Materials

Research Photographs

365 Truvy’s Beauty Shop interior

366 Truvy’s number 3

367 Truvy’s number 3, Williams Ave.

368 Truvy’s number 6, Henry Street

369 Front Street

370 American Cemetery

371 Coley Gahagan’s House

372 Ross Guin’s House-upstairs\

373 Hodges Garden

374 Local Beauty Shops

375 Magnolia Plantation (Trees) Sibley Lake

376 Jefferson Street, Poete Street, Nelken Street, Interior Taylor’s first floor, Cane River, Student Union Ballroom, Brookshire’s Grocery Store

377 Christmas Lights

378 Williams Avenue, Ducournau Square, Ackel’s Store, Northwestern State University Women’s Gym (old Building), Louisiana School, Second Street

379 The Landing Restaurant, Brittain’s Cane River Boat Ride, Downtown bridge, Riverbank, boathouse, Roque House, Seawall

380 Taylor House (interior), Christmas Decorations

381 Miscellaneous photos

382 Truvy’s number 5, Philip & Dottie DeSelle, 453 Henry Street

383 L. J. Melder Home, 229 Jefferson Street

Research Photographs

384 W. A. Bradley Home, 401 Parkway Drive

385 Natchitoches Parish Hospital, 501 Keyser Avenue

386 River Bank, Front Street

387 River Bank, Roque House

388 River Bank, Front Street

389 Jefferson Street (in front of Taylor house)

390 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

391 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

392 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

393 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

394 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

395 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

396 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

397 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

398 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

399 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

400 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

401 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

Sub series 1. Photographic Materials

Research Photographs

402 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

403 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

404 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

405 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

406 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

407 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

408 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

409 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

410 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

411 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

412 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

413 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

414 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

415 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

416 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

417 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

418 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

419 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

420 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

421 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

Sub series 1. Photographic Materials

Research Photographs

422 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

423 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

424 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

425 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

426 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

427 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

428 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

429 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

430 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

431 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

432 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

433 Henry Cook, Taylor Home, 320 Jefferson Street, (Interior, Exterior, Furnishings)

Enlarged Photographs

434 Sibley Lake, unidentified home, Downtown River Bank, three Lemee House (rearview), Horace Hamby home, 125 Pine Street

435 Christmas Festival

436 Contact Sheets

437 Contact Sheets

438 Contact Sheets

439 Contact Sheets

440 Contact Sheets

Negatives

441 Contact Sheets

442 Contact Sheets

443 Graveyard, Dilla Cake, Wedding

444 Truvy’s House number 1, Original shop, House number 2

445 Truvy’s number 3, Interior of Beauty Shops in Town

446 Truvy’s Molding Set (Truvy’s house), Teacher Education Center Building/Gym

447 Crowd on Downtown River Bank, (photo & negatives)

448 Slides Christmas Festival, Floats, Lights

449 Christmas Festival, Floats, Lights

450 Magnolia Plantation (trees)

451 Truvy’s House number 5

452 Unsure of location

453 Unsure of location

454 Laroue Field, Giering kitchen

455 Giering Back yard view, (Robeline House)

456 Band uniform, Teacher Education Center Dance

457 Northwestern State University Football uniforms, stadium

458 Choir Robes

459 Giering Living Room

460 Gene’s Kitchen, Fine Arts Auditorium

461 Northwestern State University Baseball Field

462 Melder Kitchen

463 Shelby and Jackson’s Kitchen, Gene’s Kitchen

464 Conna Cloutier’s balcony, Manning Pecan Orchard

465 Riverbank stage, Shots from Melder’s porch back of Taylor house (shot from Nelken Street)

466 Second and Church Street (4 corners), Laroue field, Robeline Boarding House

467 River Bank

468 From L. J. Melder’s porch, crowds at try-outs

469 Eatonton House (320 Jefferson Street

470 Crepe Myrtle, shots from Exchange Bank downtown

471 Laroue Field, Aunt Fern’s house (434 Second Street)

472 Crepe Myrtle across from Eatonton’s, shots of little girls

473 Latcherie Dock

474 Eatonton House, 320 Jefferson, Exterior & backyard

475 Interior, Taylor House, 320 Jefferson Street

476 Taylor Home furnishings, 320 Jefferson Street

477 Magnolias, L. H. Johnson

478 Interior, Brookshires, Dixie Plaza Shopping Center

479 Interior/Exterior Taylor Home, 320 Jefferson Street

480 Interior/Exterior Mildred Bailey’s home, (Aunt Fern’s) 434 Second Street

481 Shots across from Easter Egg Hunt, Set Shots, Grocery Stores (Winn Dixie, Brookshires)

482 Taylor Home, A & P, Brookshires

483 Interior, Taylor Home Furnishings

484 Alexandria Church, Hotel Bentley (In Alexandria)

485 Brittain’s boat ride on Cane River

486 Christmas/Seasonal Display, Manger Scenes, Immaculate Conception, St. Augustine, and Methodist)

487 Coley Gahagan Home 1950 Williams Avenue

488 Ross Guinn Home, 1972 Williams Avenue

489 Hodges Garden, Many, Louisiana, Northwestern State University Bus

490 Houses in Area, House on Washington Street, Grey House, stairway, Dottie’s House, Cherokee Plantation, Taylor House

491 Mrs. Robeline’s Boarding House, Touline Street

492 Scouting Melrose Church

493 Natchitoches Scenes, Feed Store, Fireworks Stand, Dixie Dandy, Lamps on Front Street, local signs, wrecking yard

494 Scouting shots in Natchitoches ( S 88/6-88)

495 Natchitoches Parish Hospital

496 Northwestern State University Fish Fry, Cracker Brown Stadium, Northwestern State University

497 Mansfield High School, Mansfield, Louisiana

498 Campti Black Lake (Boats)

499 Northwestern State University Locker Rooms

500 Band uniforms, football uniforms, Cemetery

501 Roque House

502 Taylor Home

503 Magnolia Plantation (Trees)

504 Taylor House (Bedroom)

505 Not identified

506 Not identified

507 Aunt Fern’s House

508 Corner Amulet and Front Street, uniforms

509 Eateneon, St. Augustine, Lemee House

510 Unidentified boat, water and bridge

511 Unidentified uniform badges and belts

512 Unidentified

513 Unidentified

514 Local Beauty Shops

515 Interior unidentified house

516 Unidentified House

517 Unidentified House

518 Unidentified House

519 Football Player, Mansfield, Louisiana

520 Football Player, Band, Mansfield, Louisiana

521 Bradley, Rear Frawley’s Apartment, Bridge

522 Interior, Ross Guinn’s House

523 Exterior, Ross Guinn’s House

524 Crib/Rockers, VIP Box

525 Latcherie House (Nolton Causey’s)

526 Nolton Causey’s Home

527 Nolton Causey’s Home

528 Nolton Causey’s Home

529 Taylor Home

530 Unidentified

531 Nolton Causey’s House (Latcherie number 4)

532 Latcherie number 4

533 Taylor Home, Christmas Decorations

534 East Natchitoches Recreation Complex

Sub series 2. Bobby DeBlieux’s working papers

535 East Natchitoches Recreation Complex

536 Unidentified

537 DeSelle’s House

538 Certificate from Chamber of Commerce, Pictures of Bobby

539 Wedding Bulletin

540 Working location addresses contact sheets

541 Rehearsal call sheets, (6-30-88/9-15-88)

542 Where to get what in Natchitoches

543 Location Agreements

544 Film Schedule

545 Rehearsal Schedule

546 Shooting Schedule

547 Signed Location Agreements

548 Signed Location Agreements

549 Signed Location Agreements

550 Signed Location Agreements

551 Scene Breakdown

552 Site Scout

553 Policy and procedures

554 Ownership Maps

555 Equipment Parking Maps, Christmas Lighting Display Maps

556 Maps: Hospital

557 Maps: Annelle’s Walk

558 Maps: Truvy’s House, Feeding area, Route to cemetery

559 Maps: St. Augustine Church

560 Map and floor plan: Episcopal Church

561 Maps to: Robeline House, Eatonton House, Shelby and Jackson’s House, Sammy and Janelle’s House

562 Maps: Riverbank

563 Maps: Front Street, Downtown Bridge, Jefferson Street area

564 Drawing of Front Street

565 Sketches of Truvy’s House, sketch of Janelle’s House

566 Steel Magnolia Memos

567 Steel Magnolia Memos

568 Steel Magnolia Memos

569 Steel Magnolia Memos

570 Actual location shots of Beau Fort Plantation used in filming of “Steel Magnolias”

571 Actual interior and exterior location shots of Beau Fort Plantation used in filming of “Steel Magnolias”

572 Actual interior and exterior location shots of Beau Fort Plantation used in filming of “Steel Magnolias”

573 Actual location shots of downtown river bank and Roque House used in Easter Egg Hunt scenes in “Steel Magnolias”

574 Actual location shots of intersection of Second and Church Streets (4 corners) used in filing “Steel Magnolias”

575 Actual interior and exterior shots of St. Augustine Church used in filming “Steel Magnolias”

576 Actual location shots of cemetery used in filming “Steel Magnolias”

577 Actual location shots of Cherokee Plantation used in filming “Steel Magnolias”

578 Actual location shots of Crepe Myrtle on Front Street used in filming “Steel Magnolias”

579 Actual location shots of John Sandifer home, 228 Henry Avenue, used in filming “Steel Magnolias”

580 Actual locations shots of Horace Hamby home, 125 pine Street, used in filming “Steel Magnolias”

581 Actual locations shots of Stuart Wright home, 170 Jefferson Street, used in filming “Steel Magnolias”

582 Actual locations shots of Williams Avenue used in filming “Steel Magnolias”

583 Actual locations shots of L. J. Melder home, 325 Jefferson Street, used in filming “Steel Magnolias”

584 Actual location shots of Jack Freeman’s home, 926 Washington Street, used in filming “Steel Magnolias”

585 Actual location shots of Cane River and downtown bridge used in filming “Steel Magnolias”

586 Actual location shots of various homes in Natchitoches used in filming “Steel Magnolias”

587 Actual location exterior shots of Gahagan home used in filming “Steel Magnolias”

588 Actual location interior shots of Gahagan home used in filming “Steel Magnolias”

Series 3. Steel Magnolias continued

Sub series 2. Robert DeBlieux’s working papers continued

589 Actual location interior of Lemee House used in filming “Steel Magnolias”

590 Actual location backyard/rear entry of Lemee House used in filming “Steel Magnolias”

591 Actual locations shots backyard/patio of Lemee House used in filming “Steel Magnolias”

592 Actual location shots of front exterior of Lemee House used in filming “Steel Magnolias”

593 Actual locations shots of Easter Egg Hunt used in filming “Steel Magnolias”

594 Actual locations shots of Easter Egg Hunt used in filming “Steel Magnolias”

595 actual locations shots of Easter Egg Hunt used in filming “Steel Magnolias”

596 Actual location shots taken from balconies at Exchange Bank used in filming “Steel Magnolias”

597 Actual locations shots taken from second floor roof of Exchange Bank used in filming “Steel Magnolias”

598 Actual location shots of Easter Egg Hunt used in filming “Steel Magnolias”

599 Actual location exterior shots of Gahagan home used in filming “Steel Magnolias”

600 Actual location shots of LaRoue Field at City Park used in filming “Steel Magnolias”

601 Actual location shot of downtown riverbank in front of Roque House used in filming “Steel Magnolias”

602 Actual location exterior shots of Robeline Boarding House, 301 Touline Street, used in filming “Steel Magnolias”

603 actual location interior shots of Gahagan home used in filming “Steel Magnolias”

Series 4. Culture, Recreation, Tourism

Sub series 3. Louisiana Department of Culture, Recreation, and Tourism

667 Photographs: C. C. C. reunion

668 Newspaper clippings, various, 1984

669 Correspondence, January 1 – April 30, 1984

670 Correspondence, May 1 – August 31, 1984

671 Correspondence, September 1 – December 31, 1984

672 Newspaper clippings, 1985

673 Photographs, 1985

674 Correspondence, January 1 – February 28, 1985

675 Correspondence, March – April 30, 1985

676 Correspondence, May 1 – August 31, 1985

677 Correspondence September 1 – December 31, 1985

678 Newspaper Clippings, 1986

679 Correspondence, January 1 – April 30, 1986

680 Correspondence, May 1 – August 31, 1986

681 Correspondence, September – December 31, 1986

682 Newspaper clippings, 1987

683 Correspondence January 1 – April 30, 1987

684 Correspondence May 1 – August 31, 1987

685 Correspondence September 1 – December 31, 1987

686 Correspondence January 1 – April 30, 1988

687 This folder empty as of August 12, 1996 (see donor file)

688 This folder empty as of August 12, 1996 (see donor file)

689 Photocopies of legal documents, 1850-1892, undated

Series 5. National Register of Historic Places

Sub series 4. Inventory/Nomination Forms

690 A-Af

691 Ag-Al

692 Am-Az

693 B-Ba

694 Bb-Be

695 Bf-Bo

696 Bp-Bz

697 C-Ca

698 Cb-Cl

699 Cm-Cz

700 Da-Dz

701 Ea-Ez

702 Fa-Fl

703 Fm-Fz

704 Ga-Go

705 Gp-Gz

Sub series 4. Inventory/Nomination continued

706 Ha-Hn

707 Ho-Hz

708 Ia-Iz

709 Ja-Jz

710 Ka-Kz

711 La-Lc

712 Ld-Li

713 Lj-Lz

714 Maa-Mai

715 Maj-Maz

716 Mb-Mj

717 Mk-Mz

718 Na-Nz

719 Oa-Oz

720 Pa-Pn

721 Po-Pz

722 Q-R

723 Sa-St H

724 St I-St P

725 St Q-Sk

Sub series 4. Inventory/Nomination continued

726 Sl-Sz

727 Ta-Te

728 Th-Tz

729 Ua-Uz

730 Va-Vz

731 Wa-Wg

732 Wh-Wz

733 X-Y-Z

734 Inventory by date and parish

Series 6. Photographs

764 People

765 Northwestern State University, 1950s-1970s

766 Farming

767 Cane River, 1950

768 Tornado

769 People’s Bank, School Board, or Police Jury

770 First Baptist Church

771 Log Cabin in Natchitoches Parish

772 People’s Bank

773 U. S. Post Office

Series 6. Photographs

774 Prudhomme Building

775 Williams Avenue in late 1950’s

776 New buildings in Natchitoches, 1960’s

777 Festivals

778 Lestan Arabian horses

779 Various Natchitoches people and places, 1950’s List in the folder

780 Historic Homes tour

781 Natchitoches Power Plant Addition

782 Red River pipeline

783 Plantations

784 Building the Red River Bridge at Grand Ecore

785 Floods, 1950s-1960s

786 Natchitoches Parish Hospital

787 Unidentified people and places

901 Photograph of Caroline Dormon

902 Photograph of Caroline Dormon

903 Photograph of Caroline Dormon

Series 7. Prudhomme papers

604 Legal papers of Serdot Prudhomme, 1880-1894

605 School papers, dissertations and drawings of Serdot Prudhomme

606 Personal letters and items of Serdot Prudhomme

607 Legal and land dealings of Serdot Prudhomme

608 Miscellaneous business transactions of Serdot Prudhomme

609 Personal letters of Serdot Prudhomme

610 Bank statements, paid and return checks of Serdot Prudhomme

611 Antebellum home near Grand Ecore, Louisiana

612 Dealings of Serdot Prudhomme in the cotton market: receipts from the flower, King, and Putnam Co. New Orleans

613 Business papers of Serdot Prudhomme

614 Business papers of Serdot Prudhomme

615 Bank and Financial statements of Serdot Prudhomme

616 Bank and Financial statements of Serdot Prudhomme

617 Two books: “List of Educable Children”, 1899 and 1930 ( put link)

Series 8. Henry M. Hyams papers

618 Col. Samuel M. Hyams obituary, 1869

619 Letters and cards from associations, 1896, 1904, 1906

620 Confederate Association correspondence, 1900-1901, 1906

621 General Confederacy-related material 1900-1903

622 Poems, undated

622 Family Correspondence

Series 8. Henry M. Hyams papers continued

623 Family and business related correspondence 1876, 1877-1888, 1891, 1903

624 Sympathy letters 1903

625 Correspondence

626 Empty Envelopes 1888, 1896

626 Business papers and receipts

627 Business receipts from M. Blanche and Chaffee & Brothers , 1888, 1903

628 Receipts from C. L. Walmsley & Company, 1877-1878

629 Receipts from C. L. Walmsley & Company, 1879

630 Merchandise receipts from Caldwell & Hill 1885-1886

631 Merchandise receipts from J. A. Ducournau & Son, 1892, 1895, 1902

632 Various merchandise receipts 1866, 1868, 1870, 1878-1880, 1884-1885

633 Various merchandise receipts 1886-1889

634 Various merchandise receipts, 1886-1889

635 Various merchandise receipts, 1900-1903

636 Various receipts 1869-1870, 1875-1876, 1878-1880, 1883, 1889, 1891, 1998-1899

637 Various receipts and warranty, 1871-1896

638 Tioga Council receipts, subscription receipt, 1886-1887

638 Business correspondence

639 Business correspondence with Mr. Hyams, 1868-1899

640 Business correspondence with Mr. Hyams, 1901-1903

641 Various cards chiefly business, one ledger diary, business correspondence, 1894

Series 8. Henry M. Hyams papers continued

642 Letter from Hibernia Bank, certificate verifying transfer of stock to Hibernia Bank, 1902

643 Business correspondence with Mrs. Hyams, 1895

644 Letters from Henry to Mathilda 1868

645 Mat Hilda Hyams associations and page from autograph book

646 Love letter, marriage certificate, anniversary souvenirs of Henry and Mathilda

647 Letters concerning Eleazar 1890-1893

648 Letters concerning son’s death to Mr. and Mrs. Hyams, 1896

649 Letters concerning son’s death to Henry and obituary, 1896

650 Letters concerning son’s death to Mrs. Mathilda Hyams, as well as the death of her mother, 1896-1897

651 Mattie Hyams and D. W. Breazeale papers 1893, 1898, 1900

652 Advertisements 1888, 1893

653 Cartoons, undated

654 Newspaper: “The People,” 1906

654 Hyams Family photos

655 Colonial Henry M. Hyams (fragile)

656 Unidentified man

657 Colonial Henry M. Hyams

658 Colonial H. M. Hyams residence

659 Two babies

660 Unidentified group photo

661 Unidentified men

Series 8. Henry M. Hyams papers continued

662 Unidentified young man in uniform

663 Young officers

664 Unidentified young women

665 Unidentified female family members

666 Unidentified building

Series 9. Steel Magnolias, Natchez, Mississippi

788 Steel Magnolias script – stage version, 1986

789 Revision of Steel Magnolias film script, August 2, 1988

790 Shooting schedule for Steel Magnolias, July 6, 1988

791 Revisions of Steel Magnolias film script, June-August 1988

792 Race horses of Natchez, Mississippi photographs, undated

793 Architectural drawings of Glendale, Whitney, and Crescent Farm Plantations, 1983

794 “A History of Natchez,” undated

795 History Essays on Natchez, MS

795 “A History of African Americans in Natchez, MS” by Mary W. Miller, January 12, 1992

795 “Spain comes to Natchez” undated

795 “John R. Lynch remembered during Black History Month”, 1985

795 “Natchez rich in Black History” February 1988

795 “Natchez hosted prince among slaves” by Carolyn Vance Smith, February 2, 1986

795 “An Overview of Natchez History and Architecture” by Mary W. Miller, January 26, 1992

Series 9. Steel Magnolias Natchez, Mississippi continued

795 “The Southwest” by “A Yankee (Joseph Holt Ingraham)”, 1835

795 Course outline ad bibliography: Guide training for Natchez Black History

795 “Senator Hiram Revels of Mississippi takes his seat” by Billy W. Libby

796 Ordinance to create a Preservation Commission Natchez, MS, undated

797 Photographs

798 Magnolia Plantation: Photos, plans, grants, feasibility study

799 Photographs and negatives of Magnolia from file 798

800 St. Denis Family Tree, Dedication of statue of St. Denis in Beauport, Quebec 1986-1987

801 Little-known Historic Houses of Natchitoches

802 Beaufort Plantation ownership controversy, 1982

803 Germantown Colony essay by Fay Ratcliff, undated

804 Correspondence and clippings, June 12, 1991

805 Correspondence and clippings, January 5, 1991

806 CorrespondencPDe and clippings, 1989

807 Magnolia Plantation restoration grants, cotton gin and press, gin machinery, negatives and photos

808 Natchez Pilgrimage Tours Staff Meeting Minutes, 1989-1992

809 Bayou Amulet iron railing pattern

810 Longwood Christmas Play, Natchez, MS.. 1990-1991

811 Natchez, Literary Celebration, 1990-1992

812 Natchez Opera Festival, 1991-1992

813 Tourist Guides to Natchez, MS., “Bobby’s Jambalaya” undated

Series 9. Steel Magnolias Natchez, MS continued

814 Historic Louisiana Bridges, 1980-1982

815 Correspondence and clippings regarding Allen’s Landing and illicit drug use

816 Restoration of Colonial Natchitoches: legal documents, correspondence, maps, photos, 1964-1984

817 Photocopies of correspondence between John R. Sibley and the Austin Family

818 Creation of N. Landmark District, 1978-1986

819 Creation of N. Landmark District photos and applications, 1979-1986

820 Photocopy of unidentified 18th Century document

821 Correspondence of Heloise Gaiennie and Amelie, 1893

Series 10. Books and Pamphlets

822 Potpourri – Normal School, 1931

823 Price list for Loughead and Portes, Cincinnati, OH, Building materials

824 Seven Songs by Ricare Lane, Inscription: E. S. Hyams, 1887

825 “A Treatise on the Horse and His Diseases” 19th Century Volume

826 “The University of Virginia Literary Magazine”, Volume 1, No. 2, February 1857

827 “Blackwood’s Edingurgh Magazine”, December 1859

828 United State Mining Laws approved, June 24, 1999, Inkstamped: J. Ernest Breda

829 Smithsonian Miscellaneous Collections: A Caddo Burial Site at N. Louisiana, December 17, 1935

830 Texas and Pacific Railway Time Table, July 1903

831 Report of W. W. Castlemar, Commissioner of Louisiana Military Records, May 10, 1912

832 The Book of Spring and Summer Dress for Men, 1916

833 Dr. Earl S. Sloan’s Treatise on the Horse

Series 10. Books and Pamphlets continued

834 Varicocele, Hydrocele, Hernia and Structure of Urethra, World’s Dispensary Medical Association, 1894

835 Speeches Delivered Before the Eweodelphian Society of St. Joseph’s College, By G. Baillio and I. A. Spalding, February 22, 1853

836 The Way to Dallas and the Confederate Reunion, The Texas and Pacific Railway, April 22-25, 1902

837 Proceedings of the 19th Annual Convention and Reunion of the Louisiana Division, T. W. Castleman, Major General Commander; L. H. Gardner, Adjutant General and Chief of Staff; September 9-10-1909

838 Mrs. T. Y. Latham’s Refutation of H. A. Tyler’s charges, December 9, 1907

839 “Trust and Go Forward”, Yearbook of Louisiana Division, United Daughters of the Confederacy, May 1909-May 1910

840 Souvenir of 10th Reunion of United Confederate Veteran Association, Illinois Central Railroad, May 30-June3, 1900

841 A Harmony In Two Flats, By Julian L. Street, 1902

842 Inaugural Ceremonies of Honorable Jimmie H. Davis, Governor of Louisiana, State Capitol, Baton Rouge, Louisiana

843 Catalogue of the Officers and Students in the Collegiate and Commercial Institute, 1855

844 The American Settler’s Guide: “A popular exposition of the public land system of the U.S.A.” by Henry N. Copp, 1909

845 Folklife and Fieldwords, A Layman’s Introduction to Field Techniques, American Folklife Center, 1979

846 Civil Right Acts of 1957, 1960, 1964, 1968; Voting Rights Act of 1965; Committee on the Judiciary House of Representative U.S. Government, November 15, 1969

847 One page from Hall O Rachle’s Price Current

848 Liquozone Bulletin, by Dr. E. F. Ladd, November 1904

Series 10. Books and Pamphlets

849 Price List, Lane & Bodley, Founders & Machinists, August 1, 1871

850 Illustrated Sunday Magazine of the Daily Picayune, Read “The Daughter of the Vine,” by George Seibelin , March 8, 1908

851 Illustrated Sunday Magazine of the Daily Picayune, Read “The Coward,” by Edwin L. Sabin, April 12, 1908

852 Illustrated Sunday Magazine of the Daily Picayune, Read Dr. Woods Hutchinson on Flannels-in this issue, November 1, 1908

853 Illustrated Sunday Magazine of the Daily Picayune, Read “The Maid and The Mountaneer” in this issue, October 24, 1909

854 Illustrated Sunday Magazine of the Daily Picayune, Thanksgiving Number

855 Illustrated Sunday Magazine of the Daily Picayune, A Kris Kringle Stunt at 70 degrees Below by Hugh Pendexter, December 12, 1909

856 Illustrated Sunday Magazine of the Daily Picayune, “A Hoo Doo’s Christmas,” by Edith Session Tupper

857 Illustrated Sunday Magazine of the Daily Picayune, December 26, 1909

858 Illustrated Sunday Magazine of the Daily Picayune, “A Brother of The World,” by George Randolph Vester, January 2, 1910

859 Illustrated Sunday Magazine of the Daily Picayune, “Our Incorporated Hired Man,” by Hugh Pendexter, January 9, 1910

860 Illustrated Sunday Magazine of the Daily Picayune, “The Mystery of the Myrtles,” January 30, 1910

861 Illustrated Sunday Magazine of the Daily Picayune, “The Wild Grape Gatherings,” February 6, 1910

862 Illustrated Sunday Magazine of the Daily Picayune, “First on War, First in Peace, First in the Hearts of His Countrymen,” February 20, 1910

863 Illustrated Sunday Magazine of the Daily Picayune, March 6, 1910

864 Illustrated Sunday Magazine of the Daily Picayune, “The Moving Finger,” by E. P. Oppenheim, April 10, 1910

Series 10. Books and Pamphlets

865 Illustrated Sunday Magazine of the Daily Picayune, April 24, 1910

866 Illustrated Sunday Magazine of the Daily Picayune, May 1, 1910

867 Illustrated Sunday Magazine of the Daily Picayune, May 15, 1910

868 Illustrated Sunday Magazine of the Daily Picayune, May 22, 1910

869 Illustrated Sunday Magazine of the Daily Picayune, The Spirit of 1776, July 3, 1910

870 Illustrated Sunday Magazine of the Daily Picayune, June 19, 1910

871 Illustrated Sunday Magazine of the Daily Picayune, Watch for Cuttendin Marriott’s New Serial, June 26, 1910

872 Illustrated Sunday Magazine of the Daily Picayune, The Spirit of 1776, July 3, 1910

873 Illustrated Sunday Magazine of the Daily Picayune, “The dimmer Girl of 1910,” July 17, 1910

874 Illustrated Sunday Magazine of the Daily Picayune, September 11, 1910

875 Illustrated Sunday Magazine of the Daily Picayune, September 18, 1910

876 Illustrated Sunday Magazine of the Daily Picayune, Watch for George Ade’s new series, October 2, 1910

877 Illustrated Sunday Magazine of the Daily Picayune, October 16, 1910

878 Illustrated Sunday Magazine of the Daily Picayune, October 23, 1910

879 Illustrated Sunday Magazine of the Daily Picayune, October 30, 1910

880 Illustrated Sunday Magazine of the Daily Picayune, George Ade, O. Henry, Charles Major, John Kendrick Bangs, E. Phillips Oppenheim, November 6, 1910

881 Illustrated Sunday Magazine of the Daily Picayune, November 13, 1910

882 Illustrated Sunday Magazine of the Daily Picayune, George Ade, C. N. Williamson, Frederic Isham, November 13, 1910

Series 10. Books and Pamphlets continued

883 Illustrated Sunday Magazine of the Daily Picayune, George Ade, George Hibbard, Elizabeth Goodnow, W. Carey Wonderly, December 18, 1910

884 Illustrated Sunday Magazine of the Daily Picayune, November 27, 1910

885 Illustrated Sunday Magazine of the Daily Picayune, (2 copies) December 4, 1910

886 Illustrated Sunday Magazine of the Daily Picayune, December 11, 1910

887 Illustrated Sunday Magazine of the Daily Picayune, “From Cume to Cumeanal” by Carolyn Wells, January 8, 1910

888 Illustrated Sunday Magazine of the Daily Picayune, Ellis Parker Butler, John Kendrick Bangs, Minnie Barbous Adams, L. T. Meade, January 22, 1911

889 Illustrated Sunday Magazine of the Daily Picayune, “Cinderella’s Slipper, by H. C. Weir, September 4, 1910

890 Illustrated Sunday Magazine of the Daily Picayune, “The Lass O’Brandon Light.” By W. Carey Wonderly, (2 copies) January 29, 1911

891 Illustrated Sunday Magazine of the Daily Picayune, George Ade on the Squire, February 5, 1911

892 Illustrated Sunday Magazine of the Daily Picayune, Gouverneur Morris, John Kendrick Bangs, Alice Louise Lee, George T. Pardy, (2 copies) February 12, 1911

893 Illustrated Sunday Magazine of the Daily Picayune, “Murder Island” by Grittenden Marriott, February 19, 1911

894 Illustrated Sunday Magazine of the Daily Picayune, “The Great Syndicate” by Carolyn Wells, February 26, 1911

895 Illustrated Sunday Magazine of the Daily Picayune, “When I was a clerk” by George Bernard Shaw, May 10, 1908

896 Illustrated Sunday Magazine of the Daily Picayune, “Picturesque Scenes in Louisiana” by H. H. Ahrens, “In the caused of Freedom: A Story of Adventure and Romance in the Russia of Today” by Arthur W. Mrachmont, “Under the Tents of Sham” by Deshler Welch, “Scenes behind the Dining Car” by A. K. Hillhouse, undated

897 “Some facts about Alexandria, Louisiana,” February 1911

Series 10. Books and Pamphlets

898 Illustrated Sunday Magazine of the Daily Picayune,” Graduates State Normal School, Natchitoches, Louisiana,” and “The Big Four Band, Ellisville, Mississippi” photos, undated

899 Illustrated Sunday Magazine of the Daily Picayune, “Onion Corner” decorations by Sterling, “St. Francisville, Louisiana” (photos), “The Spectre of the Prison: A love tale of Old Nicaragua” by George Ethelbert Walsh, undated

900 Illustrated Sunday Magazine of the Daily Picayune, “Thibodaux, Louisiana Degree Team photo,” “Sugar Cane and Rice at Opelousas, Louisiana photo,” “The Sacrifice of the Ladies’ Aid” by Fannie Medbury Pendleton, “Holly and Mistletoe” by Clinton Scollard

Series 11. Oversized Materials

BV124 Jeff DeBlieux store Ledgers, 1902

BV125 Jeff DeBlieux store Ledgers, 1903

BV126 Jeff DeBlieux store Ledgers, 1903

BV127 Jeff DeBlieux store Ledgers, 1905

BV128 Jeff DeBlieux store Ledgers, 1905

BV129 Jeff DeBlieux store Ledgers, 1913

BV130 Jeff DeBlieux store Ledgers, 1914

BV131 Jeff DeBlieux store Ledgers, 1915

BV132 Jeff DeBlieux store Ledgers, 1915

BV133 Jeff DeBlieux store Ledgers, 1916

BV134 Jeff DeBlieux store Ledgers, 1917-1918

BV135 Jeff DeBlieux store Ledgers, 1918

BV136 Jeff DeBlieux store Ledgers, 1920

BV137 Jeff DeBlieux store Ledgers, 1920

BV138 Jeff DeBlieux store Ledgers, 1920

BV139 Jeff DeBlieux store Ledgers, 1922

BV140 Jeff DeBlieux store Ledgers, 1922

BV141 Jeff DeBlieux store Ledgers, 1922

BV142 Jeff DeBlieux store Ledgers, 1922

BV143 Jeff DeBlieux store Ledgers, 1922

BV144 Jeff DeBlieux store Ledgers, 1925

Series 11. Oversized Materials

BV145 Jeff DeBlieux store Ledgers, 1925

BV146 Jeff DeBlieux store Ledgers, 1926

BV147 Jeff DeBlieux store Ledgers, 1926

BV148 Jeff DeBlieux store Ledgers, 1927

BV149 Jeff DeBlieux store Ledgers, 1927

BV150 Jeff DeBlieux store Ledgers, 1928

BV151 Jeff DeBlieux store Ledgers,1928

BV152 Jeff DeBlieux store Ledgers, 1928-1930

BV153 Jeff DeBlieux store Ledgers, 1929

BV152 Jeff DeBlieux store Ledgers, 1929

BV153 Jeff DeBlieux store Ledgers, 1929

BV154 Jeff DeBlieux store Ledgers, 1929

BV155 Jeff DeBlieux store Ledgers, 1930

BV156 Jeff DeBlieux store Ledgers, 1931

BV157 Jeff DeBlieux store Ledgers, 1931

BV158 Jeff DeBlieux store Ledgers, 1931

BV159 Jeff DeBlieux store Ledgers, 1932

BV160 Jeff DeBlieux store Ledgers, 1933

BV161 Jeff DeBlieux store Ledgers, 1936

BV162 Jeff DeBlieux store Ledgers, 1936

BV163 Jeff DeBlieux store Ledgers, 1936

BV164 Jeff DeBlieux store Ledgers, 1938

Series 11. Oversized Materials

BV165 Jeff DeBlieux store Ledgers, 1938-1939

1-A-5 “Frank Leslie’s Illustrated Newspaper”, 1884 (full run)

8-F-4 Robert DeBlieux Mayoral Scrapbook, 1976-80

8-F-4 Robert DeBlieux Mayoral Scrapbook, 1976-80

8-F-4 Robert DeBlieux Mayoral Scrapbook, 1976-80

8-F-4 William Bartram Scrapbook, 1975-76

AD8 One map reproduction, feature partial section of Natchitoches Parish, 1807DeBlieux Collection 18-A-1

DeBlieux Collection Addition 1 (Processed 2002)

Folder 929 Natchitoches Parish Old Courthouse Museum, Correspondence, 1992-1998

Folder 930 Natchitoches Parish Old Courthouse Museum, Agendas, 1996-1998

Folder 931 Natchitoches Parish Old Courthouse Museum, Board Minutes, 1995-1998

Folder 932 Natchitoches Parish Police Jury Minutes, 1995-1997

Folder 933 Natchitoches Parish Old Courthouse Museum, Resolutions, 1995-1997

Folder 934 Natchitoches Parish Old Courthouse Museum, Reports (Feasibility Study), 1992

Folder 935 Natchitoches Parish Old Courthouse Museum, Rosters, n.d.

Folder 936 Natchitoches Parish Old Courthouse Museum, Reports, 1995-1997, n.d.

Folder 937 Natchitoches Parish Old Courthouse Museum, Financial Reports, 1995-1997, n.d.

Folder 938 Natchitoches Parish Old Courthouse Museum, Printed Materials, 1996, n.d.

Folder 939 Photographs (copies) of Cane River area by Agricultural Farm Security Administration, 1940

Folder 940 Wartelle Plantation, (HABS Drawings), 1985, n.d.

Folder 941 Chesneau Mansion, (HABS Drawings), 1987

Folder 942 LaBatut Plantation, (HABS Drawings), 1985, n.d.

Folder 943 St. John Plantation, (HABS Drawings), 1988

Folder 944 Graugnard Farms Plantation, (HABS Drawings), n.d.

Folder 945 Glendale Plantation, (HABS Drawings), 1983

Folder 946 Lakeside Plantation Pigeonniers, (HABS Drawings), 1987

Folder 947 Riverlake Plantation and Pigeonniers, (HABS Drawings), 1987

Folder 948 Zeringue House, (HABS Drawings), 1987

Folder 949 Kroll House, (HABS Drawings), 1987

Folder 950 Fontenette House, (HABS Drawings), 1986

Folder 951 Montegut Plantation, (HABS Drawings), 1986

Folder 952 Martin House, (HABS Drawings), 1986

Folder 953 Foti Townhouse, (HABS Drawings), 1986

Folder 954 Gary Building, (HABS Drawings), 1986

Folder 955 Columbia Plantation, (HABS Drawings), 1983 (?)

Folder 956 Glendale Plantation, (HABS Drawings), 1983

Folder 957 Kroll Plantation, (HABS Drawings), 1983 (?)

Folder 958 Governor Jocques Dupre Gravesite, (HABS Drawings), 1985

Folder 959 Live Oak Plantation, (HABS Drawings), 1986

Folder 960 Magnolia Plantation, (HABS Drawings), 1986

Folder 961 Whitney Plantation, (HABS Drawings), 1983

Folder 962 Lombard House, (HABS Drawings), 1983

Folder 963 Riverdale Plantation, History, 1987

Folder 964 French Creole Architecture, Report, n.d.

Folder 965 Badin-Roque House, Historic Structure Report, n.d.

Folder 966 Cane River National Heritage Area Commission, Minutes, 1995-1999

Folder 967 DeBlieux Family History, 2002

Folder 968 Tante Hupee House Video, 2002

Folder 969 Genealogy Materials for French Side of Prudhomme, Noyrit, Lambre, Metoyer and Ruelle

Folder 970 Antoine Prudhomme, Petition of Property (copy), July 18, 1851(?)

Folder 971 Natchitoches Christmas Festival, Slides, 1974

DeBlieux Collection 2002 Addition 2

Genealogical Records for French side of:

Prudhomme

Noyrit

Lambre

Metoyer

Ruelle

Video on History of Tante’ Huppe House

DeBlieux Family History Publication

DeBlieux Collection 2003 Addition

Folders 972 & 973 Twenty-five (25) documents related to land and property claims within the DeBlieux family, dating between 1898 and 1936

One (1) Map (reproduction) dated 1807. Features partial section of Natchitoches County (Parish)

Joe Dellmon Collection

Dellmon Photograph Collection Inventory
History Collection | Regular Collection

Biographical Sketch

Joseph R. Dellmon was born in Pine Bluff, Arkansas on July 31, 1896, the son of John Henry and Annie House Dellmon. He moved to Alexandria in 1916, and during the remaining years of World War I was in charge of the electrical equipment at the government hospital at Camp Stafford. During this time, Dellmon also owned his own garage and auto storage business, and was a Chrysler and Pierce-Arrow automobile dealer. In 1918 he married Miss Myrtle Groves Huie who was the daughter of Mr. H. M. Huie, one of the founders of the Alexandria Town Talk newspaper.

In the early 1920s Dellmon begin assisting Mr. Huie at the Town Talk with improvement planning and photography. He later became Supervisor of Maintenance and Staff Photographer at the newspaper. During his lifetime, Dellmon engaged in a variety of professional pursuits. In 1929, he organized an aviation club and was instrumental in securing the first airport and airline passenger service in Alexandria. Dellmon was also one of the first twelve Louisiana State Police Troopers, an organization founded in 1922. During World War II, he was a chemical warfare instructor for the area’s Civilian Defense Department, as well as District Air Raid Warden for all bases and camps in Central Louisiana.

Organizations in which Dellmon held memberships included: Alexandria Masonic Lodge No. 398, Knights Templar, El Karubah Temple, Woodman of the World, Louisiana Peace Officers Association, The National Rifle Association and The Louisiana Lions League for Crippled Children. He was also an avid photographer and history enthusiast. Dellmon died in Alexandria on November 18, 1976.

Scope and Content

The collection contains approximately 8000 photographs (mostly identified), the majority being originals documenting various facets of life, history and development in Rapides Parish, Louisiana, with specific emphasis on Alexandria, Louisiana. The photographs are presently indexed in Dellmon’s original 24-drawer card index. Some of the collection consists only of master negatives. Also included in the collection is Dellmon’s personal photographic equipment, some dating to the early nineteenth Century. For details on this material please consult the archivist for regarding access to the internal index.
An inventory is present for a small portion of the collection. This portion includes correspondence, clippings and financial records. This portion contains 252 items dating from 1834 to 1909. Although a little correspondence is present, the majority is made up of business papers of the Huie and Jarreau families of Alexandria. Of particular interest, are fourteen receipts for slaves purchased by Henry Boyce of Rapides Parish in 1834.

Inventory

Folder 1 Receipts and invoice of slave purchase, 1834

Folder 2 Huie family business papers, 1860-1865

Folder 3 Huie family business papers, 1866-1868

Folder 4 Huie and Jarreau business papers: bids for the construction of the
courthouse, 1870-1878

Folder 5 Jarreau and Huie business papers, 1880-1889

Folder 6 Jarreau and Huie business papers, 1889-1899

Folder 7 Jonas Rosenthal’s itemized statement to Huie, 1901-1903

Folder 8 H.M. Huie business papers, 1900-1902

Folder 9 H.M. Huie business papers, 1901-1909

Folder 10 Legal papers & correspondence C. Hedden’s bad check, 1905

Folder 11 Undated items

Folder 12 Manuscript memo booklets

Folder 13 Printed booklets, n.d.

Folder 14 Newspaper clippings

Folder 15 Alexandria Town Talk, March 5, 1892

Folder 16 Typescript about John L. Sullivan

Folder 17 Manuscript regarding Alexandria in Civil War

Folder 18 F. Seip: Battle of Mansfield, typescript

Folder 19 Integration clippings, 1960

Folder 20 Various Town Talk cuts

Folder 21 Sketches of Mt. Olivet Church, Pineville, 1963

Box

1 Card File: A-S Alexandria History File. Old places in and around Rapides and Alexandria.

2 Card File : T-Z Alexandria History File. Old places in and around Rapides and Alexandria. History pictures and
case numbers.

3 Regular File from A-J back to 1919 of Dellmon’s file.

4 Regular File from L-Z back to 1919 of Dellmon’s file

5 1-399, Dellmon Collection Negatives

6 400-899, Dellmon Collection Negatives.

7 900-1299, Dellmon Collection Negatives.

8 1300-1599, Dellmon Collection Negatives

9 1600-1899, Dellmon Collection Negatives

10 1900-2299, Dellmon Collection Negatives

11 3000-6999, Dellmon Collection Negatives

12 7000-7399, Dellmon Collection Negatives

13 7400-7699, Dellmon Collection Negatives

14 7700-8099, Dellmon Collection Negatives

15 8100-8399, Dellmon Collection Negatives

16 8400-8699, Dellmon Collection Negatives

17 8700-8861, Dellmon Collection Negatives

18 Positives, Dellmon Collection Positives: case 1 file 1 in A-Z

19 Positives, Dellmon Collection Positives: case 2 file 1 in A-M

20 Positives, Dellmon Collection Positives: case 2 file 1 in Mc-Z

21 Positives, Dellmon Collection Positives: case 2 file 2 in A-L
Folder

22 Positives, Dellmon Collection Positives: case 2 file 2 M-Z. Case 2 file 3 A-G

23 Positives, Dellmon Collection Positives: case 2 file 3 H-Z

Delta Kappa Gamma, Epsilon State and Beta Kappa Chapter Records
(1929-2012)

ACC# 632
4-B-1, 4-B-2, 4-B-4, and Art Cabinet Drawer 13

Processed 2004
Revised 2014

History:
The Delta Kappa Gamma Society International was founded on May 11, 1929 in Austin Texas by Dr. Annie Webb Blanton. Blanton founded the organization with an aim to create an organization for women in higher education. Dr. Blanton would later go on to found the Louisiana chapter of Delta Kappa Gamma called Epsilon State at the Heidelberg Hotel in Baton Rouge, Louisiana on March 17, 1934. On May 13, 1936 the local Natchitoches chapter of Delta Kappa Gamma was founded. This new local chapter was bestowed with the name Epsilon. The founding members of the local Natchitoches chapter of Delta Kappa Gamma included: Inez Allen, Sarah L.C. Clapp, Estelle Cockfield, Esther Cooley, Bertha Haupt, Mareda Hickerson, Lilian G. McCook, Augusta Nelken, Miriam Nelkin, Germaine Portre, Mary S. Robson, Corinne Saucier, Mildred Smith, Corinne Statler and Catherine Winters. On September 19, 1968 the local Natchitoches chapter of Delta Kappa Gamma officially changed its name and became the Beta Kappa Chapter. Today the chapter continues to be an active organization within Northwestern State University and the community of Natchitoches.
Sources:
http://www.Epsilonstatekg.wordpress.com
http://www.dkg.org
“Our Heritage in the Delta Kappa Gamma Society” Vol. I, 1960, The Delta Kappa Gamma Society
May 13, 1936 Charter
September 19, 1968 Charter
Scope:
The Delta Kappa Gamma collection consists of correspondences, reports, minutes, agendas, membership records, newsletters, directories, programs, awards, yearbooks, photographs, newspaper clippings, books, magazines, pamphlets, and artifacts pertaining to the history of the local, national, and international chapters of Delta Kappa Gamma. The collection also contains the original local charter of 1936 and the revised charter of 1968. All of the materials are housed in acid free folders and boxes. The collection would be very valuable to anyone interested in the history of Delta Kappa Gamma and history of the organization at Northwestern State University.
Box 1
Correspondence
Folder 1 1936-65
Folder 2 1965-86
Folder 3 1986-95, n.d.
Reports
Folder 4 1938-1948
Folder 5 1948-1958
Folder 6 1958-1967
Folder 7 1967-1990
Folder 8 1991-2001
Folder 9 2002-2010
Box 2
Minutes
Folder 10 1936-1945
Folder 11 1945-1948
Folder 12 1949-1955
Folder 13 1955-1962
Folder 14 1962-1966
Folder 15 1967-1968, n.d.; Meeting Agenda, February 12, 2008
Secretary’s Recording Book (correspondences, reports, minutes, programs, etc.)
Folder 16 1968-1974
Folder 17 1978-1994
Folder 18 1973-1977
Folder 19 2001-2004
Folder 20 2005-2008
Box 3
Meeting Agendas
Folder 21 May 8, 2007-December 12, 2007
Sign-In Sheets
Folder 22 1971-1982
Folder 23 2000-2004
Financial Records
Folder 24 1936-1954
Folder 25 1954-1964
Folder 26 1964-1989, n.d.
Membership Records
Folder 27 1933-1950
Folder 28 1950-1960
Folder 29 1961-1968
Folder 30 1969-1986
Folder 31 1987-1989, n.d.
Box 4
Member Deaths
Folder 32 1942-1994, n.d.
Box 4 cont.
Membership Recommendation Forms
Folder 33 1998-2008
Membership Acceptance Letters
Folder 34 1999-2002
Newsletters
(National Chapter)
Folder 35 1935-1936
Folder 36 1936-1938
Folder 37 1938-1940
Box 5
Folder 38 1940-1942
Folder 39 1942-1943
Folder 40 1944-1945
Box 6
Folder 41 1962-1995
(Local Chapter)
Folder 42 1939-1980
Folder 43 1981-2012
(International Chapter)
Folder 44 1979-1983
Folder 45 1984-2009
Box 7
Directories
Folder 46 1929-65
Folder 47 1966-67
Folder 48 1967-68
Folder 49 1984-95, n.d.
Programs
Folder 50 1935-41
Folder 51 1942-64
Folder 52 1964-2011
2008 – State Convention (2); registration form, Dr. Colleen
Lancaster
Chapter Certificates
Folder 53 2000-2009
Box 8
History
(Epsilon State Chapter History)
Folder 54 1944-1957, n.d.
Folder 55 1954-1964
Folder 56 1964-1974
Folder 57 1974-1984
Folder 58 1984-1994 (Part 1)
Folder 59 1984-94 (Part 2)
Folder 60 1994-2004
(National Chapter History)
Folder 61 1970, n.d.
Box 9
Yearbooks
Folder 62 1937-1951
Folder 63 1951-1964
Folder 64 1964-1976
Folder 65 1976-1986
Folder 66 1986-2002
Folder 67 2002-2012
Box 10
Folder 68 1964-1987 (photocopies)
Folder 69 1987-1992 (photocopies)
Clippings
Folder 70 1940-95, n.d.
Photographs
Folder 71 1995, n.d.
Publications
Folder 72 “International Directory” 1962-1966
Folder 73 “Organizational Handbooks and Manuals” 1959-1988
Folder 74 “Organizational Publications” 1934-1963
Box 11
“The Bulletin”
Folder 75 1964-1966
Folder 76 1967-68
Folder 77 1988-2009
“Our Golden Anniversary 1929-1979”
Folder 78 1979
Betta Kappa News
Folder 79 September 2008 and October 2008
Other Printed Materials (mementos, correspondences, programs, etc.)
Folder 80 1930-90, n.d.
Box 12
Artifacts
Folder 81 1957-n.d.
Songs and Music
Folder 82 n.d.
Scrapbooks and Charters
Box 13 Donated 2011 by Vickie Gentry
Loose Item Scrapbook, “Beta Kappa Delta Kappa Gamma”
Book 1, 1977-1991, information on scholarships
awarded; *RESTRICTED*

Box 14 Donated 2011 by Vickie Gentry
Loose Item Scrapbook, “The Delta Kappa Gamma Society
International”, Book 2, 1977-2001, information on
scholarships awarded; *RESTRICTED*
Box 15 Donated 2007 by Colleen Lancaster
Photographs
Folder 84 1986 Louisiana State Convention
Programs
Folder 85 1979-1986
Organizational Materials
Folder 86 1968-2000
Loose Item Book, A Publications and Publicity Guidebook
The Delta Kappa Gamma Society International, 1966
Loose Item Book, The Delta Kappa Gamma Society
Chapter Treasurer’s Cash Book, 1968-1975
Loose Item Book, History of Epsilon State Organization of
the Delta Kappa Gamma Society International
Volume V 1974-1984
Loose Item Book, Leadership for Education in the 21st Century
1991-1984 Program Manual The Delta Kappa
Gamma Society International

Box 15 cont.
Loose Item Book, Delta Kappa Gamma Programs, Programs,
Programs Epsilon State Program of Work
Committee 1999-2001 Biennium
Loose Item Book, The Delta Kappa Gamma Educational
Foundation A History, Compiled by Deloris
Britt Board of Trustees 1994-2000
Loose Item Book, The Delta Kappa Gamma Society
Rituals, 1972
Loose Item Book, The Delta Kappa Gamma Society
International Rituals, 1968
Loose Item Book, Ceremonies The Delta Kappa Gamma
Society International, 1984
Loose Item Book, Handbook of The Delta Kappa Gamma
Society International 1995
Box 16 Items donated 8/15/2007 by Colleen Lancaster
Folder 83 Chapter Charter, September 19, 1968
Loose Item Phonograph record, “Book Five Delta Kappa Gamma
Songs The Tri Chapter Belles Wichita Falls, Texas”,
not dated; pamphlet enclosed “Delta Kappa Gamma
Album”, not dated
Loose Item Scrapbook, 1976-1978
Loose Item Scrapbook, 1968-1976
Box 16 cont.
Loose Item Scrapbook, 2002-2006
Art Cabinet Drawer 13
Folder 87 Chapter Charter, Epsilon Chapter,
May 13, 1936; *donated 6/17/2013

Sophie Packard Addition: December 2006
Box 1
Officer’s Materials
Loose Item Delta Kappa Gamma Society Program Resource Guide
Folder 1 President’s Files
Folder 2 Meeting Minutes
Folder 3 Talent Bank Forms
Loose Item History of Epsilon State Organization of the Delta Kappa Gamma Society 2nd Edition, 1944-1954
Loose Item History of Epsilon State Organization of the Delta Kappa Gamma Society 1934-1943
Folder 4 Epsilon State Organization History (Photographs included)
Folder 5 News clippings and Media
Folder 6 Epsilon Newsletters
Folder 7 International Convention Reports 1990-1991
Folder 8 Convention Newscaster, August 1, 1990
Box 2
Loose Item Epsilon State Officers and Committee Reports, March 20-22, 1998
Loose Item Epsilon State Officers and Committee Reports, March 17-19, 2000
Folder 10 Delta Kappa Gamma International Materials
Folder 11 Epsilon State Guidelines
Folder 12 Bylaws
Folder 13 Epsilon Financial Reports
Folder 14 Annual Reports 1989-2000
Folder 15 Parliamentary Procedures
Epsilon Yearbooks
Folder 16 Epsilon Yearbook Guide
Loose Item Epsilon Chapter Yearbook, 1983-1984
Loose Item Epsilon Chapter Yearbook, 1986-1987
Loose Item Epsilon Chapter Yearbook, 1988-1989
Loose Item Epsilon Chapter Yearbook, 1989-1990
Loose Item Epsilon Chapter Yearbook, 1990-1991
Loose Item Epsilon Chapter Yearbook, 1991-1992
Epsilon State Organizational Materials
Folder 17 Epsilon State Flag
Folder 18 Key Meaning
Folder 19 Song
Folder 20 Necrology Programs
Folder 21 Leadership Development Workshop 1992
Folder 22 Leadership Motivational Materials

Box 3
Membership Materials
Folder 23 Membership Committee Information
Folder 24 Membership Invitations
Folder 25 Membership Applications
Folder 26 Membership and Initiation
Folder 27 Membership Deaths
Folder 28 Membership Transfer Forms
Folder 29 Renewal Plan and Rededication
Folder 30 District Meeting Programs
Folder 31 Icebreakers
Scholarship Materials
Folder 32 Scholarship Materials
Folder 33 World Fellowships
Folder 34 Bourgeois Special Stipend
Folder 35 State Achievement Award
Folder 36 Delta Hall of Fame, 2000
Folder 37 Delta Honor Chapters, 2000-2001
Folder 38 Visit from State Officer Request Form
Folder 39 Crafts and Mementos
Folder 40 Founder’s Day Materials
Box 4
President Karen Townsend Files
Folder 41 President Karen Townsend Files, 1990-1992
Folder 42 President Karen Townsend Files, 1992-1994
Folder 43 President Karen Townsend Files, 1994-1996
Folder 44 President Karen Townsend Files, 1997-1998
Folder 45 President Karen Townsend Files, 1998-2000
Box 4 cont.
Folder 46 President Karen Townsend Files, N.D.
Slides
Box 5
Loose Items 5 slide boxes
Folder Slide Presentation Sheets
Artifacts
Box 6
Loose Item Delta Kappa Gamma Bible
Loose Item Delta Kappa Gamma Bound Constitution
Box 7
Loose Item Delta Kappa Gamma Clock
Box 8
Loose Item Delta Kappa Gamma Urn
Loose Item Delta Kappa Gamma Tray

Books not housed with collection
Our Golden Anniversary: Delta Kappa Gamma 1929-1979
Our Heritage in the Delta Kappa Gamma Society by Eunah Temple Holden 1960, 2 volumes
Annie Webb Blanton: Founder…The Delta Kappa Gamma Society by Clara M. Parker, 1949

Derbanne Collection

The twenty-six items of this collection were used by Katherine Bridges and Winston DeVille in the preparation of their article “Natchitoches and the Trail to the Rio Grande,” Louisiana History VIII (Summer 1967) : 239-59. These photo reproductions of materials dated from 1716 to 1723 concern the Post of Natchitoches.

Inventory

Folder

1 Three versions in French photo copies of the 1723 Report of the Post of Natchitoches. 16 pages.
Versions from Paris, from unidentified source, and from Newberry Library.

2 Typed copy in Spanish of Father Francisco Hidalgo’s letter of 1716 setting the founding of Natchitoches in 1713; from University of Texas Archives at Austin. 4 pages

3 Photocopy of map of fort at Natchitoches, c. 1723, probably by Benard de La Harpe but attributed to Jean de Beaurain. From Library of Congress. 1 page.

4 Photostats Beauvilliers 1720 map of Louisiana, from Library of Congress.

Topics Indexed:

Beaurain, Jean de, map by

Beauvilliers, map, 1720

Derbanne, Francois Dion Deprez

Le Harpe, Benard de

Natchitoches, Post of, 1713

Natchitoches, Post of, 1723

Natchitoches, Post of, 1723 map

Hidalgo, Francisco (father)

Winston Deville Collection

The DeVille Collection consists mainly of copies of early records about colonial settlers. Some of these have been published; some were published as abstracts, and some are unpublished. Dates are from 1736 to c. 1864. There are 145 items in twelve folders.

Topics Indexed:
Alabama: Mobile (1726-1770)
Brechon, Victor
Brian, Soloman Morgan
Byrne, L. A.
Carmouche, Jean Baptiste
Civil War: Photographs
Cuba
Dark, William
DeBlanc, Louis Charles
Derbanne, Jeanne Dion
Dunn: family
Fontenot, Prudence
Galvez, Gov. Bernard de
Indians: trade with
Jenris, Joseph
Juchereau-Duchesnay: family
McDaniel, family
Manne, Francois
Mansfield, La: Civil War
Mathieu, Alexandrine
Natchitoches: 1736
Natchitoches: 1741
Natchitoches: 1787
Natchitoches: Documents
Pain, Daniel
Ris, Joseph Jean
Rose (Roze), Pierre Francois
St. Denis, Louis Juchereau de
Swartzenburg, John
Taylor, Simon
Vascocu, Antoine
Word, I. D. (or J. D.)

Folder
1 (Very fragile) 1787 land grant to Joseph Jean Ris (or Jenris)

2 Two letters, 1828 and undated

3 (Xerox) 1736-1779 documents

4 Xerox two 1798 letters from Pierre Francois Rose about the Indian trade

5 Printed and translated documents

6 Typed abstracts of Pointe Coupee and Avoyelles marriage records, plus Katherine Bridges manuscript foreword to the published book

7 Xerox typed French funeral records, Mobile, Alabama, 1726-1770

8 Xerox typed extracts from A.G.I. Legajo 22, P .de Cuba

9 Xerox two Canadian genealogical articles

10 Reports of filming of Natchitoches documents

11 Confederate photo: Captain I. D. Word (or Wood)

12 1966 genealogical column clipped from newspaper

Sam Dickinson Collection

This large collection contains much information pertaining to this Arkansas journalist’s activities during the 1960s with the Civil War Centennial Commission. It includes several booklets and articles on Civil War battlegrounds.

Another large portion of the collection is the correspondence and studies by Col. John Fordyce, military engineer, on the subject of early explorer DeSoto and his route through the southeastern United States. This was compiled while Fordyce worked with the DeSoto Commission during the 1930s. There is a separate set of correspondence with Dr. John R. Swanton, ethnologist of the Smithsonian Institution at that time.

Part of the collection is devoted to early archaeological and geological data, especially as it relates to Indian relics and tribes in the Arkansas and Louisiana region.

Series 1. Civil War Centennial

Box 1

Folder

1 Correspondence, conferences, newsletters, Virginia, 1961-1965.

2 Maryland & Virginia state items.

3 Newsletters of Ullysses S. Grant Association, October 1963-January 1965.

4 Pamphlets, Alabama, Texas, Louisiana, Missouri.

5 Georgia maps, bibliography, commission, newsletters; Virginia plans booklet

6 Mississippi newsletter; Clarion Ledger reprint articles, 1961.

7 7 7 Civil War Songs (Arkansas Democrat); Editorial on purpose of Centennial; Editorial on the South’s fight.

8 Copy of confederate Philatelest; Poem by Edsel Ford; ‚ÄúHelena’s Seven Generals.‚Äù

9 North Carolina, Southern Historical Heritage, Richmond conference.

10 Notebook of 100 years after, chronology of Civil War events, 1858-1865.

Box 2

11 Photos of Col. John A. May, John Patterson, Gov. of Alabama, Mississippi events.

12 Funeral train (Jeff Davis), Sir William Johnson, reprint
13 Arkansas photographs
14 The Country Doctor
15 United Daughters of the Confederacy
16 Correspondence, 1959-1962
17 Correspondence, Agnes Loewer, 1961-1965

Box 3

18 Arkansas Civil War Centennial Commission
19 Personal Correspondence 1961-1964
20 Correspondence to Dickinson, 1957-1960
21 Oklahoma Civil War Centennial Commission
22 New Jersey Civil War Centennial Commission

Box 4

23 Tennessee Civil War Centennial Commission
24 North Carolina Civil War Centennial Commission
25 South Carolina
26 Minutes of Meeting
27 Minutes of Meeting

Box 5

28 Centennial Newspaper Charleston
29 Civil War Centennial Commission
30 Technique of Fund-Raising” and Suggested Restoration Rules
31 Transcript Vol. 1 of 2; Confederate State Civil War Centennial Commission, July 21, 1960
32 Transcripts Vol. 2 of 2; Confederate States Civil War Centennial Commissions

Box 6

33 Civil War Centennial Commission, 1960-1964

34 Civil War Centennial Commission, 1958-1959

Box 7

35 William Fullright campaign literature

36 Miscellaneous, Gubernatorial Campaign, 1968

37 The Arkansas Handbook, 1939-1942

38 Miscellaneous, 1935-1947

39 Photos of John Price, Sam Dickinson, Emanuel Drechsel

40 “Arkansas Gazette” newspaper, 1946

41 Copy of 1853 opera

42 Photographs of Historical Landmark Road signs, 1930s

Box 8

43 Virginia booklets, 1930

44 History of Fort Marion, Index to Mississippi, 1928; Florida, 1927

45 Sarah Lue Bostick, List of Arkansas battles, 1775-1902; Toynbee.

46 Booklets, 1932 and no date

Series 2. Archeaology

Box 9

47 Photo of Quapaw Bayou, Shreveport Times paper at Smackover, Arkansas

48 Archaelogical correspondence, Journal of John Halley, 1789-1971

49 The Teocentli Newsletter, 1933, 1941, 1943

50 The Jejas Indians, habits, government and superstitions

51 Report on the conference on S. E. Pottery Typology

52 S. E. Archeological Conference newsletter, vol. 2 &3, 1940

53 Notebook of the Society for American Archaeology, 1939

54 Society for American Archaeology; Committee on Archaeological Terminology

55 Royal Anthropological Institute of Great Britain and Ireland

56 Potter from the Ozark Bluff shelters

Box 10

57 Photo and negative of dug-out canoe

58 Paper on Archaeological Terminology; Archaeological Society Newsletter, 1960

59 Photos of archaeological digs

60 An article, “The Spanish Rock”

61 Notebook and sketches of Indian Sites and ceremonies

62 Classifying vessels on the basis of form-Charles G. Wilder

63 Moundville Culture

64 “The Peyote Religion and the Ghost Dance”; “A Prehistoric Roulette from

Wyandotte County, Kansas.

65 Mound Builders, Ms

66 Painting Exhibit brochures and bronzes

67 Booklet, “Origin of the American Indian”

68 Chinese Immigrants in United States Post Civil War Era

69 Missouri Archaeological Society Newsletter, no. 31, 1947-1949

70 LSU works Progress Administration-Archeological project

71 Research Proposal, at the Crenshaw Site, Miller County, Arkansas

72 Minutes, 1960, Index of Vol. I of newsletter, Arkansas Archeological Society Newsletter Vol. II no. 7.

Box 11

73 Photographs of excavations

74 Arizona Yagui Indian Villiage, 1932

75 University of Arkansas Museum-artifact photos

76 Photos of Indian Artifacts

77 Arizona Photos and Postcards, 1931

78 Booklet “People of the Casa Grande Valley”, Pueblo Bonito, Chaco Cahm, New Mexico

79 Monte Alban, Oaxaca, Mexico, Photos of tomb artifacts, 1933.

80 Photos of Tensas River, Mexico and Lebanon

81 Archaeological Artifacts Photos

82 Archaeological Correspondence

83 Miscellaneous maps, Louisiana, Arkansas.

84 Article of John Jolley adopted Indiana Father of Sam Houston

85 “Excavation of the Adain and Poole Sites” Garland County, Arkansas

86 Archaeology Society Correspondence, 1980-1981

87 Archaeology Correspondence, 1977-1979.

Series 3. Correspondence, RE: DeSoto’s Route

Box 12

88 John Fordyce correspondence, 1926-1935

88a Correspondence, memo, and manuscript by John H. Sherard (see box 13)

89 J. V. Brame to John R. Swanson, 1935-1936; Manuscript of Burial urns from Taskigi

89a Correspondence between Fordyce and J. Y. Brame, 1930-1934

89b Correspondence between Fordyce and J.Y. Brame, 1934-1935.

89c Map, 1859 poem, correspondence between Fordyce and Brame June to December 1935.

89d DeSoto Expedition Movie, DeSoto Commission, DeSoto’s Route

90 Correspondence with W. G. Brorein, Florida Fair, 1936-1939

91 Correspondence J. G. Burk, Calhoun, 1934-1938

91a Correspondence ‚ÄúRoad N Ames in Arkansas‚Äù and Times-Picayune/DeSoto’s Route

92 Correspondence Senator T. H. Caraway, DeSoto Commission, Route and Arkansas Museum, 1930-1939.

92a Correspondence Castrnada, Rena M. Green, R. E. C. E. Castenada, 1933

92b “DeSoto and Moscoso Beyond the Mississippi, 1537-1543

92c Correspondence Castaneda to Fordyce, 1936

93 Correspondence/Papers, 1927-1938

93a Correspondence between Clark and Fordyce, ‚ÄúDeSoto’s Route-Discovering the Mississippi River,‚Äù 1926.

93b Fordyce papers: ‚ÄúCharlie’s Trace‚Äù

93c Correspondence between Clark and Fordyce, “Publishing data on Route,” 1929- 1934.

93d Fordyce papers, 1928-1938.

93e Correspondence, 1929-1938

Box 12 oversized

88a Correspondence, manuscript RE: DeSoto’s Route, brochure Dr. Carlos E. Castaneda.

97d Letter to Robert Dabney Calhoun from U. B. Evans, March 1936

Box 13

94 DeSoto’s Route Crossing Red River, Rock House Sale, 1926-1934.

94a Correspondence Alabama, Arkansas, New Orleans, Tennessee.

94b Correspondence 1926-1937

95 Caroline Dormon, Virginia Miller, 1931-1935.

95a Caroline Dormon, DeSoto Quadricentennial Commission, DeSoto Expedition

95b U. B. Evans, Robert Fecher and Louis McH.Howe, May 1935

95c Caroline Dormon expedition, movie written, Tampa meeting, 1936.

95d Tampa meeting, trip, Desota Trail Markers.

95e Caroline Dormon DeSoto Route, maps, river ways.

95f Commission meeting Arkansas, Louisiana, trip around Louisiana, 1936.

95g DeSoto Route along Mississippi River; Indian Mounds; Swanton, Dormon, and Fordyce meeting.

95h Air photos of DeSoto’ Route Louisiana, Arkansas, Miss. River courses, 1936- 1938.

96 Correspondence Dorsey, Douglas, Dowdall, Driver, Dufford, 1928-1937.

96a Knight Dunlap, Midwestern Archaeology, radio invitation, map, tracing, mounds.

97 Correspondence Eakin, Earle, Edrington, Ellison, England, Ethrigdge, and Etter, 1927-1937.

97a Larto Lake, Dormon and Irises, maps for village sites, river channels.

97b Caroline Dormon lecture for the Conservation Department, “Old Guochoya” on False River.

97c U. B. Evans, Dormon on DeSoto Commission

97d Legal folder located in (Box 12 oversized at 4-E-3)

97e U. B. Evans correspondence, DeSoto’s Route Louisiana, September ‚Äì November 1936.

97f Louisiana, Alabama, Mississippi, Ashe trees, Evan’s grandfather’s diary 1930- 1937

97g W. A. Evans, Mississippi, May 1931-March 1937.

97h W. A. Evans and R. E. Logsdon, 1938.

Box 14

98 Correspondence, 1929-1936 and n. d.

99 Correspondence, n. d.

100 Correspondence, 1927-1938.

101 Correspondence, 1928-1938.

102 Correspondence and newspaper articles, 1936.

103 Correspondence, 1934-1937.

104 Correspondence, 1926-1938.

Box 15

105 Correspondence, 1929-1939.

106 Correspondence, 1926-1937

107 Correspondence with the last names starting with the alphabet R, 1927-1936.

108 Correspondence with the last names starting with the alphabet R, 1929-1936.

109 Correspondence with the last names starting with the alphabet S, 1926-1946.

110 Correspondence with the last names starting with the alphabet T, 1926-1937

111 Correspondence with the last names starting with the alphabet W, 1925-1938.

Box 16

112 Fordyce correspondence, 1926-1929.

113 Fordyce correspondence, 1930-1933.

114 Fordyce correspondence, 1934

115 Fordyce correspondence, 1935

116 Fordyce correspondence, 1936-1938.

117 Swanton-Fordyce correspondence, July 1928-December 1931.

118 Swanton-Fordyce correspondence, April 1933-December 1934.

119 Swanton-Fordyce correspondence, 1932.

120 Swanton-Fordyce correspondence, 1935.

121 Swanton-Fordyce correspondence, January 1936-July 1936.

122 Swanton-Fordyce correspondence, July 7, 1936-December 1936.

123 Swanton-Fordyce correspondence, January-December 1937.

124 Swanton-Fordyce correspondence, January 1938 – May 1939.

125 Fordyce correspondence with publishers, 1929-1935.

126 Fordyce correspondence with Department of Agriculture, A Chronology of American Agriculture, 1790-1940.

127 Correspondence “Indian Relics” 1926-1936.

128 Correspondence “Navies and Ships,” 1936 and n.d.

129 DeSoto Communication, n.d.

130 DeSoto Communication, Fordyce documents, 1935 and n.d.

131 Geological correspondence reports for DeSoto Commission, 1936-1938.

132 Fordyce correspondence about movie about DeSoto, 1931-1936.

133 Fordyce correspondence with museums, 1928-1935.

Box 18

134 Colonel John R. Fordyce bibliographical information, photos, Standardized Government Travel Regulations, 1934-1935.

135 Fordyce photographs

136 Building of Camp Pike

137 The Arkansas History Commission Annual Report, 1936.

138 Fordyce’s Mexico trip, reports and travel vouchers, 1929.

139 Early auto trips in Arkansas, 1938 and n.d.

140 Fordyce’s papers ‚ÄúThe People of the Rocks,‚Äù brochures from Missouri Academy of Science meeting, 1937.

Box 19

141 “Sequoyah in Arkansas” manuscript, photo, and newspaper article by John Fordyce, August 13, 1933.

142 Fordyce Centennial markers.

Series 4. Notes

Box 20

143 Trailing DeSoto through the state of Alabama, Mississippi, Arkansas, Louisiana, and Oklahoma, May 19, 1929.

144 Trailing DeSoto manuscript

145 Trailing DeSoto notebooks, pages of loose notes.

146 Loose notes on DeSoto route.

147 Trailing DeSoto notes

148 Trailing DeSoto notes

149 Newspaper clippings concerning DeSoto and Fordyce

150 Paper, “The Place Where the DeSoto Expedition Crossed the Mississippi River”, 1938.

Box 21

151 DeSoto, “Beyond the Mississippi”

152 Fordyce manuscript “Old Tennessee”

153 Early English and History notes

154 DeSoto correspondence and newspaper articles.

155 Fordyce paper on DeSoto Expedition Naval Battle.

Series 4. Notes

156 The Place Where the DeSoto Epedition Crossed The Mississippi River outline of route.

157 Rough notes on DeSoto Expedition in the Mississippi Valley.

158 DeSoto Commission Trip notebook

159 Notes on DeSoto: “Exploration in the Southern States.”

160 DeSoto in the Mississippi Valley.

161 DeSoto Route in eastern Alabama, Mississippi, Arkansas, and Louisiana.

Box 22

162 Lanternslide Story (Lecture) of DeSoto.

163 Manuscript on the Explorations on the DeSoto Route.

164 The DeSoto Expedition in the Mississippi Valley.

165 The DeSoto Expedition in Louisiana.

166 DeSoto in Arkansas, letter from Nina Ware to Col. Fordyce, 1932.

167 References to Caravels, Brigantines and Pinnaces.

168 DeSoto route from north eastern Mississippi to southern Arkansas.

169 The route of the DeSoto Expedition in western Alabama, Mississippi, Arkansas, and Louisiana.

170 The Point Where DeSoto first the Mississippi River according to the French.

171 The Military Campaign of Hernanda DeSoto made through the Southern States, 1538-1943.

Series 4. Geological Flood Control

Box 23

172 English and Spanish booklets

173 Bulletin of Academy of Science, Proceedings of the Missouri Academy of Science, Booklet on Cuba, Booklet of Panama Canal, Great White Fleet Steamship booklet, 1924-1937.

174 Miscellaneous booklets.

175 Memphis, Tenn. Geological Survey, Plan for the Arkansas Valley, Flood Control Historical outline, 1945-1948.

176 Geological Surveys and articles.

177 Geological booklets on flood control.

Series 5. Personal Correspondence

Box 24

178 Newspaper articles and photo.

179 John F. Kennedy letter, signed 1959; John D. Rockefeller 3rd letter, signed 1960.

180 Newspaper clippings.

181 Correspondence, 1934-1949.

182 Personal correspondence, 1960-1969.

183 Personal correspondence, 1950-1959.

184 J. G. Fletcher manuscript, newspaper article on his home, 1977.

185 Arkansas Centenary Commemorative Exhibition plans.

186 Art Gallery Invitations.

187 Personal correspondence, 1970-1979.

188 Personal correspondence, 1980-1981.

189 Newspaper clippings.

Series 6. DeSoto Expedition

Box 26

190 The route of DeSoto from Tallahassee, Florida.

191 Correspondence from Charles F. Bates.

192 Suggestion for the celebration of 400th anniversary of the visit to the Mississippi Valley.

193 Newspaper articles.

194 Dickinson’s personal correspondence, professional papers, urban renewal, Little Rock, Arkansas.

195 An account of Fray Jesus Maria Casnas trip to Caddo, 1691.

196 DeSoto notes

197 DeSoto’s commission, pictures, reports and articles, 1934-1939; pageant brochures.

198 Public address at the dedication of a marker at Helena, Arkansas, 1932.

Box 27

199 Death of DeSoto.

200 History of Arkansas

201 The Ouachita Pottery

202 Quiguate

203 Orthopedic Hospitals and Bathiny Resorts in Europe, 1937.

204 Fordyce book lists.

205 Translation of the Parda Account.

206 The DeSoto Expedition in the Mississippi Valley.

207 The DeSoto Expedition in the Mississippi Valley.

208 Manuscript of DeSoto in Arkansas.

209 DeSoto at the Mississippi River.

210 DeSoto and the Mississippi River.

Box 28

211 Tennessee, 3 newspapers, Civil War Centennial.

212 The entrance of Union Troops at Little Rock.

213 Civil War Centennial personal items.

214 Two book review clippings of Saga Arkansas.

215 Troop movements at the Battle of Cold Harbor.

216 Alabama Civil War Centennial, “Montgomery Advertiser,” Huntsville Times-reprint of diary, courtesy of Col. Fordyce, 1961.

216a Loose items.

Series 7. Agencies

Box 29

217 Fordyce correspondence Re: Military Engineer.

218 Fordyce correspondence with agencies.

219 Fordyce correspondence concerning maps.

220 Correspondence about Design for the DeSoto arms.

221 Correspondence with the Department of State Washington.

222 Correspondence with the Department of Interior.

223 Correspondence with the Colonial Dames.

224 Miscellaneous correspondence with agencies.

Series 8. Saturday Evening Post and newspaper clippings

Box 30

The Saturday Evening Post, December 1960, January, February, April, and June 1961.

225 American Legion march

226 Newspaper articles.

227 Commonwealth College Fortnightly.

228 Forgotten Facts Concerning “The Louisiana Purchase.”

229 Article on old maps.

230 “Illustrated London News.”

231 “La Harpe Tracks the Red” article.

231b Newspaper Natchez, Mississippi, 1936.

232 “Caddo Trace” an article about Indians.

233 Civil War newspaper article on Pine Mtn., Arkansas.

234 Arkansas Archaeological Society newspaper clipping.

Series 9. Personal History

Box 31

235 Interstate highway system, Origin of fly fishing, 1959, 1945.

236 Certificates, newspaper article, and personal items of Sam Dickinson.

237 Photographs

238 Photos of DeSoto Monument; engraved photo plates of Judge Harry J. Lemley.

239 A picture and article of Judge Harry J. Lemley.

Box 32 Restricted, Calendar Stone Correspondence

Box 33 Civil War Pamphlets

Box 34 Civil War Pamphlets

Box 35 Civil War Work

Box 36 Book Plates

Box 37 Maps

Box 38 Maps

Box 39 Cards

Joe Dillard Collection

Adding to the visual history of Northwestern State University are this photograph album and several loose snapshots. The album was compiled by Anna Henderson (Mrs. Ivey) while she was a student at State Normal. Also included is an invitation to the 1913 graduation. Gift of Dr. Joe Dillard. One album and ten loose items.

William J. Dodd Collection

Biographical Sketch

William J. Dodd was born November 25, 1909, in a logging camp. He attended public schools in Louisiana, graduating from Zwolle High School in Sabine Parish. He received an A.B. degree from Louisiana Normal (Northwestern State University) and began teaching in the public schools in Allen Parish.
In 1939, Dodd began his first political campaign and was elected State Representative from Allen Parish. Although he was exempt from the draft, Dodd volunteered for the army when World War II began and served as a lieutenant in Europe. Reelected to the legislature during his tern in the military, Dodd returned to the U.S. in 1945 and began the study of law at L.S.U. He received his L.L.B. degree less than two years later.

His tenure as representative was only the beginning of a long political career. From 1948-52 he served as lieutenant governor under Earl Long; in 1956 he became State Auditor; in 1960 he was elected to the State Board of Education and served as its president. In 1963 Dodd was elected State Superintendent of Education and served in that post for eight years.

Twice Bill Dodd ran for governor of Louisiana (1951 and 1959) but was defeated in both efforts. In 1971 he ran for a third term as State Superintendent of Education. In the primary he finished second to Louis Michot and withdrew from the runoff.

Bill Dodd married Verone Ford, one of his former students at Oakdale High School. They had two children, Bill Dodd, Jr., and Bruce Dodd.

Scope and Content

The William J. Dodd collection consists of the personal and political papers of one of Louisiana’s most durable and versatile politicians and public servants. Bill Dodd’s political career spanned almost four decades, beginning soon after the death of Huey Long and lasting until the early 1970’s. It contains three major accessions. Among the most extensive series are correspondence, manuscripts, and newspaper clippings.

This collection is well suited for anyone interested in the study of Louisiana politics and politicians. The bulk of the correspondence in the 1993 Addition contains letters sent to Verone Dodd (Bill’s wife) by Bill while he was serving in the army during World War II. The correspondence does include letters sent to and received from some of Louisiana’s prominent politicians as well as many federal politicians, including George Bush.

The manuscript material is very extensive and includes writings by Bill Dodd on hundreds of topics including the original handwritten manuscript of his published book, Peapatch Politics. It was in this book that Bill Dodd exposed the crookedness of Louisiana politics during the Long family era. Dodd also wrote extensively on the subject of education. Many of these manuscripts are included in the collection.

The majority of the newspaper clippings relate to the 1951-52 race for governor of Louisiana. Other clippings provide information on various aspects of Bill Dodd’s career and activities as well as the career and activities of other prominent Louisiana politicians. Also included in the newspaper clippings are a large number of editorials from the Sabine Index which were written by Dodd.

Other items of interest contained within the collection are materials from Louisiana State Normal College, records from the Alumni of Louisiana Legislature (an organization formed by Dodd), some personal documents of Dodd’s, photographs, campaign memorabilia, and a collection of cassette tapes containing interviews with politicians, various speeches, information concerning Peapatch Politics as well as other subjects.

Included in the collection are many items related to the business of running the Department of Education, numerous personal records, interesting campaign materials, speeches which reflect Dodd’s philosophy throughout his years in office, and an extensive collection illustrating the role of political favors in Louisiana politics.

Compiled by Brenda Robison

Inventory

1 Personal data sheets for William J. Dodd

2 Birth certificate

3 Letters written by Dodd when he was a child

4 Family: Dodd’s father, D.D. Dodd

5 Family: Dodd’s mother, Mrs. Nancy J. Pawley

6 Family: Dodd’s mother, Mrs. Nancy J. Pawley

7 Family: Bill Dodd, Jr.

8 Family: Mrs. Verone Dodd

9 Family: Bruce Dodd

10 Dodd’s college years at La. Memorial

11 Letter of recommendation written for Dodd by H. Lee Prather: December 9, 1933

12 N.S.U. Sigma Tau Gamma fraternity: Alumni list

13 Letters related to N.S.U. (Otis Crew, Walter Ledet, Dr. Arnold Kilpatrick)

14 Research cards for a research paper on George Washington

15 Diplomas and teaching certificates

16 La. Teachers Association (1939)

17 LTA (1940)

18 LTA (1940)

19 LTA (1940)

20 LTA (1940)

21 LTA (1940)—including program for 48th annual convention

22 LTA (1941)

23 Oakdale High School yearbook, The Conversationalist, 1939

24 WW II orders and other material concerning Dodd’s military career

25 WW II correspondence

26 WW II correspondence

27 WW II correspoPDndence

28 Copy of The Stars and Stripes, Jan. 21, 1944

29 Stamp collection inventory

30 Personal: List of persons sending Christmas cards and gifts

31 Personal: List of persons sending Christmas cards and gifts

32 Personal: Names of people who sent flowers, cards, etc. when Dodd had surgery, 1970

33 Personal: Names of people who sent flowers, cards, etc. when Dodd had surgery, 1970

34 Membership cards (12), Campaign cards (9)

35 Various certificates, awards, and memberships

36 White House invitations (inaugural, etc.)

37 Correspondence from Robert Stewart: items related to Edward Headley Major

38 Miscellaneous older personal letters (1950’s)

39 Personal railroad lounge car

40 Personal railroad lounge car

41 Grand Isle property

42 Grand Isle property

43 Grand Isle property

44 Grand Isle property

45 Dodd-Overton farm

46 Dodd-Overton farm

47 Dodd-Overton farm

48 Dodd-Overton farm

49 Dodd-Overton farm (1971)

50 Bank books (2), Name cards (5), 1945 draft card, 1947 drivers license, 1956 truck registration

51 Personal financial records (1964)

52 Personal financial records (1965)

53 Personal financial records (1966)

54 Personal financial records (1967)

55 Personal financial records (1967)

56 Personal financial records (1968)

57 Miscellaneous personal financial records

58 Miscellaneous personal financial records

59 Miscellaneous personal financial records

60 Personal income tax records

61 Personal income tax records

62 Personal income tax records

63 Property tax receipts and records

64 Personal insurance

65 Personal insurance

66 Personal insurance

67 Personal insurance

68 Personal insurance

69 Miscellaneous bills

70 Miscellaneous bills

71 Miscellaneous bills

72 Miscellaneous bills

73 Miscellaneous bills

74 Personal medical bills

75 Expense accounts

76 Treasury Department savings bonds

77 Law firm business

78 Law firm: Lee Optical

79 Law firm: Lee Optical

80 Law firm business: miscellaneous

81 Law firm: Burton Industries

82 Financial records of law firm

83 Democratic State Central Committee

84 Lt. Governor campaign, 1948

85 Governor’s race, 1952: primarily Thank You notes

86 Governor’s race, 1952: primarily Thank You notes

87 Campaign material, 1952

88 Campaign material, 1952

89 Campaign material, 1952

90 Campaign material, 1952

91 1959 Campaign for governor

92 1959 Campaign for governor

93 1963 Campaign for Superintendent of Education: letters, telegrams, cards, etc. (hereinafter referred to as 1963 Cam. letters)

94 1963 Campaign letters

95 1963 Campaign letters

96 1963 Campaign letters

97 1963 Campaign letters

98 1963 Campaign letters

99 1963 Campaign letters

100 1963 Campaign letters

101 1963 Campaign letters

102 1963 Campaign letters

103 1963 Campaign letters

104 Campaign and Political material concerning State Superintendent of Education (hereinafter referred to as Pol-Supt)

105 Pol-Supt

106 Pol-Supt

107 Pol-Supt

108 Pol-Supt

109 Pol-Supt

110 Pol-Supt

111 Pol-Supt

112 Pol-Supt

113 1967 Campaign: State Superintendent of Education

114 1967 Campaign

115 1967 Campaign

116 1967 Campaign

117 Louis Michot

118 Louis Michot

119 Preparation for Supt. Of Education campaign against Michot

120 Campaign letters—Superintendent of Education

121 Campaign letters—Superintendent of Education

122 Miscellaneous campaign material

123 Miscellaneous campaign material

124 Miscellaneous campaign material

125 Miscellaneous campaign material

126 Early political career: Representative (1940-48)

127 Personal letters written while Dodd was Lt. Gov.

128 Personal letters written while Dodd was Lt. Gov.

129 Personal letters written while Dodd was Lt. Gov.

130 Lt. Gov., pardons and paroles (W.T. Burton, Joe Cawthorne, and Marcel LaBranche), 1950’s

131 Pardons and paroles, 1950’s

132 Letters of D.H. Whittington, Assistant State Auditor

133 Automatic Voting Machines Corp., Natchez, Miss.

134 Automatic Voting Machines Corp.

135 Voting Machines

136 State Board of Education (hereinafter referred to as State Board)

137 State Board

138 State Board

139 State Board

140 State Board

141 State Board

142 State Board

143 State Board

144 State Board of Education: Insurance

145 State Board of Education: Insurance

146 Letters concerning the State Department of Education: A-B (hereinafter referred to as DE followed by a letter or letters identifying the alphabetical division of the senders of the letters)

147 DE: B-D

148 DE: D-F

149 DE: F-G

150 DE: G-H

151 DE: H-J

152 DE: I-L

153 DE: L

154 DE: L-M

155 DE: M

156 DE: M-O

157 DE: P

158 DE: R

159 DE: S

160 DE: S

161 DE: S, Safety Education

162 DE: S-T

163 DE: T-V

164 DE: V-W

165 DE: W

166 DE: W, Singer Project

167 DE: Miscellaneous

168 History of some educational programs, e.g., home economics

169 Rehabilitation reports

170 Textbook adoptions

171 Act 91 of 1964: Central Purchasing Agency

172 U.S. Office of Education, Region VI

173 U.S. Office of Education, Region VI

174 U.S. Office of Education

175 U.S. Office of Education

176 Parey Branton salary suit

177 Civil Service

178 Civil Service

179 Civil Service

180 Civil Service

181 Civil Service: State Department of Education personnel

182 Public Affairs Research Council

183 Public Affairs Research Council

184 Information concerning the drafting and passing of legislative bills

185 Information concerning the drafting and passing of legislative bills

186 Federal Communications Commission, 1971

187 Committee for drafting of Constitutional and statutory provisions to carry out recommendations for updating and streamlining the adm. Procedures of Louisiana public education

188 Governmental ethics

189 Governmental ethics

190 Expenses for Ed Whetstone

191 Trip to Liberia

192 Lists of advisory councils

193 Misc. Dept. of Education material

194 Misc. Dept. of Education material

195 Misc. Dept. of Education material

196 Misc. Dept. of Education material

197 Misc. Educational pamphlets and catalogues

198 Oath of office, Superintendent of Education. 1968

199 Statements to press as Superintendent of Education

200 Statements to press as Superintendent of Education

201 Personal letters, 1964-72: A-B (Hereinafter referred to as PL followed by letter of letters identifying the alphabetical division of the senders)

202 PL: B

203 PL: B-C

204 PL: C-D

205 PL: D-E

206 PL: F-G

207 PL: G-L

208 PL: H

209 PL: H-J

210 PL: L-M

211 PL: M

212 PL: M-O

213 PL: P

214 PL: R

215 PL: R

216 PL: R-S

217 PL: S

218 PL: S-T

219 PL: T-W

220 PL: W-Y

221 PL: Miscellaneous

222 Personal and political Thank You notes to and from Bill Dodd: A-B

223 Thank You notes: B-C

224 Thank You notes: C-D

225 Thank You notes: D-H

226 Thank You notes: H

227 Thank You notes: H-L

228 Thank You notes: J-M

229 Thank You notes: M

230 Thank You notes: M-P

231 Thank You notes: P-S

232 Thank You notes: S-T

233 Thank You notes: T-Y

234 Older political material, 1940’s (one 1934 letter)

235 Miscellaneous personal papers, late 1940’s

236 Miscellaneous political papers, 1950’s

237 Miscellaneous political papers, 1960’s

238 Misc. personal and political papers, 1966

239 Misc. personal and political papers, 1967

240 Misc. personal and political papers, 1968

241 Misc. personal and political papers, 1969

242 Misc. personal and political papers, 1970

243 Misc. personal and political papers, 1970

244 Misc. personal and political papers, 1971

245 Misc. personal and political papers, 1971

246 Misc. personal and political papers, 1971

247 Misc. personal and political papers, 1971

248 Misc. personal and political papers, 1972

249 Misc. personal and political papers, 1972

250 Misc. personal and political papers, 1972

251 Misc. political papers

252 Lists of job requests

253 Lists of miscellaneous requests

254 Lists of scholarships and scholarship requests

255 Names and addresses of supporters

256 Names and addresses of supporters

257 Names and addresses of supporters

258 Names and addresses of supporters

259 Names and addresses of people Dodd helped

260 Names and addresses of people Dodd helped

261 Personal and Political Requests, 1964-72: A-B (Hereinafter referred to as Requests followed by a letter or letters identifying the alphabetical division of the senders)

262 Requests: B

263 Requests: B-C

264 Requests: C-D

266 Requests: F-G

267 Requests: G-H

268 Requests: H

269 Requests: H-L

270 Requests: L

271 Requests: L-M

272 Requests: M

273 Requests: M-N

274 Requests: N-R

275 Requests: R-S

276 Requests: S

277 Requests: S-T

278 Requests: T-V

279 Requests: W

280 Requests: W-Y

281 Visitor’s log, 1956-57

282 Monthly memo calendars, 1965-66

283 Monthly memo calendars, 1967-68

284 Monthly memo calendars, 1968-70

285 Monthly memo calendars, 1970-71

286 1947 speeches

287 1948 speeches

288 1949 speeches

289 1950 speeches

290 1951 speeches

291 1952 speeches

292 1957 speeches

293 1958 speeches

294 1959 speeches

295 1961 speeches

296 1962 speeches

297 1963 speeches

298 1964 speeches

299 1965 speeches

300 1966 speeches

301 1967 speeches

302 1968 speeches

303 1969 speeches

304 1970 speeches

305 1971 speeches

306 1973 speeches

307 Undated speeches

308 Undated speeches

309 Undated speeches

310 Undated speeches

311 Undated speeches

312 Undated speeches

313 Undated speeches

314 Undated speeches

315 Undated speeches

316 Louis Abramson, Jr.

317 Louis Abramson, Jr.

318 Henry D. Lacarde, Jr.

319 Ned Touchstone

320 Robert Curry

321 Allen Ellender

322 Otto Passman

323 Governor Robert Kennon

324 Shelby Jackson

325 Governor John McKeithen

326 Governor Jimmie Davis

327 Huey Long speeches (“They Must Come to the Mark,” “Take the Money, Vote as You Please”)

328 Earl Long, 1950’s

329 Earl Long

330 Earl Long: Time, August 30, 1948; Dixie, May 13, 1956

331 Russell Long letters

332 Harry Truman letter

333 Hubert Humphrey letter

334 Richard Nixon (one signed letter)

335 Edward M. Kennedy letter

336 Newspaper clippings (NC)- Vocational Rehab.

337 NC–D.J. Herpich

338 NC– Grand jury indictment of Michot

339 NC– Film used in campaign

340 NC– Dr. Robert Looney

341 NC– George Richard’s arrest

342 NC– Malick Salim

343 NC– Jim Knotts

344 NC– T. C. Smith

345 NC—1971 Grand jury indictment of Educations department employees

346 NC– Appointive Superintendent of Education

347 NC– Vocational Rehabilitation

348 NC– Misuse of Title I funds

349 NC– Unclassified payroll

350 NC– Independent staff for State Superintendent of Education

351 NC– Textbooks

352 NC– Career Education

353 NC– D.F. Burkhalter, engineer and friend of Dodd

354 NC– Louis Michot

355 NC– Louis Michot

356 NC—Withdrawal from runoff with Michot

357 NC– Wade Davis, spastic school

358 NC– Dodd farm, Clinton

359 NC– Grand Isle camp

360 NC—William Noonan, candidate for supt. of ed.

361 NC—Election results, 1971 supt. of ed. race

362 NC– A.G. Landry, vocational rehab.

363 NC– U.S. Attorney Gerald Callinghouse

364 U.S. Attorney Gerald Callinghouse

365 Miscellaneous newspaper clippings

366 Miscellaneous newspaper clippings

367 Miscellaneous newspaper clippings

368 Miscellaneous newspaper clippings

369 Miscellaneous newspaper clippings

370 Miscellaneous newspaper clippings

371 Miscellaneous newspaper clippings

372 Miscellaneous newspaper clippings

373 Miscellaneous newspaper clippings

374 1971 Testimonial Dinner

375 Answers to letters sent out concerning Dodd’s terms in office, 1972

376 Photos: Dodd and family members (some photos of Dodd as a child)

377 Photos: Dodd’s military service

378 Photos: Dodd, Earl Long, Jimmie Davis

379 Photos: Grambling (Dodd and R. W. E. Jones)

380 Photos: Gov. McKeithen, Dudley LeBlanc

381 Photos: Dodd at various speaking engagements

382 Photos: Dodd at La. Tech graduation

383 Photos: Dodd at La. Tech graduation

384 Photos: Dodd at La. Tech graduation

385 Photos: Dodd at La. Tech graduation

386 Photos: Dodd at La. Tech graduation

387 Photos: Dodd and LBJ

388 Miscellaneous photographs

389 Miscellaneous photographs

390 Miscellaneous photographs

391 Miscellaneous photographs

392 Scrapbooks (2)

393 Media materials (68 items)

394 Miscellaneous newspaper clippings (2 boxes)

395 Campaign materials– posters, stickers, etc. (40 items)

396 Memorabilia–ash trays, buttons, etc. (45 items)

397 Miscellaneous publications, including a 1943 issue of Time and Newsweek which were distributed overseas and are undersized, and the Playboy which has the campaign interview with Jimmy Carter (79 items)

Addition 1993

V-mail to Verone Dodd from Bill Dodd:

1 Sep. 1943- Oct. 1943

2 Nov. 1, 1943- Nov. 18, 1943

3 Nov. 19, 1943- Nov. 30, 1943

4 Dec. 1943

5 Jan. 1944

6 Feb. 1944

7 Mar. 1944

8 Apr. 1944

9 May 1944

10 June 1944- July 1944

11 Aug. 1944- Dec. 1944

12 Greeting cards to Verone Dodd from Bill Dodd

13 Letters sent to Verone Dodd by Bill Dodd During World War II: Aug. 25, 1942- Sep. 16, 1942

14 Sep. 17, 1942- Sep. 30, 1942

15 Oct. 1, 1942- Oct. 9, 1942

16 Oct. 10, 1942- Oct. 19, 1942

17 Oct. 20, 1942- Oct. 31, 1942

18 Nov. 2, 1942- Nov. 11, 1942

19 Nov 12, 1942- Nov. 20, 1942

20 Nov. 22, 1942- Nov. 30, 1942

21 Dec. 1, 1942- Dec.10, 1942

22 Dec. 10, 1942- Dec.19, 1942

23 Dec. 20, 1942- Dec. 31, 1942

24 Jan. 2, 1943- Jan. 16, 1943

25 Jan. 18, 1943- Jan 25, 1943

26 Feb. 1, 1943- Feb. 13, 1943

27 Feb 15, 1943- Feb 25, 1943

28 Mar. 1, 1943- Mar. 15, 1943

29 Mar. 20, 1943- Mar. 30, 1943

30 Apr. 13, 1943- Apr. 30, 1943

31 May 1, 1943- May 17, 1943

32 Aug. 13, 1943- Sep. 18, 1943

33 Sep. 19, 1943- Sep. 30, 1943

34 Oct. 1, 1943- Oct, 11, 1943

35 Oct 12, 1943- Oct. 1, 1943

36 Nov. 1, 1943- Nov. 14, 1943

37 Nov. 17, 1943- Nov. 30, 1943

38 Dec. 2, 1943- Dec. 11, 1943

Box 4

39 Dec. 12, 1943- Dec. 21, 1943

40 Dec 23, 1943- Dec. 30, 1943

41 Jan. 1, 1944- Jan. 11, 1944

42 Jan. 12, 1944- Jan. 21, 1944

43 Jan. 23, 1944- Jan. 31, 1944

44 Feb. 1, 1944- Feb. 12, 1944

45 Feb. 13, 1944- Feb. 29, 1944

46 Mar. 2, 1944- Mar. 15, 1944

47 Mar. 16, 1944- Mar. 29, 1944

48 Apr. 1, 1944- Apr. 11, 1944

49 Apr. 13, 1944- Apr. 30, 1944

50 May 1, 1944- May 11, 1944

51 May 12, 1944- May 31, 1944

52 June 1, 1944- June 17, 1944

53 June 19, 1944- June 30, 1944

54 July 2, 1944- July 12, 1944

55 July 14, 1944- July 23, 1944

56 July 24, 1944- July 30, 1944

57 Aug. 1, 1944- Aug. 17, 1944

58 Aug. 18, 1944- Aug. 30, 1944

59 Sep. 9, 1944- Sep. 19, 1944

60 Sep. 23, 1944- Sep 28, 1944

61 Oct. 2, 1944- Oct. 14, 1944

62 Oct. 16, 1944- Oct. 31, 1944

63 Nov. 1, 1944- Nov. 12, 1944

64 Nov. 13, 1944- Nov. 22, 1944

65 Nov. 23, 1944- Nov. 30, 1944

66 Dec. 1, 1944- Dec. 11, 1944

67 Dec. 12, 1944- Dec. 21, 1944

68 Dec. 21, 1944- Dec. 31, 1944

69 Jan. 1, 1945- Jan. 12, 1945

70 Jan. 13, 1945- Jan. 23, 1945

71 Jan. 24, 1945- Jan. 30, 1945

72 Feb. 1, 1945- Feb. 14, 1945

73 Feb. 16, 1945- Feb. 28, 1945

74 Mar. 3, 1945- Mar. 17, 1945

75 Mar. 18, 1945- Mar. 31, 1945

76 Apr. 3, 1945- Apr. 15, 1945

77 Apr. 17, 1945- Apr. 29, 1945

78 a. May 1, 1945- May 22, 1945 b. Undated

79 Telegrams to Verone Dodd from Bill Dodd: May 15, 1943- May 12, 1943

80 Postcards to Verone Dodd from Bill Dodd: Dec. 27, 1942- May 12, 1943

81 Letters to Verone Dodd from other individuals: Mar. 9, 1943- Aug. 24, 1944

82 V-mail to R.W. Collier from Bill Dodd: Apr. 3, 1943- May 13, 1945

83 Letters to R.W. Collier from Bill from Bill Dodd: Jan. 22, 1943- May 6, 1945

84 Letters to Mr. and Mrs. L.A. Ford from Bill Dodd: June 1, 1943- Mar. 16, 1945

85 Letter to Lyle Saxon from Bill Dodd: Jan. 5, 1945

86 V-mail to various people from Bill Dodd: Nov. 2, 1943- Dec. 16, 1945

87 Letters to Bill Dodd from various people: Oct. 8, 1942- Dec. 2, 1943

Box 7

88 Letters to unknown persons from unknown persons: One dated: Sep. 8, 1944

Political Correspondence

Letters sent by Bill Dodd to:

89 Earl Long: Mar. 6, 1947- Nov. 27, 1951

90 Robert Curry:May 4, 1972- Oct. 9, 1974

91 Gillis Long:May 10, 1977- Jan. 30, 1977

92 Russell Long:Feb. 3, 1977- mar. 10, 1986

93 Newspaper Editors: Oct. 10, 1977- Nov. 8, 1982

94 Undated

95 Various Politicians Sep. 25, 1942- Aug. 31, 1960

96 Sep. 23, 1968- Oct. 26, 1978

97 Mar. 26, 1979- Sep. 11, 1991

Letters received by Bill Dodd from:

98 Members of the House of Representatives: May 6, 1939- Aug 16, 1983

99 Governors of Louisiana: Feb. 22, 1941- July 7, 1983

100 Members of the Supreme Court: Aug. 23, 1945- June 7, 1983

101 Russell Long: Feb. 7, 1977- Mar. 26, 1985

102 Various Senators: Feb. 25, 1945- June 28, 1988

103 Various Senators: Feb. 25, 1989- Oct. 26, 1990

104 George Bush: June 6, 1990- Jan. 11, 1991

Educational Correspondence

Letters sent by Bill Dodd to:

105 Northwestern State University: Oct. 10, 1977- Oct. 3, 1990

106 Other schools: May 12, 1942- Jan. 5, 1967

107 Dec. 5, 1972- Aug. 20, 1987

Personal Correspondence

Box 8

Letters sent by Bill Dodd to:

108 Various Government Organizations Aug. 26, 1940- July 30, 1985

109 Attorneys: Sep. 9, 1946- Oct. 14, 1991

110 Newspapers: Feb. 22, 1946- June 3, 1983

111 Edgar Poe: May 9, 1979- Jan. 13, 1988

112 Various people concerning Peapatch Politics: Apr. 20, 1988- Aug. 16, 1991

113 Aug. 19, 1991- Nov. 4, 1991

114 Invitations rec’d by Bill Dodd:July 30, 1971- Nov. 7, 1991

Letters received by Bill Dodd from various people:

115 Aug. 2, 1933- June 12, 1947

116 July 14, 1947- July 26, 1960

117 Oct. 17, 1960- Sep. 15, 1972

118 Aug. 16, 1974- Apr. 30, 1981

119 Aug. 16, 1981- Feb. 21, 1988

120 Dec. 23, 1988- Dec. 29, 1990

From Various People to Various People:

121 Apr. 4, 1945- Feb. 21, 1979

122 Mar. 2, 1979- Jan. 24, 1984

Manuscripts

On Pea Patch Politics:

123 Sketches on Huey Long

124 Sketches on Mrs. Earl K. Long

Box 9

125 Sketches on Earl Long

126 Sketches on Earl Long

127 Sketches on Earl Long

128 “Was Earl Crazy?”

129 ‚ÄúThoughts on Earl’s Political Maturity‚Äù

130 ‚ÄúThoughts On Earl’s Last Legislative Session‚Äù

131 number skipped in file

132 “An Earl Long Snapshot”

133 “The Real Earl Long”

134 “Earl Long- A Biography”

135 “The Earl of Louisiana”

136 “Traveling with Earl Long”

137 Sketches On Russell Long

Box 10

138 Sketches On Russell Long

139 Sketches On Russell Long

140 Sketches On The Long Family

141 “The Longs of Louisiana”

142 ‚ÄúEarl And Huey’s Louisiana‚Äù

143 Data And Plan For PeaPatch Politics

144 Preface To PeaPatch Politics

145 Foreword to PeaPatch Politics

146 Introduction Materials

147 Introduction Material

148 Chapter 1 Material

Box 11

149 “The Tidelands”

150 “The Truth about the Tidelands”

151 Bound pages from Peapatch Politics (Pages 11-170)

152 “Humor in Politics” (Written)

153 “Humor in Politics” (Typed)

154 “The Why of Louisiana Politics”

155 “Louisiana Kingmakers”

Sketches on People:

156 O.K. Allen

157 Jesse Bankston

158 Ernst Clements

Box 12

159 Frank Crintini

160 Jimmie Davis

161 Jimmie Davis

162 D.J. “Cat” Doucet

163 D.J. “Cat” Doucet

164 D.J. “Cat” Doucet

165 Sammy Downs

166 Chris Faser

167 David Freen

168 L.O. Fuselier

169 Camille Gravel

170 Ralph Jones

171 Sam Jones

172 Sam Jones

Box 13

173 Robert Kennon

174 Bolivar Kemp

175 Allison Kolb

176 Dudley LeBlanc

177 Thomas “Buck” Lockwood

178 John McKeithen

179 John McKeithen

180 Warren “Puggy” Moitey

181 Delesseps S. “Chep” Morrison

182 Jimmie Morrison

183 Woodrow Overton

184 Mary E. Parker

185 Mary E. Parker

186 Mary E. Parker

187 Leandon H. Perez

188 Willie Rainalit

189 A.O. Rappelet

190 B.B. “Sixty” Rayburn

191 Judge Edmund Reggie

192 Justin Wilson

193 Earl & Newt Mills

194 Bill Dodd

Manuscripts on Political Issues:

195 “A Political Bomb Hits Baton Rouge”

196 “Baton Rouge Politics”

197 “Books About Politicians”

198 “The Constitutional Amendments”

199 “Criminal Justice”

200 “Crookedness in Politics”

201 ‚ÄúDo’s & Dont’s of Politics‚Äù

202 “Government Jobs”

203 “Women in Politics”

204 “History is Important in Politics”

205 ‚ÄúPower of the Governor’s Office‚Äù

206 “How to get into Congress and Stay”

207 “The Inspector General”

208 “Political Bubbles”

209 “Prison Problems”

210 “The Dedication of taxes Issue”

211 “Should Judges be Appointed?”

212 “Federal Courts”

213 “The Criminal Justice System”

214 “Money for Politics”

215 “Political Consultants”

216 “What about Russia?”

217 ‚Äú Louisiana’s Republican Party‚Äù

218 “Reform Administrations”

219 ‚ÄúGovernor’s Job is Tough‚Äù

220 “Our Former Governors”

221 “Philosophy Every Politician should Understand”

Box 16

222 “Government Regulations”

223 “Why People Run for Office”

224 “The Louisiana Legislature”

225 “Horse Racing and Louisiana Politics”

226 “Notes on Campaigns”

227 “Legislation and the Squirrel Bill”

228 “Psychology in Politics”
229 “What about Preachers in Politics?”

230 “Lobbyists and Lobbying”

231 “Pollution Problems”

232 “The U.S. Flag Decision”

233 “The Reagan Road”

234 “Perez v. the People”

235 ‚ÄúDodd’s Campaigns‚Äù

236 “The Crime Problem”

237 “A Roemer Report Card”

238 “State Governments”

239 “Loin Becomes Lamb”

240 ‚ÄúLouisiana’s Mixed up Politics‚Äù

241 “The Congressional Pay Raise”

242 “Political Fever in Baton Rouge”

Box 17

243 “The Special Session”

244 “Watergate Has Got To Go”

245 “A Political Storm in Brewing”

246 “The U.S. Senate Race”

247 “Military Government- WWII”

248 ‚ÄúRoemer’s Conviction Overturned‚Äù

249 “Sticky Louisiana Politics”

250 “Taxpayers Ripoffs”

251 ‚ÄúGovernment’s Sacred Cows‚Äù

252 “Political Parties, Pressure Groups and Elites”

253 “News Media and Politics”

254 “News Media and Politics”

255 “The Right to Lie”

256 “1952 Campaign for Governor”

257 “The 1987 Line-up”

258 “A Place to Cut the Budget”

259 “Style v. Substance”

260 “The 1947 Campaign for Governor of Louisiana”

261 “Political Bombs and Fallout”

262 ‚ÄúLouisiana’s Political Pedigree‚Äù

263 Miscellaneous Political Manuscripts

264 Miscellaneous Political Manuscripts

Box 18

265 Educational Manuscripts: ‚ÄúEducational and Common Sense‚Äù ‚ÄúCollege Freshmen who can’t Read‚Äù ‚ÄúWhat Constitutes a Teacher‚Äù ‚ÄúComputers are Two-Edged Swords‚Äù

266 ‚ÄúVo-Tec Schools do the Job‚Äù ‚ÄúPublic Education’s Future‚Äù ‚ÄúHigh School Education’s Dilemma‚Äù ‚ÄúSchool Days are here again‚Äù

267 “Education Reform” “Progress in Education” “Seven Years of Progress and Service in Education”

High School Athletics

268 Integration

269 ‚ÄúAs I see Public Education Today‚Äù ‚ÄúPrayer in the Public Schools’ ‚ÄúImproving Education‚Äù ‚ÄúPublic Education, Better or Worse?‚Äù

270 “Good Intentions but Bad Results” “Education, Right or Wrong?” “How Federal Aid has Ruined Education” “Public Education in the U.S. is being Destroyed” “Education Touches Everyone” “History Repeats Itself” “Home, Church, and School”

271 Various Nontitled Manuscripts Related to Education

272 Various Nontitled Manuscripts Related to Education

273 Various Nontitled Manuscripts Related to Education

Manuscripts on Various Subjects:

274 “The Pete Rose Affair” “The Shell Game” “The French Revolution” “Communication” “Public Television Broadcasting” “Our Money” “Prosecution v. Persecution”

275 ‚ÄúWorld’s Fair, Saint’s Fairground‚Äù ‚ÄúRoses and Brickbats‚Äù ‚ÄúAm I a Master Mason?‚Äù ‚ÄúFame is Fleeting‚Äù ‚ÄúThe Japanese Lawsuit‚Äù

276 “What a Leader is” “Famous Americans of Italian Origin” “Comments on Baseball” “A Capital Reporter” “Description of Military Duties”

277 Stories about marbles Stories about Bill Dodd’s pets ‚ÄúElimination of Money‚Äù ‚ÄúAngola‚Äù

278 “Southern Humor” “Louisiana Humor” Various humorous stories and jokes

279 Nontitled Manuscripts

280 Nontitled Manuscripts

281 Nontitled Manuscripts

282 Nontitled Manuscripts

Box 20

283 Nontitled Manuscripts

284 Nontitled Manuscripts

285 Nontitled Manuscripts

286 Nontitled Manuscripts

287 Nontitled Manuscripts

288 Nontitled Manuscripts

NSU Materials

Government Course Materials:

289 Course Lectures

290 Course Lectures

291 Schedule of events for the 1990 Spring semester, Schedule of events for the 1992 Summer semester, Roll sheet for PSCI 2020-45N- Jan. 19, 1990, Grade sheet for PSCI 2020-45N Spring 1990, Course Syllabus for PSCI 3020, Schedule for seminar entitled, “Nuts and Bolts of City Government”, List of Louisiana governors and Lt. Governors, Questions from a political science test

292 1933-37 Louisiana State Normal School Scrapbook

293 Program for NSU v. Nichols State on “Bill Dodd Day” Oct. 9, 1976

Box 21

294 NSU Potpourri- 1934, 1937, 1938

Box 22

295 NSU Potpourri- 1939

Speech Materials

296 Speeches given by Bill Dodd: On George Washington, On the Power of the Press, On Health Issues, On the Louisiana Legislature, On Audrey Hirch’s Death, On the Election Banquet, On the President’s Inauguration, On Defense of National Democracy

Notes on Rhetoric:

297 By Bill Dodd

298 By Richard Whately (Archbishop of Dublin) By George Campbell (Principal of Morsichal College) By Hugh Blair

299 By Unknown Individuals

Alumni of Louisiana Legislature Materials

Correspondence:

300 Letters to Bill Dodd concerning the first meeting of the Alumni of Louisiana Legislature Apr. 28, 1981- Oct. 19, 1981

301 Letters to Bill Dodd concerning the first annual session of the Alumni of Louisiana Legislature Oct. 19, 1981- July 27, 1984

302 Letters to Bill Dodd concerning other functions of the ALL Aug. 10, 1982- Sep. 25, 1986

303 Letters sent by Bill Dodd concerning the first annual session of the ALL June 2, 1981- Oct. 10, 1981

304 Letters sent by Bill Dodd concerning other functions of the ALL Sep. 1, 1982- Sep. 15, 1986

Box 23

305 Letters sent by Lillian Walker, Vice-President of the ALL Sep. 1, 1981- Sep. 5, 1982

306 Letters sent by Lillian Walker Sep. 23, 1981- July 12, 1982

307 List of names and addresses of ALL members

308 Schedule of events for an ALL Luncheon Aug. 31, 1984

309 Initial Report of the ALL

310 List of names for hotel reservations, brunch and session and reception for an unknown function of the ALL

311 Applications to join the ALL- James Moreau & one blank

312 The ALL Proclamation Oct. 8, 1981- Sep. 1, 1982

313 Articles of Incorporation of the ALL- Aug. 25, 1990

314 Blank paper with ALL letterhead

Personal Records

Personal Interviews with Bill Dodd:

315 By Nina Pugh- May 25, 1984

316 By Robert Mann- Jan. 19, 1989

Personal Business Records:

317 Certificate of Deposit receipts Apr. 17, 1989- Apr. 27, 1989

318 War/ Savings Bond receipts Sep. 26, 1942- Sep. 29, 1982

319 Hotel receipts Feb. 7, 1990- Apr. 5, 1990

320 Collateral receipt for $100,030.00 loan, paid in full Apr. 18, 1990

321 Farm appraisal and land documents May 3, 1979

322 Collection Inventories:Gun Collection Silverware collection Antique furniture collection Jewelry collection Appliance collection

323 Notice of separation from employment from the state of Louisiana- Aug. 24, 1939

324 Autobiography of Bill Dodd

325 Grade report from State Normal College stating Bill Dodd’s expulsion from the college- Apr. 1927

Box 22

326 Cards: Business cards Fraternity cards (Sigma Tau Gamma) Police ID- July 20, 1964 Louisiana Press Association ID- 1991

Box 30

Certificates:

327 Educational June 4, 1934- Dec. 16, 1968

328 Political May 8, 1944- Oct. 28, 1991

329 Membership Oct. 26, 1948- Oct. 20, 1987

330 Nth Degree- Sep. 3, 1988

331 Unknown certificate written in Spanish?- 1972

Plaques:

332 Juris Doctor degree Apr. 6, 1968

333 NSU Athletic Hall of Fame 1971

334 For participation in a distinguished lecture series on Louisianan Politics 1982-83

Publications

Box 24

335 Pea patch Politics by Bill Dodd Copyright 1991

336 U.S. News and World Report Oct. 8, 1984 & Jan. 28, 1985 Issues

337 Energy- Volume 1 Number 12 Apr. 1982

338 The Register- Aug. 7, 1971

339 Journal of the Louisiana Teacher’s Association- Volume 19 Number 4 Dec. 1941

340 Louisiana Sheriff’s Magazine March, 1949

341 Alexandria Daily Town Talk Volume 2- March 18, 1983

342 Yesterday, Today, and Forever 1983 Published Court Cases:

343 United States v. Florida May 31, 1960 Indictment for conspiracy to violate the Hobbs Act July 5, 1972, Plaquemines Parish v. Delta Developing Company Feb. 11, 1985

344 The End of the War in the Pacific- 1946, American Series Volume 3- 1975, South Magazine- May 1979

345 The Role of Governor in Louisiana Politics Priceless Heritage of Literary Gems, The Traditional Upland South Cemetery, Socks on a Rooster, Supreme Court Reporter, Photographs

346 Military Photos 1942-1944

347 Political Photos: Early 1950’s-1960

348 Undated

349 Educational Photos

350 Business Photos

Personal Photos:

351 Bill Dodd’s childhood

352 a. Bill Dodd

Box 30

352 b. Bill Dodd

Box 24

353 a. Bill Dodd and Family

Box 30

353 b. Bill Dodd and Family

Box 24

354 Bill Dodd with various other individuals

355 Bill Dodd, Jr.

356 Bill Dodd’s Parents

357 Various other individuals

Newspaper Clippings

Box 25 Articles concerning the 1951-52 Race for Governor:

358 Hale Boggs

359 Bill Dodd Feb. 1951- Apr. 1951

360 Bill Dodd May 1951- Aug. 1951

361 Bill Dodd Sep. 1951- Nov. 1951

362 Bill Dodd Jan. 1952- Feb. 1952

363 Lucille May Grace Mar. 1951- Oct. 1951

364 Robert Kennon Mar. 1951- Feb. 1952

365 Earl Long Feb. 1951- Apr. 1951

366 Earl Long May 1951- Oct. 1951

367 James McClure Mar. 1951- May 1951

368 Lionel Ott Apr. 1951- May 1951

369 Otto E. Passman Apr. 1951- May 1951

370 Carlos Spaht Feb. 1951- Jan. 1952

371 The race in general Feb. 1951- Mar. 1951

372 The race in general Apr. 1951- May 1951

373 a. The race in general June 1951- Feb. 1951

Box 31

b. The race in general Feb. 1951- July 1951

Box 25

374 Democratic primary election returns of 1952 Jan. 15, 1952

375 Mary Dickerson March 1951

376 Dudley LeBlanc Mar. 1950- Sep. 1951

Articles concerning Bill Dodd:

377 Public Appearances- 1948

378 Public Appearances-1949

379 Public Appearances-1949

380 Public Appearances-1949

381 Public Appearances-1950-52

382 Public Appearances-1959-84

383 a. Public Appearances-Undated

Box 31

383 b. Public Appearances-1949-91

Box 25

384 Concerning his meeting with the Duke and Duchess of Windsor Feb. 2-3, 1950

385 Bill Dodd for Governor articles 1952-1959

386 Concerning Bill Dodd- Long disagreements Feb. 1951- Sep. 1951

387 Concerning friends of Bill Dodd who were fired by Earl Long for political reasons March, 1951- May, 1951

388 Bill Dodd’s attacks on Jimmie Davis- Sep. 1959- Nov. 1959

389 a. Articles concerning various political issues 1948-1952 b. Articles concerning various political issues 1948-1991

390 Concerning Bill Dodd as Superintendent of Public Education – 1971-1975

391 Concerning Bill Dodd as Director of Civil Defense Feb. 1951

Box 26

392 Article about Bill Dodd as editor of NSU Potpourri Mar. 17, 1933

393 Articles about Bill Dodd’s recreational activities (hunting, hobbies, etc.) 1948-1990

394 Concerning Bill Dodd in retirement 1983-1988

395 Concerning Bill Dodd’s death Nov. 1991

396 a. Concerning Bill Dodd’s family members 1971-1987

Box 31

b. Concerning Bill Dodd’s family members

Box 26

Articles concerning other individuals:

397 Buddy Roemer- 1991

398 John Volz

399 Gerald Gallinghouse Jan. 5, 1978

400 Edwin Edwards 1982-1990

Box 26

401 a. Russell Long Mar. 1951- June 1980

Box 31

401 (cont) b. Russell Long Dec. 1977- July 1986

Box 26

402 a. The death of Huey Long Dec. 20, 1983- Apr. 4, 1984

Box 26

b. Other articles on Huey Long Oct. 1973- Apr. 1980

Box 26

403 a. Jesse Bankston

Box 31

b. Various other individuals Nov. 1959- Jan. 1990

Box 26

Articles concerning various political issues:

404 The Old Regulars Political Party- Feb. 1951- Sep. 1959

405 Angola State Pen March 1951- June 1951

406 The Pardon Board March 1951- June 1951

407 The Louisiana Legislature June 1949- Apr. 1951

408 The Louisiana Legislature May 1951- Oct. 1949

409 The Truman Inauguration Jan. 1949- Oct. 1949

The Tidelands Meetings:

410 Feb. 1949- June 1949

411 July 1949

412 Aug. 1949- Sep. 1964

Articles related to education:

413 1948-1948

414 1951-1971

415 1981-1991

Articles related to Pea patch Politics:

416 a. July 1991- Oct. 1991

Box 31

b. July 1991- Oct. 1991

Box 26

Editorials:

The Sabine Index:

417 Sep. 1977- Mar. 1979

418 Jan. 1980- Nov. 1980

419 Mar. 1981- Nov. 1982

420 Jan. 1983- Dec. 1983

421 Jan. 1984- Oct. 1984

422 Jan. 1985- Nov. 1985

423 Jan. 1986- Dec. 1988

424 Feb. 1989- Dec. 1989

Box 27

425 Jan. 1990- July. 1990

426 Aug. 1990- Dec. 1990

427 Jan. 1991- Oct. 1991

428 Undated

429 Undated

430 Undated

431 a. Undated

Box 31

b. July 13, 1972- Nov. 6, 1991

Other Editorial columns

432 The Morning After by John Leonard- Mar. 1951- Apr. 1951

Box 27

433 a. Inside Louisiana by Bill Dodd

Box 31

b. Various Editorial columns: Dec. 1957- Aug. 1991

Box 27

Letters to the Editor:

434 June 1951- Aug. 1986

435 Undated

Cartoons:

436 Sad Sack

437 Hash Marks

438 Various cartoons Scrapbooks

Box 31

439 Dodd family scrapbook

Maps

440 Map of Essen-Mannhiem Germany

Campaign Materials

441 Posters:

Dodd for congress

Dodd for superintendent of Public Education

Box 27

442 Dodd for Auditor bumper sticker

443 Dodd for superintendent of Public Education – various items

444 Dodd for Lt. governor- various items

445 Dodd for governor- various items

446 Miscellaneous campaign materials

Artifacts

Box 28

Folder

447 Louisiana AFL-CIO pin

448 Aluminum Workers International Union pin

449 Key to the city of Beauregard, Louisiana

450 Port Allen, Louisiana pin

451 Eagle pin

452 First Lt. Bar

453 Rifle qualifying pin

454 Military pin

455 Shriner’s pin

456 Key to the city of New Iberia

457 Pelican Boy’s State pendant

458 Right to profit pendant

459 State of Louisiana pendant

460 1971 Louisiana State Fair pin

461 FFA tie tack

462 State of Louisiana tie tack

463 Bill Dodd tie tack

464 1969 Shriner’s paperweight

465 1980 calendar paperweight with inscription: Equal Justice Under Law

466 1982 calendar paperweight with above inscription

467 1983 calendar paperweight with above inscription

Matchbooks:

468 Dodd for Superintendent of Public Education

469 Dodd for governor

470 a. Cigarette lighter: Dodd for Superintendent of Public Education b. Nail file: Dodd for Lt. Governor

471 Buttons: Dodd for Superintendent of Public Education

472 a. Dodd ink pen: b. Dodd for Superintendent of Public Education

473 Metal membership card: Life member of the Fraternal Order of Eagles

474 Army dog tags

475 Supreme Court Council wallets

476 Assorted foreign stamps

477 5 frank note

478 Bill Dodd Potpourri button

Box 31

479 Bill Dodd street sign

Box 32

480 Bill Dodd’s famous felt hat

Box 33

481 Bill Dodd’s Shriner hat

Box 34

482 Golden glove from LSU’s 1949 NCAA Boxing champs

Cassette Tapes

Box 29

Folder

483 Comparison of governors (6)

484 Humor in Politics (3)

485 Earl and Huey Long comparisons (3)

486 Political speeches (3)

487 Political correspondence (3)

488 Introduction to Pea patch Politic (2)

489 Sketches on Ralph Jones (2)

490 Earl Long and Flunkies

491 Talk with Marge Fredricks

492 Talk with a Missouri radio station

493 Waldo Cochran on Long

494 Miscellaneous cassettes (11)

495 Reel to reel tapes- no title (2)

496 8mm Film ‚Äì no title, Verone Dodd Material, Three items belonging to Bill Dodd’s wife

497 Reading Course certificate 1933 Commencement invitation at Oakdale High School, Voter Registration card- Sep. 13, 1955

Addition 2002

Series 1. Correspondence

Box 1

Folders 1-5 Dodd Correspondence, 1940-1991

Folder 6 Dodd Correspondence-Memos, 1945-1972

Folders 7-8 Other Correspondence, 1933-1991

Folder 9 Other Correspondence-Memos, 1942-1982

Series 2. Speeches

Box 2

Folders 10-14 Dodd Speeches and Statements, 1946-1966

Box 3

Folders 15-19 “ “, 1967-1969

Box 4

Folders 20-24 “ “, 1967-1971, n.d.

Box 5

Folders 25-26 Speech File Materials, 1954-1978, n.d.

Folder 27-28 Other Speeches, 1965-1967, n.d.

Series. 3 Campaign Materials

Box 5 (cont.)

Folder 29 Dodd Campaign Materials, 1951-1975

Box 6

Folder 30 “ “, n.d.

Folder 31 Dodd Campaign –Art and Promotional Items, n.d.

Folder 32 Other Campaign Materials, 1951-1975

Series 4. Financial Records

Folders 33-34 Campaign, 1945-1959

Box 7

Folder 35-37 “ “, 1959, n.d.

Folder 39 Other, 1940, n.d.

Series 5. Photographs

Box 8

Folders 40-42 Political and Personal, n.d.

Series 6. Printed Materials

Folder 43 Certificates, 1946-1979

Folders 44-45 Reports, 1900-1969, n.d.

Box 9

Folders 46-48 Assorted Notes, n.d.

Box 10

Folders 49-51 Legal Documents, 1926-1979, n.d.

Folder 52 Press Releases, 1959-1965

Folder 53 Rosters, 1940-1972

Box 11

Folders 54-56 Assorted Publications, 1943-1976

Box 12

Folder 57 “ “, n.d.

Folder 58 Assorted Announcements, n.d.

Folders 59-60 Programs, 1941-1982

N/A Clippings

OS Box 1 Miscellaneous oversized materials

OS Box 2 Datebooks and Bible, 1958-75, n.d.

OS Box 3 Miscellaneous artifacts

OS Boxes 6-10 Miscellaneous audio-visual materials
Three (3) large scrapbooks

Don Theater Collection

Working files from The Don Theater in Natchitoches, Louisiana

Weekly Productions: 1952-1960, n.d.

Box Office Booking Guide: 1962-1965

Dowty Collection

This is a typed translation of a printed French account called ‚Äú A Voyage to Colonies‚Äù by Jean Pierre Didier. The typed French original which Dr. Corinne Saucier translated was loaned to Special Collections by Mrs. Dowty, Natchitoches. The typed French manuscript was taken from a book written by Mrs. Dowty’s ancestor, Jean Pierre Didier. The place where the book was printed is unknown, thought to be Marksville. The typed translation is thirty six pages long, and there is also a carbon copy.

da Louise Drehr Collection

(1898-1906, n.d.)

Creator Sketch

Ida Louise Drehr was born the second of three children in East Baton Rouge Parish, Louisiana in 1872. Her parents were Emily Offutt(?) Drehr and Benjamin Franklin Drehr. Drehr attended Louisiana State Normal College in Natchitoches, Louisiana, and graduated in 1895. After graduation, she returned to East Baton Rouge Parish. In 1898 she married John Dudley McGregor, son of Cornelius Cammeyer McGregor and Sarah Ann Gray McGregor. The following year Drehr and McGregor had a daughter Judith. Ida Drehr McGregor died in 1906 at thirty-five years of age. She is buried in Magnolia Cemetery.

NOTE: This information was taken from a biography written by Juanita H. McGregor. More details on dates and the life of Judith McGregor can be found in this manuscript included in the collection.

Scope and Content

This collection contains photographs and printed materials documenting the life of Ida Louse Drehr, an 1895 graduate of Louisiana State Normal College in Natchitoches, Louisiana. Photographs include Drehr’s wedding, graduation and various family portraits. Also present are a few clippings and written manuscripts offering more detailed family information.

Guy Waldo Dunnington Collection

Biographical Sketch

Dr. Guy Waldo Dunnington (b. 1906, d.1974) was born and buried in Bowling Green, Missouri, and was a scholar, educator, historian and linguist. He received his undergraduate and graduate degrees in German from Washington & Lee University. Dunnington earned his doctorate in philosophy at the University of Illinois, and did additional graduate work at Mount Holyoke College and the University of Gottingen. He taught German Literature and Math History at St. Louis Junior College, Atlantic University, Horner Junior College, Lacrosse Wisconsin State College and Northwestern State University of Louisiana, where he retired from teaching in 1969.

Dunnington published numerous articles in German and English for mathematical and foreign language journals. He earned the Howard Houston and Alexander Von Humbolt Fellowships, and was a member of numerous education honor societies, as well as a life member of the Gauss Society and honorary member of the Jean Paul Society.

After a Gauss relative schooled him in math at an early age, Dunnington became fascinated by the renowned German mathematician Carl Friedrich Gauss (1777-1855). In 1955 Dunnington published the only full-length biography of Gauss. The same year he was invited to deliver the memorial address at Gauss’ gravesite for the one hundredth anniversary of Gauss’ death. Over the years Dunnington spent many years in Germany and the United States doing extensive research on Gauss. Dunnington was also dedicated to the Lutheran Church, and remained active as a lay preacher and chairman of the board of elders.

Scope & Content Note

This collection contains correspondence of renowned German mathematician Carl Friedrich Gauss. These letters were collected by Dr. Dunnington through his acquaintances with Gauss relatives. The bulk of the letters date from the nineteenth century and many are translated into English by Dunnington. Included in the letters are a few of a romantic nature to Gauss’ future second wife, Minna Waldeck. Other materials related to the life of Gauss are in the collection. Pamphlets collected by Dunnington can also be found.

These materials consist of German scientific and cultural publications from the nineteenth and twentieth centuries. Some of the publications deal with the theories and mathematical computations of Gauss. The bulk of these materials are in German, with some English, and a few in other languages. Of particular interest in the collection, is one of three copies of Adolph Hitler’s private will, political testament and marriage certificate that was produced by Allied Forces. This item was acquired by Dunnington through his involvement as an interpreter during the Nuremburg War Trials following World War II.

The addition of the Dunnington Collection contains correspondence, photographs, clippings, pamphlets, publications, oversized materials and three-dimensional items. The bulk of this material deals with Dunnington’s lifelong research into Carl Friedrich Gauss. There are also items that document the personal life, professional life and ancestry of Dunnington himself.

Items related to Gauss include a substantial amount of correspondence between Dunnington and Gauss’ relatives in both Germany and America during the 1940’s to 1960’s. Of particular interest are several original letters from Gauss, most of which are written to his second wife. Many of these letters have been translated into English. Also present are photographs, sketches and lithographs of Gauss and other contemporary German scientists, scholars and writers. The bulk of the pamphlets and publications present, many of which are authored by Dunnington, deal with similar subjects. Many drafts of Dunnington’s most extensive work on Gauss, his biography of Gauss, are also included. Other publications in the collection concern math and science research, literature studies and German culture and history. Clippings and other news items on Dunnington’s Gauss research can also be found. Oversized and three-dimensional items include a plaster bust and framed portrait of Gauss, various prints relating to German history and culture and two mathematical models owned by Dunnington.

Materials on Dunnington’s personal life include correspondence, printed material and photographs concerning genealogy research, education career, religion and the town of Bowling Green, Missouri, his birthplace. Offering a glimpse into Dunnington’s professional life are materials in similar format relating to his military and teaching career, as well as his work as a translator in the Nuremberg War Trials. Of particular interest among these items is a certified copy of Adolph Hitler’s will, which was acquired by Dunnington during his work at the war trials.

Significance Accomplishments of Carl Friedrich Gauss

  1. Discovered the Method of Least Squares.2. Discovered Non-Euclidean Geometry.3. Made important contributions to The Theory of Numbers.A. Developed The Theory of Elliptic Functions.B. Developed The Algebra of Congruence.C. Founder of Differential Geometry.4. Had a unit of magnetism named for him as a result of his work in the field of
    Terrestrial Magnetism.5. Devised the Gauss Eyepiece which is still used in spectrometers and
    refractometers.6. Developed the Bifilar Magnetometer.7. Used a working telegraph ten years before Morse was given credit for discovering
    it.

Inventory

Folder

1 later notes about Gauss

2 two letters from Helen dated August 1, 1911

3 list & unsigned letter, c. 1916

4 Fragmentary recent writings , manuscript

5 4-p typed translation and 1 label

6 1-p typed transition of an 1802 item

7 2-p transcription of a letter from Chantel to Pernety, Nov 27, 1806

8 1807 C.F. Gauss A.L.S. ; 1807 Perthes letter (3 pp; 1 p.)

9 3 ms transcription of letters Reinhart to Gauss, n.d.

10 1 photostat C.F. Gauss letter, 1 transcription, 1 translation, 3 other pages

11 transcription & translation of 1811 C.F. Gauss letter

12 transcription & translation of a 1815 C.F. Gauss letter

13 4 C.F. Gauss 1816 transcriptions & translations

14 translation of an 1818 C.F. Gauss letter to Minna

15 Transcription & translation of 1821 C.F. Gauss letter

16 Transcription of an 1822 Edward Everett letter

17 Transcription of an 1823 C.F Gauss letter

18 Typed transcription of an 1824 C.F. Gauss letter

19 Transcription of an 1825 C.F. Gauss letter to Pfaff

20 Transcriptions & 2 translations, misc. letters

21 Transcription of an 1833 C.F. Gauss letter

22 Transcription of an 1835 Eugene Gauss letter

23 Transcription of a C.F. Gauss letter dated March 24, 1835

24 Transcription, translation 1836, 1837 letters to Richard Parish to Winfeild Scott

25 Typed transcription of 1840 C.F. Gauss letter

26 Transcription of & 1841 letter to Chas. W. Gauss

27 Transcription of an 1842 letter from C.F. Gauss

28 Transcription of 1842 letter Gauss to Fries & note

29 Photostat, translation, 1844 letter of C.F. Gauss

30 Transcription & translation 1845 letter Theresa Gauss to Eugene Gauss

31 Transcription & translation of 1846 letter C.F. Gauss to son Eugene

32 Transcription & translation of 1850 Theresa Gauss to Eugene Gauss

33 Transcription & translation 1851 letter to C.F. Gauss

34 Transcription of 1852 letter M. Moarevieff to C.F. Gauss

35 Transcription, 1852 letter from C.F. Gauss

36 A.L.S. C.F. Gauss, April 7, 1853

37 Photostat, transcriptions, translations, Asa Grey & Gould letters

38 Translation 1856 letter from J. Liouville

39 Transcription , C.F. Gauss letter, from Ernst Schering to Herr Gauss

40 1901 typed letter Robert Gauss to Wm. T. Gauss

41 A.L.S. R. Gauss 1912 & other corresp. With Floorian Cajori.

42 C.c. 1912 Robert Gauss to Felix Klein

43 Listings on cards

44 Seems to be an original 1794 mathematical item

45 A list

46 A.L.S. n.d. C.F. Gauss to Frau Waldeck & translation

47 A.L.S. c. 1810 C.F. Gauss to Minna & translation

48 A.L.S. from C.F. Gauss to Minna 1816 & translation

49 A.L.S. C.F. Gauss to Minna & typed translation, 1816

50 A.L.S. C.F. Gauss to Minna & typed translation, 1815

51 A.L.S. C. F. Gauss to Minna & typed translation, 1811

52 A.L.S. C.F. Gauss to Minna & typed translation ,1816

53 A.L.S. C.F. Gauss to Minna &typed translation, 1816

54 A.L.S. C.F Gauss to Minna & typed translation ,1818

55 A.L.S. C.F. Gauss to Minna & typed translation ,1816

56 A.L.S. C. F. Theresa Gauss to Eugene (2 letters) & translation & commentary, 1855

57 A.L.S C. W. Gauss, 1835

58 A.L.S. Charles Wm Gauss, 1841

59 A.L.S. C. W. Gauss,1859

60 Handwritten booklet,1831

61 List covering years 1815-1846

62 2 list covering years 1812-1854

63 Handwritten list covering years 1812-1854

64 Dunnington’s correspondence with various colleges

65 1902 correspondence

66 1902 correspondence

67 1903 correspondence

68 Handwritten copy of 1856 obituary for C.F. Gauss

69 Bibliography and other material written in German

70 Bibliography and other material written in German

71 Bibliography and other material written in German

72 Bibliography and other material written in German

73 Bibliography and other material written in German

74 Bibliography and other material written in German

75 Catalog of Gauss library, manuscript book

Box

1-15 Pamphlets collected by Dunnington

Series 1. Dunnington Addition

Box 1

Folders 1-6 Correspondence (English), 1855-1958

Box 2

Folders 7-11 “ “, 1959-1979, n.d.

Box 3

Folders 12-13 “ “, 1954-1963

Folders 14-18 Correspondence (German), 1827-1962

Box 4

Folders 19-21 “ “, 1963-1977, n.d.

Folder 22 Other Languages, n.d.

Folder 23 Addressed cards and postcards-English, n.d.

Folders24-25 Addressed cards and postcards-non-English, n.d.

Folder 26 Personal materials, 1908-1979

Box 5

Folders 27-28 “ “, n.d.

Folder 29 Student materials, 1928-1946

Folder 30 High school drawings, 1928

Folder 31 Navy Career, 1942-1945

Folders 32-33 Teaching-related materials, 1926-1956, n.d.

Folder 34 Educational fraternity materials, 1926-1969

Box 6

Folder 35 Austrian student goodwill tour, 1949-1951

Folder 36 Foreign language conference materials, 1946-1964

Folder 37 Book orders and catalogs, 1926-1972

Folder 38 NSU & Robert E. Lee photographs, n.d.

Folder 39 Russell Library materials, 1947-1962

Folder 40 Edith Dunnington (mother) materials, 1921-1958

Folders 41-43 Personal notes, n.d.

Box 7

Folders 44-46 Clippings (English), 1917-1979, n.d.

Folders 47-49 Clippings (German), 1855-1969, n.d.

Folders 50-51 Misc. newspapers and publications, n.d.

Series 2. Gauss

Folder 52 Biography drafts by Dunnington, n.d.

Box 8

Folders 52-58 “ “, n.d.
Box 9

Folders 59-63 “ “, n.d.

Box 10

Folder 64 “ “, n.d.

Folders 65-66 Biography proofs by Dunnington, 1955

Folders 67-70 Publications/papers by Dunnington, n.d.

Box 11

Folder 71 Publications/papers by others, 1915-1925

Folders 72-74 Photographs, n.d.

Folder 75 Prints and drawings, n.d.

Folders 76-77 Misc. material, n.d.

Folders 78-79 Related images and photographs, n.d.

Box 12

Folders 80-82 “ “, n.d.

Series 3. Other scientific/mathematical materials

Folders 83-86 Publications/papers by others, 1923-1967, n.d.

Folder 87 Sir David Brewster, n.d.

Folder 88 Misc. materials, 1904-1970

Series 4. Literature

Box 13

Folders 89-95 Jean Paul papers/publications by Dunnington, n.d.

Folder 96 Jean Paul-related certificate to Dunnington, 1955

Folder 97 Jean Paul papers/publications by others, 1930-1939

Folder 98 Jean Paul misc. materials, 1923-1963

Folder 99 Goethe papers/publications by Dunnington, 1949

Folders 100-102 Goethe misc. materials, 1925-1966, n.d.

Box 14

Folder 103 Literature publication/papers by others, 1886-1937

Folder 104 Related materials, 1936-1961

Series 5. Germany

Box 14 (cont.)

Folder 105 Herr Fritz-Egbert Dohse (visiting German student), 1925-
1957

Folder 106 Heidelberg, 1936-1936

Folder 107 Nuremberg trials material, 1945-1947

Folders 108-109 Misc. publications, 1902-1957

Box 15

Folders 110-111 “ “, 1961-1974, n.d.

Folder 112 Misc. materials, 1967, n.d.

Folder 113 Photographs and images, n.d.


Oversize Addition

9-D-4

OS Box 1 Miscellaneous oversized materials

OS Box 2 Mathematical models

OS Box 3 Atlas Des Erd Magnetismal von Gauss und Weber, 1840
Herodoti Historiarum, 1839
Guestbook (NSU Gauss Archives?), 1969-74

OS Box 4 Slides

OS Box 5 Miscellaneous publications

OS Box 6 One (1) Dunnington family scrapbook

9-B-4

OS Box 7-8 Includes Dunnington’s high school yearbooks (with clippings, programs and two photographs), college notes, notes on Gauss, diary, military record book. Also present is a memorial book from Dunnington’s 1974 funeral in Natchitoches, Louisiana

Egan Family Collection

FOREWORD

It is with a sense of relief and satisfaction that I now see the publication of the calendar of the Egan Papers. Relief in knowing that the papers are now safe, and satisfaction in knowing that they are available to historians and other scholars.

Credit for the accumulation and preservation of these papers rightfully belongs to my great-aunt, Miss Lavenia Egan. “Little Auntie,” as she was known to the family, was herself a most remarkable individual. As these papers reflect, she was an authoress, poetess, a world traveler and an accomplished writer. She also served in significant government positions in our federal Government and as National Secretary of the Women’s Suffrage Party and as a member of the committee which drafted the Women’s Suffrage Amendment to the Constitution of the United States. However, through all her world travel and her many varied activities, to her home was always Bienville Parish, Louisiana, and it was here that she collected and catalogued and dreamed.

In the same spirit that motivated Dr. Bartholomew Egan to found the Mount Lebanon Seminary and in the spirit in which Dr. James Cronan Egan served on the Board of Trustees of the old Louisiana Seminary, later Louisiana State University, I feel that Little Auntie collected and catalogued these papers for the use and benefits of future generations of Louisiana scholars.

I am happy that I have been able to play a small part in the realization of what I am sure was her desire.
James Egan Irion
Memphis, Tennessee
16 July 1971

INTRODUCTION

In El Paso, Texas, on February 25, 1967, Mr. James Egan Irion entrusted the Egan family papers to Miss Katherine Bridges, Archivist of Northwestern State University of Louisiana. Miss Bridges, acting for the University, accepted the collection as a permanent deposit to the be suitably and safely housed in the Louisiana Room of the University library, microfilmed and calendared and in due time made available to qualified scholars for research. Mr. Irion retained title to the manuscripts.

It was agreed that certain items were to b e microfilmed and returned to Mr. Irion as quickly as possible. At that time, Mr. Irion stipulated that certain others were to be kept as a part of the collection but not to be included in any public list. Later, he gave permission for the entire collection to be included in the calendar.

The manner in which the microfilming was done was dictated by the terms of the original agreement. The items which were returned to Mr. Irion as soon a they were microfilmed were assigned numbers 1 – 191. The remaining items were numbered 192 – 2269. Newspapers were assigned numbers N1 – N65. The manuscripts were kept in the order in which they were received, and were microfilmed in that order. The determination of any inter-relationship of seemingly unrelated items, it was decided, would be facilitated by leaving the original arrangement undisturbed.

The calendar itself is, however, arranged in chronological order in so far a possible. The item number in brackets following each item in the calendar refers to the number assigned to the manuscript in the collection. In the microfilm, this same item number precedes the photocopy of that manuscript. In most cases researchers are required to use the microfilm rather than the manuscripts.

That this wealth of material is now available for research is due entirely to the generosity of Mr. James Irion. But it is appropriate that public acknowledgement should be made to Mrs. Dorothy Tierney Guerin for her part in bringing the collection to Northwestern State University. Mrs. Guerin learned of the collection and obtained permission from Mr. Irion to use a portion of the manuscripts for her Master’s Thesis in History at Northwestern State University. Her description of the entire collection set in motion the chain of events that resulted in Mr. Irion’s placing his collection in the University Archives.

Inquiries concerning the conditions for the use of the collection and the restrictions imposed on their use by Mr. Irion should be addressed to the Archivist, Louisiana Room, Northwestern State University.

ABBREVIATIONS USED
n.d. – No date indicated on document.
n.p. – Place where document was written not indicated.

Calendar

Folder 1

1787 – September 1. A letter to Mr. Morgan from John Cormick, who begs for assistance in contradicting the stories which have been told to Eliza Foley’s father concerning him. Dublin, Ireland.[26h]

1787 – October 10. An itemized account, covering the years 1780-1787, of the “disbursements for Miss Foley made by P. Morgan. Items included are payments to the music master, for the use of a harpsichord, for the mantua maker’s bill and “sundrys for her Intended Marriage in 1784”. London, England.[660]

1787 – October 10. A certificate showing the marriage settlement of Elizabeth Foley and John Cormick, a goldsmith and a minor under age of twenty. Dublin, Ireland.[202]

1790 – March 18. An agreement between Sieur Francois Monginot, surgeon of the Post of Natchitoches, and Gaspard Debanne in regard to their joint operation of a stock farm. The agreement was sPDigned before Dn. Louis Charles de Blanc, Commandant of the Post of Natchitoches. [In French.} Natchitoches, Louisiana. [66] Folder 2

1797 – January 17. The articles of agreement between Ann Cormick of Dublin; John Cormick, a goldsmith; his wife, who was Elizabeth Foley Cormick; Catherine Foley; John Lube’ of Corkranstown in the County of Kildare; and Patrick Morgan, a merchant of London. The terms of the marriage settlement between John Cormick and his wife, Elizabeth Foley Cormick, are set forth in detail. Dublin, Ireland.[197]

1798 – August 7. Transcription, in long hand, by Lavinia Egan of John Cormick’s “Journal”, June 23 – August 7, 1798. n.p.[23]

1798 – August 7. “Journal,” [5 ¬æ” by 3 ¬Ω ] manuscript diary of John Cormick, June 23 – August 7, 1798. Ireland. [22]

1798 – November 24. Bart [illegible signature]’s promise to pay Mrs. Eliza Cormick ‚ǧ100. Limerick, Ireland.[150]

1802 – An unsigned note: “Uncle J. G. Cormicks letter in this of Wm. Lube’s.” Mount Lebanon, Louisiana, is written on the reverse. No letter enclosed. n.p.[662]

1802 – A letter from James Cormick to his mother, Mrs. Anne Cormick, 22 Parliament Street, Dublin. He expresses his own approval and that of his fellow prisoners of John’s conduct, and reassures Mrs. Cormick that John’s wound was not serious and that letters from America confirm this. He asks her to remember him to John J. George, Mr. Simms and Captn. Toole when next she writes to America. An all but illegible note in pencil at the bottom of the page refers to Thomas A. Emmet, Sampson [?] Arthur O’Connor, Dr. McNevin and several other United Irishmen who were in the same prison. Ft. George, Scotland.[266]

1804 – August 3. A note, signed by Catherine Foley, regarding the payment of nine pounds to Myles Donnelly of Longford in the settlement of the account of Mrs. Margaret Donnaly. Dublin, Ireland.
microfilm [160]

1805 – January 25. A copy of a doctor’s certificate that Mrs. Cormick’s state of health would make any long journey or sea voyage extremely dangerous for her. Signed by John Percell, P. Plunket, Mich Iheagh, Francis McEvoy, and James McEvoy. Dublin, Ireland.
microfilm [ 26f]

1805 – April 11. A letter from “Mother” to “my dearest child.” Addressed to Mrs. Cormick, no. 146 James Street (?) She invites her child and “my Ann” to take dinner with her on next Sunday. n.p.
microfilm [153]

1805 – July 20. A letter from “G Mother” [?] “My dearest Ann,” She writes that she is sending flowers and “Apple Mint with Roots to it.” n.p.
microfilm [ 154]

1805 – July 20. A letter from “Mother” to “My dearest Child,” She writes that Tom Stafford and his wife beg that “you and Ann will go to them, as he is sure the change of air will do you good.” Dublin, Ireland.
microfilm [155]

1806 – April 1. A letter from C.F. [?] to “My dearest Child.” Envelope addressed to [torn off]mick, no. 126 James Street. She writes that she has sent Pat a letter and that she feels for her poor sister: “May the Lord Send her Bread.” n.p.
microfilm [157]

1806 – April 12. A letter from “Mother” to “My dearest Child,” in which she writes that “Ned will bring you a note for ‚ǧ50, which you gave him last night.” n.p. microfilm [152]

1806 – April 16. Catherine Foley’s promise to pay Mrs. Eliza Cormick ‚ǧ50. Dublin, Ireland.
microfilm [148]

1806 – April 29. A letter from E. Murphy to “My Dear Ann.” Envelope addressed to Mrs. Anne Cormick, 146 James Street. Murphy writes that “Grandmother will do as you desire this week.” “Fifty pounds in all” is added as a postscript. n.p.
microfilm [158]

1806 – April 29. A letter from C. F. to “My dearest child.” Envelope addressed to Mrs. Cormick, no. 126 James Street. C. F. agrees that everything will be done about the note that her dear child wishes and that “Ned wrote the enclosed before I came in yesterday.” n.p.
microfilm [159]

1806 – May 1. Catherine Foley’s promise to pay Mrs. Eliza Cormick ‚ǧ50 on the day of her death. Dublin, Ireland. microfilm [151]

1806 – November 27. A copy of the power of attorney given by Eliza Cormick to James F. Hull, Thomas Flournoy and Nichs Well to act for her in the matter of her divorce from John Cormick. With this same document are two letters from Mrs. Cormick to her husband in which she begs him to provide for the support of their daughter. Dublin Ireland.
microfilm [26a]

1806 – September 11. Catherine Foley’s promise to pay Mrs. Elizabeth [sic] Cormick ‚ǧ50. Dublin, Ireland. microfilm [149]

1807 – Catherine Foley’s promise to pay Mrs. Eliza Cormick ‚ǧ 50 on the day of her death. Dublin, Ireland.
microfilm [144]

1807 – January 16. A letter from C. F. to “My dearest child.” Envelope addressed to Mrs. Cormick James Street. She writes of the death of a priest, her confessor. N.p.
microfilm [ 166]

1807 – February 27. A letter from C. F. to “My dearest child.” Envelope addressed to Mrs. Cormick, James Street. C. F. writes of returning a pamphlet and newspaper and notes that “the Miss Staffords are come to town.” n.p.
microfilm [161]

1807 – June 10. Catherine Foley’s promise to pay Mrs. Eliza Cormick ‚ǧ50. Signed for Mrs. Foley by E. Murphy. Dublin. Ireland.
microfilm [146]

1807 – October 23. A letter to Miss Anne Cormick, St. James St., from E. Murphy, who writes that her grandmother is much better. n.p. microfilm[164]

1807 – November 7. Catherine Foley’s promise to pay ‚ǧ50 to Mrs. Cormick. n.p.
microfilm [145]

1807 – November 12. Catherine Foley’s promise to pay Mrs. Elizabeth [sic] Cormick ‚ǧ50. Dublin, Ireland.
microfilm [147]

1807 – November 13. A letter from E. Murphy to Mrs. Ann Cormick. n.p.
microfilm [163]

1807 – November 24. A letter from C. Foley to “My dearest Ann.” Envelope addressed to Mrs. Cormick, James Street. n.p.
microfilm [162]

1808 – December 13. A list of sums of money owed to “Mr. Barth m Egan [sic]” Endorsed on back: Bartholomew’s Paper” and “Mr. Bradshaw’s papers.” n. p.[205] Folder 3

1809 – October 9. A receipt signed by Charles E. Fairhall for Mrs. John Ball for “requisites for Oil painting” for “Miss Cormack”. n.p.[663]

1809 – December 8. A receipt signed by Charles E. Fairhall for Mrs. John Ball for tuition in oil painting for “Miss Cormack”. n.p.[661]

1815 – September 10. A letter to Miss Anne Cormick, 146 James Street, Dublin, form J. C. He writes that he has completed his purchases for the business houses in Georgia for which he acts as factor, and that he is making money. He writes of attending St. Patrick’s Church, where he heard Doctor-Gallagher preach. Dr. Gallagher had been a school-fellow of his uncle, Bernard Cormick. He mentions Dr. Cummings who has quit Savannah and returned to Augusta. New York, N. Y.[651]

1815 – December 24. A letter to Miss Anne Cormick, 146 James Street, Dublin, from John Cormick, who writes of his wish that she will join him in America and “become mistress of my now solitary and gloomy dwelling.” Augusta, Georgia.[638] Folder 4

1816 – March 8. A letter to Mrs. Anne Cormick, No. 146 James Street, Dublin, from John Cormick. He writes of having established a “Factorage & Commission” business in Savannah with a young man. The firm name is Cormick & Dousset. He writes of his plan to come to Ireland for Anne if the solicitations of the American Secretary of State, Mr. Monroe, are successful with the British government. Charleston, S. C. oversize box [650]

1817 – A letter to “My dear Anne” from Jno. Cormick. He writes of his plan to meet her in France and bring her to America. He mentions that he feels it would still be imprudent for him to come to Ireland in spite of the good offices of the British minister in Washington, Mr. Bagot, in his behalf. Savannah, Georgia.[648]

1817 – July 5. A letter to Miss Anne Cormick, no. 146 James Street, Dublin from John Cormick, who writes of his interview with Mr. Galatin, the American ambassador. Cormick has been commissioned by the Catholic Congregation of Augusta to procure a clergyman for them. Paris, France.[646]

1817 – July 14. “Copy of a letter sent to John Cormick when in Paris – in 1817.” Signed by Eliza Cormick. The letter was written at the time she sent their daughter to join her father in France. One of several items in a small cloth-covered envelope. 46 St. James St.
microfilm [26]

1817 – August 10 [sic] A typed transcript of Anne Cormick’s diary. n.p.
microfilm [25]

1817 – August 14. A diary kept by Anne Cormick of a journey from London, to Paris, to Charleston, S. C., to Augusta, Ga., and back to England (Liverpool). Various extracts, such as “Fragment – little Mary or the Dying Child;” on Ireland; from Lady Morgan’s France; on flattery from Stern’s Sentimental Journey, etc. are included. n.p.
microfilm [24]

1817 – October. A copy of a letter addressed by her Royal Highness the Princess Charlotte of Wales to her mother. n.p
microfilm [24a]

1818 – February 21. A letter to Miss Anne Cormick, care of Mr. John Cormick, Augusta, Georgia, from her uncle, C. D. Foley. He has arranged with Barclay Brothers of London or Barclay Latheld of Liverpool to advance her one hundred pounds British for passage for herself and her mind. He entreats her to return to her mother, who has been ill, at once. Dublin, Ireland.[652]

1818 – June 11. A receipt for $180 paid by Miss Ann Cormick to Jno Hartell [?] for passage in ship for Liverpool. n.p.[1044]

1818 – July 12. an itemized account, including tea, breakfast and sitting room, at the Star & Garter, Liverpool. Liverpool, England.[1046]

Folder 5

1818 – November 18. A copy of Carrick’s Morning Post, no. 1863, November 11, 1818. On page 4 appears the notice of the marriage on November 6, 1818 of Bartholomew Egan, Esq. Of Killarney to Anne, only daughter of John Cormick, Esq of Augusta, Georgia, U.S.A. by the Rev. Dr. Lube. (cf item # 199, dated August 31, 1826 and item 627, dated November 6, 1868) Dublin, Ireland.[234] (with the newspapers in this collection)

1819 – January 17. An envelope addressed to Miss Anne Cormick, 144 James Street, Dublin. n.p.[92]

1819 – June 13. A letter to Mrs. Anne Egan, Dublin, from her [father-in-law?] James Egan. He comments on her letter giving the news of the safe arrival of her husband “Dr. Bat” in America. Killarney, Ireland.[95]

1819 – July 19. A letter to Mrs. Bartholomew Egan, Dublin, from James Egan. He writes of his missionary duties along the coast and notes that he does not speak the Irish language well enough to carry out his duties with compete satisfaction. Dingle, Ireland.[96]

1820 – January 17. A certificate issued by J. Nicholes, clerk, which indicates that Bartholomew Egan, a native of Ireland, took the several oaths prescribed by law for becoming a citizen of the United States and gave assurance of fidelity to the Commonwealth of Virginia. Dinwiddie County, Virginia.[2089]

1820 – July 20. A letter to Mrs. Egan (“My Dr. Anna”) from Thomas [?] Bradshaw. He requests Bartholomew’s address in Virginia for the Revd George Cronan, who is at present in Paris. n.p.[676]

Folder 6

1821 – A penciled note on a scrap of brown paper, “Anne’s Expenses on Sailing Vessels, 1818, 1821.”
microfilm[1042]

1821 – January 20. An unsigned letter addressed to “My dear Anne.” Probably the letter is from Bartholomew Egan since he begs her to find means to reach him. Christianville, Mecklenburg Co., Virginia.[669]

Folder 7

1821 – February 27. A note addressed to Capt. Coles of the Dublin Packet in which he is directed to admit Mrs. Egan and her luggage on board. Dublin, Ireland.[1047]

1821 – July 27. A letter to Mrs. Elizabeth Holmes, Augusta, Georgia, from William Jordan, who reports to her the state of her property in Pensacola and the unfavorable prospect of collecting any money from Mr. Holmes. Washington County, Alabama. oversized box[959]

1821 – September 7. A receipt for five pounds, eight shillings paid by Mrs. B. Eagan to C. Nolan. Dublin, Ireland. [664]

1821 – September 12. A receipt for one pound, two shillings and nine pence paid by [illegible] Cormick to John Kelly. n.p.[665]

Folder 8

1822 – February 16. An unsigned letter addressed to “Barthm Egan, Esqre., America.” The writer alludes to his Uncle O’Reily. There is a fairly extensive account of the state of affairs in Ireland and especially in York. He writes that “My father by retaining his army & fortifying his house became peculiarly obnoxious to his deluded and deluding neighbors for miles around…” Dublin, Ireland.
Oversized box[675]

Folder 9

1823 – September. A certificate, signed by Edwin A. Tabb, Mecklenberg, South Carolina which records Bartholomew Egan’s intention of becoming a citizen of the United States. Mecklenberg, South Carolina. [2087]

1823 – September 1. A statement by J. Nicholas, Clerk, District Court, in which he certifies that Bartholomew Egan declares his intention of becoming a citizen of the United States in Dinwiddie County Court, Virginia, probably in February, 1820. Boydston Court House [S. C. ?] [2088]

Folder 10

1825 – A small commonplace book in manuscript which contains extracts from Cowper, Goldsmith, Rosseau, Petrarch, Shakespeare, etc. n.p.[776]

Folder 11

1826 [?] Letter from M. Ferguson to her cousin, Mrs. Cormick of St. James Street. She traces Mrs. Cormick’s descent in the female line from the daughter of the Earl of Glenmalin, Lady Betty Blustord, and suggests that Mrs. Cormick has a claim to the title. n.p. microfilm[214]

1826 – April 10. A note from B. W. Nowlin requesting dr. Bartholomew Egan’s professional services, Callands [?] [1164]

1826 – August 31. Certificate signed by A. Lube, Parish Priest of St. James, that Bartholomew Egan and Ann Cormick were married by him according to the rite of the Roman Catholic Church, October, 1817. [cf item #234, dated 1818; and #627 dated November 6, 1868.] Dublin, Ireland.[199]

Folder 12

1826 – September 4. A list of debts, etc. connected with John Cormick’s estate. The claim for $26, 566.24 against Frederick E. Dugus and that against John S. Holt for $8,833.40 is marked “bad”. n.p.[700]

1826 – September 19. A deed to a lot in Halifax, North Carolina made by Joseph Weisman of Philadelphia, to Daniel B. Egan of Warrenton, North Carolina for fifty dollars. n.p. oversized box[1023]

1826 – October 10. A legal document in which Mrs. Elizabeth Cormick of James Street gives power of attorney to Bartholomew Egan and wife. Dublin, Ireland. oversized[687]

Folder 13

1827 – A scrap of paper on the ornamental letterhead of the Genl. Post Office, Ireland with a note signed by A. E. Egan: “Sent by my dr. mother. recd. By Wm. Egan of Killarney.” The name Mr. Eugene Egan, Care of Wm. P. Mahony, Kerry, also appears. n.p.[667]

1829 – A scrap of paper with four lines on “Love & Friendships.” n.p.[823]

1829 – December 2. A note to Mrs. Egan from Martha Garland. She writes that she will accept Mrs. Egan’s invitation to visit her in Petersburg if she goes to Richmond again. n.p.[910]

1830 – January. Four leaves from a Bible dictionary.[2267]

Folder 14

1830 – September 18. Letter from Michael Cormick to his niece, Mrs. Bartholomew Egan, Petersburg, Virginia. He gives news of various members of the family, and notes that they are “in daily expectation of receiving a letter from New Orleans from your uncle. What a pity it is that at his time of life he should be obliged to be buffeting fortune far from his family.” Dublin, Ireland.[203;204]

Folder 15

1830 – September 28. A letter to Dr. J. Egan, Callands, Virginia from D. S. Graves, who wishes to sell Egan his horse and buggy. Bergers Store, Virginia.[1065]

1831 – April 30. Letter from Joseph Geo. Lube to “Dear Madam” in which reference is made to a half year’s interest on 500. n.p.[207]

1831 – May. A small black notebook with poems by various authors. Included is a number signed B. Egan. One is dated July 1, 1817 and entitled “On the departure of Anne C- to the continent of America.” Petersburg. [1081]

1831 – On this sheet appear copies of the opinions of Maurice Keatinge, Michael O’Loghlen and W. P. Cruise concerning the division of the estate of John Cormick between his widow and her daughter, Mrs. Egan. n.p. oversized box1[201]

1831 – December 16. Newspaper clipping recording the resolution passed at a meeting of the parishioners of St. James’s Parish in which they agreed to attend the funeral of “our departed and venerated Pastor, the Very Rev. Dean Lube” on December 19. n.p.[194]

Folder 16

1832 – September 15. Letter from Michael Cormick to his niece, Anne, which touches mainly on her inheritance from her father, John Cormick. Mention is made of her father’s death in 1826. Dublin, Ireland.[200]

1832 – September 18. Oath of office of William Parmer as Justice of the Peace for Natchitoches Parish. John Sibley’s name appears as the Justice of Peace before whom the oath was sworn, and C. E. Geneaux as Clerk. Natchitoches, Louisiana.
Microfilm only [63]

1833 – The will of Elizabeth Holmes, who left her house and lot in Pensacola and half the property due her from Thomas Holmes to Louisa Ardis. District of Edgefield, South Carolina.[958]

1833 – A card with penciled entries: 1833, Jan. 25, Mary Waller went to Salem; 1833, Sept. 18, we reached Martinsville; 1833, Jan. 5, James went to Genl. Dillard’s ; 1833, Jan. 14, sent power of atty to Uncle Mick. n.p.[574]

1833 – January 14. A small book (2 ¬æ” x 4 ¬Ω”). The title page reads “The Polite Assistant or Commercial Pocket Book and Albion Almanack, Lists of Both Houses of Parliament, Officers of State, Navy & Army, Baronets of England and various other articles of useful information. Ruled pages for occurrences Cash Account && For the year 1815. To be continued annually. London.

Memoranda of various events from 1817 to 1833; penciled note from J. [?] Egan dated May 15, 1863 is inserted at the back. London. England.[70]

1833 – June 6. A letter to Michael Cormick, Es., 2B Hill Street, from his nephew, W. F. Lub, who advises his uncle about the correct legal form of a power of attorney instrument. n.p.[606]

1833 – August 8. Letter from Michael Cormick to his niece, Mrs. Anne Eliza Egan, Martinsville, Henry Cou7nty, Virginia. The legal form of the power attorney sent him by Mrs. Egan is discussed at length. Dublin, Ireland.[209]

1833 – December 3, A letter to Bartholomew Egan from James L. Denny, Cashier, Bank of Virginia concerning money credited to his account. Danville, Virginia.[1064]

Folder 17

1833 РDecember 10. An order to pay to James L. Denny, Esq., Cashier of the Bank of Virginia, Danville, the amount of a bill of exchange; and an order by Bartholomew Egan to pay to James L. Brander & Co., or order, in London ₤238 13s 8d sterling. Martinsville, Virginia.
microfilm [210]

1834 – A bill of sale signed by James M. Smith in which he gives title to a Negro woman slave, Peggy, to Dr. Bartholomew Egan. Henry County, Virginia.[993]

1834 – April 29. Letter from Michael Cormick to his niece, Mrs. Anne Eliza Egan, Martinsville. Henry County, Virginia, care of J. S. Brander, Esq. Cormick writes to correct a mistake made in an earlier letter concerning the settlement of a trust fund. He sends a cheerful report on Anne’s mother and Mr. Roe. Dublin, Ireland. [208]

1835 – March 31. A letter to Dr. B. Egan, Martinsville, Henry County, Virginia, from Erasmus T. Race in which he writes that he has finished his course as a medical student and is now a regular M.D., “which I find passes current for mad dog – among the common people.” He gives news of Hairston and Benjamin Royall. Philadelphia, Pennsylvania.[2026]

Folder 18

1835 – September 7. Three letters on one sheet from Michael Cormick to Dr. Bartholomew Egan. Lewis M. Cormick and Anne Egan; all addressed to Dr. Bartholomew Egan, Morvan, near Henry Court House, Virginia. Dublin, Ireland.
microfilm [99]

1835 – October 30. Letter from William B. Egan to his brother, Dr. Bartholomew Egan, in Martinsville, Henry Country, Virginia. New York, N. Y.
microfilm [43]

1825 – November 25. A bill drawn on John Gillint & Co., London, in favor of Doc. B. Egan for forty pounds, eighteen shillings and two pence. Petersburg.[2058]

1835 – November 26. A letter to Dr. B. Egan from [indecipherable] concerning the purchase of a bill for the $200.00 remitted. The writer comments that he is glad that “the people from your section of the country take a deep Int. in the contemplated Railroad to Evansham.” Endorsed on the back: “Two hundred dollars from Ireland.” Petersburg.[2057]

1835 – December 14. Eliza Egan signs a note binding her to indemnify Bartholomew Egan for any costs which he may incur as endorser on a note for $4,000, drawn by Thomas Holliday. Lewis Michael Cormick signs as a witness. n.p.[1027]

1836 – March 14. A letter to Dr. Bartholomew Egan, Morven near Henry Court House, Virginia, from his mother, Jane Egan. Attached is a note from his sister, Margaret Mahoney. Killarney, Ireland.[98]

1836 – September 1. Letter from W. B. Egan to Mrs. Anne E. Egan, Morvan, Henry Co., Virginia. New York, N.Y. microfilm[18]

Folder 19

1836 – September 21. A letter to Doctor Bartholomew Egan, Martinsville [?], Henry County, Virginia, from W. B. Thrasher. He writes concerning Thomas Holliday’s note for $4,000, which has been dishonored in Mississippi, and that Mrs. Egan is still in Columbus, Mississippi with her sister and brother-in-law. Shelbyville, Kentucky[1024]

1837 – Printed pamphlet, Address upon the Study of the Ancient Languages, Delivered By Request Before the Danville Lyceum, April 21, 1837, by Bartholomew Egan, M. D. Printed at the Reporter Office. Danville, Virginia.[232]

1837 – January 3. A bill of sale to Dr. Bartholomew Egan for a negro child, Amanda, signed by Reuben Payne. n.p.[997]

1837 – May 5. Letter from James F. Egan to his aunt, and attached is one from W. B. Egan to Dr. Bartholomew Egan, Martinsville, Henry Country, Virginia. He writes of the hard lot of his deceased mother. He notes that “we have been all excitement here this last week in electing a Mayor for our new city. Uncle Wm. would have been elected but would not accept the office.” Chicago, Illinois.
microfilm [45]

1837 – June 2. A letter to Mrs. Anne Eliza Egan, Morven, Henry County, Virginia, from her cousin, W.F. Lub√©, who writes of the death of their uncle and the “involved situation” in which he left his affairs. Summer Hill, Dublin, Ireland.[612]

1837 РOctober 2. A letter to Bartholomew Egan, Esqre. M.D., Morven РHenry County, Virginia, from W.F. Lubé. He writes that he will return to Ireland in November and settle the affairs of his Aunt Kitty. London, England.[906] Folder 20

1838 – January 6. Letter from Killarney, written by Margaret Mahoney to her brother dated October 28, 1838 from William B. Egan, to his brother, Dr. Bartholomew Egan, Morvan Henry County, Virginia. William B. Egan writes that “Poor Chas. under the name of Dr. C. Bradshaw is practicing his Profession in Rush County, Indiana near the little town of New Salem.” Chicago, Illinois.
microfilm [46]

1838 – January 9. A letter to Mrs. Roe, Johnville, from Mr. Lube in which he advises her that Anne’s share of “the late Miss C’s property” is ‚ǧ150. 46. Summer Hill, Dublin, Ireland. [608]

1838 – February 6. Two letters on one sheet, one to Dr. Bartholomew Egan and the other to Anne from her cousin, W.F. Lub√©. He writes of the balance of the trust money left in Mr. Cormick’s hands. He inquires about his cousin, Anne Foley, and notes that Patrick got a good situation at New Orleans. Dublin, Ireland. microfilm [104]

1838 – February 16. Letter from James F. Egan, to his aunt, Mrs. Bartholomew Egan and his cousin James in Morvan, Henry County, Virginia. He writes that he lives alone on his farm eight miles from Chicago. He writes of hunting wolf, deer and prairie hens for sport. Log Hut Park [8 miles from Chicago,] Illinois. microfilm [44]

1838 – February 24. A letter to Mr. Egan from Adam Housman requesting a visit to Mrs. Housman, who is suffering from a tumor. Labelled on back: “Curious Medical Reminiscence.” n.p.[1171]

1838 – June. A copy made by A.E.E. of a letter dated February 16, 1802, to her grandmother, Mrs. Anne Cormick of Dublin concerning the virtues of her son. It was written by Dr. John Cumming, who later lost his life in the explosion of the steam packet, the “Pulaski.” Morven.[653]

Folder 21

1838 – June. A bill showing money due N. Roe by Doctor Egan. n.p.[657]

1838 – June 25. A legal document, the indenture of Nat Henry Roach, a free boy of color, aged eight years. The boy is to serve his master, Bartholomew Egan, from December 6, 1837 until he is twenty-one years old and is to be cared for and taught “household offices” and also farming and planting. The document is signed by the poor in the County of Henry. Henry County, Virginia.[2067]

1838 – July 24. A letter to Anne Egan (addressed to Doctor B. Egan, Morven, Henry Court House, Virginia) from her cousin, Mary Fairfield. She sends an itemized statement of the account with Mr. Roe and gives family news. Johnville, Tallaght, Ireland. microfilm[105]

1838 – August 17. Slip of paper which is a receipt of $345.22 from Ireland. n.p. [210]

1838 – August 30. A bill of sale to Dr. B. Egan for a Negro slave, Anny, and her child, Matilda, signed by G.Y. Pace. n.p.[998]

1838 – September 12. A letter to Bartholomew Egan, Morven, Henry County, Virginia from W.F. Lub√©. He writes chiefly of the involved financial affairs connected with Anne’s Inheritance. London, England. microfilm [103]

1838 – November 9. A bill of sale to Dr. Bartholomew Egan for two Negro men named Stepney and Phil, signed by J.G. Redd. n.p. [995]

1839 – July 13. Letter from W.F. Lub√© to Mrs. Roe concerning Mrs. Cormick’s property. Summerhill. microfilm [26c]

Folder 22

1839 – August 10. Letter to Nicholas Roe, Johnville, Tallaght, from W. F. Lube. A second letter at the bottom of the page and on the margin appears to be from Mary Fairfax in regard to Lube’s letter. Her letter is addressed to Mrs. B. Egan, Watkins Store, Horse Pasture Post Office, Henry County, Virginia. Dublin, Ireland. microfilm [97]

1840 – February 22. A letter to Dr. B. Egan, Horsepasture, Henry County, Virginia, from his nephew, John O’Leary. He speaks of conducting a “classical Academy” under his uncle’s auspices. [“1840” has been added in pencil by another hand] New York, N.Y. [402]

1840 – March 9. A letter from Wm. B. Egan to Mrs. Eliza Roe, Johnstown, near Dublin, Ireland. Egan writes of recovering his health in England and his unwillingness to return soon to America. He comments on the Foleys of New Orleans and their lands on Red River. London, England. microfilm [64]

1840 – June 10. An invitation from a committee, composed of Saml. C. Brewer, B.W.S. Cabell, and Thos. Worsham, to Dr. Bartholomew Egan, Horse Pasture, Henry County, Virginia, to deliver an address to the Roman Eagle Lodge, No. 122. Danville, Virginia. [2071]

1840 – July 27. Letter from William B. Egan to his mother, Mrs. Anne E. Egan in Callands, Pittsya. County. He writes of hunting deer and attending parties. Taglia, Virginia.
Microfilm [47]

1840 – November 2. A promissory note made by Jeremiah O’Leary for $113 for “a horse and equipments, medicines and instruments, Books and other necessaries,” furnished by Dr. Barth. Egan. O’Leary writes that no charge was made for board, tuition and clothing furnished by Dr. Egan. n.p. [1139]

1840 – December 1. A letter to Dr. James C. Egan, Leatherwood, Henry Co., Virginia, from James M. Fulton in which he expresses his willingness to teach school in Egan’s county. Chestnut Grove, Virginia. [314]

1841 – A rough draft of a letter from Bw Egan, who is sending his son, William B. Giles Egan to the recipient to begin the study of law. Danvile, Virginia. [828] Folder 22

1841 – Letter from Eugene Egan, Catholic Chapel House, Shrewsbury, to Dr. Bartholomew Egan, Danville, Pittsylvania County, Virginia, U.S.A. Eugene Egan answers at length the “false and calumnious letter of Mr. James Egan.” Boston, Massachusetts.
microfilm [180]

1841 – January 19. Letter to Mrs. Ann C. Egan, Danville from her son James C. Egan. He comments with regret on having wasted time pretending to study medicine and remarks that he “would have been able to understand the Lectures better if I had improved myself by reading at home.” Richmond, Virginia. [267]

1841 – February 25. A small brown common place book, presumably kept by Eliza Egan. Some of the poems copied into it are original, but most re from such famous authors as Byron, Scott, Milton, etc. One was written by Bartholomew Egan, December 5, 1827. n.p. [698]

1841 – March 8. A letter to Mr. James C. Egan, Danville, Virginia, from Jacob A _________ Keeling [?] He describes “a frolic” [a drinking party and banquet] given the medical students by the professors. Washington Point [Va.?] [398] Folder 23

1841 – March 20. A formal note to Mrs. Roe from I. G. [?] Lube’ concerning the sale of Anne Egan’s house in Parliament Street. A note is added by Anne E. 46 Summer Hill, Dublin, Ireland. [607]

1841 – April 2. A letter to Dr. James C. Egan, Danville, Virginia, from E.H. Pritchett [?] a former classmate who comments in a very lively and irreverent manner on the life of a beginning physician. He writes of seeing a letter to Pedigo by Bartholomew Egan, which was published in the last Reporter. Chestnut Grove, Virginia. [342]

1841 – May 8. A letter to Dr. James C. Egan, Danville, Virginia, from Jacob H. M. Keeling, a former classmate. He gives news of another friend, White, who is practicing in Norfolk, where he “has killed four or five men but no women.” Keeling writes in some detail of various surgical operations he has assisted with. Richmond, Virginia. [343]

1841 [?] June 14. A letter to James C. Egan, Esq., Danville, Pittsylvania, Virginia, from his cousin, Jeremiah E. O’Leary who is also a doctor. He writes particulars of medical treatments he is using and sends family news. Mountain Creek, N.C. [390]

1841 – August 20. A letter to James C. Egan, Esq., Danville, Virginia, from another physician, Edward H. Pritchett. He discusses plans to attend medical lectures in New York, which he thinks “will become the great Emporium of medicine in this country.” Chestnut Grove, Pittsylvania County, Virginia. [397] Folder 24

1841 – November 26. An abstract of debts due and owed by Joseph O’Brien to sundry persons. n.p. [790]

1841 – December 9. A receipt signed by Joseph O’Brian for $8.00 received from Dr. Bw Egan as part payment for land. n.p. [944]

1842 – A copy of the resolutions regarding the stability of the bank, presented at the Danville Town Meeting. Danville, Virginia. [1066] Folder 25

1842 – A receipt signed by Joseph O’Brian for $50 received from Bartholomew Egan as a first payment on land. Danville, Virginia. [939]

1842 – January 25. A receipt signed by Joseph O’Brian for $20 received from Dr. Bartholomew Egan as part payment for land. n.p. [942]

1842 – February. A note for $20 which John James Sneadoe [?] promised to pay Dr. Bartholomew Egan. [In fragments.] n.p. microfilm [135]

1842 – February 18. A letter to Master William G [?] Egan, Danville, Virginia, from his cousin, James C. Egan, who describes his life in Port Gibson. A note from Eliza Thrasher is added. Port Gibson, Mississippi. [1026]

1842 – April 13. A receipt signed by Joseph O’Brian for bacon, lard, salt and sugar, worth ten dollars, as part payment for land. n.p. [941]

1842 – May 10. A note to Barthw Egan, Esqr. M. D., Danville, Virginia, from Joseph O’Brian in which he requests Dr. Egan to give the bearer, his daughter, Cathr. O’Brian, $5.00. It will count as payment on land Egan is buying from O’Brian. Caswell County, North Carolina. [943]

Folder 26

1842 – July 9. A letter addressed to “my dear Sir,” regrets that he cannot attend the meeting of the Palmyra Temperance Society. He can supply White Sulphur water for $13 for a barrel. On the opposite side is the rough draft of a letter, probably written by Bartholomew Egan, concerning John Cormick’s estate. He touches on the matter of John Cormick’s divorce from his first wife, Eliza Foley. Cormick’s second wife “removed to Cincinnati and married a Mr. Anderson.” Sugar Tree, Virginia. [682]

1842 – July 27. Letter to Doctor B. Egan, Danville, Pittsylvania County, Virginia, from Nicholas Roe, endorsed on the back, “Business letters, some from Ireland.” Tallaght, Ireland. [268]

1842 – August 2. A newspaper clipping, “Danville – Its Prospects – Population, Churches, Schools, etc.,” signed by “Viator”. The male academy is noted as being under the charge of Lewis M. Cormick, “a native of Georgia, a distinguished graduate of Saint Mary’s College, Baltimore. Danville, Virginia. [757]

1842 – September 13. A letter from Matthias Ardis to Mr. Martin Canfield, Mount Lebanon, Louisiana. He writes that he is sorry to hear that Camfield’s Church has excluded ten or a dozen members. Ardis will not be ready to move his family to Louisiana this fall. Beach Island, S. C. [49]

1842 – October 8. A receipt signed by Joseph O’Brian for #3.75 received from Bartholomew Egan, payment for land. n.p. [940] Folder 27

1842 – December 20. A contract, originally made on April 9, 1841 and rescinded in 1842, between Joseph O’Brian of Caswell County, North Carolina and Bartholomew Egan of Danville, Virginia, in which O’Brian agreed to sell land on Pumpkin Creek and Green’s Creek to Egan. Danville, Virginia. [938] Folder 28

1843 – A copy of a letter to “my dear Anne” from Lewis M. Cormick. He writes that their attorney “young Mr. Schley” hopes to recover from his late father’s estate “fifteen or twenty thousand dollars to be distributed among my father’s four – Mrs. C. now Mrs. Patterson having bee paid off.” n.p.[678]

1843 – January. A contract signed by A. H. Moorman, Willis C. Cousins, Timothy Fuller, Fred Oberthier, Wm. B. Rogers, James Hopkins, James A. Mitchell and James Walker. They agree to send the indicated number of pupils to a school to be opened by William B. Egan on February 15. Pittsylvania County, Virginia.[743]

1843 – January 5. A rough draft of a letter to George Schley, Esqr., Attorney at Law, Augusta, Georgia, from Dr. Bartholomew Egan. He summarizes his efforts to obtain a settlement of the estate of Capt. John Cormick. Danville, Virginia.[701]

1843 – January 12. A letter to Bartholomew Egan, Danville, Pittsylvania County, Virginia from George Schley, who asks one half of anything he recovers from the Cormick estate. Augusta, Georgia. [681]

1843 – March 6. A contract signed by William B. Rogers, James A. Mitchell, Fred Oberthier and A.M. Smith. They agree to send the indicated numbers of pupils to a school to be opened by Mrs. Bartholomew Egan on June 12. Pittsylvania County, Virginia. oversized box [742] Folder 29

1843 – April. An envelope addresses to Mrs. A. Egan, Callands Post Office, Pittsylvania Co., Pittsylvania County, Virginia, U.S. America. Endorsed ” A letter of Uncle P.D. Foley” on it. Tallaght. microfilm [174]

1843 – April 8. A letter from J.G. Lub√© to “Mr. Dear Sir.” Summer Hill. microfilm [175* misnumbered 167]

1843 – April 13. Letter from Nich. Roe to Dr. James C. Egan. He writes that he sends a draft on George McBride for twenty dollars and seventy-five cents and that Mrs. Roe has sent the letter concerning the house in Parliament Street to Bartholomew Egan. Johnville, Ireland[?] microfilm [26b]

1843 – April 19. A letter from Clinton H. Ardis to Mr. Martin Canfield, Mt. Lebanon, Claiborne Parish, La. Ardis urges Canfield to “speak up” for him to Miss Martha Drake. Beech Island, South Carolina. microfilm [52]

1843 – April 27. A letter to Doctor James C. Egan, Leatherwood, Virginia, from his mother. She writes that Dr. George Hairston has a son. [309]

1843 – June. A contract between Wm. B. Egan and Timothy Fuller and James Hopkins. It concerns the school to be kept by Egan, which is to open July 21, 1843. Pittsylvania County, Virginia. [741]

1843 – June 12. A portion of a letter with writer’s name cut off. On the reverse is a list of names followed by sums of money. These are possibly pupils in William B. Egan’s school. Danville, Virginia. [740]

1843 – July 9. A letter from C.H. Ardis to Mr. Martin Canfield , Mount Lebanon, Claiborne Parish, Louisiana. He writes that “my mother told me to ask you if a good female teacher could get a good school out there she female teacher could get a good school out there she is a smart lady.” Beech Island, South Carolina. microfilm [53]

1843 – July 24. A letter from Matthias Ardis to Mr. Martin Canfield, Mount Lebanon, Claiborne Parish, Louisiana. He has sent the money to Brother Howerton and books for Mr. Canfield, and he has written to Mr. Davis, “requesting him to send the package to Minden if the water is high enough for boats to run, if not send it to Waddles Landing.” Beech Island, S.C. microfilm [51]

1843 – August 10. A letter to Doctor Bartholomew Egan, Callands, Pittsylvania County, Virginia, from George Schley in which he gives a very optimistic account of a favorable outcome in the matter of the Cormick estate. Augusta, Georgia. [683] Folder 30

1844 – February 12. A letter to Mrs. Anne Egan, Calland’s P.O., Pittsylvania County, Virginia, from her half-brother, Lewis M. Cormick, who writes that the jury returned a verdict of $3,379 in the matter of the Cormick estate. Mr. Schley has appealed the case. Cormick gives news of his children: Laura, Lewis and Anne. Danville, Virginia. [684]

1844 – May 16. A letter to Dr. James Egan, Callands, Virginia, from R.M. Lyles, instructing Dr. Egan to appear at the Pittsylvania Courthouse on May 25 in the matter of a bond given by John Burch and Dr. Egan’s father. Danville, Virginia. [452]

1844 – July 29. A letter from Matthias Ardis to Mr. Martin Canfield, Mount Lebanon, Claiborne Parish, Louisiana. Ardis advises Canfiled to “read Mr. Clays letter on the occupation of Texas & see whether you can still support him.” n.p. microfilm [50]

1844 – September 9. An invitation to Dr. James Egan, Callan’s Store, Pittsylvania, from Mr. and Mrs. Hairston, Martinsville, Virginia. Martinsville, Virginia. [1147]

1844 – November 7. A letter to Doctor James C. Egan, Watkins Store, Leatherwood, from his father , in which he gives a detailed discussion of the medical treatment of a patient, Mrs. Starling Eanes. He discusses the Whig and Democratic vote in his precinct, and mentions the explosion of the steamboat Lucy Walker, going to New Orleans. Callands, Virginia. [308]

1844 – November 27. A list of names with amounts of money due Dr. Bartholomew Egan. He assigns these debts to Moorman & Dickenson and other creditors. [1142]

1844 – November 27. Continuation of the list (noted as #1142) of debts due Dr. Bartholomew Egan. n.p. [1143]

1844 – December 27. A letter to Doct. James C. Egan, Leatherwood, Henry, from his father, B. W. Egan, in which he discusses hid financial difficulties and the arrangement for Dr. James Egan to be his security. He is prepared to take the Insolvent Debtor’s Oath. n.p.[310] Folder 31

1845 – A printed pamphlet, “Catalogue of the Officiers and Students of Emory and Henry College, Washington County, Va., MDCCCXLIV-V,” published by Jas. C. Moses, Knoxville, Tenn., 1845. William B. Egan is listed as a member of the senior class. Washington County, Virginia.[979]

1845 – A printed invitation to a “Commencement Party and Concert” given for the graduating class of H.L. College, by the students at Cosby’s Hall. n.p. [1154]

1845 – January 1. An itemized list of materials for clothing with prices. Endorsed on the back “Sweet Willie’s acct. of clothes for Exam‚Åø.” n.p. [833]

1845 – January 15. A printed sheet, “Exhibition of the Calliopean and Hermesian Societies of Emory & Henry College, Wednesday, January 15, 1845.” The names of the nine speakers are given. n.p. [1152]

1845 – January 22. A letter to “Doctor James C. Egan, No. 659 Broadway. Care of Janitor, Med. Department of the University of New York,” from Bw. Egan. He gives advice about smallpox. A postscript by William Egan describes the social activities of the neighborhood. Callands, Virginia. [470]

1845 – January 30. A letter to “Doctor James C. Egan, 659 Broadway. Care of the Janitor to the Medical Department of the University of New York,” from W. E., who writes family news. Postscripts from Bw. Egan and Mrs. Egan. Callands, Virginia.[472] Folder 32

1845 – February 7. A letter to Doctor James C. Egan, Leatherwood P.O., Henry County, from his mother with a note from his father added. Mention is made of the death of Col. John Price. Dr. Bartholomew Egan recommends study and reading to his son, whose practice of medicine does not yet occupy his time fully. n.p. [311]

1845 – February 9, 1845. A letter to Mrs. Anne Egan, Callands P.O., Pittsylvania City, from her half-brother, Lewis M. Cormick. He send her a copy of a letter from George Schley in regard to the final settlement of their father’s estate. Lewis writes that he has just begun his small school. He sends news of his children. Danville, Virginia. [686]

1845 – February 13. A letter to George Schley, Augusta, Georgia from Bartholomew Egan which informs him that Egan had assigned his right and interest in the late John Cormick’s estate to his son, Dr. James C. Egan. A letter from Dr. James Egan explains that he drawn on Schley for $440.32 ¬Ω. Callands, Pittsylvania County, Virginia. [772]

1845 – March 1. A letter to James C. Egan, Callands, Pittsylvania County, Virginia, from George Schley, in which he writes that he is sending Egan a check for $438.13. Augusta [Georgia] [307]

1845 РApril 4. Receipt for $1.01 ¾ paid by Dr. B. Egan to William A. Dickenson, Postmaster at Callands, Virginia. Callands, Virginia. [1144] Folder 33

1845 – April 26. A letter to Dr. J. Egan, Leatherwood Store, Henry County, Virginia, from J.H. [illegible] He writes that “it has been very sickly in this section of the country” and the young gentlemen who is with him has been sick for four weeks. n.p. [448]

1845 – April 28. A letter to Dr. James Egan from Capt. John Callaway to attend “a dining party given to Mr. P.W. Watkins and Dr. T. F. [?] Dillard. n.p. [1149]

1845 – June 7. A letter to Dr. J. Egan, Leatherwood Store, Henry County, Virginia, from J. Woodrum concerning a projected buggy ride to Bro. Nowlin’s, Capt. Hankins and Pittsylvania Courthouse. Henry County, Virginia. [451]

1845 – September 17. Letter from W.F. Lub√© to his cousin, Mrs. Anne Eliza Egan, Calland’s Post Office, Pittsylvania County, Virginia. He has received the printed college exercises, which shows how William has distinguished himself. He writes that their cousin, Anne Foley, is living in New York and that their cousin, Richard Quinn, has died, leaving Anne Foley a considerable estate. Dublin, Ireland. microfilm [41]

1845 – October 1. Land grant of forty acres in the district of Opelousas to Jacob G. Keller. Signed for President James K. Polk by J. Knox Walker. Washington, D.C. microfilm [71] Folder 34

1845 – October 9. A letter to Dr. James C. Egan, Callands, Virginia, from Wm. C. King. It concerns the non-delivery of some merchandise. Beaufort, North Carolina. [460]

1845 – October 13. A legal document recording the sale of land in Pittsylvania County, Virginia by A.H. Moorman and his wife, Eliza, to James C. Egan. Pittsylvania County, Virginia. [605] Folder 34

1845 – October [14?] A copy of a letter to Andrew G. Miller from Barthw. Egan and Lewis M. Cormick. It deals with the estate of the late John Cormick of Augusta, and touches on the failure of the Hon. John Forsythe and the late Robert Raymond Reid, formerly Governor of Florida, to administer the estate properly during Lewis Cormick’s minority. n.p. [677]

1845 – October 28. Copy of a letter to Bw. Egan and L. M. Cormick from A.G. and J. T. Miller concerning the possibility of recovering part of the Cormick estate from the heirs of the late Mr. Hale. Augusta, Georgia. [680] Folder 35

1845 – November 3. A letter to Doctor James C. Egan, New York, from his mother, A. E. Egan. She writes family and neighborhood news. The letter is taken to Egan by Mr. William Staples, who has gone to New York to attend the medical lectures. Callands, Virginia. [512]

1845 – November 20. A letter to Doctor James C. Egan, Genl. Post Office, New York City, from Anne E. Egan, who writes family and neighborhood news. She mentions the approaching marriage of Ben Gravely and Julia Thomas. Wm. B. Egan adds a postscript. Callands, Virginia. [513]

1845 – November 27. A letter to Dr. James C. Egan, City of New York, from J. O’Leary. It is chiefly social gossip. Marrowbone, Henry Co., Virginia. oversized box [394]

1845 – December 8. A letter to Mr. James G. C. Eagan [sic] “student of the M College No. 659 Broadway, New York, from Timy. O’Reilly, who urges him visit as he is” “thought a good deal of in this Village and many of them making frequent inquiries when you will come again their reason I do not understand I know part of it is you being Irish descent.” Cold Spring [N.Y.?] [456]

1845 – December 10. A letter to ” Doctor James C. Egan, No. 659 Broadway, Care of Janitor, Medical Department, University, New York, “from Bw. Egan. He mentions James’ cousin; J. O’Leary, and his previous professional training and sojourn in Paris. Egan touches on religious matters and notes that he is “yet sufficiently Catholic in spirit” to appreciate O’Leary’s convictions. A postscript by Mrs. Egan expresses very eloquently her feeling for family ties and what she terms a “species of home religion”, kept alive by family gatherings at stated periods: Christmas, New Year’s, Twelfth Night, birthdays and anniversaries of weddings. There is also a postscript by William Egan. Callands, Virginia. [468] Folder 36

1845 – December 11. A letter to Doct. James C. Egan, New York City from B.F. Gravely in which he gives news of Leatherwood and gives his opinion on Egan’s prospects for practicing medicine there. Gravely writes that he is to be married on the following Tuesday. Leatherwood, Henry County, Virginia. [471]

1845 – December 18. A letter to “Doctor James C. Egan to the care of the Janitor, Med. College, no. 659 Broadway New York,” from Bw. Egan. He writes of enclosing twenty dollars in two South Carolina notes. A postscript by Mrs. Egan expresses material solicitude and gives much news of Gen. Dillard and Dr. Dillard and his family. Callands, Virginia. [469]

1845 – December 18. A letter to Mr. James C. Egan, Student M. C. No. 659 Broadway, New York, from Timy. O Reilly, who urges Egan to visit as the “boats will ply all winter to Peekskil only twelve miles down from this village.” Cold Spring [N.Y.?] oversized box [457]

1845 – December 25. A letter to ” Doctor James C. Egan, To the Care of Janitor, med. College, no. 659, Broadway, New York,” from Bw. Egan. He advises James that the young women of the city “are dangerous cattle.” There is a postscript from A.E.E. n.p. [479]

1846 РA letter to Dr. Bartholomew Egan, Callands, Pittsylvania County, Virginia, from W.F. Lubé, who sends an itemized account of the money received and spent for the house in Parliament Street. Dublin, Ireland. oversized box [671] Folder 37

1846 – January 1. A letter dated December 24, 1845, to Dr. B. Egan, Callands, Virginia from Th. P. Atkinson, President of the Branch Bank of Virginia in which he agrees to hold off the suit for money owed by Dr. Egan. On the inside pages is a letter, dated January 1, 1846 to “My dear Son,” from Bartholomew Egan in which he asks his son to endorse his note. Danville, Virginia. [318]

1846 – January 1. A letter to Dr. James C. Egan, New York City, from Geo. D. Gravely. He gives news of Egan’s friends and acquaintances. He notes the death of the miser, T. Eggleton. Leatherwood, Virginia. [1167]

1846 – January 15. A letter to Dr. James C. Egan, New York City from Geo. D. Gravely in which he describes the wedding of “Miss Ann” and J. H. D. He reassures Dr. Egan about his prospects of winning “Miss Mary” on his return in the spring. He comments that the people there “are in a powerful Texas fever and have sent Dr. Antony to negotiate land.” Leatherwood, Virginia.[1166]

1846 – January 15. A letter addressed to Doctor James C. Egan, No. 659 Broadway, care of janitor, Med. Department, University of New York, from Bw. Egan. He advises his son to pay close attention to his spelling in his thesis, and urges him to seek help from a classmate, “not a Virginian if you can help it.” He mentions the prevalence of smallpox in New York. A postscript by A. E. Egan mentions her husband’s “poetic vein.” Callands, Virginia.[478] Folder 38

1846 – January 23. A letter addressed to “My dear sweet Son,” unsigned, advises him concerning buying a valentine. n.p.[476]

1846 – January 24. A letter to “Sir” from TimY. O’Reilly in which he mentions a letter from John E. O Leary concerning a visit to General Dillard’s place in Virginia. Cold Springs, [N.Y.?] [455]

1846 – January 31. A letter to Dr. James C. Egan, University of New York, from hi cousin, John O’Leary. It is mostly family news. Horse pasture, Henry Co., Virginia.
oversize box[393]

1846 – January 31. A letter addressed to “Doctor James C. Egan, No. 659 Broadway – To the care of the Janitor to the Med. Department, University of New York,” from Bw. Egan, who sends the other half of a fifty dollar note, to reach James in time for handing in his thesis. There is a postscript by A. E. Egan. Callands, Virginia.[477]

1846 – February 6. A letter to Mrs. Anne E. Egan, Callands, Pittsylvania County, Virginia, from her son, James C. Egan. His letter is superimposed on one from his cousin, J. E. O’Leary, University Notre Dame du Lac, January 16, 1845. O’Leary discusses his life in a religious community and gives news of the Egans in Illinois. James Egan writes of seeing one of the young Pews who is at Princeton. The letter has a green stamp, “Boyd’s City Express Post 2 cents.” New York, N. Y.[480]

1846 – February 14. A letter to “Doctor James C. Egan, no. 659 Broadway, Care of Janitor, Medical Department, University of New York,” from his father Bw. Egan, giving advice about choosing a place to practice medicine with frank comments on the doctors in Leatherwood. Mrs. Egan adds a postscript. Callands, Virginia.[474] Folder 39

1846 – February 17. A letter to Dr. James C. Egan, University of N. York, from J. O’Leary, who urges him to return as soon as practicable in order to prevent another doctor’s gaining a foothold in his absence. Horse pasture, Henry Co., Virginia.[508]

1846 – February 21. A letter to Mr. J. C. Egan, 94 Green Street, New York, from “A Friend,” who sends him Valentine greetings. The wax seal, with a thistle, shamrock and rose, is intact. New York.[505]

1846 – February 22. A letter to “Doctor James C. Egan, No. 659 Broadway, Care of Janitor, Med. Department of University of New York,” from his mother. She asks him to inquire of Anne Foley concerning his claim to the title of Earl of Clenmarrcer. She sends a sample of material she wishes him to buy her; the small scrap of cloth is still attached. His father adds a postscript in which he gives his own height and measurements and those of his son William so that James can buy clothing for them. n.p.[473]

1846 – February 24. A letter to Mr. James C. Egan, College Building, 659, Broadway, New York, from W. C. [cannot decipher name: Slutcher?] Greenwood. [400]

1846 – February 28. a letter to “Doct. James C. Egan, 659 Broadway, Care of Janitor Med. Department University, New York,” from his father B. E. He asks that James have his cousin, John E. Foley, endorse and negotiate a daft for him. William has gone to stay with Judge Talliaferro in Franklin to study law. Callands, Virginia.[475]

1846 – April 1. a letter to James C. Egan, M.D., Leatherwood, Henry County, Virginia, from J. B. Massey [?]. It is chiefly about his trip up the Hudson from New York. References are made to medical school friends. He writes of the sensation which Egan, “a Gentleman from N. Y. City with 3 Diplomas,” must create in Leatherwood. Chaumont [Jefferson County, N. Y.] oversize box [386]

1846 – April 3. Letter to Doctor Barthow Egan, Callands, Pittsylvania, Virginia, from W. F. Lube’, who has sent ‚ǧ20, due to his cousin, Anne. Paris, France[269] Folder 40

1846 – April 8. A letter to Dr. James C. Egan, Leatherwood Store, Henry County, Virginia, from Peter C. Hairston, who writes the news, scandalous and otherwise, of the faculty of his medical school. New York, New York.[465]

1846 – May 13. A letter to Dr. James C. Egan, Leatherwood Store, Henry County, Virginia, from Peter C. Hairston, who gossips about medical school and mutual friends. He mentions that “all talk about Texas and the war ‚Äòto arms to arms’.” New York, N.Y.[466]

1846 – May 15. A letter to James C. Egan, M.D., Leatherwood, Henry Co., Virginia from W. P. Massey. Brownville, Jefferson Co, N. Y.[353]

1846 – June 4. A letter to Doctor James C. Egan, Leatherwood, Virginia, from Bw. Egan, who requests a blank for the bank with James’s name on it. Aspendale, Pittsylvania County, Virginia.
oversized box [491]

1846 – June 13. A letter to Doct. James C. Egan, Leatherwood, from Bw. Egan advising him not to try his horse in a buggy until someone else has tested his qualities. Aspendale, Pittsylvania County, Virginia.
oversized box [490]

1846 – June 21. A letter to Dr. James C. Egan, Leatherwood Store, Henry County, Virginia, from Peter C. Hairston, in which he teases Dr. Egan about his size and his ambitions to go to Mexico as an army surgeon. There is a postscript from Miss H. L. Van Haun of 220 Wooster Street. New York, N. Y.[464]

1846 – July 9. An unsigned letter to Doctor James C. Egan, Leatherwood, probably from his father. He asks James’s help in satisfying the sheriff in the matter of fifty dollars due Ross and Patton. n.p. [489]

1846 – August 2. A brief note to Doct. James C. Egan from his father, Bw. Egan, who writes that Gatewood has not yet made his saddlebags. n.p.[488]

1846 – August 9 or 10. A note to Dr. James C. Egan, Henry Co. from D. C. Hairston. He regrets he cannot attend Henry Court. Indian Spring.[1169] Folder 41

1846 – August 13. An unsigned letter to Doctor James C. Egan, Leatherwood, Henry Cy., probably from his mother, who sends him his grandfather’s copy of Sentimental Journey. n.p.
oversized box [487]

1846 – August 22. A memorandum of agreement between James C. Egan, Commissioner for School District No. 4, and Robert W. Williams, who promises to build a schoolhouse at Black Lodge. n.p.[1061]

1846 – September 8. A note to Dr. James C. Egan, Leatherwood, Virginia, from William A. Martin, requesting ¬Ω dozen Blue Pills for his mother. Leatherwood, Henry County, Virginia.[338]

1846 – October 1. A letter to Dr. Jas. C. Egan, Leatherwood, Henry County, Virginia, from Peter C. Hairston, who writes that he is on the point of leaving for Mississippi, and requests that mail be addressed to him at Columbus, Mississippi. n.p.[463]

1846 – October 11. A letter to James C. Egan, M.D., Danville, Patrick County, Virginia, from J. B. Massey. He writes of the esteem and affection he had for his Southern friends at medical school and describes how actual acquaintance with Southerners had changed his views and opinions of the South. Chaumont, Jefferson County, N. Y.[387]

1846 – October 16. A letter to Doct. James C. Egan, Leatherwood, from Bw. Egan, two requests that certain medical supplies be sent to him. Greenwood.[485]

1846 – November 17. A letter to Dr. Bw. Egan from Wm. B. Egan. He describes his days as filed with hunting and reading law, and notes that “a flying rumor…that Gen. Tailor [sic] and his army are capture.” Taglia, Rocky Mount, Virginia. [484]

1846 – December 19. A letter to Dr. James C. Egan, Leatherwood, from his mother, A. E. Egan. She requests him to send for the Treatise on Health, by an Italian nobleman, for Mrs. Elisa Moorman to read. n.p.
oversized box |[391]

1846 – December 30. A letter to Dr. James C. Egan, Leatherwood, from his father, Bw. Egan. Mr. John M. Inge’s servant is offered to Dr. James Egan for a year “in consideration for such medical treatment as he may require.” Desmond, Virginia.
oversized[392] Folder 42

1847 [?] A note to Dr. James C. Egan, Leatherwood, Virginia, requesting him to send medicines by Mr. Wightman. The date, 1847, added in pencil by another hand. n.p.[382]

1847 [?] – A letter to Dr. James C. Egan, Leatherwood, Virginia, from A.E.E. His brother, William, wishes him to sell his horse, Black Hawk, in order to get cash to pay for his books. The date 1847 (?) is penciled in on the upper right hand corner by another hand. n.p.[381]

1847 – A letter to Doctor James C. Egan, Leatherwood, from his mother A.E.E. She urges him to try to recover a chain which belonged to his cousin. n.p. oversized box [515]

1847 – January 1. A letter to Dr. James C. Egan, Leatherwood, Virginia, from his father Bw. Egan. He gives in detail the medical treatment of Col. Wootton’s servant. Mention is made of a call of the regiment. There are no volunteers from his neighborhood. He notes that he has placed his son’s name on common bail bond for himself. Desmond, Virginia.
oversized box [385]

1847 – January 8. A letter to Doctor James C. Egan, Leatherwood, Henry Co., from Dr. Bartholomew Egan, in which mention I made of a cousin of whom Dr. Egan writes: “I know no character less respectable than a vacillating Priest of any denomination. I hope he will not pursue the game further.” Will Egan is expected to get his license to practice law in time for the March term. Desmond.[304]

1847 – January 9. A letter to “Dear Egan” from P. Hairston He discusses medical treatments he has used in his practice. “The Bored Well” [?] [459]

1847 – January 11, 1847 – Letter from J. D. Watkins, possibly to –. S. Anderson, Callands, Virginia. Watkins writes that he encloses a bond for $94.74 on Wm. H. Cox. Leatherwood, Virginia.
microfilm [5]

1847 – January 16. A letter to James C. Egan, M.D., Leatherwood Post Office, Henry County, Virginia, from J. B. Massey, who writes of his marriage to Catharine M. Caffan and of his practice. Chaumont, New York. [517] Folder 43

1847 – January 19. A receipt for $13.50 paid by James C. Egan, School Commissioner in District No. 4, to John Richardson for land for a schoolhouse. n.p.[1062]

1847 – January 23. A letter to Doctor James C. Egan, Leatherwood, Henry, for his father, Bw. Egan. He writes of his hardships and his hopes for his sons. Callands, Virginia.[303]

1847 – January 29. An invitation to Dr. James Egan from Washington Flood. n.p.[1156]

1847 – January 30. A letter to Doctor James C. Egan, Leatherwood, Henry from his mother. n.p.[302]

1847 – January 23. A letter to Doctor James C. Egan, Leatherwood, Henry, from his father, Bw. Egan. He writes of his hardships and his hopes for his sons. Callands, Virginia.[303]

1847 January 29. An invitation to Dr. James Egan from Washington Flood. n.p.[1156]

1847 – January 30. A letter to Doctor James C. Egan, Leatherwood, Henry from his mother. n.p.[302]

1847 – February 12. A letter to Doctor Barthw Egan, Callands, Pitts a. from his son, J. C. Egan, in which he discusses the course pursued by the Whigs of Henry at the last Franklin Court session. Leatherwood, Virginia.[306]

Folder 44

1847 – February 22. A printed “Annual Announcement” issued by dr. J. H. Whittaker, 510 Broadway, New York, in which he outlines the Spring and Summer courses offered by Doctor Whittaker’s School of Medicine and Surgery. The folder was sent to Doctor James C. Egan, Leatherwood, Henry Co., Virginia. New York. N.Y.[287]

1847 – February 27. A note by Anne E. Egan, attached to a brief eulogy on her deceased stepfather, Nicholas Roe, written by her uncle, P. D. Foley. A newspaper clipping glued on shows Roe to have been a distiller. Dublin, Ireland.[658]

1847 – March 1. A printed announcement for Dr. Aylett’s School of Medicine and Surgery, which he proposes to establish in New York City. Dr. Aylett “being a native of Alabama, has consequently had ample opportunity for acquiring a thorough knowledge of that important and extensive class of fevers so prevalent in miasmatic sections of our Southern and Western States.” New York, N.Y.[756]

1847 – March 5. A letter to Doctor James C. Egan, Leatherwood, Henry, from his father, Bw. Egan, in which he gives a prescription for Mrs. Dillard and requests a little morphine. Desmond. [301]

1847 – March 16. A letter to Dr. James C. Egan, Leatherwood, Henry from his father, Bw. Egan. He comments on the Railroad Bill and also the School Bill having passed the House of Delegates. Desmond.[300]

Folder 45

1847 – March 20. A letter to Dr. James C. Egan, Leatherwood, Henry, from his father, Bw. Egan, who sends his son Beek on Infanticide so that he can study the subject and be prepared to testify as attending physician in the case of supposed infanticide at Halls. Nat has been located at a factory in North Carolina, and Dr. James Egan is instructed to take him up and place him in the Henry jail until he can be taken to the Kanaway Salt works. n.p.
oversized box [299]

1847 – March 24. An invitation to Dr. James Egan, Leatherwood from Mrs. Nancy Thomas. Mount Hope.[1153]

1847 – April 2. A letter to “My Dear Egan,” from Peter C. Hairston [?], giving news of medical school friends. He writes of a trip to Mobile. Sour Swamp [?] [458]

1847 – April 7. Letter to Doct. James C. Egan, Leatherwood, from B.W. Egan, in which he advises his son to abstain from tobacco altogether or be more moderate in using it. Desmond.[296]

1847 – April 24. An official notice to Mr. James B. Egan that a note for $358.40, drawn by Bartholomew Egan, February 20, 1847 has been protested for non-payment by Charles B. Taliaferro, Cashier of the Bank of Virginia at Danville. Danville, Virginia.[1145]

1847 – April 25. A letter to James C. Egan, M. D., Leatherwood, Henry County, Virginia, from J. E. O’Leary. He writes that he has left his ecclesiastical career and is attending a “Spring Course of Medical Lectures” in Chicago. He asks for a certificate from Dr. Bartholomew Egan that he studied medicine under him from September 1839 to August 1842. Chicago, Illinois.[501]

Folder 46

1847 – May 2. A letter to Dr. James C. Egan from Wm. T. Dickinson in which he asks Egan to arrange for Mr. Rich to be at Capt. G’s on the 11th “for the purpose of tieing a knot.” Leatherwood, Virginia.[403]

1847 – May 6. A letter to Dr. James C. Egan, Leatherwood, Henry Co., Virginia, from H. S. [?] Dillard. Dicersons. [351]

1847 – May 10. An uncompleted letter to “Dear James” from an unknown person. The letter deals chiefly with popular education in Virginia. News of the Mexican war is given. Harvard University, Cambridge, Massachusetts.[352]

1847 – May 24 Letter to Doctor James C. Egan, Leatherwood from his mother. She mentions Tom Nowlan, Mr. Hawkins George Town, among others. n.p.[295]

1847 – May 27. A letter to Dr. James C. Egan, Leatherwood, from his mother, A. E. Egan. It is mostly family news. She mentions the death of her stepfather, Mr. Roe. n.p.
oversized box [389]

Folder 47

1847 – June 4. A letter to Dr. James Egan, Leatherwood Store, Henry, from Bw. Egan, in which he discusses Mrs. Egan’s illness and describes the remedies used. Desmond.[294]

1847 – June 15. A letter to James C. Egan, M.D., Leatherwood Store, Henry County, Virginia, from Peter C. Hairston. He writes of being idle and filling in his time hunting. McGower Swamp Mississippi[462]

1847 – June 25. A letter to James C. Egan, M.D., Leatherwood, Henry County, Virginia, from [Hy Dillard?], who urges Egan to visit him and help diagnose the illness of a patient. n.p.
oversized box [516]

1847 – August. A letter to Dr. James C. Egan, Leatherwood, Henry County, Virginia from “Doctor P” [Peter C. Hairston?]. He expresses a wish to go to Mexico as surgeon of a mounted battalion. “McGower Swamp”. [461]

1847 – September. A land plat made for Mr. Ardis. The location of the church is shown near Spring Branch. Endorsed on the back: “R. Drake To Mr. Ardis.” n.p. oversized box[2090]

1847 – September 24. A letter to Dr. James C. Egan, M.D., Callands Pittsylvania Co., Virginia, from A.S. [?] DiPDllard. It concerns Dillard’s plans to go to New York. He requests Egan to write his thesis. n.p.[348]

Folder 48

1847 – October 2. Letter to Moses Hubbard from Anne Eliza Egan requesting lard and tallow. Receipted by Hubbard on October 2, 1847. n.p.
microfilm [6]

1847 – November 15. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from John F. Wooten concerning money he owes Egan. Meadow Cottage, Henry Co., Virginia.[467]

Folder 49

1848- A list of events on a scrap of paper signed by A.E.E.: “Our house burn down 1st Novr 1848 left Callands 14th Novr arrived at Mt. Lebanon 14th Decr” 1848 Mt. Lebanon, Louisiana.[949]

Folder 50

1848- A printed pamphlet, “University of New York. Medical Department. Annual Announcement of Lectures. Session MDCCCXLVII-XLIX,” published by Joseph H. Jennings, 1848. In the list of “Graduates of Medicine” for 1844-5, the name John O”Leary, is checked; in the list for 1845-6, the name J.C. Egan is checked. New York, N.Y.[980]

Folder 51

1848 – February 16. A letter to Mr. James C. Egan, no. 659 Broadway, N.Y. from Timy O Reilly. He writes that Jerry O Reilly, in South Bend, Indiana, is getting worse and very uneasy for being away from the family.” He urges Egan to visit his cousins before he returns home. Cold Spring, Putnam County, N. Y.[454]

Folder 52

1848 – May 29. A letter to Doct. James Eagan [sic] Callands, Virginia from Coleman Davis, urging him to come to the relief of a patient about to have his leg amputated by Dr. Ridd and Dr. Dillard. A penciled reply on the reverse may be Dr. Egan’s suggested treatment. Martinsville, Virginia. [449]

1848 – September 15. Letter from William Gregg to Dr. James C. Egan. Gregg requests Dr. Egan to hire his slave, Parthena, who is unwilling to travel to Missouri until after the birth of her child. New Erection, Virginia. Microfilm [8]

1848 – October 18. A letter to William from S [?] W. Hairston, who invites him and James to be present at his marriage to Miss F. A. Penn, daughter of Capt. T. Penn. Martinsville, Virginia.[830]

1848 – October 27. A letter to Dr. James C. Egan, Callands, Pittsylva Cy, Virginia, from Bw. Egan. Morven, Bienville Parish, Louisiana.
Microfilm [102]

1848 – November 8. A letter to Dr. Jas. C. Egan, Callands, Virginia, from Hy [?] Dillard. He mentions the possible loss of Dr. Egan’s books and medicines in a fire and puts his own at Egan’s disposal. Glade Hill.[350]

1848 – November 11. A to Mrs. Anne E. Egan, Callands Pittsylva., Virginia, from Bw. Egan. He prescribes for his son James’s Intermittent” fever, and advises him not to overwork himself. He extols the climate and society of his new Louisiana home and looks forward to having his wife and son William join him. Mt. Lebanon, Louisiana.
Microfilm [101]

1848 – November 13. A four line poem, “Separation of Friends,” inscribed by M.D. Smith to A. E. Egan. Martinsville, Louisiana.[1073]

Folder 53

1848 – November 18. A letter to Doctor James C. Egan, Callands, Pittsyulvania County, Virginia, from his mother and his brother, William. They describe their journey to Charleston and the voyage on the “Buck Eye” to New Orleans. Canal; Louisville. [313]

1848 – November 27. A legal document in which Reuben Drake sells to Bartholomew Egan land in Bienville Parish for $100. Athens, Claiborne Parish. Oversized [2019]

1848 – December 4. Letter to Dr. James C. Egan, Callands, Pittsylva County, Virginia, from Bw. Egan. He writes of receiving his son’s letter of November 8, which announced the destruction by fire of their house in Virginia. Mrs. Egan and his son, Will, have not yet arrived in Mt. Lebanon. Some description of conditions is given. A Mr. Prothro has offered to lend Dr. Egan money. Morven, Mt. Lebanon, Louisiana. [275]

1848 – December 4. A letter to Doctor James C. Egan, Callands, Pittsylvania County, Virginia, from his mother. Although she heads her letter “New Orleans,” she writes that they are on a steamboat to Shreveport. They describe their voyage to New Orleans and up the Mississippi River to the mouth of the Red River. Mrs. Egan writes of seeing Gen. Taylor’s plantation and old Whitey grazing in clover. New Orleans, Louisiana. Oversized [314]

Folder 54

1848 – December 8. A letter to Doctor James C. Egan, Callands, Pittsylvania Co., Virginia, from his mother and his brother, William. They describe the trip up the Red River to Shreveport. On board “The Caddo” on Red River. [315]

1848 – December 15. A letter to Dr. James C. Egan, Callands, Pittsylvania Cy., Virginia. The first page is from his mother, the second his father, the third from his brother, William, and a final postscript from his mother. They describe their arrival at Mt. Lebanon, living conditions there and mention various new friend and neighbors. Mt. Lebanon, Louisiana. [388]

1848 – December 18. A cancelled promissory note for $59.00 borrowed by Bartholomew Egan from Eisley [?] Billings. n.p. [2039]

1848 – December 19. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from William A. Martin in which he writes of his return from Mexico and his intention of marrying. Leaksville, North Carolina. [347]

Folder 55

1849 – A copy of J. F. Burrowes’ The Piano-Forte Primer; Containing the Rudiments of Music: Calculated Either for Private Tuition, or Teaching in Classes. (New-York: Firth, Pond & Co., 1849.) Mary Milledge Ardis’ name appears on the fly-leaf. New York, N.Y. microfilm [1100]

1849 – A letter to Dr. J. C. Egan, Callands, Pittsyulvania, Va. From Henry D. Peters [?], announcing his engagement to Miss M. F. Gravely. Liberty Hall, Henry County, Virginia. [1060]

1849 – January 20. A letter to “My dear Son” from Bw. Egan with a postscript from his mother. Dr. Bartholomew Egan gives here an excellent description of a frontier physician’s life. Mrs. Egan requests her son to look for her silver sugar tongs, which were found in the ashes after the fire. She instructs him also to take care of her portrait in oils and other treasures. Minden, Louisiana. [419]

1849 – January 21. A letter to Dr. James C. Egan from his brother, W. B. Egan, with a postscript from his mother, A. E. Egan, he describes the rainy winter weather and bad roads of north Louisiana. Mount Lebanon, Louisiana. [418]

1849 – February 9. A receipt signed by C. Francis [?] Lyman for $4.25 due Doctor Egan. n.p. [932]

Folder 56

1849 – February 15. Letter to Dr. B. Egan, Mount Lebanon, La., from the Hon. Henry Gray. Gray requests permission to propose to the Board of Supervisors of the Seminary that Egan be made president of the university. Baton Rouge, Louisiana. Microfilm [121]

1849 – February 17. A letter to Dr. James C. Egan, Callands, Pittsylvania Cy., Virginia, from his father, Bw. Egan, with postscripts by his brother, W. B. Egan, and his mother, A.E.E. Dr. Bartholomew Egan expresses his regret at the separation from his son which he had caused. He advises John O’Leary to come to Minden to practice medicine: “He may come into this region safely in May.” William requests that his books be sent. His mother requests “the Wild ‚ÄòIrish Girl’ & the Masonic book.” She notes that boats do not run on Lake Bistineau from Red River after July. Mt. Lebanon, Louisiana. [420]

1849 – February 19. A letter to Dr. James C. Egan, Callands, Virginia, from J. O’Leary. He estimates that his practice the past winter average over “$2,000 a year but a third or so is not payable.” n.p. [502]

1849 – March 12. A letter to Dr. James C. Egan, Callands, Virginia, from Th. P. Atkinson, President of the Branch Bank of Virginia. It concerns the renewing of his father’s note. Danville, Virginia. [320]

1849 – March 16. A legal document in which Mrs. Mary L. Frazier, wife of Reuben Drake of the Parish of Natchitoches, signs a release to her claims to lands and gives a quit claim to Bartholomew Egan. Sparta, Louisiana. [2016]

Folder 57

1948 – March 17. A letter to James Egan from Bartholomew Egan. He describes life at Mt. Lebanon where he has at present “two neat framed cabins.” A letter from Mrs. Egan adds a postscript describing the society of Mt. Lebanon. She writes that Mr. Ardis used to live at Beach Island, South Carolina. Both letters are added to one from Judge J. B. Thrasher of Port Gibson, who gives a full account of Bartholomew Egan’s nephew, James Egan, who is at Princeton. Mt. Lebanon, Louisiana. [1025]

Folder 58

1849 – March 21. A letter to Dr. James C. Egan, Callands, Pittsylvaia County, Virginia, frm his aunt, Mary R. Cormick. She names and describes her children and give family news. Augusta [Georgia] [421]

1849 – March 21. A letter to Mr. Eugene O’Sullivan, No. 8 Sixth Street, New York, from John O’Leary, who writes of the heavy demands made on him by his “country practice,” He inquires if Eugene or James has “got the California fever. It affected me slightly after Christmas and would be exciting my system yet if they had any law or order there.” Henry County, Virginia. [482]

1849- March 26. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from Th. P. Atkinson, President of the Branch Bank of Virginia. It concerns his father’s note of $338. Danville, Virginia.[319]

1849 – March 29. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from H. J. [?] Dillard. He writes very severely of Dr. Wm. S. T. Hopkins, and tells a little of his own medical practice. Glade Hill. [405]

1849 – April 14. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his father, Bw. Egan, with a postscript from his mother Anne E. Egan. The letter describes the simple but idyllic life in Mt. Lebanon. Mrs. Egan has pasted a border of feathers, delicate green, brown and yellow in color, at the top of her page. They are, she writes, from a “paroquette which Gasher Ardis shot yesterday in his father’s garden.” She has not had a response to her letter from Mr. Lube’; she suspects that he left Dublin at the first alarm of Insurrection.” Mt. Lebanon, Louisiana.[416]

Folder 59

1849 – April 21. A letter to Dr. James C. Egan, Callands, Virginia, from his brother, W. E. , who describes Athens, Louisiana and tells of the coming move to Homer, the new county seat. He mentions a young man, Drake, who has recently returned from Princeton where he was in the same class with their cousin, James. Athens, Claiborne Parish, Louisiana.[415]

1849 – May 5. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his father, Bw. Egan, with a postscript from his mother. Dr. Bartholomew Egan writes that Dr. Pennel of Minden has shot himself. Mt. Lebanon, Louisiana.[414]

1849 – May 15. A newspaper clipping giving household hints: “Recipe for Saving and Making Good Bacon;” “An effectual Remedy Against Skippers; “Disinfecting Agent.” n.p.[1107]

1849 – March 17. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his brother, W.B.E. He discusses the relative merits of Shreveport, Athens, and Homer. A brief postscript from his mother, A.E. Egan, is added. Mt. Lebanon, Louisiana. Microfilm[417]

1849 – May 21. A promissory note for $375 made by J.C.E. Key in favor of John Ardis. Bellevue [?] Bossier Parish, Louisiana.[866]

Folder 60

1849 – May 31. Letter to Mrs. Anne Eliza Egan, Mt. Lebanon, Bienville Parish, Louisiana, from her cousin, W. F. Lube’. He writes of a letter written by her last year in Virginia and forwarded to him in London. There are difficulties about the lease of a house which belongs to Mrs. Egan as “times have sadly changed since. Houses are untenanted and many are emigrating.” He has received her letter describing her move to Louisiana. Dublin, Ireland.[270]

1849 -June 3. Letter from John M. Hutchings to Dr. James C. Egan, Moorman’s Store, Virginia. n.p.
microfilm [1]

1849 – June 9. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his father, Bw. Egan, and a postscript from his brother, William B. G. Egan. It contains description of the region and the difficulties of getting to court over swampy county. Mt. Lebanon, Louisiana.[413]

1849 – June 19. A letter to Dr. J. C. Egan from Callands, Pitta, Co., Virginia, from W. A. Martin, who is disturbed by the rumor that Dr. Egan has taken Dr. Huchins as his partner instead of himself. Chestnut Grove, Pittsyva. Co. Virginia.[344]

1849 – June 20. A letter to William [W. A. Martin] from James C. Egan regarding his plans to enter into a partnership with Dr. Huchings. Callands, Virginia. [337][1849 – July ?] A portion of a newspaper with the title torn off; it is probably Mutual rights and the Methodist Protestant. It contains an article in the “Church Intelligence” column entitled the “Louisiana District.” In it, a Methodist Protestant minister recounts his experiences in Caddo and DeSoto Parishes. Baltimore, Maryland.
See newspaper box [559]

Folder 61

1849 – July 1. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his father, Bw. Egan, with a postscript from his mother. William Egan has been selected as “Orator of the day” for the Fourth of July celebration in Minden, “the most flourishing business Town in this Region.” Mt. Lebanon, Louisiana. [422]

1849 – July 4. A printed announcement of a Fourth of July celebration, W.B. Egan is the orator of the day. Minden, Louisiana. [815]

1849 – July 5. A newspaper clipping which is “An Oration Delivered at Minden, Louisiana on the occasion of the celebration of the Fourth of July, 1849.” Minden, Louisiana. Oversized box [933]

1849 – July 18. A letter to his father from Wm. B. Egan, who asks for his papers on Mayberry’s case. He notes that Jones would come to Mt. Lebanon on October 1 if the people there could get up a respectable school or salary. Athens, Louisiana. [2094]

1848 – July 24. A letter from W. B. Egan to his mother. He promises to bring Miss Susan Ardis a copy of the Count of Monte Christo when he gets it from Mr. ; Copes. n.p.[2093]

Folder 62

1849 – July 28. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia from his father, Bw. Egan, describing the bright prospects for himself and his son, William, in Louisiana. A long postscript for himself and his son, William, in Louisiana. A long postscript from A.E.E. in which she writes that Wm. Lube’ cannot send any money from Ireland. Mt. Lebanon, Louisiana. [432]

1849 – August 20. A letter to Dr. James C. Egan, Callands, Virginia, from his brother, W.B. Egan, with a brief postscript from his mother. Mt. Lebanon, Louisiana. [433]

1849 – August 23. A poem, “The Humming-Bird,” by Bartholomew Egan, which is dedicated to Miss S. R. Ardis, A note on the back: “The within lines were suggested by an early visit from a Hummingbird that tapped at the glass door of our chamber and dropped a rich leaf of a Velvet Rose on the morning of the 23rd day of August 1849.” n.p. [901]

1849 – August 25. A letter to Dr. J. C. Egan from his father, Bw. Egan. He writes of th overflow of the Red River and discusses the financial returns from his medical practice. Postscripts from his mother and brother are added. His brother gives an estimate of living costs. Mt. Lebanon, Louisiana. [434]

1849 – September 1. Land grant to Mathias Ardis, of Claiborne, Louisiana, for 37 29/100 acres of Land, “the North West quarter of the North West quarter of Section One in Township Seventeen of Range Seven in the District of Lands subject to sale at Natchitoches, Louisiana. [Certificate number 3443] Washington, D. C. oversized box [227]

1849 – September 4. A receipt for payment of $12.00 by Mr. J. C. Egan for one week’s board and care of horse at the Red Sweet Springs Hotel. n.p. [1155]

Folder 63

1849 – September 27. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from J. O’L., announcing the death of Jerry and his little child. n.p. [500]

1849 – September 28. A letter to Dr. James C. Egan, Callands, Pittsylvania Cy., Virginia, from his father, B.E., and a postscript from his mother, A.E.E. There is some description of the social life of Mt. Lebanon; mention of Judge Drew, who gave William Egan letters of introduction to the judges of the Louisiana Supreme Court, who were to meet at Monroe to examine candidates for a license to practice law; and a discussion of ways to raise money to pay off the debts owed Wooton and Philpott. Mt. Lebanon, Louisiana. [412]

1849 – October 11. A letter to “My dear Son” from B. Egan with postscripts added by A.E.E. and Wm. B.L. Egan. William Egan describes the process by which he was granted his license to practice law in Louisiana. Mt. Lebanon, Louisiana. [411]

1849 – October 30. An invitation to Dr. James Egan, Pittsylvania, from Capt. Gravely. Catalpa Grove, Leatherwood, Virginia. [1150]

Folder 64

1849 – November 17. A letter to “My beloved Son” from B.E. with postscripts by his mother and W. B. Egan. Dr. Bartholomew Egan writes of the necessity on the part of his son of attending a course of lectures in New Orleans although “a good Virginia physician has but little to learn here.” He writes of the courthouse at Athens having been destroyed by fire. Mt. Lebanon, Louisiana. [410]

1849 – December 2. A letter to Dr. James C. Egan, Callands, Virginia, from his father, Bw. Egan. He advises his son to avoid the water route to Louisiana because of the cholera epidemic. Callands [a note in pencil indicates this should have been Mt. Lebanon.] [409]

1849 – December 14. A letter to “My beloved Son” from Bw. Egan, with postscripts added by A. E. Egan and Wm. B. G. Egan. He writes that he encloses the halves of two banknotes. He advises his son not to sell his books and clothing. William writes that Mrs. Copes, the mother of the Clerk of Claiborne, has been visiting them. Mt. Lebanon, Louisiana. [408]

1849 – December 18. A letter to”My dear James from his father, B. E., with a lengthy postscript from his mother. Dr. Bartholomew Egan writes of sending money to Jesse Wootton and to Philpot and urges his son to ask that they wait for interest. He suggests overland routes from Virginia to Louisiana to his son. She suggests that James may visit his son. She suggests that James may visit his grandfather’s grave in Augusta on his way to Louisiana. Mt. Lebanon, Louisiana. [407]

1849 – December 22. A draft for $100 payable to James Smith, Esquire. New Orleans, Louisiana. [996]

1849 – December 26. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his father Bw. Egan with a long postscript attached from his brother, Wm. B. Egan. The describe Christmas festivities in Mt. Lebanon and give Dr. James directions and advice about coming overland to Louisiana. William Egan writes of a “contested Election for the House of Representatives…in this Parish.” Mt. Lebanon, Louisiana. [406]

Folder 65

1850 – A small lock of brown hair, identified on an attached scrap of paper as that of Susan Ardis. The wrapping paper is labeled “1850 Family letters.” n.p. [2184]

1850 – January 13. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from Bw. Egan. He advises concerning the best route from Virginia to Mt. Lebanon. He mentions that Alabama money is not good outside the state and that there are no insolvent banks in Louisiana. Dr. Calcote reports Cholera as more prevalent in New Orleans than the papers report. Mt. Lebanon, La [428]

1850 – January 18. A letter to Dr. James C. Egan, Callands, Pittsylvania Cy., Va., from Bw. Egan. He expresses disappointment that James will not be able to come to Louisiana before October or November. Bienville and all the surrounding country is filling up rapidly: “Certainly it is the best country I know for a poor man.” Col. King postscript by Mrs. Egan requests that James get back Ainsworth’s dictionary from Mr. Hankins’ son. Spring Mount, Mt. Lebanon, Louisiana. [427]

1850 – February 8. A letter to Dr. James C. Egan, Calland’s Pittsylvania County, Virginia, from Wm. B. Egan. He describes the rainy season in North Louisiana. There are postscript added by Bw. Egan and Mrs. Egan. Mt. Lebanon, Louisiana. [429]

1850 – February 22. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia from Bw. Egan. He is treating six or seven cases of typhoid fever and twelve or more of pneumonia. He regrets that James must wait until fall to come to Louisiana. Mt. Lebanon, Louisiana. [430]

1850 – February 23. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his aunt, Mary Cormick, with a postscript from his cousin, Ella A. Cormick. Mrs. Cormick writes of the death of her father and news of her children. Augusta, Georgia. [1151]

Folder 66

1850 – March 15. A letter to “Dear Aunt” from James C. Egan. He describes a visit to Washington and Congress. Letters, dated April 18, Mt. Lebanon, by B. Egan and A. E. Egan to “My beloved Son” are attached. Princeton. [446]

1850 – March 16. South-Western Baptist Chronicle. III, no. 39 (March 16, 1850) New Orleans, Louisiana. ; newspapers [N-52]

1850 – March 25. A letter to Dr. James C. Egan, Callands, Virginia, from W. B. Egan, in which he advises his brother against coming to Louisiana until the fall. He mentions that his father’s practice is lucrative and that he might make five thousand this year. William writes, “Tell John I have for some time intended visiting Natchitoches, the nearest point at which there is a Catholic Church with a view to locating myself if pleased.” His mother’s postscript tells how her servant, Peggy, brought “blackeyed peas, goubers and Baden corn” with her from Virginia. Mention is also made of Mrs. Egan’s newly found brother, Joseph G. Cormick.” Mt. Lebanon, Louisiana. [445]

1850 – March 28. A letter to Dr. J.C. Egan from William A. Martin. Having learned that Egan is leaving Virginia, Martin apologizes for his hasty and angry letter. Leatherwood, Henry County, Virginia. [346]

1850 – March 29. A cover addressed to Dr. J.C. Egan, Callands, Pittsylvania County, Virginia. The contents are missing. Leatherwood, Virginia. [355a]

1850 – April 10. A receipt for $87.74 paid by James Egan to John G. Meem. n.p. [1141]

Folder 67

1850 – May 17. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia. He comments that “Georgians are flocking hither by hundreds.” Postscripts by A. E. E. and W. E. are added. Mt. Lebanon, Louisiana. [444]

1850 – June 14. A letter to Dr. James C. Egan from Bw. Egan, who writes that Judge Bullard has just appointed William District Attorney in Claiborne Parish. Mrs.Egan adds a postscript. Mt. Lebanon, Louisiana.[443]

1850 – July 3. A letter to “Dear James” from Wm. B. Egan. He describes Natchitoches and writes that a catholic college is about to be established there, possibly in the beautiful residence of the late Judge Taylor. Postscripts by his father and mother are added. Mt. Lebanon, Louisiana. [440]

1850 – July 8. A letter to Dr. James C. Egan from Bw. Egan. He comments on the medical school in New Orleans. His mother adds a postscript in which she mentions the O’Neil family of Minden. Spring Mount, Mt. Leganon, Louisiana. [441]

1850 – August 7. A letter to “Dear Sister” from Jos. G. Cormick. He has work with the Columbus Insurance Company. A postscript from A. E. Egan to “My darling Son” has a brief description of Natchitoches and news of family connections in San Francisco. A brief postscript from Bw. Egan is added. Cincinnati, Ohio. [438]

Folder 68

1850 – August 7. A letter to “My Dear Niece” from Alice L. Foley. She writes in some detail of her children. Donaldsonville, Louisiana. [1015]

1850 – August 18. A letter to “My beloved Son” from Bw. Egan in which he urges his son to make up his mind about moving to Louisiana. He notes that himself reached Mt. Lebanon with a “horse and forty dollars” two and a half years ago. A postscript by Mrs. Egan expresses a wish for her sons to be together. Mt. Lebanon, Louisiana. [439]

1850 – September. A letter to “My dear James” from his father, Bw. Egan. He writes of a “great mass meeting” but notes that “we did not dissolve the Union. La. Is conservative and I rejoice in it.” A postscript by A. E. E. deals mostly with their Foley kin in Donaldsonville and New Orleans. Springmount, Mt. Lebanon, Louisiana. [436]

1850 – September 11. A letter to “My beloved Son” from Bw. Egan. There is a brief postscript by his mother and also by his brother, William who is “preparing a Union speech for a ‚ÄòSouthern meeting.'” Mt. Lebanon, Louisiana. [442]

1850 – September 23. A letter to Dr. James C. Egan, Callands, Pittsa., from G. Claiborne in which he regrets that he cannot address the Callands Division of the Sons of Temperance. Danville, Virginia. [336]

Folder 69

1850 – September 28. A letter to Dr. James C. Egan and others, Callands, Pittsylvania, Virginia, from Coleman D. Bennett accepting an invitation to address the Callands Division, Sons of Temperance on October 5. n.p. [1172]

1850 – October 1. Letter from T. H. Stamps to Dr. J. C. Eagan [sic] in Callands (Virginia?). Stamps threatens to “give the hickery” to a Mr. Gatewood of he abuses his wife. Ringold, Virginia.
microfilm [9]

1850 – November 11. A letter to “My dear Aunt” from Ella Anne Cormick in which she writes of seeing Cousin James and Cousin John. n.p. [335]

1851 – An itemized account of medical services rendered Mr. James Miles by B. & J.C. Egan. n.p. microfilm [2161]

1851 – January 3. A report to “Worthy Patriarch” from H. [?] Williams. Minden, Louisiana. [2069]

Folder 70

1851 – February 7. A letter to Dr. James C. Egan, Homer, Claiborne Parish, Louisiana, from J. O’Leary. He describes his gloomy prospects in Macon and asks to borrow $100. Comments on the activities of the Irish citizens with mention to Dr. Lochrane, Henry G. Lamar and Miss Dempsey. Macon, Georgia. [494]

1851 – February 20. Letter from John M. Hutchings to Dr. James C. Egan. It is chiefly news of Callands people and his own prospect of an early marriage date with his Celestia. Callands, Virginia. microfilm [2]

1851 – March 20. A letter to “Dear James” from S. C. Shelton. The letter is mostly local gossip: marriages, deaths, etc. Chestnut Grove, Pittsylvania County, Virginia. [401]

1851 – March 28. An envelope addressed to Doct. James C. Egan, Minden, Claiborne Co., Louisiana. Chestnut Grove, Virginia. microfilm [177]

1851 – April 2. A medical account book with James Egan’s name on the cover. It covers the years 1844-1851. Names of patients and treatments are given. n.p. Box of account books [1085]

1851 – May 8. A letter to Dr. James C. Egan, Homer, from his father, Bw. Egan, with a postscript from his mother. She hopes he will ride back with Col. Bayless but she does not expect William until the June Court at Sparta. Mt. Lebanon, Louisiana. [423]

Folder 71

1851 – May 29. A letter to Dr. James C. Egan, Homer, Claiborne Parish, Louisiana, from R.G. May. He asks for advice about emigrating to Louisiana, and given news of Virginia friends and acquaintances. Bowman and Dickinson have quarreled and Dr. Clopton is out of jail. Callands, Virginia. [431]

1851 – June 2. A letter to “My dear James” from Bw. Egan. He writes of a procuring a warrant from a Mr. Humphreys for a quarter section of lad for $150.00. Athens, Louisiana. [425]

1851 – June 25. A letter to Dr. J.C. Egan from S. S. Smith advising him concerning licenses for Arbuckle and Ellington. Alexandria, Louisiana. [447]

1851 – November 8. The printed minutes of a Texas, Louisiana and Mississippi Railroad meeting held in Shreveport for the planning for a railroad from Vicksburg, or some other point on the Mississippi River via Monroe, Minden, Shreveport and Greenwood, Louisiana and Marshall, Texas, and westward towards El Paso. Shreveport, Louisiana. [1161]

1851 – December 30. A letter to Dr. B. Egan, Mt. Lebanon, Louisiana from a committee of the Homer Division No. 71, Sons of Temperance, composed of J. M. Thomasson, A. F. Heath, H.B. McMahan, requesting him to give an address on January 8. Homer, Louisiana. [1170]

Folder 72

1852 – an invitation from a committee, composed of Walter Rossman, W. C. Moreland and J. M. Thomasson, to Dr. B. Egan, Mt. Lebanon, to deliver an address at the St. John’s Day celebration of the Taylor Lodge, No. 100. Homer, Louisiana. [2070]

1852 – January 5. A letter to “Dear Doctor” [Dr. James C. Egan] from A. S. Buford. He makes some very severe remark on the character of southern society generally. The letter concerns the debts owed to A. G. Stokes by Dr. Egan. Chestnut Grove, Pittsylvania County, Virginia. [426]

1852 – January 16. Empty envelope addressed to Dr. James C. Egan, Mt. Lebanon, Louisiana. Chestnut, Goove, Virginia. microfilm [132]

1852 – March 29. Letter, probably to Dr. James C. Egan, from J.W. Pennall. Greenwood, Abberville District, South Carolina. microfilm [7]

1852 – April 1. A receipt for two hundred and forty acres of land and sundries, which constitute payment in full for money spent by James C. Egan inVirginia on Bartholomew Egan’s account. n.p. [1125]

1852 – May 26. Claiborne Advocate. I, no. 48 (May 26, 1852). Homer, Louisiana. [N-13]

1852 – June 2. Minden Herald. III, No. 19 (June 2, 1852). Minden, Louisiana. [N24]

1852 – June 2. Claiborne Advocate. I, no. 49 (June 2, 1852). Homer, Louisiana. [N-14]

1852 – June 5. A clipping from the Daily Forest City, “Thomas Francis Meagher – The Irish Patriot.” Cleveland, Ohio. [789]

1852 – June 31. A receipt made by L. C. Boyd, tax collector, for a $7.00 fee paid by James C. Egan, physician and surgeon. n.p. [921]

Folder 73

1852 – August 1. A letter from John Chaffe and Wm. B. Egan to Dr. Bw. Egan, Mt Lebanon. He is being invited to attend a barbecue and a mass meeting of Whigs who advocate the nomination of Gen. Winfield Scott for the Presidency. The letter is written across a rough draft of a letter to the editor on the subject of the Carolina Settlement. Minden, Louisiana. microfilm [67]

1852 – October 1. Land grant to Bartholomew Egan of Bienville Parish, for 74 93/100 acres of Land, “the west half of the North East quarter of Section two, in Township seventeen of Range seven in the District of Lands subject to sale at Natchitoches, Louisiana.” [Certificate number 7166] Washington, D.C. [225]

1852 – September 7. A fragment of a sheet, possibly from a family Bible, recording births and marriages in the Ardis family. The earliest date in September 12, 1798; the latest September 7, 1852. It is the entry for Dr. J. C. Egan’s marriage to Susan R. Ardis. n.p. [984]

1852 – September 27. A legal document in which Robison Murphy sells a tract of land in Bienville Parish to Bartholomew Egan for $100. Witnesses are Tandy A. Key and John W. Key. Bienville Parish, Louisiana. [2010]

1852 – November 10. Minden Herald. III, no. 42 (November 10, 1852.) Minden, Louisiana. newspaper box [N25]

1852 – December 24. A recipe, “To make excellent light bread.” n.p. [1074]

Folder 74

1853 – A bill for medical services rendered Mr. Norris by Bw. & J.C. Egan. n.p. [2150]

1853 – A receipt for $23.70 made out to J. C. Egan, agent for John S. Ardis, and signed by James Upshaw, sheriff. Bienville Parish, Louisiana. [862]

1853 – January 22. A receipt fro $21.00 paid by J. C. Egan to J. D. Ardis. Mt. Lebanon, Louisiana. [863]

1853 – May 26. A bill of sale to James Cronin Egan by Abram Lucius Ardis of his crop, fodder, corn, cotton, hogs, horse, plantation tools and meant for the sum of five hundred dollars. Bienville Parish, Louisiana. oversized box [917]

1853 – June 1. Deed of sale of a negro slave by Abram Lucius Ardis to James Cronan Egan. Sparta, Parish of Bienville, Louisiana. microfilm [85]

1853 – July 20. Land grant of bounty land (the “West half of the South East quarter of Section two, in Township seventeen of Range seven, in the District of Lands subject to Sale at Natchitoches, Louisiana) to James Brice, Senior, Private in Captain Richardson’s company, Mississippi Militia and Captain Lewis’s Company, War of 1812. Washington, D.C. oversized box [226]

1853 – July 23. A legal document showing property due to the minor children, A.M.H. Ardis, J. D. Ardis and M. M. Ardis. Mt.Lebanon, Louisiana. oversized box [892]

1853 – July 23. The Tennessee Baptist. IX, no. 45 (July 23, 1853). Nashville, Tennessee. [N-54]

1853- July 30. The Tennessee Baptist. IX, no. 46 (July 30, 1853). Nashville Tennessee. [N-53]

1853 – August 6. The Tennessee Baptist. IX, no. 47 (August 13, 1853) Nashville, Tennessee. [N-55]

1853 – August 13. The Tennessee Baptist. IX, no. _ (August 13, 1853). Nashville, Tennessee. [N-56]

1853 – September 10. The Tennessee Baptist. X, no. 1 (September 10, 1853). Nashville, Tennessee. [N57]

1853 – October 1. The Tennessee Baptist, X, no. 4 (October 1, 1853). Nashville, Tennessee. newspaper [N58]

1853 – November 5. The Tennessee Baptist. X, no. 9 (November 5, 1853), Nashville, Tennessee. newspaper [N59]

1853 – December 13. A receipt mad out of Mrs. Winn for $9.75 for one bonnet and one book. New Orleans, Louisiana. [895]

1853 – December 29. A letter to “My dear friend” from Mrs. E. A. Dickenson. It is mostly news of Virginia friends. She mentions the birth of the Egan’s granddaughter and comments on Mrs. Egan’s good fortune in having her brother near her and her niece with her. Callands, Virginia. [1010]

Folder 75

1854 – A receipt for $20, Bienville Parish fee for licenses for “B. & J.C. Egan” to practice as physicians and surgeons. Signed by John G. Noles and James Uphaw. Bienville Parish, Louisiana. [871]

1854 – January 23. A letter to Dr. B. Egan from John W. Key, who wishes to invite W.B. Egan to a party. Mt. Lebanon, Louisiana. [695]

1854 – January 23. A letter to William B. Egan, Homer, Claiborne Parish, Louisiana, from his mother. She mentions the approaching marriage of John Key and Savannah Tompkins. n.p. [696]

1854 – February 2. A legal document which records the sale by Reuben Drake of a tract of land in Mt. Lebanon to Matthias Ardis for $850 on September I, 1847/ Sparta, Louisiana. oversized box [2092]

1854 – February 11. The Tennessee Baptist. X, no. 23 (February 11, 1854). Nashville, Tennessee. newspaper [N 60]

1854 – February 17. An invitation from William C. Copes to Doctor J. C. Egan & Lady to come to Pratt’s Hotel, Homer. Homer, Louisiana. [1032]

1854 – March 28. A bill for medical services rendered Miss Penelope McCullen by Dr. B & J. C. Egan. n.p. [2149]

Folder 76

1854 – June 1. A receipt for $10, State of Louisiana fee for license for Dr. J. C. Egan to practice medicine in Bienville Parish. Bienville Parish, Louisiana. [865]

1854 – March 3. Bill of sale of four negroes by William B. Prothro to James C. Egan, D. H. Boult’s signature as administrator appears on the back of the document. St. Maurice, Winn Parish. microfilm [35]

1854 – May 12. A letter requesting information about Mt. Lebanon, from W. D. Harrison, whose interest was provoked by a letter written by a Mt. Lebanon subscriber. The letter appeared in the Saturday Evening Post. Belford, Nash County, North Carolina. oversized box [2105]

1854 – October 11. A letter from John G. Alton to “My dear William.” n.p. microfilm [191]

1854 – November 28. A copy of The New Orleans Evening Delta, for November 28, 1854. New Orleans, Louisiana. [812]

1854 – December 10. A to “My Dear Niece” from Alice L. Foley, who felicitates her on the coming marriage of her son, William. There is some news of the Foley children and grandchildren. Donaldsonville, Louisiana. [1013]

Folder 77

1855 – A receipt for $7.50, fee for license for Dr. J. C. Egan to practice medicine in Bienville Parish for the year 1855. Signed by James Upshaw, Bienville Parish tax collector. Bienville Parish, Louisiana. [894]

1855 – January 1. A receipt made out to Dr. J. C. Egan, Mt. Lebanon, for a subscription for 1853-1855 to the London Lancet. New York, N.Y. [851]

1855 – April 26. A receipt for $8.30, taxes paid by J. C. Egan, signed by James Upshaw, Sheriff. Bienville Parish, Louisiana. [864]

1855 – June 5. A letter to Mr. James C. Egan, Mt. Lebanon, from Brunche, Wm. Kenner & Hubbard in which the writer comments on the difficulties which have made it hard to raise the money due on slaves purchased fro the estate of Prothro. New Orleans, Louisiana. [859]

1855 – August 25. A promissory note for $486.11, signed by J. C. Egan and W. B. Egan. Bienville Parish, Louisiana. [849]

1855- October 8. A receipt for $10, Louisiana State fee for license for Dr. J. C. Egan to practice medicine. Bienville Parish, Louisiana. [880]

Folder 78

1856 – January 18. A promissory note for $486.11 made out in favor of the heirs of John L. Morrow and signed by J. C. Egan and W. B. Egan. Bienville Parish, Louisiana. [836]

1856 – February 8. a receipt signed by H. S. Pierson for $36.40 paid by J. C. Egan for tuition and board for Moses Madden. n.p. [926]

1856 [?] – February 25. A receipt for groceries and household goods brought to J. C. Egan by the steamer, “Milton Relf.” n.p. [888]

1856 – March 15. A promissory note in which James C. Egan agrees to pay back $300 with 8% interest to J. Q. Prescott. n.p. [843]

1856 – March 25. A notice to attend a meeting of the Mt. Lebanon Chapter no. 22, signed by Nollen C. Hill, Sec., and F. Courtney, H. P. n.p. [2074]

Folder 79

1856- March 31. A document recording the sale of land in Minden by D. G. Temple to James C. Egan for $1350. Bienville Parish, Louisiana. [839]

1856 – April 21. A tax receipt for $2.22 paid by J. C. Egan and signed by Moses Hurley, collector. n.p. [924]

1856 – April 21. An unsigned letter in which a trip made to Carrollton is noted. n.p. [1182]

1856 – April 25. A receipt for $55 from James C. Egan for stock in the printing office of the Southern Banner. Signed by E. T. Jones. Minden, Louisiana. [861]

1856 – July 8. An itemized bill for medical services rendered Mr. William Newman by B. & J. C. Egan. n.p.[2128]

Folder 80

1856 – September 1. A penciled letter to Mr. Egan from Josiah Taylor, concerning his illness and that of his wife. n.p. [978]

1856 – September 10. Receipt for $50 paid by J. C. Egan to C. Hardy. n.p. [878]

1856 – October 2. The Anglo-Celt, a Weekly Intelligencer for the North and West of Ireland, having an Extensive Circulation in the Counties of Cavan, Meath, W4estmeath, Monaghan, Leitrim. Longford, Roscommon, & c. Vol. IX, no. 437, New Series. (October 2, 1856). News paper containing an article by John D’ Alton concerning his book, Illustrations, Historical and Genealogical, of King James Irish Army List, 1689-1690. The newspaper is addressed to Doctor Egan, Mount Lebanon, Bienville, Louisiana, U.S.A. On page 4 appears, in the “Poet’s Corner,” a poem, “Accusing Blood,” concerning the death of Lord Edward Fitzgerald. In the left margin, by the poem, is a handwritten note (“He had removed from my father’s to Mrs. Murphy’s, on the opposite side of the Street, only the night before_.”) Another handwritten note is pasted on: “The Sheath of poor Lord Edward Fitzgerald’s dagger was found by Major Sirr, in the large looking glass drawer in my father’s house with the Coronet of the Leinster family, & ‚ÄòF’ on it – which implicated my father deeply in the 98 rebell.” newspaper box [192]

1856 – November 10. A bill for medical services rendered Mr. McDowell by B. & J. C. Egan. n.p. [2173]

1856 – November 21. A letter to Bartholomew Egan from W. B. Egan. He gives news of his own family and requests Bartholomew to take the son of “poor Thomas,” a boy of 14, to educate. There is some discussion of abolitionism and the political situation. Chicago, Illinois. [622]

1856 – November 22. A manuscript copy of an article which appeared in the Caddo Gazette, “Whisper to a Bride.” n.p. [781]

1856 – November 30. A bill for medical services rendered Mr. Malone by B. & J.C. Egan. n.p.[2157]

Folder 81

1857 – A lengthy manuscript, labeled “Slavery” and interspersed with newspaper clippings. n.p.
oversized box [1124]

Folder 82

1857 – An itemized account for medical services rendered Mr. Horton by B. & J. C. Egan. n.p.[2157]

1857 – A scrap of paper endorsed on the back by D. G. Temple. It is a receipt for recording the act of renunciation from Sarah W. Temple to James C. Egan, registered on April 24, 1836. n.p. [886]

1857 – January 7. A letter to “My Dear Niece” from A. L. Foley, who writes of the death of her daughter, Anastasia, and the misfortunes of her son, Arthur. Donaldsonville, Louisiana. [1014]

1857 – January 8. An empty envelope addressed to Mrs. Anne E. Egan, Mt. Lebanon, Bienville Parish, La. Note on envelope: “Mrs. A. Foley’s last.” Donaldsonville, Louisiana. [259]

1857 – January 27. A deed to land in Mt. Lebanon sold by Matthias Ardis to Charles J. Humphreys for $72.07. Mt. Lebanon, Louisiana. [934]

1857 – January 28. A bill for medical services rendered by B. & J. C. Egan. n.p. [2166]

1857 – February 9. a letter to Mrs. Anne Egan, Mt. Lebanon, Bienville Parish, from her aunt, Alice L. Foley, who sends her picture (An ambrothyst copy) as she is at age seventy-one. Donaldsonville, Louisiana. [1016]

Folder 83

1857 – February 13. A cancelled promissory note for $473.20 made by J. C. Egan to J. D. and M. M. Ardis. Minden, Louisiana. [879]

1857 – February 24. A letter addressed to “My dear Madam” from her cousin, John T. O’Berne, who writes of losing his position since he “would not change my religion and conform to their opinions (to be a Roman Catholic seems to be a crime in this quarter…).” Dublin, Ireland. [672]

1857 – March 30. A letter to Bartholomew Egan from the Revd. Mr. O. O. Eager, who writes that he cannot accept the Board’s offer since the “painful fact is that I am literally poor. I have been stripped of all earthly goods by the war. I am not able to move my family 50 miles in any direction without aid. Rodney, Mississippi. [2082]

1857 – April 7. Letter from W. F. Lube’ to his cousin, Mrs. Anne Eliza Egan of Mount Lebanon, La. Dublin, Ireland. microfilm [42]

1857 – May 16. A bill for medical services rendered Banks Leseure by B. & J. C. Egan. n.p. [2175]

1857 – July 7. A promissory note for $200 made out to C.H. Ardis and J.C. Egan, attorneys for John D. and M. Ardis, and signed by James C. Egan. Mt. Lebanon, Louisiana. [837]

Folder 84

1857 – August 26. A promissory note signed by Bw. & J. C. Egan for $204.93 due Lazell, Marsh & Hunn in six months. Mt. Lebanon, Louisiana. [922]

1857 – August 27. A bill for medical services rendered Mr. Harvill by Dr. B. & J. C. Egan. n.p. [2146]

1857 – October 2. Receipts for money received from J. C. Egan for furniture purchased by him at the division of property. The receipts are signed by C. N. Ardis, A. L. Ardis, C. H. Ardis and A. M. H. Ardis. n.p. [882]

1857 – October 2. Three receipts for sums of money paid by S. R. Ardis, wife of J. C. Egan, to members of her family. Mt. Lebanon, Louisiana. [875]

1857 – October 2. A promissory note for $685 made by J. C. Egan in favor of the legal heirs of Sarah L. and M. M. Ardis. Mt. Lebanon, Louisiana. [923]

1857 – October 9. Receipt for payment of $16.15 to John G. Noles, Recorder, in the matter of the sale of a slave, Daniel. n.p. [869]

Folder 85

1857 – October 23. A bill for .50 for a supply of quinine and for medical services rendered to Michael Coffey by Dr. B. and J. C. Egan. n.p. [2133]

1857 – November 2. A bill for medicine and services rendered Patrick Coffey by Dr. B. and J. C. Egan. n.p. [2121]

1857 – November 18. A cancelled promissory note for $210 made by James C. Egan to Sarah L. Ardis. n.p. [885]

1857 – November 18. A cancelled promissory note for $287.90, made by J. C. Egan to J. D. and M. M. Ardis. Minden, Louisiana. [883]

1858 – A fragment of what appears to be a promise to repay a loan in connection with the University. The words Louisiana Baptist State Convention can be deciphered. n.p. [2111]

Folder 86

1858 – An open letter from J. B. Thrasher to Col. Wm. W. W. Wood, Editor of the Natchez Free Trader, printed in, probably, the Port Gibson Herald, concerning his succeeding the late John A. Quitman in Congress. Port Gibson, Mississippi. [1031]

1858 – Verses entitled “She has passed through doors that only open outward” by Barry Gray. n.p. [1199]

1858 – A receipt for $3.00, one year’s subscription to the Caddo Gazette, by Dr. J. C. Egan. n.p. [881]

1858 – January 1. A promissory note for $182.89 made out to C. H. Ardis and signed by J. C. Egan. Minden, Louisiana. [834]

1858 – January 9. A cancelled promissory note for $349.59 made by J. C. Egan to C. H. Ardis. Minden, Louisiana. [889]

1858 – February 12. A legal document in which Jane [or Irene] Ambrose sells to Charles H. Humphrey land in Mount Lebanon for $45 on November 15, 1856. Sparta, Louisiana. [2006]

1858 – February 24. An itemized bill for medical services rendered Wm. Herrin, a student, by B. & J. C. Egan. n.p [2153]

Folder 87

1858 – March 4. A note made on October 13, 1857 by James Cronan Egan, in which he promises to pay Eliza G. Tompkins $1000 for a Negro girl, Linda. n.p. microfilm [79]

1858 – April 1. The Homer Times. I, no. 1 (April 1, 1858). Homer, Louisiana. newspapers [N-22]

1858 – April 9. A copy of Fanny Kemble’s lines, “To Shakespere.” n.p. [1194]

1858 – May 6. A document recording the sale by the children of Catherine E. Hardy, deceased, and grandchildren of Cavington Hardy, deceased, of their share of some land in Bienville Parish to Pollard F. Heard of Claiborne Parish. Bienville Parish, Louisiana. [838]

1858 – June 31. Doggerel verse by Anne Egan, addressed to the “Lord of the Manor” (i.e. the Doctor, who was absent in Avoyelles for a convention.) Signed “Anne E. ‚ÄòFudge'”. “Blunderville” [1175]

1858 – July 2. A itemized account of the financial transactions between J. C. Egan and Morrow & Hardy. n.p. [887]

1858 – July 12. A small card with a colored seal of “Hollins Institute, Botetourt Springs, Virginia, 1855,” on the front of it. On the back is a handwritten “Night Prayer” with the note, “Wm. B. Egan. 3 years old,” on it. n.p. [2041]

1858 – July 18. A bill for medical service rendered to Mr. Oliver by B. & J.C. Egan. A $10.00 fee for consultation with Dr. Davenport is charged. n.p. [2119]

1858 – July 24. A bill for medical service rendered Patrick Coffey. (“Credit by work in garden.”) n.p. [2181]

Folder 88

1858 – July 25. Recipes for muffins and apple meringue or float. n.p. [2183]

1858 – August 2. A document, recorded officially at Sparta, La. On September 26, 1861, showing the sale of two slaves by Hodge Rabun, of Jackson Parish, to Dr. James C. Egan. Mt. Lebanon, Louisiana. microfilm [80]

1858 – August 5. A bill for medicine and services rendered David Morgan by B. & J. C. Egan. n.p. [2126]

1858 – September 30. A bill for medical services rendered Michael Coffey by B. & J. C. Egan. n.p. [2180]

1858 – November 6. A bill for medicine and services rendered to Henry Norris by B. & J. C. Egan. [2134]

1858 – December 9. A letter to Dr. J. C. Egan, Mt. Lebanon from J. Burin [?] agreeing that the firm Phillips Nerent [?] & Co. will handle his business and advance him two thousand dollars. New Orleans, Louisiana. [893]

1858 – December 9. A bill for $3.00 for medicine and services rendered to Mr. Carmichal by Dr. B. & J. C. Egan. n.p. [2135]

1858 – December 13. A bill sent to James Evans for medical services during 1857 – 1858 by B. and J. C. Egan. n.p. [2061]

Folder 89

1858 – December 24. A promissory note for $100 made by J. C. Egan to C. G. Thurman. Mt. Lebanon, Louisiana [846]

1859 – A bill for medical services rendered Wm. Horn by B. & J. C. Egan. n.p. [2148]

1858 – January. A receipt made out to Dr. B. Egan for payment of freight on the steamer, “Milton Relf.” Pt. Bolivar. microfilm [899]

1859 – February 10. A receipt made by C. L. Welden to J. C. Egan for four bales of cotton, received for shipment. Minden Lower Landing. [919]

1859 – February 15. A receipt for 3 bales of cotton made out to J. C. Egan and signed by Sessions for C. L. Welden. Minden Lower Landing, Louisiana. [857]

1859 – February 15. Fragments of a letter from W. F. Lube’ to Mrs. Anne Eliza Egan, Mount Lebanon. Dublin, Ireland. microfilm [93]

1859 – April 15. A receipt for $450 paid by James C. Egan to John Chaffe. n.p. [845]

Folder 90

1859 – April 17. An itemized account of medical services rendered Isaie Lemons by B. & J. C. Egan. n.p. [2162]

1859 – April 28. . An itemized account of J. C. Egan with John Chaffort. n.p. [884]

1859 – May 13. A letter to “My dear Sir” from Hughes Dillard, who gives detailed news of his own career a lawyer and of his family. Franklin Courthouse, Rocky Mount, Franklin County, Virginia. [1011]

1859 – May 16. A receipt for $94.65 made out to James C. Egan and signed by James Brice, Jr. n.p. [855]

1859 – August 3. A receipt for signed by R. L. Capers for $15.00 on the account of R.P. Davis. n.p. [852]

1859 – September 10. A printed form with Mt. Lebanon Lodge, No. 104, Free and Accepted Masons at the top. The name of Dr. Barthw. Egan is filled in the blank and G. L. Holston, secty, is signed at the bottom. On the back appears “Masonic Demit 1859.” Mt. Lebanon, Louisiana. [2076]

Folder 91

1859 – September 28. A deed to land in Mt. Lebanon sold by Matthias Ardis to C. J. Humphrey for $171.92. Bienville Parish, Louisiana. [936]

1859 – September 29. A rough draft of a letter to John D’Alton in which advice concerning J. T. O’Berne is given. n.p. microfilm [142]

1859 – October 8. An itemized bill for medical services to Henry Norris by Dr. Egan and Stewart. n.p. [2138]

1859 – November 18. A tax receipt made out to J. C. Egan for $6.89 paid for the State and Parish taxes of Miss A. M. H. Ardis. n.p. [920]

1859 – December 28. Letter from W. F. Lube’ to his cousin, Mrs. Anne Eliza Egan of Mount Lebanon, La. Dublin, Ireland. microfilm [40]

1860 – D’Alton, John. Illustrations, Historical and Genealogical, of King James’ Irish Army List (1689). Second Edition-Enlarged. Dublin: Published By The Author For The Subscribers. [1860] 2 volumes. [On p. x of volume I in the list of “Subscribers for copies” is “Egan, Bartholomew Esq., M.D.; Mount Lebanon, Louisiana, 3 copies.” [2269]

1860- – Blank form for a State of Louisiana voucher. n.p. [230]

1860 – February 25. A letter to Dr. J. C. Egan, Mt. Lebanon, concerning the quality of his cotton and purchases made for him by Phillips Nixon & Co., in which it is indicated that an invoice for sundries shipped is being sent and that $182.12 has been deposited to Egan’s account. New Orleans, Louisiana. microfilm [858]

Folder 92

1860 – May 1. A receipt signed by R. J. Hays. n.p. [891]

1860 – May 8. A document signed by W. B. Egan giving his brother, Dr. James C. Egan, power of attorney during his absence from the state. Bienville Parish, Louisiana. [847]

1860 – June 4. An appeal to the Louisiana Baptist State Convention by ten persons who write that “there is some ten or twelve Baptist concentrated at this spot of wickedness…and believing [sic] as we do that God in his providence has caused us to take up our abode at this little Modern Sodom or place of Scriptural Ignorance, for some good & holy purposes, and as we feel very anxious that this strong hold [sic] of Satan, pollution, and Infamy should be broken up…we desire you to send a preacher of the first order of talent and station him here. We do not make this request because we are unable to support one of the talent or any other order, but because we know that one of that kind is the only sort that can be successful here, because the Catholic, Episcopal & Methodist are numerous here & led by what is called strong teachers…” A postscript by J. F. Newton appears on the back of the sheet. Alexandria, Louisiana. [2104]

1860 – June 5. A promissory note for $1500 signed by James C. Egan, W. B. Egan and Bw. Egan. They agree to repay the money to H. Briggs, Treasurer of Mt. Lebanon university or his successor in office. Mt. Lebanon, Louisiana. [2110]

1860 – July 1. A bill for $7.00 for medicine and services rendered to Mr. Nolan by Egan & Stewart. n.p. [2136]

1860 – August 7. A commonplace book with quotations from various authors. n.p. [1083]

1860 – September 21. An itemized bill for medical services rendered Elbert Hudson by Egan & Stewart. n.p. [2152]

1860 – October 7. A letter to Mrs. Anne Egan from Mrs. Emeline Egan, who writes that Tom is determined to go to New Orleans an she urges Anne to beg him “to keep off those boats.” Chicago, Illinois. [635]

Folder 93

1860 – October 8. An itemized bill for medical service rendered Henry Norris by B. & J. C. Egan. n.p. microfilm [2165]

1860 – October 18. Envelope addressed to Mrs. Anne E. Egan, Mount Lebanon, Bienville Parish, La. Note inside flap: “from Emeline.” n.p. microfilm [184]

1860 – 21. A letter to “My dear Aunt” from her nephew, Eugene Egan, who writes of the approaching death of his father. Chicago, Illinois. [634]

1860 – October 21. A large photograph covered with transparent cloth of two ladies, identified on the reverse side as cousins of Anne Eliza Egan. They are Anne Foley and Mrs. Fannie E. Page. Mt. Lebanon, Louisiana. oversized box [909]

1860 – October 31. An itemized account of medical services rendered Richard Lawhom by Egan & Stewart. n.p. [2159]

Folder 94

1860 – November 14. A letter to “Dear Uncle Bw. From Thomas B. Egan, who announces the death of Uncle William on October 28 and recounts his own destitute condition. New Buffalo. [631]

1860 – December 1. A letter to Mrs. Emmeline Egan from Eugene Canon Egan, her brother-in-law. He writes of his poor health, a nervous complaint, which has forced him to live in “this poor place.” His brother James is “a fine old man and has a splendid house and church in Liverpool.” Bangor, N. Wales. [633]

1860 – December 12. A letter to Mrs. Anne Egan from Emeline Egan, who expresses appreciation for Mrs. Egan’s letter of condolence on William’s death. The letter touches on the untruthful character of Tom. Chicago, Illinois. [632]

1860 – December 20. Printed program for a “Soiree Musical. To be given by the Young Ladies of Mt. Lebanon Female Institute, under the Direction of Prof. F. H. Lindon.” Program included “Southern Rights’ March,” “Clinton Guards” March, and “Secession March.” Mt. Lebanon, Louisiana. microfilm [54]

1860 – December 25. Envelope addressed to Mrs. A. E. Egan, Mount Lebanon, Bienville Parish, Louisiana. Note inside flap. n.p. microfilm [186]

Folder 95

1861 – A letter to “My dear Sir,” from his nephew, Harry H. Shufeldt [?]. He writes of the division of the union and says that he will fight for the Union. He compares South Carolina unfavorably with Chicago and Cincinnati. He mentions the Doctor’s death and “his ‚ÄòEgan dale” which for seven years had been the whole pride of his life.” Chicago, Illinois. [630]

1861 – A statement of Dr. B. Egan’s property subject to tax in 1861. His 204 acres of land and stock are valued at $1200. His 4 slaves are valued at $1900. n.p. [2017]

1861 – A statement of Dr. J. C. Egan’s property subject to tax in 1861. His 760 acres of land are valued at $3,000. His 22 slaves are valued at $11,000, and other property at $1,000. n.p. [2018]

1861 – Shrove Tuesday [February 12] Letter from John D’Allton to Mrs. Egan. He acknowledges payment for his books, Illustrations… He encloses a letter “Testimony of Sir Bernard Burke Ulster King of Arms and perhaps in every way the man best qualified to appreciate my Illustrations & &.” Dublin, Ireland. [193]

Folder 96

1861 – February 18. A cancelled promissory note for $235.81 which was paid by J. C. Egan to C.H. Ardis & Co. Mt. Lebanon, Louisiana. [873]

1861 – May 8. A legal document signed by J. C. Egan in which he makes his father, Bartholomew Egan, and his brother, William B. Egan, his attorneys in fact. Bienville Parish, Louisiana. [1041]

1861 – March 25. A letter to Mrs. Anne Eliza Egan, Erinville, from E. Garrison, who thanks Mrs. Egan for the flowers she has sent for the funeral of a friend [Josephine?] n.p. [1080]

1861 – March 29. A letter to Dr. James C. Egan from William P. Manning, who had been in medical school in New York with him. Manning writes of the feeling of the beginning physician and of the evils of slavery. He remarks on Egan’s election as Superintendent of Common Schools for his vicinity. Mounville [?]. [339]

1861 – April 10. A bill for medical services rendered Mr. Thomas Hudson by Egan & Stewart. n.p. [2178]

Folder 97

1861 – April 13. A letter to Bartholomew Egan from Emeline Egan expressing her appreciation for his letter of condolence upon the death of her husband, William. Chicago, Illinois. [637]

1861 – May 20. An itemized list of Dr. B. Egan’s account with Nixon & Co. for 1860-1861. n.p. [2096]

1861 – July 1. Deed of sale on October 13, 1857, of a negro slave by Eliza G. Tompkins to James C. Egan. Bienville Parish. microfilm [88]

1861 – July 6. Deed of sale on January 9, 1858, of a negro slave by John G. McKenie to James C. Egan. Claiborne Parish. microfilm [87]

1861 – July 31. a bill for lumber supplied to William Fuller by Egan Key Co. n.p. [2155]

Folder 98

1861 – September 21. Bill of sale on August 8, 1860, of negro slave by William Higginbotham to James C. Egan. Sparta, Bienville Parish, Louisiana. microfilm [82]

1861 – September 24. A letter from H. [?] C. Manning, Aid de-Camp, to Dr. B. Egan in which he writes of the Governor’s proclamation concerning Treasury notes and of having formed an electoral ticket for the support of Davis and Stephens. New Orleans, Louisiana. [235]

1861 – September 26. A copy of the bill of sale, recorded by H. M. Warren, for a slave, Seymore, purchased by James C. Egan, from R. A. Baker. Bienville Parish, Louisiana. [867]

1861 – September 28. A document describing the division on December 24, 1858 of some slaves, formerly owned in partnership, by Thomas Millidge Galphin and Dr. James Cronan Egan. Sparta, Bienville Parish, Louisiana. microfilm [81]

1861 – September 29. A receipt for $172 for two barrels of whiskey paid by J. C. Egan, Surgeon 9th Regt. La. Volunteers, to Hiram Stephenson. n.p. [1053]

Folder 99

1862 – A manuscript poem, “Our Baby.” Endorsed on the back, “Mrs. A.E. Egan, Mt. Lebanon, La.” Erinville, Louisiana. [779]

1862 – January 23. An official notice, signed by E. Surget, announcing that Surgeon J. C. Egan has, by direction of Gen. Taylor, been appointed Acting Medical Director of the 8th Brigade. Camp Carondelet. [284]

1862 – April 3. Letter to “Dear Pa” from J. C. Egan, who was placed in charged of removing “the sick of the whole division by Genl. Ewell in the absence of the division Surgeon.” He reports experiencing enemy action in the company of Genls. Ewell and Stuart and comments that he is pleased with the determination of the people of Bienville to plant but little cotton. Camp Buchanan, near Rappahannock, Virginia. [250]

1862 – April 15. Letter from Nich. Roe to Mr. Bartw. Egan. On reverse is a note from N. Fairfield concerning “your mother’s nervous debelety.” Johnville. microfilm [26e]

1862 – April 26. General Orders No. 11, which includes the announcement that Dr. Egan, 9th La. Regt., will act as Medical Director of the Division in the absence of Dr. F. W. Hancock. Somerset, Tensas Parish, Louisiana. microfilm [133]

Folder 100

1862 – June 22. A scrap of paer with a list of money due Dr. J. C. Egan. On the reverse is part of a printed prospectus for Mt. Lebanon University. n.p. [1054]

1862 – July 1. A promissory note for $77 made by J. C. Egan to C. H. Ardis. Minden, Louisiana.[860]

1862 – September 14. A letter to Mrs. Wm. B. Egan, Mt. Lebanon, from Mary A. Bryan, who writes of the hanging of a son of a friend, “a strong minded, talented Irish Lady, with whom my sister and I were intimate.” The son, a banker in Murfreesboro, had betrayed the movements of Morgan and Forrest. Prairie Saffronia.[990]

1862 – December 3. A letter to Mrs. Egan from Emma Stewart, who offers condolences on the death of Mrs. Egan’s little daughter, Sallie. Mrs. Stewart offers to send her “a very good ambrotype” of Sallie. A. C. Stewart adds a message of condolence. Pine Grove.[802]

1862 – December 4. Louisiana Baptist. VII, no. 49 (December 4, 1862). Mt. Lebanon, Louisiana.
newspaper [N23]

Folder 101

1863 – A receipt for $407, paid by Col. Bw. Egan, Surgeon General, La. The receipt is signed by C. H. Ardis, Quartermaster General, Louisiana. n.p.[986*]

1863 – January. A letter to Brig. Genl. R. H. Chilton from Dr. J. C. Egan, in which he requests a leave of absence for personal reasons. Headquarters, 9th La. Regt.[355]

1863 – January 22. a letter to his father from W. B. Egan. He writes that if their overseer [Denberg?] is called up for military service and no white man can be found, Bill must turn overseer. He writes that no tea is available in Sparta and “I doubt if there is a lb. to be had in North La. – if indeed West of the Miss.” n.p. [2095]

1863 – January 27. Extract from Special Orders no. 22 directing that Surgeon J. C. Eagan [sic] be relieved from duty with the 9th Regiment and take charge of the hospital at Monroe, Louisiana. Richmond, Virginia. [285]

1863 – February 6. Letter from H. [?] C. Manning to Dr. B. Egan in which he informs him that the Governor has appointed him Surgeon General of Louisiana with the rank and pay of a colonel. Alexandria, Louisiana. [236]

Folder 102

1863 – March 5. Dr. Bartholomew Egan’s bond for fifty thousand dollars for performance of his duties as Surgeon General of the Louisiana State Army. W. B. Egan, J. C. Egan and W. B. Prothro sign as his securities. Governor Thomas O. Moore’s signature appears on the outer cover. Sparta, Louisiana.[1004]

1863 – March 22. A receipt made out to Dr. J. C. Egan for $22.32, interest due on his subscription of $1500 for the establishment of Mount Lebanon University. Mt. Lebanon, Louisiana.[848]

1863 – April 3. An itemized account of money expended by Bartholomew Egan as Surgeon General. The account includes medicines and services. n.p.[986*]

1863 – April 3. A printed sheet, General Orders no. 16, which gives the official form for a certificate of military disability. By command of Thos. O. Moore, Governor and Commander-in-chief; C. LeD. Elgee, Adjutant General. Headquarters Louisiana Army, Adjutant General’s Office, Alexandria, Louisiana.[986*]

1863 – May 7. Special Orders No. 25, signed by H. P. Pratt by command of Lt. Genl. E. Kirby Smith. The order directs Surgeon J. C. Egan to report to Maj. Genl. R. Taylor as Medical Inspector for the District of West Louisiana. Hd. Quarters, Dept. Trans Miss., Shreveport, Louisiana.[355b]

1863 – May 23. A letter to Dr. B. Egan from John E. Zernos, announcing that the Camp of Instructions at Monroe has been abolished. Shreveport, Louisiana. [787]

Folder 103

1863 – May 26. A note to “Dear Ma” from W. B. Egan, who writes concerning a plowboy. On the reverse is an extract copied from James’ letter of June 3 concerning Grant’s army and the prospects for peace. Plantation.[1056]

1863 – May 30. A small, leatherbacked commonplace book with extracts from various authors. A clipping pasted inside the back cover, dated Nov. 7, 1853 concerns the candidacy of W. B. Egan for the Judgeship of the 17th District. Erinville.[1086]

1863 – June 24. A letter to “My darling Son” from A. E. Egan, in which she expresses pleasure on hearing the good news of the “Bienville blues,” and agrees with her son that it would be a premature move to fly to Texas. Egan’s son, Willie, adds a postscript. Erinville, Louisiana. [511]

1863 – July 1. A receipt signed by F. Courtney for $200, pay for his services as surgeon in examining the militia men of Bienville Parish. n.p. [986*]

Folder 104

1863 – August 8. A receipt for $200, signed by Thomas J. Allen, for his services as surgeon in examining militia men in Caddo Parish. n.p. [986*]

1863 – August 10. A receipt for $200, signed by A. B. George for Joseph T. Hunter, M.D., for his services as surgeon in examining militia men in Bossier Parish. n.p. [986*]

1863 – August 10. A receipt for $200, signed by Lockwood Alison for his services as surgeon in examining the militia men of Jackson Parish. n.p. [986*]

1863 – August 15. A receipt for $200, signed by A. C. Simonton, for his services as surgeon in examPDining the militia men of Jackson Parish. n.p. [986*]

1863 – August 15. Receipt for $200, signed by W. L. Phillips, for his services as surgeon in examining the men of the militia of Claiborne Parish. n.p. [986*]

1863 – August 30. A receipt signed by W. D. M. Bruton for $200, pay for his services as surgeon in examining the militia men of Union Parish. n.p. [986*]

1863 – August 31. A legal document in which John W. Key and his wife, Savannah L. Tompkins, sell land and improvements in Mt. Lebanon to C.G. Thurmond for $2,150. Mt. Lebanon, Louisiana. [2022]

1863 – September 4. An order from the Acting Adjt. Genl. To Surgeon Genl. B. Egan concerning the removal of the sick to the Seminary Hospital. Alexandria, Louisiana. microfilm [94]

1863 – September 24. A receipt signed by Anna H. Ardis, for $530 made out to Dr. Barthw. Egan to be credited on his note for $1,000. n.p. [2015]

Folder 105

1863 – September 26. Letter from H. [?] C. Manning to Dr. Bartholomew Egan, Surgeon General of Louisiana, in which he is asked to approve the appointment of Dr. W. S. Donaldson as Assistant Surgeon. Alexandria, Louisiana. [237]

1863 – September 26. The record of the sale of 80 acres of land by Pollard F. Heard to James C. Egan. Bienville Parish, Louisiana. [870]

1863 – September 30. The return of Col. Bw. Egan, Surgeon General for the quarter ending September 30, 1863. Included in this bundle are numerous items. All have been listed separately; the item number 986* has been assigned to them. [986]

1863 – October 1. A receipt for $200, signed by Dr. J. S. Stephens for his services as surgeon in examining the militia men of Natchitoches Parish. Alexandria, Louisiana. [986*]

1863 – October 1. Abstract of expenditures in the Medical department, prepared by Col. B. Egan, for the quarter ending September 30, 1863. He lists payments amounting to $1650 to the following parish surgeons: F. Courtney, Bienville; Thomas J. Allen, Caddo; Lockwood Alison DeSoto; J. T. Hunter, Bossier; H. C. Simonton, Jackson; W. L. Phillips, Claiborne; W. D. M. Bruton, Union; and J. S. Stephens, Natchitoches. n.p. [986*]

1863 – October 7. Deed of sale of land on April 22, 1863, in Mt. Lebanon by C. G. Thurnesed [?] to Wm. B. Prothro. W. B. Prothro’s sale of the same to B. H. Stall on Oct. 7, 1863 is on the back, and also Stall’s sale to Bartholomew Egan. Bienville Parish. microfilm [134]

1863 – October 9. A legal document in which Charles J. Humphreys sells land in Mt. Lebanon and Bienville to Thomas J. Upton and Benjamin Y. Parnell. F. Courtney signs a sworn statement that he witnessed the signing of the deed on September 18, 1863. Bienville Parish, Louisiana. [2024]

Folder 106

1863 – October 10. A contract between J. C. Egan and E. P. Harris in which Harris agrees to live on and take care of Egan’s plantation for one year or the duration of the war. Bienville Parish, Louisiana. [842]

1863 – October 17. A letter from Dr. Bartholomew Egan, Surgeon General, La. Forces, to Surgeon J. D. Harper, Medical Purveyor, La. Forces, which orders him to deliver to the agent of Major Gen. Taylor four hundred ounces of quinine for the use of his army. Approved and signed by Thomas O. Moore. Alexandria, Louisiana. microfilm [61]

1863 – November 10. A receipt signed by C. H. Ardis, Quartermaster General of Louisiana, for $12,000 received from Col. Bm. Egan. The money had been received by Egan for 400 ounces of quinine sold to the Confederate States. Alexandria, Louisiana. [986*]

1863 – November 26. A copy of Special Orders No. 56, signed by Thomas C. Manning, Adj. General, which grants leave of absence for fifty days to Dr. Bartholomew Egan. Alexandria, Louisiana. [986*]

1863 – December 22. Letter from Thomas O. Moore to Dr. Bartholomew Egan. Moore solicits Egan’s support for Mr. Halsey as Assistant Clerk of the House and regrets that he was unable to secure the appointment of Col. Ardis as Quartermaster General since Gen. Allen had already offered the post to Col. Wise. Alexandria, Louisiana. [238]

1863 – December 23. A letter to Gen. Thomas C. Manning, Adjutant Gen. La. Forces, from Bartholomew Egan, Surgeon General of Louisiana Forces. He comments that 22 ¬Ω % of the men subject to militia duty were physically unfit for service; discusses the emergency hospital in Shreveport; touches on his plan to appoint parish surgeons to examine and if necessary discharge men physically unfit for military service; and he praises the work of Dr. Harper, the Medical Purveyor. Mt. Lebanon, Louisiana. [986*]

Folder 107

1864 – A legal document, partially filled out, in which Mrs. J. Q. [?] Prescott gives up her claim to certain lands. The envelope is inscribed “General E. Kirby Smith, Shreveport, La. Presented by Mr. Charles A. Thurmond.” Bienville Parish. microfilm [118]

1864 – Empty envelope, postmarked Shreveport, La. Return address: Executive Office, Shreveport, La. Addressed to Dr. B. Egan, Superintendent State Laboratory, Mount Lebanon, La. Shreveport, Louisiana. microfilm [17]

1864 – January 1. The itemized account of J. C. Egan with C. H. Ardis for January 1862 – January 1864. Minden, Louisiana. [841]

1864 – January 11. An itemized account of Dr. J. C. Egan with C. H. Ardis & Co., Dealers in Staple and Fancy Goods, Groceries, Buggies, Hardware, Iron, etc. Minden, Louisiana. oversized box #1 [916]

1864 – January 25. A pass permitting Dr. Egan [sic], Surgeon Genl. State of La., to pass the bridge at pleasure. Shreveport, Louisiana. [117]

1864 – February 1. Letter to Dr. Bartholomew Egan from H. [?] C. Manning in which he expresses regrets that the State has lost Egan’s services as Surgeon General. Shreveport, Louisiana. [239]

1864 – February 11. A manuscript copy the Act establishing a State Laboratory. n.p. oversized box # 1 [1137]

1864 – February 21. Letter to Dr. Egan from Thomas O. Moore. Moore expresses thanks for the cloth Egan had had made for him and commissions Egan to have the ladies of Bienville weave enough grey cloth for a suit for Gen. Taylor as “I desire to show what southern women can do upon the rude structure for weaving that they have.” Prices for syrup, sugar, and molasses given. Capture of Knoxville by Longstreet commented on. Alexandria, Louisiana. [241]

1864 – February 24. A letter to Dr. Bartholomew Egan, Mt. Lebanon, from Governor Henry W. Allen, who has selected Egan to superintend the preparation of indigenous medicines. Allen advises him to make his headquarters in Minden and “immediately advertise for indigenous barks, roots, herbs, etc.” Executive Office, Shreveport, Louisiana. [2083]

1864 – March 5. A letter to Dr. B. Egan from Governor Henry W. Allen, who writes that Egan is to receive the pay of Colonel as Superintendent of the Laboratory and is to report directly to the Governor and not to Dr. Martin, the Surgeon General. Executive Office, Shreveport, Louisiana. [2084]

Folder 108

1864 – March 22. Letter from Gov. Henry W. Allen to Dr. Bartholomew Egan in which he is authorized to buy the old “Female College Lands,” for the medical laboratory. Shreveport, Louisiana.
microfilm [36]

1864 – April 3. Letter to Dr. B. Egan, Superintendent State Laboratory from H. B. Bond, applying for a position of “Practical Druggist” with Dr. Egan. The qualifications of Bond (study in the Laboratory of he University of V9irginia, etc.) are set forth. Shreveport, Louisiana. [224]

1864 – May 2. Letter from Gov. Henry W. Allen to Dr. Bartholomew Egan concerning his salary as Superintendent of the State Laboratory. Shreveport, Louisiana. Microfilm [38]

1864 – May 18. A letter to Dr. B. Egan from Governor Henry W. Allen in which he writes that “no ‚Äòstills’ are available in other portions of the state”. He can furnish Egan with four or five mules but no wagon-all are being impressed for the army. No negroes are available at present. Shreveport, Louisiana. [1131]

1864 – May 20. A letter to Dr. Egan from Governor Henry W. Allen in which he advises Egan to buy the wagon at almost any price in reason and that he can get whiskey from the Confederate authorities if it will serve Egan’s purposes. The Governor sends Egan some letter paper-“The best we can do for the present. In a few weeks you shall have what you want.” Shreveport, Louisiana. [1133]

1864 – June 15. Letter from Gov. Henry W. Allen to Dr. Bartholomew Egan concerning the distilling of alcohol at the State Laboratory. Shreveport, Louisiana [39]

1864 – June 22. Letter to Dr. B. Egan from H. B. Bond in which he reports that Gov. Allen is transferring him to Mt. Lebanon. Shreveport, Louisiana. [222]

1864 – June 27. A scrap of paper with the note “a white Rose taken from our Baby Kate’s hand after she was put in her little coffin.” n.p.[820]

1864 – June 27. Letter to “My dear Doctor” from Thomas O. Moore. Moore writes of the total destruction of his property and hoe by the enemy. He comments that “my grandchildren can work for their bread as I have done, it may be better for them.” Bailey’s Plantation. [240]

Folder 109

1864 – August 4. A letter to Dr. B. Egan, Supt. State Laboratory, Mount Lebanon, La. From Henry W. Allen, Governor of Louisiana. Shreveport, Louisiana. microfilm [100]

1864- August 10. Letter to Dr. B. Egan, Supt. State Laboratory, from Gov. Henry W. Allen in which Gov. Allen expresses himself as averse to impressing negro laborers for work at the Laboratory unless absolutely necessary. Shreveport, Louisiana. [264]

1864 – August 11. A letter to Dr. B. Egan from H. B. Bond, who is on the point of leaving for Abbeville to see his dying wife. He suggests that Mr. Wheaton press an engine on Red River if one cannot be obtained by purchase. Gov. Allen will issue an order for this action. Surgeon General’s Office, Louisiana State Army Shreveport, Louisiana. [2053]

1864 – August 15. A letter from Wm. J. McCulloh, Commissioner of Public Lands, to Dr. B. Egan, Mt. Lebanon, La. General Land Office, Shreveport, Louisiana. microfilm [65]

1864 – August 15. A certificate made by W. C. Hedricks, M. D., stating that J. W. Willis of the 17th La. Reg. is needed to classify castor oil nd also that he is a man of delicate constitution and unfit for the duties of camp life. Claiborne Parish, Louisiana. microfilm [137]

1864 – August 16. General Orders No. 80, appointing Surgeon J. C. Egan, Chief Inspector of Hospitals, to be Acting Medical Director of the District. Alexandria, Louisiana. [243]

1864 – September 10. A letter to Dr. B. Egan, Superintendent of the State Laboratory, Mount Lebanon, La., from Henry W. Allen, Governor of Louisiana. Shreveport, Louisiana. microfilm [107]

1864 – September 14. A manuscript copy of a statement by William Hardy concerning Dr. James M. Scaife’s plan to manufacture castor oil. Minden, Louisiana. [257]

1864 – September 21. A letter to Dr. B. Egan from Joshua Willis. He charges Dr. James M. Scaife with appropriating a specimen bottle of castor oil and representing it as his own when it really was the work of John Willis. n.p. [1127]

Folder 110

1864 – October 6. An invoice of the medicines issued to Surgeon J. C. Egan, Acting Chief Surgeon. Alexandria, Louisiana. [1051]

1864 – October 11. Letter from Henry Pennill [?] to Dr. B. Egan. Shreveport, Louisiana. microfilm [19]

1864 – October 22. Official copy of a letter from Goodwill, Adjt. To Capt. A. Bevin, Mount Lebanon, La., which instructs him to allow fifteen slaves, belonging to various owners, to remain at Mt. Lebanon in the employ of the State Laboratory. Shreveport, Louisiana. [262]

1864 – November 2. A letter to “Dr. Eagan” from E. W. Halsey, who writes of the small keg of whiskey received by Gov. Allen and expresses an interest in receiving more. Shreveport, Louisiana. [2033]

1864 – November 4. An envelope addressed to Dr. B. Egan, Supt. State Laboratory, Mt. Lebanon, La. Executive Office, Shreveport, Louisiana. microfilm [169]

1864 – November 5. A letter to Dr. B. Egan from Governor Henry W. Allen in which he authorizes Egan to purchase and engine from Joseph Buie [?] of Franklin Parish. Shreveport, Louisiana. [1132]

1864 – November 7. Letter to Brig. Gen. Wm. R. Baggs, Chief of Staff Dept. TM, from Gov. Henry W. Allen; instructing Baggs to exempt the negroes employed in the State Laboratory at Mt. Lebanon from impressments by the agents of the Labor Bureau. Shreveport, Louisiana. [256]

Folder 111

1864 – November 17. A letter to Dr. B. Egan, Mt. Lebanon from Thos. J. Allen in which he asks, “Do you look soon for peace. Would the election of McClellan benefit us or is Lincoln the best man for us?” Shreveport, Louisiana. microfilm [114]

1864 – November 18. Empty envelope addressed to Dr. B. Egan, Mt. Lebanon, Louisiana. Shreveport, Louisiana. microfilm [113]

1864 – November 18. Special Orders no. 289 directing Priv. J. W. Willis, Co. H. 17th La. Infy. to report for duty to Surgn. B. Egan, who is in charge of State Laboratory at Mt. Lebanon, Louisiana. Headquarters, Trans-Mississippi Department, Shreveport, Louisiana. [1135]

1864 – November 23. Manuscript copy of a letter to Wm. H. Thomas, Major and Chief Commissary, T. M. D., from Thomas G. Clemson, Supervisor of Wines & T.M.D. Endorsed on back, “Suggestions on soap…Respectfully referred to Dr. B. Egan Superintendent State Laboratory. Henry W. Allen, Governor of Louisiana.” Shreveport. [272]

1864 – November 24. Letter from Gov. Henry W. Allen to Dr. Barthw. Egan, Supt. State Laboratory, Mt. Lebanon, La. Governor Allen thanks Egan for “the Second Sample of the State Whiskey.” Shreveport, Louisiana. microfilm [12]

1864 – November 25. Empty envelope addressed to Dr. Barthw. Egan, Supt. La. Laboratory, Mt. Lebanon, Louisiana. Shreveport, Louisiana. microfilm [11]

1864 – November 25. Special Orders No. 295, assigning Private J. W. Cooke, Co. K., 28th La. Inf. To the State Laboratory, Mt. Lebanon. By command of Gen. E. Kirby Smith, signed by J. J. Anderson, Assitant Adj. General. Shreveport, Louisiana. microfilm [116]

Folder 112

1864 – November 30. A letter to Dr. Bartholomew Egan, Mount Lebanon, from E. W. Halsey. He writes that Gov. Moore’s family will remain at Nacogdoches, Texas until January and them remove to Crockett. Shreveport, Louisiana. microfilm [115]

1864 – December 2. A letter to Dr. Bw. Egan from E. W. Halsey, who requests that the bolt of bagging be forwarded. Executive Office, Shreveport, Louisiana. [2031]

1864 – December 5. A letter to Dr. B. Egan from S. D. Schoolfield, M. D., who requests whiskey for medicinal purposes. Donsville [sic] Louisiana. [2059]

1864 – December 8. A letter to Dr. B. Egan from E. W. Halsey, who has “obtained an order from His Excellency to have two colored silk handkerchiefs bought for you by Mr. Barker, State Storekeeper”. The cost is $70 each. Dress goods may be in the merchandise on the way from Alexandria. Mention is made that Gov. Moore and his wife have returned to Crockett, Texas. Shreveport, Louisiana. [2037]

1864 – December 12. A letter to Gen. E. Kirby Smith, Commd. Trans Miss. Dept., from Bartholomew Egan, who sends him “a rundlet of whiskey made at the State Lab. Y.” Egan writes of the establishment of the State Laboratory after he retired from the office of surgeon genl. Office of Superintendent of State Laboratory. Mt. Lebanon, Louisiana. [2048]

1864 – December 13. A note from H. N. Dubose to Dr. B. Egan for 1 gallon of whiskey for medical purposes. Sparta, Louisiana. [2045]

Folder 113

1864 – December 15. A letter to Dr. B. Egan from Governor Henry W. Allen in which he writes that he is sending Mr. Cook to the Salt Works for iron belonging to Louisiana and touches on the removal of an engine from Minden. Shreveport, Louisiana. [1134]

1864 – December 15. A letter to Dr. B. Egan from E. W. Halsey, who requests a barrel of the whiskey made at the laboratory for the use of Gov. Allen and his military staff during the approaching holidays. Shreveport, Louisiana. [2036]

1864 – December 16. Empty envelope addressed to Dr. Bartholomew Egan, Mt. Lebanon. Shreveport, Louisiana. microfilm [129b]

1864 – December 16. A letter to “My dear doctor” from J. [?] D. Harper in which he reports that he now has a full supply of alcohol and a very good assortment of medicines. Shreveport, Louisiana. [1129]

1864 – December 19. Special Orders No. 314, the resignation of [Surgeon] J. C. Egan. “Head Quarters Trans Mississippi Department, Shreveport, La.” [228]

1865 – A receipt for $593 paid by Dr. B. Egan to C. G. Thurmond for his salary in the State Laboratory. n.p. ; [987*]

1865 – A receipt for $148 paid by Dr. B. Egan to E. P. Theris for labor. n.p. [987*]

Folder 114

1865 – January 1. A folder, labeled “First draft of First Report of Laboratory Work Submitted to Gov. Allen by Dr. Egan.” Inside the folder are eight pages of varying sizes. n.p. [1128]

1865 – January 3. A printed receipt showing payment of $601 to A. Roberts, distiller, for hauling and grinding corn and other services to the State Laboratory. n.p. [600]

1865 – January 3. A receipt for $110.60 paid by Dr. B. Egan to J. T. Holliman for his services as a cooper in the State Laboratory. n.p. [987*]

1865 – January 4. A receipt for $162.50 signed by Mrs. Elizabeth Wilson from Dr. B. Egan for labor of boy Ned. n.p. [987]

1865 – January 7. A printed receipt showing payment of $317 to Dr. B. Egan for 317 pounds of pork for the State Laboratory. Signed by Barthw. Egan, Superintendent State Laboratory. n.p. [579]

1865 – January 7. A printed receipt showing payment of $200 to Dr. B. Egan for 20 bushels of rye for he State Laboratory. n.p. [598]

Folder 115

1865 – January 7. Three receipts for sums of money paid by Dr. B. Egan: $137.75 paid to himself for tin cans, jugs, black bottles, etc; for $177.50 to I. H. Walker for labor; and $60 to C. G. Thurmond for salt. n.p. [987]

1865 – January 8. A letter to the Trustees of Mt. Labanon University from B. Powell, Surgeon in Charge, who requests the use of the offices attached to the Stewards’ hall for hospital purposes. General Hospital, Mt. Lebanon, Louisiana. [615]

1865 – January 9. A receipt for $208 paid by Dr. B. Egan to John H. Keener for labor. n.p. [987*]

1865 – January 11. Three receipts for sums of money paid by Dr. B. Egan: $140.50 paid to William L. Candler for labor: $51.50 paid to A. J. Colbert for labor; and $6.30 to W. F. Wells for use of wagon and team. n.p. [987]

1865 – January 12. a letter to Dr. Egan from M. A. Copley, who requests Dr. Egan’s good offices in engaging “the best workmen in North La.,” who lives in Mt. Lebanon, to make shoes for him from a piece of very fine French calfskin. Monroe, Louisiana. [1136]

Folder 116

1865 – January 12. A letter to “My dear Susan,” who is in Fairfield, Texas, from Mrs. Anne Egan. She sends her granddaughter, Anne Lou, a pearl tiara. n.p. [514]

1865 – January 12. A receipt for $111.50 paid by Dr. B. Egan to E. B. O’Neal for labor. n.p. [987*]

1865 – January 14. A list of medical and hospital property received of Surgeon J. C. Egan, Medical Director & Inspector of Hospitals, D. W. La., signed by W. A. Robertson. n.p. [524]

1865- January 14. An invoice of articles of medical and hospital property received of J. C. Egan, Medical Director and Inspector of Hospitals, District of Western Louisiana, by the Medical Director, W. H. Robertson. n.p. [242]

1865 – January 14. A receipt for $200 paid by Dr. B. Egan to R. A. Smith for hauling. n.p. [987*]

1865 – January 15. Receipt, signed by C. A. Stewart for 6 rolls of bagging and 17 iron bars received from J. W. Cork. Shreveport, Louisiana. [220]

1865 – January 21. A letter to Dr. B. Egan, Mt. Lebanon, La., concerning some cans and bottles of oil he is sending. He comments on his lack of equipment for heating the beans properly in making the oil. Forest Grove, Louisiana. [2035]

Folder 117

1865 – January 22. A letter to Dr. J. C. Egan from William T. Maddox, which has regard to invoices for medicines and supplies and other property turned over to Egan. Office Medical Director D. W. La., Natchitoches, Louisiana. [523]

1865 – January 23. A letter to Dr. Bartholomew Egan, Mt. Lebanon, from C. V. Notingham in which he introduces Dr. J. J. Scott, “a citizen of our Parish and a clever gentleman.” Sylvan Lodge, Bossier Parish, Louisiana. [2050]

1865 – January 28. A receipt for $155 paid by Dr. B. Egan to John R. Carr for thirty-one bushels of lime. n.p. [987*]

1865 – January 28. A receipt for $155 paid by Dr. B. Egan to E. P. Theris for labor. n.p. [987*]

1865 – January 30. A receipt for $62.50 paid by Dr. B. Egan to E. L. Chapman for labor. n.p. [987*]

1865 – January 31. Printed receipt for $79.00 paid by Dr. B. Egan to R. J. Wheaton for work as blacksmith at the State Laboratory. n.p. [987*]

1865 – January 31. Printed receipt showing payment for thirteen bottles bouth from C. G. Thurmond for the State Laboratory. n.p. [572]

Folder 118

1865 – January 31. Two receipts for sums of money paid by Dr. B. Egan: $80 paid to H. Gibbs for 160 bottles; $236 paid to T. A. Tooke for 307 bottles. n.p [987]

1865 – February 3. A printed receipt showing payment of $2,802.50 to H. S. Dawson for 560 ¬Ω, bushels of corn for the State Laboratory. n.p. [599]

1865 – February 3. Printed receipt showing payment of $197.78 to Lewis Million for labor for the State Laboratory. n.p. [575]

1865 – February 4. A printed receipt showing payment of $3,666.66 to Dr. Barthw. Egan for service as superintendent of the State Laboratory form “lst of March to lst of Feby. 1865 @ $4,000 year say for 11 month.” n.p. [587]

1865 – February 4. A printed receipt showing payment of $118.50 for labor to January 1, 1865 by H. Raybun for the State Laboratory. n.p. [573]

1865 – February 4. Printed receipt showing payment of $26.25 to F. D. Wimberly for 175 pounds of beef for the State laboratory. n.p. [576]

1865 – 4. Printed receipt showing payment of $328, for money expended for the State Laboratory and for salary, to H. B. Bond. n.p. [577]

1865 – February 6. A letter to Dr. B. Egan, Mt. Lebanon, from Lt. Col. Henry Denis, A.D.C. to his excellency the Governor. An order of detail of Private R. J. Wheaton is enclosed. Executive Office, Shreveport, Louisiana. [2047]

Folder 119

1865 – February 7. Printed receipt showing payment of $431.50 to John H. Keener for hauling for the State Laboratory. n.p. [578]

1865 – February 8. a printed receipt showing payment of $634.50 to R. I. Wheaton for salary for work in the State Laboratory. n.p. [580]

1865 – February 10. Letter to Dr. Bartholomew Eagan [sic], Mount Lebanon, La., from J. F. Horne, Co. K., 28 RDG. La. Volunteers. Horne requests an explanation for Dr. Egan’s failure to have him detailed to his department. Camp near Alexandria, Louisiana. microfilm [123]

1865 – February 11. A printed receipt showing payment of $302 to Dr. C. Q. Butler for labor in the State Laboratory. n.p. [583]

1865 – February 11. A letter to Dr. B. Egan, Mt. Lebanon, La. From Henry Denis, Lt. Col. & A.D.C. Shreveport, Louisiana. ;microfilm [129]

1865 – February 11. A printed receipt showing payment of $98.25 to Dr. O. Q. Buttery, for E. Holsten, for corn and fodder for the State Laboratory. n.p. [601]

1865 – February 11. A printed receipt showing payment of $390 to J. J. Howerton for labor at the State Laboratory. n.p. [581]

1865 – February 14. A printed receipt showing payment of $549 to Dr. B. Egan for 366 pounds of bacon for the State Laboratory. Signed by Barthw. Egan for Judge W. B. Egan. n.p. [582]

1865 – February 14. Letter from John Perkins to “Dear Sir”. Perkins writes from his seat in the House of Representatives concerning cotton and the exchange of prisoners. Washington, D. C. [195]

Folder 120

1865 – February 15. A letter to Dr. B. Egan, Mt. Lebanon, from John M. Sandidge, in which he request that Dr. Egan give special privileges to a young kinsman, S. Kilmer. Shreveport, Louisiana. microfilm [127]

1865 – February 15. A letter to Dr. B. Egan, Shreveport, Louisiana from Gov. Henry W. Allen. Shreveport, Louisiana.
microfilm [129a]

1865 – February 15. A letter to “My Dear Sir” from E. W. Halsey to express his appreciation for a present of good liquor, the product of the Laboratory. Halsey comments on the peace negotiations: “The ultimatum of Mr. Davis is political independence. The ultimatum of Lincoln is reconstruction-where I the architect of such gigantic talents that he can throw a diplomatic bridge across a gulf so wide?” Shreveport, Louisiana. [2032]

1865 – February 16. A printed receipt showing payment of $370 to Neal Holland for work as blacksmith for the turpentine farm of the State Laboratory. n.p. [584]

1865 – February 17. A printed receipt showing payment of $16 to Jesse Bagly for 4 axes for the State Laboratory. n.p. [585]

1865 – February 27. A printed receipt showing payment of $165 to Joseph Canfield for labor in the State Laboratory. n.p. [586]

1865 – March 2. A printed receipt showing payment of $342.52 to Lewis Long for sundries for the State Laboratory. n.p. [590]

1865 – March 2. A printed receipt showing payment of $212 to H. B. Bond for services for February, 1865. The State Laboratory, Mt. Lebanon, Louisiana. [588]

1865 – March 2. A receipt for $860 paid by Dr. B. Egan to R. A. Smith for 30 bushels of corn. n.p. [987*]

1865 – March 9. A printed receipt showing payment of $288 to John H. Keener for labor at the State Laboratory. n.p. [592]

Folder 121

1865 – March 9. A printed receipt showing payment of $172 to J. W. Walker for labor for hands at the State Laboratory. n.p. [591]

1865 – March 9. A printed receipt showing payment of 483.33 to Lewis Million for salary at the State Laboratory. n.p. [593]

1865 – March 11. A printed receipt showing payment of $1200 to A. Roberts for corn for the State Laboratory. n.p. [602]

1865 – March 16. A letter to Dr. Bartholomew Egan from Governor Henry W. Allen in which he requests that J. H. Fuller be given such quantity of castor oil and bean seeds as Dr. Egan can spare. Shreveport, Louisiana. [1130]

1865 – March 16. A printed receipt showing payment of $262 to Col. H. S. Dawson for labor for the State Laboratory. n.p. [595]

1865 – March 18. A letter to Dr. B. Egan, Mt. Lebanon, Louisiana, from William B. Egan, who has returned from Farmersville, where he was assured there would scarcely be a division in the vote. Homer, Louisiana. [1168]

Folder 122

1865 – March 19. A letter to Mr. James C. Egan from James D. Hendrick concerning his claims for payment for services rendered. Natchitoches, Louisiana. [1052]

1865 – March 23. a letter to Dr. B. Egan from J. W. Willis who sends the required shipment of bean and oil [castor bean?] Forest Grove, Louisiana. [1110]

1865 – March 24. A printed receipt showing payment of $90 to J. R. Carr 18 bushels of lime. n.p. [594]

1865 – March 25. Letter to Gov. Henry W. Allen from Bartholomew Egan to which Egan adds s descriptive list of seven men (two mechanics; a cooper; a chemist and druggist; a distiller, and a wagon master) whose services he requires in the State Laboratory. Notes from Gov. Allen and Col. E. G. Randolph are in the margin. Mount Lebanon, Louisiana. microfilm [108]

1865 -March 25. A letter to Dr. B. Egan, Mt. Lebanon, from G. W. McFee. He writes that if the Rob Roy succeeds in making the trip back from New Orleans, he may be able to supply Egan with the requested goods: “… I can get anything out of New Orleans, there are parties who profess strong southern feeling, who bring out contraband goods but I notice the feeling spoken of must be roused by another powerful feeler. Gold.” Monroe, Louisiana. [2052]

1865 – March 25. Letter from Gov. Henry W. Allen to Dr. Bartholomew Egan, describing drugs being imported from Mexico. Shreveport, Louisiana. microfilm [37]

1865 – March 26. A receipt for $25 paid by Dr. B. Egan to C. G. Thurmond for a half gallon lard oil. n.p. [987*]

Folder 123

1865 – March 31. A printed receipt showing payment of $672 to W. F. Wells for 3 months labor for wagon and team for the State Laboratory. n.p. [596]

1865 – March 31. A financial account for the State Laboratory for the quarter ending, March 31, 1965, prepared by Dr. Barthw. Egan. n.p. [597]

1865 – March 31. A receipt for $471 paid by Dr. B. Egan to J. W. Heaton for blacksmith’s bill. n.p. [987*]

1865 – March 31. An abstract of expenditures for the use of the State Laboratory for the quarter ending March 3, 1865. Names of persons, nature of expenditure and amount given. n.p. [985]

1865 – March 31. A receipt for $86.50 paid by Dr. B. Egan to Lewis Million for his services. n.p. [987*]

1865 – April 7. A letter from H. B. Bond to Dr. B. Egan, Mt. Lebanon, Bienville Parish, Louisiana. Shreveport, Louisiana. microfilm [168]

1865 – April 28. A letter to Dr. B. Egan, Supt. State Laboratory, from Henry W. Allen, Gov. La. Shreveport, Louisiana. microfilm [106]

1865 – May 1. An envelope addressed to Dr. Barthw. Egan, Supt. La. Laboratory, Mt. Lebanon, La. Executive Office, Shreveport, Louisiana. microfilm [170]

1865 – May 4. A letter to Dr. Bartholomew Egan, Mt. Lebanon, from I. Gibbs. Cotton Gin, Texas. microfilm [128]

Folder 124

1865 – May 5. A letter from James Upshaw to Dr. B. Egan to let him know that his wool is ready. Sparta, Louisiana. microfilm [221]

1865 – May 13. A letter to Dr. Bw. Egan from John M. Sandidge, Chief of Ordnance, State of La., in which he informs him that all the work ordered for the Laboratory is ready for delivery. Shreveport, Louisiana. [613]

1865 – May 22. Receipt made out to Dr. Bartholomew Egan and signed by Charles Q. Butler for $25 in specie to purchase gold foil. n.p. [766]

Folder 124

1865 – May 27. A contract concerning the rent of the engine and boiler at the State Laboratory, signed by D. M. and J. A. Walker and Bartholomew Egan, Supt. L. Labry. Mt. Lebanon, Louisiana. [2043]

1865 – June 10. A receipt signed by R. I. Wheaton for two wagons belonging to the laboratory, purchased from Mr. Collinsworth. Mt. Lebanon, Louisiana. [2056]

1865 – September 2. Letter from Bartholomew Walker to Gov. J. Madison Wells in which he requests authority to appropriate certain perishable property of the State Laboratory. Gov. Wells permission is written across the face of the letter. Alexandria, Louisiana. microfilm [31]

1865 – [?] – September 14. A poem, “To Miss Mattie K. M.” by L. B. W., clipped from a newspaper. Minde, Louisiana. [1185]

1865 – September 25. A list of items belonging to the State of Louisiana at A. Roberts’ place with the appraisal of each by Elias Beck and Wm. W. Colbert shown. Items include a still, turpentine and whiskey barrels and pine and oak staves. n.p. [2046]

Folder 125

1865 – September 30. A scrap of paper with a poem beginning “Though time my bloom is stealing,” on it. n.p. [1077]

1865 – October 13. A contract signed by Bartholomew Egan with James Lewis for renting a twenty horse power engine, made by Johnson and Emmerson of Alton, Ill. And belonging to Lewis’ nephews, David M. and John A. Walker. The rent is $1,000 per year. Mt. Lebanon, Louisiana. [2049]

1865 – November 9. A legal document in which C. G. Thurmond sells to Dr. Bartholomew Egan a lot in Mt. Lebanon for $62.50. Sparta, Louisiana. [2007]

1865 [?] November 17. Small [4″ x 2 ¬Ω”] photograph of J. Cormick. On back: Staffer & Munn, Photograph Artists, over J. Betz & Co.’s Store, Chesnut St. Centralia, Ill. Recd 17th Novr. 65. Centralia, Illinois. microfilm [21]

1866 – A bill for medical services rendered Miss Carrie Morgan by Dr. J. C. Egan. n.p. [2176]

1866 – January 1. A receipt made out to Dr. B. Egan for $119.38, and signed by B. F. Butler. Mt. Lebanon, Louisiana. [705]

1866 – March 9. A receipt for $5.00 for a subscription to “the Mesenger,” made out to Dr. Bartholomew Egan and signed by S.B. Dubon for J. M. A. Scanlan, Editor. Mt. Lebanon, Louisiana. [708]

Folder 126

1866 – June 17. A letter to “my dear Barth” from Ann Eliza Egan, in which she informs him of his appointment as a member of the Board of Supervisors of the Louisiana State Seminary of Learning and Military Academy. She gives a fairly detailed account of affairs at the Female College. Erinville, Louisiana. [316]

1866 – July 7. A letter addressed to “Dear Friend [Mrs. Anne E. Egan?] by E. E. Harper to accompany an photograph of “the Pope of Rome.” The photograph is missing. Minden, Louisiana. [2027]

1866 – July 13. A receipt made out to Dr. J. C. Egan for $25 for chairs purchased from Bartholomew Egan, acting as agent for Mrs. Evelyn M. Perkins. n.p. [874]

1866 – July 18. A receipt for $50.00 paid by Dr. B. Egan to W. H. Harvey. The money had been borrowed from Jno. W. Mills. Mt. Lebanon, Louisiana. [1113]

1866 – July 25. Letter from Thomas O. Moore to Dr. B. Egan. Moore expresses his good wishes for the Seminary and his opinion it will serve to prevent southern men from sending their sons north to school. He wishes that “when one is sent north for that purpose, he may never return.” He comments on the attempt to resuscitate “that corrupt, defunct, putrid convention of “64”. Flooding by the Trinity River will force Moore, his family and freedmen to return to Rapides in the early part of September. Crockett, Texas. [244]

1866 – August 6. A contract between B. Egan and Miss Sallie J. Brantley in which she agrees to teach music and French in the Mt. Lebanon Female College for five months for $275. Mt. Lebanon, Louisiana. [763]

Folder 127

1866 – August 6. A contract between Bartholomew Egan and Mrs. Cornelia Courtney in which she agrees to teach for ten months in the Mt. Lebanon Female College. Mt. Lebanon, Louisiana. [765]

1866 – August 10. A legal document which records the sale of a “lot of ground, houses, garden and other improvements’ in the town of Mt. Lebanon to Mrs. Anna R. Ardis, wife of Dr. James C. Egan. Sparta, Louisiana. [2003]

1866 – August 22. A letter to Anne from W. F. Lube’ in which he mentions “Uncle Joseph who died young – the friend of Emmett and Dr. Mac Nevin & their fellow prisoners at Fort George.” Dublin, Ireland. microfilm [140]

1866 – August 29. A contract between Martha D. Lee and Bartholomew Egan in which she agrees to teach in Mt. Lebanon Female College for $500 for the academic year. Mt. Lebanon, Louisiana. [770]

1866 – September 13. A contract between Bartholomew Egan and B. F. Butler in which she agrees to teach in Mt. Lebanon Female College for $500 for the academic year. Mt. Lebanon, Louisiana. [764]

1866 – October 17. A receipt made out to Dr. B. Egan and signed by E. Richardson for 418 for one month’s board for Miss Sallie Weems. Mt. Lebanon, Louisiana. [769]

1866 – October 18. Receipt for turpentine, whiskey and all accounts. Signed by E. Roberts for C. A. Roberts. n.p. microfilm [4]

1866 – October 23. A receipt for $2.00 for Davies Algebra for Miss Weems [?], made out to Dr. B. Egan and signed by J. Courtney. Mt. Lebanon, Louisiana. [709]

Folder 128

1866 – October 28. A letter from Jno. P. Pleasants, Jun. [?] to Dr. Bartholomew Egan, Callands, Virginia. Accompanied by an undated note from Wm. B. Egan to the Hon. N. M. Taliaferro, Taglia. n.p. microfilm [48]

1866 – November 1. A letter to Dr. B. Egan, Mt. Lebanon, Louisiana from James B. Taylor, who recalls old days when he was a pupil of Egan’s at the Old Christianville Academy. He writes of many friends and acquaintances and mentions his on, the Rev. George B. Taylor of Staunton. Included in the same envelope is a letter written by James B. Taylor in New Orleans on March 14, 1857. Richmond, Virginia. [2112]

1866 – November 21. A receipt for $18.00, U. S. currency, for one month’s board for Miss Weems [?], made out to Dr. Bartholomew Egan and signed by Mary A. Butler. n.p. [706]

1866 – November 23. A receipt made out to Dr. B. Egan for money received from Genl. F. Lewis for five months visiting of Mr. Drake’s daughters, signed by J. R. Colbert. n.p. [2106]

1866 – December 11. A receipt for $200 made out to Bartholomew Egan and signed by R. B. Love, Deputy Sheriff, for State and Parish tax on cotton for 1865. n.p. [2014]

1866 – December 31. A legal document in which Mrs. Susan R. Ardis, wife of Dr. James C. Egan, sells to Dr. B. Egan a lot in Mt. Lebanon for $300. Mt. Lebanon, Louisiana. [2038]

Folder 129

1867 – An itemized bill for boards, plank, flooring, bacon, etc., from O. M. Collinsworth to Egan and Harris. n.p. [2055]

1867 – A receipt for school supplies, paper, etc., made out to Miss Sallie Weems and signed by C. N. Ardis. n.p. [767]

1867 – A penciled list of names and sums of money headed by the notation “Dr. Weems to B. Egan Dr.” N.P. [712]

1867 – January 1. On a single sheet, three promissory notes, each for $1000, made out to A. M. H. Ardis or bearer and signed by J. C. Egan. Two blue fifty cent U. S. Int. Revenue stamps are attached. Mt. Lebanon, Louisiana [520]

1867 – January 1. A receipt for $42.15 for various items of food and clothing made out to Dr. B. Egan and signed by J. P. Murphy & Co. n.p. [711]

Folder 130

1867 – January 30. A legal document in which Mrs. F. Hall, wife of Maj. T. Jeff. Hall, sells to Mrs. Elizabeth Upton, wife of Thos. J. Upton, property in Mt. Lebanon and Bienville Parish for $928. Bienville Parish, Louisiana. [2005]

1867 – February 1. Receipt for $175 from Miss S. J. Brantley for residue of salary up to January 31, 1867, made out to Dr. B. Egan. Mt. Lebanon, Louisiana. [713]

1867 – February 1. A receipt for $250 in United States currency made out to Dr. Bartholomew Egan and signed by I. L. Mayhall. n.p. [707]

1867 – February 2. A receipt made out to Dr. B. Egan for $100 for services in the Female College for the session ending January 21, 1867 and signed by Cornelia Courtney. n.p. [746]

1867 – February 6. A receipt for $12.60 made out to Dr. B. Egan and signed by Martin Canfield for one week’s board for Miss Tarver. n.p. [759]

Folder 131

1867 – February 11. An itemized account of merchandize bought by Dr. B. Egan from E. Hardy. n.p. [1007]

1867 – February 14. A receipt signed by Wells & Courtney, and made out to Dr. B. Egan for payment of a year’s subscription to the Louisiana Baptist and for advertising the Female College three times for a year. n.p. [2044]

1867 – February 18. A receipt for $250 made out to Dr. Egan and signed by Martha D. Lee for her salary in Mt. Lebanon Female College up to January 31, 1867. Mt. Lebanon, Louisiana. [758]

1867 – February 19. A letter from W. B. Egan to his mother. He has forwarded her letter to her cousin and enclosed in it twenty dollars. He comments that the cousin’s present poverty is the result of her “generous fault, the fault for noble & unselfish character” in allowing her wild brother to squander her means. New Orleans, Louisiana. [832]

1867 – February 21. A bill for leather and hides supplied H. Gibbs by McDaniel & Egan. n.p. [2177]

Folder 132

1867 – February 25. A bill for lumber supplied J. N. Murphy by Egan & Harris. n.p. [2167]

1867 – February 28. A letter addressed to “My dear Cousin” from Eliza [illegible], who acknowledges the receipt of $20. She writes of the kindness of the Bishop and Father Muller. Portland, Maine. [703]

1867 – February 28. An empty envelope addressed to Mrs. A. E. Egan, Mt. Lebanon, Bienville Parish. Across the end is a note “Wrote to Fanny Page 6 of June 70, & to William to remit her some aid.” Minden, Louisiana. [826]

1867 – March 11. A receipt made out to Dr. Weems for $10.25 for textbooks and signed by J.P. Murphy & Co. Mt. Lebanon, Louisiana. [762]

1867 – March 18. An empty envelope addressed to Dr. Bartholomew Egan, Mt. Lebanon, Bienville County, Louisiana. n.p. [704]

Folder 133

1867 – April 10. A letter to “my very dear friend” from F. L. S. [Fanny S. Shepherd]. Mrs. Shepherd describes her hardships since her husband’s death and her difficulties in teaching school. Edgewood. [991]

1867 – May 5. A poem, “Mary, Mary.” Erniville, Louisiana. [623]

1867 – May 8. A receipt for $50.00, “by draft on John Chaffe & Brother, New Orleans,” for salary for the current half session of Mt. Lebanon Female College, made out to Dr. Bartholomew Egan and signed by Cornelia Courtney. Mt. Lebanon, Louisiana. [710]

1867 – July 13. A bill for medical services rendered to Henry Drake and Miss Mary by Dr. J. C. Egan. n.p. [2179]

1867 – August 29. A letter to Anne from her cousin, W. F. Lube. Dublin, Ireland. microfilm [139]

1867 – August 31. A bill for lumber supplied Thomas Caldwell by Egan & Harris. n.p. [2151]

Folder 134

1867 – August 31. A bill for lumber supplied to L. Gahagan by Egan and Harris. n.p. [2164]

1867 – September 7. An itemized account for various individuals for food, tobacco, whiskey and medicine bought by Egan & Harris from C. W. Ardis. n.p. [2125]

1867 – September 17. A bill for $99.48 for lumber supplied J. P. Murphy by McDaniel & Egan. n.p. [2163]

1867 – September 20. A bill for lumber supplied Andy Gibbs by Egan & Harris. n.p. [2140]

1867 – October 14. An itemized bill for lumber supplied West Glasgow by Egan & Harris. n.p. [2142]

1867 – October 15. A letter to Mrs. James C. Egan from Emma Carloss, who expresses her pleasure in being able to restore the face in a picture of Mrs. Egan’s child who has died. Pine Grove. [801]

Folder 135

1867 – October 25. A bill for lumber supplied C. P. Murphy by Egan & Harris. n.p. [2172]

1867 – December 6. A legal document in which Thomas J. Upton and his wife, Elizabeth, sell to James C. Egan and E. P. Harris a lot of land in Mt. Lebanon for $100. Mt. Lebanon, Louisiana. [2011]

1867 – December 8. A bill for lumber supplied W. A. McCoy by McDaniel & Egan. n.p. [2168]

1868 – A letter addressed to “Dear Doctor” from L. R. E. who sends a list of clothing and household articles she wishes him to buy. Mt. Lebanon, Louisiana. [736]

1868 – January 12. A bill for lumber supplied J. P. McCoy by Egan & Key. n.p. [2169]

1868 – January 13. S. M. Gahagan constitutes James C. Egan his attorney in fact to sell and rent his land. Bienville Parish, Louisiana. [1058]

1868 – January 27. A note from W. B. Egan directing Mr. J. M. Iran [?] to deliver to Dr. J. C. Egan some money due from Miss E. R. Reynolds. Homer, Louisiana. [818]

Folder 136

1868 – February 8. A bill made out to James Evans for lumber bought from Egan and Key. n.p. [2128]

1868 – February 22. A promissory note for $18.00 made out to J. C. Egan and signed by a mark by Goodman Fizer. Witnessed by C. N. Ardis. Mt. Lebanon, Louisiana. [2137]

1868 – February 28. A legal document which records the sale of a lot of land in Mt. Lebanon by Benj. H. Stall and his wife Mary E. Koonce to Egan & Harris for $1,000. An accompanying plat snows the location of the Methodist Church, the Masonic Lodge and the property of H. Gibbs. Sparta, Louisiana. [903]

1868 – March 7. New Orleans Republican – Supplement. [March 7, 1868] It contains “Constitution of the State of Louisiana. Adopted in Convention at New Orleans, Saturday, March 7, 1868,” labeled in pencil in margin, “Bogus Constitution.” New Orleans, Louisiana. newspaper [N-28]

1868 – March 12. Account of Mrs. Mary Holston with Egan & Key. n.p [2117]

1868 – March 17. A letter addressed to “my dear cousin” from an unknown writer. Erinville, Louisiana. [317]

1868 – March 31. A letter to “My Dear Uncle,” from J. O’Leary who describes his spiritual and physical state. He describes John Twohig as being from “Co. Cork, pious, generous, charitable, hospitable, noble – an old citizen of S. A. [San Antonio] rich and munificent.” El Paso or Franklin, El Paso County, Texas. [498]

Folder 137

1868 – April 9. A letter to “my dear Anne” from W. F. Lube’. He writes that it would have been well for the Irish if they “had been as well fed, and comfortably housed, and cared for, as the Negro in the South, under the domestic institution.” He refers to Dr. McNevins tribute to “the gallant Cormick” and describes a duel which Cormick fought in Georgia with a captain Phillips who spoke slightingly of the United Irishmen. 30 Mountjoy Square East. [659]

1868 – April 24. A note to W. A. I. Chandler, signed by J. W. Webster, authorizing him to pay Dr. J. C. Egan $10.00. Mt. Lebanon, Louisiana. [2129]

1868 – June 9. A letter from L. P. Graham to Dr. Barthm. Eagan [sic] Mt. Lebanon, Bienville Parish, La. Graham’s account mentions his military service in Florida; at Ft. Jesup, Louisiana; in the Mexican War; in California; New Mexico; Washington City; New York; Kansas; Nebraska; Pennsylvania; and in the Civil War. He also mentions his sons. New Orleans, Louisiana. microfilm [76]

1868 – June 12. A bill for lumber supplied Israel Green by Egan and Key. n.p. [2160]

1868 – June 21. An itemized account for goods and services rendered by Egan & Key to George W. Walker from July 1867 to June 21, 1868. Lumber, food medical services and repair of shoes are included. n.p. [2123]

1868 – June 27. An itemized account of Lewis Hart with J. C. Egan. Items are shoes and fodder. n.p. [2116]

1867 – July. A letter from Annie Egan to her father, Dr. James C. Egan. She gives family news and summarizes a letter from Mr. Born, who wants to come to Louisiana. Mt. Lebanon, Louisiana. [2064]

1868 – July 1. An itemized bill for lumber and shoes supplied to W. A. Fuller by Egan and Key. n.p. [2154]

1868 – July 1. A note signed by Jno. Twohig, appears on the outside of some all but illegible sheets which set forth the disposition Dr. John O’Leary wished made of his possessions in the event of his death; and one addressed to John Twohig which describes O’Leary’s death. San Antonio, Texas. [497]

1868 – July 12. A letter to “My dear James” from Barthw. Egan and a postscript from A. E. E. The letter is mostly family news. Mt. Lebanon, Louisiana. [371]

1868 [?] – July 13. A letter to “Dear Pa” from A. L. E. who writes of going to a picnic with Mr. Brown of Minden. Mt. Lebanon, Louisiana. [642]

Folder 139

1868 – July 16. A letter to “Dr. Dr.” from W. A. Boylston, giving news of the mill, the shoe trade, crop prospects and the Methodists’ protracted meeting. A postscript from L. R. E. gives family news. Mt. Lebanon, Louisiana. [368]

1868 – July 17. An empty envelope with a note glued onto it: “Dr. John O’Leary’s papers. He died in El Passo [sic] 2nd June, 1868.” San Antonio, Texas. [496]

1868 – July 20. A letter to “My dear Aunt” from Laura Egan, who writes of Anna Lou, Eliza, Jimmy, Sue, Willie and Mary. On the back page, dated July 29, 1868,is a postscript by A. E. E. concerning the death of John O’Leary on June 2, in El Paso. n.p. [644]

1868 – July 25. A itemized bill which includes medical services, clothing and lumber supplied C. S. Hering by J. C. Egan and Egan and Key. n.p. [2145]

1868 – July 30. A letter to “My Dear James” from Barthw. Egan. He gives family news for the most part but notes that the Rads. seem to run riot in the exercise of their ill gotten power.” A postscript by A. E. E. notes the death of Gen. Graham’s son. Mt. Lebanon, Louisiana. [369]

Folder 140

1868 – August 5. A bill for $27.69 for lumber supplied Andy Gibbs by Egan & Harris and Egan & Key. n.p. [2120]

1868 – August 5. A bill for lumber supplied Andy Gibbs by Egan and Key. n.p. [2144]

1868 – August 13. A letter to “My dear James” from Barthw. Egan. He remarks that DeBow’s Review has not improved under its new editorial corps. A postscript from A. E. Egan gives family news. Mt. Lebanon, Louisiana. [370]

1868 – August 26. A bill for lumber supplied Herring and Glover by Egan & Key. n.p. [2147]

1868 – August 27. A letter to “My dear James” from Barthw. Egan. He mentions that B. F. Stall has been named Mayor and William Colbert, Jesse R. Pitman, H. Gibbs and Martin Canfield are aldermen, Carter Kirvin and another, refugees from Texas, report that Dr. Gibbs and several others have been taken in chains to Austin. Mention of trouble, near the old Oneal place near Mrs. Mary Bryant’s, which involved the freedmen of Bossier. A postscript by A. E. E. gives mostly family news. Mt. Lebanon, Louisiana. [372]

Folder 141

1868 – August 30. A letter to “Dear Doctor” from L. R. C. with a postscript from Anna. The letter is chiefly family news. Mention of Carter Kirvin and Ned Wommack with the comment that times are a little more quiet in Freestone but the prisoners have not been released. Mt. Lebanon, Louisiana. [367]

1868 – September 5. A legal document in which Thomas J. Upton and C. A. Thurmond agree to submit their dispute over Thurmond’s cow, which Upton is alleged to have killed, to a committee composed of Dr. Bw. Egan, W. B. Prothro, Revd. W. P. Kimball and Gilbert McCoy. If Upton is judged innocent, Thurman is to retract publicity his charges published in the Rural Times of August 29, 1868. Mt. Lebanon, Louisiana. [2013]

1868 – September 18. A letter to Senator J. C. Egan from Thomas Steel. He gives a copy of the resolution requesting Democratic Senators and Representatives to Abstain from introducing bills tending to change “pre-existing laws.” Rooms Democrat State Central Committee, New Orleans, Louisiana. [364]

1868 – October 10. A bill for lumber supplied W. T. Crenshaw by Egan and Key. n.p. [2139]

1868 – November 6. A poem “Addressed to my wife on the fiftieth Anniversary of our wedding day,” By Barthw. Egan. (cf. item #234, dated November 18, 1818, and item #199 dated August 31, 1826). n.p. [627]

Folder 142

1868 – November 6. The rough draft of a poem “to my wife on the fiftieth Anniversary of our wedding day.” n.p. [1180]

1868 – November 6. A letter to the Revd. P. E. Collins from Bw. Egan, who writes to console him on the loss of his child. n.p. [1184]

1868 – November 24. A bill for lumber supplied T. L. Norris by Egan and Key. n.p. [2170]

1868 – December 1. A legal document signed by W. B. Prothro, who has sold J. C. Egan four hundred acres in Township seventeen, Range six. Mt. Lebanon, Louisiana. [521]

1868 – December 29. A receipt made out to Doctor B. Egan and signed by Junius Courtney for Mrs. Cornelia Courtney’s salary of $100 as a teacher in the Mt. Lebanon Female Institute. n.p. [771]

Folder 143

1869 – A bill for lumber sold to S. L. Chapman by Egan and Co. n.p. [2132]

1869 – A deed, partially filled out, for the transfer of certain land in Bienville Parish from J. J. Stewart et al. to Dr. James C. Egan. Bossier Parish, Louisiana. oversized box 1 [745]

1869 – January 14. A letter to J. C. Egan from Daniel Batchelor regarding compensation due him for assessing Bienville Parish and making an enumeration of the youths of the Parish. Ringgold, Louisiana. [2029]

1869 – January 14. An itemized account for the $468.85 due Daniel Batchelor for making the enumeration of youths and the assessment of Bienville Parish. Bienville Parish, Louisiana. [2030]

1869 – February 13. A letter addressed to “Dear Sir” from David W. Bacon, Bishop of Portland. He writes of the health and needs of Miss Anne Foley, who is senile and declining rapidly. Episcopal Residence, Portland, Maine. [702]

1869 – March 4. Empty envelope addressed to Mrs. Anne Eliza Egan, Care of Dr. Egan, Bienville Parish, Mount Lebanon, Louisiana. Dublin, Ireland. microfilm [130]

1869 – March 4. A letter to Anne from her cousin, W. F. Lube’ Dublin, Ireland. Microfilm [141]

Folder 144

1869 – March 19. An itemized bill for medical services to Andy Gibbs by Dr. J. C. Egan. n.p. [2141]

1869 – April 15. A letter to Mrs. Anne Eliza Egan, care of Dr. Egan, Bienville Parish, from W. F. Lube’. He comments on St. Patrick’s Day celebrations in Louisiana and France, where the shamrock is not indigenous and mentions Dr. Bacon, Bishop of Portland and “our cousin,” Anne Foley and Mrs. Emmeline Egan of Chicago. Some comment on ecclesiastical affairs in Ireland and Italy. A printed advertisement of a drawing for a prize, a painting, “The Introduction of Christianity into Ireland,” by Henry MacManus, Esq., R. H. A. 30 Mount Joy Square, Dublin, Ireland. [2062]

1869 – April 26. A bill for lumber supplied E. J. McCrary by Egan, Key & Co. n.p. [2171]

1869 – April 29. A receipt for $275.00 paid in a lawsuit of J. C. Egan. n.p. [1019]

1869 – May 20. A clipping from Louisiana Baptist, no. 20, on one side: “Identity of Repentence and Regeneration,” and on the other, Poetical Curiosity” and Hints on Teaching. n.p. oversized box 1 [558]

1896 – June 9. A black-bordered letter to Mrs. A. E. Egan from Laura A. Colbert, who writes that she is leaving in a few weeks. n.p. [989]

1869 – July 16. A bill for $6.41 to L. Chapman for lumber supplied by Egan, Key & Co. n.p. [2130]

Folder 145

1869 – July 26. A printed “Constitution and By-Laws of the United Sons and Sisters Benevolent Society of Shreveport.” James H. Bulter, Jr. is shown as Secretary and Isaac Carter as President. Shreveport, Louisiana. [2098]

1869 – September. A legal document recording the sale of the tanyard lot together with the vats, mill, houses, tanners’ tools and leather in the vats to William A. J. Chanler, of Union Parish, by S. W. McDaniel, J. C. Egan, N. S. Thins and M. E. McDaniel. Mt. Lebanon, Louisiana. [989]

1869 – September 6. A legal document in which W. A. J. Chandler of Bienville Parish agrees to relinquish hi claim to a tanyard and property in Mt. Lebanon for which he had promised to pay Mrs. S. W. McDaniel 1233 sides of leather. He further agrees to work at the tanyard for $25. per month until December 25, 1869. Bienville Parish, Louisiana. [2009]

1869 – September 13. A bill for $4.75 for leather sold to Capt. McCoy by W. A. I. Chandler. Mt. Lebanon, Louisiana. [2122]

1869 – September 29. An itemized account for lumber sold by Egan Key & Co. (Manufacturing Co. of Mt. Lebanon) to W. T. Crenshaw. Mt. Lebanon, Louisiana. [2124]

1869 – October 5. A letter to rs. Anne Eliza Egan, care of Dr. Egan, Bienville Parish, Mount Lebanon, from W. F. Lube’. He comments on the “ggrand gathering of Ecclesiastics, that are to meet in conclave this year at Rome” and comments unfavorable on Harriet Beecher Stowe’s new book on Byron. 30 Mount Joy Square, Dublin, Ireland. [2063]

Folder 146

1869 – October 22. A letter to Anne from her cousin, W. F. Lube’. Dublin, Ireland. microfilm [136]

1869 – November 5. A document which sets up the Mount Lebanon Manufacturing Company. The factory is to be near the site of the McDaniel and Egan Steam Mill. The corporation is composed of W. B. Prothro, W. C. Moreland, J. J. Howerton, William Manly, C. Q. Bulter, J. C. Egan, J. W. Tooke, L. W. Butler, C. N. Ardis, J. V. White, William Brice, William Hamner, F. Courtney, Sr., R. J. Key, C. H. Ardis, and A. F. Thompson. Mt. Lebanon, Louisiana. [1006]

1869 – November 5. A legal document in which Thomas Pitman, a resident of Claiborne Parish, and his wife, Belle R. Randle, sell to James C. Egan and Susan W. McDaniel a tract of landing Bienville Parish. Sparta, Louisiana. [2012]

1869 [?] – December 7. A letter to Dr. Egan concerning the adoption of “our seal & motto.” Sender’s name is illegible. n.p. [1075]

1869 – December 29. A letter to Dr. James C. Egan from J. J. Stewart, who sends him a deed to the Hartwell land. Bossier Parish, Louisiana. [744]

1869 – December 30. A legal document which records details of the settlement of the unsettled claims belonging to a partnership in the steam mill business. E. P. Harris and J. C. Egan were the partners. Mt. Lebanon, Louisiana. [334]

Folder 147

1870 – A receipt made out to J. C. Egan for $20 for lot of land belonging to the succession of Mary Anne Edin, and signed by W. B. Edin. Bienville Parish, Louisiana. [589]

1870 – February 4. A letter to “Dear Pa” from his daughter, Nook, who thanks him for the music and papers he has sent. She notes that her school has only nineteen pupils. Mt. Lebanon, Louisiana. [774]

1870 – February 6. Empty envelope addressed to Hon. James C. Egan, State Senate, New Orleans, La. Courtesy of N. Burgess, Esqr. New Orleans, Louisiana. [526]

1870 – February 6. A letter to “My beloved Son,” from A. E. Egan, in which she writes that Mr. Cormick has twenty pupils at Cottage Grove and gives other news of family and friends. She notes that “servants are scarce and cooks cannot be had at any price,” and that “Mrs. Wall is doing her own cooking.!!” Erinville, Mt. Lebanon, Louisiana. [527]

1870 – February 26. A letter to James Egan from Barthw. Egan with a postscript by Anne E. Egan. He comments on the burden of taxation imposed by the radical government. Both letters describe a tournament, attended by “some Knights from Arcadia.” Mt. Lebanon, Louisiana. [330]

1870 – August 8. A letter to Dr. J. C. Egan, Mt. Lebanon, Bienville, From W. B. Egan. The letter chiefly concerns repairs to a trunk wagon. William sends his mother a half-dozen loaves of baker’s bread, of which she is fond. Shreveport, Louisiana. [831]

Folder 148

1870 – August 27. An envelope addressed to Hon. James C. Egan, State Senate, New Orleans, La. Containing two letters. The letters dated February 18, 1870 is to James Egan from his mother, Anne E. Egan, requesting him to make certain purchases for her, including a yard and a quarter of merino for summer shawl (a sample of the cloth is attached.) The second letter is dated august 27 and written by L. R. Egan iwht a postscript by H. L. E. The mentions the arrival of Carter Kirvin and a Mr. Hughes from Texas, who are fleeing to Alabama to escape the Yankees. Kirvin reports exciting times in Texas, where he thinks they have been too harsh with the colored population. He says Dr. Gibbs and several very respectable citizens are prisoners. Mt. Lebanon, Louisiana. [283]

1870 – August 19. A letter to Dr. [sic] W. B. Egan from Frederick V. Hopkins, M. D., Prof. Geol., La. State Univ., who writes of his observations in Claiborne and Bienville Parishes as far as they have bearing on the railroad question. n.p. [1160]

1870 – August 23. A letter to the Hon. Henry Boyce, Urbana, Ohio, President of the Alexandria and Arkansas Road from Barthw. Egan. He describes the country between the Ouachita and red River with special attention to the history of its settlement, character of soil, flora and fauna, soil, minerals, climate. Mt. Lebanon, Bienville Parish, La. [1163]

1870 – September 1. The National Baptist. VI, no. 35 (September 1, 1870) Philadelphia, Pennsylvania. newspaper box [N-26]

1870 – September 8. A letter to Dr. B. Egan, Mount Lebanon, Louisiana, from H. Boyce, requesting Egan’s help in promoting the Louisiana and Arkansas Railroad Company, Urbana, Ohio. [1146]

1870 – October 18. A letter to Judge John W. Todd from J. C. Egan on the subject of the Willow Chute issue, the “Thomas Circular” and the importance of clearing himself of any Radical taint to avoid injuring himself of any Radical taint to avoid injuring himself an John S. Young. Mt. Lebanon, Louisiana. [1040]

Folder 149

1870 – October 26. Letter from W. C. Egan to Dr. J. C. Egan in Mt. Lebanon. At top of letter is a sketch of building, Henry H. Shufeldt & Co. Chicago, Illinois. microfilm [10]

1871 – An itemized account of money due Sam Brown. n.p. [2156]

1871 – A small black notebook, which is a physician’s visiting list. Lists of patients, notation of services performed and prices given. n.p. [973]

1871 – An itemized account of W. a. Chandler with McDaniel and Egan. Items are skins, hides and tallow. n.p. [2115]

1871 – April 14. A letter to “My dear Anne” from her cousin, H. F. Lube’, who writes that the miniature of their grandfather is being sent and that the one of Uncle William sent earlier was painted by “the celebrated Miniature Painter Carnesford.” The letter gives some account of the siege of Paris and the fortunes of Irish family and friends there. 3. Mount Joy Square, Dublin, Ireland. [670]

1871 – June 9. An envelope addressed to Mrs. Anne Eliza Egan, care of Doctor Egan. Bienville Parish, Mount Lebanon, Louisiana, America. Dublin, Ireland. microfilm [188]

1871 – June 9. A letter to Mrs. Anne Eliza Egan, care of Doctor Egan, Bienville Parish, Mt. Lebanon, from W. F. Lube’. He comments on her receiving their grandfather’s portrait. He writes that it “was a pity that they sold the Cormick property in the Co. Cavan to the Beresfords, the ancestors of Lord Waterford. It is now very valuable.” He sends news of Mrs. Breen’s son, a full surgeon in the Navy, who “has been round the world even in Pekin, when the army burned down the Palace gardens.” He comments on their kinsman, Sir Martin Archer Shee, the painter and poet immortalized in Byron’s “English Bards and Scotch Reviewers.” He acknowledges the receipt of her gift of a copy of Thomassy’s Geologie Practique de la Louisiane: “the author of such a work must have been highly estimated by your literary circle at Mt. Lebanon.” 30 Mont Joy Square, Dublin, Ireland. [2066]

Folder 150

1871 – November 1. A letter to Mrs. Anne Egan from “Eme”, who writes that “when I think dear Anne that my own home was spared me when so many thousands were in ashes I fell as if I never, never could be thankful enough…” She describes her charitable efforts to relieve the sufferings of the victims of the fire. Chicago, Illinois. [636]

1871 – November 26. A letter addressed to “My dear Brother” from Emeline, who writes condolences on the death of Anne. Chicago, Illinois. [788]

1871 – December 21. Letter from W. F. Lube’ to Dr. Egan in which he offers condolences pm the death of Dr. Egan’s wife, who was Lube’s cousin. Dublin Ireland. [255]

1872 – A legal document in which Dr. Bartholomew Egan gives all his real estate in Bienville Parish to Dr. James C. Egan in return for an annuity of $150 per year for the rest of his life. An exact location for the various pieces of land are given. Wm. B. Egan’s consent is added. Caddo Parish, Louisiana. [522]

1872 – January 18. Letter from Bartholomew Egan to Anne Lou, in an envelope addressed to Dr. J. C. Egan, Mt. Lebanon. Shreveport, Louisiana. microfilm [33]

1872 – January 31. Letter from Bartholomew Egan to James Egan in which mention is made of articles the elder Egan is publishing in the Southwestern. Shreveport, La. microfilm [33a]

1872 – February 1. A penciled letter from Harriet Inans {?] to “Dear Nook.” Desmond. Microfilm [86]

1872 – February 9. A receipt for $20.00 to be placed to the credit of Dr. J. C. Egan on his blacksmith account. Signed by B. F. Parnell. Mt. Lebanon, Louisiana. [856]

Folder 151

1872 – February 17. A letter to Mrs. Minerva J. Ardis from Bartholomew Egan. He sends her a eulogy he has written on the late Mrs. Martha Lee, sister-in-law of S. A. Ardis. Mrs. Lee was the widow of the Rev. Hanson Lee, a prominent Baptist minister. n.p. [966]

1872 – March 26. A letter to Dr. J. C. Egan, Mt. Lebanon, Louisiana from Bartholomew Egan, who writes that he is sending a barrel of Scotch also to James and a keg of good whiskey for his own use. Shreveport, Louisiana. [773]

1872 – October 3. Deed of all the real estate owned in Bienville Parish by Bartholomew Egan to James C. Egan, in return for an annuity of $150. Bienville Parish, Louisiana. [333]

1872 – October 5. A statement: “I am willing to give the University to the Agricultural College provided it comes to Mt. Lebanon,” signed by Bartholomew Egan, President and six trustees. n.p. [1055]

1872 – October 15. A receipt made out to J. C. Egan and signed by Jasper Hays for $21.50 for lumber paid for J. P. Colbert. Mt. Lebanon, Louisiana. [1173]

Folder 152

1872 – October 23. A sworn statement made before F. T. Hatch, the Supervisor of Registration of Caddo Parish, by B. Egan, who indicates that Egan was born in Ireland in 1795 and ha been a resident of Louisiana since 1847. Shreveport, Louisiana. [2085]

1872 – October 31. A letter to James Egan from Barthw. Egan in which he touches on the market price of cattle. Shreveport, Louisiana. [329]

1872 – December 19. Letter to Dr. J. C. Egan, Mount Lebanon, La. From Barthw. Egan. He discusses the political situation (Warmoth, Kellogg, McEnery and Joneas mentioned); the hard times in Shreveport; and the conditioned of the Baptist church there. Shreveport, Louisiana. [277]

1872 – December 21. A formal motion by Dr. F. Courtney that the stockholders of the Mt. Lebanon Manufacturing Company organize themselves into a new company to purchase the “Factory.” Mt. Lebanon, Louisiana. [840]

1873 – January 4. A two page letter to Dr. J. C. Egan from P. J. Key. The letterhead on the paper is “Office of T. C. Standifer & Co., Receiving, Forwarding and Commission Merchants, Front Street.” The writer regrets that he will nPDot be able to attend a meeting of stockholders and board directors. He mentioned deaths from cholera in Monroe. Trenton, Louisiana. [323-324]

Folder 153

1873 – February 4. A letter to James Egan from Barthw. Egan. He discusses the small pox epidemic and the transfer of a debt by the Factory to Prothro, Tooke and Egan. Shreveport, Louisiana. [278]

1873 – February 15. A letter to James Egan from Barthw. Egan. He comments on the dissolution of a partnership between William and Williamson. Shreveport, Louisiana. [328]

1873 – March. A partially completed legal document showing sale of land by James C. Egan to William Streetman. Bienville Parish, Louisiana. oversized box 1 [604]

1873 – March 20. The petition of William Brice, Franklin Courtney, Joseph V. White, Lewis W. Baker, Anderson F. Thompson, William C. Moreland, Thomas J. Upton, Hyms C. Mitchell, James Morris, and James C. Mays, all members of the Mt. Lebanon Manufacturing Company, against the action of J. W. Tooke, President of the Board of Directors. Related papers in the lawsuit of Wm. Brice et al vs. J. W. Tooke et al are attached. Sparta, Louisiana. oversized box #1 [1008]

1873 – March 14. A letter to Dr. J. C. Egan from Dr. Samuel F. Meeker, who is considering leaving his practice and joining Dr. Egan. Chenyville, Louisiana. [2103]

1873 – April 5. A letter to Dr. James C. Egan, Mount Lebanon, from Barthw. Egan. He writes of the political situation in Louisiana: that William has induced McEnery to address a circular to every governor in the U. S.; that Judge Campbell is maturing a plan of resistance to the collection of taxes; that Grant is using his personal and official influence to prevent any settlement of the Louisiana trouble. Shreveport, Louisiana. [279]

1873 – April 11. A letter to Col. A. B. George, Minden, Louisiana, from Wm. H. Wise, who advises Col. George that the proceedings of the family meeting in the Stewart matter were all regular, and that Judge Egan will probably get a rehearing in the Hart case. Shreveport, Louisiana. [890]

Folder 154

1873 – April 14. A letter to Dr. J. C. Egan, Mt. Lebanon, Louisiana, from A. B. George. He writes in regard to the land of J. J. Stewart, who is leaving the state for Marshall, Texas. George is gratified that Bienville Parish is taking a stand against collection of taxes and the Kellogg government. Resistance to Kellogg will, he thinks, force him “into the arms of the negro & worst element of his party.” Minden, Louisiana. [528]

1873 – July 10. A letter to Dr. J. C. Eagan [sic] from Montfort Wells concerning the Alexandria, Homer and Fulton Railroad and the Central Railroad. Wellswood, Louisiana. [453]

1873 – August. A small black notebook, which is a physician’s visiting list. Names of patients, medications, nature of illnesses noted and charges are indicated. Some entries concern household supplies and lumber. J. C. Egan’s name appears on the flyleaf. Mt. Lebanon, Louisiana. [970]

1873 – September 1. An itemized list of merchandize with prices. n.p. [1001]

1873 – September 2. Envelope, addressed to Dr. B. Egan, with note: “Action of Board of Trustees Mt. Lebanon University in which the resolution was taken to bring suit against the Mt. Lebanon Manufacturing Co. for $802.50. B. Egan, President, and W. B. Prothro, Secretary, sign the minutes. n.p. [2081]

Folder 155

1873 – September 3. A letter to Dr. B. Egan, Mt. Lebanon, from J. R. Head concerning a lawsuit. Sparta, Louisiana. [1003]

1873 – September 3. A receipt for a promissory note for $802.50 on the Mt. Lebanon Manufacturing Company, signed by W. B. Prothro, President of the Company. n.p. [1002]

1873 – October 9. A manuscript copy of a letter to Judge T. C. Manning, Alexandria, Louisiana, from J. C. Egan, on the matter of the transfer of the charter privileges of the Alexandria, Homer and Fulton Railroad Company to the Central Road. Mt. Lebanon, Louisiana. [332]

1873 – October 9. A manuscript copy of a letter to Genl. Montfort Wells, Wellswood, Louisiana from J. C. Egan on the subject of the transfer of charter privileges of the Alexandria, Homer and Fulton Railroad Company to the Central Road. Mt. Lebanon, Louisiana. [327]

1873 – October 20. A letter to J. C. Egan from Thomas C. Manning, attorney-at-law. It concerns the transfer of the stock of the old subscribers to the Central Road (Boyce road) and the affairs of the Alexa. Homer & Fulton R. R. Co. Alexandria, Louisiana. [325]

Folder 156

1873 – November 6. Account of W. B. Egan with John W. Cormick “Dealer in Groceries, Drugs, Chemicals, Perfumeries, fine Cutlery, etc. Mt. Lebanon, Louisiana. [817]

1873 – December 17. A receipt for $28.35 received from the succession of J. H. Walker by James B. Evans, through the hands of Dr. J. C. Egan. Mt. Lebanon, Louisiana. [2143]

1874 – January 15. A letter to James Egan from Barthw. Egan. He proposes that James move to Shreveport, where there “is no leading Physician.” Shreveport, Louisiana. [331]

1874 – February 26. A legal document listing the indebtedness of Dr. James C. Egan to his wife, Susan R. Ardis, for her separate property spent by him since their marriage in the fall of 1854. Bienville Parish, Louisiana. [2020]

1874 – May 1. A printed letter, “[Confidential.] to ‚ÄòDear Sir’ from Edw. Booth, for Finance Committee of Committee of Seventy.” Booth asks for money to transcribe the hundreds of pages of the short-hand report of the trial of Grant Parish Prisoners, and promises that a copy of a compendious history of the Grant Parish affair will be sent to the contributors of funds. New Orleans, Louisiana. [252]

Folder 157

1874 – May 28. Life insurance policy issued by the Life Association of America to James Cronan Egan. St. Louis, Missouri. [2002]

1874 – July 18. A letter to the Hon. Emile La Sere, President, Democratic State Central Committee. The writer comments that Bienville Parish is “almost a unit in opposition to the Kellog usurpation.” He comments on the improved conditions in the Parish. Mount Lebanon, Louisiana. [251]

1874 – August 2. Rough draft of a letter to “My dear Sir,” and unsigned. The choice of a site for a convention, is discussed. He comments on the “the supposed influence of the Shreveport Times in giving shape to public opinion in North La. I think you ‚Äòdo it honor over much.’ I am not a subscriber and seldom saw a copy of it. Most intelligent men here disapprove its intemperate articles.” Mt. Lebanon, Louisiana. [273]

1874 – October 12. A sworn statement made before W. McKenna, the Supervisor of Registration of Caddo Parish, by B. Egan, who indicated that he was born in Ireland in 1795 and has been a resident of Louisiana since 1847. Shreveport, Louisiana. [2086]

1874 – December 11. A promissory note made out to J. C. Egan and signed by James H. Evans with a mark signifying he could not write his name. n.p. [2127]

Folder 158

1875 – August 27. A letter to Dr. J. C. Egan, Mt. Lebanon, La. From D. F. [David French] Boyd. Boyd writes of his difficulties at the University and his plans to move to Egypt. Louisiana State University, Baton Rouge. [360]

1875 – October 28. A letter to Dr. James C. Egan, Mt. Lebanon, Louisiana from William T. Clark. He recalls old times and tells Egan that has become of his old friends in Henry County, Virginia. Danville, Virginia. [404]

1876- February 15. Petition and citation in the suit of J. W. Norris vs. C. N. Ardis et al. G. W. Walker is named in the citation. Sparta, Louisiana. oversized box #1 [945]

1876 – May 18. Deed for land in Bienville Parish sold by Henry K. Cabanisw to James C. Egan. Ringgold, Louisiana. microfilm [30]

1876 – September 2. Postcard from W. B. Egan to Dr. J. C. Egan, Shreveport, La. San Antonio, Texas. microfilm [181]

1876 – September 20. Postcard from W. B. Egan to Dr. B. Egan, Shreveport, Louisiana. Leon Springs, Texas. [182]

1877 – A small black notebook, which is a physician’s visiting list for 1877. Lists patients. A promissory note dated May 22, 1876, for $50.25 due to L. F. Marbury by J. C. Egan and a receipt dated November 20, 1877, for $7.81 signed by Gregg and Ford, are inserted in the book. n.p. [976]

1877 – March 12. A letter from Egan & Wise to Virginia Hag together wither reply concerning legal services rendered her in connection wither property. St. Louis, Missouri. [2101]

1877 – April 28. A letter to James from W. B. Egan, who sends three auditor’s warrants for one hundred dollars each. New Orleans, Louisiana. [819]

1877 – September 1. A letter to Dr. J. C. Egan from A. B. George, on the matter of using convict labor to build the North Louisiana Rail Road. Minden, Louisiana. [326]

Folder 159

1877 – September 15. A letter to Judge J. C. Eagan [sic], Shreveport, La. From J. W. Green, Receiver and Superintendent of the Vicksburg, Shreveport & Texas Railroad. He writes that a re-survey of the railway will be necessary and doubts that the citizens of Monroe can give much material aid. Monroe, Louisiana. [1158-1159]

1877 – September 27. A letter to Dr. J. C. Egan, Shreveport, from A. B. George, who writes regarding the organization of their railroad company. Minden, Louisiana. [529]

1877- October 22. Alegal document signed by Susan R.Ardis, wife of Dr. James C. Egan, in which she gives him power of attorney “to sell, exchange or otherwise dispose” of real estate and lands in Mt. Lebanon and elsewhere in Bienville Parish. Shreveport, Louisiana. [2004]

1877 – October 30. A tax receipt for $18.00 paid by J. C. Egan and signed by R.B. Howell, collector. Bienville Parish, Louisiana. [2021]

1877 – October 30. A receipt for $5.00 paid by W. B. Prothro to cover all demands against Dr. J. C. Egan. Sparta, Louisiana. [2023]

Folder 160

1877 – December 23. An empty envelope, addressed to Mr. W. L. Egan, Care of Mr. Murry Harris in chg. Of Corps of Engineers T.P.R.R. Belle Plains, Callahan County, Texas. Shreveport, Louisiana. [611]

1877 – December 23. A letter to “My dear Willie” from B. Egan. He writes of his recent illness and the general paralysis that has produced severe trembling of his hands. He writes of “your Uncle William” who is on the Supreme Bench and of your cousin, Judge J. C. Egan, “who is assistant attorney general in New Orleans.” He also gives news of their Chicago relatives. Willie’s address is given as Belle Plains, Callahan Co., Texas. Shreveport, Louisiana. [610]

1877 – December 24. A letter to “My dear Son” from his father, J. C. Egan. He gives family news. Shreveport, Louisiana. [609]

1877 – December 24. Eight cancelled checks signed by J. C. Egan. They date from Nov. 12, 1877 and are drawn on Tomkies Bank. Shreveport, Louisiana. [1090]

1878 – A newspaper account of the resolutions passed by the Supreme Court on the death of Justice Egan. n.p. [810]

1878 – A newspaper clipping, “Associate Justice W. B. Egan.” It is an announcement of Egan’s death. n.p. [813]

Folder 161

1878 – January 13. A letter to Dr. J. C. Egan, New Orleans, from D. F. Boyd. He comments at length on forbidding manner of Governor Nicholls. Louisiana State University, Baton Rouge, Louisiana. [361]

1878 – March 14. A legal documents recording the sale of land in Bossier Parish by Henry A. Jones of Arkansas to William B. Egan and William H. Wise. New Orleans, Louisiana. oversized box 1 [946]

1878 – March 30. A Letter to Dr. James Egan, Shreveport, Louisiana, expressing his condolences upon the death of Judge Egan. New Orleans, Louisiana. [626]

1878 – March 30. A letter to Mrs. Wm. B. Egan, Shreveport, Louisiana, from A. Goldthwaite, expressing his condolence upon the death of her husband. New Orleans, Louisiana. [625]

1878 – March 30. A resolution of the members of the Bar of the city of New Orleans upon the death of William B. Egan, Associate Justice of the Supreme Court. New Orleans, Louisiana. [621]

1878 – June 26. A letter to Dr. J. C. Egan, Shreveport, La., from D. F. Head, concerning the necessity of sending delegates to the State Convention. He notes that “we are all for Moncure.” Sparta, Louisiana. [359]

1878 – July 4. A letter to Dr. J. C. Egan, Shreveport, Louisiana, from D. F. Head. He discusses the mass meeting in Sparta and the question of a Constitutional Convention. Sparta, Louisiana. [363]

Folder 162

1878 – October 31. A receipt bill, paid by Dr. Egan, for fresh meat bought from R. B. Patterson & McCoy, Steamboat and City Butchers. Shreveport, Louisiana. [1092]

1878 – November 15. A letter from W. F. Lube’ to Dr. Egan, Shreveport, La., dated October 9, 1878. A second letter, also to Dr. Egan from Lube, dated Nov. 15, 1878, is in the same envelope. Dublin, Ireland. ;microfilm [111]

1878 – December 2. A printed leaflet, “In Memoriam” which was issued by the Supreme Court of the State of Louisiana; on the occasion of the death of the Hon. William B. Egan. The leaflet is in an envelope addressed to Mrs. W. B. Egan, Care of Dr. B. Egan, Shreveport, La. New Orleans, Louisiana. [800]

1878 – December 3. A newspaper clipping, “An Impressive Scene; Tributes paid to the Memory of Associate Justice Egan in the Supreme Court.” New Orleans, Louisiana. [814]

1878 – December 14. A portion of the newspaper, Sugar Planter, Vol. I, no. 2, of West Baton Rouge. The article on the death of Judge W. B. Egan is encircled in ink. West Baton Rouge, Louisiana. oversized box 1 [808]

1879 – A leather bound “Physician’s Visiting List for 1879” with Dr. J. C. Egan’s name in gold on the cover. The few penciled notes are chiefly concerning cattle. n.p [930]

1879 – March 17. A letter to Mrs. W. B. Egan, Shreveport, La. From the Clerk’s Office. It is sent at the request of Hon. T. C. Manning, Chief Justice of the Supreme Court of Louisiana, to accompany the Resolutions passed by the Bar of the 7th Judicial District upon the death of Associate Justice of the Supreme of Louisiana, Wm. B. Egan. Baton Rouge. [628]

1879 РMay 29. A rough draft of a letter to W. J. Cooper or his successor, No. 9 Clair or Clare Street, Dublin, Ireland, from J. C. Egan in regard to a legacy of ₤50 and property in Dublin. n.p. [276]

1879 – July 3. An envelope containing a typed document, which is the last will and testament of William Francis Lube,’ who died on May 29, 1879, bequeathed ‚ǧ50 to his cousin, Anne Eliza Egan. Dublin, Ireland. [289]

Folder 163

1879 – September 29. A letter to Dr. J. C. Egan, Shreveport, Louisiana, from W. W. Memen [?] concerning the building of a railroad. Boston. [322]

1880 – A small black notebook which I a physician’s visiting list. Lists of patients and few medical remedies are given. Dr. J. C. Egan’s name I stamped in gold on the cover. n.p. [981]

1881 – A small black notebook which is a physician’s visiting list. Lists of patients and few medical remedies are given. Some entries relate to the Baptist Benevolent Society. n.p. [972]

1881 – June 4. A receipted bill, paid by Dr. J. C. Egan, for one marble grave stone inscribed to Bartholomew Egan. Shreveport, Louisiana. [1070]

1881 – October 27. A penciled note indicating that Mary Hodges Egan died on October 27, 1881. n.p. [816]

1882 – Portion of what appears to be a colored paper fan. n.p. microfilm [32]

1882 – January 23. A letter to Dr. J. C. Egan, Shreveport, La., from Fred A. Ober, regretting his absence from the 7th annual reunion. The letter head is of the Army of Northern Virginia Benevolent Association, Louisiana Division. New Orleans, Louisiana. [286]

1883 – A small black notebook, which is a physician’s visiting list. Lists of patients and a few medical remedies are given. J. C. Egan, M.D. is stamped in gold on the cover. n.p. [971]

Folder 164

1883 – September 2. A note signed by Manuel del Castillo concerning the railway. n.p. [1176]

1883 – December 10. A deed to land in Mitchell County for $1100 sold to James C. Egan and Augustus Colbert by Charles H. Lee of Galveston County, Texas. Mitchell County, Texas. [1102]

1884 – April 10, 1884. A small book, The Pocket Manual of Spiritual Exercises; or, Devout Catholic’s Vade Mecuum (New York: John Doyle, 1842). W. H. Bayliss’ name and the date 1847 appear on he flyleaf. A newspaper clipping “To the Inhabitants of Minden,” signed by D. F. Driscol, and dated November 24, 1852, is his public confession for having denied that he is a member of the Roman Catholic Church. Another newspaper clipping dated Providence, R. I. April 10, 1884, is a eulogy for the late C. G. Thurmond. Minden, Louisiana. [1093]

1884 – August 6. A manuscript poem, “A Dream.” n.p. microfilm [74]

1885 – May 2. A receipted bill for $40, rent on premises by Dr. J. C. Egan, signed by J. W. Allen. The letter head is that of Drs. T. J. & J. W. Allen. Shreveport, Louisiana. [2099]

1885 – September 5. A general letter of recommendation for Miss Mary Clint Egan, written by the Principal of the E. A. Seminary, R. A. Smith. Arcadia, Louisiana. [617]

1885 – September 5. a letter to Miss Mary Clint Egan, Shreveport, Louisiana, from R. A. Smith, expressing his approval of her scholarship. Arcadia, Louisiana. [619]

Folder 165

1885 – November 9. A legal document recording the sale by the Citizen Bank of Louisiana of lots seven and eight of block number fifty-six with building and improvements in the city of Shreveport to James C. Egan. Frederick Augustus Leonard acts as Notary Public. Caddo Parish, Louisiana. oversized box 1 [896]

1887 – April 12. A small envelope containing some pressed flowers wrapped in tissue paper. The printed card enclosed reads: First Baptist Church, Shreveport, La., Tuesday, April Twelfth, 1887. W. L. Egan, Gainesville, Tex. Lillian G. White, Shreveport, La. Shreveport, Louisiana. microfilm [58]

1887 – July 7. A contract for sale of land to Miss Mary E. Egan by the Esperanza Land and Water Company. Esperanza, Los Angeles County, California. microfilm [60]

1887 – December 28. A receipt for $4.38 for State and Parish taxes, paid by Dr. J. C. Egan. Bienville Parish, Louisiana. [1071]

1888 – A small black notebook which is a physician’s visiting list. It contains an alphabetical list of patients visited and money due for treatment. In some cases the nature of the illness and its treatment are noted. Inserted are a number of printed receipts for payment of assessments to the American Legion of Honor, Magnolia Council 749 for the period, January 1881 – June 5, 1882, and a receipt for a subscription to The Baptist Chronicle for 1887-1888. [969]

1888 – A small leatherbound copy of Thomas a Kempis’ Of the Imitation of Christ (London: Rivingtons, 1888) London, England. newspaper [1099]

1888 – December 1. The Oconomowoc News . IV, no. 26 (December 1, 1888). Oconomowoc, Wisconsin. newspaper [N-29]

1889 -January 31. Religious Herald. LXII, no. 5 (January 31, 1889). Richmond, Virginia. newspaper [N-30]

1889 – February 14. The Baptist Chronicle. III, no. 26 (February14, 1889) Shreveport, Louisiana. newspaper [N21]

1889 – February 18. A receipt for $33.75, city taxes paid by J. C. Egan. Shreveport, Louisiana. [844]

1889 – February 28. The Baptist Chronicle. III, no. 28 (February 28, 1889). Shreveport, Louisiana. newspaper [N-64]

1889 – July 2. Envelope dated July 2, 1889, and addressed to A. B. Irvin, Eola, Louisiana. A manuscript essay, entitled “Adam Vindicated,” and an untitled sketch of a biographical nature are inside the envelope. n.p. microfilm [16]

1899 – November 8. A tax receipt made out to J. C. Egan for $9.60. Bienville Parish, Louisiana. [2100]

1889 – December 11. The Daily Caucasian. II, no. 157 (December 11, 1889). Shreveport, Louisiana. newspaper [N 15]

1890 – April 28. An invitation to attend a Mozart recital by the young ladies of Mrs. Clark’s Select School. Addressed to Miss L. H. Egan, Ward’s Seminary, City. Nashville, Tennessee. [258]

Folder 166

1891 – October 1. The Weekly Picayune. LI, no. 19 (October 1, 1891). Lavinia Egan’s story, “Saved the Levee,” which was originally published in the Philadelphia Times, appears in this issue. New Orleans, Louisiana. newspaper [N-63]

1892 – February 25. The commission of Dr. J. C. Egan as Assistant General, Le Roy Stafford Camp, No. 3, La. Div. of United Confederate Veterans. New Orleans, Louisiana. [950]

1892 – March 6. Receipt for $31.56 for taxes, made out to J. C. Egan and signed by J. S. Young, Sheriff. Shreveport, Louisiana. [854]

1893 – February 27. An inventory of books, furniture and surgical instruments and appliances made on February 27, 1893. Shreveport, Louisiana. [1091]

1893 – March 6. A receipt for $5.00 for a physician’s license for J. C. Egan. Caddo Parish, Louisiana. [925]

1894 – February 22. A “hammered-off” proof of Lavinia Egan’s story, “The Wild Huntsman,” with a marginal note signed D. G. F. Shreveport, Louisiana. [2188]

1894 – March 15. An extremely fragile copy of The Universal Household Cyclopaedia …Augusta, Maine: John F. Hill & Co., 1894. [Book too fragile to microfilm.] Augusta, Maine. [1095]

1894 – October 4. A letter to Mrs. Anne Eliza Egan, Shreveport, Louisiana, from E. J. Burns [sic]. He notifies her of the death, on May 29, 1879 of William Francis Lube’. Kankakee, Illinois. [357]

Folder 167

1894 – October 21. A letter to Dr. J. C. Egan, Shreveport, Louisiana, from Edward J. Burn, 131 East Ave., Kankakee, He notes the death of Counselor [William Francis] Lube’. Burn gives a sketch of the life of his father, who was “the fruit of a union (private) between W. F. Lube’ and Mary Mac Garet Kelley.” He explains that his other and grandmother came to America in 1849 under the name of Burn. The letter deals chiefly with Burn’s attempts to claim his inheritance from Lube’. Kankakee, Illinois. [356]

1894 – November 16. A letter to Jas. C. Egan, Esq., M. D., 201 Spring Street, Shreveport, Louisiana from H. G. Cooper. He notes that his father had, in 1880, assisted a Mr. J. F. Byrne [sic] of Mason City, Iowa, to obtain payment of a legacy of ‚ǧ1000 from the estate of W. F. Lube’. 9 Clare Street, Dublin. [358]

1895 – July 25. The Daily Chautauquan. I, no. 22 (July 25, 1895). “The Mysterious Flute,” a poem by Lavinia Egan appears on page 1, Col. 1. Chautauqua Grounds.

newspaper [N-17]

1896 – January 6. A small leather pocket book with various quotations copied in it, possibly by Lavinia Egan. A story concerning O. M. Johnston was born in Morehouse Parish near Bastrop. n.p. [1087]

1896 – January 25. Certificate signed by Gov. Murphy J. Foster appointing Dr. J. C. Egan a member of the State Board of Medical Examiners in the place of Thomas Aby, resigned. Egan’s oath of office is on the back. n.p. [223]

1896 – February 27. A sheet from the Gloucester Democrat. Woodbury, New Jersey. [550]

1896 – July 9. A clipping from The Times [Philadelphia], “Life at Long Branch.” Long Branch. [726]

1896 – July 25. An article from The Philadelphia Times, “Summer Days by the Seaside,” probably by Lavinia H. Egan. Philadelphia, Pennsylvania. [548]

1896 – July 28. A clipping from The Philadelphia Times, “Gossip of the Seaside Resort.” Atlantic City, New Jersey. [724]

1896 – July 29. A newspaper clipping, “Dentists at Asbury Park.” Asbury Park, New Jersey. [716]

1896 – August 1. A newspaper article, “Jersey Dentists Elect Officers: Final Session of the State Society Held in Asbury Park,” probably by Lavinia Egan. n.p [571]

1896 – August 7. A newspaper clipping, “Bathing At Asbury Park: The Best Way to keep Cool During These Hot Days.” Asbury Park, New Jersey. [755]

1896 – August 10. A clipping from The Philadelphia Times, “At Ocean Grove: On Account of the Hot Weather. Thousands Enjoyed the Fine Bathing.” Ocean Grove. [725]

1896 – August 14. A newspaper clipping, “At Asbury Park: Gossip of the Many Friends You Know at this Resort.” Asbury Park,” New Jersey. [727]

1896 – August 17. A newspaper clipping, “Sacred Music at Asbury Park.” Asbury Park, New Jersey. [717]

Folder 168

1896 – August 19. A newspaper clipping, “Balmy Breezes at the Seaside: Enjoying Life in New Jersey’s Famous Resorts.” Asbury Park, New Jersey. [728]

1896 – August 25. A clipping from The Philadelphia Times, A Summer in Art Galleries.” Philadelphia, Pennsylvania. [721]

1896 – August 31. The Daily Spray. Fifteenth year, no. 61 (August 31, 1896). Asbury Park, New Jersey. newspaper [N-65]

1897 – March 22. A letter to Miss Lavinia Egan, Shreveport, from Miss Louise Manly. She requests information concerning Miss Egan’s writings for her work, Southern Literature. Se mentions Lavinia’s sister, Miss Mary Clint Egan, who taught at Judson two or three years ago. The Judson, Marion, Alabama. [2258]

1897 – August 8. A newspaper clipping of an article, “A Summer Trip Through Mexico,” probably written by Lavinia Egan. n.p. [532]

1897 – November 26. A black, gold and silver printed card commemorating the death of Anna H. Ardis. It is in an envelope addressed to Dr. J. C. Egan, Shreveport. n.p [902]

1898 – January. A printed book entitled A Brief Biographical Sketch of Dr. Wm. B. Egan of Chicago, Ills. [sic] With a Partial Genealogical History of the Egan Family. [Egan coat of arms and motto, “Sicut Pater Filio,” numerous portraits, and also handwritten notes added.] n.p. microfilm [55]

1898 – August 31. Certificate signed by Gov. Murphy J. Foster appointing J. C. Egan a member of Board of Health of the City of Shreveport. n.p. [218]

Folder 169

1899 – November 8. A receipt made out by Mrs. M. J. Pentecost, administratrix of the succession of F. S. Pentecost, to Dr. James C. Egan for payment in full for all amounts due Pentecost. Arcadia, Louisiana. [918]

1899 – December 14. A black and gold printed card commemorating the death of James Egan Colbert, who died December 14, 1899, aged 22 years. It is in an envelope addressed to Mrs. J. C. Egan, Shreveport. n.p. [897]

1900 – April 17. Certificate, signed by Governor William Wright Heard, confirming A. B. Irion’s election as Police Juror, 10th Ward, Avoyelles Parish. Baton Rouge, Louisiana. microfilm [15]

1900 – August 6. An article from the Shreveport Times, “Views of England,” by Lavinia H. Egan. Shreveport, Louisiana. [535]

1900 – August 13. An article from the Shreveport Times, “On the Emerald Isle,” by Lavinia H. Egan. Shreveport, Louisiana. [536]

1900 – August 27. An article from the Shreveport Times, “Scotland’s Capital,” by Lavinia H. Egan. Shreveport, Louisiana. [537]

1900 – September 3. An article from the Shreveport Times, “Melrose Abbey,” by Lavinia H. Egan. Shreveport, Louisiana. [538]

1900 – September 10. An article from the Shreveport Times, “Warwick Castle,” by Lavinia H. Egan. Shreveport, Louisiana. [539]

1900 – September 17. An article from the Shreveport Times, “Woodstock to Oxford,” by Lavinia H. Egan. Shreveport, Louisiana. [540]

1900 – September 20. An article from the Shreveport Times, “London The Great,” by Lavinia H. Egan. Shreveport, Louisiana. [541]

1900 – September 24. An article from the Shreveport Times, “Quaint Old Holland,” by Lavinia H. Egan. Shreveport, Louisiana. [542]

Folder 170

1900 – October 1. An article from the Shreveport Times, “Staid Old Germany,” by Lavinia H. Egan. Shreveport, Louisiana. [543]

1900 – October 8. A letter from Torquato Bagalone, ex-private secretary to the United States ambassador in Rome, who introduces Mrs. Gussie Walker Johnson and Miss Lavinia Egan to Monsignor O’Connell, Rector of the American College. They want to visit the Pope. Rome, Italy. [2239]

1900 – October 8. An article from the Shreveport Times, “Wonders of Germany,” by Lavinia H. Egan. [544]

1900 – October 22. An article from the Shreveport Times, “On German Soil,” by Lavinia H. Egan. [545]

1900 – October 29. An article from the Shreveport Times, “From Oberammergau,” by Lavinia H. Egan. Shreveport, Louisiana. [546]

1901 – A blue envelope containing six postcards with colored views of the Library of Congress. n.p. [1103]

1902 May 21. A letter to Miss Lavinia H. Egan, 201 Spring Street, Shreveport, La., from H. Fulton Brown, it concerns room reservations. 51 Earl’s Court Square, B.W. [2262]

1902 – June 26. The front of an envelope with “After 5 days, return to Leopold Levy, Natchitoches, La.” Printed on the upper left-hand corner and addressed to Mess. Ardris & C. & tc. Shreveport, La. Figures on the back. Natchitoches, Louisiana. [256]

1902 – July 25. A clipping from The Shreveport Times of an article, “Delights of the Sea,” by Lavinia H. Egan. It describes her voyage on S. S. Manitou to England. Shreveport, Louisiana. [534]

1902 – August 16. A printed receipt for a telegram, in French. Paris, France. microfilm [2195]

1902 – August 27. A commercial photograph “Neptunsgrotte und Gloriette in Schonbrunn, Wien XIII.” Vienna, Austria. [804]

1902 – September 5. A postcard with a reproduction of Albertinelli’s “Visitation” on it. Florence, Italy. [915]

Folder 171

1902 – November 30. A newspaper clipping from The Times Democrat entitled, “Mrs. Foster Comegys”, which has a photograph and a brief account of the social activities of Mrs. Foster Comegys, the founder of Hypatia and the pioneer clubwoman of North Louisiana. New Orleans, Louisiana. [719]

1902 – December 21. An article from The Shreveport Times, “Miss Egan named one of the Lady Managers of the World’s Fair.” Shreveport, Louisiana. [552]

1902 – December 28. An article from the Times-Democrat Shreveport Letter. Christmas Happily Observed in the Queen City of North Louisiana.” It contains a notice of the appointment of Miss Lavinia Egan to a place on Board of Lady Managers of the Louisiana Purchase Exposition. New Orleans, Louisiana. [551]

1903 – A printed pamphlet, Transcript of Stemographic Report of Meeeting of Louisiana Purchase Exposition Commission Held in St. Louis, March 11th, 12th, and 13th, 1903. St. Louis, Missouri. [782]

1904 – A black notebook with “Standard Diary 1904” n gold on the cover. It contains a penciled manuscript history of the Egan-Cormick-Ardis families. It is probably Lavinia Egan’s effort to piece together in narrative form many of the manuscripts included in this calendar. n.p. [1088]

1904 – A blank piece of writing paper with the symbol of the Louisiana Purchase Exposition in color on it. St. Louis, Missouri. [2190]

1904 – Miscellaneous newspaper clippings about and by Lavinia Egan. One from the St. Louis Post-Dispatch, entitled “Women Suffrage Is Nonsense Says Miss Lavinia Egan, Who Is Secretary of the Board of Lady Managers,” contains a caricature of Miss Egan by M. Carl Hundt. All are contained in a cloth covered notebook, tied with purple ribbons and with purple flowers embroidered on the cover. n.p. [1084]

1904 – Fourteen postcards in an envelope. All but four are colored views of the various buildings of the 1904 World’s Fair at St. Louis. n.p. [1105]

1904 – February 15. Letter from M. E. Gill to Mrs. J. C. Egan, Shreveport, La. Enclosure is two penciled sheets on the race question. Gibsland, La. microfilm [20]

Folder 172

1905 – June 22. Town Topics: The Journal of Society. LIII, no. 25 (June 22, 1905). New York, N. Y. [N-62]

1906 – August 26. A sheet from The Houston Chronicle. On one side: “The Next Governor of Texas at Home: a Chronicle Correspondent Visits Hon. Tom Campbell…” on the opposite side: “The Daily Short Story, copyrighted by W. R. Hearst, ‚ÄòThe Idealist’, by A. B. Agacio, and other items. Houston, Texas. [549]

Folder 172

1906 – November 16. A letter to Miss Lavinia H. Egan, 201 Spring Street, Shreveport, from Julia Sartoni. She requests that Miss Egan influence Mrs. Comegys to send “remaining of her Father’s picture I painted.” 5 Piazza Donatello, Florence, Italy. [2264]

1906 – November 17. A printed eulogy of Henry Howie Shufeldt (1834-1906) whose wife was Emeline Egan. The leaflet gives a sketch of Mr. Shufeldt’s life, ancestors and descendants. Oronomowoc, Wisconsin. [1138]

1906 – December 8. A letter, on black bordered paper, to Dr. James Egan, Shreveport, Louisiana from his cousin Emeline. Anchorage, Oronomowoc, Wisconsin. microfilm [56]

Folder 173

1907 – January 31. The Baptist Argus. XI, no. 5 (January 31, 1907) Louisville, Kentucky. newspaper [N-1]

1907 – March. A copy of Harper’s Monthly Magazine, CXIV, no. 682 (March 1907) New York, N.Y. [1098]

Folder 174

1907 – April. A copy of The American Monthly Review of Reviews, XXXV, no. 4 (April 1907). New York, N.Y. [1097]**

Folder 175

1907 – February. A copy of the Taylor-Trotwood Magazine for February 1908. On page 585 appears the poem, “Armant,” by Col. Joseph Collins, on the death of Leopold. L. Armant, of St. James, Colonel of the Eighteenth Louisiana Regiment, killed at Mansfield, Louisiana, April 8, 1864. Nashville, Tennessee. [1096]

Folder 176

1908 – March 3. Letter from Dr. J.C. Egan to Susan [Mrs. S.R. Egan]. The printed letterhead reads: “Dr. W.L. Egan, Eye, Ear, Nose and Throat, Rooms 1, 2 and 3 Cooper Building.” Shreveport, Louisiana. [280]

1908 – March 21. A newspaper article, “In Memoriam,” which gives a biographical sketch of Mrs. J. E. Egan, n√©e Susan Rebecca Ardis, 1823-1908. Her children are listed as Mrs. A. J. Colbert of Mt. Lebanon, Dr. W. L. Egan, Mrs. C. H. Irion of New Orleans, and Miss Lavinia H. Egan. Shreveport, Louisiana. [560]

1908 – March 23. The Shreveport Times XXXVI, no. 198 (March 23, 1908. On page 4 there is a notice of the death of Mrs. J. C. Egan. Shreveport, Louisiana. newspaper [N-39]

1908 – March 29. The Caucasian. XIX, no. 33 (March 29, 1908). Shreveport, Louisiana. newspaper [N-31]

1908 – March 30. The Times-Democrat. XLV, no. 18 (March 30, 1908) New Orleans, Louisiana. ; newspaper [N-61]

Folder 176

1908 – March 31. An empty envelope, bearing a one-cent postage stamp, addressed to Mrs. Mattie Williams, 717 Cotton Street, City. Shreveport, Louisiana. [561]

1908 – April 20. The Shreveport Times, XXXVI, no. 225 (April 20, 1908). Shreveport, Louisiana. newspaper [N-41]

1908 – April 22. The Shreveport Times. XXXVI, no. 227 (April 22, 1908). Shreveport, Louisiana. newspaper [N-40]

1908 – September 1. A typed letter to Mr. A. J. Colbert, Mt. Lebanon, Louisiana, from John C. Theus concerning a job for Jack Colbert in Delhi, Louisiana. A carbon copy of Theus’s letter to M. J. Abington, a hardware and furniture merchant in Delhi, on the subject is enclosed. Monroe, Louisiana. [977]

1910 – April 3. As mall black notebook, which is a physician’s visiting list for 1878. Lists patients. Dr. J. C. Egan’s name is written on the fly leaf. Inserted is a membership card showing Dr. J. C. Egan a member of the Louisiana State Medical Society for the year 1910. Shreveport, Louisiana. [975]

Folder 177

1910 – May 31. A notification of Dr. J. C. Egan, Shreveport of his election as an honorary member of the Louisiana State Medical Society. New Orleans, Louisiana. [1059]

1911 – A small black notebook for 1882 which is a physician’s visiting list. Names of patients are listed and a few medical remedies are given. Inserted in the back is a receipt for 2 bales of cotton bought by C. W. Hamner & Co. Ltd. On November 3, 1911; a receipt for $6.00 from A. J. Colbert for tuition and incidentals, signed by H. B. McFerrar on October 14, 1911; and cancelled promissory note for $330 paid to the first National Bank of Arcadia by A. J. Colbert, T. A. Walker, and J. P. Colbert. Mt. Lebanon, Louisiana. [974]

1911 – May 23. A letter to Miss Lavinia Egan from the law office of J. E. Moore and H. C. Walker, Jr. about her claim to certain lands. Homer, Louisiana. [2252]

1911 – December 14. Newspaper clipping, “Resolutions of Respect Adopted. A resolution of respect for Dr. J. C. Egan, Surgeon General of General LeRoy Stafford Camp No. 8, U. C. V., who died at the age of 89 years on December 14, 1911, is signed by Will H. Tunnard, V. Grosjean, and J. H. Cosgrove. n. p. [245]

1911 – December 15. A newspaper clipping from the Shreveport Journal, December 15, 1911, p. 1: “Dr. J. C. Egan Passed Away During Night.” It records the death of Dr. Egan on December 15 at the home of his daughter, Mrs. A. J. Colbert, at Mount Lebanon. Shreveport, Louisiana. [254]

1911 – December 15. A clipping from the Shreveport Times, “Medical Society Honors Dr. Egan.” It gives a eulogy on the late Dr. Egan. Shreveport, Louisiana. Shreveport, Louisiana. [362]

1911 – December 16. The Shreveport Times. XL, no. 75 (December 16, 1911) Shreveport, Louisiana. [N-42]

1911 – December 17. The Caucasian. XXII, no. 187 (December 17, 1911). Shreveport, Louisiana. [N-11]

1912 – February 7. Shreveport Journal. (February 7, 1912). Shreveport, Louisiana. [N-32]

1912 – February 21. The Shreveport Times. XL, no. 138 (February 21, 1912). Shreveport, Louisiana. [N-45]

1912 – February 22. The Shreveport Times. XL, no. 139 (February 22, 1912). Shreveport, Louisiana. [N-44]

1912 – February 28. The Shreveport Times. XL no. 145 (February 28, 1912) Shreveport, Louisiana. [N-47]

1915 – A form letter to “Dear Correspondent” from James Sinclair, entomologist, issuing an invitation to gather insects. Los Angeles, California. [2249]

1915 – September 30. A bill from W. T. Baker & Co., Ltd., General Merchants, made out to A. J. Colbert. Mt. Lebanon, Louisiana. [2042]

Folder 178

1916 – A pamphlet issued by the U. S. Weather Bureau. Washington D. C. [2200]

1917 – September 13. A letter to Miss L. H. Egan, 2122 Southern Avenue, Shreveport, from J. B. Collins concerning her title to certain land owned by Egan and Wise. Monroe, Louisiana. [2241]

1917 – October 8. A letter to Miss Lavinia Egan, 2122 Southern Avenue, Shreveport, from John C. Theus of the law firm of Stubbs, Theus & Grisham, advising her in regard to her title to certain lands. Monroe, La. [2240]

1918 – A printed booklet, Constitution of Woman’s Suffrage Party of Louisiana. n.p. [2214]

1918 – June 25. A letter to Miss Lavinia H. Egan, Shreveport, Louisiana from Gussie W. Nelson. She writes that “Rob is here as Assistant Purchasing Agent for the Du Pont Powder Co.” Nashville, Tennessee. [2243]

1918 – August 6. A letter concerning the appointment of Lavinia H. Egan as clerk at $1100 per annum in the Office of the Director of Military Aeronautics. Washington, D. C. [2226]

Folder 179

1918 – August 13. A letter to Mrs. [sic] Lavinia Egan, Shreveport from Miss Anna Morel, Secretary of the Woman Suffrage Party, in which she issues a call to a meeting of the Executive Board of the Woman Suffrage Party, Suffrage House, 1109 St. Charles Avenue, New Orleans. New Orleans, Louisiana. [2232]

1918 – September 4. A letter to Mrs. [sic] Lavinia Egan, 1735 Washington D.C., from Miss Anna Morel, 1204 St. Charles Avenue. New Orleans, in which she announces to Lavinia Egan the formation of the “Joint Campaign Committee of the Louisiana State Woman Suffrage Association and the Woman Suffrage Party of Louisiana,” for the purpose of publicity, propaganda and petition. New Orleans, Louisiana. [2206]

1918 – October 12. A letter to Mrs. Lavinia Egan, 1719 Corcoran Street, Washington, D. C., from Mrs. Lydia Wycliffe Holmes, State Chairman of the Woman Suffrage Party of Louisiana, who asks for a campaign contribution of five dollars. New Orleans, Louisiana. [2231]

1918 – October 19. A mimeographed announcement and invitation to attend the annual convention of the Woman Suffrage Party of Louisiana on November 22, 1918. New Orleans, Louisiana. [2233]

1918 – October 23. A letter to Mrs. [sic] Lavinia Egan, Shreveport, from Miss Anna Morrell, Secretary of the Woman Suffrage Party of Louisiana. She encloses a full page advertisement, “Are You With the President,” an appeal for support which appeared in the New Orleans Item of October 20, 1918, p. 7. She appeals for support. She comments that “The New Orleans Item – always a friend of woman suffrage.” List of chairmen printed on side of letter. Includes Mrs. Camilla Breazeale, Natchitoches, Eighth District.” 1109 St. Charles, New Orleans. [2238]

Folder 180

1918 – November 16. An official notice of the promotion of Lavinia Egan as clerk in the Office of the Director of Military Aeronautics. Washington, D. C. [2234]

1918 – December 12. A letter to Miss Lavinia Egan from Mrs. J. M. Thornton, Financial Secretary of the Woman Suffrage Party of Louisiana in which she asks for $5.00 to help pay the debt of $250 to the National Party. New Orleans, Louisiana. [2230]

1919 [?] – January 9. Letter to Miss Lavinia H. Egan, 1719 Corcoran Street, Washington, D. C. from Bertha Katherine Krauss, who describes her work as a cataloger of the science and technology collection of the Cleveland Public Library. She gives her views concerning Cleveland. Cleveland, Ohio. [2242]

1919 – September 13. A typescript letter to Miss L. H. Egan, 1719 Corcoran Street, Washington, D. C., from John S. Blair, Attorney-at-law, concerning payment for cotton sold by William B. Egan to the Confederacy in December 1862. Notes of Lavinia Egan are added. Washington, D. C. [603]

1920 – A proof of a newspaper feature article, “The Romantic Story of the Airplane Mail as Told in Stamps,” by M. George Eyre, to be published in the Public Ledger. Philadelphia, Pennsylvania. [2203]

Folder 181

1920 – June 19. A proof of a newspaper feature article, “The Air Mail Story From Its Beginning in France Fifty Years Ago,” by George M. Emery, to be published in the Boston Evening Transcript. Boston, Massachusetts. [2202]

1921 – January 14. A letter to Mr. L. H. Egan, Apartment 501 The Farrogut, Washington, D. C., from E. F. Brian, Secretary of the Louisiana State Board of Pension Commissioners, concerning the law governing pensions paid to widows of Confederate Veterans. Baton Rouge, Louisiana. [2257]

1921 – February 21. The Shreveport Times. (February 21, 1921) Shreveport, Louisiana. newspaper [N-43]

1921 – July 27. A letter to Miss Lavinia Egan from Walter Goodyear, who advises her concerning the costs of printing her poem, “Affirmation” on cards. Long-hand and typed copies of the poem are attached to his letter. New York, N. Y [2244]

1921 – August 30. Typed copies of a series of eight letters, dating from June 22, 1921 through August 30, 1921 on the subject of the Twentieth Amendment to the Federal Constitution and women’s rights. Writers of the letters are: Judith Hyams Douglas (Mrs. Roydon) of New Orleans, Miss Maud Younger of Washington, and Elsie Hill of Washington. New Orleans, Louisiana. [2224]

1922 – January 7. A letter to Miss Lavinia H. Egan from R. A. Smith, who writes of a comfortable home in Lake Charles bought by “Walker, our ‚Äòbaby boy’, who is in Cuba.” Lake Charles, Louisiana. [2246]

Folder 182

1922 – April 9. A newspaper clipping, “Women’s Party Reports Expenses.” n.p. [2218]

1923 – January 15. A printed list of United States Department of Agriculture, Division of Publications. Farmer’s Bulletins. Washington, D. C. [2248]

1923 – January 18. A letter to Miss Lavinia Egan, %Mrs. Rena Maverick Green, 324 Ogden Street, San Antonio, Texas, from Alice Paul, Vice-President of the National Woman’s Party. She gives news of the activities of the headquarters staff. Washington, D. C. [2229]

1923 – June 10. A letter to Miss Egan from M.S.S., a daughter of Mrs. Elizabeth Cady Stanton, the reformer and leader in the women’s right movement (1815 – 1902). The writer is correcting an article of Miss Egan’s on Mrs. Stanton and supplies numerous bits of biographical information. M.S.S. writes that she “Knew Miss Anthony all my life…” Edgehill Inn, Spuyten-Duyvil-on-Hudson, New York City. [2223]

1923 – July 19. Seneca Dounty Courier – Journal, no. 20 (July 19, 1923.) Seneca Falls, New York. newspaper [N-66]

1923 – July 28. An article, clipped from Woman’s Weekly, volume VI, no. 41 (July 21-28, 1923), pages 4; 16, by Lavinia Egan. It is entitled, “Equality vs. Privilege.” A portrait of Lavinia Egan appears on page 4. n.p. [531]

1923 – August 26. An article from the Bridgeport Herald, “Elsie Hill Spends Summer Vacation on 70 Acre Farm. Now Entertaining Miss Lavinia Egan, Famous Woman’s Party Editor. Boosting New Amendment Favoring Abolition of All Legal Distinctions Between the Sexes.” Bridgeport, Connecticut. [555]

Folder 183

1923 – September 22. An essay by Lavinia Egan entitled “Margaret Fuller…Feminist and Literateur.” It appeared in the magazine, Equal Rights. n.p. [2187]

1923 – September 23. A printed announcement of “a Memorial Pageant on Equal Rights for Women To Be Given by the National Woman’s Party in the Garden of the Gods.” Colorado Springs, Colorado. [2213]

1923 – October 24. A letter to Miss Lavinia H. Egan from John C. Theus of Stubbs, Theus, Grisham & Thompson, who writes about the tax title to certain lands. Monroe, Louisiana. [2251]

1924 – May 10. A black-edged engraved card of sympathy, addressed to Miss Lavinia Egan, Wayside Cottage, Mt. Lebanon, La., and signed Mattie and Julia McGrath. Baton Rouge, Louisiana. [260]

1925 – April 12. A newspaper clipping, “Witnesses of April,” a poem by Cecilia Ellerbe, which appeared in The Buccaneer: A Journal of Poetry, edited by William Russell Clark of Dallas. n.p. [554]

Folder 184

1925 – June 16. A letter to Miss Lavinia Egan, Wayside Cottage, Mt. Lebanon, Louisiana, from Mary M. Jones, who suggests that she could sell certain of Miss Egan’s possessions as antiques in her shop, the Lantern Shop. Washington, D. C. [805]

1925 – July 10. A letter to Mr. J. B. Collins, Monroe, Louisiana, from Lavinia Egan in answer to his enclosed letter concerning her title to 80 acres of land east of Monroe. She lists the heirs of her uncle, Judge W. B. Egan: her sister, Mrs. Colbert, who resides near her; Mrs. Anna Lou Colbert, Mt. Lebanon; Mrs. M. C. Irion, 329 E. California Street, Pasadena, California; Miss Ardis Loe Egan, Logan Street, Shreveport, La., a brother and sister of Ardis Loe Egan, whose addresses are unknown. Ardis Loe Egan, her brother and sister are the children of Lavinia Egan’s brother, Dr. W. L. Egan, deceased. Wayside Cottage, Gibbsland, La. [2254]

1925 – July 14. A letter to Miss Lavinia Egan, Wayside Cottage, R.F.D., Gibbsland, La., from T. W. Holloman of the firm of White, Holloman & White, Lawyers, concerning her claim against the federal government for cotton confiscated or destroyed. Alexandria, Louisiana. [2222]

1925 – August 1. A letter to Miss Lavinia Egan, Wayside Cottage, Gibbsland, Louisiana, from John C. Theus, regarding her title to certain lands. He speculates about the possibility of oil being discovered on he land but thinks she lost all rights in a tax sale about thirty years ago. Colorado Springs, Colorado. [2253]

1925 – September 22. An empty envelope, imprinted with “G. P. Talbott, 104 West 96th Street, New York City, and addressed to Miss Lavinia Egan, Mt. Lebanon. New York, N. Y. [2228]

Folder 185

1926 – October 14. An article from the Bienville Democrat, “A Few Additional Facts about the Early Days of Mt. Lebanon,” by Lavinia Egan. Arcadia, Louisiana. [553]

1928 – August 11. A newspaper clipping, “Foster Will Is Probated.” It concerns the will of a prominent attorney, James M. Foster. n.p. [2198]

1929 – March 10. The Shreveport Times. (March 10, 1929). 2 pages only. Shreveport, Louisiana. newspaper [N-48]

1929 – July. New Orleans Medical And Surgical Journal. LXXXII, no. 1 (July, 1929) New Orleans, Louisiana. newspaper [N-27]

1932 – December 16. An empty envelope on the letterhead of Medical College of Virginia, Richmond, Virginia, addressed to Miss Lavinia Egan, Route 2, Gibsland, Louisiana. Richmond, Virginia. [2265]

Folder 185

1932 – December 29. A receipt for $2.00, signed by Reese Scott, for payment for services rendered by Scott Typewriter Sales Company. Shreveport, Louisiana. [2220]

1933 January 23. Letter from W. T. Sanger, President of the Medical College of Virginia to Miss Lavinia Egan, Gibsland, La. Sanger states that her grandfather received, in 1841, the first honorary degree given by the College. Attached is a copy of a letter from her father, Dr. J. C. Egan, dated February 11, 1902, in which he reminisces about his experiences at the college in 1840-1841. Richmond, Va. microfilm [29]

1933 – January 26. A newspaper article, “Mrs. O.H.P. Belmont Dies In Paris Home at 80. “(Mrs. B Elmont was Mrs. William K, Vanderbilt before her divorce and remarriage. Her daughter was Consuelo Vanderbilt, later Duchess of Marlborough and still later Mrs. Jacques Balsan). A manuscript note in the margin: “She told Miss Hoffman once when interviewed, “I am the loneliest woman in the world.'” New York, N. Y. [556]

Folder 186

1933 – January 29. A newspaper clipping, “Sara Teasdale, Writer of Verse, is Found Dead.” n.p. [2194]

1933 – January 30. A newspaper clipping, “Noted Lyric Poet Is Found Dead in Apartment at N. Y.” n.p. [2196]

1933 – January 30. A newspaper clipping, “Sarah Tasdale Death Is Termed Accidental.” n.p. [2197]

1933 – March 20. The Shreveport Journal. (March 20, 1933). 2 pages only. Shreveport, Louisiana. [N-33]

1933 – April 4. The Shreveport Journal. XXXVII, no. 73 (April 4, 1933). An article, “History of Pioneer Families Written by Mt. Lebanon Woman,” which is about Lavinia Egan’s attempt to write a family history, appears on p. 16. [N-34]

1935 – May 6. The Shreveport Journal. XXXIX, no. 102 (May 6, 1935) The notice of the death of Col. Jackson Bryan Ardis, with his portrait, appears on page 1 [N-35]

1935 – June 27. Shreveport Centennial Edition. (June 27, 1935). 4 pages only. Shreveport, Louisiana. [N-31]

1936 – April 8. The Shreveport Times. (April 8, 1936) 4 pages only. It has an article, “Battle of Mansfield Anniversary Will be observed Today by DeSoto U. D. C. Chapter,” which quotes from Prince Polignac’s diary. Shreveport, Louisiana. [N-49]

1936 – May 15. A typed letter to Dr. J. M. Bodenheimer, Shreveport, La, from Dr. Rudolph Matas. Mention is made of Dr. Egan’s having performed the 14th Cesarean Section in Louisiana. New Orleans, Louisiana. [373]

1937 – May 25. A letter to Miss Lavinia Egan, Mt. Lebanon, from Dr. J. M. Bodenheimer. Shreveport, Louisiana. [374]

1936 – June 24. An empty brown envelope addressed to Miss Lavinia Egan, Gibsland, La. Shreveport Louisiana. [952]

1937 – April 8. The Shreveport Journal. (April 8, 1937. 2 pages only, An account written by Mrs. S. G. M. Bannerman (n√©e Sarah Gardner Moss) in 1907 and entitled “Account of Battle of Mansfield Given,” appears on p. 11. [N-36]

1939 – A letter to “My dear Miss Lavinia” from Mrs. J. D. Harper, who suggests she writes Eliza Todd of Minden for information about the Harper family line. Shreveport, Louisiana. [738]

1939 – A genealogical outline of the Harper family from 1757 to 1918. Mary Kimbrough Harper was the wife of William B. Giles Egan. n.p. [821]

Folder 187

1939 – February 19. An article from The New York Times, “Hostility Rises Over Removal of Miss Stevens.” New York, N. Y. [557]

1939 – August 17. A note to Lavinia Egan from Elsie Hill [?] giving her address in Connecticut. World’s Fair Station, New York. [793]

1939 – November 28. An empty envelope marked “Old Mt. Lebanon and other deeds, B. Egan, J. C. Egan, M. Ardis,” and “checked for Int. Rev. Stamps, Nov. 28, 1939. L. E.” n.p. microfilm [2001]

1941 – May 26. An empty, addressed to Miss Lavinia Egan Route 2, Gibsland, Louisiana. Letterhead of N. G. Hutcheson, Clerk, Circuit Court, Mecklenburg County, Boydton, Virginia. Boydton, Virginia. [2263]

1942 – October 1. The Shreveport Journal. XLVII (October 1, 1942). 4 pages only. An article about Lofton M. Ardis of Mount Lebanon, “Votes Democratic Ticket 62 Years; Honored at Reunion on Birthday,” appears on p. A-7. Shreveport, Louisiana. [N-37]

1942 – October 1. The Shreveport Journal. XLVII (October 1, 1942). 12 pages. Shreveport, Louisiana. [N-38]

Folder 187

1943 – February 28. The Shreveport Times. (February 28, 1943). 2 pages only. Shreveport, Louisiana. [N-51]

1943 – March 28. Sheet of the Shreveport Times, March 28, 1943. p. 4, containing an article by Lavinia Egan, “the man who knew Thomas Jefferson.'” This is a sketch of the life of Dr. Bartholomew Egan. A portrait of Bartholomew Egan is also reproduced. Shreveport, Louisiana. [233]

1955 – December 19. Printed leaflet, “Presentation of Trophy Case. C. H. Irion Auditoriu, Benton, Louisiana. December 19, 1955 – 10:30 a.m.” Presentation of trophy by James Irion, El Paso, Texas. Benton, Louisiana. microfilm [110]

Folder 188

n.d. – December 6. Letter from William R. Rice inviting Dr. James C. Egan to his wedding with Miss Sally on December 21. Henry County, Virginia. [3]

n.d. – A poem beginning “A thing of beauty is an endless joy.” A penciled note in a different hand reads: “Written by A.B. Irion.” n.p. [13]

n.d. – Humorous essay on Adam and farming with a machine invented by Edison “that would carry on all the operations of nature.” n.p. [14]

n.d. – An unsigned letter written to accompany “the two parts of the Power of Attey. Describes the process of having the documents notarized and the questions concerning the Cormicks. Capel Street. [26d]

n. d. – [Friday evening] A note from N. J. Kety [?] to Anne, which reads: “Dear Anne, It is the reproach of Botanists that they do not know plants except in flower I must confess my ignorance of the plant you send in the state in which you send it. Yours most truly, [N.J. Kety?] n.p. [26g]

n.d. – Poem. The first line is “I once had a home over there.” n.p.[27]

n.d. – Small paperback booklet, entitled “Syntax” – inside, “French Syntax.” James Cronan Egan’s name is on the last page. n.p.[28]

n.d. – A black loose-leaf notebook, inscribed Miss Edna McCue, 1541 Irving Place, Shreveport, Louisiana. The notebook serves to hold documents #58-69. n.p. [57]

n.d. – Christmas card in a small envelope. n.p. [59]

n.d. – September 19. A letter from L. Brainerd to Mrs. Egan. Minden, Louisiana. [62]

n.d. – Pencilled notes extracted from William E. Paxton’s A History of the Baptists of Louisiana, from the Earliest Times to the Present (1888). These notes touch on the history of Mt. Lebanon. n.p. [68]

n. d. – Three pages of the rough draft of an article, “The Carolina Settlement.” A marginal note reads: “Which I propose to present in a series of short articles through the Bienville Times.” n.p. [69]

n.d. – A small scrap of paper with a cancelled 5 cent stamp and a cancelled 14 cent stamp. Pasadena, Califonia.[72]

n.d. – A manuscript poem to Isabel. It begins “Mahomet said there was in Heaven.” n.p. [73]

n. d. – A penciled letter beginning “dere Mister punch. I am a little gurl only six yeres ole.” n.d. [75]

n. d. – An incomplete document recording the sale by Mrs. Helen M. Keary to John W. Hathaway of two tracts of land in Rapides Parish. Mrs. Varina Jefferson Davis, Mrs. Margaret Howell Davis Hayes and Miss Varina Anne Davis, who was represented by A. B. Irion, are mentioned as being present and renouncing their special mortgage and vendor’s privileges on the land. Helen M. Keary had given notes for the original purchase of the land to Jefferson Davis. Avoyelles Parish, Louisiana. [77]

n. d. – Note, headed “Dr. J. C. Egan,” regarding the succession of M. Arch. n.p. [78]

n. d. – An inventory which includes a plantation, tools and Negro slaves. A note reads: “Money received by Mr. Ardis from C. Nails Estate for Mrs. A.” n.p. [83]

1861 – July 15. Deed of Sale on December 10, 1858, of a Negro slave by W. H. Coker to James C. Egan. Deed notarized on July 15, 1861. Bienville Parish. [84]

n. d. – Typed transcript of #77. Avoyelles Parish, Louisiana. [89]

n. d. – List of slaves with prices. n.p. [90]

n. d. – Portion of an essay on natural law. The essay touches on the separation of races into different groups. n.p. [91]

n. d. – March 14. Empty envelope with portion of a 2 cent stamp. Addressed to Honble. A. B. Irion. Eola, La. n.p. [109]

n. d. – July 11 and Sept. 5. Two very brittle and tattered envelopes addressed to Doctor James C. Egan, Callands Pittsylvania Cy, Va. Mt. Lebanon, Louisiana. [112]

n. d. – March 18. Empty envelope, addressed to Dr. Bw. Egan, Mount Lebanon, Bienville Pa, La. Two notes: one around the 3 cent stamp and the other in the corner. Postmarked Chicago, Illinois. [119]

n. d. – June 8. Empty envelope, addressed to Dr. Eagan [sic], Mount Lebanon, La. The word “Masonic” is written across the postmark. Minden, Louisiana. [120]

n. d. – December 22. Empty envelope addressed to Doctor James C. Egan, Callands, Pittsylvania Cy., Va. Mt. Lebanon, Louisiana. [122]

n. d. – November 18. Empty envelope addressed to Doctor James C.Egan, Callands, Pittsylvania Cy., Va. Mt. Lebanon, Louisiana. [124]

n. d. – February 21. Empty envelope addressed to Dr. James C. Egan, Mount Lebanon, Claiborne Parish, Louisiana. (A scrap of paper with “The Mutual Life Insurance Company of New York” in red print on it and a typed line: “Letter dated Feb. 21, 1851” which was in the envelope appears to be there by accident. Callands, Virginia. [125]

n. d. – An empty envelope addressed to James C. Egan, M.D., Leatherwood Store, Henry Co., Va. (A typed slip has note, “Letter dated 9th Jan. 1847.” The note may relate to envelope.) n.p. [126]

n. d. – May 27. Empty envelope addressed to Dr. Bartholomew Egan, Mt. Lebanon, La. Return is printed: Executive Office, Shreveport, La. Official Business.” Shreveport, Louisiana. [129c]

n.d. – December 15. Empty envelope addressed to Dr. James C. Egan, Callands, Pittsylvania Cy., Va. Mt. Lebanon, Louisiana. [132a]

n. p. – October 12. A letter to Mrs. Egan from Flora Byrne. Silliman Institute, Clinton, Louisiana. [138]

n.d. – A large, brown envelope marked “Letters & Notes 1806-1807 Catherine Foley.” Notes bear impressed 1 shilling tax stamps. Documents #144-146 enclosed in this envelope. n.p. [143]

n.d. A letter from C. F. to “My dearest Child.” Envelope addressed to “Mrs. Cormick, 126 James Street. n.p. [156]

n. d. – November 29. A letter from C. Foley to “My dearest Child.” Envelope addressed to Mrs. Cormick, no. 126 James Street. n.p. [165]

n. d. – September 12. An envelope addressed to Doctor James C. Egan, Callands, Pittsylvania, Va. Mt. Lebanon, Louisiana. [167]

n. d. – An envelope addressed to Dr. B. Egan, Mount Lebanon Louisiana. Executive Office, Shreveport, Louisiana. [171]

n. d. – An envelope addressed to Dr. Bartholomew Egan, Mount Lebanon, Louisiana. Inscribed: Urbanitas, Dr. Smith. n. p. [172]

n. d. – An envelope addressed to Doctor Barthw. Eagan [sic] Mt. Lebanon, Bienville Parish, La. Endorsed at one end: Genl. Graham’s letter. n.p. [173]

n.d. – Envelope, with a brief note inside the flap, addressed to James C. Egan, M.D., Leatherwood Store, Henry County, Virginia. n.p. [176]

n. d. – Envelope addressed to Doctor James C. Egan, Callands, Pittsylvania Co., Virginia. Illegible note inside flap. n. p. [178]

n.d. – Envelope addressed to Doctor James C. Egan, Callands, Pittsylvania Co., Va. Mt. Lebanon, Louisiana. [179]

n. d. – Envelope addressed to Doctor Bartholomew Egan, Mt. Lebanon, Bienville Parish, Louisiana. [183]

n. d. – Envelope addressed to Dr. Bartholomew Egan, Mt. Lebanon, Bienville Parish, Louisiana. n.p. [185]

n. d. – An envelope addressed to Dr. Bartholomew Egan, Mount Lebanon, Bienville Parish, Louisiana. Chicago, Illinois. [187]

n. d. – An envelope addressed to James C. Egan, M. D., Callands, Pittsylvania Co, Virginia. A note inside reads: “Letter dated Nov. 15, 1847.” New York, N. Y. [189]

n. d. – An envelope addressed to Dr. James C. Egan, Homer, Claiborne Parish, Louisiana. Typed note: “Letter dated May 29, 1851.” Callands, Virginia. [190]

n. d. – Brief note probably attached at one time to other papers. Mention of presentation of banner at Callands Whig meeting. n. p. [196]

n. d. – Letter from W. J. O”Lelly to “Dear Madam” concerning the obtaining of a certificate from the Rev. Mr. Canarcan. On the back: “Certificate of my marriage.” n. p. [198]

n. d. – Newspaper clipping recording “Death of the Very Rev. Dean Lube.” n. p. [206]

n.d. – List of items, with note by Anne Cormick “Sent to my father by my mother in 1798 and never paid back.” n. p.[211]

n. d. – Form of receipt in full to be given by appointee. n. p.[212]

Folder 189

n.d. – Empty envelope with note on front: “Mrs. Ferguson’s letter about the Earldom!!& Mrs. Smith’s letter written in 1805 – thanking my mother for G. W. Reynold’s Poems.” n. p. [213]

n.d. – Letter from William Scott to Mrs. Cormick in which he thanks her for Mr. Reynolds’s poems and refers to her plan to go to America. n. p. [215]

n. d. – Manuscript copy of four poems by George Nugent Reynolds. n.p. [216]

n. d. – Manuscript copy f verses, “The rejected tickets, a Poem in Six Cantos, Addressed to Cusach Rooney Esqr-.” n.p. [217]

n.d. – Letter to Dr. Bwe. Egan from R. L. Tanner. Description of his trip from Shreveport to his home near Crockette, Texas. He mentions Gov. Allen and the rumor of the evacuation of Charleston. “Near Mitts P Office, Anderson Co., Texas.” [219]

Folder 190

n. d. – Four-page manuscript, endorsed on back of last page: “Political Squibs etc.” and “Argument on the Right of Secession.” n.p. microfilm [229]

n. d. – Small booklet with “Mr. Poffard Writing Master 86 Bride Street” on cover. n.p. [231]

Folder 191

n.d. – Two newspaper clippings pasted on a slip of brown paper. A woolen thread attaches some dried flowers. The article entitled “I can” is inscribed in ink: “For William”; and “An Excuse for Smoking” is “For James.” n.p. [424]

Folder 191

n. d. – Typed copy of the pages of Paxton’s History of the Baptists of Louisiana which deal with the life and career of Dr. Bartholomew Egan, the founder of Mt. Lebanon University. At top of first sheet: Law Offices of Liskow & Irion, Lake Charles, La.” Lake Charles, Louisiana. [246]

n. d. – A single typed sheet concerning early schools and teachers at Mount Lebanon. n. p. [247]

n. d. – Single typed sheet, headed “From Catalogue of Mount Lebanon, University 1860-1861.” n. p. [248]

Folder 192

n. d. – A copy of a petition to the Democratic Central Committee requesting them to withdraw their call for a convention to assemble in August in New Orleans, and to substitute a convention of delegates opposed to carpet bag government to meet in Baton Rouge in September. The petition is signed by men from Ouachita, Madison, Catahoula, Caldwell, Morehouse and Caddo Parishes. n.p. [249]

n.d. – An envelope addressed to Doctr. B. Egan, Callands, Pittsylvania County, Virginia. Inside the flap is written “Adel√® Vansantierre.” A lock of dark brown hair is enclosed. Danville, Virginia. [253]

n. d. – A black-edged envelope with penciled notes: “Items Ardis Genealogy. Egan family Crests.” Inside on a piece of letterhead paper of Dr. Robt. Brodnax, 502 W. 145th Street.” are pencil drawings entitled “Egan Family Crests.” New York, N. Y. [261]

n. d. – A list, entitled “Amount of Time the Hands Worked for Dr. B. Egan.” Gives names of slaves and owners. n.p [263]

n. d. – The outside cover of a letter to Mrs. Anne E. Egan, Mt. Lebanon, Bienville Parish. Her note on the margins to her “beloved son” mentions that she is sending him Aunt Foley’s letter. Donaldson, Louisiana. [271]

1877 – July 18. Letter to Hon. La. Sere, Pres. Dem. State Central Committee etc., from J. C. Egan. This letter is identical with the unsigned letter of July 18, 1874 [Item 251] except for the signature and the handwriting. Mt. Lebanon, Louisiana. [274]

n. d. – Empty envelope, with printed letterhead: “George & Taylor, attorneys at Law, Minden, La.,” addressed to Dr. J. C. Egan, Shreveport, La. Minden, Louisiana. [281]

n. d. – A manuscript copy of the pages of Richard Taylor’s Destruction and Reconstruction dealing with the Battle of Mansfield. A note appears on the final page: “If this is not satisfactory Write and I will send the book. C.” n.p [282]

Folder 193

n. d. – A letter to Laura from Emma, in which she expresses her wish that Laura will have a happy Christmas in Mt. Lebanon. n. p. [288]

n.d. – Letter to Doctor J. C. Egan, Leatherwood Store, Henry Cy. From his mother. She mentions John O’Leary and Sam Moorman. n. p. [290]

n. d. – Letter to Dr. James C. Egan from his mother. She asks him to send her something to read and requests him to send a pair of old boots from Mr. Loyd. n. p. [291]

n. d. – A letter in pencil to Doctor James C. Egan, Leatherwood, from his mother. She mentions that “your Pa is riding night & day,” and mentions Mrs. Lucile and Robert Hairston. n. p. [292]

Folder 193

n. d. – A letter to Doctor James C. Egan, Leatherwood from his motPDher. She mentions Mr. James Wightman, Mr. William Wright, Dr. Flood and old Mrs. Moorman. She writes that Nat has run away for no cause except that he wished for freedom. n. p. [293]

Folder 194

n. d. – A letter to Dr. James C. Egan, Leatherwood Store, Henry, from William B. Egan. He requests Dr. Egan to send their father a little quinine. n.p. [297]

n. d. – Note to Doct. James C. Egan from Bw. Egan, requesting that he send some urgot and come himself if possible to Motley’s quarter where the elder Egan has been all night attending “a miserable case of arm presentation.” n. p. [298]

n.d. – A letter to Doctor James C. Egan, Leatherwood, from his mother. It is written on the bottom of one written by M. R. Cormick to “My dear Sister.” n. p [305]

n. d. – A second page of a letter only. It concerns the estimated cost of a railway to connect Shreveport, Nacogdoches and New Orleans. It is signed W. Nemen [?]. n. p. [321]

n. d. – A letter to Dr. James C. Egan from Bartholomew Egan, in which he arranges to meet him at Mr. Austin’s. Dr. Bartholomew Egan writes of having arranged his matters easily enough in Danville. n.p. [340]

n. d. – A blank sheet addressed to Dr. J. C. Egan, Callands, Pittsva. Co., Virginia. Probably the cover for a letter. n. p. [345]

Folder 195

n. d. – Fragment of a letter to unknown person from R. Taylor, who complains of the spirit of the people of Louisiana, who feel themselves neglected by the government at Richmond and who refuses to defend themselves. n.p. [354]

n. d. – August 13. A letter to “Dear Doctor” from L. R. Egan and a postscript from Anne. It is chiefly family news. Mt. Lebanon, Louisiana. [365]

n. d. – August 20. A letter addressed to “Dear Doctor” from LRE, which is chiefly family news. Mt. Lebanon, Louisiana. [366]

n. d. – June 3. A letter to Dr. James C. Egan, Leatherwood, from his mother, A.E.E. n.p. [376]

n. d. – A letter to Dr. James C. Egan, Leatherwood, from his mother, with a postscript by his father. n.p. [377]

Folder 196

n. d. – A letter to Dr. J. C. Egan from his mother. She writes that he may have his cousin John’s textbooks and that his cousin will tell him all that is necessary concerning the medical school in New York. n.p. [378]

n. d. – Letter to Dr. James C. Egan, Leatherwood, Virginia, from A. E. E. Mention of Mr. Pugh and Mr. Wightman. n. p. [379]

n. d. – A letter to Dr. James C. Egan, Leatherwood, Virginia, from his mother. She requests that he send the dress material for Lizzie’s servant, to whom Dr. B. Egan had promised a dress in return for her services. n.p. [380]

n. d. – A letter to Dr. James C. Egan, Leatherwood, Virginia, from his mother, A. E. Egan. n.p. [383]

n. d. – A letter to Dr. James C. Egan from his father, Bw. Egan. He describes in some detail his medical treatment of a Mrs. Hairfield. n. p. ;[384]

Folder 197

n. d. – A portion of a letter to Dr. James C. Egan, Callands, Virginia from J. O’Leary. He hopes that “the present intelligent and highly suicidal incumbent will continued to give a meteoric light to the benighted inhabitants of ‚ÄòThe plains of Minden’ till we present our August persons for their undivided attention.” n.p. [395]

n. d. – October 22. A letter to Dr. James C. Egan from J. O’Leary. He expresses doubt about emigrating to Louisiana since it lacks “society, comforts of home and good living and good roads.” Marrowbone, Henry County, Virginia. [396]

n. d. – A letter to Dr. James C. Egan, Callands, from Jno. M. Hutchings. He reports a number of cases of children suffering from “cholera infantum.” n.p. [399]

n. d. – July 24. A letter to Dr. Bartholomew Egan from his nephew, J. C. Egan. He writes of having attended “Uncle Cormic’s School” with his cousins Williams and James. In a postscript, Mrs. Egan writes that Mrs. Prothro of St. Maurice, a sister of your Pa’s particular friend, Wm. Prothro of this place married her cousin,” and gives considerable information about the Prothro establishment. Port Gibson, Mississippi. [435]

n.d. – February 15. A letter to Dr. James C. Egan, Callands, Pittsylvania County, Virginia, from his father, Bw. Egan. He discusses in detail the best route to Louisiana and urged his son to wait until October 10 to start. Mrs. Egan adds a long postscript describing the death of Jerry Leary from cholera, and mentions James Fuller Egan, who is practicing medicine near New Orleans at Jeffersonville. Spring Mount, Mt. Lebanon, Louisiana. [437]

n. d. – A letter to Dr. James Egan from W. B. Staples. n.p. [450]

n. d. – June 27. A letter to Dr. James C. Egan, Leatherwood, from John O’Leary, who advises James not to be despondent at being rejected by a young lady (possibly Miss Mary of Fonthill). Marrowbone, Henry County, Virginia. [481]

n. d. – A letter to Doctor James C. Egan, Leatherwood, Virginia, from Anne E. Egan, which is mostly family news. n.p. [486]

n. d. – A letter to Doctor J. C. Egan, Leatherwood, Virginia, from A. E. E., who sends certain household furnishings. n. p. [492]

n. d. – A letter to Doctor James C. Egan from A. E. Egan. She writes that his father has gone to Mrs. Garrett’s on Sandy River near Mr. Beaufort’s. n.p. [493]

Folder 199

n. d. – April 25. A letter to Dr. James C. Egan, Calland’s Virginia, from J. O’Leary, who discusses his uncertainty about going to a southern climate. Horse Pasture, Virginia. [495]

n. d. – May 18. A letter to “Dear James” from J. O’Leary, who asks for news from Louisiana and announces his intention of moving to Georgia “or some other remote place.” n. p. [499]

n. d. – April 12. A letter to Dr. James C. Egan, Callands, Virginia, from J. O’Leary. He writes that “tomorrow will be to me a birthday on the sinister side of thirty.” Marrowbone, Henry, Co., Virginia. [504]

n. d. – A letter to Dr. James C. Egan, M. D., Leatherwood Store, from John O’Leary, who sends “a few seeds of genuine Digitalis which I received from Ireland by last mail.” Horse Pasture, Virginia. [506]

n. d. – April 22. A letter to Dr. James C. Egan, Leatherwood Store, Henry Co., from his cousin, John O’Leary, who gives advice about writing a proposal of marriage. Horse pasture, Henry Co., Virginia. [507]

Folder 200

n. d. – A letter to Dr. J. C. Egan, Leatherwood, Virginia, from J. O’Leary who requests certain medicines to be sent to him. n.p.[509]

n. d. – May 21, A letter to Dr. James C. Egan, Callands, Virginia. He writes of the possibility of Dr. Clark’s joining Egan in his practice. Clark is, he writes, “a moral muscular comical youth,” who would relieve Egan of the pauper practice. Henry County, Virginia. [510]

n. d. – Portion of a letter to Dr. James C. Egan, Leatherwood, Store, Henry County, Virginia, from Joseph Martin, Jr. He writes of the recent reception of Mr. Webster in Richmond. n.p. [518]

n. d. – A sheet entitled “Plan for School House,” which gives exact specifications: “28 feet long by 18 feet wide, of good white oak or post oak logs…shingle roof, two stone chimnies…” n.p. [519]

n. d. – Two sheets of typescript, entitled in pencil, “Dr. Egan’s Public Health Work.” n. p. [525]

n. d. – A clipping from The Shreveport Journal of an article by Lavinia H. Egan on the subject of women’s right to retain their maiden surnames after marriage. Shreveport, Louisiana. [530]

n. d. – Newspaper clipping describing Miss Lavinia Egan’s recent trip to Mexico, where Panteleon Panduro made a bust of her in red clay. n. p. [532]

Folder 201

n.d. – An article from the Philadelphia Times, “An Episode of Long Branch,” probably written by Lavinia H. Egan. n.p. [547]

n. d. – A scrap of paper bearing a one-cent postage stamp. A manuscript note: “marked copy.” n. p. [562]

n. d. – A newspaper article “Merriwethers Off to Border; Will Meet Son.” The article concerns Minor Merriwether, Jr., who is a prisoner of Villa’s forces in Mexico. n.p. [563]

n. d. – A newspaper article, “Belgian King, While Prince, Sought ‚ÄòJob’ Here As a Reporter.” It is an account of the visit of Prince Albert of Belgium to New Orleans in 1898 as told by Antoine Alost. New Orleans, Louisiana. [564]

n. d. – A typed note: “The Duke of Portland, who was H. M.’s chief Secretary of State for the Home Department. n. p. [565]

n. d. – A newspaper article, “Dr. Egan Died Early Today.” It records the death of Dr. W. L. Egan, age 55; the son of Dr. J. C. Egan. His children are listed as Miss Ardis Lowe Egan, Lillian Egan and J. Cronan Egan, of Shreveport. Shreveport, Louisiana. [566]

n. d. – A newspaper clipping, “At Long Branch. A Spell of Wet Weather Spoiled Several Days of Gayety,” possibly written by Lavinia Egan. n.p. [567]

n. d. – A newspaper clipping from the Philadelphia Times with two articles, “Ocean City Camp Meeting” and “Life At Asbury Park,” possibly written by Lavinia Egan. Philadelphia, Pennsylvania. [568]

n. d. – A newspaper clipping with an article about a phrenologist in Asbury Park,” possibly written by Lavinia Egan. Philadelphia, Pennsylvania. [569]

n. d. – An article from The Philadelphia Times, “Crowds at Asbury Park,” probably by Lavinia Egan. Philadelphia, Pennsylvania. [570]

n. d. – An empty envelope with printed return address, “Executive Office, Shreveport, La.” It is addressed to Dr. B. Egan, Supt. State Laboratory, Mount Lebanon. Shreveport, Louisiana. [614]

Folder 202

n. d. – Empty envelope addressed to Dr. B. Egan, President of Board of Trustees, Mt. Lebanon, University. n. p. [616]

n. d. – An empty envelope with the printed return address, R. A. Smith, A. M., Principal, E. A. Seminary, Arcadia, Louisiana. It is addressed to Miss Mary Clint Egan, Shreveport, Louisiana. Arcadia, Louisiana. [618]

n. d. – A letter to Dr. J. C. Egan, Leatherwood, from Wm. Egan, who begs him to come to see him on a matter of importance. n. p. [620]

n. d. – A letter of condolence, addressed to “Mary”, from Mattie H. Idlewild. [624]

n. d. – An empty envelope with “Supreme Court of Louisiana” printed on it, and addressed to Mrs. W. B. Egan. n. p [629]

n. d. – A penciled note concerning the Benevolent Ass. Con. Vet. And the Shreveport Med. Society. n. p. [639]

n. d. – A newspaper clipping, “Douglas-Lincoln Beds net $21.25 at Auction.” n.p. [640]

n. d. – A letter to Doctor James C. Egan, Leatherwood, from A. E. E. who requests information about his going to Robert Nowlan’s wedding. n.p. [641]

n. d. – A note from Mary Clint addressed to “My dear Pa” in a childish hand. The envelope is addressed to Hon. J. C. Egan, State Senate, New Orleans, La. Mt. Lebanon, Louisiana. microfilm [643]

n. d. – An empty envelope addressed to Hon. J. C. Egan, Present. n.p. [645]

Folder 203

n. d. РA letter to Miss Anne Cormick, 146 James Street, Dublin, from J. C. He trusts she has received the English bill from £100 he sent her. n.p. [649]

n. d. – July 2. An incoherent, unsigned note to “My poor child.” The writer expresses great concern for Anne’s state of mind and health. n.p. [654]

n. d. – Fragment of an unsigned letter to Mrs. Barthw. Egan at Wm. B. Giles Esq., Wignan, Amelia Co., Care of Misses Wortham & McGuider, Richmond, Virginia. It appears to be a recipe for a medicine to be prepared at home. n.p. [655]

n. d. – A note addressed to Miss Cormick, 146 James Street West, from Ann Dillon, who expresses thanks to Ann Cormick’s father for his generous conduct. Gradiner, Street. [656]

n. d. – a scrap of brown paper with penciled note: “Old bills for my Grandmother’s tuition and for that of her mother.” n.p. microfilm [666]

Folder 204

n. d. – An unsigned letter addressed to “My Love,” and endorsed in pencil on the back: “Is this a love letter written by B. Egan to Ann Cormick?” n. p. [668]

Folder 204

n. d. – The rough draft of an incomplete and unsigned letter addressed to “My very dear and respected friend” (whose Uncle O’Reilly had reported him as being a Professor of French at Maynooth.) The letter, probably from Bartholomew Egan, describes his impressions of America in his first six years residence and deals largely with the condition of the Catholic Church in the United States. Probably it was written in 1822. n.p. [674]

n. d. – A letter addressed to “My dear Mrs. Egan from I. M. who reports that Mrs. Brander is sending her some butter and a “most interesting pitcher of buttermilk.” I.M. records her resolve never again to sing “Zoe more sas agapo.” n.p. [673]

n. d. – A fragment of a letter signed by George Cronin, with a note “Direct Park Killarney etc.” n.p. ; microfilm [679]

n. d. – An unsigned letter to “My dear Sister.” The writer advises castor oil and chicken or veal broth. The writer is anxiously awaiting news from Augusta. n.p. [685]

Folder 205

n. d. – A letter addressed to Miss A. Cormick by -Dugas [?], who sends a gift of chamomile for tea and offers the services of her negro woman, Charlotte. n.p. [688] n. d. – A note to Anne from S. C. who sends a gift of a basket. [689]

n. d. – A note to Anne from S. C. who professes to be able to read “Irish emblems and Irish Hearts.” [690]

n. d. – A memorandum of “articles furnished for the funeral of Francis [sic] Cormick.” The memorandum was kept by Mrs. Cummings so that Mr. Cormick would be sure “that every attention he could have wished, was paid to the memory of his dear little girl.” n.p. [692]

n. d. – A note to Anne from S. C. reminding her of the promise that she and her father would take family dinner with the writers. [691]

n. d. – A fragment of a newspaper obituary of Mrs. Thurmond of Mt. Lebanon. n.p. [734]

Folder 206

n. d. – A note to Miss Cormick from S. C., who sends Mr. Cormick some cordials made by Olivia. n.p. [693]

n. d. – An invitation to Anne Cormick and her father to take family dinner with S. Cummings. n.p. [694]

n. d. – A letter to Miss Cormick from E. B. White, requesting her company to Elisa’s party. n.p. [697]

n. d. – A scrap with note, “Particular Paper Connected with Augusta Affairs.” n.p. [699]

n. d. – An empty cover addressed to Miss Lavinia Egan, 201 Spring Street, Shreveport, Louisiana. Printed matter: The Eddy Press, Winchester, Virginia. n.p. [714]

Folder 207

n. d. – [July 17] A newspaper clipping, “Enjoying Life Along the Beach.” Asbury Park, New Jersey. [715]

n. d. – July 19. A newspaper clipping, “A Day of Rest At Asbury.” Asbury Park, New Jersey. [718]

n. d.- A fragment of a newspaper clipping, “At Atlantic City.” n.p. [720]

n. d. – August 2. A newspaper clipping, “Charming Asbury Park.” Asbury Park, New Jersey. [722]

n. d. – A fragment of a newspaper clipping concerning Senor Rafael Navarro, treasurer of the Cuban Army Sanitary Corps. Asbury Park, New Jersey. [723]

n. d. – July 12. A newspaper clipping, “The Newspaper Bolt: Most of the Leading Democratic Journals of the East Decline to Support the Ticket of the Populists and Declare for McKinley.” New York, New York. [729]

n. d. – July 9. A clipping from the Philadelphia Times, “Pretty Asbury Park.” Asbury Park.” Asbury Park, New Jersey. [730]

n. d. – July 22. A clipping from the Philadelphia Times, “Gossip of the Seaside Resorts.” Atlantic City, New Jersey. [731]

n. d. – August 11. A newspaper clipping from the Philadelphia Times, “At Ocean Grove: Chat About the Many People You Know at This Resort.” Ocean Grove. [732]

Folder 207

n.d. – Fragment of a newspaper article about Chester, England. n.p. [733]

n. d. – A fragment of a newspaper obituary of Mrs. Thurmond of Mt. Lebanon. n. p.[734]

Folder 208

n. d. – August 6. A letter addressed to “Dear Doctor” from L. R. Egan, who sends family news. Mt. Lebanon, Louisiana. [735]

n. d. – An empty envelope addressed to Hon. J. C. Egan, State Senate, New Orleans, Louisiana, postmarked Mount Lebanon. Mt. Lebanon, Louisiana. [737]

n. d. – An empty envelope addressed to Hon. James C. Egan of the Senate, New Orleans, Louisiana, and postmarked Mount Lebanon. Mt. Lebanon, Louisiana [739]

n. d. – August 26. A newspaper clipping, “Asbury Park: Indications That the Beginning of the End of the Season Has Come.” Asbury Park, New Jersey. [747]

n. d. – July 30. A fragment of a newspaper clipping, “At Asbury Park: The Dentists in Convention Are Having a Good Time at the shore.” Asbury Park, New Jersey. [748]

n. d. – November 28. A clipping from The Shreveport Times, “State Women’s Clubs Convene.” A portrait of Mrs. Phanor Breazeale, President of the Louisiana Federation of Women’s Clubs, accompanies the article. It gives a description of the fourth annual meeting of the Louisiana State Federation of Women’s Clubs. Shreveport, Louisiana. [749]

n. d. – A newspaper clipping, “Child Labor in Louisiana.” n.p. [750]

n. d. – August 3. a newspaper clipping, “Ideal Day at Asbury: All Hotels Are Crowded and Hops Are Held Regularly.” Asbury Park, New Jersey. [751]

n. d. – July 23. A clipping from The Philadelphia Times, “Gossip of the Seaside Resorts: A Beautiful Clear Day Sent Thousands to the Shore.” Atlantic City, New Jersey. [752]

n. d. – August 4. A clipping from The Philadelphia Times, “At Ocean Grove: The August Days and the Summer Schools Attract Many Visitors.” Ocean Grove. [753]

n. d. – An editorial from The Shreveport Times, “A High Honor Worthily Bestowed,” which is a tribute to Miss Lavinia Egan upon the occasion of her appointment to a place on the Board of Lady Managers of the Louisiana Purchase Exposition. Shreveport, Louisiana. [754]

Folder 209

n. d. – a contract made by Miss S. J. Brantley with Bartholomew Egan to teach music and French in the Mt. Lebanon Female College for $300 for five months. Mt. Lebanon, Louisiana. [760]

n. d. – A penciled list of girls’s names with school subjects beside each name [768]

n. d. – A penciled note to “My dear Ann” from L. who suggests a fitting punishment for her “abominable maid” who did not deliver a message. n. p. [761]

n. d. – An empty envelope addressed to the Hon. J. C. Egan, State Senate, New Orleans. Mt. Lebanon, Louisiana [775]

n.d. – A poem, written in pencil, with the notation “Lines with flowers sent over a grave,” on the back. n.p. [777]

Folder 210

n. d. – A newspaper clipping, which is a poem, “Let Us Help One Another.” n. p. [778]

n. d. – A scrap of paper with a manuscript poem beginning “The cup of life just with his lip he press’d.” n. p. [780]

n. d. – A parchment bound commonplace book with “Michael Cormick to John” inscribed on the cover. Charades in French and English and poetic selections are inside. n. p. [783]

n. d. – A scrap of paper giving the attributes of a great man according to Lydia Jane Pearson. [784]

n. d. – A newspaper clipping of a poem, “A Swarm of Bees Worth Hiving.” n.p. [785]

Folder 211

n. d. – A land plat showing Township 18 Range 154. n. p. oversized box # 1 [786]

n.d. – A portion of a newspaper article concerning the influence of America on world affairs. n. p. [791]

n. d. – A group portrait of the first graduating class of the Kate P. Nelson Seminary, Shreveport. Included in the group are Carrie Land, Eva Durringer, Lena Scott, Mattie Wallace, Lavinia Egan, Anita Marbury, Bertie Jackson and Christine Levy. Shreveport, Louisiana. [792]

n. d. – A photograph of Anita Pollitzer, Secretary of the Woman’s Party. Washington, D. C. [794]

n. d. – A photograph endorsed on the back “Alice Paul, Vice-president of the woman’s Party, the last phase-after she became a national figure.” Washington D. C. [795]

Folder 211

n. d. – A photograph endorsed on the back “Miss Alice Paul who directed the campaign for federal suffrage, now is planning the equal rights legislation to be introduced in each state legislature. These bills are modeled on the Wisconsin Equal Rights bill.” n.p. [796]

Folder 212

n. d. – A commercial postcard showing a view, “Looking North in Zion Canyon.” Los Angeles, California.[797]

n. d. – A commercial photograph, “Palais de Fontainebleau.” n.p. [798]

n. d. – A manuscript poem on the language of flowers signed by Martha L. Danbridge and addressed to Mr. William B. Giles Egan. n. p. [799]

n. d. – A manuscript poem, “Lines addressed to Mrs. Susan R. Egan by Mrs. E. E. Harper, Minden.” Minden, Louisiana. oversized box # 1 [803]

n. d. РA commercial photograph of the Musée De Cluny, Grande Tourelle. Cluny, France. [806]

n. d. – A commercial photograph of the Griechische Kapelle. Wiesbaden, Germany. [807]

n. d. – A silk ribbon with a figure of an eagle and the words “Hermesian Society. Erudities est Fortuna” is printed on it. The wrapper is inscribed “William’s Society Badges. When at College.” n.p. [809]

n. d. – A scrap of paper with word’s “William’s Marriage Notice.” No enclosure. , n. p. [811]

n. d. – A scrap of brown paper with “Judge W. B. Egan” on it. n. p. [822]

n. d. – A small printed card, “W. B. & J. C. Egan, Attorneys and Counsellors at Law.” n. p. [824]

n. d. – A printed list with the name of J. Madison Wells for Governor, J. S. Young for Congress and W. B. Egan for State Senator. n. p.[825]

n. d. – A tiny envelope addressed to Honl. W. B. Egan. Inside are two cards with Miss E. E. O’Bier on one and Mr. I. Simmons on the other. On the reverse of Mr. Simmons card is a verse. n. p. [827]

Folder 213

n. d. – A note headed “Office Superior & County Courts of Law & Chancery. The writer comments that “Had we boundless wealth we could not improve the advantages both our boys are enjoying.” He comments that the work one boy is doing is more advantageous legal training than any university could give. n.p. ; [829]

n.d. – A list of names (Casper, Dr. Egan, Lucius, Sarah, Anne, John & Milledge and Clinton) and various figures. n.p. microfilm [835]

n. d. – A scrap of paper with an itemized list: “Black check gingham for Susan 9 yds; radish 1 long red, Sugar Beet, Blood Beet, Parsnip, Carrots, Sugar, Salsify, Oysters, Lobster, oranges, lemons, chairs for Nook.” n.p. [868]

n. d. – A schedule showing the apportionment of money among C. H. Ardis, Dr. J. C. Egan, A. L. Ardis and C. N. Ardis. n. p. [876]

n. d. – A schedule showing the apportionment of money between J. D. Ardis, and Anne Ardis. n.p. [877]

Folder 214

n. d. – an empty envelope, with a note on the outside: “Triplicate receipts C.G. Thurmond Treas. Board Trustees Mt. Lebanon Female College To Dr. Bw. Egan State Superintendent, La. State Laboratory.” n.p. [900]

n. d. – An empty envelope with the return address of C. N. Ardis, Dealer in Dry Goods, Drugs, Etc. printed in the left-hand corner. Mount Lebanon, Louisiana. [904]

n. d. – A small embossed and colored card issued by The St. Alban’s Bank, Vermont, with The Lord’s Prayer written on the back. n.p. [907]

n. d. – A newspaper clipping, “Selected Poetry,” which includes two poems, “To an absent Husband” and “Splendid! … or Ryme if not Reason.” n. p. [908]

n. d. – A photograph of a man, identified on the reverse side as “Dr. Chas. B. Egan, Blue Island, Ill. Brother of Dr. W. B. Egan of Chicago and of Dr. B. Egan of La.” Chicago, Illinois. [911]

n. d. – A postcard with the caption, “R. A. Adams, 113 Duck Lake.” n.p. [912]

Folder 215

n. d. – A hand-colored postcard, “Walk to the Beach.” Cape May, N. J. [913]

n. d. – A paper streamer with “Votes for women” printed on it. n.p. [914]

n. d. – A small embossed and colored card issued by The Union Coal & Iron Company. A handwritten note, “knowledge is Power. W. B. E.” is on the back. n.p. [927]

n. d. – A small embossed card issued by the Manasses’ Gap Rail road Company a note, “Gen. XXXI ch., 49th V. A. E. E.” on the reverse, n.p. [928]

n. d. – A small paper medallion with a wreath of blue flowers encircling the letter “E”. n.p. [929]

n. d. – A photograph of a young woman, identified on the reverse as Alice Paul, New Jersey, National Chairman, Congressional Union for Woman Suffrage. “An early picture of her when she first came to Washington.” n. p. [931]

Folder 216

n. d. – A small memorandum book with miscellaneous notes, among them a “bill of groceries for J. P. Murphy.” n.p [935]

n. d. – An empty envelope addressed to H. Woodard, Mt. Lebanon, Louisiana. J. B. Lewis, Boots, Shoes, Hats is printed in the left-hand corner. n. p [937]

n. d. – A large printed sheet, “Coleman College, Gibsland, Louisiana, Life and Work of President O. L. Coleman, A.B, A. M.” It contains a brief sketch of the Negro educator, Oliver Lewis Coleman, who was born at Livingstone, Mississippi about 1863, and a short history of Coleman College, which he founded. His portrait and pictures of the college buildings are given. Gibsland, Louisiana. [947]

n. d. – October 17. A legal document recording the sale of land by B. F. Parnell to Mrs. F. Hall, wife of Maj. T. Jeff Hall. Mt. Lebanon, Louisiana. [948]

n. d. – A clipping from the Shreveport Journal, ‚ÄòFort Smith’ Site may Be Purchased For Bossier Park.’ Shreveport, Louisiana. [951]

n. d. – A typed excerpt from William E. Paxton’s A History of the Baptists of Louisiana concerning the Negro churches. n.p. [953]

n. d. – A list of names with number of feet an sums of money. “Amt. of Lumber Subscribed for the African Church.” n.p. microfilm [954]

n. d. – A penciled sketch showing locations of various lots, including the “Church Lot.” n.p. oversized box # 1 [955]

Folder 217

n. d. – Scrap of paper with typed notation, “Seven letters in envelopes” n. p. [956]

n. d. – A signed photograph of Lavinia Egan as a young woman. n.p. [957]

n. d. – A scrap of paper with initials and figures on it. n. p. [960]

n. d. – A photograph of an elderly lady, identified by Mr. James Irion as his great-grandmother. n. p. [961]

n. d. – A photograph of an elderly lady, seated, and her cat. The lady was identified by Mr. James Irion as his great-grandmother. n. p. [962]

n. d. – 6 sheets with recipes written in pencil on them. n.p. [963]

n. d. – A typed note concerning a colored print, “The Stolen Child.” n.p. [964]

Folder 218

n. d. – A note concerning the Nail family on a lined sheet with the letter head of
Ardis & Co., Limited …Shreveport at the top. On the reverse: “born Edgefield October 12-1801. Louisa Nail married Matthias Ardis May 31, 1821, immigrated to Louisiana in Dec. 1844, & died May 3, 1851.” Shreveport, Louisiana. [965]

n. d. – A sheaf of typed and penciled notes which appear to be extracts from a history of the U. S. n.p. [967]

n. d. – A scrap of paper with the Latin motto, “Nil tetigit quod non ornivit,” typed on it. In the upper left hand corner is printed “Chairman, Miss Mary Clint Irion, Mutual 9211, Station 3185, Los Angeles.” Los Angeles, California. [968]

n. d. – The rough draft of a letter written in answer to two articles which appeared in the Whig, opposing Mr. Giles as senator. n.p. [982]

n. d. – An empty wrapper with a green U. S. one cent postage stamp. n. p [983]

Folder 218

n. d. – An empty brown envelope with “Factory etc. Land title of Egan” written on it in pencil. n.p. [988]

n. d. – A small empty black bordered envelope, addressed to Mrs. A. E. Egan, Erinville. n.p. [992]

n. d. – A letter to “My dearest Cousin” in which the writer assures her that Pat has “absolutely engaged for the House.” Cassel St. [?] [994]

Folder 219

n. d. – An empty yellow envelope, addressed to Dr. B. Egan. Mt. Lebanon, Louisiana. [999]

n. d. – A scrap of brown paper with “drawing & plan of Mt. Lebanon Factory” written on it. n. p. [1000]

n. d. – A floor plan an sketch of a building, probably the Mount Lebanon Manufacturing Company. The machine shop engine room, broiler and picking room are designated. n. p. [1005]

n. p. – A scrap of brown paper with “letters rec’d. at Mt. L. from old friends in Va.,” penciled on it. n.p. [1009]

n. d. – A scrap of brown paper with “letters from my grandmother’s relatives in Donaldsonville & Portland, Me.” Penciled on it. n.p. [1012]

n. d. – An empty envelope with Hughes Dillard’s letter received by Mr. Ben Baker 31. May 59 on it. [1017]

n. d. – An empty envelope addressed to Dr. J. C. Egan, Mt. Lebanon, La. Shreveport, Louisiana. [1018]

Folder 219

n.d. – A large sheet of brown paper with a penciled note on it: “Not valuable. First draft of a number of articles written by B. Egan for Newspaper publication” n.p. [1020]

Folder 220

n. d. – Rough draft of a speech in praise of the married state. n. p. oversized box # 1 [1021]

n. d. An empty envelope, addressed to Doctor James C. Egan, Callands, Pittsylvania Co., Va. A note from B. E. inside the flap concerns the sending of two hundred dollars to him. Mt. Lebanon, Louisiana. [1022]

n. d. – Penciled notes headed “From Claiborne Parish pp. 388- 9.” n.p. [1028]

n. d. – Penciled note concerning Christian Roselius. n.p. [1029]

n. d. – Penciled note concerning John Anthony Quitman. n.p. [1030]

n. d. – Penciled notes concerning the career of Judge J. C. Egan. n.p. [1033]

n. d. – A letter to “My Dear Cousin,” [William Egan] from James C. Egan, a senior at Princeton. He writes, with great longing, of his home in Mississippi. He gives a description of himself and writes of his plans to become a lawyer. Princeton, New Jersey. [1034]

n. d. – Penciled note concerning Roselius. n.p. [1035]

Folder 221

n. d. – A land plat of T. 16 N.R. 8W, North Western District, La. Black Lake Creek is shown. n.p. [1036]*

n. d. – A land plat of T.15 N. R. 7W. North Western Dist. La. n.p. [1037]*

n. d. – a land plat of T. 16 N. R. 7W. North Western District, La. The town of Sparta and the property of W. B. Egan are shown. n.p. [1038]*

n. d. – A land plat of T.15N. R.8W. North Western Dist., La. n.p. [1039]*

n. d. – A note from E. E. Frederick to “Dear Ann.” An account of her expenses on the road, including passage to Liverpool, is given. n.p. [1043]

n. d. – An itemized account of A. C.’s expenses for passage to Liverpool and in Charleston. n.p. [1045]

n. d. – A note from Amelia Labuzan in which she mourns the departure of her friend. n.p. [1048]

n. d. – A note addressed to Miss A. Cormick, Augusta, from the Vve. Dugas, who comments on Anne’s expected departure. n.p. [1049]

n. d. – A list of persons who subscribed money for the erection of the university building at Mount Lebanon. [1050]

n. d. – A list of the fathers of children between the ages of five and twenty-one in District No. 4. n.p. [1063]

* See Map Collection, Maps # 1279-1282

n. d. – A tracing of a design composed of leaves and a bird. n.p. [1067]

Folder 222

n. d. – A common place book, probably compiled by Anne Egan. Among the extracts is a comment, dated Dec. 10, 1866, and signed by A. E. Egan about her dancing with Balzac in Paris in 1817. n.p. [1068]

n. d. – An ornate valentine with a wreath of blue flowers and a gold-colored cupid. n.p. [1069]

n. d. – Portion of a letter concerning a clipping in the Dallas News and the Colbert papers. n.p. [1072]

n. d. – A quotation, “I pray that age may but impart Riper freshness to my heart,” on a scrap of paper. n.p. [1076]

n. d. – A newspaper clipping, “Emblematic Colors.” n.p. [1078]

n. d. – A long poem by Jas. W. W. Wandell. It begins “Come listen to me my comrades [Sic]” and concerns the fate of a “fair young maiden.” n.p. [1079]

Folder 223

n. d. – A newspaper Clippings of a poem by George Cooper, “The Children’s Prayer.” n.p. [1082]

n. d. – Dr. J. C. Egan’s bank book with L.L. Tomkies’ bank. Shreveport, Louisiana [1089]

n. d. – Five complimentary tickets to the Pennsylvania Academy of the Fine Arts. Philadelphia, Pennsylvania. [1094]

n. d. – Twenty-one small photographs and one silhouette in a yellow envelope with “Mr. James H. Workmann, Care of Workmann & Co., Philadelphia, Tenn.” On the outside. Only four of the photographs have identification on the back: “Mrs. Shufeldth and children and Sarah Temple, Eugene Egan, David F. Boyd, and Miss Hartley Graham. n.p. [1101]

n. d. – A newspaper clipping, announcing the opening of the Charlottesville Female academy under the direction of Mrs. Egan, is pasted to an envelope which has a list of books on the back. Inside the envelope is a card advertising the “Seminary at Boulogne-Sur-Mer Under the Direction of Mrs. and Miss Foley.” Charlottesville, Virginia.[1104]

n. d. – A formal invitation from Mr. and Mrs. Chaffi to Dr. Egan. Minden, Louisiana.[1106]

n. d. – A calling card with G. B. Mills on it. On the reverse is a note thanking Miss Ardis for the Mr. Merrill’s sermons. n.p.[1108]

n. d. – A small card with the seal of IooF Grand Lodge of the State of Louisiana embossed on it. A prayer and Wm. B. Egan’s name are on the back. n.p.[1109]

n. d. – A small empty envelope addressed to James Egan, M. D. Leatherwood, Henry County, Virginia. n.p. [1111]

Folder 224

n. d. – A lengthy manuscript, labeled “Masonic,” stitched into a very badly torn brown paper cover. n.p. oversized box # 1 [1112]

Folder 225

n. d. – A lengthy manuscript labeled “Banks”. n.p. oversized box # 1 [1114]

Folder 226

n. d. – A lengthy manuscript on “Irritability [sic] & Sensibility.” n.p. oversized box # 1 [1115]

Folder 227

n. d. – A lengthy manuscript labeled “The Crisis. Political Squibs Va.” n.p. [1116]

Folder 228

n. d. – A lengthy manuscript labeled “Mr. Rush.” n.p oversized box # 1 [1117]

Folder 229

n. d. – A lengthy manuscript, labeled “Historical Reading.” Oversized box # 1 [1118]

Folder 230

n. d. – A lengthy manuscript, labeled “Anti-Van Buren Address, etc.” n.p. oversized box # 1 [1119]

Folder 231

n. d. – A lengthy manuscript, labeled “phrenology.” n.p. oversized box # 1 [1120]

Folder 232

n. d. – A lengthy manuscript, labeled “Slavery”. It concerns Van Buren’s position on the subject. n.p. oversized box #1 [1121]

Folder 233

n. d. – A manuscript, labeled “The Freedom of Cuba.” n.p. oversized box # 1[1122]

Folder 234

n. d. – A lengthy manuscript, labeled “Typhoid Fever. Written by my father & read before Med. Society.” n.p. [1123]

Folder 235

n. d. – An irregular-shaped piece of leather. [Probably a scrap of M. A. Copley’s very fine French Calfskin, referred to in #1136]. n.p. [1126]

n. d. – A list of names. On the back is written “List of Accts.” n.p. [1140]

n. d. – An invitation to Dr. James Egan from Capt. Gravely and Lady. Catalpa Grove, Leatherwood, Virginia. [1148]

Folder 236

n. d. – A phrenological chart of the head of James C. Egan. n.p. [1157]

n. d. – A brown envelope, postmarked Gibsland, Feb. 21, and addressed to Miss Lavinia Egan, Mt. Lebanon, La. Penciled notes concerning the building of a railroad. Gibsland, La. [1162]

n. d. – A letter to Dr. Jas. Egan, Gravelysville [?], Henry, from Ned [?] E. [illegible] in which he declares he is ready to accept Mr. Nowlin’s proposition and will meet him at Lewis Gravely’s gate on the road to Martinville. n.p. [1165]

n. d. – A rough draft of a poem about young lovers parted by the death of the girl. n.p. [1174]

n. d. – Fragment of a poem by Thomas Moore, which ends “For hope shall brighten days to come/and memory gild the Past!” n.p. [1177]

Folder 237

n. d. – “Scenery on the Hudson,” a printed brochure, published by T. Nelson and Sons American Views. [1178]

Folder 238

n. d. – An unsigned note to Mrs. Egan, which thanks her for an invitation to visit. n.p. [1179]

n. d. – Fragment of Thomas Moore’s poem, “When Time, Who Steals Our Years Away.” n.p. [1181]

n. d. – An unsigned, rough draft of a letter to the editor of the Louisiana Baptist concerning the merits of the January 7 issue of Parlor Visitor, which is praised as being superior to the Saturday Evening Post, Godey’s and Harper’s. n.p. [1183]

Folder 239

n. d. – Rough draft of an essay in defense of slavery. Mention is made of Nehemiah Adams’ Three Months at the South, and value of U. S. exports in 1856. n. p. [1186]

Folder 240

n. d. – A newspaper clipping, “Col.. Peck’s Reply.” It is an expression of gratitude for a leave to return home for the Louisianaians under Peck’s command. n.p. [1187]

n. d. – Verses by B. Egan for Mrs. Charlotte H. Lestugette [?] upon receiving a purse of her own making. n.p. [1188]

n. d. – Verses by Barthw. Egan, “Lines inscribed to Mrs. Judge Egan on the appearance of Kate’s first tooth.” n.p [1189]

n. d. – Rough draft of verses on the subject of a blue blanket coat. n.p. [1190]

n. d. – Rough draft of verses on the birthday of a son. n.p. [1191]

n. d. – Rough draft of two verses: “For Mary’s Valentine” and “For Anne Ardis’s Valentine.” n.p. [1192]

n. d. – Rough draft of two verses, one on flowers and the other on a bird. n.p. [1193]

n. d. – A copy of poem, “Wife, children, and friends,” by Mr. Spencer, son of the Duke of Marlborough. n.p. [1195]

Folder 241

n. d. – A letter to Dr. Egan from Lizzie Duncan thanking him for some lines of poetry. On the back are a few lines of verse. n.p. [1196]

n. d. – A dialogue “Crumbs from the Muses,” in rhymed couplets on youth and age with the note that it was copied by Dr. Harper for Dr. Egan. Dr. Egan and E. E. H. are indicated as the speakers. n.p. [1197]

Folder 241

n. d. – Some verses, “There cometh a rumor of peace,” by E. E. H. n.p. [1198]

n. d. – Four lines of verse beginning “Ah! She was meek and gentle for her birth.” n.p. [2000]

Folder 242

n. d. – A note describing the bounds of a tract of land commencing “At a corner stone on Spring branch.” n.p. [2008]

n. d. – A rough draft of a “Report of the Board of Trustees of Mt. Lebanon University to the La. Baptist State Convention,” by Bartholomew Egan, Pres. B. T. He notes that Professor C. Morris, a graduate of the University of Virginia and formerly a professor at Alleghany College, has terminated his connection with Mt. Lebanon University. n.p. [2025]

n. d. – An empty envelope addressed to Dr.J. C. Egan, New Orleans, Louisiana, with the note on it “Bachelor’s Letters.” [Reference to Daniel Batchelor?] n.p. [2028]

n. d. – September 2. A letter addressed to Dr. B. Eagan [sic] from W.J.H. Scott, regarding the position formerly held by Prof. Harwell. Greensboro, Georgia. [2034]

n. d. – A letter to “my dear Friend,” from Hartley Graham in which he expresses his sympathy to Dr. Egan upon the loss of his son, “Judge Egan – Named after your wise and good friend Govr. Wm. B. Giles.” Richmond, Virginia. [2040]

Folder 243

n. d. – An empty envelope addressed to Dr. B. Egan. The name “Cooke” on the corner. Mt. Lebanon, Louisiana. [2051]

n. d. – A sheet of paper with medical instructions jotted on it. n. p. [2054]

n. d. – Two fragments of a newspaper clipping. The article on one side is a humorous discussion of s system of bartering goods; on the other side is a report of action in the Mexican War. n.p. [2060]

n. d. – An empty envelope, with a three cent stamp, addressed to Mrs. Anne E. Egan, Mount Lebanon, Bienville Parish, Louisiana. Chicago, Illinois. [2065]

Folder 244

n. d. – A rough draft of an essay on the subject of freemasonry and philanthropy. n.p. [2068]

n. d. – A rough draft of an essay on freemasonry. n.p. [2072]

n. d. – A scrap of paper with what seems to be part of an essay of freemasonry. n.p. [2073]

n. d. – A scrap of paper with what seems to be part of an essay on freemasonry. n.p. [2075]

Folder 245

n. d. – Typed notes about Mrs. John F. Tooke, the former Virginia Graham, music teacher in Mt. Lebanon, and Mr. Scales, first teacher in Arcadia. n.p. [2077]

n. d. – A penciled note authorizing Dr. B. Egan to transfer Mt. Lebanon property to “the Agricultural School if established at this place,” signed by W. B. Prothro. n.p. [2078][August 28] A newspaper article, “Church to Observe 75th Anniversary.” Mt. Lebanon, Louisiana. [2080]

n. d. – A letter to Morris & Welles, editors of the Home Journal from Mrs. Bartholomew Egan, submitting for publication a poem on a snowstorm in Mt. Lebanon written by her husband. n.p. [2091]

n. d. – July 27. A letter to Mrs. Egan from Susan thanking Mr. Egan for the Shreveport Journal. n.p. [2097]

n. d. – Typed extracts from the Annual Catalogue – Mount Lebanon College – Thirty-Fourth Collegiate Year – Session 1886-1887, together with a note about the distinction between Mount Lebanon University and Mount Lebanon College. n.p. [2102]

Folder 246

n. d. – A rough draft of the “Report of the Corresponding Secretary,” Bartholomew Egan, concerning the destitute condition of Wachita [sic] Parish. He recommends Monroe as a suitable field for the aid of the Southern Board of Domestic Missions. n.p. [2107]

n. d. – A newspaper clipping, “Arcadia Is Rich in History, Tradition. A list of some of the first families is given and Shade P. Sutton, first postmaster (1847), is credited with naming the town. n.p. [2108]

n. d. – The rough draft of an address which was prepared in response to an invitation from the academic Board of the Seminary to the writer to address the assembly. The writer discourses generally on the condition of Louisiana and the South after the Civil War, on education and the value of classical and modern language. n.p. [2109]

Folder 247

n. d. – A newspaper wrapper with a one cent stamp on it. n. p. [2113]

n. d. – A cloth envelope printed with the name of H. E. Marburg & Son, General Insurance Agents, Shreveport, Louisiana. Dr. J. C. Egan’s name is written in ink on it. Shreveport, Louisiana. [2114]

n. d. – An itemized account kept by J. C. Egan for Sam Brown. Includes “Paid Ben Stall costs for fight 7.00.” n. p. [2158]

n. d. – A fragment of brown paper with a watercolor sketch of a barn or cabin on the edge of the woods. n.p. [2182]

n. d. – A recipe for casado or tapioca pudding. n.p. [2185]

Folder 248

n. d. – A newspaper clipping, “The Press and the Churches.” n.p. [2186]

n. d. – A clipping, A. A. Milne’s “Furry Bear.” n.p. [2189]

n. d. – A newspaper clipping, “The Land of Beginning Again.” [2191]

n. d. – A newspaper clipping, “Artist ‚ÄòDiscovers’ Bust of Jackson.” n.p. [2192]

n. d. – A penciled note about the Gold Rush of 1849. n.p. microfilm [2193]

n. d. – A penciled note concerning Thomas Addis Emmet. n.p. [2199]

Folder 249

n. d. – A leaflet issued by the League of American Pen Women describing services offered. Washington, D. C. [2201]

n. d. – Penciled notes, beginning “Ulster King at Arms, Dublin.” n.p. microfilm [2204]

n. d. – A photograph of a house with printed caption on the back: “Made at Midland Art Studio.” n.p.[2205]

Folder 249

n. d. – A blank application for membership in the League of American Pen Women, Inc. n.p.[2207]

n. d. – A postcard made of leather. Shreveport, Louisiana.[2208]

n. d. – A series of six postcards, not used, depicting scenes at Cape May, N. J.; among them the Naval Hospital. Cape May, New Jersey.[2209]

1920 – December 17. A note from G. S. W. to Miss Lavinia Egan,on the letterhead of Wright Aeronautical Corporation. Patterson, New Jersey.[2210]

Folder 250

1921 – January 30. A letter to Miss Lavinia Egan, Hotel Farragut, Washington, D. C., from Mrs. Eleanor G. Graham, Louisiana Chairman, N. W. P., in which she appoints Miss Egan as a delegate for Louisiana. New Orleans, Louisiana. [2211]

n. d. – A brochure for the League of American Pen Women. Washington, D. C.
microfilm [2212]

n. d. – A scrap of newspaper with “Mrs. Cora Bussey Hillis, University of Iowa, Des Moines, Iowa,” written in pencil. Des Moines, Iowa. microfilm[2215]

n. d. – A scrap of paper with Mrs. A. B. Jarnagin, Winnfield, La. printed on it. n.p. microfilm[2216]

n. d. – A clipping from newspaper about women’s rights. n.p.[2217]

n. d. – January 14. A newspaper clipping, “More Rights for Women Movement on in France.” n.p. [2219]

n. d. – A typed copy of a poem by Kay Boyle, “Dinning Out.” It concerns an Irish rebel. n.p. [2221]

Folder 251

n. d. – A letter to Miss Elsie Hill, Yale Station, New Haven from Mary Beard on the subject of the women suffrage movement in Japan. Included are four picture postcards of Japanese subjects. The Imperial Hotel Ltd. Tokyo, Japan. [2225]

n. d. – Two poems, written in pencil, “A Dracula of the Hills” [on collecting old customs] and “The Day that was That Day.” n.p. [2227]

n. d. – A silk ribbon with biblical verses on it. n.p. [2235]

n. d. – An empty envelope, addressed to Miss Egan. Printed on back: “National Woman’s Party, 25 First Street, N. C., Washington, D. C.” Washington, D. C. [2236]

Folder 252

n. d. – A typed copy of a poem by Lavinia Hartwell Egan, “The Knitter By the Door.” n.p. [2237]

n. d. – A carbon copy of “Speech of Mrs. Lydig Hoyt” on women’s rights. n.p. [2245]

n. d. – A printed announcement of he establishment of a Woman’s National Democratic Club. Washington, D. C. [2247]

n. d. – A Christmas card, not signed. n.p. [2250]

n. d. – A poem, “Brackish Well,” by John Crawford, copied in pencil. n.p. [2259]

n. d. – The concluding lines of John Crawford’s poem, “Brackish Well.” n.p. [2260]

n. d. – An empty, stamped envelope, addressed to Miss Lavinia Egan, %T. Cook & Son, Cologne, Germany. Cologne, Germany. [2261]

n. d. – A single leaf from a hymnal (nos. 229-232) n.p. [2266]

Folder 252

n. d. – Six negatives of portraits, diplomas, etc. photographed in Mr. Irion’s office for Miss Dorothy Tierney. n.p. [2268]

Also four (4) folders of misplaced items

A.P. Evans Collection

This collection contains several photographs of plantations and others structures in Louisiana and Mississippi. Approximately half of the photographs are credited to Evans. The other approximate half are copyrighted “Norman”. There is no other information known about the photographer.

All of the photographs are undated except a few of the Evans family taken in New Orleans in 1948. Evans was an art professor from California who taught in Texas and Louisiana. The collection was originally donated to the East Texas Research Center, and later transferred to the Cammie G. Henry Research Center.

Max Evans Collection

This is a Xerox copy of a clipping from the 24 November 1901 issue of the San Antonio Daily Express which reprints an 1835 letter from D.W. Cloud written from Natchitoches. Mr. Cloud tells family news; describes the farmland he traveled through, says he will participate in the Texas Revolution, and disposes of his worldly possessions.

Exchange Bank Collection

Fourteen items give early history of the Exchange Bank from 1892 to about 1916, and five items continue the bank’s history to the 1941 renovation. A special section of the Natchitoches Times also gives the bank’s history.

Stonewall Jackson Fair

The gift from Mr. Orie C. Fair, son, of Stonewall Jackson Fair, is his father’s Masonic Apron, from the occasion of the 100th anniversary of the Coushatta, Louisiana lodge.

Doris Falkenheiner Collection

ACC# 471

3-D-3, 3-D-4, 3-A-1, 2-F-1, 2-F-2

Folder

1 Coastal use permit litigation,1982-1984

2 Sierra Club proceedings, St Mary Parish, 1982

3 Sierra Club proceedings in St Mary Parish: Coastal management, 1981

4 Sierra Club vs. Louisiana Coastal Commission, 1981

5 Sierra Club et al vs. Highway Dept. etc., I-410 pleadings, 1974

6 Sierra Club et al vs. Highway Dept. etc., I-410 discovery, 1974

7 Sierra Club LA. Coastal Commission, notes, correspondence, 1981-1982

8 Sierra Club, Gulf Coast Regional Conservation Committee, 1971-1977

9 Sierra Club, Gulf Coast Regional Conservation Committee, 1979

10 Sierra Club: Regional Conservation Committee boundaries, correspondence, 1974

11 Sierra Club legal committee, 1981

12 Sierra Club Energy Committee, 1983-1984

13 Norton Legal Defense Fund, 1985

14 I-55 Ponchatoula-Fremer, 1973-1975

15 Eden Isles, 1974-1975

16 Central Madison, 1976

17 Bird-a-Thon, 1981

18 Cameron-Creole, 1972-1973

19 Water Projects, 1976

20 Water Projects, 1975

21 Bird-a-Thon, 1981

22 Sierra Club, 1973

23 Jones Island and Walker Land Cp., 1973-1974

24 Jones Island, 1973

25 Walker Land Co., 1973-1976

26 Forum, 1985

27 Forum, 1985-1986

28 Environmental Advisory Group Minutes, 1984-1986

29 Candidates Forum, 1983

30 Candidates Forum, 1987

31 Darbonne NWR La. #1, 1984-1986

32 Darbonne NWR La. (hearing only) #2, 1985

33 Darbonne NWR La. . #3, 1984-1986

34 NOSSCR Conference, 1982

35 NOSSCR, 1984-1985

36 NOSSCR, 1981-1985

37 Central Conc. Watershed, 1970

38 North Concordia Watershed, 1968-1971

39 Central Concordia Watershed, 1971

40 Central Concordia Watershed, 1972

41 Central Concordia Watershed, 1973

42 Bayou Cocodrie, Concordia Parish, 1973-1980

43 Concordia Par-History, 1975-1976

44 Central Concordia Watershed Project, 1975

45 Concordia Par: drainage districts, 1972-1975

46 Tensas-Cocodrie,1971-1973

47 Tensas-Cocodrie Pumping Plant, 1971-1973

48 Tensas-Cocodrie Project, 1975-1977

49 Tensas-Cocodrie Project, 1978-1979

50 Central Concordia Lawsuit, 1973

51 Central Concordia Watershed LAWA, 1973-1973

52 Cameron-Creole Watershed SCS, 1972-1974

53 Tensas-Cocodrie Pumping; Pl, 1975-1979

54 Citizens Advisory Board to La. GCEQ, 1973-1974

55 Tensas-Cocodrie Pumping Plant, 1979-1980

56 Income Tax Returns of Doris Falkenheiner, 1965-1975

57 Wilderness, Sierra Club Engagement Calendar, 1977-1980

58 Tensas-Cocodrie Pumping Plant, 9175-1976

59 Loose Papers, 1979-1980

60 Court of appeals – 5th Circuit; Falkenheiner vs. Legal Aid, 1978-1979

61 Falkenheiner vs. Legal Aid Society C. A. No. 75-140, n.d.

62 Falkenheiner vs. Capital Area Legal Sources corp., n.d.

63 Falkenheiner vs. Legal Aid Court Record, n.d.

64 Natchez Vidalia Bridge, 1981-1983

65 Natchez Vidalia Bridge ,Clipping , n.d.

66 Natchez Vidalia Bridge, research, 1981

67 National Audubon Society “Ecology camp in Maine”, 1983

68 Amite River Conservation League- Darlington Project, Lake Ponchartrain,1989

69 Amite River Conservation League, 1988

70 Amite River Conservation League-Darlington Dam and Reservoir, Environmental Impact Stmt. Scoping Document, 1986

71 Amite River Conservation League, Background info for Darlington Project EIS, 1985

72 Amite River Conservation League- Lake Ponchartrain, 1985

73 Amite River Conservation League, 1984

74 Sierra Club vs. Louisiana Coastal Commission,1981

75 Save Our Coast 1985 intervention -LCC hearing, 9184-1985

76 Save Our Coast 1985 intervention, 1985

77 Save Our Coast vs. Hulls (Secretary of La. Dept. of Natural Resources), 1985

78 Save Our Coast vs. Hulls (Secretary of La. Dept. of Natural Resources), 1985

79 Save Our Coast Appeal – LCC Pleadings, 1984

80 Save Our Coast Ponchartrain Materials Corp. vs. LCC, 1984

81 Sierra Club vs. LCC,1981-1982

82 Pesticides- Oak Hill Subdivision,1981

83 Community Service Administration – Civil Rights/ Affirmative Acton, 1979-1981

84 Pubic Law Utilities Group- Affirmative Action Plan, 1981

85 Conservation Specialist and Co., 1980-1981

86 Nuclear Energy Study, 1981

87 Gulf State Utilities Co. in West Feliciana Parish, 1981

88 Underground Injection Control Program, 1981

89 Application for Hearing Examiner position at the Department of Health, Education, and Welfare ( includes Falkenheiner’s resume), 1974

90 Sierra Club, Delta Chapter minutes and correspondence, 1971-1974

91 Women in Politics, 1973-1978

92 Public Law Utilities Group. 1981-1982

93 Louisiana Dept. of Environmental Quality, 1988-1990

94 School notes from introduction to Civil Law, Fall semester, 1962

95 Legal Aid Society, 1977-1979

96 Legal Aid Society, 1977

97 Birding Tour of Southeast Louisiana, 1981-1982

98 Public Law Utilities Group, 1981-1982

99 PLUG meetings with Community Action Agencies. 1981

100 PLUG grant application, 1980-1981

101 PLUG grant application, 1982

102 PLUG Newspaper clippings, 1981

103 PLUG delegate agency contract, 1981

104 PLUG grant application (part 1), 1977-1978

105 PLUG grant application (part 2), 1977-1978

106 PLUG grant application correspondence, 4/78-7/78

107 PLUG grant application correspondence, 11/77-3/78

108 National Journal clippings, 1979

109 PLUG in-kind donations, 1978-1979

110 PLUG grant, 1979-1980

111 PLUG monthly Reports,1977-1978

112 PLUG monthly Reports, 1978-1979

113 PLUG monthly Reports, 1979-1980

114 Community Service Administration, 1981

115 PLUG minutes and correspondence, 1976-1977

116 Four Photographs of the Falkenheiner Law Office, n.d.

117 “Falkenheiner Family Reunion” (booklet), November 30, 1996

Federal Writers Project Collection

Scope and Content

Included in the collection is correspondence by Federal Writers Project Director of Louisiana, Lyle Saxon dated from 1935 through 1943. The bulk of the collection is typed accounts based on hundreds of interviews conducted with residents between the years of 1937 and 1941.
Though many areas of Louisiana are covered in the interviews, the majority concerns New Orleans and its vicinity. Some of the subjects covered include religion, past and present social conditions, ethnic customs, song lyrics, folkways and remedies, occupations, folklore and slave narratives. Also present are some typed copies of legal records and published works. For more on the slave narratives, see The Ronnie Clayton Collection, also contained in The Cammie G. Henry Research Center.

The Louisiana Writers Project employed out-of- work journalists and other white-collar workers. The Works Progress Administration implemented it during The Depression as a part of the New Deal. Lyle Saxon served as the project’s director. The project was active in Louisiana from 1935 until 1943.

Inventory

Folders

1 New Orleans Negro folklore and charms. Unpublished includes charms, voodoo and dream divination, list of miscellaneous folklore and contents of FWP file 66. Dillon notes on Marie Laveau for “Voodoo Documentary,” probably Voodoo in New Orleans. Laveau was a free woman of color noted for introducing Catholic symbolism to voodoo practice.

2 Negro religious and secular songs (words only) collected in various areas. Original.

3 Creole songs (words only) in French and English translation. Music included for “Song Sung by LaLa, the Voodoo Queen” and “Carnival Song.” Original.

4 Creole songs (words only) in French and English translation. Games. These are Arguedas (an interviewer) versions of songs in file 3a unpublished.

5 French and Creole songs (words only) in French and English by Arguedas. Also includes children’s ring games and ‚ÄúThe Crocodile‚Äù manuscript.

6 Negro blues songs (words only) collected in New Orleans. Includes Junker man songs (drug culture). Original.

7 Negro children’s’ games, songs (words only) and rhymes. Includes children’s stories, play party games and nursery rhymes. Original.

8 Negro work songs (words only). Music included for “Cane Song.” Original.

9 Negro miscellaneous songs (words only). Subjects include gambling, humorous, drinking, Junker man, blues, economic conditions, slavery, an love. Poem ‚ÄúI’m Here to Stay‚Äù (Shreveport). Comments on songs. Original.

10 White miscellaneous songs from various locations. Original.

11 Negro “pseudo science” (cures, sayings and superstitions) collected in New Orleans includes birthing, religious experience, resurrection, haunted mirror, spirits and witch-riding. Unpublished

12 Unusual words and phrases (Houma). Original.

13 Poems, songs similes and salutations from New Orleans. Original

14 Animal husbandry (how to care for animals) and farm folklore. Unpublished

15 Negro narratives about divining the future, dream interpretation, treasure hunting, horoscopes and palmistry. New Orleans unpublished.

16 Folk medicine from various areas and ethnic groups. New Orleans unpublished.

17 Domestic lore including household hints, recipes and predictions. Items are from Natchitoches, Plaquemines, Avoyelles, Tangipahoa and Delta Parishes. Collected by Antony and Huguenot. Unpublished original.

18 Negro tales from New Orleans includes plantation stories, children’s stories, animal tales and jokes. Collected by Posey, Wright, Lemelle, McKinney and Huguenot. Unpublished.

19 Ex-slave tales and interviews including a poem “A Voice From the Tombs” by Watts, a Lafon Old Folks Home spelling bee, songs, Marie Laveau stories and several un-attributed manuscripts. Interviewees are Spotfore, Reed, Jackson, Dietz, (White), Stewart, Gordon, Verreth, Bell, Banjo, Cornelius, Patterson, Brown, Johnson, Flowers, Hite, Kelly, George, Wall, Parcanses, Ashley, Turner (2), Doby (2), Stafford, Lewis (2), Fletcher, Harris, Gray, Waters, Wilson, Broomfield, Love, Brundy and Genevr, Hunter, Web, CeBuiew, John, Smith, Butler, Woodrich, Barber, Prim, Sienette, Moss and Russell. Interviewers include McElwee, Arguedas, Wallace, Breaux, McKinney, Michinard, Posey Arguedas and Burke. Unpublished Original.

20 Negro animal tales, superstitions, ghosts and jokes mostly from New Orleans. Unpublished original.

21 Loup-garou. Unpublished original collected by Arguedas, Breaux and McKinney.

22 White supernatural tales (ghosts, spirits and witches. Includes miscellaneous manuscripts such as poem titled ‚ÄúPere Dagobert‚Äù for the Christmas Mass at St. Roch in New Orleans, a narrative titled ‚ÄúThe Pirate Ghost of L’isle de Gombi‚Äù (Cajan), ‚ÄúThe Dominno Man,‚Äù two manuscripts on the Mafia and one on a ‚ÄúDowntown Murder‚ÄîWorld Ward Period.‚Äù These narratives were written by Breaux, Wright, Huguenot and Posey. Unpublished original.

23 Negro supernatural tales (ghosts, spirits and witches). Also includes miscellaneous narratives (treasure hunting) written by Posey, Wright, Scott, Breaux, Forgotson and Tatum, Posey and McElwee. First carbon.

24 Marie Laveau. Documentary material including tombstone inscription and legal matters. Original.

25 Tales about Marie Laveau and voodoo. Negro, White, and Native American tales from New Orleans. Unpublished. Includes many miscellaneous manuscripts and reports such as Mother Catherine Seal’s will, chronology of Laveau, list of
voodoo queens and doctors, Lafon Old Folks Home, St. John’s Eve (voodoo festival), ‚ÄúFe Chofe‚Äù dance, St. Louis Cemetery 1 and 2 folklore, sketch of a voodoo altar, the ‚ÄúWishing Spot,‚Äù lottery, charms, map of Bayou Cochon, exslave tales (Patterson and another unidentified), Civil District Court research, fashion for men and city directory records. Material collected and written by McKinney, Breaux, Michinard, Dillon, Villere, Posey, Wallace, Burke, Huguenot and McColloster.

26 Treasure tales collected by McElwee. Original.

27 Negro Spiritualist tales including Mother Catherine Seal’s will, funeral and statistics from public records. Also includes an interview with Mother Rita (successor to Mother Catherine) and four versions of Mother Catherine manuscripts. Various Manuscripts were written by Burke, McKinney, Dillon, LeGallais, Scott, Michinard, Hunter, Breux, Logan, Jackson and Lear. Collected in New Orleans. Unpublished, original.

28 Mother “Leafy” Anderson, Negro Spiritualist leader in New Orleans. File includes the charter of the Eternal Life Christian Spiritualist Church, public records, various reports on the funeral and interviews with people who knew Anderson. Manuscripts prepared by Breaux, McKinney and Wright. Unpublished, original.

29 Spiritualism including manuscripts about Black Hawk , and Indian spirit. Written by McKinney. Unpublished, original.

30 Negro riddles from New Orleans. Unpublished, second carbon.

31 Negro Omens, tokens and luck (gambling and lottery) signs. Also contains some voodoo material. Mostly from New Orleans but also Natchitoches, Tangipahoa and the Delta Parishes. Collected by Guardia. Unpublished.

32 Negro social occasions such as dances, parades, weddings, McDonough Day (for school children), clubs and marches. Also includes a ghost manuscript called “The Ghostuses Footprints.” This material mostly from New Orleans and collected by Breaux, McKinney, Burke and Huguenot. Unpublished, original.

33 Negro social occasion such as house rent parties (to collect donations for rent), shakedown dances, fish fries and jam sessions (music). This material was collected in New Orleans by McKinney. Unpublished, original.

34 Negro baptism in the river or church pool. Also includes an account of plantation baptism. Collected by McKinney, Burke, Breaux and Wright mostly in New Orleans. Unpublished.

35 Father Joseph, a negro voodoo pastor and the Jerusalem Baptist Church in New Orleans (contains eight versions by McKinney and Wallace). Unpublished, original.

36 Fanatic cults and Spiritualism form Negro churches (some published accounts and interviews.) File includes the following miscellaneous manuscripts: phases of mediumship, the Divine Spiritualist Church of the Southwest, Council of God, The Devil Man, Mother Dora Tyson and the Eternal Love Christian Faith No. 1 Church, St. Magnolia, Peter Palao (Spiritualist statue maker), the Jeff Horn Spiritual Catholic Church, the Emperor Haile Selassi Nu-way Ethiopia Mystic Light Baptist and Spiritual and Kingdom Church (Prophet Joseph Lyons), Helping hand Spiritual Church of Christian Love (Pastor Mamie Reason), St. Paul Spiritualist Temple No. 1 (Pastor Loyd Thomas), Triumph the Church and kingdom of God in Christ. (Sanctified), Mother Brown and the Church of PDGod and Christ Faith Tabernacle, Mother Shannon (St. Joseph’s Altar), the Daniel Helping Hand Spiritual Church, Blanc (medium, clairvoyant and singer), Mother Hydes’ Spiritual Temple, Church of God in Christ Sanctified (Rev. Feltus), Mother Augusta’s St. Expedit Temple (St. Joseph’s Altar) and Mother Verret. Interviews conducted by McKinney, Posey, Breaux, Cherrie, Lemelle, Arguedas, Burke and Peterson. Unpublished, first carbon.

37 Negro Protestant churches containing miscellaneous manuscripts of interviews mostly from New Orleans people. Unpublished Gospel music narratives include accounts of a singing contest, Jubilee hymns and the New Orleans Spiritual Quartet Association conference with groups such as the ‚ÄúFour Great Wonders‚Äù ‚ÄúRose Hill Harmonizers,‚Äù ‚ÄúFriendly Four‚Äù an ‚ÄúCrescent City Four.‚Äù Sermons, speeches, praise sessions, gifts, of the spirit, annual speakers meeting, soul saving campaigns, revivals and river baptisms are also included. Many of these documents are about Progressive Baptist Churches or the Church of God in Christ. Other miscellaneous items include a Negro wood carver, published material, a Baptist Home Mission meeting, a meeting of the Women’s Relief Corps #4 Auxiliary to the Grand Army of the Republic, A.M.E. Sewing Circle, an religious poems. These manuscripts were written by Breaux, McKinney, Wright, Barkle, Ballord and Cherrie.

38 White religious cults in New Orleans. Unpublished, original. Includes narratives about a statue sent from heaven (Catholic); Brother Isaiah’s miracle healing; the Psychic Light Mission; Mr. Giuffre’s St. Joseph’s Chapel (visions of God and the shroud of Turin); St. Raymond’s Chapel (statue of St. Peter with key offerings); Zatarain’s Garden, healing root beer and Sanctuary of Christian Divine: Pauline Therral, spiritual healer; Mother Philip’s Church; Rev. Lena Scovotto’s Sacred

Folder 38 continued

38 Heart Spiritualist Church charter and services; Prophet St. Rita, healer; Rev. Alice Mancuso, ordainment classes.

39 Negro religious cults. Mother Kate Francis’ St. Michael’s Temple No. 1 and 2 (voodoo and songs). Interviews with people who went to the church. Death and burial place of Mother Kate. Interview with Ellen Fairwell, nicknamed ‚ÄúAffectionate,‚Äù who is Mother Kate’s successor. Interviews by McKinney. Unpublished, original.

40 Negro wakes and burials (includes some White customs as well.) New Orleans unpublished original. Narratives include Louis Williams, professional mourner; the wake and songs at funeral of Mother Hyde, healer and prophesier, at St. James Temple of Christian Faith No. 1; funeral of Progressive Baptist Church members; marching bands; embalming method; funeral of a River Front foreman; funeral of a man who belonged to 21 clubs and benevolent societies; lottery superstitions related to funerals; Hebrew Rest Cemetery; St. Louis No. 2; and funeral of Rev. Seibel of St. Helena’s Spiritualist Church. See descriptions of activities of various benevolent societies throughout Negro narratives. Manuscripts written by McKinney, Breaux, Wright and Posey.

41 Catholic and Protestant customs on holidays such as Christmas morning, Good Thursday, (Creole) and Friday, Easter egg coloring and fights, New Years Day (Negro) and Creole New Year’s cabbage, Memorial Day cemetery visit and Decoration Day, Memorial Day Parade, Palm Sunday (Creole). Wedding customs such as dropping pins, rice in shoe, staying indoors. Miscellaneous customs such as cockfights. Collected by Antony, Wallace and Posey.

42 Negro proverbs used in New Orleans. Unpublished original.

43 Laure Hopkins, called LaLa, who is a voodoo queen in New Orleans. Marie Comtesse, student of Marie Laveau. McKinney writers “St. Peter and Black Cat Opening” in which he visits LaLa with Life Magazine reporters. Also includes a “Hoodoo Price List” and four versions of manuscripts on LaLa. Written by McKinney, Breaux and Wallace. Unpublished original.

44 Negro voodooism in New Orleans and other areas. Unpublished. Includes manuscripts on séances, hoodoo victims, types of gris gris (spells), congo Square, voodoo drug stores which sell potions and powders, Johnny the Conqueror Root, lore on cemetery magic (St. Roch), hoodoo opening ceremony, mail scams, and use of voodoo by slaves. Some of these key figures are Dr. John R. Hall, voodoo doctor; Madame Ducoyielle, Hoodoo Queen; Mother Hester; Mrs. Mary Johnson, fortune teller an oil sales; Aunt Babe; Madame Lavine; Joseph Melon; Dr. Shaw, spiritualist; Dr. Rockford Lewis; Frank Walker, murder detective; Madame Maika and Black Hawk; Madame Brent; Dr. James Alexander; and Madame
Folder 44 continued

44 Charles DeGruy (Point Coupee). Also Irish Channel (White) healer man Winding. City Hall records of names of registered free persons of color (1840-1864) and old city directories in the State Library. An investigation into the power of snake venom. Voodoo activities in Burus about a voodoo victim. List of important supplies for voodoo doctors. Interviews with people whose parents were slaves. Written by McKinney, Dillon, Breaux, Wright, White, Villere, Brown, Posey, Jameson, and Michinard.

45 Clementine Barnabet. Unpublished original. Ax murder of Negro family by Clementine Barnabette of Lafayette. She implicates Joseph Thibodeaux, voodoo doctor. Includes court record copies. Reports prepared by Dillon.

46 Miscellaneous New Orleans negro religious material including a script of a pageant at a Seventh Day Adventist Church; Baptist Preachers Conference (2); stories of religious conversion; history of growth of Protestant religions in Negro churches; sermons and speeches; Catholic-Baptist; Mother Shannon’s St. Joseph’s Day Feast; and an ex-slave narrative by Victoria Williams about a ‚Äúshout.‚Äù Material written by McKinney, McElwee, Breaux, Huguenot, Posey, and Wallace. Unpublished original.

47 Negro lodges. Original list of negro benevolent (burial) societies by Breaux and McKinney.

48 Street cries (merchants) and Gombo expressions. Original negro vendor street cries in New Orleans. Music for street cries: cala, clothes-pole man, buttermilk, sweet potato, charcoal, blackberry and chimney sweep. Recipe for creole calas (fried bread). Gombo expressions, superstitions and witches. Interview with Warner Willis, ex-slave and lamplighter. Written by Posey and Michinard

49 A series of interviews with Negro Luella Johnson, member of the Progressive Baptist Church, about gris gris used at St. Roch’s cemetery, the Needle Man (medical students who steal bodies), the Waffle Man (street vendor), the Black Bottle (medicine at Charity Hospital), religion, ghosts, benevolent societies, dream divination, Easter Eve fish fries, Round the World parties (house to house) and marriage. Interviews by Breaux and Arguedas. Original.

50 Origin of street names and places in New Orleans such as the Irish Channel, Gert-town, Pailet Lane, Carrolton and Bloodweeds. Original.

51 Louisiana legends. Lafayette Gov. Jacques Dupre. Original.

52 Material on Catholic institutions in New Orleans. Includes Mother Cabrini’s Missions and first Feast Day (1938), Congregation of the Sisters of the Holy

Folder 52 continued

52 Family, Holy Family convent, St. Roch’s cemetery, annual novena and candle march for St. Ann, Pere Adrian Rouquette (missionary) to Indians), Emblem of Eucharistic Church, St. Mary’s Dominican College oak tree shrine, Guadalupe Church, Cure of St. Augustin, Corpus Christi Feast and Procession, the Ursuline Nuns, Shrine of Our Lady of Prompt Succor and St. Louis Cathedral. Material written by Dillon, Michinard, McKinney, Breaux, and Posey. Unpublished original.

53 Riverfront. Folklore on the Negro culture of the Riverfront including blues and work songs, a ghost story and superstitions. Written by McKinney. Unpublished original

54 Riverfront. Folklore on the White culture of the Riverfront including interviews with cotton loaders, workers and captains. Includes information on Barracks street, ships, slang, Mandeville street wharf, superstitions, barber shop under Nuns street wharf, medical students, All Saints Night, Oyster wharf, customs, jokes and the Screwmen (cotton loaders) Union’s Annual Ball. Also includes Negro blues, cotton press songs and special work step. Material collected by Wright. Unpublished original.

55 Riverfront Negro and White lore. Interviews with longshoreman and blues, foreman, shore pilot, steamboat workers and songs. Also includes tale of Annie Christmas (“bucket woman” who brought lunches to workers), superstitions, expressions, memories of a woman about her childhood on the River, promenade on docks, tub races and swimming contests. Written by Huguenot. Original.

56 Carnival and Zulus. Unpublished original. Narratives written about the Negro Zulu Aid and Pleasure Club which has a float in the New Orleans Mardi Gras Parade. Interviews with the King, Queen, clown and torchbearer and descriptions of street characters. Written by Breaux, McKinney, Jacobson and Huguenot.

57 New Orleans Street characters. Unpublished original.

58 Avoyelles Parish folklore including games, dances parties, building chimneys, typical lifestyles, wedding feast, treasure and ghosts by Antony. Unpublished original.

59 Delta Country folklore from Plaquemines. Includes ghost (Buras), the origin of water features, weddings, wakes, water funerals, All Saint’s Night and one recipe. Legends told in fishing caps include ‚ÄúThe Devil Child‚Äù, ‚ÄúThe Hired Hand and The Devil‚Äù, ‚ÄúThe Black Shaggy Dog‚Äù, ‚ÄúStrong man of the Delta‚Äù, Milk Snakes, Feu Follet (St. Elmo’s Fire), Pirate stories, floating islands, haunted bayou, and others. Written by Antony. Unpublished original.

60 Dialect file which includes difference between uptown and downtown New Orleans people, the French language, glossary of stevedore words, Creole and Acadian words. Written by Arguedas. Unpublished original.

61 Lottery and Gambling. Original material on Louisiana gambling strategies and superstitions, including slang. Written by McKinney, Lamelle, Huguenot and Cherrie.

62 Junker Men. Original Negro Junker men (drug culture) songs, slang and lifestyle by McKinney.

63 Natchitoches Parish folklore including ghosts, coffee time, Cane River, Magnolia Plantation, brush arbors and fishing rodeo by Antony and Dunn. Unpublished original.

64 St. Mary Parish folklore including the Cane Festival, cock fights, Grand Isle trips, altars and stories about characters by Antony. Unpublished original

65 Tangipahoa Parish folklore including mystery lunches, games, treasure, Negro love, and Pontchatula Sand Hill Cemetery by Antony. Unpublished, original.

66 Terrebonne Parish folklore including sugar house parties, a slavery song, games, making sugar and syrup, weddings, well making, legends, haunted camp, treasure and characters by Antony. Also includes manuscript. “Life in Terrebonne parish” by Covington Hall and copy of 1858 legal papers #3847 on the unlawful assembly of Negroes. Unpublished, original.

67 Washington parish folklore includes an interview with a fortune teller, the daily life of a rural family and foodways by Antony. Unpublished, original.

68 Native occupations. Negro and White native occupations including moss work, mattress maker and trapper. Mattress maker interview includes voodoo; legend of blue jays; and gospel, work, dance, and steamboat songs. Tabasco information copied from an advertisement. Notions and White religious shop items such as candies, St. Joseph statues and St. Peter pictures. Interview with cabinet maker John H. Belter. Written by Breaux, McKinney, Posey, and Wallace. Unpublished, original.

69 “Jargon” file which contains sugar cane workers oil refinery, farming an railroad terms; an sugar cane cutter songs. Written by Antony, Breaux and McKinney. Unpublished, original

70 Creole customs including St. Marie Day (August 15) and songs; New Years Day and songs; Alliance wedding rings; proverbs; folk medicine; weddings; funerals; season of house visits; carnival; godparents; Christmas; expressions; operas and balls; bead and porcelain flowers at cemetery; courting rules; parlors; Sunday dinner and charivari (wedding night visit to newlyweds). Also covers stores, French market items, street vendors and characters. Unpublished, original.

71 Mardi Gras material which includes Negro Mardi Gras Indians, traditional cries, history of the “Mistic Krewe”, the Longshoremen Benevolent association, and footwear for carnival courts. Written by Burk, Dillon, Michinard and Posey. Unpublished, original.

72 West Florida Parishes folklore includes ghost stories, customs, “Hugging Milly” (man who dressed in sheets and hugged women), folk medicine, characters, superstitions, animal husbandry, voodoo and legends. Written by Forgotson, Tatum, Guardia and Huguenot. Original

73 File one of two titled “Creole New Orleans,” the personal recollections of Michinard. Contains information on Creole houses, folk medicine, Mammies, training of young ladies, charivari, food ways, opera, New Years Day, Mardi Gras, parades, parties, cemetery lore, Lent, All Saints Day, funeral notices, St. Marie Day (August 15), Crowing Ceremony of Mary (May 31), fishing and hunting in the city, legends, floods, Maison Hospitaliere, Civil War, place names, ghost, songs and games. Also includes street characters, cries, shops and Marie Laveau. Original.

73 Part Two of Two “Creole New Orleans” by Michinard. Contains Creole tales (Lafitte and Napoleon), sayings, “bougalie” term to denote “cajen”, “cajean” jokes, and superstitions.

74 “Creole New Orleans”, personal recollections by Edwin J. Robert. Includes New Years Day parades, carnival costumes, King Rex, Mardi Gras Indians, cock fights, game of rackets, characters, cistern-making, grocer, French Market, Treme Market, Poydras Market, Dryades market, horseshoeing, private schools and city transportation. Original.

75 Cajun or “Cajan” file includes several interviews with Theophile Polite on Cajun superstitions and stories. Cajan superstitions by Citrus and Seabrook, Louisiana, fishing people. Inauguration of Gov. Sam Jones. Differences between Cajun and Canuck (Canadian) people. Gretna expressions. Cajun stories from St. Bernard Parish. Creole tales from St. Martinsville. Written by Huguenot and Michinard. Unpublished, original.

76 Bayou St. John folklore includes tales about Choctaw Indians, a beauty parlor, Spanish fort, crab fishing, Soldiers Home, Pailet Lane, superstitions and the Catholic church. Also two interviews with ex-slave Robert St. Anne. Written by Posey, Wallace and Michinard. Original.

77 Germans in New Orleans on the German Coast. File contains information on the Sockserhauser Gang, legend of “Long Nose”, Gambling, barber shop talk, Shoemaker, sanitary conditions, picnics, legend of Lena Muller, food ways, victim of voodoo and street characters. Written by Huguenot. Unpublished, original.

78 St. Joseph’s Day (March 19); in New Orleans. Contains interviews with Italians who hold altars and feasts in their homes and in churches. Includes an altar by Rev. Maude Shannon (Negro) at Daniel Helping Hand Mission. Also, contains lists of churches and individuals with altars. Discusses preparation, ceremony, feast for poor and food ways. Dispute about changing celebration to April 2 in 1940 due to conflict with Lenten week. Connection with swallows returning to Capistrano. Written by Antony. Original.

79 Vignettes. Unpublished, original. File covers a wide range of topics about people in New Orleans (vignettes and customs. Subjects include White, Creole and Negro interviewees. Covers John Love, born after slavery; white social customs;
changes in drug stores; a Greek peanut vendor; Negro songs; legends of Jean Lafitte and Andrew Jackson; ghosts; Irish immigrants; Dr. Tichnenor’s Antiseptic; Charity Hospital; Marie Laveau; Metairie Cemetery; Congo Square; mixed blood; wakes; voodoo charms; John McDonough, philanthropist; a ‚Äúweather sniffer;‚Äù folk medicine; squatters’ area; quarteroon balls; street vendors; Riverfront characters; the old Carrolton area; Civil War; moss and mattress workers; French Market; Bienville street warehouse fire; gutter cleaners; iron worker and food ways. Material was written by Huguenot, Dillon, Posey and Wallace.

80 Lafitte Country. Unpublished, original. ‚ÄúLafitte Country‚Äù (near Barataria) file includes Berthoud Cemetery, all Saints Day, St. Joseph’s Day (Italian), Voodoo, Adams Family Cemetery, trapping and fishing, shrimp fleet blessing, piroque races, and water funerals. Items written by Breaux.

81 Irish Channel. Unpublished, original. ‚ÄúIrish Channel‚Äù manuscripts (white) interviews with inhabitants in this section of New Orleans about bars, gangs, fights Catholics, volunteer fire department, Father Fagan, Street characters folk cures, wakes, mattress making, St. Mary’s market, and the park. Contains some bibliographies. Probably written by Dillon.

82 Mardi Gras in New Orleans. Prefinal version of “Mardi Gras in New Orleans” by Dunn. File includes balls, krewe, parades, and masking. No bibliography.

83 Creoles. Prefinal version of “Creoles in Old Louisiana”. File covers Creole history, social life, weddings, funerals, changes in language, slang, Catholic faith, food ways, folk medicine. Includes versions by Gaulke and Sciarra. No bibliographies.

84 Folklore from Plaquemines, St. Bernard and Jefferson parishes. ‚ÄúCane Parishes Folklore’ prefinal version by Antony. File covers divination on St. John’s Eve, sugar cane plantations, loup garou tales, and faith healers. ‚ÄúLower River Parishes‚Äù by Antony (about Plaquemines, St. Bernard and Jefferson Parishes) includes information on various peoples (Spaniards, Germans, Acadians, English, Canary Islanders) with regard to voodoo, shrimping, legends, funerals. No bibliographies.

85 “Animal stories” prefinal version by Dillon. This file contains Negro animal tales from interviews at Lafon Home and published sources bibliography.

86 Buried treasure. “Buried Treasure” includes finds, legends, pirates, thieves, methods of discovery and Civil War stories by Antony. No bibliographies.

87 Treasure in Louisiana. Sundgaard “Treasures in Louisiana” Negro methods and rules of discovery. Includes table of discovered and suspected treasure by Sungaard. No bibliographies.

88 Cajuns. “Cajuns” manuscript by Tate. Includes the history of these people who came from Nova Scotia, preserving the French language, folk medicine, pirogue races, blessing the shrimp fleet, social life, alligator and frog hunts, nicknames, list of “Cajun” names, and published sources bibliography.

89 Folklore of Calcasieu Parish DeQuincey section. Prefinal “De Quincey section” manuscript on Calcasieu parish Folklore. Includes descriptions, customs, legends, buried treasure, expressions fiddle stick player; hard-shell Baptists, Catholics, play parties, log rolling, legend of town of wild people, characters. Charms, folk medicine and “Redbones”. Written by Antony. No bibliographies.

90 Catholic customs and traditions. File one of two: “Catholic customs and traditions”. This file contains many manuscripts including the origin of the French word “lagniappe”, Pere Antoine (Spanish Priest), Our Lady of Prompt Succor (history of Ursuline Nuns), Chata-Ima (story of Pere Rouguette, priest who lived with Choctaw Indians in St. Tammany Parish and wrote poetry), the miracle of Grand Coteau (sacred spot and cures). These manuscripts are typically histories of the indicated subjects and include bibliographies. They are a mixture of field worker interviews and published material revised by Dillon.

90 File two of two: ‚ÄúCatholic customs and traditions‚Äù continued. Manuscripts include history of Saint Rosalie Feast (Italian event which began due to livestock epidemics), a search for the origins of St. Expedit (Catholic Saint of quick action also used by Spiritualist churches), Mother Cabrini (Saint of Italian immigrants), St. Amico’s Chapel in Donaldsonville (Italian Saint healed boy-chapel and parade), mother Juliette (colored Congregation of the Holy Family manuscript contrasts negro nuns and quadroon balls) and Mother Cabrini’s missions including The Sacred Heart Orphanage. Manuscripts are a mixture of fieldworker interviews and published material reworked by Dillon. Most contain bibliographies.

91 Fanatic cults. Original. File one of three: Prefinal manuscripts compiled by Dillon: “Negro Fanatic cults.” File includes manuscripts on the history and folklore surrounding the following subjects; the “Council of God” (Negro radical religious group 1907-1912 which created a race riot in New Orleans), “Batture Prophet” (1920s healer John Cudney who may have originally been a Seventh Day Adventist preacher who lost his memory), Leafy Anderson (1927 spiritualist). Bibliographies are included.

91 File two of three: ‚ÄúNegro Fanatic cults‚Äù compiled by Dillon. Includes history and oral traditions about Mother Catherine (1930s spiritualist and owner of The Manger of True Light), Father James Joseph (1930s voodoo doctor and minister of the Jerusalem Temple Baptist Church), Mother Dora Tyson and Father Thomas (students of Leafy Anderson), and Mother Kate Francis Wilson (1920s voodoo and spiritualist leader). Lesser leaders include Hyde (palm reader), Crozier (fortune teller), Keller-Morris (student of Mother Hyde), Dupont (Mother Kate Francis’ brother), Mother Reason (educated voodoo leader), Sister Haywock (student healer), Elder Johnson (used ‚Äúprayer book‚Äù),Mother Estelle (student Mother Catherine)< Morris (seamstress and medium, student of Ermine Cadiz of national chain ‚ÄúLight of Wisdom Circle‚Äù). ‚ÄúHoly Rollers‚Äù manuscript about a sanctified sect which used snakes as proof of faith (White Holiness Sect of Church of God) in Hammond, Morgan City, Folsom, Bogalusa and New Orleans. Most subjects include bibliographies.

91 File three of three: Prefinal versions of ‚ÄúFanatic Cults‚Äù includes ‚Äúwhite spirit raisers‚Äù Scovetto (Sacred Heart Spiritual Church), Mancuso (St. Rita Church), Lilly, (Italian) Guiffre (St. Joseph’s Chapel), Zatarain and the Papoose Food Product Company (Black Hawk devotee), Mother Phillip, Black Hawk, sanctified churches (no candles and a band for a choir), of Rev. Feltus and Rev. B. Hawkins, healer Rev. Treadwell (songs). The story of Black Billy Sunday, Rev. J. Gordon
McPherson. Negro Baptist traditions: baptism at Plymouth Rock Baptist Church, Speakers meeting (confessions) at the Progressive Baptist Church, open air revival, weddings, singing contest, wakes, funeral sermons. These manuscripts have some bibliographies and were compiled by Dillon.

92 Duelling. Prefinal version of “Duelling in Louisiana” by Antony. Copy of The Code of Honor, Published rules for dueling by John Lyde Wilson.

93 Charivari. Prefinal “Charivari” by Larson. No bibliography

94 Holidays. Prefinal manuscripts on ‚ÄúHolidays‚Äù. Some published sources indicated. Covers the Battle of Mansfield, Rice Carnival (Crowley), St. Joseph’s Day; All Saints Day; King’s Day, Blessing The Shrimp Fleet, Columbus Day, Christmas, slavery Christmas, annual pirogue races, Easter, New Years Day, Twelveth Night, St. Rosalie Day (Kenner), New Orleans cemetery lore, oyster season, confederate Memorial Day or Decoration Day, cane parades, annual return of ex-slaves to harvest cane, Sugarcane Festival in New Iberia, diamond Jubilee (September 22, day of Emancipation) and other celebrations. Written by Larson and Dunn.

95 Indians. “The Indians of Louisiana” essays and bibliographies. Manuscripts include Pere Rouguette, missionary to Choctaw in St. Tammany Parish, legends and observations of Indians in New Orleans around 1850, customs of Indians Chitimacha tribe (crafts, religion and legends), Atakapa tribe, Caddo, games (stick ball, chungke and dice), Indian place names. Includes a very rough version. Probably complied by Dillon.

96 Irish Channel. ‚ÄúIrish Channel‚Äù manuscript by Anthony includes settlement in New Orleans, Lafayette history, customs of Lafayette residents plant lore and cures, bibliographies, life histories, the wellborn family, Irish death customs, charms, omens, St. Patrick’s Day, music. ‚ÄúIrish Channel‚Äù manuscript by Young includes history, architecture, bibliography and poem titled ‚ÄúThe Irish Channel‚Äù by Dandy Flynn.

97 Louisiana cemeteries. “Louisiana Cemeteries” prefinal by Dunn. Manuscript may have been used in State Guide because it lists cemeteries on tour routes. Includes Pineville National Cemetery, Russell Cemetery at Grand Encore, Berhoud Cemetery near Lafitte (an Indian mound) (Page four of manuscript calls this “Cagent country”). Use of porcelain and bead flowers on tombs by French. Poems from Louisiana Courier, Chinese burials, bibliography, and extra copies of manuscript.

98 Louisiana legends. “Louisiana legends” manuscript prefinal by Dillon. Includes “Singing River” (Pearl River, Choctaw Stores, Bogue Chitto, Pontchatoula, Pontchatalawa, Abita, bibliography; “Tales of Two Corners” (legend of palm tree in New Orleans); “Lovely lady legends” (Manon LeScout and Princess Charlotte): “Lake Fort Legends” (Chef Menteur, Spanish Fort); and “Lower Coast Stories” (Oyster trade, Lafitte Cemetery). Most contain bibliographies.

99 Loup-Garou “Loup-garou stories” prefinal manuscript by Bridgeman. Two versions.
100 Mississippi River. “Mississippi River” prefinal manuscript by Gaulke. Includes history, legends, accidents on flatboats and steamboats, the naming of the Mississippi, blues, work chants, toasts, weather signs and bibliographies.

101 Peculiar characters. “Peculiar characters” prefinal version by Gaulke and Antony (2 versions).

102 Odd characters. “Odd characters” file contains pieces of an essay by Dunn much crossed out with many quotes from newspaper articles.

103 Pirates and their gold. “Pirates and Their Gold” prefinals manuscript by Dunn includes the history and legends of Jean Lafitte, Dominick you, U. S. Coast Guard, buried treasure and bibliography.

104 Shrimp fleet. “Shrimp Fleet” prefinal manuscript. By Breaux includes religious songs, music, blessing of the fleet and newspaper clippings.

105 Songs. “Songs” prefinal by Dillon and Gaulke. File contains the words to all sorts of songs and some interpretation: Negro folk songs, history of spiritual songs, slavery days songs, junkerman blues, cane cutter work songs, railroad songs (hobo), Louisiana and Arkansas Rail Road, Depression and Works Progress Administration songs, Lafon Old Folks songs, play party, rhyme, children games (Mother Goose), counting rhymes, ring songs.

106 Street names in New Orleans. “Street Names” prefinal version by Sciarra. Includes history of names, group (French, Catholic, Spanish, American), pronunciation and bibliography.

107 Street merchants and their cries. “Street Merchants and their Cries” prefinal manuscript by Dillard includes two versions by Gaulke and one by Antony. Includes bibliographies.

108 Wakes and funerals. “Wakes and Funerals” perfinal manuscript includes negro benevolent societies, uniforms, bands, a professional mourner, and Major Osey, member of 21 societies. Material written by Bridgeman.

109 Life Histories. Life histories recorded by McElwee (handwritten versions). White and Negro narratives including a domestic, Manda Cooper (ex-slave), truck farmer, Italian cook, retired worker, white dairy farmer.

110 Slaves. ‚ÄúSlaves II‚Äù life and welfare (treatment, housing, privileges, amusements and religion). Bits and pieces of published material and handwritten slave interviews. Most identify the informants’ names. Backs of some sheets are typed copies of negro work songs, spirituals, rhymes and animal tales. Collected by Dillon

111 White Odd Occupations. Original. “Odd Occupations” Manuscript about life histories of Cajans, Whites, Negroes and Native Americans. Includes material about a candy vendor, “Cadian Settlement” manuscript (near Michaud), cook, French opera, trappers, food ways, clay sculptor, Civil War, plantation life, crab picker, woman who lives in the “Dead House, “ Marie Laveau, Choctaw customs, St. Joseph House of Hospitality (hoboes), forest saw mill worker, Lily of the Valley Lodge, Carpetbagger Era, manager of Cosmopolitan Hotel, preacher who runs the Baptist Rescue mission. Histories were recorded by Posey, Breaux, Arguedas, Jameson, Tate, Gaulke, Antony.

112 Slaves. Rough manuscript. “Slaves III” characteristics of slaves (loyalty, superstition and susceptibility to influence. Contains bits and pieces of published material and handwritten interviews with ex-slaves. Collected by Dillon.

113 Slaves. “Slaves IV” Crimes and Cases involving Slaves. Some form as file 112.

114 Slaves. “Slaves V” Emancipation. Same form as file 112

115 Slaves. C. B. Dillon. Rough draft and notes. “Slaves characteristics”, “Reconstruction”, “Slave Memoirs”. Rough draft, notes and bibliography by Dillon.

116 Negro supernatural tales (ghosts, spirits, witches) Negro tales about these subjects collected by Scott, Posey, Wright, Breaux, Forgotson, Tatum and McElwee.

117 Slaves. Rough manuscript. “Slaves I” Importation and Plantation System. Same form as file 112

118 Voodoo. Part one of five. “Voodoo” prefinal version by Dillon. Contains material from published sources and interviews. Manuscripts. “Dark Beginnings: Africa-Haiti-Louisiana,” and “Famous Wongateurs: Chronology of Important leaders except the Laveaus.” History of voodoo and slavery.

118 Part two of five. ‚ÄúVoodoo‚Äù prefinal version by Dillon. ‚ÄúPlace Congo‚Äù manuscript about voodoo practices and celebrations of St. John’s Eve (June 23) in New Orleans Congo Square. Some Marie Laveau material.

118 Part three of five. “Stuff and Nonsense” manuscript of “Voodoo” prefinal version by Dillon. Covers charms, druggists, cures and John The Conqueror Root. “Hoodoo Jambalaya” manuscript discusses charms, spells, incantations, songs, dances and candles.

118 Part four of five. ‚ÄúVoodoo‚Äù prefinal version by Dillon manuscript ‚ÄúThe Law’s Long Arm‚Äù about the suppression of voodoo. Includes cases and voodoo personalities of modern times such as LaLa.
118 Part five of five. “Voodoo” prefinal version by Dillon. Contains “Modern Voodoo II” and “Conjer ways: Louisiana Voodoo outside of New Orleans” (Barnabette case and Shreveport murder of 1937). Also an extensive bibliography is included.

119 Miscellaneous Saxon correspondence and drafts of short pieces to be published. Includes a letter to New Orleans; Item about the upcoming New Orleans City Guide, draft of a pamphlet on Gwen Bristow (writer), appeals on behalf of The Community Chest for funds for an orphanage and Maison Hopitaliere, overview of the Louisiana oyster industry, article for Item about tearing down The Jesuits Church, a report by Tate on early oil leases in Louisiana, oyster ‚Äúwars‚Äù, history of Item by Riley, history of absinthe Liquor, introduction written for ‚ÄúJambalaya,‚Äù Tulane University yearbook, information on a speech about early light sources and auction, letter to Item to save (restore) to Vieux Carre, manuscript on how French Quarter should be preserved, critique of Dr. Kendall’s manuscript, response to English novelist’s (J.W. Priestley) article in Harper Magazine on New Orleans (unfavorable), call for restoration of Jackson Square, article on restoration of Madison Street, article on a house in Vieux Carre, book review on Roark Bradford’s The Three-Headed Angel, manuscript on ‚ÄúEvolution of the Louisiana Plantation House‚Äù, editorial for Little Theatre, memo on Works Progress Administration progress for crutcher speech, and memo from Dreyer on status of Louisiana State Guide.

120 Pailet Lane. Private. Negro and white interviews (handwritten) on Pailet Lane. Includes 3 photos of Pailet Lane residents; information of St. Joseph’s Day, Laveau and Bayou St. John. Written by Wallace.

121 Lyle Saxon correspondence 1932-1934. Personal correspondence on the death of Doris Ulmann, photographer. Includes 3 photos. Also contains ‚Äúfan letters‚Äù on Saxon’s Fabulous New Orleans, mention of R. Bradford’s movie ‚ÄúGreen Pastures‚Äù and letter from Langston Hughes requesting support for The Scottsboro trial defense fund.

122 Lyle Saxon personal correspondence 1941-1942. Mostly Works Progress Administration material. Contains 5 small and 1 8 x 10 photos; responses on Fabulous New Orleans; poem by Garber about Melrose Yucca House; letter from Lois Lenski, author of Indian Captive, book plans for children on Louisiana Houma Indians; America Eats responses; George Tucker of Associated Press goes to the Riverfront for book ideas; ‚Äúno‚Äù Knopf on Cecil Wright’s ‚ÄúMama Was a Hobo‚Äù; mention of Madison Tensas, author of Leaves from the Notebook of a Louisiana Swamp Doctor; Margaret Anderson’s autobiography; Leon Wallace’s race.

123 Lyle Saxon’s personal correspondence. Contains 8 photos; Saxon article in Time-Picayune (8/25) ‚ÄúCane River Superstitions‚Äù; bank statements; Susan F. Freeman re. Slave story in Town Talk; article on a Natchez plantation; article on Doris Ulmann, photographer; and a handmade book written in 1928 by ‚ÄúR.F.‚Äù called ‚ÄúRhymes.‚Äù

124 George Kirby. Poems by George Kirby (some handwritten copies) and a short story “The Night.”

125 Undated letters from Saxon to Mrs. Cammie Henry. Includes mention of his manuscript “Trick Nigger”; meeting with Mrs. Fiske, actress in play “The Rivals”; discussion of Fabulous New Orleans and new book on Came River mulatto culture (became Children of Strangers).

126 Saxon miscellaneous manuscripts. Lyle Saxon autobiography sketch; manuscripts (rough drafts): “Free Mulattoes of Cane River”, “The Hills and the River Lands,” “Architecture on Red River” “English Community at St. Francisville; and “Dusky Nuns and Ball room.”

127 Lyle Saxon file on Julius Rosenwald Fund and recommendations by Saxon for applications of Federal Writers Project, writers Marcus Christian and Dreyer.

128 Lyle Saxon manuscripts. Published Saxon writing drafts including review of The Outlaw Years by R. M. Coates, ‚ÄúLouisiana Plantations‚Äù for Country Life September 1934, ‚ÄúRoyal Street Mystery Home Adds another to It’s History‚Äù for Picayune April 1922, ‚ÄúThe Haunted House in Old New Orleans‚Äù for Southern Architectural Review August 1936. Review of Louisiana: A Guide to the State by Joan Pressburg.

129 Lyle Saxon’s personal correspondence Q-Z. Contains announcement by Picayune of Saxon’s series of articles on Mardi Gras, letter to Louisiana State University press about reprinting short story ‚ÄúCane River‚Äù, review of Food for Gourmets by Usher and Gray, letters of appeal for speeches and other favors, unofficial letter from Workers Progress Administration office alluding to questionable material in the State Guide, letter on Dreyer receiving a Julius Rosenwald grant to write book on philanthropist John McDonough, Dillon manuscript on art chinaware. Also contains three manuscripts pulled from the Writers Project material on the Uncle Sam Plantation #622, Academy of The Sacred Heart and Barataria.

130 Lyle Saxon’s personal correspondence K-P. Contains letters requesting lectures, copy of history of town of Bunkie, reference to book written by Mrs. Elizabeth Lyle Saxon, A Southern Woman’s War Time Reminiscences, review of Fabulous New Orleans.

131 Lyle Saxons personal correspondence E-J. Memo about Saxon receiving German propaganda mailings, speaking engagements, telegram about changing authorship of “New Orleans Picture Book.”

132 Saxon speaking engagements.

133 Lyle Saxon’s personal correspondence A-D. Includes manuscript on Jefferson Parish by Saxon, information on possible Marie Laveau informant, letter about preserving Ormand Plantation.

134 Lyle Saxon’s correspondence with Mrs. Cammie Henry 1923-1943. Inlcudes printed booklet Saxon wrote about Gwen Bristow, author of Deep Summer (1937) and The Handsome Road (1938); letters to Henry discussing Works Progress Administration job.

135 Lyle Saxon’s personal correspondence A-D 1939. Letters about Works Progress Administration accused of by press of printing communistic material (Governor Leche testifies in behalf of the Louisiana project), copy of Roark Bradford’s avant garde short story ‚ÄúThe Projeckin’ Son,‚Äù membership list of The Authors Guild in N. Y. C., poem to Saxon re the Works Progress Administration and letter of resignation from Robert Andrews, regional director of the Federal Art Project.

136 Lyle Saxon’s personal correspondence E-J 1939. Contains letters and reviews of Children of Strangers, Saxon mentions that his phonograph record is suppressed in New Orleans and reports of continued Works Progress Administration problems with the press (un-American activities).

137 Lyle Saxon’s personal correspondence K-P. Contains Works Progress Administration letters, copies of House bill 9102, Senate Bill S. 3296 and Joint Resolution H.J. Res. 79 providing for an Executive Department of Science, Art and Literature passed January 3, 1937.

138 Correspondence between Saxon and his agent on Cecil B. DeMille contract to the rights of a movie, ‚ÄúThe Buccaneer,‚Äù based upon Saxon’s novel Lafitte.

139 Children of Strangers correspondence, reviews and radio show scripts.

140 Correspondence from President Smith at Louisiana State University requesting a portrait of Grace King from E. Fairfax Davenport.

141 Letter from Paul Streger at Leland Hayward declining idea of making Children of Strangers into a play.

142 Saxon correspondence 1937-1939, Contains request for information from clubs and individuals.

143 Mardi Gras correspondence following Saxon’s series of articles in Picayune. Letters from clubs and individuals thanking Saxon for articles, poems by Allen and Paquet, letters about costumes and masking.

144 Farrar and Rinehart, publishers, correspondence. Saxon was contracted to D. Appleton-Century Company, but had agreed to work on a book on the lower Mississippi River for Farrar and Rinehart as a part of their Rivers in America Series. Letter to Mrs. Henry 1946.

145 Requests for magazine articles from Saxon. Subjects include review of Caroline Gordon’s ‚ÄúThe Garden of Adonis,‚Äù request from Saxon for a list of Butcher photographs, refusal to Holt and Company request to buy Children of Strangers, request for Federal Writers Project article, and copy of article from London Times (1939) on ‚ÄúFederal Art.‚Äù

146 Correspondence with D. Appleton Century Company. Includes request to draw on royalty to cover renovating Saxon’s New Orleans apartment, requests from Century for extra chapters and a letter from illustrator Suydam re Fabulous New Orleans new edition.

147 Correspondence with Houghton-Mifflin Publishing Company about the ‚ÄúNew Orleans Picture Book;‚Äù ‚ÄúUneasy Blood,‚Äù a proposed new book; check stubs; Farrar an Rinehart proposal for book on the lower Mississippi and request for advance; request to H. M. to publish Saxon’s short piece ‚ÄúThe Centaur Plays Croquet‚Äù which is declined; recommendation to publish Fleta Campbell Springer’s novel; proposal for book on Natchez.

148 ‚ÄúImportant Saxon Items.‚Äù Probably compiled by Mrs. Henry after Saxon’s death. Includes press release of funeral, letter from Saxon about the end of the Federal Writers Project and he is offered a job at Fortune in New York, misc. letters to Mrs. Henry, letter to Henry from Tallant about Lyle’s death, reviews in Saturday Review of Literature and New York Times Book Review of Saxon’s Children of Strangers, letter from Sherwood Anderson.

149 Letter to Saxon about the history of the town of Bunkie.

150 Lyle Saxon’s personal correspondence L-Z 1941 and an autobiographical sketch.

151 The New Orleans City Park: It’s First Fifty Years, a typescript manuscript compiled by Federal Writers Project workers, Gulf Printing Company, New Orleans, 1941, by Robert Tallant. File includes two versions (heavily edited), correspondence and editorial comments.

152 File contains many versions of a section for the Guide Book on Louisiana folkways written by Tallant, Scott, Antony, Villere and Dillon. Original.

153 Life histories of residents of an apartment building called “The Green Lizard.” Interviews with negro residents by McElwee.

154 Robert Tallant’s ‚ÄúIrish Channel‚Äù manuscript. For Gumbo Ya Ya.

155 Robert Tallant’s ‚ÄúIrish Channel‚Äù manuscript first and second carbons.

156 Negro folk charms. New Orleans unpublished, second carbon. File contains many items pulled from interviews (man do not state interviewee or interviewer): cures, animal husbandry, love charms, omens tokens of luck, signs, spells, special prayer, gambling luck signs.

157 Negro folk charms. New Orleans unpublished, first carbon. Contains same material as file 156.

158 Negro religious songs. First carbon. These copies have been edited by hand and contain plantation songs, blues, gospel, spirituals (no music). Collected by various writers.

159 Negro religious songs. Second carbon. Many of the same items as file 158; some different.

160 Creole songs in French and English (no music). First carbon. File includes some notation on meaning and origin of songs.

161 Creole songs in French and English (no music). Second carbon. File contains different selections from those in file 160.

162 Creole songs in French and English prepared by Arguedas from material in files 160 and 161. Subjects of songs include weddings, dancing, games, lullabies, holidays and New Orleans street vendors. Unpublished. Second carbon.

163 Creole songs in French and English by Arguedas. Same as file 162. First carbon.

164 French and Creole songs apparently learned as a child by Mrs. Arguedas. Includes songs, stories ad descriptions of games that accompany songs. First carbon.

165 French and Creole songs by Mrs. Arguedas. Second carbon.. File is same as 164.

166 Negro blues songs. Second carbon. Contains words to songs only, some extracted from interviews.

167 Negro blues songs. First carbon. Same as 166 but also contains some Junkerman blues.

168 Negro children’s games and rhymes. File includes numbers game, various songs, ring games, play party songs, fruit basket turn over, nursery and nonsense rhymes, minstrel song, French games, jingles, shadow walk, garden gate, folksongs such as Mr. Frog’s Courtship and Marriage, and extracts of published articles. First carbon.

169 Negro children’s games and rhymes. Most material is a duplicate of file 168; some new.

170 Negro work songs (no music). First carbon. Contains songs about working in field, railroad blues roustabout, timber workers, longshoremen an steamboat workers.

171 Negro work songs. Second carbon. Same material as file 170.

172 Negro gambling, blues, drinking, Junkerman blues and Depression songs (no music). Second carbon.

173 Negro songs (no music). First carbon. Includes gambling, drinking, blues, Depression, possible Mardi Gras Indian song ‚ÄúThe Black 400s,’ fiddler (square dance) songs, poem ‚ÄúI’m Here to Stay‚Äù (Shreveport), and John Henry.

174 White songs (no music). Second carbon. Includes many guitar ballads from Spring Creek below Alexandria. Titles include “John Hullin,” “Jealous Lover,” “Little Sweetheart,” “The Highwayman,” “Nell and I,” “The Broken Vow,” “The Roving Gambler,” “Parted Sweethearts,” and “William Wright.”

175 White songs. First carbon. Same as file 174.

176 Negro ‚Äúpseudo science.‚Äù New Orleans unpublished. First carbon. Subjects include baptism, haunting, resurrection from death, the nature and habits of spirits, how to find treasure, story about what happens when mirrors aren’t covered, pregnancy and delivery and miscellaneous items.

177 Negro “pseudo science.” New Orleans unpublished. Second carbon. Same material as 176.

178 Unusual phrases. First carbon. Creole and Negro vernacular from Terrebonne Parish, Bogalusa and the Delta Country collected by Antony.

179 Unusual phrases. Second carbon. Same as file 178.

180 Poems and similes. Unpublished. First carbon. Also contains salutations.

181 Poems and similes. Unpublished. Second carbon. Same as file 180.
182 Animal Husbandry (Negro, Cajun and White). Material is form various parishes (Terrebonne and St. Mary) and much of it consists of items extracted from the interviews. Includes weather signs, revenge, animal calls, health signs, butchering, branding, planting rules, influence of the moon, fishing, hunting and alligator hunting in Plaquemines. Material collected by Antony, Tatum, Forgotson and Posey. New Orleans unpublished, first carbon.

183 Animal husbandry (Negro, Cajun and White). File contains some of the same material as 182 but also “barometer feet” (tell weather by pain), raising chickens, whipping vegetables to make them produce, water witching, warnings an signs. Collected from Terrebonne, St. Mary, Delta Parishes, Ascension, Avoyelles, Washington and Tangipahoa Parishes by Antony, Forgotson and Guardia. Unpublished, second carbon.

184 Divination of dreams, using a divining rod for water or treasure, how to foretell your future mate, lottery dreams, horoscopes and palm reading. Mostly Negro material collected by Antony and Scott. New Orleans unpublished, second carbon.

185 Divination of dreams. New Orleans unpublished, first carbon. Contains same material as 184; some new.

186 Negro folk medicine. New Orleans unpublished, first carbon. Contains material from published sources and interviews: cures, birth customs. Material collected by antonym and Posey from Terrebonne, Washington, Delta Parishes and New Orleans.

187 Negro folk medicine. New Orleans unpublished, second carbon. Same as file 186.

188 Domestic lore. Unpublished, first carbon. This material taken from the interviews. Contains subjects such as clearing land, ironing, getting rid of mosquitoes, dying fabric, quilting, recipes, winemaking a foretelling sex of a child. Collected by antonym and Huguenot in the Delta and Tangipahoa Parishes.

189 Domestic lore. Unpublished, second carbon. Same as file 188.

190 Miscellaneous negro and white tales from New Orleans. Includes hunting treasures, a love story, murder in a cane cutter settlement, goat people, solar eclipse, panthers, joke about the legal system, jokes about country people tale of a haunted bridge, roof rabbits (cats), fishing tall tales, spirit in the house, Sambo tale, failed hunter, visitor to New Orleans, “two headed man” (can see the future), poem about the church and President Lincoln, a “bear meeting” joke, a mule story. A few seem to be rhymes or songs written in Narrative form such as “A Big Burly Coon.” Collected by Posey, Wright and Huguenot. Unpublished, second carbon.
191 Miscellaneous Negro and White tales from New Orleans. Same as file 190 except includes story of ‚ÄúBig and Lil’ Cloth‚Äù and life history of woman from McDonoughville. Unpublished, first carbon.

192 Ex-slave tales and interviews. New Orleans unpublished, first carbon. Contains Breaux-McKinney interview with Catherine Cornelius, slave at Smithfield (also version of hymn “A Voice form the Tombs” by Isaac Watts and plantation funerals); Lillie Bell; Elizabeth Ross Hite (hymns); William Banjo (songs); spelling bee at Lafon Methodist Colored Home; Rev. Tennessee Johnson; Verial Brown (folk medicine); Silas Spotfore; Henry Reed, Annie Flowers; Carlyle Stuart; Odel Jackson; Albert Patterson; Hannah Kelly; B. M. Dietz, white man whose father owned a plantation; Cecil George (song); manuscript by Posey on “The Quality Born Negro” about Francis Lewis; Josephine McDuffy; Jordan Waters; Ed DeBuiew; Herriette Smith; Julia Woodrich; Henrietta Butler; Mary Ann John; Hunton Love; Ellen Broomfield, Shack Wilson; tale of Edmund Lewis, legendary salve who is said to have invented marriage by jumping over a broom; Mary Harris; tale about John McDonald; Rebecca Fletcher; Charles Parcanses; tale of Jesse James by /Edward Ashley; Frances Doby; Gracie Stafford; Uncle Bill; Rebecca Gordon; slave tale by Clorie Turner about the fated of a man who ill treated his slaves; and a joke about a smart slave. Collected by Breaux, McKinney, Wallace, McElwee, Posey, Michinard, Arguedas.

193 Ex-slave tales and interviews. New Orleans unpublished, second carbon. Same contents in file as 192.

194 negro animal tales. New Orleans unpublished, second carbon. Contains tale of ghost in a graveyard and a haunted church, tale of John Brown, tale of a greedy dog, “Big Fraid and Little Fraid,” “The Monkey and the Darkey,” “Three Eyes,” circus joke “Bill and Jim<” Rabbit stories, Duck and Fish, an animal convention, Brer Rabbit tales, Bear tales, Lion and Bear, Mosquito joke, Brer Rabbit and Brer Goat, lore about snakes, a cat tale, joke on preachers, Fox and Pig, turtle and deer, grizzly bears, Bear and Rabbit, Brer Rabbit and Brer Fox, the Bear family, “The Lady Tiger and the Preacher.” Collected by Posey.

195 Negro animal tales. New Orleans unpublished, first carbon. Same material as listed in file 194.

196 Creole and French Loup-Garou tales. Contains tales about the qualities and attributes of Loup-Garou (wolf), “letiche” (ghost child), mermaids, sirens, tale of how grandmother lost her arm, two versions of “Were Wolves,” “The Loup Garou” (includes a blues song), a haunted house on Royal Street. Collected by Breaux, McKinney and Arguedas. Unpublished, first carbon.

197 Creole and French Loup-Garou tales. Same material as file 196 except some of these copies have been edited. Unpublished, second carbon.

198 White supernatural tales (ghosts, spirits, witches). Contains tales of a taxicab ghost, Creole Pere Dagobert ghost and Christmas masque poem at St. Roch, visions, ‚ÄúGhost of A;; Halloween Night,‚Äù two tales of haunted sausage factories, signs and omens, ‚ÄúPirate Ghost of L’Isle de Gombi,‚Äù revenge, ‚ÄúThe Domino Man‚Äù (frightens children in Gentilly section of New Orleans), tale of mafia kidnapping and murder, mafia vendettas, and tale of an escaped convict. Collected by Breaux, Wright, Huguenot and Posey. Unpublished, first carbon.

199 White supernatural tales (ghosts, spirits, witches). Same as file 198 except marked with editorial changes. Unpublished, second carbon.

200 Negro supernatural tales (ghosts, spirits, witches). Many are excerpts from interviews. Tales include witches (riding people, out of their skins, omens, how to get rid of them), ghosts (hide or reveal treasure, re-enactment of the Battle of New Orleans, haunting places), hungry spirits, voodoo revenge, jump tale and omen of death. These carbons have editorial corrections. Also includes “Settled Down,” life history of Granville Brooks. Collected by Wright, Posey, Breaux, forgotson and Tatum, McElwee. Unpublished, second carbon.

201 No contents in this file.

202 Marie Laveau documents. First carbon. File contains legal documents pertaining to Marie Laveau and her family. Birth (Ana Laveau, Marie Louise, Caroline Glapion Francoise Glapion, Philomene Glapion) and death records (Philomene Legendre); marriage (Marie Laveau and Francois Auguste, Marie Laveau’s dowry from father Charles Laveau at time of marriage to Jacques Paris) and baptismal records; tombstone inscription of vault attributed to Marie Laveau.

203 Negro tales. Marie Laveau. New Orleans unpublished, second carbon.

204 Treasure tales. First carbon.

205 Treasure tales. Second carbon.

206 Negro tales. Mother Catherine. New Orleans unpublished, first carbon.

207 Negro tales. Mother Catherine. New Orleans unpublished, second carbon.

208 Negro tales. Mother Anderson. New Orleans unpublished, first carbon.

209 Negro tales. Mother Anderson. New Orleans unpublished, second carbon.

210 Spiritualism. Black Hawk. Unpublished, first carbon.

211 Spiritualism. Black Hawk. Unpublished, second carbon.

212 Folklore. Negro Riddles. New Orleans unpublished, first carbon.

213 Folklore. Negro Riddles. New Orleans unpublished, original.

214 Folklore. Negro omens, tokens, luck signs. New Orleans unpublished, first carbon.

215 Folklore. Negro omens, tokens, luck signs. New Orleans unpublished, first carbon.

216 Customs. Socials, parades. New Orleans unpublished, first carbon.

217 Customs. Socials, parades. New Orleans unpublished, second carbon.

218 Folklore. Customs. Negro fisheries. New Orleans unpublished, first carbon.

219 Folklore. Customs. Negro fisheries. New Orleans unpublished, second carbon.

220 Customs. Negro baptism. New Orleans unpublished, second carbon.

221 Customs. Negro baptism. New Orleans unpublished, first carbon.

222 Father Joseph. Unpublished, first carbon.

223 Father Joseph. Unpublished, second carbon.

224 Fanatic cults. Unpublished, second carbon.

225 Customs. Negro churches. New Orleans unpublished, first carbon.

226 Customs. Negro churches. New Orleans unpublished, second carbon.

227 Customs. White chapels and shrines. New Orleans unpublished, first carbon.

228 Customs. White chapels and shrines. New Orleans unpublished, second carbon.

229 Mother Kate Francis cult.

230 Mother Kate Francis’ cult. Negro. Unpublished, second carbon.

231 Folklore. Negro wakes and burials. New Orleans. Unpublished, second carbon.

232 Folklore. Negro wakes and burials. New Orleans. Unpublished, first carbon.

233 Folklore. Customs. Holidays and weddings. First carbon.

234 Folklore. Customs. Holidays and weddings. Second carbon.

235 Folklore. Negro proverbs. New Orleans. Unpublished, first carbon.

236 Folklore. Negro proverbs. New Orleans. Unpublished, second carbon.

237 Lala. Unpublished, second carbon.

238 Folklore. Negro voodooism. New Orleans. Unpublished, second carbon.

239 Folklore. Clementine Barnabet. Unpublished, first carbon.

240 Folklore. Clementine Barnabet. Unpublished, second carbon.

241 Folklore. Negro religious. New Orleans. Unpublished, first carbon.

242 Folklore. Negro religious. New Orleans. Unpublished, second carbon.

243 Negro lodges. First and second carbons.

244 Street cries (merchants) and Gombo expressions. First carbon.

245 Street cries (merchants) and Gombo expressions. Second carbon.

246 Folklore. Luella. Negro. First carbon.

247 Folklore. Luella. Negro. Second carbon.

248 Street and place names. Unpublished, first carbon.

249 Street and place names. Unpublished, second carbon.

250 Louisiana legends. First carbon.

251 Louisiana legends. Second carbon.

252 Catholic material. Unpublished, first carbon.

253 Catholic material. Unpublished, second carbon.

254 Folklore. Riverfront. McKinney. Unpublished, first carbon.

255 Folklore. Riverfront. McKinney. Unpublished, second carbon.

256 Folklore. Riverfront. Wright. Unpublished, first carbon.

257 Folklore. Riverfront. Wright. Unpublished, second carbon.

258 River material. Miscellaneous. First carbon.

259 River material. Miscellaneous. Second carbon.

260 Zulus and carnival. Unpublished, first carbon.

261 Zulus and carnival. Unpublished, second carbon.

262 Street characters. Unpublished carbon.

263 Street characters. Unpublished, second carbon.

264 Folklore. Avoyelles Parish. Unpublished, first carbon.

265 Folklore. Avoyelles Parish. Unpublished, second carbon.

266 Folklore. Delta Country. Unpublished, original and first carbon.

267 Folklore. Delta Country. Unpublished, second carbon.

268 Folklore. Dialect. Unpublished, Original, and first carbon.

269 Folklore. Dialect. Unpublished, second carbon.

270 Lottery and Gambling. First carbon.

271 Lottery and Gambling. Second carbon.

272 Junker men. First carbon.

273 Junker men. Second carbon.

274 Folklore. Natchitoches. Unpublished, second carbon.

275 Folklore. St. Mary Parish. Unpublished. Second carbon.

276 Folklore. Tangipahoa. Unpublished, original, and first carbon.

277 Folklore. Tangipahoa. Unpublished, second carbon.

278 Folklore. Terrebonne Parish. Unpublished, first carbon.

279 Folklore. Terrebonne Parish. Unpublished, second carbon.

280 Folklore. Washington Parish. Unpublished, first carbon.

281 Folklore. Washington Parish. Unpublished, second carbon.

282 Folklore. Native occupations. Unpublished, first carbon.

283 Folklore. Native occupations. Unpublished, second carbon.

284 Folklore. Jargon. Unpublished, first carbon.

285 Folklore. Jargon. Unpublished, second carbon.

286 Creoles. Unpublished, original and first carbon.

287 Creoles. Unpublished, second carbon.

288 Mardi Gras. Unpublished, first carbon.

289 Mardi Gras. Unpublished, second carbon.

290 Folklore. West Florida.

291 Folklore. West Florida, second carbon.

292 Creole. Michinard. New Orleans first carbon.

293 Creole. Michinard. New Orleans second carbon.

294 Creole. Robert. New Orleans first carbon.

295 Creole. Robert. New Orleans second carbon.

296 Cajuns. Unpublished, first carbon.

297 Cajuns. Unpublished, second carbon.

298 Bayou St. John. first carbon.

299 Germans in New Orleans Unpublished, first carbon.

300 Germans in New Orleans Unpublished, second carbon.

301 St. Joseph’s Day. First carbon.

302 St. Joseph’s Day. Second carbon.

303 Vignettes. Unpublished, first carbon.

304 Vignettes. Unpublished, second carbon.

305 Lafitte Country. Unpublished, first carbon.

306 Lafitte Country. Unpublished, second carbon.

307 Irish Channel. Unpublished, first carbon.

308 Irish Channel. Unpublished, second carbon.

309 Irish material. Original.

310 Irish material. Third carbon copies.

311 Louisiana Animal Tales. Prefinal number two.

312 Creoles. Gaulke. Carbons number eight

313 Duelling. Folklore Prefinal 8a

314 Fanatic cults.

315 Fanatic cults. Extra copies. Not complete.

316 Fanatic cults. Carbon copies.

317 Marie Laveau two Original.

318 Marie Laveau two first carbon.

319 Marie Laveau

320 Voodoo. Dillon. Carbon copy.

321 Germans. Cecil Wright. Prefinal.

322 Indians. Carbons. Prefinal.

323 Louisiana legends. Dillon. Carbons.

324 Peculiar characters. Carbon. Prefinal.

325 Pirates and their gold. A.L. Dunn. Carbon. Prefinal.
326 Folklore. Ex-slaves. A.L. Dunn. Carbon. Prefinal.

327 Shrimp fleet. Breaux. Carbons.

328 Songs. Prefinal.

329 Negro songs.

330 Folklore. First carbon. Incomplete.

331 Folklore index. Published. Original.

332 Creoles. File actually titled “Printed matter: Father Divine.”

333 Index of Births. City Hall. Bureau of Vital Statistics. Extra copy.

334 Folklore. Northwest Louisiana.

335 Ex-slave narratives. Slavery Days. Published.

336 Ex-slave narratives. Slavery Days. Published.

337 Negro miscellaneous material. Published Carbon.

338 Negro miscellaneous material. Published Original.

339 Creole and Cajun songs. Published Original.

340 Creole and Cajun songs.

341 Creole and Cajun songs. Published second carbon. Incomplete.

342 Folklore. Creole songs. First and second carbons.

343 Creoles. Published, second carbon.

344 Creoles. Published, first carbon.

345 Catholic material. Published original.

346 Catholic material. Published first carbon.

347 Catholic material. Published second carbon. Incomplete.

348 Saints in Louisiana Lore. Published.

349 Saints in Louisiana Lore. Published, second carbon. Incomplete.

350 Ghosts and Mythical characters. First carbon.

351 Ghosts and Mythical characters. Published, second carbon.

352 Louisiana Legends. Published, original.

353 Louisiana Legends. Published, first carbon.

354 Louisiana Legends. Published, second carbon.

355 Legends of Louisiana. Published, second carbon.

356 Legends of Louisiana. Published, third carbon. Incomplete.

357 Indians. Published, original.

358 Indians. Published first carbon.

359 No title, author or description of contents.

360 Indians. Published, second carbon. Incomplete.

361 Indians. Published, third carbon. Incomplete.

362 Indians. Schreiner translations. Original.

363 Animal Tales. Fortier’s Louisiana Tales. Original.

364 Animal Tales. Fortier’s Louisiana Tales. First carbon.

365 Animal Tales. Fortier’s Louisiana Tales. Second carbon.

366 Animal Tales. Fortier’s Louisiana Tales Third and fourth carbons.

367 Miscellaneous Louisiana Tales. Published, original.

368 Miscellaneous Louisiana Tales. Published, first carbon.

369 Miscellaneous Louisiana Tales. Published, second carbon.

370 Miscellaneous Louisiana Tales. Published, third and fourth carbons.

371 Harper’s Weekly. References. Original

372 12A Harper’s Weekly. 1st carbon. Incomplete.

373 Harper’s Weekly. Second carbon.

374 Voodooism. Trials, records and published, first carbon.

375 Voodooism. Trials, records and published, second carbon.

376 Marie Laveau. Published, first carbon.

377 Marie Laveau. Published, second carbon.

378 Voodooism. Mysteries, practices. Published first carbon.

379 Voodooism. Mysteries, practices. Published second carbon. Incomplete.

380 Voodoo. Source of Methods. Published, first carbon.

381 Voodoo. Source of Methods. Published, second carbon.

382 Superstitions, omens, charms. Published, first carbon.

383 Superstitions, omens, charms. Published, second carbon.

384 Superstitions, omens, charms. Published. second carbon.

385 Miscellaneous Folklore. Published, original.

386 Negro miscellaneous material. Published, third carbon.

387 Voodoo stories. Published.

388 Voodoo stories. Published, second carbon.

389 Voodoo stories. Published, second carbon. Incomplete.

390 River folklore. Published.

391 Voodoo outside Louisiana, Haiti, other states, Africa. Published.

392 Voodoo outside Louisiana, Haiti, other states, Africa. Published first carbon.

393 Voodoo outside Louisiana, Haiti, other states, Africa. Published, second carbon.

394 Voodoo outside Louisiana, Haiti, other states, Africa. Published, second carbon. Also The Ban of the Bori.

395 Bras-Coupe. Marie Laveau. Published, first carbon.

396 Bras-Coupe. Marie Laveau. Published, second carbon.

397 Folk songs and street cries. Published, original.

398 Folk songs and street cries. Published, first carbon.

399 Folk songs and street cries. Published second carbon.

400 War Between the States. Published, original.

401 War Between the States. First carbon.

402 War Between the States. Second carbon.

403 Gambling. Published, original.

404 Gambling. Published, first carbon.

405 Gambling. Published, second carbon.

406 Gambling. Published second carbon. Incomplete.

407 Historical and descriptive. Miscellaneous. Published, original.

408 Historical and descriptive. Miscellaneous. Published, first carbon.

409 Domestic data. Published, original and first carbon.

410 Germans in Louisiana. Published, original.

411 Germans in Louisiana. Published, first carbon.

412 Germans in Louisiana. Published, second carbon.

413 French songs. Written down by Cajun women in convent.

414 Voodoo notes. I.L. Patterson from published data

415 Peculiar customs. Larsen from newspapers. Original.

416 Peculiar customs. Larsen from newspaper, first carbon.

417 Popular songs. Published, original.

418 Popular songs. Published, first carbon.

419 Popular songs. Published, second carbon.

420 Miscellaneous material. Original

421 Creole. Published, original.

422 Duelling.

423 Zulu. Baby Dolls. Private.

424 Creoles. Tallant. Michinard.

425 St. Rosalia.

426 St. Joseph’s Night Number 2.

427 All Saints’ Day.

428 Cemeteries. Stuff not used.

429 Cemetery stories. Huguenot material. Carbons.

430 Voodoo notes. I.I. Patterson.

431 Chapter headings.

432 Cemeteries and Superstitions. Sungaard and Huguenot. Carbons.

433 James Gallier, Jr. Succession. Second carbon.

434 Gumbo Ya-Ya Chapter One: Zulus, Baby Dolls and Queens.

435 No title. Street Cries by Robert Tallant.

436 No title. Irish Series by Harry Huguenot.

437 Duelling.

438 Manuscripts.

439 Negro Carnival. Carbon.

440 Slaves.

441 Durand Wedding. File material.
442 Last pages. George Kirby autobiography. First carbon.

443 Joseph Llulla. Dueller.

444 Correspondence.

445 Our Lady of Guadeloupe. Interviews.

446 Our Lady of Guadeloupe, continued.

447 The Hounds of Madisonville. Huguenot. Private.

448 Account of Stander’s death.

449 Bibliography. James Monroe Smith, Richard Leche.

450PD Miscellaneous. Folklore material.

451 Depression stories. Correspondence.

452 Storyville.

453 Negro funerals. Not used.

454 Cemeteries and superstitions. Used.

455 Gumbo Ya-Ya Chapter 6. Original, edited carbon and old version.

456 St. Rosalie’s Day. Chapter from Gumbo Ya-Ya Carbon.

457 Luella. Carbons 1 and 2. E.A. Collum number 2.

458 Storyville. Huguenot. Carbons l, 2 and 3.

459 Lottery. Unused carbon.

460 Account of Stander’s death. Private. Carbons 1 and 2.

461 Holiday carbons.

462 Negro funerals. Not used. Carbons.

463 Natchez and Her History.

464 Richard Leche, James Monroe. Biography. Carbon.

465 Lottery carbons.

466 Life Histories, Showboat, Crystal Gazer, Greek Hamburger Man, Life of Mike Fink, Marie Molina

467 Germans. Pre-final. Cecil Wright.

468 Yellow. Lottery. Private.

469 Lottery. Private.

470 The Cajuns. Not used.

471 Gambling material.

472 Jazz.

473 Negro Carnival. Tallant.

474 “Luella” by E. A. Cullom

475 Cajun material. Mrs. Tate. Notes and bibliography.

476 Irish Channel.

477 Zulu. Private.

478 Irish material. Private. Not used. 103.

479 Irish material. Private. Not used.

480 Irish material. Not used.

481 Judicial records. Will of Antoine Simien. Original.

482 Miscellaneous documents. Original.

483 Estate of W. J. Warrington.

484 Miscellaneous legal items of C. Roselius. Original.

485 Marie Almonaster Free Woman of Color succession. Second carbon.

486 Succession of Marie Galpion (died 1844).

487 Succession of Marie Galpion. First carbon.

488 Will of Stephen Henderson (excerpts).
489 Will of Stephen Henderson. Second carbon.

490 Will of Stephen Henderson. Third carbon

491 Miscellaneous Slaves. Second carbon

492 Inventory of the property belonging to the estate of the late Mrs. Duminil De Glapion (widow), 1825

493 Inventory of the estate of Marie Francoise Fanchon Dupart, wife of Charles Laveau (F.M.C.) (1824).

494 Inventory of estate of Madame Marie Francoise Fanchon Dupart. Carbon.

495 Succession of Octave Lavaux. Original.

496 Succession of Octave Lavaux. Second carbon.

497 Succession of Marie Alonaster (F.W.C.). Original.

498 Inventory of the property belonging to the estate of the late Mrs. Duminil De Glapion (1825). Original.

499 Succession of Eloise Euchariste Glapion, daughter of Marie Laveau (1881). Original.

500 Succession of Eloise Euchariste Glapion. Second carbon.

501 Inventory of estate of Lisette Glapion (F.W.C.) (1827).

502 Inventory of Lisette Glapion. Second carbon.

503 Process of verbal sale of Lisette Glapion (1827). Original.

504 Process of verbal sale of Lisette Glapion. Second carbon.

505 Estate of Celestin Glapion (F.M.C.) (1826). Original.

506 Estate of Celestin Glapion. Second carbon.

507 Deeds to Marie Laveau’s house on St. Ann Street, New Orleans.

508 Judicial records of Marie Joseph LeBeau. Will dated 1819. Original.

509 Judicial records of Marie Joseph LeBeau. Second carbon.

510 Marie Glapion (date 1844) succession. Second carbon.

511 Succession of Christophe Glapion (1855). Original.

512 Succession of Christophe Glapion. Second carbon.

513 Miscellaneous legal items. Second carbon.

514 Misc. legal items. Third carbon.

515 Sauvinet property square 79 in second district. Various legal items.

516 Sauvinet property. Carbon.

517 James Gallier, Jr. succession (1875). Original.

518 Title claims and abstracts for Vieux Carre Commission square l7 lot 12 and square 22 lot 2 or 9. Material was prepared for New Orleans City Guide to historic places and interesting personalities. This file is separated into six parts.

519 John McDonough Esquire, typed versions of legal letters (l827).

520 Marie Almonaster succession (1820). Typed versions of legal letters. Third carbon.

521 Police Captain’s report on arrest of Negro slaves (1832). Original.

522 St. Joseph’s Day pre-final manuscript by Tallant. File consists of three versions.

523 Life histories and other miscellaneous manuscripts. about mostly New Orleans people. Contains a manuscript about a Catholic conversion experience, history of a White peanut vendor, history of a White rice broker, history of a Creole cattle owner (Barataria), a manuscript titled “Tales by a Creole Woman,” history of a Creole female factory worker, a manuscript titled “Portrait of Peggy,” a White man’s account of buried treasure and a hunting machine, and a history of a Negro chimney sweep. Interviews by Posey, Bradford, Breaux, Jameson and McKinney.

524 “My Workers Project Administration Man” manuscript used in GYY McKinney.

525 Life history of White book seller. Interview by Posey.

526 Life histories and miscellaneous manuscripts written about persons living in New Orleans. Contains two versions of the life history of a volunteer fireman, a manuscript titled Wisdom From the Lawd about a Negro at St. Roch Church, history of a White person living in Carrollton section of New Orleans, history of a Negro chimney sweeper, history of a Cajun (Harahan), a slave joke, a history of a woman plantation owner, a history of a Creole domestic worker, a history of a White woman truck gardener, history of a White trapper, history of White (Italian) opera singers, and a history of a White barber. Interviews by Posey, McKinney, Anthony, Tate, Jameson, Scott, Breaux, and Gaulke.

527 “Nickle Gig, Nickle Saddle” manuscript by Tallant used in GYY about the lottery and gambling in Louisiana. Typed 1882 announcement of lottery. two copies.

528 Miscellaneous material from life histories. Contains history of White woman teacher of French and Spanish, manuscript titled “American Folk Stuff” second carbon, a history of White (Italian) opera singers, a history of an antique store owner, a history of a French man and words to the poem “The Ship That Never Returned,” a recipe for eggplant pie, and history of a White hobo. Interviews by Jameson, Breaux, Scott, Posey and Anthony.

529 Life histories of New Orleans people. Contains history of a Cajun, history of a White prostitute “Satin in Silks,” history of 100 year old White man, history of a White man connected with the race track and history of a White woman, “Cameo Lady.” Interviews by Breaux and Aime.

530 Life histories of New Orleans people. Contains history of a sharecropper (Hahnville), history of a White horseshoer, history of a White Catholic school cook, a manuscript titled “In the City Jungles” about families on relief, a history of a Negro fireman and cook (a couple), a history of a 95 year old man at the Old Soldiers Home in Bayou St. John, a history of the Longshoresman Union (Colored and White), history of a White woman who used to be wealthy, a Teachers Retirement Fund letter dated January. l9l3, Bayou St. John fishing boats (1 photo), and an ex-slave interview. Collected by Jameson, Antony, Wallace, Posey and McKinney.

531 Life histories in final form: shrimp fisherman. Also a “Louisiana Folklore” manuscript in two versions.

532 Life histories. Not used. Contains manuscript. for Pest House, Grandmere Fichette, Annabelle, Curse of the Devil, Abnormal Negro, and The Crawfishermen.

533 Manuscript for “Axman’s Jazz” by Tallant used in GYY. Original title is “Scares.”

534 Life history of a Negro titled “Settled Down” in four versions by Bell, Breaux and McKinney.

535 Life histories in final form. Contains “Chimney Sweeper’s Holiday” (three carbons) and “Dark Victory Becomes a Chimney Sweeper” (two versions by McKinney).

536 Life histories. Contains histories of Moss and Barber, two ex-slaves at Lafon Old Folks Home; a history of Negro “Red Cap” Augustine, a train porter; and Negro Hall, New Orleans’ oldest boot black (marked private). Interviews by Burke.

537 Life histories. Praline Mammy (Creole) at the Cabildo, an auto salesman, Prot. Home for Aged, and a shoe shine man. Interviews by Fontaine.

538 Life histories of Negro Old John (railroad work songs) and French Duplantis (lived in Dulac, Louisiana and state of Florida.) Interviews by Gilbert.

539 Life histories. Includes history of Creole d’Abadie; Dada, a mullatto hunter and trapper from the Delta; Negro Daniel, a songwriter; Negro Davis, a longshoreman; White DeBlanc, first woman cabdriver in New Orleans; Negro De Buiew from McDonoghville (parents were slaves); De Couzens; Dede (about Laveau); Dantoni (about spiritualism a handkerchief reading); Negro Doby, an ex-slave who also tells loup garou and animal tales); DeJean, a bookie; an account of the Fern Dance Hall in New Orleans; Dora (about a spirit lamp and superstition); Negro Dominick; Negro Dragney; Dourteaud about the Eads Street jetties; Dreyfus; Dugas, a Cajun mill worker discusses the mill town and CIO union; Negro Distance, a north Louisiana sawmill worker and longshoreman. Interviewers include Arguedas, Anthony, Breaux, Bradford, McElwee, Aime, McKinney, Gaulke, Posey, Huguenot, Tate and Cherrie.

540 Bayou St. John in New Orleans second carbon. File includes accounts of Negro Taylor (Pailet Lane), Mendoza (Crab Lady and Laveau), Negro McDuffy, White Smith (Laveau), Negro Caldwell, Negro St. Ann (slave days and Laveau), Negro Camille (Laveau), French Tybussek (superstitions), information about the First Church of Bayou St. John, miscellaneous slave days narratives, and St. Ann Indian beliefs (Choctaw). Interviews by Wallace, Michinard and Posey.

541 Interviews with Negro Rev. Feltus about the Church of God in Christ Convocation, Oldest Bootblack (marked private), Negro Russell at the Lafon Old Folks Home, French Negro Fonvergne about Marie Laveau and Zozo la Brique, and White Forest who is an actress. Interviews by McKinney, Burke, Breaux, Jameson.

542 Life histories and accounts of the Pest House (where those who had smallpox were kept), French Fichette (a suit pattern maker), a Creole tale “Annabelle” about a girl who finds out she has Negro ancestry, Paisley tale titled “Abnormal Negro,” and a narrative about Negro Crawfishermen. Written by Huguenot. Not used.

543 Life histories. File contains the history of Bolingham (housewife), White Staunto (lives in old barracks where they placed dead soldiers called the “Dead House”), Augustine (conductor), Mouton (union seaman), Buras (religious visions), Socialist Party Local New Orleans, barbers (organized labor), Bruno (Salvation Army Store), White Bourgeois, and LeLand. Interviews by Gaulke.

544 Autobiography and poems of Negro George Kirby. First carbon.

545 Autobiography and poems of Negro George Kirby. Rough copy.

546 The history of slaves in Louisiana is outlined by Dillon. This material incorporates interviews and quoted material from books and newspaper articles. Section I discusses importations, background and types of slaves, laws and restrictions, slave trading and auctions, slave owners and their customs. Section II deals with life and welfare, treatment and punishment, home life and quarters, privileges and marriage, amusements, religion and funerals). Section III gives an account of l930’s attitudes about the characteristics of slaves, including loyalty, superstition, and susceptibility to influence. Section IV covers revolts, runaway slaves, dishonesty, and crimes. The outline includes a bibliography and list of ex-slave interviews.

547 Autobiography and poems of Negro George Kirby. Original.

548 Handwritten fragment (1) from life history. Recorded by Posey. Not used.

549 Life histories of White O’Neal, the sweet pea lady; and White Patrick. Interviews by Wallace.

550 Life histories of White (Italian) Klonower.
A New Orleans French man of society named Lelong gives accounts of a Negro burial society funeral, the Mardi Gras in the 1890s, Kai Jim (Negro), Zozo la Brique, Washington Square, Mizelle Adele (school teacher), Easter Sunday, Volunteer Fire Department parade, debutante parties at Carnival German Club, Le Cafe de L’Entractes, Tammany Ball, and a dance at Barataria. Not used.

551 Autobiography and poems of Negro George Kirby. Third carbon.

552 Autobiography and poems of Negro George Kirby. Fourth carbon.

553 Life histories of a White cab driver; a White oil worker (Houma); White Edwards, a carpenter; Negro Evans; and White Evans. Interviews by Bradford, Anthony, Jameson and Posey.

554 Life histories. Includes a White ship captain Fehann, Italian Guzzino grocer, Green fisherman at Bayou Barataria, “Treasure Hunt” (Green, Williams and West), White Gallo and wife, Negro Gant “How I Got Religion,” White Gardner aviator, Cajun streetcar conductor, labor unions, Cajan (White) sugar cane worker (2 versions), a White sugar cane worker, a French woman, and a White (Italian) shoe cobbler. Interviews by Jameson, Cherrie, Breaux and Antony.

555 Material sent to publishers Houghton Mifflin “Point Noir” and W. H. Coleman “History Sketch Book and Guide.” Also includes unpublished French songs and translations.

556 Folk charms of Terrebonne Parish and New Orleans 1 Ballad. Collected by Anthony.

557 Folk and religious songs. No music. Collected by McKinney, Anthony, and Posey.

558 Folk and religious songs. Negro. Collected by Guardia.

559 Creole song (1 only).

560 Creole songs of New Orleans. Some translated.

561 Folk songs and blues of New Orleans.

562 Folk songs and blues of New Orleans.

563 Play party songs (games and dances for young adults.)

564 Play party songs.

565 Negro work songs.

566 Folk songs, including a list of songs collected by the Works Progress Administration and songs from New Orleans and north Louisiana. Also a section on “pseudo-science” (cures, sayings, and superstitions). Collected by Posey, Lemelle, McKinney, Anthony, and Lonsberry.

567 Similes and poems. New Orleans.

568 Animal husbandry and farm folklore.

569 Divining the future, interpreting dreams, voodoo and divining rods. Collected by Scott.

570 Divination and folk medicine in Terrebonne Parish. Collected by Breaux and
Anthony.

571 Folk practice (1 only)

572 Miscellaneous narratives, including children’s stories, animal tales, personal
stories, ghost tales and jokes.

573 Narratives (2 only).

574 Ex-slave narratives. Includes interviews with Hite, Banjo, and Cornelius. Slave
stories from Clark, Dixon, Turner, Verreth, Caesar, Wells, Brundy, Gineur and
Hunter. Interviews by Breaux and McKinney.

575 Riverfront folklore from New Orleans. Annie Christmas written by
McKinney. Also includes a ghost story, Spencer blues, and a Carolina Slim poem.

576 Animal stories told by Robinson, Roree, and Santana. Written by Posey.

577 Loup-garou (French wolf) and ghost tales. Collected by Breaux, McKinney, Lemelle, Arguedas, Scott, Forgotson, Tatum.

578 Witches and ghosts. Long narrative from Brooks interview. Material was
collected by Posey, Wright and Breaux.

579 Riverfront New Orleans folklore. Includes slang, superstitions, ships, wharf
dwellers, and captains. Material collected by Wright.

580 Riverfront New Orleans folklore. Covers batture dwellers, voodoo, and
description of life on the Mississippi River. Material collected by Breaux and
Wright.

581 Riverfront and Mardi Gras material. Collected by Huguenot.

582 Mardi Gras (Zulu King and Queen). Collected by McKinney.

583 Street characters in downtown New Orleans. Collected by Breaux.

584 “Delta Country” mss. Includes games, legends, and customs from Avoyelles,
Plaquemines, Tangipahoa, and Pontchatoula Parishes. Collected by Antony.

585 Gambling slang and lottery. Also includes an interview about Junker men (drug
culture and blues). Collected by Lemelle and McKinney.

586 Marie Laveau (New Orleans voodoo queen) material and court records.

587 Laveau material. Also includes a life history excerpt from Fonvergne by Breaux.
Collected by Breaux, McKinney, Burke, and Posey.

588 Interviews with persons about Marie Laveau. Written by Posey, Michinard,
Burke.

589 Laveau material from published sources. Collected by Wallace.

590 Black Spiritualist Churches in New Orleans. Include manuscripts on Mother Rita
(successor to Mother Catherine), Mother Catherine’s funeral and will. Written by
Burke and McKinney.

591 Black Spiritualist Churches in N.O. Includes Mother “Leafy” Anderson (her
funeral, arrest, and the church charter) and St. Black Hawk (and Indian spirit
respected by Negroes). Written by McKinney, Dillon, Breaux and Wright.

592 Riddles.

593 Miscellaneous folklore file which includes interviews and items on gambling,
lottery and raffles; Pailet Lane Negroes; St. Joseph’s Day; All Saints Day;
cemeteries; and omens, tokens and signs. Also contains Natchitoches Parish and
Irish Channel folklore. Written by Michinard, Breaux, Wallace, Posey and
Huguenot.

594 Negro social events, including balls; weddings; parades such as the Benevolent Society, Fireman and candle march; parties such as fish fries, dances, parties and chicken suppers. Material written by McKinney, Burke and Huguenot.

595 Negro River Baptism. Collected by Breaux, McKinney and Burke.

596 Negro Protestant healers.

597 Manuscripts on the New Orleans “Devil Man;” a spiritualist statue maker; Lyons,
a voodoo doctor; Morris, a medium; Mother Dora Tyson discusses St. Black
Hawk, an Indian spirit guide; and Blanc, a medium and singer who sings French
colonist songs. Written by McKinney, Lemelle, Breaux and Arguedas.

598 Negro Baptist traditions in New Orleans collected by McKinney and Breaux.
Interview with Negro wood carver Turner.

599 White Protestant Testimony Service (meeting praising God).

600 White cult leaders Zatarain and Mother Philip. Collected by
McKinney, Breaux.

601 Mother Kate Francis and her Negro spiritualist church in New Orleans. Written
by McKinney.

602 Negro religious traditions in New Orleans. Includes funerals, wakes and
benevolent societies. Collected by McKinney, Breaux, Wright and Bridgeman.

603 Negro voodoo: Marie Comtesse and Marie Laveau. Collected by McKinney.

604 Negro voodoo customs. Congo Square and Perdido Street. Collected by
McKinney, Dillon, Breaux, Wright, Michinard and Jameson.

605 Religious traditions including Negro Catholic-Baptists and French Negro.
Customs: funeral, baptisms, church pageant and benevolent societies. Collected
by Huguenot and McKinney.

606 Street vendors folklore, including Creole belle cala cakes, music to chimney
sweep and cala street songs, and an account of the Waffle man. Written by
Arguedas.

607 Negro customs (marriage, ghosts, Needle Man) by Breaux. Johnson interview.

608 French Catholic customs (All Saints Day, Mother Cabrini Feast Day, St. Ann).
New Orleans Collected by Dillon and Breaux.

609 Folklore of Natchitoches, St. Mary, Tangipahoa, and Washington Parishes. Creole
customs (large manuscript) and New Years Day. Negro customs: Carnival
Indians, cures, ghost stories, moss work, trapping and husbandry. Folklife of
Louisiana (large manuscript). These manuscripts were written by Dunn,
Anthony, Arguedas, Breaux, Burke, Forgotson, Tatum, McKinney and Guardia.

610 Creole New Orleans. Collected by Michinard.

611 Cajun interviews with Madden, Polite, Laroque and Bertin by Huguenot. Essay
comparing Canuck (Canadian French) and Cajun.

612 Folklore of Northwest La. (Shreveport) by Woodley. Five Louisiana Folkways
manuscripts by Dillon (one marked “Louisiana Guide”).

613 Four folklore manuscripts on superstitions, ghosts, Marie Laveau, and charms by
McKinney.

614 Gretna fire department and Mardi Gras Krewe of Venus. Written by Wallace.

615 Folklore of Louisiana, including French songs and translations by Argedas and
McKinney.

616 Saxon’s office files. List of contents.

617 Acadians by Dillon. 1941 inventory of Federal Writers Project office.

618 Index to the Louisiana Folklore volume. Itemized list of contents of folders.

619 Outline of book plans–Gumbo Ya Ya and America Eats by Tallant.

620 1940 inventory files of folklore by Dillon.

621 1939 inventory files of folklore by Dillon.

622 Inventory of various office items.

Index to Basic Subjects in the Federal Writers Project Files

I. Ethnic Groups:

Ethnic group names which appear in the index are those used by Federal Writers Project workers. No attempt was made to identify files which do not clearly state ethnic identification. In general, the files contain material about a single group. The ethnic group of the person interviewed is usually provided on the upper margin of the first page of each interview.

In general, the term “White” is used to describe Italian, English, Scandinavian Scots and Irish persons. “Creole,” a term also used in other states to mean first settlers, appears in the Federal Writers Project to designated people of Spanish and French ancestry. The “Cajun” was apparently in a state of flux during the late 1930s. Researchers will find many different spellings of this term in the files. Generally, “Cajun” refers to French people who came to Louisiana from Nova Scotia, also called “Acadians.”

Cajun 60, 73b, 75, 84, 88, 97, 111, 182-183, 526, 529, 539, 554, 611, 617

Canary Islanders 84

Canuck (Canadian French) 75, 611

Chinese 97

Creole 3-5, 41, 60, 70, 73B, 74, 79, 83, 160-165, 178-179, 196-197, 523, 526, 537, 539, 542, 559-560, 606, 609-610.

French 5, 21, 41, 51, 58, 60, 76, 90, 93, 97, 164-165m 168m 196-197, 528, 538, 540, 542, 550, 554-555, 608, 615

Mullatto 79, 539

Native American 25, 29, 52, 76, 90A, 91C, 95, 111, 540

Negro
Note: This category includes almost every file. It will benefit the researcher to look under specific subjects to facilitate a more focused search.
1-2, 6-9, 11, 15-16, 18-20, 23, 25, 27-37, 39-44, 45-50, 53, 55-56, 61-62, 65-66, 68-69, 71, 74, 76, 78-79, 85, 87, 91, 108, 110-111, 116, 118, 120, 153, 156-159, 166-173, 176-179, 182-185, 190-195, 512, 523-524, 526-527, 530, 534, 535-536, 538-542, 550, 553-554, 557-558, 561-562, 565, 568-570, 572, 574-576, 577-580, 582-598, 601-607, 609, 613.

Redbone 89

Spanish 84

White 10, 22, 25, 38, 41, 44, 50, 52, 54-55, 63-69, 71, 77-79, 84, 91, 108, 111, 154-55, 182-83, 190-91, 198-99, 523, 525-26, 528-30, 539-41, 543, 549-50, 553-54, 563-64, 599-600

II. Ex-slave narratives and slavery material

Ex-slave narratives and slavery material 9, 18-19, 25, 44, 46, 48, 66, 73, 76, 109-10, 112-15, 117, 192-93, 521, 526, 530, 536, 539-540, 546, 574

Autobiographical manuscript by Negro George Kirby 124, 544-545, 547, 551-552

III. Folklore of Louisiana parishes. Most of the F. W. P. interviews took place in New Orleans, but some interviewers traveled to other parts of the state. Place of interview is often indicated on the upper margin of the first page.

Ascension 183
Avoyelles 17, 58, 183, 584
Caddo 612
Calcasieu 89
Delta Parishes 17, 31, 59, 178-79, 183, 186-89, 539
Jefferson (including Gretna and Barataria) 75, 80, 84, 523, 550, 554, 614
Lafayette 96
Natchitoches 17, 31, 63, 593, 609
Plaquemines (including Buras) 17, 44, 59, 84, 584
St. Bernard 75, 84
St. Charles 530
St. Martin 75
St. Mary 64, 182-83, 609
Tangipahoa 17, 31, 65, 98, 183, 188-89, 584, 609
Terrebonne (including Dulac and Houma) 12, 66, 178-79, 182-183, 186-87, 538, 553, 556, 571
Washington 67, 183, 186-86, 609

IV. Occupational folklore (much of this listing is drawn from information taken from the life histories)

Agricultural (rice, cattle, plantation, truck gardener, sharecropper, horseshoer, sugarcane) 69, 74, 84, 108, 188-89, 523, 526, 530, 549, 554, 609

Arts (opera singers, songwriter, actress) 111, 526, 528, 539, 541

Cane cutters 8, 66, 69, 190-91
Crafts (carpenter, statue maker, wood carver, chimney builder, well, mattress, cabinet maker, moss worker, iron worker) 79, 81, 95, 553, 609

Domestic crafts (maid, cook, housewife) 108, 111, 526, 530, 543

Factory and mill workers 111, 523, 539

Hobo 111, 528

Hunting and fishing (trapper, shrimper, crawfishermen, fishermen) 63, 68, 73, 75-76, 80, 84, 88, 94, 98, 104, 111, 182-83, 526, 539, 542, 554, 609

Labor unions 71, 530, 539, 543, 554

Oil worker 69, 553

Prostitute 529

Railroad 69

Race track 529, 539

Retail sales (book seller, antique store, auto salesman, grocer) 74, 525, 528, 537, 554

Riverfront workers (ship captains, longshoremen, seamen) 40, 53, 55, 539, 543, 554, 575, 579-81

Salvation Army 543

Services (barber, train porter, conductor, cab driver, aviator) 74, 76-77, 526, 536, 539, 543, 553-54

Steamboats 100

Street vendors (peanut, chimney sweep, waffle man, cala, boot black, praline, zozo la Brique) 48-49, 70, 73, 79, 107, 111, 162, 523, 526, 535-37, 541, 550, 606

Teacher 528, 550

Volunteer firemen 81, 526, 530, 550, 614

Wearing apparel (pattern maker, cobbler) 25, 71, 74, 77, 542, 554

V. Religious Folklore

Catholic 22, 36, 38, 41, 52, 68, 70, 73, 76, 78, 81, 83, 89, 90, 104, 522-23, 526, 530, 540, 543, 602, 605, 608

Protestant 11, 34, 37, 41, 46, 48, 537, 541, 554, 595-96, 598-99, 602, 605 (White and Negro)

Spiritualism and Spiritualist leaders and churches 25, 27-28, 29, 35-36, 38-39, 40, 44, 49, 67-68, 89, 90-91, 539, 590-591, 596-97, 600-02

Voodoo—Marie Laveau 1, 19, 25, 43, 73, 79, 111, 118, 120, 539-41, 587-88

White Cult leaders and churches 38, 91, 600

VI. Celebrations and social gatherings

All Saints Day/Memorial Day/Homecoming 41, 54, 59, 73, 80, 94, 593, 608

Bands, marches and parades 40-41, 52, 56, 73, 108

Baptism 34, 91C, 176-77

Blessing the Shrimp Fleet 94, 104

Games 7, 55, 58, 65, 73-74, 95, 105, 162, 168-69, 584

Christmas 22, 41, 70, 94

Cockfights 41, 64, 74

Diamond Jubilee 94

Duelling 92

Easter 41, 49, 73, 94, 550

Foodways 17, 48, 59, 63, 66-68, 73, 77-79, 83, 111, 188-89, 528, 537, 606

Funerals and cemeteries 25, 40, 44, 49, 52, 59, 65, 70, 73, 79, 80-81, 83-84, 90-91, 94, 96-97, 108, 550, 593-94, 602, 605

Mardi Gras 3, 56, 70-71, 73-74, 82, 94, 550, 581-82, 614

Mardi Gras Indians 56, 71, 74, 173, 582

Mother Cabrini Feast Day 52, 90B, 608

Negro benevolent societies and clubs 37, 40, 47, 49, 71, 108

Negro social events 32-33, 37, 41, 49, 56, 79, 94, 100, 594

New Year’s 41, 70, 73-74, 94, 609

Rice Carnival 94

St. Ann’s Day 608

St. Expedit 90B

St. John’s Eve and Day 84, 118

St. Joseph’s Day 46, 78, 80, 94, 120, 522, 593

St. Rosalie 90B, 94

St. Marie 70, 73

St. Patrick’s Day 96

Sugar Cane Festival 94

Wedding customs 41, 58-59, 66, 70, 73, 83, 91C, 93, 162

White social events 41, 55, 58, 63-66, 70-71, 73, 77, 79, 88, 162, 550

VII. Songs

Ballads 174-75, 556

Blues (including Junker man songs) 6, 9, 53, 55, 62, 100, 105, 158-159, 166-67, 172-73, 585, 561-562, 575

Children’s songs 7, 105, 168

Creole songs 3-5, 70, 73A, 160-65, 559-60

Folk songs 2, 9, 10, 13, 19, 48, 105, 118, 158-59, 168, 172-73, 557-58, 561-62, 566, 606

French songs 5, 164-165, 555, 597, 615

Play party songs and activities 7, 68, 89, 105, 168-169, 563-564

Religious songs 2, 10, 13, 37, 39-40, 68, 105, 158-159, 557-558,

Negro work songs 8, 68-69, 100, 105, 170-171, 538, 565

VIII. Tale and Stories

Buried treasure stories 15, 23, 26, 58, 65-66, 86-87, 89, 103, 176-177, 184-185, 190-191, 523, 554

Children stories 7, 18

Civil War 79, 86, 111

Crimes and odd people 22, 36, 44-45, 49, 54, 56-57, 64, 70, 72, 74, 77, 79, 81, 86, 89, 101-102

French Loup Garou (wolf) and negro Animal Tales 18, 20-21, 84-85, 99, 194-197, 539, 572, 576-577

Ghosts and Witches 11, 20, 22-23, 32, 48, 49, 53-55, 58-59, 63, 66, 72-73, 73b, 75-76, 79, 116, 176-177, 190-191, 194-200, 539-540, 572, 575, 577-579, 607, 609, 613

Jokes 18, 20, 54, 73b, 190-191, 572

Legends 51, 55, 59, 66, 68, 72-73, 73b, 75, 77, 79, 84-85, 89, 98, 100, 103, 584

IX. Folk Wisdom

Animal husbandry (farm folklore) 14, 72, 96, 182-183, 156-157, 568, 609

Charms 1, 25, 89, 96, 118, 156, 556, 613

Domestic lore 11, 17, 176-177, 186-189

Divining the future, divining rods and interpreting dreams 1, 15, 17, 49, 84, 183-185, 190-191, 569-570

Folk medicine 16, 70, 72-73, 79, 81, 83-84, 88-89, 96, 118m 156-157, 186-187, 570-571, 609

Lottery and gambling beliefs 25, 40, 61, 77, 156-157, 184-185, 527, 585, 593

Omens, tokens and signs 11, 31, 79, 96, 100, 156-157, 182-183, 198-199, 200, 593

Proverbs 42, 70

“Pseudo-science” (cures, sayings, superstitions) 11, 176-177, 566

X. Miscellaneous Verbal Forms

Poems 9, 13, 19, 22, 37, 96-97, 180-181, 528, 544-545, 547, 551-552, 567, 575

Rhymes 7, 105, 168-169, 190-191

Riddles 30, 592

Similes 13, 180-181, 567

Slang and expressions 12-13, 48, 54, 60-62, 69-70, 73b, 83, 89

XI. Research, Correspondence and Manuscripts

Bibliographies 81, 85, 88, 90-91, 95-98, 100, 103, 106-107, 115, 118, 589, 603, 613

Large manuscripts 45, 81, 90, 95, 110, 112-115, 117, 151-152, 154-155, 528, 530-532, 533, 535, 546, 609, 612

Life histories 109, 111, 153, 523, 525-526, 528-532, 534-540, 542-543, 548-550, 553-554

Material prepared for per final and final book manuscripts
82-85, 89, 91-94, 97-102, 104-108, 118, 154-155, 522, 524, 527, 531, 533, 535, 546

Material sent to publishers 555

Saxon correspondence and short pieces 119, 121-123, 125-150

Saxon files on books plans and inventories 616-622

Saxon on historic preservation 119

Research for Marie Laveau book (Tallant’s Voodoo in New Orleans) 24-25, 497-512, 586-587, 589, 603, 613
Research for New Orleans City Guide 106, 151, 515-519

Indexing finished 1-102; 492-622 MF

OTHER PLACES

1802-1804 Court Minutes: Adams Co., Mississippi
(Typescript) Copy of County Court minutes, October 1802-June 1804

Melrose Collection, Folder 1131-1136

1808 Indenture and Land Sale in Claiborne Co., Mississippi
(Photocopy) Indenture between John & Francis Henderson, heirs of William Henderson, deceased, of the Orleans Territory. Sale of land in Claiborne Co., Mississippi to Abijah Hunt. Land granted by Spain to Squire Boone and confirmed to legal heirs of William Henderson. Keppinger Collection, Miscellaneous Box 2

MISCELLANEOUS ITEMS

1803 Poem
“Lines on the Cession of Louisiana to the United States.” No signature.
Miscellaneous Collection 4, Folder 16

1804 Louis Monette’s Burial

(Type copy) Died in 1804. Iron cross on grave. Other notes of area in Mrs. Cammie Henry’s handwriting. Melrose Collection, Scrapbook 78, p. 119

1806 Account of the Duel between Jackson and Dickinson
(Typed, undated manuscript) Anonymous 285-page manuscript concerning the famous 1806 duel between Gen. Andrew Jackson and Charles Dickinson. Documents describes events leading to the duel.
Jackson Collection in Miscellaneous Collection Box 5

Norman “Norm” Fletcher Collection

The four items of this collection are the manuscript words and music by Norm Fletcher to ‚ÄúThe Cane River Country,‚Äù Norm Fletcher’s handwritten account of how he composed the tune, and the Resolution making his the official song of the City of Natchitoches.

Ruth Fletcher Collection

A post card marked 23 December 1902, shows a view of the campus entitled “Normal Hill: and a message from Olive Griffith to Daisy Thompson, Opelousas. The size of the picture is 2 1/2″ x 1 1/2”.

The Fleur De Lis Garden Club Collection

Acc. 401

1-G-1

Scope and Content

Women’s volunteer work is illustrated by the scrapbooks, yearbooks, award applications, and other materials donated by the Fleur De Lis Garden Club. Personal improvement in gardening techniques, home improvement in decorating skills, and community improvement through participation on roadside beautification, tree planting, environmental and community projects show the scope of club work. There are two boxes of papers dating from the 1970’s and 1980’s

Folder

1 Flower Show Schedules, 1974-1976, 1978, 1980-1982

2 Applications for awards, 1975, 1977, 1980

3 Clippings, 1972

4 Clippings, newsletters, 1980s

Box

2 Yearbooks, 1971-1977, 1979

2 Scrapbook, 1981-1984

2 Scrapbook, 1985

Topics Indexed:

Fleur de Lis Garden Club: papers

Garden Clubs: Fleur de Lis, Natchitoches

Natchitoches, LA: garden clubs

Jennifer Ford Collection

Includes 1 (one) term paper entitled Mighty Men of Valor: The 86th Chemical Mortar Battalion by Jennifer Ford. This paper concerns a World War II era battalion. Ford donated it in December 1998.

Oliver Ford Collection

Scope and Content

The Ford Collection of Ada Jack Carver material was assembled as a basis for Ford’s writings about Ms. Carver. There are 173 items in the nine folders. Included are copies of legal documents, correspondence and interview notes; also a few copies of her published work and works about her.

Folder
1 Legal Documents
Xerox of Ada Jack Carver Snell’s will
photostat of child’s death certificate, 44 pages

2 Printed Ada Jack Carver writings (xerox), 4 items
3 Xerox copies of writings about Carver, 8 pages
4 Xerox of Blackshear Thesis on Carver, 54 pages
5 Interview notes and other comments, 29 items
6 Correspondence about Carver, 24 items
7 Published writings about Ada Jack Carver,2 pages
8 Published article about C. Dormon by David Snell, 5 pages
9 Clippings, 3 items

Fortson Family Collection

(1850s-1987, n.d.)

Creator Sketch

Richard Stirling Fortson was a farmer and World War I veteran. The family plantation home, Fortson Place, was located on Route 2 in Mansfield, Louisiana, and was once a steamboat landing. Fortson died in 1962 at the age of 73.

Box 1

Folder 1 Letter to Ada Jarred from Leola Loftin dated January 15, 1992

re: possible donation of Fortson family material to the archives,

contact Mr. J. B. (Annie Rae) Coffman in Shreveport, LA

Folder 2 Genealogy and family facts

Folder 3 Personal Documents:

Birth certificates: Richard Sterling Fortson, Justin Wyse Fortson

Military induction papers: Justin Fortson, 1943

Social Security card: Oswald Fortson

Social Security Administration: letter of notification of possible

eligibility for survivor’s benefits for wage earner

Oswald Fortson

Voter registrations: R. S. Fortson, 1930

Justin, Jewell, Addie Fortson, 1934

Driver’s license: Bona Fortson, 1979, 1981

Hunting license: P. J. Fortson, 1912

Motor Vehicle Registration: J. W. Fortson, February 1931

Telegram: 1913, birth announcement for Arthur Gladney Fortson

Folder 4 Memorial record book for funeral of Richard Sterling Fortson,

August 1962

Photocopy of news clipping, obit for R. S. Fortson

Box 2 Personal Correspondence, 1850-1899

 

Folder 5 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

May 18, 1852 – letter to A. J. Fortson from his brother, Dick,

while attending Franklin College, TN

March 17, 1853 – letter to A. J. Fortson from his brother,

  1. E. Fortson, while attending Franklin College, TN

Folder 6 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

March 10, 1883 – letter to R. S. Fortson from A. J. Fortson

re: ill treatment/disrespect of him by Mary & Fannie

May 1883 – letter to Mary & Fannie Fortson from A. J. Fortson

re: his marriage to Sue Ridgway and upcoming move

June 15, 1883 – letter to R. S. Fortson from Fannie Fortson

re: their father told her & her sister that they have to move;

her dislike of their father’s marriage

August 20, 1883 – letter to R. S. Fortson from Fannie Fortson

April 17, 1885 ‚Äì Addie Nevill’s composition ‚ÄúAdvice to Girls‚Äù

January 19, 1886 – letter from Fannie Hightower to her brother

and sister; re: their father and Sue moving back to

Louisiana and Fannie’s marriage

November 16, 1886 – letter to F. H. Fortson from A. J. Fortson

re: he is unable to attend her marriage

Folder 7 Letters from A. J. Fortson to Mary E. Fortson, Mrs. F. H.

Hightower, Malcolm Hightower

Folder 8 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

December 12, 1890 – letter to Mrs. Hightower, instructions on

baking yeast bread and light bread (or rolls)

November 5, 1891 – letter to Mary E. Fortson from A. J. Fortson

re: Mary & Fannie quarreling over his property/he is trying

to get debt paid off

November 19, 1891 – letter to Mary E. Fortson from A. J. Fortson

re: her questions about dividing the land

December 20, 1891 – letter to Mary E. Fortson from A. J. Fortson

re: division of land

Folder 9 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

March 2, 1892 – letter to Mary E. Fortson from A. J. Fortson

re: close trade with Yarbroughs/power of attorney from her

August 2, 1893 – letter to Mary E. Fortson from A. J. Fortson

re: sale of land to Charlie Yarbrough

Folder 10 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

March 1, 1894 – letter to A. J. Fortson from D. H. Hayes

re: power of attorney for Mary Fortson of Webster Parish,

Louisiana

April 8, 1894 – letter to Mary E. Fortson from A. J. Fortson

re: closed the trade with the Yarbrough brothers

April 29, 1894 – letter to Mary E. Fortson from A. J. Fortson

re: enclosed 2 notes of Yarbrough brothers

June 20, 1895 – letter to R. S. Fortson from A. J. Fortson

re: possible theft of money from letter he sent to

  1. J. Fortson

July 6, 1895 – letter to Fannie from Drury Field

re: her husband’s death/send Cora to live with him

as his own daughter

\ September 8, 1895 – letter to R. S. Fortson from A. J. Fortson

re: claim to land by Picket

October 23, 1895 – letter to Mary E. Fortson from A. J. Fortson

re: he bought a place in Sabine Parish

December 17, 1895 – letter to R. S. Fortson from Mary E. Fortson

re: Aaron Taylor buying land

Folder 11 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

November 9, 1896 – letter to R. S. Fortson from Post Office

re: outcome of investigation of theft of money from letter

February 9, 1897 – letter to R. S. Fortson from Mary E. Fortson

re: promissory note attached, paid in full

June 24, 1897 – letter to R. S. Fortson from A. J. Fortson

re: in Sabine Parish, Louisiana – letters, words, figures,

sentences written in crop fields, on cornstalks, shucks,

and blades, written in white

November 1, 1897 – letter from Boggy Bayou Baptist Church

re: Miss F. H. Hightower – certifying that she is a member

in good standing

Folder 12 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

December 29, 1898 – letter to Mary E. Fortson from A. J. Fortson

re: letter she forwarded to him from Blanche Fortson Ware/

rumors of what Blanche has said about his current wife

March 15, 1899 – letter to Mary E. Fortson from Blanche F. Ware

re: their father, A. J. Fortson, his current wife, supposed

rumors of what Blanche said about her father

Box 3 Personal Correspondence, 1900-1911

 

Folder 13 Letters to and from A. J. Fortson, his children, other family

members and friends. Included are the following:

December 7, 1902 – letter to Mary E. Fortson from A. J. Fortson

re: he has been excommunicated from the church because

he refused to fellowship with another member

Folder 14 Letters to and from A. J. Fortson, his children, other family

members, friends, and others.

Folder 15 Letters to and from A. J. Fortson, his children, other family

members, friends, and others.

 

Folder 16 1910 – letters to Jewell Fortson from former students, friends,

and family members

Folder 17 Letters to Jewell Fortson from former students, family, and friends

Folder 18 Letters to family members from friends, family, and others

Box 4 Personal Correspondence, 1912-1914

 

Folder 19 Letters to family members from friends, family, and others.

Included are the following:

January 11, 1912 – letter to Jewell Fortson from Gladney

re: his courtship and plans to propose marriage

October 7, 1912 – letter to Mrs. R. S. Fortson from Jewell

re: Gladney’s marriage proposition

October 8, 1912 – letter to Mrs. R. S. Fortson from Noble

re: their disapproval of Gladney’s marriage proposition

Folder 20 Letters to family members from friends, family, and others

Folder 21 Letters to family members from friends, family, and others

Folder 22 Letters to family members from friends, family, and others.

Letters Mr. & Mrs. Fortson wrote to each other while she was

visiting in Mt. Pleasant, Texas

Box 5 Personal Correspondence, 1915-1917

 

Folder 23 Letters to family members from friends, family, and others.

Included are the following:

January 16, 1915 – letter to Mary E. Fortson from R. S. Fortson

re: Nabors Suit

February 9, 1915 – letter to Jewell from Noble

re: store in Westdale, Louisiana burned on Sunday

Folder 24 Letters to family members from friends, family, and others.

Included are the following:

May 13, 1915 – letter to Jewell from Nettye

re: thanks for the music/she will give it to someone who

can sell it for her

May 16, 1915 – letter to Jewell from James C. Burdett

re: received copies of her songs/send more to Mr.

Taliaferro’s store to be sold

June 1, 1915 – letter to Jewell from Armentine

re: names of music dealers

June 2, 1915 – letter to Jewell from Mary

re: song lyrics and music

October 4, 1915 – letter to Jewell from Armentine

re: annual style show at Levy Bros.

new suit trimmed in domestic cat fur

Wm. J. Bryan address at municipal auditorium

Suffragettes in Texas Woman’s Fair

Ringling Bros. Circus

storm a month ago

Folder 25 Letters to family members from friends, family, and others.

Included are the following:

February 29, 1916 – letter to Jewell from James C. Burdett

re: P. O. Petition

May 25, 1916 – letter to Jewell from Archie T. B. Porter

re: possibility of visiting her and looking for Indian

relics near her home

Folder 26 Letters to family members from friends, family, and others.

Included is the following:

September 15, 1917 – letter to R. S. Fortson, Sr. from Mary

re: new flag for school/community required to see it

hoisted and salute it

Box 6 Personal Correspondence, 1918-1920

 

Folder 27 Letters to family members from friends, family, and others.

Topics include: war, women’s right to vote, condolences on

death of Perry Fortson. Included are the following:

June 16, 1918 – to Addie Fortson from Mollie Elkins

re: war/Don joined the Navy/Dr. Jim Rountree arrested

for selling drugs/boys “eating dope” because they

can’t get whiskey

July 1918 – letter to Jewell Fortson from Aunt Blanche

re: Army camp-visitation days, hours

July 27, 1918 – letter to Addie Fortson from Hattie

re: “This is election day” / some women want to vote

and others don’t

 

Folder 28 Letters to family members from friends, family, and others.

Included are the following:

October 15, 1918 – letter to Bona from Mollie

re: war/illnesses/girl put onto train with typhoid fever/

18 corpses from Camp Beauregard/Spain-soldiers buried

at “rock of gibralta”

November 28, 1918 – letter to Harriette from Bessie Hudspeth

re: the day peace was declared – school out for singing

and speeches/citizens of Titus County will build monument

in honor of soldiers

November 24, 1918 – letter to Addie Fortson from M. E. Elkins

re: reactions to war ending

Folder 29 Letters to family members from friends, family, and others.

Folder 30 Letters to family members from friends, family, and others.

Included are the following:

October 11, 1920 – letter to Jewell from James C. Burdett, M.D.

re: instructions for curing “the itch”/her exposure to TB

November 11, 1920 – letter to Jewell from Dr. J. C. Willis

re: her exposure to tuberculosis

Box 7 Personal Correspondence, 1921

 

Folder 31 Letters to family members from friends, family, and others

Folder 32 Letters to family members from friends, family, and others.

Included is the following;

Envelope addressed to Minnie Martin from J. Fortson,

attached: report card for Minnie Martin, Bozeman School,

2nd grade – moved to box 38, large envelope

 

Folder 33 Letters to family members from friends, family, and others

Box 8 Personal Correspondence, 1922-1925

 

Folder 34 Letters to family members from friends, family, and others.

Included are the following:

October 8, 1922 – letter to R. Fortson from Mary E. Fortson

attached: letter from Mr. Houston, Superintendent of

Schools

re: removal of desks in Fortson School – relocating them

October 22, 1922 – letter to R. S. Fortson from Mary E. Fortson

re: his refusal to release desks from Fortson School

Folder 35 Letters to family members from friends, family, and others.

Included are the following:

January 18, 1923 – letter to Jewell from Bona

attached: a letter to Bona from an admirer, Joe Mondello

January 29, 1923 – love letter to Jewell from Bill

February 7, 1923 – love letter to Jewell from Jack

Folder 36 Letters to family members from friends, family, and others

Folder 37 Letters to family members from friends, family, and others

Included is the following:

May 3, 1925 – letter to Jewell from Noble

re: his sweetheart is marrying someone else

Folder 38 Letters to family members from friends, family, and others

Included is the following:

December 31, 1925 – letter to Jewell from May Smiley

re: 2 tribes of Gypsies camping in outskirts of

Abbeville, Louisiana/she had her palm read

Box 9 Personal Correspondence, 1925-1926

 

Folder 39 June-July 1925 – letters from Vivian Fortson while traveling by

train on the “Sunset Limited” with Edgerton Touring Company;

destinations included: New Orleans, LA/San Antonio, TX/El Paso,

TX/Grand Canyon/Rio Grande into Mexico/Winslow, AZ/New

Mexico/San Francisco, CA/Salt Lake City, UT/Sacramento, CA/

Denver, CO

Folder 40 Letters to family members from friends, family, and others

Folder 41 Letters to family members from friends, family, and others

Box 10 Personal Correspondence, 1927-1929

 

Folder 42 Letters to family members from friends, family, and others

Included is the following:

July 9, 1927 – letter to “Mumsy” (Addie Fortson) from “Rastus”

(Vivian Fortson); re: announcing her plans to marry Bob (Lay)

Folder 43 Letters to family members from friends, family, and others

Included are the following:

August 1, 1927 – letter to Mrs. R. S. Fortson from Vivian

re: written while she is on a trip with Elliot Tour Co.

in Washington, D. C.

August 2, 1927 – letter to Mrs. R. S. Fortson from Vivian

re: written while she is on a trip with Elliot Tour Co.

enroute to New York

August 2, 1927 – letter to Jewell from Mildred

re: shop that Jewell is planning to open

August 8, 1927 – letter to Mrs. R. S. Fortson from Vivian

re: written while on trip with Elliot Tour Co. in Canada

August 13, 1927 – letter to Mrs. R. S. Fortson from Vivian

re: she arrived home yesterday

Folder 44 Letters to family members from friends, family, and others

Folder 45 Letters to family members from friends, family, and others

Folder 46 Letters to family members from friends, family, and others

Folder 47 Letters to family members from friends, family, and others

Box 11 Personal Correspondence, 1930-1935

 

Folder 48 Letters to family members from friends, family, and others

Folder 49 Letters to family members from friends, family, and others

Folder 50 Letters to family members from friends, family, and others

Folder 51 Letters to family members from friends, family, and others

Folder 52 Letters to family members from friends, family, and others

Included is the following:

March 5, 1935 – draft of letter of application for certification

under C. W. A., written by Jewell Fortson

Photo attached to letter from Josephine Mathews, dated 3-14-35,

moved to box 29 folder 158

 

Box 12 Personal Correspondence, 1937-1943

 

Folder 53 Letters to family members from friends, family, and others

Folder 54 Letters to family members from friends, family, and others

Included are the following:

September 27, 1940 – letter to Mrs. R. S. Fortson from Mrs.

Oscar Stricklen; re: Mrs. Fortson’s sister, Mrs. Elkins, is

with her/illness of Mr. & Mrs. Hudspeth/placing Mrs.

Elkins in home for the aged

November 24, 1941 – letter to Jewell Fortson from Mrs.R. L.

Etheredge, re: money she received/Aunt Molly and welfare

March 1942 – handwritten statement of amounts paid to Mrs.

  1. L. Etheredge for room & board for Mrs. M. E. Elkins

March 31, 1942 – letter to Melton G. Fleniken from Jewell Fortson

re: Mrs. Elkins’ proof of residence

April 30, 1942 – letter to Jewell Fortson from Melton G. Fleniken,

State of LA. Dept. of Public Welfare

re: Mrs. Elkins, verification of residence

May 25, 1942 – Statement regarding residence of Mary E. Elkins

October 29, 1942 – letter to Jewell Fortson from Mrs. Ruth Voss,

State of LA Dept. of Public Welfare

re: Mrs. Mary Elkins

Folder 55 Letters to family members from friends, family, and others

Folder 56 Letters to family members from friends, family, and others

Box 13 Personal Correspondence, 1943-1950

 

Folder 57 Letters to family members from friends, family, and others

Folder 58 Letters to family members from friends, family, and others

Folder 59 Letters to family members from friends, family, and others

Folder 60 Letters to family members from friends, family, and others

Folder 61 Letters to family members from friends, family, and others

Included is the following:

June 17, 1949 – letter to Mrs. Hattie Hudspeth from Central

State Hospital

re: her brother, E. D. Neville, patient at hospital

 

Folder 62 Letters to family members from friends, family, and others

Box 14 Personal Correspondence, 1950-1954

 

Folder 63 Letters to family members from friends, family, and others

Folder 64 Letters to family members from friends, family, and others

Folder 65 Letters to family members from friends, family, and others

Folder 66 Letters to family members from friends, family, and others

Folder 67 Letters to family members from friends, family, and others

Included is the following:

December 16, 1954 – invoice from Shreveport Monument Co.

to Jewell Fortson; re: monument and 3 markers

Box 15 Personal Correspondence, 1955-1969

 

Folder 68 Several letters from Hattie Hudspeth to Jewell Fortson

re: division of heir property

Folder 69 Letters to family members from friends, family, and others

Included is the following:

Letter from Hattie Hudspeth to Jewell

re: division of heir property

February 9, 1956 – letter to Jewell from Bona

re: doctor’s visit/she has a polyp

February 11, 1956 – letter to Jewell from Annie Rae

re: Bona’s surgery/she is okay

May 8, 1956 – letter to Jewell from Sherry

September 6, 1956 – letter to Mrs. John Luster from Jewell Fortson

re: she is unable to attend the D. A. R. meeting

November 10, 1956 – letter to Jewell from Grace Windham

re: heir property

November 21, 1956 – letter to Jewell Fortson from Hattie

re: heir property

November 1, 1958 – letter to Jewell Fortson from Aunt Lula

re: payment of taxes

December 1, 1958 – letter to Daisy from Jewell Fortson

re: Sterling is in clinic-problems with his heart

Folder 70 Letters to family members from friends, family, and others

Included are the following:

February 15, 1959 – letter to Jewell from Daisy Edgerton

re: Daisy is on trip to Tokyo, Japan

December 15, 1959 – letter to Jewell & Bona from Noble

attached: news clipping about death of E. B. Gibson

moved to box 26 folder 142

 

Folder 71 Letters to family members from friends, family, and others

Included is the following:

November 1, 1960 – letter to J. W. Fortson from Mrs. J. C. Patton

attached: news clipping “Terrell Balloon Wind Drifts to

Louisiana Site”, moved to box 26 folder 142

May 1, 1961 – letter to Jewell Fortson from Noble Fortson

re: his son Noble will be valedictorian of his class/ he

won a 6 week trip to Europe

Folder 72 Letters to family members from friends, family, and others

Included are the following:

April 10, 1962 – letter to Jewell Fortson from Noble Fortson

attached: news clipping, re: Noble Gilpin Fortson on

list of those honored summa cum laude, moved to

box 26 folder 142

September 17, 1962 – letter to Jewell Fortson from Eugene and

and Prudie Holder, re: news of Sterling’s death

October 3, 1962 – letter to J. W. Fortson from Joe D.

Waggonner, Jr. (House of Representatives)

re: condolences on death of his brother

Folder 73 April 29, 1968 – letter to Bona Fortson from Ermine

attached: 2 news clippings, “Marsha, Kathy Join Fourth

Estate”, “Seniors Depart for Deep South”; moved to

box 26 folder 142

Box 16 Personal Correspondence, 1971-1987, others not dated

 

Folder 74 Letters to family members from friends, family, and others

Included is the following:

November 1986 – letter to Pete from Sherry

attached: news clipping from NLU campus paper,

comments on Iran situation, moved to box 26 folder 142

 

December 11, 1986 – letter to Pete from Sherry; attached:

pamphlet with article on Roy Rogers & Dale Evans

moved to box 26 folder 141

 

Folder 75 Letters to family members from friends, family, and others

Folder 76 Letters to family members from friends, family, and others

Folder 77 Letters to family members from friends, family, and others

Folder 78 Letters to family members from friends, family, and others

Folder 79 Letters to family members from friends, family, and others;

Not Dated. Included is the following:

Letter to Patrons and Friends of Harvey School from Mary E.

Fortson, re: petition asking them to donate funds to purchase

Webster’s Dictionary

Box 17 Perry Fortson-WWI Correspondence

 

Folder 80 June 5, 1918 – Registration certificate

July 11, 1918 – Notice of Classification

July 11, 1918 – Notice to appear for physical examination

July 27, 1918 – Notice of Classification

July 29, 1918 – Notice of Classification

August 30, 1918 – Order of Induction into military service

Folder 81 June 1918 – September 27, 1918

Correspondence to and from him while stationed at

Camp Beauregard in Louisiana

Folder 82 September 28, 1918 – Western Union Day letter notifying

family of his illness

Letters and Western Union Day letters discussing Perry’s illness

October 2, 1918 – letter to Perry from Prior H. Williams

October 2, 1918 – Western Union Telegram from military

re: Perry’s death/where to ship his remains

October 6, 1918 – 2 letters from Captain C. A. Whitesell

re: Perry’s personal effects

October 9, 1918 – letter from Captain C. A. Whitesell

re: shipment of Perry’s effects

November 2, 1918 – Memorial Service pamphlet, Fifth U. S.

Infantry, Camp Beauregard, Louisiana

April 2, 1919 – letter from Jack

re: Perry’s death

Box 18 Sterling Fortson-WWI Correspondence

 

Folder 83 September – October 1918

Correspondence from him while stationed at Camp Bowie in

Fort Worth, Texas

Included is the following:

October 12, 1918 – letter from Sterling

re: boy committed suicide-truck ran over his head

Folder 84 November 1918

Correspondence from him while stationed at Camp Bowie

in Fort Worth, Texas and Ft. Sam Houston in San

Antonio, Texas

Folder 85 December 1918

Correspondence from him while stationed at Ft. Sam Houston

in San Antonio, Texas

Folder 86 January 1919

Correspondence to and from him while stationed at Ft. Sam

Houston in San Antonio, Texas

Included is the following:

January 10, 1919 – Company orders, promotion of Richard S.

Fortson to Private First Class

Folder 87 February – March 1919

Correspondence to and from him while stationed at Ft. Sam

Houston in San Antonio, Texas

Included are the following:

February 21, 1919 – letter to J. W. Fortson from Sterling

attached: news clipping, death of Frank Tremble

moved to box 26 folder 142

March 10, 1919 – postcard to Jewell from Justin

re: Sterling arrived home

Box 19 Noble & Jewell Fortson-WWI Correspondence

 

Folder 88 May – December 1918

Correspondence to and from Noble Fortson while stationed at:

Camp Beauregard, Louisiana

Camp Mills, New York

Varinnes, France

Souilly, France

October 31, 1918 – letter to Noble from Jewell

 

Folder 89 January-March, July 1919

Correspondence from Noble while stationed at:

Hayange, France

Souilly, France

Varinnes, France

Marseilles, France

Alsace- Lorraine

Folder 90 January, December 1918

February – May 1919

Letters to Jewell Fortson from W. Edgar Lafaye regarding his

brother who is stationed in France

Folder 91 December 1917

January – December 1918

Correspondence to Jewell Fortson from:

Arthur K. Anderson – stationed at Camp Beauregard, Louisiana

March 16, 1918 – James BurdPDett stationed at Camp Lewis,

American Lake, Washington

April 14, 1918 – photo attached: Tenth Squad, moved to

box 29 folder 158

‚ÄúThe Glossary‚Äù, a typed list of 13 soldiers’ names and ‚Äúfacts‚Äù

about them, not dated, author not identified

“Alphabetically So”, prose-A-Z, not dated, author not identified

Letters from others: Lenora, Thomas Fleming (Camp Pike),

  1. A. Kidd, from Don to Aunt Mollie

Folder 92 May – December 1918

Correspondence to Jewell Fortson from:

Arthur and Alvin Anderson stationed at:

Camp Beauregard, Louisiana

Camp Merritt, New Jersey

France

Camp Mencon, France

Contrec, France

November 4, 1918 – letter from Alvin H. Anderson (Camp

Mencon, France) Brittainy

re: celebrations at end of war/attire worn by people

Folder 93 January – July 4, 1919

Correspondence to Jewell Fortson from:

Arthur K. Anderson, Alvin H. Anderson, James C. Burdett

stationed at Bourges, France and Camp Lewis, Washington

Box 20 Oswald Fortson – Tri-State Sanitarium

 

Folder 94 October 1920 – Correspondence to him at home

March – August 1943, Correspondence to him at home

in Mansfield, Louisiana

September-October 1943, Correspondence to him while

at Tri-State Sanitarium in Shreveport, Louisiana

Letters from Jewell Fortson to family members informing

them of Oswald’s health

Folder 95 November – December 9, 1943

Correspondence to Oswald & Jewell at Tri-State Sanitarium

Correspondence from Jewell to family members informing

them of Oswald’s health

Folder 96 December 10-30, 1943

Correspondence to Oswald & Jewell at Tri-State Sanitarium

Correspondence from Jewell to family members informing

them of Oswald’s health

Folder 97 February 1944

Letters of condolence, re: Oswald’s death

Letter to Brother Cortez and congregation from Mrs. R. S. Fortson

re: thanking them for spiritual comfort

Poem “This is Only For Kelly to Read”, not dated

Letter to Bona Fortson, not dated

Petition asking for monetary donations for Fortson family

Box 21 Louisiana State Normal School

 

Folder 98 “State Normal Choir To Sing At Ten Points”, The Shreveport

Times, February 11, 1940

November 15, 1916 – Program for musical concert

“A Sicilian Spring”, pamphlet

November 24, 1916 – Graduation program

February 17, 1917 – Glee Club concert, program

March 1, 1917 – Graduation program

April 21, 1917 – “The School for Scandal”, program for

theatre performance

April 28, 1917 – St. Louis Symphony Orchestra, concert program

May 5, 1917 – May Day Celebration, program

May 25, 1917 – Thirty-Second Annual Commencement, Alumni

Day

May 26, 1917 – Thirty-Second Annual Commencement,

Inter-Society Contest

May 27, 1917 – Thirty-Second Annual Commencement, program

May 28, 1917 – Thirty-Second Annual Commencement

Graduation Exercises, program

Bona Fortson – report of grades: March 1, 1918; November 28,

1919; March 5, 1920; May 31, 1920; December 3, 1920

Bona Fortson – graduation invitation, December 3, 1927

2 pamphlets, yells, songs

Bona Fortson – certificate, Louisiana State Normal School Alumni

Association, Life Membership, May 31, 1921

February 15, 1923 – letter from V. L. Roy, President, State Normal

College to Mrs. R. S. Fortson

re: the continuing education of her daughter

Postcards of State Normal School:

Main Building

New Training School Building

A Glimpse of the Pines

There’s Room for Another One, How About You

Photos taken at State Normal School:

Man in suit

Man standing on brick columns, possibly at entrance gate

Group of 4 young ladies in front of a building

Young lady in front of building

Group of 3 young ladies sitting on grass, in uniforms

Group of young adults in dress attire

Group of 3 young ladies in American Red Cross attire

Young woman in American Red Cross attire

Folder 99 Jewell Fortson – LSN Correspondence

September 1, 1909 – letter from Grace Williams to Jewell

re: info on attending LSN

June, July, November 1914 – letters to Jewell from friends

and classmates

February 1915 – letters to Jewell from classmates

Not dated – letters to Jewell

Folder 100 Bona Fortson – LSN Correspondence, 1916-1918

Letters from her to family and friends while enrolled at Louisiana

State Normal

January, October 1916

January, April, September – December 1917

January 1918

Folder 101 Bona Fortson – LSN Correspondence, 1919-1920

Letters from her while enrolled at Louisiana State Normal

June, July, November 1919

January, May, September, October, November 1920

Folder 102 Bona Fortson – LSN Correspondence, not dated

Letters from her while enrolled at Louisiana State Normal

 

Folder 103 Bona Fortson – LSN Correspondence, not dated

Letters from her while enrolled at Louisiana State Normal

Folder 104 Bona Fortson – LSN Correspondence, not dated

Letters from her while enrolled at Louisiana State Normal

Folder 105 Justin Fortson – LSN Correspondence, 1919, 1920

Letters from him while enrolled at Louisiana State Normal

September-November 1919

January, March, April 1920

Folder 106 Vivian Fortson – LSN Correspondence, 1921, 1922, not dated

Letters from her while enrolled at Louisiana State Normal

November 1921

February, April – August 1922

Box 22 Mansfield High School & Correspondence Courses

 

Folder 107 Vivian Fortson – Mansfield High School, 1919-1920

Letters from her while attending Mansfield High School

October, December 1919

January, February, May 1920

Others, not dated

Folder 108 Mary E. Fortson – Correspondence Courses

Texas Correspondence Normal Institute

1898, 1899, 1900

Folder 109 Mary E. Fortson – Correspondence Courses

Texas Correspondence Normal Institute

1914; others not dated

Folder 110 Sampling of Business Correspondence Courses,

  1. A. Whitney Co., 1920’s

Folder 111 Oswald Fortson – Louisiana Polytechnic Institute

Correspondence Courses

1934- December; others not dated

Box 23 Land/Legal/Oil & Mineral Leases, 1859-1919

 

Folder 112 Mary E. Fortson – land acquired in Elysian Fields, Texas

 

June 1882 – Land Conveyance, R. S. Hightower to Malcolm

Hightower, Harrison County, Texas

January 5, 1889 – Promissory note: Malcolm Hightower to

  1. S. Hightower (or bearer)

January 5, 1889 – Land Conveyance, R. S. Hightower to

Malcolm Hightower

October 1895 – F. H. Hightower vs. Alice Hightower

January 20, 1900 – Deed, Alice M. Hightower to

Fannie H. Hightower

January 25, 1900 – letter from T. P. Young, attorney, to

Mrs. F. H. Hightower, re: copy of judgment in

  1. H. Hightower vs. Alice Hightower

July 25, 1902 – letter from T. P. Young, attorney, to C. T.

Becknell, re: consultation fee

August 1, 1902 – letter from T. P. Young, attorney, to Fannie

  1. Becknell, re: separate estate/deed from Mitchell,

designation of homestead

September 1, 1902 – letter to C. T. Becknell from Fannie

  1. Becknell; includes a list of her personal effects

September 16, 1902 – letter from T. P. Young, attorney, to

Fannie H. Becknell, re: grounds for her divorce

September 16, 1902 – letter to Mrs. F. H. Hightower from

  1. P. Young, attorney, re: execute & record

homestead paper

September 30, 1902 – letter from T. P. Young, attorney, to

Fannie Hightower Becknell, re: her will enclosed

October 1, 1902 – Promissory note, F. H. Becknell to

  1. P. Young

October 14, 1902 – letter to F. H. Becknell from T. P. Young,

attorney, re: recording designation of homestead

December 5, 1902 – letter from T. P. Young to Mary Fortson

re: death of her sister/send him the will

December 5, 1902 – letter to Mary Fortson from T. P. Young

re: continuation of his previous letter to her

December 11, 1902 – letter from T. P. Young, attorney, to

Mary E. Fortson of Elysian Fields, Texas

re: Mr. Becknell wants to settle by compromise

January 5, 1903 – affidavit from A. J. Fortson

re: items he gave his daughter (Frances) Fannie Hightower

before she married Mr. Becknell

February 23, 1903 – letter written by Fannie H. Becknell with

note written on it by Mary Fortson

February 23, 1903 – Property list for Fannie Hightower Becknell

February 26, 1903 – letter from Mary E. Fortson of Mansfield,

Louisiana to her brother,

re: probation of Fannie’s Will/appointment as Executor/

taking possession of land

March 21, 1903 – Certified Copy of Inventory and Appraisment of

Estate of Mrs. Fannie Hightower Becknell

April 3, 1903 – letter from T. P. Young, attorney, to Mary E.

Fortson, re: Judge’s order

April 20, 1903 – Mary E. Fortson and T. P. Young and

  1. M. Young, re: articles of agreement to prosecute suits for her

April 26, 1903 – letter to Mary E. Fortson from T. P. Young,

attorney, re: meet with him at his office

May 7, 1903 – letter from Mary Fortson to her brother

re: Hightower land

May 18, 1903 – Citation, Mary E. Fortson vs. C. T. Becknell

July 2, 1903 – letter to Mary E. Fortson from T. P. Young,

attorney, re: county court case in August

August 1903 ‚Äì Expense list for Mrs. Fannie Becknell’s Estate,

September 1902-August 1903

August Term 1903 – County Court, State of Texas, County of

Panola – Mary E. Fortson vs. C. T. Becknell

September 19, 1903 – letter to Mary E. Fortson from T. P. Young,

attorney, re: check and statement of account enclosed

Fall Term 1903 – District Court of Panola County, Texas

re: promissory note by C. T. Becknell to Mary E. Fortson

Fall Term 1903 – copy of above

October 6, 1903 – letter from Mary E. Fortson to her brother

re: assessment of land

December 1, 1903 – letter to Mary E. Fortson from Hilliard Bros.

re: monuments

January 13, 1904 – letter to Mary E. Fortson from Hilliard Bros.

re: monument ordered and shipped to Waskom, Texas

July 1907 – land survey by J. B. Neil

Field notes of survey, 3 tracts for C. T. Becknell by J. B. Neil

Field notes of survey for J. M. Mitchell by J. B. Neil

 

Folder 113 Andrew J. Fortson

September 15, 1859 – Wm. T. Fortson to P. E. Fortson,

sale of land in DeSoto Parish, Louisiana (near Bayou

Pierre)

October 10, 1859 – Certificate – for purchase of Swamp Land

in Louisiana

September 2, 1861 – Instant Deed, W. T. Fortson (grantor) and

  1. A. Morgan (grantee)

March 27, 1871 – Instant Deed, Succession of Wm. T. Fortson

(grantor) and A. J. Fortson (grantee)

August 24, 1871 – Instant Deed, A. J. Fortson (grantor) and

Gid. Owens (grantee)

January 23, 1879 – letter, re: final settlement of Charles

Satterwhite estate – specifies amount to be distributed to

children of A. J. Fortson

February 1879 – letter, re: settlement of Charles Satterwhite estate

October 20, 1881 – Land Conveyance, Andrew J. Fortson of

DeSoto Parish, LA. to Mary E., Richard S., and Frances H.

Fortson: land in Red River Parish, Louisiana

September 11, 1891 – Survey for A. J. Fortson on 80 acres of land

September 20, 1895 – letter from A. J. Fortson to R. S. Fortson

re: land A. J. Fortson bought from successions of

Wm. T. and P. E. Fortson

November 15, 1895 – letter from U. S. Land Office in

Natchitoches, Louisiana; re: furnishing an affidavit

February 10, 1896 – Land conveyance, Mary E. Fortson, Fannie H.

Hightower and R. S. Fortson to Aaron Taylor

February 14, 1896 – letter to R. S. Fortson from A. J. Fortson

re: paying for timber cut/land sold to Yarbrough brothers/

80 acres on west side of Bayou Pierre

February 21, 1896 – letter to R. S. Fortson from U. S. Land Office

in Natchitoches, Louisiana; re: land purchased from

Wm. T. Fortson

August 7, 1896 – letter to R. S. Fortson from A. J. Fortson

re: land from Wm. T. Fortson in 1860, used as graveyard

December 28, 1896 – letter to R. S. Fortson from A. J. Fortson

re: land trade with T. Ridgway

Folder 114 May 5, 1900 – letter to Hon. Phanor Breazeale, House of

Representatives, Washington, D. C.

re: inquiry by R. S. Fortson about swamp land grant

(Bayou Pierre Lake)

July 17, 1900 – letter to R. S. Fortson from office of U. S.

Surveyor General, re: island or high hill in Bayou Pierre

Lake

September 13, 1900 – letter from Department of Interior, General

Land Office, Washington, D. C.; re: inquiry by R. S.

Fortson concerning an island or high hill in Bayou

Pierre Lake

September 20, 1900 – letter from Office of U. S. Surveyor

General to R. S. Fortson, re: island or high hill in Bayou

Pierre Lake

1902 – Pamphlet Act 124 of 1902 Providing for the Classification,

Survey, Entry and Sale of Lake Lands and Islands.

Issued by the State Land Office.

January 23, 1902 – Succession of Clara G. Alexander, District

Court, DeSoto Parish, Louisiana; re: Kate Jenkins’ request

to be relieved of her duty as executrix

July 22, 1904 – Instant Patent, State of Louisiana (grantor),

Mrs. Irma Lee Nabors (grantee)

October 8, 1904 – Instant Deed, Irma Lee Nabors (grantor),

  1. M. Nabors (grantee)

April 24, 1905 – letter from R. S. Fortson to Mr. J. Ernest Breda,

Natchitoches, LA, re: inquiry about dates of entry and

names of people for tracts of land

February 26, 1910 – Court Summons for R. S. Fortson

re: Mrs. M. S. McCranie (?) vs. Milton P. Pickett, Red

River Parish, Louisiana

August 30, 1910 – letter to R. S. Fortson from J. W. Parsons,

re: timber deal

Folder 115 June 12, 1911 – letter to R. S. Fortson from State of Louisiana

Land Office, re: land patent

July 3, 1911 – Department of Interior, General Land Office,

Washington, re: photolithographic copies of plats

July 27, 1911 – Receipt from U. S. Land Office, Baton Rouge

re: payment by R. S. Fortson for transcripts of records

August 19, 1911 – letter from State of Louisiana Land Office to

Richard S. Fortson

re: declaration No. 199

attached: pamphlet, Act 125 of 1902 Fixing the Price of

Swamp, Overflowed and Sea Marsh Lands

September 7, 1911 – DeSoto Parish, Louisiana; Oil and Gas Lease,

  1. S. Fortson to Gulf Refining Co. of Louisiana

attached: receipt from U. S. Land Office in Baton Rouge,

Louisiana; Richard S. Fortson, payment for transcripts

September 18, 1911 – letter to R. S. Fortson

re: oil lease

Folder 116 January 20, 1912 – letter to Mrs. Emma Grant from U. S. Land

Office in Baton Rouge, Louisiana

re: land patent

attached: land conveyance, no date, not signed

May 7, 1912 – letter to Mr. R. S. Fortson from J. M. Guffey

Petroleum Co.

re: lease matters

July 6, 1912 – letter to R. S. Fortson from Gulf Refining Co.

re: construction of road from Grand Bayou to Fortson home

July 19, 1912 – letter to R. S. Fortson from Gulf Refining Co.

re: payment of commission for his assistance in the

company securing a lease with Bristol

July 25, 1912 – letter to R. S. Fortson from Gulf Refining Co.

re: interest in Bristol land; securing a position for Fortson’s

son as telegraph operator

August 1, 1912 – receipt from J. W. Parsons, attorney, to

Mary E. Fortson

re: payment for “Ex. Land Title and Passing on Contract”

August 19, 1912 – letter to R. S. Fortson from State Land Office

in Baton Rouge, Louisiana

re: land patent 1856, W. T. Fortson; lake land purchased by

  1. W. Yarborough (May 1906) and Claude Gembert

(April 1906)

November 23, 1912 – letter to J. T. Fortson from Elam & Lee,

attorneys at law; re: land lease

December 12, 1912 – letter to R. S. Fortson from J. M. Guffey

Petroleum Co.; re: letter to Gulf Refining Co.

Folder 117 May 17, 1913 – Instant Lease, J. M. Nabors (grantor) and

Producers Oil Co. (grantee)

June 23, 1913 – Power of Attorney assigned to Roderick S.

Fortson; re: heir property in Red River and DeSoto Parish,

Louisiana through W. T. Fortson (deceased) or A. J.

Fortson, State of Texas, County of Uvalde

June 23, 1913 – letter to Richard S. Fortson from Roderick S.

Fortson, re: his father, R. R. Fortson, land transactions;

power of attorney

July 8, 1913 – letter to R. S. Fortson from Louisiana State Land

Office, re: lands entered with McEnery Scrip and Soldier

Warrants; attached: pamphlet, Act No. 301

July 9, 1913 – letter to R. T. Fortson from Gulf Refining Co.

re: section 33, Swamp Land Act of 1849

August 13, 1913 – letter to R. S. Fortson from Looney and

Wilkinson, attorneys

re: 5 acres donated to Forest Baptist Church

August 21, 1913 – State of Mississippi, County of Marion,

Power of Attorney, re: Mrs. A. S. Holmes to R. S. Fortson,

heir property in Red River and DeSoto Parishes, Louisiana

August 31, 1913 – letter to R. S. Fortson from Looney and

Wilkinson, attorneys

re: Baptist Church at Forest Grove, land leased for oil

September 11, 1913 – letter to R. S. Fortson from Looney and

Wilkinson, attorneys

re: Gulf Refining Co., possible sale or lease

September 16, 1913 – State of Texas, Power of Attorney,

  1. T. Fortson to R. S. Fortson

re: heir property in Red River and DeSoto Parishes,

Louisiana

September 19, 1913 – General Land Office, Washington to R. S.

Fortson; re: returned $1.20 to Mr. Fortson

December 1913 – partial document, Bank of Coushatta vs. C. W.

Yarborough et al

Folder 118 January 2, 1914 – letter to R. S. Fortson from Looney and

Wilkinson, re: boundary line of property recovered from

Lane and DeMoss

April 16, 1914 – letter to R. S. Fortson from Looney and

Wilkinson, attorneys

re: locating and establishing public road on property of

  1. M. DeMoss

May 2, 1914 – Court Summons for R. S. Fortson, Sr.

re: Louisiana Delta (unreadable) Orchard Investment

  1. Police Jury of Red River Parish

June 23, 1914 – letter to R. S. Fortson from Scarborough and

Carver, attorneys

re: Brockenton heirs, possession of land by Sample

July 11, 1914 – letter to Richard S. Fortson from H. H. White,

attorney; re: heirs of Brockenton

July 28, 1914 – letter to R. T. Fortson from Spur Dickens Co.

re: Spur Farm Lands

August 26, 1914 – Oil and Gas Lease: R. S. Fortson, Sr. and

Gulf Refining Co. of Louisiana

November 16, 1914 – letter to R. S. Fortson, Sr. from Register of

State Land Office; re: cost of copies of field notes

Folder 119 1915- partial rental lease, Ella Washington renting property in

DeSoto Parish from heirs of Wm. T. Fortson (represented

by R. S. Fortson)

January 1, 1915 – letter to R. S. Fortson from Looney and

Wilkinson, attorneys

re: letter from R. S. Fortson left with Ella Washington

January 31, 1915 – letter to R. S. Fortson from S. G. Sample

re: renting property owned by Sample

February 27, 1915 – letter to R. S. Fortson from S. G. Sample

re: renting property owned by Sample

March 12, 1915 – letter to R. S. Fortson from S. G. Sample

re: renting property owned by Sample

March 25, 1915 – letter to R. S. Fortson from J. Crusel

re: property

April 7, 1915 – letter to R. S. Fortson from J. Crusel

re: answer to previous letter

May 1, 1915 – letter to R. S. Fortson from J. Crusel

re: his assistance in perfecting land titles for Mr. Fortson;

Fortson conceding interest in lands secured to Crusel

May 17, 1915 – letter to R. S. Fortson from J. Crusel

re: discussing matters with his attorney

May 19, 1915 – letter to R. S. Fortson from J. E. Whitworth

re: division of “Red River 80 acres”; Nabors re-hearing

July 5, 1915 – letter to R. S. Fortson from Looney and Wilkinson

re: Nabors judgment

July 17, 1915 – letter to Mary Fortson from Hicks and Richardson

Co. General Merchandisers

re: possibility of buying land that Mary Fortson owns on

Grand Cane Bayou

August 18, 1915 – letter to R. S. Fortson from Foster, Looney and

Wilkinson, attys.; re: money owed by Johnson

August 26, 1915 – letter from United Gas and Petroleum Co. to

stockholders and condensed financial statement

September 9, 1915 – letter to R. S. Fortson, Sr. from Gulf

Refining Co.

re: property claimed under Jenkins lease

September 21, 1915 – letter to R. S. Fortson, Sr. from General

Land Office

re: 503.77 acres of land

Folder 120 March 21, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: right-of-way to road on DeMoss property

June 8, 1916 – letter to R. S. Fortson from Foster, Looney and

Wilkinson, attorneys

re: taxes on Fortson property in Red River Parish

July 19, 1916 – letter to R. S. Fortson from Foster, Looney and

Wilkinson, attorneys

re: signing affidavit as to heirship of Fortson and his sisters

July 27, 1916 – letter to R. S. Fortson from Foster, Looney and

Wilkinson, attorneys

re: petition to put heirs of Major Fortson in possession of

property; forwarding application to Sabine Parish

July 29, 1916 – letter to R. S. Fortson from J. E. Whitworth

re: payment, his share of surveying on Red River 80 acres

August 2, 1916 – receipt from W. H. Vandegaer, Dr. Clerk and

Recorder, Sabine Parish to Foster, Looney and Wilkinson

for recording papers in succession of Andrew J. Fortson

and copy of judgment in succession

August 3, 1916 – letter to R. S. Fortson from Foster, Looney and

Wilkinson, attorneys

re: deed from Mrs. Mary E. Fortson to Looney and

Wilkinson; filing judgment in succession of Andrew J.

Fortson

August 12, 1916 – letter to R. S. Fortson from Foster, Looney and

Wilkinson; re: enclosed copy of judgments against DeMoss

and Lane

August 24, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: certified copy of judgment recognizing

Fortson and 2 sisters as sole heirs of A. J. Fortson

August 26, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: bill for recording judgment

August 31, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: lease of land in DeSoto Parish

September 16, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: land won by Fortson heirs against

DeMoss and Lane

September 26, 1916 – Land Lease: R. S. Fortson from C. B. Hicks,

  1. H. Richardson, D. A. Pollock, W. M. Pollock

(contract with Pollock for Paps Hill land), Red River Parish

September 29, 1916 – letter to R. S. Fortson from Gulf Refining

Co., re: ages and names of heirs of W. T. Fortson

October 3, 1916 – letter to R. S. Fortson from Foster, Looney and

Wilkinson; re: possibility of leasing Fortson heir property

in Sabine Parish

October 16, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: leasing property, draft of oil lease

October 24, 1916 – Promissory note: R. S. Fortson to J. W.

Clanton

October 24, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, re: Act of Ratification

November 9, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: patent on land in bed of lake

November 10, 1916 – letter to R. S. Fortson, Sr. from Register of

State Land Office; re: land claim

November 14, 1916 – letter to R. S. Fortson from Foster, Looney

and Wilkinson; re: patent on 130 acres of land

November 15, 1916 – letter to R. S. Fortson, Sr. from J. Crusel

re: township plat for 131 acres unsurveyed land

December 1, 1916 – Promissory note to J. W. Clanton for 40 acres

of land on Hicks – Pollock place in Red River Parish

(a.k.a. Pap’s Hill place)

Folder 121 January 10, 1917 – letter to R. S. Fortson from Honaker &

Swope, Civil Engineers

re: plot of 639.67 acres of land, 136.54 are north of

Bayou Pierre Lake

January 16, 1917 – receipt: R. S. Fortson paid for land plat

and field notes; attached: 2 copies of oil & gas leases,

(1) dated October 1916

(1) dated August 1916

January 23, 1917 – letter to R. S. Fortson from Gulf Refining Co.

re: cancellation of their lease on property in DeSoto Parish

April 26, 1917 – receipt: R. S. Fortson to C. M. Robinson, survey

of 125 acres of land

May 16, 1917 – letter to R. S. Fortson from Register of State Land

Office, re: land patent

June 19, 1917 – receipt: Mary Bristo to C. M. Robinson, survey

of 86.88 acres of dried lake land

June 30, 1917 – receipt: DeSoto Parish Clerk of District to R. S.

Fortson, recording patent, State to R. S. Fortson

July 18, 1917 – sale of land in Desoto Parish, Mary Bristo to

Noble N. Fortson

August 8, 1917 – letter to R. S. Fortson, Sr. from Register of State

Land Office, re: patent for estate of Sam Bristo

August 23, 1917 – letter to R. S. Fortson from C. M. Robinson

re: duplicate bill of Sam Bristo estate

August 27, 1917 – letter to R. S. Fortson, Sr. from Register of State

Land Office, re: land patent issued in name of Estate of

Sam Bristo

September 19, 1917 – letter to Mr. Fortson from Louisiana

Attorney General, re: requirements for cattle dipping and

land inquiry

October 2, 1917 – R. S. Fortson leasing land in Red River Parish

from C. B. Hicks and others

October 15, 1917 – letter to R. S. Fortson from Producers Oil Co.

re: damages

November 1917 – postcard, pricing for Ginning

November 21, 1917 – brief filed by Wilkinson in Louisiana

Supreme Court, J. M. Nabors vs. R. S. Fortson, et al

re: 40 acres of disputed land in DeSoto Parish

Folder 122 October 12, 1918 – letter to R. S. Fortson from Liverman &

Pollock, attorneys; re: land on Pap’s Hill

October 26, 1918 – letter to R. S. Fortson, Sr. from Liverman

& Pollock, attorneys

re: Power of Attorney sent to Sam Bristo, Hattie Singleton,

Edmond Bristo

November 8, 1918 – letter to A. J. Fortson from Elmo Lee,

attorney; re: land sale – A. J. Fortson to T. E. Hart and

Mrs. McHenry, then to Nabors

Folder 123 March 22, 1919 – subpoena for Richard S. Fortson for Mansfield

Court to testify in behalf of United States

April 12, 1919 – letter to R. S. Fortson from J. T. Watkins

re: land title; attached: letter from Commissioner

Bruce of land office

April 24, 1919 – letter to R. S. Fortson from Register of State

Land Office, re: land patent for dried lake land

May 11, 1919 – letter to R. S. Fortson from General Land Office

re: check for services rendered in connection with

government land hearing

May 17, 1919 – statement by R. S. Fortson

re: right-of-way for lumber company

May 26, 1919 – letter from R. S. Fortson, Sr. to Messers.

Benjamin, Smith, and Rodgers

re: possibly leasing land to them

July 1, 1919 – letter to R. S. Fortson from Foster, Looney, and

Wilkinson; re: taking physical possession of property

involved in Nabors suit; attached a lease contract and oil

and gas lease Mary Bristo et al to W. M. Pollock

October 21, 1919 – letter to Mr. Fortson from A. J. Murff, attorney

re: land leased

October 24, 1919 – letter to W. F. Johnson from R. S. Fortson

re: lease of land

November 1, 1919 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: rental of Bayou Pierre property and land involved in

Nabors suit; attached: Power of Attorney forms

November 10, 1919 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: property in Red River and DeSoto Parishes

November 17, 1919 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: Red River property; act of partition

November 29, 1919 – Sabine Parish, Power of Attorney,

Mary E. Fortson to R. S. Fortson

December 1, 1919 – Power of Attorney, Mrs. Blanche Ware to

  1. S. Fortson

December 12, 1919 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: lease of Red River property

December 23, 1919 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: oil lease of Red River property

Box 24 Land/Legal/Oil & Mineral Leases, 1920-1979, not dated

 

Folder 124 April 16, 1920 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: leasing Fortson lands

May 7, 1920 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys; re: Fortson’s letter of May 5th

September 13, 1920 – letter to R. S. Fortson from Emma Fite

re: land left by Uncle Peter Fortson

September 18, 1920 – letter to R. S. Fortson from Foster, Looney

and Wilkinson, attorneys

re: dividing property between attorneys and Fortson heirs

December 13, 1920 – letter to R. S. Fortson from Geo. Baird

Oil & Gas, re: patent of lease

December 28, 1920 – letter to R. S. Fortson from Murff and

Mabry, attorneys; re: being a witness in suit between

Pierson and Mrs. DeMoss

February 19, 1921 – letter to R. S. Fortson from Geo. Baird

Oil & Gas; re: release duly signed by Mr. Baird

April 24, 1921 – letter to R. S. Fortson, Sr. from J. H. Askew,

contractor; re: payment for timber cut from Jenkins land

and Fortson land

June 13, 1921 ‚Äì receipt to R. S. Fortson’s agent for Standard

Rig Timbers for Bristo # 1 well

August 16, 1921 – letter to R. C. Gamble from R. S. Fortson, Sr.

re: cost of copy of mineral lease

Folder 125 January 7, 1922 – letter to R. S. Fortson, Sr. from W. W.

McDonald, re: Brockenton people

January 17, 1922 – letter to R. S. Fortson from Murff and

Mabry, attorneys; re: case of Pierson vs. Mrs. DeMoss

March 20, 1922 – letter to R. S. Fortson, Sr. from W. W.

McDonald; re: Brockenton matter

April 4, 1922 – letter to Mr. Adams from R. S. Fortson, Sr.

re: conversation between Guy Sample and Willie

Brockenton

April 5, 1922 – letter to R. S. Fortson from Joe Johnson

re: payment of taxes on land in Red River Parish

August 5, 1922 – letter to R. S. Fortson from J. E. Whitworth

re: court cost in Nabors vs. Fortson suit
September 14, 1922 – letters to: Frank Looney from J. E.

Whitworth; to J. H. Johnson from R. S. Fortson, Sr.

re: cost of suit, J. M. Nabors vs. W. T. Fortson heirs

September 22, 1922 – receipt to Mary E. Fortson from Robert C.

Gamble for filing and recording will of Fannie H. Becknell

September 23, 1922 – letter to J. E. Whitworth from R. S. Fortson

re: cost of Nabors suit

November 11, 1922 – letter to Frank Looney from R. S. Fortson

re: cost of suits

November 16, 1922 – letters to Frank Looney, J. E. Whitworth,

  1. A. Wilkinson from R. S. Fortson

re: asking Looney to reply to his letters of various dates

November 27, 1922 – letter to Mr. L. H. Bell from R. S. Fortson

re: cost of suit, J. M. Nabors vs. W. T. Fortson heirs

November 27, 1922 – letter to Mr. Marshall (unreadable) from

  1. N. Fortson, re: J. W. Fortson, 2 unpaid checks

November 30, 1922 – letter to Frank Looney from R. S. Fortson

re: cost of suit, J. M. Nabors vs. W. T. Fortson heirs

December 11, 1922 – letter to L. H. Bell from R. S. Fortson, Sr.

re: court costs

December 15, 1922 – letters to Mr. Frank Looney

re: payment of costs of suit

 

Folder 126 July 30, 1925 – Oil & Gas lease, DeSoto Parish

August 20, 1925 – letter to Addie Fortson from W. M. Pollock,

attorney; attached: original copy of correction to oil

and gas lease

March 21, 1928 – Oil & Gas lease, DeSoto Parish, with Williams

and Anderson

March 21, 1928 – Quit Claim, Oil & Gas release, Federal

Petroleum Company

Quit Claim, oil, gas & mineral release, P. H. Williams

and K. L. Anderson

Quit Claim, oil, gas & mineral release:

  1. A. Carr, F. M. Carpenter, F. J. Carpenter,

Magnolia Petroleum Co.

Quit Claim, blank

Assignments for A. A. Fortson

October 19, 1928 – letter to Addie Fortson from Magnolia

Petroleum Company, re: division order on Fortson land

January 10, 1929 – letter to J. W. Fortson from Magnolia

Petroleum Company, re: change of payment dates

January 1929 – Magnolia Petroleum Company, statement of

gas delivered

February 26, 1929 – letter to Mrs. A. A. Fortson from Magnolia

Petroleum Company, re: oil loss on December 16th

February 1929 – Magnolia Petroleum Company, statement of

gas delivered

March 1929 – Magnolia Petroleum Company, statement of gas

delivered

July 11, 1929 – letter to Jewell Fortson from Mozarko Beach

Corporation, re: receipt of check, warranty deed,

certified copy of abstract

Folder 127 April 2, 1928 – contract, Mays Realty, J. B. and M. E. Elkins,

Lot 15 & 16, Block no. 5, Fairview Heights Subdivision,

Oklahoma City, Oklahoma

May 6, 1942 – Warranty Deed, Lot 15, Block 5, Fairview

Heights, Oklahoma City, Oklahoma; Mollie E. Elkins

to Oklahoma Sales Company; witnessed by Jewell Fortson

1942 – Abstract of Title, Blocks 1-8 in Fairview Heights

Subdivision, Oklahoma City, Oklahoma, 1928,

prepared by Liberty Abstract Company

Folder 128 January 29, 1931 – telegram from Noble

re: land leases

July 25, 1931 – letter to Magnolia Petroleum Company from

Gladney, re: royalty payments, property in DeSoto Parish

August 4, 1931 – letter from Magnolia Petroleum Company to

Gladney Fortson, re: royalty payments

July 23, 1932 – letter to Magnolia Petroleum Company from

Mrs. A. A. Fortson, re: royalty payments on land in

DeSoto Parish; request cancellation of lease

August 5, 1932 – letter from Magnolia Petroleum Company

to Mrs. A. A. Fortson, re: do not wish to surrender lease

August 11, 1934 – letter to Mrs. Addie Fortson from Craig, Bolin

and Magee, attorneys; re: possible suit against Magnolia

Petroleum Company

September 11, 1934 – letter to Mrs. Addie Fortson from Craig,

Bolin and Magee, attorneys; re: Magnolia Petroleum

Company

December 20, 1934 – letter to Mrs. Addie Fortson from Federal

Petroleum Company; re: release of property lease

December 26, 1934 – letter to J. W. Fortson from Magnolia

Petroleum Company; re: rejected buying back the Addie A.

Fortson lease

January 3, 1935 – letter to Magnolia Petroleum Company from

Mrs. Addie A. Fortson; re: 60 day notice for them to

either drill further & establish additional wells or

cancel lease

January 31, 1935 – letter to Mr. P. H. Williams and Mrs. K. L.

Anderson from Mrs. Addie A. Fortson; re: 10 days written

notice requesting and demanding cancellation of oil & gas

lease on 60 acres of land

February 19, 1935 – letter to Mrs. Addie A. Fortson from

Magnolia Petroleum Company; re: assignment of

40 acres to Mr. S. M. Cagle

June 30, 1936 – letter to Mrs. A. A. Fortson from Magnolia

Petroleum Company; re: they don’t feel justified in

surrendering the lease

September 10, 1937 – letter to Magnolia Petroleum Company

from W. M. Phillips, attorney; re: lease on Fortson property

in DeSoto Parish

October 5, 1937 – letter to Mr. J. W. Fortson from W. M. Phillips,

attorney; re: property leased to Magnolia Petroleum Co.

October 13, 1937 – letter to Mr. J. W. Fortson from W. M. Phillips,

attorney; re: new/revised lease on property

November 29, 1937 – letter to J. W. Fortson from Magnolia

Petroleum Company; re: oil & gas lease for Dec. 1937-

Nov. 1938

January 6, 1938 – letter to Mrs. Addie N. Fortson from U. S.

Department of Agriculture; re: payment for performance

during 1936 on farm managed by Mr. J. B. Huckeba,

Trustee for heirs of Thomas Nevill

January 19, 1938 – letter to J. W. Fortson from Magnolia

Petroleum Company; re: releases of 2 oil & gas leases

covering 121 acres of Fortson property

1938 – application for Homestead Exemption for the year

September 23, 1938 – letter to Mrs. Addie A. Fortson from

Magnolia Petroleum Company; re: Oswald Fortson is

now of age, no longer needs Tutrix; attached: division

order for Oswald

August 1939 – letter to Mrs. Addie Fortson from J. B. Huckeba

attached: Power of Attorney and Designation of Trustee

by the Heirs of an Estate; Heirs of Thomas L. Nevill

appointing J. B. Huckeba as trustee for 1939-1940 for

farms is Titus County, Texas

Folder 129 February 29, 1940 – letter to J. W. Fortson from R. J. Yarbrough

re: leasing 40 acres for oil drilling

November 27, 1940 – letter to Mrs. R. S. Fortson from L. E.

Colvin, attorney; re: deed for timber on property

December 9, 1940 – letter to Mrs. Addie Fortson from Florence

Sloan; re: property in Titus County, Texas; her son wants

to buy it

December 16, 1940 – letter to Noble from Gladney; re: contract

of sale for timber

March 2, 1941 – letter to Mrs. Addie N. Fortson from R. E.

Rasberry; re: her property in Texas

March 7, 1941 – letter to Mrs. Addie N. Fortson from U. S. Dept.

of Agriculture; re: payment to farm in 1940

March 24, 1942 – Mortgage-Mary Elizabeth Nevill Elkins to

Mrs. Addie Nevill Fortson; re: heir property, estate of

Thomas L. Nevill, Titus County, Texas

April 14, 1943 – Application for Homestead Exemption for the

year 1943, DeSoto Parish, Mrs. R. S. Fortson

May 13, 1947 – letter to J. W. Fortson from Mansfield Hardwood

Lumber Company; re: selling property purchased from

Jenkins

May 22, 1947 – letter to J. W. Fortson from W. J. Crowder

re: S. G. Sample Estate land

May 30, 1947 – letter to Mr. Brown McCullough from J. W.

Fortson; re: proposal to buy Jenkins property

June 5, 1947 – letter to J. W. Fortson from Brown McCullough

(Mansfield Hardwood Lumber Co.); re: will not sell

Jenkins land

August 9, 1947 – letter to Mr. W. J. Crowder from J. W. Fortson

re: offer to buy Sample land in DeSoto Parish

August 13, 1947 – letter to J. W. Fortson from Commercial

National Bank; re: letter to Mr. Crowder, offer to buy

Sample Estate land
September 17, 1947 – letter to Mr. P. A. Turner; re: withdraw

offers to purchase Sample land in DeSoto Parish

September 18, 1947 – letter to J. W. Fortson from P. A. Turner;

re: withdrawal of offer

December 15, 1947 – letter to J. W. Fortson from Brown

McCullough (Mansfield Hardwood Lumber Co.)

re: offer to buy land purchased from Jenkins Estate

Folder 130 March 23, 1955 – statement of royalties paid from Magnolia gas

March 28, 1956 – letter to J. W. Fortson from Red River Oil

Company; re: purchase of leases on Fortson property

from Magnolia Petroleum Company

November 1, 1962 – letter to J. W. Fortson from Vogan and

Montagne, Certified Public Accountants

re: request for geological info, maps and logs for

Fortson land

May 19, 1965 – letter to Benz Oil Corporation from Bona H.

Fortson; re: return of duplicate check issued to her for

delay rental on 80 acres of land in Red River Parish

June 6, 1967 – letter to Bona Fortson from Magee and Spann;

re: a matter they previously discussed

August 27, 1979 – letter to Register State Land Office from

  1. W. Fortson; re: request for 2 photostatic copies of

survey plat with field notes of dried lake land patented

to R. S. Fortson

August 29, 1979 – letter to J. W. Fortson from Louisiana

Department of Natural Resources; re: land patented

to R. S. Fortson

August 30, 1979 – letter to Louisiana Division of State Lands

from J. W. Fortson; re: dried lake beds applied and paid

for by R. S. Fortson

Folder 131 Items Not Dated

Letter to W. C. Nabors from J. W. Fortson; re: fence on their

property

Timber list

List of A. J. Fortson Estate (?)

Description of A. J. Fortson land in Red River Parish

Hand-drawn land plat

List of amount paid to family member for (illegible)

Document, “No. of B. P. Land”

Letter addressed to “Gentlemen”; re: equipment for 1934 Ford V-8

Letter to Mr. Davis from Mrs. G. Fortson; re: assessment of land

in their name

List of expenses in Nabors Suit

Box 25 Employment/Statements of Account/Organizations

 

Folder 132 Employment – June 1906-October 1914

June 6, 1906 – letter to Gladney Fortson from Texas and Pacific

Railway, re: go to Boyce and report to J. M. Lavender,

foreman

November 19, 1908 – letter to Jewell Fortson from Superintendent

of Red River Parish Public Schools, re: teacher’s exam

February 6, 1909 – letter to Jewell Fortson, re: certificate to teach

3rd grade, Red River Parish

February 12, 1909 – letter to Jewell Fortson from Superintendent

of Schools, Red River Parish, re: possible opening at

Oakdale School

October 18, 1909 – letter to J. A. Wagner from Sterling, re: asking

for a position as pumper with K. C. S. railroad

October 26, 1909 – letter to Jewell Fortson from Superintendent

of Public Education, re: position as assistant teacher, school

near Coushatta

October 30, 1909 – letter to Jewell Fortson, re: teaching agreement

for position as assistant at Fairview

December 30, 1909 – letter to Jewell Fortson, re: 3rd grade

teaching certificate, Red River Parish

July 20, 1910 – letter to Jewell from J. B. Whittington, Trustee

of McCall School; re: teaching for upcoming term

September 23, 1910 – letter to Jewell, re: teaching agreement,

Bossier Parish, Public School No. 8

January 10, 1911 – letter to Jewell, re: 2nd grade teaching

certificate, valid for 3 years, Bossier Parish

January 25, 1911 – letter to Jewell from W. A. Fortson, Parish

Superintendent, Bossier Parish; re: at what age can pupils

be suspended?

September 14, 1911 – letter to Jewell Fortson from J. W. Felts,

re: position as teacher

October 16, 1911 – letter to Jewell, re: teaching agreement,

position as principal at Westdale, Red River Parish

September 28, 1912 – letter to Jewell, re: teaching agreement,

position as principal at Armistead school

September 25, 1919 – letter to R. S. Fortson from DeSoto School

Board, re: desks for school

January 1, 1914 – telegram to Fortson, Texas & Pacific

Railway Co., re: report for duty

January 18, 1914 – letter to Jewell Fortson from DeSoto Parish

School Board, re: check enclosed

April 2, 1914 – letter to Corresponding Secretary of Civil Service

from Mary E. Fortson, re: requesting list locations for

civil service testing

August 22, 1914 – letter to Mary Fortson from U. S. Civil Service

Commission, re: returning her letter; attached: blank Civil

Service Exam Application and pamphlet

October 17, 1914 – Jewell Fortson, teaching agreement, teach at

Fortson school

Ledger/Composition Book, Jewell Fortson, roster of students

Memo book, written in back “Jewel Fortson Armistead, LA.

Nov. 12, 1912”, roster of students and list of various

schools she taught at

Folder 133 Employment – November 1917-November 1921

November 26, 1917 – letter to W. L. Oliver, T & P Railway

Company from N. N. Fortson, re: vacancy for

agent/operator at Westdale

July 23, 1918 – letter to Jewell Fortson from The American

Red Cross, re: eligibility requirements for Army

School for Nurses; attached: blank application

September 11, 1918 – letter to Jewell Fortson from Army

School of Nursing, re: info on training

January 7, 1919 – letter to Jewell Fortson from Caddo

School Board, re: position at River Front School

near Hosston

March 10, 1919 – letter from W. H. Robertson, re: returning

  1. S. Fortson to his former position of Agent-Operator

at Gahagan, Louisiana

September 26, 1919 – letter to W. H. Robertson from J. P. Abney

of Order of Railroad Telegraphers, re: assigning R. S.

Fortson to 3rd shift at Grand Bayou

October 4, 1919 – State Board of Education, Emergency

Certificate to teach 2nd grade, Jewell Fortson

October 14, 1919 – letter to Jewell Fortson from DeSoto Parish

Department of Education, re: opening school at Fortson

September 1, 1920 – State Board of Education Emergency

Certificate, Jewell Fortson

October 30, 1920 – Caddo Parish School Board to Jewell Fortson,

re: Parish Health Officer to look the situation over

January 4, 1921 – letter to Gulf Refining Company from

  1. Fortson, re: recommending N. N. Fortson for position

at Grand Bayou Warehouse

March 9, 1921 – letter to principals from E. W. Jones Assistant

Superintendent, re: annual spelling test (envelope addressed

to Jewell Fortson)

April 25, 1921 – letter to Jewell Fortson from Caddo Parish

School Board, re: intent to teach/or not, 1921-22 session

August 5, 1921 – letter to Bona Fortson from Benson High School,

re: places for teachers to board

August 13, 1921 – letter to Bona Fortson from DeSoto Parish

Dept. of Education, re: opening date for school session

August 18, 1921 – letter to Jewell Fortson, re: opening day of

Coushatta schools

August 25, 1921 – letter to Jewell Fortson from Red River Parish

School Board, re: reminder that all teachers need valid

certificates

September 26, 1921 – letter from Red River Parish School Board,

re: your certificate enclosed

November 3, 1921 – letter to Jewell Fortson from Red River Parish

School Board, re: Armistice Day should be celebrated in a

fitting manner/suggestions for program

Folder 134 Employment – January 1922-August 1948

January 21, 1922 – letter to Jewell Fortson from Red River Parish

School Board, re: check lost in mail

August 28, 1922 – letter to Jewell Fortson from Vermilion Parish

School Board, re: notification of vacancies in schools there

September 13, 1922 – letter to Jewell Fortson from DeSoto Parish

Dept. of Education, re: notification of vacancy at School

in Wemple

January 12, 1923 – letter to V. C. Ray from R. S. Fortson,

re: absence from work

May 3, 1923 – Texas & Pacific Railway Louisiana Division

Personal Record for Richard Sterling Fortson

August 8, 1923 – teaching appointment for grade work at Grand

Bayou school, Jewell Fortson (Red River Parish)

March 17, 1930 – letter to A. H. Horton Superintendent Red River

Parish School Board

April 11, 1930 – letter to Bona Fortson from Practical Drawing

Company, re: Educational Art Exhibits

February 25, 1932 – letter to Jewell Fortson from Meadows

Draughon College, re: is she interested in taking courses?

November 4, 1932 – letter to Superintendent A. H. Horton from

State Dept. of Education, re: validating Jewell Fortson’s

certificate for life

January 16, 1933 – letter to Jewell Fortson from State Dept. of

Education, re: unable to convert 2nd grade certificate

into 1st grade certificate

June 15, 1940 – letter to Jewell Fortson from Bureau of Census,

Washington; re: completion of work as census enumerator

December 1942 – letter to J. B. Beaird Corporation from J. W.

Fortson, re: possible employment with the company

August 9, 1948 – letter to Jewell Fortson from Lloyd Hendrick,

re: congratulations on selection as commissioner to

serve in election

Folder 135 Statements of Accounts & Occupational License Taxes

February 5, 1891 – Invoice of merchandise purchased by G. W.

Sentell & Co. for account of Mr. A. J. Fortson

1891 – R. S. Fortson in account with A. J. Fortson

1892 – R. S. Fortson in account with A. J. Fortson

Weekly Time Book – lists info on cattle & hay, some pages dated:

1956, 1960, 1968, 1969

Loose sheets – listing of amounts due various people for cotton

and weights of cotton; some pages dated: 1913, 1914, 1915

Small loose sheets – statement of accounts for various people,

some dated 1916

Small loose sheets – statement of accounts, not dated

August 18, 1895 – statement of cotton from A. J. Fortson

July 1875 – State of Louisiana Occupational License, Warehouse

Keeper ¬Ω year, A. J. Fortson, $25

July 1875 – Parish License, Red River Parish, Warehouse Keeper

¬Ω year, A. J. Fortson, $25

July 1877 – State of Louisiana Occupational License, Warehouse

Keeper, A. J. Fortson, $25

July 1877 – Red River Parish Occupational License, Warehouse

Keeper, A. J. Fortson, $25

October 1893 – Quarterly Occupation Tax receipt, Panola County,

Texas, Lawyer, M. Hightower for Oct. 1893-Dec. 1893

April 1894 – Quarterly Occupation Tax receipt, Panola County,

Texas, Lawyer, M. Hightower for Jan. 1894-Mar. 1894

April 1894 – Quarterly Occupation Tax receipt, Panola County,

Texas, Lawyer, M. Hightower for April 1894-June 1894

April 1917 – State of Louisiana Occupational License, Retail

Dealers General Merchandise, P. J. & J. V. Fortson, $5

April 1917 – DeSoto Parish Occupational License, Retail Dealers

General Merchandise, P. J. & J. V. Fortson, $5

Folder 136 Organizations

1917, American Federation of Labor, Membership Book and

Working Card, P. J. Fortson, Oil Field workers

Application for membership, American Federation of Labor, blank

May 31, 1918 – American Federation of Labor, Oil Field Workers,

letter to N. N. Fortson, re: dues are in arrears

May 31, 1918 – American Federation of Labor, Oil Field Workers,

letter to P. J. Fortson, re: dues are in arrears

  1. S. Fortson – receipts from Coushatta Chapter No. 35 R. A. M.

for the following years: 1912, 1913, 1916, 1917, 1920

  1. S. Fortson – receipts dated 1912 & 1916 for dues, Select

Brotherhood Lodge No. 146 F. & A. M.

News clipping, “Harmony Chapter of O. E. S. at Coushatta In

Annual Election”, re: Bona Fortson installed as worthy

matron, not dated

Letter to Bona Fortson, worthy matron, re: presenting commission

to Mrs. Hunter, not dated

March 27, 1936 – letter to Harmony Chapter No. 6, O. E. S. at

Coushatta from M. S. Hunter, re: official visit to chapter

March 10, 1941 – letter to Bona Fortson from Florence E. Wood,

re: note enclosed to your Grand Secretary

December 27, 1973 – letter to Bona Fortson from Helen Lee,

secretary; re: congratulations on 50 years in Eastern Star;

attached: membership card, Order of Eastern Star,

returned check (uncashed)

Jewell Fortson – booklets: Year Book, St. Denis Chapter D. A. R.

for the following years: 1964-1965, 1965-66 (2), 1969-70,

1970-71

February 22, 1982 – letter to Miss Fortson from Catherine Davis,

  1. A. R. District Director, re: congratulations on 25 year

membership certificate

June 1, 1915 – receipt for payment of dues, The Order of Railroad

Telegraphers, R. S. Fortson, $5

Texas & Pacific Railway Co. Employee’s Trip Pass for R. S.

Fortson; 3 dated: 1914, 1915, 1919

1917 – booklet, The Texas & Pacific Railway: Rules and

Regulations Governing Pay of Telegraphers

October 23, 1944 – Delta Kappa Gamma, Bona Fortson, invitation

to be an associate member of Epsilon Chapter; attached:

circular of information

Delta Kappa Gamma – 2 programs

December 28, 1982 – letter from James R. McCown to DeSoto

Parish Historical Society, re: seeking info on family of

Maj. William T. Fortson; letter forwarded to Bona Fortson

1961 – The Petitioner, National Petitioning Committee newsletter

addressed to R. S. Fortson

April 1, 1937 ‚Äì Teachers’ Retirement System of Louisiana,

Certificate of Membership and Prior Service, 15 years,

Bona H. Fortson

May 4, 1956 – Wesleyan Service Guild, life member certificate,

Woman’s Society of Christian Service, Bona Fortson

Box 26 Miscellaneous

 

Folder 137 April 21, 1935 – letter to Miss Fortson From Jimmie Davis,

re: song lyrics she sent him

Folder 138 Fall 1919 – Bona Fortson, geography papers

Folder 139 May 30, 1921 – Bona Fortson, State Normal School Diploma,

Rural Education

April 15, 1924 – Bona Fortson, State Normal College,

Professional Elementary Certificate

Folder 140 Bona Fortson’s scrapbook

Folder 141 Poetry, prose, pencil sketches, New Year’s resolution

Printed poem on card, “Our Boys”, by Jewell Fortson

November 16, 1962 – letter from The Naylor Company to

Jewell Fortson, re: thanks for manuscript, Hoppity Frog

April 13, 1939 – letter to Miss Fortson from Columbian Music

Publishers, re: completion & publication of her song lyrics

Pamphlet, article on Roy Rogers & Dale Evans, moved from

box 16 folder 74 – letter to Pete from Sherry dated

December 11, 1986

Folder 142 News Clippings

Summer Normal School at Mansfield, Louisiana

Obit: Pvt. Perry Jackson Fortson

Obit: Miss Mabel Hudspeth

In Memory of Mabel Hudspeth

Card of Thanks, Mabel, Mr. & Mrs. T. E. Hudspeth

“High School Girl Dies”, Mabel Hudspeth

In Memorium, Annie Christine Hudspeth

“Mrs. Fortson Complimented With Shower”, Mrs. N. N. Fortson

“Senator Javits to Get Journal”, R. S. Fortson

Obit: Mrs. Tom Glass

Obit: Mrs. Annie Hays

Obit: Donna Heath

Wedding announcement, Annie Jo Huckabay & John Louis Hoppe

In Memorial, Mrs. Harriette F. Nevill

‚Äú39th Annual Shreveport Women’s Golf Association

Championship Tournament”, Mrs. Everett Fortson

“Boggy Bayou Baptist Church Remembered with Fondness”

(reference to Rev. R. R. Fortson)

War Hymn written by Virginia woman

“Outstanding Events of the War Here Arranged Chronologically”

Obit: Mrs. Blanche Fortson Ware

Wedding announcement, Mrs. Noble G. Fortson

Obit: Henry Bascom Nevilles, moved from box 28 folder 152,

attached to card addressed to Mrs. R. S. Fortson, 1944

Death of E. B. Gibson, moved from box 15 folder 70, attached to

letter dated December 15, 1959 to Jewell & Bona from

Noble Fortson

“Terrell Balloon Wind Drifts to Louisiana Site”, moved from

box 15 folder 71, attached to letter from Mrs. J. C. Patton

to J. W. Fortson, re: balloon found by J. W. Fortson

Clipping, re: Noble Gilpin Fortson – Summa Cum Laude at

University of Texas, attached to letter dated April 10, 1962

addressed to Jewell Fortson from Noble Fortson,

box 15 folder 72

“Marsha, Kathy Join Fourth Estate”, “Seniors Depart For

Deep South”, moved from box 15 folder 73, attached

to letter to Bona Fortson from Ermine dated April 29, 1968

Clipping from NLU campus paper, re: student comments on

situation in Iran, moved from box 16 folder 74, attached

to letter to Pete from Sherry, dated November 1986

“Telegraph Superintendent Killed in Train Accident”, moved from

box 18 folder 87, attached to letter to J. W. Fortson from

Sterling, dated February 21, 1919

“Noble N. Fortson Expires in Texas”

Folder 143 World War II Items

Basic Mileage Ration, card, J. W. Fortson, November 1942

Basic Mileage Ration, coupons, J. W. Fortson, not dated

War Ration, Book No. 3, Justin W. Fortson, not dated

War Ration, Book No. 3, Jewell Fortson, not dated

War Ration, Book 4, Justin W. Fortson, not dated

War Ration, Book 1, Certificate of Registrar, Justin W. (Pete)

Fortson, May 6, 1942

Folder 144 Manual, Questions on Infantry Drill Regulations by Major Jas. A.

Moss, U. S. Army, 1911

Pamphlet, Y. M. C. A. Bids You Welcome

Pamphlet, Divine Services for the American Expeditionary Forces,

Trianon Theatre, Tours, France, Sunday, June 29, 1919

Pamphlet, Guide to Fortune Telling

Booklet, The Little Churches of Forest Lawn

Smith & Wesson, price list and catalog, 1898

Commencement Week Program, Grand Bayou High School,

Class of 1934

Folder 145 Knitting pattern

Recipe for homemade tomato catsup

Folk remedy for rheumatism & liniment

Recipe, unidentified, possibly for cake

Recipe, unidentified, with vegetables

Folk remedy, for skin care?

Folk remedy, for liniment, rheumatism, colic in horses

Folk remedy, to keep moths away

Quilt block pattern

Advertisements:

“Laws of Success in Book Canvassing”, 1897

Funsten Fur Special, Funsten Bros. & Co., St. Louis,

Missouri, February 1909
Home Correspondence School, Springfield, Massachusetts,

list of courses & prices

Admiration Coffee “Secret Ingredient” contest, Duncan

Coffee Company, Houston, Texas, 1949, rules,

blank clue sheet

The New Triumph Meat Chopper, 1899, The Peck, Stow &

Wilcox Co., Southington, Connecticut & New York

City, instruction pamphlet

Mrs. C. E. White’s Famous Prescription for the Removal of

Freckles, Buffalo, N. Y.; testimonials dated 1908

‚ÄúLydia E. Pinkham’s Sanative Wash for Vaginal

Infections”, The Lydia E. Pinkham Medicine Co.;

Lynn, Massachusetts, not dated

Glen Card Company, jewelry, not dated

Webster & Albee, Publishers, Rochester, N. Y., list of

books, not dated

Box 27 Postcards, 1907-1966, & Not Dated

 

Folder 146 1907 – 1920

Partial listing:

High School, Natchitoches, Louisiana

Amuzu Theatre & Lecomte Hotel, Natchitoches, Louisiana

Opera House, Palestine, Texas, 1916

Christ Memorial Church, Mansfield, Louisiana

The Hippodrome, New York City, 1918

Bayou Pierre, near Hardenberg Levee, 1920

Folder 147 1921 – 1966

Partial listing:

Polk Street, Mansfield, Louisiana, 1926

Ellerslie, St. Francisville, Louisiana, 1950

Gregg County Court House, Longview, Texas, 1935

Canal Street, New Orleans, Louisiana, 1930

Bath House Row & Promenade, Hot Springs, Arkansas

Folder 148 Military

Partial listing:

Capt. James C. Burdett

Co. No. 3, M. O. T. C., Camp Greenleaf, Ft. Oglethorpe,

Georgia

Camp Library, Camp Bowie, Texas

Attention for Calisthenics, Camp Travis, San Antonio,

Texas

Calisthenics, Camp TravPDis, San Antonio, Texas

Calisthenic Drill, Camp Travis, San Antonio, Texas

Back from Drill, Camp Travis, San Antonio, Texas

Partial Birds-Eye View, Camp Travis, San Antonio,

Texas

Drill Ground, Camp Travis, San Antonio, Texas

Dispatch Carrier, Camp Travis, San Antonio, Texas

Sport at Camp Travis, San Antonio, Texas

Picket Line, Camp Travis, San Antonio, Texas

Training the Rookies, Camp Travis, San Antonio, Texas

Barrack Scene, Camp Travis, San Antonio, Texas

Gun Drill, Camp Travis, San Antonio, Texas

View in Camp Travis, San Antonio, Texas

Folder 149 Not Addressed or Dated

Partial listing:

Baptist Church, Mansfield, Louisiana

Plainer Mill, Central Lumber Co., Mansfield, Louisiana

European Hotel, Alexandria, Louisiana

Elks Home, Alexandria, Louisiana

Steam Loader, Frost-Johnson Lumber Co., Mansfield, LA.

Fulton Mansion, Fulton, Texas

Folder 150 Not Addressed or Dated

Partial listing:

Gibraltar

Paris

Cannes

Marseille

Gorges Du Loop

Box 28 Greeting Cards, Invitations, Birth Announcements, Thank You Cards

 

Folder 151 1915-1929

Folder 152 1930-1955

Photo attached to card addressed to Jewell Fortson, 1955 – geese,

“Webster is the white one; The Geese”, moved to

box 29 folder 158

News clipping: obit for Henry Bascom Nevilles attached to card

addressed to Mrs. R. S. Fortson, 1944; moved to box 26

folder 142

Folder 153 1956-1985

Folder 154 Not Dated

Box 29 Photos & Negatives, Not Dated

 

Folder 155 Unidentified

Folder 156 Not Dated

Young Fortson, son of Marion (?) and Mary Hightower Fortson

Miss Cloe Martin

  1. H. (?) Fortson, Mrs. A. J. Fortson, Aunt Blanche’s mother,

step-mother

Fannie Fortson

  1. S. Fortson (photo is actually of a woman)

Dick Fortson

David Reginald McGuire, 8 months

Lula unreadable

Bascom Henry Nevill, 5 months

Hattie Mabel & Bessie Hudspeth

Joy Adlaide Moore, 1 year, August 1926

Everitt & Annie Rae Fortson

Mrs. R. S. Fortson and Oswald, her 6th son, 9th child (2 photos)

Folder 157 Negatives

Photo, Uncle Jim Hightower

Negative & photo of drawing by R. S. Fortson in 1924, depicting

railroad workers, original drawing is in box 38

Folder 158 These photos were attached to correspondence from the

following folders:

box 6 folder 27 – letter from Lottie, Feb. 16, 1921

box 6 folder 28 – letters dated: May, June, July 1921

box 7 folder 30 – letter from Lottie, Dec. 28, 1922

box 7 folder 33 – letter from Laura Nevill Jinks,

Feb. 20, 1925

box 9 folder 43 – letter from Mabell, Nov. 7, 1929

box 11 folder 52 – Bert, Verne, Avis, Allie, Erma, Maggie,

Me, attached to letter from Josephine Mathews

dated March 14, 1935

box 14 folder 63 – letter from Mrs. B. A. Life, Jr.,

Feb. 10, 1954

box 19 folder 91 – letter dated April 14, 1918, inscribed

“Tenth Squad”

box 22 folder 109 – front view of a building; section crew

Section 89, Howard, LA.; boy on horse, Howard,

Louisiana; man with dog

box 28 folder 152 – photo of geese; card addressed to

Jewell Fortson, 1955

Framed photo, 5 x 7, of unidentified woman

Box 30 Photos

 

Folder 159 Various photos, unidentified: house, car, zoo, steamboats, train car

de-railed, military officer standing next to an aquarium,

others

Folder 160 Various photos, mounted, unidentified: babies, man sitting at desk,

young girl, several men in woods—washing clothes (?), military unit (?)

Folder 161 Photos, mounted:

Group of men in front of building, written on back “Richard S.

Fortson, Greening, Louisiana”

Young boy, “Love, Noble Gilpin”

Older woman, written on back: “Mama, Made Nov. 30th 1929,

Merry Christmas from Gladney & Rosa”, 4 copies

Older woman, written on back: “Mama, Made Nov. 30th 1929,

Merry Christmas from Gladney & Rosa, to Bona H.

Fortson”

Folder 162 Photos, mounted:

Statue of Andrew Jackson, Jackson Square, New Orleans, LA

2 Men, 2 women, dated August 19, 1897

Man, woman, 6 children; infant; woman, written “With love,

Frances”

Folder 163 Small mounted photos, unidentified:

Woman

Undetermined

Young girl

4 photos of men

Folder 164 Unidentified photos:

Photos in envelope from Gilpin Drug in Fairfield, Texas; name

on envelope is Linda Emmons, date on envelope

is Dec. 10th, no year

Cemetery photos, flowers on gravesite, people

Folder 165 Unidentified photos

Several school photos

Small envelope with negatives, written on envelope “Vivian

  1. S., Miss Foreston’s‚Äù

Folder 166 Mounted photos, unidentified:

Children, men, young girl (colorized)

Folder 167 Mounted photos, unidentified:

2 young children, sheep, cow, man—written “To Jewell From

Everett”

Folder 168 Mounted photos:

Group photo—man, 3 women, 2 young boys, in front of

dogtrot house, written on back “Mr. H. F. Nevill

country home, Mt. Pleasant, Texas, May 1”

Young boy

Infant

Infant, “Noble Gilpin Fortson 6 weeks old”

Box 31 Photos, Black & White, Unidentified

 

Folder 169 Various photos of:

People, dogs, cows, sheep, squirrels

Dated: Sept. 1958; March 1963; April, Aug., Sept. 1965;

Aug. & Nov. 1967; Nov. & Dec. 1968, April 1978

Flowers, dated March 1960

Nevil’s Chapel Baptist Church, January 1959, 2 copies

Folder 170 Various photos of people, unidentified, included are:

Color photo of sheep

School photo of young boy, printed on front “School Days

1957-58, Aransas Pass H. S.”, 4 copies

Young Man, “School Days 1960-61 A. P. H. S.”, 6 photos

3 women, written on back “Some cute smile you are wearing

Bona ha!”

Woman, partial postcard dated Sunday, January 12, 1913,

addressed to Mr. Noble Fortson, Westdale, LA.

Photo of 2 women “This is me and the girl I teach with, Goldie”

Envelope addressed to Miss Vivian Fortson, postmarked

May 10, 1915 with 7 tiny photos

Folder 171 Various photos of people, unidentified, not dated, included are:

Group of men standing in front of building, sign on building

says “Cypress”, 5 copies (railroad workers?)

Group of men standing in front of railroad tracks, 7 copies

Man standing in front of building, sign on building

says “Westdale”, 4 copies

People standing in front of building, sign on building

says “Gahagan”

Man in military attire (?), holding a pigeon

3 Men working on railroad

Woman standing in front of building, sign says “Nunez”

Young man standing on fence in front of dogtrot house

Various other photos of people

Folder 172 4 negatives

Various photos of people, unidentified, not dated; included are:

Little boy, “15 mos. 26 lbs.”, 3 photos

Woman, “School Days 1946-47”, 2 photos

Young Man, “School Days 1960-61 A. P. H. S.”, 6 photos

Man in military attire (?), standing in front of Post Office

Large group of young adults near railroad tracks

Young girl next to Christmas tree, written on back “Love Sally”

Folder 173 Various photos of people, unidentified, not dated

Folder 174 Various photos of people and buildings, unidentified, not dated

Box 32 Photos, Black & White, Identified/Unidentified

 

Folder 175 Bertha V. Haupt

Miss Vaughn

Justin Fortson

Everett Fortson

Shirley Kathryn Kemp

Sterling Fortson

Gladney Fortson

Man holding infant, dated June 20, 1932

Mr. & Mrs. Hill (dogtrot house)

Fortson

Ken, J. and J. J. Carter, October 1949

Kenneth Life, J. & Keetie Carter, October 1949

Buddy, Easter 1949

Carlsbad Cavern, New Mexico

Baby & Oswald on their bikes

Mr. N. N. Fortson, League City, Texas, February 19, 1921

Bona

Union Hall H. D. C. members Red River Parish

Fish Lake, Bayou Lachute (?), Louisiana

Main St., Columbus, New Mexico

Sunset over Four Peaks

Salt River below the dam

Ft. Sam Houston, Texas (mess hall?)

Auxiliary Station, Magasco Station

A Squad of Co. M

Unidentified soldiers and military base, 9 photos

River baptism

Folder 176 Percy Allen McIlwine, 7 mos. 13 days

Group photo: Day, Floyd, Elouise, Cathy, Tom Keelan

Noble Gilpin Fortson, 2 years old

Noble II, 1 year old

Pete, 9 years old

Bona H. Fortson, September 5, 1914, Grand Bayou, LA

Dianne, 1972

Man, “taken September 1897”

Angie, Weaver home in Houston, Texas

Bona Fortson, Camp Hermosa, Carlsbad, New Mexico

Bona & Noble, Camp Hermosa, Carlsbad, New Mexico

Noble & Bona Fortson, Black River Village, New Mexico

Bill Adair

Vera & Noble, Camp Hermosa, Carlsbad, New Mexico

Grace

Mable

Pauline Jones and (illegible), Carlsbad, New Mexico

Frances Nolan, February 18, 1928, League City, Texas

Camp Westside, Alpine, Texas

Willie (?) Ekins

Agent N. N. Fortson

Buddy & Sara Jane, Easter 1949

Mrs. Rene Almond, Red River Parish

Deborah, 16 years, 1974

Bradley, 6 years

Christmas photo card inscribed “The Fortsons – Wayne, Dianne,

Elizabeth, Allison and Bradley

Folder 177 ACB of Louisiana Annual Meeting, October 1956

ACB of Louisiana Annual Meeting, October 1956

Leonard Berry (St. Louis); Joe McWilliams (Alabama);

  1. B. Buckeridge (Memphis, TN)

ACB of Louisiana Meeting, May 1957, Hotel Bentley,

Alexandria, Louisiana

Credit Bureau Board, February 6, 1957

Credit Bureau Board, January 22, 1959

Bobby Maultsby – wedding photo & copy of article in newspaper

Bradley Wayne Fortson, November 1, 1976

Shari, November 1975

Stormy, 1972

Unidentified photos, 3

Folder 178 Wayne Fortson

Mabel Hudspeth, Mt. Pleasant, Texas

Group photo of young girls & boys, stamped “Jr. Class,

  1. B. H. S. ’30, No. 1‚Äù

Group of 4 men, one holding sign “Solid, O. R. T. (?),

  1. and P, Cypress, LA.”

Folder 179 Mounted photos:

The Maguire Family, Arcadia, Louisiana, 2 copies

Woman, written on back “M. E. N., Wolfe City, Texas”

Woman, unidentified

Man & woman, unidentified

Group of 4 young children on donkey, written on back

“April 26, 1915 (?) Colorado”, remainder of

writing is illegible

Folder 180 Vivian & Oswald Fortson, 5 photos

Vivian, age 9; Oswald, age 3

Folder 181 Bona Fortson’s photo album, 1910-1917, written

inside “Bona Fortson, Grand Bayou, Louisiana

  1. S. N. October 15, 1916”

Box 33 Bona Fortson’s scrapbook from Louisiana State Normal

Fortson Addition

This addition includes more items belonging to the Fortson family. Among them are a few publications, artifacts and printed materials. Artifacts consist of every day items such as a metal cigar box, souvenirs and keepsakes. The small amount of correspondence relates to Fortson family member’s teachers certification and family genealogy. The photographs also consist of a small amount. Of note, there is one very early photograph (tintype?) with a very faded image. The certificates include a birth certificate, and several other certificates documenting family member’s teacher’s certificates and scholarly accomplishments. The other printed materials included a few genealogical materials, some handwritten class papers and sketches by family members.

 

Box 34 Revised New Testament & History of Revision, 1881

Box 35 The Golden Treasure or A World of Knowledge by John Walters

Childebery, 1866

Marmion, A Tale of Flodden

Webster’s Little Gem Dictionary, 1924

Holy Bible-Oxford Concordance, 1907

Box 36 Artifacts, not dated

Tin box with hinged lid – contains: 2 silver spoons, 2 silver crosses,

1 medallion (Masonic Protective Association)

Tatted glove

Spool of blue thread

Clay saucer

Cuff links, set

5 buttons

1 small metal tape measure

Small blue ring box

Army stripe

Patch

Paper fan

Tiny pocket knife

Lavender zipper pull

1 cuff link

Orange fountain pen, green fountain pen

Hand lotion bottle

Perfume bottle

Wooden hanging plaque

Charge-a-plate

Picture card

Key case

Etched mirror box

Black ribbon with lace

Wrigley’s Chewing Gum Profit Sharing Coupon

Tally card for card games

Luggage tag

Card – Fannie H. Fortson

Dance program – Jewell Fortson

Box 37 Pictorial History of The Great Civil War by John Laird Wilson, 1878

Bible, no date

Box 38 Hyman Cohen, Jr. – Certificate of Award from Cypress High School,

Honor Graduate, May 21, 1937

American Legion Auxiliary, Athletic Award, Cypress High

School, Gordon Peters Unit No. 10

Box 38 continued

Hyman Cohen, Jr. – The American Legion Certificate of School Award,

Cypress High School, Gordon Peters Post No. 10

Diploma – Cypress High School, May 21, 1937

Jewell Fortson – Certificate – December 1, 1916, appointment as

Postmistress at Fortson, DeSoto Parish

Current Sauce – February 8, 1923 – lists candidates for 2 year diploma:

Vivian Fortson, Literary Society: E. L. S.

Drawings:

Map of United States by Oswald Fortson

2 drawings by R. S. Fortson, Feb. 1924 – depicting railroad

operators and agents

The Recruit, Camp Bowie, Texas, October 17, 1918

Large Envelope contains:

 

Oswald Fortson – 2 report cards, Grand Bayou School, 7th and 8th

grade. Diploma – Grand Bayou High School, Oct. 30,

  1. State Department of Education Certificate,

Completion of Elementary Course of Study, June 24, 1927.

Reading Course Certificate, 1926-1927, 7th grade, Grand

Bayou School.

Bona Fortson – The American Red Cross First Aid Certificate,

June 26, 1919, State Normal School. The American

National Red Cross, Certified April 16, 1937, Natchitoches

Parish Chapter. Delta Kappa Gamma Society, Epsilon

Chapter – Individual Membership Certificate, Dec. 2, 1944.

State Department of Education Certificate, Completion of

Home Economics Courses, May 13, 1936.

Delta Kappa Gamma Song

Bona, Perry, and Justin Fortson – State Dept. of Education

Spelling Test Certificates, Fortson School, April 5, 1916

(Jewell Fortson, Principal)

Vivian Fortson – Graduation invitation from Mansfield High,

May 20, 19??. Graduation invitation from State Normal

College, March 9, 1923.

Large Envelope continued

Noble N. Fortson – pamphlet, memorial services, Oct. 18, 1970.

Minnie Martin – report card, Bozeman School, 2nd grade

Founding French Families of Natchitoches Collection

Acc. 759

1-H-2

Misc. Box 9

Folder 1 Biographical sketches by Donna K. Greer (typed):

Brevel

Buard

Derbanne

Rambin

St. Denis

CD – Founding French Families: Brevel, Buard, Derbanne, Rambin,

St. Denis; Cane River National Heritage Area Grant

A. A. Fredericks Collection

Inventory

Folder
1 Receipts, certificates, personal and business letters, T & P RR schedule, Kiwanis
Club, diploma college farm bus, 1914-1927

2 Huey P. Long letter,1925

3 Personal and professional letters, clippings,1928-1930

4 Invitations, letters, membership cards, article by A.A. F, political campaign material,1931-1932

5 correspondence, 1933

6 University & political correspondence,1934

7 Correspondence, political items,1935

8 College business letters,1936-1937

9 Letters, clippings,1938-1940

10 Clippings letters,1941

11 Campaign material, political items,1942-1943

12 Political, business & other correspondence, 1944-1947

13 Correspondence, ect,1948

14 Correspondence, etc, 1949

15 January-August: correspondence, etc, 1950

16 September: correspondence, 1950

17 October: correspondence,1950

18 November: correspondence, etc, 1950

19 December: correspondence; F’s speech to Social Agencies

20 Undated speeches and news releases,1950

21 January: correspondence, clippings, 1951

22 February: correspondence,1951

23 March 1-15: correspondence,1951

24 March 16-31: correspondence, 1951

25 April 1-15: correspondence, minutes, 1951

26 April16-30: correspondence,1951

27 May: correspondence,1951

28 June: correspondence,1951

29 July: correspondence,1951

30 August: correspondence, 1951

31 September: correspondence, 1951

32 October: correspondence, 1951

33 November: correspondence, speeches, 1951

34 December: letters, clippings, telegrams, greetings,1951

35 Undated items: speeches, drafts of speeches,1951

36 January: letters, 1952

37 February: official memoranda, letters & telegrams,1952

38 March: “get well” cards & thanks,1952

39 April: letters,1952

40 May: letters,1952

41 June: letters,1952

42 July: correspondence, clippings, 1952

43 August-December: letters, comparison of state taxes, 1952

44 Undated papers tax comparisons, speeches, 1952

45 Letters, esp, railroad matters,1953

46 Clippings, correspondence, 1954

47 Letters, bulletins, 1955

48 Miscellaneous business papers and letters,1955

49 Speeches, letters and brochures,1956

50 Letters, reports, 1957

51 Letters, income tax, railroad brochures and c., 1958

52 Railroad papers; letters; income tax,, 1959

53 Letters; railroad information; Gov Long’s closing speech,1960

54 January-March: railroad information; letters, 1961

55 April-June: letters, reports, railroad information , 1961

56 July-September: letters, draft reports, 1961

57 October-December: correspondence, railroad material, 1961

58 January-February: letters, speeches, railroad materials, 1962

59 March-April: letters, 1962

60 May: letters and reports, 1962

61 June-July: letters, reports,1962

62 August-October: letters and reports, 1962

63 November-December: letters, railroad business, 1962

64 January: letters, speeches, 1963

65 February-March: clippings, letters, railroad business, 1963

66 March: letters, railroad business, 1963

67 April-June: railroad business, letters, 1963

68 July-August: letters, brochures. 1963

69 September: letters, 1963

70 October: clippings, railroad materials, letters, 1963

71 November-December: letters, reports, 1963

72 Undated material: railroad business, taxes, assessments. 1963

73 January-March: letters, railroad business, 1964

74 April-May: clippings, letters, business, 1964

75 June-July: business letters, reports ,1964

76 August-September: reports, letters, 1964

77 October-December: railroad business, 1964

78 January-February: railroad business, 9165

79 March: railroad business, 1965

80 April-May: proposals; letters; reports, 1965

81 June-August” letters, bulletins, 1965

82 September-December: letters 1965

83 Letters, speeches, 1966

84 A.A. Fredericks day: cards, clippings letters, 1966

85 Letters, clippings, reports , 1967

86 Clippings, letters, 1968

87 Letters, 1969

88 Letters, 1970-1971

89 Letters, 1972-1973

90 Letters, clippings, 1974-1975

91 Letters, clippings, 1976-1980

92 Abraham Land Company, 1951-1964

93 Biographical material, n.d.

94 Biographical material, n.d.

95 Undated letters & fragments, n.d.

96 Ambrose Rachal estate, 1944

97 Natchitoches Parish- related items, n.d.

98 Education in Louisiana—clippings, speeches , n.d.

99 Education in Louisiana—speeches, drafts of speeches, n.d.

100 Speeches by or about Earl Long, n.d.

101 Earl Long on education and other topics, n.d.

102 Notes, speeches, drafts, letters: Welfare, n.d.

103 Welfare, aging, A.D.C. notes, speeches etc, n.d.

104 Highways, road bounds, n.d.

105 Analysis of DeRidder as site for industry, n.d.

106 political matters,, n.d.

107 state leglislatures, n.d.

Folder

108 Railroad Business: expense account, n.d.

109 railroads, n.d.

110 railroads, n.d.

111 railroads, n.d.

112 railroads, n.d.

113 Lilburne Nicholson Daspit, 1967

1 box of photographs

1 box of appointment books, funeral remembrances, Earl Long combs

3 newspaper-size scrapbook of clippings

1 box of academic regalia

1 box of large items: diplomas, certificates, photographs

1 art cabinet folder containing large political fliers

2 boxes of pamphlets , booklets, brochures

114 large or undated bibliographical and personal items

115 large or undated political matters, fragments

116 large or undated material about education in Louisiana, fragments

117 large or undated Earl Long material, fragments

118 large or undated Natchitoches parish political items

119 large or undated material about welfare in Louisiana

120 undated radio programs

121 undated Russell Long material

122 expenses account

123 undated material about agriculture, highways, industry in Louisiana

124 large or undated railroad items
Maps: highway, state, survey plats, railroad lines
8-a Top Cap & Gown owned by

Box
2 Misc. Documents & pamphlets ( formerly in canister 126) .

2 La. Forestry Commission 10th progress report, 1962-3.

2 Homemaker Service Bulletin.

2 “Our Children Annual Report”.

2 Guide to state welfare agencies.

2 Women’s Institute of Domestic Arts & Sciences ( 4 books).

2 Requirements for day care centers in La. 1963.

2 Summary report, 1934-1941.

2 Inaugural Address of O.K. Allen, La. Governor, 1932.

2 The road ahead” by John T. Flyn.

2 Order of the Red Rose, 1979.

2 “Trip to Germany” address, 1949.

2 Resulution-23rd Women’s Patriotic Conference.

2 Hatchet Hall.

2 Day Care Services.

Folder
2 1931 Annual Report.

2 Governor E. K. Long invitation.

Sylvan Friedman

This collection consists of letters written to Representative Sylvan Friedman during the years. The letters are from personal friends, political friends, and his constituents. The collection also has a few political leaflets. The leaflets are: Earl K. Long’s Inaugural address, the unveiling of Hugh Longs statue and the corruption of Governor Jimmy Davis.

Merril Gallion

This collection contains one photograph of Merril Gallion. Gallion won first place in Lesche play contest in the 1930s, and was a NSC student. The Gallion family was from Natchitoches and lived on 3rd Street. The photo was donated by his son, Zach Gallion.

Ghost Moving Collection

Scope and Content

Items regarding the university- sponsored program to officially move Isabella, a ghost believed by some to live on the Campus of Northwestern State University of Louisiana. Among the items are newspaper clippings, press releases, speeches and a background history. According to the legend, Isabella was a young woman who lived sometime before the Civil War and was in love with a young man. The young man was killed in duel of honor. Shortly after, Isabella became a nun and moved into a convent inside Bullard Mansion, where she soon committed suicide. Bullard Mansion was an actual residence and was located on what is today part of the NSU campus. The ghost allegedly stayed in Bullard Mansion until its demolishment in 1904. Complete with official ceremony, Isabella was moved again in 1926 due to the razing of the building, and in 1982 as the result of a fire.

Inventory

1 Copies of speeches and certificate from ceremony

2 Copies of newspaper clippings and photos of Caldwell Hall fire, an AP wire
wire report and an NSU news bureau article

OS One reel to reel promotional commercial
One NSU sweatshirt

John Curtis Guillet Collection

Negatives (with some proofs)

Item
4429 Aaron, F. R. May 11,1954
43 Aaron, Julius Jr., March 25, 1950
34 Abate, Marie. December 9, 1949
3638 Abbington, D. C., October 12, 1953
42 Abbington, Doug. no date
2823 Abbington, Doug. (baby 1 month) November 10, 1952
3304 Abington Baby, March 1953
8 Abington – Levee wedding, December 1951
4120 Abbington, Mrs., March 1954
4410 Ables, John. December 9, 1953
2858 Aborm, J. M. October 10, 1952
7 Abraham, Deloras. October 12, 1949
31 Abraham, Dolores. July 9, 1949
6 Abraham, Elizabeth. December 2, 1949
54 Abraham, Issac. January 23, 1951
10 Ackel-Adkins wedding, April 28, 1950
30 Ackel, Bill Mrs., June 2, 1949
4339 Ackel, Bill Mrs. and Baby, May 1954
2810 Ackel, Shirley. December 13, 1952
25 Acme Cement Products, October 2, 1948
1930 Acme Cement Products, July 11, 1951
9 Accord, R. L. (baby) August 4, 1949
2584 Acquarcade, 1952
2264 Adams, Anna Mrs. December 20, 1951
41 Adams, B. November 24, 1950
1873 Adams, Bea. May 24, 1951
2113 Adams, Bea. October 30, 1951
33 Adams, Harold Mrs. (3 children) December 5, 1949
53 Adams, Harold. January 25, 1951
2 Adams, John Jr. Mr. & Mrs., February 2, 1951
3120 Adams, John F. Mrs., January 15, 1953
2451 Adam, Julus Mrs., (daughter), February 26, 1952
2983 Adams, Paul Jr., December 16, 1952
47 Adams, Ray August 8, 1950
3057 Adcock, Mary Ann. December 9, 1952
3986 Adcock, Mary Ann. (retakes) January 9, 1953
3976 Adcock, Mary Ann. December 31, 1953
2579 Adcock, Monel. April 27, 1952
50 Addison Wedding, (Betty Jean Kuhn) August 1950
2360 Adkins, Jimmy. February 11, 1952
11 Aerial Shots, June 6, 1949
12 Aerial Shot of High Water, June 6, 1950
4 Aerial (crop dusting) August 30, 1950
2084 Air Force Lt. 2, July 20, 1951
1960 Air Force Group #3, July 26, 1951
1961 Air Force Group #4, August 8, 1951
1962 Air Force Group #5, August 8, 1951
1963 Air Force Group #6, October 17, 1951
1964 Air Force Group #7, October 17, 1951
1965 Air Force Group #8, October 17, 1951
1966 Air Force Group #9, September 14, 1951
1967 Air Force Group #10, September 5, 1951
1968 Air Force Group #11, September 19, 1951
1969 Air Force Group #12, October 17, 1951
1970 Air Force Group #13, October 17, 1951
2070 Air Force Group #14, October 19, 1951
2071 Air Force Group#15, October 19, 1951
2083 Air Force Let. Group #16, October 25, 1951
2078 A. F. Let. #17
2118 Air Force Let. #18, November 8, 1951
2136 Air Force Panel Flt. 19, November 24, 1951
2318 Air Force Flight 20 Panel, no date
2319 Air Force Flight 21 Panel, no date
2190 Air Force Flight 22 Panel, December 20, 1951
2320 Air Force Flight 23 Panel, no date
2341 F-24 Group Neg., no date
2339 A. F. T. 25 Group Panel, January 24, 1952
2338 A. F. Panel F-26, January 1, 1952
2446 Air Force Panel F-27, March 16, 1952
2447 Air Force Panel F-28, March 17, 1952
2461 Air Force Panel F-29, February 28, 1952
2462 Air Force Panel F-30, February 28, 1952
2463 Air Force Panel F-31, March 5, 1952
2481 Air Force Panel F-32, March 26, 1952
2482 Air Force Panel F-33, March 26, 1952
2494 A. F. Flight 34, April 10, 1952
2530 Air Force Panel # 35, April 10, 1952
2542 Air Force Panel F-36, April 10, 1952
2548 Air Force Panel F-37, April 30, 1952
2568 Air Force Panel F-38, May 9, 1952
2569 Air Force Panel F-39, May 9, 1952
2869 Airplane (for Raymond Breazeal Christmas Card), October 1952
17 Air Tour, May 28, 1949
18 Air Tour from Oregon, March 1, 1950
2824 Ajax School, basketball and cheerleaders, 1952
3781 Ajax High groups, 1953
27 Akins, J. R., February 24, 1949
3321 Albert, Marjorie. April 11, 1953
2031 Albrillon, Ruth. October 3, 1951
3837 Alcock Children, December 24, 1953
3225 Alcock Christmas Tree, December 20, 1952
52 Alcot Mrs., December 22, 1950
13 Aldermon, Sara. December 13, 1949
35 Alderman, Sara. December 13, 1949
46 Aldridge, Gervis. December 24, 1950
2013 Aldredge, L. M., September 6, 1950
1955 Alexander, A. G. July 14, 1951
3556 Alexander, Laddie. June 27, 1953
3458 Alford, Billie. June 1953
3532 Alford, Jaunita. August 1, 1953
2292 Allday, Mrs. December 6, 1951
1849 Allday Dance Review, May 18, 1951
2884 Allday Mrs. (son Mike), December 4, 1952
3195 Allen, C. Mrs., February 1953
44 Allen, Clinton W., May 18, 1950
39 Allen, Clio Miss., no date
4007 Allen, Clio. February 1954
2178 Allen, Donna. November 30, 1951
1 Allen, Inez. May 17, 1951
14 Allen, Jane. December 1, 1949
36 Allen, Jane. January 5, 1950
37 Allen, Jane. February 27, 1950
3320 Allied Youth, April 7, 1953
2693 Allison, Dorothy Mrs. (twin daughters), May 30, 1952
15 Alumni Officers, May 21, 1949
28 Amacher, Kent. April 4, 1949
24 American Legion. no date
23 American Legion Auxiliary. May 20, 1947
20 American Legion (Campti) c/o James Arnold. July 4, 1949
3533 American Legion, 1953
38 American Red Cross, no date
45 Anderson, Barbara, June 1, 1950
21 Anderson, Ethel. (funeral) September 6, 1950
3315 Anderson, George. April 7, 1953
29 Anderson, Harry. May 23, 1949
55 Anderson, J. A. Mrs. January 18, 1957
48 Anderson, Janice. November 28, 1950
51 Anderson, Vere. December 2, 1950
40 Andrews, Katherine. March 30, 1950
4468 Andrews, Willie R. (colored baby), August 13, 1954
26 Andry, Sara Pat., no date
2433 Andry, Sara Pat., January 25, 1952
4320 Armstrong, Joseph. May 20, 1954
1951 Armstrong, N. F. Mrs., July 14, 1951
2348 Arnold, Margaret. January 29, 1952
49 Arnold, Millicent. July 10, 1950
3460 Ashland Graduation, June 5, 1953
3661 Ashland Groups, October 27, 1953
2064 Ashland High School, October 17, 1951
22 Atkins, J., August 17, 1949
32 Aulds, Libby. November 22, 1949
3 Austin, Janice. May 7, 1951
3854 Avitier, Sister (Nun) December 30, 1954
19 Aycott & Pierson. April 26, ????
185 Bunt, Babcox. February 3, 1951
211 Babin, Myrtle. November 2, 1949
188 Babin, Myrtle Ann. November 29, 1950
202 Babin, Myrtle Ann. March 29, 1950
201 Baddie, L. C. January 21, 1950
2585 Baggett, Wm. L. Sgt., November 9, 1951
2596 Baggett, W. L. Mrs. March 20, 1952
4219 Bailes, Leo Mrs. (little girl), April 9, 1954
3343 Bailey, Alvin. April 14, 1953
200 Bailey, George. June 8, 1950
207 Bailey, George. September 11, 1950
189 Baileys Pan-am (Service Center), October 28, 1950
3685 Bailey, Roy. October 31, 1953
206 Bailey’s Service. August 26, 1950
3131 Bailey’s Service Station. January 1951
2459 Baine, Walter. March 5, 1952
187 Baird, Clair. January 25, 1951
199 Baker. October 31, 1949
198 Baker, Nettie Jo. August 9, 1949
2496 Ballard’s copy, April 12, 1952
196 Ballard’s Store, April 11, 1949
2289 Ballard, Mrs. November 28, 1951
225 Ballard, W. D. Mrs. January 25, 1951
2718 Ballard, W. W. June 20, 1952
4136 Ballenger, W. S. (baby), March 17, 1954
197 Bales, Julian Mrs. August 13, 1949
194 Bales, Julian Mrs. December 5, 1950
2812 Ballinger-Clark wedding, November 11, 1952
2561 Bamberg, Max. April 17, 1952
219 Bamburg, Maxine. November 15, 1949
218 Bamburg, Maxine. December 13, 1949
205 Bananno, Joe. August 4, 1950
220 Banes, Dorothy Lee. August 13, 1949
208 Banes, Dot. September 16, 1950
2597 Banks, Sammy. May 15, 1952
3675 Baptist Church Banquet, November 22, 1953
98 Baptist Church (ladies canning pears), September 29, 1949
3459 Baptist, First Baptist Church, May 1953
2411 Baptist, First Baptist Parsonage (before tearing down), February 20, 1952
2495 Baptist Winsom Clug, April 10, 1952
184 Baptist Women Tea, no date
3808 Baptiste, Louvine. (3 children), November 14, 1953
221 Barber, W. T. May 5, 1949
190 Barberousse, Juanita. September 30, 1950
2739 Barberousse, Juanita. June 26, 1952
3776 Barberousse, Juanita. December 12, 1953
193 Barbers, Mary Alice. September 23, 1950
224 Barbo, Billie. July 7, 1950
204 Barbo, Lillie. October 10, 1950
3617 Barham, James G. October 16, 1953
3153 Barillier, Laurie. January 14, 1953
222 Barkate, Gabe. April 20, 1950
203 Barker, T. M. Mrs. July 18, 1950
223 Barker, T. M. Mrs. (children) July 22, 1950
2413 Barker, V. T. Mrs. (baby), February 13, 1952
217 Barlow, Janice. December 19, 1949
210 Barnes, Bobby Jean. January 26, 1950
192 Barnes, Bobbie Jean. November 25, 1950
2909 Barnes, Jimmy (baby), October 9, 1952
216 Barnette, Margie. October 12, 1949
186 Barnett, Marilyn. February 14, 1951
212 Barnett, Marilyn. April 26, 1951
213 Barnette, Marilyn. May 25, 1950
3346 Barnett, Mrs. April 18, 1953
2806 Barnhill Baby (3 months) November 9, 1952
215 Barnedge, Bill. March 17, 1950
2735 Barr, H. L. Mrs. (granddaughter), April 29, 1952
214 Barrow, G. B. July 20, 1950
191 Carmen, Basco. November 16, 1950
2123 Basco, Harmon Mrs. November 5, 1951
3530 Basco, J. R. July 1, 1953
233 Basketball Rally, February 11, 1950
183 Basketball Rally (Classic C), March 9, 1950
232 Baskin, John, January 17, 1950
231 Bass, Lesker. August 11, 1949
230 Batchler, Bobbie. July 14, 1950
229 Baten, June. February 28, 1952
228 Bates, C. L. December 9, 1949
227 Bates, L. M. Mrs. June 30, 1941
209 Bates Reunion, October 1, 1950
3819 Bates Reunion, October 6, 1953
226 Bath Mrs. (daughter), June 7, 1949
195 Bath, Jo. November 25, 1950
2227 Bath, Jo. (daughter), December 10, 1951
176 Batten, John. May 16, 1951
2638 Beasley, Clarence. May 22, 1952
111 Beautician School, April 13, 1951
125 Beazier, Sam. April 8, 1949
3984 Beck, Lawrence. February 10, 1954
2757 Beck Motor Co. July 10, 1952
2148 Beckmann, R. C. November 3, 1951
3244 Belisle, Hannah. February 9, 1953
118 Belisle, Helen. April 3, 1950
121 Bell, John D. Mrs. November 21, 1949
3049 Bellew, Mary. January 10, 1953
1909 Bellomo, Joe. July 2, 1951
120 Bennett, Carol. November 22, 1949
116 Bennett, Cecil. April 25, 1951
4280 Bennett, Melba. May 10, 1954
3480 Bennett, W. C. (baby), June 13, 1953
122 Benson, D. E. Mrs. June 16, 1949
2588 Benson, Leonard M. Sgt. November 12, 1951
2230 Benton, Shirley. December 13, 1951
3414 Berlin, Rudy. May 12, 1953
3709 Berlin, Rudy. December 2, 1953
3727 Bernard, C. G. ( 2 children), August 22, 1953
115 Bernard, Dale. no date
2898 Bernard, Dale. (baby), November 20, 1952
126 Benard, Henry Mrs. (baby), March 15, 1949
2073 Bernard, Henry. (baby), October 2, 1951
4358 Bernard, Henry Mrs. (flower girl), June 12, 1954
2027 Bernard, Hugh. September 12, 1950
123 Berry, Henry. May 19, 1949
112 Berry, Rodney. (baby), June 23, 1949
119 Berry, T. E. (baby), May 31, 1949
113 Berry, T. E. Mrs. January 24, 1950
117 Berry, T. E. Mrs. December 4, 1950
114 Besant, John B. April 28, 1951
2663 Besant, @ May 23, 1952
124 Beta Sigma Phi Sorority, no date
4417 Bethasd, Henry III. July 17, 1954
2821 Bethard, Shirley. September 27, 1952
3190 Beyers, Essie. February 17, 1953
2026 Bice, Arlin Mr. September 11, 1950
2161 Bice, Arlin Mr. November 28, 1951
103 Bice, Betty Lou. October 12, 1949
110 Bice, Betty Lou. October 12, 1949
109 Bice, Betty Lou. January 4, 1950
107 Bice, Betty Lou. March 21, 1950
104 Bice Betty Lou. May 30, 1950
2549 Bicycle Race, April 30, 1952
4309 Bidot, Guillermo. May 20, 1954
2457 Bierden, Dixie & Trixie. March 6, 1952
2441 Bierden, J. T., Jr. Mrs. February 28, 1952
2854 Bierden, Mrs. ( 2 daughters), October 27, 1952
3386 Biggs, Ann. May 4, 1953
2786 Billard Couple. September 20, 1952
108 Bishop, Alida. March 22, 1950
106 Bishop, Alida. May 25, 1950
101 Bishop, Pat. November 30, 1950
102 Bishop, Pat. (beauty picture) November 20, 1951
105 Bishop, Susie. July 24, 1950
90 Black, George Mr., no date
91 Black, George. January 10, 1957
86 Black, Leo. Mrs. May 5, 1951
89 Black, Ray. February 13, 1951
93 Blackbourne, Blanche. April 11, 1950
2984 Blackbourne, Tommie. November 21, 1952
87 Blackburn, Virginia. April 26, 1949
96 Blackburn, Virginia. October 27, 1949
84 Blanchard, Mrs. Carey Jr. July 20, 1949
4413 Blanchard, J. H. July 20, 1954
4372 Blanchard, Myrtle. June 18, 1954
92 Blanchard, Pat. May 25, 1950
2975 Blanchard, Vira. October 24, 1952
2164 Blankenship, Bernice. December 6, 1951
2839 Blankenship, Bernice. October 24, 1952
88 Blankenship, Carol. September 11, 1951
97 Blankenship, Carolyn. July 14, 1949
94 Blankenship, Jean. December 7, 1949
85 Blankenship, June. October 3, 1951
2036 Bland, Richard Mrs., no date
95 Blazier, Billie. November 2, 1949
3710 Blevins Water Works. (aerial), December 15, 1953
2552 Blood Donors. May 6, 1952
3668 Blue Moon Snaps, October 10, 1953
2783 Board of Trustees, September 22, 1952
3145 Boat on Cane River, February 3, 1953
3552 Boat Presentations
71 Boat Races, September 11, 1949
75 Boat Races, September 24, 1950
82 Boatman
3138 Boats on Cane River, January 28, 1953
70 Bogan, Bobby. May 22, 1950
2221 Bolden, Alinde. December 15, 1951
4177 Bolinger, C. W. March 6, 1954
69 Bolinger Plumbing, July 10, 1950
59 Boneall, James. February 3, 1951
4462 Bonar, Gene. August 2, 1954
72 Bond, Merlene. February 8, 1950
58 Bonnett, Buddy. February 3, 1951
67 Bonnett, Frances. May 11, 1950
68 Bonnett, Charles Mr. April 22, 1949
73 Bonnette, Prudhomme & Cloutier. June 9, 1949
4461 Book, Martha. August 2, 1954
4011 Book, Mae. February 1954
66 Boone, Burt. November 30, 1949
2034 Boozman, Curtis. September 29, 1951.
65 Boozman, C. E. Mrs. April 20, 1950
64 Boozman, Curtis Mrs. (baby), August 15, 1949
61 Bozeman, Curtis Mrs. October 17, 1950
2823 Bordelon, A. D. Reunion, November 17, 1952
74 Bordelon Residence, October 17, no year
1919 Bordelon, Forest. June 14, 1951
3520 Bordens Distributor, August 30, 1953
3612 Borden Co. Train, October 16, 1953
4414 Bostick, Clyde Sr., no date
3995 Bostick, Clyde M. Jr., no date
2361 Boswell-Pace wedding, March 1, 1952
2697 Boswell, Mrs. (baby), April 29, 1952
2114 Bowie, Howard. November 5, 1951
4180 Bowie, Howard. February 17, 1954
2115 Bowie Motor Company, November 5, 1951
62 Bowie W. C. Mrs., July 2, 1949
57 Bowie Mrs. April 27, 1951
63 Box, B. B. Sr., no date
2262 Boy Scouts, December 1951
3557 Boy scouts, January 10, 1953
81 Boyd, Bob. October 31, 1949
80 Boyd, Odis (wedding), no date
60 Boydstun, Betty Sue. January 10, 1951
4234 Boydston, Betty Sue. April 23, 1954
78 Boydston (baby) April 7, 1949
3668 Boydston Family Group, November 24, 1953
4137 Boydston, J. B. March 20, 1954
3851 Boydston, Nell. December 19, 1953
4217 Boydston, Nell. April 3, 1954
83 Boydstun, Nelwyn. February 5, 1951
79 Boydstun, Nelwyn. July 12, 1950
1932 Boydstun, Nelwin. July 7, 1951
77 Boydston Mrs. (two children), July 26, 1949
4259 Bradford, Helen. April 26, 1954
165 Branch, Dale. May 25, 1950
2902 Branch, J. F. October 22, 1952
3421 Branch-Prestridge, May 31, 1953
160 Brannon, Sue. April 4, 1949
154 Brantley, Jo Ann. November 11, 1949
149 Brantley, Jo Ann. December 2, 1949
153 Brantley, Jo Ann. March 20, 1950
182 Brantley, Jo Anne. November 30, 1950
2935 Braswell, John. (family) December 18, 1952
3511 Brezeale, Archie. July 31, 1953
2275 Brezeale, Carmen. January 4, 1952
3095 Breazeale, Clarice. (burned house), January 28, 1953
1973 Brezeale Inc. (crop dusting), August 17, 1951
1975 Brezeale Inc. (personnel), August 30, 1957
3495 Breazeale Mrs. April 9, 1953
179 Brezeale, Raymond. January 25, 1950
2928 Breazeale, Raymond. (copy), December 1952
170 Breazeale, Raymond Mrs. December 14, 1950
3754 Brezeale, Raymond. December 1953
144 Breazealle, Wood. (copy)
4376 Breda, Doris Ann. May 25, 1954
2932 Breedlove, Barbara. December 18, 1952
2691 Breedlove, Ed Little. June 12, 1952
4392 Breadlove, Frances. (wedding) no date
2265 Breedlove, Jo Ann. December 20, 1951
2283 Breedlove, Jo Ann. December 20, 1951
2604 Breedlove, Jo Ann. May 15, 1952
181 Breedlove Mr. March 1, 1951
152 Breedlove, P. H. February 27, 1950
3204 Breedlove, P. H. February 1953
4006 Breedlove, P. H., no date
2682 Breedlove, Sue. May 17, 1952
2673 Breedlove, Velda. May 17, 1952
1914 Breite, Warren. July 3, 1951
180 Breitenbery, Betty. March 13, 1951
3991 Breitenberg, Betty. February 3, 1954
4103 Breitenberg, Betty. no date
141 Breithaupt, Mr. & Mrs. April 29, 1949
2112 Breeland, L. T. October 30, 1951
171 Bremer, Barbara. December 4, 1950
2875 Bremer, Barbara. November 20, 1952
138 Bretthouer, Mrs. (baby), June 28, 1949
3676 Bretthouer, R. W. November 20, 1953
2436 Brewer, June. March 6, 1952
174 Brewton, John and Ben. No date
177 Brewton, John. April 24, 1951
3564 Brian-Watley Midge. June 30, 1953
4343 Brian, W. I. April 20, 1954
3054 Bride & Groom in Hospital, January 12, 1953
143 Bright Cleaners, May 1951
2840 Bright, S. W. Jr., Mrs. October 24, 1952
150 Bright, Sid. Mrs. June 6, 1950
4469 Bright, Sid. Mrs. (baby) August 15, 1954
155 Brightenbury, Betty. December 19, 1949
148 Brigman, R. H. June 27, 1949
3036 Briley, Pat. November 1952
173 Britton, Barbara. March 22, 1950
178 Brittain, Barbara. November 8, 1950
151 Brittain, Barbara. March 1951
3032 Britton, Barbara. November 1952
3403 Brittan. Barbara. May 7, 1953
4385 Brittian, Lavraine. No date
3857 Britten, Naomi C. (little boy), January 9, 1954
3992 Britton, John H. February 1954
3199 Brittar, Mr. February 1953
159 Brock, J. W. No date
156 Brodmax, Archie Lee. No date
4298 Broiler Festival Parade, no date
162 Brooks, L. R. November 3, 1950
157 Brosset, Milton Mrs. July 14, 1949
3380 Brossett, Mrs. F. April 25, 1953
2434 Brossett, Mary Jo. March 4, 1952
2505 Brossette Children. April 5, 1952
168 Brossette, Morris. February 2, 1950
172 Brouillett, Janice. May 5, 1950
2614 Brouillette, Janis. May 10, 1952
2097 Brouillette, T. J. October 11, 1951
147 Broussard, June 23, 1949
146 Browder, Mrs. D. July 9, 1949
2847 Brown, A. E. October 10, 1952
3751 Brown, Betty. December 4, 1953
4142 Brown & Butler, March 23, 1954
3790 Brown, Charles L. October 17, 1953
3168 Brown, Claudia. No date
1957 Brown, Claudia. July 23, 1951
4014 Brown, Claudia. (beauty runner up), February 1954
3811 Brown, Hester. No date
163 Brown, Jerry. July 20, 1950
2429 Brown, Jo Donna. March 17, 1952
167 Brown, K. C. March 6, 1950
3610 Brown, P. B. Mrs. October 16, 1953
3203 Brown, Miss Pat. February 1953
4008 Brown, Pat. February 1954
164 Brown, Rev. (church Amulet Street), July 20, 1950
1929 Brown-Smith wedding, June 18, 1951
2303 Brown, Mrs. Steve. December 7, 1951
2304 Brown, Mrs. Steve (little boy), December 7, 1951
2305 Brown, Mrs. Steve (little girl), December 12, 1951
4459 Brown, Mrs. Steve (little girl in evening dress), July 27, 1954
4433 Brown, Mrs. Steve. (baby), July 20, 1954
234 Brumfield, Alva Mae. May 8, 1951
2006 Bruner, Miss September 11, 1951
2091 Bruner (copies), October 7, 1951
2420 Bruning, James. March 17, 1952
161 Brupbasker, Helen. November 4, 1950
158 Bruscato, Beatrice. July 19, 1949
139 Brush Fire, August 30, 1949
3689 Bryant, B. R. (man & turnips), December 17, 1953
169 Bryant, Maxine. October 7, 1950
140 Bryant, Pauline. March 9, 1950
142 Bryant, Perry. December 6, 1949
2435 Buck, Johnny. February 11, 1952
137 Buckley, A. J. Mrs. May 17, 1949
127 Buckley Bakery. March 29, 1954
131 Buckley, Barbara. June 10, 1950
3784 Buckley, Barbara. December 9, 1953
135 Buckley, Katherine. November 23, 1949
133 Buckley, Katherine. March 22, 1950
3769 Buckley, Katherine. December 11, 1953
134 Buckley, Ray. February 22, 1950
2374 Buckley, Roy. February 21, 1952
2081 Buick Dealer (Mr. Powell), October 26, 1951
4285 Bullit. Sgt. (family group of 3), no date
130 Bullock, Fay. July 8, 1950
3997 Bullock, Mrs. Irma P. February 1954
3674 Burel, L. F. (dog), December 13, 1953
2913 Burke, Edward P. October 16, 1952
2266 Burkhalter, Jean. January 5, 1952
3240 Burham, Miss Hilda.
136 Burnistein, Anna Mae. May 10, 1949
2897 Burns Baby, November 19, 1952
129 Burns, Louise. December 12, 1950
128 Burns, Joe D. November 2, 1950
2655 Burns, W. H. Mrs. (baby) May 26, 1952
1876 Bush, Joseph. June 9, 1951
3555 Buswell, Jean. May 2, 1953
3099 Butler Bill. February 2, 1953
1991 Butler, O. C. September 18, 1951
4215 Butler, Mrs. S. E. April 21, 1954
132 Butler, Walter. March 31, 1950
2555 Butts, Billie. April 28, 1952
3175 Byers, Essie. No date
4015 Byers, Essie. February 1954
2852 Byers, Peggy. November 3, 1952
3805 Byles, Bobby. November 10, 1953
100 Byles, Charles. February 22, 1950
175 Byles Child, April 26, 1951
4203 Byles, Tony. April 6, 1954
99 Byrd, Mrs. W. H. July 23, 1949
2049 Cade, Mrs. S. H. October 1, 1951
372 Cagle, Charles. May 23, 1950
2198 Cagle, Mr. & Mrs. December 22, 1951
237 Cain, Ethelyn. May 17, 1951
369 Calcate, Verna Mae. December 7, 1950
360 Caldwell, J. D. Mrs. (baby), April 23, 1951
2520 Calendar Girls, no date
236 Calhoun, Floyd. May 17, 1951
2366 Calhoun, Mattie C. March 1, 1952
2455 Calhoun, Mattie C. May 17, 1952
371 Callahan, Hubert. April 21, 1950
2939 Callia, Peggy. December 8, 1952
2937 Callia, Sam. December 8, 1952
343 Cambell, Johnnie M. June 15, 1949
361 Cambell, Lois. March 12, 1951
341 Cameron, Pat. February 11, 1950
240 Cameron, Pat. May 15, 1951
2232 Cameron, Pat. December 5, 1951
487 Camille, Elaine. July 12, 1949
4237 Campbell, Charles R. April 22, 1954
342 Campbell, C. P. Mrs. February 8, 1950
4197 Campbell, Evelyn. April 3, 1954
3881 Campbell, Mrs. Sid. January 24, 1954
344 Campti Girl Scouts, December 7, 1949
3347 Campti High School, April 19, 1953
345 Campti Rotary Club, July 1, 1949
3763 Canafax, Miss Louise. December 1, 1953
3581 Cane River Closure. June 27, 1953
373 Cane River Supply Co. September 30, 1949
2996 Canerday, Dee Mrs. (baby), January 19, 1953
3820 Cannon, Clyde. (2 children) October 3, 1953
2313 Cox, Jimmy. January 5, 1952
3301 C.A.R. Convention, March 19, 1953
4205 Car Glass (windshield broken), April 21, 1954
347 Cardino, C. A. July 19, 1949
346 Cardino, Kathryn. July 8, 1949
331 Cardozier, Jaunita. March 17, 1949
348 Caren Mrs. November 11, 1949
349 Carlton, Virginia. January 13, 1950
235 Carlusci. April 13, 1951
3297 Carlucci Mr.
336 Carnahan, Dorothy. January 7, 1950
337 Carnahan, L. M. Mrs. February 25, 1950
4420 Carnahan, Lawrence. July 17, 1954
2677 Carnahan, Lawrence Jr. June 7, 1952
338 Carnahan, Lucille Mrs. May 26, 1950
2212 Carnahan, J. C. Mrs. December 4, 1951
3624 Carnahan, Mrs. (copy – 2 children), October 16, 1953
4421 Carnahan, Newton. July 17, 1954
4258 Carpenter, Tracy. May 4, 1954
3430 Carpenter, Venille. May 23, 1953
2404 Carr, D. A. Mr. February 16, 1952
4330 Carrahan, Betty Jean. May 15, 1954
339 Carrington, L. A. May 8, 1952
2622 Carroll, Barbara. May 23, 1952
374 Carroll, Dr. & Mrs. C.C. October 2, 1950
2856 Carroll, Ed. October 30, 1952
2376 Carroll, Fannie. January 14, 1952
335 Carrol, Finley Mrs. July 13, 1949
3901 Carroll, W. K. July 16, 1953
241 Carruth, Doris. May 18, 1951
2635 Carson, David. May 10, 1952
333 Carson, James. April 26, 1950
364 Carson, Mr. & Mrs. James. February 24, 1951
334 Carter, Mrs. A. July 2, 1949
328 Carter, baby, no date
329 Carter, baby, no date
332 Carter, Inez. October 13, 1949
365 Carter, Jack T. November 22, 1950
352 Carter, (Kisatchie), no date
359 Carter, Marvin. May 23, 1949
2092 Carter Oil Co. October 21, 1951
330 Carter (misc. graduation, Mouton, plays-drama), June 6, 1949
363 Cartwright, Carolyn. February 3, 1951.
370 Carwin, Marvis. November 29, 1950
350 Case, W. E. Mrs. May 19, 1950
351 Cash, Julia. April 13, 1950
353 Cassidy, Al. February 11, 1950
354 Castaing, Chuck. April 10, 1950
1851 Catha, Red. November 22, 1949
1869 Catha, Jean. No date
366 Catha, Jean.
355 Catha, Stanley Mrs. April 11, 1950
356 Catholic Daughters of Am. June 25, 1950
2473 Catron, Pat. March 14, 1952
3563 Cato, Linda. July 2, 1953
1947 Mayberell Ranch, April 25, 1951
4076 Cattle, White face. February 24, 1954
362 Cattleman’s Association. March 30, 1951
357 Cattleman’s Meet. June 18, 1947
358 Cavanaugh, Lois Sharon. May 7, 1949
252 Central Louisiana Association. March 4, 1950
3280 Central Louisiana Electric company. March 19, 1953
2589 Central High School. May 13, 1952
4293 Central High School, (8th grade), May 22, 1954
4325 Central High School, (graduation), May 23, 1954
4288 Central High School, (senior dance), May 1954
2857 Chaffee, Frances. October 31, 1952
2059 Chamber of Commerce. October 17, 1951
2550 Chamber of Commerce. May 6, 1952
3905 Natchitoches Chamber of Commerce. January 4, 1954
3088 Chamber of Commerce (banquet), February 6, 1953
424 Chamber of Commerce. December 21, 1949
3748 Chamber of Commerce (float winners check presentation), December 8, 1953
421 Chamber of Commerce. September 26, 1950
4458 Chamber of Commerce (1st bale of cotton) August 9, 1954
428 Chambers, Essie B. September 1, 1950
3527 Chambers – West (wedding), 1953
3712 Chandler, Brenda Ellen. November 27, 1953
3645 Chandler, James. November 27, 1953
3323 Chase, V. W. April 15, 1953
2222 Chatman, Hazel Mae. December 17, 1957
423 Chauvin, Charles. December 7, 1950
3245 Cheatwood, Syble. February 21, 1953
3508 Cheek, no date
3053 Cheek-Funderburk (wedding), December 28, 1952
4484 Cheek, Guy (trip to Rock City), September 1954
3211 Cheek, Guy. February 28, 1953
3247 Cheek, Guy. (with camera), March 7, 1953.
3146 Cheek, Guy (experimental on lights), January 29, 1953
3031 Cheek, Jackie Funderburt. November 1952.
3368 Cheek-Hartwell-Waldon (cheesecake group), April 1953
3326 Cheek, Jackie (cheesecake pictures), April 1953
3318 Cheek, Jackie. April 7, 1953
3015 Cheek Mrs. October 25, 1952
3621 Cheek, Guy. October 16, 1953
3766 Cheek, Guy & Jackie. December 19, 1953
3274 Cheeves Mrs. March 14, 1953
2465 Cheeves, Claire. March 19, 1952
2500 Cheeves, Monty. April 1, 1952
3221 Cheeves, M. Mr. February 1953
4073 Cheeves, Stells. February 24, 1954
4483 Chess, Tournament. September 4, 1954
420 Chester, N. L. (boy), August 2, 1949
3185 Chesterfield advertisement, February 5, 1953
419 Cheves, M. T. February 27, 1950
2255 Chevrolet Dealer, November 5, 1951
4277 Chicken
3113 Chief Drive- In, July 1950
4271 Chief Drive-In (playground), May 1954
429 Chief Drive Inn, December 5, 1950
4289 Chief Drive Inn, no date
426 Choate, Betty Sue. February 15, 1950
422 Choate, Betty Sue. February 21, 1951
2188 Choate, Betty Sue. November 28, 1951
2967 Choate, Betty. December 13, 1952
3231 Choate Furniture, March 24, 1953
3287 Choate Houses, March 1953
3616 Choate Houses, October 16, 1953
425 Choate, Joe. March 7, 1950
2100 Chopin, Ann. October 19, 1951
2314 Chopin, Ann. December 12, 1951
4360 Chopin, Mary Ann. May 26, 1954
427 Chopin, Matt. November 26, 1949
4361 Chopin, Matt. February 26, 1954
3021 Chauvin, Emily. January 10, 1953
430 Christie, Pat. November 20, 1950
3842 East Natchitoches Elementary (Christmas program), December 18, 1953
2978 Christmas Festival, December 6, 1952
418 Christmas Pageant, (Cane River), December 19, 1949
3431 Christopher-Marston (wedding), May 16, 1953
2900 Chruma, Paul. October 9, 1952
3759 Circus, Roger Bros. October 22, 1953
3705 Claffee, Fran. November 18, 1953
324 Clarence, Babtist. July 31, 1950
302 Clark, Agnes. June 9, 1949
305 Clark, Agnes. January 19, 1950
2150 Clark, Agnes. November 15, 1951
4001 Clark, Agnes. February 1954
307 Clark, Carol. November 15, 1949
3643 Clark, C. B. November 2, 1953
303 Clark Funeral. December 19, 1950
326 Clark, Janet. October 7, 1950
321 Clark, Jo. March 17, 1950
3425 Clark, Mary. May 23, 1953
2287 Clark, Nelson. December 15, 1951
2942 Clark, Mrs. Roy (baby), December 2, 1952
3492 Clark, Mrs. Roy (baby) April 2, 1953
320 Clark, Sarah. July 23, 1949
318 Clark, Sarah. November 9, 1949
319 Clark, Sarah. March 21, 1950
322 Clark, Sarah. July 24, 1950
239 Clark, Sara. November 16, 1950
301 Clark, Sara. March 12, 1951
2760 Clark, Sarah. July 25, 1952
2771 Clark, Sarah. September 2, 1952
2866 Clark, Sarah (bride), October 31, 1952
3219 Clark Miss, February 1953
311 Clarry, Rev. September 19, 1949
310 Class Negs. no date
317 Clay, Fred Mr. (baby) April 28, 1949
309 Clay, Fred Mrs. December 7, 1950
3476 Cleary, Rev. Earl. June 18, 1953
316 Clement, Patsy. June 23, 1949
304 Clemmons, Jan. February 17, 1951
2422 Clemons, Jon. March 17, 1952
3028 Cloud, H. January 1953
325 Cloud, LaVerne. July 26, 1950
327 Cloutier, Arnold. November 14, 1950
3856 Cloutier, Beth (catholic church chandelier), January 10, 1954
3882 Cloutier, Mrs. Charles (2 little girls), December 16, 1954
2167 Cloutier, Mrs. Chas. December 7, 1951
323 Cloutier, Mrs. Lou. July 26, 1950
313 Cloutier, Mrs. August 30, 1949
314 Cloutier (passport), May 6, 1950
4088 Cloutier, P. E. February 11, 1954
315 Cloutier, Peter. May 15, 1950
308 Cloutier Reunion, January 17, 1951
306 Cloutier, Mrs. Vernon. January 27, 1951
4129 Cloutier, Vernon. February 15, 1953
2358 Drowning at Cloutierville, (negroe man), February 11, 1952
4311 Cloutierville, Hi (poster class), May 22, 1954
2869 Cloutierville Majorettes, November 12, 1952
312 Cloutierville Tornado, May 1, 1950
2837 Coaches Clinic, October 29, 1952
2647 Cobb (boat), May 30, 1952
4434 Cobb, Basil B. July 20 1954
2340 Cobb Chevrolet, January 25, 1952
2533 Cobb Chevrolet (wreck before fixing), April 19, 1952
2600 Cobb Chevrolet (full view of shop), May 13, 1952
3055 Cobb Chevrolet (1953 Chev. Showing), January 10, 1953
3091 Cobb Chevrolet Prizes, January 20, 1953
4261 Cobb, Nona. May 5, 1954
2733 Cobb, Hebert Mrs. June 19, 1952
258 Coburn, O. W. April 1, 1949
297 Cocke, Clair. November 9, 1950
3569 Cochren, JoAnn. June 22, 1953
2532 Cockfield, Estella. April 17, 1952
246 Cockfield Miss, April 21, 1951
257 Cockman, Rosemary. May 31, 1950
279 Cafer, Marion. January 22, 1949
375 Cafer, Marion. December 1, 1949
281 Cafer, Marion. February 11, 1950
280 Cafer, W. L. April 26, 1949
3831 Caffer, Marion. November 7, 1953
2493 Cohen baby, January 1, 1952
261 Cohen baby, July 26, 1949
4317 Cohen, Barbara Ann. April 26, 1954
248 Cohen, Barry. January 17, 1957
245 Cohen, Barry. January 17, 1951
1939 Cohen, Craig. June 8, 1951
262 Cohen, Miss Dorothy. February 27, 1950
4003 Cohen, Dorothy. February 1954
282 Cohen, Hyman Mrs. November 8, 1949
300 Cohen, Hyman Mrs. December 11, 1950
2057 Cohen, Hyman. September 28, 1951
263 Cohen, Lillian. September 24, 1949
254 Cohen, Lilian. January 16, 1951
2294 Cohen, Lillian. December 12, 1951
2467 Cohen, Lillian. March 17, 1952
3313 Cohen, Lillian. (baby), April 6, 1953
260 Cohen, Morris (Mrs.), November 16, 1949
293 Cohen, Morris (Mrs.), September 24, 1950
2736 Cohen, Morris (Mrs.), June 21, 1952
3201 Cohen (Miss), February 1953
3708 Cohen, Morris (Mrs.) (2 children), November 24, 1953
3045 Cole, Sally Beth. October 10, 1952
259 Coleman, Faye. December 20, 1944
286 Coleman, Janice. October 12, 1949
285 Coleman, J. H. (baby), July 21, 1949
283 College Presidents, June 18, 1949
290 Collins, no date
289 Collins, C. E. June 6, 1949
288 Collins, C. E. & Sons, September 2, 1949
3243 Collins, C. E. & Sons, March 3, 1953
3018 Collins, Jiggs. February 15, 1953
4363 Collins, Kenneth. May 15, 1954
2025 Collins, Murphy (Mrs.), September 19, 1950
287 Collins, Murphy (Mrs.), July 10, 1950
2154 Collins, Nettie. November 29, 1951
3014 Collins Papers. January 1953
3644 Collins, P. L. (Mr. & Mrs.), November 14, 1953
247 Colonial Flowers Shop, March 25, 1951
284 Colored baseball group, May 30, 1950
3687 Colson, Susie C. (baby), November 24, 1953
2831 Colton, Ed. (Mrs.), October 25, 1952
264 Columbia High School, September 1949
291 Columbia High School track team, March 19, 1950
292 Comas (Mr. & Mrs.), September 6, 1950
255 Combs, Ralph. January 6, 1951
4401 Combs, S.B. (Rev.), July 12, 1951
2226 Compton, T. M. (Mr. & Mrs.), December 10, 1951
265 Confirmation Class, May 1, 1949
3549 Conday, Allen. June 30, 1953
2609 Conlin, R. L. May 17, 1952
298 Connaly, C. J. May 1, 1950
250 Connant family, February 28, 1951
4336 Connant, Viola. (7 month baby), no date
3087 Connant wedding, February 17, 1952
3443 Construction Company (truck wreck), June 1953
2826 Converse High, October20, 1952
3836 Cook, J. H. (Mrs.) (baby), no date
294 Cook, Sarah. November 2, 1950
266 Cooke, Jack. June 30, 1949
267 Cooley, Bobbie. March 29, 1950
268 Cooley, Bobbie. May 4, 1950
2022 Cooper, Bobby. September 14, 1951
3757 Cooper-Bonnette wedding, October 10, 1953
3773 Cooper, Mrs. Bryn (little boy), December 16, 1953
2032 Cooper, Byron. September 14, 1951
3241 Cooper (Miss), November 1952
296 Cooper, Fred (Mrs.), May 23, 1950
4135 Cooper, J. D. March 15, 1954
295 Cooper wedding, no date
269 Corkern (Dr.), October 28, 1949
270 Corkern (Dr.), no date
299 Corkern (Dr.), October 10, 1950
1907 Corkern, R. E. (children) June 14, 1951
2833 Corkern, R. E. (Mrs.), October 15, 1952
2146 Corkern, Robert. October 26, 1951
3681 Corkern, Robert. November 19, 1953
4125 Corkern, Mrs. Robert & son, February 27, 1954
244 Corkern, Mrs. Robert. November 20, 1950
2591 Corley Application, May 16, 1952
272 Corley, Bobby. October 18, 1949
3682 Corley, Bobbie. November 5, 1953
275 Corley Counts, October 28, 1949
274 Corley (Mrs.) (daughter), March 17, 1950
3105 Corley, G. J. (Mrs.) October 31, 1952
271 Corley, Horace. May 29, 1950
273 Corley, Mrs. Inez C.
367 Corley, Kenneth. January 25, 1951
2668 Corley, Lewis. May 3, 1952
365 Corley, Martha Ann. December 6, 1950
2487 Corley, Martha Ann. March 15, 1952
2487 Corley, Martha Ann. March 15, 1952
3561 Corn, no date
276 Corn Growers, December 12, 1949
251 Cory, Dorothy Ann February 8, 1951
2938 Corry, Dot. December 27, 1952
2938 Corry, Dot. No date
417 Cotton Choppers, June 10, 1950
2791 Cotton Compress Mill, September 27, 1952
4459 Cotton Dusting, July 16, 1954
2882 Cotton, Lucy. December 1, 1952
3890 Cotton, Lucy. December 31, 1953
3891 Cotton, Mary. December 31, 1953
277 Country Club (Pool Shot), June 6, 1949
278 Coushatta Bank, December 16, 1949
3461 (A) Individual # 1, Coushatta Elementary (May Day), May 9, 1953
3461 (B) Individual # 2, Coushatta Elementary (May Day), May 9, 1953
3461 (C) Individual # 3, Coushatta Elementary (May Day), May 9, 1953
3461 (D) Individual # 4, Coushatta Elementary (May Day), May 9, 1953
3080 Coushatta Groups, January 17, 1953
242 Coushatta High School, April 10, 1950
256 Coushatta High School, December 20, 1950
2321 Coushatta High (groups), January 10, 1952
4176 Coushatta High School, 1953
372 Coushatta Homecoming, no date
243 Coushatta Track TPDeam, April 30, 1949
4491 Coutee, Bulow. August 30, 1954
2874 Cowart, Virginia. December 2, 1952
340 Cow and twin calves, June 22, 1950
2228 Cowgrill, Marinell. December 4, 1951
3958 Cox, A. T. February 15, 1954
253 Cox, Charlotte. November 23, 1949
249 Cox, Charlotte. February 21, 1951
2421 Cox, Charlotte. March 17, 1952
2715 Cox, Charlotte. May 29, 1952
3582 Cox, Charlotte. no date
3260 Cox, Jimmy. March 1953
2512 Cox, Louise. March 31, 1952
2517 Cox, Mr & Mrs. March 24, 1952
G247 Cox-Salim wedding, June 8, 1997
453 Craft, Mac and LaVone Aldredge (wedding) August 10, 1950
442 Craft, Martha Lou. May 9, 1949
447 Craft, Martha Lou. September 23, 1950
2120 Crayon passport pictures, November 8, 1951
2001 Crawford, Alice. September 19, 1951
441 Creamer, Mrs. L. V. (baby), July 11, 1949
455 Creech, Harry. November 23, 1950
3034 Creel, Rose Nell. November 1952
440 Creighton, Harry Mrs. April 1, 1949
456 Crew, Carol Mrs. January 16, 1951
2748 Crew, Carroll Mrs. (son), June 30, 1952
3554 Crews, Robert. July 20, 1953
3236 Crews, Otis Mr. November 1952
1902 Crisp, J. D. (boxer dog), June 5, 1951
2329 Crocker, B. G. (baby), no date
451 Crocker, Ben George. July 17, 1950
454 Crocker, Ben George. September 2, 1950
1950 Crocker, Ben George. July 23, 1951
2798 Crocker, Kerry. November 20, 1952
449 Cromwell, Dottie Jo. November 29, 1950
443 Cromwell, Linda Kay. February 28, 1950
446 Crowin, Bell. April 28, 1951
2286 Crowin, Mary Ann. January 8, 1952
3739 Crowin, Mary Ann. October 14, 1953
4096 Crowin, Mary Ann. February 25, 54
4393 Cronin, Mary Ann. June 9, 1954
444 C.R.O.P. January 15, 1950
452 Crosby, Pat. March 25, 1950
3578 Crosby Mrs. June 22, 1953
4470 Crouch, W. F. (boy and mother), August 16, 1954
450 Crowder, C. M. Mrs. July 17, 1950
448 Crump, Fay. February 27, 1951
445 Crump, Gloria. December 10, 1949
4350 Crump, Herman. June 7, 1954
432 Culon, Earl. July 18, 1949
3515 Culpepper, Agnes. July 3, 1953
4265 Culpepper wedding, December 5, 1953
436 Cumming, July 21, 1949
3746 Cummings-James W. (baby Carol), December 9, 1953
3794 Cummings, J. W. (baby) December 1953
431 Cunningham, Chas. (gold medal award), August 17, 1950
2661 Cunningham, Charles. May 29, 1952
2729 Cunningham, Charles. June 24, 1952
3119 Cunningham, Charles. January 1953
3250 Cunningham, Charles (mother at office), March 2, 1953
3302 Cunningham, Charles. March 3, 1953
434 Cunningham, Lallah. August 25, 1950
4435 Cunningham, Peyton W. July 20, 1954
435 Cunningham, Ralph. July 12, 1950
433 Cunningham Mrs. February 14, 1951
3560 Curtis, Mrs. Claude. June 30, 1950
238 Cusacks, Judy. May 11, 1951
3027 Cusacks, Julia. November 1952
2165 Dailey, Annette. no date
411 Dale, Dorothy. May 12, 1950
399 Dalme, Mrs. Chas. July 16, 1949
2011 Dalme, Charles. September 8, 1950
397 Dalme, Mrs. John. August 2, 1949
2014 Dalme, John. September 6, 1950
4436 Dalme, John R. July 23, 1954
4353 Dalton, Jeff. May 19, 1954
410 Dampsier Mrs. March 20, 1950
404 Dance, March 1949
2662 Dance Workshop of N.S.C., May 27, 1952
2712 D’Angelo Mrs. (baby), May 24, 1952
553 Daray Mrs. no date
400 Daray, Mrs. B. W. July 7, 1949
2754 Daray, R. W. (daughter), June 28, 1952
2969 Davenport, Sue. December 4, 1952
398 David Mrs. August 8, 1949
2644 David, May 3, 1952
3024 Davie, D. Mrs. January 13, 1953
401 Davis, Bette. May 31, 1949
2734 Davis, Dwight Mrs. (sons), May 22, 1952
402 Davis, Earnest Mrs. May 28, 1949
3215 Davis, Ethel. February 1953
3496 Davis, Mrs. Helen, no date
395 Davis, Jaconatte. January 19, 1950
413 Davis, Jaconette. March 29, 1950
405 Davis Jerry. February 6, 1951
2207 Davis Jerry. December 12, 1951
4235 Davis, Jimmy. April 22, 1954
403 Davis, Johnny. April 22, 1949
3575 Davis, Millie. June 20, 1953
396 Davis, Mr. & Mrs. November 16, 1949
3002 Davis Mr. January 30, 1953
414 Davis, Nelda. March 2, 1950
409 Davis, Phill. May 15, 1950
408 Davis, R. R. March 10, 1950
2744 Davis-Vines Wedding, June 30, 1952
407 Dawkins, Herbert. October 7, 1950
406 Dawkins, Kathlyn & Herbert. May 9, 1950
393 Dawson. January 21, 1950
412 Dawson, R. C. Jr., April 6, 1950
2883 Day, H. E. December 15, 1952
3829 Dean, Ellis. No date
465B Dearin, Wanda. February 6, 1950
2246 Deason, Virginia. December 14, 1951
2409 DeBacker, Robert. February 14, 1952
477 DeBate, Jo Ann. October 7, 1950
476 DeBate, JoAnn. January 23, 1951
4364 DeBlieux, Ann. April 7, 1954
474 DeBlieux, Alvin (little girl & boy), May 12, 1950
473 DeBlieux, Mrs. Alvin. June 6, 1950
3417 DeBlieux, Alvin Jr., May 21, 1953
2989 DeBlieux, Bill. December 22, 1952
4454 DeBlieux, Jeff Jr., August 7, 1954
478 DeBlieux Mr. August 17, 1950
2172 DeBlieux, Jeff. November 30, 1951
2168 DeBlieux, McCain. December 10, 1951
468B DeBlieux Mrs. May 1949
479 DeBlieux Mrs. August 10, 1950
470 DeBlieux, Melon. February 12, 1951
3792 DeBlieux, Patsy. November 30, 1953
481 DeCuir, Odile. May 18, 1950
4678 Dee, Thomas Mrs. July 18, 1949
480 Dee, Mr. & Mrs. W. L. July 12, 1950
3968 Deen, Leslon. January 16, 1954
3519 Deepfreeze Raffle, August 28, 1953
3308 Dekeuwer-Father, March 30, 1953
2116 Dekeyser, Robert. November 7, 1951
3795 Delaney, Gracia. December 5, 1953
4267 DeLouche, Doris Helen. May 7, 1954
482 Delouche, Numa. April 14, 1950
3065 DeMoss, Barbara. December 1, 1952
2986 DeMoss, Barbara. December 12, 1952
3982 DeMoss, Barbara. January 25, 1954
3411 Dew Finance Co. May 30, 1953
471 Denning, Harold. May 1, 1951
2907 Derr, Kerry. October 6, 1952
4397 Derrick, Jean. July 10, 1954
4257 Derrick, Jeane. May 4, 1954
4698 Desadier, Mrs. Doug. June 10, 1949
3547 Desadier, Mrs. Thomas. no date
2733 Detloff, Carl. September 13, 1952
3717 Dethloff, Carl. November 15, 1953
3916 Deltloff Christmas Cards, no date
3477 Dethloft Family, June 13, 1953
2423 Dethloff, Henry. March 17, 1952
475 Detloft, Mr. & Mrs. November 25, 1950
2541 Detro, Randall. April 17, 1952
2658 Detro, R. A. (cap & gown), May 29, 1952
4668 DeVargas (baby), June 23, 1949
2758 Dewitt-Jordon wedding, July 25, 1952
4072 Dew, C. R. (6 month baby), February 6, 1954
4306 DeWolf, Elsie. April 26, 1954
4428 DeWolf, Elsie. May 27, 1954
472 Dezendorf, Betty. January 11, 1951
3733 Dickerson, Johnny. October 17, 1953
461B Dickson. January 10, 1951
4416 Dickson, Mary Nell. July 17, 1954
4246 Dier, Ann. April 27, 1954
4323 Dier, Ann (bride), May 13, 1954
460B Dillard, B. A. May 5, 1951
464B Dillon, Diane. April 3, 1952
463B Dipoala, Mrs. Jimmy. April 29, 1950
462B Dipoala, August 8, 1950
2543 Disabled Vets, May 25, 1952
5425 Dison, Mary Mrs. April 2, 1956
469 Displaced Persons, August 16, 1949
2174 Dixon House, December 10, 1951
459 Dokens, Alverna Mrs. March 6, 1951
467 Donatto, Teresa (baby boy), April 28, 1949
1989 Doolittle, M. P. September 11, 1951
460 Miss Dora, June 1950
2667 Doris Kindergarden, June 2, 1952
462 Mrs. Dorsey, May 12, 1950
466 Dortch, Juanita. October 27, 1949
2915 Dosher, Rose December 13, 1952
457 Dosher, Mrs. W. F. June 30, 1949
461 Dowden, Bill Mrs. December 12, 1950
4300 Dowden Funeral, May 16, 1954
4016 Dodey, Clem. February 1954
464 Dowden, J. B. Mr. & Mrs. February 14, 1950
465 Dowdin, Jeanette. November 23, 1949
463 Dowden, Jeanette. February 20, 1950
415 Dowden, Jeanette. May 11, 1951
2273 Dowden, Oscar. December 9, 1951
2261 Dowden Roofing & Metal Works, December 9, 1951
3149 Dowden, Ruth & C. H. January 22, 1953
1875 Dowden, Winnie. June 19, 1951
3035 Dowden, Winnie. November 1952
2186 Dowden, Winnie. November 27, 1951
2636 Dowdie, Eddie Lee. May 17, 1952
458 Dowdin, Stephen Grant. June 20, 1949
2800 Dowies, Roberta. November 13, 1952
468 Dowty, Ken Mrs. January 24, 1949
3169 Doxey, Clem. no date
3255 Doxey, Lessie. March 5, 1953
392 Drane, Gladys Mrs. August 11, 1949
3664 Drane, Shirley. October 22, 1953
2403 Dranquet, Marie. February 13, 1952
3871 Drangie, Mazie. October 14, 1953
4243 Dremett, Glenn. May 2, 1954
2416 Driever, C. W. Mrs. February 7, 1952
2681 Driver Trainer Car, June 14, 1952
377 Drowning in Black Bayou, May 22, 1950
378 Drunks, no date
381 Duck Callers, October 15, 1949
2894 Duck Hunters Moss, November 28, 1952
386 Dudley, Maud. November 28, 1950
1883 Duffy, John Mrs. May 17, 1951
3977 Dugdale 60th Anniversary, 1954
4004 Dugdale, Mrs. C. E. February 1954
3239 Dugdale, Dean. November 1952
3193 Dugdale Mrs. February 1953
379 Dugdale Mrs. March 2, 1951
1855 Duke, Anne. May 25, 1951
3157 Dunkleman Home, January 24, 1953
2236 Dunkelman Mrs. December 12, 1931
3408 Natchitoches Times (Dr. Dunn), May 11, 1953
2671 Dr. Dunnington, June 5, 1952
388 Dunahoe, L. B. Mrs. February 23, 1950
380 Dupree, September 13, 1949
389 Dupree, Kathleen. January 5, 1950
2050 Dupree, R. C. September 7, 1951
3490 Dupree, Thelma Joyce. June 11, 1955
391 Dunham, Bea. April 30, 1949
1953 Durham, Mrs. C. N. June 30, 1951
385 Durham, H. C. Mrs. (2 children), May 12, 1950
2761 Durham, Hugh. July 17, 1952
2076 Dunham, Inez. October 7, 1951
387 Durham, N. A. December 15, 1950
376 Durham Reunion, December 1950
382 Durr, Mrs. Boyd (baby), July 2, 1949
390 Durr, Joy. November 23, 1949
383 Durr, Joy. February 17, 1951
2176 Durr, Mrs. W. B. November 29, 1951
384 Durr, W. D. November 22, 1951
3317 Dutty, John. April 7, 1953
2015 Dwyer, P. J. September 6, 1950
416 Dyson, Mr. & Mrs. S. A. May 29, 1950
4122 Earnest, Charlotte (3 mo. Baby) February 11, 1954
492 Eason, Johnnie. May 19, 1949
2323 Eason, Patsy. January 7, 1952
4299 Eastern Star (colored), May 17, 1954
489 Easton, Pat. April 7, 1949
3284 Eaves, Don. March 16, 1953
493 Ebert, William Mr. & Mrs. May 30, 1949
495 Eden, Eunice. February 1950
496 Edlernan, Aubry. November 25, 1949
485 Edmonds Mrs. April 16, 1951
2004 Edwards, E. L. September 14, 1951
4362 Edwards, Jean. June 21, 1954
499 Edwards, Jodie. March 2, 1950
498 Edwards wedding, no date
483 Electricians, April 26, 1949
4839 Elfer, February 28, 1955
3200 Coach Elkins, February 1953
494 Elkins, Tom (Natchitoches High School) September 1, 1949
3619 Elkins, Tom. October 16, 1953
486 Elks, no date
497 Elks Christmas Program, December 19, 1949
2910 Elliott, Eddye Jean. October 11, 1952
500 Elliott, Fon. March 29, 1950
3434 Elrod, Helen. May 7, 1953
2069 Emanuel Baptist Church Homecoming, October 19, 1951
2326 Emmons, Johnny. January 21, 1952
491 Emmons, Nell. May 17, 1949
488 Emmons, Nell. December 13, 1950
2639 Englade, Nathan. May 22, 1952
3507 Enterprise, no date
1895 Enterprise Engine Company Inc., June 14, 1951
4244 Enterprise Historic Association, April 24, 1954
2242 Episcopal Christmas Party. December 1951
505 Eppison, Jenny. April 17, 1951
4119 Epperson, Rose (state fair queen) February 25, 1954
506 Ernest, Bobby. April 17, 1951
2908 Erwin, Bill. October 3, 1952
2860 Erwin, Bill. October 4, 1952
3401 Erwin, Bill. May 5, 1953
490 Erwin Dr. March 29, 1949
3402 Erwin Dr. May 5, 1953
4145 Esso-McCroy, March 1954
3799 Esso Standard Oil Banquet, November 4, 1953
2472 Ettredge, Barbara. March 13, 1952
503 Ethridge, Gloria. March 30, 1951
2981 Ethridge, Gloria. December 8, 1952
502 Evalson, Leroy. July 21, 1950
4489 Evans, Barbara. August 18, 1954
2780 Evans-Cloutier (wedding), September 22, 1952
2781 Evans-Cloutier (wedding), September 22, 1952
3152 Evans, Joan & Tyroon. January 23, 1953
484 Evans, L.E. April 5, 1949
501 Evans, L. W. June 13, 1952
504 Evans, N. O. Mrs. December 13, 1950
3658 Evans-Williams (wedding), no date
2385 Eversull, Leroy. February 22, 1952
2662 Eversull, Leroy. May 29, 1952
4402 Eversull, LeRoy. July 17, 1954
4431 Eversull, Scottie. July 15, 1954
3632 Eversull (wedding), October 16, 1953
2364 Experimental (Martha Ann), no date
2127 Lairchild, Gordon E. November 10, 1951
539 Falkner, Jim. April 11, 1950
510 Falkner, Jim. April 24, 1950
3546 Falkner, Jim. June 24, 1953
562 Farris, Janell. November 24, 1950
3310 Farris, Janell. April 2, 1953
3412 Farris-Rue (wedding), May 30, 1953
2371 Fauber, Albert. March 8, 1952
2539 Fells, C. W. April 17, 1952
554 Fenn, Grace. June 6, 1950
4354 Ferguson, Carolyn. June 14, 1954
2402 Ferguson, Mrs. E. P. February 21, 1952
2714 Ferguson, Mrs. E. Preston. June 24, 1952
4355 Ferguson, Mrs. E. Preston (little boy), June 12, 1954
3117 Fernbough, Carroll. January 13, 1953
4493 Fernbaugh, Mrs. Carroll. August 31, 1954
567 Feree, Lois & Nita. April 18, 1951
557 Feree, Lois. May 1, 1951
558 Feree, Nita. no date
550 Few, Betty Flo, December 10, 1949
1928 Few, Betty Flo, June 26, 1951
524 Fiddlers’ Contest, June 6, 1949
3312 Fields, Mrs. and daughters, April 4, 1953
3810 Fincher, Billie. October 31, 1953
2282 Findling, Janis. January 4, 1952
572 Fine Arts, no date
605 F.A.1 (basketball), February 28, 1950
608 F.A. (girl basketball), February 24, 1950
607 F. A. (girl’s basketball team), no date
606 F. A. (basketball-group and action), March 4, 1950
609 Fine Arts (basketball maids), March 3, 1950
603 F.A. (Anna Mae Bell), February 26, 1950
604 F.A. (G. W. Borwoss), no date
602 F.A. (Alton Burton funeral), no date
601 F.A. (Roy Burton copy), no date
600 F.A. (Ola Mae Clayborn), January 19, 1950
599 F.A. (Octavio Colbert), March 11, 1950
598 F.A. (Rosa Everut), April 12, 1950
597 F.A. (Buster Goins), January 19, 1950
596 F.A. (Judy Hock), no date
595 F.A. (Jeff), February 26, 1950
594 F.A. (Ben Johnson Funeral Home), no date
593 F.A. (Ben Johnson Funeral Home), February 26, 1950
592 F.A. (Rufus Johnson), January 9, 1950
591 F.A. (Tinial Joseph), February 23, 1950
590 F.A. (L. J. Joseph), no date
589 F.A. (Mr. Lambert), February 28, 1950
588 F.A. (Lillian Lee), March 31, 1950
587 F.A. (Rosetta Lewis), March 11, 1950
586 F.A. (Jenny Mitchel), January 19, 1950
585 F.A. (Ginger & Janis Moore), no date
610 Fine Arts (no name), no date
548 F.A. (Radio Station), April 6, 1950
570 F.A. (retouch), no date
582 F.A. (Hasty Scott), no date
581 F.A. (John Samproach), no date
580 F.A. (Bessie Smith), no date
583 F.A. (Studio Samples), no date
579 F.A. (unknown), no date
577 F.A. (Ed Wallace), February 26, 1950
576 F.A. (Odiel Ward), January 19, 1950
575 F. A.(Odiel Ward), April 12, 1950
571 F.A. (Willie Washington), May 5, 1950
574 F. A. (Wigley), March 27, 1950
573 F.A. (H. J. Williams basketball party), March 17, 1950
578 F.A. (H. J. Williams 10th grade party), May 3, 1950
2540 Fines, Mrs. R. April 15, 1952
2830 Fines, Mrs. Robert (children), October 31, 1952
540 Finley, Barbara. March 25, 1950
544 Finley, Marilyn. May 20, 1949
509 Finley, Marilyn. March 29, 1950
521 Fire, November 12, 1950
3979 Fire-Coldwater, February 4, 1954
513 Fire Station, May 22, 1950
2191 Fireman Banquet, December 20, 1951
531 Fire truck, January 16, 1950
511 Fire truck, May 2, 1950
512 Fire truck (testing water across Cane River), May 5, 1950
532 Fireworks 1949, December 3, 1949
2649 Firmin (Ide.), May 30, 1952
2480 First Baptist Church Banquet, March 20, 1952
4229 First Communion Class, April 25, 1954
4018 Fletcher, Frances (most intelligent), February 1954
2802 Fletcher, Greg. November 11, 1952
3608 Fish Kill, October 1953
522 Fish Rodeo, August 26, 1950
3553 Fisher, no date
3909 Fisher, C. M. December 29, 1954
547 Fisher, Sara Gale. January 26, 1950
2737 Fitzgerald, Mrs. Otto. June 26, 1952
508 Flemming, E. C. February 2, 1950
3016 Flenigan (baby), January 21, 1953
516 Flenniker (baby), June 21, 1949
2285 Fletcher, Betty. December 12, 1951
2288 Fletcher, Betty. December 14, 1951
2468 Fletcher, Betty. March 12, 1952
2943 Fletcher, Mrs. Guy. November 22, 1952
535 Fletcher, Norman. February 18, 1949
565 Fletcher, Norman. January 16, 1951
1868 Flibath, Julittle. May 22, 1951
552 Flories, Gene. April 25, 1950
541 Flowers, Archie. February 20, 1950
4449 Fly, R. S. July 2, 1954
520 Fonita Fashions, March 1949
545 Fontineau, Luther. August 4, 1949
514 Food, Handlers (meeting), August 16, 1949
4102 Ford, Mrs. F.A. February 24, 1954
529 Ford, Leroy. January 21, 1950
548 Ford, Leroy. January 21, 1950
537 Ford, Marilyn. December 20, 1949
2564 Ford, Marilyn. April 26, 1952
536 Ford, Mrs. July 6, 1950
530 Forestry Meeting, January 12, 1950
3114 Forestry Patrol Meeting, February 5, 1953
3130 Forestry Tower, January 1953
568 Forte, Ted. No date
1898 Forte, Ted. May 1951
564 Fortsar, Martha. February 16, 1951
3397 Foshee, Carolyn. April 28, 1953
3473 Foshee, Carolyn. June 2, 1953
3336 Foshee, Doris. April 4, 1953
4412 Foshee, Geo. W. no date
507 Foshee, Harry. February 7, 1950
1974 Foshee, Ide. September 4, 1951
2830 Foshee, Johnnie. October 6, 1952
546 Foshee, Lanane. August 13, 1949
2359 Foshee, Mrs. Paul (baby), February 4, 1952
3804 Foster, Mrs. L. R. (1 month old baby), October 13, 1953
561 Foster, Sallie Jo. November 28, 1950
2971 Foster, Sally Jo. December 5, 1952
528 Four-H. Achievement Day. April 22, 1950
4318 4 H-Club Leaders. May 24, 1954
2068 4 H-Club(Enterprise), October 19, 1951
3230 Fournet Mr. November 1952
534 Fowler, Mrs. Sam. July 21, 1949
4359 Fox, Dorothy. May 31, 1954
517 Frank, Mrs. Stanley (baby), June 30, 1949
2485 Frank, Mrs. Stanley. March 13, 1952
2576 Frazier, Mrs. J. (baby), April 29, 1952
3642 Frech, Ottie (mother & baby) December 1, 1953
2019 Fredrick, J. Titus. September 6, 1950
2641 Fredrick, Madeline. May 23, 1952
2726 Fredrick, Madeline. (Announcement party), June 26, 1952
2400 Free, Mr. & Mrs. E. N. February 16, 1952
2063 Freedam, Baloon. October 17, 1951
3472 Freedman, Sam. June 2, 1953
4492 Freedman, Mrs. Sylvia. August 30, 1954
4192 Freeze wedding, April 10, 1954
3192 Friedman, Barbara. February 1953
542 Friedman, Mrs. Harry (baby), October 1, 1949
3627 Friedman, Myra C. November 16, 1953
2010 French, Mr. W. B. French. September 11, 1950
560 Friday, Mrs. G.R. June 1, 1950
2732 Friday, Gloria. June 21, 1952
549 Friday, Gloria. no date
526 Friday, Mrs. Rose. September 16, 1950
3322 Fridge, Milton and Smith, Richard. April 14, 1952
3165 Friendly Store (shoes to Red Cross), January 28, 1953
515 Frye, Mr. & Mrs. (2 children), July 22, 1949
551 Fryer, Wallace. March 16, 1950
543 Fulhart, Kathryn (wedding), August 3, 1950
538 Fulton, Mrs. Dudley. September 29, 1950
566 Fulton, Dudley. March 7, 1951
3233 Fulton, November 1952
4222 Fulton, Dudly. May 1, 1954
559 Fulton, Carolyn. October 30, 1950
556 Funderburg, Mrs. M. (3 children), July 25, 1950
569 Furguson, Elaine. April 28, 1951
563 Fuss, Rose Marie. August 14, 1950
525 Future Business Leaders of America, April 15, 1950
533 F.F.A. Contest, May 19, 1949
519 F.F.A. (boy), May 21, 1949
523 F.F.A. Queens (Marthaville), May 9, 1949
2138 F.A.A. Queens. November 7, 1951
4183 Future Homemakers of America. April 5, 1954
555 Future Homemakers of America, no date
527 Future Homemakers of America officers, March 4, 1950
553 Future Homemakers of America officers, (Mrs. Corley), April 17, 1952
2131 Future Homemakers of America officers for 1952, November 11, 1951
2445 Future Homemakers of America officers District Officers (1952-1953), March 16, 1952
3279 Future Homemakers of America officers, March 14, 1953
3789 Future Homemakers of America officers, November 7, 1953
611 Gabbert, Essie. August 8, 1950
638 Gaddis, July 6, 1949
614 Gaddis, Mrs. T. L. November 8, 1950
1900 Gaddis, T. L. June 16, 1951
2916 Gahagan, Doris. December 15, 1952
3922 Gahagan, Doris (Potpourri Beauty), February 15, 1954
3765 Gahagan, Marvin. December 21, 1953
2573 Gahagan, Mrs. May 6, 1952
655 Gahagan, Pat. December 20, 1949
3011 Gahagan, Pat. January 1953
4411 Gahagan, Russell E. no date
3325 Gaines, Jane. April 1953
4424 Gaines, Jane. July 20, 1954
654 Gallie, Ledore. November 29, 1949
613 Gallien, Addie Rae. September 5, 1950
4438 Gallien, Mrs. Eddie. July 30, 1954
687 Gallien, Mrs. J. W. September 24, ????
672 Gallien, Sam. August 4, 1950
4839 Gallo (elderly lady in shawl), February 2, 1955
2046 Galloway, Rev. September 25, 1951
4380 Galloway, Rev. June 1, 1954
616 Gamble, Jack & wife. December 18, 1950
3768 Gammill, Eddie. December 16, 1953
641 Games, Mrs. N. M. June 28, 1949
652 Ganaway, Miss Martha. January 24, 1950
3956 Gandy, Cela. February 13, 1954
620 Gandy, Evelyn. May 16, 1951
3096 Gandy, Evelyn. January 22, 1953
2879 Gandy, Joan. December 6, 1952
4212 Gandy, Milton. April 19, 1954
633 Gandi, Jo Ann. December 13, 1950
627 Ganey, Kenneth. March 1, 1951
2633 Gant, A. M. May 20, 1952
640 Garcia, Mr. August 11, 1949
4172 Garden Club Tour. April 5, 1954
670 Gardner, Glen. July 21, 1950
2486 Gardner, Glynn. March 19, 1952
2705 Garrett, Erma. June 24, 1952
2048 Garrett, Nanette. October 3, 1951
621 Garthard, Danita. May 16, 1951
681 Gathlin, H. L. Jr. (wedding) December 19, 1950
647 Gathlin, Mr. Jack. August 12, 1949
643 Gaunt, Mary Ann. April 1, 1949
3187 Gay, C. February 21, 1953
673 Gentry, R. A. no date
3488 George, Aubre. June 13, 1953
623 Gerber, Dr. (baby), February 7, 1951
669 Gerber, Dr. June 30, 1950
631 Gerlach, George. no date
2296 Gerlach, G. D. December 10, 1951
648 Gerlach, Mrs. December 5, 1949
617 Gerlach, Mrs. December 5, 1950
2716 Giant the, June 21, 1952
2295 Gibbs, Nobie. November 30, 1951
3770 Gibson, Billy. December 10, 1953
636 Gibson, Billy. December 14, 1950
2521 Gibson, Billy (baby), December 1951
675 Gibson Banquet, June 18, 1949
2731 Gibson, Mr. D. June 26, 1952
4460 Gibson, Doris. July 21, 1954
664 Gibson, Hazel. May 25, 1950
634 Gibson, Mrs. W. A. April 12, 1951
665 Greving, Mrs. Ed. no date
3782 Gilbert, D. C. December 2, 1953
3771 Gilbert, Mrs. D. C. December 7, 1953
3772 Gilbert, D. C. (2 children), December 14, 1953
2002 Gilcrease, Colvin Sr. September 27, 1951
651 Gillie, Jean. December 15, 1949
658 Gillespie, Ann. December 10, 1949
666 Gillespie, Ann. May 29, 1950
632 Gillespie, Anne. March 28, 1951
2749 Gillespi, Ann. July 17, 1952
4332 Gillespie, Anne (wedding), May 30, 1954
649 Gillespie, Bartha L. November 16, 1949
615 Gillespie, Dorothy. November 30, 1950
668 Gillespie, Les. June 12, 1950
637 Gillespie, Mrs. (copy of baby), March 14, 1949
645 Gilmer, Sue. November 17, 1949
3764 Gillord (Dean of Women), December 5, 1953
2977 Gilpin, Mr. & Mrs. N. J. November 20, 1952
2927 Gilpin, Mrs. N. J. December 12, 1952
1881 Gimbert, L. H. June 8, 1951
2056 Gimbert, Lester. September 20, 1951
2336 Gimbert, Mrs. Lester. January 22, 1952
660 Girl State, July 12, 1950
2185 Givins, Pat. November 26, 1951
644 Glass, Carolyn. November 12, 1949
2141 Glass, Carolyn. November 8, 1951
2428 Glass, Carolyn. March 17, 1952
678 Glass, Martha Ann. November 30, 1950
4273 Glatley – N.S.C. March 31, 1954
2538 Godwin, Mary. April 15, 1952
682 Gold Metal Flour, November 6, 1950
2183 Golden, Andrew. December 5, 1951
661 Goldsby, Betty. January 12, 1950
2563 Golf Driving Range, May 6, 1952
650 Gooch, Jo Anne. December 10, 1949
3056 Goodman, Mrs. J. E. December 31, 1952
2201 Gongre, no date
688 Gongre, Mrs. Ed. (baby), August 2, 1949
653 Gongre, Geneva. December 20, 1949
671 Gongre, J. D. February 18, 1950
3469 Gordijerlar, Louise. June 6, 1953
3462 Gordijerlar, Ludwig (copy), June 12, 1953
3541 Gordynko, Ludwig. July 28, 1950
4287 Gore, Glenda. May 18, 1954
628 Goree, Mrs. January 11, 1951
2741 Goree, Penny Diane. June 26, 1952
2536 Goree, Mrs. Lorice (copy), April 15, 1952
629 Gorum, Bonnie Sue. March 17, 1951
630 Gorum, Pauline. March 17, 1951
384 Gorum Softball Team, May 20, 1950
2253 Grafton (copy), January 3, 1952
686 Graham, C. C. February 27, 1950
B3869 Graham, C. October 14, 1953
667 Graham, Helen. May 31, 1950
2511 Graham, Mrs. H. L. March 31, 1952
2192 Graham, Homer. December 22, 1951
2263 Graham, Homer. January 14, 1952
626 Graham, Roy. March 5, 1951
4020 Graham, Roy. February 1954
690 Graig, Raymond (baby), August 15, 1949
3455 Grand Ecore Bridge, June 1953
4295 Grand Ecore Baptist Church, May 1954
4238 Grand Ecore Bluff, April 26, 1954
618 Grandeprere, Patsy. December 7, 1950
3181 Grappe, Douglas (baby), February 16, 1953
2578 Gray, Cecil. April 30, 1952
659 Gray, James. March 16, 1950
2556 Gray, Maurine. April 28, 1952
4499 Gray, T. L. (women), August 30, 1954
646 Green, Mrs. (baby), October 1, 1949
2987 Green, Linda. December 2, 1952
624 Green, Mrs. M. January 23, 1951
639 Green, Milfred. June 27, 1949
2224 Green, Milfred. no date
656 Green, Milfred. (baby), no date
3761 Green, Milford. December 4, 1953
3404 Green, Nolie. May 16, 1953
619 Green, Patty. May 2, 1951
2777 Gegaris, Jennie (bride), September 2, 1952
663 Greganio, Loranza. May 11, 1950
3919 Gremillion, Alpha Leah. (Potpourri Beauty), February 15, 1954
4263 Gremillion, Alpha Leah. April 27, 1954
1903 Gremillion-Bolen (wedding), June 5, 1951
3683 Gremillion, John. December 1, 1953
635 Gremillion, K. O. July 17, 1950
3000 Gresham, LaVerne H. January 10, 1953
2559 Griffin, Francis. April 24, 1952
3752 Griffin, Frances. December 4, 1953
2690 Griffin, Mrs. J. June 21, 1952
3628 Griffith, Mrs. (copy), October 16, 1953
2126 Grigsby, Betty. November 14, 1951
657 Gebbert, Essie. January 26, 1950
691 Group, April 21, 1951
3331 Groves’s Grocery, April 1953
3576 Guillet, no date
4481 Guillet, Barry. (eighth birthday), September 3, 1954
2299 Guillett, Mrs. Blanche (old picture), November 10, 1951
683 Guillet, Bruce. May 7, 1951
3226 Guillet Children (by Kitty), February 25, 1953
3253 Guillet Children, March 1953
689 Guillet, Mrs. D. D. July 14, 1949
4441 Guillet, (deep sea fishing), August 6, 1954
3272 Guillet, Gaylor (snapshots), March 1953
679 Guillet, Glen. no date
685 Guillet, Glen. (baby), September 4, 1950
1979 Guillet, Ide. August 30, 1951
674 Guillet. J. C. (La. Photograph Convention New Orleans), no date
4209 Guillet (copy of Curtis and boy), April 16, 1954
2765 Guillet, Kitty & Maxine. September 15, 1952
1858 Guillet in Mexico May 1951
2479 Guillet, Patricia. January 7, 1952
2531 Guillet, Sr. (Chef), April 1, 1952
2698 Guillet, J. C. Sr., April 1, 1952
676 Guillet, Senior. no date
2523 Guillet Twins, March 28, 1952
2616 Guillet Twins Baptism, May 11, 1952
2914 Guillet Twins, October 16, 1952
3298 Guillet Twins, March 29, 1953
4165 Guillet Twins, 1954
3988 Guilbeau, Celia Ann. (girl & dog), December 31, year not listed
2417 Guilliams L. O. (copy), February 5, 1952
3102 Guillory, Dot. January 29, 1953
3378 Guitar, Sarah. April 23, 1953
3277 Gulf Public Service, March 1953
662 Gunn, Mary. May 9, 1950
3900 Gunn, Mary. July 11, 1953
642 Gunter, Mrs. (2 children), October 4, 1949
625 Gunter, Jeane. December 9, 1950
2921 Gunter, Jean. December 11, 1952
4345 Guynes, Jocelyn. May 25, 1954
795 Haile, Harold. April 22, 1949
736 Haight, Mrs. July 9, 1949
695 Haley, Mrs. Beatryce. August 8, 1949
2145 Haley, Beatrice. October 15, 1951
707 Hall, Evelyn Clair H. January 10, 1950
710 Hall, Evelyn C. H. February 11, 1950
709 Hall, Evelyn C. H. December 5, 1949
708 Hall, Evelyn Clair H. no date
706 Hall, Evelyn Clair (beauty picture), January 20, 1951
713 Hall, Geraldine. December 13, 1950
776 Hall, Jack. August 2, 1949
2300 Hall, James. December 17, 1951
2861 Hall, Sally. October 16, 1952
2814 Halloween Carnival (Elem. School), October 31, 1952
731 Halloween Party (Elementary School), November 3, 1950
748 Halloween Party (P.T.A.), October 31, 1949
3542 Hamilton, E. R. no date
4121 Hamilton, Mrs. Todd. (Four month old baby), March 6, 1954
771 Hanchey, Louis. November 14, 1950
3535 Hanchey, O. J. September 4, 1953
1943 Hancock, Bobbye Lou. April 18, 1951
2743 Hancock wedding, June 6, 1952
2215 Hankins, L. H. December 7, 1951
3978 Hankins, Pat. October 14, 1953
4291 Hanson, Mickey. May 11, 1954
3042 Hardy, Patsy Eason & Husband, December 26, 1952
4000 Hargis, Mrs. A. J. February 1954
4106 Hargis, Mrs. A. J. (2 children), February 13, 1954
3883 Hargis, Don. January 19, 1954
741 Hargis (Christmas Decoration), December 20, 1949
3206 Hargis, Mrs. February 1953
774 Hargis, Mrs. Ray. December 13, 1950
3775 Hargis, Ray (2 children), December 16, 1953
4368 Hargis, Ricky. May 29, 1954
724 Hargis, Velma. February 27, 1950
778 Harlan, Harold. April 20, 1950
2862 Harlam, Mrs. W. H. June 26, 1952
798 Harley, Jeanne. May 10, 1949
762 Harper, Jean. November 28, 1949
793 Harper, Kay. February 16, 1950
754 Harper, Kay. April 20, 1950
733 Harper, Kay. May 23, 1950
704 Harper, Sally. May 16, 1951
697 Harper, Mrs. Sam. May 22, 1950
759 Harp, Shirley. January 31, 1951
763 Harrington, Patton. April 7, 1949
734 Harrington, Pat. June 13, 1950
729 Harris, Mrs. C. L. December 8, 1950
3579 Harris, Earnest. June 27, 1953
3372 Harris, Frank. April 1953
2453 Harris, Mrs. (First Baptist Church Second Street), March 8, 1952
2458 Harris, Margie Ann. (copy), February 8, 1952
3493 Harris, Marjorie Ann. May 22, 1953
2270 Harris, Will. January 8, 1952
3828 Harrison, Mrs. (Christmas Party Natchitoches Elem. School), December 1953
4494 Harrison, Gracie May (3 month-old baby), September 7, 1954
3826 Harrison, Laura (copy of little boy), January 30, 1954
786 Harrison Mabry. October 5, 1949
735 Harrison, Marcia. December 1, 1949
715 Harrison, Mrs. (children program), April 21, 1950
2397 Harrison, Mrs. February 25, 1952
3058 Harrison, M. R. December 1952
1980 Hartman, Harry M. October 17, 1951
3370 Hartwell, Juanita (cheesecake picture), April 1953
779 Harvell, Stafford. December 7, 1950
752 Haskins, Jean. March 22, 1950
770 Haskins, Jean. November 23, 1949
703 Haskins, Jean. May 8, 1951
772 Haskins, Mrs. L. B. November 14, 1950
3101 Hataway, Cara. February 5, 1953
702 Haupt, Miss Bertha. April 27, 1951
701 Haupt, Miss Hope. April 27, 1951
785 Hawkins, Betty. September 10, 1949
1879 Haworth, Mrs. Stewart. no date
3437 Haworth, Mrs. O. S. May 28, 1953
3454 Haworth, Mrs. O. S. June 1953
3497 Hawthorn, Mrs. H. J. July 28, 1953
2608 Hay, Alta. May 15, 1952
799 Hayes, Mrs. Aline (baby), May 13, 1949
2347 Hayes, Mrs. H. F., January 29, 1952
3531 Hayes, Jo Ann. no date
3893 Haynes (boy with chickens), no date
723 Haynes, E. A. March 2, 1950
3993 Haynes, E. H. February 1954
3889 Haynes-FFA, no date
2419 Haynes, Hannah. March 17, 1952
3205 Haynes, February 1953
4260 Haynes, Paula. April 26, 1954
744 Haynes, Sara. November 28, 1949
3291 Haynes, Sarah. no date
2407 Haynes, Sarah. February 16, 1952
4430 Haynes, Sara. July 14, 1954
802 Hays, Pat. July 18, 1949
3967 Hays, Polly & Shirley. no date
782 Hayworth, Mrs. Stuart. December 16, 1949
773 Hayworth, Mrs. Stuart. September 5, 1950
768 Hodges, Mrs. September 30, 1950
792 Helton, Marilyn. December 5, 1949
2037 Henderson, September 12, 1951
4347 Henderson, P. B. June 7, 1954
755 Henderson, Richard. April 21, 1950
2134 Henderson, House. November 24, 1951
1910 Hendrix, Wayne. July 3, 1951
717 Hennigan, March 4, 1950
788 Hennigan, Thomas. April 7, 1949
698 Henry, Mrs. Carl Jr. February 12, 1951
3374 Henry, Mrs. Carl Jr. (3 children), April 7, 1953
757 Henry, Dan. January 29, 1951
2974 Henry, J. Mrs. October 25, 1952
3985 Henry, Mrs. J. H. Jr. February 11, 1954
745 Henry, Kathryn. December 1, 1949
764 Henry, Kathryn. August 2, 1950
766 Henry Kathryn. August 9, 1950
800 Henry, Mrs. Ned. April 25, 1949
714 Henry, Mrs. Ned. February 7, 1950
1940 Henry, Ned (cattle), 1951
3375 Henry, Patsy. April 15, 1953
3046 Henry, Mrs. Payne. January 13, 1953
4104 Henry, Mrs. Payne (furniture), March 2, 1954
694 Herbert, Mrs. Bobby. July 25, 1949
3435 Herbert, Emma. May 7, 1953
1934 Hebert, Irene. July 7, 1951
753 Hernandez, Betty. March 25, 1950
719 Hernandez, Betty. April 10, 1950
4316 Herrin, Mayna. May 22, 1954
740 Herrin, Mrs. July 23, 1949
737 Herrin, Mrs. (baby), August 8, 1949
3635 Herron, Ruth. October 16, 1953
2997 Hertzog, Matt Plantation, February 13, 1953
738 Hicks, Mrs. B.A. July 25, 1949
2427 Hicks, Bill. March 17, 1952
796 Hicks, Bud. April 5, 1949
2652 Hicks, Jimmie (cap & gown), May 24, 1952
767 Hicks, Lynn. August 4, 1949
712 Hicks, Mrs. November 4, 1950
769 Hicks, Sam. (baby), September 23, 1950
2040 Hicks, Sam. November 11, 1951
3880 Hillmon Children (2 settings, 1 girl, 2 boys), January 12, 1954
3483 Hilton, Betty. June 16, 1953
781 Hilton, Sonny. February 27, 1950
1921 Himel, Mrs. July 2, 1951
4092 Hines, Carol. February 23, 1954
3289 Hixson, W. C. Co., March 9, 1953
705 Hoffman, Mr. May 16, 1951
747 Hogan, Mrs. Calvin. November 25, 1949
728 Holiday in Dixie, April 14, 1951
742 Holland, Bobbie Jean. February 7, 1950
3172 Holland, Charles. no date
760 Halleman, Zora Lee. February 19, 1951
725 Holley Child, no date
2225 Holley, Due Wayno. no date
2631 Holley, Mrs. D. W. April 9, 1952
2968 Holley, Mrs. D.W. December 8, 1952
791 Holliday, Sam. January 12, 1950
758 Holliaman, Myrts. December 1, 1949
739 Holly, Mrs. D. W. August 5, 1949
794 Holly, Mrs. John. July 28, 1949
784 Holly, Mrs. December 5, 1950
765 Holly, Mrs. August 8, 1950
2940 Holloway, July. November 21, 1952
775 Holman, Bobbie. December 18, 1950
700 Holman, Bobbie. April 28, 1951
3429 Holman, Bobbie. May 14, 1953
4221 Holman, Bobbie. April 19, 1954
2017 Holmes, Charles Hansell. September 6, 1950
2721 Holmes, Mrs. June 24, 1952
749 Holmes, Margie. October 1, 1949
4178 Holmes, Mary Lou. May 7, 1953
789 Holmes Radio. November 5, 1947
3163 Home Demonstration (Little Theater), January 23, 1953
718 Home Demonstration (L.S.U. delegates), August 14,
2546 Home Demonstration April 25, 1952
727 Home Economics Christmas (party for colored), 1950
4139 Honeycutt, Herbert. March 13, 1954
2696 Hong, April 26, 1952
3878 Hooper, Sue. January 5, 1954
693 Hoover, Jerry. July 18, 1949
4253 Hopkins, Bill (Mrs. Hopkins & baby), March 17, 1954
2510 Hopper, LaVerne. March 8, 1952
3038 Hopper, LaVerne. November 1952
2248 Horn, Geneva. December 13, 1951
743 Horne, Doris. February 7, 1950
4467 Horne, Margot. August 12, 54
787 Horton, Elizabeth. October 21, 1949
2649 Horton, Leland (string of fish), May 25, 1952
720 Horton Motor Company (opening), no date
756 Horton Motor Company, no date
1993 Horton, Ryan. September 12, 1951
2101 Horton, Ryan. October 15, 1951
2925 Horton, Ryan (children), December 1, 1952
726 Hough, Joan. August 11, 1950
699 Houston, Mary J. April 19, 1951
2124 Houston, Mary Jo. November 15, 1951
2982 Houston, Virginia. December 6, 1952
797 Houston, Willie. April 23, 1949
783 Howard, Mrs. Ralph ( 2 children), March 23, 1950
696 Howard, Ralph. May 4, 1950
4453 Howard, T. A. January 15, 1954
780 Howell, Ernest. March 8, 1950
2043 Hubley, Jo. July 26, 1951
3896 Hubley, Jo. January 13, 1954
790 Huff, Andrey. November 22, 1949
1948 Hughes, E. R. (children at birthday party), May 7, 1949
711 Hughes, E. P. (children at home) December 11m, 1950
2209 Hughes, E. December 10, 1951
2492 Hughes, Mrs. Ed. (baby), December 12, 1951
3743 Hughs-Edmond (3 children on stairs), December 7, 1953
3806 Hughes, J. H. November 6, 1953
4269 Hughes, Lester. May 6, 1954
801 Hughes, Patsy. June 11, 1949
730 Hughes-Powell wedding. December 18, 1949
746 Hughes wedding. August 22, 1949
732 Hughes wedding. August 22, 1949
777 Hunter, Mary Grace. December 6, 1950
2151 Hunter, Mr Quid. November 26, 1951
761 Hunter, Ramona. August 12, 1950
751 Hurley, John. March 27, 1950
3630 Hussey, Barbara. October 16, 1953
3294 Hust, LaJuan. March 17, 1953
2885 Hutson, Winnie Ruth. November 21, 1952
750 Highway #20. September 27, 1949
716 Hyams-Batten wedding. September 10, 1950
721 Hyams, Fair. (family), no date
3309 Hyams, Mrs. Harry (baby), March 31, 1953
2218 Hyams, Mrs. Henry M. December 4, 1951
4319 Hyams, Henry. (boy’s arm), May 22, 1954
2199 Hyams, Mr. & Mrs. (couple), December 12, 1951
3196 Hyams, Mr. February 1953
4262 Hyde, Jimmy. April 29, 1954
3853 Hyde, Jimmie & Steve. December 28, 1954
4725 Hyde, Mary. February 10, 1955
722 Hyms, O. G. March 3, 1950
3824 Idom, Mrs. Ruby. October 11, 1953
803 Iglehart, Mrs. May 10, 1949
805 Iglehart, Mrs. November 18, 1950
806 Iglehart, Mrs. January 3, 1951
807 Iglehart, Mrs. February 12, 1951
3677 Iles, Jerry W. October 27, 1953
809 Inabenet, Mr. & Mrs. Ed. May 12, 1949
808 Industrial Arts Frat. Group. May 14, 1949
804 Interstate Oil Pipeline Company. October 11, 1950
3701 International Paper Company. December 23, 1953
4199 Ireland, Billie. May 6, 1954
2233 Irizary, Ivan. December 13, 1951
844 Jackson, Beatrice. July 1, 1950
3394 Jackson, Dolores. April 6, 1953
1949 Jackson, Ed. (baby boy), July 14, 1951
3266 Jackson, Florence ©, March 6, 1953
855 Jackson, F. W. April 5, 1950
2665 Jackson, Louis (children) May 24, 1952
3545 Jackson, Mathew. no date
850 Jackson, Mr. October 7, 1950
4496 Jackson-Pine, June 20, 1954
2686 Jackson, T. B. (daughter), February 9, 1952
839 Jackson wedding, no date
4093 Jackson, Wes. February 22, 1954
3648 Jacobs, Helen. November 18, 1953
2724 Jacobs, Mrs. L. W. Jr., May 24, 1952
826 Jacob, Mrs. December 8, 1949
821 Ella-James, May 15, 1949
822 James, Frank. May 9, 1949
3261 James, John. March 12, 1953
825 Jenkins, Mrs. Jimmy September 13, 1949
3649 Jarred, Mac. December 4, 1953
1958 Jenkins, Margaret. July 12, 1951
1871 Jennings, F. L. May 16, 1951
3271 Jennings, Gladys. March 14, 1953
3033 Jenson, Gene. November 1952
3479 Jensen, Jean. June 11, 1953
3522 Jordon, Clyde H. August 6, 1953
1863 Jet-Plane at N.S.C. May 1951
3570 Jeter, Mrs. Earl June 26, 1953
814 Jitney Jungle. December 1, 1950
851 Jitney Jungle, January 9, 1951
827 Johnnie, Wanda. December 3, 1949
828 Johns, Billie Jeanne. January 3, 1950
838 Johns, Billie Jean. January 11, 1950
2390 Johnson, Betty Jean. February 23, 1952
4472 Johnson, Bill. August 16, 1954
3257 Johnson, Carey. March 7, 1953
847 Johnson, Mrs. C. C. September 12, 1950
4329 Johnson, C. C. (sorority), May 24, 1954
2941 Johnson, Mrs. Charles (sons), December 1, 1952
842 Johnson, Dr. April 21, 1950
2653 Johnson, E. A. May 29, 1952
854 Johnson Twins, no date
819 Johnson, Geraldine. April 23, 1949
833 Johnson, Hope. March 22, 1950
2179 Johnson, J. E. November 21, 1951
830 Johnson, Jimmy. January 6, 1950
815 Johnson, Jo. October 12, 1949
841 Johnson, Jo. October 27, 1949
816 Johnson, Jo. no date
824 Johnson, L. H. June 12, 1949
2195 Johnson, L.H. Jr. December 22, 1951
3744 Johnson, Mrs. L. H. November 3, 1953
3116 Johnson, Lincoln Mercury Personal, February 4, 1953
2912 Johnson, Mary E. October 16, 1952
3550 Johnson, Mercury, no date
810 Johnson, Mr. & Mrs. May 24, 1951
812 Johnson, Mrs. Neil (baby), August 4, 1949
852 Johnson, O. B. March 29, 1950
853 Johnson, O. B. April 20, 1951
811 Johnson, O. B. (baby), no date
2175 Johnson, Mrs. O. B. November 17, 1951
2408 Johnson, Patsy. February 8, 1952
4091 Johnson, Petey (3 year-old-boy), February 26, 1954
2054 Johnson, Mrs. Pittina. no date
1924 Johnson, Pittinar. July 5, 1951
2679 Johnson, Pittman (baby), June 7, 1952
3738 Johnson, Sue. September 10, 1953
3737 Johnson, Pittman (boy), September 10, 1950
2685 Jonson, Marie. May 17, 1952
849 Johnston, Mary Jewel. no date
836 Johnston, Mary Jewel. March 15, 1950
846 Johnston, Richard. August 11, 1950
829 Jolley, January 11, 1950
3955 Jones, Edith. February 13, 1954
3830 Jones, Freddie Perol (baby & woman), January 6, 1953
1892 Jones, Hetta. no date.
3446 Jones, Johnette & Betty. June 1953
832 Jones, James W. Jr. no date
2016 Jones, J. S. September 6, 1950
3788 Jones, Mrs. J. S. November 1953
2689 Jones, Kenneth. June 16, 1952
2980 Jones, Linda. December 13, 1952
3928 Jones, Linda. February 15, 1954
831 Jones, Laye. February 2, 1950
834 Jones, Mrs. Manette. no date
3009 Jones-Palmer wedding, February 1, 1953
4138 Jones, Ralph. February 19, 1954
2898 Jones, Mrs. Randolph. September 4, 1952
3296 Jones, Robert H. March 25, 1953
2835 Jones, Robert H. January 8, 1954
1954 Jones, Rosa Ann. July 23, 1951
2137 Jones, Sidney. November 20, 1951
1983 Jones, Walter. September 6, 1950
818 Jones, Walter. September 6, 1950
840 Jones, Wilda. April 5, 1952
820 Jones, W. April 7, 1949
3972 Jonniken, Mrs. February 10, 1954
837 Jordan, Alvis. March 29, 1950
817 Jordan, B. M. April 16, 1949
843 Jordan, Mrs. B. M. May 26, 1950
2855 Jordan, Clyde. October 30, 1952
2845 Jordan, Mr. & Mrs. Clyde. October 31, 1952
845 Jordan, Mr. J. no date
848 Jordan, Juanita. January 13, 1951
823 Jordan, Vernon. May 21, 1949
2274 Joseph, Alice C. December 29, 1951
4308 Jowers, Charles. May 7, 1954
2970 Jowers, Clyde. December 4, 1952
3814 Juliana, Falber. December 10, 1953
813 Junior Corps, January 12, 1949
2618 Junior Senior Prom, May 15, 1952
3409 Justice, Mrs. (baby), May 7, 1953
862 Kaffie, Harold. October 11, 1949
3526 Kaffie, Harold. no date
4075 Kaffie House, February 24, 1954
3923 Kaffie, Sidney, February 3, 1954
856 Kaplan, Alan. February 27, 1951
887 Karan, Mrs. November 11, 1950
2870 Karen’s Mrs. (sons), November 11, 1952
876 Karnagey, Bobbie. December 8, 1950
872 Kavanagh, May 18, 1949
886 Kavanagh, Luis Sharon. August 5, 1950
879 Keedy, John H. January 3, 1950
2842 Keegan, Mrs. (6-weeks-old grandson), October 25, 1952
2353 Keels, W. A. no date
2122 Kees, Franks. November 8, 1951
2160 Keeth, Marete. November 11, 1951
2607 Kell, Eva. May 15, 1952
2132 Kelley, E. L. August 30, 1951
2688 Kellogg, Rev. John. June 16, 1952
869 Kellum, W. April 5, 1949
871 Kemp, Fern. April 27, 1949
3092 Kemper, Lora Fay. November 1952
2430 Kendrick, Mrs. February 9, 1952
890 Kennedy, no date
884 Kennedy, Eunice (FBLA) no date
3202 Kennedy, Eunice. February 1953
3998 Kennedy, Eunice. February 1954
867 Kennedy, G. C. January 16, 1950
2603 Kenner, Mr. May 17, 1952
4114 Kenner, March 1, 1954
4115 Kenner, Jane. March 15, 1954
3004 Kenner, Mrs. & Rex. January 23, 1953
2343 Kennon Women Club, February 9, 1952
870 Kennington, Jo Edith. May 9, 1949
878 Key, Kitty. December 8, 1949
4182 Keys, Frank. no date
2785 Kids day (Kawanis), September 29, 1952
885 Kieffer, Mrs. Jesse A. April 25, 1950
3774 Kile, Deryl. (couple), December 14, 1953
4327 Kile, Deryl. (baby), May 14, 1954
3242 Killen, Mr. November 1952
3542 King, Mrs. H. W. no date
2095 King, Virginia. September 26, 1951
877 King, Voris. December 5, 1949
2632 King, Voris. May 19, 1952
2922 King, Voris (children), December 11, 1952
4202 King, Voris. March 30, 1954
863 King, Mrs. W. V. July 6, 1949
864 Kimball, Mrs. Arnold (baby), July 25, 1949
4256 Kimball, James Arnold. May 5, 1954
3691 Kimbrell, Nancy. December 14, 1953
883 Kinloch, Virginia. March 22, 1950
873 Kinnison, Dorothy. May 20, 1949
2111 Kirk, W. T. October 5, 1951
888 Kisatchie High, February 28, 1951
2825 Kisatchie High School. October 1, 1952
3963 Kisatchie Group. January 29, 1954
2452 Klinker, Robert. March 11, 1952
859 Knights of Columbus, February 25, 1951
3911 Knitmeyer family group, December 28, 1953
875 Knollton, Mrs. Ruby. June 30, 1949
865 Knotts, D. J. (baby), August 5, 1949
889 Knott, Loretta. February 19, 1951
857 Knotts, Stanley. March 13, 1951
860 Knnty Retirement. August 25, ????
2155 Koch, David. November 26, 1951
891 Koonce, Edith. March 3, 1951
866 Koonce, Norman. no date
882 Kapp, Al. January 10, 1950
4164 Kapp, All. March 30, 1954
4195 Kapp, All (wedding) April 3, 1954
881 Kuhn,Don. no date
874 Kunce, Roy J. June 9, 1949
4112 Kurty, John R. March 1, 1954
4408 Kyser, John. July 16, 1954
4422 Kyser, Dr. John. July 26, 1954
3463 La. Air Tour, June 1, 1953
56 La Borde-Black wedding, April 15, 1951
2851 LaBorde, Mr. October 31, 1952
2003 LaCaze, Andres, no date
2583 LaCaze, Bonita. April 29, 1950
2553 LaCaze, Mrs. Marcia. April 17, 1952
934 LaCaze, Mrs. May 6, 1950
2750 LaCaze, Sam (daughter), July 17, 1952
928 LaCaze, Vivian. September 2, 1949
919 Lacy, John. May 24, 1949
3791 LaCroix & McLeon (couple), November 5, 1953
3567 LaCour, Dot. June 20, 1953
4099 LaCour, Harriette. February 27, 1954
4365 LaCour, Harriet. June 21, 1954
3812 LaCour, Mrs. (baby), November 28, 1953
1976 Ladies Club Trophy, October 17, 1951
4276 La Forest Festival Queen, May 14, 1954
921 Lakeside Motor, November 10, 1949
926 Lambre, Alton. March 2, 1954
3517 Lambre Brothers Gin, August 1953
2351 Lambre, Mrs. (copies of old pictures), February 14, 1952
3338 Lambright, Billie. April 9, 1953
937 Lancaster, James. August 3, 1950
940 Lancaster, James. June 10, 1950
2337 Lancaster, Mittie. January 24, 1950
924 Landaux, Pat. August 2, 1949
900 Landrum, L. J. (deceased baby), October 15, 1949
930 Landrum, L. J. October 15, 1949
4141 Landrum, Louis. March 6, 1954
896 Landram, Mrs. (grandmother), September 19, 1949
893 Landrum, Willard (wedding), July 13, 1950
2153 Landry, Clara. November 26, 1951
2087 Landry, Joe. November 6, 1951
929 Landry, Joyce. October 29, 1949
935 Landry, Joyce. May 25, 1950
925 Lane, Camille. November 26, 1949
3299 Lang, Kay Francis. April 4, 1953
3650 Lang, Kay Francis. November 12, 1953
3022 Langridge-Dowden wedding, December 23, 1952
931 Langston, Ada Lee. November 29, 1949
927 Lankford, Miss. August 8, 1949
3966 Lanadier, Frank. February 18, 1954
4216 LaRoux, Harold. April 20, 1954
943 Lawton, Lucky. November 4, 1950
2372 Laughlin, Mr. & Mrs. February 25, 1953
918 Lawney, Pat. January 11, 1951
910 Lawrence, Ann. January 25, 1950
4100 Lawrence, Dorothy. March 1, 1954
2488 Lawrence, Gertrude. March 21, 1952
3783 Lawrence, Thomas B. December 5, 1953
3899 Lawson, Dave. October 14, 1954
2317 Lawton Grove. January 15, 1952
2170 Lawton, Mr. December 4, 1951
915 Layfield, Doyle. January 27, 1951
2557 Lay’s Best Yet (trucks), April 25, 1952
4371 Leach, Bobby. June 15, 1954
2181 Leach, Joy. November 20, 1951
3176 Leach, Joy. January 1952
2805 Leach, Martha Ann. November 1, 1952
909 Ledet, Mrs. Walter. (daughters), August 1, 1950
3903 Ledet, Mrs. (girl), October 9, 1953
2566 Lee, Jean H. (dog), April 29, 1952
3703 Lee-Knipmeyer wedding, November 23, 1953
908 Lee, Ruth. October 7, 1950
938 Lee, Ruth. October 7, 1950
2346 Lee, Ruth. January 18, 1952
2210 Lee, Sandford. December 1, 1952
942 Leggett, Cloise. no date
4095 Leggett, Roy. February 18, 1954
899 Lemee House, July 10, 1949
3126 Lemee House, (from back showing fountain), February 3, 1953
941 Leneur, Virginia. August 2, 1950
2442 Lenahan, Lelia. March 6, 1952
898 Lenn. no date
936 Levee, Mai. August 10, 1950
2386 Leo, Elizabeth. February 21, 1952
3300 Leon, Rudolph Brings (wedding), April 1952
4189 Leone, Laura (engagement announcement), April 1, 1954
911 Leone, Pat. December 7, 1950
932 Leone, Sam. August 9, 1949
901 Leone, Steve (baby) May 9, 1949
3548 Leone wedding, June 27, 1953
4249 Leone wedding, April 24, 1954
4307 LeRoi, John. May 21, 1954
948 Le Roi, Patsy. April 12, 1951
897 Lestage, September 21, 1949
920 Lestage, Mrs. W. L. July 8, 1949
2330 Lester, Mrs. C. S. Lester. January 8, 1952
3223 Lester, Mrs. Ed. (baby), February 12, 1953
912 Levey, Mrs. Sam. January 4, 1950
2911 Levy, Mrs. Sam. September 30, 1952
3384 Levy, Sam (meeting), May 2, 1953
904 Lewis, Corbert. (baby), July 25, 1949
2654 Lewis, Ester. May 30, 1952
2214 Lewis, Mrs. J. T. Child. December 17, 1951
2896 Lewis, Mrs. Jr., (son), November 22, 1952
1936 Leysath, Geo. F. July 1951
4168 Library (new), March 1954
2742 Lieber’s Store, June 21, 1952
4381 Lightfoot, Eugenia. June 25, 1954
922 Lightfort, Jo. April 14, 1949
1935 Lilly-baby. July 14, 1951
3999 Lilly, Mrs. Ernest. February 1954
933 Lilly, Mrs. Fred. March 7, 1950
4123 Lilly, John. March 17, 1954
4124 Lilly, Miles. March 17, 1954
1942 Lilley, Mrs. February 17, 1951
2293 Lilley, Mrs. (child), July 9, 1951
2872 Lilley, Ted. December 13, 1952
4190 Lilly, Waple. March 27, 1954
907 Lindsay, Marion. February 27, 1950
905 Lindsey, Mrs. G. K. (baby), June 23, 1949
2788 Lions Club (brooms for Blind), September 30, 1952
2157 Listach, Audrey. December 3, 1951
3798 Little, Mrs. K. V. (daughter), November 7, 1953
894 Lively, Robert. December 13, 1949
947 Livington, March 31, 1951
3040 Livingston, Toby. November 1952
3288 Livingston, Toby. March 14, 1953
2627 Llorens, Mary Pearl. May 23, 1952
3489 Locker, Myron. June 16, 1953
945 Loftin, Alma. February 6, 1951
1917 Lofton, Alma (child), June 30, 1951
2284 Lofton, Alma. no date
903 Lofton, Mrs. no date
2322 Lonadier, John. January 12, 1952
939 Londno, Bernard. July 18, 1950
2291 Long, Mrs. P. J. December 10, 1951
2513 Longlois, Mr. & Mrs. April 1, 1952
3518 Longlois, Patsy. no date
949 Lonlois, Payton. April 24, 1951
3248 Longlois, Philmore. March 2, 1953
914 Longlois, Pierce. February 23, 1951
3307 Longlois, Mrs. P. L. March 27, 1953
3191 Lott, Stanley. February 1953
946 Loughridge, Ann Eva. March 17, 1951
913 Love, Miss Mary. March 2, 1951
923 Louviere, Ava. June 24, 1949
3293 Lucius, Claire. March 14, 1953
2519 Lucius, R. L. March 31, 1952
2729 Lucky, Mrs. June 13, 1952
4279 Ludwig, Mary Janet. May 10, 1954
916 Lufcy, Alma. January 15, 1951
3373 Luster, Mrs. John. April 1953
4337 Lyons, Donald Edwin (3-month-old baby), May 25, 1954
3340 Lyons, Pat. April 10, 1953
4419 Mc Alexander, Tim. July 20, 1954
1105 McBride, Durwood. March 13, 1951
3537 McBride, Gerald. August 27, 1953
2042 McBride, J. H. November 1951
1103 McBride, Mary. April 14, 1949
2683 McBride, Mary. June 12, 1952
1129 McBride, Mrs. Noel. December 12, 1950
1134 McBride, Oma. July 5, 1950
1137 McBroom, Julia. no date
1107 McCain, Mrs. C. L. May 23, 1949
1118 McCain, Mrs. Harold. July 18, 1949
2415 McCain, Horace. February 11, 1952
4204 McCain, Jack. April 11, 1954
1108 McCain, Mrs. Julyn. August 14, 1950
2650 McCain, Mrs. May 29, 1952
2849 McCain, R. G. November 10, 1952
3954 McCall, Sidney. January 23, 1954
???? McCartney, Betty. June 30, 1952
3077 McCartney, Betty. December 15, 1952
3060 McCartney, Betty. December 31, 1952
2285 McCartney, Betty. no date
1111 McCartney, Mrs. J. A. April 2, 1949
1138 McCartney, Mr. & Mrs. F. A. December 26, 1950
2766 McCauslin, Ella. September 9, 1952
1141 McClain, Bobby. May 1, 1951
1143 McClain, Frances. May 1, 1951
1130 McCleary, Mrs. A.P. (baby girl), March 18, 1950
2844 McCleary, A. R. November 6, 1952
3098 McCleary, Mrs. A. R. January 29, 1953
4382 McCleary, A. R. June 26, 1954
4333 McCleary, June 7, 1954
4407 McCleary, July 15, 1954
1124 McCleary, December 21, 1949
2367 McClenden, Carl. (baby), March 1, 1952
3270 McClung, Mrs. (1-year-old son), March 11, 1953
4131 McClung, Mrs. Edward II. (mother & son), March 12, 1954
1140 McCanathy, Hershal. April 16, 1951
1142 McCanathy, Hershal. April 19, 1951
3780 McCanathy. Mrs. Hershal. December 9, 1953
1113 McConnel, April 18, 1949
1116 McConnell. May 21, 1949
1116 McConnell, John. May 21, 1949
1120 McCormick, Bill. January 9, 1950
2865 McCormick, Bill. July 8, 1952
4463 McCoy, Mrs. Bob. August 2, 1954
1122 McCoy, J. E. November 1, 1949
1132 McCoy, Mrs. K. D. May 12, 1950
1136 Pacher-McCoy, no date
1125 MacDaniel, Paula. April 25, 1950
1992 McDaniel, Paula. October 17, 1951
2882 McDermick, Wm. December 13, 1952
4338 McDermott, Paula (6-month-old baby), May 5, 1954
3314 McDonald, Jerry. April 7, 1953
2135 McDonald, Nanette. November 10, 1951
3962 McDowell, Sandra. January 25, 1954
LL2887 McFadden Award (Hotel Nakatosh), December 6, 1952
3426 McFadden Drowns, May 24, 1953
1114 McFarland (wreck at People’s Motor Co.), April 20, 1949
2156 McGaskey, Marie. (colored) December 3, 1951
1104 McGinty, Dr. (speaker), July 6, 1949
1135 McGinty, Dr. G. W. May 18, 1950
2676 McGraw, Van. June 7, 1952
1115 McGuffie, Beth. November 29, 1950
1893 McHose, David. June 12, 1951
1109 McKee, Mrs. March 24, 1950
3807 McKenaie, Orda. October 5, 1953
1127 McKey, Mrs. February 6, 1950
1112 McKinsey, Mrs. (baby), April 9, 1949
2692 McKnight, Mrs. J. H. June 12, 1952
1123 McKnight, Mrs. January 20, 1950
3629 Mcknight, October 16, 1953
1119 McLamore, Jack O. September 10, 1949
944 McLamore, Mrs. Jack (child), February 14, 1951
4439 McLamore, J. O. July 30, 1954
1110 McLarahan, February 10, 1949
4128 McLanohan, Jan. March 17, 1954
2259 McLanahan-Weaver wedding, December 1951
2475 McLarin, Michael. November 8, 1951
4426 McLean, Frances. no date
4344 McLean, L. L. June 1, 1954
2701 McLean, Nancy. March 8, 1952
1941 McLeod, Mary. April 14, 1951
1126 McMullen, Dennis no date
1128 McMullen, Rosemarie. February 4, 1950
1133 McMuntag, Mrs. Kay. May 23, 1950
1131 Mac Naughton, Elma. March 22, 1950
2612 McNaughton, Louise. May 19, 1952
2504 McNeeley, Mrs. (baby), March 28, 1952
2250 McNeely, Mrs. Ludlow. November 13, 1951
3714 McPhail, Jane. November 13, 1953
1106 McPherson, Mrs. (baby), June 30, 1949
1117 McPherson, Mr.& Mrs. July 16, 1949
4179 McPherson, Paul. March 26, 1954
4085 McWilliams, JoAnn. (Potpourri Beauty), February 30, 1954
1861 Macalouso, (baseball player), May 1, 1950
1035 Macalouso, Joe. February 7, 1950
974 Maddry, Carl. December 13, 1949
2389 Maeys, Jean. February 25, 1952
1005 Mafouz, Nea. April 24, 1951
2606 Maggio, Andrew. March 19, 1952
1094 Maggio, Mr.& Mrs. March 19, 1950
3877 Maggio-Thompson wedding, January 16, 1954
1086 Maggio, Mrs. Toni. July 7, 1949
2499 Magnolia Plantation (blacksmith shop), May 7, 1957
1041 Maggio, Mr.& Mrs. March 19, 1950
978 Maggio, Charlie. March 9, 1950
958 Maggio, Mrs. October 30, 1949
1913 Maggio, J. C. July 7, 1951
1010 Maggio, Kenneth. April 2, 1951
5883 Maggio, Pam. December 10, 1956
955 Maggio baby, October 10, 1949
965 Maggio, Sam. January 12, 1950
1025 Maggio, Sam. April 16, 1950
2395 Maggio, Sam (baby), F4ebruary 1`2, 1952
1095 Magnolia Station, November 11, 1950
1067 Magnolia Station, March 17, 1951
2774 Maines, Mrs. September 9, 1952
985 Mallett, Mrs. December 14, 1950
1033 Mallett, Patsy. December 6, 1950
3698 Malone, Joan. October 22, 1953
3818 Mallory, Max. Jr. (baby), November 24, 1953
1012 Malloy, Barbara. March 1, 1951
1100 Mansco, C. E. (two girls), April 15, 1949
1878 Manasco, Clarence E. June 9, 1951
4839 Mancuso, February 28, 1955
2044 Manlcin, T. J. September 1, 1951
1077 Manning (4 generations), no date
2269 Manning (little boy or girl), December 21, 1951
3996 Manning, J. A. February 1954
2527 Manning, J. E. Mrs. April 5, 1952
1074 Many High School Chorus, December 21, 1949
3162 March of Dimes (Shriners), January 24, 1953
1911 Marchese, Vito. July 2, 1951
1046 Frank, Mr. & Mrs. May 7, 1950
957 Marcelli, Mrs. November 22, 1949
3208 Queen, Marda Gras. February 21, 1953
1069 Markham, R. G. February 27, 1950
4009 Markham, R.G. February 1954
3487 Marmande, Gennie. June 22, 1953
1026 Marmand, Pat. December 6, 1949
1070 Marmande, Pat. November 29, 1950
2405 Marmande, Pat. February 9, 1952
???? Maro, Jerry. January 12, 1952
2373 Marr, William. February 23, 1952
2612 Marcelin, Joyce. May 17, 1952
1075 Many Main Street, December 21, 1949
3337 Marston, Marcia. April 7, 1953
1091 Marthaville chicks, March 19, 1950
1097 Marthaville (chicken tour), September 7, 1950
2133 Marthaville Chorus, November 12, 1951
3755 Marthaville Groups, November 15, 1953
1020 Martin, Betty Jo. May 20, 1949
2438 Martin, Mrs. B.L. February 27, 1952
1053 Martin, Coleman. April 11, 1950
1055 Martin, Coleman. April 28, 1950
1864 Martin, Coleman. April 28, 1950
1054 Martin, Coleman. May 12, 1950
2444 Martin, Elmer. March 17, 1952
3256 Martin, Elmo. March 1953
4022 Martin, Glenda. February 1954
1022 Martin, Lotia. September 14, 1950
987 Martin, Loita. January 23, 1951
2709 Martin, Mary. June 26, 1952
1089 Martin Park Development, no date
998 Martin, Sadie Jean. March 14, 1951
3037 Martin, Virginia. November 1952
3927 Martin, Virginia. (Potpourri beauty), February 15, 1954
4274 Martin, Virginia. April 27, 1954
1065 Marx, Elzer. May 17, 1951
1882 Marx, Zana. November 30, 1950
1082 Marx, Zana. January 20, 1951
3251 Massingill, Mrs. A. C. March 2, 1953
3079 Massingill-Gabbert wedding, December 27, 1952
980 Mason, Billie. November 22, 1949
989 Mason, Billie. no date
979 Mason, Billie. February 20, 1950
4206 Mason, Billie. April 19, 1954
2252 Mason, Homer. October 4, 1951
4442 Mason, Mrs. J. F. June 24, 1954
1017 Mason, Linda. April 26, 1949
3823 Mason, Sidney Kaffie (50 year certificate), October 20, 1953
4406 Mason wedding, no date
1099 Masonic Lodge, (25 year certificates), March 1949
4151 Masonic Lodge, March 1954
4485 Marquess wedding, July 30, 1954
1051 Mathewes, Emma Jean, May 30, 1950
952 Mathewes, Mr. September 29, 1949
3944 Mathews, Marguerites & son, February 8, 1954
3503 Matheson, Miss Peggy. no date
2793 Matthews-Fredricks wedding, September 25, 1952
2045 Matthews, Mrs. Ruby. September 21, 1951
3486 Mathis, Janis. June 11, 1953
3540 Mathis, Sue. January 14, 1953
992 Maxwell, Elresa. no date
1044 Maxwell, Mary. February 27, 1950
1093 Maxwell, Mary. February 27, 1950
1048 Maxwell, Mary. April 26, 50
1030 Maxwell, Mary. November 15, 1950
2312 Maxwell, Nila. January 7, 1952
1039 Mayeaux, Cecile. November 1, 1950
3838 Mayeaux, Jadwin. January 22, 1954
1000 Mayer, Jeanne. March 13, 1951
3466 Mayes, Gene. June 3, 1953
2789 Mayor-Commissioners Citizens meeting, September 30, 1952
1982 Mayors meeting (Campti, Cenla), September 20, 1951
2247 Mays, Mrs. C. M. November 16, 1951
2152 Mays Dog, November 5, 1951
1063 Mays, Errin. May 17, 1949
1006 Mays, Erin. April 17, 1951
2619 Means’ dog, May 19, 1952
3125 Meat Pie, February 3, 1953
3667 Megason, Verniece. no date
3109 Melchoir, Lawrence. February 11, 1953
2110 Melder, Mrs. October 19, 1951
1068 Melder, Trent. September 2, 1949
3994 Melder, Trent. February 1954
1096 Melrose (air view), December 1, 1950
1011 Menezes, Joe. May 16, 1951
2516 Hugh, Mercer. April 2, 1952
1081 Merchants-Farmers Day, September 3, 1949
3523 Merdock, Charlotte. August 1, 1953
2297 Merrill, Mrs. John. November 28, 1951
997 Merrill, Amanda. February 24, 1951
4281 Merrill, Amanda. May 10, 1954
3577 Merrill, John. June 24, 1953
1994 Metoyer, Lorenza. September 11, 1951
3416 Metcalf, Virginia. May 24, 1953
1066 Methodist Church. March 25, 1951
1018 Methvin, Jeannette. May 7, 1949
970 Methvin, Jeannette. November 22, 1949
3100 Methvin, Jeanette. January 1953
3945 Methvin, Jeanette. February 1, 1954
4223 Methvin, Jeanette. May 1, 1954
996 Methvin, Janet. March 20, 1951
4495 Methvin, Pat. September 9, 1954
3362 Meyer, Janis. April 27, 1953
975 Metoyer, Phanor. June 7, 1949
1087 Michivich, Mrs. Geo. June 13, 1949
1927 Middleton, Claudine. June 28, 1951
2349 Middleton, Claudine. January 29, 1952
4012 Middleton, Mead. February 1954
2620 Middleton, Millie. May 19, 1952
2703 Middleton, Millie. May 29, 1952
3672 Middleton wedding, no date
1920 Middleton, Weldon. July 2, 1951
1024 Milam, Vera Mrs. August 30, 1950
942 Miles, Beverly Ann. December 5, 1949
1032 Miles, C. D. November 6, 1950
3777 Miley, Clark. November 6, 1953
4476 Miller, B. A. G. no date
1904 Miller-Breda wedding, May 18, 1950
1083 Miller, Ellen (baby), August 11, 1949
3237 Miller, Mr. Leroy. November 1952
3010 Miller, Linda. January 10, 1953
956 Miller, Mrs. L. L. November 21, 1949
4292 Milen, Louise. no date
971 Miller, Mora. November 29, 1949
981 Miller, Mona. March 22, 1950
1956 Miller Mona. September 12, 1951
990 Miller, Mona. no date
3389 Miller, Mona. May 7, 1953
984 Miller, M. W. November 25, 1950
1040 Miller Reunion, February 13, 1951
1003 Miller, Sue. April 11, 1951
2818 Miller, Sue. October 25, 1952
2268 Miller, Sue. January 14, 1952
3311 Miller, Mr. & Mrs. T. R. April 4, 1953
3943 Miller, T. R. February 3, 1954
4021 Miller, Virginia. February 1954
2973 Millspaugh, Betty. December 1, 1952
2024 Millspaugh, Giles W. Jr. September 8, 1950
976 Mims, Mrs. A. M. February 18, 1950
1098 Mims Dance Review, May 11, 1950
1874 Mims Dance Review, May 1951
2009 Mims, Mrs. Don. September 25, 1951
3048 Mims, Lt. & Mrs. Don. December 26, 1952
1019 Mims, Mrs. James. April 23, 1949
1034 Mims, Mrs. Mamie T. November 30, 1950
988 Mims, Mrs. February 17, 1951
2796 Mims, Mrs. November 22, 1952
2020 Mims Reunion, no date
1986 Mimms, Cookie. November 11, 1952
1028 Mimms, James Mrs. November 4, 1950
1062 Mimms, Rosemarie. August 31, 1950
961 Minturn, Marie. November 29, 1949
1049 Minturn. Mrs. May 13, 1950
3406 Minturn, Mrs. S. B. May 14, 1953
2362 Mississippi Mansion, February 11, 1952
963 Mitchell, Carolyn. January 6, 1950
3832 Mitchell, Jerry. December 28, 1953
2018 Mitchell. J. S. September 6, 1950
2125 Mitchell, J. S. November 1, 1951
4196 Mitchell, J. S. April 5, 1954
4425 Mitchell, Leon. June 13, 1954
968 Mitchell, Marilyn. August 15, 1949
991 Mitchell, Marilyn. no date
995 Mitchell, Marilyn. no date
3926 Mitchell, Mary Lee. February 15, 1954
???? Mitchell, Nelda (NHS most likable girl), 1954
???? Mitchell, Nelda (NHS Band Sweetheart), 1954
1076 Mitchell, T. L. July 2, 1949
3800 Miternel Ranch, October 17, 1953
1071 Model Airplane Meet, March 19, 1950
1925 Model Airplane Meet, July 2, 1951
2354 Modern Straw Choir, February 19, 1952
1085 Mondello Jr. July 8, 1949
1084 Money Counter, police station, July 26, 1949
3097 Monkey The, January 1953
1080 Moon pictures, no date
993 Monroe, Kenneth. no date
1004 Monroe, Margaret. April 20, 1951
1058 Moonfield, C. M. August 21, 1950
1867 Montgomery, Ann. no date
1090 Montgomery, Ann. March 29, 1950
960 Montgomery, Dan. December 6, 1949
3471 Montgomery, J. D. June 1953
966 Montgomery, Nancy. January 14, 1950
1029 Moore, Al. November 6, 1950
1001 Moore, Billy. March 22, 1951
2659 Moore, Ed (family), May 27, 1952
2096 Moore, Eurcle. October 7, 1951
3376 Moore, Eurcle. April 16, 1953
2240 Moore, Gloria. December 6, 1951
969 Moore, Henry. January 24, 1950
1002 Moore, John A. April 14, 1951
1060 Moore, Mrs. L. G. December 8, 1950
1015 Moore, Margie. April 7, 1949
1064 Moore, Margie. August 8, 1949
2477 Moore, Phyllis. February 9, 1952
2399 Moore, Phyliss. February 11, 1952
3072 Moore, Phyllis. January 7, 1953
1052 Moore, Thurman. June 3, 1950
4152 Moorehead, Agnes. 1954
1031 Moran, Andrew. November 1, 1950
2331 Moreau, Gerry. January 12, 1952
2456 Moreland Book, March 17, 1952
2369 Moreland-Buckley wedding, February 11, 1952
3339 Moreland, Carolyn. April 9, 1953
1009 Morgan, Al and Kathy Salard. May 2, 1951
2238 Morgan, Al. December 1, 1951
953 Morgan, Bessie. April 25, 1949
1079 Morgan, Bessie. October 12, 1949
962 Morgan, Bessie. November 1, 1949
1043 Morgan, Bessie. April 4, 1950
1057 Morgan, Bessie. August 3, 1950
986 Morgan, Bessie. November 29, 1950
994 Morgan, Bessie. no date
1023 Morgan, Glynn. May 2, 1953
1078 Morgan, Mrs. H. H. July 21, 1949
3474 Morgan, Joseph. January 2, 1953
2727 Morgan & Lindsey, June 24, 1952
1056 Morgan & Lindsey. August 25, 1950
4406 Morgan-Mason. June 20, 1954
973 Morgan, Paul. January 25, 1950
3464 Morgan, Mrs. R. E. (bride), no date
1045 Morgan, Sue. April 20, 1950
2055 Morris, Earl. October 5, 1951
3418 Morris, Earl. (Sherril), during flood, May 1953
1016 Morris, Lilian. April 25, 1949
951 Morris, Zona. July 9, 1949
1042 Morris, Zona. April 4, 1950
2478 Morrison, Mrs. N. B. (daughter), February 12, 1952
967 Morrow, Blanche. January 14, 1950
2586 Morrow, Levy P., Lt. November 12, 1951
2610 Morvan, Mrs. Lottie. May 12, 1952
1014 Moses, Jeanette. May 16, 1951
4310 Moses, Mamie. May 19, 1954
964 Moss, Billy Rae. January 3, 1950
999 Moss, Billie. May 17, 1951
1073 Moss, Gerald Wayne. February 7, 1950
1036 Moss, Mrs. December 12, 1950
2466 Mosses wedding, March 17, 1952
1092 Mauser, Beth. February 20, 1950
977 Mouser, Beth. March 7, 1950
982 Mauser, Beth. December 8, 1950
1038 Mouser, Beth. February 19, 1951
1008 Mouser, Beth. April 23, 1951
1021 Mouser, C. M. May 28, 1949
1037 Mouser, Coti. July 22, 1949
1007 Mouser, John. April 27, 1951
1013 Mouser, Mrs. April 23, 1951
3870 Mouton, Miss. October 14, 1954
1072 Murals at H. S. May 1949
3902 Murdock, (2 girls), April 15, 1953
950 Murphy, Ben R. July 5, 1949
1101 Murphy, Betty. May 10, 1949
1059 Murphy, Mr. Bob. July 10, 1950
959 Murphy, Carol Ann. November 21, 1949
3167 Murphy, Carol Ann. December 13, 1951
1050 Murphy, D. K. May 26, 1952
1088 Murphy, Dwayne. February 27, 1950
2767 Murphy, Dwayne. September 1, 1952
3626 Murphy, Mrs. Dwayne. (new baby), October 16, 1953
2171 Murphy, George. December 18, 1951
3039 Murphy, Pat. November 1952
3562 Murphy, Pullen. May 9, 1953
2725 Murray, Victoria. June 21, 1952
983 Murrell, Mrs. November 2, 1950
1047 Music Fraternity, May 19, 1950
1102 Music Meeting Banquet, 1949
1061 Musslewhite, Evelyn. December 14, 1950
1946 Myers, Evelyn. May 23, 1951
2769 Myers, Mrs. Huey. September 5, 1952
954 Myers, J. N. (baby), October 21, 1949
2657 Nails, Mrs. Willy (son cap & gown), May 16, 1952
1859 Nakatoch Esso Station, June 12, 1951
1202 Nakatoch Hotel, May 22, 1950
1156 Napier, Jack. May 16, 1950
2290 Napier, Mrs. Jack. November 23, 1951
2979 Napier, Mrs. Jack. (son), December 6, 1952
3240 NapierPD, Betty February 17, 1953
3396 Napier, Mrs. Jack. April 25, 1953
1155 Nardini, Mrs. July 17, 1950
1226 Nash, Johnnie. September 13, 1950
2623 Nash, Sadie. May 23, 1952
3161 Natchitoches Good Darkie, January 24, 1953
1203 Natchez Tornado, May 2, 1950
3270 Natchitoches Business and Professional Women Banquet, February 25, 1953
3580 Natchitoches Business and Professional Women Banquet, June 27, 1953
3625 Natchitoches Business and Professional Women Club, (women week-major’s office), no date
3451 Natchitoches Chamber of Commerce, June 1953
3679 Natchitoches Chamber of Commerce (float winners), November 1957
4334 Chamber of Commerce Mortgage Papers, June 7, 1954
3377 Natchitoches Chicken Festival, April 18, 1953
438 City of Natchitoches, December 23, 1949
439 City of Natchitoches, November 29, 1949
437 City of Natchitoches (hooking Christmas lights), November 27, 1950
3700 Natchitoches Coffee Company (box car unloading), October 23, 1953
4254 Natchitoches Coffee Company (Tea), May 8, 1954
2525 City of Natchitoches, March 28, 1952
4387 Natchitoches Coffee Company (model with coffee), June 28, 1954
1222 Natchitoches Enterprise, August 16, 1950
3371 Natchitoches Garden Club (flower show), April 1953
4384 Natchitoches Golf Association (tournament), no date
4452 Natchitoches East Elementary (cooking school), August 10, 1954
1168 Natchitoches Elementary Play (Mrs. Harrison), May 4, 1951
2142 Natchitoches Elementary School (Halloween Party), November 5, 1951
2302 Natchitoches Elementary P. T. A., January 10, 1952
3482 Natchitoches Elementary (7th Grade), June 1953
3639 Natchitoches Elementary (Christmas Program), December 16, 1953
3639 Natchitoches Elementary Christmas program, December 16, 1953
1186 Natchitoches Elementary School (ground breaking), no date
3481 Natchitoches High School, June 1953
1230 Nabours, Betty. February 13, 1951
3449 Natchitoches High FBLA, June 1953
3450 Natchitoches High Dance, June 1953
2728 Natchitoches Hospital Grounds, June 26, 1952
3218 Natchitoches Hospital (1 ¬Ω lb. Negro baby), March 3, 1953
4480 Natchitoches Ladies Club, September 2, 1954
2680 Natchitoches Levi Board, June 14, 1952
1219 Natchitoches Locker Plant (chickens), September 26, 1950
1926 Natchitoches Locker Plant, July 2, 1951
1223 Natchitoches Motor Company, October 16, 1950
1185 Natchitoches Motor Company, April 19, 1951
3158 Natchitoches Motor Company, January 22, 1953
3391 Natchitoches Motor Company, May 7, 1953
3332 Natchitoches Motor Company, April 1953
1169 Natchitoches Oil Mill, May 21, 1951
2431 Natchitoches Old Court House Fire, Gibson & fireman, March 11, 1952
3415 Natchitoches Parish Elementary, May 25, 1953
3611 Natchitoches Parish Fair Booths, Ladies Club, Catholic Booth, Robeline Display, October 16, 1953
1224 Natchitoches Parish Health Center, September 30, 1950
2384 Natchitoches Police Department, Shivers promotion, March 1, 1952
3475 Natchitoches Police Jury Officers, June 19, 1953
3620 Natchitoches Parish School Busses, October 15, 1953
3620 Natchitoches Parish School Busses, October 16, 1953
3148 Natchitoches Parish Fair Ground Aerial, January 1953
1216 Natchitoches Parish Farm Loan Association, stockholders, July 17, 1949
1160 Natchitoches Parish Trade School, television set, May 20, 1949
1938 Natchitoches Parish Lever Board, July 1951
1191 Natchitoches Trade School, colored, November 18, 1949
1184 Natchitoches Parish Trade School, April 26, 1951
1199 Natchitoches Parish Trade School, May 1950
1146 Natchitoches Trade School, April 5, 1949
1197 Natchitoches Parish Training, free lunch program, May 1950
1151 Natchitoches Parish Training School, May 18, 1950
1163 Natchitoches Training School, homecoming girls, November 15, 1950
1170 Natchitoches Parish Training School, graduating class, May 21, 1951
1153 Natchitoches Parish Training School, May 16, 1950
1171 Natchitoches Symphony, May 8, 1951
3431 Natchitoches Trade School, boat, May 23, 1953
3453 Natchitoches Training School, 8th grade graduation, June 1953
3456 Natchitoches Trade School, boat launching, June 1953
4443 Natchitoches Trade School, men, no date
4487 Natchitoches Trade School, no date
4351 Natchitoches Trade School, Sun Electric, June 1954.
2388 Natchitoches Parish Training School, (colored), November 18, 1951
3142 Natchitoches Parish Training School, band, choir, Glee Club, Jan 15, 1953
4479 Natchitoches Rescue Squad, September 1, 1954
1209 Natchitoches Reunion, November 22, 1949
3159 Natchitoches St. Dennis Tomb, January 24, 1953
3606 Natchitoches Seed Store Fair Booth, no date
1162 Natchitoches Water, Natchitoches Times, May 1, 1949
1195 Natchitoches Water Tank, April 1926
1205 National Guard, February 3, 1950
1194 National Guard, July 1950
1157 National Guard, February 12, 1951
2086 National Guard, November 6, 1951
3329 National Guard, April 1953
4455 National Guard, August 8, 1954
3319 National Wildlife Association, officers, April 7, 1953
2990 Nazerine Church Group, December 22, 1952
1148 Neal, Freta. January 12, 1950
1228 Neal, Ruth. January 10, 1951
1848 Nealy, Preston. September 6, 1950
1213 Nealy, Mrs. W. N. June 20, 1949
2779 Neeley, Mrs. A. A. June 27, 1952
2936 Neely, Arthur E. (3-month-old baby), December 11, 1952
3502 Negro Baptism, no date
2722 Negro Christmas Parade, December 18, 1952
3141 Negro man, January 1953
1150 James Neitte, April 10, 1950
1144 Nelken, Prof. March 7, 1949
4302 Nelken, Sylvan. March 1950
2216 Nelkin, Dorothy. December 10, 1951
3787 Nelkin wedding, November 16, 1953
1149 Nelms, Mrs. March 6, 1950
1190 Nesom, Guy. October 6, 1950
1231 Nesom, Guy. December 13, 1950
1221 Nesom, Guy. December 1950
1987 Nesom, Guy. November 17, 1951
2790 Nesom, Mr. September 29, 1952
3631 Neson-Guy, Public Department N. S. C. copy, October 16, 1953
3915 Neason Copy, December 30, 1953
1227 Newman, Buddy. September 4, 1950
3715 Newman, La. November 24, 1953
3565 Newman, Mrs. L. A.
1161 New Orleans, businessmen tour, April 26, 1949
4033 New Orleans Convention, no date
3197 Mr. Nichols, February 21, 1953
AB4008 Nichols, Leonard. 1954
3706 Nichols, W. H. Const. Company, October 12, 1953
1232 Nicosia, Al. wedding, May 30, 1950
1188 Nippers, no date
3504 Nix, Rayford. July 21, 1953
4017 Nix, Rayford. February 1954
1154 Nix, Mr. & Mrs. Robert Nix
3568 Nix, Mr.& Mrs. S. R., June 18, 1953
1189 Noone, Alice no date
2093 Noone, Alice. October 12, 1951
1208 Noone, D. B. December 5, 1949
2094 Noone, Pat. October 12, 1951
1225 Norman, Mrs. D. July 26, 1950
2375 Norman, Mrs. W. K. (baby), February 11, 1952
4488 Norman, Mrs. W. K. (2 little girls), August 13, 1954
1147 Norris, C. J. August 17, 1949
3467 Norris, Mix. (Department of Health), June 13, 1953
1204 Norris, Joy. March 29, 1950
1187 Norris, Joy. April 16, 1951
2972 Norris, Mr. & Mrs. December 1, 1952
3747 Norsworthy, Arnold (couple), December 1, 1953

1207 Norsworthy, B. C. January 11, 1950
4225 Norsworthy, Billie. April 23, 1954
3067 Norsworthy, Ira F. October 17, 1952
1152 Norsworthy, Marjorie. May 16, 1950
3753 Norsworthy, Marjorie. December 6, 1953
4098 Norsworthy, Marjorie. February 27, 1954
1214 Norwood, Mrs. Rose. (baby), July 26, 1949
1229 Nugent, Natalie. January 22, 1950
1145 Nugent, Troyce. May 26, 1949
1248 Oakes-Hicks wedding, February 24, 1951
1243 O’Brien, Barbara. March 7, 1950
1234 O’Brien, Joyce. December 1, 1949
1233 O’Brien, Joyce. November 30, 1950
1247 O’Brien, Joyce. April 10, 1951
2315 O’Connell, December 17, 1951
1239 Ogden, James. November 8, 1949
1242 Oldham, Doris. January 16, 1950
1246 Oldham, Janice Marie. November 17, 1950
2792 Old Home of Natchitoches, October 1, 1952
3093 Oldsmobile Adv. Watson Child, January 1953
2368 Olive, James. February 25, 1952
1244 Oliver, Miss. March 22, 1950
3445 Oliver, Mrs., June 1953
1237 O’Neal, Ben. April 25, 1949
1236 O’Quinn, no date
3478 O’Quin-McLelland wedding, June 14, 1953
1245 O’Quinn wedding, no date

1238 Orr, Billie Sue. May 13, 1949
2930 Orr, Mrs. P. E. December 1952
1240 Orsborn, December 10, 1949
2577 Owen, Gentry (baby), April 26, 1952
1241 Owen, Margaret. November 29, 1949
1235 Owl, September 15, 1949
2398 Pierce, Mrs. M. L. February 12, 1952
2476 Pierce, Mrs. M. L. February 12, 1952
1271 P & C Drug. December 14, 1949
1277 P & C Drug, February 20, 1950
1296 P & C Drug, February 20, 1950
1300 P & C Drug, April 28, 1950
2518 P & C Drug Delivery Truck, April 1, 1952
3115 P & C Drug Delivery Trucks and Boys, February 5, 1953
4169 P & C Drug Store, (new store), April 2, 1954
4230 P & C Drug. April 26, 1954
1862 Pace, Janet. May 15, 1951
2637 Pace, Mr. May 13, 1952
1304 Packer, Patricia. May 29, 1950
1341 Page, Mrs. D. T., February 23, 1951
2864 Page, Melba & Vicky. May 1952
2863 Page, Melba. May 19, 1952
2906 Page, Vicky & Melba. September 29, 1952
1276 Palmer, Betty Lou. February 20, 1950
2355 Parade, December 1, 1951
1301 Parhaun-Khouny wedding, October 26, 1949
1290 Paris, Gloria. November 21, 1949
1285 Parker, Joe. February 25, 1950
4460 Parker, Mrs. W. A. (3-month-old baby), August 2, 1954
1293 Parker, Mrs. W. W. December 1, 1949
1302 Parrott, Robert. May 27, 1950
2560 Pasquier, April 25, 1952
2581 Pasqua, Frank (baby), May 6, 1952
2182 Pate, Mavis. November 327, 1951
2630 Pate, Mavis. May 22, 1952
3704 Payne, Mrs. Dick. December 4, 1953
1343 Payne, L. H. April 28, 1951
1310 Payne P& L. no date
3447 Payne, Lutrill. June 1953
1288 Payne, Patsy. November 22, 1949
1295 Payne, Patsy. January 9, 1951
2029 Payne, Patsy. October 3, 1951
2205 Payne, Patsy. December 12, 1951
3184 Payne, Patsy. February 4, 1953
3275 Payne, Patsy. March 20, 1953
1313 Payton, Mrs. E. A. December 8, 1950
1320 Payton, Mrs. E. A. December 11, 1950
3990 Payton, E. W. February 4, 1954
2325 Payton, Rebecca. January 8, 1952
1311 Pearce, Isabel. February 3, 1951
4497-8 Pearson, Anne wedding, no date
2699 Peavy, Audell. March 18, 1952
2514 Peavy, Audell. March 28, 1952
1294 Pelt, Lydiatan. December 18, 1950
1265 Pendarvis, Mrs. John. July 22, 1949
1312 Pennington, Glynn Ellen. December 8, 1950
1278 People’s Bank, check machine, August 8, 1949
1281 Peoples Bank, May 10, 1950
1279 Peoples’ Bank, May 8, 1951
1280 Peoples’ Bank, March 3, 1950
1264 Peoples’ Day, April 22, 1951
3618 Pepper, Maricelia. October 16, 1953
1337 Perez, March 19, 1949
2332 Perkins, Mrs. George. January 27, 1952
2795 Perkins, Mrs. George. September 215, 1952
1995 Perot, L. C. September 20, 1951
1338 Perot, Mrs. J. C. April 7, 1949
1252 Perot Pecan Orchard, October 1949
2254 Perrault (Mexican pecan pickers), November 5, 1951
1317 Perry Gene. November 6, 1950
1317 Perry, Gerry. November 6, 1950
2231 Perry, Gerry. December 9, 1951
4236 Peters, Earl D. Jr. April 22, 1954
1309 Peters, Mrs. M. F. August 26, 1950
1334 Peters, Paul. June 16, 1949
2807 Peterson, Mrs. D. (baby), October 16, 1952
1255 Petrovich, Luke. April 1, 1950
3252 Personalities, March 1953
3385 Phanes, Jerry. May 3, 1953
2850 Pharis, James. (7-month-old baby), October 4, 1952
2811 Pharis, Kermit. (One-year-old baby), November 11, 1952
1339 Pharis, W. L. February 24, 1951
2529 Pharris, Mrs. K. W. April 9, 1952
2640 Phelp, Alice Margaret. May 17, 1952
1272 Phelps, Cecile. June 20, 1949
1268 Phelps, (Girl), July 9, 1949
1329 Phelps, Meade H. June 20, 1949
1267 Phelps, Mrs. April 27, 1949
1297 Phelps, Mrs. February 25, 1950
1284 Phelps, Mrs. March 11, 1950
1303 Phelps, Mrs. June 5, 1950
4117 Phillips, Anne (homecoming queen), December 25, 1954
2804 Phillips, Don. November 8, 1952
2759 Phillips-Lefkowity wedding, July 6, 1952
2773 Phillips-Lefikowity wedding rollie, July 6, 1952
3652 Phillip, Mrs. Tom (baby), October 28, 1953
4132 Phillip, Tom. February 17, 1954
4427 Phillips, Mrs. Tom. July 8, 1954
4418 Phillips, Mrs. Tom. January 12, 1954
4560 Phillips, Mrs. Tom. (17 month-old baby), November 7, 1954
2196 Phillips, Yvonne (copy), December 28, 1951
2998 Phillips, Yvonne. February 9, 1953
1283 Pickering, Marguerite. March 18, 1950
1259 Pidgeon in class, March 1949
4198 Pierce, John. March 6, 1954
2450 Pierce, Mrs. (copy), March 15, 1952
2776 Pierceson, Mrs. (daughter), September 9, 1952
2873 Piercson, Mrs. Joe (children), December 9, 1952
2836 Pierceson, Shriner. October 30, 1952
2491 Pierson baby, December 12, 1951
1316 Pierson, Mrs. Ed. November 16, 1950
2041 Pierson, Mrs. Ed. (one-year-old baby), July 14, 1951
2241 Pierson, Mrs. Ed. December 7, 1951
2229 Pierson, Mrs. Ed. December 10, 1951
3634 Pierson, Ed. (baby), October 16, 1953
3897 Pierson, Ed. (son, Jim) December 2, 1953
3846 Pierson, Mrs. Ed. (baby girl), no date
2558 Pierson, Elise. April 26, 1952
1319 Pierson, Eric. December 18, 1950
1314 Pierson, Mrs. G. H. October 31, 1950
1315 Pierson, Mrs. J. E. December 5, 1950
1292 Pierson, Tommy. December 6, 1949
2051 Pierson, Mrs. W. H. July 27, 1951
2995 Pig, January 30, 1953
2424 Pine, Clint. March 17, 1952
1326 Pine, Doris Jean. December 13, 1949
1249 Pine, Dorris Jeanne. May 21, 1951
4207 Pine Doris Jean. April 15, 1954
4374 Pine, Doris Jeane. (Bride), June 18, 1954
1291 Pine, Mrs. November 28, 1949
4242 Piscopo, John. (family group), May 1, 1954
2074 Pittman, Jornes. C. October 7, 1951
1251 Planchard, Chas. August 16, 1950
2590 Planchard, Charles. May 9, 1952
4386 Planchard, Pat. no date
2088 Plaque Dedication, October 9, 1951
3344 Poche, Clara. April 18, 1953
1984 Poleman, George H. September 6, 1950
2012 Poleman, Mrs. September 6, 1950
1269 Police, July 10, 1949
1257 Police Jury Officers, June 1949
1299 Police Jury (Natchitoches Parish), March 16, 1950
1261 Police (Natchitoches accident chart), February 24, 1951
1273 Police (open house), September 1, 1949
1345 Police Pistol Range, December 3, 1949
1250 Police Pistol Team, August 21, 1950
1274 Police Radio, August 24, 1949
1342 Polk, Betty Clare. March 29, 1951
3573 Pool, Charles. June 25, 1953
1318 Polson, Betty. December 7, 1950
1286 Ponder, L. A. September 23, 1949
2089 Ponder, L. A. November 6, 1951
2707 Porter, Miss Betty. June 24, 1952
3543 Porter, Dorothy. May 8, 1953
4398 Porter, Rev. Eldon C. July 10, 1954
1262 Porter, Miss. February 27, 1950
1340 Porter, Mrs. June 9, 1950
1287 Porter, Nita. September 22, 1949
1335 Porter, Mr. & Mrs. M. W. June 11, 1949
1325 Posey, Mrs. A. M. December 15, 1949
1865 Posey, Allen M. May 21, 1951
3971 Posey, Lutie. (little girl Edna), January 25, 1954
2370 Posey, Mrs. T. A. February 29, 1952
1305 Post, Pat. July 10, 1950
1253 Potpourri Shapshots, no date
2418 Potter, Nelwyn. March 17, 1952
1330 Potts, Marian. June 30, 1949
2904 Potts, Mrs. Paul. September 20, 1952
3305 Pouch- (copy of husband), March 24, 1953
3306 Pouch, Mrs. Vivian – March 24, 1953
1333 Powell, E. A. April 29, 1949
1327 Powell, Nelda. January 7, 1950
3438 Powell, Ann. May 1, 1953
2617 Poultry Festival Queens, May 18, 1952
2611 Pourcian, Ella. May 16, 1952
1270 Prather, Coach. December 3, 1949
1308 Prather, Coach. February 21, 1950
1298 Prather, Wallace. April 20, 1950
2740 Prather, Mrs. Wallace. June 26, 1952
4078 Pratt, Jarret. February 24, 1954
4134 Pratt, Jarret. March 1, 1954
2755 Pratt, Truck Wreck, July 9, 1952
1344 Presson, Keith. July 6, 1950
3421B Prestridge-Branch, May 31, 1953
1323 Prestridge, JoAnn. January 9, 1951
2278 Prestridge, JoAnn. January 17, 1952
2426 Prestridge, JoAnn. May 17, 1952
3041 Prestridge, JoAnn. November 1952
3457 Prestridge, JoAnn. June 1953
1263 Prevat, Rev. March 29, 1951
3584 Prewitt, Margie. no date
1324 Price, Miss November 26, 1949
1254 Price, Miss. December 7, 1950
1331 Prince, Mr. May 7, 1949
1282 Prince, Mrs. March 22, 1950
1306 Prince, Patricia. December 6, 1949
4079 Prochasha, Mary Ann. February 18, 1954
3825 Prothro, O. H. October 6, 1953
4241 Protho, O. H. April 28, 1954
4210 Prothro-Stewart wedding, April 17, 1954
2801 Prudhoumme, Betty Jo. November 11, 1952
2528 Prudhomme, Daisey. April 12, 1952
2717 Prudhoumme, Daisey. May 30, 1952
2554 Prudhoumme, Mrs. J. W. (baby), March 28, 1952
3834 Prudhomme, Kathlean. January 5, 1954
4388 Prudhomme, Kathleen. July 1, 1954
4466 Prudhomme, Kathleen. August 12, 1954
1275 Prudhomme, Mrs. Leslie. June 30, 1949
1266 Prudhomme, Mrs. Tom (baby), July 11, 1949
1256 Prudhomme, Woodrow (baby), June 23, 1949
1307 Prudhomme, Vivian. December 8, 1950
3155 Prudhomme Home, 1949
C#-3 Prudhomme (Oaklawn), September 6, 1958
1289 Puckette, Wanda. November 21, 1949
1332 Pugh, Max. May 9, 1949
2109 Pugh, V. S. November 1, 1951
1336 Pullin, Grocery. June 2, 1949
1328 Pullin, Jo. January 13, 1950
1322 Pullen, Jo. October 7, 1950
1321 Pullin, Jo. June 2, 1949
1258 Purple Jackets, April 1949
2643 Pinafore, H.M.S. (play at N.S.C.), May 15, 1952
1347 Quality Shoe Store, January 27, 1951
2892 Quality Shoe Store (improvement), December 1952
2544 Quimby House, April 25, 1952
4116 Quimby, J. B. March 3, 1954
2923 Quinn, Ronald. December 13, 1952
2217 Quinn, Pearl. December 19, 1951
4342 Quinn-Shaw wedding, (Ronald & Jeanie), June 5, 1954
1346 Quiors, Herman. November 10, 1950
4367 Rabb, Alma. June 15, 1954
3961 Rabb, Martha. no date
1370 Rachal, Anderson. no date
1362 Rachal, Audrey. May 21, 1951
4305 Rachal, Averille. May 15, 1954
1367 Rachal birthday party, August 22, 1950
3510 Rachal, Catherine. no date
1354 Rachal, Mrs. C. J. June 25, 1949
3444 Rachal, Mrs. Huey (baby), June 1953
1384 Rachal, Jacqulyn Roberts. November 2, 1949
3182 Rachal, Joseph Stanley. February 12, 1953
2645 Rachal, Leander. May 3, 1952
1981 Rachal, Mable (child), October 2, 1951
3970 Rachal, Titia. January 25, 1954
1395 Rachal, Vennie Lois. no date
1889 Rachal, Vennie Lois. June 16, 1951
1374 Radovic, May 3, 1949
4094 Ragland, Tommy. February 23, 1954
1389 Rainbow Flower Shop, December 31, 1949
2625 Rainey, Barbara. May 19, 1952
1408 Rains, Louis. August 12, 1950
1392 Rains, Mrs. Ray. December 30, 1949
1401 Rains, Yvonne. July 5, 1950
3653 Rains, Yvonne. December 3, 1953
1410 Rambin, Joyce. December 9, 1950
1405 Rambin, Marie. September 20, 1950
1413 Rambin, Mildred. November 9, 1950
2933 Rambin, J. N. & wife, December 13, 1952
1417 Ray, Kathleen. February 14, 1952
3809 Ray, Tina. October 31, 1953
1990 Raymond, Edna. June 11, 1951
1371 Rayner, Benny. April 1, 1950
2876 Reams, Mrs. J. M. December 2, 1952
3730 Reames-Mitchel (boy), October 19, 1953
1349 Recruiting – Air Force, 1951
1357 Red Cross (Swim Class at Country Club), June 30, 1949
1424 Red Cross, no date
1901 Red Cross (Acquatic School), 1951
2257 Red Cross, January 7, 1952
2669 Red Cross Acquatic School, June 7, 1952
3217 Red Cross Workers, March 3, 1953
3468 Red Cross Aquatic School, June 1953
4341 Red Cross, June 11, 1954
1412 Reeser, R. L. November 20, 1950
3793 Reeves, Betty. (baby), no date
3051 Reeves, Velma. December 12, 1952
3980 Reeves, Velma. (girl in wedding dress), January 27, 1954
2711 Reid, Mrs. C. L. (baby), June 20, 1952
3044 Reid, E. (daughter), December 12, 1952
3491 Reid, Katherine (baby), June 19, 1953
1364 Reidhimer, Carol. March 31, 1951
1393 Reidhimer High School. March 8, 1950
1358 Rescue Squad, June 2, 1949
1398 Revels, Earl. May 8, 1950
1386 Rhodes, Dusty (baby), August 11, 1949
1361 Rhodes, Frances. April 9, 1949
1378 Rhodes, Harold G. June 6, 1949
2684 Rhodes, Mrs. Harold. June 7, 1952
1407 Rhodes, Rodney. September 1, 1950
2841 Rhodes, Mrs. S. October 16, 1952
2021 Rhodes, Sue. October 4, 1951
1388 Richard, Hope. December 8, 1949
1363 Richard, Hope. February 13, 1950
1350 Richard – Wilkins (claim service), August 12, 1949
2333 Richardson, C. R. January 17, 1952
2768 Richardson, Mrs. C. R. September 9, 1952
1351 Richardson, Nell. October 12, 1949
1352 Richardson, Nell. December 1, 1949
1403 Richardson, Nell. November 30, 1950
1416 Richardson, Nell. February 2, 1951
1411 Richardson, Sara. December 12, 1950
2571 Richie, Mrs. J. and son, May 6, 1952
1380 Richter, A. J. Mrs. July 19, 1949
1379 Richter, Barbara. July 19, 1949
1421 Richter, Barbara. March 6, 1951
1414 Richter, Jack. April 12, 1950
1390 Ricks, Paul. January 5, 1950
4155 Natchitoches Rifle Club, no date
1420 Rigdon, Bennie. no date
1353 Rigdon, Mildon. June 27, 1949
4158 Rigdon, Mildon. February 12, 1954
1348 Rigdon-wife and child, May 8, 1951
4247 Ringgold, Panel. no date
4248 Ringgold Seniors, 1954
2103 Riggs, Mrs. Ray. October 15, 1951
1382 Rigsby, Mrs. Jim. September 10, 1949
1899 Rigsby, Jim. June 22, 1951
1418 Rigsby, Mrs. (child), February 12, 1951
2770 River Construction Company (wreck), September 4, 1952
3047 Rivers, H. (colored), New Years Eve Party, January 7, 1952
2208 Roark Family, December 10, 1951
1877 Roark, Gwen. June 8, 1951
2489 Roark, Gwen. November 28, 1951
3867 Roark, Jackie. December 29, 1953
1415 Robeau, J. E. Jr., January 29, 1951
1985 Robbins, C. A. September 6, 1950
2206 Robbins, Mrs. C. A. (children), December 14, 1951
3013 Robeline High School (homecoming), February 14, 1953
4074 Robeline School Homecoming, February 5, 1954
2694 Robinson, Bill. June 16, 1952
4266 Robinson, Bill. May 10, 1954
4266 Robinson, Bill. no date
3912 Robinson, Dorothy Maye (little girl), December 28, 1953
2664 Robinson, June Robinson. May 23, 1952
4692 Robinson, Walter. January 17, 1955
2271 Roberts, Betty. January 4, 1952
1933 Roberts, Carolyn. July 2, 1951
2700 Roberts’ children. January 15, 1952
1377 Roberts, O. S. June 23, 1949
1376 Roberts, Mrs. W. D. no date
1396 Robertson, B. W. April 3, 1950
1385 Robertson, Mrs. Charles W. September 23, 1941
2503 Robertson, Mrs. Charles (Miss Sunbeam Contest), May 31, 1952
2695 Robertson, Mrs. C. April 1, 1952
2713 Robertson, Mrs. Charles. June 14, 1952
1406 Robertson, E. W. October 24, 1950
4208 Roberson, Frank. April 16, 1954
1369 Robertson, Dr. W. J. July 28, 1950
2570 Robson, Dr. (cover picture for Dr.), May 9, 1952
1391 Robson, Mrs. John. January 5, 1950
3388 Robson, Mary (road damage), May 6, 1953
4002 Robson, Mary S. (N.H.S. faculty), February 1954
1409 Robson, Miss December 9, 1950
3194 Robson, Miss February 1953
3822 Rodeo Parade, no date
3498 Rodes Stands, 1953
2702 Rodgers, Betty Jo. Marcy 6, 1952
2432 Roge baby, February 26, 1952
4486 Roge, Mrs. C. E. (baby girl), August 2, 1954
3884 Roge, Debra. December 10, 1953
2035 Roge, E. C. August 21, 1951
2162 Roge, E. C. (mother & baby), November 3, 1951
2595 Roge, Mrs. E. C. (baby), April 24, 1952
3758 Roge, (little girl) July 31, 1953
1365 Roge, Mrs. (baby), October 26, 1950
2000 Rogers, Dorothy Elaine. September 15, 1951
1998 Rogers, E. L. September 29, 1951
4171 Rogers, Larry. February 18, 1954
2535 Rogers, Mrs. baby. April 15, 1952
3003 Rogers, Mrs. January 23, 1953
1908 Rogers, R. E. June 30, 1951
3696 Rogers, Mrs. Vannie. October 23, 1953
2235 Rogers, Mrs. W. L. December 11, 1951
1356 Rogielis, Mrs. Iva. August 11,1949
1679 RoigVeryne, no date
4143 Rolls, Charles. March 6, 1954
1360 Rominez, Mr. April 18, 1949
1423 Ronda, April 10, 1951
1372 Ronda, Wilson. April 7, 1949
2047 Rooks, Mrs. Eola. September 24, 1951
1381 Roque, Gretta. August 30, 1949
1383 Rose, Mrs. August 10, 1949
1355 Rose, Mrs. (daughter), August 10, 1949
1042 Rose, Mrs. Mildred. June 1, 1950
3959 Rosentreter, February 1, 1954
3697 Rosentreter, Baby October 19, 1953
1425 Ross, Beth. May 2, 1951
1422 Ross, Charles. March 17, 1951
3400 Ross, Charles. May 15, 1953
3132 Rotany Fellowship, February 5, 1953
1359 Rotary Sign, May 23, 1949
1397 Roth, April 12, 1950
1915 Rotz, Walter. July 3, 1951
2772 Roy, Sam. September 12, 1952
2834 Royston, Mr. October 30, 1952
1387 Ruben, Sam. December 12, 1949
3623 Rubensteins Style Shaw, October 16, 1953
3144 Rubinoff & Violin, February 3, 1953
2846 Rumsey, Bea. November 1, 1952
1375 Runyon, H. G. May 19, 1949
1399 Rusca, Mrs. May 14, 1950
1368 Russell, October 7, 1950
2931 Russell, Eddy. December 12, 1952
1366 Russell, Hershal. February 24, 1951
4366 Russell, Herschel. June 4, 1954
1404 Russell, J. A. October 18, 1950
2243 Russell – LaCour wedding, December 9, 1951
1419 Russell, Romain. no date
1400 Rutledge, Ann. July 5, 1950
1394 Ryland, Irving. March 25, 1950
1373 Ryland, J. S. April 21, 1949
1548 Sabine Parish Library, January 26, 1950
3732 Sabine Index, November 5, 1953
1431 Sable, Thomas. May 22, 1950
1916 Saddler, Gil. July 2, 1951
1491 St. Andre, Mrs. Silas, June 13, 1949
1527 St. Anthony’s, May 2, 1949
2439 St. Denise Marker (the unveiling of), March 3, 1952
1426 St. Mary’s Academy, April 19, 1950
1509 St. Mary’s, no date
3428 St. Matthews School, May 1953
3118 St. Matthews School, January 1953
4294 St. Matthews (graduating class 1954), May 22, 1954
3405 St. Matthews Graduation, May 27, 1953
2239 Salard, Kathryn. December 1, 1951
2298 Saline, Joe (baby), January 8, 1952
2751 Saline, Joe (baby), July 7, 1952
4159 Salim, Malich. March 19, 1954
2483 Seaman, Mrs. Kermit. March 22, 1952
1463 Sugers, Liz. April 10, 1951
4478 Seiniry Cane River, September 1, 1954
1428 Self, Lee. April 27, 1950
2200 Self, Ralph. December 11, 1951
2782 Self, Ralph (Cypress Baptist Church), August 30, 1952
1517 Seller, Clifford. April 7, 1949
2903 Serrett, Bessie. September 27, 1952
3586 Serrett, Bessie Bell. August 4, 1953
1573 Seventh-grade banquet, November 20, 1950
1444 Seward, Mrs. November 7, 1950
3983 Sewell, N. A. February 11, 1954
3016 Shadoir, Mrs. R. F. March 13, 1953
3904 Shadoir, R. F. (couple), May 9, 1953
4188 Shador, R. F. (baby), March 14, 1954
3094 Shady Grove Chickens, January 17, 1953
3741 Shaffer, Betty. November 27, 1953
1531 Shannon, Leo (baby boy), June 18, 1949
1441 Shannon, Marie (colored), August 14, 1950
1558 Sharp, Jack. March 2, 1950
1474 Sharp, Jack. December 7, 1950
1890 Sharp, Jack. June 18, 1951
3736 Sharp, Jack. October 14, 1953
3663 Shaw, Buddy. October 1953
2723 Shaw, Mr. & Mrs. C. B. June 7, 1952
4322 Shaw, Genie. May 25, 954
1520 Shaw, Meade. April 28, 1949
4312 Shaw, Murrow. May 22, 1954
3827 Shea, Mrs. Timothy (Hazel), February 1, 1954
1473 Shea, T. J. Jr. December 7, 1950
3529 Sheel, Mrs. Denton. no date
1540 Shehane, Patsy. November 23, 1949
1450 Shehane, Guy Sr. January 16, 1951
1437 Shehane, Patsy. July 5, 1950
2440 Shehane, Patsy. March 3, 1952
3171 Shehane, Patsy. no date
2803 Saline, Mary L. November 15, 1952
4023 Salter, Gloria. February 1954
1552 Salter, Mr. J. D. February 15, 1950
1495 Salter, Mason (home demonstration), May 1949
2392 Salter, Mason (daughter), December 1951
2822 Salter (Mason Salter Baby at home), November 10, 1952
2276 Saltzman, Joe January 5, 1952
1590 Salvation Army (fund drive banquet), December 1, 1949
2994 Samson, Claude. February 18, 1953
1583 Sandel, Velma. November 25, 1949
1544 Sandefur, Walter. December 24, 1949
1448 Sandifer, Peggy. December 7, 1949
1485 Sandifer, Peggy. March 17, 1951
1529 Sandifer, Wallace. May 23, 1949
2484 Sanders, Eloise. (baby) March 20, 1952
1511 Sanders, Kathleen. July 11, 1949
1479 Sanders, Mrs. October 17, 1950
1432 Sanders, Mrs. Roy. May 16, 1950
3646 Sanders, Wanna Beth. November 11, 1953
3929 Sanders, Wanna Beth (Miss Potpourri), February 15, 1954
1478 Sandlin, Wm. J. Jr., December 20, 1950
1884 Santisteban, Elaine Holley, no date
4321 Sawyer, Wilmer. May 20, 1954
1522 Scarbara, Nettie. April 27, 1949
3108 Scarborough, Dottie. 1952
1539 Scarborough, Mr. & Mrs. James. December 2, 1949
1572 Scarborough, Mrs. James. December 9, 1950
2899 Scarborough, Mrs. J. H. (baby), October 15, 1952
3538 Scarborough, Mrs.
1516 Schelette, Eunice. April 4, 1949
2443 Schelette, Pat. no date
2245 Schellette, Pat. (baby), January 2, 1952
3023 Schmidt, Mrs. W. E. (baby), December 361, 1952
2129 Schnieder, Mrs. (little boy), October 22, 1951
1567 School Board, February 7, 1950
1565 Schoonover, Mae. May 9,1951
1480 Schoonover, Mamie. December 13, 1950
2448 Schoonover, Mayme Rae. March 8, 1952
4282 Schwab, Mary De. May 6, 1954
2256 Scogen, O. C. November 16, 1951
1905 Scott, (cattle), June 14, 1951
1438 Scott, Calvert. April 4, 1950
2615 Scott, Calvert. May 17, 1952
3707 Scott, Calvert. October 27, 1953
1945 Scott Children, June 9, 1951
1535 Scott Funeral, July 6, 1949
1499 Scott, Mrs. H. H. (baby), August 11, 1949
1870 Scott, Mrs. H. H. (baby), September 20, 1949
3282 Scott, Mrs. J. M. March 5, 1953
1430 Scott, Mercer. May 6, 1952
1504 Scott, Mrs. Roy (baby), August 1, 1949
1475 Scott, Ray. December 10, 1950
2251 Scott, Mrs. R. O. August 24, 1951
2920 Scott, Mrs. Ray (children), December 5, 1952
4194 Scott, Ray. March 30, 1954
2651 Scott, W. C. May 28, 1952
2816 Scott, Mrs. W. C. October 25, 1952
1570 Scout, Boy no date
1582 Scout, Boy. March 27, 1950
3333 Scouts- (Cub), April 1953
2895 Scouts (Eagle), October 10, 1952
3285 Scouts Explore, March 12, 1953
1554 Scroggins, Felix. February 16, 1950
1461 Seals, Luerline. April 10, 1951
1579 Sheik of Aralie, June 7, 1950
3267 Shelette, Pat. March 12, 1953
1972 Shell Paint Chapel, August 28, 1951
2626 Sheppard, Danny, May 19, 1952
1562 Sheridan Copy, March 25, 1949
3607 Sheriff Department (fair display), October 1953
4437 Sheriff’s Department (electrocution of 4-year-old girl), July 29, 1954
1581 Sheriff Morris (homicide corpse), April 21, 1950
1469 Raymond, Shillings April 6, 1951
4471 Shirley, C. F. August 16, 1954
1500 Shivers, M. H. (baby), August 12, 1949
2926 Shivers, M. (3-year-old son), December 13, 1952
2886 Shoemaker, Gloria. November 22, 1952
1496 Shoe Store, no date
1587 Shows, Linda January 19, 1950
2526 Shreveport Goodwill Tour, April 15, 1952
1853 Shreveport Nurses, December 2, 1950
2871 Shrine Circus Audience, November 12, 1952
1566 Shriners, 1951
1523 Shuler, Mrs. Ben (boy), April 29, 1949
1537 Shuler, Mrs. Ben (2 children), November 8, 1949
1551 Shuler, Ben March 9, 1950
1456 Shuler, no date
906 Shuler (Le Rendevous), no date
1449 Shuler, J. C. June 1950
1445 Shuler, Mrs. Wayne. May 29, 1950
1543 Sibley, no date
1557 Sibley, Bobbie Sue. March 6, 1950
2888 Sibley, Charlotte. December 8, 1952
3178 Sibley, Charlotte. February 18, 1953
2334 Sibley, Franois (mother), January 25, 1952
2357 Sibley, Francis. January 25, 1952
3778 Sibley, Frances. November 30, 1953
1530 Sibley, Jack. May 20, 1949
1553 Sibley, Maxine. February 15, 1950
2756 Sibley Store (fire), May 1952
3907 Sibley, S. T. December 28, 1953
2719 Sibley, Sylvan Ray. May 24, 1952
2624 Sibley, Titus. May 24, 1952
1547 Sigler, Virginia. January 20, 1950
2108 Sillavan, Dick. October 18, 1950
3424 Sills, Dr. May 22, 1953
1460 Singletary, Arf. April 16, 1951
1549 Simons, Katheleen. November 21, 1949
3342 Simpkins, Don. April 14, 1953
1568 Simpson, A. B. February 28, 1950
1459 Simpson, Jack. October 14, 1949
1489 Simpson, L. M. October 14, 1949
3198 Simpson, Mr. February 1953
2098 Siphers, Mrs. T. J. (baby), October 10, 1951
1488 Sister Mary, May 27, 1951
1429 Skinner, Martha. October 14, 1949
1580 Skinner, Martha. December 1, 1949
1541 Slack, Georgia. December 6, 1949
3439 Slacker Family Reunion, May 12, 1953
1513 Slain, Mrs. Joe. July 18, 1949
3249 Slater, Mr. March 14, 1953
3874 Slater, O. A. Jr. (baby girl), January 20, 1954
2507 Slaughter, E. G. April 5, 1952
4370 Slay, Joan. June 22, 1954
2634 Slayter, Francis. May 23, 1952
1555 Sledge, Marlin. May 27, 1950
2593 Smith, E. G. May 12, 1952
2234 Smith, Jay. December 13, 1951
2901 Smith, Joy & Joe Green. October 16, 1952
1508 Smith, Mrs. Henry. July 13, 1949
2778 Sliman-Gregario wedding, September 3, 1952
2166 Swant, Albert. December 6, 1951
1507 Smith, Mrs. A. J., July 7, 1949
1532 Smith, Mrs. A. J., July 7, 1949
1556 Smith, Barbara. February 9, 1950
2307 Smith, Betty Lou. January 7, 1952
3059 Smith, Betty Lou. December 19, 1952
3921 Smith, Betty Lou. February 15, 1954
3918 Smith, Beverly. Potpourri Beauty, February 15, 1954
1490 Smith, Mrs. Bill.(baby girl), June 29, 1949
1483 Smith, Mrs. Bill. February 19, 1951
2775 Smith, Bill. September 9, 1952
4107 Smith, Brenda. March 11, 1954
3821 Smith, Carol. October 8, 1953
3779 Smith, Carolyn. December 11, 1953
2410 Smith, Clayton. February 9, 1952
1571 Smith, Dolly. (Potpourri), 1951
2471 Smith, Dollie. March 21, 1952
2077 Smith, Dreux. October 23, 1951
1497 Smith, Dwyer. (shooting), 1949
4108 Smith, Gloria Ann. March 5, 1954
3066 Smith, I. J. December 29, 1952
1436 Smith, Laura Jean. July 13, 1950
1493 Smith, Kenneth. May 26, 1949
2121 Smith, Lisso. November 13, 1951
1525 Smith, Marie. May 5, 1949
3816 Smith, Merrill. October 1953
3614 Smith, Richard Jr. October 16, 1953
1533 Smith, Robert L. June 15, 1949
4839 Smith, W. M. (old lady in a shawl), February 28, 1955
3702 Snow, Carl (man & woman), December 9, 1953
4113 Snowden, Idell. March 5, 1954
4148 Snow, March 1954
1481 Snoddy, Marilyn. February 24, 1951
1501 Soil Conservation Tour. August 8, 1949
4161 Solice, Walter. February 19, 1954
3399 Solomon, Mrs. Allen. May 9, 1953
1506 Soloman, Mrs. Gertrude. July 7, 1949
1514 Soloman, Mrs. Gertrude. August 8, 1949
1502 Soloman, Gertrude. (birthday), August 24, 1949
1465 Soloman, Children. no date
1427 Soloman, Mrs. April 7, 1950
1458 Soloman wedding, May 26, 1949
1521 Sonnier, Kay. April 30, 1949
1519 Sonnier, Tootie Raye. April 14, 1949
2469 Sonnier, Raye. February 6, 1952
1454 Sarhet, Jan. May 2, 1951
1435 Sanhert, Janice. May 30, 1950
1494 Sorority Convention. April 26, 1949
3140 Snapshots in Studio. January 1953
1472 Somproach, Leola. March 20, 1951
1563 Southerlin, Dolores. April 1, 1950
1443 Southern Bell Telephone, October 9, 1949
1510 Southern Bell Telephone, no date
1569 Southern Bell Telephone Party, February 13, 1951
1482 Southern Bell Telephone Company, March 17, 1951
1856 Southern Bell Telephone, June 5, 1951
1923 Southern Bell and Telephone, June 9, 1951
1997 Southern Bell Telephone, July 2, 1951
1505 Southern Trailways Bus Company, July 22, ????
1524 Sparks, Clinton. April 22, 1949
1536 Sparks, Shawnee. October 31, 1949
4111 Spastic Hospital in Alex. March 1954
3465 Spataro, Lucian (passport), June 15, 1953
2704 Spears, Betty Sue. June 21, 1952
1452 Spiller, Mrs. November 30, 1950
1451 Spiller, Mrs. December 4, 1950
1462 Spinach Crop (J.H. Williams), no date
3063 Spiral Staircase behind Hughes, no date
1503 Sprawl, Mrs. W. A. July 23, 1949
1586 Springer, L. B. November 28, 1949
1588 Square Dance, November 3, 1949
1592 Squires, Freda. October 12, 1949
1591 Squires, Freda. December 1, 1949
1561 St. Ville, Alberta. March 6, 1950
1650 St. Vile, Alberta. February 25, 1951
2108 Stacy, Mrs.Sam. November 16, 1951
1498 Standard Bakery, September 18, 1949
2080 Standard Bakery (Banquet Blue Ribbon), October 9, 1951
1518 Standard Oil, April 11, 1949
1471 Standard Oil Company, March 28, 1951
1585 Stanley, Edith. February 7, 1950
3528 Stanley, Frank. July 31, 1953
1574 State Fair Maids. October 21, 1950
1464 Statham family, no date
1468 Statham, George, no date
1446 Statham, Mary Lou. November 3, 1950
1477 Statham, Mary Lou (cap & gown), March 1, 1951
1931 Statham, Mary Lou. July 11, 1951
1492 Steadman, Preston. June 10, 1949
4473 Steadman, Preston. August 16, 1954
1564 Stephens, Mrs. Doyle. March 27, 1950
1433 Stephens, Mrs. Doyle. May 23, 1950
1434 Stephens, Mrs. Doyle. May 24, 1950
3539 Stephens, Garner. July 5, 1953
4200 Stephens, Judge L. P. March 25, 1954
3516 Stephens, Martha. no date
1545 Stephens, Marzette. December 30, 1949
3872 Stephens, Milly (from Blyth Spiral), October 14, 1953
1447 Stephens, T. J. October 30, 1950
2594 Stephens, Mrs. T. J. (daughter), May 9, 1952
2629 Stephens, Mrs. T. J. May 22, 1952
3452 Stephens, T. J. June 1953
1560 Stephens, T. J. (reunion), February 1950
2382 Stevens, Chief T. J. May 4, 1952
1538 Stephenson, Layton. November 2, 1949
1453 Stephenson, Layton. December 8, 1950
1559 Stevenson, Miss March 2, 1950
3695 Stiles, Muffett. October 23, 1953
4399 Stiles, N. no date
3749 Stiles Party birthday, December 14, 1953
1486 Stinson, Mrs. April 13, 1949
1880 Stoker-Carruth wedding, June 25, 1951
3107 Stoker, Mrs. Edwin. December 12, 1952
4191 Stoker, E. E. February 17, 1954
3913 Stokes copy, January 1954
1470 Stokes, no date
1476 Stokes, Mary Frances. November 30, 1950
3104 Stokes, George (sons), January 15, 1953
3335 Stokes, George (baby), March 28, 1953
1978 Storm Damage, September 8, 1951
4477 Storm Damage, September 1, 1954
3019 Storms, Lowell. February 7, 1953
1542 Stothart, Alexa. December 27, 1949
1584 Stothard, Alexas. no date
1546 Stothard, Emily January 16, 1950
2309 Stothart, Emily. January 4, 1952
3034 Stothard, Emily. December 12, 1952
1512 Stothard, Imogene. July 28, 1949
1515 Stovall, Marian. May 5, 1949
2211 Strange, Lou Francis. December 11, 1951
2310 Strange, Lou Francis. January 4, 1952
3062 Strange, Lou Francis. December 9, 1952
1589 Strickland, Rhetta. December 1, 1949
1578 Strickland, Retta. March 29, 1950
2412 Stringer, Mrs. Cecil. February 13, 1952
3544 Stroud, no date
2924 Stroud, Howard Jr. December 13, 1952
2919 Stroud, Mrs. Terry Jr. December 8, 1952
3924 Stroud, T. M. February 3, 1954
2929 Strong, Ernest. December 12, 1952
2889 Strother, Dr. November 11, 1952
3235 Straughn, Mr. J. P. November 1952
2976 Straughn, Mrs. P. & children, November 21, 1952
1487 Stuart, Mrs. David. June 13, 1949
1526 Stubblefield, Eva. May 18, 1949
1528 Stubblefield, Eva. May 19, 1949
3756 Stuckey, Alice. July 14, 1953
4349 Sudberry-Canofox wedding, May 29, 1954
3433 Sutton, Mrs. G. A. no date
1575 Sutton, Mrs. Kerlin February 19, 1950
1534 Sutton, Mrs. (Sutton-Abington wedding), June 13, 1949
2809 Sutton, Margaret. October 25, 1952
2817 Sutton, Margaret. November 3, 1952
1577 Sutton, Mrs. August 8, 1950
1440 Sullivan, Mrs. Jack. August 14, 1950
3484 Sullivan, Kathlean. June 1953
1442 Sullivan, Nobie March 25, 1950
5708 Sutton, Mrs. G. A. June 24, 1952
3432 Sutton, Mrs. G. A. May 1953
2066 Sutton, Mrs. October 12, 1951
2387 Swanson, Harold. February 7, 1952
1467 Swape, Lynn. No date
1457 Syfar-Rigdon wedding, April 16, 1951
2746 Talbert, Sue. July 25, 1952
1622 Tafaro, Rosemary. November 16, 1950
4213 Tarver, Don. (8-month-old baby), April 16, 1954
1593 Tarver, Edith. April 26, 1949
1635 Tarver, Edith. February 1951
2223 Tarver, J. C. December 12, 1951
4005 Tatum, Ruth. February 1954
3651 Tauzin, Mrs. Edward. No date
3110 Tauzin, Miss (Police Jury), February 11, 1953
1640 Taylor, Anne Ruth April 19, 1951
2272 Taylor, Annie Ruth. January 5, 1952
2839 Taylor, Annie Ruth. October 28, 1952
3558 Taylor, Annie Ruth. no date
1607 Taylor, Mrs. C. February 7, 1950
1608 Taylor, Mrs. C. February 21, 1950
1636 Taylor, Carry Lou. February 24, 1951
4369 Taylor, Dolores. June 22, 1954
1637 Taylor, Griffin. no date
2147 Taylor, Mrs. Griffin. November 5, 1951
3228 Taylor, Griffin. November 1952
2880 Taylor, Mrs. G. December 3, 1952
2820 Taylor, Gwyn. November 12, 1952
3001 Taylor, Gwyn. February 13, 1953
1702 Taylor, Herman Jr. December 16, 1949
1704 Taylor, Herman Jr. January 11, 1950
1646 Taylor, Herman. May 29, 1950
1707 Taylor, Mrs. Leroy (baby), August 12, 1949
1610 Taylor, Mrs. Lerry. February 24, 1950
2406 Taylor, Miss February 20, 1952
1612 Taylor, Rex. March 27, 1950
3050 Taylor, Tehlane. January 10, 1953
1977 Teachers Clinic, September 4, 1951
4415 Teagarden, Marie. July 30, 1954
1634 Teekell, Arlis. February 20, 1951
2308 Teekell, Camille. January 5, 1952
2598 Teel, Roy. May 12, 1952
2999 Teer, W. T. (golden wedding anniversary), January 26, 1953
1642 T. G. T. May 8, 1951
2256 T. G. T. Christmas Party, December 1951
1618 Temple, Joy. August 7, 1950
2260 Tennessee Gas Trans. Co. (Christmas Party), December 1951
2306 Terrell, Inez. January 5, 1952
2105 Terrell, Sara. October 19, 1951
1690 Test Shots. July 12, 1949
2859 Texas Eastern Trans Company, November 10, 1952
1691 Texas & Pacific, 1951
1922 Thaxton, Baily. June 8, 1951
2835 Thaxton, Baily. October 30, 1952
4089 Thaxton, Baily. February 17, 1954
1604 Thaxton, Betty. November 25, 1949
2396 Thaxton, Betty. February 23, 1952
2393 Thaxton, Betty. February 24, 1952
3866 Thaxton, Betty. December 31, 1953
1944 Thaxton, D. B. (daughter-evening dress), April 28, 1951
2853 Thrasher, Mrs. (son Halloween carnival), November 5, 1952
3920 Thibodeaux, Audrinne (Potpourri Beauty), February 15, 1954
4227 Thibodeaux, Audrianne. April 23, 1954
3147 Thibodeaux, Mrs. D. V. January 23, 1953
1627 Thigpen, Charles. January 16, 1951
1701 Thomas, Alma. October 14, 1949
1632 Thomas Anniversary, February 27, 1951
2819 Thomas family (Coach), November 11, 1952
3647 Thomas, Mrs. Floyd. November 1953
3925 Thomas, G. F. February 1954
4154 Thomas, Grace. March 20, 1954
1633 Thomas, Mrs. February 8, 1951
3183 Thomas, O. F. Jr. February 9, 1953
1708 Thomas, Mrs. R. J. (baby), July 21, 1949
2747 Thomas, Ruth. July 17, 1952
1621 Thomson, Pat. October 23, 1950
1709 Thomasee, Armond D. August 27, 1949
3180 Thomasee, James. February 1953
AB4022 Thomasee, James. 1954
3713 Thompson, Bobbie. November 21, 1953
3898 Thompson, Doyle. December 5, 1953
4278 Thompson, Marion. May 7, 1954
3278 Thompson, Millie. March 14, 1953
1619 Thompson, Mrs. M. L. August 14, 1950
1643 Thompson, Pat. August 11, 1949
3020 Thompson, Red. February 14, 1953
1611 Thorla, Betty. March 29, 1950
1628 Thornhill, John. February 5, 1951
3865 Thornhill, J. E. January 8, 1953
2670 Thrasher, Mrs. B. L. (son), May 29, 1952
2675 Thrasher, Mrs. Bid. June 6, 1952
2899 Thrasher, Mrs. JoAnna (son), November 21, 1952
1959 Thurman, Mrs. Nelda. July 14, 1951
1629 Tilleux, Marie. February 6, 1951
3150 Tilleux, Marie. January 15, 1953
3666 Tilleux, Marie. October 3, 1953
3785 Tilleaux-Davis wedding, December 1953
1616 Tillman, Chuck. May 17, 1950
1696 Tillman, Chuck. 1951
1600 Timon, W. E. October 18, 1949
1601 Tingley, L. H. October 21, 1949
2501 Tingle, Mrs. (baby), April 5, 1952
1641 Tinney, Ellis. no date
1700 Tinney, Mrs. Ellis. July 7, 1949
1703 Tobin, Mrs. (baby), no date
2202 Todd & daughter, December 14, 1951
4357 Todd, Don Lewis. June 15, 1954
1647 Todd, Mrs. H. R., April 4, 1949
1918 Todd, Mr. H. R. June 28, 1951
4356 Todd, Mrs. H. R. June 14, 1954
3506 Todd, Joyce. no date
1638 Todd, Joyce. no date
1598 Todd, Mrs. (house), April 23, 1949
1698 Todd, Mrs. April 26, 1949
2203 Todd, Mrs.
1699 Todd Store, October 31, 1949
1602 Todd Store, November 10, 1949
4181 Todd, W. T. March 5, 1954
1603 Tolar, Betty Jean. November 21, 1949
3017 Tolar, Betty Jean. February 13, 1953
3103 Tolar, Betty Jean. January 10, 1953
4450 Tolar, Carla. May 18, 1954
3173 Tolar, Charles. no date
4010 Tolar, Charles. February 1954
2008 Toller, Mrs. Alvin. September 24, 1951
1617 Tooke, Elizabeth Ann. July 10, 1950
2470 Tom’s Peanut Basketball Players, March 20, 1952
3220 Tom Thumb wedding, March 2, 1953
2537 Toney, Dora. April 4, 1952
1594 Toney, Nell. May 6, 1949
1596 Torbett, Marsh. May 21, 1949
2060 Torgrimson, October 8, 1951
4456 Torgrimson, August 8, 1954
3536 Torgrimson, Paul. July 13, 1953
3989 Torgrimson, Paul (little girl Ellen), January 29, 1954
3364 Tornado at Creston, Louisiana. April 29, 1953
4174 Tourist Court, April 5, 1954
3660 Town Finance (remodeled), October 27, 1953
4071 Town Finance, February 27, 1954
3534 Town Finance, no date
4303 Towns, Sherrod. March 1954
2582 Towns, Sherrod Ross. April 12, 1952
2311 Townsend, Allison. January 5, 1952
3106 Townsend, Allison Claire. December 5, 1952
3070 Townsend, Allison C. December 11, 1952
1639 Townsend, Bill. April 10, 1951
1852 Townsend, Hal. (Children), May 2, 1951
3232 Townsend, Mr. Hal. November 1952
1705 Townsend, H. E. (baby), July 2, 1949
1625 Townsend, Mrs. L. E. December 8, 1950
1631 Townsend, Margaret. March 12, 1951
2144 Townsend, Margaret. November 15, 1951
1695 Townsend-O’Brien wedding, April 15, 1951
1599 Tozen, Mrs. (granddaughter), July 26, 1949
4315 Traber Dog, May 17, 1954
2279 Trabor, Bill. December 31, 1951
2281 Trabor, Bill (baby), December 31, 1951
1613 Treber, Dick. April 20, 1952
2280 Trabor, Mrs. January 7, 1952
2502 Trabor, Oscar. April 5, 1952
4245 Track Meet, May 1, 1954
1626 Tracy, January 12, 1951
1693 Trade School (groups), June 18, 1950
4351 Trade School (Sun Electric Class), June 1954
4400 Trahan, O. W. (Bitt & Robbie), June 24, 1954
3363 Train Wreck at Montgomery, April 29, 1953
4404 Transpers, R. J. July 15, 1954
1692 Treasure Hunt, February 10, 1951
1597 Trichel, Mrs. Coralie December 10, 1949
1620 Trichel, Dot. August 26, 1950
1645 Trichel, Dot. March 31, 1951
1644 Trichel, Dot. May 21, 1951
1706 Tullos wedding, June 12, 1949
1888 Trichel-Townsend, June 15, 1951
1614 Trichel, Peggy. May 5, 1950
2918 Trichel, Peggy. December 12, 1952
3572 Triclach, Shirl. June 15, 1953
1697 Tri Sigma Sorority (couples at dance), May 7, 1951
3283 Tri Sigma Sorority Dance, March 12, 1953
3276 Tri Sigma Charter Members, March 1953
2237 Trotter, Bessie Mae. December 27, 1951
2173 Tucker, Dot (deer), November 27, 1951
3345 Tucker, Dorothy. April 18, 1953
1694 Tuckers Feed Store. 1951
1623 Tucker, Sue. November 28, 1950
1605 Tullos, Dot. November 30, 1949
1595 Tullos, Mary Frances. June 18, 1949
1624 Tullos, Tommie. November 28, 1950
4474 Tumbling (children tumbling), August 24, 1954
1609 Turnage, Mary Jo. February 22, 1950
1906 Turnage, Mary Jo. April 21, 1951
4314 Turner, Frankie Mae. no date
1710 Turner, Nelwyn. April 26, 1950
3234 Turpin, Coach. November 1952
4013 Turpin, Jane (beauty runner-up), February 1954
1912 Tutsock, Joseph. July 2, 1951
1606 Tyler, O. D. October 24, 1949
3957 Tynes, Jerrell. February 13, 1954
4313 U.C.T. Convention (banquet), May 24, 1954
2524 Uncle Joe, negro cabin, 3 negro men, April 3, 1952
2678 Uncle Joe, June 1, 1952
1688 Underpass Huey #20, 1950
2592 United Commerical Travelers, May 5, 1952
2163 Upchurch, Betty Marie. December 8, 1951
1850 Usrey, Earline. March 29, 1951
1689 Ussery, Edith. April 27, 1949
1894 Valach, John. June 7, 1951
1666 Valerie, Carol. July 12, 1949
4432 Vallery, Doris. July 20, 1954
3151 Vallery, Mrs. January 21, 1953
1661 Valley Electric(board of directors and office girls), October 10, 1950
3513 Valley Farmers Co-op, no date
1667 Vandegaer, Rev. April 14, 1950
1988 Vandegard, Rev. October 17, 1951
2187 Vanderhasuer, Jean. November 26, 1951
1680 Hook, Van (children), no date
1677 Vanhook, June 16, 1950
1672 Vascocu, December 30, 1949
1669 Vaugh, Lorraine. July 9, 1949
1675 Vaughn, Gardner. May 25, 1950
1651 Vaughn, Lorraine. December 1, 1949
1671 Vaughn, Lorraine. December 6, 1949
1674 Vaughn, Lorraine. May 9, 1950
1683 Vaughn, Lorraine. February 9, 1951
3154 Vaughn, Lorraine. January 19, 1953
3030 Vaughn, Lorraine. November 1953
3815 Vercher, Ann. November 11, 1953
1649 Versher. Dot. May 17, 1951
1648 Vercher, Mrs. J. H. (baby), June 25, 1949
1668 Vercher, Mrs. J. K. (baby), April 23, 1949
2437 Vercher, J. K. March 11, 1952
4409 Vercher, J. K. June 19, 1954
1665 Vercher, Loella. September 8, 1950
1684 Vercher, Merle. March 8, 1951
2605 V.T.W. May 19, 1952
4899 V.F. W. Advertising, 1955
1653 V.F.W. Basketball. January 21, 1950
1663 V.F.W. May 13, 1950
1654 V.F.W. Home, October 29, 1949
2327 V. F. W. Pier, February 4, 1952
3825 V. F. W. Wheelchair, February 1, 1954
2891 Veulman, Mary. November 16, 1952
1682 Veulman, R. J. October 17, 1950
3423 Vick, Louise. May 25, 1953
1670 Vick, Wanda. July 14, 1949
1687 Vick, Wanda. April 14, 1951
4240 Vidmor, Alice. April 23, 1954
1652 Vidmar, Mrs. Joe (baby), July 15, 1949
2506 Vidmire, Sandra. April 5, 1952
2580 Vines, Betty. April 29, 1952
3525 Vines, Van. (summer), 1953
2868 Vincent, Mrs. (Salvation Army Banquet), November 1952
2149 Vogel, William A. November 3, 1951
3078 Vandegart, Father. October 15, 1952
1686 Vos, Gloria. no date
1673 Vos, Gloria. February 1, 1950
4378 Voting Machines, June 17, 1954
2005 Wagley, Geraldine. no date
1785 Wadsworth, Sara Jane. December 6, 1950
1781 Wailes, Christelle March 10, 1951
2656 Walker, Mrs. Elmer. May 29, 1952
3227 Walker, George Dean. November 1952
3864 Walker, Kelsey. January 5, 1954
3813 Wall, Jimmie. December 10, 1953
3393 Wallace, Mrs. A. L. March 20, 1953
2350 Wallace, Mrs. Jack (mother), February 14, 1952
1719 Walsh, Mrs. Joe. July 1, 1949
3025 Walters, Jolene. November 1953
2621 Walton, Ann. May 16, 1952
3369 Walton, Mrs. S. T. (cheesecake picture), April 1953
3316 Walton, Mrs. S. T. (baby), April 7, 1953
1794 Ward, Janice (4 billfold), May 10, 1951
2184 Wardlow, Mrs. F. G. December 6, 1951
1791 Waring, Mary Lou. December 1, 1950
1815 Warren Easton Hall, March 30, 1950
1809 Warren Easton Hall, June 16, 1950
3090 Washington, Marion. (6-week-old baby), January 10, 1953
4231 Watchmaker Graduates, April 24, 1954
4220 Watkins, Louise. (colored), April 22, 1954
1793 Watkins, Mrs. January 17, 1951
1827 Watley, Mrs. Claude. June 27, 1949
1817 Watley, Elaine January 25, 1950
1760 Watson, Mrs. Arthur (little girl), no date
1748 Watson, Arthur. April 26, 1950
3622 Watson, Arthur. (Breazeal Fire), October 16, 1953
3121 Watson, Arthur (family), December 22, 1953
3665 Watson, Carol Ann. October 22, 1953
1756 Watson & Williams, May 5, 1950
2102 Watson & Williams, October 15, 1951
4264 Watts, Mrs. Bryon. (4-month-old baby), April 28, 1954
1712 Watts, Mrs. May 4, 1949
1713 Watt, Mr. May 4, 1949
1717 Watts, Joty. May 14, 1949
1758 Watts, Laurie. July 20, 1950
2099 Wealcleg, Paul. October 25, 1951
4465 Weaver, Ruby. August 10, 1954
2023 Weaver, Toby. July 1, 1951
2143 Weaver, Toline. November 11, 1951
1730 Weaver, M. W. December 5, 1949
1790 Webb, Bobby. December 11,1950
2140 Webb, Mrs. Chas. L. October 16, 1951
4389 Webb, Debra. no date
1735 Webb, Ray. January 12, 1950
1784 Webb, Mrs. T. R. March 31, 1951
2547 Weber, Ruth. April 24, 1952
1789 Webster, Ann. December 1, 1949
3007 Webster, Joe. January 26, 1953
1822 Webster, Mrs. Vernon (baby), no date
1778 Wedgeworth, Jane. February 10, 1951
2119 Wedgeworth, Liherine. November 7, 1951
1824 Wedgesworth, Mrs. M. June 27, 1949
1724 Weinburg, Carolyn. June 27, 1949
1745 Weinburg, Carolyn. October 25, 1949
1886 Weiss, Mrs. May 24, 1951
1797 Weiss, Mrs. (daughter), May 24, 1951
1814 Wells Contracting Co. (wrecked truck), April 6, 1950
3817 Welch, F. E. November 18, 1953
4090 Welch, Fred. February 18, 1954
4490 Welch, Yvonne. August 21, 1954
1755 Welsh, Lee. May 9, 1950
1823 Welsh, Mrs. W. W. (baby), July 14, 1949
1766 West, Barbara. January 19, 1950
3421A West, Dr. May 27, 1953
2090 West, Jo. November 6, 1951
3174 West, Keith no date
1747 West, Magda. April 11, 1950
1754 West, Magda. May 27, 1950
1786 West, Mickey. May 1, 1951
2128 West, S. E. (football), November 7, 1951
1733 Westbrook, B. P. January 3, 1950
1739 Westbrook, B. P. January 31, 1950
3613 Westbrook, Billy (baby), October 16, 1953
2062 Westbrook, Doug (4-month-old baby), August 22, 1951
2344 Westbrook-Moss wedding, February 4, 1952
2079 Westbrook, Mr. & Mrs. August 22, 1951
2730 Wester, W. W. June 24, 1952
1937 Westside Baptist (preachers), July 1951
3295 Weydell (child), March 23, 1953
2490 Weydell, Mary Lou. December 12, 1951
2219 Weydell, Mary Lou. December 14, 1951
1728 Whales, Kristel. November 21, 1949
2394 Whalen, Joseph. November 12, 1951
2572 Whalen, Captain J. M. (baby), May 6, 1952
2745 Whatley, Ann. July 17, 1952
1729 Wheat, Helen. December 1, 1949
1731 Wheat, Helen December 16, 1949
1780 Wheat, Helen. December 13, 1950
2753 Wheat, Helen (daughter), June 30, 1952
3767 Wheat, Helen (four children), December 1953
3321 Wheat, Sue April 15, 1953
1768 Wheeler, Martha. December 18, 1950
2061 Wheeler, Troy Rev. September 11, 1951
2159 Whipp, Nelly. November 15, 1951
1722 Whitaker, Sue. August 23, 1949
3908 White, Ellen. (3-month-old baby), December 29, 1954
2534 White, Lady J. April 5, 1952
1800 White, Margie. May 8, 1950
1772 White, Margie. November 29, 1950
3565 White, Mrs. Odra. June 11, 1953
1721 White, Virginia. August 2, 1949
2575 White, Mrs. (baby), April 4, 1952
4275 Whitehead, Linda. April 27, 1954
1769 Whitehead, Mrs. December 7, 1950
3006 Whitehead, Mrs. (son), January 17, 1953
3981 Whitehead, Raymond. February 4, 1954
1783 Whittington, Mrs. D. H. February 28, 1951
2509 Whittington, Mrs. D. H. March 21, 1952
3052 Whittington, Mrs. D. (children), December 20, 1952
1770 Wiggins, Joyce. May 11, 1950
1773 Wiggins wedding, February 1, 1951
2574 Wilcox, Mrs. G. S. April 24, 1952
1767 Wise, Wilhelmena. October 27, 1950
4019 Wilherson, Arlie (N.H.S. most likeable boy), February 1954
3341 Wilkenson, Jessie. April 11, 1953
3975 Wilkins, Richard. (Wrecked car) February 11, 1954
1828 Willard, Mrs. May 3, 1949
4297 Williams, Angie (wedding), May 2, 1954
4268 Williams, Angie (bride), April 24, 1954
4097 Williams, Angie. February 22, 1954
1795 Williams, Ann. May 19, year not listed
1771 Williams, Ann. August 21, 1950
2515 Williams, Ann & Palmer, Annette (in costume), March 28, 1952
1765 Williams, Ann. June 30, 1950
3742 Williams, Anne (3 brothers), November 27, 1953
2905 Williams, Buddy (baby), October 2, 1952
1740 Williams, Buddy December 13, 1949
1807 Williams, Buddy (party) no date
1774 Williams, Buddy (wedding), no date
2053 Williams, Mr. & Mrs. C. O. no date
2158 Williams, Eddie Mae (colored), December 3, 1951
2642 Williams, Eddie Mae (colored), May 24, 1952
2628 Williams, Mrs. George May 16, 1952
2177 Williams, H. J. (colored), November 29, 1951
2028 William, Jean October 3, 1951
1799 Williams, Lorene. December 1, 1950
1714 Williams, J. H. (baby), May 6, 1949
1726 Williams, Mrs. J. H. (baby), October 5, 1949
1737 Williams, Mrs. J. H. February 3, 1950
1810 Williams, J. H. (flooded barn), June 10, 1950
1788 Williams, Mrs. J. H. (daughter), August 29, 1950
1727 Williams, J. H. October 29, 1949
1742 Williams, J. H. February 10, 1950
2007 Williams, J. H. (cotton gin aerial), September 8, 1951
2075 Williams, Mrs. J. H. September 28, 1951
2038 Williams, J. H. August 17, 1951
2794 Williams, J. H. October 4, 1952
4394 Williams, J. H. (geese), no date
1736 Williams, Mrs. R. B. December 21, 1949
1746 Williams, Mrs. R. B. February 20, 1950
1750 Williams, R. B. (pictures of Willie Mason hand), May 6, 1950
2672 Williams, R. B. (scene from an accident) June 6, 1952
3441 Williams, Mrs. R. B. May 1953
4130 Williams, R. B. no date
1711 Williams, Stacey. April 29, 1949
3166 Williams, Tommy. no date
1752 Williams, Mr. Tom. July 7, 1950
1891 Williams, Mrs. Tom (mother & sons), June 9, 1951
2220 Williams, Tom. December 9, 1951
2352 Williams, Mrs. Tom (mother-in-law), February 14, 1952
3352 Williams, Mrs. V. M. April 25, 1953
4140 Williams, Wanda. March 13, 1954
1716 Williamson, Larry. April 18, 1949
2030 Willis, Betty. September 21, 1951
2565 Willis, Betty. April 25, 1952
1751 Willis, Emily. May 10, 1950
1761 Willis, Emily. May 12, 1950
1759 Willis, Mrs. Pat. December 6, 1949
1759 Willis, Mrs. Pat. December 6, 1949
1792 Willis, Mrs. Pat. December 11, 1950
2067 Willis, Pat. October 1, 1951
2301 Willis, Mrs. Pat. December 17, 1951
3852 Willis. Pat. (family groups), no date
3863 Willis, Pat. (little girl), December 28, 1953
2401 Willis, Cloy. February 1, 1952
3892 Wilson, Betty. (Coushatta High Beauty), December 31, 1953
3917 Wilson, Betty. (Potpourri Beauty), February 15, 1954
4118 Wilson, Betty. (Cen La Queen), February 25, 1954
4375 Wilson, Betty. May 28, 1954
3615 Wilson, Betty Jean (colored), October 16, 1953
1718 Wilson, Beverly. May 19, 1949
1775 Wilson, Billy. January 11, 1951
2508 Wilson, George. April 9, 1952
1820 Wilson, Mrs. Grace. July 30, 1949
1798 Wilson, H. W. May 12, 1951
1715 Wilson, Kenneth. June 8, 1949
1753 Wilson, L. J. June 2, 1950
3690 Wilson, Raymond & Bill, December 7, 1953
1732 Wilson, Richard. October 14, 1949
1818 Wilson, Richard. no date
1744 Wimberly, W. H. February 23, 1950
1804 Window display, May 7, 1951
1808 Winearg, July 14, 1950
1764 Winebarg, no date
2917 Winkley, Patsy. December 11, 1952
3949 Winn, Mrs. C. H. February 10, 1954
2052 Winn, Grace. September 15, 1951
2391 Winn, Joyce. February 22, 1952
3940 Winn, Virginia. February 13, 1954
2464 Winstead, Mrs. R. W. March 17, 1952
2602 Winner of Chicken Award, May 17, 1952
4224 Winters, Mary. No date
3229 Winters, Miss. November 1952
3137 Winters, Miss. (in library), February 5, 1953
1805 Winters, Nell. May 7, 1951
1897 Winters, Pat. (identifications), June 26, 1951
1720 Woff, Frank. July 19, 1949
2587 Wood, Pearle. May 13, 1952
3186 Wood, W. J. February 21, 1953
1796 Woodhatch, Freda. February 5, 1951
3005 Woodhatch, Freda. January 19, 1953
1812 Woodman’s Hall (officers), April 13,1950
1802 W.O.W. Prather speaks-Hyde, March 3, 1951
2551 Woodruff General, May 6, 1952
2197 Woodyard, John (baby), November 24, 1951
2039 Woodyard, W. M. no date
3885 Wooley, Hazel. No date
3716 Wooley, R. H. August 6, 1953
1743 Worsham, Archie. February 22, 1950
1779 Worsham, Archie. No date
4127 Worsham, Pat. March 12, 1954
1725 Worsley, October 31, 1949
1811 Worsley (dogs), May 10, 1950
1757 Worsley, May 10, 1950
1996 Worsley, Don. September 28, 1951
2365 Worsley, Don. (piano), March 8, 1952
1762 Worsley, Dr. (dog), May 2, 1949
1825 Worsley, Dr. May 14, 1949
1803 Worsley, Dr. December 7, 1950
1801 Worsley, Dr. December 20, 1950
2058 Worsley, Dr. (negro child), September 10, 1951
3859 Worsley, Dr. E. (dogs), January 1954
4226 Worsley, Dr. April 28, 1954
1749 Worsely, Donald Mr. April 26, 1950
1723 Worsley, Mr. June 18, 1949
1819 Worsley, Mr. September 14, 1949
1816 Worsley, Mr. (property scenes), April 1, 1950
2258 Worsley Party, January 14, 1952
1734 Worthington, Mary. January 3, 1950
1787 Worthington, Mary. November 7, 1950
1821 Wreck, (front of studio), August 6, 1949
1813 Wreck (Hwy. #20 2 ¬Ω miles south), no date
2082 Wreck, October 26, 1951
2637 Wreck, February 15, 1952
1826 Wreck at Coushatta, no date
4211 Wreck, April 1954
3987 Wright, Cecile. January 22, 1954
3485 Wright, Dorothy. June 17, 1953
3879 Wright, Harlow. January 12, 1954
2787 Wright, Ima Jean. September 13, 1952
1777 Wright, Mrs. June 5, 1950
1776 Wright, Mrs. Neal. no date
4373 Wright-Petty wedding, June 13, 1954
1885 Wright, Mrs. Sam. May 12, 1951
2706 Wright, Mrs. Sam (daughter), May 13, 1952
3512 Wright, Sam. May 1953
2117 Wright, Sharon. November 7, 1951
4218 Wright, Wanda.(engagement announcement), April 11, 1954
4346 Wright, Wanda (bride), June 1, 1954
2065 Wright, Mrs. Whitfield (baby), October 6, 1951
3177 Wyatt, Mrs. E. A. February 16, 1953
2454 Wyatt, J. W. March 17, 1952
2873 Wofford, Mrs. J. (daughter), December 1, 1952
4201 Wofford, T. B. (mother & two children), April 3, 1954
4162 Women’s Club, March 25, 1954
3008 Wood, Ann. January 14, 1953
4175 Wood, Mrs. Charles (mother), January 22, 1954
1738 Wood, Emma. February 16, 1950
2474 Wood, Emma. March 14, 1952
2425 Youngblood (1952 N.H.S. class favorites), March 17, 1952
1952 Youngblood, S. G. July 7, 1951
3170 Youngblood, Evelyn. no date
1843 Youngblood, Versia. March 30, 1950
2104 Yancey, Fred Jr. no date
1839 Yellotte (baby), April 29, 1949
4286 Young, Crawford. April 14, 1954
2194 Young, Crawford & family, December 18, 1951
1829 Young, David. July 16, 1949
1846 Young, David. August 26, 1950
1887 Young, David. June 22, 1951
1847 Young, Mildred. September 30, 1950
3686 Young, Mildred. November 28, 1953
1833 Young, Mrs. Milton July 30, 1949
1832 Young, Mrs. Milton. June 7, 1956
1835 Young, Prof. March 1950
1838 Young, Mrs. W.C. (baby), April 7, 1949
4101 Young wedding, February 3, 1954
1834 Younger, Mrs. (banquet set up), May 1949
1842 Younger, Mrs. (Kisatchie Teacher), February 2, 1950
1845 Younger, Mr. & Mrs. May 2, 1950
2710 Yourchanbee, Princess. June 26, 1952
1840 Yule, Mrs. December 5, 1949
1841 Yule, Mr. January 21, 1950
1844 Y. W. C. A. December 18, 1950
3419 Zenter, Alice. May 11, 1953
1836 Zenter, Sue. May 5, 1950
1830 Zesto, April 13, 1951
1831 Zick, M. no date
2646 Ziegy Co. (cotton rows), May 29, 1952
1837 Zosiah, Jimmy Mr. & Mrs. July 14, 1950

Northwestern Negatives (with some proofs)

NSC-291 Administration, 1955
NSC-56 Alpha Sigma Sorority, September 21, 1954
NSC-52 Alpha Sigma Sorority, Party, November 20, 1954
NSC-22 Alumni Association meeting, November 13, 1954
NSC-32 Ant.
NSC-31 Art Department, January 18, 1955
NSC-290 Art Department (Ford Exhibit), 1956
NSC-283 Kenner & Haschy, February 1956
NSC-143 Assembly (Purple N. Club Calling), no date
NSC-142 Assembly (Purple Jacket Calling), no date
NSC-133 Badmitton for Intramural, March 29, 1955
NSC-251 Band in care of Davis, January 6, 1956
NSC-122 Baseball, March 19, 1955
NSC-112 Basketball, March 12, 1955
NSC-118 Class C basketball tournament, March 10, 1955
NSC-81 Basketball, December 13, 1954
NSC-82 Basketball, January 28, 1955
NSC-100 Basketball, October 28, 1954
NSC-149 Basketball (trophies), April 6, 1955
NSC-141 Baseball (in care of Humphreyburg), April 5, 1955
NSC-248 Basketball, 1956
NSC-254 Basketball Action, December 10, 1955
NSC-255 Basketball (central), no date
NSC-275 Basketball & squad, November 4, 1955
NSC-289 Basketball Northeast, 1956
NSC-55 Beta Beta Metv, November 12, 1954
NSC-313 Blidsale, Jean (Bay 374) January 22, 1956
NSC-13 BSU Offices (in care of Gullege) October 1954
NSC-314 Buckelew, La Rene January 21, 1956
NSC-292 Pat Business Office, 1956
NSC-315 Byrne, Mary Miles (Bay 825), January 21, 1956
NSC-152 Byrnes, Mary March 20, 1955
NSC-294 Caldwell Secretaries, 1955
NSC-99 Callia (Miss Burnham in care of School of Nursing), September 10, 1954
NSC-5 Canoe Trip, August 19, 1954
NSC-62 Catalog Snaps, February 1955
NSC-79 NSC vs. Centenary (basketball), no date
NSC-24 Cenla Court, no date
NSC-319 Chamberlain, Rosemary (ROTC Sponsor), January 21, 1956
NSC-323 Cherry, La Vida (ROTC Sponsor), February 18, 1956
NSC-14 Christmas Program, December 17, 1964
NSC-256 Christmas Party, October 12, 1955
NSC-289 College Siezes, 1956
NSC-309 Color Transparencies, April 10, 1956
NSC-270 Concert, November 15, 1955
NSC-296 Current Sauce, November 10, 1955
NSC-16 Dairy Cattle (judging class), October 15, 1954
NSC-29 Debate Club, February 12, 1954
NSC-28 Debate To Humnphrey, February 1955
NSC-140 Debate Team (Eutenny Bus), no date
NSC-289 Debate Trys, December 10, 1955
NSC-276 Debate Tournament, February 11, 1956
NSC-285 Debate, 1956
NSC-147 C. Demetery Fraternity, April 15, 1955
NSC-242 Deuanettes, September 28, 1955
NSC-271 Dining Hall, no date
NSC-318 DeLoach, Missy. January 21, 1956
NSC-243 Denial (campus sight of new men’s dorm), July 10, 1955
NSC-279 Dining Hall, 1956
NSC-94 Downing (player of the year), January 13, 1955
NSC-307 Drafting, March 5, 1956
NSC-138 Drama Clubs (for Portpourri), no date
NSC-281 Dwight Davis, 1956
NSC-241 Evans, Dr. June 30, 1955
NSC-282 Evans, Dr. 1956
NSC-280 Faculty Groups, 1956
NSC-35 Faculty Burnham (School of Nursing), September 19, 1954
NSC-160 Fincher, Billie (NSC Potpourri Beauty), March 20, 1955
NSC-329 Flamingo Club, March 25, 1956
NSC-140 Football, January 16, 1955
NSC-96 Football Scraps, November 15, 1954
NSC-107 Football (NSC vs Southwestern), December 1954
NSC-102 Football vs La College, October 9, 1954
NSC-120 Football (911 American), April 5, 1955
NSC-282 Football Team, September 15, 1955
NSC-298 Football La. College, 1956
NSC-295 Football (team leaves by air), October 27, 1955
NSC-301 Football (coaches & captains), September 1, 1955
NSC-61 Freshman Party, September 13, 1954
NSC-65 Freshman Days, September 19, 1954
NSC-264 Freshman Party, September 1955
NSC-262 Freshman Bar-B-Q, 1955
NSC-272 Freshman Cleaning Gate, 1955
NSC-283 Freshman Steston Game, September 17, 1955
NSC-304 Freshman night at ballgame, September 17, 1955
NSC-137 Golf team for Potpourri, Marcy 29, 1955
NSC-250 Graduation, August 1955
NSC-37 Graduation, October 15, 1954
NSC-10 Graduation School, February 1955
NSC-9 Graduation, January 1955
NSC-316 Hamilton, Mary (girl beauty), February 8, 1956
NSC-306 Harper, Evelyn (girl beauty), January 21, 1956
NSC-12 Home Economy (Kyser and 3 girls), October 15, 1954
NSC-136 Home Economy Officers, March 20, 1955
NSC-247 Home Economy November 29, 1955
NSC-30 Home Dem Club Officers, November 19, 1954
NSC-21 Homecoming (Alumni lunches), November 13, 1956
NSC-66 Homecoming and Court, November 1954
NSC-93 Homecoming Parade, November 13, 1954
NSC-91 Homecoming Parade, November 20, 1954
NSC-90 Homecoming Dance, November 20, 1954
NSC-280 Homecoming, 1955
NSC-273 Homecoming Parade, 1955
NSC-286 Homecoming Maid and escorts, no date
NSC-294 Homecoming, December 1955
NSC-287 Homecoming Maid, November 2, 1955
NSC-27 Honor Court, November 23, 1954
NSC-263 Honor Fraternity, December 1955
NSC-267 HoPDnor Fraternity, December 10, 1955
NSC-41 House Mothers, 1954
NSC-121 House Mothers, March 2, 1955
NSU-76 Intramural, January 29, 1955
NSC-308 Intramural Basketball, March 15, 1956
NSC-173 Inauguration, April 1, 1955
NSC-312 Jones, Linda. January 21, 1956
NSC-287 Keeper Electrician, 1956
NSC-249 Kenner, November 15, 1955
NSC-88 Dr. Kyser, October 18, 1954
NSC-277 NSC vs Lamar Tech, 1955
NSC-69 Lamda Zeta, November 28, 1954
NSC-291 Launda Zeta Dance, 1955
NSC-67 Lambda Zeta (Frat Dance), December 5, 1954
NSC-17 Majorettes, October 15, 1954
NSC-253 Majorettes Ind. 1955
NSC-300 Majorette, 1956
NSC-293 Majorettes Offices, October 11, 1955
NSC-71 Mardi Gras Ball, February 12, 1955
NSC-36 Math Class, October 15, 1954
NSC-297 McCorathy, December 10, 1955
NSC-120 NSC vs McNeese (basketball), February 5, 1955
NSC-72 Military Ball, March 21, 1955
NSC-311 Military Ball, March 10, 1956
NSC-124 Miss Holiday in Dixie, March 20, 1955
NSC-285 Miss Holiday In Dixie Registration, September 16, 1955
NSC-266 McFadden Award, December 17, 1955
NSC-152 Meyer, Janis. March 25, 1955
NSC-114 Dean of Women, March 5, 1955
NSC-322 Moore, Betty Row March 2, 1927
NSC-332 Murphy, Pat. March 10, 1956
NSC-33 Williamson Museum, January 14, 1955
NSC-15 Music Convention, Humphrey, October 28, 1954
NSC-126 NSC “N” Clubs, March 22, 1955
NSC-144 Natchitoches Elementary, 2v. groups, no date
NSC-113 Lady from Buevina, March 12, 1955
NCS-288 NSC Newman Club, 1956
NSC-84 NSC vs. Northeast, basketball, 1955
NSC-34 NSC Nursing, in care of Burnham, January 23, 1955
NSC-288 NSC Nursing Faculty, October 10, 1955
NSC-268 NSC Nursing Student Association, December 6, 1955
NSC-105 NSC Oklahoma, football, no date
NSC-103 NSC vs S. Oklahoma State, football, October 16, 1954
NCS-39 NSC Orchestra, Messiah Concert, December 10, 1954
NSC-58 NSC Pat Gerell, dance, December 13, 1954
NSC-303 NSC Parade La College Game, October 11, 1955
NSC-59 NSC Pan Hellenic, council, January 16, 1955
NSC-87 NSC Pep Rally, October 23, 1954
NSC-70 Phi Kappa Mu, Frat dance, December 4, 1954
NSC-11 Phillys’ Yvonne, Brochure Cover, March 13, 1955
NSC-54 NSC Phi Kappa Mu, Smoker, October 1954
NSC-325 Pi-Kapp, dance, November 15, 1955
NSC-209 NSC Play Rebecca, February 22, 1955
NSC-164 NSC Play “Right You Are,” April 29, 1955
NSC-276 NSC Play, “Stagehands,” October 22, 1955
NSC-18 NSC Play “Ring Around the Moon,” October 22, 1954
NSC-278 NSC Pep Rally Tech, October 22, 1955
NSC-293 NSC Radio Club, December 16, 1956
NSC-29 Pot. Radio Station Snap, March 25, 1955
NSC-50 NSC Potpourri, September 22, 1954
NSC-57 NSC Potpourri, Sauce & Potpourri staff, October 1954
NSC-98 NSC Potpourri, October 25, 1954
NSC-116 NSC Potpourri Beauties, March 10, 1955
NSC-128 Pot, Clubs and Organizations Officers, March 25, 1955
NSC-151 NSC Potpourri Beauty, Mary Murphy, March 20, 1955
NSC-258 NSC Potpourri Introduction, 1955
NSC-260 NSC Potpourri Ball, December 10, 1955
NSC-291 NSC Potpourri, 1956
NSC-328 NSC Pot. Snaps, Speech, March 10, 1956
NSC-42 Purple Jackets, December 15, 1954
NSC-117 NSC Purple Jackets, March 10, 1955
NSC-277 NSC Purple Jacket, Dormitory Council, 1956
NSC-284 Purple Jackets Officer, September 22, 1955
NSC-279 NSC Queen and Court, in college, October 3, 1955
NSC-310 NSC Roole Party, March 20, 1956
NSC-259 NSC ROTC, January 5, 1956
NSC-156 NSC ROTC, no date
NSC-139 NSC Ross, Charles, Office of Student guidance, March 29, 1955
NSC-49 ROTC Commissioning of lts., January 28, 1955
NSC-45 ROTC, November 12, 1954
NSC-46 ROTC, Rifle Team, January 16, 1955
NSC-47 ROTC, January 1955
NSC-48 ROTC Company pictures, January 14, 1955
NSC-44 ROTC Officers, fall 1964
NSC-43 NSC ROTC, October 25, 1954
NSC-8 NSC Registration, 1700th Student, February 1955
NSC-317 Saliaeu, Myrna, January 21, 1956
NSC-326 NSC Sauce Staff, November 15, 1955
NSC-130 NSC Science Fair, March 26, ????
NSC-125 Science Class NSC, Mr. Fournet, March 21, 1955
NSC-281 Science Building, in care of Docunenean, September 21, 1955
NSC-154 Shehee, Muffet, NSC Potpourri Beauty, March 20, 1955
NSC-158 Shehee, Muffer, NSC Potpourri Beauty, March 20, 1955
NSC-68 Sigma Tau Dance, formal, December 1954
NSC-127 NSC vs. SMU, debate winners, March 25, 1955
NSC-75 NSC Snapshots, swimming, February 1955
NSC-63 NSC Snapshots in science laboratory, January 1955
NSC-97 NSC Snapshots library, October 13, 1954
NSC-261 NSC Snapshot, December 1955
NSC-106 NSC vs Southeastern, football, November 21, 1954
NSC-53 NSC Sovaity, November 22, 1954
NSC-134 NSC Sorority Spring Formals, Tri Sigma D, March 1955
NSC-51 Sorority Party, November 20, 1954
NSC-292 Sorority Rush, 1955
NSC-299 NSC Social Studies, 1956
NSC-302 Steastin Bays coming in by plane, 1956
NSC-269 NSC Stebier’s Concert, October 20, 1955
NSC-26 NSC Student Council, October 25, 1964
NSC-256 NSC State Fair Exhibit, no date
NSC-257 NSC State Fair at Fair, 1958
NSC-86 NSC State Fair Maids and NSC Demon, October 18, 1954
NSC-331 Stone, Karen. Bay 818, February 15, 1956
NSC-25 Student Senate, October 28, 1964
NSC-77 Swimteam, December 15, 1954
NSC-108 NSC Swim Meet, Florida vs NSC, February 5, 1955
NSC-109 Swimmers NSC Aquatic show, March 10, 1955
NSC-162 Swimmers, no date
NSC-246 NSC Sundial, October 17, 1955
NSC-38 NSC Symphony Orchestra, Joe Carl, November 12, 1954
NSC-330 Taylor pencil, bay 485, February 17, 1956
NSC-20 NSC Tech State fair, football, 1954
NSC-80 NSC vs Tech, basketball, no date
NSC-83 NSC vs Tech, basketball, no date
NSC-95 Ticketline, Tech Game, February 1955
NSC-104 NSC vs Tech, October 24, 1954
NSC-252 NSC Tech game snaps, October 22, 1955
NSC-244 NSC vs Tech, basketball, 1956
NSC-115 Tennis NSC, March 10, 1955
NSC-305 NSC Tennis, Jack Fisher, March 21, 1956
NSC-157 Thayton, Betty. Potpourri Beauty, March 25, 1955
NSC-327 Tilleux, Gerald. NSC Editor, no date
NSC-119 Townsend Hall, NSC, 1955
NSC-78 NSC Track, Cross Country Race, February 21, 1955
NSC-123 NSC Track Team, March 19, 1955
NSC-141 NSC Track, relays, April 2, 1955
NSC-135 NSC T.V. Show Group, Zena Robinson, March 1955
NSC-23 NSC Varnado Dedication, November 13, 1956
NSC-129 Van Schaick, Marylin. NSC Potpourri Beauty, no date
NSC-278 Dr. West NCA, 1956
NSC-19 Dr. West play characters, October 19, 1954
NSC-131 NSC Bob Weaver, baseball pie, March 28, 1955
NSC-153 Wilson, Betty. Potpourri Beauties, March 25, 1955
NSC-320 Wilson, Betty. ROTC Sponsor, February 17, 1956
NSC-40 NSC Writer’s conference, February 27, 1955

10558 A&P Store.(Interior) April 5, 1961
10291 A&P Store. no date
6853 A&P Store no date
A-6570 A&P Store. (Coffee Machine) August 4, 1970
C-2201 A&P . no date
F-750 ARA. (Weaver, Chuck), no date
8516 Aaron. (Children) October 28,1958
A-6144 Aaron.(Copy) August 18, 1969
F-366 Aaron, Chris. (Couple B&W) 1990
F-460 Aaron, Emily. (Wedding) June 8, 1991
8588 Aaron, Frank. (3 children) 1958
A6905 Aaron, Frank. (portrait) August 25, 1971
8774 Aaron, Jackie. (Boy 6 mo) March 13, 1954
A-2064 Aaron, Jackie. (baby) March 15, 1965
A-5023 Aaron, Jackie. (Copy) April 7, 1967
A-5049 Aaron, Jackie (baby) March 13, 1967
10,436 Aaron, John (Mrs.) (NHS Fact.) February 20, 1961 (Son—Best Athlete)
A-6541 (Aerial) June 1970
C-252 Aaron, Julis E. Jr. (boy dog) April 21, 1965
9104 Aaron, Julius Sr. July 13, 1959
6761 Aaron, Julius Sr. No date
A-1251 Aaron, Julius Sr. (Passport, Mr.& Mrs.) September 13, 1963
7424 Aaron, Julius & Jackie. no date
F-340 Aaron, Kay. (Child) 1990. (Plus family) 1998
E-1050 Aaron, Kay. (Boy-outdoor) 1989
1528 Achel, Martha. no date
F-593 Aaron, Kay. (Children) 1992
F-577 Aaron Ken. (Man). No Date
F874 Aaron, Ken. August 7, 1995
G 450 Ken, Aaron. 1999
A-8128 Aaron, Kim. July 17, 1978
A-6717 Aaron, Lawrenia. March 4, 19 71
A-7984 Aaron, Leo. March 5, 1977
A-893 Aaron, Mrs. M. L. February 6, 1963.
A-5224 Aaron Rebecca. June 21, 1967
6149 Aaron, Rose Maurice. (NHS Senior) November 29, 1956
5103 Aaron, Rose Maurice. No Date
C-1612 Aaron, Tonya. September 1, 1973
C-1740 (Aaron Wedding) June 24, 1974
4798 AAUW Banquet. March 2, 1955
C-2469 Abbington. (Wedding color) 1978
C-2991 Abbington. (Christmas Cards) 1983
C-299 Abbington. (Portrait) August 14, 1966
C-1429 Abbington. August 197?
A-6467 Abbington. (Small boy 5-7). No Date
C-2845 Abbington, Doug. April 8, 1981
10,301 Abbington, Doug. (Man) December 29, 1960
C-2845 Abbington, Doug. (Family) November 1981
5165 Abbington, Mae. January 6, 1956
F-138 Abbington Pete. (Peoples Bank) 1989
C-2664 Abbington, Pete & Mary. August ?, 1980
C-2845 Abbington, Pete. No Date
G-491 Abbington, Pete. No Date
A-3485 Abband, Jihad. (Portrait) March 10, 1966
8170 Abdalla, Abraham. (Boy) April 25, 1958
A-7795 Selia Ables. January 23, 1971
F-903 Abley, Massie. (Couple) February 14, 1995.
C-1325 Abraham. (St. Mary). No Date
3632 Abraham, Anita. (I.D.). No Date
C-1457 Abraham Anita. (Studio-color) November 25, 1972.
C-1562 Abraham, ? ?. (Wedding) June 1973
C-2327 Abraham, James. No date
A-7392 Abraham, Louis. (passport)October 24, 1973
C-1642 Abraham, Louis. (portrait) no date
8834 Achievement Day. April 27, 1959
F-300 Ackel. (Young girl in studio) 1990.
10206 Ackel, Bill. (Children) October 29, 1960
6980 Ackel, Bill. No date
8201 Ackel, Bill. No date
5859 Ackel, Bill. No date
5166 Ackel, Bill. No date
5051 Ackel, Bill. No date
A-3503 Ackel, Bill. (Portrait) January 24, 1966
A-6569 Ackel, Bill. Copy. July 31, 1970
C-2228 Ackel, Mrs. Bill. (Family & Bill’s Graduation)December 22, 1976
C-895 Ackel, Bill. (Family Group) March 13, 1970
C-1764 Ackel Bill. (William & Mary) April 1974
9496 Ackel Bros. (Store) January 1960
G-443 Ackel. (Ackel Child). No Date
G-394 Ackel, Donna. September 10, 1999
A-114 Ackel, Emile. (Passport Paul) July 3, 1961
F-830 Ackel, Donna. September 9, 1994
F-921 Ackel, Donna. (Mother & Daughter Family) September 28, 1995
F-885 Ackel, Jackie ”Mary Catherine” (Child) March 22, 1995
C-2431 Ackel, J. L. (First Federal Board) December 1976
10,233 Ackel, Latif. (3 Children) November 17, 1960
A-5129 Ackel, Latif. (Portrait) May 5, 1967
A-6972 Ackel, Latif. July 7, 1971
A-7611 Ackel, Mary. (Four passport) February 11, 1976
A-4776 Ackel, Mary. no date
A-7611 Ackel, Mary. (B&W gl) July 26, 1974
G-351 Ackel, Mary Catherine. (Spring court, 9 yrs old) June 11, 1999
A-7681 Ackel, Rebecca. (Engagement)December 2, 1974
C-993 Ackel, Rebecca. (Outdoor portrait) December 21, 70
6628 Ackel, Shirley, June 20, 1957
F-757 Ackel, William. No Date
C-2073 Ackel, William. (Outdoor, color) February 18, 1976
C-2264 Ackel, William. (Wedding) March 15, 1977
C-168 Ackel, William. December 1962.
C-242 Ackel, William. Mrs. Ackel in Costume at Lemmere House. October 30, 1964
C-288 Ackel, William. (Boy & girl) March 20, 1966
C-439 Ackel, William. (Mary ) February 5, 1968
C-1300 Ackel, William. (Mary (16 yrs)) February 1972
A-7810 Ackel, William W. (Passport) February 12, 1976
A-3130 Ackerman, Sandra. (Wedding) July 2, 1965.
6514 Adams, May 13, 1957
A-3201 Adams, (Copy) December 22, 1964
6037 Adams, Mrs. January 11, 1957
8025 Adams, Ann. February 1, 1958
5155 Adams, Ann. No date
A-1162 Adams, Beverley. (11 years old) June 12, 1963
A-5124 Adams, Billie. (Portrait) March 16, 1967.
A-6915 Adams, Bob. (Copy) October 1971
6567 Adams, Carolyn. April 18, 1957
4637 Adams, Carolyn. No date.
8540 Adams, Frank. November 25, 1958
A-409 Adams, Grace. (Copy) January 29, 1962
A-1657 Adams, JT. (Portrait) April 27, 1964
A-3016 Adams, James. (Ide) May 6, 1965
A-83 Adams, Mrs. John. (Lady) July 20, 1961
A-5773 Adams, J. S. (Copy) July 15, 1968
A-6779 Adams, Marvin G. (Passport) April 27, 1971
C-3032 Adcock, (wedding) 1983
C-2507 Adcock, (color) 1978.
A-8187 Adcock, Jill. (B&W outdoors) December 25, 1978
A-3419 Adcock, Joe Bill. (1st communion) December 17, 1965
A-8132 Adcock, Jon. (B&W engagement) May 10, 1979
4567 Adcock, Mary Ann.(Coushatta Beauty) November 9, 1954
A-5376 Adcock, Sharon. (Portrait) October 17, 1967.
A-5788 Addington. (Copy) September 15, 1968.
6094 Addington, Jerry. (NHS Seniors). November 1956.
5575 Addison, Bettye. (Girl) April 28, 1956
1339 Addison, Cooper. No date
F-871 Adkin, Linda. (Child 17 months) April 18, 1995
9160 Adkins, Barbara. July 14, 1957
A-5262 Adkins, C.R. (Portrait) August 16, 1967
1437 Adkins, Carol. (Wedding & Bride).
7142 Adkins, Carol (Engage) June 24, 1972
8292 Adkins, Gwen. (Majorette). August 8, 1958
A-1656 Adkins, Gwen. (Majorette). April 22, 1964
A-3570 Adkins, Gwen. (Portrait) March 22, 1966
6535 Adkins, Jimmy. May 2, 1957
1651 Adkins, Lynda Gayle (Johnny Shepard)
8145 Adkins, Marquerite. March 15, 1958
9246 Adkins, W.S. September 21, 1959
184 Advanced Rehab. July 1997.
104 Advanced Rehab Services. October 25, 1996
649 I-49 aerial photo. 2001
9893 Aerial views. June 20, 1960
518 Aertker, Emily. Kevin Baland. (Wedding) March 23, 1991.
7923 Aetna. November 1976.
2081 African House
6896 Agriculture, ?. November 30, 1957
2451 Ahens. No Date
C-484 Ahrens. (Child) March 1, 19 68
282 Ahrens, Dan. 1990
C-2918 Ahrens, Mary Beth. No Date
F-276 Ahrens, Mary Beth. (B&W Engagement) 1990
D-1206 Ahrens, Sara Kathren. 1998
A-751 Aiken, Lola. (College girl) November 29, 1962
A-1472 Aiken, Lola. (Portrait) January 9, 1964
A-1944 Aiken, Lola. (Portrait) January 8, 1965
4856 Ainsworth, Mrs. Mary. May 5, 1955.
8194 Air Drop. May 3, 1958
G-270 Airhart, Andi. (Beauty queen) April 1998
A-1898 Airhart, John. October 28, 1964
C-2814 Airhart. September 16, 1981
9132 Airplane Crash. August 13, 1959
F-652 Aitken, Dr. Robert. (Color, three people) 1992
A-7656 Akbar, Ali. October 17, 1974
4792 Akins, J.R. March 15, 1955
A-5696 Akin, Judy.
A-85 Akins Reid, Elise. Wedding. June 28, 1961
A-3670 Albaney, N.A. May 31, 1966
A-7676 Marie Albinns.
8928 Alberclit, Paul. May 18, 1959
A-6998 Albethan, Renee.
4553 Alritton, Shervion. November 3, 1954
9009 Alcock. No Date
8676 Alcock. No Date
8381 Alcock. No Date
6047 Alcock. June 15, 19 59
5290 Alcock. No Date
4674 Alcock. No Date
A-6999 Alcock. (Copy) January 24, 1972
C-356 Alcock, W.E. May 25, 1967
A-7111 Alderman, Cecile. June 197?
8593 Aldredge, December 31, 1959
5595 Aldredge, Eugene, May 1956
8708 Aldredge, Jerrie. January 30, 1959.
9214 Aldredge, Jim. April 4, 19 62
9214 Aldredge, Jim. Pat (Lindnew Aldredge). October 10, 1959
9214 Aldredge, Jim. (Misty 1yr) October 30, 1961
C-163 Aldredge, Jim. (Misty) August 1962
F-682 Aldredge, Missy. (Mother and Child) John 25, 1993
C-163 Aldredge, Pat. August 1962.
8042 Aldredge, Sara.
A-4050 Alessi, Ginger. February 10, 1967.
5962 Alexander, Mrs. December 28, 1956
8273 Alexander A.G. May 28, 1958.
8278 Alexander, Dickie Mrs. September 6, 1958
A-7411 Alexander, Don. (B&W I.D.)
A-7572 Alexander, Don. 1974.Alexander, Don & Shinlanl July 3, 1974
G-259 Alexander, Earl. April 1998
C-169 Alexander, G.M.
A-6617 Alexander, Lance. September 30, 1970
A-5026 Alexander, Lucy. April 3, 19 67
4771 Alexander, Patsy. February 12, 1955.
8930 Alexander, Paul, May 18, 1959
9397 Alexander, Mrs. P.G. September 5, 1959
A-3486 Alexander, Touchet Wedding. November 24, 1965.
C-1028 Alexander Twins, (babies) August 24, 1970.
C-2250 Alexandria Art. No Date.
10,498 Alfonso, Juantia. March 13, 1961
10,500 Alfonso, Susan. March 13, 1961
A-6790 Alford, B. May 11, 1971
8734 Alford, Mrs. Bobby. March 16, 1959
5801 Alford, Eva (girl). September 22, 1956
G-137 Alford, Kathy. July 1997
10,461 Alford, Ray. March 7, 19 61
A-1090 Alford, William. May 9, 1963
6919 Allain, Marcia. November 1, 1957
8080 Allain, J. Riley. December 12, 1952
G-2298 Albrittian, Janis. (Outdoor bride). May 24, 1977
A-8026 Albrittian, Janis. Engagement. April 21, 1977
10,521 Albrittian, Jay. April 4, 1961
A-5276 Allbrittan, Lw (N.S.C. Dean) September 1967
8939 Allbrittan, Lw. (Mrs.) Allbrittan, Lw
8629 Allbrittan, Lw. No date
6305 Allbrittan, Lw. No date
A-3522 Allbrittan, Lw (N.H.S.) No Date
A-3949 Allday, Marjorie. December 13, 1966
A-7937 Allday, Micheal. January 31, 1977
A-7368 Alldvedge, Doyle. August 9, 1973
8315 Alleman. (Copy) May 1958
8217 Alleman. No Date
5945 Allen, Ann. December 4, 1956
C-941 Allen-Breece. (Wedding) March 24, 1970
8946 Allen, Clio. May 18, 1957
8695 Allen, Clio. No date
6355 Allen, Clio. No date
6331 Allen, Clio. No date
5471 Allen, Clio. (N.H.S.) No date
C-1635 Allen, Georgianna. (Proofs) No date
A-223 Allen High School. (Homecoming Court). No date
A-818 Allen High School. (Homecoming Queen & Court) November 9, 1962
A-1352 Allen High School. (Queen) November 8, 1963
A-3435 Allen High School. (Coronation) December 20, 1965
C-1182 Allen, Judge (Portrait) July 21, 1971
A-6181 Allen, Karen. (Portrait) September 30, 1969
A-3816 Allen, Katherine. (Portrait) November 1966
F-817 Allen, Kathy (Wedding). July 2, 1994
A-3157 Allen, Kay. (Portrait) August 11, 1965
10,140 Allen, La Uerle. (Girl) September 27, 1960
8614 Allen, La Uerle. No date
A-7529 Allen, Martha. (Passport) May 1, 1974
5197 Allen, Mary. January 6, 1956
10,512 Allen, Pal. (college girl) March 16, 1961
A-3489 Allen, Ruby, (portrait) February 28, 1966
A-7585 Allen, Shenin. July 17, 1974
C-1367 Allen, Smith (wedding). No date
A-511 Allen, Susan. (NSO beauty) No date
C-1262 Allen, Wendy. (Color-studio) December 2, 1971
A-7216 Alley. December 13, 1972
G-240 Alliance Compressions, (animals and plant pics). (Fall 1997)
G-431 Alliance Compressions (1999)
G-517 Alliance Compressions (Group of men) 2001
G-238 Alligator Farm. Terry Kogers (1997)
A-7426 Allison, Elizabeth. (Passport). No date
5586 Allison, Ethel. May 30, 1956
A-2010 Allison, John. Portrait. March 10, 1965
7022 All State Baseball. June 22, 1959
A-120 Allums, Ann. (Engagement). June 21, 1961
9955 Allums, Ann. No date
C-1742 Almand, Marilyn (B&W engagement & color) June 22, 1974
C-482 Almond. Wedding. August 5, 1968
A-7253 Almond, Carl (Engagement) May 28, 1973
C-967 Almond, Carol (Miss “LA”) (Color &BW) 1970
C-1500 Almond, Carol. (Engagement). February 3, 1973.
C-2946 Almond, Lisa. (Engagement). 1984
C-3245 Almond, Lisa. (Wedding). No date
C-3214 Almond, Lisa. (Proofs). No date
C-1811 Almond, Marilyn (Bridal Portrait) No Date
A-1476 Almond, Mrs. Maxie. (Little girl 2 years) November 18, 1963
A-3404 Almond, Mrs. Maxie (Portrait), November 11, 1965
A-713 Almond, Mrs. Maxie (8-month girl) August 17, 1962
A-6973 Almond, Mrs. Maxie (Newspaper) July 19, 1971
C-461 Almond, Mrs. Maxie (Little girl) August 7, 1967
C-1456 Almond, Mrs. Maxie (little girl) May 8, 1973
5763 Almond, Rons. (Rainbow girls) August 2, 1956
A-5677 Almond, Winadeen. (CHS Beauty) November 26, 1963
A-1818 Almond, Winadeen. (CHS Beauty) November 7, 1964
A-5643 Almond, Winadeen. (Engagement) March 4, 1968
A-5677 Almond, Winadeen. (Bride). June 8, 1968
A-5289 Alost, Bobby. N.S.C. Dept. Head. September 1967
C-1376 Alost, Dr. (Baby in blue) Just 24, 1978
C-1955 Alost, John E. Jr. (Couple Color) June 7, 1971
A-4780 Alost, Lynn. (Proof). No date
C-1692 Alost, Lynn. (Bridal Portrait) April 1974
10,459 Alost, Suzie. April 27, 1961
6884 Alpha Delta Kappa. May 23, 1960
A-1594 Alpha Delta Kappa. (Luncheon) March 21, 1964
A-348 Alpha Delta Kappa. Two Women. November 21, 1961
10,620 Alpha Sigma Alpha. April 28, 1961
9671 Alpha Sigma Alpha. (no date)
9671 Alpha Sigma Alpha. (no date)
8836 Alpha Sigma Alpha. (no date)
6939 Alpha Sigma Alpha. (no date)
6526 Alpha Sigma Alpha (Spring Formal) 1961
5434 Alpha Sigma Alpha. (no date)
10,620 Alpha Sigma Alpha (Spring Formal) 1962
A-1036 Alpha Sigma Alpha (Spring Formal) April 6, 1963
A-3050 Alpha Sigma Alpha (Spring Formal) March 27, 1965
A-3634 Alpha Sigma Alpha (Spring Formal) April 20, 1966
C-280 Alpha Sigma Alpha. (Spring Formal) April 19, 1966.
C-415 Alpha Sigma Alpha. (Spring Formal) March 30, 1968
A-7281 Alsup, Vanette. (B&W Engagement) March 28, 1973
5556 Ambler, Viola. Cap & gown May 28, 1956
A-1007 American Cancer Society. (Group) April 8, 1963.
A-5962 American Pipe & Cat Iron Co. April 1969
A-5889 American Red Cross. November 12, 1968
F-149 Ammond. (Bridal Proofs) 1989
F-159 Ammond, Anne. (Wedding) 1989
A-6077 Ammonds, Burt. (Copy of wife from Drivers license) May 19, 1969
A-5639 Ammons, Jo Ann. (Engagement). March 1968.
A-6661 Ammons, Linda. (Bride) October 13, 1970
A-6600 Ammons, Linda. September 14, 1970
A-1086 Ammons, Linda. (Wedding) December 1970
A-7871 Amos. (Passport) June 5, 1976
9034 Amos, Jo Ann (Beauty) January, 21, 1956
A-1225 Amy, Errol, (Portrait) May 9, 1963
A-1613 Andelson, Dr. R.V. April 2, 1964. (Portrait)
C-3175 Anders. (Man & Women) 1984-1985
A-3248 Anders, Barbra. (Portrait) October 26, 1965
A-6879 Anders, Jill. (B&W) September 1971
C-1913 Anders, James, (Bride, color) April 26, 1975
1014 Anders, Raymond. (Most handsome of W.H.S.) November 21, 1960
C-3319 Anderson, (Lady B&W) 1986
F-474 Anderson, Ann. (De Blieux) (Man &Woman) 1991
A-1317 Anderson, Brenda. (Young lady) October 31, 1963
A-1432 Anderson, Brenda. (CHS Hall of Fame) November 26, 1963
C-106 Anderson, DeBlieux Wedding. November 23, 1961
C-106 Anderson de Blieux. (Wedding) November 23, 1961
7581 Anderson, Frances. (90 diks) No date
A-7846 Anderson, Frances N. (Ballet B&W) June 21, 1976
A-7581 Anderson, Frances. (Publication B&W) July 19, 1974
A-3555 Anderson, George. (Portrait) April 1, 1966.
6889 Anderson, James. November 16, 1957
A-7131 Anderson, Kathleen. (Passport) July 10, 1972
F-496 Anderson, Ken (B&W) January 7, 1991
8596 Anderson, Mrs. Kirks January 12, 1957
C-2509 Anderson, Lane, (Color outdoor) November 30, 1978
C-3028 Anderson, Mr. & Mrs. Leroy. March. 25, 1983
6806 Anderson, Pat. (Engagement) October 5, 1957
6808 Anderson, Pat. No date
6463 Anderson, Pat. No date
6463 Anderson, Pat. No Date
F-780 Anderson. (Pecans) 1994
6663 Anderson, Peggy. August 22, 1957
A-8129 Anderson, Polly (Ballet B&W, Color) June, 7, 1978
A-298 Anderson, R.M. (Promotion from Peoples Bank)
8286 Anderson, Robert. (Peoples Bank) August 22, 1958
A-1461 Anderson, Robert. (Peoples Bank) December 3, 1963
C-213 Anderson, Robert V. (Cap & Gown) May 5, 1964
6815 Anderson, Todd (Wedding) October 1957
C-885 Anderson, Vickie, May 1970
A-6657 Anderson, Willie (Copy 2) October 30, 1970
5799 Anderpont, Jeanne. (??? Festival) September 19, 1956
C-3046 Anding James C.
A-7113 Anding, Montey. May 15, 1972
F-480 Andrews, June. 1991
C-1324 Andrews, Doug. (Color studio) April 11, 1972
5943 Andres, Margaret. December 4, 1956
5938 Angelle, Jaunita. December 1, 1956
C-2263 Angers, Mary (Engagement) March 1, 1977
6624 Angier, Phillip P. July 1, 1957
A-3268 Angle, Percy. (fuel length for army). October 21, 1965Item
C-3010 Anie, Cindy. (Engagement, glossy) January 24, 1984
A-5963 Antee, Gwendolyn (Portrait) February 15, 1969
A-1659 Antee, Jeanette (Portrait) April 30, 1964
A-7453 Antee, Ronald (Passport)
A-1000 Anthony, Betty. (College girl full length) March 30, 1963
A-1000 Bride, August 2, 1963
5643 Anthony, Beverly, (girl) June 19, 1956
4844 Anthony, Beverly. No date
10,290 Anthony, Bobby. (College boy) December 1, 1960.
A-1052 Anthony, Brother, March 1963
A-6365 Anthony, Clyde. December 9, 1969
A-5855 Anthony, Clyde. (I.D.) September 28, 1968
F-354 Anthony, Gidget (B&W)
F-619 Anthony, Gidget (B&W) 1992
9007 Anthony, Jeanell. June 11, 1959
C-1296 Anthony, Jim. April 1971.
9990 Anthony, Ruby. September 13, 1960
A-3547 Anthony, Tina. (Portrait) March 25, 1966
A-1419 Antilley, Mr. & Ms. Dave. (Man & wife together) December 18, 1963
6134 Antilley, Gearldine. (N.H.S. Senior) November 15, 1956
F-357 Antilley, Mary Sue. 1990
7037 Antilley, Mrs. (Rose Mary- 7 years, Kathy-5 years, Alma Jane 3- years, Martha, 9 months) December 13, 1957
F-362 Antilley, Patricia. (Bride & Head) 1990
8368 Antley, Floyd. (Funeral) August 30, 1958
C-14 Antley, Floyd, (Funeral)
C-2707 Antiley, Floyd. January 22, 1981
A-8116 Antley, Larry. (South Central Bell) July 11, 1978
C-2182 Antlity, Lewis Ron. August 10, 1976
G403 Rev. Davis Family (Agape’ Love Center) 1999
G130 Antoon, Katherine. (Wedding) September 16, 1996
G130 Antoon, Catherine. (Wedding) November 16, 1997
10492 Antoon, Maroon. (John Antoon Funeral). February 16, 1961
C-75 Apperson, Jack (Child)
6360 Apperson, Jack Mrs. (Baby) February 24, 1958.
8100 Apperson, Jack Mrs.
C-75 Apperson, Jack (child)
C-13 Apperson, Jack (baby)
C-#13 Apperson, Jack. (baby)
8208 Apperson, Lee. (pictures of man & catfish) May 1958.
6753 Apperson, Lee. (no date)
6574 Apperson, Lee. (no date)
6540 Apperson, Lee. (no date)
6359 Apperson, Lee. (no date)
8169 Apperson, Lee. (no date)
C-18 Apperson, Lee. (no date)
C-#18 Apperson, Lee. (no date)
F931 Aramark. (B&W) January 18, 1996
6313 Arceneaux, Judy. February 16, 1957
C-3085 Archibald (Wedding) 1983
A-5434 Arduengo, Janys. November 30, 1967
A-593 Arender, Ethel. July 23, 19 62.
C-1168 Arieux, Therese. (Bride) June 8, 1971
A-5964 Arledge. February 1969.
A-5636 Arledge, Jerry. (Children) December 1, 1968
C-2508 Arledge, Jerry. December 12, 1978
A-8078 Arledge, Sally. April 6, 1977
C-3090 Anie, Cindy. (Bride-wedding). 1983-1984
4693 Ariola, Dorothy. (girl) January 17, 1955
A-5690 Armand, Neylin. (Ide) March 24, 1968
A-5529 Armond, F.J. (cap & gown (N.S.C.)) January 16, 1968
4877 Armour, Alma. May 4, 1955
9961 Armour, Claudine. July 12, 1960
6481 Armour, Helen Mrs. March 7, 1957
A-983 Armstrong, Johnnie. (Identification) March 30, 1963
A-3616 Armstrong, Sherley. (Ide) May 21, 1966
5098 Army Wreck. November 3, 1955
A-254 Arnald, Catherine. (Wedding announcement) November 9, 1961
A-363 Arnald, Catherine. (Bride) December 16, 1961
A-364 Arnald, Catherine. (Wedding) December 23, 1961
A-3423 Arnold, Frances. (Portrait) December 22, 1965
C-1364 Arnold, Utha. (Studio- col) May 20, 197?
6522 Arrington, H.C. Mrs. (baby, 3 months) May 14, 1957
A-3705 Art Fellows. (Group of Mason at Mason Hall) June 6, 1966
A-5965 Art League, February 1969.
C-3077 Arthur, Allison. (Wedding) 1983
10,108 Arthur, Benny. (Boy) September 29, 1960
8801 Arthur, Mrs. Earl. (6 month- 5 years) April 7, 1959
5932 Arthur, Eveline. (Negro Preacher) December 19, 1968
C-317 Arthur, Glenda. (N.H.S. majorette) 1966
A-6408 Arthur, Glenda. (Engagement) March 2, 1970
A-7743 Arthur, Jimmy. (Lumber Co.) March 1, 1971
A-435 Arthur, Kenneth. (Mr. NHS) February 8, 1962
A-7964 Arthur, J. Michael. December 8, 1976
C-3111 Arthur, Raymond. (The Man) 1983-1984
8064 Arthur, Raymond. February 6, 1958
C-949 Arthur, Reed (Wedding) April 28, 1970.
A-450 Arthur, Stroud. (Wedding) February 18, 1962
A-5652 Asal, Bobby. (Copy) March, 1968
C-1567 Asby. (Poodle) August 16, 1973
A-7366 Asby, Penny. (Engagement) no date.
C-3161 Ashcraft. (The Man) 1984
6515 Ashberry Methodist Church. (Building, Colored) May 17, 1957
8106 Ashland High School. (Basketball shots) March 10, 1958
A-2046 Ashland Wreck. (Joseph C. Snerd (Death)) March 29, 1965
A-7617 Associated Sales Inc. (Toledo Bend (Whitmon Dr.)) May 12, 1975
C-2397 Astad, Brumley. (Wedding color) April 1978
A-6171 Astronauts (Man on moon) July 1969
A-3433 Atehison, Tom. (Ide) February 1, 1966
8437 Ates. (Children) October 10, 1958
5878 Ates, Allen Mrs. (copy) November 7, 1956
6079 Ates, David Wesley. (NHS Senior) November 1956
9765 Ates, Mrs. Helen. (Sherry—2 years) April 12, 1960
8244 Ates, Rev. (Copy) July 3, 1958
5409 Ates, Rev. (Copy) July 3, 1958
A-7837 Ates, Sherry. (Engagement B&W) April 23, 1976
1013 Ates, Lynette. (Loren) no date.
A-5374 Ates, Lynette. (Majorette) October 14, 1967
A-5524 Ater, Lynette. (Portrait) January 11, 1968
8949 Atkins, CR. May 7, 1959
C-2089 Atkins, Dicky. (Pic of St. Bernard Dog & Dicky) April 1976
8794 Atkins, Mrs. E.C. (app) April 10, 1959
8952 Atkins, Ginger. (Brother & sister) April 28, 1959
A-6814 Atkinson, Sharon. (B&W ? ?) June 9, 1971
A-5399 Aton, Bill November 3, 1961
A-3858 Aton, Sandy. (Majorette) December 30, 1966
C-1205 Attaway, Carson. (Color) August 2, 1979
A-6578 Attaway, Frances. (Copy) September 14, 1970
8565 Attaway, Jack. December 15, 1958
5587 Attaway, Wayne. (Baby tots day) April 24, 1956
C-1334 Atwood, Barbra. (Outdoor) April 20, 1972
A-5683 Atwood, John. (Cap & gown & uniform) May 27, 1968
5105 Atwood, John. May 9, 1955
A-7447 Atwood, Loretta (Mrs. John). (Publication)
9354 Aucoin, Ann. December 9, 1959
4722 Auction- Radio (March of Dime) no date.
C-1241 Aught, Frankie. (Color) November 24, 1971
8001 Aulds, N. no date
4514 Aulds, N. no date
5171 Aulds, N. no date
A-723 Aulds, N. November 7, 1962
A-6647 Auster, Frank.(Portrait of Judy Brewer) yearbook (Sr ’69) December 21, 1970
8224 Austun, Delores. (Girl) May 22, 1958
C-855 Auston, Frank. (Boy) March 1970
A-110 Austin, L.W. (copy) July 3, 1961
C-1356 Austin, Shirley & Billy (couple) (color) March 2, 1972
A-1367 Authement, Vincent. (Child 3 months) December 12, 1963
10,570 Auto Lee (Washing machine winner) April 28, 1961 (auto-lec building) February 14, 1963
F-165 Autrey, Leta. 1989
A-7422 Averett, Kim. (B&W 8 GL)
C-1601 Avery, Rx. (Pic of family, color outdoor portrait) November 1973
C-1538 Annar, Mary. (Outdoor) May 8, 1973
A-2039 Aymond, Crystal. (Portrait) no date
A-318 Ayres, Edith. December 13, 1961
C-562 Ayres, S. (portrait) 1969
C-1257 Ayres, Sanford. (Color outdoors)
C-1824 Ayres, Sanford. (Outdoor) December 14, 19??
A-235 Babell, Robert D. November 20, 1961
A-6864 Babell, Robert D. December 16, 1971
8282 Babers, Annie L. September 16, 1958
C-1355 Bobin, Melonie. (Outdoor Color). No date
A-3427 The Babock & Walcox Co. (Progress Shots) January 20, 1960
A-?672 Bacchus, Mary. (Passport) November 11, 1974
A-7975 Bacdayan, Andrew W. (Passport type). December 27, 1976
A-7981 Backa, Phyllis. December 10, 1976
A-5966 Back-Pages Band. (Sigma Kappa Dance). March 1969
C-2290 Backle, Urson S. April 25, 1977
A-7459 Bacon, John. (4 passport) No date.
F-788 Bacon, Nancy. (Wedding) April 11, 1993
A-6479 Bacot, June. November 5, 1969
A-8005 Badgley, Roger Lee. (Passport) April 7, 1977
C-1843 Badgley, Vicki (color portrait studio) January 14, 1975
A-7269 Baghrammian, Art. (Passport) May 7, 1973
A-7804 Baghrammian Artoun. (24 passport) February 25, 1976
A-7524 Baghrammian, Sue. (10 passport) April 23, 1974
5421 Bagley, Kathleen. March 27, 1956.
A-3653 Baglio, Shirley. (Sigma Tau Gamma Rose Portrait) April 21, 1966
A-5508 Bagwell, Bell. (Portrait) December 13, 1968
A-6748 Bailes, (Copy) March 19, 1971
A-6165 Bailes (Portrait girl) July 1, 1969
C-136 Bailes. January 22, 1962
G-361 Bailes, Colene. (Family) November 25, 1998
G-118 Bailes, Collen (Mother & Child) April 10, 1996
8568 Bailes, George. December 15, 1958
8546 Bailes, Georgia Ann. December 9, 1958
5499 Bailes, Georgia Ann. December 9, 1958
6145 Bailes, Georgia Ann. December 9, 1958
6311 Bailes, Georgia Ann. December 9, 1958
5102 Bailes, Jackie. October 6, 1955
F-912 Bailes, Dr. Julion Jr. (B&W) October 6, 1995
C-558 Bailes, Julian Mrs. (Child) December 17, 1968
10,182 Bailes, Julian. (Two girls 11&13 yrs)
10,372 Bailes, Julian. No date
A-7320 Bailes, Julian. No date
4649 Bailes, Julian. No date
6048 Bailes, Julian. No date
A-3714 Bailes, Julian. (Baby girl) May 31, 1966
F-693 Bailes, Julian. (Family) 1993
A-962 Bailes, Julianna. (N.H.S. ’63 Beauty) March 1963
A-1094 Bailes, Julianna. (nif) May 9, 1963
A-1565 Bailes, Julianna. (N.H.S. Beauty) March 4, 1964.
A-4068 Bailes, Julianna. (Portrait) March 24, 1967
D-1200 Bailes, Melody. (Daniel 1 year) 1987
A-2060 Bailes, Sara Nell. (N.H.S. Beauty) February 25, 1965
A-3804 Bailes, Sara Nell. (Portrait) October 4, 1966
A-6139 Bailes, Sara Nell. (Portrait) September 1969
C-467 Bailes. (Wedding). (Wedding- Sara Nell) December 1969 July 6, 1968
F-275 Bailey. (Outdoor, girl & dogs) 1990
6506 Bailey (Copy) May 10, 1957
6554 Bailey, A.E. May 10, 1957
A-6792 Bailey, Allon. (passport 4) May 13, 1971
A-7081 Bailey, Allen. (4 passport) April 14, 1972
E-1026 Bailey, Anne. (wedding) 1988
G-497 Breanne Bailey, Wedding. 2000
F-551 Bailey, Crissy. May 1992
9704 Bailey, Barry. March 19, 1960
C-1618 Bailey, Carl. (Outdoor) July 30, 1973
A-7310 Bailey, Charallot. (Engagement) July 16, 1973
A-1318 Bailey’s Dam. November 1963
10,083 Bailey’s Fish Market. September 20, 1960
4602 Bailey’s Fish Market. September 20, 1960
2033 Bailey,??. September 19, 195?
10,250 Bailey, Glen. (College boy- ROTC) September 27, 1960.
A-632 Bailey, H.A. (Copy) September 18, 1962
10,284 Bailey, Hal. (Ide). December 1, 1960
F-604 Bailey/Henry. (Wedding). 1992
F-875 Bailey. (Historical. A lot of people on steps) 1995
D-1159 Bailey House. 1987
A-566 Bailey, Kathleen. (Young lady) June 22, 1962
A-7566 Bailey, Lettio. (passport). May 2, 1975
F-119 Bailey, Liovel. (Wedding Alex) 1989
F-884 Bailey, Marti. (Proof sheet. B&W) December 28, 1994
C-2372 Bailey, Mildred. (Mildred/ Clementine) 1977
A-7894 Bailey, Mildred. April 30, 1976
F-134 Bailey, Patti. (B&W Bride) 1989
9178 Bailey, P.E. (Chip-3 ¬Ω mon.) August 4, 1959
A-4788 Bailey, Sue. (Passport). No date
A-6601 Bailey, Tommy. (Copy) September 16, 1970
5550 Bailiff, Jim. (Boy) April 30, 1956
C-534 Baker, Ann. (Wedding) August 24, 1968
A-1448 Baker, Anne. (St. Mary Sr.) December 4, 1963
A-505 Baker, Anne. May 8, 1962
A-3827 Baker, Anne. (Portrait) November 1966
10,383 Baker, Cora Lee. January 19, 1961
9082 Baker, Cora Lee. No date.
6008 Baker, Cora Lee. No date.
8608 Baker, Cora Lee. No date.
A-131 Baker, Cora Lee. (Bride) No date.
A-155 Baker,-DeVille (Wedding) September 2, 1961
A-462 Baker, Diane. February 25, 1962
C-391 Baker, Diane. (Wedding) August 28, 1967
A-3488 Baker, Dickie. (Ide). March 14, 1966
A-5776 Baker, Mrs. Glen (Portrait). July 18, 1968
4824 Baker-Humblier (Wedding). No Date
A-3252 Baker, Mrs. J.G. (Portrait) October 17, 1965
A-7377 Baker, Kenneth. (B&W) September 26, 1973
3494 Baker, Mrs. Latton. (Baby) May 30, 1953
C-344 Baker, Marietta-Lee, Lester. (Wedding) July 27, 1967
10,627 Baker, Marietta. May 5, 1961
9550 Baker, Marietta. No date
A-3530 Baker, Marietta. (Portrait) November 29, 1965
A-7718 Baker, Martha. (Passport). August 29, 1975
C-549 Baker, Mrs. Micheal. (Portrait) November 1968
F-864 Baker, Ronald. (Big family) November 25, 1995
C-563 Baker, Sham. (Porstrait) 1969
F-910 Baker, Shawna. (B&W for City Bank) October 2, 1995
A-3750 Baker,? F. (Little girl) August 23, 1966
A-5915 Baker, Tom. (Man) October 28, 1968
A-6699 Baker, Tom. (Copy) February 5, 1971
A-5077 Baldwin, Annette. (Portrait) April 26, 1967
8266 Baldwin, Ray. June 2, 1958
A-5918 Ballard, Ann. (Young woman) November 25, 1968
5601 Ballard, W.D. (Holly-fish) May 31, 1956
A-2016 Ballard, Mrs. W.D. (Portrait) March 27, 1965
10,131 Ballinger, Mrs. Sarah. (Steve) October 1, 1960
8178 Ballinger, Mrs. Sarah. No Date.
5846 Ballinger, Mrs. Sarah. No Date.
5073 Ballinger, Mrs. Sarah. No Date.
4524 Ballinger, Mrs. Sarah. No Date.
A-6175 Baltasore, Portello. (Portrait) July 25, 1969
A-6580 Balteh, Perry. (Copy) August 31, 1970
A-1413 Balthazar, Frances. (Baby-9mos) December 4, 1963
A-6989 Balthazar, Larry. (B&W) No date.
8564 Bamburg, Kathy. January 15, 1959
6174 Bamburg, Olla Fay. November 1956
4875 Banberg, ?.L. May 5, 1955
10,013 Bamburg, Tilton. (Accident case) August 6, 1960
A-6807 Bamburg, Wanda. (B&W, couple) No date.
C-1416 Bananna, Joe Wanie. (Bride) May 22, 1972
A-6995 Bananno, Joe Marie. (Copy) January 14, 1972
A-79i21 Bananno, Lois. (I.D.) November 18, 1976
A-7425 Bananno, Louis. (Application) No date
C-1403 Banananno-Mitchell (Wedding) No date
A-7553 Banananns, Philip. No date
F-428 Banard. 1991
D-1174 Banard, Loui. (Family& Head & Shoulder, B&W) 1987
C-2514 Bank of Winnfield) 1976
6529 Banks, H.W. (Ide) April 16, 1957
5176 Banks, Leroy. January 6, 1956
E-1029 Bankston, Susan. (Wedding) 1988
F-424 Bankston, Tommy. (B&W) 1991
G-195 Banley, John. (Aerial) July 1996
C-485 Baptist- Basketball. May 1958
10,091 Baptist Church (First). (Children’s Choir). November 2, 1960
A-1061 Baptist Church (First). Coronation. 1963
9364 Baptist Church (First). No date.
4919 Baptist Church (First). No date.
4804 Baptist Church (First). No date.
6495 Baptist Church (First). No date.
5378 Baptist Church (First). No date.
9492 Baptist Church (First). No date.
8833 Baptist Church (First). No date.
4930 Baptist Church (First). No date.
9296 Baptist Church (First). No date.
A-6050 Baptist Church (First). (Copy artists sketch) May 15, 1969
A-7333 Baptist Church. (Group of Deacons) October 1973
9296 Baptist Church. (Interior & exterior). February 28, 1953
A-594 Baptist Malaner. (Child) May 10, 1962
A-273 Baptist Parsonage. (New parsonage) November 30, 1961
C-504 Baptist Student Center (Union) August 1, 1968
A-3150 Baptist Edmond. (Ide) September 2, 1965
9606 Baptiste, Grace. November 30, 1959
A-5779 Baptiste, Hydria. (Cap & Gown) May 21, 1968
A-7973 Barber Paul. December 6, 1976
6866 Barberousse, Juanita. November 1, 1957.
4642 Barberousse, Juanita. No date.
9161 Barbo, Adrian. July 13, 19 59
A-4023 Barbs, Delores. (N.H.S. Beauty) January 24, 1967
A-5270 Barbs, Delores. (N.H.S. Cheerleader) August 16, 1967
A-5967 Barbo, Gayle. January 1969
9716 Barbo, Gayle. (NHS Senior) March 28, 1960
6069 Barbo, Ronald. (W./N. H.S. Senior) November 1956
A-3260 Barden, Falba. (Portrait) November 30, 1965
6598 Barge, Evelyn. June 20, 19 57
C-1745 Barham, Steve. December 19, 1973.
9221 Barillier, Lucy. September 24, 1959
5207 Barillier, Lucy. No date
6150 Barker, Dixie. (NHS Senior) November 29, 1956
A-3051 Barker, Dr. (Antique Clock) May 19, 1965
7081 Barbeu, Pat. (ROTC Sponsor) December 19, 1957
6304 Barbeu, Pat. (Beauty) 1958
4510 Barker, Pat- Maggio. (Wedding) No date
10,194 Barker, Mrs. Tom. (Little Girl) December 20, 1960
8186 Barker, Mrs. Tom. No Date
A-1082 Barker, Jan. (I.D.) May 7, 1963
C-2539 Barling, Yalanda. (Cap& Gown. Color) January 8, 1979
6084 Barnes, Charles. (NHS Senior) November 1956
8480 Barnes, Gene. December 11, 1958
9675 Barnes, Hazel. March 29, 1960
4697 Barnes, Mrs. L.S. (Man-Copy) January 20, 1955
4853 Barnes, R. G. (Family Portrait) April 9, 1955
A-6962 Barnett, Jeannie. (B&W- Publicity pictures) No Date.
8729 Barnette. A.R. (Richard 10 mo.) February 1959
C-683 Barnhill. (Portrait boy). August 1969
F-746 Barnhill. (Family)
A-7364 Barnhill, Barney. (Application). No date
9364 Barnhill, Betty. December 8, 1954
A-7454 Barnhill, Brenda. (4 wallets). No date
A-6332 Barnhill, George. November 24, 1969
A-7932 Barnhill, Glen. (Farm Bureau) January 31, 1977
A-7941 Barnhill, Glen. (I.D) January 31, 1977.
10,177 Barnhill, Glyins. (Girl). November 25, 1960
F-479 Barnhill, Jill. (Port. Of Small Girl Outside) 1991.
8725 Barnhill, Lurline. (app) March 6, 1959
C-1251 Barnhill, Polly. (Color) December 7, 1971
A-3500 Barnhill, Rachal. (Ide) March 21, 1966
A-8007 Barnhill, Richard. (12 Passport) April 14, 1977
C-1628 Barnhill, Stephan. November 23, 1973
C-2650 Barnitte, Margaret. (Passport). March 6, 1980
9320 Barns, David. November 16, 1959
9084 Barns, Dolly. June 28, 19 59
10,170 Barns, Jimmy. (College boy) December 8, 1960
9604 Barns, Marion. (Couple) February 2, 1960
9154 Barns, Richard. (9 mo) June 18, 1959
C-634 Barr, Barry. (Portrait) May 1969
A-6666 Mr. Barre. (Copy) December 31, 1970
6743 Barr, Mrs. (Copy) August 22, 1957
9733 Barr, Sue. March 17, 1960
6626 Barran, Adams. (Wedding Sikes) June 20, 1957
C-1114 Barre (Roses) (anniversary) 1971
A-827 Barrett, Bob. (Billfold) January 2, 1963
G-359 Barrett, Brooke. (Senior) February 24, 1999
A-3835 Barrett, Sherry. (Portrait) November 1966.
A-7433 Barrington, Michael. (I.D.) No date.
F-290 Barron, Allison. (Indoor wallets) 1989
A-6078 Barron, Bev, Mrs. (Portrait of Child; Little Miss Pag) June 1969
G-207 Barron-Nihart. (Wedding) June 14, 1997
A-6403 Barron, Ben. February 9, 1970
C-940 Barron, Bros. (Brothers) June 8, 1970
A-7650 Barron, Don M. (Telephone Project) September 11, 1974
A-6079 Barron, Donald. (Copy) May 1969
G-207 Barron- Nihart (Wedding) June 1997
A-3553 Barron- Rachal Fred. (Wedding) February 12, 1966
C-2226 Barron, Sean. (SMH Senior) January 4, 1977
A-7220 Barron, Sheila. November 12, 1972
A-8047 Barron, Shelia. (B&W) No date.
A-1248 Barron, Sheila. (Color outdoor) No date.
9745 Barrow, Anita. March 8, 19 60
A-1314 Barrow, Jeneva. (Lady) October 18, 1963
9238 Barrows, Milford. (App) October 3, 1959
C-3339 Barton, Billy. (Family) 1986
A-5928 Barton, Lynda. (Girl) December 9, 1968
5134 Basco, Claire ?. August 1, 1955
5834 Basco, Ernest. (Copy) October 22, 1956
9780 Basco, Mrs. J.H. (Appl) April 26, 1960
A-5941 Basco, J.R. (Copy) December 19, 1968
C-551 Basco, Mrs. John. (Portrait) December 1968
C-1109 Basco, Stephane. (Color) March 18, 1971
C-1365 Basco, Stephanie. (Wedding, outdoor bride, color). November 29, 1971
5139 Basco, Tom. August 18, 1955
C-2515 Baseball. (Color). 1976
C-2516 Baseball. (Color). 1977
C-2517 Baseball. (Color). 1978
B-3 Baseball City Baseball. 1976
6643 Baseball. (Midgit League). June 10, 1957
5665 Baseball. (Midgit League). No date
C-2645 Basel, Dona. (Portrait B&W) June 25, 1980
A-7854 Basel, Tina. (3 people) June 9, 1976
C-2149 Basel, Tina. (Color portrait, outdoor) November 1976
C-2140 Basel, Tina. (Color pic of 2 daughters) No date.
C-1482 Basham, Bill. (Child in snow) 1973
A-7756 Basham, Mell. (4 passport) March 25, 1975
C-1954 Basham & Jayla. (Outdoor couple) No date.
A-7682 Bass, Mrs. Jessi. (Passport) December 9, 1972
C-1544 Bass, Mrs. Jesse. (Outdoor) May 30, 1975
5397 Bass, M.W. (Buy tot day) March 13, 1956
8719 Bass, Terry. February 21, 1959
A-7153 Bassler Apts. (Aerials) September 6, 1972
C-1557 Basticle, Pat. (Full length, engagement, color) July 13, 1973
8446 Baston. (Car damage) January 2, 1959
A-3074 Bateman, Donna. (Portrait) May 28, 1965
8439 Bates. October 25, 1958
A-1377 Bates, Charlotte. (Young lady) December 12, 1963
A-3118 Bates, Donald. (Family portrait) July 27
A-61 Bates, Donald. (Senior special) April 29, 1961
10,503 Bates, Eula Lea. (Ide). March 13, 1961
9885 Bates, Eula Lea. No date.
A-6577 Bates, Ken. (Copy) September 14, 1970.
A-5917 Bates, Kenneth. (Young Man) December 14, 1968
6769 Bates, L.C. (Marine) September 3, 1957
9783 Bates, Lamar. (Essay Winner) April 28, 1960.
8471 Bates, Lamar. No date.
A-73 Bates, Lamar. No date.
A-6728 Bates, M.A. (Copies) February 15, 1971
A-6784 Bates, M.A. (Copies) May 8, 1971
A-6669 Bates, M. A. (Copy) December 1970
A-668 Bates, Renee. (Young Lady) September 24, 1962
C-1223 Bates, Ricky. (Color) November 10, 1971
5096 Bates, Sonny. November 3, 1955
A-5569 Bates, Trudy. (Portrait) February 9, 1968
5529 Bath; Dr. (Reception) May 6, 1956
5444 Bath; Dr. No date
A-1549 Bath; Dr. (At Desk) no date
8414 Bath, Jo. (Bride). June 9, 1958
8103 Bath, Jo. No date.
8391 Bath, Jo. No date.
8152 Batson, Mrs. S. (William’s little girl) no date.
A-6698 Batten. (Copy) January 1971
G-150 Batten, Becky, (Wedding) February24, 1996
A-189 Batten, J.T. (Little boy- 1 or 2 years) October 16, 1961
G-150 Batten,-Vead. (Wedding) February 24, 1996
9527 Batten, Mrs. John. October 30, 1959/ March 15, 1962
A-6511 Batten, Mrs. John. (Passport) June 23, 1970
6665 Batten, Mrs. John. No date.
8789 Batten, Mrs. John. No date.
5816 Batten, Mrs. John. No date.
5798 Batten, Mrs. John. No date.
C-454 Batten, Matie Mae. (Flower arrangement) March 4, 1968
C-781 Baudry. (Girl Portrait) December 1969
A-3218 Banver, Buddy. (Portrait) December 6, 1965
C-1312 Bauer- Eldlemon. (Wedding) December 1971
A-4072 Baughman, Sandy. (Engagement) March 4, 1967
A-8090 Baungartner, Kay. (B&W) November 1977
C-1246 Bauser, B.F. (Color young lady w/flowers) No date
A-1425 Baxley, Marjie. October 14, 1963
10,165 Baxley, Nellie. (College girl) December 8, 1960
A-6637 Baxter, Ac. (Cap & gown) December 11, 1970
6044 Bayette, Noah. (Cap &Gown) December 18, 1936
A-7435 Bayou Folk Museum. (Cloutierville, La). April 16, 1974
C-2441 Bayou Folk Museum. No date.
C-653 Bayou Folk Museum. (B&W & Color) No date.
A-1080 Beach, Douglas. (College boy) April 30, 1963
A-7946 Beal, Marlene. (Passport) January 21, 1977
A-3110 Bean, J.L. (Portrait of Child) July 9, 1965
C-2167 Beard, Bottie. (Color- studio) April 3, 1976
C-341 Bearden-Braulette. (Wedding) August 8, 1966
A-4003 Bearden, S.R. ( 2 boys) January 13, 1967
7088 Bearden, J.B. (Children) December 27, 1957
A-249 Bearden, J.B. (boy) October 17, 1961
A-3674 Bearden, Merieta. (Portrait) June 2, 1966.
D-1160 Beadley, Cathryn. (S.W.E. 2-girls) 1987
8687 Beasly Family. December 11, 1958
9063 Beasly Family. No date
A-453 Beasley, Joe. No date.
A-7205 Beasley, Margaret. (Color & B&W). November 27, 1972
A-6696 Beasley, Margaret. (Birthday) December 1970
C-635 Beasley, Marguerite. (Funeral) May 1969
C-1634 Beasley, Marguerite. (Boy) No date
C-1799 Beasley, Marguerite. No date
A-3957 Beasley, Mr. & Mrs. December 8 , 1966
C-2617 Beasley, Thurman. (Color) January 25, 1980
6014 Beaudoin, Alice Faye. December 1957
5682 Beaudoin, Mama. (Copy) July 28, 1956
A-8184 Beaudoin, Marie. (Copy) September 6, 1978
A-5498 Beaudoin, Marie. (Copy) December 1, 1967
A-5397 Beaudoin, Marie. (Copy) May 1968
No Number Beaudoin, Mrs. Phillip. (Evaluation) No date.
A-6440 Beaudoin, Mrs. Phillip. (Copy) February 23, 1970
A-1051 Beaudoin, Father Earl. March 1963
6690 Beauty Contest. (Children) July 22, 1957
A-3232 Beauvinue, Joan. (Portrait, cap & gown) November 11, 1965
A-7965 Beauxis, Myra. (Passport) December 6, 1976
C-1887 Beck, Mr. & Mrs. ( B&W, color) No date.
A-1008 Beck Motor Co. (Interior & exterior shots) April 10, 1963
A-6183 Beckers, Fr. H. (Passport) October 1969
9696 Beckers, Rev. (Copy) April 12, 1960
5509 Beckers, Rev. No date.
5412 Beckers, Rev No date.
5482 Beckers, Rev No date.
5336 Beckers, Rev No date.
5386 Beckers, Rev. No date.
A-87 Beckers, Rev. (Mother & copy of father)
A-7044 Beckers, Rev. (Copy. (Dr. Thomas&??) March 18, 1972
C-1329 Beckers, Rev. Ohenry. (25th. Anniversary) No date.
C-1392 Beckers, Rev. Ohenry. (Portrait in rect) June 1972
A-6860 Beckcon, W.H. November 16, 1971
A-5645 Bedard, David & Hermann, Bob. (Gymnastic boys) April 8, 1968
C-1542 Bedgood, Arnold. May 11, 1973
G-357 Bedgood, Michelle. January 28, 1999.
9521 Bedgood, M.W. January 9, 1960
F-890 Bedgood, Melody. (Chico Kathlyn 5 months) 1995
A-1633 Bedgood, Walterine. (Portrait) March 16, 1964
10,385 Beele, Charlotte. (N.S.C. Majorette) January 17, 1961
7021 Becke, Elton. December 16, 1957
A-733 Beebe, Mary Ellen. (College girl) November 5, 1962
6648 Beef for Father’s Day. June 4, 1957
C-858 Beer, Mike. (Portrait) March 1970
A-6817 Behan, Austin. No date.
A-6852 Behan, Connie. (Engagement) December 7, 1971
A-7060 Behan, Margaret. (Copy) January 27, 1972
F-859 Behan. (Wedding) 1994
A-3551 Behan, Jeannie. (Ide) April 15, 1966
C-568 Belarger, David. (Portrait) 1969
8645 Bell, Billie, (beauty) December 29, 1958
A-6169 Bell, Charles. August 12, 1969
A-220 Bell, Jack. (Eagle Scout Honor) August 14, 1961
6531 Bell, Jim. (Child) (Eva Ann-13 mo) July 26, 1957
A-939 Bell, Judy. (College girl) February 7, 1963
8242 Bell Larry, (Ide) July 7, 1958
2841 Bell Larry. (Darby, Alex) No date
A-5908 Bell, Willie. (Copy) November 19, 1968
5331 Bellwood, Singing School. February 22, 1956
5963 Belmont High School. (Boy & girl at Le May House) December 28, 1956
5292 Below, Doris Jean. © (Woman) January 21, 1956
8687 Belt, Jeannie. No Date
A-5730 Beltz, Nora. (Passport) April 29, 1968
9716 Belvin, Hugh. March 21, 1960
8929 Benanide, John. (NSC 7) May 18, 1952
C-2267 Benard, Emilie. (Color, Picture of House) May 1977
5820 Bender, Ralph. October 10, 1956
C-39 Benedictine Abbey. No date
A-1420 Benefield, Billy. (Girl, age 7 mos) November 13, 1963
9068 Benefield, Billy. (Child) July 21, 1959
A-81 Benefield, Billy. (boy-age 1 yr). No date
6601 Benefield, Billy. (Benefield-Carnahan wedding) June 2, 1957
A-825 Benjamin, W.J. (Copy) December 21, 1962
F-937 Bennett, James. January 30, 1996
B-2 Natchitoches City Baseball. 1977
8067 Benefield, Jamiee. (Beauty NHS) February 6, 1958.1952& 1958
A-5467 Bennet, Carol. (Separate & together) December 12, 1967
A-1328 Bennett, Carroll. (Baby age 4 ¬Ω mos) November 8, 1963
A-2048 Bennett, Carroll. (Ide) March 10, 1965
8327 Bennett, Carroll. (Couple) July 29, 1958
A-5240 Bennett, Carroll. (Little girl 4 years) August 8, 1967
A-6560 Bennett, Gary. (Ide) July 18, 1970
A-6777 Bennette, Mrs. James. (I.D.) No date
C-2630 Bennett, John. (South Central Bell) February 12, 1980
10,411 Bennett, Marlene. (C.H>S. Beauty) November 22, 1960
8897 Bennett, N.C. (NSC 7) May 18, 1959
5311 Bennett, Nichal. (Shooting) January 12, 1956
C-1357 Bennett, Shannon. (Color, Little Miss with trophy) January 19, 1978
C-133 Bennett, Mrs. W.C. No date.
9688 Benneth, Mrs. W.C. (Copy) March 24, 1960
6831 Benneth, Mrs. W.C. (432 St. Maurice Lane) No date
C-133 Benneth, Mrs. W.C. December 4, 1962
G-271 Hotel Bentley. (Tables set) January 13, 1998
A-1376 Benton, Judy. (College girl). January 5, 1963
A-6654 Beppu, Ruth. (ID)November 13, 1970
C-486 Berger. (Child) August 6, 1968
5603 Berger, A.M. (Ide) May 28, 1956
A-3350 Berger, Billy. (Portrait) November 11, 1965
A-5789 Berger, Billy. (Baby) July 13, 1968
A-3349 Berger, Bobby. (Portrait) November 11, 1965
10,295 Berger, Joe. (Couple) November 19, 1960
A-845 Berger, Joe. (Joe-23; Bill-18; Bob-17) January 12, 1963
F-695 Berger, Larry. (Senior) 1993
A-498 Berlitz, Richard. No date
4726 Bevly, Betly J. (Girl) No date.
5019 Bevely, Bonnie. July 30, 1955
D-1284 Bernard/Tyler. (Woman, woman & children, little girl) 1988
A-3451 McAffie, Ann Bernard.. (Wedding) August 28, 1965
6864 McAffie, Ann Bernard. No date
9013 McAffie, Ann Bernard. May 27, 1959
A-960 Bernard, Barry. (N.H.S. ’63. -Most likeable boy) March 1963
6409 Bernard, Betty. (Miss NHS). February 11, 1957
6058 Bernard, Betty. No date.
C-814 Bernard Emma Lee. (Girl portrait) January 19700
A-6738 Bernard, Dale. No date.
9342 Bernard, Helen. (Helen Bernard). March 20, 1962
A-3320 Bernard, Helen. (Bride portrait) July 31, 1965
A-3321 Bernard, Helen. (Wedding) August 28, 1965
C-698 Bernard, Henry. (3 children) July 1969
C-43 Bernard, Henry. (Family)
4575 Bernard, Henry. (Heart???? pub) November 12, 1954
4543 Bernard, Henry. No date.
C-42 Bernard, Henry. (Bernard Family) No date.
A-1196 Bernard, Hugh. (Family group) August 4, 1963
A-6450 Bernard, Hugh. (Reprint (copy) (Boy & girl) November 1969
C-193 Bernard, Hugh. (Family group) August 1963
A-876 Bernard, Kayla. (Identification) February 11, 1963
9356 Bernard, Kayla. November 23, 1959
A-3322 Bernard, Kayla. (Wedding) September 4, 1965
A-3323 Bernard, Kayla. (Bridal Portrait) August 20, 1965
G-454 Louie, Bernard. (Color & B&W) 2000
E-1016 Bernard, Louis & Gayle. (Little girl) 1988
D-1135 Bennard. 1987.
A-7620 Bernard, Louie. August 26, 1974
C-2180 Bernard, Louis. (Color, Baby) November 18, 1976
F-606 Bernard, Louis. (B&W) 1992
A-7058 Bernard, Meta. (B&W engagement) March 18, 1972
A-6720 Bernard, Mary. (Announcement- engagement) No date.
A-961 Bernard, Meta. (N.H.S.’s most likeable girl) March 1963.
A-1578 Bernard, Meta. (N.H.S. Most likable girl) April 7, 1964
A-997 Bernard, Reta. (Portrait) April 4, 1963
C-1080 Bernard, Twins. January 1971.
A-5874 Berny, Carol. (Portrait, oil color) September 28, 1968
A-6552 Bernstine, Rev. &Mrs. (Ide) August 4, 1970
A-1977 Berny, Bobby. (Copy) January 4, 1965
A-1938 Berry, Cathy. (Portrait) January 22, 1965
A-5056 Berry, Cathy. (Engagement). April 11, 1967
A-5311 Berry, Cathy. (Bride) May 19, 1967
C-1996 Berry, LuAnne. September 4, 1975
G-122 Berry, Kim. (Child) December 11, 1996
A-8048 Berry, Charles. (Wreck-auto) August 1977
C-796 Berry, Charles. December 1969
C-2455 The Village. (Style show) (C/o Charles Berry) September 8, 1978
C-2375 Berry, Charles & Chris. (Color outdoor) February 1978
C-1616 Berry, Chris- Charles. (Outdoors) No date.
A-7545 Berry, Debra Ann. (Engagement) No date.
6142 Berry, Daja L. (NHS Senior) November 15, 1956
5893 Berry, Daft. (50th Anniversary) December 1, 1956
4855 Berry, Mrs. James. May 5, 1955
9095 Berry, Jean. July 9, 1959
8750 Berry, Jean. No date
C-1607 Berry, Jeanette (color) September 15, 1973
10,188 Berry, Jerry. (College boy) December 8, 1960
A-644 Berry, Katherine. (College girl) September 13, 1962
A-7275 Berry, Ron. No date.
C-383 Berry, Kathy. (Wedding) June 13, 1967
C-2213 Berry, Margaret. (2 boys. 7&8 yrs.) December 15, 1976
C-954 Berry, Martha. (Wedding) July 1970
A-3709 Berry, Sara. (Portrait) July 20, 1966
A-5212 Berry, Mrs. Thelma. (Portrait) March 16, 1967
9662 Berry, Mrs. W.J. March 8, 1960
A-7351 Beat. (B&W) December 11, 1973
A-3309 Best, Peggy. (Portrait) June 16, 1965
A-5306 Best, Roger. (N.S.C. Dept. Head) September 1967
C-890 Beta Sigma Phi (Tasting Tea) May 1970
9245 Beta Sigma Phi. (Girl of the year 1962). September 29, 1959
A-1062 Beta Sigma Phi. (Girl of the year) 1963
A-1681 Beta Sigma Phi. (Banquet) May 1, 1964
A-3048 Beta Sigma Phi. (Style show) April 5, 1965
A-3063 Beta Sigma Phi. (Banquet) May 3, 1965
A-3602 Beta Sigma Phi. (Girl of year banquet) April 28, 1966
A-3856 Beta Sigma Phi. (Christmas float) December 1966
A-5668 Beta Sigma Phi. (Fall Pledges) 1967
A-6502 Beta Sigma Phi. (Little Miss Pageant) April 19, 1970
A-7226 Beta Sigma Phi. (Party) December 20, 1978
9150 Beta Sigma Phi. No date.
8951 Beta Sigma Phi. No date.
8791 Beta Sigma Phi. No date.
8415 Beta Sigma Phi. No date.
8200 Beta Sigma Phi. No date.
A-5093 Bethany, Sharon. (Portrait) May 4, 1967
A-3469 Bethard, Suzanne. (Portrait) December 29, 1965
A-7802 Beville, (Miss) May. (Passport) February 20, 1976
A-3159 Beviele, Mrs. J.D. (Ide) August 25, 1965
C-2545 Bevins, Deloris. (Girls gym) April 18, 1979
8243 Bewer, Phyllis. June 27, 1958
A-959 Beyer, Willie. (Top 4 Athletes) March 1963
6584 Beyer, W.F. June 21, 19 57
A-6433 Bgley, Bennie. (Copy) March 9, 1970
4836 Bice, Annie. (Bride) No date.
6583 Bice Arlin. November 28, 1957
A-7734 Bice, Bill. February 20, 1975
10,221 Bice, Mrs. Bill. (2 boys) November 1, 1960
6612 Bice, Mrs. Bill. No date.
6611 Bice, Mrs. Bill. No date.
4830 Bice, Mrs. Bill. No date.
4944 Bice, Mrs. Bill. No date.
A-6080 Bice, Billy. (Portrait) May 1969
8458 Bice, Charles. (Cap and gown) December 5, 1958
5914 Bice Furniture Store. November 20, 1956
A-448 Bice, Lemee. No date.
7523 Bice, Robert. (I.D.) No date.
C-2392 Bienvenu, Dr &Mrs. C/o Arthur Watson (Proof) October 28, 1976
C-3240 Bienvenue, Blanch. (Sr. Picture) 1985
D-1011 Bienvenue, Marianne. (Wedding) 1986
C-2928 Dr.??? & Woman. January 6, 1982
A-132 Bienvenue, Marion Watson. (Bride, Wedding) July 18, 1961
A-88 Bienvenue, Marion Watson (Engagement) No date.
A-7771 Bienvenue, Millard. (Copy) November 5, 1975
H-114 Bienvenue, Dr. 2002.
C-2378 Bienvenue, Patty. October 6, 1977
6052 Bienvenue, R.J. January 23, 1957
A-837 Bienvenue, R.J. (Girls ages 5-9 yrs) August 6, 1962
A-5280 Bienvenue, R.J. (N.S.C. Dean) September 1967
A-636 Bierden, Mrs. J.T. Jr. (Penny-age 2 yrs) August 31, 1962
A-804 Bierden, Mrs. J.T. Jr. (15 yr old daughter) September 22, 1962
A-5578 Bierden, Mrs. J.T. Jr. (Portrait- daughter) February 24, 1968
A-842 Bierden, Mrs. J.T. Jr.. (Mary 3 mo) December 6, 1962
C-1173 Big South. May 7, 1971
A-6786 Big South. (Mitchell Lake B&W) May 10, 1971
C-1112 “Big South” (Band) February 7, 1971
A-5438 Bigham, Jerry. November 30, 1967
D-1071 Bindunsky (Wedding) 1987
5122 Bull-Up Station. September 1, 1955
F-569 Bingham-Ropp. (2 children) No date.
A-7969 Bird, Kenneth. December 16, 1976
A-3134 Birdsong, Russell. (Ide) September 29, 1965
A-5954 Birdwell, Harvey. (Portrait of a man) November 14, 1968
A-815 Birdwell, Harvey. (School Board Member) December 6 , 1962.
C-1311 Birdwell, Hoit. No date.
A-7417 Birdwell, Keith. (Passport) No date.
A-7217 Bishog?, Dorothy. (Copy) September 20, 1972
C-2812 Bissell, Mat. December 1981
A-1877 Bivings,??. (Wedding announcement) November 17, 1964
C-1802 Bizel, Tina. (2 girls-color/outdoor) No date.
A-7818 Black, Casey. (Passport) March 17, 1976
A-6936 Black, ER. (Passport) November 19, 1971
A-6937 Black, Robert. (Passport) No date
G-276 Black, Glori. (B&W portrait, Studio) July 1998
A-5579 Black, George Jr. (Copy) February 1968.
7056 Black, George W. January 2, 1958
A-8021 Black, W&W. (Passport) September 11, 1977
G-276 Black, Glori. (B&W Portrait) June 1998
C-929 Black, Jimmy. May 1970
A-7305 Black, ME. (Passport) June 22, 1977
8410 Black, Wyane. (N.S.C.) September 25, 1958
5572 Black, Wyane. No date.
C-1359 Blackburn, Mrs. Richard. (2 yr old- pink & white dress) January 19, 1972
A-3303 Blackburn, Dewayne. (Portrait of children) December 9, 1965
A-8082 Blackburn, Charles. (Passports) December 12, 1977
A-3112 Blackburn, Gail. (Portrait) June 29, 1965
A-764 Blackburn, Jimmie. (College boy) December 11, 1962
A-8171 Blackburn, Sonny. (Visa mongloss, B&W) August 2, 1978
A-3146 Blackburn, Wayne. (Portrait) June 30, 1965
C-3357 Blackley/Coon (Wedding) 1985
A-5465 Blackman, Carl. December 11, 1967
8457 Blackshear, W.M. (Daughter) December 2, 1958
C-3042 Blackwell, George. (Grad) No date.
C-2337 Blackwell, DeLissa. November 15, 1977
C-330 Blackwell, Linda, (Portrait) January 1967
A-4057 Blackwell, Linda. (Portrait) February 24, 1967
A-850 Blackwell, Linda. (Portrait). December 26, 1962
A-2061 Blackwell, Linda. (N.H.S. Beauty) February 25, 1965
A-5209 Blackwell, Linda. (Passport) August 2, 1967
9264 Blackwell, Lynn. (Sailor) September 28, 1959
A-7075 Blackwell, QD. (B&W) April 18, 1971
G-218 Blackwood-Warner (Wedding) May 3, 1997
G-218 Blackwood, Elizabeth; William Warner (Wedding) May 1997
9085 Blabe, Anita. June 18, 19 59
F-779 Blake, Connie. (B&W) 1994
G-132 Blake Henry. (Color headshot) 1996
G-425 Black Henry (60th Birthday) 1999
F-794 Black, Priest. No date
F-728 Blake/ Faris (Wedding) April 24, 1993
F-636 Blake. (Family, Color) 1992
F-891 Blake, Henery (Christmas) 1994
A-5414 Blake, Carol. November 16, 1967
4531 Blake, Osborne. (Man) October 26, 1954
G-312 Blake, Henry. (Color & B&W) December 10, 1995
A-241 Blake, Ronita. November 20, 1961
A-1293 Blalock, Jan. (Portrait) October 1, 1963
A-1935 Blalock, Jan. (Portrait) December 30, 1964Item
5622 Blanchard Funeral. (New Additions) May 18, 1956
C-2444 Blanchard, Harvey. (St. Denis Funeral Home) No date.
A-7648 Blanchard, Hardy. (B&W) August 15, 1974
4929 Blanchard, Lola. (Girl, cap & gown) May 14, 1955
C-2414 Blanchard, J.H. (First Federal Board) December 1976
C-2053 Blue, Teresa. (Outdoor color) January 21, 1976
A-812 Blanchard, Theda. (Ide) December 10, 1962
A-7788 Blanco, Roxie. (Passport) January 6, 1975
A-428 Blankenship, Jerry. (NHS favorite.) February 21, 1962
A-5429 Blanton, Gary. November 27, 1967
6524 Blas, Aheares. (2 Children) May 11, 1957
5209 Bledsoe, Jean. January 6, 1956
A-1883 Bledsoe, Martha. (Ide) November 10, 1964
A-6823 Blevins, Mrs. J.G. (Passport) No Date
6143 Blevins, Paul Jr. (NHS Senior) November 15, 1956
A-8238 Blewer, Delony. (B&W) 1979
A-1427 Bloom, Marjie. December 2, 1963
8552 Blossom, Charles. (Child 6 mo) December 23, 1958
5327 Blount, Dat. (negatives) December 15, 1955
A-7563 Blount, Reverend. (First Methodist Church) June 24, 1974
A-7446 Blount, Rev. (B&W) January, 21 1974
A-184 Blue, Clinton Phillip. (Passport) June 15, 1961
A-20 Blue, Clinton Phillip. (Ide) June 12, 1961
8660 Blunt, Gayle. (Beauty) November 29, 1958
6998 Blunt Gayle. No date.
C-636 Boaegraerts?, John. (Portrait) May 1969
F-872 Boat, Steve. (Montgomery, Civil War) 1995
A-1644 Boats. (Cane Rive Cruise.) No date
9643 Boat Decorating. March 12, 1960
5379 Boat Decorating. No date
8204 Boat Decorating. No date.
A-6489 Boatman, G.E. (I.D.) May 15, 1970
A-7441 BoBo, Mrs. 7, 1974
A-7576 Bobo, Lisa. April 18, 1975
A-7738 Bodenhamer, Monty. (Passport) No date.
A-692 Body, Charles. (Passport) October 1962
5213 Bogan, Floye. January 6, 1956
A-3924 Bogan, Michey. (Couple) December 11, 1966
A-5952 Bogue. (Copy) December 4, 1968
8896 Bohlman, Ruby. (NSC 7) May 18, 1957
C-2833 Boha???, Theodore. (Couple, color) August 3, 1981
C-637 Bolan Family. (Family portrait, canvas) May 1969
A-2070 Bolan, Tim. (Carolyn) November 10, 1964
6803 Balinger, C.W. (Helen Kay- 6 mo.) September 11, 1957
10,258 Balinger, C.W. No date
G-302 Bolinger, Jennifer “Gi”(Bolinger-Hebert Wedding) May 23, 1998
10,277 Bolinger, Mrs. Sue. (Lady) October 6, 1960
A-3776 Bolinger, Winston Jr. (Portrait) September 9, 1966
A-3900 Bollar, Robert. (Portrait) October 26, 1966
F-299 Bolton. (Wedding) 1990
F-412 Bolton Wedding. (Alex.) 1990
F-600 Bolton Wedding (Dgess/Klotzbach) 1992
A-7421 Rev. D.R. Boeton. No date.
8498 Bolton, Francis. December 10, 1958
4557 Bolton, Mrs. Mary. (Copy of eotlage) November 5, 1954
A-7919 Bolton, William. (Passport) November 19, 1976
A-4034 Bomar, Edd. (Ide) January 30, 1967
A-5942 Bond, Jack. (Young man) December 6, 1968
A-3228 Bond, Mr. (Wedding) October 1965
A-587 Bonds, Betty Joe. (Copy-young lady) July 11, 1962
C-2864 Bonnette, Audrey. September 16, 1981
C-1766 Bonnette, Barbra. (Color) no date.
A-7664 Bonnette, James. (B/W Brookshires) October 24, 1974
A-1148 Bonnette, Marilyn. June 5, 1963
4948 Bonnette, Z.M. June 11, 19 55
4924 Bonnette, Z.M. NO date
4923 Bonnette, Z.M. NO date
C-2194 Bonnette, Renee. December 3, 1976
G-412 Bonnette, Storey. 1999
A-8147 Rev. Brady. June 5, 1978
A-7259 Bonnin, Sarah. (Engagement) March 10, 1973
F-194 Book, Dewayne.(couple indoor) 1989
6434 Book, Matie. (Engagement) March 12, 1957
5484 Book, Matie. No date.
5060 Book, Matie. No date.
4789 Book, Matie. No date.
9982 Book, Moe Mrs. (Tina) June 8, 1960
A-3203 Book, Mrs. Alba. (Portrait) November 26, 1965
4535 Book, Mrs. Alba. (Elderly couple) October 30, 1954
A-170 Book, Kay. September 21, 19961
A-5478 Booker, June. (Portrait) October 12, 1967
A-7026 Booker, Mytrle.(Copy) March 2, 1972
A-8142 Booker, Nancy. (Engagement) July 1978
C-2520 Booker, Nancy. (Wedding) 1978-1979
C-2499 Booker, Nancy. (Bridal Portrait) December 1978
F-335 Boone Family (3 children & man) 1990
A-5593 Boone, Judy. (Ide March 6, 1968
9129 Boone, Thomas. (Cap & gown) August 1, 1959
A-761 Boone, Thomas. (Jud- cap &gown) December 7, 1962
6016 Booty, Dewitt. December 1957
A-3077 Booty, Elanor. (Miss Spirit of St. Mary’s) March 1965
A-282 Booty, Gene D. (Girl- 6-8 mo.) December 9, 1961
6488 Booty, W.T. (Ide) April 15, 1957
A-568 Boozman, Mrs. C.E. Jr. (6 small gl.- lady) June 21, 1962
A-1690 Boozman, Mrs. C.E. Jr. (Patsy- N.H.S. Beauty) March 4, 1964
A-2018 Boozman, Mrs. C.E. Jr. (Patsy- N.H.S. Beauty) February 24, 1965
A-3765 Boozman, Mrs. C.E. Jr. (Patsy portrait) August 19, 1966
A-7893 Boozman, John. (Engagement & couple) June 25, 1976
C1545 Borden, Kay. (Color) April 20, 1973
C-2470 Bo’s Marine. (Color) 1978
5964 Bordelon (50th anniversary) December 22, 1956
5640 Bordelon, E P. (Betty Jo) June 20, 1956
4612 Borden Co. (truck repair survey) December 1, 1954
9615 Bosewell, Mrs. (Becky, Susie). February 6, 1960
A-630 Bosewell, Mrs. (2 1/2 year old girl) August 7, 1962
A-888 Bostick, Blanch. (Copy) February 8, 1963
8913 Bostick, Clyole. (NHS 7) May 18, 1959
8318 Bostick, Clyole. No date.
8831 Bostick, Clyole. No date.
8307 Bostick, Clyole. No date.
A-3151 Bostick, George. (Ide) September 2, 1965
C-843 Bott, Julie. February 1970
A-6829 Bottle Show. (At rock house) 1971
C-1591 Bottoms, Bill & Wife. (Outdoor portrait, color) November 1973
10,307 Boucher, Henry. (College boy) December 15, 1960
C-1820 Boucher, Gary. (Couple) November 23, 1974
10,234 Boudinot, Peggy. (College girl) November 14, 1960
A-3290 Boudreaux, Kathy. (Portrait) December 17, 1965
4913 Boudreaux, Linda. (3 children & little girl in studio) October 19, 1995
C-2348 Boudreaux, Johnny. (color, studio) December 13, 1977
C-1345 Butcher, Gary. (T-6) April 1972
A-5968 Boughman, Pat. (Winnfield Beauty-WHS) No date.
A-3487 Bouland, L.C. (Ide) March 15, 1966
9444 Bouis, Ashton. December 17, 1959
A-1157 Bouis, Barbra & Adkins, Wayne. (Wedding) June 8, 1963
8240 Bourgeois, Earl. June 3, 1958
8978 Bouser, Aldredge Wedding. (1 yr little girl) February 3, 1962
F-751 Boutche. No date
9667 Bowden, Gwen. (Juliee Ann) February 2, 1960
8669 Bowden, Gwen. No date.
A-122 Bowden, Gwen. No Date
F-914 Bowin, Kim. (Bride) October 2, 1995
F-PD893 Bowen, Kim. (B&W engagement) August 29, 1995
A-3329 Bowen-De Bleu/ Elizabeth. (Wedding) November 13, 1965. October 23, 1965
C-1436 Bowers-McNeily (Wedding) No date.
C-2297 Bowers, William. (Child, boy 3 yrs. Brian) May 4, 1977
4914 Bowie, Bobbie. June 2, 1955
6020 Bowie-Carter (Wedding) January 31, 1967
?018 Bowie-Prewitt (Wedding) 7-2?-??
4630 Bowie, W.C. (Copy) December 6, 1954
9992 Bowling Alley. (Grand Opening) July 22, 1960
G-462 Danielle Bowling (Wedding, 3 envelopes) 1999
G-163 Bowman, Robert. (Family of 4) January 10, 1997
G-163 Bowman, Robert. (Family) January 10, 1997
C-1529 Box, Carolyn. No date
C-1549 Box, Carolyn. (Box-Kyser Wedding) No date.
C-1030 Box, Mifred. (Family portrait) October 6, 1970
A-8059 Box, Cathy. November 4, 1977
4852 Box, Bonnie. (Family Portrait) April 9, 1955
C-987 Box, Carolyn. (Portrait) September 25, 1970
A-7246 Box, Carolyn. (Engagement) February 13, 1973
A-1051 Box, Mrs. M.E. (Little girl- 4 years) April 5, 1963
C-188 Box, M.E. (Little girl) April 1963
A-5842 Box, Milfred. September 12, 1968
C-255 Box, Milford. (Two girls) September 1965
C-1805 Box, Milford. (1st Ballet) no date
8909 Boyd, Best B. (NSC 7) May 18, 1959
A-982 Boyd, Best B. (Copy- young man) February 18, 1963
A-753 Boyd, Betsy. (College girl) November 29, 1962
A-3866 Boyd, Blake. (Portrait) January 6, 1967
5149 Boyd, Brad. No date
9956 Boyd, James. June 23, 19 60
F-312 Boyd, Lisa Jane. (Wedding) 1990
A-1095 Boyd, Mrs. W.W. (Self) May 7, 1963
9250 Boyd, V.C. (Old Couple) August 24, 1959
A-6660 Boydstun, David. (Wallet portrait) October 19, 1970
5775 Boydston-Carpenter (wedding) August 25, 1956
C-1389 Boydstn, Jack. No date
A-7177 Boydston, Lynette. (Passport) October 28, 1972
5422 Boylston, O.H. (Baby tots day) April 3, 1956
9406 Boydstun, Carlyn. November 14, 1959
A-809 Boydstun (Caroline) Wedding. (Wedding) November 25, 1962
10,022 Boys State. August 24, 1960
C-1816 Boyette, Melva. (Cap & gown) November 13, 1974
G-181 Boyette, Terry. (B&W) May 15, 1996
G-181 Boyette, Terry. (B&W) May 1996
C-2118 Boyette, Karen. (Wedding color & bridal portrait) October 3, 1975
C-2024 Boyle, Mary Jean. (Family, 2-adults, 2-children 5 yr & 7yr) November 4, 1975
A-7565 Boylston, Kathy. (B&W) No date
8161 Boy Scouts. (Eagle award) March 1965.
5486 Boyt, Danny. (Most??? NHS) March 3, 1956
6835 Boyt, Houston. (Baby, Huey Eugene- 2mo.) October 15, 1957
A-5161 Bouz, Joseph. (Passport) July 1967
A-6396 Bouzin, Gus. (Commission) February 2, 1970
G-504 R.B. Bridges. (Senior Portrait) 2000
G-377 Busley, Amanda. (Portrait) 1999
A-7085 Brabham, Doris May 1, 1972
8543 Bracken, Eddie (star) December 1958
5231 Brackett, Martin January 6, 1956
9357 Bracknell, Gevenela November 24, 1959
A-2041 Bradberry, Barbara March 30, 1965
A-5611 Bradberry, Ronald March 20, 1968
5567 Bradley, Jimmy (Mon Ide) June 7, 1956
C-927 Brandon, Rambin Wedding May 12, 1970
A-3829 Bradford, Bonnie January 1, 1966
A-5275 Bradford, Mrs. M.E. August 21, 1967
A-7943 Bradley, Monica January 27, 1977
A-707 Bradley, Mrs. W.A. October 20, 1962
A-5135 Bradley, Mrs. W.A. May 31, 1967
A-6337 Bradley, Mrs. W.A. December 5, 1969
C-1553 Bradley
C-294 Bradley, Mrs. June 20, 19 66
C-2558 Bradley, W.A. April 19, 1979
6581 Bradshaw, Fucins May 16, 1957
A-1224 Branch, Annie March 1, 19 63
A-5739 Branch, Anthony April 6, 19 68
A-5969 Branck, Charles 1969
5613 Branch, Stella May 31, 1956
C-1785 Brandi, DeRidder
C-566 Brandon, Patricia 1969
A-6927 Brauen, Roy November 15, 1971
A-1255 Brantly, J.E. November 11, 1963
A-3454 Brasiel, David February 2, 1966
A-967 Brasell, Perry L. February 12, 1963
A-5330 Brasell, Perry L. September 15, 1967
A-7492 Braselton, Betty
C-972 Braud, Linda August 19, 1970
A-7307 Broadaway, Malcolm June 12, 1972
6625 Bravata, Phinne (Ide) July 1, 1957
C-2588 Bray, Mrs. Robert M. June 14, 1979
C-2687 Breadlove, Earl November 24, 1980
6162 Breauy, George November 1956
C-638 Breaux, Ronald May 1969
4894 Breazeale, A.F. (Archie) October 11, 1955
5158 Breazeale, A.F. (Archie) October 11, 1955
5173 Breazeale, A.F. (Archie) January 6, 1956
A-3950 Children December 19, 1966
A-6923 Breazeale, Carmen November 12, 1971
4605 Breazeale, Jo Ann
A-7607 Breazeale, Kathi June 15, 1975
A-4029 Breazeale, Kathy January 24, 1967
C-1957 Breazeale, Kathy July 1975
C-2032 Breazeale, Kathy (Wedding) November 28, 1975
C-706 Breazeale, May September 24, 1969
5874 Breazeale, Minnie December 4, 1956
6740 Breazeale, Mrs. August 4, 1957
8345 Breazeale, R. September 21, 1958
A-3439 Breazeale, Raymond February 22, 1966
9431 Breazeale, R.E. December 19, 1959
5693 Breda, Doris August 25, 1956
4643 Breda, Edgar December 10, 1954
6751 Breda, E.J. July, 11, 1957
C-1309 Breda Family December 1971
6000 Breda, Smith October 8, 1956
C-2983 Breedlove, Sue 1982-1983
C-248 Breedlove, Sue February 1, 1965
C-89 Breedlove March 16, 1960
6419 Breedlove House March 15, 1957
A-641 Views of Property August 16, 1962
A-1020 House – Robeline Rd. April 6, 19 63
A-1020 House – Lake April 6, 19 63
5428 Breedlove, Barbra (Engagement Annc.) March 22, 1956
A-2051 Breedlove, Charlotte April 9, 19 65
A-3795 Breedlove, Bobby October 6, 1966
A-5337 Breedlove, Carolyn (Ide) September 21, 1967
A-6425 Breedlove, Caroyln (Engagement) March 3, 1970
4757 Breedlove-DeLoach Wedding February 10, 1955
5725 Breedlove, Earl (baby) June 12, 1956
9096 Breedlove, Ed July 13, 1959
5472 Lease Signing
A-680 Mr. & Mrs. B. together September 21, 1962
A-3713 Copy June 21, 19 66
A-5520 Police Jury – dirt dist. January 26, 1968
5753 Baby Papers
8991 Baby Papers
H-117 Breedlove, Erin Sr. 2001
5067 Breedlove, Ford (Wedding) August 9, 1955
6088 Breedlove, Glenn November 1956
5742 Breedlove, Gray
8009 Breedlove, Jo Ann January 28, 1958
A-6487 Breedlove, J.D. March 18, 1970
A-6081 Breedlove, J.I. June 1969
A-7358 Breedlove, Katherine November 23, 1973
A-7332 Breedlove, Marlene October 4, 1973
C-2838 Breedlove, Marlene
10212 Breedlove, Martha November 8, 1960
4676 Breedlove, Odel December 29, 1954
G-396 Breedlove, Phyllis May 27, 1999
A-7938 Breedlove Home January 2, 1977
D-1190 Breedlove, Rachel 1988
H-160 Breedlove “Rachal” No date
5853 Breedlove, Robert (baby) September 11, 1956
8622 Breedlove, P.H. (N.H.S. Teacher) October 21, 1958
A-871 School Yr. Book 1963
A-2032 N.H.S. 1905
C-2249 Breedlove, Robert
C-502 Breedlove, Robert (family group) September 5, 1968
C-952 Breedlove, Robert (Wedding) June 2, 1970
5911 Breedlove, Seek-Division November 15, 1956
A-436 Breedlove, Sue (Tolbert) NHS Beauty February 7, 1962
A-1605 Breedlove, Sue Portrait March 3, 19 64
A-1821 Breedlove, Sue Portrait December 3, 1964
A-2057 Breedlove, Sue Wedding January 27, 1965
G-301 Breithaupt, Aimee 1997
G-301 Breithaupt-Brinkman June 13, 1998
6789 Bremah Cattle September 1957
A-738 Brennan, Elder November 26, 1962
A-1557 Bress, Harold March 6, 19 64
10104 Bress, Sue Spetember 13, 1960
A-535 6 Wallets April 30, 1962
A-1524 Bride & Wedding December 16, 1963
C-1074 Family November 30, 1971
6589 Breuson, B.C. July 2, 1957
5713 Brethawer, Bertha July 24, 1956
C-1267 Butt, J.R. December 1971
A-1369 Brett, Mrs. December 1963
C-564 Bretthauer, R.W. 1969
D-1012 Brewer 1986
C-782 Brewer, Ann December 1969
A-824 Brewer, Carolyn (ext. 351)
A-512 Brewer, Sandra
F-190 Brewton 1989
A-1665 Brewton, Brian May 19, 1964
F-501 Brewton Baby 1991
F-260 Brewton, Jammil 1989-90
A-7371 Brewton, J.E. August 6, 1973
C-1686 Brewton, L.L. Sr.
C-2844 Brewton, Peters November 1981
A-3999 Brewton, Ronald January 12, 1967
F-289 Brewton, Sharron 1990
F-360 Brewton, Sharron 1990
C-3336 Brewton, Susan 1986
D-1241 Brewton, Susan 1988
F-158 Brewton, Susan 1989
F-359 Brewton, Susan 1990
G-402 Brewton, Susan 1999
C-1077 Brewton, Susie January 16,1971
5367 Brezeale, Henry March 21, 1956
4663 Brezeale, Mary Ellen January 6, 1956
5169 Brezeale, Mary Ellen January 6, 1956
6842 Brezeale, Mary Ellen January 6, 1956
5642 Brezeale, Mary Ellen January 6, 1956
5741 Brezeale, Mary Ellen January 6, 1956
A-1358 Brian, Barbara Lee (college girl) December 9, 1963
A-1406 Brian, Frank (copy) December 1, 1963
9899 Brian, Frank (Leslie) June 7, 1960
C-1971 Brian, Leslie
C-1408 Brian, Sam
8444 Briant, Barbara November 1, 1958
C-3312 Brides, Judy 1986
A-3200 Bridges July 14, 19 65
C-3016 Bridges December 18, 1987
8821 Bridges Dedication April 27, 1959
A-3135 Bridges, Charles L. June 29, 1965
C-2899 Bridges, James
F-854 Bridges, Jennine December 7, 1994
C-2322 Bridges, Jeannine November 1977
9474 Bridges, Jessie December 7, 1959
C-3269 Bridges, Judy 1985
E-1015 Bridges, Judy 1988
10564 Bridge Marathon April 15, 1961
10081 Bridge Marathon April 15, 1961
9776 Bridge Marathon April 15, 1961
8778 Bridge Marathon April 15, 1961
8199 Bridge Marathon (Winners)
A-5065 Bridge Marathon (Winners) April 19, 1967
9277 Bridges, R.A. October 20, 1959
9623 Bridges, R.J. March 4, 1960
10546 Bridges, Roy March 31, 1960
A-5220 Bridges, Mrs. Wilson June 1967
A-1900 Bright, Beth (see Windham, Leslie)
A-1900 portrait December 15, 1964
A-3195 Wedding August 7, 1965
A-5770 Bright, Gayle July 15, 19 68
7009 Bright House December 15, 1957
C-1203 Bright, Rhonda (Wedding)
C-135 Bright, Rhonda (Engagement)
C-1191 Bright, Rhonda (wedding) August 1971
A-5347 Bright, Rhonda (majorette) September 30, 1967
A-6770 Bright, Rhonda (engage) April 8, 1971
A-6843 Bright, Rhonda (bride [b&w]) July 3, 1971
5588 Bright, Sid Jr. May 17, 1956
A-6378 Bright, Sid Sr. January 19, 1970
C-3278 Briley, Rick 1985
A-575 Briney, Brenda May 25, 1962
10553 Brister, Manette April 15, 1961
A-7939 Brister, Robert February 1, 1977
A-1913 Brister, David November 7, 1964
A-1297 Brister, Sylvia October 5, 1963
A-6714 Brister, T.E.
9600 Britt, C.A. February 19, 1960
5179 Britt, Mrs. Charles January 6, 1956
A-1601 Britt, Chuck April 7, 19 64
9075 Britt, Doris Ann April 18, 1959
8976 Britt, Doris Ann April 18, 1959
A-7213 Britt, L.H. September 15, 1972
A-597 Britt, Mrs. T.E.
9730 Brittain, Andy R. March 15, 1960
9768 Brittain, Ann April 14, 1960
F-255 Britten Family 1989
C-381 Brittain, Ann June 2, 1967
A-1370 Brittan, Annie December 6, 1963
C-2312 Brittain, Becky September 30, 1976
C-2106 Brittain, Jack May 20, 1976
C-1826 Brittan, Jack Fall 1974
C-789 Brittain, Jack December 1969
C-309 Brittan, Jack December 26, 1966
C-304 Brittan, Jack August 24, 1966
9435 Brittan, Jack November 18, 1959
6558 Brittan, Jack November 18, 1959
A-3366 Brittan, Jack (copy) December 12, 1965
A-6051 Brittan, Jack (portrait) January 3, 1969
A-6051 Brittan, Jack (Ann) February 1969
A-6051 Brittan, Jack (oil fire) March 1969
A-6651 Brittan, Jack (car damage) November 18, 1970
8916 Brittan, John May 18, 1959
A-1296 Brittain, Pauline October 4, 1963
A-8130 Brittan, Sissy August 11, 1978
A-7903 Brittan, Sissy September 1976
A-1511 Britton, Charles February 19, 1964
A-1042 Brizius, C.A. March 29, 1963
8894 Broach, Wilson may 18, 1959
6056 Broach, W.J. December 18, 1956
A-2 Broadmoore Shopping Center June 5, 1961
5373 Broadwater, Barry March 24, 1956
F-375 Broadwater, Jennifer 1991
A-7452 Brednax, Randy May 31, 1974
A-6869 Broadway, Carolyn December 15, 1971
A-862 Broadway, Mrs. James July 10, 19 62
C-1948 Broadway, Tony
A-1754 Brock, Binjy July 1, 1964
C-763 Brock, Bessie December 1969
4685 Broden, Lygene January 4, 1955
A-7858 Broderick, Linda May 29, 1976
A-7697 Broderman November 2, 1973
C-1630 Broderman
A-7679 Brodermann, Maria
A-7526 Brodermann, Mrs. Nohely
A-6349 Brodermann, Dr. R.E. November or December 1969
C-1405 Brodermann, Christina
8932 Brodsford, Capt. May 18, 1959
C-1608 Brogdon, Delira September 7, 1973
C-3005 Brooks, Don 1983
C-2116 Brooks, D.G. April 20, 1976
A-5431 Brooks, Donald November 29, 1967
C-1815 Brooks, Mrs. Donald November 23, 1974
F-458 Brooks, Frances R. August 3, 1991
5559 Brooks, Jackson May 31, 1956
A-790 Brooks, James Alvin (copy of negro) October 16, 1962
1022 Brooks, James Alvin (self) April 22, 1963
A-3184 Brooks, James Alvin (copy) August 30, 1965
E-1060 Brooks, Lara 1989
D-1023 Brooks, Scott 1986
A-8037 Brookshire June 20, 1977
A-7405 Brookshire
A-7340 Brookshire’s Food Store 1973
A-7395 Broom. November 27, 1973
A-6152 Brosell, John (man) July 1969
A-6184 Brosette, Linda. October 27, 1969
A-3429 Brosette. January 24, 1966
A-255 Brossett, Collin. November 7, 1961
A-1793 Brossette, Davis. August 8, 1964
10151 Brossette, David. December 6, 1960
10151 Brossette, David February 1, 1962
6173 Brossett, Francis. December 6, 1956
6373 Brossette, Gloria. February 9, 1957
10584 Brossette, Mrs. Hardy. May 2, 1961
A-4053 Brossette, Jimmy. February 17, 1967
4507 Brossette. September 1954
F-664 Brouillette. 1992
C-355 Brouillette, A.J. May 24, 1967
5781 Brouillette, A.J. October 16, 1956
A-3800 Brouillette, A.J. October 1966
C-1150 Brouillette, Bruce May 8, 1971
C-1871 Brouillette, Luke. March 24, 1971
G-656 Brouillette, Lynn. 2001
C-2341 Brouillette, Lynn. October 26, 1977
C-567 Brouillette, Mr. & Mrs. (together) 1969
A-5535 Brown, Joyce. January 2, 1968
A-6681 Brousette, Linda. November 12, 1970
C-487 Broussard. May 8, 1968
8933 Broussard. May 18, 1959
A-1105 Broussard (John-Honor Senior) May 18, 1959
A-7772 Broussard. October 15 , 1975
A-7208 Broussard. November 16, 1972
A-1249 Broussard, A.B. September 11, 1963
A-1516 Cracks & Patches-N.S.C. January 30, 1964
6400 Broussard, Anna Marie. February 26, 1957
C-2026 Broussard, Mr. & Mrs. Bruce. December 15, 1975
C-639 Broussard-Camphell Wedding. June 1969
A-2062 Broussard April 5, 19 65
5404 Broussard, Daisy February 2, 1956
5272 Broussard, (Bridi) February 2, 1956
A-438 Broussard, Ester. February 10, 1962
5405 Broussard, Evans. March 1, 1956
A-6083 Broussard, Gus
G-370 Broussard, Leah. July 15, 1999
A-400 Broussard, Mary. January 19, 1962
8227 Broussard, Mrs. June 3, 1958
A-6138 Broussard (portrait) September 5, 1969
8974 Broussard, Paula. May 22, 1959
8030 Broussard, Paula. May 22, 1959
F-625 Broussard/Wallace Wedding. July 11, 1992
A-3566 Borway, Bice. March 25, 1966
8026 Browder, Marine. January 17, 1958
F-723 Brown. 1993
F-561 Brown. March 1992
A-1820 Brown, A.E. March 28, 1964
9232 Brown, Barbara. September 30, 1959
10133 Brown, Ben. October 7, 1960
A-3932 Brown, Benette. November 17, 1966
A-7780 Brown, B.J. December 23, 1975
C-425 Brown, Bo January 12, 1968
A-5120 Brown, Bo May 1967
A-6082 Brown, Bo (football players) June 1969
A-7258 Brown, Bo (copy) January 7, 1973
C-3377 Brown, Barbara. 1987
5328 Brown, Charlotte. December 29, 1958
8640 Brown, Charlotte. December 29, 1958
7000 Brown, Charlotte. December 29, 1958
A-4027 Brown, Cheryl. January 24, 1967
A-5272 Brown, Cheryl. August 16, 1967
F-259 Brown, Cynthia. 1989-1990
C-2893 Brown, Mrs. Cynthia
F-659 Brown, Cynthia & Ashley Dunalove. 1992
A-3169 Brown, Deanne. August 12, 1965
8919 Brown, Dick. May 18, 1959
5660 Brown, Dr. June 24, 1956
A-819 Brown, Easter Mae. November 9, 1962
8934 Brown, Eleanore. May 18, 1959
8635 Brown, Eleanore. May 18, 1959
A-7874 Brown, E.R. February 9, 1926
10,388 Brown, Flora. (College girl) January 7, 1961
1234 Brown, Francis. (Portrait) August 22, 1963
A-1359 Brown, Francis Jr. (C.H.S. Hall of Fame) November 26, 1963
D-1114 Brown, Frank. 1987
D-1181 Brown/ Furniture. (Little girl, white bed, table, dresser) 1987
C-773 Brown, Gaye. December 1969
D-1103 Brown, GeGe. 1987
8592 Brown, Betty. (Majorettes) December 18, 1959
6689 Brown, Betty. No date.
5966 Brown, Betty. No date.
5965 Brown, Betty. No date.
5924 Brown, Betty. No date.
5933 Brown, Betty. No date.
5170 Brown, Betty. No date.
F-950 Brown, Jean. (Family) 1995
G-243 Brown, Jean J. (Bridal Portrait) January 14, 1998
F-939 Brown, Steve. (B&W)
5907 Brown, G.H. (Husband & Wife) November 12, 1956
6724 Brown, H.A. (NSC Faculty) 1956
A-5392 Brown, Harry. October 31, 1967
A-7756 Brown, Haruko. (Passport) September 26, 1975
G-658 Brown, Jean. (Family portrait) 2001
G-243 Brown, Jean. (Outdoor, Bridal portraits) December 1997
E-1011 Brown, Jean. (Bridal Portrait) 1988
6421 Brown, Hester. (Ide) April 1, 19 57
9914 Brown, Jerry. (ID) July 5, 1960
4936 Brown, Jo Donna. June 7, 1955
6997 Brown, John K. November 23, 1957
C-2004 Brown, Jean. No date
C-2875 Brown, Kris. September 16, 1981
F-748 Brown, Laura. No date
4723 Brown, Lewis. (Man) February 9, 1955
8668 Brown, Luella. (Bruce, child 2 yr) December 4, 1958
7058 Brown, Luella. No date
9533 Brown, Maude. (Copy) February 4, 1960
6291 Brown, Melody. January 8, 1957
5875 Brown, Melody. No date
A-7942 Brown, Myrtie. (Passport) January 28, 1977
8644 Brown, Nettles. (Sr. Hall of Fame) December 29, 1958
A-6689 Brown, Nettles. (Copy- 2 boys) No date.
C-2160 Brown, Pam. (Bride outdoor) September 7, 1976
10,318 Brown, Pat. January 11, 1961
9614 Brown, Pat. No date.
8946 Brown, Pat. No date.
8619 Brown, Pat. No date.
6329 Brown, Pat. No date.
6443 Brown, Patricia. December 14, 1956
C-1400 Brown- O’Harris (Wedding) No date.
A-7822 Brown, Phyllis L. (Passport) April, 1, 1976
6606 Brown, Richard. July 18, 19 57
A-3807 Brown, Robert, Charles. (Ide) October 17, 1966
A-5815 Brown, R.P. (Ronnie) September 11, 1968. May 14, 1969
A-5406 Brown, (Salley). (Copy) November 10, 1967
G-164 Brown, Steve. (3 daughters, color) December 19, 1996
G-164 Brown, Steve. (3 children) December 19, 1996
A-8204 Brown, Dr. Steve. (House, B&W) March 2, 1979
A-6160 Brown, Steve. (Portrait) August 1969
A-5814 Brown, Vincent. August 29, 1968
A-210 Brown, Viola Lincoln. No date.
A-3224 Brown, Viola Lincoln. (Copy) December 14, 1965
A-5813 Brown, Viola Lincoln. (Copy) August 16, 1968
A-383 Brown, Virginia. January 9, 1962
C-829 Wade-Brown (Wedding) December 29, 1970
5287 Brown, Wanda. January 14, 1956
A-240 Browning, Bob. November 14, 1961
A-5896 Broxton, Octavia. (Copy) November 12, 1968
A-7716 Broyles. (B&W engagement of girl). January 24, 1975
C-1842 Broyles, Debbie. (Color/ church of bride) January 24, 1975
C-1417 Broyles, Diane. (B&W engagement) October 24, 1972
C-1958 Broyles-Dunlop (Wedding) no date
C-1502 Broyles-Morrow (Wedding) no date
C-1939 Broyles, Mr & Mrs. (Color of couple in home) January 24, 1975
4665 Bruce, A.M. (Man) December 16, 1954
A-2005 Bruce-Britt Wedding (Portrait) February 15, 1965
A-5970 Bruce-Britt Wedding. September 2, 1968
A-1979 Bruce, Clarence. (Portrait) January 12, 1965
6640 Bruce-Goundan (Wedding) No date
G-277 Bruce, Jaime. (B&W portrait, studio) July 1998
G-277 Bruce, Jaime. (B&W portrait, studio) July 1998
A-2005 Bruce, Judy. (Portrait) February 15, 1965
A-5970 Bruce, Judy. (Wedding) September 2, 1968
A-1814 Bruce, L.L. (Ide) October 20, 1964
A-7748 Bruce, Richard. (Passport) March 17, 1975
A-5706 Bumfield, Susan. (Portrait) March 25, 1968
A-5971 Bumfield, Susan. April 1969
A-8178 Brumley, Donna. (Color) No date
C-1218 Brumley, Pat. (Color) No date
C-3142 Brumley, Ronnie. (The Man) 1984
A-717 Brumley, Tommy November 5, 1962
8418 Brumlow, W.B. September 26, 1958
8885 Bruner, Ruth May 18, 1959
6365 Bruner, Ruth May 18, 1959
9582 Bruning
8303 Bruning
6779 Bruning
5495 Bruning, Alfred February 16, 1956
C-1515 Brunning, Alfred April 1, 1973
A-427 Brunning, Jim February 10, 1962
A-2033 Brunning, Jim 1965
A-3965 Brunning, Jim December 10, 1966
A-7541 Bruns, Molly June 12, 1974
A-5812 Brunstone, Mary August 26, 1968
A-5856 Brunstone, Mary October 5, 1968
A-1769 Brupbacker, Danny – Sandra Teague August 22, 1964
C-1453 Brumley, Beverly November 21, 1972
6989 Bryan, Dorothy December 10, 1957
6688 Bryant, Annie Mary August 20, 1957
A-6397 Bryant, Elsie
9001 Bryant, Evelyn June 5, 1959
A-5019 Bryant, Mrs. Gayle March 23, 1967
A-7375 Bryant, Jim
7044 Bryant, John December 28, 1957
C-2034 Bryant, June November 1975
C-2206 Bryant, Mrs. Russell March 5, 1976
A-7176 Bryant, Russell October 27, 1972
6813 Bryde-Miller Wedding October 12, 1957
A-5892 BSU November 12, 1968
6040 BSU January 17, 1957
6253 BSU January 17, 1957
A-1532 BSU February 1964
A-3412 The B Whack & Wilcox Co. January 20, 1966
8609 Bucannon, Mildred January 15, 1959
9417 Buchanan, Mary Nell December 10, 1959
5940 Buchanan, Mary Nell December 10, 1959
5748 Bucbelew, LaRene January 6, 1956
5748 Buckley, A.J. May 21, 1956
A-6797 Buckley, Mrs. May 15, 1971
C-392 Buckley, Becky-Dave Lambert. September 2, 1967
C-2381 Buckley, Eran. December 30, 1977
A-7600 Buckley, Ms. Eran. June 14, 19 35
A-6644 Buckley, James. December 21, 1970
8527 Buckley, Janet. November 10, 1958
10554 Buckley, Jimmy. March 31, 61
C-349 Buckley, Laura. January 7, 1967
G-346 Buckley, Paula. December 1998
10097 Buckley, Peggy. August 20, 1960
9952 Buckley, Peggy. August 20, 1960
5490 Buckley, Peggy. August 20, 1960
C-116 Buckley, Rachel. March 20, 1971
C-1941 Buckley, Terry. June 3, 1975
A-5972 Buckman (Printers) April 1969
A-5732 Buckner, Betty. April 16, 1968
D-1056 Budd, Jamie Elizabeth. 1986
A-3251 Buchana, Karen. November 1, 1965
C-991 Budoin, Philip 1970
4592 Builteman, Elizabeth
C-360 Bullard, Glenwood May 23, 1967
C-1368 Bullard, Glenwood May 24, 1972
A-3815 Bullard, Margaret November 10, 1966
10347 Bullock, Mr. & Mrs. December 8, 1966
8641 Bumpers, Claudette December 29, 1958
9412 Bungardner, Betty November 14, 1959
A-1819 Burdorff, Elizabeth December 15, 1964
6432 Burdrick, Eloise March 25, 1957
6025 Burford, Liz December 6, 1956
9999 Burgdorf, Sherwood August 15, 1960
A-3852 Burgdorf, Sherwood December 1966
A-7207 Burgdorf, Sherwood December 10, 1972
10444 Burgdorf, Sue February 16, 1961
A-688 Burgess, Ray September 1962
F-274 Burke, Barbara 1989
C-2055 Burke, Cathy August 1975
E-1017 Burke Children 1988
C-488 Dr. Burke December 15, 1968
F-226 Burke, M. 1989
C-2678 Burke, Mary Lee December 10, 1980
F-169 Burke, Meridith 1989
D-1091 Burke, Meridith 1987
F-668 Burke, Meridith 1993
F-483 Burke, Meriedeth March 22, 1991
A-715 Burke, Perry. (College boy) October 18, 1962
8107 Burks, R.C. (I.D. Picture) March 15,
G-329 Burke, Sue Sue. (Catherine, 2 children in studio) June 1996
A-7238 Burkette, Don. (B&W) September 18, 1972
A-779 Burkett, Julius. (College Boy) November 7, 1962
A-8194 Burkette, Lisa. (B&W) December 28, 1978
7012 Burkette, Shirley. December 3, 1957
8575 Burnnes, Betty. December 1959
?013 Burney, James. August 23, 19??
9656 Burney, Maurine. March 9, 1960
A-3557 Burnham, Betty. (Ide) April 6, 1966
8892 Burnham, Hilda. (NSC 7) May 18, 1959
5954 Burnham, Ray. (6 mo. Baby) November 13, 1956
A-6355 Burns, Henry. (Portrait). December 3, 1969
A-6084 Burns, Henry. (I.D.) May 1969
4589 Burns, (Reid) Louise. (Girl, dra??) November 23, 1954
A-3688 Burns, Margret. (Bridal Portrait) June 24, 1966
A-1916 Burns, Martha. (Portrait) December 8, 1964
C-2937 Burns, Marion. (2 boys outdoor) December 6, 1982
A-1598 Burns, Miss. (N.H.S. Teacher) April 3, 1964
A-7877 Burr, Lucy. (Passport) September 16, 1976
A-5857 Burrows, Bob. September 16, 1968
A-3347 Burrows, Judy. (Portrait) November 29, 1965
A-5911 Burrows, Meley. (Opening) October 17, 1968
9389 Bunt, Douglas. (Copy) December 14, 1959
A-984 Burton, Alton. (Copy) February 23, 1963
9796 Burton, Dororthy. May 2, 1960
F-522 Burton, Pearl. (2 dogs, color) March 10, 1992
6600 Burton, Pearl. (Funeral) June 24, 1956
A-305 Burton, Pearl. (Dog) November 29, 1961
A-1942 Burton, Pearl. (Portrait) January, 12, 1965
F-670 Burton. (Dogs) 1993
A-803 Burton, Stephen. (College boy) December 13, 1962
8969 Bus Drivers Banquet. May 18, 1959
?012 Busly, Tommie. August 1?, ??
5012 Busly, Tommie. (Boy) April 1, 1962
9804 Bush, Donald. May 23, 1960
A-1756 Bush, Kay. (Ide) July 20, 1964
G-377 Busley, Amanda. (B&W) November 8, 1999
F-404 Busley, Melody. (B&W) 1991
A-735 Bustin, Mrs. B.E. (Identification) December 5, 1962
A-6368 Butcher, Bonnie. December 2, 1969
C-2866 Butcher, Donana. September 16, 1981
C-3255 Butcher, Gary. 1985
A-7537 Butler. June 1974
2-8730 Butler. (Passports- woman & child) no date
A-765 Butler, Angela. (Angela age 10mos.) November 28, 1962
A-1014 Butler, Angela. (Angela age 14 mos.) April 2, 1963
6077 Butler, Bruce. (NHS Senior) December 1956
A-6940 Butler, Charles. (B&W Ide) No date.
C-1102 Butler, Cynthia (Mrs. Daniel C)
9875 Butler-Dobson June 11, 1960
9077 Butler (NSC Dorm) June 11, 1960
8723 House
8783 Dobson in dirt
C-48 St. Denis Cafeteria – Dobson House
C-20 North and West Elementary
C-329 Butler-Dobson (Central High Prospective) March 6, 1967
A-3221 Butler, Mrs. (2 children) December 7, 1965
C-48 Butler-Dobson (St. Denis Cafeteria)
C-20 North and West Elementary
C-323 Central High Perspective 1967
8407 Butler-Oscar (child) August 28, 1958
A-7314 Butler (Id.) May 24, 1973
8681 Butler, Jimmy February 12, 1959
C-1774 Butler, Thomas R.
8591 Butts, Clarance (child 4 yrs) December 20, 1958
7053 Butts, Dianne December 21, 1957
A-836 Butts-Weaver Wedding
C-172 Also color December 30, 1962
C-172 Wedding December 30, 1962
A-7093 Father Buvens April 17, 1972
F-426 Byas, Alma 1991
6302 Byers, Essie (Pat Beauty) January 9, 1957
5328 Byers, Essie
4738 Byers, Essie
9601 Byers, Mrs. Raymond (Jeffery-5 mos.) November 13, 1959
A-6393 Bylee, W.G. (copy) January 9, 1970
G-161 Byles, Kasey (senior portrait) March 27, 1997
C-1193 Byles September 9, 1975
C-1860 Byles, Dan February 22, 1975
5267 Byles, Mr. & Mrs. Charles January 6, 1956
F-553 Byles, Jennifer April 1992
A-7428 Byles, Leo January 8, 1974
6542 Byles, Leo May 16, 1957
5615 Byles, Leo May 16, 1957
C-1461 Byles, Shelia October 14, 1972
C-1558 Byles, Shelia October 14, 1972
Byles, Shelia (senior portrait) July 17, 1973
G-119 Byles, Jennifer (child) August 14, 1996
C-403 Byles, Terry (child-3 yrs.) March 23, 1968
C-2897 Byles (twins) January 28, 1982
C-1297 Bynog, Henry
A-421 Bynog, Tersa February 13, 1962
10571 Byrd, Floyd (college boy) April 4, 1961
A-3759 Byrd, George (Ide) August 1966
8366 Byrd, H.Q. August 4, 1958
8365 Byrd, H.Q. August 4, 1958
A-3905 Byrd, Sandra (portrait) November 17, 1966
A-244 Byrd, Sharon (1 yr. Girl) November 3, 1961
A-1023 Byrd, Sharon (girl 2 ¬Ω & boy 1 yr.) March 31, 1963
C-3082 Byrd, Shelia
C-1888 Byrne, Fran (sitting) April 1, 1975
C-1686 Byrnes, R.C. (Portrait Bank of Winnfield)
A-5482 C&H Volkswagen (grand opening & exterior bldg.) October 28, 1967
C-439 C&H Volkswagen (building) October 31, 1967
D-1151 Cabra, Hannah (wedding) 1987
F-589 Cabra/Hood Wedding 1992
F-140 Cabra, Tanya (Many wedding) September 24, 1988
F-115 Cabra (Wedding) 1989
C-224 Caddo Parish Ski Bus (Pyramid) 1964
A-1240 Caddo Skii Bees September 1, 1963
C-1814 Cade, Ann (2 ¬Ω yr girl) September 24, 1974
C-1397 Cade, Ann (baby) May 6, 1972
A-577 Cade-Cooper Wedding June 2, 1962
A-218 Cade, Houston September 21, 1961
A-431 Cade, James (NHS Best Athlete) February 6, 1962
A-3666 Cade, Mrs. C.J. (Little Girl) May 25, 1966
A-3907 Cagel, Ronald (couple) December 10, 1966
10540 Cahill, Father Patrick (passport) April 20, 1961
9573 Cain, Donald February 15, 1960
6371 Cane River Supply Co. February 25, 1957
G-529 Cain, Tiffanie (Wedding to Jeremy Wells) 2000
A-7233 Calcate, Glenn September 16, 1972
C-1049 Caldwell, Dean (girl& boy on porch) October 8, 1970
A-3823 Caldwell, Jim (portrait) December 13, 1966
C-1146 Caldwell, Kenneth April 28, 1971
4554 Calf and boy November 1954
5558 Calhoun, Berlin (cap & gown) May 31, 1956
9571 Calhoun, Cappy (copy) February 22, 1960
5561 Calhoun, Johnie (cap & gown) May 31, 1956
8104 Calhoun, Sally (copy-girl)
A-5200 Cali, Sal (portrait) July 31, 1967
A-5204 Calico Bells (girls on spiral staircase) August 1, 1967
A-1666 Callaway, David (Ide) May 19, 1964
A-195 Callens, Judy & Billy (Billy Callens) April 25, 1962
4526 Calret, Stella (family group) September 24, 1954
A-7781 Calvert, Mary November 20, 1975
C-2985 Caliet, Alex (wedding)
A-27 Calvert, Marien (senior special) June 1, 1961
D-1087 Calvit, Ann (wedding) 1987
A-49 Calvery Baptist Church (church building) June 5, 1961
A-5858 Calvin, Bill Raymond (copy) September 24, 1968
A-7514 Cameron, Neil
D-1239 Cambell (little girl outdoors) 1988
F-223 Cambell (Roman-indoor color) 1990
D-1117 Cambell (little girl/outdoor) 1987
8968 Campbell, Ann May 9, 1959
9936 Campbell, Barbara July 8, 1960
C-1229 Campbell, Barbara November 11, 1971
8202 Campbell, Beel (for Father’s Day) June 5, 1958
D-1287 Campbell, Bill (portrait)
4854 Campbell Family Reunion
A-1245 Campbell, Jackie (portrait) September 6, 1963
A-419 Campbell, J.C. February 3, 1962
D-1138 Cambell, John (passport neg.)
8482 Campbell, Loring December 12, 1958
C-67 Campbell, Ina (family) December 1959
8643 Campbell, Patsy January 19, 1960
9569 Campbell, Patsy January 19, 1960
9498 Campbell, Patsy January 19, 1960
A-838 Campbell, Patsy (holiday in Dixie picture) December 29, 1962
A-6898 Campbell (provencal) September 21, 1971
E-1018 Campbell, Rennie (Rennie & baby [Roman]) 1988
F-285 Campbell, Renee’ (outdoor-family) 1990
F-111 Campbell, Rene’ (little boy) 1989
G-160 Campbell, Rene (children and dog) November 27, 1996
D-1215 Campbell, Rene’ (little boy & dogs & family) 1988
F-439 Campbell, Rene (2-boys) 1991
E-1036 Cambell, Rene’ (2 boys indoor overalls) 1989
D-1123 Cambell, Rene’ (boys & dogs) 1986
E-1036 Cambell, Rene’ (2 boys indoors-overalls) 1989
G-160 Campbell, Rene’ (children & dogs) November 27, 1996
10581 Campbell, Dr. Ira (Rena) April 20, 1961
10562 Campbell, Dr. Ira (Rena)
8682 Campbell, Dr. Ira (Rena)
8317 Campbell, Dr. Ira (Rena)
6617 Campbell, Dr. Ira (2 boys)
A-602 Campbell, Dr. Ira (5 mos. Baby) July 13, 1962
C-67 Campbell, Dr. Ira (family) December 1959
A-1124 Campbell, Dr. Ira (little girl-14 mos.) May 8, 1963
A-1418 Campbell, Mrs. December 12, 1963
A-1822 Campbell, Dr. Ira (child) October 28, 1964
A-1994 Campbell, Dr. Ira (baby 6 mos.) February 6, 1965
A-3363 Campbell, Dr. Ira (Bill) November 25, 1965
A-5142 Campbell, Dr. Ira (boy 2 ¬Ω yrs) June 16, 1967
A-5168 Campbell, Dr. Ira (Claire 5 ¬Ω yrs) July 11, 1967
5857 Campbell, Roland (13 mos. Baby) December 13, 1956
A-7448 Campbell, Jim (Western Craft) October 10, 1975
A-1687 Campbell, Wallace (power plant) May 8, 1964
C-2364 Campbell, Juanita 1977
8122 Campti-Grand Encore Road (air shots) March 29, 1958
C-3302 Campti 1984
C-3117 Campti Dance (school dance) 1984
A-54 Campti High School May 1961
4846 Campti High School (Seniors)
A-1024 Campti High School (Homecoming) February 10, 1963
A-1523 Campti High School (Homecoming) January 11, 1964
A-3022 Campti High School (Campti Recital) April 12, 1965
A-3023 Campti High School (Campti Beauty Contest) April 3, 1965
A-3458 Campti High School (Beauty Contest) November 17, 1965
A-3636 Campti High School (Campti Recital) April 28, 1966
10542 Campti Recital April 22, 1961
9697 Campti Recital
8818 Campti Recital
5452 Campti Recital
A-493 Campti Recital
A-1063 Campti Recital 1963
A-1696 Campti Recital 1964
A-5127 Campti Recital (groups) May 17, 1967
A-6085 Campti Recital (groups pics) May 1969
A-6492 Campti Recital May 1970
10563 Cancer Fund April 15, 1961
9700 Cancer Fund
9674 Cancer Fund
8809 Cancer Fund
10563 Cancer Fund (Alpha Sigma Alpha cancer society) April 6, 1962
A-5920 Concienne, Paula (college co-ed) May 25, 1968
6854 Candlelite Ceremony November 14, 1957
A-7331 Cane River Art Gallery (Mrs. Price) October 14, 1973
A-1644 Cane River Cruise (Caddo Boat Club) March 8, 1964
4835 Cane River Fish Kill
A-7287 Cane River Art Gallery (building) May 1973
A-7994 Cane River Shopping Center May 17, 1977
373 Cane River Supply Co. (Cotton Pickers Int. Harvester) September 28,1949
A-2025 Cane River Supply Co. (Tractor) March 19, 1965
A-5811 Canelon, Gustare (passport) August 29, 1968
C-1228 Canerday, Charlotte November 15, 1971
C-1748 Canerday, Charlotte (outdoor coloring bridal sitting)
C-3068 Cannon, Bealsy February 16, 1982
F-546 Canfield May 1992
F-248 Canler, Eric (Sr. Picture indoor) 1990
C-3293 Canler, Shelly (Sr. Picture) 1985
8935 Cannon, M/Sgt Clyde (NSC) May 18, 1959
A-1417 Cannon, Mrs. James B. (boy age 2 ¬Ω ) December 5, 1963
A-7068 Cansler, James (passport) April 10, 1972
10355 Cantrell, Dick February 8, 1961
A-5769 Capps, Sherry (passport) July 12, 1968
C-926 Capt R.A. Gembert June 1970
C-2979 Caputo, Dr. Jack December 16, 1982
A-443 Cardino, Anita
8548 Cardneaux, Margaret December 18, 1958
4758 Cardneaux, Margaret December 18, 1958
F-118 Cardora, Liz 1989
5037 Cardoziner, Charlotte November 12, 1955
A-3444 Carenee, Mays (portrait) February 15, 1966
10203 Carlile, Ruby (college girl-Demonette) November 29, 1960
A-7140 Carline, Robeline (copy) July 7, 1972
A-1479 Carline-Horn Wedding December 21, 1963
C-2877 Calisle, Linda September 17, 1981
C-2702 Carlson, Glenn (2 color passports) October 7, 1980
5995 Carlton, Ellen Elaine (4 yr. Girl) January 7, 1957
A-6086 Carluccii, Dr. (students) June 2, 1969
8900 Carluccii, Dr. (NSC) May 18, 1959
A-3416 Carluccii, Dr. (portrait & conducting) December 31, 1965
A-1169 Carluccii, Dr. (music clinic) 1963
A-5293 Carluccii, Dr. (NSC Dept Head) September 1967
A-8148 Carpenter, Dave (South Central Bell)
A-2091 Carmen, Laverne (portrait) May 6, 1965
9184 Carmichael, Genvis (aff) September 1, 1959
9195 Carmen, Joyce (Donner-3 yr) August 13, 1957
6555 Carnahan, May 5, 1957
5111 Carnahan, Betty Jean June 13, 1955
9401 Carnahan, L.M. Jr. (Larry-2yr. Reneva- 41/2 yr) August 18, 1959
6978 Carnahan, L.M. Jr. No date
A-1917 Carnahan, L.M. Jr. (Child) December 10, 1964
8936 Carnahan, Lucille. May 18, 1959
8128 Carman, Jerry. April 3, 1958
C-2138 Carnahan, Reneva. (Color outdoor bride) June 3, 1976
D-1166 Carney, Beaney. (Tracy and Mother) 1987
A-3314 Carney, Nettie. (Ide) September 25, 1965
10,278 Carney, Mrs. John. (Deliline. 16 mos.) November 1, 1960
9425 Carney, Mrs. John. No date
A-1918 Carney, Johnny. (2 children) December 10, 1964
A-3000 Carnline, Betty. (Portrait). April 28, 1965
A-2099 Carnline, Betty. (Copy of Portrait) May 25, 1965
F-545 Caron, Charlie. December 1991
10,168 Carpenter, Bneard?. (Lady) November 29, 1960
A-7352 Carpenter, Bonnie. No date.
6103 Carpenter, Henry. (NHS Senior) November 1956
A-7820 Carpenter, John. (B&W Publicity) March 1976
C-854 Carpenter, J.J. (Child) March 1970
A-3515 Carpenter, Mackey. (Portrait) March 11, 1966
A-7252 Carpenter, Peggy. (B&W engagement) February 28, 1973
A-3613 Carpenter, Raymond. (Portrait) May 5, 1966.
A-3615 Carpenter, Raymond. (Copy) May 10, 1966.
8006 Carpenter, Robert. (Ide) January 27, 1958
6033 Carpenter, Sandler. (Beauty) January 5, 1957
A-480 Carpenter, Vanilla© April 26, 1962
A-7959 Carson, Dot (Mrs. R.A.) (B&W Wallet) March 8, 1977
C-3192 Carr, Brenda. 1984
8843 Carr, Capt. Douglas. May 18, 1959
5195 Carr, Dan. (Dan) (N.H.S. fact.) February 10, 1962 January 6, 1956
9820 Carr, Dan. (Dan) (Karen- 1 yr) No date
A-127 Carr, Dan. (Dan) (Karen-2 yr) No date
A-1170 Carr, Dan. (Dan) (Karen 4 yrs, Patti 14 mos) No date
A-1556 Carr, Dan. (Dan) (Dan-Principal) No date
A-3774 Carr, Dan. (Dan) (Copies) September 23, 1966
A-5368 Carr, Dan. (Dan) (Family groups) October 10, 1967
A-919 Carr, J.M. (Identification) February 21, 1963
5931 Carr, Margaret. December 1, 1956
G-659 Carr, Patti. (Wedding) 2001.
C-977 Carr, Peggy. (Portrait of children) July 17, 1970
F-106 Carrell, Ashley. 1989
A-5402 Carroll, Mrs. Bob. November 9, 1967
6878 Carroll, Mrs. (Copy) November 21, 1957
G-189 Carroll, Bryson. (Group) December 23, 1996
6067 Carroll, Charles B. (HHS Senior) November 1956
5335 Carroll, Tammie © February 27, 1956
6875 Carroll, Francis. (2 children) November 16, 1957
A-3026 Carroll House & Hughes Building. July 1965
A-5575 Carroll, Jocelyn. (Engagement) February 20, 1968
A-3425 Carroll, Kenneth. (Portrait) September 8, 1965
F-324 Carroll, Liz. 1990.
A-1389 Carroll, Margaret. (Young Lady). November 30, 1963
A-3821 Carroll, Margaret. (Portrait) October 19, 1966
C-458 Carroll, Margaret. (Wedding) December 5, 1967
8454 Carroll, Martha. (Application) December 10, 1958
A-1647 Carroll, Martha Lou. (N.H.S. Most Dependable) April 7, 1964
6375 Carroll, Mary. February 12, 1957
6556 Carroll’s Radio Shop. 1957
6549 Carroll’s Radio Shop. 1957
A-7847 Carroll, Robert. (I.D.) July 1, 1976
6832 Carroll, Willie T. (Funeral.) July 4, 1957
G-189 Carroll, Bryon. (Family) 1997
8967 Carroway, Anna. April 30, 1959
8827 Carroway, Anna. April 30, 1959
C-1686 Carraway, M.M. (Portrait Bank of Winnfield) No date.
10,018 Carroway, Linda. August 13, 1960
9441 Carroway Linda. August 13, 1960
9402 Carrigan, Carl. (C ky-9 mo) September 15, 1959
C-2063 Rev. L.A. Carrington. (Couple wedding) February 13, 1976
A-3323 Caruth, James Henry- Kala Bernard. (Bridal Portrait) August 20, 1965
A-3322 Caruth, James Henry, Kala Bernard. (Wedding). September 4, 1965
A-1563 Carrouth Wedding. December 1972
G-155 Carson, Ben. (Aerials of Port) No date.
F-116 Carson,. (Women & Child) 1989
D-1070 Carson Wedding. (Michelle Carson.) 1987
C-416 Carson, Mrs. Ben. (Little girl) March 10, 1968
C-2250 Carson. (Church) August 19, 1977
G-224 Carson Ben. (Party) August 19, 1997
C-2250 Carson, Pat. (Outdoor portrait) March 15, 1977
C-1166 Carson, David B. (Color- little boy- blonde with glasses) May 3, 1971
G-155 Carson, Ben. (Aerial of Port) March 21, 1997
F-612 Carson. (Little girl) 1992
C-1779 Carson, Brenda. (Bridal & Wedding)
C-2930 Carson, Jimmy. November 17, 1982
C-3205 Carstens, Sally. (3 men w/baby) 1984
F-403 Carter, Tracy. (B&W Engagement) 1991
F-156 Carter. (Family –indoor) 1989
C-2978 Carstens,. (Bride) 1982
C-1875 Carter, Children ( Creig 18, Keith 15, Shriece 12.) March 26, 1975
9457 Carter, Arthur Mrs. (Passport) January 9, 1960.
C-3014 Carter, Delores. (Color) June 16, 1983
A-7853 Carter, Barbara Dean. (Passport) May 17, 1976
A-6979 Carter, Beth. (B&W) January 25, 1971
C-293 Carter, Beth. (Portrait) No date.
A-7935 Cater, Ben F. (ID) January 31, 1977
5569 Carter, Beulah Lee. (Cap & Gown ©) May 31, 1956
A-5601 Carter Bill. (Publicity) March 13, 1968
A-1957 Carter, Carroll. February 10, 1965
9522 Carter, Mrs. Clouis. (Opp) January 20, 1960
A-5202 Carter, Herman. (Portrait) July 31, 1967
A-1937 Carter, Rev. J.E. (Portrait). February 1, 1965
A-6615 Carter, Rev. J.E. (Portrait) September 30, 1970
A-7861 Carter, I.N. (Passport) May 25, 1976
A-8180 Carter, James E. (B&W) No date.
10,112 Carter, David. (3 Children) August 30, 1960
9362 Carter David. no date.
8387 Carter David. no date.
8112 Carter David. no date.
5030 Carter David. no date.
4552 Carter David. no date.
5435 Carter David. no date.
A-57 Carter David. no date.
A-701 Carter, David. (girl 4 yrs) August 6, 1962
A-1308 Carter, David. (Man) October 7, 1963
F-228 Carter, Lisa. (Bridal-outdoor) 1989
A-3691 Carter, Linda. (Portrait) May 15, 1966
A-3475 Carter, Marvin. (2 children. 4&7 yrs old) February 2, 1966
9917 Carter, Mary Lou. June 24, 1960
A-414 Carter, Maxine. February 10, 1962
C-242 Carter Motor Co. no date.
A-7803 Rev. Carter. (Proof) January 12, 1976
9128 Carter, Boy. (Boy 1 yr) August 26, 1959
A-7561 Carter, Rev. (C/o First Baptist Church)
5391 Carter, Ruth. (Girl) January 26, 1956
A-3079 Carter, Sonny. (Portrait) April 23, 1965
A-3010 Carter, Mrs. Walter. (Ide) May 5, 1965
A-5926 Carter, Westley. (Copy) November 14, 1968
9608 Carver, Celia. (NSC) March 6, 1960
9594 Carver, Cora. no date.
A-380 Carver, Hampton. (Copy of Hampton) January 6, 1962
10,456 Carver, Hampton. (N.H.S. Most Dependable) February 10, 1961
7045 Carver, Hampton. no date.
A-380 Carver, Hampton. (NHS Favorite) February 21, 1962
A-464 Carver’s Retirement. March 26, 1962
A-5557 Cary, Brenda. (Portrait) February 3, 1968
A-7754 Casey, Tonery. (Proof) No date
A-1165 Cashey, C.T. (Little Boy) April 17, 1963
A-7361 Cashey, Alana. (Engagement) November 3, 1973
A-7674 Casmire, Marlyne. November 8, 1974
C-1658 Cason, Wedding. 1974
A-5089 Cason, Glenda. (Portrait) April 29, 1967
A-5214 Cason, Mrs. Sybol. (Portrait) April 5, 1967
A-1230 Cason, Uida. (Graduation) August 1, 1963
A-5609 Cason, Yvonne. (Engagement) March 12, 1968
A-8155 Caspani, Dick. (B&W engagement) July 28, 1978
A-1823 Cass, Peggy Mrs. (2 children) September 29, 1964
A-969 Cassard, Suzanne. (Engagement & portrait) February 26, 1963
A-4046 Castelle, Pattie. (Engagement) February 7, 1967
C-358 Casteel, Patti. (Bride) June 5, 1967
5689 Caswell, Betty. (Girl engage) August 5, 1956
4817 Cat Copy. No date.
D-1001 Cathy, Joan. (Proofs & Neg.) 1983
D-1002 Cathy, Joan. (Proofs & Neg.) 1984
D-3187 Cathy, Joan. (Proofs & Neg.) 1984
D-1003 Cathy, Joan. (Proofs & Neg.) 1985
D-1008 Cathy, Joan. (Proofs & Neg.) 1986
D-1205 Cathy, Joan. (L.A. Group B&W) 1987
Whole Box Cathy Joan. 1989,1990, 1991, 1992, 1993, 1994.
10,023 Cat Fish. (Tommy Bleiux) September 1960
9846 Cates, John. May 28, 1960
A-6435 Cathey, Kathe. March 17, 1970
C-1762 Cathey, Jimmy. (Color & B&W) July 1924
A-5445 Cathey, Martha. December 1, 1967
A-3771 Catholic (Activity Shots) March 21, 1966
A-7540 Catholic Charity. June 12, 1974
8319 Catholic Church (Interior). July 28, 1958
6500 Catholic Church (Interior). No date.
6325 Catholic Church (Interior). No date.
5238 Catholic Church (Interior). No date.
6895 Catholic Church (Interior). No date.
A-1704 Catholic Church (Copy) FRA Antonio Margil DeJesus- 1st Priest to Hold Service in Natchitoches. May 1964
A-5676 Catholic Church (1st Communion.) May 5, 1968
A-474 Catholic Convention. March 10, 1962
A-5035 Catholic Student Center. (Building interiors & exteriors) November 5, 1966
A-1247 Catholic Women. (Luncheon) September 8, 1963
A-921 Cathy, Carol. (College girl-billfold) January 16, 1963
A-6185 Cathy, Tammy. (WHS 1969) October 13, 1969
8047 Cato, Linda. January 26, 1958
A-7708 Catton, Lonnie. (B&W Proof) January 6, 1975
8085 Cattlemen. 1958
A-412 Cattlemen. (Officers) February 23, 1962
A-1526 Cattlemen’s Association. (Presentation of Boots) March 13, 1964
A-3841 Cattlemen’s Association. (Beauty Contest) December 9, 1966
A-1351 Caucedo, Suarez Louis. (Copy) December 1963
H-123 Causey Pharmacey. 2002
F-511 Causey’s Drug. Man & Woman. No date.
G-513 Causey’s Pharmacy. (B&W) Wyatt & Fuisid. No date
F-102 Causey’s 1989
D-1242 Causey’s (B&W) 1988
F-319 Causey (Family) 1990
F-628 Causey (Two daughters B&W) No date.
F-473 Causey’s 1991
G-477 Causey, Crystal. (Senior) Filed 10, 2000
C-2254 Causey, Nolton (Pic of Baby) March 8, 1977
G-352 Causey, Nolton. (Studio-color. Spring court) Filed June 11, 1999
G-417 Causey’s Pharmacy (2 people) 1999
F-707 Causey Pharmacy (3 people B&W) 1993
9987 Caoanagh, Donna Lee. July 13, 1960
9543 Caoanagh, Donna Lee. No date.
8222 Cauvin, Rogor. (Ide. Man) May 29, 1958
5811 Caze, J.B. (Copy) September 25, 1956
G-470 Cecchini, Virginia. 2000
A-417 C.D.A. Building. (Breaking the ground) February 15, 1962
H-171 Cedars, Mary & Kerry. No date.
C-1015 Ceders, Meme. (Portrait) December 8, 1970
A-7527 Cedars, Stacy. No date.
G-456 Chalet du Lac. (Aerial) 2000
C-2419 Cheery, Robert. (40th wedding anniversary) March 25, 1978
C-539 Celles, George. (Children) August 10, 1968
A-3735 Celist, Henry. (Copy) August 16, 1966
C-2109 Celleas, George. (Color interior & exterior) No date.
F-763 Celles. No date.
C-2491 Celles, George. (Color, Baby 16 mos. Molly) February 23, 1978
8206 Clarence to Montgomery. May 1958
A-86 Cely, G.a. (College boy) July 11, 1961
10,507 Cely, G.A. (Ide) No date
G-205 Center for sight. (B&W headshots in studio color, family 4) September 30, 1997
C-2974 Central La Claim Service. 1982
G-272 Chaplin house. (Front yard w/ flowers) 1998
A-8151 CHENEVEPT, Allen Rev. March 31, 1978
F-877 CENLA big band (La croix & levy) July 24, 1995
F-469 Central LA Claim Service. (Bill O’Rannon) 1991
9748 Central High Basketball. April 2, 1960
9678 Central High Basketball. No date.
9258 Central High Basketball. No date.
9016 Central High Basketball. No date.
8389 Central High Basketball. No date.
5830 Central High Basketball. No date.
5576 Central High Basketball. No date.
5270 Central High Basketball. No date.
4908 Central High Basketball. No date.
4777 Central High Basketball. No date.
A-52 Central High Basketball. No date.
A-1824 Central High Basketball. (Mr. & Mrs. CHS). November 1964
A-5648 Central High Basketball. (New School Model). March 9, 1968
C-573 Central High School (Interior) 1969
G-205 Center For Sight. (Family portrait office setting) 1997
A-5974 Central Trade School. (Group Picture) February 10, 1969
A-6145 Central Trade School. (Nurses) June 24, 1969
A-6460 Central Trade School. April 17, 1970
6855 Central Trade School. (Cosmetology Dept Copy) November 14, 1957
A-6519 Central Trade School. (Commencement) May 1970.
A-32 Central La. Claim Service. June 20, 1961.
A-362 Central La. Claim Service. (4 houses cracks) May 17, 1962
A-272 Central La. Claim Service. .(Flood of Wood) December 5, 1961
None Central La. Claim Service. (Larry Brown Case) No date
A-332 Central La. Claim Service (Pel State step) December 16, 1961
A-362 Central La. Claim Service. (Steps) January 25, 1962
A-362 Central La. Claim Service. (Gahagan car wreck) January 29, 1962
A-2020 Central La. Claim Service. (Accident at Montgomery) March 19, 1965
A-3715 Central La. Claim Service. ( Marcetti Case, aekd store) June 22, 1966
A-3265 Central La. Claim Service. (Bldg damage (Pleasant Hill) October 13, 1965
5758 Central Louisiana Electric Co. (employers) September 17, 1956
A-314 Cherry, Peggy December 12, 1961
9273 Cherry, Peggy October 13, 1959
C-3304 Cherry (family picture) 1985
C-3322 Cerzin, T.J. (City Bank B&W neg.) 1986
A-3141 Cesar, Sosa Siso (portrait) July 27
A-1791 Chaffe, Mrs. Carol (copy-painting)
A-3781 Chalir, Victor (Ide) October 4, 1966
10,430 Chamber of Commerce (Tourist Committee) February 27, 1961
4784 Chamber of Commerce
4509 Chamber of Commerce
9305 Chamber of Commerce
9322 Chamber of Commerce
8742 Chamber of Commerce
8284 Chamber of Commerce
8304 Chamber of Commerce
5636 Chamber of Commerce
5626 Chamber of Commerce
5563 Chamber of Commerce
5357 Chamber of Commerce
A-84 Chamber of Commerce (court house, Hughes bldg, Carrell House)
A-265 Chamber of Commerce (man & woman of year) November 10, 1961
A-265 Chamber of Commerce (Haupt award) January 2, 1962
A-640 Chamber of Commerce (1st bale cotton) August 1, 1962
A-869 Chamber of Commerce (awards banquet) 1963
A-2017 Chamber of Commerce (Farmer of year-Sam Stacy) 1965
C-481 Chamber of Commerce (banquet) February 9, 1968
G-534 Chambers, Suzannah-Nicholas Coppola (wedding) June 24, 2000
5406 Chamberlain, Bill April 16, 1956
A-38 Chambers, Joe (Lela Mae & Peggy) June 12, 1961
C-1927 Chambers, John (Id. Color) June 16, 1975
A-1645 Chambers, Mrs. L.H. (copy) March 26, 1964
A-1096 Chambers, Liz (boy-9 mos.) May 6, 1963
A-3120 Chambers, Westly (portrait of 2 little boys) April 23, 1965
A-293 Chambers, Z.A. December 21, 1961
4670 Champayene, Wiley-Octavia Sandlin (wedding) December 18, 1954
A-4036 Champion, B. (Ide) February 3, 1967
10528 Champion, Billie Jean (college girl) March 18, 1961
F-221 Champion, Cammie (b&w bridal) 1989
F-122 Champion (outdoor-mother & daughters) 1989
8376 Champion, Bruce September 9, 1958
5024 Champion, Gayle July 28, 1955
A-3438 Champion, Sue Lindsey (ide) March 14, 1966
A-1005 Champion, Von (deceased child) March 10, 1963
9170 Chance, Billy (copy) September 22, 1959
C-1786 Chance, Anne September 17, 1974
A-7703 Chance, Daw January 10, 1975
A-7892 Chance, Donald (passport) August 27, 1976
A-445 Chance, Gloria
6830 Chance, Hayt October 11, 1957
F-818 Chance, Melanie (wedding) July 23, 1994
C-2804 Chance-Ogden (wedding) April 1981
A-3876 Chandler, Archie (portrait) October 19,1966
6897 Chandler, Brenda November 11, 1957
5886 Chandler, Brenda
5038 Chandler, Brenda
C-2022 Chandler Family December 13, 1975
G-237 Chandler, Heather (bridal portrait) July 14, 1997
G-237 Chandler, Heather (outdoor color bridal) July 14, 1997
A-324 Chandler, Henry (boy-4 to 5 yr.) December 6, 1961
4588 Chandler, J.G. (girl) November 22, 1954
9516 Chaney, Ann January 9, 1960
C-2610 Chaney, Mrs. Jane June 9, 1979
8966 Chaney, Lyn May 4, 1959
C-780 Chaney, Manuel (couple) December 1969
10551 Chang, Hsing-Hua (Chinese girl) April 6, 1961
G-318 Chaney, Patricia & Aren Westerchill (wedding) August 8, 1998
C-91 Chapel (going Montgomery) April 29, 1960
8250 Chaplin, Inez (old dress) July 3, 1958
A-1641 Chaplin, Inez (house-interior & exterior) 1964
G-272 Chaplin House (outdoor Jan Fredericks) 1998
5757 Chaplin Lake Don September 1,1956
5918 Chaplin Lake Don (fish rill) November 15, 1956
C-2586 Chaplin, Robert E. (nursing home [Inez]) June 4, 1979
A-1408 Chapman, Barbara (college girl) November 1, 1963
A-2022 Chapman, Barbara (portrait) March 9, 1965
4614 Chapman, Druce (1 yr old girl) December 11, 1954
8606 Chapman, D.A. (girl-7 yrs) November 27, 1960
10183 Chapman, D.A. (girl-7 yrs) November 27, 1960
5935 Chapman, D.A. (girl-7 yrs) November 27, 1960
5269 Chapman, D.A. (girl-7 yrs) November 27, 1960
5658 Chapman, Hazel; June 16, 1956
5274 Chapman, Jimmy; January 6, 1956
9647 Chapman, Theresa; February 6, 1960
A-3868 Chappell, Carol (portrait) January 11, 1967
5220 Charleston, Francis. January 6, 1956
A-3517 Charrier, Charles. (Portrait) April 1, 1966
A-3328 Chase, Linda. Ferguson Jody. (Bridal Portrait) August 1965
A-3329 Chase, Linda. Ferguson Jody. (Wedding) September 4, 1965
6097 Chase, Patricia. (NHS Senior). November 1956
A-7444 Chatelain, Carolyn. (Proof) May 17, 1974
A-5848 Chatelain, Carolyn. (Copy) September 16, 1968
A-4781 Chatelain, Carolyn. (B&W) No date.
C-1919 Chatelain, Carolyn. (Bridal Portrait. Outdoors color) No date.
A-6931 Chaumont, Peggy. (BW engagement) November 15, 1971
A-7265 Chavacitcekna, Peggy (Passport) May 10, 1973
7264 Chavalitlekha, Sunny. (Passport) May 9, 1973
A-3739 Chavelia Fmaile. (Family Group) August 2, 1966
C-1497 Cheatwood, Kenneth. (Color) No date.
A-1186 Cheatwood, Linda. (Engagement) July 20, 1963
6741 Cheek, Guy Mrs. July 2, 1957
6299 Cheek, Guy Mrs. (Karen) No date.
5890 Cheek, Guy Mrs. No date.
A-978 Cheek, Jackie. (Ide) March 23, 1963
A-1478 Cheek, Jackie. (Portrait) November 26, 1963
A-5226 Cheenes, Stella. (Copy) July 1967
4528 Chelette, Louis. (Negro Boy) No date.
C-973 Chen. (Cap & gown) August 10, 1970
A-7797 Chen, Fu- Mes. (Passport) January 20, 1976
A-6507 Chen. (Passport) June 27, 1970
NONE Ron, Chen. (B&W Baby) July 25, 1978
F-513 Chen (B&W) 1992
10,008 Chessler, Jesse. (Wets town) August 8, 1960
8696 Chessler, Jesse. No date
4363 Chessler, Jesse. No date.
A-5416 Chance, Amanda. November 17, 1967
A-943 Chester, Nathan. (50th Anniversary) December 30, 1962
A-5725 Chester, Tommy. (Portrait) May 10, 1968
A-7909 Chestnut, Tonia. (Passport) October 22, 1976
8377 Chevalier, Llones, (Wedding) No date.
8922 Cheves. (NHS 7) May 18, 1959
5007 Cheves, no date
F-291 Chisum, Amy. (Indoor Sr.) 1990
10,085 Chiasson, Le Ray (I.D.) September 30, 1960
9410 Chiasson, Le Ray. No date.
5805 Chick Hatchery. No date.
5797 Chick Hatchery. No date.
5381 Chick Hatchery. No date.
C-893 Chief Eddy. (Women- $ cars) May 20, 1970
G-226 Childress, Amanda. (6-month baby) October 23, 1997
C-3184 Childers, Connie. 1984
A-3922 Childers, Milton. (Portrait) 1966
9823 Childress. (Navy Promotion) May 23, 1960
G-226 Childress, Amanda. (6-month child indoor portrait) October 23, 1997
A-6895 Childress, Martha. (Copy) October 17, 1971
A-858 Childs, Shirley. (Identification) January 3, 1963
A-8210 Chism, Troy. (Passport, B&W) 1978
A-8166 Chism, Troy. (B&W Passport) July 19, 1978
10,235 Chitty, Sandra. (College girl) November 15, 1960
A-8018 Choates. (AD) March 23, 1977
6582 Choate (Girl 12) May 14, 1957
4883 Chonte, Betty Sue. (Bride) No date
4842 Chonte, Betty Sue. No date
C-27 Choate Furniture. No date.
8087 Choate, Howes. 1958
5314 Choate, Howes. No date.
4803 Choate, Howes. No date.
8386 Choate, Howes. No date.
4920 Choate, Howes. No date.
A-1421 Choate, Mrs. L.J. (Portrait) December 16, 1963
C-1801 Choate, L.J. (2 children) No date.
A-5078 Choate, Martha. (Cap & gown, street clothes) April 26, 1967
C-408 Choate, Martha. (Bride & wedding) February 20, 1968
10,132 Choate-Smith. (Wedding) October 1, 1960
10,105 Choate-Smith. No date.
10,063 Choate-Smith. No date.
5344 Choate-Smith. No date.
A-736 Chopin, Ann. (Copy, son age-17 yrs) November?, 1962
A-3970 Chopin, Ann. (Copy) December 19, 1966
A-1483 Chopin, Cecil. (Ide) December 30, 1963
4906 Chopin, Francis. May 10, 1955
A-4081 Chopin, Mrs. L.J. (Passport) March 24, 1967
9545 Chopin, Mary Ann. (eng sitting) January 11, 1960
8470 Christian, Billie. December 4, 1958
A-7612 Christmas Belles. (Sandra Prudhomme, Marsha Morgan, Christie Maynard, Kay Bolinger.) August 1974
F-851 Christmas Festival Queens. 1994
D-1165 Christmas, Sr. (Color man) 1987
F-935 Christmas Festival Queens. 1995
10,282 Christmas Festival. (Committee, posters, parade, Miss Merry X-mas, Fireworks) 1960.
8442 Christmas Festival. No date.
8468 Christmas Festival. No date.
A-344 Christmas Festival. (Christmas Parade) December 5, 1961
C-49 Christmas Festival. (Lights and Parade) No date.
A-749 Christmas Festival. (Water Ski group) November 20, 1962
A-749 Christmas Festival. (Presentation, friedman) November 20, 1962
A-833 Christmas Festival. (Ski show) December 1, 1962
A-1129 Christmas Festival. (Miss Merry Christmas) 1963
A-1330 Christmas Festival. (Presentation of Check) November 8, 1963
A-1390 Christmas Festival. (Skii Show) December 1963
A-1319 Christmas Festival. (Parade floats) December 1963
A-3627 Christmas Festival. (Santa Clause House) May 18, 1966
A-5745 Christmas Festival. (Miss Merry X-mas Contest) June 9, 1968
9430 Natchitoches Christmas Parade. December 5, 1959.
5863 Natchitoches Christmas Parade. No date.
6962 Natchitoches Christmas Parade. No date.
6967 Natchitoches Christmas Parade. No date.
A-1838 Natchitoches Christmas Parade. December 7, 1964
A-1838 Christmas Festival. No date.
A-1838 Christmas Festival. (Parade & flower show) December 1957
A-1838 Christmas Festival. (Parade) December 1958
A-1838 Christmas Festival. (Lights & Parade) December 1959
A-1838 Christmas Festival. (Parade) December 2, 1967
A-1838 Christmas Festival. (Parade) December 1964
A-1838 Christmas Festival.(Parade) December 1963
A-1838 Christmas Festival. (Ski show) December 1963
A-1838 Christmas Festival. (Parade) December 1961
A-1838 Christmas Festival. (Trophy Presentation) December 1956
A-1838 Christmas Festival. (Parade) December 1962
A-1911 Christophe, Herman. (Copy) December 1964
A-3227 Christopher, Ani Faye. (Passport) December 10, 165
A-7378 Churdman, Lesia. (Publication) No date.
8937 Church, Elise. (NSC7) May 18, 1959
G-220 Cintron, Deborah. (Color-studio) October 7, 1997
10,344 City Bank & Trust Co. February 16, 1961
9109 City Bank & Trust Co. No date.
10,344 City Bank & Trust Co. (New Bank) 1962
A-642 City Bank & Trust Co. (Ribbon Cutting) May 20, 1962
A-643 City Bank & Trust Co. (Exterior-interior) May 23, 1962.
A-3095 City Bank & Trust Co. (Interior??) April 27, 1965
A-6906 City Bank & Trust Co. (Building) October 17, 1971
5555 Cinnerman, Ollie B. (Cap & gown) May 31, 1956
G-220 Cintoon, Deborah. No date.
G-197 City Bank. (3 men) February 1997
F-430 City Bank. (B&W’s) 1991
G-197 City Bank. (3 Men B&W’s) February 21, 1996
A-7787 City Bank. (Hands) No date.
G-348 City Bank (Employees, B&W) Filed June 11, 1999
A-8098 City Bank. (Mr. McNeeley & Susan Gunter) January 30, 1978
A-7987 City Bank & Trust Co. (“Happiness Is”) March 7, 1977
C-3265 City Bank. (B&W) 1985
C-1577 City Bank. (Exterior & interior color ) 1973
5623 City, Ice Plant. (Exterior, Interior) May 18, 1956
G-434 City Court, (Judge Bailes & Gahagan.) 1999
A-5949 Civil Defense. (Meeting at East Nat. Jr. High) November 19, 1968
10,593 Civil Defense. May 21, 1961
9101 Civil Defense. No date.
A-686 Civil Defense. (CD. Norm Fletcher group) October 20, 1962
A-5658 Civil Defense. (Engagement) 1968
A-676 Civil War. (Copy-maps) October 3, 1962
A-835 Civil War. (Copy- Maps) October 1962
A-835 Civil War. (Also under Nardin, Rewis) (Maps-copy, 35 mm) No date
8257 Civitan- (Charter) June 28, 1958
8314 Civitan- (Charter) No date.
A-89 Clanan, Allen. (Ide) July 15, 1961
8220 Candry, Lo. E. (3 little girls) May 17, 1958
A-6164 Claiborne Claiborne Jr. May 19, 1969
C-1790 Claiborne & Kelly Camp. No date.
C-197 City Bank & Trust Co. (New Building) October 4, 1961
5635 Clarence. (Swearing in) June 28, 1956
8370 Clark. September 30, 1958
F-416 Clark, Nancy. (Little girl-indoor) 1991
F-608 Clark, Nancy. (Child) 1992
7028 Clark, Mrs. (Randy 7 years) December 13, 1957
8941 Clark, Agnas. (NHS 7) May 18, 1957
6366 Clark, Agnas. No date.
5480 Clark Buick Co. April 15, 1956
A-958 Clark, David. (N.H.S. 1963. Most dependable Boy) March 1963
9900 Clark, Mrs. Don. (Baby (Ken)) June 7, 1960
4585 Clark, Mrs. Don. No date.
A-6718 Clark, G.W. (Copy) March 4, 1971
5955 Clark, Gail. (Garden Club, girl holding flowers) December 22, 1956
G-542 Clark. (Fred Clark) (Portrait) 2001. Location 18-G-5
A-7891 Clark, Gladys. (Passport) No date.
8421 Clark, Harold. October 1, 1958
A-3782 Clark, Mrs. H.L. (Ide with proofs) October 4, 1966
5228 Clark’s Home. January 6, 1956
A-7745 Clark, Jim. (Copies). March 14, 1975
C-2244 Clark, Jim. (Color copy) No date.
F-641 Clark, Lacy. (Senior Pictures.) 1992
A-7906 Clark, Ronald. October 19, 1976
A-3953 Clark, Rose. December 8, 1966
A-5349 Clark, Mrs. Roy. (Passport) September 30, 1967
C-311 Clark, Mrs. Roy. (Portrait) October 26, 1966
8155 Clark, Mrs. Roy. (Clarence) No date.
A-347 Clark, Mrs. Roy. (Copy) November 14, 1961
8849 Clark, Roy G. (NSC F) May 18, 1959
A-5692 Clark, Mrs. R.S. (Copy) May 1, 1968
A-6876 Clark, Sara. (Copy) September 1971
C-2123 Clarks Sheet Medal Inc. No date.
A-5037 Clark, Sherry. (Portrait) November 20, 1966
9265 Clark, Sue Anne. October 21, 195?
5402 Clark, Vallery. (Hypnotist) March 10, 1956
A-6164 Claiborne, Claiborne Jr. May 19, 1969
7029 Clark, Vicki Lynn. December 16, 1957
8950 Clark, Mrs. WD (girl 8 yr) March 9, 1959
F-498 Clark, Nancy. (Outdoors) December 3, 1991
C-1614 Clark, Fred. August 18, 1973
C-2307 Clark, Fred. June 25, 1977
5075 Clark, Fred. October 29, 1955
A-6341 Clark, June. November 28, 1969
A-7712 Clay. (I.D.) September 17, 1975
7019 Clayton, Coach. (NSC Faculty) December 12, 1957
A-1064 Clayton, Coach. (Mrs. Clayton) No date.
A-6052 Clayton, Coach (Truck Presentation) 1969
10,433 Clayton, Nancy. (N.H.S. “Cutest Girl”) February 10, 1961
10,328 Clayton, Nancy. No date.
9650 Clayton, Nancy. No date.
10,433 Clayton, Nancy. (Miss N.H.S.) February 12, 1962
A-3677 Clayton, Nancy. (Engagement picture) June 2, 1966
C-345 Clayton, Nancy. (Wedding) August 8, 1967
A-7440 Clayton, David. (I.D.) January 24, 1974
9086 Clear Lake. July 9, 1959
C-72 Clear Lake, Boating. No date
C-72 Clear Lake, Boating. No date
8680 C.L.E.C.O. (Banquet) February 24, 1959.
8671 C.L.E.C.O. No date.
8561 C.L.E.C.O. No date.
5969 C.L.E.C.O. No date.
A-321 Clegg, James. December 16, 1961
H-118 Coleman, Wyche. 2002
H-161 Clement, Joe. September 17, 2002.
F-336 Clements, Lester. (Man, B&W, indoor) 1990
A-748 Clements, Mr. & Mrs. James R. (Man & Woman together) November 29, 1962
A-897 Clements, Mr. & Mrs. James R.( Mrs. Clements –identification-) March 1,1963
10,437 Clemons, Bessie. (N.H.S. Teacher)
A-6335 Clemons, Carol. November 25, 1969
10,555 Clemons, C.E. (Little Girl) March 30, 1961
C-1215 Clemmons, Doug. (Color) November 1971
9975 Clemons, Ester Mrs. (Baby & Jo Ann- 5 yr) July 26, 1960
9751 Clemons, J.W. April 11, 1960
10,017 Clerk of Court. (Swearing in) August 20, 1960.
9998 Clerk of Court. No date.
C-974 Cleveland, Kathy. (Portrait) July 7, 1970.
C-2195 Clifford, Amie. (Senior Portrait) December 3, 1976
C-1488 Clifford, Kathy, Hannah, Worth. (Couple, color) February 23, 1973
6349 Clifton, Mrs. (3 children) November 21, 1956
C-2025 Clinton, Jody. (Color, special) November 1, 1975
C-1560 Clinton, T. A. (Cap & gown & suit) May 29, 1973
A-6407 Clinton, Charlott. February 17, 1970
A-3622 Clinton, Larry. (Ca& gown N.S.C.) May 23, 1966
4593 Closs, Elizabeth. (NSC Faculty. Girl) October 25, 1954
C-557 Clothreaux, Eugene. (Family group) November 19, 1968
A-5289 Clothiaux, Eugene. (N.S.C. Dept. Head) September 1967
9292 Clouds & Foilage. No date
6492 Clautier, Amaile. (Engage Ann) April 2, 1957
D-1092 Cloutier. (Copies) 1987
C-2313 Cloutier, Arnold. (Family group- color) March 25, 1977
A-3182 Cloutier, Arnold. (Copy) August 1965
5137 Cloutier, Arnold. August 9, 1955
C-68 Cloutier, Beth. (Jewelry- Ms. Cloutier) November 1959
A-6683 Cloutier, Beth. (Passport) November 13, 1970
A-1480 Cloutier, Beth. (Cloutier House) March 19, 1974
A-1480 Cloutier, Beth. (Copy, Painting. Bobby DeBlieux) No date.
A-1480 Cloutier, Beth. (Christmas decorations) December 23, 1963
A-1480 Cloutier, Beth. (House- exterior) August 2, 1963
A-1480 Cloutier, Beth. (Self) July 26, 1963
A-1480 Cloutier, Beth (House- interior) October 20, 1962
A-1480 Cloutier, Beth (Historical tour). October 15, 1959
A-1480 Cloutier, Beth (Historical tour inside & out). September 8, 1959
A-1480 Cloutier, Beth. (Self) January 5, 1957
A-1480 Cloutier, Beth. (Flower arrangement)
4993 Cloutier, Beth. (Color- jewelry, silver & costume) November 1959.
A-5232 Cloutier, Beth. (Copy of house) September 1967
A-1480 Cloutier, Beth. (Historical. 2 groups) August 3, 1968
C-1165 Cloutier, Beth. (B&W & color) June 1971
A-8008 Cloutier Boy. (Passport) 1977
5796 Cloutier, Charles E. (Boy) October 16, 1956
C-1187 Cloutier, Connie. (2 children) June 14, 1971
A-5612 Cloutier, Elisa. (Portrait) Match 1968
C-569 Cloutier, Elisa. (Portrait) 1969
5159 Cloutier, Emanuel. December 6, 1955
A-7593 Cloutier, Ethelyn. No date.
A-7224 Cloutier, Jerry. December 23, 1972
C-1498 Cloutier, Jerry. (Color & B&W) December 23, 1972
C-342 Cloutier, Lee-Billy Whitehead (wedding) July 4, 1966
9773 Cloutier, Lou April 1, 1960
A-3495 Cloutier, Lu (portrait) March 5, 1966
F-121 Cloutier, Marci (portrait indoor) 1989
C-2478 Cloutier, Marcie December 8, 1978
C-1187 Cloutier, Marcie & Miss Lisa (Mrs. Peter) [outdoor] A-442 Cloutier, Mary Lynn
A-1172 Cloutier, Mary Lynn (self) July 16, 1963
A-3066 Cloutier, Mary Lynn (portrait) May 31, 1965
A-3325 Cloutier, Mary Lynn August 20, 1965
A-3360 Cloutier, Mary Lynn (b&w & color) August 19, 1965
A-548 Cloutier, Mary Margaret (personal photos) April 18, 1962
C-326 Cloutier, Mary Margaret (wedding) June 21, 1967
A-6769 Cloutier, Peter (portrait) April 19, 1971
10439 Cloutier, Peter (baby-Christening dress) February 7, 1961
4669 Cloutier, Peter
G-188 Cloutier, Peter (Pete & Sam – color)
A-601 Cloutier, Pete (copy) July 26, 1962
A-1652 Cloutier, Pete (portrait) April 14, 1964
F-574 Cloutier, Peter
G-188 Cloutier, Peter & Susan (party)
C-2963 Cloutier, Peter & Susan 1982
E-1013 Cloutier, Susan (sorority b&w) 1988
A-7289 Cloutier, Rene (Sigma Tau sweetheart) April 2, 1973
A-7495 Cloutier, Susette. (Passport) May 8, 1974
A-7905 Cloutier,?? (Passport) October 1973
A-7990 Cloutier, Peter. (Old house) March 1974
F-117 Cloutier Townhouse. 1989
C-3341 Cloutierville, Prom. 1986
6477 Cloutierville FFA. March 13, 1957
4549 Cloutierville FFA. No date.
6157 Cloutierville Seniors Group. May 18, 1957
8659 Cloyd, Johnnie Sue. January 15, 1959
7085 Cloyd, Johnnie Sue. No date
8016 Cobb, Basil. (Trophies) January 30, 1958
4937 Cobb, Basil. No date.
A-1128 Cobb, Basil. (Copy- Mrs. Cobb) No date
10,432 Cobb, Becky. March 1, 1961
A-1445 Cobb, Becky. ( St. M. Sr.) December 4, 1963
A-1738 Cobb, Becky. (Portrait) June 11, 1964
5836 Cobb, Cher Co. (1957 showing) October 21, 1956
4780 Cobb, Cher Co. No date.
4755 Cobb, Cher Co. No date
A-183 Cobb, Elebert R. (100th Birthday.) October 2, 1961
A-957 Cobb, Gerald. (N.H.S 1963 Top Athlete.) March 1963
A-278 Cobb, Hebert. December 11, 1961
8453 Cobb, J.D. (Child 2 yr) December 9, 1958
C-3292 Cobb, Kristi. (Sr. Pictures) 1985
A-7116 Cobb, James. (B&W) August 25, 1971
A-6656 Cobb, Jannette. July 20, 1970
8667 Cobb, Jimmy. (Sr. Hall of Fame) January 10, 1959
9218 Cobb, K.B. Mrs. (Kathy) September 21, 1959
10,205 Cobb, Kenneth. (Baby 8 mo.) November 15, 1960
PDA-1025 Cobb, Kenneth (Carolyn 3 yrs.) April 14, 1963
A-1025 Cobb, Kenneth (Kathy- 4 years) April 14, 1963
A-1268 Cobb, Kenneth. (Mrs. Cobb- I.D.) October 4, 1963
A-3737 Cobb-Karl Wedding. (Wedding) August 1966.
A-3738 Cobb-Karl Wedding. (Becky- engagement photo) August 1966
9485 Cobbs, Pat. (Handsome) December 7, 1959
A-6850 Cobb, Patrick. (Copy) November 29, 1971
C-303 Cobb-Karl Wedding. (Wedding) August 29, 1966.
A-506 Cobb, Le Wecca. May 7, 1962
C-1032 Cobb, Stacy. (Mrs) Engagement October 16, 1970
C-934 Cobb, Stacy. (Couple) June 1, 1970
F-756 Cobra
10,319 Cochran, Linda. (Tennis Trophies) December 1, 1960
4703 Cocke, Jacqueline(woman) December 28, 1954
C-35 Cocke Family. March 29, 1959
9162 Cocke, Mauion. (St. Dennis Heights) July 10, 1959
9155 Cocke, Mauion. No date.
9155 Cocke, Mauion. No date.
9162 Cocke, Mauion.(eng. Sitting) July 10, 1959
9155 Cocke, Mauion. (Bridal Sitting) June 18, 1959
7091 Cockerham, Alma. January 10, 1958
C-753 Cockerham, Judy. (girl portrait) December 1969
A-3011 Cockfeild, Miss. (Copy of couple) May 16, 1965
8847 Cockfeild, Estella. May 18, 1959
A-5115 Cockrell, Cynthia. (Cap & gown) May 22, 1967
A-5164 Cockrell, Linda Catanese. (Bride & groom) July 1967
5182 Cockren, Jo Ann. (January 6, 1956
A-5028 Cow, Carol. (engagement) March 24, 1967
C-384 Coco, Carol- Lee-David (Wedding) June 26, 1967
A-5556 Coco, Geongene. (Portrait) February 3, 1968
10,398 Coco, James. January 7, 1961
9157 Coco, James. No date.
A-7626 Coco, James. August 27, 1974
10,000 Co-eds at L.S.U. (Freddie DeBleiux, Sue Eversell, Connie Wyatt) No date.
G-476 Coffee, Tina. (Filed October 2000)
C-1925 Coffey, Mary. (Studio, color) June 4, 1975
C-2868 Coffey, Russell. September 17, 1981
A-7726 Coffey, Song Hui. (Passport) February 11, 1975
A-7507 Cofield, Ellois. No date.
10,079 Cogburn, Gale. (For sorority scrapbook) September 12, 1960
9343 Cohen, Barbara. (NHS) December 1, 1959
6712 Cohen, Barbara. No date.
A-1683 Cohen, Barbara. (Portrait) March 1964
10,321 Cohen Dorothy. February 1, 1961
8910 Cohen, Dorothy. No date.
8693 Cohen, Dorothy. No date.
8070 Cohen, Dorothy. No date.
10,321 Cohen, Dorothy. (N.H.S. Fact) February 12, 1962
A-1168 Cohen, Dorothy. (Passport) July 9, 1963
C-1115 Cohen, James. (Wallet color) March 13, 1971
C-570 Cohen- Meyer Wedding. 1969
C-571 Cohen-Meyer Wedding. 1969
F-485 Cohen, Lillian. (Self-portrait.) November 18, 1991
A-7793 Cohen, Lillian. January 19, 1976
C-2170 Cohen, Mrs. Lillian. September 1976
C-1942 Cohen, Lillian. No date.
4707 Cohn, Patsy, (Woman) January 17, 1955
8228 Cohen, Lillian (Girl child) July 2, 1958
8019 Cohen, Lillian. No date.
5597 Cohen, Lillian. No date.
4551 Cohen, Lillian. No date.
A-6087 Cohen, Lillian. (Little girl) June 15, 1969
C-2623 Coile, Lisa. January 24, 1980
A-6339 Coke Truck wreck. October 15, 1969
A-3235 Coke, Mrs. (Little boy 2 ¬Ω years) November 8, 1965
F-143 Coker T. Chuck. (Man & dog outdoor) 1989
A-4024 Coker, Cindy. (N.H.S. Beauty) January 24, 1967
A-5273 Coker, Cindy. (N.H.S. Cheerleader) August 16, 1967
C-462 Coker, Cindy. (NHS Senior 1968) November 20, 1968
C-1033 Cole, Becky. (Portrait) December 22, 1970
C-3363 Cole, M. (Neg.) 85–86
A-7236 Cole, Paturri, C. January 16, 1973
A-7309 Cole, JR. July 2, 1973
A-5265 Cole, Sam Jr. (Portrait) August 15, 1967
A-7207 Cole, Sam Jr. August 31, 1972
G-420 Cole, Jim. 1999
D-1251 Cole, Marion. (Airshow) February 1988
F-605 Coleman, (Two boys)
F-509 1992 Coleman, Andrews. Wedding February 7, 1992
9937 Coleman, Clara T. (Copies) June 8, 1960
9466 Coleman, Clara T. No date.
H-148 Collins, Dawn.
F-434 Coleman, Dawn. (B&W engagement) 1991
D-1223 Coleman, Dawn. (Sr. Picture) 1998
A-6816 Coleman, Ginger. (Engagement) June 10, 1971
10,249 Coleman, Judy. (Girl) September 17, 1960
9499 Coleman, Judy. No date.
A-7860 Coleman, Leigh Ann May 22, 1976
C-1916 Coleman, Leigh Ann. No date.
C-1845 Coleman, Lisa. (Graduation) November 20, 1974
C-1874 Coleman, Lisa. March 28, 1975
10,002 Coleman, Morris. (ID) August 13, 1960
A-6445 Coleman, Ollie Mae. March 4, 1970.
A-5591 Coleman, Sharon. (Engagement) March 1968
A-5543 Coleman, Sharon. December 1, 1967
F-542 Coleman Wedding (Andrews) September 1991.
C-1007 Coleman, W.T. (Boy) November 28, 1970
C-1781 Coleman, Wyche. (B&W & Color.) September 10, 1974
A-1249 Coliseum-N.S.C. (Cracks in roof) September 11, 1963
C-1605 Collier, Beth. (Portrait) No date.
C-1480 Collier, Kevin & Kerry. (Couple) December 13, 1972
10,317 Collier, Norma. (NHS Beauty) February 7, 1962
4512 Collier, Norma. No date.
A-6089 Collier, RW. (Copy of oriental girl) May 30, 1969
F-573 Collins, Bill (Couple) No date.
8487 Collins, Brenda. (Beauty) November 22, 1958
A-619 Collins, Brenda. (3 mo. Baby) July 28, 1964
C-2924 Collins, Brenda. (B&W Engagement) October 14, 1982
C-1819 Collins and Bubba., Lisa, Ralph. (Outdoor studio) NO date.
289 Collins, C.E. (Land Clearing Equipment) June 6, 1949
288 Collins, C.E. (detailed pictures of blade) September 2, 1949
6459 Collins, C.E.
9817 Collins, C.E.
9722 Collins, C.E.
8544 Collins (tractors) 1958
F-613 Collins, Chelsey (girl) 1992
G-211 Collins, Dannie (Pat Todd Jr., river-color) March 1997
H-126 Collins, Don 2002
9974 Collins, Donald July 20, 1960
A-4016 Collins, Mrs. George (grandchildren) January 23, 1967
A-843 Collins, Mrs. George (ide) January 17, 1963
6071 Collins, Geroge Jr. (NHS Senior) November 1956
A-7423 Collinsworth, Florence E. (Natchitoches Trade School)
4721 Collins, Kenneth Dr.
4671 Collins, Kenneth Dr.
4656 Collins, Kenneth Dr.
4721 Collins, Kenneth Dr. (baby boy) February 7, 1955
A-6458 Collins, Kenneth Dr. (ide) April 20, 1970
A-5371 Collins, Kenneth Dr. (portrait) October 12, 1967
C-431 Collins, Dr. Kenneth (family portrait) December 5 1968
A-567 Collins, Murphy Mrs. (copy-grandchild) June 23, 1962
A-7956 Collins, Patsy (passport) March 9, 1977
4516 Collins, Mrs. Rhese (dog) September 17, 1954
8271 Collins, Ruby (2 children) May 31, 1958
A-7562 Collins, W.F. April 7, 1975
G-211 Collins, Danny. (Aerials. Pat Todd) No date.
A-7567 Collinsworth, Karen. (B&W Portrait) No date.
A-1967 Colo, Carol. (Portrait) January 22, 1965
C-107 Color Test. No date.
A-1533 Colorizer Paint Center. (Opening) March 1, 1964
C-550 Colton, Carrie. (2 children) November 1968
6987 Colton, Mrs. (Children) December 5, 1957
8846 Colton, Richard. May 5, 1959
6292 Colton, Sue Watson. (NSC Pat Beauty) January 9, 1957
A-941 Colvin, Gerald. (College Boy) March 4, 1963
A-3669 Colvin, Grover. (Cap & Gown Portrait) May 31, 1966
10,406 Colurn, C.D. (College Boy) January 7, 1961
8241 Colurn, C.D. No date.
A-3457 Coloun, Mrs. Earl. (Copy of man) February 20, 1966
8111 Combs, William. (Mr. NHS) 1957-1958
6627 Combs, William. No date.
8845 Combs, Ralph. (NSC 7) May 18, 1959
C-228 Comegys, Mrs. (Dr.). (Children) April 23, 1965
A-1973 Comide, J.C. (ID.) January 27, 1965
C-2257 Compton. (2 boys) April 7, 1977
C-1584 Compton, Richard. (2 year old boy. Color studio) October 1973
G-186 Con Agra. (Aerials) August 5, 1996
G-186 ConAgra. (Aerial) August 1996
8089 Conaly, Eualya. (People Bank) February 15, 1958
8255 Conant, Dorothy. (Baby) June 28, 1958
A-1227 (Herman) Conant- (Martha Jean) Metoyer. (Wedding) June 22, 1963
6783 Conant, Wedding (Ide) September 20, 1957
A-1407 Conard, K.E. December 11, 1963
10,481 Condel, Leona. (Baby 5 mo.) March 13, 1961
6594 Canerly, Jerry. June 7, 1957
8662 Canerly, Jerry. December 19, 1958
A-7515 Canerly, Jane. (Ide) March 9, 1974
C-1702 Canerly, Jane. March 2, 1974
6632 Confirmation. May 14, 1957
C-2405 Confirmation. 1978
C-2548 Confirmation & Communion. (Color) September 11, 1979
C-1125 Conine Family. (Group) May 26, 1971
F-796 Conine. (Check) 1 million. No date.
D-1218 Conin, Cliff. (Color & B&W) 1988
A-6811 Connine, Christie. (Engagement, B&W) June 7, 1971
C-707 Conine, Christie. (Portrait) 1969
C-1290 Conine, Christi. (Bride) July 21, 1971
G-265 Conine, Francis. (2 sons. Color studio portraits) May 8, 1998
A-6222 Conine, Connie. (21 years old) November 6, 1969
G-265 Conine, Frances. (“John” portrait, studio, color) May 1998
6414 Conine, L.C. (2 yr. Boy) March 8, 1957
C-1695 Conlay, Dorothy. (Bridal Portrait) No date.
5871 Conlay, G.W. (Man) November 14, 1956
C-2200 Conelay, Virginia. (Outdoor, color) September 20, 1976
4527 Conley, Alten. (Baby girl) September 25, 1954
A-5973 Conley, Waney. (Morgan & Lindsay) March 8, 1969
A-3467 Conley, Diane. (Baby) January 8, 1966
A-3656 Conlay, Dwight. (Portrait) April 4, 1966
A-6976 Conley, John. (Passport) August 28, 1971
C-2361 Conley, Kathy. (Child, 3 mo-) November 5, 1977
7004 Conley, Lupen. (Copy) December 3, 1957
F-518 Conley. (Two children. Color) 1992
A-3582 Conly, Mrs. Eddie. (Copy) May 13, 1966
C-185 Conant. (Funeral.) 1963
A-6469 Conant, Barbara. March 30, 1970
A-5792 Conant. (Portrait) August 26, 1968
C-1039 Conant. (Wedding) June 23, 1970
8132 Conant, Herman. (ID Negro) April 14, 1958
C-975 Conant- Pichon Wedding. (Wedding) August 8, 1970
A-789 Connell, Jim. (Identification) November 27, 1962
A-1043 Connell, Robert. (ID) April 25, 1963
A-233 Conner, Frank. November 29, 1961
C-1923 Connor, Marlin. (Color studio) June 13, 1975
A-6604 Continental, Causualty Co. (Cleco case) September 30, 1970
C-243 Contion, Mrs. John. (Family portrait & children indivi-) December 10, 1944
A-7338 Cook, Russell. (B&W Passport) October 1973
F-321 Cook, Barbara. (Women-indoor) 1990
F-468 Cook, Dr. Charles. (B&W) 1991
A-6186 Cook, Mrs. (Dr.) (Copy man & lady) October 1969
5010 Cook Apt. August 23, 1955
A-1092 Cook. (Lady & dog) May 9, 1963
C-2494 Cook. (Wedding, color) October 17, 1974
C-2352 Cook, BW. (Family, color) December 15, 1977
9709 Cook, Billy Ray. (Skipper-23 mo.) March 12, 1960
A-221 Cook, Billy Ray. (Skipper- 3 ¬Ω years) No date.
A-3375 Cook, Billy Ray. (Portrait) October 17, 1965
A-3480 Cook, Billy Ray. (Twins in hospital.) March 1966
10,115 Cook, Mrs. Charles. (Chris) July 13, 1960
A-4 Cook, Mrs. Charles. (Baby in casket) No date.
A-346 Cook, Mrs. Charles. (Family group) No date.
C-126 Cook, Dr. Charlie. (Family) No date.
C-1227 Cook, Cindy. (Color-studio) No date.
C-1632 Cook, Eldon. (Portrait) No date.
A-5541 Cook, Evelyn. (Ide) January 11, 1968
A-3577 Cook, Tommie. (Copy) May 3, 1966
F-141 Cook, “Mickey” (Wedding) 1989
C-1886 Cook, Marti. (Color outdoor, senior) April 25, 1975
C-1698 Cook, Marti. (Color portrait) April 25, 1974
D-1286 Cook, Michelle. (Portrait) 1988
A-3493 Cook, Pam. (Portrait) March 11, 1966
A-256 Cook, Roy A. (Mary Cook. 4 or 5 years) November 1, 1961
A-341 Cook, Roy A. (Copies) December 14, 1961
A-341 Cook, Roy A. (Copies) February 2, 1962
A-1316 Cook, Roy A. (Copies) October 3, 1963
A-1589 Cook, Roy A. (Copies) March 27, 19?4
A-1691 Cook, Roy A. (little girl 4 ¬Ω year) March 30, 1964
A-3973 Cook, Roy A. (Sarah- 4 yrs) October 3, 1966
9557 Cook, Roy T. (Couple) January 26, 1960
A-823 Cook, Rurall J. (Woman & 2 children (negro)) December 13, 1962
A-5497 Cook, Sandra. (Portrait) November 30, 1967
5817 Cook, Ted. R. (Man) October 2, 1956
C-516 Cook, Veoto. (Portrait) November 20, 1968
4651 Cook, W.G. (3 month baby) December 11, 1954
A-7576 Cookbook. (Cane River Cuisine. B&W) No date.
C-2335 Cooley, Barney. September 30, 1977
A-8055 Cooley, Barney, Rev. (B&W) September 24, 1977
G-498 Josh Curtis. (NSU) No date.
C-1951 Cooley, Carol. (Child 16 mo) November 23, 1974
A-7999 Cooley, Beau. (Dr. Cook’s Camp) 1979
8519 Cooley, Joyce. October 28, 1958
9295 Cooley, Junior. (Copy) November 21, 1959
C-3357 Coon. (Wedding) 1985
6614 Cooper. (Copy) June 20, 1957
9235 Cooper (50th ann.) September 30, 1959
10,202 Cooper, Bynes. (Child 1 yr) December 6, 1960
A-6781 Cooper, Delane. (Painting) May 3, 1971
A-3974 Cooper, Mrs. Don. December 10, 1966
C-572 Cooper, F.L. (Portrait) December 16, 1968
C-82 Cooper, Fred Mrs. January 11, 1960
9459 Cooper, Fred Mrs. (Passport) December 30, 1959
C-82 Cooper, Fred Mrs. November 11, 1960
8605 Cooper, H. C. January 12, 1959
A-6498 Cooper, Jack Ms. (ID) June 8, 1970
A-5555 Cooper, Jack. (Aerials) February 26, 1968
A-1099 Cooper, Jane. (Self) May 11, 1963
A-5039 Cooper, Melanie. (Portrait) January 5, 1967
9663 Cooper, Miss. March 8, 1960
9220 Cooper, Norman. (Family group) September 22, 1959
A-6627 Cooper, Olive. (Copy) October 14, 1970
A-350 Cooper, Pat. (November 21, 1961
A-513 Cooper, Pat. February 26, 1962
C-437 Cooper, Mrs. R. (Sharon-Bride) September 11, 1966
G-536 Cooper, Shelly. (John Henry Burns Wedding) December 23, 2000
C-1196 Cooper, Trailer Park. (Aerial view) September 22, 1971
C-1269 Cooper Trailer Park. (Aerial view) October 1971
A-6548 Cooper Trailer Park. (Aerial) August 7, 1970
A-6088 Cooper Trailer Park. (Aerial views) July 1, 1969
9911 Coates, Mrs. (I.D) July 5, 1960
C-2674 Copeland. (6 weeks & 4 years.) July 5, 1978
4712 Copeland, Barbara. (Girl) January 27, 1955
A-5187 Copella, J.T. (Portrait) July 25, 1967
A-1988 Copfiel, June. (Ide) January 12, 1965
A-1380 Corbell, Lynn. (College girl) December 4, 1963
A-1715 Cove, Diane. (Passport) June 17, 1964
5819 Carven. (Girl) May 27, 1956
A-1393 Corken, Connie. (Young lady) November 30, 1963
A-1579 Corken, Connie. (N.H.S. Most beautiful) March 4, 1964
A-2027 Corken, Connie. (N.H.S. Beauty) February 25, 1965
A-5546 Corken, Connie. (Engagement) January 20, 1968
D-1094 Corken, Jim. (Passport, color) June 1987
F-137 Corken/ Eagle. 1989
4570 Corken, Dr. (Copy) January 1954
F-918 Corken, Karen. (“Amy” Color) September 20, 1995
C-472 Corken, Pearson. (Wedding) July 18, 1968
A-416 Corken, R.J. (Boy scout) February 10, 1962
C-2718 Corken, Ronald. (B&W) December 30, 1980
A-5597 Corkern, Ronald. (Portrait) March 28, 1968
A-5940 Corkern, Ronald. (Young man) December 10, 1968
A-1661 Corkern, Sandy. (Portrait) May 4, 1964
A-1960 Corkern, Sandy. (Portrait) January 2, 1965
9578 Corley. (Snowman) February 23, 1960
8844 Corley, A.J. (NSC F) May 18, 1959
A-595 Corley, B. (6 billford-man) July 19, 1962
C-708 Corley, Mrs. B. (House) apt. 69. No date.
4870 Corley, Carolyn. April 25, 1955
10,031 Corley, Mrs. Dean. (Martha- 2 years) June 24, 1960
A-1232 Corley, Mrs. Dean. (Girl 5 yrs & mother) August 6, 1963
8276 Corley Family Group. September 8, 1958
F-592 Carley, Nelda. April 2, 1996
8072 Carley, Mrs. Donna. (NHS) February 25, 1958
C-99 Carley, Mrs. Donna. (Family group) September 23, 1960
A-6877 Conlay, Lydia. (ID- Passport) September 8, 1977
C-99 Corley, Glyn. (Family group) September 23, 1960
10,451 Corley, Kathleen. (Miss N.H.S. (February 20, 1961
10,081 Corley, Kathleen. No date.
9447 Corley, Linda. December 19, 1959
8075 Corley, Linda. No date.
5621 Corley, Linda. No date.
A-365 Corley, Linda. December 30, 1961
A-706 Corley, Linda. (Wedding, portrait) August 24, 1962
A-7416 Corley, Paula. (B&W) December 27, 1973
A-1976 Conach, D.E. (Portrait) January 19, 1965
5583 Cormane, Lilly. (Girl) June 2, 1956
5585 Cormane, Babie. (Girl) June 2, 1956
A-8188 Cormane, Mr. George E. (B&W ID) December 12, 1978
6213 Corn Production Winners. February 11, 1957
C-1415 Cornish, Stan D. (Color) July 31, 1972
A-3966 Cornbine, Betty. December 19, 1966
6609 Cornwell, Ann. (Copy) June 17, 1957
A-5247 Cornwell, Ina Mae. (Baby) August 29, 1967
5960 Cornwell, Mary. December 1, 1956
F-303 Correction Corp. (B&W of man, (warden)) 1990
F-845 Correction Corp. of America. (B&W) 1994
F-946 Correction Corp. of America. (Mike Phillips) April 9, 1996
A-675 Corrections Corp. of America. (B&W of Marcel Mills) No date
5496 Carrier, Alex. January 6, 1956
C-2916 Corst, Mavon. No date.
A-1142 Cossi, Gilbert. June 25, 1963
9283 Corse, Le Ray. October 5, 1959
A-4058 Costello, Helen. (Ide) February 24, 1967
A-6090 Castello, M. (ID) May 12, 1969.
E-1002 Cote’, Lisa. (Couple indoor) December 1988
C-3353 Cote’, Mignona. (B&W) 1986
5714 Cotton Babe. August 10, 1956
4695 Cotton, Brandon, w. (girl) January 20, 1955
H-173 Cotton, Dorothy & Ray Family. 2003
9390 Cotton Dusting. (Copy) December 14, 1959
A-3340 Cotton, Linda. (Portrait) November 16, 1965
A-5764 Cotton, Louie. (Portrait) July 8, 1968
4563 Cotten, Lucy. (Coushatta, Beauty) November 9, 1954
9355 Cotton, Martha. December 3, 1959.
A-710 Cotton, Martha. (Billfold) February 5, 1962
8095 Cotton Pickers. (1st cotton picker) August 25, 1947.
373 International Haverster. September 28, 1949
5125 Cotton Porson. September 15, 1955
C-834 Coucilis, D.C. (Cap & gown) January 23, 1970
A-3324 Coulon-Fletche Wedding. (Wedding) September 18, 1965
5186 Coulter, Myra. January
E-1053 Counley, T. 1989
6780 Country Club swim pool. September 26, 1957
6032 Country Club swim pool. No date.
5910 Country Club swim pool. No date.
6780 Country Club swim pool. (mada gras) March 3, 1962
A-3867 Cour, Dennis. (Portrait) July 23, 1966
A-3751 Cour, Dennis. No date.
A-7711 Courreges, Andrew. (Passport) September 17, 1975
A-7759 Courreges, Janette. (Passport) October 2, 1975
A-1371 Couville, Clarice. (College girl) November 23, 1963
F-797 Coury, Martha. (Matt) April 19, 1994
8616 Coushatta. January 1959.
6180 Coushatta. No date.
6222 Coushatta. No date.
6784 Coushatta. No date.
8525 Coushatta. No date.
8429 Coushatta. No date.
2465 Coushatta. No date.
6182 Coushatta. No date.
6184 Coushatta. No date.
6186 Coushatta. No date.
6183 Coushatta. No date.
6185 Coushatta. No date.
5967 Coushatta. No date.
5793 Coushatta. No date.
5989 Coushatta. No date.
95?? Coushatta. No date.
6929 Coushatta. No date.
6181 Coushatta. No date.
4779 Coushatta. No date.
4775 Coushatta. No date.
4778 Coushatta. No date.
C-4 Coushatta. (Majorettes) December 17, 1958
4562 Coushatta Beauties. (Demoss, Barbara) 1954
4563 Coushatta Beauties. (Cotton, Lucy) No date.
4564 Coushatta Beauties. (Jowers, May) No date.
4565 Coushatta Beauties. (Townsend, Attisou) No date.
4566 Coushatta Beauties. (Wilson, Betty) No date.
4567 Coushatta Beauties. (Addock, May) No date.
4568 Coushatta Beauties. (Stephens, Rebbecca) No date.
4609 Coushatta, Beauties. (Walker, Sallie) No date.
7042 Coushatta City. (Flood damage) January 2, 1958
5393 Coushatta City. No date.
5148 Coushatta City. No date.
4754 Coushatta City. No date.
A-1114 Coushatta City. (Lance Plant) No date.
5780 Coushatta Elem. May 15, 1956
4861 Coushatta Elem. No date.
A-698 Coushatta High School.(beauties, sr. Hall of Fame, Mr. & Miss CHS) November 20, 1962
A-5516 Coushatta Majorettes. (Individuals & group) December 9, 1967
C-#4 Coushatta Majorettes. December 17, 1958
A-5301 Cousins, Michal. (N.S.C. Dept. Head) September 1967
10,350 Cousins, M.J. Mrs. (N.H.S. Teacher)
9593 Cousins, M.J. Mrs. No date.
8623 Cousins, M.J. Mrs. No date.
8069 Cousins, M.J. Mrs. No date.
9714 Coutee Case. (Murder—Cloutierville, La.) March 27, 1960
5847 Coutee, Ellis (child) July 3, 1956
C-140 Coutee Funeral
A-6551 Coutee-Lester & Maurene (Ide) August 4, 1970
9094 Coutee-Martize Wedding June 5, 1959
A-550 Couvillion, Clavare J. (photos of man) June 2, 1962
9536 Couvillion Father (shoveling snow) February 22, 1960
9294 Couvillion Father
5375 Couvillion Father
5275 Couvillion Father
A-467 Couvillion, Jan March 27, 1962
G-416 Covol, Ryan 1999
A-165 Cow Bells (parade) September 27, 1961
A-263 Cow Bells (presenting a gift) November 16, 1961
A-231 Cow Bells (presenting steak to Mr. Bernard) June 11, 1962
A-693 Cow Bells (float in parade) October 16, 1962
A-929 Cow Bells (beauty contest) December 1962
9883 Cow Bells (State Father of Year) May 23, 1960
9822 Cow Bells
9062 Cow Bells
4827 Cowant, Patsy March 25, 1955
8455 Cowden, Eaddie Sue (application) December 10, 1958
8031 Cowden, Eaddie Sue
A-3062 Cox, Mrs. (copy of man) April 25, 1965
6072 Cox, Bobby (NHS Senior) November 1956
A-7547 Cox, Carl (passport) June 14, 1974
F-724 Cox-Broadway (wedding) April 17, 1993
A-3913 Cox, Mrs. Charles (portrait) 1966
C-1252 Cox, Debbie (color-light blue top & gold chocker) December 17, 1971
C-963 Cox, Dorothy (cap & gown) May 15, 1970
9872 Cox, Elizabeth (swimsuit) June 7, 1960
9505 Cox, G.A. January 19, 1960
A-395 Cox, George (6 mos. Boy) December 27, 1961
10239 Cox, Jackie Mrs. (baby 3 mos.) November 1960
C-2698 Cox, JoAnn (baby boy 5 weeks) September 17, 1980
A-1385 Cox, J.D. (Ide) December 12, 1963
D-1038 Cox, Kim (portrait) 1986
9456 Cox, Lara Bell (app) January 11, 1960
A-7243 Cox, Laura Bell (b&w) February 19, 1973
A-3275 Cox, Lucille (passport picture) November 5, 1965
10401 Cox, Marjorie (senior) December 20, 1961
A-6483 Cox, Mason (copy) May 1970
A-7815 Cox, Michael D. (passport) February 17, 1976
C-2382 Cox, Mrs. Michael (mother)
C-2821 Cox, Noah A. January 16, 1981
C-1153 Cox, Noah (portrait-color)
C-925 Cox, Noah June 1970
A-7617 Cox, Otis (b&w) September 18, 1974
A-7705 Cox, Ollie (portrait-2 sisters) January 2, 1975
A-5733 Cox, Rev. Thomas (couple passport) April 22, 1968
G-247 Cox-Salim Wedding (Skeeter & Christi) June 1997
6154 Cox, Shirley (NHS Senior) November 29, 1956
A-6486 Cox, Tarry (copy) May 1, 1970
C-1422 Cox, Sandra (color) October 5. 1972
6070 Cox, Woodrow (NHS Senior) November 1956
A-5144 Coxe, Dorothy (copy) June 21, 1967
A-7546 Cox, Yvonne (passport) June 14, 1974
A-6429 Craft House March 23, 1970
A-6946 Craft House November 23, 1971
A-7150 Craft House July 21, 1972
A-7096 Craft House (clean-up & painting) April 26, 1972
G-149 Craft, Tracy (wedding) December 28, 1996
G-149 Craft-Passman Wedding (Tracy Craft Catholic downtown) December 28, 1996
A-6091 Craig, Curtis (couple portrait) July 1969
A-6747 Craig, Eston (b&w)
A-3960 Craig, JoAnn December 13, 1966
C-2234 Craig, Mildred February 2, 1977
C-747 Craig, Thomas (couple) December 1969
5888 Cramer, Ann November 27, 1956
A-473 Crane, Gloria (Miss Potpourri) February 26, 1962
A-1151 Crane, W.O. June 13, 1963
C-2339 Cranin, Russell (child-18 mos. old) November 15, 1977
A-7703 Crawford & Co. September 11, 1975
A-7594 Crawford & Co. (wreck in Kisatchie Forest) May 28, 1975
A-7559 Crawford & Co. (Valley Electric near Marthaville) April 25, 1975
A-7784 Crawford & Co. (St. Maurice) November
A-7989 Crawford & Co. (wreck-Hwy 1 South, Cloutierville)
10098 Crawford, Doris October 17, 1960
6348 Crawford, H.W. (2 children) October 22, 1956
A-3470 Crawford, Mirta. (Ide) February 17, 1966
5894 Crawford, Mary Anne. November 23, 1956
8973 Crawford, Theresa. May 9, 1959
A-7015 Cranford, Vickie. (Passport) February 14, 1972
A-3534 Crayon, Mike. (Portrait) April 5, 1966
A-1728 Crayon, Monika. (Children passport) July 1, 1964
C-1447 Creamer, Charlotte. (Color) No date.
A-455 Creamer, Jerald. No date.
F-168 Creed, Brad. (B&W) 1989
A-3777 Creed, Dick. (Portrait) September 20, 1966
8449 Creed, Iris. (I.D.) December 23, 1958
A-7554 Creed, Julith. (B&W) June 20, 1974
A-7446 Creighton, Randy. (Proof) May 16, 1974
A-3589 Creighton, Mrs. (Copy) May 20, 1966
A-5499 Creighton, Mrs. (Copy) December 1, 1967
A-1084 Creighton, Harvey Jr. (I.D.) May 7, 1963
A-5754 Creighton, Harvey Jr. (Copy) June 28, 1968
A-7379 Creciene, Ben. September 3, 1973
A-4018 Crew, Gail. (Portrait) January 24, 1967
C-2006 Crew, Bill. November 12, 1975
8312 Crews, William P. Jr. (Ide) July 21, 1958
A-6649 Crim, Jack. March 12, 1970
9387 Cripper, Barbara. (Copy) December 14, 1959
C-1576 Cripper, Debbie. (Outdoor portrait color. Bridal) No date.
A-1254 Cripper, Frank. (Publicity) September 13, 1963
A-5599 Crisp, Travis. (Portrait) March 1968
A-6853 Criswell, Mrs. December 7, 1971
A-6671 Crittenden. (B&W) December 4, 1970
A-7707 Crittle, (Angela) December 13, 1974
A-5179 Crittle, (Angela) (Portrait) July 21, 1967.
A-7619 Crittle, Angela. August 26, 1974
8611 Crochan, Mrs. Jene. (Passport) January 19, 1959
5315 Crocker, Buckley. (Wedding) December11, 1955
4990 Crocker, Buckley. June 4, 1955
F-560 Cromean, Dr. April 1992
8848 Cronin. May 18, 1959
A-2015 Crooks, Joseph (Patricia) (Little girl) March 23, 1965
6318 Crosley, Mr. February 16, 1957
A-5290 Crooley, Alan. (N.S.C. Dept Head.) September 1967
F-209 Cross, Angi. (Bridal Outdoor) 1989
C-2809 Cross, Bill. (Country Bride.) December 15, 1981
9710 Cross Burning. April 5, 1960
A-6856 Cross, C.L. (B&W) December 2, 1971
A-1896 Cross, Earl. (Group) December 7, 1964
10,390 Cross, Earl. (Mrs. Earl Cross) December 31, 1960
A-5 Cross, Earl. (Boy 7 ¬Ω months) no date.
A-5787 Cross, Gerald. (Portrait) July 26, 1968
6752 Croteau, Jennette. (Ide) July 18, 1957
A-3914 Crouch, Kay. (Portrait) December 8, 1966
C-2857 Crow, Lanny. October 1981
C-1718 Crow, Alays. (Wedding and bridal portrait) 1974
10,523 Crow, Judy. (College girl) April 1, 1961
A-6941i Crow, Lanis. (Engagement color) November 23, 1977
A-7952 Crow, Tanny. (B&W) January 13, 1977
A-7870 Crow, Lanney. (B&W Publicity) May 22, 1976
A-6674 Crow, Lannie. (Billfold) December 3, 1970
A-7654 Crow, Lannie. (Itd) 1974
A-248 Crow, Lanny. October 24, 1961
A-5853 Crow, Lanny. September 24, 1961
A-4623 Crow, Lanny. (Ide) April 6, 1970
A-4782 Crow, Lanny G. (Passport) No date.
C-1326 Crow, Lanni. (Bride) January 11, 1972
C-1268 Crow, Lanis. (Portrait) December 1971
A-3373 Crow, Linda. (Portrait) August 12, 1966
A-7559 Crow, Aloys. (B&W Bridal Portrait) May 1974
A-7400 Crow, Lois. (Engagement) November 10, 1973
C-1388 Crowder, Layne. (outodoor, parents) July 14, 1973
C-1375 Crowser, Wayne. (Color) May 20, 1972
9324 Crowe, Father. November 1959
C-28 Rev. Crowe. No date.
C-28 Crowe, Rev. No date.
A-7544 Crowe, Richard A. (glossy wallet) No date.
F-131 Crowell (Furniture) 1989
D-1175 Crowell, Dick. (Table/alex) 1987
C-2952 Crown Zulubad. (1983
A-80 Crump, Danny. July 18, 1961
A-545 Crump, Herman. (Small child) March 12, 1961
D-1122 Crump, Gerald. 1987
10,349 Crump, Kurt. NHS Teacher. January 10, 1961
5309 Crump, Mary Frances. January 16, 1956
5701 Crump – Tire and Supply. September 1, 1956
A-7920 Crumpton, Lonnie L. (I.D.) November 18, 1976
A-3578 Crump, William. (Copy) May 10, 1966
C-519 Crucifix. (River Bank) October 1968
C-1107 Cruant, M. Leslie. (Family Portrait) 1971.
A-3510 Cryer, Bruce. (Portrait) March 15, 1966
A-8167 Culp. (B&W) September 8, 1978
A-6370 Culp, Cecil. (Engagemnt) January 19, 1970
10,416 Culp, W.C. December 23, 1960
10,346 Culp, W.C. No date.
9838 Culp, W.C. No date.
9583 Culp, W.C. No date.
8628 Culp, W.C. No date.
C-884 Culp Wedding. April 1970
C-2665 Culpepper. No date.
A-3129 Culver, Lynn. (Baby) July 9, 1965
A-6584 Cumming, Willis. (Graduation sitting) August 8, 1970
F-831 Cunningham, Kim. May 12, 1994
9240 Cunningham & Brezeale (Wedding) No date.
A-7609 Cunningham, Charles. (Passport) June 16, 1975
10,103 Cunningham, Charles. (Wedding) August 20, 1960
A-1332 Cunningham, Charles. (Neice & mirrow) November 9, 1963
A-3028 Cunningham, Charles. (House on Williams Ave.) 1964
A-3326 Cunningham, Charles. (Portrait) January 26, 1965
A-6150 Cunningham, Charles. (Passport) August 15, 1969
E-1020 Cunningham, Cathy. (Indoor & Outdoor) 1988
F-900 Cunningham, Tracy. (Big family) August 21, 1995
C-1756 Cunningham, Charles. (Color portrait in home) No date.
A-3153 Cunningham & Cunningham. ((Wreck scene at 4th & Amulet St. no date.
A-5411 Cunningham & Cunningham. (Wreck) November 15, 1967
A-7971 Cunningham, Dorothy. (Passport) December 13, 1976
8333 Cunningham, Emma. March 10, 1958
5925 Cunningham House. (House drainage) November 5, 1956
8598 Cunningham, (Staircase) No date.
6004 Cunningham, Joe. December 1957
A-1670 Cunningham, Joe. (Little boy) August 22, 1963
A-1991 Cunningham, Joe. (2 children) January 8, 1965
A-3860 Cunningham, Joe. (Boy-16 mo.) January 9, 1967
A-5061 Cunningham, Joe. (John & Joe) April 14, 1967
C-254 Cunningham, Johnny. (Ordination) February 22, 1965
A-3327 Cunningham, Johnny Rev. (Ordination) February 20, 1965
A-319 Cunningham, M.E. (Baby boy) December 4, 1961
5348 Cunningham, Travis. February 1956
A-6707 Cunningham, Travis. (Cunningham Sr. Funeral) February 1, 1971
C-892 Cunningham, Peyton. (Family Indi?) May 17, 1970
A-563 Cunningham, Peyton Jr. (Adults and baby)
A-1998 Cunningham, Peyton Jr. (2 children) February 10, 1965
A-3865 Cunningham, Peyton Jr. (Little boy) December 12, 1966
A-5111 Cunningham, Peyton Jr. (Mary Eleanor) May 18, 1967
C-214 Cunningham, Mrs. Payton Jr. (Children)1964
C-338 Cunningham, Sandra. (Wedding) August 1, 1967
A-7248 Cunningham, Sissy. (Katherine) February 1, 1973
8223 Cummings, James. May 2, 1958
A-372 Cummings, Judy. December 30, 1961
A-10 Cummings, M.A. (Lady) May 24, 1961
A-1710 Cummings, Penny. (Portrait) May 25, 1964
A-1750 Cummings, Penny. (Engagement) July 21, 1964
A-1198 Cummings, William Paul. (Graduation) July 30, 1963
A-884 Cupples, Burl (Identification) February 14,1963
F-800 Cupples, Martin. (Shack in Field) December 15, 1993.
C-2647 Curlee, Ziro. (B&W) May 2, 1980
F-832 Curtis, Jack. (Baseball cards) October 26, 1994
A-3154 Curren, Father. (Copy) August 20, 1965
8401 Current Sauce, Freshman Officers. October 10, 1958
8162 Current Sauce, No date.
8000 Current Sauce, No date.
6804 Current Sauce, No date.
6507 Current Sauce, No date.
5869 Currier & Duos (exhibit) December 5, 1956
A-7570 Curry, Bunny) April 3, 1975.
A-3418 Curry, Bunny. (Portrait) January 17, 1966
C-679 Curry, Children. August 1969
A-5444 Curry, Mrs. Kim. (Boy 1 yr) December 1, 1967
C-1836 Curry, Martha. (Color sitting studio) December 14, 1974
A-4096 Curry, Susan. (Copy) February 19, 1967
A-5566 Curtis, Carol February 2, 1968
A-6338 Curtis, Lawrence. (Family) November 19, 1969
A-3220 Curtis, Pauline. (Portrait) November 14, 1965
F-849 Curtis. M.G. No date.
A-7584 Curtis, Play. (“Dirty Work at the Crossroads”) July-August 1974
A-6754 Cushman, Debra. April 1, 1971
C-2197 Curtis Bruce. November 22, 1976
9108 Curtis, Mary T. July 14, 1959
8234 Cutner, Catherine. July 1, 1958
9202 Cutner, Fred. August 31, 1957
A-675 D.A.R. (at country club) September 28, 1962
A-1891 Daigle, R. (Ide) October 28, 1964
A-7597 Daigrepont, Wayne. {(Portrait) June 13, 1975
C-2911 Daily, Lennie. (In home) January 1982
G-177 Daily, Shawn. (Office) No date.
G-177 Daily, Shawn. (Office) No date.
F-676 Daily, David. (B&W) No date.
F-733 Daily, Shawn. (People on motorcycles, color) December 1993
A-5316 Dalby, Docia. (Portrait) July 31, 1967
A-581 Dale, Donna. (Young lady) June 21, 1962
4851 Dale, Tony. (Small boy) April 11, 1955
F-166 Daley, Becky. 1989
5611 Dallas, Jo. (Baby) May 22, 1956
C-42 Dallas Shopping Center. 1959
10,159 Dalne, Diana. (Girl)
9764 Dalme, Greg. (SMH Senior) April 14, 1960
A-5231 Dalme, John. (Copy) August 1967
A-5884 Dalme, John. (Copy) November 12, 1968
A-6573 Dalme, John. (Copy) August 3, 1970
5198 Dalme, Mrs. John. January 6, 1956
A-1451 Dalme, Shirley K. (St. Mary Sr.) December 4, 1963
10,600 Dalme, Susanne. May 4, 1961
9691 Dalme, Susanne. No date.
A-813 Dalme, Susanne. (Young lady) December 7, 1962
A-1365 Dalme, Susanne. (St. Mary Senior) December 4, 1963
A-1684 Dalme, Susanne. (Portrait) March 27, 1964
A-1825 Dalme, Susanne. (Portrait) October 3, 1964
A-2021 Dalme, Susanne. (Bride & wedding) January 11, 1965
G-120 Dalton, Jammie. (Bridal Portrait) 1996
G-138 Dalton, Liz (Camille) March 24, 1997
G-138 Dalton, Liz. (Child) 1997
D-1147 Dalton, Joelle. (Wedding) 1987
A-6380 Dalton. January 10, 1970
A-3155 Dalton, Mr. & Mrs. Ide & Portrait) August 19, 1965
F-925 Dalton, Jammie. (Bride) November 1995
F-673 Dalton, Liz. (Woman & two children) 1993
A-3400 Dalton, Lynn. (Sigma Kappa man of year.) No date.
A-1017 Daley, Mrs. Shawn. 1986
C-3160 Daly, Shawn. (Political)
C-2501 Daly, Carrie. (Outdoor, color) November 25, 1978
A-6223 Daly, Madeline. (Wedding Ann.) November 6, 1969
8590 Dance Review. December 29, 1958
C-948 Dance, Betty. (Child (hearing aid) September 1970
C-3355 Daniel, Sharron. 1986
C-3150 Daniel, Wedding (Proofs & neg.) 1984
A-7944 Daniel, Jack. (Passport) January27, 1977
A-6855 Daniel, James. No date.
A-7716 Daniels, Kwong Cha. (Passport) September 2, 1975
C-898 Danner. (Girl uniform) March 1970
A-5572 Dans, Bill. (Couple) February 24, 1968
C-2906 Darado, Trucks. (Wrecker trucks) No date.
10,186 Daray, Bob. December 20, 1960
5473 Daray, Bob. No date.
6715 Daray, Bob. No date.
8556 Daray, Bob. No date.
A-1173 Daray, Bob. (Portrait for country club) May 9, 1963
A-507 Daray, Jean. May 6, 1962
A-1065 Daray, Jean. No date.
A-1269 Daray Pontiac. (New Car) October 5, 1963
C-2416 Daray, R.W. (First Federal Board) December 1976
C-347 Dark, Beverley. (Wedding & bride) August 11, 1966
10,625 Dark, Don. May 5, 1961
6637 Dark, Don. (Baby Jonnie. 1 yr) May 1, 1957
5535 Dark, Don (No date.
10,625 Dark, Don (St. Mary’s Mr. School Spirit) May 5,. 1961
A-1384 Dark, Don (Beverly) December 9, 1963
8711 Dark, Don (Beverly) February 28, 1959
A-3675 Dark, Don. (Portrait) May 20, 1966
9210 Dark, Evelyn. (App) no date.
A-8134 Dark, Melody. (Engagement b&w) 1979
10,070 Dark, Mr. W.J. (I.D.) September 18, 1960
C-2606 Dark, Melody. (Wedding) November 1979
C-1517 Dark, Melody. (Color) March 26, 1973
8538 Darnell, E.T. November 1, 1958
6904 Darnell, E.T. (child 2 yr.) No date
A-1634 Darnell, E. T. (Copy) No date.
A-7020 Darnell, James. (B&W) February 23, 1972
6534 Darnell, Jane. (Copy) April 23, 1957
5866 Darnell, Jane. No date.
A-1456 Darnell, Pat. (St. Mary Sr.) December 4, 1964
10,632 Darville, Helna. (Ide) May 2, 1961
C-1473 Dauget, Scott & Mike. (Couple outdoors) December 1973
F-802 Daughters of American Rev. 1994
A-7604 Daughty, Harold. (Publicity) May 13, 1974
5904 Daught. Marcia. (Cap & gown) August 2, 1956
A-3755 Davana, Joe. (Portrait) August 14, 1966
9824 Davenport, Clydell. May 23, 1960
A-7758 Davenport, Sr Gallaway. October 6, 1975
A-889 Davenport, Gallaway. (Identification) February 23, 1963
C-764 David, Belina. December 1969
C-1549 David, Joye. (Color) April 18, 1972
A-7365 David, Patricia. (Applications.) No date.
A-5716 David, Sue. (Portrait) March 24, 1968
A-3294 David, Freddie. (Portrait) November 22, 1965
A-1229 Davidson, Barbara. (Graduation) August 1, 1963
A-5466 Davidson, Nathan. December 11, 1967
A-4035 Davidson, Sash & Door Co. (Group of men) January 31, 1967
A-5995 Davion, Violet Dr. (Glossy) April 1969
8310 Davis, Alma. June 22, 1958
9565 Davis, Annette. January 25, 1960
G-196 Davis, Angela. (7 moth old child. Color studio portrait) June 19, 1997
6820 Davis, Annie. (Norman Charles- 4 mos.) October 9, 1957
A-3187 Davis, Ann Marie. (Portrait) August 24, 1965
G-196 Davis, Angela. (Baby color studio shots) June 6, 1997
5090 Davis- Auten (Wedding) September 17, 1955
A-7239 Davis, Brenda. (B&W) March 21, 1972
10,263 Davis, Carl. (Ide) November 3, 1960
A-1721 Davis, Claudette-Wumminson. (Wedding) June 20, 1964
C-3166 Davis (B&W) 1984
A-7263 Davis, Clinton May 15, 1973
6551 Davis, Claurice. April 26, 1957
A-3502 Davis, Dimple. (Copy) January 27, 1966.
A-6606 Davis, Dohretty. August 18, 1970
8842 Davis, Dwight. May 18, 1959
C-500 Davis, Dwight. (Family Group) September 3, 1968
A-5996 Davis, Earl. (ID) March 1968
A-7842 Davis, Emmett R. (Passport) June 1976
9938 Davis, Ernest Mrs. (Tracy)
A-5468 Davis, Faye. December 12, 1967
G-328 Davis Rev and Family. (Color in studio) December 1998
C-1006 Davis, G. D. (2 children & 1 child) December 21, 1970
A-7915 Davis, Heidi. (Passport) November 5, 1976
A-1727 Davis, George. (Baby 6-mo.) July 1, 1964
4590 Davis, George. (Young man.) November 23, 1954
A-7518 Davis, Heather. No date.
7027 Davis, Houston Mrs. December 5, 1957
A-5244 Davis, James. (Little boy) August 25, 1967
A-5294 Davis, James N. (N.S.C. dept head)
F-191 Davis, Lala (indoor) 1989
6956 Davis, Lean. (St. Mary’s Senior). October 30, 1957
A-1218 Davis, Lawrence. April 15, 1963
6576 Davis, Lawrence., (Baby 8 mo.) April 30, 1957
9193 Davis, Lawrence. (Boy & girl) June 2, 1959
4696 Davis, Margueite. (Woman) January 20, 1955
C-2178 Davis, Maida. (Color portrait) October 26, 1979
6733 Davis, Mrs. (Ide) September 3, 1957
10,167 Davis, Neal. (Couple) December 6, 1960
A-8215 Davis, Nora. May 11, 1979
A-7284 Davis, Pam. (B&W) April 2, 1973
C-1834 Davis, Pam. (B&W and Color) December 17, 1974
A-36 Davis, Pearl. (Children) June 10, 1961
6422 Davis, Janice. No date.
8129 Davis, Janice. No date.
4967 Davis, Janice. No date.
A-70 Davis Janice. (Wedding) NO date.
4902 Davis, J.C. (Man) May 30, 1955
A-7519 Davis, Jean. No date.
9089 Davis, Jeanette. June 28, 1959
8602 Davis, Jeanette. January 8, 1957
A-1106 Davis, Jim (B&W) 1987
4520 Davis, Jimmy. (Baby) September 22, 1954
A-1897 Davis, Joan. (Children group) September 2, 1964
5573 Davis, Joan. (Contest) June 8, 1956
A-5786 Davis, John. (Portrait) July 24, 1968
4511 Davis, John F. (Copy) September 13, 1954
C-3254 Davis, Jim. 1985
10,538 Davis, Joy. (Young lady.) April 15, 1961
6010 Davis, Peggy. December 1957
C-3127 Davis, Ruthie. (Children 4) 1984
6840 Davis, R. (ide) November 4, 1957
C-672 Davis, Robert. (Portrait) Aug 1969
A-3546 Sandra, Davis. (Portrait) April 14, 1966
C-1189 Dave, Sgt. (color) NO date.
C-3114 Davis, Susanna. (BB&W picture 1983-1984
A-7448 Davis, Shirley. No date.
A-1626 Davis, Sue. (N.H.S. Beauty) March 4, 1964
C-691 Davis, Thetis. (Portrait) July 1969
A-6642 Davis, We. (Mrs.) December 21, 1970
A-5305 Davis, William. (N.S.C> Dept. Head) September 1967
C-2593 Davis, William E. (DeBlieux Wedding) September 19, 1980
C-809 Davy, Dan. no date.
5631 Daules, C.C. (Bride) May 13, 1956
C-2380 Dawson, Hogel. December 16, 1977
A-2000 Dawson, Marcia. (Portrait0 March 8, 1965
9450 Day, Bobby. January 5, 1960
5697 Death Family. July 1956
C-868 Dean, (Couple) March 1970
F-826 Dean. (Color) October 17, 1994
A-3814 Dean, Nancy. (Portrait) November 14, 1966
A-5898 Dean, Nancy. (Portrait) November 12, 1968
5534 Dean, Peggy. (Ide) May 8, 1956
D-1169 Dean, Karen. (Wedding) 1987
C-575 Dean, Terance. (Portrait) 1969
C-2020 Dearing, Ellen. (Outdoor color. Horse & girl) December 16, 1975
9206 Deaving, Mrs. Lamar. (Ellen 5 ¬Ω years. ) August 4, 1959
4558 Deaving, Mrs. Lamar. No date.
C-308 Deaving, Mrs. Lamar. (Daughter) November 29, 1966
C-2709 Dearing wedding. January 1981
F-457 Dearman, Lauree Ann. (Wedding) August 17, 1991
C-3305 Dearman, Vickie. (Portrait) 1986
A-6994 Deasadeie. (Copy) January 17, 1972
9005 Deason. (Copy) June 1, 1959
8838 Deason, . No date.
A-7183 Deason. (Passport) December 27, 1973
F-341 DeBlieux/ Alvin. (Family) 1990
9819 DeBlieux, Elizabeth. May 23, 1960
A-1559 DeBlieux, Elizabeth. (Portrait) March 7, 1964
A-1955 DeBlieux, Elizabeth. (Portrait) January 16, 1965
A-3330 DeBlieux, Elizabeth. (Bridal Portrait) September 23, 1965
A-3358 DeBlieux, Elizabeth. (Wedding) November 13, 1965
A-253 DeBlieux, Freddie. (Wedding, Announce) November 24, 1961
?01? DeBlieux, Henry. August 29, 19??
A-3198 DeBlieux, Henry. (Wedding) August 1965
A-6631 DeBlieux, Henry. (Stove fixture) October 15, 1970
A-6573 DeBlieux, Hertsog. (Portrait) March 31, 1971
A-3085 DeBlieux, Jeff. Jr. (Little girl) May 15, 1965
C-129 DeBlieux, Sonny Boy Family. No date.
5506 DeBlieux, J.L. (Ide) March 7, 1956
D-1050 DeBlieux/ Key (Children) 1986
C-3262 DeBlieux, Pam. 1985.
9940 DeBlieux, Jo Ann. (Cammie) June 25, 1960
A-1066 DeBlieux, Jo Ann. (girls, 3 yrs & 21 mo.) No date.
A-3717 DeBlieux, Jo Ann. (2 girls) June 9, 1966
A-1458 DeBlieux, Johnny. (St. Mary. Sr.) December 3, 1963
6596 DeBlieux, Lucile. (Girl) December 12, 1960
10,197 DeBlieux, Lucile. NO date.
A-596 DeBlieux, Lucile. (Girl) July 23, 1962
A-607 DeBlieux, Dianne. (Portrait of self) No date.
C-2282 DeBlieux, Cammie. (Senior Portrait) March 15, 1977
C-944 DeBlieux, Judy. (Portrait) September 1970
G-408 DeBlieux, Leslie 1999
C-770 DeBlieux, Lynn. (Portrait) December 1969
C-680 DeBlieux, Marteel. (Bride) July 21, 1969
G-224 DeBlieux, Martha. (Party) August 19, 1997
C-1596 DeBlieux, Mary Lu. (B&W engagement. Wedding) 1973
A-7011 DeBlieux. (Engagement) January 20, 1972
C-30236 DeBlieux. (Child) 1983
C-2929 DeBlieux. 1982
C-101 DeBlieux, Ann. (Bride) November 14, 1960
C-2624 DeBlieux. Alvin. March 17, 1980
A-153 DeBlieux, Alvin. (Family) January 30, 1960
8549 DeBlieux, Alvin. No date.
9533 DeBlieux, Alvin. No date.
5856 DeBlieux, Alvin. No date.
10,248 DeBlieux, Ann. (Bridal Sitting) November 12, 1960
10,274 DeBlieux, Ann. No date.
10,477 DeBlieux, Ann. No date.
6310 DeBlieux, Ann. No date.
6064 DeBlieux, Ann. No date.
5577 DeBlieux, Ann. No date
5061 DeBlieux, Ann. No date.
4903 DeBlieux, Ann. NO date.
4796 DeBlieux, Ann. No date.
C-101 DeBlieux, Ann. (Bride) November 14, 1960.
A-7812 DeBlieux, Alvin. February 4, 1976
A-3473 DeBlieux, Alvin. Jr. (New Baby at Hospital) March 1966
4815 DeBlieux, Bo. (Little Boy) March 24, 1955
A-8199 DeBlieux, Cammie. (B&W) 1979
C-2593 DeBlieux, Cammie. (Wedding) November 1979
C-944 DeBlieux, Clair. (Bride) July 1970
G-102 DeBlieux, Nichols. (Wedding) 1996
A-6411 DeBlieux, Clair. (Announcement) March 2, 1970
A-678 DeBlieux, Mrs. Clarence. (Copy) (Lady) September 20, 1962
A-8195 DeBlieux. (Couple, B&W) January 16, 1979
C-3069 Dear-DeBlieux. (Wedding) 1983
C-2507 DeBlieux, Dine’. July 12, 1978
C-196 DeBlieux’s Drug Store. (Interior) April 5, 1963
C-2488 DeBlieux, Eloise. (Indoor) 1978
F-214 DeBlieux. (Wedding) 1989
C-1019 DeBlieux, Henry (Jr.) (Child) November 10, 1970
C-1432 DeBlieux, Henry. (Jr. (Family outdoor) September 22, 1972
A-1460 DeBlieux, Hertzog. (Peoples Bank. December 3, 1963.
A-100 DeBlieux, Hertzog. July 11, 1961
F-948 DeBlieux, Annette. (2 shoots) No date.
C-231 DeBlieux, Hertzog. (Portrait) May 25, 1965
C-1451 DeBlieux, Hertzog. (Family) September 1972.
C-2072 DeBlieux, Mrs. J.C. (Color portrait) March 1976
C-574 DeBlieux, Jan. (Children) 1969
5101 DeBlieux, Jeff. October 18, 1955
A-1401 DeBlieux, Jeff. (Family group) December 6, 1963
A-6954 DeBlieux, Jeff. (House damage) November 12, 1971
C-2585 DeBlieux, Jeff & Pat. NO date.
A-3434 DeBlieux, Lucille. (Wedding) January 1966
C-476 DeBlieux, Molly. (Bride) July 4, 1968
8238 DeBlieux, Pat. June 28, 1958
A-988 DeBlieux, Pat. (Ladies group-country club) October 20, 1962.
A-514 DeBlieux, Pharmacy. April 30, 1962
A-1555 DeBlieux, Roy. (St. Mary Senior) December 4, 1963
A-6053 DeBlieux, Roy. (Id) May 1969
C-399 DeBlieux, Roy & Johnny. (Together, Portrait) October 13, 1967
10,090 DeBlieux, Mrs. Sonny. (Copy) Sonny little boy. No date.
8984 DeBlieux, Mrs. Sonny. No date.
8125 DeBlieux, Mrs. Sonny. No date.
C-129 DeBlieux, Mrs. Sonny. (Family) No date.
C-739 DeBourgh. (Lockers) December 13, 1969
A-724 DeBusk, Harry. (College boy) October 30, 1962
A-8016 Decamino. Jose. (Passport) March 28, 1977
A-7508 De Coupe, Ralph. April 1, 1974
C-2246 Decta Queen. (Studio,) No date.
C-2295 Deen. (Four children, 3 boys 1 girl) July 20, 1977
4747 Deen, Don
9219 Deen, Don (Little Don-9 mos.) September 14, 1959
8233 Deen, Don
5487 Deen, Don
C-2072 DeBlieux, Mrs. J.C. (color portrait) March 1976
C-1362 Deen, George May 6, 1972
A-7123 Deen, Kathy (bridal studio b&w) June 10, 1972
10446 Deen, Paul (ide) March 3, 1961
8554 Deen 1958
A-3918 Dees, Carolyn (portrait) December 12, 1966
A-3926 Dees, Diane (portrait) December 12, 1966
A-6499 Dees, Gilda (passport) June 1970
A-5103 DeFee, Sue (ide) May 13, 1967
A-3736 DeGama, Anna (ide) August 16, 1966
A-8 DeGama, Martha (senior special) May 19, 1961
A-3123 DeGamda, Anna (cap & gown) May 21,1 965
C-2530 DeGroot, Margie December 13, 1978
10428 Del Acres (all of Horse pictures)
A-3716 Del Acres (New St. Mary’s School) June 22, 1966
A-3665 DeLaney, Delorse (portrait) June 2, 1966
A-3333 Dennis-Kile, Pat (bridal portrait) July 10, 1965
A-3334 Dennis-Kile, Pat (wedding) August 1965
C-3252 Denning Wedding 1985
C-3247 Denning/Gray Wedding 1985
C-2130 Denning, Linda July 29, 1976
C-1076 Denis, Rand (portrait) January 1971
C-849 Dennis (girl) March 2, 1970
A-3035 Dennis, Ingrid (portrait) November 13, 1964
C-968 Dennis, Jardon (wedding) September 8, 1970
C-1315 Dennis, Louvenia (graduation) May 25, 1971
C-2537 Denning, Javet (student special) March 20, 1979
6038 Denny, Clifford (ide) January 11, 1957
A-5531 Darbonne, Diane (engagement) January 8, 1968
A-5955 Derrick, Bobby (Christmas Cards-w/ two small boys) December 6, 1968
A-1212 Derrick, Mrs. Katherine (little girl-3 yrs.) August 6, 1963
A-3933 Derrick, Mrs. Katherine (Cathy) December 17, 1966
4607 Delaney, Grace (women & girls marjorette) December 1954
C-669 Delanne, Aline (dog) August 1969
A-7451 DeLas Reyer, Gabriel June 4,19974
A-1536 DeLaune, Charlotte (portrait) January 16, 1964
5778 DeLoach-Wedding (Tray Smith) September 17, 1956
9255 Delcoure, Darrell
10531 Delcoure, Darrell (young man) March 8, 1961
A-1494 Delogia, Marie (ide) January 15,1964
A-4091 Delogia, Marie (child) March 11, 1967
A-43 DeLong-Grapp (wedding) June 17, 1961
6951 DeLong-Grapp (Francis-Senior)
8417 Delphin-La Caze (wedding) August 23, 1958
9059 Delrie, J.C. June 2, 1959
A-3793 Del Rio, Shirley (portrait) July 26, 1968
10358 Delta Beauty School (hair style) February 1961
C-2548 Delta Freight May 15, 1979
A-6224 Delta South Oil & Gas (booth or fair) October 14, 1969
C-2285 Delta Queen April 13, 1977
C-2387 DZ (grub dance) 1978
C-2434 DZ Spring Formal 1978
C-526 DZ Pledges (group) October 9, 1968
C-2087 Delta Zeta Sorority (Spring Formal) April 1976
C-1885 Delta Zeta (Spring Formal ‘75) April 28, 1975
C-229 Delta Zeta Formal (couples) April 9, 1965
C-1504 Delta Zeta Formal (pledge group) 1973
C-1513 Delta Zeta Formal (composite) 1973
10102 Delta Zeta
10568 Delta Zeta (Spring Formal) March 30, 1961
A-228 Delta Zeta (Rush party & Luncheon) October 5, 1961
A-228 Delta Zeta (Spring Formal) April 14, 1962
A-665 Delta Zeta (New Members) October 20, 1962
A-1026 Delta Zeta (formal) March 30, 1963
A-1027 Delta Zeta (Paul-Montage) April 20, 1963
A-1067 Delta Zeta (Pledges & whole group) May 1963
A-1270 Delta Zeta (Pledges & whole group) September 20, 1963
A-1585 Delta Zeta (Spring formal) March 14, 1964
A-1816 Delta Zeta (pledge) September 28, 1964
A-3101 Delta Zeta (formal) March 1965
A-3376 Delta Zeta (pledges) September 25, 1965
A-3633 Delta Zeta (Spring Formal) May 1966
A-3803 Delta Zeta (New Pledges) September 1966
A-5053 Delta Zeta (Spring Formal) April 1, 1967
A-5339 Delta Zeta (Pledges) September 25, 1967
A-5860 Delta Zeta (Pledges) October 5, 1968
A-6187 Delta Zeta (pledges) September 25, 1969
C-697 Del Rio (portrait-girl) July 1969
4562 De Moss, Barbara (Coushatta Beauty) November 9, 1954
6971 Deney, Mary December 6, 1957
9479 Denkins, Ann (beauty) December 7, 1959
E-1023 Denley (wedding proofs) 1988
H-177 Denley, Sally (aerial)
5906 Denler, Herbert (baby) November 7, 1956
D-1271 Denley, Pat (wedding) 1988
A-5809 Denning, Kay August 29, 1968
A-3968 Desadier, Amy (copy) December 19, 1966
6073 Desadier, Cecil (NHS Semior) November 1956
C-2668 Deshotel, Kenneth (b&w) July 7, 1980
6918 Des Cagnets, J.L. (ide) December 5, 1957
F-819 Desormeaux, Robin (wedding) July 9, 1994
G-131 Detention Center (employees)
A-7431 Dethloff, Camelia (passports)
10080 Dethloff, Cammie (21 yrs.) August 26, 1960
6081 Dethloff, Cammie
A-1127 Dethloff, Cammie (engagement)
A-136 Dethloff-Elliott (wedding) August 27, 1961
5752 Dethloff, C.C. September 6, 1956
A-1167 Dethloff, Mrs. (passport)
F-847 Detrich, Linda (womens) January 3, 1995
G-323 Durangas, Amy (bridal) December 1, 1998
A-8182 DeVargas September 8, 1978
8258 DeVargas (girl) June 17, 1958
8163 DeVargas
5970 DeVargas
10331 DeVargas, Jackie February 4, 1961
A-986 DeVargas, Jackie (NHS Beauty) March 1963
A-3380 DeVargas, Jackie (portrait) September 25, 1965
A-986 DeVargas, Jackie (NHS Beauty) February 8, 1962
9197 DeVargas, Mary Francis
9652 DeVargas, Mary Francis
10330 DeVargas, Mary Francis (NHS Beauty) February 4, 1961
F-720 DeVargas, Chris (in uniform w/fiancée) 1993
G-418 DeVargas, Richard 1999
F-759 DeVille, Denise
C-3345 DeVille, Donna (wedding pictures) 1986
10605 DeVille Francis (senior special) May 15, 1961
C-1550 DeVille, Jerry (children)
A-5603 DeVille, Jerry (publicity) March 13, 1968
8583 DeVille, May January 10. 1959
5735 Devillion, Lois (girl) June 29, 1956
A-3703 Dew, Charles (portrait) July 11, 1966
D-1133 Dew, Lance
A-499 Dew, Thayne July 23, 1962
A-1826 Dew, Thayne (14 mos. child) September 29, 1964
A-5665 Dew, Thayne (portrait) May 4, 1968
G-317 Deweese, Amanda & Robert Washam (wedding) May 30, 1998
D-1253 DeWeese, Karen (portrait) 1988
A-3832 Dewil, Loretta (portrait) November 10, 1966
A-3658 DeWilt, Betty Sue (Blue Key Darling)
C-2204 DeWitt, Cindy (color bride outdoor) May 21, 1976
A-7832 DeWitt, Methvin April 27,1976
7052 Dey, Edna December 28, 1957
4859 Dezendorf, Dot May 3, 1955
A-7560 Dezendorf, Gay
C-1261 Dezendorf, George & Gay (girl & boy) December 1, 1971
A-1363 Dezendorf, Ricky (St Mary. Senior) December 3, 1963
A-5945 Dhulakia, Shirish G. (man’s passport) December 10, 1968
G-246 Dial, Gene (man-indoor b&w portrait) January 1998
A-663 Diane, Sister (St. Mary’s High School) October 22, 1962
9038 Diapola, Connie (beauty) January 21, 1956
4770 Dickerson (Cenla Queen-State Fair) January 29, 1955
4539 Dickerson, Barbara October 5, 1954
9609 Dickerson, Gerrie February 4, 1960
A-7619 Dickey, Bobby July 29, 1975
A-3428 Dickson, Barbara Ruth (portrait) December 29, 1965
A-1873 Dickson, Barbara (portrait) November 7, 1964
C-1277 Dicksen, Charles
5873 Dickson, J.S. (copy) December 17, 1956
9340 Dickson, J.L. (Darlene-15 mos.) December 2, 1959
9494 Dickson, Sue December 22, 1959
A-1226 Dickson, Sue (portrait) May 9, 1963
A-2014 Dickson, Sue (bride) March 20, 1965
C-2925 Dickson, Tammy (outdoors-17 yrs.) November 28, 1981
9380 Didier, Jerry November 23, 1959
A-5722 Dietrich, Alma (portrait) April 17, 1968
A-7786 Dietricht, Becky December 5, 1975
A-7885 Dietrich, Leonard (passports) August 20, 1976
A-7079 Dietrich, Mr. & Mrs. (passports) April 12, 1972
6952 Dietrich, Marian (St. Mary’s Senior) October 30, 1957
5764 Dietrich, Marian
5589 Dietrich, Melvin (baby tot day) May 15, 1956
6006 Digilormo, Dominick December 1957
A-5542 Dillahunty, Linda (portrait) January 1968
5770 Dillard, Beth (engagement) September 13, 1956
A-6494 Dillard, Sandra (engagement) June 20, 1970
A-3626 Dillion, Dianne (portrait) May 13, 1966
10381 Disedare, James (copy) January 10, 1961
C-1537 Dirks, Kathy (outdoor)
9151 Deshonda, Mary July 30, 1959
8746 Dishongh, Patsy March 12, 1959
A-5589 Dismube, Mrs. (copy) March 1, 1968
A-1150 Distefano, Catherine (Graduation) May 28, 1963
A-6695 Distaiano, Ronnie (ide)
4987 Divoce, Donald July 16, 1955
C-3350 Dix, Lynn (engagement) 1986
10426 Dixie Brick Plant (building) March 11, 1961
6588 Dixon, Claire (engage) July 1, 1957
6082 Dixon, Claire
6330 Dixon, Claire
C-1221 Dixon, Connie (wedding)
A-5977 Dixon, Herd (Man with #s across chest)
A-3325 Dixon-Cloutier Wedding (b&w/color) August 20, 1965
A-6767 Dixon, Connie (engagement) April 7, 1971
A-656 Dixon-Corley (Linda) Wedding September 1962
A-5560 Dixon, Connie (portrait) February 3, 1968
8994 Dixon, Dickie 1957
A-5163 Dixon, Frances (ide) July 10, 1967
A-7845 Dixon, Judy (passports) July 1, 1976
6982 Dixon, Mary Lee December 10, 1957
8021 Dixon, Rev. (church group) February 3, 1958
6322 Dixon, Rev.
A-1982 Dixon, Ralunt (idle) February 17, 1965
A-403 Dobb, James January 19, 1962
A-6854 Dobernig, John B. (South Central Bell) December 11, 1971
C-2632 Dobson (b&w passport) February 26, 1980
A-8117 Dobson (building-2nd St. b&w) 1978
A-570 Dobson, Benny (cap & gown) May 31, 1962
C-46 Dobson, E.P. (daughters) June 12, 1959
C-3364 Dobson, E.P. (b&w) 1986
C-3040 Dobson, E.P. 1984
A-178 Dobson, Mr. And Mrs. July 21, 1961
10474 Dobson, E.P. (First Baptist Choir & Bowlinig Tourn.)
6850 Dobson, E.P.
C-46 Dobson, E.P. (Daughters) June 12, 1959
C-204 Dobson, E.P. (daughters) November 18, 1963
A-7644 Dobson, E.P. (Ide) 1974
C-2245 Dobson (bride-wedding)
A-4026 Dobson, Gail (NHS Beauty) January 24, 1967
C-956 Dobson, Jan (wedding) June 9, 1970
G-158 Dobson, Jon (senior) April 23, 1997
5345 Dobson, Roland February 10, 1956
A-852 Dockens, Norman (copy-young lady) December 19,1962
C-1917 Dodd, Mr. And Mrs. Alton
8771 Dodd, Gladys (app) April 7, 1959
A-3531 Dodd, Mrs. J.E. (baby girl) March 18, 1966
A-926 Dodd-Welch Wedding February 2, 1963
10497 Dodson, Bennie (college boy) March 9, 1961
F-519 Doggett, Lillian-James Granger (wedding) October 26, 1991
C-3143 Doggett, Meta (family) December 31, 1984
8497 Dogget, Melvin (children[2]) November 29, 1958
C-2956 Doggett, Monty (legal)
C-2293 Doherty, Baby June 1977
A-7512 Dohmman, Lenn (publication proof)
A-4073 Doiron, Linda (engagement) March 14, 1967
A-3357 Dolittle (copy) December 14, 1964
C-3266 Doll, Donna Linda (family[4 children]) 1985
G-511 Doll, Sherry Clarke (wedding) 2000
A-8118 Dollar, J.S.
6737 Doltan, L.H. (ide) August 28, 1957
A-3253 Domangue, Edward (portrait) October 17, 1965
A-8118 Dominick Digilormo September 8, 1978
C-513 Donahue (wedding) November 20, 1968
8452 Donahoe, Delma December 1, 1958
G-533 Donahoe, Edwin (portrait) 2001
A-5389 Donahoe, Kathleen (couple) October 26, 1967
C-1531 Donaldson, Paul (b&w/color) April 20, 1973
A-5304 Donaldson, Paul (NSC Dept. Head) September 1967
A-270 Don Theatre (re-modeling opening) October 4, 1961
6520 Doolittle, Bill Mrs. (bay) May 14, 1957
A-3319 Dorgan-Le Bleu Wedding (color/b&w) June 26, 1965
C-291 Dorgene Restaurant November 26, 1966
A-3587 Dorgene Restaurant (inside) November 27, 1965
A-7460 Dorrak, Mrs. Robert (copy) September 26,1973
C-1042 Dornel, Dot (children-2) November 30, 1970
C-1986 Dorsey, Cinichelle
C-299 Dorsey, Mrs. Jack (grandchild) August 15, 1966
5117 Dorsey, Jack September 2, 1955
C-535 Dorsey, Thereasa (child) September 26, 1968
A-1827 Dorsey, Tenita (portrait) October 27, 1964
F-314 Dosher, Melissa (wedding) 1990
F-297 Dosher, Nicole (wedding) 1990
7035 Doss, Lois (Dominoe Queen) December 20, 1957
A-6374 Doty, Jane February 1970
A-5022 Doubleday, Everette (portrait) March 30, 1967
A-5102 Doucet, Ronny (portrait) May 13, 1967
A-901 Doughtry, Linda (College girl-oil color) February 12, 1963
A-1777 Douglas, Jess-Judy Taylor (wedding) August 21, 1964
C-2490 Douglas, Frank (family) November 21, 1978
9844 Doug Café May 30, 1960
C-1936 Dove, Betty (nurse) July 3, 1975
A-7430 Dove, Betty (ID)
G-145 Dorie, Archie (b&w w/dog) 1996
A-3667 Dove, Dean (portrait) May 10, 1966
A-7557 Dove, Glenda (passport) May 5, 1975
A-7555 Dove, Wayunard June 20, 1974
A-722 Dow, Joseph November 7, 1962
10146 Dow, Joseph
9299 Dow, Joseph
8768 Dow, Joseph
A-3779 Dow, Juanita (portrait) September 30, 1966
C-270 Dowden, Mrs. Bill (grandbaby) February 20, 1966
A-3890 Dowden, Billy (portrait) October 22, 1966
A-6056 Dowden, Billy (signing papers) January 18, 1969
A-839 Dowden, Brenda (formal-full length) December 26, 1962
A-1551 Dowden, Brenda (portrait) February 29, 1964
A-6477 Dowden, Counre (copy) April 16, 1970
4767 Dowden, Corene (Kisatchie) December 1954
C-1384 Dowden, Deloris (bridal-wedding) May 18, 1972
F-277 Dowden, Kristin (indoor color) 1990
F-105 Dowden, Dolly (Kristen-Dowden) 1989
C-3233 Dowden, Bill September 19,1985
F-857 Dowden, Karla (3 sessions) January 20, 1995
F-494 Dowden, Carla (studio shots) 1991-1992
G-507 Dowden, Carla (wedding) January 29, 2000
A-7429 Dowden, Don (in care of Brookshires)
9579 Dowden, Edith 1960
A-7034 Dowden, Delarisk (B & Engagement) February 29, 1971
6447 Dowden, Gertrude K. (Ide) March 26, 1957
A-7568 Dowden, Linda (passport) May 23, 1975
A-213 Dowden, Mary (announcement) October 16, 1961
A-213 Dowden, Mary (bridal sitting) December 6, 1961
A-213 Dowden, Mary (wedding) December 24, 1961
A-1965 Dowden-Mathews Wedding (pictures of wedding) January 16, 1965
C-1697 Dowden, Nathan
A-6772 Downs, Clarence (Race Track) April 22, 1971
8406 Downs, Rene (bride) July 28, 1958
G-342 Dowden, Rev. & Polly (couple b&w in studio-anniversary)
6958 Dowty, Jack (St. Mary’s Senior) November 15, 1957
A-7051 Dowty, Rodney
A-7599 Dowty, Rodney June 17, 1975
A-7573 Doyal, Shirlene (engagement) July 3, 1974
A-3917 Doyle, Beth (portrait) December 8, 1966
A-3992 Doyle, Janice (children) December 24, 1966
A-7715 Doyal, L.B. August 16, 1975
9570 Doyle, S.P. (app) January 25, 1960
10101 Draft Board (members) October 20,1960
9035 Drane, Shirley (beauty) February 8, 1956
8311 Dranget, Mrs. (copy) August 27, 1958
A-1622 Dranget, Judy (portrait) March 7, 1964
5443 Drangnet, Mazie April 18, 1956
5130 Drangnet, Mazie
A-7443 Dranguer, Molly (b&w) May 14, 1974
C-2163 Dranquet, Ed (family group outdoor) September 1976
A-7794 Dranquet, Ed (Exchange Bank) January 19, 1976
A-7108 Draper, Bobby (Ide) May 22, 1972
6968 Drawhorn, Phillis (copy) December 12, 1957
C-2605 Drew, Harmon
C-2542 Drew, Harmon (color and b&w) May 14, 1979
F-653 Drew, Harmon (b&w groups and individuals) 1993
C-2294 Drill Team, World (Summer Camp 1977) August 1977
C-2132 Drill Team, World (Summer 1976) July 1976
A-1752 Drieuer, Patricia (portrait) July 2, 1964
A-6650 Droddy, Jackie (beneficial finance) December 8, 1970
10208 Droddy, W.E. (little girl) October 19, 1966
D-1105 Drumond, Jennifer (little girl outdoor) 1987
A-7570 DuBois, Harold
C-2914 Duco, Laura September 16, 1981
C-576 Duer, Louis December 26, 1962
C-2870 Duco, Kay September 16, 1981
A-7974 Duceauneau (picture of building) January 7, 1976
A-5451 Ducourman, A. (couple passport) December 4, 1967
A-3554 Ducraneau, A.L. (portrait) February 2, 1965
C-2414 Ducaurman, A.L. (First Federal Board) December 1976
A-7699 Ducournace, J.A. (TKE) July 26, 1975
8857 Ducaurnon, Alfred. (NSC 7) May 18, 1957
A-6791 Ducaumou, J. (Passport) May 11, 1971
A-5255 Ducournau, John. (Passport) September 14, 1967
A-8079 Dacourneau, Bldg. (B&W) December 13, 1977
A-3261 Ducat, Patti. (Portrait) November 30, 1965
9358 Duchamp, Butch. December 3, 1959
6881 Duck Calling Contest. December 4, 1957
5921 Duck Calling Contest. No date.
A-3790 Duckworth, B.R. (Ide) October 15, 1966
A-3540 Dufalo, Bob. (Portrait) April 15, 1966
9067 Duffy. Jauly 2, 1957
A-702 Duffy, Mrs. James. (Lady) September 5, 1962
A-485 Duffy, J.J. (Baby) April 4, 1962
6937 Duffy, Roberts. December 9, 1957
6474 Dufrene, Carol. March 12, 1970
A-5978 Dufrene, Marsha. March 1969
A-1081 Dugdale, C.E. (Retirement Picture) May 4, 1963
8942 Dugdale, Mrs. E C. (NHS 7) May 18, 1959
6334 Dugdale, Mrs. E C. No date.
8887 Dugdale, Mrs. E C. No date.
8618 Dugdale, Mrs. E C. No date.
F-142 Duggan, Monica. (Wedding) 1988
6638 Dugan-Cloutier. (Wedding) June 3, 1957
C-1844 Duggan. (Wedding) No date.
C-1575 Duggan. (Wedding. color) 1973
C-6746 Duggan, Ted. (Copies) March 18, 1971
A-483 Duggan, Ted. April 23, 1962
C-3211 Duggan, Janice. (Wedding) 1984-1985
C-1398 Duggan, Wedding. NO date.
A-7522 Duhon, Steve. (B&W) March 13, 1974
5494 Duke, Peggy Jo. February 16, 1956
8049 Duke, Pete. (Athlete, NHS) February 6, 1958
5382 Dukes, Genevieve. © (Mother & Son) February 31, 1956
C-1914 Duke, Virginia. (Color portrait) No date.)
C-1948 Duke Wedding. (Wedding) No date.
G-405 Dumas, Kelli. (Wedding) 1999
5766 Dumanil, Mirion. (Ide) September 8, 1956
A-7882 Dunagan. Tommy. August 12, 1976
C-2388 Dunohoe. (Ashley) April 11, 1978
A-5435 Dunahoe, Ediwin. November 30, 1967
F-640 Dunahoe (Girl B&W) 1992
F-659 Dunahoe, Ashley. Brown, Cynthia. (Homecoming, NCHS) 1992
G-171 Dunahoe, Jason. (Senior pictures) Mat 15, 1997
A-1888 Danahoe, Kathlyn. (Portrait) November 7, 1964
A-5699 Danahoe, Kathlyn. (Engagement) May 29, 1968
F-688 Dunahoe, Keaton. (Spring festival) 1993
G-171 Dunahoe, Jason. (Senior) May 1997
A-3483 Dunahoe, L. Y. (copy) January 18, 1966
8521 Dunane, Aphelia. November 15, 1958
5255 Dr. Duncan. (Copy) January 6, 1956
D-1049 Dunckleman House. 1986
4790 Dunckelman, Mrs. D.J. (Women) March 14, 1955
A-744 Dunckelman, Mrs. D. J. (Copy-man on horse) December 9, 1962
6883 Dunkelman’s House. No date.
C-3217 Dungan. (Wedding) 1985
D-1126 Dungan. (Old lady) 1987
9622 Deenham Inec. March 5, 1960
C-1522 Dunkleman House. No date
C-2240 Dunkleman, R. (house w/ snow) No date.
6346 Dunkelman, Mary. (Pat Beauty) January 8, 1957
5949 Dunkelman, Mary. No date.
A-1299 Dunckleman, Ruby. (Portrait) October 17, 1963
8893 Dunckleman, Ruby. (NSC F.) May 18, 1959
A-92 Dunckleman, Ruby. (Ladies in Calico) July 15, 1961
A-230 Dunckleman, Ruby. (Ladies in Calico) October 14, 1961
A-1639 Dunckleman, Ruby. (House-interior & exterior) 1964
A-1970 Duen, Greg. (ID) February 1, 1965
A-8035 Dunen. August 4, 1977
D-1248 Dunn, Christy. (Sr. Picture) 1988
A-6732 Dunn, Elizabeth. (B&W). April 1, 1971
8841 Dunn, Marie. (NSC F) May 18, 1959
A-5284 Dunn, Marie. (NSC dept. Head) September 1967
5900 Dunn, Mrs. M.B. (Mom) November 6, 1956
A-1768 Dunn, Mrs. M.B. September 21, 1964
10,161 Dunn, Sherie. (Contest. Most beautiful. W.H.S.) November 22, 1960
9363 Dunn, Sherie. No date.
8840 Dunnington, Waldo. May 18, 1959
4689 Dunnington, Waldo. No date.
4978 Dunnington, Waldo. No date.
C-174 Dunnington, Waldo. (Copy) February 26, 1963.
A-1327 Dunnings, Veltria. (Wreck) November 8, 1963
C-174 Dunnington, G.W. (Copy) February 26, 1963
C-204 Dunnington, G.W. (Mother’s Funeral) January 14, 1964
C-900 Dr. Dunnington. (In rob) April 1970
9302 Dunwas, Margaret. November 11, 1959
C-1330 Depant, Michelle. (Bride) No date.
9399 Du Pont, Dr. September 14, 1959
A-3820 Dupre, Helen. (Portrait) November 3, 1966
A-3953 Dupre’ Sally. (Portrait) December 20, 1966
A-6470 Dupree, Allen. April 6, 1970
C-880 Dupree. (Couple) April 7, 1970
4907 Dupre, Bernnie. May 28, 1955.
A-1867 Dupree, Euverne. (Portrait) December 4, 1964
A-3411 Dupree, Linda. (Portrait) December 29, 1965
A-3923 Dupree, Roy. (Portrait) No date.
A-1426 Dupree, Sally. December 12, 1963
A-7740 Dupuy, Mary Lynn. (Engagement B&W) No date.
10,218 Duprey, Burton P. Jr. (Lady) October 17, 1960
A-589 Duprey, Burton P. Jr. (6mo. Baby) June 19, 1962
C-1317 Duprey, Mary Lynn. (Color) No date.
4812 Duprey, Yvonne. (Little girl & boy) March 25, 1955
A-7467 Dupuy, Alice. (ID) No date.
8261 Duraso, Roy Mrs. (Baby 6 mo. ) June 17, 1958
A-1161 Durass, Willie Mae. (Copy) June 24, 1963
F-495 DuQuesnay, Marche. (Emily, Child, outside) November 21, 1991
F-192 Duralin Finle. 1989
F-765 Durbin. No date.
A-8102 Duren, Don. (1st Baptist church) February 7, 1978
C-2535 Durham, Nate. (Color slides) 1978
6392 Durham, Hugh Mr. (Man) February 26, 1957
6092 Durham, Hugh Mr. (negatives) March 4, 1958
A-1017 Durham, Hugh Jr. (Child age 2 ¬Ω mos) April 8, 1963
A-7494 Durham, Pinkney. No date.
C-1491 Durbin, J.C. (baby) January 26, 1972
A-6093 Durbin, Brane. (Eng portrait) July 7, 1969
6974 Durham, John A. December 5, 1957
A-1725 Durham, Sylvia. (Bride) June 23, 1964
C-2704 Durkee. No date.
A-3702 Dupree, Everne. (Portrait) June 29, 1966.
F-368 Durr, Boyd. (B&W) 1991
G-176 Durr, Sheriff Boyd. (gourp) June 1996
G-176 Durr, Boyd. (Sheriff) (Policeman-groups) no date.
9771 Dunn, Mrs. (for Les Amis) April 16, 1960
9078 Durr, Bennie. (6 glossy) July 7, 1959
8491 Durr, Boyd. (Girl- 1yr old) January 22, 1962
5460 Durr, Boyd. (Boy 7 mo.) December 1958
5738 Durr, Boyd. No date.
6521 Durr, Boyd. No date.
8313 Durr, Boyd. No date.
C-709 Durr, Hugh B. (2 children) 1969
6099 Durr, Iris. (NHS senior) November 1956
F-909 Durham, Angilique. (B&W) September 13, 1995
C-1991 Durr, Kenneths. September 10, 1975
10,623 Durr, Kenneth. (3 yr. Daughter) April 15, 1961
10,320 Durr, Kenneth. No date.
A-148 Durr Kenneth. (New baby (boy) No date.
9306 Durr, Kenneth. No date.
9589 Durr, Kenneth. No date.
9809 Durr, Kenneth. No date.
8816 Durr, Kenneth. No date.
8615 Durr, Kenneth. No date.
8153 Durr, Kenneth. No date.
9833 Durr, Kenneth. No date.
6602 Durr, Kenneth. No date.
A-67 Durr, Kenneth. (2 children. Little boy) May 1, 1962
F-361 Durr, Tommy. (B&W child) No date.
A-5401 Durr, U.V. (children) November 8, 1967
C-1354 Duty, Michelle. (Outdoor) May 7, 1972
A-6092 Duty Pizza. (Ad pics) June 27, 1969
A-7012 Duty Pizza. (Ad pics) July 3, 1971
C-2278 Duthill. (Brenda) (Cap & gown) May 13, 1977
F-883 Dutton, Annie. (Senior) April 18, 1995
9679 Dwyer, Pat. March 29, 1960
8499 Dyck, Majorie. December 2, 1958
9909 Dyess, Rev. Edmund. June 11, 1960
A-1221 Dyess, Rev. Edmund. (Couple & individual) August 2, 1963
A-768 Dyes, Rev. Edmund. (Copy-mom) December PD1962
A-841 Dyess, Mrs. H.B. (Billfold) January 14, 1963
10,606 Dukes, Barbara. (College girl) May 5, 1961
C-1293 Dykes, Mrs. Jack. July 29, 1970
A-1323 Dykes, Jackie. (Young lady) November 6, 1963
A-5363 Dykes, Jackie. (Engagement) October 6, 1967
C-401 Dykes, Jacque-Sherford, Alvin. (Bride & Wedding) February 8, 1968
A-5398 Dykes, T.T. (Passport) November 3, 1967
A-7511 Dyson, Brenda. (ID) No date.
9815 Dyson, Elizabeth. (Application) May 23, 1960
8043 Dyson, Elizabeth. No date.
D-1045 Dyson. (Man & woman) 1986
G-364 Dyson, Duston. (Senior) April 23, 1999
F-558 Dyson, Eric. March 1993
C-2616 Dyson, Karen. (Wedding) August 26, 1979
C-676 Dyson, Sherry. (Portrait) August 1969
C-2253 Delta Zeta Spring Formal. No date.
6961 Dyson, Marella. November 16, 1957
9027 Dyson, Ted. 1956
A-7888 Eades, Edward. (Passport) July 13, 1976
C-1964 Earle, Leslie & David. No date.
A-7618 Earnest, Helwyn. (B&W) July 14, 1975
C-2328 Earth. (Action shots at night club) 1977
A-376 Easly, C.T. (girl 9 mo) November 15, 1961
5751 Easly, C.T. (girl) August 7, 1956
A-91 Easly, Mary Francis. (Bride) July 1, 1961
A-123 Easly, Mary Francis. (Wedding) No date.
A-3133 Easly, Mrs. Robert. (Copy) July 11, 1965
5083 Easly, Mrs. Robert. No date.
5054 Easly, Mrs. Robert. No date.
8216 Easly, Mrs. Robert. No date.
8839 Easly, Mrs. Robert. No date.
5868 Easly, Mrs. Robert. No date.
A-389 Easly, Mrs. Robert. (Copy) January 5, 1962
A-7980 Easley, Rosemary. (Passport) February 15, 1977
A-8114 Eason, Carl. (Passport) May 15, 1978
5996 Eason, Mrs. January 31, 1957
A-3205 Eason, Mike. (Copy) October 9, 1965
A-7550 Easton, Rebecca. (Passport) June 8, 197 4
F-152 East, Wendy. (Sr. Pictures) 1989
10,590 East Natchitoches Elem. (Class pictures) May 9, 1961
A-3643 East Natchitoches Elem. (Weaver Retirement.) May 2, 1966
6579 East Natchitoches Elem. No date.
9814 East Natchitoches Elem. No date.
9818 East Natchitoches Elem. No date.
9010 East Natchitoches Elem. No date.
9047 East Natchitoches Elem. No date.
6848 East Natchitoches Elem. No date.
C-450 East Natchitoches Jr. High. (Indian Princess Contestants) February 7, 1968
A-222 East Natchitoches Jr. High. (Student Council) October 12, 1961
A-333 East Natchitoches Jr. High. (Cheerleader group) November 15, 1961
A-333 East Natchitoches Jr. High. (Beams for Contractor) February 16, 1962
A-333 East Natchitoches Jr. High. (Livingston Class) March 9, 1962
A-533 East Natchitoches Jr. High. (Dance) May 25, 1962
A-3387 East Natchitoches Jr. High. (Parent club) November 12, 1965
A-5561 East Natchitoches Jr. High. (Indian Princess Contest) February 1968
A-6788 E. Nat. Jr. High. (Football squad) October 29, 1969
A-6373 E. Nat. Jr. High. (East Nat Jr-Hi) January 27, 1970
10,020 Eastern Star. (Banquet in Campti) August 24, 1960
C-316 Easton, George. (Couple) January 23, 1967
9404 Eagles, Walter. October 30, 1959
6418 Eagles, Walter. No date.
6336 Ebarb, Gloria Miss. (NHA Faculty). (Durr- married name) February 20, 1957
5398 Ebarb, Gloria Miss. (Durr- married name) No date.
5497 Ebarb, Gloria Miss. (Durr- married name) No date.
A-5147 Ebarb, Judy. (Portrait outside) June 22, 1967
8769 Ebauegh, C. Neutron. (Copy) March30, 1959
C-1277 Eberhardt, Dale. (NSU Senior) July 1976
C-2789 Ebert, Bill. December 8, 1980
C-2083 Ebert, Peggy. July 22, 1975
C-1862 Ebert, Wade. (Color. Baby 5 mo) No date.
A-7708 Evert, Wesley. August 27, 1975
A-5703 Elile, John. (Portrait) May 10, 1968.
C-2580 Echenhoter, Kathleen. (Color outdoor) July 22, 1977
C-2252 Echenhofer, Cynthia. (Outdoor portrait) April 8, 1977.
8137 Echols, Jubin. April 11, 1958
A-831 Eddleman, Carlene. (Engagement) December 11, 1962
F-411 Eddlemon, Sara. (Couple) 1990
A-5631 Eddy, Lila. (Portrait) March 3, 1968
8759 Eddy, Robert March 24, 1959
A-7262 Eddy, Wanda. (Passport) March 6, 1973
5557 Edetha, Louis. (Cap & gown) May 31, 1956
A-37 Edquerton, Eunice. (Navy uniform & drape) June 19, 1961
8102 Edwards, A.M. Mrs. (Copy of Man) March 19, 1958
C-1154 Edwards, Betty. (Cap & gown) May 26, 1971
A-7037 Edward, Bertha. (Copy) February 2, 1972
A-260 Edwards, E.T. (Boy) October 28, 1961
C-1242 Edwards, E.L. (color, B&W) December 11, 1971
A-6987 Edwards, E.L. December 11, 1971
10,039 Edwards, Eli. August 28, 1960
A-7638 Edwards, George. (Passport) No date.
C-2880 Edwards, Giles. September 16, 1981
C-1900 Edwards, George. May 12, 1975
C-2035 Edwards. (Wedding) no date.
5259 Edwards-Gyles. (Wedding) January 6, 1956
C-1751 Edwards, Jenson. (Cap & gown) May 30, 1973
C-1084 Edwards, Janice. January 10, 1971
5627 Edwards, Jessie. (Cap & gown) May 19, 1956
5519 Edwards, Mary. (Engagement) May 1, 1956
9927 Edwards Radiator Service. June 25, 1960
C-1899 Edwards, Robert. (NSU Student) May 15, 1975
C-489 Edwards, Trupp. (Cap & gown) May 20, 1968
A-6960 Edwards, Trupp. No date.
A-1803 Edwards, Mrs. Vertie. (Copy) Ovtober 16, 1964
A-232 Edwards, William, D. November 29, 1961
5113 Eagler, Burt. September 6, 1955
4692 Eagler, Burt. No date.
A-300 Egloft, J. M. November 28, 1961
C-2299 Ehashartt, Joe. (Pic of baseball team) June 24, 1977
F-712 Eilpss, Ted. (Man, B&W) 1993
A-1004 Eisenhauer, Tommy. (Portrait) February 16, 1963.
D-1238 EK (Sigma Kappa forma) 1988
8573 Elbert, James A. January 3, 1957
C-261 El Camino. (Sign) October 1965
A-8112 Eldridge, Cliff. (Aerial of coopers trailer park) April 26, 1978
A-8081 Eldridge, Cliff. December 13, 1977
5731 Election. August 1, 1956
G-204 Electro Test Inc. (Group pics) August 1997
6501 Elbert, Donald. (April 23, 1957
9866 Eli, Junius. May 25, 1960
G-283 Elite Cheernastics. (Outdoor on NSU campus color) 1998
G-283 Elite Cheernastics. (Leader Sonya) Spring 1998
C-1714 Elkins, Eloise. (Color portrait) No date.
A-5437 Elkin, Don. November 30, 1967
C-3286 Elkins, Lisa. (Portrait) 1985
A-1500 Elkin Wedding. January 13, 1964
5917 Elkin Wedding. (Gene’s Wedding) No date.
A-3060 Elkin Wedding. (Portrait of Tom Elkin) May 28, 1965
A-4013 Elkin Wedding. (Portrait of Tom Elkin) January 21, 1967
9421 Elkins, Gene. (Cindy 1 yr) December 4, 1959
A-5021 Elkins, Gene. (Portrait Gene) March 31, 1967
6756 Elkins, J.E. Mrs. August 22, 1957
A-6949 Elkins, Tom. (Copy) December 20, 1971
C-2218 Elkins, Thomas. (Color & B&W) January 11, 1977
9788 Elks Club. April 27, 1960
5792 Elks Club. No date.
5791 Elks Club. No date.
A-5369 Ellas, John. (Copy) October 11, 1967
A-7558 Ellerman, Rhonda. No date.
A-7543 Ellerman, Rhonda. (couple) No date.
6494 Ellett, Patsy. (Engage ann.) April 8, 1957
A-7004 Elliot, Emmett. (Passport) No date.
F-420 Elliot, Paula. 1991
A-3192 Elliott, W.G. (Child, 2 yr.) September 2, 1965
A-3193 Elliot, W.G. (Mrs. Elliot’s Portrait) September 9, 1965
A-3576 Ellis, Charlotte. (Portrait) April 25, 1966
C-1343 Elias, Mrs. Tommie. (Color outdoor) March 28, 1972
4979 Ellis, Tommy. (Copy) July 26, 1955
A-8176 Ellia, Tumm. (B&W) November 14, 1978
C-2581 Ellzey, Brenda. March 26, 1977
F-506 Ellzey, Brenda. (Studio) December 11, 1991
A-3002 Elmore, Barbara. (Portrait) May 5, 1965
A-3082 Emanuel Baptist Church. April 28, 1965
F-715 Emerson, Jerry. (Family) July 11, 1993
E-1038 Emerson. (B&W engagement) 1989
C-3226 Emerson Wedding. (Winnfield) 1985
F-186 Emerson, Laura. (Wedding) 1989
A-7065 Emmerson, Joe. Mrs. (Passport) No date.
5000 Emmett, Ernestine. August 3, 19??
A-7268 Anne Emmonn. (Miss x-mas) No date.
A-7203 Anne Emmonn. No date.
C-1667 Emmons, Biane. (Wedding, color) 1974
A-7365 Emmons, Diane. (Engagement) November 3, 1973
C-1637 Emmons, Johnny. (Couple color) December 14, 1973
9949 Emmons, J.H. Mrs. June 9, 1960
A-1702 Emmons, J.H. Mrs. (Jane & Gary copy) May 28, 1964
A-7436 Emmons, Mona. (ID) No date.
C-1151 Erdinis, WE. (Color, child) May 12, 1971
A-1383 Endley, Sue. (College girl) December 5, 1963
C-2184 Emenett, Karen. (Color) November 30.
C-2423 English, Mark. (Couple) April 27, 1978
A-6094 Enis, Richard. (Portrait) June 11, 1969
C-1393 Enticker, Eddie. (Couple outdoors) June 1972
A-3769 Epics, Band. (Band group picture) August 26, 1966
C-1838 Episcopal Church. (Church altar) No date.
10,058 Episcopal Church. (Butler-Dolson) September 29, 1960
9812 Episcopal Church. No date.
A-687 Episcopal Church (Annex). October 20, 1962
A-5193 Episcopal Church. (Building) July 28, 1967
F-635 Eppler. (Scar) 1992
C-1097 Erny, P.L. (Baby) No date.
A-6676 Gerry, Mrs. Paul. (Child) November 10, 1970.
A-1879 Erwin, E.C. (Ide) November 7, 1964
C-387 Erwin Ann- Gierings Edmond. (Wedding) August 3, 1967
A-3568 Erwin, G.W. (Portrait) April 26, 1966.
8891 Erwin-W.G. (NSC 7) May 18, 1959
7033 Erwin-W.G. No date.
6774 Erwin-W.G. No date.
7034 Erwin-W.G. No date.
A-5302 Erwin-W.G. (N.S.C. Dept Head) September 1967
C-2017 Emmerson, Mrs. James. (Outdoor, 3 people) November 26, 1975
8008 Escott, Rose. (ROTC Sponsor) December 12, 1957
9275 Escade, Robert. October 9, 1957
C-2385 Estes, Becky. (Color outdoor) March 6, 1978
10,275 Essmier, Sammy. (Ide-self) March 26, 1962.
10,275 Essmier, Sammy. (Copy) November 14, 1960
G-108 Essex, Sophie. (Child) November 19, 1996
A-101 Esso. (Group) 1963
4916 Esso. No date.
10,110 Eddo. (Lot) 1960
9954 Estes, Betty. (Copy) July 20, 1960
A-1093 Estes, Jerry. (College boy) May 7, 1963
D-1225 ET formal. 1988
A-3997 Etheridge, Houston. (School favorite.) January 12, 1967
A-573 Etie, Pearl. (Glossy) June 28, 1962
A-7232 Eugene, (B&W) September 15, 1972
G-374 Evans. (Mother and child) 1999
C-1141 Evans. (Wedding) March 16, 1971
A-7848 Evans, Agnes. (Passport) July 1, 1976
F-683 Evans, Joel. (Courtney (2 yrs) color) 1993
F-700 Evans, Joel. (Child, Camille 1 yr) August 16, 1993
G-521 Evans, Joelle. (Daughter) 2001
A-8132 Evans, Warren R. (Passport) March 22, 1978
A-5443 Evans. (Copies) December 1, 1967
A-3594 Evan, Ann. (Bridal Portrait) March 6, 1966
A-3594 Evan, Ann. (Wedding) April 8, 1966
A-3472 Evans, Ann. (Engagement Picture) February 11, 1966
D-1089 Evans, Cloutier. (Wedding, carol & ward) 1987
C-2183 Evans, Alan. (Senior portrait. S.M.H.) November 18, 1976
C-274 Evans, Mrs. (4 children) April 27, 1966
A-7324 Evans, Bonnie. (Indoor) Mom. No date.
F-967 Evans, Joelle (2 children) May 15, 1996
D-1053 Evans, Carol. (B&W) 1986
8777 Evans Claim Service. April 7, 1959
8236 Evans Claim Service. No ate.
8748 Evans Claim Service No date.
A-423 Evans, David. January 25, 1962
A-5480 Evans, Denis. (N.S.C. Sitting) October 1967
C-183 Evans, E.W. (three children) 1963
9953 Evans, Mrs. Earl. July 5, 1960
6493 vans, Mrs. Earl. No date.
A-1919 Evans, Mrs. Earl. (Baby 9 mo.) June 11, 1964
A-6095 Evans, Mrs. Earl. (ID “Mr”) July 1969
A-6884 Evans, Mrs. Earl. (Wedding) July 1971
C-1022 Evans, Don. (Family groups) November 16, 1970
A-5752 Evans, Don. (Portrait) June 26, 1968
A-6688 Evans, Don. (Portrait) January 1971.
8715 Evans, Janet. (Twins) January 27, 1959
F-129 Evans, James. 1989
10,522 Evans, Janice. (Engagement) April 4, 1961
9446 Evans, Joan. December 19, 1957
C-3081 Evans, Lillian. (Color & B&W) November 19, 1983
F-423 Evans, Earl. 1991
G-362 Evans, John. (Senior) April 2, 1999
F-467 Evans, Mrs. Joe. (Mother & child) 1991
C-1694 Evans, Lillian. (Senior at SMH) no date.
A-8036 Evans, Lillian. (B&W) June 15, 1977
C-2016 Evans, Michael. (outdoor portrait) November 15, 1975
C-1675 Evans, Family Group. Christmas 1973
C-508 Don Evans. (Portrait) November 20, 1968
C-928 Don Evans. (Child) May 1970
C-1073 Don Evans. (Child) January 1971
C-984 Don Evans. (Baby Boy). September 8, 1978.
C-1910 Evans, Mike. (Senior portrait) No date.
C-2543 Evans, Mike. (Baby) April 18, 1979
A-7801 Evans, Mike. (Engagement) February 7, 1976
A-7564 Evans, Mike. (Senior) May 5, 1975
A-1146 Evans, Patricia. (Engagement) June 11, 1963
G-239 Evans-Shapkoff (Wedding) April 12, 1997
A-1403 Evans, Rose. (College girl) November 26, 1963
5734 Evans, Rose. (Ide) July 21, 1956
8331 Evans, Rosie. (Ide) August 16, 1958
A-3768 Evans, Sandra. (Ide) September 19, 1966
A-3585 Evans, Mrs. Sidney B. (Little boy) April 8, 1966
G-239 Evans-Shapkoff (Celeste evans) (Wedding) April 12, 1997
C-2898 Evans, Susan. November 26, 1981
6844 Evans, Tyrone. May 27, 1957
A-537 Evans, Tyrone. (3mo boy) May 1, 1962
A-3707 Everage, Mrs. (Baby 8 weeks old) June 28, 1966
10,176 Everitte, Bill. (College boy) December 13, 1960
A-7308 Everett, Tam. June 28, 1973
H-165 Eversull. (2 years) No date.
A-320 Eversull, Le Roy. ( Boy 7, Scotty 13, Sue 18) December 13, 1961
4904 Eversull, Le Roy. (Baby) May 28, 1955
A-1956 Eversull, Le Roy. (Scottie, portrait) February 5, 1965
8467 Eversull, Sue. December 9, 1958
A-6057 Eversull, Lenori. (Copy) February 12, 1969
C-3156 Every, Lynn. (Sr. Picture) 1984
F-839 Every, Mark. November 28, 1994
F-896 Every, Rita. (Group) May 6, 1995
C-808 Ewing, Cecil. No date
6734 Ewring, C. G. Mrs. (N.S.C. Faculty) August 27, 1957
C-1232 Erwing, Gail. (B&W) December 2, 1971
A-6874 Erwing, Gail. (Full length) December 2, 1971
C-1615 Exchange Bank & Trust Co. (exterior of building) No date.
C-1264 Exchange Bank (New Bank) December 1971
C-1654 Exchange Bank. February 1973
10,634 Exchange Bank. (Copy) June 7, 1961
A-6948 Exchange Bank. (Outdoor of new bank) November 18, 1971
10,193 Eyer, Nelda. (College girl) December 15, 1960
AQ-5432 Eymard, Mary. November 29, 1967
C-2693 Exxon. November 10, 1980
C-1144 Ezermack, Patrick. (Portrait) May 31, 1971
99405 Ezernack, Bert. November 23, 1959
C-2108 Fair, Darla. (B&W) May 17, 1976
C-1797 Fair, Bobby C. (Color/ studio) No date.
4530 Fair. (Natchitoches Times) October 15, 1954
C-1795 Fair, Mrs. Hughes. (Color / studio) No date.
C-2997 Fair, Nyano. (Gun) 1983
A-5360 Fair, Mrs. Billy. (Baby- 3 mo.) October 6, 1967
A-7705 Fair, Bobby. August 12, 1975
A-65 Fair, Bobby. (Little boy. 1 yr) April 15, 1961
A-5958 Fair, Dorothy. (Young woman.) November 19, 1968
F-262 Fair, Latisha. (Wedding) 1989
F-160 Fair, Tish., (B&W engagement) 1989
10 ,035 Fair, Janice. August 24, 1960
8229 Fair, Janice. No date.
7098 Fair, Janice. NO date.
A-3353 Fair, James. (ROTC Uniform.) December 6, 1965
C-456 Fair, Rex. (family group). November 18, 1967
C-1806 Fair, Rex. (Little eva) No date.
A-3 Fair, Rex. April 15, 1961
A-7195 Fair, Rex. (Little girl – 1 yr) February 7 1973
5493 Fair, Rex. No date.
F-559 Fair, Rex. (aerial) May 1992
8871 Fairchild, Gordon. May 18, 1959
C-2785 Fairview Alpha. February 8, 1981
C-2785 Janes, Mandy. March 17, 1981
A-3869 Falcon, Jessica. (Portrait) January 6, 1967
4998 Falcon, Louetta. July 28, 1955
A-5062 Fallin, C.E. Jr. (Children) April 14, 1967
H-162 Fallis. No date.
C-3141 Famm. (Family) 1984
A-7958 Fambrough. Elwanda. (Passports). March 3, 1977
C-555 Farabough, Eddie. (Portrait) December 1968
A-795 Farbis, S.H. (Man) November 7, 1962
A-5384 Fargo, Patricia. (Copy) October 24, 1967
A-140 Farley, James. (Boy 7 years) July 19, 1961
A-5313 Farley, Thelma. (Baby) June 7, 1967
C-3291 Farm Bureau. (Steps inside house) 1985-1986
6619 Farm Bureau. (Annual meeting) June 25, 1957
4893 Farm Bureau. No date.
5453 Farm Bureau. No date.
A-5137 Farm Bureau. (Beauty contest) June 4, 1967
A-5237 Farm Bureau. (Group of men) August 7, 1967
A-1784 Farm Bureau. (Poleman case) August 1964
F-557 Farm Bureau. (Denial) April 1992
6442 Farmer, Merle. December 14, 1956
A-5979 Farmer’s Feed & Seed. April 1969
C-1435 Farrar- Taster Wedding.(B&W of bride, color wedding) September 21, 1972
A-3942 Farrer, Andrer. (Portrait) January 11, 1967
A-6947 Father Taylor. (Committee) December 1, 1971
G-378 Faucett-Bennett Wedding. June 19, 1999.
G-378 Faucette, Kimberly. (Wedding) 1999
A-4087 Faust, Otis. (Portrait) March 1, 1967
9834 FBLA. (Money tree) February 5, 1962
5178 Fear, Hope. January 6, 1956
A-1770 Feazel, Larry. (College boy) September 22, 1964
A-3005 Febres, Oscar. (Portrait) April 29, 1965
A-5571 Fill, Fred. (Portrait) February 20, 1968
A-1903 Fell, Linda. (Portrait) December 14, 1964
A-844 Fell, Ralph. (Nancy age 6 yrs) October 17, 1962
A-8220 Fendler, Rob. (B&W) October 16, 1979
A-5133 Ferguson, Diane. (Engagement) May 30, 1967
A-1423 Ferguson, Gayle. (College girl) December 4, 1963
A-6452 Ferguson, Jimmy L. (Copy girl) December 1969
A-3328 Ferguson, Judy. Linda Chase. (Bridal Portrait) August 1965
A-3329 Ferguson, Judy. Linda Chase. (Wedding) September 4, 1965
C-1593 Fergerson. (Pic. In funeral home) No date
C-1433 Ferguson, Lasyone Welling. August 12, 1972
C-1199 Fergerson, Wedding. September 29, 1971
C-371 Ferguson, Diane-Brussard, Johnny. (Wedding) July 1, 1967
C-1055 Ferguson, Br. Jerry. (Family Portrait) January 7, 1971
A-6969 Ferguson, Ileen. (Engagement) July 19, 1971
10,242 Ferguson, La Juana. Ide. November 30, 1960
8166 Ferguson, Mary. No date
9359 Ferguson, Sara. December 8, 1959
A-6410 Fergurson, T. (Ide) February 23, 1970
F-422 Fergerson, Winston. (Brad) 1991
F-665 Ferguson, Robert. (Couple) 1993
A-1189 Fernbaugh, Allen. (Portrait) July 8, 1963
C-3253 Fernbough, Mary Hill. (Children) 1985
C-3239 Fernbaugh. (Birthday) 1985
4629 Fernbaugh, Mrs. Carroll. (Woman) December 6, 1954
6819 Ferrell, Jarnagin. (B&W) June 11, 1971
F-188 Ferrell, Const Co. (air shots) 1989
C-2858 Farell, Stacey. (B&W) No date.
F-284 Ferry, Emily. (Couple outdoor) 1990
A-5701 Ferrera, Duan. (Portrait) May 1, 1968
9703 Ferrier, Al. February 25, 1960
C-1701 Ferrier, Timmy. (Graduation Portrait) No date.
5436 Ferrington, Bobbie. (Baby tots day) April 10, 1956
C-1889 Fertitta, Ann. April 12, 1975
C-3227 Ferfitta, Wedding. 1985
C-1979 Fertitta, Ann. (Wedding) 1975
C-1889 Fertitta, Ann. (Bride outdoor color) NO date.
4941 Ferrirra, Rose Marie. June 7, 1955
G-222 Ficklin, Jr. Crawford. (Warden-color/studio) October 7, 1997
9327 Fidelet, Casuality CO. (Accident) November 10, 1959
A-8103 Fields, Larry W. April 7, 1978
9651 Field, Jimmy. (Most likable boy) NO date.
8713 Field, Jimmy. No date.
A-515 Fielder, Linda. (NSC Beauty) February 23, 1962
7017 Fields, Kitty. December 10, 1957
A-2013 Fields, Ronnie. (Portrait) March 20, 1965
A-3583 Fifecast, Mrs. (Passports) May 12, 1966
A-3854 Figured, Roy. (Portrait) December 1966
9978 Filter Plant. August 3, 1960
9966 Finch, Mary. (Belmont) July 12, 1960
5587 Fincher, Marcus. November 28, 1956
A-3607 Finchy, Mrs. J.C. (2 children) May 25, 1966
A-670 Finerty, John. (Man) September 20, 1962
A-6684 Fink, George. (PI Kappa picture) November 1970
A-6500 Financial Bill. (ID) June 8, 1970
A-6439 Financial Wander) March 10, 1970
6002 Finke, Helen. January 5, 1957
A-274 Finkey, Mary Ann. (Boy 3 mo) November 18, 1961
9967 Finkey, Mary Ann. (Wedding) June 6, 1960
A-1244 Finkey, Mary Ann. (Little boy 2 yrs) September 6, 1963
10,175 Finnerson, B.F. (Family group) December 13, 1960
A-245 Finar, Sr. (Passport) November 24, 1961
10,315 Fire Dept. (New Engine) January 12, 1961
A-354 Fred, Lilley (1st baby of year) 1962
C-3154 First Bank. (Lisa Harun) 1985
C-3183 1st Bank. (The Bank color) 1984
C-3110 First Bank. (Building) 1983-1984
D-1013 First Bank. (Many) No date.
C-3105 First Bank. 1983-1984
10,628 First Baptist Church. (Coronation & building) April 25, 1961
A-1697 First Baptist Church. (Coronation) April 19, 1964
A-3073 First Baptist Church. (g.a. CORONATIONS) Aprioli 5, 1965
A-3388 First Baptist Church. (G.A. Cornation) November 14, 1966
A-5046 First Baptist Church. (G.A. Cornation) March 1967
A-5637 First Baptist Church.(R.A. Basketball team) March 4, 1968
A-1790 First Baptist Church. (Wedding) August 17, 1964
A-5657 First Baptist Church. (Cornation) May 20, 1965
A-6096 First Baptist Church. (Coronation) 1969
A-6527 First Baptist Church. (Coronation) May 1970
A-6495 First Baptist Church. (Coronation) May 20 1970
A-7103 First Baptist Church. (G.A. group) May 26, 1972
A-7288 First Baptist Church. (Interior) May 1973
C-918 First Baptist Church. (Basketball.) May 1970.
C-2107 First Communion. (Color group) May 1976
C-1877 First Communion. (Rec. Beckers) 1975
A-6377 First Communion. January 5, 1970
C-2406 First Communion. 1978
A-659 First Federal Savings and Loan. (Building) October 1962
A-5340 First Federal Savings and Loan. (Building) September 25, 1967
9795 First National Funeral Home. April 5, 1960
9110 First National Funeral Home. No date.
C-59 First National Funeral Home. No date.
C-71 First National Funeral Home. No date.
C-2813 First Federal of New Iberia. November 1981
C-2907 First Federal New Iberia. (Board of Directors) No date.
C-2412 First Federal Savings and Loan. (Pic of Board, (Group)) December 1976
C-2147 First Federal New Building. November 1976
A-7896 First Federal. (B&W Interior and Exterior) September 1976
G-455 First Federal. (New Banks) 2000
C-#8 First Methodist Church. No date.
10,588 First Methodist Church. (Every Member Cannes. (New Building)) May 2, 1961
10,520 First Methodist Church. No date.
10,484 First Methodist Church. No date.
10,339 First Methodist Church. No date.
8160 First Methodist Church. No date
5214 First Methodist Church. No date
9180 First Methodist Church. No date
9172 First Methodist Church. No date
9775 First Methodist Church. No date
10,588 First Methodist Church. (Burning of Meth. Church) March 22, 1962
10,588 First Methodist Church. (Brochure Groups) April 4, 1962
10,588 First Methodist Church. (4 men inside burned church) April 30, 1962
C-8 First Methodist Church. No date.
A-886 First Methodist Church. (4 men with plans for reconstructing burned building) November 8, 1962.
A-1789 First Methodist Church. (Building) August 17, 1964
A-3569 First Methodist Church. (Membership class) April 5, 1966
A-4054 First Methodist Church. (Eagle Scout Award) February 19, 1967
A-4086 First Methodist Church. (Membership class) March 19, 1967
A-5624 First Methodist Church. (Eagle Scout Award) 1968
A-5642 First Methodist Church. (Membership class) March 1969
A-6058 First Methodist Church. (Membership class) April 10, 1968
A-6431 First Methodist Church. (New Member) March 25, 1970
A-6885 First Methodist Church. (Building) September 1, 1971
A-6761 First Methodist Church. (Group) April 6, 1971
A-7101 First Methodist Church. (Choir) May 30, 1972
9800 First National Insurance. (Office) May 28, 1960
C-59 First National Funeral Home. October 1959.
C-71 First National Funeral Home. No date.
A-709 First Presbyterian Church. (New Building) October 30, 1962
9933 Fish. (Fish on line) July 10, 1960
C-3381 Fish Hatchery. 1987
5145 Fisher, Annie Lee. October 7, 1955
A-1980 Fisher, C.A. (Copy) January 20, 1965
A-3659 Pat Pace Fisher. (State Fair Queen) November 11, 1965
A-475 Fisher, John. (Couple in ROTC uniform) March 15, 1962
C-2972 Fisher, Jack. NO date
A-3301 Fisher, Mrs. (Child’s Portrait) November 22, 1965
10,591 Fisher, Jack. May 20, 1961
A-77 Fisher, Jack. (Jackie) No date.
10,633 Fisher, Jack. (Mrs. Fisher) No date.
10,192 Fisher, Jack. No date.
6843 Fisher, Jack. No date.
6833 Fisher, Jack. No date.
5475 Fisher, Jack. (Father) April 5, 1956
5213 Fisher, Jack. (Clowns, children) November 14, 1955
4945 Fisher, Jack. (Children) June 28, 1955
8277 Fisher, Jack. No date.
6721 Fisher, Jack. No date.
A-17 Fisher, Jack. No date.
C-162 Fisher, Jack. (Children together) Dec. 1962
A-5098 Fisher, Jack. (Couple passport) May 6, 1967
F-598 Fisher. (Tennis Complex) 1992
C-162 Fisher, Jack. (Children Together) December 1962
10,404 Fisher, Larry. (F.B.L.A. contest) January 10, 1961
6676 Fisher, Larry. (F.B.L.A. contest) No date.
A-7717 Fisher, Peggy. (Engagement) January 13, 1975
A-1190 Fitzgerald, Cindy. (Passport) July 12, 1963
8670 Fitzhugh. (Grandchild) January 12, 1959
5580 Flack, Johnie. (Copy) February 1968.
A-422 Flags. (People holding flags in front of courthouse) February 14, 11962
9298 Flag Ceremony. November 10, 1959
F-667 Flaherty. (Child) 1993
C-1727 Flaugau, Essie. (Color portrait) May 17, 1974
A-6789 Maria A. Fleece. (Passport) May 10, 1971
A-6801 Fleece, Robert L. (Passport) May 11, 1971
C-2706 Flemming. (Wedding) August 11, 1980
C-2496 Flemming. NO date.
A-8119 Flemming. (Airplane B&W) 1978
A-1 Flemming, A.P. (Girl 7 mo.) June 2, 1961
A-137 Fleming, A.P. (Ide) No date.
A-3971 Fleming, Betty Jean. (Copy) December 19, 1966
A-1013 Fleming, Charlotte. (Mother & daughter. Age 6 yrs) March 30, 1963
A-6805 Flemming, Paula. (Engagement. B&W) May 20, 1971
A-3673 Flengen, Mary. (Portrait) June 7, 1966.
A-3410 Fleniken, Mrs. (Copy) January 18, 1965
G-249 Fletcher Family. (Holiday Inn. Indoor) December 27, 1997
A-3211 Fletcher, Mrs. (Portrait) October 15, 1965
A-6097 Fletcher, Mrs. (Copy 3) June 1969
10,479 Fletcher, Bobbie. (N.H.S. Most Dependable) February 10, 1961
10,479 Fletcher, Bobby. (Head & Shoulder, Sr. Picture) 1961
A-3324 Fletcher-Coulon. (Wedding) September 18, 1965
C-887 Fletcher, W.P. (Baby) April 3, 1970
C-2719 Fletcher, Norm. (Sheriff) December 19, 1980
C-2571 Fletcher, Patsey. June 22, 1979
D-1118 Fletcher, Norm. 1987
A-7104 Fletcher, Norm. 1972
C-3033 Fletcher, Norm. 1983
A-7170 Fletcher, Norm. 1972
C-47 Fletcher, Francis. (Bridal Sitting) 1959
9053 Fletcher, Francis. (Wedding) June 27, 1959
9065 Fletcher, Francis. (Wedding) No date.
C-47 Fletcher, Francis. (Bridal sitting) 1959
A-3742 Fletcher. (Group Picture) August 2, 1966
A-5239 Fletcher, Kay. (Bride) August 8, 1967
8501 Fletcher, Laird. November 26, 1958
5226 Fletcher, Laird. No date.
A-708 Fletcher, Laird. (Mrs. Fletcher-Sorority Contest.) October 22, 1962
A-2095 Fletcher, Laird. (Baby boy) April 3, 1965
A-3929 Fletcher, Laird. (3 boys) December 12, 1966
A-7017 Fletcher, Laird. (Portrait) January 20, 1972
A-7578 Fletcher, Laird. (Passport) July 1974
A-6189 Fletcher, Mary Dee. (Portrait) October 9, 1969
A-7097 Fletcher, R.M. (Copy) May 2, 1972
A-1604 Fletcher, R.M. (Family group) March 28, 1964
5777 Fletcher (Wedding) September 23, 1956
C-3048 Fleming. August 4, 1983
10,298 Flints. (Band) December 12, 1960
A-289 Flohr, Ursula. December 5, 1961
A-3655 Floud, Dr. (Portriat) February 24, 1966.
C-1010 Floney, Daphne. (Portrait) December 21, 1970
D-1250 Floods. (All neg. together) No date.
A-1760 Flood, Gordon. (Little girl-2years) July 1964
8679 Flora Basketball Team. February 23, 1959
8349 Flora Basketball Team No date.
8423 Flora Basketball Team No date.
4581 Flores, A.C. (Man) November 16, 1954
C-818 Flores, Butch. (Boy Portrait) January 1970
9860 Flores-Prudhomme. (Wedding) April 26, 1960
9853 Flouer Shou. May 18, 1960
9434 Flouer Shou. No date.
5099 Flouer Shou. No date.
A-5694 Floyd, B.W. (Passport) May 1968
C-412 Floyd, Mrs. B.W. (Mother & Child) November 24, 1967
A-1706 Floyd, Claudia. (Portrait) May 22, 1964
A-5178 Floyd, Raymond. (Portrait) July 21, 1967
D-1042 Flurry, Fred R. (Wedding) 1986
F-775 Flurry, Allison. 1994
F-823 Flurry, Allison. (Wedding) June 4, 1994
C-3053 Flurry, Covno. November 23, 1983
C-2955 Flurry. (Family) No date.
C-2409 Fly, R.S. (First Federal Bank) December 1976
A-542 Fly, “Red”. (Personal Photographs) March 10, 1962
6874 Flynn, C.L. (Baby) November 15, 1957
5058 Flynt, Tillery. October 11, 1955
9158 Flynt, T.W. (App) July 27, 1959
8050 Flynt, T.W. (App) No date.
A-1871 Fober, Ingrid. (Portrait) October 26, 1964
C-2181 Fogleuran. (Couple) November 30.
G-205 Folgoust, Dr. (family, baby, and Dr. Folgoust) September 1997
C-337 Folk Festival Air Show. 1986
10,601 Folse, Sandra. (College girl) May 10, 1961
C-159 Fontaine, W.D. (Children) November 1962
C-159 Fontaine, W.D. February 18, 1966
C-159 Fontaine, W.D. March 15, 1966.
A-3445 Fontaine, W.D. (Copy) February 23, 1966
F-344 Fontana, Cathie. (Mother & child) 1990
A-3719 Fontenbury, Bill. (Copy) July 1, 1966
A-7165 Fontenot, Bonnita. August 12, 1974
C-2137 Fontenot, Debbie. (Color outdoor) July 6, 1976
C-577 Fontenot, Ellen. (Portrait) 1969
A-8108 Fontenot, Larry G. (Farm Bureau) No date.
9760 Fontenot, Larry. (Applications) April 18, 1960
A-3843 Foord, David. (Portrait) October 26, 1966
8174 Forbis, S.H. (Copy) April 2, 1958
A-795 Forbis, S.H. (Man) November 7, 1962
C-2811 Fowler, H.M. (2 year old) October 28, 1981
D-1169 Ford/Dean. (Wedding) No date.
G-523 Ford, Angela. (Couple) 2001
C-1629 Ford, Aubrey. No date.
A-5980 Ford, Arthur. (ID) February 1969
A-578 Ford * Barnhill Wedding. (Wedding) June 2, 1962
A-7790 Ford Jr, Carl. January 9, 1975
C-831 Ford, Dancas. No date.
5483 Ford, Harold. February 15, 1956
5337 Ford, Harold. No date.
A-7387 Ford, James A. (Passport) No date.
C-1286 Ford, Jim. (Rehearsal Wedding) No date.
9165 Ford, Jim. July 27, 1959
C-2678 Ford, Jo Ann. June 23, 1980
8078 Ford, Family Jo Ann. (Jim Portrait) February 11, 1969
8490 Ford, Marsha. (N.S.C.) December 1958
6867 Ford, Marsha. No date.
F-130 Ford, Tammy. 1989
C-3221 Ford, Tammy. (Mother & Child) 1985
F-364 Ford, Tammy. (Boy) 1990
F-544 Ford, Tammy. (Boy) July 1991.
F-380 Ford, Fish. (Senior) 1991
G-154 Ford, Tona. (Color, 4-month child) April 10, 1997
F-512 Forest, Dan. (Man in Uniform) December 10, 1991
A-411 Foret Inc. No date.
8870 Fornet, F.G. (N.S.C) May 18, 1959
A-3542 Fors, Allen. (Ide) April 15, 1966
A-3017 Fort, Charlotte. (Portrait) April 20, 1965
A-3138 Fort, Charlotte. (Wedding pictures, B&W & color) NO date.
9249 Fort, Don. (Running for police jury.) September 1, 1959
8267 Fort Inc. (Aerial) June 13, 1958
6768 Fort Jessup. September 14, 1957
6546 Fort Site. (John de Baptiste) May 21, 1957
D-1145 Fotenberry, Kay. (Little girl, indoor.) 1987
A-6190 Fortenberry, Bu. (Portrait, country club) August 29, 1969
C-1691 Fortenberry-Mary Kay. (Wedding) No date.
A-7105 Fortenberry, Kay. (Copies) No date.
6955 Fortner, Wayne. (St. Mary’s Senior) October 30, 1957
C-1623 Forrest. March 31, 1973
C-2675 Forum Play. March 16, 1980
C-1685 Forrest. (B&W) January 19, 1974
C-1920 Forrest, Milton. (Color head & shoulders) No date
A-8222 Foshee, Barney. (B&W) October 1979
4638 Foshee, Carolyn. (Little girl) December 7, 1954
4599 Foshee, Carolyn. No date.
C-2316 Foshee, Diane. August 1977.
A-7293 Fishee, Diane. (Id) April 1973.
A-892 Fogleman, Sue Ellen. (Engagement) January 29, 1963
A-50 Foshee Electric. May 15, 1961
C-1174 Father Fayhee. (Anniversary) June 1971
C-1208 Father Fayhee. (Water Tower) October 1971
A-7760 Foshee. October 8, 1975
A-3899 Foshee, Irene. (Portrait) November 29, 1966
A-5767 Foshee, Jill. (Engagement) July 11, 1968
5700 Foshee, Johnny Jo. (Bride) August 30, 1956
9370 Foshee, Lacin. August 7, 1959
5215 Foshee, Lacin. No date.
A-3258 Foshee, Norma. (Portrait) December 7, 1965
9753 Foshee’s Party. April 12, 1960
C-44 Foshee, Paul. (Family) November 11, 1959
C-64 Foshee, Paul. (Family) 1959
C-119 Foshee, Paul. (Grave of Child) August 10, 1961
C-2239 Foshee, Paul. (Campaign) No date.
D-1100 Foshee, Paul. (B&W) 1987
C-1117 Foshee, Fran. (Color) March 13, 1971
C-3246 Foshee. (Family, Grandchildren. B’Day.) 1985
C-3267 Foshee. (Standing by airplane, B&W0 1985
8812 Foshee, Paul. May 1, 1959
5695 Foshee, Paul. No date.
C-44 Foshee, Paul. (Family) November 11, 1959
C-64 Foshee, Paul. (Family) 1959
C-119 Foshee, Paul. (Grave of Child) August 10, 1961
A-6886 Foshee, Paul. (Portrait) September 1, 1971
A-7007 Foshee, Paul. (2 children) November 18, 1991.
A-781 Foshee, Mrs. Richard. (Boy about 1 yr) October 5, 1962
9531 Foshee, T.J. (Passport) January 16, 1960
8079 Foshee, T.J. No date.
4545 Foshee, T.J. No date.
5511 Foshee, T.J. No date.
A-1507 Foshee, T.J. (copy-parents) February 5, 1964
C-336 Foshee, T.J. (Family group) December 29, 1966
A-5101 Foshee, Tom. (Copy) May 10, 1967
6169 Fraster, Bobbye. (Campti Senior) November 1956
A-3734 Foster, George W. (Copy) August 1966.
F-965 Foster, Orin. 1996
A-1654 Foster, Onen. (Presenting policy at hospital) April 18, 1964
A-3065 Foster, Onen. (Memic) June 1, 1965
A-5162 Foster, Onen. (Portrait) July 10, 1967
A-6961 Foster, Onen. (Publicity) January 8, 1972
5177 Foster, May. January 6, 1956
A-1087 Foster, Shirley. (Engagement) May 4, 1963
A-1382 Foster, Susan. (Two girls, couple) December 5, 1963
A-75 4-H Campers. June 2, 1961
4819 4-H Campers. No date.
F-651 Fowler. (Color, man & boy) No date.
C-473 Fowler. (Family group) July 15, 1968
C-2874 Fowler, Christi. September 17, 1981
A-7761 Fowler, Genevieve. (B&W) October 8, 1975
C-2110 Fowler, Henry. (Wedding) November 14, 1975
A-1920 Fowler, Glen. (Portrait) Fall 1964.
A-3058 Fowler, Jerry. (Cap & gown) May 25, 1965
6639 Fowler, H.M. May 23, 1957
4732 Fowler, H.M. No date.
A-279 Fowler, H.M. (Dog) No date.
A-279 Fowler, H.M. (Buddy & Kathy.) No date
A-1740 Fowler, H.M. (Self.) June 17, 1964
A-3372 Fowler, H.M. (Copy) December 13, 1965
A-297 Fowler, Jerry. December 7, 1961
C-1944 Fowler, LaWanna. (Baby color) June 26, 1975
A-5297 Fowler, R.J. (N.S.C. Dept Head) September 1967
A-6847 Fowler, Matt. (B&W) No date.
847 Fowler, H.M. March 12, 1970
C-1627 Mrs. H.M. Fowler. No date.
A-1764 Fowler, Marcia. (Portrait) July 6, 1964
A-3671 Fowler, Marcia. (Miss Merry Christmas) June 2, 1966
A-5192 Fowler, Marcia. (Portrait) July 25, 1967
A-5534 Fowler, Marcia. (Portrait) January 3, 1968
A-5721 Fowler, Marcia. (Portrait) May 21, 1968.
A-5630 Fowler, Matt. (Portrait) March 23, 1968
A-6491 Fowler, Matt. (Copy) May 13, 1970.
F-459 Fowler, Nancy Ann. (Wedding) June 1, 1991
10,150 Fowler, Rene. (Family group) November 30, 1960
C-915 Fowler, Shelia. May 1970
A-3813 Fowler, Ted. (Portrait) October 15, 1966
A-5547 Fowler, Ted. (Portrait-Uniform) January 28, 1968
C-1260 Fowler, Trey. (Color) No date.
C-1543 Townshell, Bill. (Color) February 24, 1973
C-2824 Fox, Robert. September 3, 1981
H-147 Foy, Juliana. (Portrait) 2003
A-1704 FRA. (Antonio Margil de Jesus). No date.
5095 Fragala, Nachs. October 11, 1955
A-3729 Frane Accident. July 28, 1966
4673 Frame, James T. (man) December 22, 1954
A-11 Frame, William. (Ide) June 5, 1961
F-267 Francis, Alex. (Wedding) 1990
G-103 Frank-Shaffer. (Wedding) 1996
10,329 Frank, Diane. (N.H.S. Beauty) February 4, 1961
8803 Frank, Diane. No date.
A-174 Frank, Diane. (Bride) No date
A-194 Frank, Lana K. October 14, 1961
C-1306 Frank, Stan. (Color) January 19, 1971
F-674 Franks, Paula. (Son, B&W) No date.
A-8115 Franks, Stacey. April 5, 1978
5181 Franks, Mrs. Stanley. January 6, 1956
A-361 Franks, Mrs. Stanley. (Little girl) January 2, 1962
A-1722 Franks, Mrs. Stanley. (Ide) June 22, 1964
A-3812 Franklin, Lois. (Portrait) September 9, 1966
C-1883 Fransen, Gay Lynn. (Color sitting) April 5, 1975
A-7228 Franklin, Ruth. February 29, 1979
6607 Frasier, Dr. (Wedding) June 24, 1957
A-5502 Frazie, Hezibiah. (Copy) December 10, 1967
C-2333 Frazier, Luther. (Couple) November 14, 1977
C-1380 Frazier, Mike. (Color indoor) July 17, 1972
C-902 Frazer. March 1970
C-300 Fredrichs, John. (Baby) June 1966.
C-578 Fredrichs, John. (Baby) 1969
A-7881 Frederick, (Dr.) Harriett. (Passport) August 11, 1976
9207 Fredericks, AA. August 24, 1959
A-5156 Fredericks, Arnold. (Little girl 6 ¬Ω yrs) June 29, 1967
A-5155 Fredericks, Dan. (2 little girls) July 1967
A-6146 Frederick, Eldna. (Copy) July 28, 1969
A-6901 Fredreicks, H.E. (Passport) May 17, 1975
C-813 Freidricks, Margaret. Fall 1969
A-6951 Fredien, Wanda. (B&W engagement) June 20, 1971
A-5661 Fredricks, John. (Ide) June 21, 1968
A-6901 Frederick, Harriett. (Passport) October 11, 1971
C-1346 Fredricks, Jon. (Outdoor) No date.
G-227 Fredericks, Lori. (Luke-son. Indoor portrait) October 17, 1997.
10,171 Fredieu, William, Mrs. (2 children) December 13, 1960
A-5981 Fredieu, William Mrs. (2 children) April 26, 1969
A-295 Free, E.M. (Wedding) December 14, 1961
G-401 Freeman-Billings (Wedding) July 24, 1999
C-1421 Freeman, Ren Jr. July 24, 1972
C-1781 Freeman, Ben. (Portrait) No date.
C-2207 Freeman, Ben. (Outdoor color of Lesa) July 1976
G-407 Freeman, Tanya. (Wedding) 1999
C-3338 Freeman, Tanya. (Sr. Pictures) 1986
G-355 Freeman, Tanya. (Engagement, B&W) May 18, 1999
C-3248 Freeman/Tobin. (Wedding) 1985
10,141 Freeman, Mrs. Charles. (Baby) September 13, 1960
A-6977 Freeman, Dorris. (B&W ID) July 1, 1971
A-1921 Freeman, James. (Portrait) December 7, 1964
C-2796 Freeman, Karen. (B&W) June 3, 1981
A-6i225 Freeman, Linda. (Engagement) June 26.
A-3266 Freet, Mary A. (Copy neg.) October 1965
F-533 Friday, Stacy. (Color portrait, studio) February 26, 1992
10,042 Friedman, Mrs. Sylvan. (Kerry-baby) August 23, 1960
9931 Friedman, Mrs. Sylvan. No date.
9136 Friedman, Mrs. Sylvan No date.
5530 Friedman, Mrs. Sylvan No date.
10,042 Friedman, Mrs. Sylvan. (Child boy) January 12, 1962
A-3651 Friedman, Mrs. Sylvan (grandchildren) No date.
A-5189 Friedman, Mrs. Sylvan (Portrait(Mr.)) August 1, 1968
A-6887 Friedman, Mrs. Sylvan (Portrait) July 26, 197?
A-1934 Friedman, Mrs.??. (Woman & baby) Fall 1964
A-5182 Friedman, Mrs. ?? (Passport) July 25, 1967
C-1180 Friedman, Amanda. (Son) May 28, 1971
C-2146 Friedman, Harry. (Family Reunion) No date.
6085 Friedman, Harry Jr. (NHS Senior) November 1956
C-1352 Friedman, Harry. (Child) May 11, 1972
C-1483 Freedman, Harry. (Child in snow) 1973
C-3359 Friedman, Liz. (Outdoor) 1985
G-338 Friedman, Hanna. March 4, 1997
F-917 Friedman, Dween. (Jowell, 9yrs)? 5, 1995
G-363 Friedman, Hanna. (Little girl-outside) No date.
C-2554 Friedman, Liz. (Negatives) April 19, 1979
8412 Freidman. (Also Fugua) July 15, 1958
8411 Freidman. (Also Fugua) No date
8413 Freidman. (Also Fugua) No date.
A-1503 Friedman, Cynthia. January 18, 1964
C-2989 Friedman, Harry. (B&W) 1983
G-289 Friedman, Sam. (Outdoor color, family portrait) December 1997
G-123 Frieman, Liz. (Wedding) 1996
C-3136 Friedman, Sam. (The Man) 1984
F-855 Friedman, Sam. (Family) October 9, 1994
F-415 Friedman, Janet. (Color-indoor) 1991
C-457 Freedman, Sam. (Children) August 3, 1968
C-217 Freedman, Sam. (Children) May 28, 1964
C-1265 Freedman, Sam. (Liz) 1971
A-5831 Friedman & Thomas. (Town house) September 1968
4814 Freidman, Tibby. March 25, 1955
C-1572 French Arnold. (Wedding) May 1975
10,224 French Club – N.H.S. (Exchange students) No date.
A-3747 French, Marjorie. (Bridal Portrait) August 19, 1966
A-3318 French, Ricky. No date
C-3354 Friday, Robin. (Sr. Pictures) NO date.
C-579 Friday, M.R. Mrs. (Child) 1969
C-838 Friday, Leo. (Little girl) January or February 1970.
A-5351 Fritz, Paul. (Portrait) October 2, 1967
A-1993 Fritz, Paul. (Portrait) February 1, 1965
9378 Frommholz, Father. December 4, 1959
8448 Frommholz, Father. No date
C-2676 Froba, Karen. (Bride) November 19, 1980
C-2271 Froeba, Mrs. H.J. (Bridal Portrait) June 3, 1977
C-2422 Froeba, Karen, Mary, Kym. (Color family) April 21, 1978
C-139 Front Street. No date
10,075 Natchitoches, Front Street. 1960
10,051 Natchitoches, Front Street. No date.
8094 Natchitoches, Front Street. No date.
5823 Natchitoches, Front Street. No date.
A-1101 Natchitoches, Front Street. (Nardine Bush.) 1963
A-231 Frontier Develepment. November 10, 1961
A-7120 Froeich, Glenda. (B&W) June 21, 1972
A-3649 Frost Family. (Family group) April 16, 1966
F-272 Frye, Amanda. (Senior Picture) 1990
A-7621 Fruge. August 27, 1974.
A-1440 Frye, Beauford. (St. Mary Sr. December 4, 1963
D-1150 Frye, Amanda. (Indoor) 1987
A-6964 Frye, Paul. No date.
10,424 Frye, Mrs. Paul. (Ide) March 7, 1961
6713 Frye, Mrs. Paul. No date.
A-1219 Frye, Mrs. Paul. (Passport- man & wife) August 31, 1963
A-6737 Frye, Mrs. Paul. (Couple-passport) 1971
A-8111 Fuller, Roy. (B&W) March 9, 1978
A-851 Fuller, Carl. (Man & wife) December 27, 1963
6798 Fuller, Celeste. September 23, 1957
5784 Fuller, Clyde. (10 mo. Boy) October 20, 1956
5733 Fuller, Clyde. No date.
A-915 Fuller, Martha. (Color, college girl) February 1, 1963
7047 Fuller, Melba. December 23, 1957
9395 Fuller, Pam. November 21, 1959
A-5198 Fuller, Raymond. (Portrait) July 31, 1967
A-6984 Fuller, Raymond. (Portrait) July 14, 1971
A-275 Fullerton, Marilyn. (Boy 1 yr.) December 8, 1961
A-5266 Fullerton, A.G. (Baby 7 mo.) August 25, 1967
A-6420 Fulton, Mrs. D. (Engagement) April 6, 1970
A-4043 Fulton, Dee. (N.H.S. athlete) February 3, 1967
4887 Fulton, Dudley. (Ide) May 23, 1955
A-756 Fulton, Fred. (College boy) December 5, 1962
F-126 Fulton, Suynne. (Couple) 1989
A-2007 Fulton, Susan. (N.H.S. Beauty) February 25, 1965
D-1260 Fulton, Suzanne. (Portrait) May 1988
10,158 Fueta, Jerry. (Little girl) November 23, 1960
9371 Fueta, Jerry. No date.
8692 Fueta, Jerry. No date.
8489 Fueta, Jerry. No date.
6912 Fueta, Jerry. No date.
A-163 Fundenburk, Dorothy. September 25, 1961
7016 Funderburk, Floyd. (Copy) November 23, 1957
C-1093 Funderburk, Mona. (Color) NO date.
F-286 Funderbulk, Iwana. (2 children in wedding attire) 1990
A-6465 Funderburk, T. (Copy) April 6, 1970
C-2992 Fuhrer, Ilene. (Family) 1983
C-3204 Furby, Jayne. (Wedding) 1985
A-3609 Funk, Mr. (Copy) May 19, 1966
8388 Fugua, Jan. (Wedding) August 1958
5849 Fugua, Jan. No date.
8215 Fugua, Jan. No date.
8394 Fugua, Jan. No date.
8412 Fugua, Jan. (Negatives) No date.
10,128 Fuselier, Freddie. (Engagement) October 25, 1960
9546 Fuselier, Freddie. No date.
C-2001 Furhur, Eileen. (Picture of children) October 1975
A-3837 Fussell, W.L. (Couple; cap & gown) November 1966
A-3996 Futch, Jeanne. (School favorite) January 12, 1967
F-437 Futrell, Donna. (Little girl in sundress, portrait) February 4, 1991
6013 Futrell, Dorothy. December 1957
A-1447 Futrell, Henry. (St. Mary Sr.) December 4, 1963
A-6670 Futrell, Leo. (Portrait) December 23, 1970
A-5476 Futrell, Paula. (Portrait) October 6, 1967
10,069 Futru, ??? September 21, 1960
5296 F.F.A. (Group men) January 16, 1956
9332 Future Homemakers. (Officers) November 10, 1957
6682 Future Homemakers. No date.
5901 Future Homemakers. No date.
5097 Future Homemakers. No date.
5059 Future Homemakers. No date.
A-225 Future Homemakers. (Officers) October 30, 1961
A-3385 Future Homemakers. (Mulim at Fine Arts U.S.C.) November 5, 1965
8274 Gaar, David. (Copy) May 12, 1958
A-1504 Gaar, David. (Ide) January 23, 1964
6748 Galbert, Ruby. (Engagement announcement) July 22, 1957
A-6357 Gaddie, Dana. December 5, 1969
A-918 Gaddis, Edgar. (Ide) February 25, 1963
A-5355 Gaddies, Edgar. (Ide) October 3, 1967
A-5935 Gaddie, Margaret. (Young woman) November 6, 1968
G-322 Gahagan, Marie. (3 triplets) No date.
C-1582 Gahagan, Mrs. (Pic. of Boy & girl, color outdoor portrait) No date.
C-2861 Gahagan. No date.
C-2510 Gahagan, Coley. (Children) 1978
C-1850 Gahagan, Coley. (Legal picture) No date.
F-898 Gahagan, Marie. (Marie & grandchild) March 22, 1995
F-886 Gahagan, Sharon. (Family Christmas.) 1994
A-8125 Gahagan, Coly. (B&W) 1978
F-766 Gahagan, Christen Colly. No date.
C-3181 Gahagan, Sharon. (B&W sitting) 1984
C-2117 Gahagan, June & Family. (Color outdoor group) June 1976
C-2099 Gahagan, June. (Family & couple) April 1976
C-2435 Gahagan, Mrs. Fred. (Color, Baby 1-yr) February 23, 1978
C-2417 Gahagan, Russell E. (first federal board) December 1976
C-130 Gahagan, Mrs. Russell. No date.
C-131 Gahagan, Mrs. Russell. May 8, 1961
C-85 Gahagan, Mrs. Russell. (Granddaughter) December 12, 1960
C-6 Gahagan, Mrs. Russell. (Family) February 1959
C-63 Gahagan, Mrs. Russell. (Grandchild) November 27, 1959
C-1554 Gahagan, Russell. June 1973
8617 Gahagan, Russel. (Neck in brace) January 26, 1959
6487 ahagan, Russel. No date.
A-6352 Gahagan, Russel. (Aerial) November 29, 1969
C-2684 Gahagan, Sharon. December 15, 1980
A-7724 Gahagan, Sharon. January 24, 1975
5232 Gahagan, Pat. (Bride) January 6, 1956
5190 Gahagan, Pat. No date.
6822 Gahagan, Pat. No date.
C-2416 Gahagan, Marvin. (First Federal Board) December 1976
A-7955 Gahagan,? (B&W) January 13, 1977
D-1234 Gahagan, (Leesville) No date
F-585 Gahagan, (color negs & proofs, 3 kids) 1992
A-8041 Gahagan, Coley. (Legal) No date.
D-1153 Gahagan, Sharron. (Children) 1987
C-3139 Gahagan. (Color) NO date.
D-1146 Gahagan, Coley. (Sims case) 1987
C-2281 Gahagan, Coley. (Color legal) June 1, 1977
6674 Gahagan, Butler. (Wedding & Bride) June 20, 1957
C-2967 Gahagan, Sharon. 1982
9058 Gahagan. June 24, 1959
9020 Gahagan. No date
8740 Gahagan. No date
6590 Gahagan. No date
A-133 Gahagan. (Mrs. Gahagan) No date.
C-131 Gahagan. May 8, 1961
C-85 Gahagan. December 21, 1960
C-5 Gahagan. (Family) February 1959
C-13 Gahagan. (Grandchild) November 27, 1959
A-1486 Gahagan. (copy-Pat’s Family) January 3, 1964
9828 Gahagan, Mickey. May 23, 1960
9300 Gahagan, Mickey. No date.
C-97 Gahagan, Mickey. (M. Gahagan family) June 22, 1960.
A-625 Gahagan, Mickey. (Mrs. Gahagan) August 14, 1962
A-739 Gahagan, Mickey. (Boy 5 yrs. Girl 9 mos.) November 28, 1962
C-1659 Gahagan, Coley. (pic of leg) No date.
C-1710 Gahagan, Coley. (Woman with cast on leg) No date.
C-2691 Gahagan, Coley. (Mitchell case) November 24, 1980
C-1880 Gahagan, Coley. (Pic of boy’s face for legal purposes) April 26, 1976
F-349 Gahagan, Kristen. 1990
C-2400 Gahagan, Coley. no date.
A-5759 Gaines, Kenneth. (Portrait) July 3, 1968
No # Garr-Homas Wedding. (Wedding) December 19, 1964
C-762 Gais. December 1969
A-615 Gallant, Mrs. Maxine. (Passport, child) August 31, 1962
9014 Gallieu, AC (50th ann) May 17, 1959
5699 Gallien. (Baby) No date.
5376 Gallien, Addie Rae. (Girl) March 14, 1956
A-3214 Gallien, Mrs. A.t. (Copy) December 15, 1965
A-3855 Gallien, Beth. (Portrait) December 1966
A-3580 Gallien, C. Jr. (Copy of Family) May 9, 1966
A-7266 Gallien, Debra. (B&W bride) April 30, 1973
A-5983 Gallien, Dorothy. (Copy) December 26, 1969
5411 Gallien, Leray. (Baby) April 10, 1956
A-7583 Gallien, Mattie L. (Passports) No date
A-1223 Gallien, Mayo. (Boy 5 months) July 27, 1963
6707 Gallien, Sam Mrs. (Baby, Michael Wayne, 6 mos) July 23, 1957
A-7388 Gallien, Michael. (Passport) October 20, 1977
A-6060 Gallo, Mrs. (Copy) March 1969
C-1238 Gallo. (Color) November 18, 1971
C-2788 Galley, Captains. January 19, 1981
A-7610 Galloway, Albert C. Jr. (I.D.) No date.
G-110 Galloway. (Lynn Dix) No date.
C-2715 Calloway, Dave. (Family) January 5, 1980
F-278 Galloway, Lynn-(Misty) (Wedding) 1990
F-861 Galloway. (Child) March 6, 1995
D-1168 Gallaway, Lynn. 1987
F-645 Galloway, Lynn. (Boby, color) 1992
C-2971 Galloway, Dane & Sandy. (Couple) No date
C-2837 Galloway, Mitzi. (Color & B&W) June 3, 1981
C-2843 Galoway, Mitzi. November 1981
5505 Galloway, Rea. (Pastor) April 31, 1956
A-3161 Galloway, Richard. (Portrait) April 19, 1965
A-5526 Gamba, Richard. (Cap & gown) January 1968
4647 Gambrel, Barbara. (Girl) December 10, 1954
6894 Gammill, Ronald. November 12, 1957
A-5808 Gandy, Elaine. (Mailed proof) August 26, 1968
A-7587 Gann, William. (Passport) July 11, 1974
8799 Garcia, Bertha. (Child) March 28, 1959
A-6168 Garcia, Dan. (Portrait) July 28, 1969
A-4041 Garcia, Gary (NSH Athlete) February 3, 1967
A-8080 Garcia, Raul. No date.
6105 Garcia, Ruth. (NHS Seniors) November 1956
C-981 Garcia, G.D. (Portrait) October 8, 1970
A-4041 Garcia, Gary. (N.H.S. Athlete) February 3, 1967
10,491 Garden Club. March 22, 1961.
10,292 Garden Club. No date.
8283 Garden Club. No date
6483 Garden Club. No date
6668 Garden Club. No date.
6886 Garden Club. No date.
A-338 Garden Club. (Mrs. Mitchell) December 16, 1961
A-338 Garden Club. (Jr. Members at Kaufman’s) February 17, 1962
A-338 Garden Club. (Flower show) April 6, 1962
A-338 Garden Club. (Flower show) May 6, 1962
A-5540 Gardin, Lallie. (Ide) January 10, 1968
A-7496 Garden, Alan. April 19, 1974
4897 Gardner-Brezeale (Wedding) April 23, 1955
F-975 Garner, Alison. (Wedding) December 31, 1995
C-2832 Gardener. August 4, 1981.
C-2832 Gardner, David August 4, 1981
A-7212 Gardener, Dorothy (passport) January 9, 1973
A-7496 Gardener, Ian April 19, 1974
C-3373 Gardner, Mary Ann. (Ted & Mary Ann outdoor) 1987
9107 Gardner, Roger (2 boys) June 30, 1959
C-2882 Gardner, Pam September 17, 1981
C-521 Gardner, Van (2 children) June 1968
A-1636 Gardner, Van (little boy) March 1964
A-5695 Gardner, Van (copy) May 15, 1968
G-332 Garland, Denise (b&w and color studio) November 1998
A-3615 Garner, Jake (portrait) May 10, 1966
C-1518 Garland, Judy (ide) February 3, 1973
C-766 Garlington, Alicia December 1969
A-3245 Garnish, James (copy) November 11, 1965
A-3508 Garrett, J.D. (Ide) January 27, 1966
A-374 Garrett, A.M. (2 yr. boy) January 4, 1962
A-3883 Garritle, Jennifer (portrait) October 6, 1966
A-635 Garsee, J.D. (young lady) September 12, 1962
A-5984 Garss, Boh (passport) February 10, 1969
A-3631 Garth, Dick (portrait) May 18, 1966
C-266 Garth Family (Family) December 1965
A-860 Gary, Johnette (negro-child about 10 mos.) October 30, 1962
10303 Gary, Johnette (ide) December 20, 1960
C-478 Gary-Beer (wedding) July 3, 1968
A-5345 Gary, Louise (portrait) September 29, 1967
C-961 Gasch, Richard (man) 1970
C-833 Gaspard, H.J. (portrait) January 1970
G-449 Gaspard, Nelva (bride) 1999
6074 Gass, Alton (NHS Senior) November 1956
A-6705 Gates, David (ide b&w)
A-6191 Gates, Barbara (portrait) October 4, 1969
5389 Gates, Dorothy March 2, 1956
C-3055 Gates, Felton A. January 12, 1984
C-2566 Gates, Felton (b&w) September 12, 1979
A-8230 Gates, Julie (b&w) October 25
A-1895 Gates, Loretta (cap & gown) November 14, 1964
A-7323 Gates, Martha (engagement)
C-3230 Gates, Marsha 1985
C-1649 Gates, Stanley November 20, 1973
8151 Gates, .T.V. (baby-4 mos.) March 27, 1958
C-685 Gathin, Kathyvan (portrait) July 1969
C-1841 Gatti, Carl (color and b&w) January 14, 1975
10306 Gatti, Robert (college boy) December 15, 1960
A-1875 Gauthier, Liinda (copy) November 15, 1964
A-6098 Gauthier, Phillip (portrait) June 1969
C-1337 Gay, Bootsie (colored man’s port.) May 2, 1972
A-5985 Gay, Eunice (copy) April 1969
A-6158 Gay, John (copy) June 25, 1969
C-1499 Gay, Mary (boy in blue) August 18, 1972
9868 Gay, Mary Lee (James) May 25, 1960
9867 Gay, Mary Lee
A-3206 Gay, Mary Lee (copy) October 7, 1965
6905 Gay, Walter (ide) December 4, 1957
C-921 Gay, Willie Mae (child) February 18, 1970
A-6513 Gayle, Joyce May 31, 1970
A-7188 Gayer, Rev. John (passport) January 15, 1973
5203 Gearld, Joseph January 6, 1956
A-7926 Geiring, Mrs. Ed (b&w I.D.) September 1976
6587 Geistwhite, Gretchen June 26, 1957
5488 Geistwhite, Gretchen (wedding) 1958
10215 General Adjustment Bureau (wreck near Robeline on Allen Road) October 20, 1960
9125 General Adjustment Bureau
8385 General Adjustment Bureau
8116 General Adjustment Bureau
9413 General Adjustment Bureau
6824 General Adjustment Bureau
6176 General Adjustment Bureau
5759 General Adjustment Bureau
9530 General Adjustment Bureau
10054 General Adjustment Bureau
5761 General Adjustment Bureau
A-264 General Adjustment Bureau (doorsteps) November 18, 1961
9637 Gennings, Mrs. Hulon (Scoth 6 wks.) February 26, 1960
10310 Gennuso, Sammy (man) December 7, 1960
F-708 Gentry (family) 1993
C-710 Gentry, Robert (child) May 1969
G-438 Gentry, Robert
F-211 Gentry, Angela (wedding) 1989
D-1097 Gentory (family outdoor) 1987
A-3549 Gentry, J.H. (Ide) April 12, 1966
A-5861 Gentry, Robert (copy) September 24, 1968
C-2960 Gentry, Roy 1982
4878 Gentry, S.W. May 4, 1955
C-102 Genung (lady) August 10, 1960
10613 George Parks Elem. (class pictures) May 9, 1961
C-2600 George, Ruthie September 4, 1979
A-883 George, Ruben (identification) February 12, 1963
8053 George, Sylvia (Phi Kappa Sweetheart) February 15, 1958
A-6516 Geoghagan, Jean (Ide) May 21, 1970
A-7603 Gerald, Cammie (b&w) February 20, 1974
A-7380 Gerald, Larry October 15, 1973
9328 German, Allen (app.) November 7, 1957
A-486 Germany (3 little girls) April 5, 1962
10529 Ghaemi, Jamal (ide) April 1, 1961
A-5633 Gherke, Cynthia (ide) April 10, 1968
A-7071 Gibbs, B.N. (copy) May 9, 1972
A-1120 Gibbs, Janet (graduations-masters) May 27, 1963
C-1341 Gibson, Arty (outdoor) April 26, 1972
C-582 Gibson 1969
8781 Gibson March 1954
4843 Gibson, Mrs. Bill (Baby and 4 yrs. old boy) March 12, 1955
C-2366 Gibson, Billy (child) 1977
C-38 Gibson, Billy (children) May 29, 1959
6353 Gibson, Billy (children) August 31, 1956
C-38 Gibson, Billy (children) May 29, 1959
C-2852 Gibson, Leslie September 1981
F-741 Gibson (women [b&w]) 1993
F-642 Gibson, Billy (family [color]) 1992
A-3706 Gibson’s Discount Center (front view of building) July 20, 1966
4756 Gibosn, Doris (engagement pic & bride picture)
A-171 Gibson, Ed September 18, 1961
C-1864 Gibson, Gary (color senior) January 7, 1975
C-116 Gibson, George (costume) June 10, 1961
10152 Gibson, George (man) December 10, 1960
A-6975 Gibson, Dyson (b&w) July 21, 1971
A-7574 Gibson, Gary July 16, 1974
A-7575 Gibson, Gary July 16, 1974
C-512 Gibson, H. (children) November 20, 1968
A-3951 Gibson, Hazel December 23, 1966
A-5075 Gibson, Hoyt (portrait) April 26, 1967
G-652 Gibson (Nicole Gibson Wedding) 2001
A-5761 Gibson, Rene (portrait) July 3, 1968
C-1148 Gibson, Sandra (cap & gown) May 18, 1971
4896 Gibson, Shirley May 23, 1955
A-7916 Gibson, Tammy (engagement photo) November 29, 1976
5877 Gibson, W.D. Mr. & Mrs. November 18, 1956
A-8183 Gidry, Becky (Bridal Picture B&W) July 20, 1978
C-25 Geiring, Ed (family) January 18, 1966
10410 Geiring, Ed Jr. (Ide) January 7, 1961
A-3739 Gieger, Roy (portrait) July 28,1966
A-5888 Gielow, Russ (portrait) November 12, 1968
G-230 Giering-Flores Wedding (Gretchen Giering) August 16, 1997
A-1302 Giering, Ed November 1963
G-372 Giering-Clark Wedding July 15, 1999
C-2705 Giering, Edmund September 19, 1980
G-230 Giering-Flores Wedding (Immaculate Conception) August 16, 1997
A-7039 Girsey, Robert (b&w) March 2, 1972
10077 Giestwhite, George (ID) September 1960
C-3280 Giestwhite 1985
C-3087 Giestwhite, George 1983
C-3108 Giestwhite (copy print-airbrush) 1984
A-1169 Giestwhite Wedding (b&w and color)
9950 Gilbert, Dr. (Lab pictures) July 14, 1960
C-2940 Gilcreast, Bill September 3, 1981
C-2260 Gilbert, Sarah (wedding) 1977
A-854 Gilbert, Dwyane (identification) January 26, 1963
10187 Gilbert, Dwyane
8226 Gilbert, Dwyane
8898 Gilbert, Dwyane
A-1617 Gilbert, Dwyane (NHS Faculty) February 6, 1964
8872 Gilbert, Magaret (NSC) May 18, 1957
367 Gilbert, Peggy (family) July 15, 1999
G-174 Gilbert, Susan (full figure b&w) December 17, 1996
C-2229 Gilbert , Sarah December 27, 19175
C-189 Gilbert (portrait)
A-7016 Gilbert, Raymond (b&w) January 22, 1972
F-356 Gilcrease, Lynn (b&w) 1990
G-326 Gilcrease, Shaun (brother & sister b& w studio) December 1980
A-399 Gilcrease, George January 11, 1962
A-294 Gilgal, Louler December 19, 1961
C-759 Gill, Larry (family) December 1969
6877 Gill, Larry Mrs. (4 children), October 30, 1957
C-1046 Gill, Mary. (wedding), October 12, 1970
C-983 Gill, Mary. (portrait), 1970
C-1059 Gill, Mary. (wedding), November 25, 1970
C-580 Gill, Mary. (portrait), 1969
C-821 Gill, January 16, 1970
C-2534 Gill, Ray. (softball picture), 1977-1978
A-5088 Gill, Rita. April 29, 67
D-1281 Gill, Theresa. (wedding), 1988
F-466 Gill, Sheila C. 1991
A-980 Gilli, Pompy. February 16, 1963
A-5281 Gilli, Pompy. October 23, 1967
A-5219 Gilli Pompy. June 1967
D-1265 Gilledge, Myra. (wallet photos), 1988
C-1973 Gilmer, Gaviel. ( 2 children), August 25, 1945
G-174 Gilbert, Susan. (full figure), December 1996
A-8076 Gilbert Virginia G. November 21,
G-483 Gilmer, Ann Tambre. June 22, 2000
A-516 Gilson, Mary. May 10, 1962
A-571 Gilson, Mary. (Gilson Tea), July 1962
A-5388 Gimbert, Robert. (family group), October 26-27, 19??
A-1809 Gimbert-Roy, Rose wedding, July 21, 1964
A2019 Gimbert, Roy (Ide), February 25, 1965
A-3177 Gimbert, Roy (baby), August 2, 1965
C-2277 Gimbert, Mrs. (picture of baby), April 29, 1977
C-640 Gimbert, Tyke (portraits of 3 sisters), May 1969
C-1108 Gimbert, Tyke (wedding), 1971
A-1012 Gimbert, Tyke (portrait), March 30, 1963
A-1630 Gimbert, Tyke (portrait), March 26, 1964
C-3193 Ginant, 1984
A-5543 Ginn, Niel. (portrait), January15, 1968
10068 Ginn, Mrs. W.M. September 7, 1960
10145 Girard, Ronald. December 16, 1960
5333 Girl Scouts, 1956
10021 Girls State, August 24, 1960
A-250 Gisey, R. L. (2 ¬Ω year old girl) November 14, 1961
C-287 Givens, Mary Jan. April 18, 1966
C-2291 Givens, Travis. May 11, 1977
5349 Glasgow, Mary. February 11, 1956
A-3977 Glass, Beverly. (wedding), August 20, 1966
10415 Glass, Beverly. February 10, 1960
A-3614 Glass, Cherez. May 10, 1966
10547 Glass, Judy. (college girl), April 11, 1961
4918 Glass, Martha. (bride), May 25, 1955
A-5573 Glass, Rosalind. February 20, 1968
A-202 Gleason, Majo Mrs. October 15, 1961
E-1035 Glresup, Ellen. (Senior pictures), 1989
C-532 Glover, Connie. (girl), October 1968
9131 Glover, Clim. August 12, 1959
C-581 Glover-Hitchcock wedding, December 1968
9395 Glover, Sandra. November 17, 1959
C-538 Gloroso wedding, October 28, 1968
A-5738 Glorisso, Mary Clare. (engagement), March 24, 1968
A-1828 Glover, Connie. (CHS beauty), November 14, 1964
A-234 Glover, Marva. (wedding anniversary), November 2, 1961
A-235 Glover, Marva. (bride), December 16, 1961
A-359 Glover Marva. (wedding), January 16, 1962
A-5121 Glover Slew. (Lee house fire), December 8, 1966
A-712 Godfrey, Mrs. John P., September 1962
8874 Godwin-Betty. May 18, 1959
A-6870 Godwin, Joe. December 10, 1971
A-7456 Godsey, Charles-Sheryl. No date
F-405 Goff, Jerry. (color-indoor), 1991
8873 Gohen, Miss Elaine. May 12, 1961
A-8027 Going, Rev. (50th anniversary), June 1977
A-1588 Going, Father (first communion class), March 29, 1964
A-1699 Going, Father. May 28, 1964
A-5007 Going, Father. (Coushatta First Communion), March 19, 1967
A-6574 Goins, Billy. September 18, 1970
F-110 Golbreath, Wanda. 1989
C-2349 Gold, Daryl. (family group), December 6, 1977
A-8091 Goldonna (train wreck), 1977-1978
A-5987 Goldonna High School, (activity), March 1969
C-2894 Goldsby, Lisa. November 28, 1980
C-2461 Godsey, Sheryl. July 1978
C-2311 Goldsby, Elisa. July 27, year not documented
4772 Goldman, Lym. February 12, 1955
5522 Golf Tournament. April 18, 1956
A-8052 Gone with the Wind. October 1977
A-856 Gongre, Donna Sue. (young lady), January 2, 1963
8262 Gongre, Donald. (baby), June 10, 1958
C-740 Goodman-Murray wedding, no date
C-688 Goodman, Mrs. Robert. (children), June 6, 1969
9676 Goodson, Suzzanne. March 28, 1960
5384 Goodwin, Elizabeth. January 19, 1956
C-964 Goodwin, Gail. (lady), April 5, 1970
A-7611 Goodwin, Mike. July 1, ????
A-1301 Goodyear, (new store), October 23, 1963
C-40 Goose and girl, (Sarah Clark), no date
C-1866 Gordon, Susan. March 14, 1975
5865 Gordan, Bob (2 months boy), December 5, 1956
A-6350 Gordon, Elaine. November 13, 1969
A-6712 Gordon, James. February 13, 1971
9375 Gordon, Kemp. (family), November 21, 1959
5191 Gordyin, Louisa. January 6, 1956
6131 Gordijinko, Leapold. (NHS Senior), November 1956
6007 Gordijinko, Ludwig. December 1957
4785 Gore, Glenda. (girl), March 11, 1955
A-6892 Gore, Barbara. No date
C-1696 Goomley, Drans. March 24, 1973
6621 Gorum, Bonnie. June 26, 1957
A-6099 Gorum, Juanita. June 1969
A-853 Gorum, Pauline. (Engagement), January 16, 1963
A-1922 Goss, Wilda. December 3, 1964
A-5185 Gothard, Donita. July 25, 1967
4667 Gourdon, Betty (girl), December 17, 1954
C-3015 Goudion, Theresa. (wedding), 1983
F-736 Gould, Ann. (baby portrait), December 1993
A-3226 Gowland, Judy. No date
A-1282 Grace, Alicia. (bridesmaid), no date
A-3781 Grace, Mrs. J. M. (girl), August 20, 1965
G-452 Martin, Grady. No date
A-3838 Grafton, October 26, 1966
A-3259 Graham, Carolyn. December 14, 1965
8876 Graham, Mrs. C. C., May 18, 1959
A-5744 Graham, Mrs. C. C., June 1, 1968
A-4038 Graham, Celia. February 3, 1967
A-3057 Graham, Celia. May 25, 1965
9767 Graham, Mrs. Donald. April 16, 1960
10240 Graham, Mrs. Donald. November 1, 1960
A-773 Graham, Mrs. Donald. (mother and 3 sons), December 19, 1962
8712 Graham, David. March 4, 1959
A-1313 Graham, J. D. October 16, 1963
4749 Graham, Ed. (NHS favorite, most likely to succeed), January 11, 1955
9995 Graham, George Mrs. (boys together), August 3, 1960
C-2595 Graham, Mrs. Dick. No date
6144 Graham, Helen. (NHS Senior), November 29, 1956
C-641 Graham-Lucky wedding, April 1969
A-285 Graham, Herbert. December 9, 1961
C-1381 Graham, Julie. July 17, 1972
10575 Graham, Leola. April 28, 1961
6164 Graham, Leonard. November 1956
A-5986 Graham, Lucille. March 1969
7066 Graham, May. (2 children), January 2, 1958
A-434 Graham, Patty (NHS Beauty) February 7, 1962
A-989 Graham, Patty (NHS Beauty), February 1963
6977 Graham, Rachal. (wedding), November 16, 1957
A-1108 Graham, Roy May 23, 1963
A-1546 Graham, Roy. January 23, 1964
A-5326 Graham, Roy (5-month old baby), September 7, 1967
5465 Graham, Vera. No date
A-6418 Grand Ecore, March 12, 1970
C-19 Grand Ecore Bridge, no date
9092 Grand Ecore Bridge, (air shots), July 2, 1959
C-74 Grand Isle
9135 Grand Isle
A-391 Grangar, Bonnie. January 24, 1962
C-583 Granes, Richard Mrs. (baby), 1969
F-400 Grant wedding, 1991
A-3834 Grant, Beverly. November 28, 1966
A-373 Grappe, Bernard. December 27, 1961
6976 Grappe, Bobby. October 30, 1957
C-2079 Grappe, Clark. March 23, 1976
C-2005 Grappe, Douglas. September 11, 1975
A-7719 Grappe, Douglas. September 4, 1975
6812 Grappe, Geneva. October 10, 1957
4960 Grappe, Sam. (house), July 9, 1955
A-5268 Grappe, Sam. (family reunion), August 1967
A-2087 Graham, Shealy. April 30, 1965
6872 Grass, R. L. (2 children), November 5, 1957
10200 Grass, Roland. November 25, 1960
A-517 Graves, Linda.(4-month-old girl), May 3, 1962
4872 Graves, Loneta. April 15, 1955
4827 Gray, Barbara. April 9, 1955
A-7602 Gray, Cecil. June 25, 1975
8056 Gray, Cecil. February 5, 1955
C-3140 Gray, Chris. 1984
8539 Gray, Nelwyn. November 25, 1958
A-6226 Gray, Pamela. November 4, 1969
A-882 Gray, Pat. February 14, 1963
A-8069 Gray, Ruffin. November 1977
C-2368 Gray, Samuel B. Jr., December 22, 1977
6106 Gray, Willie Mae. November 1956
C-1909 Gray, Debbie. April 1975
A-7190 Gray, Dorothy. January 25, 1972
G-101 Gray-Sampite wedding, 1996
9801 Gray, Estelle. May 23, 1960
C-1966 Gray-Minturn wedding, Summer 1975
C-2209 Gray, Mike. February 13, 1976
C-1809 Gray, Mike. No date
A-875 Grayson, Edith. (negro lodge group), February 10, 1963
A-3426 Grayson Family (Ben Johnson Funeral Home), December 7, 1965
6942 Grayson, George. December 3, 1957
C-1884 Grayson, George. April 26, 1975
A-6996 Grayson, Henry. September 4, 1971
A-4070 Greek Composites, March 3, 1967
C-2518 Greeks, NSU, 1977, 1978
C-1004 Grumbock, Helene. December 21, 1970
G-330 Green family, November 1998
9588 Green, Clair. No date
C-1992 Greer, Brandy. No date
A-7588 Green, Corean. July 12, 1974
A-6530 Green, Danna. No date
C-2512 Green, Edward. December 1978
C-221 Green, Mrs. Frank Jr. (children), April 30, 1965
A-6759 Green, Rachel. April 1, 1971
A-7404 Green, Milfred. no date
C-1387 Green, Milford (portraits in office), July 15, 1972
10113 Green, Milford. October 19, 1960
A-1745 Green, Milford. July 7, 1964
A-3142 Green, Milford. July 30, year not listed
C-2241 Green, Linda. no date
8252 Green, Marie. June 28, 1958
A-5014 Green, Nelda. April 8, 1967
A-3455 Green, Nelda. March 1, 1966
C-2370 Green, Sidney W. January 12, 1978
A-6643 Green, Spargeon. December 21, 1970
C-1239 Green, Stacy. November 23, 1971
A-6824 Green. Janice. June 21, 1971
F-732 Green, Cinda. (family portrait), December 17, 1993
C-939 Green, Janice. May 1970
10043 Green, Jessie S. August 24, 1960
C-1197 Green, Linda. no date
5944 Green, Sullivan. December 8, 1956
C-1698 Green, Terry. No date
A-8039 Green, Woodrow. July 6, 1977
C-380 Greene, Linda – Wooten, Ernest. Wedding, May 31, 1967
A-5186 Greene, Clarence. July 25, 1967
A-5397 Greene, Clarence. November 3, 1967
A-1712 Greene, Glen. June 11, 1964
8865 Greening, Col. Orlondo. May 18, 1959
5607 Greenway, P. T. (twins), April 21, 1956
5377 Greer, Ann. (girl), February 28, 1956
D-1211 Greer (18 year-old boy and young girl), 1988
A-7945 Greer, Gretchen. January 19, 1977
C-584 Greeson, February 18, 1969
6911 Gregg, Lexie (couple), November 22, 1957
C-711 Gregg, Stephen. No date
C-1078 Gregg, Stephen. January 4, 1971
C-711 Gregg, Stephen. 1969
C-1078 Gregg, Stephen. January 4, 1971
C-804 Gregg, Stephen. December 1969
F-639 Gregg, (young man), 1992
A-6908 Gregg, Floy. October 2, 1971
8459 Gregg, Brokye. October 10, 1958
F-649 Gregory, color, man, scars, 1993
C-2092 Gregory, Mamie. April 22, 1976
G-371 Gregory-Gruesbeck wedding, December 31, 1998
C-223 Gregory, J. D. Jr. (girls), 1964
A-5780 Gregory, Jeanette. July 22, 1968
A-6815 Gregory, Kathy. June 11, 1971
8866 Gregory, M/Sgt. R. E. May 18, 1959
5795 Gremillian, Alpha Lee. October 19, 1956
9988 Gremillion, Benedict Mrs. July 13, 1960
C-1533 Gremillion, Cathy. no date
C-1519 Gremillion, Martha. no date
C-1715PD Gremillion, Martha. no date
8655 Gremillion, Ralph. January 22, 1959
A-5632 Gremillion, Ronald. April 11, 1968
F-100 Gremillion, Sloane. (wedding), 1989
5961 Gremulllion-Spence (wedding), November 20, 1956
8130 Gresham, Barbara. March 22, 1958
C-3168 Gresham (ear protection), 1985
C-2613 Gresham, Grits. (family), December 1979
10506 Gresham, Grits. March 30, 1961
A-1122 Gresham, Grits. (Barbara snake hunting), no date
A-1306 Gresham, Grits. Barbara
A-1564 Gresham, Barbara. (NHS beauty), March 1964
A-3098 Gresham, Barbara. (NHS beauty), February 25, 1965
A-5136 Gresham, Barbara.(portfolio), June 2, 1967
A-6691 Gresham, Grits. (his and her passports), January 29, 1971
C-2964 Gresham, 1983
C-3194 Gresham, 1984
C-3208 Gresham (gun barrels), 1985
C-1319 Gresham, LaVerne. March 18, 1972
A-6935 Gresham, Ray. No date
A-6804 Gresham, Ray. No date
C-1705 Gresham, Tom. No date
8767 Grey, Mrs. March 25, 1957
C-1965 Grey, Cecil. (family), September 1975
8297 Grey, Barbara. (child), August 28, 1958
9445 Grey, Charles. December 19, 1959
A-6503 Grey, George Mrs. June 23, 1970
6696 Grey, R. L. (bride), July 23, 1957
4955 Grey-wedding, June 5, 1955
10003 Goss, Carolyn. August 5, 1960
A-6846 Goss, Peto. No date
A-8107 Gribbin, Marla. February 20, 1978
A-7155 Gibbin, Marla. September 6, 1972
A-7462 Gribbin, Marla. No date
C-1404 Griffin, Lela. No date
A-3482 Griffin, Mrs. John. March 16, 1966
A-7551 Griffin, Leila. (4 passports), June 21, 1974
A-3270 Griffith, Shelia. October 14, 1965
A-7709 Griffith, Leo. (4 passports), August 28, 1975
8867 Griffith, Sgt. Delbert. May 18, 1957
C-2489 Griffith, Vivian. October 27, 1978
A-5422 Grigg, Becky. November 18, 1967
A-898 Grigg, John (identification), March 1, 1963
C-1737 Grigg, Ginger wedding, July 15, 1974
A-7725 Grillette, Dennie. No date
A-7616 Gilberto, Gesifarro. July 14, 1975
A-3008 Grillette, Gregory. April 13, 1965
8012 Grisham, Rosemary. January 20, 1958
9508 Grisby, Bobby. January 8, 1960
C-1410 Gray, R. L. July 31, 1972
A-5947 Gross, Jimmy. (identification for passport), December 3, 1968
C-1767 Grovenburg, Bruce. July 26, 1974
A-7624 Groves, Elainer R. & Robert. No date
A-3617 Groves, John. May 23, 1966
10465 Groves, J. P. Mrs. March 6, 1961
9391 Groves, Martha. December 9, 1955
A-822 Guenard, Mrs. James Jr. December 10, 1962
C-2878 Guenard, Anne. October 20, 1981
A-109 Guerin, Frances. July 3, 1961
A-107 Guerin, Mrs. Talbert. July 3, 1961
A-5522 Guest, Lelia. January 14, 1968
F-532 Guidroz (physical therapy room), 1992
C-1442 Guidroz, Richard. November 7, 1972
C-1677 Guidroz, Richard. No date
G-419 Guidry, Katherine (Christmas Festival queen), 1999
G-526 Guidry, Ken (Red River Waterway Commission), 2001
G-655 Guidry, Ken (family), 2001
G-515 Guidry, Pam (senior “Brad”), 2000
C-2474 Guidry, Rodney. December 16, 1977
F-367 Guidry, Mary (family), 1990
A-1069 Guidry, Marilyn (college girl), April 30, 1963
G-648 Guidroz, Richard. (Natchitoches Rehab.), 2001
H-138 Guidroz, Richard. 2003
F-320 Guilbeaux, Sharon. 1990
9449 Guilliams, Charles. (little boy), December 21, 1959
F-337 Guilliams, Jeff. No date
A-3964 Guilliams, H. T. December 17, 1966
G-209 Guillet, (family), 1997
G-178 Guillet, Nancy. (head shot), no date
A-7785 Guillet (studio robbery), no date
A-7092 Guillet, studio interior, April 1972
E-1052 Guillet studio flood, 1989
D-1173 Guillet studio damage, 1987
C-1747 Guillet Staff, 1973
A-7900 Guillet photo, August 1976
C-2636 Guillet Realty, no date
C-2701 Guillet Realty, no date.
A-7581 Guillet Realty, no date
C-2673 Guillet Realty, September 19, 1980
A-8124 Guillet, Lou. 1978
D-1264 Guillet, Gary. August 1988
C-3287 Guillet, Gary. 1985
C-2584 Guillet, (car vet. & him), 1985
C-2198 Guillet, Curtis Kenneth (bank of Winnfield project), November 1976
A-7899 Guillet, Curtis. September 1976
C-1772 Guillet, (Christmas), 1972
A-631 Guillet, Blanche. September 17, 1962
A-7689 Guillet, Barry. November 18, 1974
C-1773 Guillet’s, Kenneth, June, Kitty, and sisters, no date
F-441 Guilliams, Jeff. 1991
A-6916 Guillory, Glenn. October 1971
A-5577 Guillory, Mrs. L. L. February 5, 1968
5119 Guillot, D. J. September 19, 1955
G-510 Gwen Reese Dance Studio, 2001
C-1984 Guin, Ann. no date
A-119 Guin, Mrs. Alice. June 28, 1961
8977 Guin, Audrey. (engagement sitting), May 21, 1959
C-2318 Guinn, Carol. August 23, 1977
A-1468 Guin, James. January 9, 1964
A-767 Guinn, Ronnie. (high School boy), December 19, 1962
C-2714 Guinn, Jack & Anita. August 8, 1980
C-873 Gwinn, R. L. March 1970
A-437 Gwinn, Ross. (NHS best athletes. February 6, 1962
8142 Gwinn, Billy Ray. No date
6158 Guin, Carolyn Sue. November 1956
C-3262 Gwinn, Page. 1985
C-3231 Guinn, Sharin wedding, 1985
8868 Guitor-Sara. May 18, 1959
F-969 Gutirrez, Jessica. August 30, 1995
G-280 Guitterez, Jessica. May 1998
G-280 Guitterez, Jessica (Cristen), 1998
A-931 Gulf Oil Company. (truck), February 7, 1963
6814 Gulf Refining. October 14, 1957
5449 Gulf Station, April 24, 1956
C-713 Gulledge, Mike. October 1969
A-7698 Gulledge, Myra. July 19, 1975
A-7698 Gulledge, Myra. No date
5240 Gulledge, Myra. No date
A-251 Gulledge, Myra. November 25, 1961
A-3450 Gulledge, February 4, 1966
9385 Gulledge, Nancy. December 14, 1959
C-1216 Gullikson, Gloria (9 mos.) Emily, (3 years), September 26, 1971
C-792 Gullikson, (child), Decemeber 1969
A-6192 Gunel, C. L. October 1969
C-12 Gunn wedding, no date
C-95 Gunn wedding, no date
A-1089 Gunes, George. May 7, 1963
5383 Gunn, Mary (bride), August 1, 1956
5694 Gunn, Mary (bride), August 1, 1956
4926 Gunn, Mary (bride), August 1, 1956
A-1880 Gunn, Meryl. November 7, 1964
8808 Gunning, Mary E. April 21, 1959
A-1414 Gunter, Jimmie. December 4, 1963
6984 Gunter, Peggy. November 27, 1957
A-7497 Gunter, Peggy. March 28, 1974
C-2224 Gunter, Melissa. January 27, 1977
A-1958 Gunter, Susie. February 11, 1965
A-5807 Gurney, Kay. April 29, 1968
A-7564 Gurslem, Lane. July 2, 1974
A-1975 Guttierrez, Kicarido. January 22, 1965
A-1766 Guttierrez, Milton-Jones, Kathy wedding, August 15, 1964
8603 Gym Show, December 16, 1958
C-2134 Hafenkoug, July 20, 1976
9858 Hagan, Percy. May 12, 1960
A-1446 Hagewood, Martha. December 4, 1963
F-706 Hagy, Eunice. (woman 92 years), August 27, 1993
9977 Haggai (First Baptist Evangalical Crusade), August 3, 1960
C-3215 Hahan, Ray. (man, woman and girl), 1985
8832 Hail Storm, April 27, 1959
A-5634 Hailey, Lee R. April 11, 1968
F-490 Hair, Martha & Trimbach, John (wedding), October 5, 1991
F-517 Hair, Martha & Trimbach, John (wedding), October 5, 1991
A-7869 Haire, Velda. May 21, 1976
A-5982 Haire, Mrs. Ralph. August 2, 1962
A-5581 Haire, Mrs. Ralph. December 1967
10122 Hale, R. E. (boy), September 29, 1960
A-3686 Hale, Mrs. Steve. (little boy), June 24, 1966
A-5092 Hale, Steve. (baby), May 4, 1967
A-5988 Hale, Wanda K. no date
9396 Hales, Julie. November 21, 1959
6417 Health meeting, March 14, 1957
C-2021 Heard, Dianne. December 8, 1975
10245 Haley, Betty. (girl), November 10, 1960
8728 Haley, James. March 5, 1959
8512 Haley, Joyce. October 22, 1958
5066 Haley, Lucille. October 13, 1955
6438 Haley, Phillip. December 14, 1956
C-2998 Haln, 1983
10353 Hall, Bob. (NHS Favorite), February 7, 1961
4825 Hall, Carney. April 4, 1955
9603 Hall, Mrs. Daniel. (David 3 years), December 9, 1959
A-5989 Hall, David Mrs. March 31, 1969
C-1057 Hall, Hilbert. December 1970
9383 Hall, Mrs. H. M. (2 children), December 14, 1959
A-3356 Hall, Mrs. H. M. (2 children), December 11, 1965
9947 Hall, Howard. July 15, 1960
A-5565 Hall, Jane February 1, 1968
A-572 Hall, Kenneth. June 16, 1962
C-1494 Hall, Kim. February 1, 1973
A-5167 Hall, Ronnie. July 11, 1967
A-6851 Hall, R. L. December 30, 1971
C-2039 Hall, Mr. & Mrs. Timothy. December 25, 1975
6295 Hall, Wanda. January 7, 1957
A-6558 Hall, R. L. July 10, 1970
G-296 Hall, Jane. July 1998
A-3369 Halley-Bellow, Carolyn. (wedding), August 7, 1965
A3830 Hallsell, Lee. November 1966
A-7459 Ham, Wayman Jr. no date
6662 Hambleton, Gandy. (wedding), August 24, 1957
A-1603 Hamley, Horace. (NHS most likeable boy), April 7, 1964
10544 Hamby, W. D. April 18, 1961
A-6537 Hamer, Mrs. Ralph. July 11, 1970
A-1795 Homes, Sanfora. September 27, 1964
A-5710 Hamilton, Delories. May 10, 1968
4735 Hamilton, E. R. (colored couple), February 1955
A-3276 Hamilton, Iva. (colored baby 2 months), October 30, 1965
A-5238 Hamilton, Iva. (boy 2 years), August 8, 1967
F-232 Hamilton, Malou. (wedding), 1989
C-1770 Hamilton, Joseph. No date
A-5067 Hamilton, Thelma. (group), April 19, 1967
A-1635 Hamilton, Norman. no date
A-1794 Hamilton-Scarbrough, Thelma. (wedding), July 11, 1964
A-3889 Hamlenton, Ivy. (children), October 22, 1966
9403 Hamlet, Ted. (family), November 21, 1959
A-7878 Ham, S.L. August 31, 1976
C-438 Hamer, Suzy. December 5, 1967
A-7752 Hamm, Edward D. January 6, 1980
A-5024 Hamm, Lloyd. April 4, 1967
C-1963 Hamner, Dawnn. August 12, 1975
A-7597 Hammer, Jane. July 26, 1974
6615 Hammett, B. O. May 14, 1957
5539 Hammett, C. R. April 17, 1956
A-410 Hammett, Janice January 23, 1962
4728 Hammet, Lynn. February 14, 1955
A-7929 Hammett, Margaret. September 24, 1976
4662 Hammett, Mrs. Odare. December 16, 1954
10267 Hammond, Bob. (twins 12 years), October 27, 1960
A-4786 Hammons, Roger. No date
C-2037 Hampo, Boghossian. May 15, 1975
A-4022 Hampton, Barbara. (NHS Beauty), January 24, 1967
6876 Hampton, Mrs. Frances. October 26, 1957
A-1506 Hampton, Mrs. Frances. (Barbara), February 3, 1964
A-1650 Hampton, Lana. April 11, 1964
A-1374 Hampton, Linda. (young lady), November 30, 1963
A-1579 Hampton, Linda. (NHS beauty), March 4, 1964
A-2068 Hampton, Linda. (NHS beauty), February 25, 1965
A-325 Hampton, L. R. December 14, 1961
A-1606 Hampton, L. R. (golden wedding), 1964
C-1001 Hanchey, December 21, 1970
A-1018 Hanchey, Donald. (child age 3 mos.), March 19, 1963
10352 Hanchey, Mrs. K. R. February 9, 1961
C-497 Hanchey, Orville. June 20, 1968
C-144 Hanchey, Orville. (man), May 2, 1962
C-145 Hanchey, Orville. (man), May 2, 1962
C-146 Hanchey, Orville. (man), March 29, 1962
A-47 Hanchey, Orville. June 26, 1961
F-696 Hanchey, Orville. 1993
9343 Hand, Bonnie. December 2, 1959
C-1485 Hand family, December 25, 1972
A-7427 Hand, Dee. No date
A-7717 Hand, Dr. September 5, 1971
A-2089 Hand, Mary. February 14, 1965
A-6432 Hand, Susan. March 13, 1970
C-585 Hand wedding, 1969
A-5903 Hardee, Tom. (baby), October 29, 1968
A-6063 Hardee, Tom. No date
A-6193 Hardee, Tom. (child), August 30, 1969
A-6602 Hankins, Mrs. (mother and daughter passports), September 24, 1970
A-6603 Hankins, Hawnah. September 23, 1970
8474 Hankins, L. H. (2 children), December 9, 1958
6685 Hanks, Lois. (cap & gown), August 1, 1957
A-6369 Hanks, R. November 14, 1969
A-7887 Hanson, Madonna. July 12, 1976
A-8149 Hamm, Steve. July 5, 1978
C-3035 Hanna. (3 children), November 28, 1983
A-7907 Hanna, Coroly. September 1976
A-5650 Hanna, David. April 2, 1968
C-1975 Hanna, David. July 14, 1975
C-2526 Hanna, Debbie. 1978
C-1758 Hanna, Debbie. July 1, 1974
C-1271 Hanna, Debbie. No date
A-8162 Hanna, Debbie. August 18, 1978
C-3101 Hanna. J. (Winnfield), 1983-1984
C-2919 Hanna, Jim. January 1981
C-2559 Hanna Family, (Patti), October 1979
A-5010 Hannigan, Ronald. (cap & gown), April 4, 1967
A-5604 Hannigan, Ronald. (publicity), March 13, 1968
4816 Hansen, Doris Gibson. (wedding), March 29, 1955
G-248 Hanson-Longlois wedding, December 1997
5072 Hanton, October 17, 1955
A-6862 Hardaway, Tommy. December 10, 1971
5387 Hardee-Johnson wedding March 1, 1956
A-5464 Hardee, Ray. December 11, 1967
9472 Hardee, Sue. December 7, 1959
A-1158 Hardee, Sue. (wedding), no date
6168 Hardee, Annette. November 1956
C-1091 Hardee, H. H. no date
9482 Hardee, Hugh. No date
A-1829 Hardee, Hugh. November 27, 1964
A-1519 Hardee, Karen & Thomas III, no date
A-1505 Hardee, Karen & Thomas III, ( baby 3 months), January 27, 1964
A-1695 Hardee, Karen & Thomas III, (baby 6 months), April 24, 1964
A-3094 Hardee, Karen & Thomas III, (baby boy), April 27, 1965
A-3639 Hardee, Karen & Thomas III, (copy), May 9, 1966
A-3640 Hardee, Karen & Thomas III, (1 year-old child), February 1, 1966
A-3189 Hardee, Karen & Thomas III, (I year old child), September 17, 1964
A-3190 Hardee, Karen & Thomas III, (Chris), August 19, 1965
A-1830 Hardee, Karen & Thomas III, (child), October 7, 1964
A6648 Hardee, Karen & Thomas III, (baby), December 7, 1970
A-6802 Hardee, Karen & Thomas III, (baby), no date
A-6909 Hardee, Karen & Thomas III, September 23, 1971
C-1929 Hardee, Kelley. June 19, 1975
A-3871 Hardee, Joe. (girl & boy), November 8, 1966
C-2210 Hardman, Foster. December 16, 1976
9574 Hardin, David. February 16, 1960
A-7050 Hardin, Dillard. March 21, 1972
A-2008 Hardin, Jeanne. March 2, 1965
A-8053 Harding, Bobby. October 22, 1977
10463 Hardisty, R. W. March 6, 1961
A-1653 Hardwick, Jim. April 16, 1964
A-3127 Hardy-Compton, wedding pictures), June 20, 1965
5364 Hardy, John Mrs. no date
A-1138 Hardy, Rush. (senior picture), May 22, 1963
7003 Hargin, Ray. December 3, 1957
C-999 Hargis bride, December 21, 1970
C-960 Hargis, Ann. (portrait), 1970
C-1104 Hargis, Ann. (wedding), 1971
C-811 Hargis A. J. (couple), December 1969
A-1667 Hargis, Mrs. A. J. May 28, 1964
A-6180 Hargis, Mrs. A. J. September 5, 1969
A-6971 Hargis, Don. July 19, 1971
A-6894 Hargis, Joycelyn. October 7, 1971
C-3091 Hargis wedding, 1984
9587 Hargis, H. A. no date
C-760 Hargrader, Rodney. December 1969
6412 Hargrove, Marilyn. February 4, 1957
A-8136 Harkin, Jerry. 1979
C-3360 Harkins, Melissa. 1986
F-717 Harkins, 1993
F-153 Harkins, Melissa (wedding), 1989
C-3370 Harkins (houses & roof tops), 1987
6947 Harkins, Gracie. (St. Mary’s Seniors), October 30, 1957
C-1969 Harkins, Karen. (baby), August 25, year not documented
5736 Harkins, Marcelli (wedding), June 3, 1956
10394 Harkins, Sandra. January 16, 1964
C-2398 Harkins, Steve. no date
A-3124 Harkness, Douglas. (portrait of couple) June 19, 1965
A-720 Harkness, Doug. November 7, 1962
C-3152 Harlan, Lara (wedding), 1984
C-2577 Harlan, Laura. June 13, 1978
C-3138 Harlan, Laura. 1984
8052 Harlan, Sandra. February 15, 1958
A-7729 Harling, February 11, 1975
A-7178 Harling, Bobby. October 9, 1972
A-6441 Harling, Bobby. (identification), March 4, 1970
A-7001 Harling, Bobby. (passport), February 1, 1970
C-1486 Harling children, no date
F-406 Harling, Robert. 1990-1991
C-1021 Harling, Susan December 21, 1970
A-7582 Harling, Susan. No date
A-5122 Harlow, Sandra. (bridal portrait), March 11, 1967
8003 Harman, Alice. January 13, 1958
F-484 Harman Drew Group, 1991
4895 Harmon, Gayle. April 30, 1955
9803 Harmon, Windy. May 23, 1960
A-1811 Harmonn, Bob. (Copy), September 22, 1964
C-2900 Harold Jeff. October 29, 1981
5456 Harold, J. B. April 17, 1956
D-1032 Harp, Willie. (family), 1986
C-1997 Harper, Bobbie. September 8, 1975
C-1621 Harper, Grady. No date
A-5990 Harper, Rev. & Mrs. (passport), March 1969
A-6888 Harper, Rev. & Mrs. (portrait), August 24, 1971
A-7875 Harper, Rev. Jolly. September 9, 1976
C-2222 Harper, Rev. Jolly. December 31, 1976
A-6136 Harper, Dr. September 6, 1969
A-8165 Harper, Janice. No date
A-8070 Harper. November 7, ????
5245 Harper, Evelyn. January 6, 1956
A-3604 Harper, Patricia. June 2, 1966
A-5514 Harper, Terry. (Portrait), December 30, 1967
A-3351 Harrell, Donna. October 30, 1965
A-5902 Harrell, Emalee. November 12, 1968
A-6194 Harrell, Essie. October 23, 1969
C-1915 Harrell, Gayla. December 31, 1974
C-976 Harrell wedding, July 6, 1970
C-670 Harrell, Emily. August 1969
C-642 Harrell, Hony. (Daughters’ bridal portrait), December 1968
A1808 Harrell, George. (high school boy – most handsome contest) October 12, 1964
A-7762 Harrell, Sandy. October 13, 1975
C-1686 Harrel, T. H. Sr. (portrait Bank of Winnfield), no date
C-586 Harrel, Tommy (Marine in uniform), no date
A-4069 Harrel, Tommy (portrait), March 4, 1967
F-556 Harrington, March 1992
F-749 Harrington, no date
F-372 harrington, Carolyn (daughter black & white), no date
D-1270 Harrington, Carolyn. July 1988
E-1045 Harrington Bros. 1989
F-269 Harrington, Rick. 1990
C-2828 Harrington, Carolyn. November 16, 1981
A-8152 Harris, Carmen. April 6, 1978
C-643 Harris, Edwin. June 1969
A-5348 Harris, Robert. (10-month-old baby), September 30, 1967
C-2460 Harris, Carmen. (wedding), July 3, 1978
G-379 Harris-Cochran wedding, May 10, 1999
F-624 Harris, Katie. (senior pictures), 1992
C-2622 Harris, Lance. March 14, 1980
C-1552 Harris, Ronda. (Riley wedding), no date
A-3939 Harris, E. E. J. Sr. (portrait), December 8, 1966
8825 Harris, Frank. April 27, 1959
C-969 Harris, Edwina. (portrait), 1970
C-2890 Harris, Slaise. November 2, 1981
10517 Harris, Glenn. April 4, 1961
8956 Harris, Hollis Mrs. June 27, 1960
A-7077 Harris, Julisu C. April 17, 1972
A-3915 Harris, Linda. (portrait), no date
9919 Harris, Marcia. June 23, 1960
A-3962 Harris, Martha. December 13, 1966
A-1399 Harris, Mary Jo. December 17, 1963
A-7271 Harris, Rhonda. May 7, 1973
A-3885 Harris, R. E. November 18, 1966
A-1298 Harris, Violetta. October 5, 1963
A-1117 Harris, Mrs. Wendell, Jr. May 10, 1963
C-2212 Harrison, Ann. November 24, 1976
8576 Harrison, Alberta. January 19, 1959
C-2689 Harrison, Cynthia. October 5, 1980
C-2189 Harrington, Rick. December 1976
A-7036 Harrison, Glenda. February 10, 1972
A-7561 Harrison, Laura. February 20, 1964
A-7567 Harrison, Laura. May 26, 1975
A-794 Harrison, Laura. (Halloween party), November 8, 1962
A-5991 Harrison, Laura. (Chaft House), April 25, 1969
A-6227 Harrison, Laura Mrs. November 1969
A-6946 Harrison, Laura Mrs. November 23, 1971
4752 Harrison, Jeannie. February 19, 1955
9943 Harrison, J. O. Mrs. June 24, 1960
A-1802 Harrison, J. O. Mrs. September 21, 1964
A-3902 Harriss, Jeff. (baby), October 1, 1966
5385 Harrist, Beth (girl), February 28, 1956
A-1357 Hart, Lucy (college girl-purple jacket), December 5, 1963
10397 Hart, January 5, 1961
A-2098 Hart, Faye. May 10, 1965
A-2097 Hart, Gracie. (college girl portrait), May 10, 1965
C-2614 Hart, Kim & Judy. June 19, 1979
A7605 Hart, Kim. no date
C-1516 Harterinan. March 28, 1973
E-1058 Hartiens, John. 1989
A-6926 Hartley. November 8, 1971
9253 Hartsfield, Sandra. September 24, 1959
A-3874 Harvey, Charlene. October 25, 1966
4885 Harville, Maurine. May 17, 1955
9052 Harville, Thomas. June 15, 1953
8475 Harville, John. December 9, 1985
8769 Harville, John. March 25, 1959
5848 Haskins, T. B. (baby), October 16, 1956
9735 Hasner, Mrs. Nancy ( Joe Lynn – 5 years), March 1, 1960
C-1340 Haskins, Carla. April 22, 1972
A-8156 Haskins, Olee. July 25, 1978
A-7683 Haskens, Shirley. no date
A-7710 Hassan, Hammond. September 11, 1975
A-1242 Hassen, Hammond (publicity), September 4, 1963
8294 Hatch, Dick Mrs. (baby), June 6, 1958
A-370 Hatch, R. W. December 7, 1961
9554 Hatcher, A. F. February 10, 1960
C-714 Hatcher, T. (portrait), September 1969
A-201 Hatchett, Robert. October 5, 1961
F-443 Hathorne, De De. 1991
5756 Hatton, Elmer (bay), September 15, 1956
9597 Hatton, Roy. February 27, 1960
F-144 Hausworth, Rita. 1989
A-7022 Havard, Bonita. February 22, 1972
A-6808 Hawkins, Elaine. May 24, 1971
A-8056 Hawkins, Lynn. September 24, 1979
A-5512 Hawkins, Rev. Lynn. December 21, 1967
C-1459 Haworth, Gail. December 1, 1972
C-1738 Haworth, Gail. (outdoor bridal portrait & wedding), June 1974
A-1396 Haworth, Stuart. (family group), December 1963
A-7727 Hawthorn, Dennis. February 13, 1975
6569 Hawthorne, H. G. May 21, 1957
A-1397 Hawthorne, H. L. December 1963
A-3892 Hawthorne, Mrs. H. R. October 5, 1966
A-5027 Hawthorne, Mrs. H. R. March 27, 1967
A-5880 Hawthorne, Mrs. H. R. (man/woman), October 10, 1968
A-5993 Hawthorne, Mrs. H. R. April 1969
4641 Hathorn, Isabel. (little boy & girl), December 9, 1954
A-1191 Hawthorne, Janice. (little girl 8 months), July 3, 1963
A-994 Hawthorne, Jimmie. (portrait of college boy), April 1, 1963
6057 Hathorn, Kenneth M. November 1956
8140 Haworth, Ann. April 8, 1958
A-7813 Haworth, Stuart. February 11, 1976
C-2086 Hays, Steve. March 27, 1976
8992 Haye’s Building. May 22, 1959
A-5992 Haye, Carol. No date
A-5421 Haye, Carol. November 18, 1967
A-5992 Haye, Carol. December 18, 1968
A-7356 Hayes, James. September 4, 1973
D-1157 Hayes, Becca. (senior picture), 1987
F-500 Hanna, Jim. (winnfield), December 5, 1991
A-8062 Hayes D. Michael. November 1, 1977
C-2933 Hayes, Mike. December 22 & 2????
A-5839 Hayes, Kathleen. September 16, 1968
E-1033 Hayes, Randoff. 1989
C-1788 Hayes, Tom. (Dobson Plywood Mill), no date
6351 Hayes, Odele. (colored baby), June 4, 1956
A-69 Hayes, W. E. March 21, 1961
A-117 Hayes, W. E. no date
10255 Hayes, W. E. no date
C-3288 Hayne, Joyce. (child 5), 1985
G-152 Hayne, Sandra Prudhomme. (family), July 8, 1996
4578 Haynes, (woman), November 13, 1954
10089 Haynes, E. H. no date
9088 Haynes, E. H. no date
5028 Haynes, E. H. no date
5156 Haynes, E. H. no date
9179 Haynes, E. H. no date
9178 Haynes, E. H. no date
A-145 Haynes, E. H. September 8, 1960
8677 Haynes, E. H. ( passport pictures), no date
A-1260 Haynes, E. H. (F F A Parlimentary Law Team), September 17, 1963
A-3534 Haynes, E. H. (N. H. S. picture in yearbook), no date
A-5342 Haynes, E. H. (F.F. A. Awards), September 29, 1967
A-5383 Haynes, E. H. (F. F. A. Awards), October 24, 1967
A-7151 Haynes, E. H. (copy of NHS), July 24, 1972
4764 Haynes, June 8, 1954
A-3806 Haynes, Cathrine. October 11, 1966
C-1219 Haynes, Melinda. (child-Elizabeth), June 5, 1971
A-6488 Haynes, Susie. April 23, 1970
5054 Haynes, Herbie. November 15, 1955
5369 Haynes, Sara. March 10, 1956
C-1385 Haymon, Pam. June 14, 1972
6538 Hays, Buick. April 24, 1957
A-5436 Hayward, Raymond. November 30, 1967
A-487 Hayworth, Ann. April 29, 1962
A-3030 Hayworth, Ann. June 19, 1965
4611 Hayworth. Mrs. O. S. (little boy and girl), December 1, 1954
4867 Hazelrigg, Norma J. April 28, 1955
G-494 Haines, Paula Emily. 2000
G-440 Harling, Bobby. 1998
G-379 Harris, Jamie.(wedding), 1999
A-7210 Head, Grace.(Ide-), November 11, 1972
F-534 Heard. (outdoors), 1992
A-7410 Heard, Dick. ( in care of The Bank of Winnfield), no date
C-3256 Heard. (senior pictures), 1985
C-1686 Heard, H.R.(portrait Bank of Winnfield), no date
10,545 Heard, Jimmy. (college girl), April 12, 1961
A-5030 Heard, Lydia.(portrait), March 11, 1967
C-1686 Heard, Richard C.(portrait Bank of Winnfield), no date
A-3995 Heard, Steve.(school favorite), January 12, 1967
A-683 Heard, Henry. (Patti age 13), August 28, 1962
E-1055 Heard. (senior picture), 1989
D-1201 Heard, Diana. (of Kim), 1987
C-3334 Hearny, Sara. (outdoor color), 1986
D-1109 Hearon, Dawn.(bride outdoor), 1987
C-2853 Hearron. no date.
C-2635 Hearron. (Houses), no date.
G-474 Hearron, Children.(Dawn Anderson, Page Hearron), no date.
F-353 Hearron, Jim. (Dick Dante Band), no date.
F-376 Hearron, Jim. (Oaklawn Plantation Construction),1991
C-2674 Hearron, Jim. (Color Homes), September 19, 1980
C-3134 Hearron (group). (band group 4), 1984
C-3235 Hearron. (building), 1985
C-2521 Hearron, Jim. (picture of wall paper), January 2, 1979
C-1980 Hearron, James. (Dawn & Page), no date.
A-7652 Hearron & Smith. October 7, 1974
F-793 Hearron. (3 people), no date.
C-3310 Hearron, James. (Him in chair with Residence & Restoration panel behind him), February 20,1961
F-504 Hearron, Blanchard.1981
F-647 Hearron.1983
C-3362 Hearron; McAllisster.1986
A-1495 Hearron, Ed. (portrait), January 10, 1964
6465 Hearron, J.R. March 6, 1957
10,342 Heart Fund. (Pi Kappa Phi blowing up balloons), February 20, 1961
H-104 Heatherwick, Laura. (Queen- Spring Court ), 2002
F-184 Heatherwick, Pam. (2 children-outdoor), (1-boy & 1-girl), 1989
G-399 Hebert. (Russell wedding), March 6, 1999
C-2326 Hebert, Brenda. ( was at Betty LelBlane house), August 23, No year
A-3788 Hebert, Robert. (portrait), October 4, 1966
E-1021 Hebert, Teresa. (mother & 2 daughters), 1988
C-3067 Hebert, Theresa. (1yr. Ryan girl), October 13, 1983
F-124 Hebert, Joseph. (senior picture), 1989
A-3861 Hebert, Wally. January 12, 1967
C-2827 Hebert, Brenda. (1-16 by 20), no date.
F-288 Hebert, Theresa. (she & son), (father & son), 1989
F-661 Hebert, Teresa & Bobby. (family & individual portraits), 1993
4818 Hedges. (small girl), April 4, 1955
A-1215 Hedges, Forrest. August 17, 1963
A-5352 Healeston, Carl A. October 2, 1967
G-489 Heflin, Brett. (Tauzin wedding), no date.
C-1466 Heilbranner, Janet. December 12, 1972
A-3125 Hein, H.A. (portrait of little boy), June 1965
A-1156 Heirs, Richard. July 1, 1963
6846 Heit, Molly. October 26, 1957
A-3684 Helaire, Rachal. June 7, 1966
A-3697 Helaire, Victoria. (baby 5 mths.), June 28, 1966
F-805 Henry, Carla. (wedding engagement), no date
C-#5 Helms. (Squirrel), no date
8587 Helms. no date.
A-1469 Helms. January 17, 1964
6634 Helms, Louis Mrs. (family group), June 4, 1957
A-5394 Helo, Sharon. December 18, 1968
A-5064 Hemphill, Elizabeth. (portrait), April 18, 1967
A-5386 Hemphill, Elizabeth. (portrait), October 25, 1967
A-5559 Hemphill, Elizabeth. (portrait), February 1, 1968
A-5660 Hemphill, Elizabeth. (engagement), June 11, 1968
A-4791 Hemphill, Karen. (engagement), August 1993
G-325 Henderson. (family & individual), 1998
A-6904 Henderson, Gwen. October 15, 1971
C-644 Henderson, Linda. (portrait), June 1969
A-5378 Henderson, Linda. October 19, 1967
A-3284 Henderson, Martha. (portrait), December 16, 1965
A-3291 Henderson, Nancy. (portrait), December 6, 1965
A-5995 Hendrick, Jane E. February 12, 1969
A-3785 Hendrick, Rev. Bill. October 12, 1966
A-1646 Hendricks, Ron. (portrait), April 3, 1964
A-3286 Hendrixon, Linda. (portrait), December 6, 1965
A-1999 Henlein, Paul. (Idle), March 6, 1965
F-879 Hennessee, Micheals. August 21, 1995
G-179 Hennigan, Clay. (color studio head shots), October 11, 1996
F-895 Hennigan, Trey. (senior), August 21, 1995
A-1762 Hennigan, Charles. (Mrs. Hennigan-Ide), July 24, 1964
C-2805 Hennigan, Mike. (family), November 28, 1981
C-3274 Hennigan. 1984
6285 Hennigan, Laurie. January 12, 1957
7013 Hennigan, Red. (NSC faculty), December 5, 1957
A-4778 Henry. (passport), March 2, 1974
9185 Henry, Carl. (Chris-8mo.), August 24, 1959
9185 Henry, Carl. (reg. site), January 4, 1962
A-1181 Henry, Carl. ( Carl-Country Club picture), 1961
A-1204 Henry, Carl. (family group), July 28, 1963
A-1986 Henry, Carl. (Mike), February 17, 1965
A-3099 Henry, Carl. (Skeater), May 21, 1965
C-195 Henry, Carl Jr. (family group), August 1963
C-24 Henry, Carl Jr. January 1958
C-715 Henry, Carl. (Fish), 1969
C-2506 Henry, Carl. (wife & outdoors), December 1978
C-2612 Henry, Carl. (2 grandchildren), January 15, 1980
A-7930 Henry, Carl. (copy of group), October 26, 1976
G-295 Henry, Chrissy. (studio color baby alone & w/mother), May 12, 1998
A-3963 Henry, Dana. November 1966
C-923 Henry. (Gibson’s wedding), May 5, 1970
4950 Henry, Francis. July 2, 1955
4522 Henry, J. H. & Celest. (passport pictures man), September 22, 1954
A-1554 Henry, J.H. & Celest. (passport- Mrs. Henry), March 1964
A-5563 Henry, J.H. & Celest. (passport- Mrs.), February 3, no year
A-5592 Henry, J.H. (passport-Mr.), February 4, 1968
A-6484 Henry, J.H. & Celest. (Celest I.D.), May 1970
C-982 Henry, Jaunita (TuTu), (children separate), 1970
C-2654 Henry, Juanita. (in home portrait), June 25, 1980
C-810 Henry, Jo Anna. ( girl), December 1969
A-913 Henry, Pat Mrs. (boy-11mos. & girl-3 1/2yrs.), December 19, 1962
A-1109 Henry, Pat Mrs. (I.D.-Mr. & Mrs. Henry), no date
A-6506 Henry, Pat Mrs. (Pat mom), June 12, 1970
A-7572 Henry, Pat. (couples passport pictures), No Date.
A-236 Henry, J.M. (2yr. girl), November 24, 1961
9394 Henry, J.M.(Taine-3mo.), November 17, 1959
9830 Henry, Sharon. May 23, 1960
A-2023 Henry, Sharon. (wedding), March 1965
F-933 Henry, Chrissy. (mother & child), August 25, 1995
F-246 Henry, Mike. 1990
F-113 Henry. (Family),1989
C-2820 Henry. (children), no date.
F-445 Henry, Mike. (basketball), 1991
C-3132 Henry, Mike. (man w/glasses), 1984
F-197 Henry. (wedding reception), 1989
D-1026 Henry, Mike. (dog bite victim), 1986
C-2800 Henry, Mike. (Pat Baker Case), no date.
C-2980 Henry, Mike. (family), September 13, 1983
C-2690 Henry, Mike. (legal), November 30, 1980
C-2242 Henry, Mike. (head & shoulder), No date.
C-3071 Henry, Mike. (3yr. old foot), 1983-1984
C-3352 Henry, Sketer. (man), 1986
C-3017 Henry, Mike. (attorney legal), June 14, 1983
G-295 Henry, Chrissy. (boy in studio), May 12, 1998
A-5117 Henry, Nancy. (passport), May 24, 1967
A-4061 Henry, Sketer. (portrait), February 28, 1967
C-2659 Henry, TuTu. May 30, 1980
H-141 Henson, Rhonda. (wedding negatives sent to her), no date.
C-2697 Henson, Rhonda. (sister), 1980
C-2485 Henson, Tina. (wedding pictures), September 8, 1978
A-4002 Herbert, Carolyn. (engagement), January 13, 1967
A-3842 Herdor, Lasala. (passport), December 6, 1966
A-3920 Hermann, Robert. (portrait), November 16, 1966
F-127 Hernandez. (Chris 2yrs.), 1989
9386 Hernandez, Jerry. November 21, 1959
D-1136 Hernandez, Ted. 1987
A-6944 Hernandez, Malcolm. no date.
A-1145 Herpin, Cartlon. (college boy)., October 3, 1960
A-174 Hervin, Diana Franks. (bride), October 2, 1961
G-312 Herrigan, Audrea. (Mike Penrod wedding), November 1998
G-344 Herring, Paula. (Sadie & John Ashton), December 1998
A-7643 Herring, Beth. October 8, 1974
A-6659 Herring, Charles. (passport), October 20, 1970
A-3116 Herring, James. (wedding pictures), March 12, 1965
C-407 Herring, James. (baby 3mo.), January 28, 1968
A-993 Herring, James. (portrait), April 6, 1963
C-1808 Herring, Paula. (3 children, 2 boys and 1 girl), November 9, 1974
F902 Herrington, Rick. June 7, 1995
A-5743 Herrington, Larry. (portait), June 25, 1968
A-5618 Herrington, Pat. March 1968
A-5645 Herrmann, Bob & Bedard, David. (gymnastic boys), April 8, 1968
A-7618 Herron, Jack. (passport), August 26, 1974
5438 Herron, Rev. (preacher), April 28, 1956
A5996 Hersey-Sparkling Meter Co. (meters), April 1969
A-98 Hertzog, Betty. July 11, 1961
9224 Hertzog, Matt. (mother), February 21,1959
A-166 Hertzog, Matt. (horses parade), September 27, 1961
A-5829 Herwlott, Ed. July 18, 1968
H-128 Hetherwick, Laura. (Spring Court Queen), 2002
A-7902 Hetzel, Cecile. (stable), September 24, 1976
A-5410 Hewett, Ed Mrs. (baby), November 13, 1967
6777 Hewett, Paula & Rodney. (Paula 2-mos. & Rodney 3 ¬Ω yrs.), September 27, 1957
A-7709 Hewlett, Bobby. (call Mrs. Hewlett), January 13, 1975
C-1058 Hewlett, James. (son), October 15, 1970
C-518 Hewlett. (baby), November 13, 1968
C-1840 Hewlett. (family group color), January 6, 1975
1792 Heyl, Sandra. (girl-portrait), July 9, 1964
9266 Hibbler, Merl. October 17, 1959
C-1493 Hichcode, Connie. (child 9-mos.), January 17, 1973
C-2869 Hicks, Becky. September 16, 1981
C-2432 Hickman, Bo. (blue price list), March 29, 1978
A-3015 Hickman, Judy. (portrait), May 12, 1965
A-5640 Hickman, Carolyn. (engagement), March 12, 1968
A-8046 Hicks, Bill. (16 passport), August 26, 1977
C-2457 Hicks, Ned D. March 30, 1978
6478 Hicks. October 18, 1956
6046 Hicks, Mrs. December 1957
A-7306 Hicks, Jerry Ray (12 passport), June 11, 1973
6605 Hicks, John Mrs. (baby), July 2, 1957
A-1498 Hicks, Kathline. July 7, 1964
A-5085 Hicks, Norman. (couple), April 29, 1967
A-3280 Hicks, Norman O. (portrait), December 11, 1965
F-810 Hicks, Norman. (full figure), July 15, 1994
5973 Hicks, Olan. (oil painting), October 10, 1956
A-880 Hicks, Peggy. (engagement), January 19, 1963
A-1091 Hicks, Peggy. May 11, 1963
A-1133 Hicks, Peggy. (wedding bride), no date
F-656 Hicks, Marvin. (man full figure), 1993
A-1305 Hieght. (Smith wedding), August 24, 1963
5022 High School Student Council. August 11, 1955
5306 Hightower, Jimmy Low. (beauty), January 17, 1956
A-555 Highway Barn Yard. (group), June 22, 1962
C-3327 Hilburn, Karen. (Melissa-child), 1986
C-1468 Hildrabraud, Bruce. (color), December 8, 1972
A-8135 Hildebrand, Oscar. (I.D.), May 31, 1978
8921 Hildebrand, Tyne. May 18, 1959
8524 Hildebrand, Tyne. (I.D.), November 20, 1958
8921 Hildebrand, Tyne. (N.H.S. Faculty), February 10, 1962
8921 Hildebrand, Tyne. (woman-Mrs.), February 12, 1962
A-2066 Hildebrand, Tyne. (portrait), February 27, 1965
A-7240 Hildebrand, Tynes Jr. February 23, 1973
G-257 Hildabrant, Julia. (indoor color portrait), February 1998
G-257 Hildabrant, Julia. (B&W campaign portraits & studio), February 20, 1998
C-2064 Hildabrand, Tynes Mrs. (Office School Board), no date.
F-929 Hill, Mary. 1995
A-5470 Hill, Jimmie Lynn. December 19, 1967
9347 Hill, Jo Ann. December 3, 1959
9393 Hill, John. November 23, 1959
C-814 Hill, Sam. (family), December 1969
10,631 Hill, Sam Jr. (little girl), May 5, 1961
C-1987 Hill, Sam Sr. (family group), June 15, 1975
5788 Hill, Sam. (man), October 20, 1956
A-8119 Hill, Wayne. June 30, 1978
A-7647 Hillard, Mrs. (swimming show), no date
A-164 Hilliard, Grace. (beauty school), September 25, 1961
C-2483 Hillard, Joyce. (tennis outfit outside & dress clothes inside), November 2, 1978
A-7652 Hilliard, Pat. (engagement), October 7, 1974
A-7328 Hillird, Randy. (passport), December 12, 1973
10447 Hilman, Betty. March 1, 1961
C-2101 Hillman, Lauren. (color outdoor), May 22, 1976
9282 Hillman, Betty. September 21, 1959
F-907 Hilton, Betty. June 2, 1995
F-901 Hilton, Betty. June 28, 1995
F-435 Hilton, Betty.1991
F-555 Hilton, Betty. February 1991
8285 Hilton, Betty. (Jerry-8mos.), August 7, 1958
8076 Hilton, Janette. February 6, 1958
6320 Hilton, Micheal W. (baby boy-8mos.), February 2, 1957
C-2536 Hilton, Peter. (4-5 by 7 color), April 30, 1979
C-2536 Hilton, Peter. (color portrait), March 9, 1979
A-8114 Himel, Robert. (passport), March 21, 1978
A-1183 Hincher, Etta. (I.D.), July 27, 1963
A-5290 Hincher, Etta. (N.S.C. dean), September 1967
C-779 Hinckley, C.J. December 1969
A-3255 Hines, Judy. (portrait), November 29, 1965
A-7577 Hines, Lewis. July 1974
C-2256 Hines. Lewis Mrs. (child & family), 1977
C-3009 Hines. (houses), 1983
C-2284 Hines, Elane. (4-sister outdoor), April 11, 1977
A-3507 Hines, Margaret. (portrait), January 26, 1966
A-7884 Hinckley, Danny. (passport), August 4, 1976
C-1002 Hinton, Gloria. (portrait), December 21, 1970
A-6672 Hinton, Gloria. November. (engagement), November 30, 1970
6429 Hinton, Ethel. (Ide), April 4, 1957
C-1152 Hinton, Frank. (couple-color), no date.
A-5009 Hippler, Freddy Mrs. (girls-3 & 6yrs.), April 3, 1967
A-5242 Hippler, Freddy Mrs. (Mrs. Hippler), August 16, 1967
C-2641 Hippler, Missy. (color), April 30, 1980
A-207 Hippler, T.F. October 31, 1961
8995 Hister, Gloria. April 20, 1959
C-58 Historical Tour. October 1959
F-776 Historical Ladies. (painting), 1994
A-8189 Historical Natchitoches. (Dorman #8334), 1979
A-6610 Historical Women. (3-women), 1970
9254 Historical Natchitoches. (Christmas Festival), December 1948
A-7953 Hebelsberger, Joseph. (4-passports), January 13, 1977
10,478 Historical Women. (1961 officers), February 8, 1961
10,478 Historical Women. (camp polk women), February 17, 1962
10478 Historical Women. (board of directors), February 4, 1962
10478 Historical Women. (flower pots), May 11, 1962
A-534 Historical Women. (presentation & Watson), May 23, 1962
A-629 Historical Women. (restoration of benches), September 17, 1962
A-1331 Historical Women. (office furniture at Lemee House), November 8, 1963
A-5234 Historical Women. August 1967
A-5492 Historical Women. (Mrs. Prudhomme), November 1967
A-5350 Historical Women. (copy), October 2, 1967
A-5356 Historical Women. (Melrose), October 3, 1967
A-5441 Historical Women. (plaque presentation), December 1, 1967
A-5587 Historical Women. (Church Street bridge), March 27, 1968
A-5727 Historical Women. (Bill Lowery presentation), May 6, 1968
A-5849 Historical Women. (group Taylor House), September 10, 1968
A-460 Historical Tour. (color), October 1959
A-5234 Historical Tour. 1969
6216 Hinton, W.E. (Ide), February 7, 1957
5235 Hite, Sally. January 6, 1956
G-387 Hetherwick, Pam.1999
G-466 Hixon, Edie. (wedding), 1999
F-609 Hoane. (infant), 1992
A-3504 Hoard, Kathy. (portrait), March 31, 1966
F-627 Hobbs. (color), 1992
A-5595 Hobson, Emily. (bride), March 20, 1968
10,608 Hodge, D.W. (senior special), May 13, 1961
A-7110 Hodge, Elaine. (engagement), No date.
A-6800 Hodnett, Malcolm. (Ide), May 10, 1971
A-1141 Hodnett, Malcolm. June 19, 1963
5360 Hoff, Sonny. (Ide), February 7, 1956
5046 Hoff, Sonny. August 18, 1955
8073 Hoge, Stewart. (wedding), February 22, 1958
4582 Hogg, Jo Ann. (girl), November 17, 1954
A-8133 Hoggett, Claire. (color), May 23, 1978
C-2217 Holcomb, Marian. December 10, 1976
A-3535 Holden, Clotile. (copy of 3-People), April 12, 1966
A-7742 Holden, Helen. March 5, 1975
6570 Holdman, Lissie Lee. (Ide), June 4, 1957
F-884 Holiday Inn.1995
F-450 Holland, Mildred. (wedding), May 11, 1991
A-7444 Holland, Wilmer & Rachal, Clayton D. (Brookshire), No date.
9036 Holland, Sue. January 21, 1956
5204 Holland, Sue. January 6, 1956
F-431 Holland, David.1991
G-654 Holland, John. (portrait), 2001
F-778 Halloway. no date
F-450 Holand, Mildred. (wedding), May 11, 1991
F-331 Holland, Ronald. (man-indoor), 1990
A-1111 Hollaway, Ralph. (I.D.), June 7, 1963
8029 Holleman, Helen. (Homecoming queen), January 17, 1958
A-6387 Hollenbeck, John. January 26, 1970
6303 Hollensworth, Yvonne. (Pat beauty), February 2, 1957
A-8209 Holley, Billy.1978
A-8144 Holly, Billy. August 14, 1978
A-559 Holley. (year old child), May 15, 1962
6599 Holley, Mrs. (family group), June 21, 1957
A-1070 Holley, Mrs. (girl’s together), 1963
A-368 Holley, Bill. (couple), December 18, 1965
A-5557 Holley, Cindy. (bride), February 9, 1968
A-613 Holley, D.W. (for newspaper), August 18, 1962
A-6156 Holley. (Holley & Scott wedding), May 1969
A-775 Holley. (St. Andrey wedding), October 29, 1962
C-2437 Hollez, Slania. no date.
F-478 Holiday, Robert. (man with glasses), 1991
F-187 Holliday, Todd/Sonya. (wedding),1989
5580 Hollingsworth, Mr. & Mrs. (couple), April 27, 1956
5175 Hollingsworth, Ann. January 6, 1956
8408 Hollingsworth, Jimmy. June 16, 1958
A-953 Hollingsworth, Jimmy. (N.H.S. Athetes), March 1963
C-812 Hollingsworth. (children), fall 1969
A-6195 Hollingsworth, Linda. (I.D.), October 10, 1969
A-5487 Hollingsworth, Jim. (boy-1yr.), November 11, 1967
A-5834 Hollingsworth, Jim. (1yr.-baby), September 6, 1968
C-587 Hollis, George. (portrait), no month 1969
A-6101 Holloway, Fran. (emg. portrait), July 1969
10,361 Holly, Bess Audrie. (N.H.S. secretary), January 10, 1961
10,361 Holly, Bess Audrie. (N.H.S. secretary), February 19, 1962
8493 Holly, Walter. (child-3 ¬Ω mos.), November 25, 1958
A-6100 Holly wedding (Henderson), June 5, 1969
4503 Holman, O’ Quinn. (wedding), September 1954
A-369 Holmes, Bill. ( I.D.), December 30, 1961
A-6344 Holmes, Bill.(gun helmet), November 1969
C-743 Holmes, Bill. October 29, 1969
A-5825 Holmes, Hattie Lee. September 16, 1968
9126 Holmes, W.W. (2 children,10 mos. & 4 yrs.), August 6, 1959
C-2354 Holsonback, Rebecca W. (family group), October 18, 1977
C-1631 Holsonback, Rebecca W. (outdoor-2 children), November 20, 1973
G-544 Holy Cross Church. (various commitees), 2001
A-5439 Holy Cross Church. (committee), December 1967
A-6548 Holy Cross Church. (fayhee), July 15, 1970
A-6362 Holy Cross Church. December 1969
A-6947 Holy Cross Church. December 1, 1971
9564 Home Demonstration. February 5, 1960
A-605 Homer-Knost Construction Co. (Natchitoches Power Plant), no date.
A-3648 Homer-Knost Construction Co. (Progress Shots –Power Plant), 1965-1966
A-6946 Homer-Knost Construction Co.. (treatment plant), 1971
8113 Honeycutt, Inez Mrs. (woman), January 7, 1958
8954 Honeycutt, James. January 17, 1958
A-500 Honeycutt, Nelma. April 27, 1962
A-6228 Hood, Reed. (I.D.), November 3, 1969
G-532 Hood, Tara. (portrait couple), 2001
10,257 Hoover, Richard S. (Debbie-6yrs.), September 1, 1960
H-151 Hooper, Nancy. no date.
C-1255 Hopper, Pam. (color), December 8, 1971
C-235 Hopper, Twins. (twin babies), July 1965
9786 Hopkins, Mrs. June 22, 1959
8308 Hopkins, Bill Mr. & Mrs. August 30, 1958
A-176 Hopkins, Selma. (little girl), August 5, 1961
5951 Hopkins, W.S. (3-children), 1956
9316 Hopkins, W.S. (millicent-21-mos.), November 17, 1959
A-7086 Hopson, Cherry. (engagement), April 25, 1972
C-1626 Hopson, Tim. no date.
C-3335 Horn, Kelly. (sr. pictures), 1986
6922 Horn, J.H. (2-children), July 13, 1957
C-2304 Horn. (wedding), no date.
A-3541 Horn, Jimmy. (portrait), March 31, 1966
8500 Horn, John. December 2, 1958
A-5956 Horn, Leroy. (couple), November 30, 1968
A-1110 Horn, Maggie. (I.D.), June 4, 1963
A-405 Horn, Paul. (Carolyn Hicks), January 20, 1962
A-7928 Horn Truck. (portrait), September 23, 1976
6301 Horn, Sharon. (Pat beauty), January 8, 1957
C-2468 Hornsby, Mary. (color portrait), August 8, 1978
A-5377 Horst, Karen. (portrait), October 19, 1967
6028 Hortman, Beverly Ann. (ROTC sponsor), no date.
G-282 Horton, Em. (Mary Katherine), May 4, 1998
G-282 Horton, Em. (child-color outdoors), May 4, 1998
G-183 Horton, Em. (color studio headshots), July 15, 1997
5057 Horton, A.H. October 6, 1955
9510 Horton, Aldon. December 29, 1960
G-183 Horton, Em. (color head shots), July 1997
A-3592 Horton, Dianna & Weego, Michael. (wedding), April 22, 1966
A-3496 Horton, Dianne. (portrait), March 20, 1966
C-2115 Horton, Donald G. (outdoor color baby), March 29, 1976
A-7713 Horton, Donald G. no date.
A-1373 Horton, Donald. (college boy), December 5, 1963
10,450 Horton, Ed. (best athlete), February 20, 1961
A-404 Horton, Ed. January 26, 1962
A-1344 Horton, F.A. (little boy-16mos.) November 26, 1963
H-140 Horton, Heather. (wedding), 2003
A-1831 Horton. (Hudson wedding), September 5, 1964
8156 Horton, L. Mrs. (copy), no date.
6390 Horton, Lealand. February 27, 1957
C-395 Horton, Lou & Guillet, Barry. (wedding), September 9, 1967
A-5173 Horton, Lou. (engagement), July, 15, 1967
G-384 Horton, Rev. (child), The Late 1990’s.
A-6796 Horton, Roger. (copy), May 15, 1971
F-862 Horton, Emilyn. (child & family), April 13, 1995
A-3594 Horton, Robert & Evan, Ann (bridal portrait), March 6, 1966
A-3594 Horton, Robert & Evan, ann. (wedding), April 8, 1966
6809 Horton, Ryan Mr. & Mrs. (couple), September 13, 1957
C-137 Horton, Ryan Mr. & Mrs. (family), April 10, 1962
C-138 Horton, Ryan Mr. & Mrs. (family), March 28, 1962
F-189 Horton, Revere. (wedding), No Month. 1989
H-159 Horton, Ryan. (Sara), August 4, 2003
10,369 Horton, Ryan. November 25, 1960
H-152 Horton, Steve. no date.
D-1256 Horton, Steve. (sr. portrait), June 1988
F-525 Hosford, Jane. (Mary studio), March 17, 1992
8124 Hospital Aerial. (new), March 29, 1950
C-2912 Hosspovier, Janet. no date.
A-5489 Hotard, Helen. (gown-senior), November 18, 1967
10,209 Hotho, Steve. (college boy), November 22, 1960
5147 Hotho, Vincent. August 19, 1955
G-271 Hotel Bentley. (dining tables set color), No Month. 1997
8882 Hothorn, Richardmon. May 18, 1957
G-424 Hough, Aerial. no date.
A-1989 Hough, Gloria. (portrait), December 15, 1964
C-1743 Hough, Merylin. (bridal portrait), June 7, 1974
A-7534 Hough, Merylin. (bridal portrait), June 7, 1974
A-2042 House, Barbara. (portrait), February 22, 1965
A-8009 House, Jo Ann , May 14, 1977
A-3196 House of the Brides. (4-views), September 1965
A-8113 House, Dinah. (proof), May 12, 1978
A-3903 Howard, Betty. (portrait), December 8, 1966
9641 Howard, Burton. February 22, 1960
C-820 Howard, Darrell. January 9, 1970
4994 Howard, Irene. July 8, 1955
5136 Honeycutt, Herbert. August 18, 1955
5481 Howard, J.O. (1yr. & 5yr.), April 3, 1956
A-3271 Howard Lumber Co. (picture of building), October 21, 1965
A-3935 Howard Lumber Co. (houses), December 6, 1966
A-5177 Howard Lumber Co. (Lee House), July 19, 1967
A-5833 Howard Lumber Co. August 3, 1968
10,391 Howard Lumber Co. (2-Houses), January 21,1961
10,391 Howard Lumber Co. (wool lawn sub.), February 16, 1962
C-253 Howard, Otis. (portrait at airport), October 28, 1964
C-247 Howard, O.J. (portrait of children), 1965
6791 Howard, Jenette. (girl), August 27, 1957
C-127 Howard, Otis. no date.
9847 Howard, Otis. May 28, 1960
A-7769 Howard, William F. October 31, 1975
A-7445 Howard, William. ( in care of Brookshires), January 24, 1974
F-240 Howell, Becky. (wedding), 1989
F-899 Howell, Kathy. (family), May 10, 1995
C-2879 Howell, Becky. September 17, 1981
A-7563 Howell, Carroll. (6-passport), April 24, 1975
A-7613 Howell, Carrol. (4-passport), august 13, 1974
9420 Howell, Ed. (daughters), September 1, 1959
8648 Howell, Edward. (I.D.), February 6, 1959
9994 Howell, Earnest Mrs. June 13, 1960
9029 Howell, Earnest Mrs. (Earnest), 1956
5118 Howell, James. September 6, 1955
9119 Howell, Slim. August 19, 1959
9119 Howell, Slim. (N.H.S. faculty), February 10, 1962
G-415 Howell, Slim.1999
A-6751 Howes, Anthony. no date.
A-8202 Howie, Glenn. (portrait), January 24, 1979
C-756 Hubbard, Barbara. December 1969
C-2642 Hubbard, Catherine. (senior graduation), May 12, 1980
C-1898 Hubbard, Dwaine J. (sitting), May 14, 1975
9373 Hubbard, Tom. (James-10 mos. & Dwane-2 yr.), October 30, 1959
10,370 Hubbard, Monroe. (3-children), November 22, 1960
A-4010 Hubles, Rosemary. (passport), January 16, 1967
9012 Hubes Supermarket. June 12, 1959
8753 Hucabay, Beth. March 5, 1959
A-3346 Huckabay, Jackie. Mrs. (portrait), November 22, 1965
A-5324 Huckabay, Jackie Mrs. (copy), September 1, 1967
A-5997 Huckaby, Dr. (copy –oil portrait of father), May 1969
8698 Huckabee, J.H. February 12, 1959
C-443 Huckaby, Addie & Knickerbocker, David. (wedding), January 28, 1968
9280 Huckabay, Addie. September 29, 1959
D-1102 Huckabay, J.D. (16yrs.), 1987
D-1076 Huckabay, Howell. (wedding), 1987
C-645 Huckaby Jack J. Mrs. (portrait), June 1969
C-646 Huckaby, Jack Senior Mrs. no date.
C-211 Huckabee, J.H. (family group), March 1, 1964
A-2030 Huddleston. (St. Mary senior), March 3, 1965
5664 Huddleston. (wedding), June 11, 1956
6767 Huddleston, Bobbie Jean. July 8, 1957
C-1272 Huddleston, Honda. (color), March 18, 1971
4932 Huddleston, D.A. Mrs. June 11, 1955
C-1068 Hudgens, Debbie. January 1971
6343 Hudson Engineering. February 12, 1957
A-8127 Hudson, Kathy. (black & white 2 ¬Ω by 3 ¬Ω ), February 16, 1978
A-3498 Hudson, Louis B. (Ide-copy), March 21, 1966
10,526 Hudson, Frank. (mother & child), October 14, 1967
C-3223 Hudson, Joyce. (wedding), NoMonth. 1984
G-404 Hudson, Julie. (family), No date.
A-5906 Hudson, Nancy. November 16, 1968
D-1110 Hudson, Tracy. (sr. picture), 1987
A-6348 Huey, Mrs. (parish librarian), November 19, 1969
6969 Huffman, Lawerence. (copy), November 21, 1957
G-356 Huff, Tom. (color), May 12, 1999
F-575 Hufflines/Wilkins. (wedding), No date.
9864 Hughes. (insect display), June 3, 1960
6389 Hughes, Mrs. (copy), February 27, 1957
9562 Hughes, Bobby. January 21, 1960
C-945 Hughes. (Bailey wedding), April 30, 1970
A-3026 Hughes Building. July 1965
C-73 Hughes. (circular stair case), no date.
6616 Hughes, C.A. (boy-7mos.), June 14, 1957
C-3018 Hughes, Carolyn. (bride), June 8, 1983
9213 Hughes, Charles. October 6, 1959
C-3289 Hughes, Ken. (mother & child), 1985
C-3013 Hughes, Ken. (child-girl), May 17, 1983
9337 Hughes, Dave. November 2, 1959
5021 Hughes, D.L. August 8, 1955
C-166 Hughes, Edmond. (daughters), December 1962
5260 Hughes, Edmund Mrs. January 6, 1956
A-666 Hughes, Edmund Mrs. (daughters), February 1962
A-1550 Hughes, Edmund Mrs. (Marty), February 1, 1964
A1580 Hughes, Edmund Mrs. (Marty-N.H.S. beauty), March 4, 1964
A1623 Hughes, Edmund Mrs. (Julia), March 4, 1964
A-2026 Hughes, Edmund Mrs. (Marty), February 25, 1965
C-1597 Hughes Granddaughter. (color), 1973
C-1594 Hughes, Julie. (bridal portrait), 1973
A-5341 Hughes, Jimmy. (portrait), September 25, 1967
A-6065 Hughes, Julie. (passport), April 1969
C-3333 Hughes, Ken. (2 boys), 1986
C-2926 Hughes, Ken & Shelia. (3 months), January 12, 1982
C-588 Hughes, Marte’-Jill. (portrait), 1969
C-689 Hughes, Marte’-Jill. (3 sisters), April 16, 1969
C-1307 Hughes, Marte”-Jill. (Jill portrait), February 1972
A-7866 Hughes, Marjorie H. (4-passports), June 1976
6462 Hughes, Lester Mrs. (copy), March 23, 1957
A-5041 Hughes, Marty. (portrait), 1967
A-6064 Hughes, Marty. (portrait), February 24, 1969
A-6632 Hughes. (staircase), 1970
10,179 Hughes, Stephens. (wedding), November 24, 1960
C-187 Hughes, W.D. (small child in pajamas), 1963
A-3624 Hughes, Woodrew Mrs. (copy), May 25, 1966
8496 Hulls, Alice. (bride picture), November 26, 1958
A-518 Hulls, Jo Hanna. May 17, 1962
A-1541 Humble, Barbara. (engagement), February 12, 1964
A-6841 Humble Pipeline Co. (pipeline), July 6, 1971
G-139 Humphries, Connie. (sisters & family), June 19, 1996
G-139 Humphries, Steve, (family & children), 1996
A-3207 Humphreys, Anita. (portrait), November 12, 1965
8180 Humphrey, Mrs. (woman), May 12, 1958
6945 Humphrey, Jack. November 26, 1957
A-7171 Hunt, Dr. (conductor), October 13, 1972
A-3241 Hunt, Gerald. (portrait), November 16, 1965
A-1366 Hunt, Wilma. (college girl), December 6, 1963
A-1547 Hunt, Wilma. (best dressed girl-N.S.C.), February 5, 1964
C-3064 Hunter, Laura. November 28, 1983
9114 Hunter. (copy), July 24, 1959
A-1433 Hunter, Butch. (C.H.S.-Hall of Fame), November 26, 1963
A-1502 Hunter, W.O. Mrs. (Ide), January 17, 1964
C-1449 Hurley, Aco. (color studio), November 17, 1972
G-383 Hurst. (Finn wedding), June 26, 1999
9042 Huson Dance Review. June 18, 1959
10,125 Huson, Ginger & Louis. August 26, 1960
6915 Huson, Ginger & Louis. November 19, 1957
A-1832 Huson, Ginger & Louis. (bride), August 25, 1964
A-7088 Husser, Lerdy. April 13, 1972
E-1027 Hussey, Helen. (wedding), 1988
D-1111 Hussey, Mike. (family picture), 1987
C-1645 Hutchins, Sue. (engagement), September 29, 1973
8652 Hutchins, Susie. January 15, 1959
A-1642 Hutchinson. (copy), no date.
C-222 Huston, Ginger. (bride), September 22, 1964
C-3238 Hewey, Leanne. (portrait), 1985
9044 Hyams. March 7, 1959
8627 Hyams. (N.H.S. teacher), 1958
8048 Hyams, Buddy. (most intelligent N.H.S.), February 6, 1958
A-727 Hyams, Buddy. (6-Billfold), November 12, 1962
A-429 Hyams, Denny. (N.H.S. favorite), February 21, 1962
A-955 Hyams, Denny. (N.H.S. wittiest boy), February 1963
A-5118 Hyams, Dorothy. (passport), May 25, 1967
F-298 Hyams-Lott, Kathy. (wedding), 1989-1990
10,041 Hyams, Fair. (Fair & Mark), August 20, 1960
A-1325 Hyams, Francis. (young lady), November 6, 1963
9627 Hyams, Given. (2-boys), January 19, 1960
A-8001 Hyams, Harry Mrs. April 25, 1977
A-3262 Hyams, Harry Mrs. (portrait of child), 1965
A-1400 Hyams, Harry Mrs. (boys together), December 9, 1963
C-787 Hyams, Harry. (child), December 1969
A-8063 Hyams, Harry. (I.D. for city), November 1977
A-7002 Hyams, Harry. no date.
C-474 Hyams, Mike Mrs. (portrait), July 15, 1968
A-188 Hyams, Mike. (glossy full length), October 17, 1961
A-536 Hyams, Mike. (oil color), May 17, 1962
9729 Hyams, Ora. (copy), March 28, 1960
10,462 Hyams, “Red” Henry. (copy), March 10, 1961
A-5114 Hyams, “Red” Henry. (couple passport), May 22, 1967
6782 Hyde, Barbara. August 22, 1957
A-509 Hyde, Jimmy. May 4, 1962
10,452 Hyde, Steve. (school picture), February 4, 1961
6539 Hyms. April 21, 1957
6550 Hymes, Helen. May 11, 1957
A-5234 Iberville. (church from across river), August 1967
4601 No Name. (man with tattoo on arm), no date.
A-7676 Iguss, Flanester. November 18, 1974
A-3449 Ikebena Chapter #87. (club & Japanese lady), February 8, 1966
C-1689 Immaculate Conception, 1974
F-440 Ikerman, 1991
9681 Imhoff, Sue. March 31, 1960
H-172 Immaculate Conception Church. (alter), 2003
8703 Immaculate Conception Catholic Church. February 10, 1959
A-3083 Immaculate Conception Catholic Church. (First Communion), April 5, 1965
A-5191 Immaculate Conception Church. (building), July 28, 1967
A-7061 Immaculate Conception Catholic Church. (First Communion), April 1, 1972
A-7409 Immaculate Conception Church, (picture of Bishop Graves at Confirmation), no date.
A-1649 The Impact Band. (group & individual), April 11, 1964
9072 Inabnett, Betty. July 9, 1959
A-933 Industries Brocure. February 8, 1963
C-1121 Industries Steel Products. (products), April 17, 1971
C-647 Industrial Equip. Co. (heavy equipment), May 1969
F-941 Ingram, Brenda. (Jennifer senior), 1996
A-1335 Ingram, Gladys. (mother & child –5mos.), November 11, 1963
F-198 Ingram, Mary. (indoor), 1989
F-815 Ingram. (women), no date.
D-1124 Ingram, Michelle. 1987
D-1107 Ingram, Mary. 1987
C-2794 Ingram, Ralph. no date
D-1249 Ingram. (family-outdoors), 1988
F-630 Ingram. (girl-color), 1992
D-1213 Ingram. (William Family), 1988
C-528 Ingram, Jim. (baby), May 28, 1968
C-1301 Ingram, Ralph. (child), February 1972
A-1235 Ingram-William. (wedding & bride), August 24, 1963
C-1178 International Harvestor. (tractor picture), July 20, 1971
A-28 International Harvestor. (cotton pickers), June 6, 1961
C-2953 Iooy, Cathey. no date.
A-1350 Irchirl, Mildred. (copy), December 1963
A-68 Isbell, Judy. May 12, 1961
A-269 Isbell, Judy. (bride), September 21, 1961
A-334 Isbell, Judy. (wedding), no date.
9808 Isgitt,Charlotte. May 23, 1960
C-246 Isgitt, Fisher. (portrait of Cheryl-8yrs.), November 25, 1964
6317 Jabbia, Josephine. (St. Mary senior), 1956
5188 Jabbia, Laura. January 6, 1988
8133 Jabbia, V.H. (two days), March 11, 1958
F-971 Jacelon, Michelle. January 11, 1996
C-2915 Jackson. January 8, 1983
G-228 Jackson, Barbara. (child and mother and child color portraits in studio), November 25, 1997
A-299 Jackson, Jackie. no date.
9598 Jackson, (baby), February 22, 1960
G-228 Jackson, Barbara. (child indoor color portrait), November 25, 1997
A-914 Jackson, Bessie. (negro-lodge clothes), March 8, 1963
9415 Jackson, Bobby. December 23, 1959
6828 Jackson, Clint. (baby), September 17, 1957
A-6708 Jackson, Conrad. (5 passports), no date.
A-206 Jackson, Curtis. September 27, 1961
A-6735 Jackson, Earl. (4 passports), March 13, 1971
A-7584 Jackson, Fluney Rev. May 5, 1975
4680 Jackson, Fluney. January 11, 1955
A-556 Jackson, Glenda. (20 by 24 Oil), May 24, 1962
A-1648 Jackson, Jean. (portrait), April 8, 1964
H-150 Jackson, Jennifer. 2003
A-323 Jackson, Jaunita. November 21, 1961
A-1437 Jackson, Kathy. (CHS beauty), November 26, 1963
A-1430 Jackson, Kathy. (Miss CHS), November 26, 1963
10,419 Jackson, Kathy. (CHS beauty), November 22, 1961
A-3878 Jackson, Leona. (copies), July 23, 1966
A-3009 Jackson, Martha. (portrait & Ide), April 28, 1965
A-6977 Jackson, Neil. (bride’s pictures), August 1971
A-5916 Jackson, Melvin. (man portrait), January 4, 1969
A-6605 Jackson, L.M. (copy), September 22, 1970
A-7038 Jackson. L.M. (copy), January 14, 1972
C-2700 Jackson, Neil. 1980
A-6336 Jackson, Pearly. (copy), November 17, 1969
A-6354 Jackson, Tandy. December 15, 1969
F-154 Jackson, Sandy. (color indoor), 1989
A-5801 Jackson, Thomas. (copy), August 15, 1968
A-5890 Jackson, Thomas. (copy), November 12, 1968
10,162 Jacob, Rachel. (college girl), November 29, 1960
A-6585 Jacob. (portrait of a woman), September 1970
9630 Jacobs, Betty Lou. March 3, 1960
C-410 Jacobs D. Mrs. (portrait), January 25, 1968
A-6736 Jacobs, James. (passport), No Date.
8131 Jacobs, James. (couple), March 3, 1958
4838 Jacobs, Sara. (copy), No Date.
5858 James, Betty. (copy), December 13, 1956
5086 James, Bobby. October 24, 1955
G-245 James, Elise. (outdoor color family portrait), December 1997
G-245 James, Elise. (color location family portrait), February 13, 1998
A-5872 James, Elise. (cap & gown), October 16, 1968
9442 James, Elise. December 16, 1959
8077 James, Elise. (baby), February 21, 1958
A-1310 James-Green wedding. (bride & wedding), October 11, 1963
10,156 James, Kathy. (college girl), December 6, 1960
C-1792 James, Lee. (color), October 10, 1974
F-911 James, Tisha. (Catlin-2yrs.), April 7, 1995
A-951 James, Lelone. (N.H.S. “63”- beauty), March 1963
A-952 James, Mary Kay. (N.H.S. “63”-most intelligent), March 1963
6135 James, Martin Mrs. no date.
6407 James, Martin Mrs. (Mr. N.H.S.), February 11, 1957
A-1202 James, Martin Mrs. (Stewart-6mos.), July 27, 1963
A-1748 James, Martin Mrs. (Martin in uniform), June 25, 1964
C-1897 James, Myra. May 24, 1975
A-4071 Janzen, Bob. (portrait), March 13, 1967
F-940 Jarboe, Ann. (Hayden), January 30, 1996
F-629 Jarboe, Ann. (baby-color), 1992
C-2351 Jardes, Cynthia. (color studies), December 9, 1977
A-966 Jarret, Mac. March 18, 1963
F-739 Jarrett. (80th birthday party), No Date.
A-1990 Jarrett, David. (Ide), January 8, 1965
A-113 Jasper, Mitchell. (wedding), June 24, 1961
10,357 Jaycees. February 8, 1961
8663 Jaycees. (banquet), No Date.
A-1513 Jaycees. (award banquet), February 20, 1964
D-1222 Jean, Diane. (VIP), 1988
F-521 Jean, Ronda. (Mark Koury wedding), January 25, 1992
6053 Jeansonne, Mr. January 23, 1957
C-1848 Jesus Christ Power. (gospel groups), no date.
A-3004 Jefferson, Margie. (Ide colored), May 19, 1965
A-3242 Jelks, Harvey. (portrait), November 11, 1965
C-2675 Jenkins, Andy. (passport), September 2, 1980
F-782 Jenkins, Crista. (children), no date.
C-758 Jenkin, John. November 19, 1969
A-6731 Jenkins, Marris. April 1, 1971
A-8014 Jenkins, Terri. March 18, 1977
A-7755 Jennings, Adam. (24-passports), March 27, 1975
A-5373 Jennings, Jimmy Mrs. (Keith), October 12, 1967
4797 Jennings, Roma. (bride), March 18, 1955
A-3859 Johnson, Diana. (majorette), December 30, 1966
A-5757 Johnson, Diana. (portrait), July 1, 1968
A-1966 Jennings, W.E. (copy of picture), January 12, 1965
10,373 Jensen, Jan. (W.H.S. beauty), November 19, 1960
10,337 Jensen, Violet. January 5, 1961
A-6196 Jerri’s Gift Shop. (interior ‚Äì2 young women), October 21,1969
5762 Jersey Gold (wreck), September 8, 1956
A-546 Jeter, Earl Mrs. (family group), May 18, 1962
C-3191 Jeter. 1984
A-108 Jeter, Wanda. (lady), July 8, 1961
C-1778 Jeter, William G. (family of 5 outdoors), no date.
F-781 Joffrion, Jane. (wedding),1993
A-6673 Joffrion, Sidney. (8-billfold pictures), December 3, 1970
10,154 Joffrion, Sidney. (college boy), December 10, 1960
A-6798 Johniken, Mr. & Mrs. May 11, 1971
A-8206 Johniken, Curtis. March 27, 1979
8175 Johniken, N.C. (Margarita), April 3, 1958
A-3020 Johniken, N.C. (trophie), May 24, 1965
A-3848 Johniken, N.C. (Merle Norman Studio), January 7, 1967
A-8232 Johns, Becky. (engagement), November 15, 1979
C-1798 Johns, LaCae. (bridal portrait), no date.
G-290 Johnson. (black couple color in studio), May 19, 1998
C-694 Johnson, A.G. 1st Lt. (potrtait), July 1969
8515 Johnson, A. L. November 4, 1958
5343 Johnson, Alma. February 1956
C-1261 Johnson, Ann. (color), December 2, 1971
A-1262 Johnson, Ann. September 18, 1963
9655 Johnson, Ann. (SMH senior I.D.), March 24, 1960
A-7862 Johnson, Becky. (I.D.), May 26, 1976
C-824 Johnson, Barbara. no date.
9904 Johnson, Ben. May 30, 1960
A-5170 Johnson, Ben. (portrait), July 13, 1967
A-6067 Johnson, Ben. (wreck), 1969
A-6068 Johnson, Ben. (funeral), 1969
A-7041 Johnson, Ben. (portrait), December 1, 1971
A-7603 Johnson, Ben. June 26, 1975
F-799 Johnson, Ben. (color), no date.
A-3080 Johnson. (colored girls cap & gown portrait), no date
F-714 Johnson. (west wedding),1993
A-3168 Johnson, Mr. & Mrs. (50th anniversary) August 20, 1965
9471 Johnson, Benton. (most handsome), December 7, 1959
10,487 Johnson, Betty. (little boy), March 10, 1961
A-7457 Johnson, Betty Virginia. (passport), no date.
C-34 Johnson, Ben. September 1959
A-4019 Johnson, Bo. (portrait), January 24, 1967
5196 Johnson, Bobby. January 6, 1956
9481 Johnson, Buck. (handsome), December 7, 1959
A-6554 Johnson, Burly. (copy), July 20, 1970
A-116 Johnson, Cary. (Becky-6yrs. ) March 30, 1961
A-5423 Johnson, Cary. (copy), November 20, 1967
A-5507 Johnson, Cary. (copy), November 29, 1967
A-7005 Johnson, Cathleen. (Delta Beauty School), no date.
10,005 Johnson, Charlie. (I.D.), August 9, 1960
C-2052 Johnson, Cynthia. (portrait), January 21, 1976
C-2920 Johnson, Colleen. (2- children), December 13, 1982
C-22 Johnson, Dr. (funeral), October 11, 1958
A-6982 Johnson, Dorothy. August 31, 1971
A-7590 Johnson, Eddie. July 16, 1974
A-8089 Johnson, Eddie. January 18, 1978
G-290 Johnson. (couple color studio), May 1998
C-1639 Johnson, E. G. Jr. (color family picture at home), no date
A-987 Johnson, Eliga. (funeral-negro), January 15, 1963
A-7461 Johnson, Eddie. (I.D.) no date
A-6706 Johnson, E.J. Mrs. (4 passport), no date
A-3699 Johnson, Emmual. (copy), July 11, 1966
A-6616 Johnson Family Preview. (family portrait), August 31, 1970
8550 Johnson Family. December 23, 1958
A-7493 Johnson, Eve. (I.D.), no date
6139 Johnson, Floy Anne. (NHS senior), November 15, 1956
6861 Johnson Funeral. November 9, 1957
8722 Johnson, Francis. January 6, 1959
C-2168 Johnson, Gayle. June 14, no year.
5620 Johnson, Glenn. April 28, 1956
A-3208 Johnson, Harris. Jr. (portrait), September 28, 1965
6941 Johnson, Hattie. (funeral), December 9, 1957
A-4099 Johnson, Hoover. (copy), March 15, 1967
A-3879 Johnson, H.S. (baby-1mo.), October 26, 1966
A-6628 Johnson, Harris. (I.D.), October 18, 1970
6530 Johnson, Irma Lee. April 20, 1957
C-2051 Johnson. (wedding color), October 1974
A-7641 Johnson, Jan. (engagement), August 12, 1974
A-5709 Johnson, Jack. (children-passport), May 18, 1968
A-5760 Johnson, Jessie. (cap & gown), July 3, 1968
C-1633 Johnson, Janet. (couple-color), December 13, 1973
C-459 Johnson, John. (portrait), November 13, 1967
C-2590 Johnson, John Aron. July 11, 1979
9690 Johnson, John. April 13, 1960
A-7574 Johnson, John. April 7, 1975
C-3044 Johnson, John III, 1983-1984
A-3895 Johnson, Joseph. October 25, 1966
F-322 Johnson, Kim. (children-indoor), 1990
G-481 Johnson, Margaret. (queen court), 1999
G-313 Johnson, Martha. (wedding), May 9, 1998
G-320 Johnson,Margaret. (pageant-color), January 1999
G-266 Johnson. O. S. (outdoor color portrait), April 1998
G-221 Johnson, Pat. (senior), April 29, 1997
G-221 Johnson, Pat. (senior, 2 sessions), April 29, 1997
A-408 Johnson, Roger March 8, 1962
A-306 Johnson, Rowanne. (couple, girl), November 28, 1961
6728 Johnson, Ruth. (cap & gown), August 8, 1957
5998 Johnson Ruvette. January 27, 1957
A-386 Johnson-Salters wedding, December 31, 1961
9972 Johnson, Sherry. July 27, 1960
A-7996 Johnson, Steve. April 14, 1977
5726 Johnson, Lois. (lady), August 3, 1956
C-357 Johnson Lovick. (family group), May 25, 1967
F-510 Johnson, Ken. (children), December 10, 1991
A-3680 Johnson, Lucile. (portrait), June 16, 1966
5651 Johnsopn, Mamie. (youngest), May 19, 1956
9754 Johnson, Marjorie. April 14, 1960
A-7229 Johnson, Mark. January 29, 1973
C-1647 Johnson, Mark. December 20, 1973
A-6155 Johnson, Mark. July 1969
A-3158 Johnson, Mary. August 20, 1965
A-6868 Johnson, Mary. no date
A-7863 Johnson, Nancy. May 22, 1976
C-1348 Johnson, Nancy. April 1972
C-2174 Johnson, Nancy. (color bride), June 1976
C-2957 Johnson, Nancy. no date
C-1440 Johnson, Nadine. (color), November 7, 1972
C-37 Johnson-Normand wedding. May 1959
9025 Johnson-Normand wedding. March 27, 1959
6100 Johnson- Normand wedding. March 27, 1959
C-1729 Johnson, Otis J. (family group), no date
C-2798 Johnson, O. S. (family), no date
10389 Johnson, O. S. January 21, 1961
9526 Johnson, O. S. January 21, 1961
4794 Johnson, O. S. January 21, 1961
F-833 Johnson, Sandy. October 10, 1994
C-2669 Johnson (elderly lady in chair), September 19, 1980
C-2569 Johnson, Pittman. July 20, 1979
C-755 Johnson (man portrait), December 1969
C-589 Johnson, Peggy. (portrait), January 6, 1969
5003 Johnson, Pete. (fish), 1955
C-2908 Johnson, Pat. (child), February 1982
A-5050 Johnson, Pittman. (portrait), March 25, 1967
6797 Johnson, Pittman. August 20, 1967
5630 Johnson, Pittman. no date
C-343 Johnson-Rachett. September 11, 1966
C-590 Johnson, Revere. (copy), 1969
A-4076 Johnson, Rita. (little girl), March 11, 1967
A-3295 Johnson, Laura. (portrait), November 23, 1965
10026 Johnson, LeRoy. August 13, 1960
6623 Johnson, LeRoy. no date
A-5417 Johnson, Leslie. November 17, 1967
8559 Johnson, L. H. November 23, 1958
8321 Johnson, L. H. no date
4989 Johnson, L. H. no date
A-97 Johnson, L. H. no date
C-115 Johnson, L. H. Wholesale (drink machine), June 9, 1961
A-6066 Johnson, L. H. (copy), 1969
A-3164 Johnson, L. H. (candy rack), August 13, 1965
9339 Johnson, Lillian. (Phylis-1year), December 1, 1959
A-828 Johnson, Linda. (negro age 2 yrs.), January 3, 1963
A-895 Johnson, Linda. (copy), January 16, 1963
96PD58 Johnson, R. L. March 11, 1960
F-761 Johnson, Richard (Guillet Reality), no date
A-352 Johnson, Robert S. (daughter, homecoming queen), November 25, 1961
5897 Johnson, Rose Marie. October 30, 1956
C-2173 Johnson, Susane. September 30, 1976
C-1071 Johnson, Susie. January 17, 1971
C-846 Johnson, S. March 1970
A-3606 Johnson, Sue. (portrait), May 25, 1966
A-4033 Johnson, Thelma. January 30, 1967
A-1209 Johnson, Thomas. (family group), August 14, 1963
C-1489 Johnson, Terry. December 26, 1972
9881 Johnson, T. V. June 17, 1960
A-7 Johnson, T. V. no date
9105 Johnson, T. V. no date
8046 Johnson, T. V. no date
6374 Johnson, T. V. no date
5997 Johnson, William. January 31, 1957
C-1035 Johnston, Becky. (portrait), December 9, 1970
C-1066 Johnston, Eddie Glen. (color portrait), 1969/1970
A-5188 Johnston, Edd. (portrait), July 26, 1967
C-1441 Johnston, Linda. November 2, 1972
A-1529 Johnston, Jane. (engagement), February 29, 1964
6865 Jake, Andrew. November 7, 1957
6410 Jolley, Lester. (Ide), March 12, 1957
9127 Jolly, Hugh. (brothers), June 19, 1959
5320 Jones, (copy), January 10, 1956
A-7124 Jones, Alex. June 29, 1972
A-7415 Jones, Angie. (B & W engament picture), 1974
A-5494 Jones, Arthur L. (copy), November 25, 1967
A-510 Jones, Betty. May 17, 1962
F-856 Jones, Brittney. (child), July 26, 1994
9870 Jones, Betty Ann. June 4, 1960
G-422 Jones, Kevin. 1999
C-2424 Little Miss Christmas Angel Pageant, September 1977
A-8049 Jones, Betty. (Little Miss Christmas Angel Pageant), August 1977
A-3194 Jones, Bill. (portrait), September 5, 1965
A-2009 Jones, Bob. March 9, 1965
A-7298 Jones, Bonita. (passport), April 24, 1973
A-899 Jones, Buddy. (identification), February 28, 1963
10514 Jones, Buna Perry. (boy 4 months), March 21, 1961
F-754 Jones, Carlos. no date
A-5139 Jones, Carolyn. (engagement), June 10, 1967
A-3711 Jones, Carolyn. (wedding), June 18, 1966
C-1741 Jones, Casey. (portrait), no date
A-5795 Jones, Charles E. June 1, 1968
5285 Jones, Curtis. January 31, 1956
A-6739 Jones, Curtis. October 20, 1970
A-6680 Jones Curtis. October 12, 1970
C-2371 Jones, Dub. (Peoples Bank), December 1977
C-465 Jones, Dub. (family group), July 5, 1968
C-2984 Jones, Dub. (portrait), 1983
A-3463 Jones, Dub. February 8, 1966
A-101 Jones, Dub. July 11, 1961
A-7192 Jones, Dub. December 15, 1972
5208 Jones, Edith. January 6, 1956
A-1321 Jones, E. L. (young man), November 5, 1963
9106 Jones, Lay. July 14, 1959
8383 Jones, Glenda. September 29, 1958
A-7082 Jones, Ida. (engagement) May 1, 1972
A-6922 Jones, James. (copy), November 12, 1971
A-5666 Jones, James. June 18, 1968
A-8015 Jones, Geneva. March 24, 1977
C-1705 Jones-Hrapmans wedding (bridal portraits), no date
C-2538 Jones, James. March 9, 1979
A-7299 Jones, J. L. (passport), April 26, 1973
7048 Jones, Jerry (homecoming queen), November 23, 1957
6687 Jones, Billy August 19, 1957
8883 Jones, John A. May 18, 1957
8436 Jones, John A. no date
10160 Jones, Johnette (wedding), November 19, 1960
A-519 Jones, J. L. May 4, 1962
A-1865 Jones, James Robert (portrait), December 22, 1964
10509 Jones, Judge (building), March 29, 1961
9699 Jones, Judge. no date
6838 Jones, Judith. October 24, 1957
A-1378 Jones, Kenneth. (college boy), December 6, 1963
A-7242 Jones, R. P. February 16, 1973
A-8058 Jones, Lawrence. October 6, 1977
A-847 Jones, Lewis. January 12, 1963
A-3532 Jones, Lewis. (portrait), March 8, 1966
4714 Jones, Linda. (picture for U. S. Naval preparation academy), January 27, 1955
A-2043 Jones, Lynn. March 26, 1965
C-2219 Jones, Mathew. December 27, 1976
8305 Jones, Mrs. Marby. May 1958
8154 Jones, Mrs. Marby. (copy), no date
6540 Jones, Mrs. Marby. (copy), no date
A-1315 Jones, Mary Ann. (young lady), October 29, 1963
A-1995 Jones, Mary Ann. (portrait), December 3, 1964
A-1996 Jones, Mary Ann. (portrait), February 22, 1965
5724 Jones, Mary Ann. (cap & gown), May 31, 1956
7068 Jones Mary Ann. (portrait), January 4, 1958
A-3097 Jones, Mary Ann. (portrait), May 10, 1965
A-7614 Jones, Marian. July 7, 1975
C-2544 Jones, Melanie. (bridal portrait), May 14, 1979
2821 Jones, Mike. no date
8478 Jones, Nancy. December 8, 1958
9451 Jones, O. O. Mrs. November 23, 1959
8380 Jones, Orvil (Morgan Lindsey) October 15, 1958
C-1652 Jones, Paula. November 28, 1973
6528 Jones, Patricia. (engagement) April 2, 1957
A-7766 Jones, Paula. October 27, 1975
A-3494 Jones, Rick. (portrait), March 21, 1966
A-1801 Jones, Mrs. R. G. (elderly lady-wallet), September 27, 1964
A-7770 Jones, Robert. October 27, 1975
A-1885 Jones, Mrs. R. T. (self), September 18, 1964
A-1294 Jones, Robert. October 1, 1963
A-7509 Jones, Roby. no date
9281 Jones, Rosemary. October 19, 1957
5372 Jones, Rosemary. No date
A-3222 Jones, Salley. (portrait), November 29, 1965
10230 Jones, Semilia. (baby), November 11, 1960
8779 Jones, Shirley. (app), April 3, 1959
A-6538 Jones, Sonny. July 13, 1970
A-1731 Jones, Steve. July 7, 1964
C-1423 Jones, Sylvia. October 14, 1972
C-1823 Jones, Silvia. December 14, 1974
9794 Jones, Ted. May 9, 1960
A-7398 Jones, Tom. (passport), no date
5278 Jones, Turner Mrs. January 6, 1956
C-2029 Jones, Thadis October 25, 1975
10516 Jones, T. W. April 1, 1961
A-1243 Jones, Velma. (engagement), September 6, 1963
6973 Jones, Walter C. December 3, 1957
A-1463 Jones, Walter C. (Peoples Bank), December 3, 1963
A-1864 Jones, Wayne. (portrait), December 10, 1964
C-2789 Jordan, C. H. December 1980
A-7736 Jordan, February 17, 1975
6683 Jordan, Charlie. August 3, 1957
A-7445 Jordan, Ellen. Jo. May 21, 1974
A-5322 Jordan, Gladys. September 1967
10181 Jordan. Harold. (boy), December 7, 1960
F-438 Jordan, James. (B&W portrait), 1991
A-1912 Jordan, Kay. (portrait), December 4, 1964
A-1991 Jordan, Martin. no date.
6129 Jordan, Nelwyn. (NHS senior), November 1956
C-1443 Jordan, Pat. (color-cap& gown), August 3, 1972
A-703 Jordan, Mrs. Raymond. (7-month child), July 3, 1962
C-2169 Jordan, James. (color portrait couple), June 2, 1976
C-1870 Jordan, Ronnie. March 28, 1975
A-5998 Jordan. Ronnie. January 17, 1969
C-471 Jordan wedding, July 18, 1968
10266 Jordan, William. (college boy), October 26, 1960
A-3545 Jorgenerson family, (family portrait), April 9, 1966
C-1711 Joris, Cindy. no date
A-4777 Joris, Cindy. March 5, 1974
A-6938 Joseph, James. no date
D-1090 Joseph wedding proofs, 1987
7025 Joseph, Gayle. December 3, 1957
D-1054 Joseph, Janis. (wedding), 1986
C-674 Joseph, Mable. (funeral), July 1969
C-537 Joseph, Mable. (funeral), September 1968
A-7963 Jourdan, Barbara. July 28, 1976
6179 Jowers (Coushatta beauty), December 15, 1955
A-5245 Jowers, A. R. (portrait), August 28, 1967
A-1431 Jowers, Betty. (C.H.S. Hall of Fame), November 26, 1963
A-7100 Joyce, Beatrice. no date
A-1381 Joyce, Sandra. (college girl), December 6, 1963
A-7865 Joyner, Curlie. June 8, 1976
C-1956 Juneau, Cathy. no date
A-3756 Joynes, Jimmy. August 18, 1966
10259 Junior Garden Club, April 8, 1961
10525 Junior Garden Club, (flower show), no date
A-7835 Junior Village (in care of Thelma Berry), April 29, 1976
10364 Julie, Caludia. (college girl), February 4, 1961
C-216 Justice, J. F. Jr. (family), June 2, 1964
A-3648 Jusselin Ebelrie Contracters (Natchitoches Power Plant programs shots),
6452 Justice, L. H. (copy), March 19, 1957
4791 Jester, Mrs. Earl. (little girl), March 14, 1955
8536 Kaffie, Mrs. November 10, 1958
5824 Kaffie, Mrs. no date
5602 Kaffie, Mrs. no date
4860 Kaffie, Mrs. no date
C-1322 Kalston, Chris. no date
C-1237 Kannaday, Linda & Don.
C-3065 Kannady family (family-outdoor), 1983-1984
A-6794 Kansas City Southern (train wreck), May 14, 1971
10619 K. A. Camposite, May 9, 1961
A-1071 K. A Camposite, (dance), 1963
A-3661 K. A. Camposite, June 8, 1966
A-5107 K. A. Composite, May 1967
C-1536 Kappa Alpha (old South), 1973
A-5672 Kappa Kappa Sta. (group of ladies), June 7, 1968
A-3980 Kappa Sigma. (Christmas Dance), December 8, 1966
A-3642 Kappa Sigma. (spring formal), April 30, 1966
C-289 Kappa Sigma. no date
A-5084 Kappa Sigma. (spring formal), April 29, 1967
A-5515 Kappa Sigma. (formal), December 9, 1967
A-6069 Kappa Sigma. (favorite), 1969
A-6523 Kappa Sigma. (Spring formal), May 1970
A-6799 Kappa Sigma. (presentation), May 15, 1971
C-2901 Kappa Sigma. March 9, 1982
C-2111 Kappa Sigma. (dream court), April 1976
C-289 Kappa Sigma. (Spring Formal), May 6, 1966
C-435 Kappa Sigma. (Christmas), 1968
C-805 Kappa Sigma. (Prom), December 15, 1969
C-591 Kappa Sigma. May 1969
C-909 Kappa Sigma. May 1970
C-1062 Kappa Sigma. December 1978
C-1338 Kappa Sigma. May 1972
C-1509 Kappa Sigma. March 1973
C-1708 K E Dance. 1974
D-1267 Kater (toddler outdoors), August 1988
C-1394 Kathey, Joan. (Leesville Dance Recital), April 1972
G-303 Kathey, Joan. (Dance Center), 1994
A-7028 Katmanda. (group), 1971
F-247 Kaufman, Joel. (boy), 1990
C-905 Kaufman, Linda. (2 children), April 22, 1970
C-1045 Kaulfman, Jennifer. (Miss Merry Christmas), November 30, 1970
6834 Kaufman, K. G. (2 boys), October 15, 1957
A-3170 Kaufman, K. G. August 250, 1965
A-3720 Kaufman, K. G. (passport), July 18, 1966
C-301 Kaufman, James V. Dr. (family picture and sister celebration), March 24, 1966
A-2076 Kavanaugh, Lois. (portrait), April 3, 1965
A-5838 Kay, Jerry. September 16, 1968
5553 Kay, Dorothy. (cap and gown), May 31, 1956
9312 Kay, Jean. November 19, 1959
C-540 K E (Christmas Formal), December 9, 1969
C-1142 K E (couples), May 10, 1971
C-1069 Kearney, Frank. January 1971
A-242 Kearns, Russell P. November 20, 1961
F-323 Keaten. (children-indoor), 1990
4882 Keaten-Bice wedding, April 8, 1955
F-686 Keaton (Spring festival), 1993
F-620 Keaton. no date
C-2609 Keator, Randall D. December 14, 1979
9181 Kee & Brown (campaign), September 16, 1959
8269 Kee & Brown (campaign), September 16, 1959
A-5394 Keeler, Chris. October 31, 1967
C-3008 Keeley, Lori. July 27, 1983
A-3166 Keelin, F. A. (portrait), July 30, 1965
C-173 Keenan, Mrs. Ginger (1-yr-old girl), December 13, 1962
5858 Keep, Lesie. September 29, 1956
A-22 Kers, Frank. June 6, 1961
A-1214 Kees, Frank. (campaign-mayor),September 4, 1963
A-226 Kees, Frank. (camp pecans trees damage), no date
5809 Kees, Lessie & Mrs. Miller. (welfare), September 20, 1956
C-946 Keith wedding, August 12, 1970
A-998 Kell, Dorothy. (portrait), April 12, 1963
9098 Kell, Dorothy June 25, 1959
C-2927 Kellum, Kathy A. November 12, 1981
F-791 Kelly/Bedgood wedding, August 7, 1992
C-3342 Kelley, Becky (baby), 1986
F-791 Kelly (mother & child), no date
F-318 Kelly, Becky (child-outdoor), 1990
A-5670 Kelley, Caroline. June 11, 1968
9040 Kelly, E. L. June 12, 1959
10009 Kelley-Evans wedding, June 26, 1960
10443 Kelly, Edwin. (N.H.S. most intelligent), January 21, 1961
A-5702 Kelley, Edwin. (senior), April 22, 1968
A-5354 Kelley, George. (portrait), October 2, 1967
C-2391 Kelley, Gay Nell. November 9, 1977
A-8218 Kelly, Charles. May 1, 1979
C-2589 Kelly, Pat (children), 1979
C-3277 Kelly & Salin. 1985
C-2046 Kelley, Don (publicity), no date
C-3200 Kelly & Kirsh, no date
D-1247 Kelly, Melody. (senior picture), 1988
F-881 Kelley, Don. (feet), 1995
C-2658 Kelly, Don. (federal picture), September 19, 1980
C-1985 Kelly, Don. (billboard), no date
8637 Kelly, Don. (Mr. C.H.S.), December 29, 1958
A-1599 Kelly, Ginger. (N.H.S. most intelligent), April 7, 1964
A-3471 Kelly, Ginger. (portrait), February 1, 1966
A-3342 Kelly, John. December 6, 1965
A-6881 Kelly, Jinny. September 3, 1971
10227 Kelly, John. November 25, 1960
A-3313 Kelley, John (portrait), September 25, 1965
A-7418 Kelley, Julia Rhonda. no date
6592 Kelley, Nora. June 17, 1957
6464 Kelley, Pat. March 18, 1957
A-151 Kelley, Pat. March 18, 1957
C-3095 Kelley, Tammie. October 6, 1983
D-1198 Kelly, Meloney. 1987
A-3746 Kelly, Rose Marie. August 13, 1966
C-1486 Kelly wedding, October 12, 1972
????? Kelly, Jimmy. April 11, 1974
D-1277 Kelly, Max. (portrait), August 1988
C-1571 Kelly, Pat. (child), August 1973
5939 Kelly, Sally. December 6, 1956
C-899 Kelley, Sharon. March 10, 1970
A-3817 Kelley, William. December 1, 1966
A-3212 Kemp family, (portraits), August 23, 1965
A-3199 Kemp, George, (family picture), August 1965
A-3234 Kemp, Jerry (student portrait), November 5, 1963
A-6448 Kendal, Pat. March 2, 1970
A-7687 Kendrick. December 16, 1974
C-1200 Kendrick, David. (4 boys), August 8, 1971
9951 Kendrick, Mrs. Dale. June 16, 1960
6787 Kendrick, David. September 11, 1957
F-669 Kendrick, Jenny. (girl resume photo), 1993
D-1120 Kendricks, Ilene. 1987
C-648 Kevil, Terry (wedding), May 1969
C-529 Kennedy (small girl), January 29, 1968
D-1226 Kennedy, Karen. (senior picture), 1988
8494 Kennedy, November 20, 1958
A-3851 Kennedy, Bill. (baby), December 1966
F-538 Kennedy, Kristine. (wedding), December 28, 1991
C-1377 Kennedy, Betty. May 30, 1972
A-1876 Kenney, Ellen (portrait), November 9, 1964
8911 Kennedy, Eunice. May 18, 1959
F-583 Kennedy, Karen. 1992
9279 Kennedy, Pat October 15, 1959
C-1981 Kentucky Fried Chicken, no date
C-1780 Kentucky Fried Chicken (c/o S. T. Sibley), no date
A-3783 Kyser, Dolly October 12, 1966
C-2932 Knippers, W. C. December 1, 1982
8148 Keppinger (2 boys), April 3, 1958
A-1668 Keran, Gene. May 28, 1964
6641 Keran, L. E. (Ide), June 21, 1957
6293 Kerr, Peggy. January 10, 1957
A-5867 Kerr, Robert (identification), September 26, 1968
C-3323 Kerry, John Zane. 1986
C-3195 Kerry, Sybil Ms. 1984
A-7442 Ketchum, Ann. May 14, 1974
A-1779 Key, Barbara (baby 7 months), July 25, 1964
G-278 Key, Betty (toddler), April 18, 1998
10169 Key, Betty or Mrs. J. B. November 12, 1960
9548 Key, Betty or Mrs. J. B. no date
8986 Key, Betty or Mrs. J. B. no date
8338 Key, Betty or Mrs. J. B. no date
8267 Key, Betty or Mrs. J. B. (14-month-old baby), no date
6650 Key, Betty or Mrs. J. B. no date
4970 Key, Betty or Mrs. J. B. no date
A-788 Key, Betty or Mrs. J. B. (2-year-old girl), June 22, 1962
A-2063 Key B etty or Mrs. J. B. (baby), January 22, 1965
A-5473 Key, Betty or Mrs. J. B. (girl 3 years), August 1, 1968
A-5622 Key, Betty or Mrs. J. B. (girl 8 years), April 3, 1968
C-2379 Key, Betty. April 1, 1977
C-470 Key, Betty. April 12, 1968
C-2119 Key, Betty. July 7, 1976
C-2142 Key, Betty. April 4, 1976
G-527 Key, Jim Bob. 2001
A-7569 Key, Jim Bob. March 29, 1975
C-2292 Key, Jim Bob. December 1976
A-6416 Key, Jim Bob. February 9, 1970
A-6404 Key, Jim Bob. (Betty), February 20, 1970
A-5799 Key, Jim Bob. (symphony), August 8, 1968
C-2446 Key, Jim Bob. (accident), no date
A-1137 Key, Juanita. June 26, 1963
A-5827 Keyes, Linda. (engagement), September 9, 1968
C-542 Key, Linda. (bride), October 10, 1968
A-614 Key, Mary Beth. July 18, 1962
C-2603 Key, Pattie. November 1979
F-491 Key, Pati. (wedding), October 12, 1991
A-7280 Key. March 26, 1973
A-8234 Key, Pam. (engagement), January 15, 1980
F-447 Key, Pam. (engagement), 1991
C-2646 Key, Pam. (wedding), June 25, 1980
C-2355 Key, Pam. (outdoor with cat), December 20, 1977
C-2986 Key, Sue. (engagement), 1984
C-2527 Key, Sue. (color portrait), January 1979
C-3089 Key, Sue. (wedding), 1984
A-7962 Key, Sue. March 10, 1977
9672 Key, Tommy Mrs. (Randy 8, Ken 6, baby 3 months), March 5, 1960
A-5999 Key, Tommy. (Civil War), 1969
A-560 Keys, Frank. November 8, 1951
A-7773 Keyser, Carolyn (Miss Merry Christmas Pageant), November 1, 1975
C-2058 Keyser, Carolyn (Little Miss Christmas-Leesville), no date
C-2059 Keyser, Carolyn (Little Miss Christmas-Natchitoches), no date
C-2060 Keyser, Carolyn (Little Miss Valentines), no date
5902 Keyser, J. H. (2 children), August 25, 1956
6593 Keyser, no date
6541 Keyser, no date
6388 Keyser, no date
5478 Keyser, no date
5410 Keyser, no date
5126 Keyser, no date
4788 Keyser, no date
4786 Keyser, no date
A-3740 Keyser, President (Lemee House) August 8, 1966
C-1890 Keyser Pageant. May 31, 1975
A-7680 Khan, A. Riaz December 4, 1974
D-1245 Khais,Husdin. (graduation NSU), 1988
F-685 Khoury, (children, Candice & Joseph), 1993
G-168 Khoury, Cammie (family outdoors), April 1997
G-168 Khoury, Cammie (family photos) April 28, 1997
C-2164 Khoury, Carolyn (children & family), May 1976
C-2495 Khoury, Perot (wedding), 1978
C-2176 Khoury, Carolyn (outdoor portrait) October 19, ????
A-7868 Khoury, Carolyn. May 22, 1976
A-4039 Khoury, Joe. February 3, 1967
A-5319 Khoury, Joe. (little girl 7 months), August 8, 1967
A-7023 Khoury, Joe. February 29, 1972
5889 Kidd, Annette & Billy (husband & wife), November 15, 1956
6281 Kidd, John W. (NSC Faculty), February 4, 1957
G-262 Kidd, Rachael. March 23, 1998
G-262 Kidd, Rachael. (studio and outdoor), February 1998
A-7109 Kildog, Rose Mary. May 17, 1972
9248 Kile, A. E. September 18, 1959
7092 Kile, A. E. no date
A-7598 Kile, Estele. June 14, 1975
A-544 Kile, Gloria. May 17, 1962
A-3075 Kile, Pat. (portrait), March 1965
A-3104 Kile Pat. (retakes), June 16, 1965
A-3333 Kile, Pat. (bridal portrait), July 10, 1965
A-3334 Kile, Pat. (wedding), August 1965
8889 Killen, C. G. May 18, 1959
A-3215 Killen, C. G. October 15, 1965
A-3152 Killen, C. G. August 20, 1965
A-5922 Killen, G.G. December 26, 1968
A-3278 Killian, Gary. December 20, 1965
8737 Kilgore, Nellie Jean. March 12, 1959
A-3281 Killian, George. December 20, 1965
A-3886 Kilpatrick, Dr. A. (in office), November 11, 1966
A-5282 Kilpatrick, Dr. A. (president-NSC), September 1967
A-808 Kilpatrick, Joy. December 13, 1962
A-1272 Kilpatrick, Joy. October 4, 1963
C-320 Kilpatrick, Arnold. (family group), November 25, 1966
C-592 Kilpatrick wedding, November 1968
C-794 Kilpatrick, Arnold (family), December 1969
C-837 Kilpatrick, Arnold (portrait), December 1969
C-2407 Kilpatrick, Arnold. (first federal board), December 1976
A-6413 Kenard, Curt. February 5, 1970
A-6536 Kinard, Dot. Mrs. (daughter), July 9, 1970
C-2831 King, Alice. April 16, 1981
C-1768 King, Richard. no date
A-917 King, Alan. (college boy), February 12, 1963
9159 King, Bob. July 24, 1959
6470 King, Cole. April 9, 1957
A-3844 King Finance. 1966
5769 King, H. W. (baby), September 5, 1956
A-3610 King, Jackie. (portrait), May 5, 1966
10489 King, James. March 20, 1961
A-520 King, John. May 16, 1962
A-3442 King, Kathy. (portrait), February 26, 1966
8450 King, Linda. December 5, 1958
6066 King, Nell. November 1956
A-786 King, Ora Bell. (college girl), November 17, 1962
5544 King, Paul. (baby), April 24, 1956
4689 King, Shirley. (girl), January 4, 1955
A-4080 King, V. R. March 24, 1967
4958 King, Varis. June 21, 1955
4999 King, Varis. June 21, 1955
5430 King, Varis. June 21, 1955
A-8033 King, William L. July 27, 1977
A-7114 Kyzar, Emile. June 3, 1972
G-142 Kingsley, Patricia. (child 3-years-old), October 11, 1996
F-887 Kingsley, Patricia. (child), June 2, 1995
G-142 Kingsley, Patricia. (Murphy 3 years), 1996
10271 Kenner, Grant. October 25, 1960
9976 Kenner, Grant. no date
9632 Kenner, G. F. no date
8447 Kenner, G. F. no date
4615 Kenner, G. F. no date
A-1271 Kenner, G. F. (little boy-8-months), September 16, 1963
A-1485 Kenner, G. F. (passport-little boy), January 2, 1964
A-1525 Kenner, G. F. (jewelery) December 1963
A-2028 Kenner, G. F. (child), 1965
A-3070 Kenner, G. F. (all three boys), May 24, 1965
A-3086 Kenner, G. F. (ide of Mr. Kenner), March 8, 1965
A-3378 Kenner, G. F. (ide of Mrs. Kenner), October 16, 1965
A-5564 Kenner, G. F. (portrait), February 1, 1968
4548 Kinnison, Jim October 18, 1954
C-3088 Kintzlez, Kimberly. December 2, 1983
F-681 Kirchstein, Nancy (family), December 29, 1992
F-316 Kirk (family-outdoor), 1989
G-200 Kirk, James D. (Walmart restroom), August 13, 1997
F-181 Kirk, Jim. (house), 1989
E-1004 Kirk, Lissa (sister & brother indoor), December 1988
F-529 Kirk (girl studio), 1992
G-200 Kirk, James (Walmart bathroom), August 1997
9746 Kirk, Bennie (NHS senior), March 24, 1960
A-1724 Kirk, Mrs. Betty Kay (portrait), June 23, 1964
8071 Kirk, Inez (teacher at NHS), February 24, 1958
5162 Kirk, Inez. no date
A-3881 Kirk, Jeneare. October 27, 1966
A-628 Kirkland, Ashley (eye damage-wreck), September 15, 1962
G-281 Kirkland, Carol (couple indoor), May 12, 1998
6405 Kirkland, Jim (NHS best athelete), February 11, 1957
9176 Kirkland, Joe September 12, 1959
F-767 Kirsch, no date
C-1697 Kirsh, Baley. March 8, 1974
C-1780 Kirsh, Della. November 1974
C-3179 Kirsh children, 1984
D-1274 Kirsch, Kelly. (portrait), 1987
D-1289 Kirsch, Barbara. 1988
C-3146 Kirsch & Kelly, 1984
F-205 Kirsh, Barbara (son), 1989
C-3337 Kirsh, Barbara. 1986
F-124 Kirsh/Hebert, Joseph. (senior picture), 1989
C-3206 Kirsch, Barbara. (outdoor picture), 1985
C-1244 Kirsch, November 18, 1971
4839 Kirsch, Mrs. C. E. no date
A-401 Kirsch, Church (couple), January 26, 1962
A-7017 Kirst, R. C. no date
F-427 Kisatchie, Delta. 1991
5996 Kisatchie High School, January 14, 1957
4776 Kisatchie High School, no date
A-1113 Kitchings, Lois. May 31, 1963
8545 Kiulkie, Col. no date
8504 Kiulkie, Col. no date
6398 Kiulkie, Col. no date
4688 Klugg dog (murder case), January 8, 1955
C-751 Knapp, Jim. December 1969
C-1859 Knapp, Susie. (NSU student), February 11, 1975
F-811 Knecht (couple), May 20, 1994
C-1234 Kniceny, Elizabeth. November 23, 1971
A-3946 Knicely, Dinane. December 8, 1966
F-923 Knight, Linda. September 1, 1995
F-879 Knight, Dodie. (Michaela Hennessee), August 21, 1995
A-785 Knight, Billy. (college boy), November 29, 1962
D-1255 Knight, Dodie. (portrait of children), June 1988
A-760 Knight, Ken, Glenndolyn. (college girl), December 6, 1962
A-7528 Knight, Perry. no date
F-301 Knight, Doty. 1990
A-8212 Knight Mally. 1979
A-7571 Knight, T. no date
F-654 Knights of Columbus (group picture), 1993
A-3014 Knight, Sandra. May 21, 1965
A-8158 Knipmeyer, Robert. 1978
A-5300 Knipmeyer, William (NSC dept. head), September 1967
A-3786 Knipp, Kay. (portrait), October 6, 1966
A-3108 Knippers, Butch. (portrait), June 28, ????
F-876 Kippers, Dolly. August 2, 1995
D-1036 KNOC (staff), 1986
D-1232 KNOC, 1988
8561 KNOC (Fletcher), 1958
8268 KNOC (aerial), 1958
6647 KNOC, no date
6342 KNOC, no date
5423 KNOC, no date
D-1137 Knoll, Ann. 1987
A-377 Knost, Homer (set #1), January 4, 1962
A-377 Knost, Homer (set #2), January 25, 1962
A-377 Knost, Homer. (set #3), March 2, 1962
A-377 Knost, Homer (set #4) March 27, 1962
A-377 Knost, Homer (set #5), May 23, 1962
A-564 Knost, Homer June 15, ????
5131 Knott, Jack. September 6, 1955
C-3164 Knott, 1984
8361 Knott, Rolan. (4-months), April 22, 1958
5609 Knott, Rolan. no date
C-1158 Knotts, Amy (bride), May 1, 14971
C-1475 Knotts, Gail. May 2, 1972
10455 Knotts, Cecil. (NHS best athletic), February 20, 1961
A-3704 Knotts, Clarence (passport), July 21, 1966
A-5334 Knotts, Donna (portrait), September 19, 1967
A-1284 Knotts, Irley. (publicity), September 10, 1968
A-5679 Knotts, Irley. (portrait), May 27, 1968
A-1874 Knotts, I. L. October 28, 1964
A-5270 Knotts, Linda. (engagement), October 12, 1967
9626 Knotts, Margaret. February 27, 1960
A-7159 Knotts, Ronald. (passport), September 20, 1972
9669 Knotts, Ronald. February 27, 1960
5574 Knotts, Ronald. February 27, 1960
A-3925 Knotts, Mrs. R. W. (child), October 1, 1966
A-3819 Knotts-Wells wedding, June 25, 1966
A-6773 Knowles, April 22, 1971
A-3406 Knowles, S. L. (portrait & individual), December 31, 1965
A-5379 Kochinsky, Daisy. October 20, 1967
A-444 Kock, A. J. no date
F-358 Koelemay, John. (couple), 1990
C-1438 Koeemay, Maurine. (color studio), October 28, 1972
C-206 Kole, Mrs. March 11, 1976
C-2611 Koll, Bole. ( 3 children), January 15, 1980
C-2067 Koll, Becky. March 2, 1976
A-3737 Koll-Cobb wedding, August 1966
A-1631 Koll, Bob. (NHS best athlete), March 11, 1964
A-7665 Koll, Robert. (passport), October 24, 1974
A-8164 Kolodziej, Lynda. October 12, 1978
A-7591 Kopfinger, Adrienne. June 3, 1975
10626 Korne, Kaye. (college girl), May 4, 1961
C-2895 Kaufman, December 4, 1981
E-1032 Kouhry, Cammie. (baby-indoor), 1989
C-786 Kourey, Liz. December 1969
F-436 Koury, Martha. 1991
C-839 Koury, Martha. January 15, 1970
C-3295 Koury, Martha. 1985
C-262 Kowles, Tod. (color picture for term paper), November 1965
A-3432 Kowles, Tod. (copies term paper), December 9, 1965
C-3093 Kramer (wedding), 1983-1984
C-2936 Kreier, Roy December 6, 1982
G-514 Krewe of 12th night, 2000
A-3229 Krouse, Clifford. (passport), November 16, 1965
A-5353 Krause, Gerald. October 2, 1967
9886 Krouse, Janice. June 18, 1960
G-433 Krouse, Kara. no date
A-6345 Krouse, Robert. December 1, 1969
A-7185 Krouse, Robert. (passport), January 10, 1972
5992 Kwanines Club, January 3&4, 1957
C-548 Kuelman, Scottie. (wedding), August 9, 1968
C-3129 Kuhlman, Lee. (family-outdoor), 1984
C-462 Kuhlman, Merwyn. (NHS senior), November 20, 1968
A-2092 Kuhlman, Kenneth. (portrait), April 30, 1965
4927 Kuhlmann, Mrs. M. L. (lady), May 30, 1955
A-8023 Kuhlman, 1977
5440 Kuhlman, R. D. April 17, 1956
C-409 Kuhn, William (portrait), March 8, 1968
A-6197 Kulen, Sue Mrs. 1969
F-193 Kurfass (Alex), 1989
4691 KWCJ, January 13, 1955
A-1969 Kyle-Stoker wedding, December 1, 1964
F-930 Kyzar, Martha. 1995
F-571 Kyzar, Martha. (child), no date
C-2629 Kyzar, Barney. February 28, 1980
C-649 Kyzar, Barney. (boy & friend), June 1969
A-5287 Kyzar, Barney. (NSC dept. head), September 1967
C-696 Kyzar, Barney Mrs. (portrait), July 1969
A-3274 Kyzar, K. (baby 2-months) October 15, 1965
F-916 L. L. Brewton Lumber. August 8, 1995
F-829 L. L. James & Associates. no date
F-836 LaBlanc, Nancy. (2 children), October 27, 1994
F-227 LaBlanc, Wimford. (children indoors), 1989
C-1374 LaBorde, John. (Sr. outdoor), April 27, 1972
A-7690 LaBorde, John. December 21, 1974
D-1009 Lab School Antilly. (Dance pictures), 1986
A-6586 LaCaze. (copy), August 24, 1970
G-173 Lacaze, Debbie. (family and children), April 22, 1997
A-5225 LaCaze. (copy), July 1967
7059 LaCaze, Mrs. (3 children & dog), December 17, 1957
5355 LaCaze, Billie. February 6, 1956
A-2054 LaCaze, Billie. (copy of man 11×14 color), March 27, 1965
A-1443 LaCaze, Clifton. (St. Mary’s Sr.), December 4, 1963
A-609 LaCaze, Gloria (negro). (oil portrait), July 11, 1962
H-110 LaCaze, Holly. (b&w bridal), 2002
G-180 Lacaze, Holly. (spring court queen), no date
8287 LaCaze, Houston. (Peoples’ Bank), September 20, 1958
A-1459 LaCaze, Houston. (Peoples’ Bank), December 3, 1963
A-5713 LaCaze, Janice. (portrait), April 22, 1968
A-5687 LaCaze, J. C. (Ide), May 16, 1968
C-2570 LaCaze, J. C. (portrait – color), October 1979
A-8133 LaCaze, J. C. (b&w), 1979
G-531 LaCaze, Lee Ann. (Senior Portrait), 2001
6691 LaCaze, Louis. (Louis James Jr. 18 mos.), July 30, 1957
A-192 LaCaze, Louis. September 22, 1961
C-1988 LaCaze, Kim. (outdoor color), July 12, 1975
A-7838 LaCaze, Maria Odilia. September 21, 1976
6948 LaCaze, Mary Catherine. (St. Mary’s Senior), October 30, 1957
6345 LaCaze, Mary Ellen. February 2, 1957
C-374 LaCaze, Mary Lou. (children), August 9, 1967
C-1471 LaCaze, Mary Lou. (children), December 1972
A-1914 Lacaze, Mary Lou. (child 3 yrs.), March 13, 1964
A-217 Lacaze, Mary Lou. September 21, 1961
A-6540 Lacaze, Mr. & Mrs. Jack. (couple), February 13, 1970
6017 Lacaze, Patricia. December 1957
A-1528 LaCaze, Peggy. (portrait), March 5, 1964
A-5086 LaCaze, Randy. (portrait), April 29, 1967
A-3512 Lacaze, Raymond. (copy of baby), February 22, 1966
A-7995 LaCaze, Rose. (b&w gl.), April 20, 1977
6427 LaCaze, Rose (couple), March 28, 1957
9891 LaCaze-Salim Wedding. May 22, 1960
A-46 LaCaze, Sam. June 21, 1961
9821 LaCaze, Sam. June 21, 1961
A-1028 LaCaze, Sam. (Mr. LaCaze), April 19, 1963
A-1496 LaCaze, Sam. (Mrs. LaCaze), November 14, 1963
A-1682 LaCaze, Sam. (Linda-NHS Beauty), March 9, 1964
A-2055 LaCaze, Sam. (Liinda-NHS Beauty), February 25, 1965
A-2056 LaCaze, Sam. (The 3 children portrait), March 14, 1965
A-3365 LaCaze, Sam. (Linda), November 3, 1965
A-6351 LaCaze, S. C. November 1969
8744 LaCaze, J. L. (50th Anniversary couple), November 20, 1961
C-3224 LaCaze, DaWyawae. (portrait),1984
G-180 Lacaze, Holly. (Spring Court Queen), no date 1996
G-173 Lacaze, Debbie. (Spring Court Queen), April 1997
F-919 Lacaze, Hope. (mother & child), October 25, 1945
C-3001 LaCroix, Jennifer. (b&w engagement), April 13, 1983
10072 LaCroix, Mrs. R. B. September 17, 1960
A-5463 Lacobie, Jim. December 10, 1967
A-6723 LaCour, Anita (majorettes) [b&w groups], February 1, 1971
A-5886 LaCour, Astina. (copy), November 12, 1968
6678 LaCour, Delores. (3 children), August 3, 1957
6871 LaCour, Dat. (Mike – 2 yrs.), July 23, 1957
4701 LaCour, Dat. (2 yr boy), December 11, 1954
A-7548 LaCour, Emanuel. (passport), no date
G-653 LaCour, Errein. (portrait),2001
A-1159 LaCour, Janet. (ID), July 3, 1963
A-6198 LaCour, Jewel. (copy), September 1969
C-404 LaCour, Joann. (wedding), December 28, 1968
A-3292 LaCour, Mr. Joseph. (baby 6 weeks old), December 6, 1965
C-916 Lacour, Ronald. (cap & gown), May 20, 1970
A-3931 LaCour, Louise. (children), December 19, 1966
C-851 LaCour. (majorettes b&w & color), March 3, 1970
C-1072 LaCour. (majorettes b&w & color), February 2, 1971
C-1285 LaCour. (majorettes b&w & color), December 20, 1971
A-7285 LaCour Majorettes. (Anita’s Angels) [color & b&w], March 1972
A-3263 LaCour, Peggy. (Ide for Beauty School), October 5, 1965
5644 Lafield, Jack. (baby – 2 yrs), June 11, 1956
C-2390 Lafitte. (color senior cap & gown), April 27, 1976
C-2682 LaFleur, Donna. (b&w & color full figure), November 12, 1980
A-6831 Laflcovits, Mr. Louis. (bride copy),1971
C-3155 La Grand. (family portrait),1984
C-761 LaGrande. (children), December 1969
A-6873 LaGrande, Carroll. (copy), December 20, 1971
A-8077 LaCour, Mrs. Jerry. (passport), no date
A-3696 LaCour, Sandra. (bridal portrait), June 7, 1966
D-1018 LaGourmet. (% Sam Nelkin),1987
9037 LaGrone, Bennie. (Beauty), January 21, 1956
6029 LaGrone, Bennie. no date
E-1025 Laird, Terry (Alex Wedding), 1988
F-292 Laird-Blake, Jayne Ellen. (Wedding), 1989-1990
8523 Lainbent, D. F. (child), October 21, 1958
8358 Laing, Buddy. April 9, 1958
8633 Lakas, John. January 30, 1959
C-1650 Lam, Hay-Yip. no date
E-1031 Lamb, Winnfield. (color-in studio), 1989
5457 Lamb, Loretta. January 19,1956
5298 Lamb, Loretta. no date
4911 Lamb, Richard. May 28, 1955
6484 Lambda Zeta. (Tour Kappa Epsilon Charter), May 10,1957
C-1460 Lambard, Lisa. (Outdoor Color), November 30, 1972
A-5841 Lambert, Arthur. (% Carter Water Co.), September 17, 1968
8045 Lambert, Authur Mrs. February 12, 1958
A-3246 Lambert, Dave. (Ide), November 12, 1965
A-5361 Lambert, Dave. (Ide), October 6, 1967
A-7702 Lambert, George. (passport), January 9, 1975
C-2579 Laubert, Susan. (Allison 3 yrs & Lynne 9 mos.), June 4, 1978
A-15 Lambre, Alton. (copy), June 10, 1961
A-58 Lambre, Ann. (girl), May 29, 1961
A-2029 Lambre, Ann. (copy), March 24, 1965
A-3084 Lambre, Ann. (1st Set Bridal portrait), May 25, 1965
A-3332 Lambre, Ann. (2nd Bridal & Wedding b&w & color), June 10, 1965
C-167 Lambre, Jimmie. (man, woman & baby), December 1962
8830 Lanat, L. B. (building), April 27, 1959
8302 Lanat, L. B. no date
4787 Lancaster, Jane. (girl – Necklace), March 11, 1955
A-8174 Lancaster, D. L. (legal works), December 8, 1978
F-924 Lancer, Jerry & Carol. (family), October 10, 1995
A-1114 Lancer Plant. (%Fowler) [City of Coushatta-Plant], June 6 ,1963
A-6508 Lanche, Ruth. (% Beneficials Fiance) [ID], June 27, 1970
6474 Land Accident. (Campti, Louisiana), March 20,1957
A-7350 Land, George. no date
A-3678 Land, H.C. (outdoor portrait & formal portrait), June 14, 1966
C-716 Land, Mary. (food. La. Mag.), September 1969
C-1370 Land, Mary. (copy), September 28, 1972
C-836 Land, Mary. (painting), February 1970
A-5138 Land, Mary. (portrait), June 5, 1967
A-7149 Land, Mary. (copy), August 16, 1972
A-7598 Landrum, Cindy. (proof), July 31, 1974
6631 Landrum, J. F. Mrs. (Accident Scene), June 7, 1957
C-891 Landrum. (Family – 3 children), March 30, 1970
9307 Landrum, H. L. (copy), November 21, 1959
A-3954 Landrum, Karen. November 17, 1966
A-1915 Landrum, Karen. (portrait), November 14, 1964
A-284 Landrum, L. D. (girl – 4 yr.), December 1, 1961
A-1465 Landrum, L. D. (St. Mary Sr. – Joe), December 3, 1963
A-1576 Landrum, L. D. (portrait), March 27, 1964
10065 Landrum, Ollie. September 15, 1962
9115 Landrum, Mrs. T. J. (app), July 24, 1959
6104 Landrum, Tray. (NHS Senior), November 1956
10348 Landry, Birdie. (NHS Teacher), January 10, 1961
8065 Landry-Carroll Wedding. (Lake Charles), December 1, 1957
C-1067 Landry, Mike. (K. A.), January 1971
C-205 Landry, Pat. (Bride), November 15, 1963
A-1132 Landry, Pat. (engagement), no date
A-1475 Landry, Pat. (Bride & wedding), November 10, 1963
10392 Landry, Pat. (Ide), December 16, 1960
6098 Landry, Pat. no date
5248 Landry, Pat. no date
A-3695 Landry, Rose. (portrait), June 28, 1965
A-840 Lanehart, Emma (negro). [copy], January 21, 1963
C-2628 Lane, Eugene & Dale. (color & b&w), February 7, 1980
G-520 Lane, Martha. (Kelsey), 2001
A-3283 Lang, Mrs. (portrait), December 20, 1965
10560 Lang, Bessie. (children group), March 31, 1961
A-541 Lang, Bessie. (Bessie ‚Äì for Father’s Day), May 29, 1962
C-2822 Lang-Slade, Eva. (couple-bride), May 18, 1981
C-2836 Lang, Eva. no date
C-1446 Lang R. B. (color), November 2, 1972
A-3343 Lang, Mrs. James. (copy), November 10, 1965
5206 Lang, Kay. January 6, 1956
5677 Lang, Margie. July 21, 1956
G-251 Lang, Robbie. (family indoor portrait), February 23, 1998
G-251 Lang, Robbie. (family color studio portrait & individuals), February 23, 1998
F-607 Langlois. (infant), 1992
C-2943 Langston, Laverne. (b&w), June 9, 1982
A-5558 Langill, Karl. (portrait), February 9, 1968
6566 Langridge, Leland. (baby), April 25, 1957
A-6715 Lanils, Glen. (retouch b&w Ide), no date
F-326 Lanser. (Family Indoor), 1990
F-588 Lanser. (Man & son), 1992
8460 Lantip, Danes. (sisters), no date
6141 Lantrip, Gay. (NHS Senior), November 15, 1956
C-3241 Laras, Sulay. 1985
A-7516 Larpenteur, Randall. (passport), no date
C-1044 Larsen, George H. (husband & wife), November 20, 1920
C-1382 Larsen, Janet. (color outdoor), April 1, 1972
C-23 Larson, Dean. (girls), October 1959
C-65 Larson, Dean. (children), no date
9286 Larson, Mrs. Dean. October 13, 1959
6633 Larson, Mrs. Dean. (girls), no date
6659 Larson, Mrs. Dean. (children), no date
C-791 Larson, Dick. (Family), December 1969
C-260 Larson, Dick. December 1964
8398 Larson, Dick. (children) [% Marby Jones], August 28, 1958
A-2093 Larson, Jennifer. (portrait), May 5, 1965
A-6582 LaRue – daughter[Smith]. (cap & gown), August 11, 1970
10062 LaRue Award. September 27, 1960
C-1075 LaRue, Coach. (home), December 1970
C-1131 LaRue, R. C. [coach]. (family portrait), April 4, 1971
5702 LaRue, James. (child), June 16, 1956
A-1155 LaRue, James. (Judy), no date
8239 Lary, Alva R. (passport), July 10, 1958
C-3328 La School – Diane Carrol. (b&w), 1986
C-3330 La School. (b&w neg.), 1986
C-2988 Laslsez, Bill. (b&w), December 28, 1983
8032 Lasiter, Jerry. (Pot. Beauty), January 16, 1958
F-837 Lasyone. (bride), November 3, 1994
A-8003 Lasyone, Lonnie. April 14, 1977
A-5002 Lathaun, Mrs. Jean. (portrait), March 4, 1967
A-7355 Latiolais, Judith. (b&w engagement), no date
6862 Lattier, Adele. November 9, 1957
6119 Lattier, Adele. no date
9762 Lattier, Mrs. Daisy. (app.), April 19, 1960
A-7181 Laucle, Martha. (passport), October 23, 1972
C-2056 Lauderale, Feliz & Chris (wedding), no date
A-3752 Laughlin. (Ide), August 19,1966
C-2680 Laurence, Robert. no date
C-2458 Laurent, Suzanne. (cap & gown), May 19, 1971
A-3288 Lauret, Brenda. (portrait), December 15, 1965
A-3683 Lauw, Elaine. (portrait), June 20, 1966
D-1086 Lauve, Betsy. (wedding), 1987
D-1075 Lauve-Doggett, Mary. (wedding), 1987
F-541 Lauve-Chapman Wedding. April 1992
A-1948 LaVassur. (portrait), January 11, 1965
A-6372 LaVasseur, Luther. February 2, 1970
A-1326 Lavine, Patricia. (young lady), November 6, 1963
A-5914 Law, David. October 16, 1968
8176 Lawerth-Sirod, Margaret. (copy), April 15, 1958
A-5433 Lawhon, Tom. November 30, 1967
A-8060 Lawless, Cynthia. (ID), November 3, no year
A-3325 Lawless, Linda. (portrait), November 30,1 965
A-3870 Lawrence, Linda. (portrait), December 13, 1966
10582 Lawrence, C. E. (lady), April 26, 1961
F-869 Lawson-Dunn Wedding. March 4, 1995
C-2679 Lawson, Bonnie. (color & b&w), March 28, 1980
6710 Lawson, Benny. February 14, 1957
A-6845 Lawson, Evelyn. (ID), July 6, 1971
C-2136 Lawson, Johanna. (outdoor), July 24, 1976
C-1399 Lawton, Jusie. (granddaughter outdoor), July 20, 1971
C-3003 Lay. (family), 1983
C-822 Lay, Bill. January 1970
C-901 Lay, Bill. March 1970
10382 Lay, Bill. (man & child), December 27, 1960
6772 Lay, Bill. no date
A-6422 Lay, Bill. (man), March 7, 1970
A-3403 Lay, O. M. (family), December 24, 1965
A-7414 Layfield, Christine. (b&w ID), 1974
A-5805 Lea, Lila Mae. (Cap & gown), February 24,1968
A-6882 Leach, Thomas. (ID), September 1971
F-157 Leach, Cissy. (Sr. Pcture), 1989
A-6199 Leach, Mr. & Mrs. (couple portrait), September 5, 1969
8714 Leach, Caroline. February 12, 1959
A-3478 Leach, Claude. (portrait), January 28, 1966
A-424 Leach, H. M. (5 mos. Boy), January 20, 1962
A-6328 Leach, Jeanne. December 2, 1969
6800 Leach, Jimmy. September 17, 1957
A-160 Leach, J. T. September 20, 1961
A-3811 Leach, Opal. (Ide), October 28, 1966
6076 Leach, Patsy. (NHS Senior), December 4, 1956
6117 Leach, Sammie. (NHS Senior), November 1956
A-55 Leach, Shelly Jean. (engagement), June 14, 1961
C-795 Learohn, Caldwell. December 1969
F-945 Lease, Lou Ann. April 1, 1996
A-281 Leatherman, Louis. (girl-6 mos. & mother), November 24, 1961
A-1798 Leatherman, Louis L. Mrs. (child), September 8, 1964
C-1280 LeBrescu, Lisa. (3 yr. old-color), December 14, 1971
A-6496 LeBlanc, John. June 16, 1970
C-917 LeBleu, Wayne. May 30, 1970
6175 LeBlanc, Ashton Mrs. January 23, 1957
A-3319 LeBleu-Dorgan Wedding. June 26, 1965
A-3559 LeBleu, Floyd. (portrait), April 19, 1966
C-1009 LeBrum, Lilian. (couple color), December 21, 1970
C-2947 LeBrun, Bobby. (man & child), June 16, 1982
C-1087 Ledat, Camile. (wedding), November 30, 1970
C-947 Ledat, Walter. (children), September 1970
A-6677 Leday, Camile. (bride), December 2, 1970
A-7172 Ledbetter, Dr. no date
C-1600 Ledet, Sharron. (Pic of family outdoor-color), no date
C-593 Ledet, Walter. (boy), February 17, 1969
C-447 Ledet, Walter Jr. (2 boys-separate), November 27, 1968
C-1396 Ledet, Walter Jr. (baby), no date
8700 Ledet, Walter. (copy-bald heads), no date
A-1029 Ledet, Walter. (Camille), April 20, 1963
A-1030 Ledet, Walter. (Elizabeth), April 20, 1963
A-5576 Ledet, Walter. (portrait), February 1, 1968
A-585 Ledig, Bobbie. (Billfold), July 18, 1962
A-5091 Lee, Ann. (portrait), May 4, 1967
F-976 Lebrescue, Lisa. (Wedding), May 25, 1996
C-1617 Lee, Barbara. (studio), no date
10537 Lee, Barbara. (young lady), April 18, 1961
A-3873 Lee, Barbara. (Bridal portrait), November 28, 1966
A-1534 Lee, D. A. (copy), March 4, 1964
10360 Lee, Dallas S. (NHS Teacher), January 10, 1961
C-2440 Lee, David & Family. no date
C-2166 Lee, David. (color outdoor of couple), May 20, 1976
C-2807 Lee, Dr. November 1981
C-2855 Lee, Dr. David. September 1, 1981
9247 Lee, David. September 17, 1959
6059 Lee, David. (ID), August 10, 1963
A-1833 Lee, David. (portrait), November 14, 1964
9629 Lee, Douglas. February 25, 1960
4892 Lee, E. A. (4-H Club), May 24, 1955
A-820 Lee, Eddye Mae. (15 yr. old negro girl), November 9, 1962
8649 Lee, Edmund & Lester. (basketball), January 30, 1959
A-6000 Lee, Edward. 1969
C-490 Lee-Garcia Wedding. July 19, 1968
A-2044 Lee, Gayle. (portrait), March 25, 1965
A-3864 Lee, Hay. (Ide), January 12, 1967
A-3754 Lee, H. R. (portrait), August 10, 1966
4644 Lee, Mrs. J. C. (2 boys together), December 10, 1954
A-7614 Lee, Judy. (Brookshires-b&w), August 13, 1974
C-388 Lee, Jerry. (little girl), August 15, 1967
C-1220 Lee, Jerry. (color Blk BG-Door), November 3, 1971
A-5427 Lee, Jerry. November 25, 1967
5033 Lee, Jimmy. (Baby), July 19, 1955
4683 Lee, Jimmy. no date
F-514 Lee, Madeline. (Law Corp.-Bolen, Erwin, Johnson & Coleman. Lt D). no date
A-5366 Lee, Lela Mae. (portrait), October 10, 1967
C-1023 Lee, Linda. (wedding), November 30,1970
C-1720 Lee, Melanie. (engagement), November 2, 1973
C-1693 Lee, Melanie. (Bridal Portrait), no date
C-1692 Lee, Melanie. (Wedding), no date
A-5756 Lee, Pat. (portrait), June 29, 1968
A-3533 Lee, Patsy. (portrait), April 1, 1966
9617 Lee, Rev. (Family reunion), March 8, 1960
5661 Lee, Rev. no date
A-1354 Lee, Sally. (engagement), November 15, 1963
E-1009 Lee, CoCo. (Chris & Robin indoor Cloutier House), September 1988
A-8061 Lee, David. (passport of son), November 1977
C-3268 Lee, Lester. (family), 1985
A-6531 Lee, Sandra. (engagement), June1970
A-6553 Lee, Sandra. (Bride), July 30, 1970
A-7967 Lee, Sandie. (engagement-proof), December 7, 1976
A-7118 Lee, Shun Wu. (b&w), May 30, 1972
F-296 Lee, Tracy. (wedding), 1990
5518 Lee, Walter. April 29, 1956
C-948 Lee Wedding. (wedding pics), August 25, 1970
F-959 Leeper-Carson Wedding. October 7, 1995
C-3203 Leesville Extra Prints. no date
C-1937 Leesville Dance School. Summer 1975
C-1394 Leesville Dance Recital. (b&w & color), April 1972
C-2854 Leesville Dance. (Kathey Joan-b&w), September 1981
A-3409 Leeper, Verlie. (baby 9 months), December 31, 1965
C-2830 Leferink, Michael. (passports-b&w), no date
8506 Lefkouitz. October 20, 1958
A-5025 Leflouitz. (copies), April 6, 1967
5141 Leflouitz. no date
5974 Leflouitz. no date
C-2330 LeBlanc, Richard Dr. (3 children), August 23, 1977
10386 LeGrand, Buddy. (Senior), December 20, 1960
C-803 LeGrande, R. C. (baby), December 1969
C-2011 LeGrande, R. C. March 5, 1976
C-2011 LeGrande, R. C. (2 yr. old boy), December 9, 1975
F-202 Lehn, Phyllis. (women indoor), 1989
A-6902 Lehn, Melina. October 1971
C-1940 Leinart, Scott & Jeff. (outdoor color), no date
4523 Leiteste, Mrs. Sam. (little girl), September 22, 1954
C-2188 Lelong, Camille. December 1976
A-7276 Lelong, Gennie. (engagement), March 13, 1973
C-1660 LeLong. (wedding color), 1974.
10134 Leiby, Nancy. (girl), September 15, 1960
F-161 Lemee’ House. 1989
9190 Lemee House. (Old Maps), September 8, 1959
A-3107 Lemee House. (pictures from front), no date
5127 Lemee House. no date
5027 Lemee House. no date
4793 Lemee House. no date
A-5862 Lemoine, Anita. September 26, 1968
A-7704 Lemoine, Barry. (Ide), September 9, 1975
C-596 Lemoine, B. F. no date
C-1247 Lemoine, Denise & Greg. (couple- outdoor color), no date
C-1247 Lemoine, Gregg & Denise. (brother & sister), January 2, 1981
A-6557 Lemoine, Denise. July 15, 1970
9360 Lemoine, Ernestine. December 4, 1959
A-3743 Lemoine, Irene. (7 month old baby), August 10, 1966
A-1757 Lemoine, J. Elroy. (Ide), July 21, 1964
A-905 Lemoine, Jerry. (Identification), February 23, 1963
6954 Lemoine, John. (St. Mary’s Senior), October 30, 1957
A-6200 Lemoine, Lawrence. (copy), October 1969
A-1454 Lemoine, Linda. (St. Mary Sr.), December 4, 1963
A-4075 Lemoine, Linda, (Ide), March 24, 1967
A-7579 Lemoine, W. Pierre. (passport), July 1974
C-1829 Lemoine, Russell. (on color magazine), December 14, 1974
A-6932 Lemoine, Pearre. no date
C-2464 Lemoine, Mary. (b&w glossy wallets), April 4, 1978
A-1364 Lemoine, Ralph. (college boy), December 2, 1963
A-3681 Lemoine, Roy. (portrait), May 31, 1966
A-696 Lemon, Walter. (college boy), October 5, 1962
A-1522 Lemon, Walter. (copy-girl), January 18, 1964
A-3300 Lena, Janice. (portrait), December 18, 1965
A-3431 Lena, Rosemary. (portrait), January 7, 1966
A-7316 Lenard, Pete. (wreck site), no date
C-1240 Lenard, Stephannie. (child-Sarah-color), November 2, 1971
6123 Lea, Bessie. (NHS Senior), November 1956
A-3102 Lea, Betty Ruth. (portrait), May 31, 1965
A-3105 Lea, Betty Ruth & Mary Ann. (portrait), June 4, 1965
6065 Lea, Doris. (NHS Senior), November 1956
A-3768 Lue, Mary Ann. (portrait), August 22, 1966
A-590 Leon, Alfred. (1 mo. Baby), June 29, 1962
A-553 Leon, Charles. (cap & gown), June 2, 1962
A-6102 Leon, Charles. (ID), July 1969
A-3121 Liona, Margaret. (portrait), June 21, 1965
A-7270 Leonard, Gary. (passport), May 7, 1973
G-125 Lenahan, Michelle. (Gabriel-child), November 26, 1996
A-8104 Leone. (b&w & color shades), December 13, 1977
A-601 Leone, Antilley Wedding. (Pete and Melba), July 1962
5211 Leone, Kathleen. January 6, 1956
A-1444 Leone, Leorenza. (St. Mary Sr.), December 4, 1963
9654 Leone, Peter. (St. Mary’s Senior), March 22, 1960
6957 Leone, Tony. (St. Mary’s Senior), October 30, 1957
A-3537 Leone, Tony. (portrait), March 3, 1966
4546 Leoni, Dominick. (baby), October 19, 1954
C-511 Leore. (bride), November 20, 1968
A-7658 Lerchie, Kathy. (b&w), October 8, 1974
10573 Les Amis. (Follies of 61-Dance), May 9, 1961
10253 Les Amis. no date
9799 Les Amis. no date
9702 Les Amis. no date
9338 Les Amis. no date
A-7013 Les Amis. (Tour of Homes), February 4, 1972
9333 Lestage, Bill. October 27, 1959
A-3919 Lestage. (couple), December 12, 1966
8580 Lestage, Ann. December 23, 1958
6171 Lestage, Ann. no date
10030 Lestage, Ann. (wedding), no date
6160 Lestage, Chrales. (Campti Senior), November 1956
A-1726 Lestage, Jill. (portrait), June 29, 1964
A-5641 Lestage, Jill. (engagement), April 11, 1968
A-1718 Lestage, W. T. (couple), June 18, 1964
8098 Lester, Bill. March 11, 1958
C-594 Lester, Bonnie. (son & daughter), 1969
C-2846 Lester. (Fole Livery Co.), November 1981
C-1749 Lester, Dean. (Studio Color portrait), no date
C-2995 Lester, Don. 1983
A-7592 Lester, Don. (passport), June 4, 1975
C-2954 Lester, Don. (2 fillies), February 1983
C-980 Lester, Donnie. (3 boys & wedding), June 16, 1970
C-1744 Lester, Donnie. (horse), November 3, 1973
C-1469 Lester, Donnie. (Susie passport & portrait), no date
C-1327 Lester, Donnie. (Susie, baby & horse), no date
C-1651 Lester, Donnie. (horse & Susie Lester), November 1973
C-212 Lester, Donnie. (horse & cattle). no date
C-212 Lester, Donnie. (X-Mas Cards). December 6, 1960
C-212 Lester, Donnie. (little boy), April 23, 1964
C-212 Lester, Donnie. (Little Donnie), September 1965
C-212 Lester, Donnie. (Lester Horses), March 11, 1966
C-212 Lester, Donnie. (Lester Trucks), March 20, 1966
C-325 Lester, Donnie. (boy & horse), October 24, 1966
C-325 Lester, Donnie. (David), March 21, 1967
C-263 Lester, Donnie. (Horses), October 4, 1965
C-264 Lester, Donnie. (child & deer), October 4, 1965
C-385 Lester, Donnie. (little boy), July 12,1967
C-480 Lester, Donnie. (little boy), April 3, 1968
C-595 Lester, Donnie. (children), December 17, 1968
10293 Lester, D. E. Sr. (man), December 5, 1960
C-776 Lester, Ed. December 1969
A-7166 Lester, Ed. Mrs. (Father & Daughter), August 9, 1972
A-488 Lester, Ed. (13 mos. Boy), March 26, 1962
5084 Lester, Ed. July 29, 1955
9497 Lester, Eloise. no date
C-1775 Lester, Elizabeth Claire. (engagement color), no date
8752 Lester, Mrs. John. (copy), no date
A-7560 Lester, Susie. (passport), May 27, no year
F-182 Leunissan, Karen. (family-outdoor), 1989
A-5791 Lavasseur, Gayle. (wedding), August 9, 1968
A-1783 Levasseur, John-Longlois, Linda. (wedding), August 15, 1964
10405 LeVasseur, Martha. December 13, 196
A-1807 LeVasseur, Martha. (Ide), October 13,1964
9763 LeVasser, Mattie. (Picture of little Clyde), April 21, 1960
A-1031 LeVasser, Mattie. (LeVasseur-Gorum Wedding), April 22, 1963
A-5614 LeVasser, Mattie. (copy), March 1968
C-1401 LeVasseur, Ramona. (Princess Laya), no date
C-1595 LeVasseur, Ramona. (Wedding), no date
A-7302 LeVasseur, Ramona. no date
A-6414 Levell, L. B. (man-I.D.), March 2, 1970
A-5933 Levi, Ausburn. (colored man), December 5, 1968
8117 Levi Board % Watson. (situation of Levi), March 27, 1958
A-6803 Levine, Milie. (passport), no date
9315 Levy, Hilma. November 11, 1959
6278 Levy Home. October 15, 1956
A-96 Levy, Joe. July 11, 1961
9717 Levy, Mrs. Sam. March 28, 1960
9689 Levy, Mrs. Sam. no date
9665 Levy, Mrs. Sam. no date
9616 Levy, Mrs. Sam. no date
A-1552 Levy, Mrs. Sam. (portrait), March 7, 1964
A-7386 Lewing, Brenda. (application), no date
9310 Lewis, Mrs. ADK, November 28, 1959
4847 Lewis 28th Anniversary. April 10, 1955
D-1098 Lewing, Ottis. (b&w), 1987
C-1052 Lewis, Bob. (portrait), December 21, 1970
A-4093 Lewis, Bob. (portrait), February 21, 1967
A-6342 Lewis, Fred. November 21, 1969
C-333 Lewis, George. (son in uniform), January 13, 1967
A-3630 Lewis, Gloria. (full length Ide), May 10, 1966
9592 Lewis, Irma. no date
8685 Lewis, Irma. no date
6332 Lewis, Irma. no date
A-2078 Lewis, Irma. (NHS), 1965
A-5539 Lewis, Irma. (Creighton Shower), January 1968
A-5453 Lewis, Jerimaine. December 5, 1967
5143 Lewis, Jo Ann. September 20, 1955
C-741 Lewis, Joe. (son) December 15, 1969
C-845 Lewis, Joe. (man portrait), February 11, 1970
A-3572 Lewis, Joe, (copy), November 13, 1966
A-317 Lewis, Joe T.
9633 Lewis, Joe T. (family), February 24, 1960
8473 Lewis, John. December 2, 1958
6049 Lewis, John Ford. (Most Handsome), December 31, 1956
9060 Lewis, J. T. (2 boys), June 16, 1959
10371 Lewis, Katherine. (2 children), November 12, 1960
6839 Lewis, Katherine. no date
A-6334 Lewis, L. R. (copy), December 3, 1969
C-1014 Lewis, M. J. (child 3 mos.), December 21, 1970
D-1115 Lewis, Michelle. 1987
C-1611 Lewis, Mrs. Margaret. (2 children), no date
D-1254 Lewis, Melissa. (portrait), 1988
G-331 Lewis, Racquel. (young color on location), July 1998
A-7595 Lewis, Tom. no date
A-420 Lewis, Van. (copy), January 13, 1962
A-420 Lewis, Van. (regular sitting), March 6, 1962
A-7502 Lewis, Velma. April 19, 1974
A-179 Lewis, Mrs. Weldon. March 7, 1961
9515 Lewis, Mrs. Weldon. (Tim-18 mos.) no date
8260 Lewis, Mrs. Weldon. no date
6826 Lewis, Mrs. Weldon. no date
6491 Lewis, Mrs. Weldon. no date
A-1477 Lewis, Mrs. Weldon. (little girl 1 yr.), November 14, 1963
A-3464 Lewis, Mrs. Weldon. (little girl 1 yr. old), February 12, 1966
A-3024 Lewis, Wildon. (baby boy 1 yr.-Joseph Don), November 27, 1964
8296 Leysath, Donald. September 18, 1958
A-7768 Leyser, Larry. (passport), October 28, 1975
9741 Library. (Bookmobile at Belmont), March 26, 1960
9408 Library. (Bookmobile at Belmont), no date
9634 Library. (Bookmobile at Belmont), no date
9711 Library. (Bookmobile at Belmont), no date
C-950 Liberta, Patricia. (portrait), September 1970
G-250 Liddy-Baibaro Wedding. 1997
9772 Lierber, Madeline. April 12, 1960
A-4009 Lieux, Geraldine. (engagement), January 14, 1967
8630 Lifiste Wedding. December 29, 1958
8483 Lifiste Wedding. no date
5571 Lifiste Wedding. no date
4746 Lifiste Wedding. no date
10050 Life Underwater Ins. Meeting. September 7, 1960
8599 Lightfoot, Eugenia. (child 6 mos.), December 31, 1959
5064 Lightfoot, Eugenia. no date
9076 Lightfoot, Janice. April 16, 1959
8141 Lightfoot, Wayne. (ID), April 8, 1958
10622 Lilley, Fred. April 27, 1961
9097 Lilley, Fred. no date
8150 Lilley, Fred. no date
5776 Lilley, Fred. no date
A-440 Lilley, Fred. (10 yr. daughter. & 1st baby of yr.), January 2, 1962
C-306 Lilley, Mrs. (daughter), December 20, 1966
C-3197 Lilley, Earnest Rev. 1984
A-4031 Lilley, Jan. (NHS Beauty), January 24, 1967
A-3147 Lilley, Janice. (portrait), July 25, 1965
6585 Lilley-McCart Wedding. June 28, 1957
5503 Lilley, Rev. (Pastor), April 31, 1956
9586 Lilly, Mrs. (classroom), no date
8861 Lilly, Mrs. no date
6979 Lilly, Mrs. no date
6391 Lilly, Mrs. no date
A-1118 Lilly, Mrs. no date
A-878 Lilly, Bettye. (college girl), January 14, 1963
6327 Lilly, John. (Most Intelligent-NHS), February 11, 1957
6090 Lilly, John. no date
5501 Lilly, John. no date
4583 Lilly, L. (copy-monument), November 18, 1954
A-877 Lilly, Mary Lou. (college girl), January 19, 1963
9831 Lilly-Myles. (copy), May 23, 1960
C-2415 Lincecum, Donald R. (First Federal Board), December 1976
C-1181 Lincecum, Judy. (b&w & color), June 9, 1971
C-949 Lincecum, Judy. (portrait), July 20, 1970
C-842 Lincoln-Mercury % Dick Hatch. (Adv.), February 25, 1970
10578 Lincoln, Vida. (copy), April 24, 1961
6469 Lindsay, Ester. (Ide), April 4, 1957
A-1153 Lindsay, C. E. (couple), May 21, 1963
A-6103 Lindsey, Donna. (portrait), May 1969
A-6512 Lindsey, Ginger. January 17, 1970
C-1847 Lindsey, Thelma. (color outdoor bride), December 29, 1974
9116 Lindsey, Wilder L. (3 sisters), June 18, 1959
A-1273 Lindsey, Wilder L. (ID), October 9, 1963
A-252 Lindslay, Sue. November 25, 1961
A-5644 Lindsley, Scottie. (engagement), April 11, 1968
A-5788 Lindsley, Scottie. (bride), July 27, 1968
A-6867 Liner, Mrs. John & child. (b&w mother & child-3 yrs.), no date
A-6001 Liner, J. D. (Passport), 1969
A-3593 Liner, Libby. (portrait), May 3, 1966
9921 Lions Club Officers. (group), June 28, 1960
9761 Lions Club Officers. no date
6857 Lions Club Officers. no date
9894 Lions Club Officers. no date
8997 Lions Club Officers. no date
5637 Lions Club Officers. no date
8231 Lions Club Officers. no date
8441 Lions Club Officers. no date
8427 Lions Club Officers. no date
8541 Lions Club Officers. no date
C-1172 Lips, Juliana. no date
C-2923 Lipsez, Liz. (group of 3 people), August 21, 1982
A-3122 Lisenbea, Andrea. (portrait), June 24, 1965
F-433 Listch, Nora Jr. (b&w) No Month. 1991
4575 Listach, Nora. (wedding-colored), December 27, 1954
C-468 Listage Wedding. (Wedding), July 13, 1968
C-772 Lister. December 1969
C-1011 Liolta, Mr & Mrs. [T. J.] (couple-color), November 28, 1970
6282 Lister, Pat. February 6, 1957
C-3203 Lites, Eileen “Rae”. (wedding), 1985.
A-759 Little, Dusty. (college girl), December 10, 1962
C-1783 Little Eva. no date
C-1784 Little Eva. no date
C-1520 Little, Grare. (color), March 30, 1973
5221 Little, Leroy. January 6, 1956
C-2093 Little Miss Cinderella Pageant %Betty Jones. April 1976
C-1878 Little Miss Easter Pageant. Spring 1975
C-2418 Little Miss Christmas. (color), no date
C-2059 Little Miss Christmas. (color individual), November 1, 1975
C-2059 Little Miss Winter Sportswear. (color individual), November 1, 1975
C-1785 Miss Little Christmas Pageant. no date
A-7773 Little Miss Christmas Pageant. November 1, 1975
A-7661 Little Miss Christmas Pageant. November 6, 1974
A-8049 Little Miss Christmas Angel Pageant. August 1977
C-597 Little Miss Pageant. 1968
C-908 Little Miss Pageant. April 21, 1970
C-466 Little Miss Pageant. (Pageant), July 6, 1968
A-6104 Little Miss Pageant. March 1969
C-2060 Little Miss Pageant. February 1976
C-2233 Little Miss Valentine % Margaret Muse. February 19, 1977
D-1024 Littlepage. (lady), 1986
7051 Littlepage, Wright. (wedding), December 22, 1957
8763 Livestock Show. March 4, 1959
C-1456 Livengood, Anna & Janet. (sisters), November 21, 1972
A-5249 Llorens, Elizabeth. (Ide), August 30, 1967
9610 Lloyd, Harold. (Terry & Tracy), December 18, 1959
C-1680 Lloid, Karen. (color), no date
A-7025 Lloyd, Ross. (copy), December 26, 1971
C-2462 Lachney, Kent. (wedding-color), May 1978
F-520 Lock & Dam % Wayne Phillips. (#3 & #5), May 7, 1990
A-7175 Locke, Georgia. (Ide), October 20, 1972
8088 Locker Plant % Leah Mitchell. no date
E-1348 A. M. Lockett Contractor. no date
A-3648 Locket, A. M. Co.-Natchitoches Power Plant. (Progress shots), no date
A-3948 Lockett, Thomas. (baby), November 30, 1966
A-3882 Lockette, Tom. (portrait), October 28, 1966
C-1928 Lockey, Sharon. (studio color), June 2, 1975
4857 Lockwood, Ray. May 3, 1955
C-2247 LODA % Charlie Park. no date
C-1547 Lodrige, Terry. (Senior-Color & Cap & Gown), May 18, 1973
A-6434 Lodrige, Fred. (story), March 17, 1970
D-1029 Lodrige, Ann. (Sr. Picture), 1986
A-6482 Lofton, Sybil. (ID), May 14, 1970
A-8154 Lofton. September 8, 1978
A-3462 Lofton, William Charlie. (portrait), February 8, 1966
E-1065 Lofton, Sabrina. (b&w indoor-head & shoulders), 1989
C-560 Loftin, Faye. (portrait), December 13, 1968
A-3518 Loftin, Loyd. (couple portrait), March 5, 1966
C-1222 Lofton, Huey. (cap & gown-color), December 6, 1971
A-29 Lofton, Janet. (girl), June 8, 1961
8041 Lofton, Lacy. February 13, 1958
5164 Lofton, Mary. January 6, 1956
A-5207 Lofton, Patricia. (Baby-1 month), August 2, 1967
6102 Lofton, Wade. (NHS Senior), November 1956
A-6002 Loftus, Pat. January 21, 1969
C-2031 Lonadier, Debbie. (color studio portrait), November 1, 1975
A-7506 Lonadier, Paula. (ID), no date
A-1773 Lonadier Reunion. (group), August 13, 1964
10543 Lone Star Cement Corp. (Shopping Center), April 21, 1961
10633 Lone Star Cement Corp. no date
D-1163 Long, Bill. (b&w), 1987
C-3011 Long, Bill. 1983
C-2150 Long, Carolyn. November 3, 1976
C-749 Long, Charlotte. October 17, 1969
10229 Long, Mrs. Clifford. (Benny & Mary Ann), November 21, 1960
C-1302 Long, Donna. (cap & gown), no date
5739 Long, Donald. (man), July 10, 1956
10044 Long, Earl K. (Speaking Down River Bank), August 23, 1960
H-146 Long, Erin. (Wedding-2 Packages), 2002
F-145 Long, Lisa Ann. (Wedding), 1989
C-2484 Long, Jimmy. (family-outdoors), December 8, 1978
A-3976 Long, Jim. (Wedding), August 13, 1966
C-3210 Long, Jimmy. (portrait of the man), 1984
A-6842 Long, Jimmy. (24 glossy), July 1, 1971
C-3131 Long, Judy. (wedding), 1984
A-1719 Long, Precilla-Pulliq, James. (wedding), June 19, 1964
C-2670 Long, Robert. (b&w passport), June 17, 1980
8758 Long, Sara. (app), March 24, 1954
A-3758 Long, Mrs. Murlene. (copies), August 1, 1966
9269 Long, Mary. (head & shoulders), April 5, 1962
C-2147 Long, Larry. (color), no date
A-7765 Longino, Charlie. (publicity), no date
A-5150 Longino, Charlie. (portrait), June 22, 1967
A-5183 Longino, Charlie. (copy), July 25, 1967
A-5033 Longiino, R. [Mrs.] (portrait), August 23, 1966
A-896 Longlois, Ginger. (color), February 1, 1963
A-479 Longlois, Patsy. (4 ¬Ω mos. Boy), April 2, 1962
C-2125 Longlois, Mark. (color-family group), June 1976
A-7792 Longlois, Ruben C. (b&w passport), January 14, 1976
A-6861 Longlois, Sandra. (engagement + Ide), no date
10533 Longlois, Thad. (little boy-8 yrs.), April 4, 1961
10094 Longlois, Thad. no date
9684 Longlois, Thad. no date
9274 Longlois, Thad. no date
8063 Longlois, Thad. no date
F-698 Longlois. (family), 1993
G-368 Lopez, Barbara. 1999
H-120 Lopez, Dora. (family group [computerized]), 2002
G-156 Loraine, Isabella. (Elaine-11 yrs.), May 19, 1997
G-213 Lord, Angelle. (color outdoor family), August 1997
F-692 Lord, Rhonda. (Senior), 1993
G-213 Lord, Angelle. (large family portrait-color location), October 29, 1997
C-2802 Loring, Alebara. April 2, 1981
G-156 Lorraine, Isabella. (Elaine-11 yr old), May 19, 1997
7039 Lothray, Laura. (ROTC Sponsor), December 13, 1957
5959 Lothray, Laura. no date
8289 Lott, Jerry. August 28, 1958
4739 Lott, Jerry. no date
9099 Latt, Leslie. July 14, 1959
A-433 Latt, May Nell. (NHS Beauty), February 8, 1962
G-140 Lotts & Luck. 1996
G-140 Lotts Luck. (employees in & outdoors), no date
6868 Laude, L. Mrs. (baby), October 1, 1957
C-3357 Lou Coon, Mary. (wedding), 1986
A-5095 Louis, Pierre. (passport), May 5, 1967
8092 La. Dept. of Highways. March 11, 1958
10524 La. Federation of Women’s Club. (State Convention), April 8, 1961
10490 La. Federation of Women’s Club. no date
5829 La. Forestry Comm. (pin), September 10, 1956
A-7595 Louisiana Outdoor Drama Association. (Picture for publication), August 7, 1974
C-1029 La. Education State Board Display (display), October 21, 1970
C-192 Louisiana State Flag. 1963
A-1256 La. Parochial Employees Retirement System. (Board of Directors), September 15, 1963
A-7406 Louisiana Pavement Co. (pic of wreck at town house), no date
F-764 La School. no date
A-5762 La. Wildlife & Fisheries Commission. (Gun Safety Clinic), July 3, 1968
9739 La. Wildlife & Fisheries Commission. (meeting), March 19, 1960
A-68225 La. Retirement Board. (group at table), June 1971
A-3618 Loupe, Louise. (portrait), May 5, 1966
A-5726 Loupe, Louise. (Bride), May 1, 1968
C-598 Loupe, Phyllis. 1969
A-766 Loupe, Rogers P. (man), December 14, 1962
C-441 Louviene, Mary. (portrait), March 1, 1968
C-2628 Love, Eugene. (Bank of Winnfield), no date
G-192 Love, Betsy. (wedding), May 21, 1994
F-820 Love, Betsy. (wedding), May 21, 1994
G-192 Love-Melton Wedding. (“Betsy” Love), May 21, 1994
C-1054 Lovitt, Robert [Mr. & Mrs.] (portrait couple), December 31, 1970
9939 Love, Nash. (Special Ed. Dept.), March 5, 1960
9133 Love, Nash. no date
A-5057 Lovell, David. (portrait), April 14, 1967
A-3514 Lovell, Creig. (portrait), March 8, 1966
8492 Lovell, A. L. (child 5 yr.), October 21, 1958
C-2656 Lovitt, Shirley. September 12, 1979
A-6587 Low, Willie Mrs. (copy), August 13, 1970
A-6905 Low, Willie. (copy), November 19, 1968
A-906 Lowe, Katherine. (Identification), March 5, 1963
A-7578 Lowe, Rev. Winston. April 18, 1975
8235 Lowe-Griffen Wedding. June 29, 1958
C-1265 Lowery, Child. (baby), December 1971
C-1020 Lowery, Bill. (daughter-child), December 10, 1970
C-2042 Lowery, Mrs. Bob. (child-outdoors), November 28, 1975
10413 Lowery, Ann. (college girl), December 16, 1960
C-2934 Lowery, Jackie. (Polaroid), July 1, 1982
C-675 Lowery, Mrs. Bill. (baby), July 1969
A-5608 Lowery, Bill. (portrait), March 18, 1968
A-5691 Lowery, Bill. (copy), June 1, 1968
A-7826 Lowery, Mrs. Bob. (passport), April 14, 1976
9879 Lowery, Martha. June 16, 1960
C-3298 Lowery. (wedding), 1985
C-1982 Lowery, Lewis. (wedding), no date
C-1833 Lowery, Joe Mrs. (family color), no date
A-3564 Lowery, Robert. (portrait), April 29, 1966
G-411 Loyal Family. 1999
9461 Loyal, Harold. (copies), December 21, 1959
A-6942 Loyd, Torry. (proofs & retouch), November 18, 1971
A-8004 Lloyd, Trebor. (b&w), March 1, 1977
9169 Luce, Dave. (copy), September 22, 1959
A-463 Luce, Nathan. April 5, 1962
6511 Lucius, Katheryn. April 26, 1957
5929 Lucius, Katheryn. no date
D-1155 Lucius, Hirman. (b&w man), 1987
A-5506 Lucius, Leona-Conwell, James William. (wedding), October 14, 1967
A-6607 Lucius, Sara [Mrs.] (copy), September 14, 1970
A-1602 Luckett, Leah. (NHS Cutest Girl), April 7, 1964
A-5320 Luckett, Leah. (engagement), August 21, 1967
C-464 Luckett Wedding. (wedding), January 25, 1968
F-222 Lucky. (family outdoor), 1990
D-1149 Lucky, Robert Sr. (man), 1987
F-966 Lucky, Robbie. (Spring Court), 1996
9095 Lucky, R. E. (child 6 mos.), June 16, 1959
5014 Lucky, R. E. no date
6042 Lucky, R. E. no date
F-892 Lucky, Lise. (b&w), September 13, 1995
C-3026 Lucky, Robert. (children-family), 1983
A-1607 Lucky, Robbie. (NHS Staff), April 7, 1964
G-495 Luster, Bill. (portrait), no date
F-328 Luster, Bill. (indoor), 1990
C-3126 Luster, John. (b&w family girl), 1986
H-103 Luster, John. (“Checko”-copy of), 2002
F-132 Luster, John. (Truck Wreck), 1989
A-7879 Luster, Mrs. John. September 2, 1976
A-8231 Luster, John Jr. (b&w passport ID’s), November 11, 1979
C-3126 Luster, John. (b&w-of man & family), 1984
H-164 Luster, Rebecca. (Senior Pic), no date
G-115 Luster, Sara. (child), 1996
6778 Lucuis, Gail. (bride), September 5, 1957
9124 Lucuis, Rupert. (Jr. 8 ¬Ω mos.), June 23, 1959
A-732 Luker, Mrs. Weldon. (lady), November 12, 1962
A-6555 Luker, Mrs. Weldon. July 25, 1970
C-198 Lunn, Stewart. (children-separate), May 30, 1963
F-936 Luster, Sara. (b&w-color), December 5, 1995
F-464 Luster, John. (cracking house & sinking), 1991
F-727 Luster, Sara. (child), 1993
F-253 Luster, Sara. (Little Girl-outdoor), 1990
C-9 Luster Family. no date
C-1551 Luster Family. (Becky indoor port), May 1973
G-426 Luster, John. no date
D-1204 Luster, John. (color), 1987
6214 Luster, John Mrs. (Ide), February 6, 1957
A-2053 Luster, John Mrs. (portrait), March 6, 1965
A-2084 Luster, John. Mrs. (portrait-[Mr.] for Country Club), April 22, 1965
A-6568 Luster, John Mrs. (John, Jr.), July 27, 1970
A-6725 Luster, John (Mrs.). (portrait), February 27, 1971
D-1224 Luster, Sara. (children-girl & boy [outdoor]), 1988
5892 Lyons, Dan. (Boy 2 ¬Ω & Girl 1), December 18, 1956
8360 Lyons, Jo. February 20, 1958
G-250 Lyddy-Barbaro Wedding. (“Amy Lyddy”), October 4, 1997
A-1283 Lyles, Bertha. (Ide), September 5, 1963
A-6003 Lynch. March 1969
10611 Lynch, Kevin. (Senior Special), May 12, 1961
A-6383 Lynch, Loretta. January 12, 1970
C-2631 Lyons. (b&w passport), no date
A-7673 Lyons, Claudia. September 17, 1974
A-8006 McAllen, Coye. (passport), April 14, 1977
F-471 McAlexander, Roy. (passport-b&w), 1991
A-5804 McAllen, Bob. (football), August 14, 1968
A-8219 McAllen, Coye. (b&w), October 24, 1979
A-65PD88 McAllen, Don. July 27, 1970
C-295 McAlpin, J. P. (portrait of Little Girl), June 29, 1966
6755 McAlpin, J. P. (Alice Virgina-22 mos.), June 25, 1957
A-3451 McAffie, B. J. (Ann Bernard Wedding), August 28, 1965
A-7693 McBride. (copy of man), December 1974
5654 McBride, A. N.. (copy), no date
A-1348 McBride A. N. (copy), December 1963
F-334 McBride, Kristi. (1 yr. old boy), 1990
5180 McBride,Mrs. T. J. January 6, 1956
6613 McBride, Richard Mrs. June 20, 1957
A-6993 McBride, Sara R. (copy), February 3, 1972
F-835 McBride. (Mardi Gras Queen), 1995
A-5396 McBride, Deborah. November 3, 1967
6357 McBride, Deborah. February 4, 1957
4880 McBride, Suon. May 20, 1955
A-1892 McBride, E. O. (portrait), December 3, 1964
C-1648 McBride, Geni. no date
C-841 McCain Auto Supply. (group), February 1970
C-2696 McCain, Josh. July 17, 1980
C-1038 McCain (Papa). (Carla McCain Wedding), August 12, 1970
C-428 McCain, Carla. (Miss Merry Christmas), September 9, 1967
C-1776 McCain, Melanie. (outdoor of 5 children), no date
A-6204 McCain, Behe. (portrait), October 6, 1969
A-4030 McCain, Carla. (NHS Beauty), January 24, 1967
A-5274 McCain, Carla. (NHS Cheerleader), August 16, 1967
A-6405 McCain, Carla. (engagement), February 24, 1970
A-1041 McCain, Erin. April 25, 1963
A-5134 McCain, Harold [Mrs.] (passport), May 30,1 967
A-3956 McCain, Jack Jr. (2 boys), December 13, 1966
4733 McCain, Jack Jr. (young man), February 28, 1955
A-582 McCain, Jack Jr. (baby 7 mos.), July 6, 1962
A-5314 McCain, J. B. (baby), June 23,1967
A-7107 McCart, Francis. (b&w engagement), May 9, 1972
F-954 McCain, Kevin. (kids), May 8, 1995
A-2052 McCain, Jordan. (Ide), March 6, 1965
D-1203 McCain, Jack Jr. (b&w indoor family), 1988
C-3198 McCain, Jack. 1984
8036 McCain, Kevin. February 1, 1958
A-398 McCain, Sandra. January 13, 1962
A-1624 McCain, Sandra. (NHS Beauty), March 4, 1964
A-3049 McCain, Sandra. (portrait), December 17, 1964
A-3031 McCain, Sandra. (portrait), June 21, 1965
A-3331 McCain, Sandra. (Bridal Portrait), July 27, 1965
A-3332 McCain, Sandra. (wedding), August 28,1965
A-8120 McCain, Lynn. (b&w-New Restaurant-The Captain’s Galley), October 16, 1978
A-6619 McCain, Steve. (portrait-newspaper print), October 1, 1970
C-3270 McCain, Jack. 1985
C-2987 McCain, Jack Sr. (indoor-portrait), 1983
C-3066 McCain. (outdoor children), 1983
G-201 McCain, Susan. (color studio), October 1997
G-201 McCain, Susan. (color & b&w-“Miss Natchitoches”), 1997
10004 McCain, T. J. no date
5334 McCain, T. J. no date
2439 McCain, T. J. (ID) August 8, 1960
A-731 McCain, T. J. (copy), November 2, 1962
C-3116 McCain, W. T. [Judge] February 1984
A-3823 McCain, W. T. (portrait), November 21, 1966
A-1786 McCallaster, J. L. (couple), May 26, 1964
G-430 McCallaster Family. no date
6063 McCallister, Mary. (NHS Senior), November 1957
F-866 McCauslin, Linda. (child-Brandon), April 20, 1995
A-6478 McCalman, Carolyn. April 7, 1970
9270 McCann, Elvis. October 20, 1959
6125 McCart, Ann. (NHS Senior), November 1956
4913 McCart, Suzane. April 16, 1975
6776 McCart, Patsy. (Health Winner at Fair-age 3 ¬Ω ), September 27, 1957
A-8025 McCart, Debra. (b&w engagement), April 20, 1977
C-2806 McCartney, Gladys. (wedding proof), December 4, 1981
C-604 McCartney, Wm. O. (copy), 1969
4584 McCartney, Mrs. A. J. (dogs), November 19, 1954
6218 McCartney-Berry. (wedding), 1956
6217 McCartney-Berry. (wedding), no date
A-3197 McCartney, F. U. (2 views of body at funeral home), August 15, 1965
A-6382 McCartney, Gladys. January 12, 1970
8149 McCarty, E. D. (man), April 12, 1958
A-6900 McCarty, Floyd A. (copy), October 4, 1971
A-6991 McCarty, Floyd A. (copy), January 20,1 972
A-1386 McCarty, Marjorie. (college girl), December 2, 1963
C-2345 McCauslin, Don. November 29, 1977
A-2031 McChristen, Addie Ruth. (NHS Senior), March 20, 1965
6657 McClamond June 17, 1957
A-3355 McClane, Wayne. (cap & gown/Most handsome boy), November 23, 1965
A-8075 McClane, Kenneth W. (b&w portrait), October 3, 1977
C-394 McCleary, Charlotte-Young, Michael. (wedding), September 2, 1967
4604 McCleary. (bike), December 1954
A-152 McCleary, A. R. (sitting), January 25, 1951
A-4028 McCleary, Charlotte. (NHS Beauty), January 24, 1967
A-1497 McCleary, Charlotte. January 7, 1964
6754 McCleary, Joan. (P & C Drug), July 8, 1957
9826 McCleary, Tish. May 23, 1960
C-1625 McClelland, Carrie. no date
A-7704 McClendon, Frankie. (ID), no date
A-3167 McClinton, (colored child), August 13, 1965
5554 McClinton, Harold. (cap & gown), May 31, 1956
8828 McClinton, Willie. April 27, 1959
F-125 McCloud, Heather. (Sr. Picture), 1989
C-3122 McCloud. (gun), 1983-84
A-7719 McCloud, Jean. (passport), February 4, 1975
A-3178 McClug, Mary Kay. (portrait), August 15, 1995
8582 McCluggany, Richard. January 10, 1959
9712 McClung, Mr. March 11, 1960
9308 McClung, Mr. no date
6796 McClung, Mr. no date
5426 McClung, Mr. no date
4783 McClung, Mr. no date
4727 McClung, Mr. no date
6712 McClung, David. (family), April 10, 1957
6413 McClung, David. no date
A-627 McClung, David. (daughter-aged 2 yrs.), July 20, 1962
A-7596 McClung, Leslie. (proofs), July 30, 1974
C-774 McClung, David. (child), December 1969
C-774 McClung, David. (child), May 27, 1970
C-605 McClung, Don. (child), 1969
A-1112 McCollister, Jean. (copy), May 14, 1963
9148 McCollough, Dave. December 12, 1959
A-5714 McCallough, Perry. (portrait), April 23, 1968
A-1291 McConnell, Melvin. (Ide), no date
C-350 McConnell Trailers. (slides of trailers), May 17, 1967
4781 McCook, Mrs. May 20, 1955
A-7876 McCorkel, Aliane. (b&w retouch proof), September 7, 1976
C-2068 McCorkel, James L. Jr. (color couple studio), January 31, 1976
C-1949 McCoroy, Marie. (color sitting), no date
G-398 McCormic-Carson Wedding. May 15, 1999
5687 McCormick, Bill. (road sign), July 10, 1956
5036 McCormick, Bill. no date
5504 McCormick, Bill. no date
A-7606 McCoroy, James. (publicity), July 1, 1975
A-6005 McCormick, Gloria. (TelCo.), April 1969
5867 McCay. (broadcast), December 1, 1956
A-6006 McCay, Carla. (engagement), May 1969
A-1834 McCoy, Mrs. K. O. (infant), October 5, 1964
A-6710 McCoy, Mrs. K. O. (portrait), February 1971
G-214 McCoy, Raleigh. (child outdoor), June 1997
A-6821 McCoy, Mrs. (copy), June 28, 1971
A-7460 McCoy, Mildred. (passport), no date
A-5295 McCoy, Ray. (NSC Dept. Head), September 1967
A-3407 McCoy, Ginger. (portrait), December 29, 1965
A-1886 McCoy, Ginger. (portrait), November 7, 1964
A-3565 McCoy, Mrs. Vernon. (child’s portrait), April 9, 1966
A-3808 McCoy, Mrs. Vernon. (child), July 15, 1966
A-5331 McCoy, Virginia. (portrait), September 18, 1967
A-5160 McCoy, Virginia. (copy), July 1967
F-547 McCoy, Willie Mae. October 1989
C-433 McCoy, Mrs. K. D. (portrait), December 1968
A-8028 McCoy, Mildred. (copy of Shadow House), no date
C-653 McCoy, K. D. (Bayou Falk Museum/ b&w + color), 1969
C-1170 McCoy. (girl), May 5, 1971
C-652 McCoy, Carla. (engagement), April 1969
C-734 McCoy, David. (portrait-man), December 1969
C-1253 McCotten, Kevin. (color), December 6, 1971
C-427 McCoy, Kenneth. (little girl), December 1967
C-1204 McCoy, Mary Valen Young. (mother & baby), no date
C-491 McCoy, R. Hardin. (woman), July 1968
C-2574 McCoy, Michell. June 21, 1979
G-214 McCoy, Roger, (“Raleigh McCoy” child portrait), June 13, 1997
C-422 McCoy, Stephen & Mary Helen. (couple), December 4, 1968
C-606 McCoy, Vernon. (portrait), January 21, 1969
A-7608 McCrory’s Grocery. July 26,1974
A-6716 McCorory, J. C. (b&w), no date
6604 McCravy, J. C. Mrs. (6 mos. Baby), July 6, 1956
6562 McCrony Meeting. May 10, 1957
A-3682 McCrory, James C. (portrait for Southern Bell), June 24, 1966
H-155 McCullen, Michelle. (bridal portrait), no date
A-8242 McCullen, Wayne. (b&w), February 1, 1980
A-5960 McCullen, Wayne. (NSC Senior), December 3, 1968
C-2637 McCullen, Wayne. (b&w portraits), no date
C-523 McCullough, Pat. (baby girl), September 27, 1968
A-8073 McCurley, John. October 24, 1977
A-7442 McDade, Dorothy. (engagement), no date
A-3466 McDaniel, Gordon. (portrait), February 1, 1966
5448 McDermott, Charles. April 20, 1956
A-1609 McDonald, Bobby. (little girl-1 yr.), March 24, 1964
A-5921 McDonald, Bobby Mrs. (child), September 26, 1968
4981 McDonald, Glenn. June 24, 1955
10499 McDonald, Janet. (Ide), March 13, 1961
A-3891 McDonald, John. (portrait), November 18, 1966
A-1264 McDonald, John. (portrait), September 21, 1963
G-368 McDonald. (male), July 15, 1999
C-2471 McDonald, Joanna. (color outdoor), 1978
C-2080 McDonald, Jessie. (b&w & color), April 1976
C-1541 McDonald, Lela. (baby), June 12, 1973
C-2331 McDonald, Robin. (bride), November 9, no year
5520 McDowden, Marlene. (baby), April 19, 1956
A-3408 McDowell, Brenda. Johnette. (portrait), December 29, 1965
10421 McDowell, Fred. (Mr. Coushatta High), November 22, 1961
10408 McDowell, Fred. no date
A-7335 McDowell, Martha & husband. (b&w studio), November 31, 1973
C-3374 McDowell, Stephanie. (wedding), 1987
C-815 McDowell, Molly. (girl portrait), January 1970
C-654 McEachen, Becky. (portrait), May 1969
A-979 McEachern, Eulalia. (portrait)-college girl), March 19, 1963.
5807 McElena, J. B. (baby), September 19, 1956
F-273 McElewee, Sara. (2 children outdoor), 1990
A-7722 McElroy, Williams. (passport), January 30, 1975
A-5781 McElwee, Tandy Jr. (Ide), July 22, 1968
6339 McElwee, Dr. T. W. (NSC Faculty), February 4, 1957
A-7799 McElwee, Tandy W. (Publicity), January 19, 1976
F-762 McElwee, Jean. no date
F-599 McElwee, Jerry. (little girl), 1992
A-3780 McElwee, Mrs. Bobby. (copy), September 21, 1966
A-3078 McElwee, Marguie. (portrait), May 12, 1965
A-23 McElwee, Ray. (Children), June 6, 1961
A-2085 McElwee, Ray. (portrait-letter sweater), April 3, 1965
A-3479 McElwee, Ray. (copy), March 1966
A-5615 McElwee, Ray. (copy), March 1968
F-601 McElwee, Sara. (4 children-white on white), 1992
F-481 McElwee, Sarah. (small girl service league), 1991
C-1395 McElwee, Charles. (portrait), September 28, 1972
C-2682 McElwee, Mike. (male-color), November 6, 1980
C-1185 McElwee, Rhonda. (color), July 18, 1971
A-1723 McEniry, Miss Mary. (passport), June 22, 1964
A-5034 McFarland, Ann. (cap & gown), October 25, 1966
A-6205 McFarland, Ann. (copy), October 1969
A-6589 McFarland, Ann. (Ide), August 20, 1970
A-3306 McFarland, Gloria. (portrait), June 25, 1965
A-1672 McFatter, Boyd Shelton. (portrait), January 10, 1964
A-1203 McFern, Wayne. (little girl-3 yrs.), July 27, 1963
A-3304 McFerrin, Don. (Ide), December 22, 1965
A-5229 McFerrin, James. (copy), August 1967
C-2333 McFerrin, Judy. (outdoor), November 12, 1977
C-1360 McFerrin, Beverly. (color), no date
C-1450 McFerrin, Judy. (color-group of 3), November 4, 1972
A-3331 McGaee-McCain Sandra Wedding. (bridal pictures), July 27, 1965
A-3332 McGaee-McCain Sandra Wedding. (Wedding), August 28, 1965
10572 McGaskey, Clytia. April 12, 1961
10535 McGaskey, Clytia. no date
A-2050 McGee, Carolyn. (portrait), April 3, 1965
A-1815 McGee, Carolyn. (ID), October 22, 1964
5183 McGee, Elaine. January 6, 1956
A-7607 McGee, Gary. May 21, 1974
6166 McGee, Shirley. (Campti Senior), November 1956
C-1132 McGee, Alice. (color-cap & gown), April 21, 1971
C-118 McGee, M. S. (boy in costume), June 26, 1961
4617 McGehee, Sally. (girl), December 3, 1954
F-798 McGill. September 2, 1993
D-1283 McGlathery. (child-outdoors), 1988
A-3019 McGlathen, Marcilla. (portrait), May 3, 1965
7499 McGowen, Mr. & Mrs. Glenn. (passport), no date
F-697 McGowan, Mouila. (Methodist Church Choir-color), 1993
8793 McGraw, Van. (app), April 20, 1959
4687 McGraw Wreck. January 8, 1955
C-2045 McGuirt, Brenda. (color-bride), November 29, 1975
C-1732 McGuirt, Karen. (Bridal Portrait & wedding), no date
A-7443 McGuirt, Karen. January 24, 1974
C-1425 McGuirt, Rick & Brenda. August 24, 1972
A-7663 McHenry, Pat D. Jr. (passport), November 1, 1974
A-1835 McInnis, B. N. (copy), November 20, 1964
A-3648 McInnis Bro. (Natchitoches Power Plant), 1965-66
4541 McInnis, Charles. (applic. Man), no date
A-229 McInnis Construction. (Set #1), October 17, 1961
A-261 McInnis Construction. (Set #2), November 6, 1961
A-369 McInnis Construction. (Set #3), December 7, 1961
A-360 McInnis Construction. (Set #4), January 4, 1962
A-360 McInnis Construction. (Set #5), January 25, 1962
A-360 McInnis Construction. (Set #6), March 2, 1962
A-360 McInnis Construction. (Set #7), March 27, 1962
A-360 McInnis Construction. (Set #8), April 27, 1962
A-1836 McInnis, Mrs. Mrjorie. (couple), October 27, 1964
A-7070 McInnis, W. J. (passport), May 5, 1972
C-2608 McInnis. January 15, 1980
A-7197 McInnis, Bill. January 9, 1973
C-3076 McIntosh. (Wedding), 1983
A-6636 McIntre, J. W. (Mrs.) (4 passports), December 17, 1970
A-1593 McJimmy, Robert. (Ide), March 19, 1964
C-1959 McKaskle, Mina R. no date
C-1932 McKay, Carolyn. (bride), July 9, 1975
C-1050 McKean (Mr. & Mrs.) (portrait of both), October 12, 1970
G-373 McKee-Burnes Wedding. July 11, 1998
A-3348 McKee, Fiona. (cap & gown), November 23, 1965
A-5070 McKee, Nelda. (cap & gown), April 22, 1967
A-295 McKee-Scroggins. (wedding), December 14, 1961
A-3767 McKenny. (Ide), September 19, 1966
5467 McKenzie, Barbra. April 11, 1956
A-7347 McKenzie, David. (passport), no date
A-6007 McKinny, Wm. (passport), 1969
C-1100 McKenzie, Nina. no date
C-1160 McKillips, Robert. (color-cap & gown), May 21, 1971
C-1081 McKenzey, Mrs. (portrait), January 1971
A-134 McKissick, Tom. (copy), July 1961
8326 McKnight, Adrino. (boy 18 mos.), July 30, 1958
5578 McKnight, Barbra. (girl), June 2, 1956
6408 McKnight, Bettye. (NHS Most Likeable), February 11, 1957
6140 McKnight, Bettye. no date
F-972 McKin, Jody. (“Tiffany”-15 yrs), January 30, 1996
A-1787 McKnight, Mrs. James. (baby), July 1964
9889 McKnight, Mrs. James. (copy), June 20, 1960
A-3285 McKnight, Mrs. James. (copy-man & woman), December 13, 1965
A-6105 McKnight, Mrs. James. (swearing on votes [Mr.]), July 1969
A-4065 McKnight, Kay. (NHS Beauty), January 24, 1967
A-5271 McKnight, Kay. (NHS Cheerleader), August 16, 1967
A-5671 McKnight, Kay. (cheerleader), June 9, 1968
A-5797 McKnight, Kay. (crown), August 8, 1968
A-5840 McKnight, Kay. (Merry Christmas), September 9, 1968
6062 McKnight, Marilyn. (NHS Senior), November 1956
6030 McKnight, Patsy. (ROTC Sponsor), December 6, 1956
4737 McKnight, Patsy. no date
C-1722 McKnight, Wedding. (Bridal Portrait & Wedding), May 1974
C-2587 McKnight, Dustin. June 19, 1979
C-1585 McKnight, James (color outdoor portrait of family), December 1973
9049 McLain, Blanch. July 2, 1959
10468 McCoy, Kenneth. (ROTC Uniform & Suit), February 11, 1961
8484 McCoy, Kenneth. no date
6775 McCoy, Kenneth. no date
5129 McCoy, Kenneth. no date
A-6395 McLain, Helen. (engagement), February 20, 1970
A-3443 McLain, Judy. (portrait), February 23, 1966
C-890 McLain, Helen. (Bride), March 16, 1970
C-913 McLamore, C. S. May 1970
C-520 McLamore. (children), August 30, 1968
F-264 McLamore. (wedding), 1989
F-150 McLamore, Leigh. (b&w engagement), 1989
A-3575 McLamore, Mrs. Billy. (2 children), April 11, 1966
5704 McLamore, Geraldine. (girl), August 5, 1956
10288 McLamore, Mrs. Jack. (lady), December 2, 1960
A-1953 McLamore, Mrs. Jack. (cap & gown), January 26, 1965
5414 McLamore, J. O. (man), April 10, 1956
A-1870 McLamore, J. R. (Ide), November 3, 1964
10225 McLamore, Roma. November 25, 1960
6910 McLamore, Roma. no date
A-1072 McLamore, Roma. (boy-2 ¬Ω yrs), no date
A-1951 McLamore, Roma. (baby), December 31, 1964
F-679 McLamore. (color-children & parents), 1993
8730 McLanahan & Methvin Wedding. February 7, 1959
8689 McLanahans, M. W. November 26, 1958
A-4059 McLanahan, Ralph. (copy), no date
A-5158 McLanahan, Toby. (copy of M. R. Weaver), July 7, 1967
A-8071 McLaren, Eurcle. (b&w), October 25, no year
F-155 McLathery. 1989
5032 McLaren, Beth. July 28, 1955
A-7637 McLaren, Ernest. no date
C-1950 McLaren, Douglas Mrs. (couple), August 12, 1974
A-5674 McLaughlin, Mary. (portrait), May 25, 1968
G-414 McLauren, Shirley. (cigar), 1999
A-7947 McLeod, Betty. (passport), January 25, 1977
8761 Mclean, Retha. March 21, 1959
C-2030 McLean, Velma. (engagement couple), no date
C-2066 McLean, Velma. (wedding), November 4, 1975
C-1452 McLean, Velma. (color-cap &gown), November 11, 1972
C-1235 McLeod, Heather. (4 mos. Baby), November 11, 1971
C-1379 McLeod, Heather. (John), no date
C-1540 McLeod, Heather. (child), July 2, 1973
A-1884 McLelland, Linda. (portrait), October 28, 1964
5560 McLeon, Ferdinand. (cap & gown), May 31, 1956
A-8087 McManus, Eddie. (b&w), December 10, 1977
A-1863 McMahan, J. C. (portrait), December 14, 1964
A-7776 McNabb, Stanford. (ID), November 13, 1975
A-5912 McNeal, Juanita. October 21, 1968
A-5359 McNealy, Sally. (mother & baby), October 6, 1967
A-5570 McNealy, Sally. (baby-passport), March 2, 1968
5351 McNeal, T. H. (copy), no date
4597 McNeal, T. H. no date
A-197 McNeely, Roland. October 24, 1961
C-2859 McNeely, Dodsie. November 1981
A-4090 McNeel, Cherie. (wedding announcement), March 1, 1967
A-7714 McPherson, Joe. no date
5669 McQueen, Shirley. June 16, 1956
C-1323 McQueen, Brenda. (color), March 21, 1972
C-952 McQuagge, C. H. (dog’s pictures), September 1970
A-5854 McQuillin, Janice. (copy), October 5, 1968
9942 McRae, Glenda. June 28, 1960
6051 McRae, Shirley. January 4, 1957
E-1066 McRae, Elizabeth. (Gresham Wedding), 1989
C-3251 McRea, “Marci.” (Senior Picture), 1985
F-865 McShan, Velvetha. (b&w), March 22, 1995
A-7753 McTire, John. (proof), no date
5953 McTyre. (girl 11 yrs.-penguin costume & street clothes), November 19, 1956
9774 McTyre, Wavalyn. March 29, 1960
A-3052 McWaters, Gail. (portrait), April 30, 1965
3803 McWilliams, Jo Ann. November 6, 1953
C-2473 Machen, Otis Mr. & Mrs. (couple), November 15, 1978
A-259 Machen, C. H. (boy), October 28, 1961
5657 Macholes, Myrtle. (copy), June 26, 1956
F-808 Machen, Jo Ann. (b&w), August 8, 1995
F-454 Machen, James. (b&w), 1991
D-1088 Mardi Gras. (Alexandria), 1987
C-1096 Mardi Gras Ball. February 19, 1971
C-2261 Madden, Margaret & Emily. (sisters-color), March 7, 1977
C-1581 Madden. (pic. Of 2 girls-color outdoor portrait), no date
C-3029 Madden, Emilie. (engagement), September 23, 1983
C-3019 Madden, E. 1983
C-802 Madden, Elizabeth. (children), December 1969
F-633 Madden-Merrill. (family-color), 1992
F-446 Madden, Elizabeth. (children-outside), 1991
F-402 Madden. (children-outdoor with horses), 1990
A-8019 Madeley, Steve. March 19, 1977
A-7586 Madeley, Steve. (passport), April 18, 1975
A-5741 Madison, David. (cap & gown), May 27, 1968
A-7934 Magers, Alice. (passport), February 4, 1977
F-346 Magee, Allison. (b&w), 1990
C-1005 Maggio, Mrs. (mother & child), December 21, 1970
5624 Maggio, A.C. (houses), May 29, 1956
A-7533 Maggio, Angela. (engagement), June 5,1 974
C-1755 Maggio, Angela. (Bride & wedding-color outdoors), no date
C-241 Maggio, Mrs. Andrew. (children for Christmas Cards), November 25, 1965
6891 Maggio, Billie. (baby), November 12, 1957
A-1510 Maggio, Mrs. Bobbie. (Ide-engagement included), February 16, 1964
5242 Maggio, Mrs. Bobbie. January 6, 1956
5112 Maggio. Mrs. Bobbie. no date
A-6535 Maggio, Buddy. (daughter), July 9, 1970
C-3272 Maggio, Carmella. (Sr. Pictures), 1985
A-5230 Maggio, Charles. (copy), August 1967
C-1559 Maggio, Greg. (cap & gown), April 24, 1973
7043 Maggio, J. A. (Raymond, C. E.-Plant manager), January 2, 1958
C-1310 Maggio, John. (color), no date
6666 Maggio, John A. Mrs. (child), July 23, 1957
5406 Maggio, John A. Mrs. no date
A-811 Maggio, John A. Mrs. (boy age 4 mos.), December 19, 1962
5551 Maggio, Kenneth. (baby), May 8, 1956
A-7042 Maggio. (copy from old Potpourri), March 18, 1972
A-6201 Maggio, Madeline. (copy), September 1969
C-717 Maggio, Pat Mrs. (baby), 1969
10010 Maggio, Pat Mrs. July 26, 1960
A-711 Maggio, Pat Mrs. October 15, 1962
A-138 Maggio, Pat Mrs. (girl-2 yrs.), no date
5680 Maggio, Pat Mrs. no date
5241 Maggio, Pat Mrs. no date
5445 Maggio, Pat Mrs. no date
9766 Maggio, Pat Mrs. no date
6841 Maggio, Pat Mrs. no date
9384 Maggio, Pat Mrs. no date
8792 Maggio, Pat Mrs. no date
6788 Maggio, Pat Mrs. no date
8301 Maggio, Pat Mrs. no date
5975 Maggio, Pat Mrs. no date
A-3958 Maggio, Pat Mrs. (2 mo. Baby), December 19, 1966
C-1872 Maggio, Rhonda. (graduation & street clothes), March 17, 1975
A-7750 Maggio, Rhonda. (b&w), March 17, 1975
A-7345 Maggio, Rose. (b&w copy), August 30, 1973
5591 Maggio, Rose. (street scene), May 15, 1956
5187 Maggio, Rose. no date
9361 Maggio, Sam. (Angela-5 yrs), December 1, 1959
6557 Maggio, Sam. no date
C-1145 Maggio, Susan. (color), May 8, 1971
A-3359 Maggio, Vainer Connie. (wedding color), October 21, 1965
6019 Magnolia. (Darkie Square), February 1, 1957
A-1253 Maher, William. (portrait), September 13, 1963
C-757 Mahoney, Dorothy. (portrait), December 1969
H-658 Mahoney. (man-Ident.), December 15, 1954
4591 Mahoney. no date
F-858 Mains, Jennifer. (Jennifer & Stephens Wedding), November 1994
A-6878 Maines, Eutha. (copy), September 1971
9863 Maines, H. E. Mrs. May 6, 1960
8690 Maines, H. E. Mrs. no date
6015 Maines, H. E. Mrs. no date
A-1213 Maines, H. E. Mrs. (Rachel-engagement), August 22, 1963
A-1474 Maines, H. E. Mrs. (bride & wedding), November 9, 1963
A-3912 Maines, H. E. Mrs. (portrait), 1966
A-7569 Maines, Tommy. no date
C-1184 Maines, Tommy. (color), July 16, 1971
9984 Majorettes at NSC. (Summer Clinic), July 28, 1960
G-427 Majors, B. B. no date
A-1261 Majors, J. J. (couple-50th Anniversary), September 18, 1963
9336 Makar, John. October 30, 1959
A-776 Makar, John. (Jaymie-college girl), November 24, 1962
9335 Makar. John. no date
A-1950 Makar, John. (portrait of Nancy), January 18, 1965
A-7000 Makar, John. (portrait), February 3, 1972
A-7286 Makar, John. (passport), May 10, 1973
A-3572 Makar, Mrs. (church), April 29, 1966
C-650 Makar, Janie. (Eng. & Wedding), March 1969
C-250 Makar, John. (3 children), January 1965
C-718 Makar, Nancy. (wedding), 1969
C-682 Makar, Nancy. (bride), August 13, 1969
C-651 Makar, Nancy. (portrait), June 1969
A-3839 Makar, Nancy. (portrait), November 1966
A-5267 Makar, Nancy. (NHS Cheerleader), August 12, 1967
A-5777 Makar, Ruth. (Brunch-Judge Miller), July 18, 1968
8005 Malcar. (girl-Ide), January 27, 1958
F-963 Maize, Vesta. (group), March 20, 1996
A-7686 Mallard, Gladys. (Ide), December 13, 1974
A-5108 Mallard, Linda. (cap & gown), May 13, 1967
A-7951 Mallard, Lucille. January 3, 1977
C-2430 Mal Landrum, Julia. (Legal), April 21, 1978
6430 Mallard, Lucile. (baby), March 29, 1957
C-545 Mallett, Connie. (portrait), November 1968
A-5528 Mallet, Glenda. (engagement), January 19, 1968
A-1658 Malley, Jerald. (portrait), April 28, 1964
9693 Malliard, Linda. March 8, 1960
10173 Mallory, Max Jr. December 13, 1960
5063 Mallory, Max Jr. (little boy), no date
A-637 Mallory, Max Jr. (little boy), August 29, 1962
9003 Mallory, Max Jr. no date
8420 Mallory, Max Jr. no date
6943 Mallory, Max Jr. no date
6635 Mallory, Max Jr. no date
4521 Mallory, Max Jr. no date
C-941 Mallory, Sherry. June 1970
C-209 Mallory, Mrs. Max Jr. (children together), March 16, 1964
10086 Mallory, Mrs. O. R. (Sandra Gayle), September 13, 1960
C-324 Mallon, Mary Lynn. (baby), March 8, 1967
5041 Malm, A. R. November 11, 1955
C-2286 Malmay, Jan. (Senior NSU), no date
8765 Malmay, J. R. (child-1 yr.), March 17, 1959
A-5693 Malmay, Larry. (copy), April 16, 1968
C-1047 Malmary, Virginia. (cap & gown), December 12, 1970
C-783 Malone, Brenda. December 1969
A-1379 Malone, Curtis B. (young man), December 4, 1963
5950 Malone, Sara. September 20, 1956
F-162 Mandeville. (Big Tree), 1989
A-5081 Mangham, Helen. (portrait), April 28, 1967
8172 Manitzas, Helen. (girl), April 26, 1958
5081 Manitzas, Katina. 1955
4705 Mankin, Mrs. (woman), January 15, 1955
4704 Mankin, Mrs. no date
F-233 Mann, Julia. (b&w), 1989
A-7504 Mann, Lynn. (b&w), April 10, 1974
C-1583 Manning. (bride-color outdoor portrait), October 1973
D-1176 Manning, Chris. 1987
A-6919 Manning, Curtis. (copy), August 24, 1971
A-8163 Manning, Debora. (b&w), September 1978
8915 Manning, J. A. (NHS), May 18, 1959
A-746 Manning, J. A. December 11, 1962
A-1629 Manning, Johnny. (NHS Best Athlete), March 4, 1964
C-442 Manning, Kay. (Bride & wedding), January 23, 1968
A-950 Manning, Kay. (NHS Beauty), March 1963
A-1632 Manning, Kay. (NHS Beauty), March 4, 1964
A-2059 Manning, Kay. (NHS Beauty), February 25, 1965
A-4037 Manning, Kay. (Cattlemen Assoc. Beauty), February 3, 1967
A-5505 Manning, Kay. (engagement), December 19, 1967
6653 Mannings, Leander. (couple), June 4, 1957
A-5044 Manning Oil Co. (building), February 20, 1967
5833 Maunning, Red. (horse-copy), no date
A-3560 Manning, Sue Beasly. (portrait), April 28, 1966
10067 Manning, Mrs. W. L. (Older Daughter), September 12, 1960
8057 Manning, Mrs. W. L. no date
C-599 Manten, Elizabeth. no date
5338 Many Trade School. February 29, 1956
10232 Martinez, Joseph. (college boy), November 10,1960
6630 Marales, Jose Cruz. (copy-discharge), no date
G-260 Marcantel, Michael. (senior portrait-studio/color) March 1997
A-5625 Marcantel, Pam. (passport), March 18, 1968
G-260 Marcantel, Michael. (senior color studio portrait), March 30, 1997
A-2096 March, Rich. (Ide), May 20, 1965
A-7936 March, Christine. January 31, 1977
F-825 Marcus, Lise. (wedding), May 14, 1994
F-769 Marcus, Lise. no date
F-148 Mardi Gras. (Alexandria), 1989
6159 Maricelli, Ina Joy. (Campti Senior), November 1956
4508 Maricelli, Jean. (baby), September 8, 1954
A-246 Marie, Estella Sr. (passport), November 24, 1961
G-242 Mariner Restaurant. (brochure photos & aerials), 1997
G-242 Mariners Restaurant. (brochure pictures), January 1998
C-104 Mark Petroleum Co. (station), no date
9913 Mark Petroleum. July 5, 1960
C-104 Mark Petroleum. (station), no date
8914 Markham, R. G. May 18, 1959
5649 Markham, R. G. no date
8621 Markham, R. G. no date
8914 Markham, R. G. (Principle), February 15, 1962
A-974 Markham, R. G. (yearbook), March 3, 1963
F-287 Marks, Leslie. (family indoor), 1990
C-541 Marler, Charlotte. (portrait), December 1968
A-4020 Marler, Charlotte. (portrait), January 24, 1967
D-1246 Marema, Williams. (family-color & b&w), 1988
A-6347 Maroney, J. November 26, 1969
F-637 Marr, Freeman. (house-color), 1992
F-418 Marsh. (4 men indoor), 1991
C-2578 Marsiglia, Joe. (color studio & outdoor), July 25, 1978
E-1041 Mason Salter. (b&w), 1989
C-986 Marston, Jimmy. (portrait), September 21, 1970
A-6004 Marston, (portrait), 1969
H-109 Martin, David. no date
G-151 Martin, Michelle. (b&w-woman), May 14, 1997
G-190 Martin, Lisa. (bridal portrait), November 15, 1996
4774 Marten, Virginia. (wedding), February 21, 1955
A-849 Martens, Edgar. (Identification), February 2, 1963
C-230 Marthaville Civil War. (group pictures), June 7, 1965
A-3081 Marthaville Civil War Ceremony. (b&w & color shots), May 31, 1965
A-810 Marthaville High School. (beauty pageant), December 1962
9640 Marthaville vs Grayson. March 12, 1960
9537 Marthaville vs Grayson. no date
6847 Marthaville Lunchroom. October 1957
6801 Marthaville Masons. September 11, 1957
A-1473 Marticorena, Ricardo A. (passport), January 14, 1964
A-894 Martin, Mrs. Alton. (copies), March 4, 1963
A-7165 Martin, Betty. October 9, 1972
A-1512 Martin, Bob. (Ide), February 20, 1964
A-1947 Martin, Bob. (Ide), January 25, 1965
A-3491 Martin, C. (portrait), February 17, 1966
C-3324 Martin, Christine. (Sr. Pictures), 1986
8330 Martin, C. A. (Diane-2 yrs.), July 22, 1958
5786 Martin, C. A. no date
A-6417 Martin, Mrs. Coleman. (copy), March 1970
C-2599 Martin, Damien. (color), October 5, 1979
A-7610 Martin, Dexter. August 8, 1974
A-7112 Martin, Diane. (passport), June 5, 1972
C-867 Martin, Don. (man), March 1970
D-1014 Martin, Epton. (couple/Many bank), 1986
C-2487 Martin, Epton. (color & b&w), November 3, 1978
A-5798 Martin, Elizabeth. (portrait), August 12, 1968
A-430 Martin, Etta. (NHS Faculty), February 9, 1962
C-2309 Martin, Gregory. June 28, 1977
5584 Martin, Gretchen. (contest), June 3, 1956
4741 Martin, Gretchen. no date
5361 Martin, Gretchen. no date
A-6871 Martin. G. A. (copy), December 2, 1971
A-1442 Martin, Husel. (St. Mary Sr.), December 4, 1963
C-1752 Martin, Jeanie. (color), July 20, 1973
D-1235 Martin, Lisa. (Sr. Picture), 1988
A-3130 Martin, Jerry-Ackerman, Sandra. (wedding), July 2, 1965
A-3664 Martin, Jerry-Ackerman, Sandra. (Miss NSC & Miss Pat), December 13, 1965
6096 Martin, John Earl. (NHS Senior), November 1956
A-128 Martin, John Earl. (Ide), no date
A-5937 Martin, Kandise. (girl with long dark hair), December 10, 1968
A-3298 Martin, Katherine. (copy), December 6, 1965
G-151 Martin, Michelle. (b&w glamour portrait), May 14, 1997
A-6638 Martin, Nina. (copy of Sr. ’68), December 12, 1970
10595 Martin-Nelkin. (colored woman), May 20, 1961
9932 Martin-Nelkin. no date
9398 Martin-Nelkin. no date
8724 Martin-Nelkin. no date
10595 Martin-Nelkin. (building leaks), March 9, 1962
10595 Martin-Nelkin. (Breedlove Building), March 9, 1962
A-1274 Martin-Nelkin. (Reidhemer-Blalock), October 28, 1963
A-1493 Martin-Nelkin. (Garris Case), January 11, 1964
C-51 Martin-Nelkin. (Sheen Case), August 1959
C-85 Martin-Nelkin. (Sheen Case), February 1960
C-78 Martin-Nelkin. (Sheen Case), no date
C-128 Martin-Nelkin. (Rachal Case), no date
C-80 Martin-Nelkin. no date
C-94 Martin-Nelkin. (Jones Case), May 1960
C-164 Martin-Nelkin. September 24, 1962
A-3046 Martin-Nelkin. (T. G. T. Rond Case), March 11, 1965
A-7695 Martin, Nina. (engagement b&w), January 8, 1976
8147 Martin, Norman. April 21, 1958
A-6750 Martin, Nina. (b&w), no date
A-5228 Martin, O. L. (portrait), July 29, 1967
A-972 Martin, Peggy. (NHS Faculty), March 15, 1963
A-521 Martin-Peggy Thatson. (NSC Beauty), February 22, 1962
C-2904 Martin, Ronald. (Party at Holiday Inn), no date
A-7751 Martin, Ronald. no date
G-190 Martin, Lisa. (bride color), 1996
A-7156 Martin, Ronald. June 3, 1972
C-543 Martin, Ronald. (family group), July 3, 1968
10366 Martin, Ronald. (swearing in as Assistant D.A.), December 15, 1960
4933 Martin, Ronald. no date
6620 Martin, Ronald. no date
8673 Martin, Ronald. no date
A-1514 Martin, Ronald. (couple Ide), February 6, 1964
A-3544 Martin, Ronald. (portrait), April 1, 1966
A-5584 Martin, Ronald. (contribution-D.A. convention), March 1968
C-1230 Martin, Ronald. November 23, 1971
C-2410 Martin, Robert G. (First Federal Board), December 1976
A-104 Martin, Robert. (children), June 21, 1961
D-1130 Martin. 1987
C-3051 Martin Family. (b&w), July 1983
D-1027 Martin, Ronald. (leg damage daughter), 1986
C-3128 Martin, Ronald. (b&w-of man in suit & hunting suit), 1984
C-3130 Martin, Ronald. (B’Day Party-Riverbank), 1984
C-3121 Martin, Ron. (The Man), 1984
A-6918 Martin. (copy), October 1971
5538 Martin, S/Sgt J. H. (Ide), no date
5762 Martin, S/Sgt J. H. (Ide), no date
C-2640 Martin, S. G. (color), May 2, 1980
9758 Martin, S. G. Jr. April 19, 1960
7099 Martin, S. G. Jr. no date
A-4789 Martin, Sadie O. (passport), no date
A-6202 Martin, Sue. (copy), October 1969
9073 Martin, W. D. July 9, 1959
C-3167 Martin, Vikkie. 1984
C-2889 Martin, W. H. December 29, 1981
A-7685 Martinez, Aracley. December 30, 1974
C-3258 Martinez. (b&w), 1985
A-2074 Martinez, Doris-[colored]. (portrait) April 3, 1965
C-1143 Martinez, Earline. (color), April 28,1971
7014 Martinez, Juanita. December 5, 1957
C-372 Martinez, Fred. (man & airplane), July 10, 1967
C-1731 St. Maurice House. (picture of old house), no date
8895 Marx, Payl. (NSC), May 18, 1959
9164 Mason, Homer. July 29, 1959
F-755 Mason, Salter. no date
C-1622 Mason, Ver. (color), October 26, 1977
A-1394 Mason, Vic. (copy), December 1963
A-6590 Masons. August 22, 1970
A-5910 Mass on Riverbank. October 17, 1968
A-985 Massengill, Curtis. (copy), March 27, 1963
4876 Massengill, Mary Jo. May 9, 1955
G-253 Massie, Nathalie. (color indoor), February 12, 1998
G-253 Massie, Nathalie. (enlargement of scar for lawyer), February 12, 1998
A-196 Massingill, Bunny. 1960
A-3700 Masson, Mrs. (1 yr. Old baby), June 15, 1966
A-3217 Masson, John. (portrait), December 6, 1965
A-59 Masson, Samuel. (Senior Special), May 8, 1961
A-1131 Masson, Samuel. (self), no date
C-1858 Massey, Martha. (Senior Portrait), no date
A-7673 Massey, Troy. (ID), no date
C-600 Massingill Wedding. December 26, 1968
C-601 Masters, Bobby. (portrait), 1969
C-903 Maston, J. G. (cap & gown), January 23, 1970
5872 Matheny, Mrs. (2 yr. Baby), November 5, 1956
A-7095 Mathews. (copy), April 14, 1972
C-825 Mathews, Rosemary. January 1970
A-7027 Mathews, Clemmons. (copy), December 30, 1971
4897 Matheny, J. J. (baby), May 9, 1955
8819 Matthews, James. April 2, 1959
A-8203 Matthews, Lina. (b&w), February 20, 1979
A-758 Matherson, Ed. (college boy), December 11, 1962
8517 Mathew, Billy. (children-2), October 28, 1958
C-1962 Mathews, Cleo. August 21, 1975
A-6203 Mathews, Lula. (copy), October 1969
A-1527 Mathews, Margaret. (passport), March 11, 1964
A-1285 Mathews, Sid. (Ide), no date
F-648 Mathis. (b&w neg.), 1993
C-1061 Mathis, Ann. (2 children), January 1971
G-385 Mathis, Dene’. April 8, 1999
A-7730 Mathis, E. A. (passport), February 10, 1975
C-259 Mathis-Lamhe Wedding [Ann]. (wedding), no date
A-3332 Mathis-Lamhe Wedding [Ann]. (bridal setting), June 10, 1965
A-7566 Matis, Mary Jane. (b&w), no date
4652 Mathis, Janis. (girl), December 11, 1954
A-6394 Mathis, J. D. (Ide), February 20, 1970
9524 Mathis, Tommy. December 29, 1959
C-2103 Matkin, John B. (child 13 months), August 16, 1975
C-1892 Mathies, Steve. May 5, 1975
D-1158 Mathis, Kim. (Sr. Picture), 1987
F-206 Mathis, Landon. (Legal), 1989
C-86 Matlock, Rex. (family), no date
C-66 Matlock, Rex. (family), December 1959
9928 Max 2 Lite Models. (model airplanes), June 11, 1960
A-16 Maxey, Bobby. (Senior Specials), June 1, 1961
A-3745 Maxey, Diane. (Bridal Portrait), August 1966
A-5045 Maxwell, Ann. (portrait), February 28, 1967
A-3884 Maxwell, Scottie. (portrait), October 16, 1967
9668 May, Betsy. February 26, 1960
8726 May, Betsy. no date
A-237 May, Betsy. November 8, 1961
A-357 May, Betsy. December 19, 1961
A-125 May, Frances. (boy 6 months), July 22, 1961
1947 Mayberell Ranch. (cattle-herefords), no date
C-830 Mayeau. (family group), January 1970
A-496 Mayer, Charles. no date
A-7753 Maynard, Chustre. no date
10260 Maynard, Doyle. October 18, 1960
9839 Maynard, Doyle. no date
9091 Maynard, Doyle. no date
9045 Maynard, Doyle. no date
A-5344 Maynard, Doyle. (portrait), September 29, 1967
A-5537 Maynard, Doyle. (passport-Mrs.), January 3, 1968
A-8065 Mayeux, Ben. (City ID), November 7, no year
6341 Mayeaux, Ben Mrs. (copy), January 19, 1957
10354 Mayeaux, Dolores. (NHS Beauty), February 4, 1961
5455 Mayeaux, Melvin. (baby 1st day), April 17, 1956
A-304 Mayeaux, Nelwyn. November 22, 1961
C-2057 Mayeaux, Shirley. (wedding), no date
C-1908 Mayeaux, Shirley & Ronald. June 1975
C-1999 Mayeaux Twins. (Ronald & Donald), 1975
F-888 Mayhall, Mike. (man), February 8, 1995
G-106 Maynard, Shelia. October 23, 1996
A-1152 Mayel, Janiece. June 13, 1963
A-2094 Mayfield, Henry. (portrait), May 5, 1965
C-2453 Maynard, Christie. (wedding pictures), September 8, 1978
C-1873 Maynard, Christie. (outdoor sitting), March 21, 1975
C-1672 Maynard, Christie. no date
C-436 Maynard, Doyle. (copy), December 13, 1968
C-561 Maynard, Doyle. (wedding), August 20, 1968
5236 Maynard, Harvey. January 6, 1956
A-66 Maynard, Suzanne. May 13, 1961
10147 Maynard, Suzanne. (girl-16 yrs), no date
A-772 Maynard, Suzanne. (b&w), December 13, 1962
A-1582 Maynard, Suzanne. (portrait), March 6, 1964
A-1765 Maynard, Suzanne. (passport), July 24, 1964
A-5675 Maynard, Suzanne. (engagement), May 4, 1968
C-419 Maynard, Mrs. Truman. (portrait), November 19, 1968
A-1673 Maynard, Mrs. Truman. (Lee-1 yr.), November 19, 1964
9759 Mays, Claudine. April 23, 1960
A-7300 Meadows, Warren. April 23, 1973
A-1755 Meachum, Wayne-Betty. (portrait), July 6, 1964
A-6151 Meachum, Wayne-Betty. (Betty), no date
10603 Meador, Marian. May 5, 1961
9738 Meadows, Shirley. March 22, 1960
C-1569 Meadows, Susan. (wedding), August 1973
C-1273 Meador, Anna. (color), no date
C-327 Meachum, Wayne & Betty. (portrait), November 25, 1966
C-327 Meachum, Wayne & Betty. (wedding), June 21, 1966
A-7577 Meaux, Diane. (b&w engagement), April 22, 1975
A-6 837 Meat Pies. (commercial), July 3, 1971
C-483 Mechard. (child), August 10, 1968
10494 Medical Essay Winners. March 21, 1961
A-5775 Meek William. (portrait), July 16, 1968
9418 Meeker, Judy. December 8, 1959
C-533 Megasen. (couple), 1968
G-445 Meller, Donna. (child Callie-Spring Court), 2000
A-1452 Melancon, Annie Lou. (St. Mary Sr.), December 4, 1963
9619 Melancon, Annie Lou. (Dr. Melancon), March 5, 1960
A-3370 Melancon, Annie Lou. (wedding-sister), August 13, 1965
A-5143 Melancon, Annie Lou. (bride & wedding), June 17, 1967
8143 Melancon, J. M. (baby-1 yr.), April 1, 1958
6869 Melancon, J. M. no date
5905 Melancon, J. M. no date
C-3344 Melder, Sara. (Sr. Pictures), 1986
F-840 Melder, Melissa. (Senior), April 14, 1994
C-2082 Melder. (baby color), April 28, 1975
C-1690 Melder, Gayla. (Wedding & Bridal Portrait), no date
F-107 Melder, Chris. 1989
F-133 Melder, Chris. 1989
A-7260 Melder, Gayla. (engagement), March 2, 1973
G-366 Melder. (senior), July 15, 1999
G-299 Melder, Sonny. (family portrait-location), December 1997
4868 Melder, Jack. (man), 1955
4869 Melder, Jack. no date
A-7322 Melder, L. J. (Ide), no date
A-5782 Melder, L. J. (Ide), July 23, 1968
F-672 Melder, Norma. (son [Chris]-b&w), no date
F-379 Melder, Sara. (b&w engagement), 1991
F-687 Melder, Sonny. (color & b&w), 1993
F-906 Melder. (child), March 27, 1995
C-2230 Melder, Trent. (family group Christmas), December 25, 1976
A-3791 Melder, Trent. (little boy), December 23, 1966
A-3521 Melder, Trent. (teacher), no date
10359 Melder, Trent. January 10, 1961
F-462 Melder, Sara Marie Wedding. June 22, 1991
C-525 Melder, Trent. (family group), October 1968
C-143 Melder, Trent. (family group), October 10, 1972
C-602 Melder, Trent. (child), 1969
C-1208 Melder, Trenton. (baby-color), no date
A-5863 Meley, Jerry. September 16, 1968
A-6678 Melia, Michael. (passports), November 29, 1970
F-774 Melrose Painting. 1994
A-5234 Melrose Plantation. (House exterior African House Garden), August 1967
A-5607 Melrose Plantation. (Francois w/ Bell), March 15, 1968
D-1178 Melrose. (serving weaving house), 1987
A-7091 Melrose. January 1922
C-2973 Melrose. (3 Buildings), 1982
A-6633 Melton, Diana. (Beneficial Finance [ID]), October 10, 1970
C-603 Mencer, Betty. (couple), November 1968
A-187 Mendoza, W. J. (little girl – 6 years), October 5, 1961
9208 Menou, Eleanoré. August 13, 1959
A-328 Menou, F. M. (baby boy), November 14, 1961
8675 Menou-Prudhomme Wedding. February 7, 1959
D-1044 Menue, Mike. (b&w), 1986
C-3119 Menu, Mike. (at desk), 1983-84
A-5293 Mercer, Betty. October 31, 1967
A-6106 Mercer, Betty. (copy), June 1969
A-4771 Merchant, Wayne & Billie. (ID), no date
F-258 Merrill, Woet. (man color-indoor), 1989
9319 Merrill, John. November 12, 1959
9802 Merrill, John. no date
5476 Merrill, John. no date
5227 Merrill, John. no date
9330 Merrill, Louis. (app), November 9, 1957
F-592 Merrill, Owen. (Am. Legion), 1992
G-343 Merritt, Melanie. (child 1 ½ “Logan”), 1998
A-586 Merry Christmas (Miss) contest. (James Lelong), June 10, 1962
5680 Merryhill Camp. (group), July 28, 1956
9144 Merville, John. (newspapers), August 9, 1959
F-108 Messenger, Becka. 1989
D-1266 Messenger, Rebecca. (engagement announcement), September 1988
F-377 Messenger, Becca. (wedding), no date
6172 Messer, Flayce. (Campti Senior), November 1956
A-7191 Metoyer, Louis. December 9, 1972
A-461 Mety, Don. March 8, 1962
A-8043 MFA Insurance % Nick Graddy. July 1977
A-599 Methvin, Mrs. B. F. (copy of childhood family), July 24, 1962
A-5428 Methvin, Mrs. B. F. (couple), November 26, 1967
C-272 Methvin, Benny. (family), May 15, 1966
5225 Methvin, Benny. (Road Damage-Tanks), January 6, 1956
5541 Methvin. (horse), May 25, 1956
A-30 Methvin, Bob. (boy), June 3, 1961
9869 Methvin, Dewitt. (Montrose Red Dirt Heavy Scene), May 3,1960
4743 Methvin, Ruth. (NHS Favorite Most Likely to Succeed), January 11, 1955
C-3080 Methvin, Kenneth. 1983
C-3158 Methvin. (Family Picture), 1985
A-1945 Methvin, Sam. (portrait), January 8, 1965
A-3312 Methvin, Mrs. Sara. (baby), November 12, 1965
9365 Methvin, Sharon. (girl-7 mos.), June 16, 1957
C-273 Methvin, Jack. (family portrait), May 15, 1966
A-1410 Methvin, Jack. (young man), December 1963
A-1837 Methvin, Jack. (2 children), November 8, 1964
A-2001 Methvin, Jack. (little boy), February 11, 1965
A-5456 Methvin, Jack. (baby 5 mos.), December 7, 967
A-4007 Methvin, Janet. (Ide), January 14, 1967
6870 Methvin, Jayce. October 30, 1957
A-3894 Methvin, Mrs. Kenneth. (baby 10 mos.), October 17, 1966
A-5130 Methvin, Mrs. Kenneth. (copies), May 23, 1967
C-156 Methvin, Linda. (wedding), January 1962
C-157 Methvin, Linda. (wedding), January 1962
C-165 Methvin, Linda. (wedding), January 1962
10527 Methvin, Linda. March 16, 1961
6949 Methvin, Linda. no date
A-647 Methvin, Linda. no date
C-375 Methvin, Mary-Crayon, Mike. (wedding), August 12, 1967
C-2237 Methvin, Mr. & Mrs. December 24, 1976
C-271 Methvin, Mr. Rosco. (family portrait), December 28, 1965
A-3414 Methvin, Mary. (portrait), January 4, 1966
A-5054 Methvin, Mary. (engagement), April 10, 1967
D-1228 Methvin, Mildred. (MeMe Wedding), No Month 1988
A-7098 Methvin, Mike. (copy), January 27, 1972
C-2843 Metoyer, Leo. (for Seaman Case), October 1981
A-3520 Metoyer, Dorthy. (3 mos. Baby.), January 3, 1966
7024 Metoyer, Francis. December 17, 1957
6461 Metoyer Funeral. March 21, 1957
A-5109 Metoyer, John. (copy), May 18, 1967
10576 Metoyer, Alvin. (copy), May 9, 1961
A-7715 Metoyer, Authur J. (b&w-sitting), January 15, 1975
A-6766 Metoyer & Cloutier. (Priscilla & John), April 10, 1971
C-245 Metz, Patsy. (little girl), December 23, 1964
F-409 Meyer, Mary (wedding), 1990-91
C-2896 Mevasco, Betty. January 18, 1982
5936 Meyers, Charles. November 29, 1956
10155 Meyers, Vickie. (college girl), December 7, 1960
9878 Meyers, Vickie. no date
C-2787 Meyers, Donna. (engagement), February 9, 1981
G-195 Miberial. (John Banley-Monroe), July 28, 1996
F-889 Michaels, Kate. (shoes), 1995
9873 Michael, Charles. (ID), June 11, 1960
9657 Michael, Jr. (wine cellar), March 12, 1960
8717 Michael, Jr. no date
6765 Michael, Jr. no date
5341 Michael, Jr. no date
A-6910 Michael, Mike. (portrait), August 25, 1971
5223 Michael, Mrs. Sr. January 6, 1956
A-6456 Michwick, Shirley. (ID), May 1970
C-2225 Middleton, Bobby. (NSU Senior), December 30, 1976
D-1219 Middle Lab School Dance. (Mary Sue), 1988
A-1097 Middleton, Billie. (self), May 8, 1963
C-1206 Middleton, Donna. (color-outdoor wedding portrait), no date
A-280 Middleton, Edna. December 2, 1961
A-7505 Middleton, Gordon. (ID), no date
A-1001 Middleton, Joan E. (bride), November 26, 1963
A-3938 Middleton, Pam. (portrait), December 17, 1966
A-1194 Middleton, Shirley. (portrait), July 20, 1963
A-3021 Middleton, Shirley. (portrait), April 28, 1965
A-937 Midkiff, Opal. (Identification), March 15, 1963
4921 Midyeth, O. F. June 14, 1955
A-8072 Mid-South Shop. no date
C-1566 Milain, Matt. (color), August 8, 1973
A-1997 Milder, L. J. (man-portrait), February 14, 1965
C-1092 Mier, Kathy. (color), no date
D-1028 Mizell, Don. (passport/color neg.), 1986
A-6896 Miles, Wilson. (copy), September 25, 1971
C-2301 Miley, Mr. & Mrs. Carolyn. June 6, 1977
A-6107 Miley, Clyde. (portrait), June 1969
10607 Miley, Clyde. (senior), May 15, 1961
A-7441 Miley, Clyde. (b&w), January 23, 1974
C-850 Metoyer, Louis. (boy), March 1970
5317 Methvin, Roscoe. (family), December 31, 1955
5831 Miley, Jo Ann. (girl), September 29, 1956
A-7988 Miller % Carolyn Khoury. no date
10302 Miller. (60th Anniversary), December 29, 1960
A-3909 Miller, Aniece. (portrait), November 1966
5891 Miller, Annie. (80th Birthday), November 28, 1956
H-176 Miller, Becky. (portrait), no date
A-5723 Miller, Betty Kay. (passport), May 23, 1968
A-6814 Miller, Brenda. (b&w), October 20, 1971
G-212 Miller, Rev. Bruce. (slides & prints-St. Rita Church), no date
G-212 Miller, Bruce. (brochure/church), October 1996
F-251 Miller, Calvin. (Sr. Florien), 1990
A-681 Miller, Clyde. (Ide), October 1962
A-5715 Miller, Coy. (portrait), March 26, 1968
C-1977 Miller, Mrs. Ed. (little girl outdoors), no date
C-218 Miller, Eddie-Watkins, Melinda. (wedding), July 1965
A-3264 Miller, Eddie-Watkins, Melinda. (wedding), July 24, 1965
10047 Miller, Eddy. (copy), no date
C-1201 Miller, Edwin. (baby), September 2, 1971
C-2377 Miller, Edwin. (18 mos. Old), July 11, 1977
5976 Miller Family. (Christmas tree), December 23, 1956
A-5934 Miller, Frances. (copy neg.), December 19, 1968
F-694 Miller, Fred. (b&w man), January 22, 1993
A-90 Miller, G. E. (copy), July 10, 1961
A-93 Miller, G. E. (luncheon), no date
8886 Miller, G. E. (NSC Faculty), May 18, 1959
A-6848 Miller, Francis. (engagement), July 9, 1971
C-3144 Miller, Grady. (Graduation Pictures), 1984
A-6153 Miller, Gus. (passport), July 14, 1969
A-5909 Miller, H. C. (boy), October 21, 1968
A-5090 Miller, H. C. (cap & gown), May 4, 1967
G-650 Miller, Holly. (wedding), 2001
A-861 Miller, Hoyet. (daughters-ages18, 17, 16), June 29, 1962
H-136 Miller, Noel. 2001
A-7043 Miller, T. L. (copies-tin types), March 18, 1972
H-175 Miller Twins-Holly & Noel. (bridal portrait), 2001
4631 Miller, James. (man), December 6, 1954
A-3824 Miller, Jim. (couple), December 14, 1966
3394 Miller, John. March 19, 1956
C-817 Miller, Judy. (girl portrait), January 1970
C-856 Miller, Judy. (K. A.), March 1970
6448 Miller, Julius. (Ide), March 26, 1957
A-3315 Miller, Katherine. (portrait), November 11, 1965
G-319 Miller, Lauren. (pageant-b&w), September 1998
G-410 Miller, Lauren. 1999
A-5166 Miller, Layn. (portrait), July 11, 1967
A-7370 Miller, Lenord. (passport), July 27, 1973
5809 Miller, Leslie Kees. (welfare), September 20, 1956
A-3994 Miller, Lorrie. (portrait), January 11, 1967
5547 Miller, L. P. (evening dress), May 30, 1956
8829 Miller, Manie. (passport), April 24, 1959
A-5063 Miller, Mike. (Ide), April 17, 1967
A-5523 Miller, Mike. (Ide), January 18, 1968
5882 Miller, Mona Gray. November 24, 1956
5648 Miller, Mona Gray. no date
C-1090 Miller, Paul. (color), no date
A-5338 Miller, Paul. (copy), September 22, 1967
A-6550 Miller, Pauline. (passport), August 5, 1970
A-5729 Miller, Mrs. Robert. (copy), April 20, 1968
8547 Miller, Sidney. L. December 11, 1958
6580 Miller, Sue. (bride), May 11, 1957
6372 Miller, Sue. no date
A-677 Miller, Mrs. T. L. (portrait), September 21, 1962
A-1788 Miller, Mrs. T. L. (Mr. Miller), July 24, 1964
A-5079 Miller, Mrs. T. L. (copy), April 27, 1967
A-5159 Miller, Mrs. T. L. (copy), July 8, 1967
A-7062 Miller, Mrs. T. L. (copy-Brock), April 6, 1972
5068 Miller Truck Line. October 14, 1955
A-2012 Miller, Wade. (portrait), March 19, 1965
4965 Millet, Eugene. June 30, 1955
6802 Millican, Betty. (Ide), October 4, 1957
10262 Milling, Dossie. (Ide), November 2, 1960
A-7050 Mills, Patrick. (2 people-boy & lady), December 29, 1976
4773 Milner, D. J. February 16, 1955
A-5425 Mills, Jean. (couple), November 21, 1967
A-6229 Milsap, Dodie. (copy), November 1, 1969
9043 Millspaugh, Betty. April 6, 1959
8721 Millspaugh, G. W. no date
8514 Millspaugh, G. W. no date
5362 Milner, Nelwyn. (Baby Tot’s Day), March 20, 1956
A-7640 Milsap, Riehard. (b&w ID), no date
A-5412 Milwee, Mike. (couple), November 15, 1967
A-1592 Mims, Mrs. Annie. (Ide), March 18, 1964
9621 Mims, Mrs. Annie. (Ide), March 5, 1960
A-6675 Mims, Mary & Jimmy. (couple), November 10, 1970
C-1501 Mims, Coche. (child in Blue), August 27, 1972
C-1012 Mims, Don Jr. (child-red suit), September 8, 1970
A-3708 Mims, Don Jr. (Ide), July 18, 1966
8824 Mims, Mrs. James. (copy), April 27, 1959
A-18 Mims, Jimmy. (passport), June 16, 1961
8225 Mims, Jimmy. no date
5395 Mims, Jimmy. no date
C-2557 Mims, Mary. (little boy), 1979
C-1945 Mims, Mary. (pic of girl), no date
A-7972 Mims, Mary. no date
F-531 Mims, Don. (b&w model shot), no date
F-611 Mims, Don III. (b&w), no date
A-5236 Mims, Ted. (cap & gown), August 2, 1967
A-1869 Mims, Tommy. (portrait), October 6, 1964
9341 Minter, H. G. (mother & baby), December 16, 1959
A-8196 Minturn, Debbie. 1979
A-124 Minture, Marie. (bride), August 2, 1961
A-142 Minture, Marie. (wedding), no date
5827 Minturn, Marcel. (girl), September 29, 1956
5280 Minturn, Pat. no date
A-1175 Minturn, Pat. (gl for campaign), July 24, 1963
A-6986 Minturn, Pat. (gl for campaign), September 14, 1971
A-6764 Minturn, George. (passport), no date
8173 Minturn, Sterling. (boy in uniform-Army), April 8, 1958
A-565 Minturn, Sterling. (in clothes of clergy), June 18, 1962
C-685 Minague, M. J. Lt. (wedding), July 24, 1969
A-8093 Minturn, George. (passport), February 2, 1978
A-8092 Minturn, George. (Episcopal Church), 1978
A-7642 Minturn, George. October 8, 1974
F-590 Minturn. (man & wife), 1992
A-655 Mischler, Kathy. (college girl), October 15, 1962
8219 Mischler, Madeline. (engagement pictures), no date
A-7020 Misenhierner, Terry. (b&w-uniform), February 2, 1972
A-7295 Misenheirner, Annette. (passport), March 29, 1977
9611 Misse, Georgette. January 12, 1960
A-3793 Mitch Group. (Band group), October 8, 1966
A-8020 Mitchell, Chrysouloe. (passport), March 18, 1977
A-7977 Mitchell, Joseph. (passport), February 14, 1977
207 Mitchell, Crawford. (man in shorts), April 6, 1964
A-135 Mitchell, Donald. (girl 1 yr), August 21, 1961
G-391 Mitchell, D’licia. July 20, 1999
A-7258 Mitchell, Faye. (Ide), March 20, 1973
A-7125 Mitchell, Joe. (b&w), July 7, 1972
A-392 Mitchell, Jr. Joe. (neg. sit), February 5, 1962
A-3937 Mitchell, Jr. Joe. (baby), January 3, 1967
A-6008 Mitchell, Jr. Joe. (copy), January 20, 1969
6045 Mitchell, Joe. (copy), December 20, 1956
C-750 Metoyer, Nora Lee. (copy), December 1969
8182 Metoyer, Cecilia. (lady), no date
8379 Metoyer-Conant Wedding. no date
A-161 Mitchell, J. S. September 27, 1961
9965 Mitchell, LaVerne. July 6, 1960
9318 Mitchell, Leon. November 14, 1959
A-7390 Mitchell, Linda. (passport), no date
A-7121 Mitchell, Lois. (b&w bride), July 20, 1972
C-869 Mitchell, Merlin. September 16, 1975
A-7115 Mitchell, Lois. (b&w engagement), May 26, 1972
A-7196 Mitchell, E. B. January 24, 1972
6903 Mitcham, Beatrice. November 12, 1957
8772 Mitcheal Family. April 1959
A-6646 Mitchele. (ID), September 14, 1970
A-6947 Mitchell. (Old South Band), December 14, 1971
9832 Mitchell, Bell. (copy), May 23, 1960
A-522 Mitchell, Bertha. May 10, 1962
A-3131 Mitchell, Bill. (portrait), July 27, 1965
A-5913 Mitchell, Charles. October 23, 1968
A-829 Mitchell, Charles Robt. (Most Handsome Contest), December 12, 1962
C-2152 Mitchell, Cheryl P. (baby-color), September 16, 1976
C-3058 Mitchell. (wedding), 1983
A-5140 Mitchell, C. L. (Boy Scout), June 12, 1967
4974 Mitchell, Clair. July 11, 1955
A-1135 Mitchell, Don. (copy), June 25, 1963
C-1434 Mitchell, Clydie. (families), no date
4672 Mitchell, Marilyn. (bride), December 21, 1954
A-3916 Mitchell, Mark. (portrait), November 10, 1966
A-112 Mitchell, Nelda. (bride), June 6, 1961
5703 Mitchell, Nelda. no date
8477 Mitchell, Robert. December 6, 1958
6298 Mitchell, Sally Jo. January 7, 1957
5468 Mitchell, Sally Jo. no date
A-1338 Mitchell, Thelma. (flower arrangement), November 14, 1963
4500 Mitchell Wedding. August 1954
C-2662 Mitchell, Will. (b&w), August 19, 1980
A-7586 Mitchell, William. July 16, 1974
4934 Mitchem, Eula P. June 15, 1955
C-1895 Morrow, Beth. (color & b&w sitting), no date
A-1121 Morrow, John. (little boy 15 mos.), May 27, 1963
A-1542 Morrow, John. (Stanley-2 yrs), January 26, 1964
A-7549 Mutle, Lynn. (passport), June 8, 1974
A-5018 Mittleborwn, Ed. (copy), April 8, 1967
A-8226 Mix, Janice. (b&w), no date
A-8105 Munsingwear, Dr. (b&w), February 22, 1978
D-117 Murchisan Family. (family outdoor), 1987
C-2456 Mixon, Joel. (color portrait), July 5, 1978
C-2792 Mixon, Sue. (b&w), January 13, 1980
A-7063 Mixon, Trent. (passport), April 5, 1972
A-6493 Miyieu, LaFoume. (passport), May 27, 1970
A-1404 Mizell, Eileen. (college girl), November 26, 1963
A-7197 Mobley. January 9, 1973
C-1110 Mobley, Benne. (color), no date
A-7194 Mobley, Edna. (b&w), December 29, 1972
A-3505 Mock, Robert. (portrait), March 24, 1966
A-3789 Mock, Robert. (portrait), October 4, 1966
10015 Modisette, James Mrs. (Marr Shan-1 ¬Ω yr), July 26, 1960
C-863 Modular Design. January 1970
C-807 Modular Designs. (homes), January 8, 1970
C-710 Modualr Designers. (Trailer-exterior & interior), September 1969
9423 Moffett, Zelma. December 19, 1959
10172 Mondello, Carol. (girl 2 yrs.), November 29, 1960
8612 Mondello, Carol. no date
8416 Modello, Joe Jr. May 3, 1958
A-1671 Mondello, Joe Jr. (baby 4 wks.), September 9, 1963
A-3302 Mondello, Joe Jr. (baby 11 mos.), July 24, 1964
8340 Monette, Charlie. (2 children), August 23, 1958
10228 Monette, Edwin. (college boy), November 30, 1960
C-2711 Monette, Jenifer. (engagement), January 6, 1981
A-8173 Maine, L. E. (b&w), no date
6597 Monks, Bobby Mrs. (3 children), April 18, 1957
4831 Monk, Charles. March 28, 1955
9964 Monk, Delenith. (ID), July 20, 1960
8136 Monk, Grace. (ID), April 9, 1958
A-5919 Monk, Linda. (girl), November 16, 1968
4513 Monkey. (Natchitoches Times), September 16, 1954
9344 Monroe, Diane. December 3, 1959
A-667 Monroe, Mrs. E. H. (lady), September 14, 1962
10066 Monroe, Fern. September 1, 1960
9963 Monroe, Mrs. Kenneth. (Cindy & Steve), no date
A-3160 Monroe, Mandy. (Ide), August 26, 1965
9620 Montane, Hernando. (app), March 4, 1960
F-270 Montgomery, Joy. 1990
8011 Montgomery, A. E. Mrs. (2 children-passport), January 7, 1958
5708 Montgomery, Harold. (copy), February 28, 1956
A-199 Montgomery, James. October 10, 1961
A-7666 Montgomery, Judy. (passport), October 23, 1974
A-7917 Montrubio, Dr. Fred. October 27, 1976
A-3117 Monzingo, W. G. (Ide), July 27, no year
A-5292 Moody, C. B. (NSC Dept. Head), September 1967
A-5765 Moody, C. B. (passport-Mother & children), July 8, 1968
A-5513 Moody, C. B. (majorette-Gayle), December 28, 1967
A-6009 Moody, J. D. (passport), May 5, 1969
8431 Moody, J. D. October 27, 1958
F-449 Moon, Nancy-Cedamik, Jeffery. (wedding), April 20, 1991
10153 Moore, Barbara. (college girl), December 8, 1960
5192 Moore, Beth Lou. January 6, 1956
A-7439 Moore, Billy Ray. (passport), January 30, 1974
10599 Moore, Charmaine. (college girl), May 8, 1961
8275 Moore, Dean. (Ide), September 23, 1958
C-988 Moore, David. (portrait), September 14, 1970
8488 Moore, Dorthy. (beauty), November 22, 1958
C-2019 Moore, Mrs. Emalee. (family group), December 2, 1975
4849 Moore, F. E. no date
4576 Moore, Mrs. Francis. (young woman), November 12, 1954
4559 Moore, Mrs. Francis. no date
C-1298 Moore, Gary & Brother. (outdoor), January 11, 1972
C-2454 Moore, & Haily. September 8, 1978
9918 Moore, Juanita. June 24, 1960
C-1411 Moore, Kayla. (color-2 yrs), July 5, 1972
5365 Moore, Lila. March 8, 1956
F-705 Moore / Paddie Wedding. May 22, 1993
C-2424 Moore, Robert. January 28, 1978
C-2114 Moore, Karl Mrs. May 1, 1976
8183 Moore, Margaret. (engagement ann.), May 5, 1958
C-556 Moore, Martha. (portrait), December 1968
A-5455 Moore, Mary. December 6, 1967
4957 Moore, Olin Dean. June 30, 1955
5508 Moore, Rev. April 31, 1956
C-2193 Moore, Randy. December 1, 1976
C-1418 Moore. September 23, 1972
A-5719 Moore, Robert. (portrait), May 7, 1968
A-7329 Moore, Sandra. (ID), no date
C-978 Moore, Walter. (2 girls-children), August 13, 1970
A-5457 Moore, Wayne. December 7, 1967
A-6980 Mouston. (b&w), July 26, 1971
F-568 Moran, Cathy. (group of 4), no date
H-139 Moran, Jennifer. (Sr. Portrait) 2003
9123 Moreau, Delton. (Dale-6 mos.), July 31, 1959
10014 Moreau, Melvin Mrs. (Debora-15 mos.), July 12, 1960
5629 Moreau, Mitchell. (Baby), May 15, 1956
A-7174 Moreland. (Ide), October 31, 1972
C-3173 Morock, Laura. (wedding), 1984
C-3100 Morock, Carol. (wedding), 1983-84
A-2088 Moreland, John Ray. (portrait), April 22, 1965
C-302 Moreau, Carolyn Jones. (wedding), June 24, 1966
5205 Morgan, Annie Louise. January 6, 1956
4606 Morgan, Beth-Lang. (wedding), December 1954
10053 Morgan City Torch Lighting. August 30, 1960
4762 Morgan, Jo Ann. (girl), February 19, 1955
A-6176 Morgan, Judy. (Ide), August 15, 1969
8959 Morgan, Kidd. May 8, 1959
C-607 Morgan, Lara. (portrait), March 1969
8378 Morgan-Llorence Wedding. no date
6476 Morgan-Lindsey Opening. March 14, 1957
A-6360 Morgan-Lindsey Opening. (Grand Opening Shopping Center), November 1969
C-1912 Morgan, Marcia. (color-SMH Senior), April 23, 1975
A-4783 Morgan, Samuel O. (passport), no date
C-432 Morgan, M. S. (couple), December 5, 1967
9196 Morgan, S. M. August 12, 1959
A-1217 Morgan, M. S. (portrait), August 30, 1963
C-2625 Morgan, Marsha. (engagement), February 29, 1980
A-6658 Morlalec, Carlos. (portrait), October 31, 1970
9782 Mormon Church Dedication. April 26, 1960
8347 Mormon Church Dedication. no date
C-2175 Moorman. November 1, 1976
4940 Moreau, J. Ed. no date
C-3294 Morris, Nancy. (outdoor), 1985
8033 Morris, A. L. January 13, 1958
A-5404 Morris, Corky. (dog), November 9, 1967
A-4051 Morris, Carol. (portrait), February 17, 1967
A-3223 Morris, Doris. (portrait), October 27, 1965
A-6562 Morris, E. W. (copy), July 22, 1970
F-807 Morris. (wedding), April 9, 1994
8513 Morris, Jean. no date
A-307 Morris, Leo. November 20, 1961
9923 Morris, Martha. (family reunion), June 12, 1960
C-2122 Morris, Salley. (wedding & bridal portrait), June 7, 1976
C-2102 Morris, Salley. (engagement color), May 11, 1976
C-3073 Morris, Shirley. (11 years), August 4, 1983
C-2408 Morrison, M. B. (First Federal Board), December 1976
6670 Morrison, Al. (table), July 15, 1957
5745 Morrison, Dudley. (Ide), June 10, 1956
6338 Morrison Family. January 2, 1957
A-1187 Morrison, Jessie. (portrait), July 12, 1963
9862 Morrison. May 30, 1960
8890 Morrison. (NSC Faculty), May 18, 1959
C-1800 Morrison, Mr. & Mrs. (couple color), November 2, 1974
4952 Morrison, Nelda. July 5, 1955
F-808 Morrison. (wedding), February 12, 1994
5617 Morrison, Tom. (cap & gown Ide), May 1956
G-264 Morrow, Emily “Ann”. (outdoor senior color portrait), March 1998
C-3189 Monroe, Pam. 1985
C-1818 Morrow, W. T. (color), December 11, 1974
A-7654 Morrow, Mr. & Mrs. William Thomas. (passport), no date
C-1095 Morse, Sherril. (color), no date
6671 Morton, Etta Mae. (cap & gown), August 1, 1957
10393 Morton, Mary. (Ide), January 17, 1961
10380 Morton, Mary. no date
6953 Marvan, Floyd. (St. Mary’s Senior), October 30, 1957
A-1362 Moses, Mrs. Dave. (Ide), December 12, 1963
A-7922 Moses, Sadeek. (retouch), November 12, 1976
A-6528 Moses, Phillip. (passport), July 9, 1970
A-1263 Moses, Phillip. (passport), September 20, 1963
10534 Moses, Elena. (little boy), April 8, 1961
A-3532 Mosby, Michael. (Ide), April 11, 1966
A-5288 Mosley, Walter. (NSC Dept. Head), September 1967
A-4784 Mosley, Walter. (application), no date
C-265 Moss, Cass Mrs. (children), December 1965
A-7186 Moss, Cass B. (b&w), no date
C-2649 Moss, Cass B. (wedding), January 16, 1980
A-1716 Moss, Mrs. C. D. (copy-“3 Casses”), June 18, 1964
A-834 Moss, Mrs. C. D. (copies), January 29, 1963
A-7231 Moss, Mrs. C. D. (copy), August 4, 1972
A-7157 Moss, C. D. August 14, 1972
A-312 Moss, C. B. (boy & girl), October 24, 1961
9443 Moss, C. B. (2 children), December 15, 1959
10163 Moss, Cherie. (high school girl), November 28, 1960
9377 Moss, Cherie. no date
A-6010 Moss, Emily. December 28, 1968
F-745 Moss, George. (family & individual), no date
4679 Moss, Jimmy. (Ident.-man), January 10, 1955
C-364 Moss, Kathy. (bride), June 8, 1967
A-1438 Moss, Kathy. (St. Mary Sr.), December 4, 1963
C-2373 Moss, Mitzi. (Provencal Homecoming Queen), February 2, 1978
C-452 Moss, Sherry. (bride & wedding), January 3, 1968
C-2273 Mother’s Day Weekend. (food), no date
C-2071 Mott, Carol. (wedding & bridal color outdoors), January 30, 1976
4654 Mott, Jack. (couple), December 12, 1954
9166 Mott, Turpin. (wedding), June 6, 1959
8099 Moulon, Mary Lauvie. March 4, 1958
C-608 Mouser, Sharon. (engagement), April 19,1969
A-6361 Mousley. (Ide). December 16, 1969
8927 Mouton, Eve. (NSC Faculty), May 18, 1959
C-1753 Moulliet, Floyd. (color portrait), no date
F-846 Mowad, Eliabeth. (b&w), February 1, 1995
G-681 Mowad, Elizabeth Wedding. (3 envelopes), 1999
F-812 Mullins, Liz. (2 children-Katie [6] & Hunter [3]), July 21, 1994
F-302 Mullins. (Little girl indoor portrait), 1990
9064 Mowad, N.J. (child), June 9, 1959
G-381 Mowad-Perkins Wedding. November 7, 1998
5353 Muirhead, Martha. January 17, 1956
A-3792 Mujiea Delfin. (Ide), October 17, 1966
9855 Mulina, Ginger. June 1, 1960
A-3513 Mullin, Mrs. G. W. (baby 6 mos.), March 18, 1966
C-920 Mullins. (man), June 1970
F-463 Mullins, Liz. (baby-indoors), July 5, 1991
C-2993 Murchesien, Vicki. (boys outdoor), 1983
C-2615 Murchenson, Vickie. (color of her boys), January 24, 1980
F-973 Murchinson, Shelly. November 8, 1995
C-953 Murchesen. (children), June 30, 1970
A-5923 Murcheson. (child), December 3, 1968
A-5924 Murcheson. (copy), December 26, 1968
A-3180 Murchison, D. L. (family portrait), September 2, 1965
A-3897 Murchison, D. L. (boy), November 18, 1966
F-710 Murchison. (child-Garrett), 1993
G-478 Murchison, Jacob. October 2002
C-2598 Murdock. November 1979
C-1994 Murdock, Phyllis. (color), September 9, 1975
C-88 Murdock. no date
9787 Murdock, Mrs. February 25, 1960
C-200 Murdock, Mrs. (Dr.), October 1963
5283 Murdock, Flemming. (wedding), December 18, 1955
9352 Murdock, Lloyd. November 7, 1959
F-515 Murphy Reunion. no date
F-809 Murphy. (little girl), July 29, 1994
A-276 Murphy, Judith. December 5, 1961
5210 Murphy, Pat. no date
F-104 Murphy, D’Wayne. (b&w), 1989
C-3107 Murphy, Mike. (The man-b&w), 1984
C-3170 Murphy, Cecil. 1985
A-6011 Murphy. (ID), February 11, 1969
4610 Murphy. (family-baby), December 1, 1954
4542 Murphy. (boy & cow), October 15, 1954
5325 Murphy, Annie Mae. (c-woman), no date
5252 Murphy, Annie Mae. (c-woman), no date
1955 Murphy, Annie Mae. (c-woman), no date
A-501 Murphy, Ben R. May 5, 1962
6344 Murphy, Dwayne. (children), September 2, 1956
5698 Murphy, Dwayne. no date
A-7646 Murphy, Dwayne. (Presentational picture for Richard), no date
A-1319 Murphy, Howard. (Lady), November 1, 1963
C-3260 Murphy, Kayla. 1985
C-3234 Murphy, Joey. (Coca Cola Man). 1985
A-5894 Murphy, Jeff. (ID picture b&w), November 12, 1968
A-5032 Murphy, Mrs. Madeleine. (passport), March 28, 1967
5329 Murphy, Margie. (NSC Beauty), January 21, 1956
C-3320 Murphy, Patina. (color formal pictures), 1989
C-2524 Moss, Cass, Jr. (color), January 1979
C-1865 Moss Cass. (color), February 4, 1975
A-7255 Moss, Cass Jr. (he & wife), March 15, 1973
A-3053 Moss, Mr. (instruments), May 26, 1965
A-7254 Murphy, Martie. (b&w Ide), December 1, 1972
A-6943 Murphy, Marty. (Spring Court), November 22, 1971
A-7346 Murphy, Mike. (b&w ID), August 3, 1973
A-1904 Murphy, Michael. (portrait), December 14, 1964
9591 Murphy, Mike. no date
5294 Murphy, Mike. no date
A-7501 Murphy, Miles. (passport), April 20, 1974
6693 Murphy, M. R. July 11, 1957
A-7949 Murphy, Poley. (ID), January 12, 1977
A-5662 Murphy, Ray. (Ide), June 21, 1968
A-6572 Murphy, Ray. (Ide), August 5, 1970
9903 Murphy’s Restaurant. (women sitting around table), June 23, 1960
5123 Murphy’s Restaurant. no date
9414 Murphy’s Restaurant. no date
8246 Murphy’s Restaurant. no date
F-352 Murphy, Allison Ann. (wedding), August 4, 1990
C-3137 Musselwhite. (b&w single-of man & woman), 1984
9842 Murphy’s Bowling Team. May 30, 1960
C-2970 Murphy, Dwyane & Cecie. (couple), no date
C-906 Murray, Ginger. (wedding), May 1970
A-6381 Murray, Ginger. (engagement), January 7, 1970
A-3293 Murray, Ginger. (portrait), December 2, 1965
C-206 Murray, J. A. (family portrait-son), 1969
C-2638 Murray, Julia. (child-9 month old baby boy), February 14, 1980
C-2639 Murray, JuliPDa. (family-4), May 5, 1980
C-2825 Murphy, Dwyane & Cecil. (wedding), November 1981
C-1793 Murphy-Norman, Mark & Nancy. (engagement proofs), June 1974
C-1782 Murphy, Timothy. (color-studio), no date
C-2054 Murphy, Marti. (outdoor-color), February 1976
6415 Murphy, Steve. (NHS best athlete), February 11, 1957
A-658 Murphy, Steve. (college boy-2 portraits), October 5, 1962
C-2274 Murray, Julia. (baby), April 29, 1977
A-3701 Murray, Rayelle. (copy), July 11, 1966
C-2113 Muse Pageant. (Margaret), June 1976
C-2012 Muse, Margaret. (Pageant “Little Miss Christmas), no date
A-7290 Museum Content. (map), May 9, 1973
5420 Meyers, Rev. March 31, 1956
A-6655 Myrtis, Davis. (portrait), October 31, 1970
10604 Myers, Glen. (Senior Special), May 8, 1961
8569 Myers, Alice Faye. December 15, 1958
A-5138 Myers, Ann. (portrait), June 6, 1967
A-3731 Myles, H. E. (portrait), August 22, 1966
F-563 Nachman/Clark Wedding. no date
F-716 Nachman/Smith Wedding. May 1, 1993
8856 Nagel, Roland. May 18, 1951
A-742 Nahm, Jane. (Drew-age 29 mos.), November 1962
A-1009 Nahm, Jane. (Mrs. Nahm-Identification), April 5, 1963
A-912 Namie, Betty. (college girl), February 23, 1963
A-6890 Nandine. (b&w), August 30, 1971
A-1771 Napier, Jack. (child), September 8, 1964
A-5527 Napier, Jack. (little girl), January 30, 1968
4572 Napier, Jack. no date
5604 Napier, Jack. no date
5-2256 Napier, Jack. no date
C-1192 Napier, Margaret. (color), no date
C-2567 Napier, Jack. July 31, 1979
C-1678 Napier, Larisa. (Brown Tone), no date
F-729 Napper, Wesley. (dog-“Muffin”), no date
9293 Nargo, Lottie. (copy), November 21, 1959
A-1147 Nash, Mrs. Bob. (little boy 9 mos.), June 5, 1963
C-2883 Nash, Julie. September 16, 1981
A-5059 Nash, Joy Landrum. (wedding), March 24, 1967
7057 Nash, Lee Mrs. January 6, 1958
4822 Natchez School. April 5, 1955
A-7403 Natchitoches Academy. (division pages yearbook staff-b&w), 1974
C-996 Natchitoches Academy [Beauties & Others]. (color & b&w-in studio), December 21, 1970
C-1013 Natchitoches Academy [Beauties & Others]. (Class Favorites & Pageant), December 21, 1970
A-6743 Natchitoches Academy [Beauties & Others]. (Favorites & Pageant), 1970-71
A-6830 Natchitoches Academy [Beauties & Others]. (graduates), 1971
C-1998 Natchitoches Academy. (Football Players), 1975
C-1140 Natchitoches Academy. (pep squad), April 23, 1971
C-1214 Natchitoches Academy. (seniors), May 1971
A-7580 Natchitoches Airport. (runway), May 12, 1975
G-194 Natchitoches. (aerial-negative), May 12, 1995
F-535 Natchitoches Parish Hospital. (exercise run), 1992
C-2097 Natchitoches Academy Kindergarten Grads. (11 color grad. pics), May 1976
C-1706 Natchitoches Central Beauties. 1974
C-3036 Natchitoches Central Dance. (Christmas Dance), 1983
A-7830 Natchitoches City Hall. (building), April 23, 1976
A-7195 Natchitoches, City of. (Sibley Lake), February 7, 1973
A-7249 Natchitoches, City of. (bypass-Barry Guillet), February 21, 1973
C-2129 Natchitoches City Council. September 1976
A-7897 Natchitoches City Hall. (exterior b&w), August 31, 1976
C-475 Natchitoches City Council D. C. (group), August 1968
C-2523 Natchitoches, City of. December 1978
A-7413 Natchitoches, City of. (wreck at railroad crossing Amulet St.), no date
A-5678 Natchitoches, City of. (city council), May 1968
A-5832 Natchitoches, City of. (Treatment Plant), August 29, 1968
A-3173 Natchitoches, City of. (Water line broke of Robeline Road), August 2, 1965
A-3175 Natchitoches, City of. (swim meet-city pool), no date
A-1106 Natchitoches, City of. (man in top of tree at 1st Methodist Church), May 26, 1963
6041 Natchitoches, City of. (Stephen Slums), January 18, 1957
9639 Natchitoches, City of. (Filter Plant), 1960
9794 Natchitoches, City of. (Commissioners), 1960
9789 Natchitoches, City of. (city council), 1960
A-263 Natchitoches Women’s Club. (making gifts by sewing), November 18, 1961
9429 Natchitoches Women’s Club. December 23, 1959
5249 Natchitoches Women’s Club. no date
A-7344 Natchitoches, City of. (wreck front of Pac-A-Boy), August 13, 1973
A-7336 Natchitoches Christmas Festival. (pic of Miss Merry Christmas-4 girls), 1973
A-6840 Natchitoches Baseball. (team), July 3, 1971
G-421 Natchitoches Christmas Festival Day Aerial, 1998
A-6012 Natchitoches Beverage Co. no date
A-5891 Natchitoches Beverage Co. (copy), November 12, 1968
5050 Natchitoches Chamber of Commerce. November 1955
A-7439 Natchitoches Children Theatre. (“Wizard of Oz”), 1974
A-7573 Natchitoches East [Aerial], (For Burger King), April 25, 1975
A-7402 Christmas Festival Miss Merry Christmas. (portrait-in front of Bobby Deblieux’s house), October 12, 1973.
A-3671 Natchitoches Christmas Festival. (Miss Merry Christmas-Marcie Fowler), June 2, 1966
A-3721 Natchitoches Christmas Festival. (Fabric Canter w/Mrs. Thomas), June 22, 1966
5321 Natchitoches Coffee Co. 1956
A-5927 Natchitoches Concert Association. (reception), December 14, 1968
8395 Natchitoches, City of. (City Counsel), September 10, 1958
6362 Natchitoches Country Club. (Building Court), March 1, 1957
5598 Natchitoches Cow Bell. (Proclamation), May 31, 1956
5313 Nakatosh Courts. January 16, 1956
9493 Court House Const. January 6, 1960
9493 Court House Const. (old court house), February 14, 1962
9493 Court House Const. (new court house), February 14, 1962
5301 Natchitoches Credit Bureau. (officers), January 19, 1956
4660 Natchitoches Credit Bureau. no date
G-268 Natchitoches Detention Center. (equipment color photos), 1997
G-268 Natchitoches Detention Center. (1 aerial shot & negative), 1998
G-131 Natchitoches Detention Center. 1996
8207 Natchitoches Elementary East. (Murphy Room), May 1958
4833 Natchitoches Elementary East. no date
5565 Natchitoches Elementary East. no date
5835 Natchitoches Elementary East. no date
A-1466 Natchitoches, City of. (new truck), January 8, 1964
A-1545 Natchitoches, City of. (Sibley Lake Willows), February 17, 1964
A-1563 Natchitoches, City of. (Installing Flag Poles), April 7, 1964
A-1688 Natchitoches, City of. (City Council), May 1964
A-1731 Natchitoches, City of. (Front Street), May 1964
A-1933 Natchitoches, City of. (Sibley Lake & pump station), Fall 1964
A-7219 Natchitoches, City of (Power Plant page), no date
5332 Natchitoches Enterprise Valentine. 1956
A-1839 Natchitoches Enterprise Valentine. (staff), December 15, 1964
C-112 Natchitoches, City of. (Water Treatment Plant), April 24, 1961
C-328 Natchitoches, City of. (Christmas Festival), December 1966
C-378 Natchitoches, City of. (aerial shots), May 19, 1967
C-225 Natchitoches Front St. (Front St.) May 20, 1964
A-1964 Natchitoches Furniture Co. (picture of store), January 16, 1965
9852 Natchitoches Garden Club. (Lemee House), May 25, 1960
9635 Natchitoches Garden Club. no date
6215 Natchitoches Garden Club. no date
6324 Natchitoches Garden Club. no date
8960 Natchitoches Garden Club. no date
6795 Natchitoches Garden Club. no date
5958 Natchitoches Garden Club. no date
5070 Natchitoches Golf Association. October 23, 1955
A-7692 Natchitoches Flying Service. December 30, 1974
C-3199 Natchitoches Front. St. 1984
G-225 Natchitoches Parish Hospital. (building-outdoor color), October 1997
G-225 Natchitoches Parish Hospital. (exterior), no date
G-198 Natchitoches Physical Therapy. (“Richard” at Plant), January 12, 1996
A-7602 Natchitoches Police Dept. (motorcycle (police) accident with truck at intersection), August 18, 1973
A-7433 Natchitoches Police. (Photos done for fraud case concerning work on Sutton house), no date
10341 Natchitoches Police Dept. (Dogs at City Dump), February 20, 1961
5977 Natchitoches Police Dept. (wreck-3rd at Texas), no date
5968 Natchitoches Police Dept. (5th street), no date
6851 Natchitoches Police Dept. (Articles stolen-W. Prudhomme), no date
6039 Natchitoches Police Dept. (Promotion of Officers-KNOC), no date
A-694 Natchitoches Police Dept. (1st Aid Class), October 16, 1962
A-671 Natchitoches Police Dept. (ABC Liquor Case), October 1, 1962
A-778 Natchitoches Police Dept.(group 16 policemen-1 indiv. Durr), November 12, 1962
A-3810 Natchitoches Police Dept. (Carter child-Block Jury), August 1966
A-5241 Natchitoches Police Dept. (wrecks-Texas at 2nd Jefferson at Poete), August 12,1967
A-5831 Natchitoches Police Dept. (wreck-Hwy 1 S. near Town House), September 1968
A-5864 Natchitoches Police Dept. (Maggio Liquor Store), September 26, 1968
A-6070 Natchitoches Police Dept. (wreck-Breda Town), February 10, 1969
A-6071 Natchitoches Police Dept. (VW wreck), April 1969
A-6072 Natchitoches Police Dept. (wreck), January 18, 1969
A-8168 Natchitoches Police. (Texas), no date
G-315 Natchitoches Rehab. (3 physical therapists-studio b&w), 1998-99
C-2131 Natchitoches Swim Team. July 1976
A-3474 Natchitoches Symphony Association. (group picture), March 1967
A-5000 Natchitoches Symphony Association. (officers), March 1967
A-5493 Natchitoches Symphony Association. (Drs. Thomas & Noel Mrs. Plunkett), November 22, 1967
A-5458 Natchitoches Symphony Association. (Recreation), December 8, 1967
A-5583 Natchitoches Symphony Association. (Sound of Music-children), March 2,1968
A-5613 Natchitoches Symphony Association. (Soloist), March 9, 1968
A-5736 Natchitoches Symphony Association. (Nuns-Sounds of Music), April 3, 1968
A-6113 Natchitoches Symphony Association. (group), May 1969
A-6073 Natchitoches Symphony Association. (reception), February 10, 1969
A-3648 Natchitoches Symphony Assn. violin players & Maltez-Cunningham & Fletcher, Brown & Careullier, Townsend & Kaffie),
A-3649 Natchitoches Symphony Association. (Group at Cermino Rest., Party at Pool, Frorst Family. no date
A-3650 Natchitoches Symphony Association. (Scott Family), no date
A-3651 Natchitoches Symphony Association. (Sylvan Fried man & Granddaughters), no date
A-5110 Natchitoches Symphony Association. (Doyle Maynard interview & copies), no date
A-7450 Natchitoches Symphony. no date
C-1734 Natchitoches Symphony. (Lady near tree in long dress), no date
A-5786 Natchitoches Recreation Dept. (Little League Teams), July 25, 1968
A-5882 Natchitoches Recreation Dept. (Award Banquet), October 10, 1968
A-6013 Natchitoches Recreation Dept. (Baseball Cleanup), 1969
A-6112 Natchitoches Recreation Dept. (Baseball Cleanup), 1969
A-6752 Natchitoches Central High School. (band), April 19, 1971
A-6774 Natchitoches Central High School. (activity pic.), January 1971
A-6795 Natchitoches Central High School. (favorites [group]), May 10, 1971
10596 Natchitoches City Recreation Dept. May 19, 1961
10483 Natchitoches City Recreation Dept. (retirement), no date
10574 Natchitoches City Recreation Dept. (Civil service Board), no date
10505 Natchitoches City Recreation Dept. (Filter Plant), no date
A-58 Natchitoches City Recreation Dept. (ball park [new]), no date
C-1681 Natchitoches Sheriff Dept. (Robbery at Coldwater), no date
F-770 National Center. no date
A-621 NHS Football. (individual & group), August 1962
A-622 NHS Football. (Mansfield action), September 8, 1962
A-623 NHS Football. (Coaches, mgrs., Majorettes, cheerleaders), August 15, 1962
A-624 NHS Football. (Many-action), September 21, 1962
A-662 NHS Football. (Menard-action football), October 19, 1962
A-1345 NHS Football. (Pineville-action), October 26, 1963
A-1346 NHS Football. (DeRidder-Tioga), September 14, 1963
C-62 NHS Football. (Natchitoches), no date
C-123 NHS Football. October 27, 1961
C-269 NHS Football. (squad), January 16,1966
C-313 NHS Football. (football), August 23, 1966
C-369 NHS Football. (football), August 1967
C-449 NHS Football. (Homecoming Court), October 1967
C-449 NHS Football. (Beauties), December 7, 1967
10594 Natchitoches Hospital. May 20, 1961
6548 Natchitoches Hospital. no date
9138 Natchitoches Hospital. no date
9829 Natchitoches Hospital. (Boys donating blood), no date
9877 Natchitoches Hospital. (Mother’s Day Baby), no date
10082 Natchitoches Hospital. no date
A-94 Natchitoches Hospital. (Candy Stripes), no date
A-648 Natchitoches Hospital. (Candy Stripe-X-ray Machine), September 15, 1962
A-1846 Natchitoches Hospital. (addition-building), December 2, 1964
A-1847 Natchitoches Hospital. (staff), December 1964
A-190 Natchitoches Hospital. (newest babies), October 14, 1961
A-1939 Natchitoches Hospital. (new addition), December 7, 1964
A-3335 Natchitoches Hospital. (Christmas party for old folks), December 20, 1965
A-5082 Natchitoches Hospital. (Dr. bath Presentation), April 28, 1967
A-5488 Natchitoches Hospital. (aerials-Hospital plant), November 13, 1967
A-5705 Natchitoches Hospital. (Pink Ladies), April 1968
A-5252 Natchitoches Hospital. (candy stripes), September 5, 1967
A-6755 Natchitoches Hospital. (aerial), April 19, 1971
A-4067 NHS. (Seniors 1966-67), 1967
A-5312 NHS. (Graduation), May 25, 1967
A-3544 NHS. (Seniors), 1967
A-3593 NHS. (Seniors), 1967
A-5509 NHS. (class favorites-Chinquapin staff), December 10, 1967
A-5509 NHS. (Basketball game), 1967
A-5509 NHS. (Cheerleaders), December 10, 1967
A-5509 NHS. (Band Dance), December 1967
A-5509 NHS. (Basketball-team & individual), December 7, 1967
A-5509 NHS. (Basketball game, Boosters & Football Capt.), January 18, 1968
A-5509 NHS. (Basketball games), February 1, 1968
A-5509 NHS. (Basketball games), February 1968
A-5509 NHS. (Division Papers & Track Team), February 9, 1968
A-5509 NHS. (Snowman), February 25, 1968
A-5509 NHS. (Powderfuff Ball Game), February 1968
A-5830 NHS. (Cheerleaders), August 29, 1968
C-524 NHS. (Library), October 18, 1968
A-7200 Natchitoches Humane Society. (dog), December 13, 1972
A-932 Natchitoches Industries. (processing plant project), 1963
A-965 Natchitoches Industries. (Industries group), March 20, 1963
5237 Natchitoches Industrial. January 6, 1956
5140 Natchitoches Industrial. no date
5124 Natchitoches Industrial. no date
A-1638 Natchitoches’ 250th. 1964
8757 Natchitoches Power Plant. (all neg.), March 25, 1957
5779 Natchitoches Power Plant. (old motor), no date
A-604 Natchitoches Power Plant. (Homer Knost-McInnis neg.), September 11, 1962
A-3648 Natchitoches Power Plant. (Homer-Knost, A. M. Loeheit), 1965-66
A-3648 Natchitoches Power Plant. (progress shot), 1965-66
A-3805 Natchitoches Power Plant. (McInnis Set), September 20, 1966
A-3136 Natchitoches Power Plant. (Turbine & Generator-Set #1), June 24, 1965
A-3137 Natchitoches Power Plant. (Turbine & Generator-Set #2), June 27, 1965
A-6967 Natchitoches Power Plant. (Homer-Knost, Babab-Walcox), September 8, 1971
A-6968 Natchitoches Power Plant. (Homer-Knost, Babab-Walcox-Set #2), September 8, 1971
A-7152 Natchitoches Power Plant. (Homer-Knost, Babab-Walcox), August 1, 1972
A-6852 Natchitoches Power Plant. (Homer-Knost, Babox-Wilcox), August 1971
A-6853 Natchitoches Power Plant. (Homer-Knost, Babox-Wilcox), September 8, 1971
A-7341 Natchitoches, City of. (aerial view-b&w), September 25, 1973
A-5123 Natchitoches, City of. (City Council Members), April 29, 1967
A-5195 Natchitoches, City of. (Little League Winners), July 28, 1967
A-5218 Natchitoches, City of. (Power Plant), June 1967
A-5474 Natchitoches, City of. (Aerials-town & NSC), September 1967
A-5332 Natchitoches, City of. (Swim Team), September 18, 1967
A-6178 Natchitoches, City of. (Swim Team), September 12, 1969
A-7219 Natchitoches, City of. (Power Plant Pipe), November 2, 1972
5023 Natchitoches, City of. August 16, 1955
5011 Natchitoches, City of. (sewage), 1955
5009 Natchitoches, City of. (Mayor Rees Presentation), 1955
4992 Natchitoches, City of. (cutting branches), 1955
4889 Natchitoches, City of. (motor block on truck), 1955
4820 Natchitoches, City of. (city planners banquet), 1955
4884 Natchitoches, City of. (transformers), 1955
4799 Natchitoches, City of. (city planners), 1955
A-227 Natchitoches, City of. (old city barn), October 30, 1961
5647 Miss Natchitoches. (Contest), June 24, 1956
6823 Natchitoches-Comos Group. (Historic Tour Ladies at Elke Home), October 12, 1957
5927 Natchitoches-Comos Group. no date
6482 Natchitoches-Comos Group. (color), no date
6766 Natchitoches-Comos Group. no date
10109 Natchitoches Jaycees. (Candy Sale), October 15, 1960
A-7437 Natchitoches Parish Levee Board. (flood aerials), April 22, 1974
G-365 Natchitoches Building. (William House), June 11, 1999
9698 Natchitoches Medical Society. (Essay Winner), April 12, 1960
F-841 Natchitoches Sewage Treatment Plant. no date
C-237 Natchitoches 250th. (250th Parade, Ball, & All Activities), May 1964
9871 Natchitoches Motor Co. (4 viewers-display room), June 11, 1960
6944 Natchitoches Motor Co. no date
A-649 Natchitoches Motor Co. (50 yr. Award), September 15, 1962
A-885 Natchitoches Motor Co. (Goodyear Tire & Rubber Co. Accord), February 23, 1963
G-423 Natchitoches Museum. (“Cemetery”), Late 1990s
A-13 Natchitoches Nursing Home. (109 yr. Old lady), June 1, 1961
8061 Natchitoches Nursing Home. no date
A-562 Natchitoches Nursing Home. (some lady), May 27, 1962
A-891 Natchitoches Nursing Home. (anniversary), March 4, 1963
A-1548 Natchitoches Nursing Home. (birthdays), March 4, 1964
A-3840 Natchitoches Nursing Home. (group), December 8, 1966
A-3027 Natchitoches Parish. (courthouse), 1964
A-1320 Natchitoches Parish FHA. (groups-Fine Arts Bldg.), November 2, 1963
10254 Natchitoches Parish Fair. no date
1960 Natchitoches Parish Fair. no date
6810 Natchitoches Parish Fair. no date
8335 Natchitoches Parish Fair. no date
6805 Natchitoches Parish Fair. no date
4550 Natchitoches Parish Fair. (Parade, awards, etc.), no date
9216 Natchitoches Parish Fair. no date
10046 Natchitoches Parish Fair. no date
A-167 Natchitoches Parish Fair. (parade), September 27, 1961
6935 Natchitoches Parish Health Unit. (group), December 11, 1957
A-1734 Natchitoches Parish Health Unit. (Board of Directors), June 1964
A-7449 Natchitoches Police. (Truck & train wreck at Mill St.), February 2, 1973
A-6726 Natchitoches Police. (Conant cleaners), February 1971
A-6889 Natchitoches Police. (Wreck Hwy #1 S.), August 1971
A-7046 Natchitoches Police. (Wreck Hwy #1 S. & Warrens), March 1972
A-7049 Natchitoches Police. (5th St.-child killed), February 1972
A-7048 Natchitoches Police. (wreck), March 8, 1972
A-7214 Natchitoches Police. 1972
A-7218 Natchitoches Police. (on Texas St.), October 18, 1972
A-7699 Natchitoches Police Dept. (wreck at Mill St. crossing R&R-train/car front of Todd Texaco), January 3, 1975
A-8074 Natchitoches Police. (wreck-2nd & Pavie), November 1977
A-6591 Natchitoches Police Dept. (wreck near Fountainbleau), July 1970
A-6608 Natchitoches Police Dept. (murder), September 23, 1970
A-6630 Natchitoches Police. (Kenneth Smith), October 19, 1970
A-6645 Natchitoches Police. (accident near Daroy Pontiac), December 12, 1970
A-6693 Natchitoches Police. (Murder-Pavie & 6th), January 1971
A-7319 Natchitoches Police. (wreck into Levi House), May 1973
A-7538 Natchitoches Police. (Brossette Accident/Motorcycle), Fall 1973
A-7530 Natchitoches Police. (wreck between train & auto), May 11, 1974
C-2305 Natchitoches Police. (wreck at Highland/Washington), July, no year
C-1953 Natchitoches Police. (color-murder), July 25, no year
8362 Natchitoches Police Jury. (check presentation), August 25, 1958
5599 Natchitoches Police Jury. (Tauzin Retirement), no date
8553 Natchitoches Police Jury. (group at hospital), no date
6610 Natchitoches Police Jury. (Officers), no date
9057 Natchitoches Police Jury. (officers), no date
10592 Natchitoches Police Jury. (Court House Remodel), no date
A-56 Natchitoches Police Jury. (new officers), no date
A-930 Natchitoches Police Jury. (sewage groups), December 8, 1962
A-1515 Natchitoches Police Jury. (women jurors), February 1, 1964
A-1734 Natchitoches Police Jury. (Board of Directors-Heath Unit), June 1964
A-6111 Natchitoches Police Jury. June 1969
A-6544 Natchitoches Police Jury. (New officers), June 19, 1970
A-3548 Natchitoches Parish Police Jury. (Ackle & Sibley), April 25, 1966
A-5680 Natchitoches Parish Police Jury. (new officers), June 5, 1968
A-5724 Natchitoches Parish Police Jury. (swearing in), May 18, 1968
A-6749 Natchitoches Parish Council on Aging. (newspaper), 1971
A-7312 Natchitoches Parish Levi Board. (Red River high water), no date
9191 Natchitoches Parish Library. (high readers), September 8, 1959
8764 Natchitoches Parish Library. no date
4874 Natchitoches Parish Library. no date
5035 Natchitoches Parish Library. no date
C-249 Natchitoches Parish Sheriff Dept. (Robeline Killing), August 1964
A-6167 Natchitoches Parish Sheriff Dept. (stabbing-Shields Club), August 1969
A-6157 Natchitoches Parish Sheriff Dept. (stabbing-Percy Rd.), July 1969
A-1785 Natchitoches Parish Sheriff Dept. (Robeline killing scene), August 1964
A-5659 Natchitoches Parish Sheriff Dept. (Bill Dowwens’ car), June 19, 1968
A-6480 Natchitoches Parish Sheriff Dept. (Cane River Road Murder), May 5, 1970
A-6545 Natchitoches Parish Sheriff Dept. (ID-Deputies), June 1970
A-7434 Natchitoches Sheriff Dept. (Owen’s Case), April 9, 1974
A-7691 Natchitoches Police Dept. (wreck on bridge-Front St.), December 22, 1974
A-7925 NAAA. October 28, 1976
A-1782 Natchitoches High School-[city]. (feature twirler & drum majorette), August 20, 1964
A-1804 Natchitoches High School-[city]. (NHS Majorettes), no date
A-1805 Natchitoches High School-[city]. (NHS football & cheerleaders-indiv.), August 1964
A-1806 Natchitoches High School-[city]. (NHS v. Winnfield Action), September 27, 1964
A-1840 Natchitoches High School-[city]. (adv. pics.) October 10, 1964
A-1841 Natchitoches High School-[city], (basketball), November 27, 1964
A-1842 Natchitoches High School-[city]. (club pics), November 1964
A-1843 Natchitoches High School-[city]. (football action), Fall 1964
A-1844 Natchitoches High School-[city]. (Homecoming), 1964
A-1845 Natchitoches High School-[city]. (National Honor Society), October 28, 1964
A-2069 Natchitoches High School-[city]. (NHS Band), 1965
A-2035 Natchitoches High School-[city]. (Senior Class Pictures), April 5, 1965
A-2036 Natchitoches High School-[city]. (Senior Class Favorites), April 5, 1965
A-2067 Natchitoches High School-[city]. (Beauty Contest), December 1964
A-3646 Natchitoches High School. (individual pictures), 1965-66
A-3663 Natchitoches High School. (NHS Booster Dance), March 26, 1966
A-1732 NHS. (Jr.-Sr. Prom), April 25, 1964
A-1238 NHS. (Majorettes), August 29, 1963
A-1239 NHS. (Football), August 29, 1963
A-1241 NHS. (Cheerleaders), September 1, 1963
A-1311 NHS. (Homecoming Parade & Queen), October 11, 1963
A-1303 NHS. (Football-Leesville), 1963
A-1467 NHS. (Visual Aids Equipment), January 8, 1964
A-1487 NHS. (Basketball-group & individuals), January 2, 1964
A-1520 NHS. (adv. pictures), January 24, 1964
A-1566 NHS. (Track-group & individual), March 1964
A-1567 NHS. (Coaches), April 7, 1964
A-1568 NHS. (Booster Dance), February 1, 1964
A-1569 NHS. (basketball-NHS v. Menard), February 1964
A-1570 NHS. (Beauty Contest), 1963-64
A-1571 NHS. (Band & Boosters), February 1964
A-1572 NHS. (Band & Boosters), February 1964
A-1573 NHS. (Spring Formal), March 21, 1964
A-1574 NHS. (Club pictures), February 11, 1964
A-1575 NHS. (Class favorites & Home Room Rep.), April 7, 1964
A-1675 NHS. (National Honor Society), May 1964
A-1676 NHS. (FHA Banquet), May 1964
A-1677 NHS. (Senior group), May 1964
A-1678 NHS. (Public Hearing), November 27, 1964
A-3036 Natchitoches High School. (NHS Football Mgrs.), 1964-65
A-3037 Natchitoches High School. (NHS Track Meet), April 23, 1965
A-3038 Natchitoches High School. (NHS Football), 1964-65
A-3039 Natchitoches High School. (NHS Action Shots), 1964-65
A-3040 Natchitoches High School. (NHS Club Athletic-Girls Booster),1964-65
A-3041 Natchitoches High School. (NHS Track Indiv. &Groups), 1964-65
A-3042 Natchitoches High School. (NHS Class Favorite), 1964-65
A-3043 Natchitoches High School. (NHS FBLA Train), March 12, 1965
A-3044 Natchitoches High School. (NHS Graduating Class-group), 1965
A-3045 Natchitoches High School. (NHS Jr.-Sr. Prom), April 24, 1965
A-2036 Natchitoches High School. (Class Favorites), 1964-65
A-2035 Natchitoches High School. (Senior Class Individual), 1964-65
A-3596 Natchitoches High School. (NHS Jr.-Sr. Prom), April 30, 1966
C-3109 Natchitoches Central. (Christmas Dance), 1983-1984
A-6668 Natchitoches Central Football. (Squad Individual), Fall 1970
A-6775 Natchitoches Central Football. (Football Actives), Fall 1970
A-6775 Natchitoches Central Football. (Basketball), Fall 1971
C-1703 Natchitoches Central High. 1973-74
A-6727 Natchitoches Central High. (cheerleaders), December 8, 1970
A-6762 NHS Basketball. (team), November 28, 1969
A-6206 NHS Cheerleaders. 1969-70
A-6207 NHS Trophy. September 1969
A-6043 NHS Seniors. (Beauties & Favorites), 1969
A-6044 NHS Seniors. (A-D), 1969
A-6045 NHS Seniors. (E-L), 1969
A-6046 NHS Seniors. (L-R), 1969
A-6047 NHS Seniors. (R-V), 1969
A-6048 NHS Seniors. (NHS b&w), 1969
A-6049 NHS Seniors. (Yearbook Pics), 1969
A-1637 NHS Seniors. (Individual), 1963-64
9519 NHS Band Dance. December 1959
8743 NHS Band Dance. 1959
8574 NHS Band Dance. 1959
8678 NHS Band Dance. 1959
8686 NHS Band Dance. 1959
8707 NHS Band Dance. 1959
8982 NHS Band Dance. 1959
8709 NHS Band Dance. 1959
8961 NHS Band Dance. 1959
8763 NHS Band Dance. 1959
8613 NHS Band Dance. 1959
9173 NHS Band Dance. 1959
9512 NHS Band Dance. 1959
9409 NHS Band Dance. 1959
9217 NHS Band Dance. 1959
9325 NHS Band Dance. 1959
9463 NHS Band Dance. 1959
9462 NHS Band Dance. 1959
9311 NHS Band Dance. 1959
9438 NHS Band Dance. 1959
A-5043 NHS. (Basketball games, Track team, Business Machines), 1966-67
A-5269 NHS. (majorettes), August 16, 1967
A-3435 NHS Faculty. (Mrs. Lewis, Van Cycle, Miss Cohen, Mr. Bennet, Mr.Stalie, Mr. Bernard, Mrs. Hulley, Coach Duke), 1966
A-3435 NHS Faculty. (Dorothy Nickrey), 1966
A-3435 NHS Faculty. (B. J. Buinhnry), 1966
A-2080 Natchitoches High School. (NHS Boosters), 1965
A-2081 Natchitoches High School. (NHS Basketball vs. St. Mary’s), 1964-65
A-2082 Natchitoches High School. (NHS Dance Group), 1964-65 3100 Natchitoches High School. (NHS Prom), March 22, 1965
A-3336 Natchitoches High School. (NHS Cheerleaders), August 20, 1965
A-3337 Natchitoches High School. (Group & Indiv.), November 10, 1965
????? Natchitoches High School. (Group & Individuals-Couch Duke), January 29, 1965
????? Natchitoches High School. (Cheerleaders), January 17, 1966
????? Natchitoches High School. (Parade-Court & ect.), October 6, 1965
????? Natchitoches High School. (Majorettes), December 20, 1965
????? Natchitoches High School. (Beauty Contest), December 15, 1965
A-3423 Natchitoches High School. (Football Action Game), January 1966
A-3337 Natchitoches High School. (NHS Action Shots), January 28, 1966
A-3337 Natchitoches High School. (NHS Class Favorites), no date
A-3337 Natchitoches High School. (NHS Action Shots), January 18, 1966
A-3337 Natchitoches High School. (NHS Majorettes), January 3, 1966
A-3337 Natchitoches High School. (Miscellaneous Shots), March 14, 1966
C-1778 NCHS Football. 1974-75
C-1967 NHS Class Reunion. (1965 Seniors), 1975
C-507 NHS Majorettes Group. (Majorettes), November 20, 1968
C-720 NHS. (Majorettes), 1969-70
C-875 NHS. (Beauties-Boydston), 1969-70
C-876 NHS. (Beauties-Patterson), 1969-70
C-877 NHS. (Beauties-Lindsey), 1969-70
C-506 NHS Bldg. June 4, 1968
10476 NHS. (Group), November 10, 1960
10470 NHS. (vs. Menard), 1960
10423 NHS. (Honor Society), 1960
9601 NHS. (NHS Building), 1960
9649 NHS. (Senior), 1960
9518 NHS. (Beauty Contest), 1960
9638 NHS. (Groups), 1960
9835 NHS. (Senior Groups), 1960
9837 NHS. (Debate Trophy), 1960
9539 NHS. (Basketball), 1960
9595 NHS. (Truck), 1960
10056 NHS. (vs. Mansfield), 1960
10057 NHS. (vs. Many), 1960
9599 NHS. (vs. St. Mary), 1960
9535 NHS. (Group), 1960
9575 NHS. (Pep Rally), 1960
9740 NHS. (Spring Formal), 1960
9792 NHS. (Signal Fires), 1960
10076 NHS. (Cheerleader), 1960
10078 NHS. (Manager), 1960
10214 NHS. (Advertising), 1960
10280 NHS. (Badminton), 1960
10247 NHS. (Homecoming), 1960
10261 NHS. (Driver’s Ed.), 1960
10453 NHS. (Band Dance), 1960
10387 NHS. (Band), 1960
10268 NHS. (Majorettes), 1960
10454 NHS. (Football), 1960
10471 NHS. (NHS vs. Jena), 1960
A-439 NHS Seniors. (Badminton), February 14, 1962
A-439 NHS Seniors. (Homer Security), February 23, 1962
A-439 NHS Seniors. (Majorettes), February 23, 1962
A-439 NHS Seniors. (Beauty Judging), February 4, 1962
A-439 NHS Seniors. (Basketball), February 14, 1962
A-439 NHS Seniors. (Track Squad), February 17, 1962
A-439 NHS Seniors. (Advertising), February 2, 1962
A-439 NHS Seniors. (Groups), February 6, 1962
A-439 NHS Seniors. (Boosters), February 14, 1962
A-439 NHS Seniors. (Hyde & Carver), February 15, 1962
A-439 NHS Seniors. (Class Favorite), February 23, 1962
A-439 NHS Seniors. (NHS vs. Menard), February 14, 1962
A-439 NHS Seniors. (Band), February 14, 1962
A-266 NHS. (Homecoming), September 21, 1961
A-266 NHS. (Senior Class & Student Council), May 14, 1962
A-266 NHS. (NHS Track), May 6, 1962
A-266 NHS. (Spring Formal), April 11, 1962
A-266 NHS. (Prom), April 1962
C-152 NHS. (NHS Band), February 16, 1962
9581 NHS Faculty. (Mrs. Leo Albritten), no date
10347 NHS Faculty. (Irma Bullock), no date
A-1598 NHS Faculty. (Miss Burns), no date
10321 NHS Faculty. (Miss Cohen), no date
A-1617 NHS Faculty. (Mr. Gilbert), no date
9767 NHS Faculty. (Chick Graham), no date
8917 NHS Faculty. (E. H. Haynes), no date
8614 NHS Faculty. (Mrs. Holly), no date
10348 NHS Faculty. (Birdie Landry), no date
A-3435 NHS Faculty. (Irma Lewis), no date
A-746 NHS Faculty. (J. A. Manning), no date
A-430 NHS Faculty. (Etta Martin), no date
8912 NHS Faculty. (Trent Melder), no date
A-1616 NHS Faculty. (Dan Pool), no date
8691 NHS Faculty. (Miss Robson), no date
A-872 NHS Faculty. (O. A. Slater, Jr.), no date
A-1618 NHS Faculty. (L. J. Thompson), no date
A-1619 NHS Faculty. (Mrs. Edna Thorn), no date
8990 NHS Faculty. (Mr. An Sickle), no date
A-1620 NHS Faculty. (Mr. Westbrook), no date
A-973 NHS Faculty. (Mrs. Whittington), no date
9586 NHS Faculty. (Mrs. Lilley), no date
A-2033 NHS Faculty. (Jim Brunning), no date
A-2034 NHS Faculty. (Mrs. Edith Dowden), no date
A-2032 NHS Faculty. (P. H. Breedlove), no date
A-5475 NHS Faculty. (Mr. West Jr.), 1969
A-5475 NHS Faculty. 1969
10589 NHS. (Senior Class Paper Staff), 1961
10609 NHS. (Spring Dance), 1961
10414 NHS. (NHS Beauties), 1961
10445 NHS. (NHS Basketball & Track), 1961
10508 NHS. (NHS FBLA), 1961
10425 NHS. (NHS FBLA), 1961
10429 NHS. (NHS VSSMH), 1961
10569 NHS. (NHS Senior Prom), 1961
10434 NHS. (NHS Favorites, Groups), 1961
10617 NHS. (NHS Track), May 13, 1961
10340 NHS. (NHS Debate), 1961
10326 NHS. (NHS Seniors), 1961
A-71 NHS. (FBLA), 1961
A-162 NHS Majorettes, Football, & Cheerleaders. September 1, 1961
A-157 NHS. (Parish Fair Parade), September 27, 1961
A-335 NHS. (Basketball Boys), November 25, 1961
C-123 NHS. October 27, 1961
A-661 NHS. (Band Parish Fair Parade), October 20, 1962
A-697 NHS. (Homecoming-Parade Court-Game), October 1962
A-867 NHS. (Basketball-Groups & Indiv.), November 24, 1962
A-870 NHS. (Band), 1963
A-934 NHS. (Advertising), January 26, 1963
A-944 NHS. (Seniors-Individual), 1963
A-975 NHS. (NHS Beauties), January 1963
A-970 NHS. (Boosters-Class Favorites-Honor Society), March 1963
A-971 NHS. (Basketball Action), March 19, 1963
A-1073 NHS. (Signal Fires & Student Council), May 9, 1963
A-1074 NHS. (Senior Group), April 30, 1963
A-1075 NHS. (Jr.-Sr. Prom), May 3, 1963
C-517 NHS Football. (Squad & Individual), November 20, 1968
A-3846 NHS. 1966-67
A-5004 NHS. (Majorettes), 1966-67
A-5004 NHS. (Basketball squad), 1966-67
8563 NHS. (Advertising), 1958
8479 NHS. (Advertising), 1958
A-1940 NHS. (Football Banquet), December 1964
A-5343 NHS. (Tioga-football), September 29, 1967
A-5364 NHS. (Adv. Pic.), October 10, 1967
A-5475 NHS. (Faculty), September 1967
A-5484 NHS. (Clubs & Activities), October 1967
A-5479 NHS. (Homecoming), October 13, 1967
A-5491 NHS. (football), November 20, 1967
A-5440 NHS. (Clubs), 1967
A-5449 NHS. (Beauty Pageant), December 4, 1967
A-5390 NHS. (Division Pages & Class Officers), October 27, 1967
A-5504 NHS. (Band), December 12, 1967
A-6849 NCHS. (Dan Carr Yearbook), June 17, 1971
C-703 NHS Yearbook & Activities. (NHS Football), August 13, 1969
C-704 NHS Yearbook & Activities. (Gene Keneat), August 1969
C-705 NHS Yearbook & Activities. (Debbie McBride), August 1969
C-738 NHS Yearbook & Activities. (Snapshots), October 23, 1969
C-827 NHS Yearbook & Activities. (Football Championship), December 7, 1969
A-7161 Natchitoches Central Majorettes. September 26, 1972
D-1220 Natchitoches Hospital. (b&w group), 1988
E-1043 Natchitoches Hospital. (billboard-Sandifer Child), 1989
F-783 Natchitoches Physical Therapy. (Gym), no date
G-194 Natchitoches, City of. (aerial), 1995
F-804 Natchitoches Hospital. (Sly Wilson), no date
D-1022 Natchitoches Parish Hospital. (b&w), 1986
4751 Natchitoches Parish Irrigation Committee. (group), March 3, 1955
F-850 Natchitoches Sewage Treatment Plant. no date
1198 Natchitoches Parish Train School. (Jr.-Sr. Prom), May 19, 1955
A-8054 Natchitoches City Police. (Wreck-Bypass), October 1977
G-198 Natchitoches Physical Therapy. January 1996
C-176 Natchitoches Power Plant. (Generator), 1963
C-177 Natchitoches Power Plant. (Turbine), 1963
C-178 Natchitoches Power Plant. (Transformer), 1963
G-393 Natchitoches Rehab. October 22, 1999
A-868 Natchitoches Power Plant. (Generator-35 mm), January 26, 1963
C-176 Natchitoches Power Plant. (Generator), 1963
C-177 Natchitoches Power Plant. (Turbine), 1963
C-178 Natchitoches Power Plant. (Transformer), 1963
C-180 Natchitoches Power Plant. (Boiler & Bldg-neg & trans.), April 1963
C-368 Natchitoches Power Plant. (Turbine & Substation), June 8, 1967
C-2604 Natchitoches, City of Police. November 1979
A-7565 Natchitoches Police. (wreck in from of McDonald’s), April 29, 1975
A-6147 NHS. (Cheerleader-C. Roach), August 25, 1969
A-6149 NHS. (Cheerleader-C. Boydston), August 25, 1969
A-6148 NHS. (Cheerleader-N. Pierson), August 25, 1969
A-6141 NHS. (Boosters), August 1969
A-6353 NHS. (Homecoming), October 31, 1969
C-703 NHS. (NHS Football), August 13, 1969
A-6379 NHS. (NHS Band), December 16, 1969
A-6427 NHS. (Hardaman-Faculty), November 1969
A-6109 Natchitoches Police Dept. (Simmons Case), June 10, 1969
A-6110 Natchitoches Police Dept. (Wreck at Dowden & Dixie Ford), May 1969
A-6209 Natchitoches Police Dept. (Wreck Near Blossom Shop), October 1969
A-6210 Natchitoches Police Dept. (Wreck-Noel), October 1969
A-6221 Natchitoches Police Dept. (Wreck on Texas St.), October 26, 1969
A-6358 Natchitoches Police Dept. (Wreck on Amulet St.), December 1969
A-6409 Natchitoches Police Dept. (Wreck Quarter-C), March 2, 1970
A-6447 Natchitoches Police Dept. (Fingerprints), March 11, 1970
A-6430 Natchitoches Police Dept. (Ford Motor Co.), March 24, 1970
A-6515 Natchitoches Police Dept. (L. H. Johnson-break dn), May 1970
A-6546 Natchitoches Police Dept. (Wreck on Washington), June 1970
A-6543 Natchitoches Police Dept. (Town House Wreck), May 1970
G-499 Natchitoches Port. no date
G-442 Natchitoches Port Comm. (aerial), no date
G-429 Natchitoches Rehab. (Richard Guidroz), no date
G-315 Natchitoches Rehab Services. Late 1990’s(?).
A-9 Natchitoches Rescue Squad. (Scuba Equipment), June 2, 1961
7060 Natchitoches School Board. January 6, 1958
A-366 Natchitoches School Board. (Board of Directors), January 4, 1962
A-1492 Natchitoches School Board. (Board of Directors), January 8, 1964
A-6565 Natchitoches School Board. (group), July 20, 1970
G-437 Natchitoches Sewerage Plant. (aerial), no date
C-2095 Natchitoches Trade School Nurses. May 1976
A-6108 Natchitoches Service League. (New Members), June 1969
4961 Natchitoches Swim Pool. July 9, 1955
C-2283 Natchitoches Trade School. (Student Nurses), May 17, 1977
5923 Natchitoches Trade School. (welding), November 1, 1956
style=”font-family: “times new roman”;”> 5686 Natchitoches Trade School. no date
5515 Natchitoches Trade School. no date
A-5899 Natchitoches Trade School. (watch & jewelry), November 12, 1968
A-6911 Natchitoches Trade School. (group), October 18, 1971
A-3029 Natchitoches Train Station. (Train at Depot), 1964
C-1183 Natchitoches Water Treatment Plant. (plant pie), July 5, 1971
A-6850 Natchitoches Water Treatment. (b&w), July 20, 1971
5791 Natchitoches Wouster Plan. (maps-planners), September 16, 1956
5517 Natchitoches Wouster Plan. (city commissioners), 1956
5625 Natchitoches Wouster Plan. (Front Street lights), 1956
5537 Natchitoches Wouster Plan. (Dance-beautification), 1956
5281 Natchitoches Wouster Plan. (City Council), 1956
5773 Natchitoches Wouster Plan. (Breda Town Streets), 1956
6572 Natchitoches Parish Wildlife Prize. (Barkers & Watson), May 29, 1957
8211 Natchitoches Youth Orchestra. May 23, 1958
A-5213 NAIA Gymnastic Meet. (Prelim. & Finals), March 1967
A-7119 Nation. (b&w), August 12, 1972
A-7746 Nation, Edna. April 26, 1975
A-5596 Nation, Ronald. (publicity), March 28, 1968
A-5646 Nation, Ronald. (Mrs.), April 16, 1968
A-8146 Nation, Ronald. (b&w), April 3, 1978
6649 National Guard. no date
6369 National Guard. no date
5718 National Guard. no date
5512 National Guard. no date
5388 National Guard. no date
5045 National Guard. no date
6364 National Wildlife Assoc. March 2, 1957
A-523 Nattin, Clotile. (NSC Beauty), February 26, 1962
A-1540 Natiruty Church. (new building), March 3, 1964
6395 Navy Recruits Leaving. (Bailey Breedlove), August 26, 1960
6289 Naylar, Barbara. (Pot. Beauty ‘58), January 9, 1957
C-298 Naus, Mrs. (2 children portrait), June 6, 1966
C-337 Naus, Mrs. (children-outside), October 2, 1966
C-1391 Naus, Mrs. (family), April 2, 1972
C-681 Naus, Mary Jo. (children), April 17, 1969
8035 Neal, Elaine. January 16, 1958
A-7678 Neal, Grady. (passport), July 30, 1974
A-5521 Neal, Hannelone. (passport), January 18, 1968
A-1471 Neal, Mary Lou. (portrait), January 9, 1964
A-1295 Neal, Pat. October 2, 1963
A-6389 Neason, Gail. (copy), January 24, 1970
C-721 Neason, Guy Mrs. 1969
8880 Neason, Guy. (NSC), May 18, 1951
8880 Neason, Guy. (girl 12 yrs.), no date
A-1032 Neason, Guy. (Guy Lane), March 16, 1963
A-1848 Neason, Guy. (copy), October 1, 1964
C-3228 Neblett/Jordan Wedding. (Alex), 1985
8028 Needhan, Jo Ann. (passport), February 4, 1958
9546 Neeley, Betty. February 4, 1960
C-191 Negro Girl. (portrait), 1961
C-2270 Negron, Angel. (Senior), May 28, 1977
A-1188 Nilson, Aase. (portrait), July 9, 1963
9757 Neitte, Howard. no date
C-400 Nelkin, Ike. (flower arrangement), November 23, 1967
G-324 Nelkin, Jennifer. (senior-color location), October 1998
C-94 Nelkin, Martin. (Jones Case), May 30, 1960
C-1539 Nelkin, Paul. (baby pictures), June 12, 1973
D-1275 Nelkin, Sam. (client), 1988
C-3349 Nelkin, Sam. (Bruises), 1986
C-2008 Nelkin, Sylvan. no date
C-135 Nelkin, Silvan. (familiiy group), no date
8788 Nelkin, (stairs), April 1959
A-6014 Nelkin, Cohen Mrs. March 1969
8701 Nelkin & DeBlieux Case. (erosion), February 19, 1959
9797 Nelken, Sam. (little Sam), May 2, 1960
A-721 Nelken, Sam. (Mrs. Nelken-application), October 30, 1962
A-5112 Nelken, Sam. (copy), April 1967
A-7596 Nelms, Blanche. (passport), June 17, 1975
A-1236 Nelms, Mrs. J. L. August 29, 1963
6523 Nelms, Mrs. J. L. (couple-copy-1920 car), April 9, 1957
6892 Nelson, Dan. November 14, 1957
A-1887 Nelson, Eric [Mr. & Mrs.]. (wedding), November 27, 1964
C-1291 Nelson, Julie. (portrait), July 20, 1971
6636 Nelson, John. June 3, 1957
A-3269 Nelson, Kathy. (portrait), September 10, 1965
A-4098 Nelson, Sheila. (portrait), February 23, 1967
A-3857 Nelson, Suzannah. (majorette), December 30, 1966
A-5495 Nelson, Suzannah. (majorette & portrait), November 25, 1967
C-610 Nelson, Wayne. (portrait-Air force), 1968
6068 Nelson, Wilma. (NHS Senior), November 1956
6111 Nerdini, Louis. (NHS Senior), November 1956
A-3012 Nerry, Shaun Mitchell. (wedding), April 5, 1965
A-26 Nesom, Guy Jr. (passport), June 15, 1961
A-375 Nesom, Guy Jr. (daughter), December 19, 1961
A-7458 Nettles, Diane. (b&w-bridal portrait), May 28, 1974
C-1777 Nettles-Martin Wedding. (bridal portrait), no date
C-801 Nettles, Kathy. December 1969
9707 Nettles, Yvonne. March 8, 1960
10088 Newbug, Jonie. (uses hat in some pictures), July 19, 1960
8814 New Camera. April 1959
9102 New Court House. July 21, 1959
C-2342 New Iberia. (1st Federal), 1977
C-2813 New Iberia. (1st Federal), November 1981
4809 New Drug Store. no date
D-1257 Newell, Emily. (portrait), May 1988
C-2447 Newman, Rebecca Ann. (cap & gown), May 19, 1978
9137 Newman, L. A. August 8, 1959
C-496 Newman, Sam. (2 children), Spring 1968
10251 Newman, Sam. (man), September 28, 1960
4744 Newman, Sam. no date
5250 Newman, Sam. no date
C-1663 Newvine, Mrs. (pic of mother at funeral home), 1974
C-2085 Nichols, Nelda. (Gladys Rae Cason), May 10, 1976
A-204 Nichols, Carrie. September 21, 1961
9382 Nichols, Carrie. November 25, 1957
A-755 Nichols, Carrie. (8×10 oil color), November 27, 1962
A-1347 Nichols, Carrie. (portrait), December 5, 1963
A-7180 Nichols, Coral. (passport-b&w), October 28, 1972
C-3250 Nichols. 1985
9666 Nichols, Claude. (copy), March 4, 1960
A-8216 Nichols, Debbie. (b&w), April 26, 1979
10071 Nichols Dry Goods. (shoe dept.), September 20, 1960
A-3435 Nichols, Glenda. (portrait), January 20, 1966
8940 Nichols, Leonard. (NHS Faculty), May 18, 1959
A-3519 Nichols, Marie. March 31, 1966
A-6390 Nichols, Sherry. (Ide), January 21, 1970
D-1047 Nichols, Sylvia. (Sylvia & children), 1986
C-3196 Nichols, Sylvia. 1984
F-772 Nichols, Theresa. (baby boy), 1994
A-6327 Nichols, W. H. (couple), December 11, 1969
A-7713 Nicholson, Mary Alice. (proofs-b&w), September 19, 1975
F-742 Nickel, Lisa. (indoor baby portrait), September 1993
C-554 Nickerson. (3 children), October 17, 1968
A-6208 Nickerson, Diane. no date
A-1621 Nickey, Miss Dorothy. (NHS Librarian), March 19, 1964
8650 Nickles, Becky. January 27, 1959
6393 Nickles, Becky. no date
A-1872 Nielson, Andrea. (portrait), November 3, 1964
F-489 Ninth Grade Center. (Dance), 1991
A-740 Nix, Janice. (separately & together), October 27, 1962
4742 Nix, Rayford. (NHS Favorite-Mist Intelligent), January 11, 1955
C-16a3 Nix, Steven. (NCHS Senior Portrait), no date
A-3299 Nixon, Fran. (portrait), November 30, 1965
8256 Noah, Dick. (child), June 10, 1958
A-1201 Noah, Dick. (4 children-together), July 26, 1963
6112 Noah, Sandra. (NHS Senior), November 1956
4915 Noble, Mrs. Ina Vermil. (passports), June 7, 1955
A-3144 Noel, Floyd J. (Ide), August 5, 1965
A-2049 Noel, Irene. (Ide), March 8, 1965
A-1360 Noel, James A. (family group), November 22, 1963
A-7456 Noel, Bill. (ID), May 27, 1974
8732 Nolan, Comas. (app), March 13, 1959
C-2465 Nolan. (color), 1978
A-5931 Nolan, H. F. Mrs. (copy), December 27, 1968
A-5717 Nolan, Kay. (portrait), April 16, 1968
8507 Nolan, Margaret. November 11, 1958
8855 Nolde, Hurbert. May 18, 1951
A-3230 Nolen, Mrs. (portrait), November 12, 1965
C-2884 Nolen, Renée. September 16, 1981
F-816 Nolan & Associates. (aerial), no date
A-7851 Nolan, Mrs. William. (copy of family), June 1976
A-2045 Noles, Richard. (Ide), April 9, 1965
A-5758 Noles, Dr. John. (Publicity-portrait), July 1, 1968
A-547 Noles, L. V. (reprint), June 22, 1962
A-3213 Noles, L. V. (copy), December 15, 1965
A-1894 Nolley, Mrs. Benny. (baby), October 16, 1964
A-1244 Nolley, Benny. (Publicity for Newspaper), February 1, 1973
A-7420 Nolley, Benny. no date
5845 Noonan, W. E. (cap & gown), August 2, 1956
C-1331 Noone-Crow Wedding. February 1972
C-45 Noone, D. E. (children), November 1958
8586 Noone, D. E. (Downie with gown), January 6, 1959
C-45 Noone, D. E. (children), November 1958
9369 Noone, Jane. July 26, 1959
C-389 Noone, Sandra-Trybus, Ray. (wedding), August 17, 1967
A-5011 Noone, Sandra. (engagement), March 24, 1967
10190 Norman, Barbara. (boy 14 mos.), December 20, 1960
6532 Norman, Billy. (Baby 8 mos.), April 15, 1957
A-1849 Norman, Billy. (girl 8 mos.), December 1, 1964
4895 Norman, Billy. no date
4826 Norman, Billy. no date
C-1589 Norman, Evie. (Bridal Portrait-color), 1973
C-1283 Norman, Faye. (parents-couple outdoor), December 1971
10580 Norman, Mrs. Faye. (girls), March 28, 1961
A-3188 Norman, Mrs. Faye. (copy), September 17, 1965
A-7397 Norman, Gary. (proof), November 20, 1973
C-1024 Norman, Leonard. (old man), November 27, 1970
A-5169 Norman, Mike. (portrait), July 12, 1967
A-7557 Norman, Nancy. (engagement pic.), no date
10400 Norman, Oriel. (senior), December 20, 1960
C-2532 Norman, Sara. (wedding color), 1978
7023 Norman, W. K. December 13, 1957
A-7465 Norman, Sarah. no date
9929 Norman, Sue. June 24, 1960
D-1127 Norman, S. (Natchitoches Times-b&w), 1987
A-7728 Norman, W. K. February 14, 1975
A-557 Normand, Francis. (small child), May 2, 1962
10033 Normand, Joe Mrs. (wedding announcement), August 23, 1960
6060 Normand, Joe Mrs. no date
A-378 Normand, Laurlie. October 30, 1961
A-394 Normand, Mary Ann. (Miss School Spirit), January 31, 1962
A-394 Normand, Mary Ann. January 25, 1962
A-5698 Norogo, Lottie M. (copy), May 1968
8600 Norrid, Mary. January 6, 1959
F-333 Norred, Martha. (b&w copy neg.), no date
E-1057 Norrid, Martha. (legal Ciccy DeBlieux), 1989
F-401 Norrid, Martha. (“The DeBlieux family”), Christmas 1990
C-1690 Norrid, Mary Beth. (bride outdoors), December 27, 1973
A-7327 Norrid, Mary Beth. (engagement), December 20, 1973
C-220 Norris, Mrs. [aunt], (young lady), March 29, 1964
8325 Norris. (Slum Condition), August 4, 1958
8123 Norris. (Slum Condition), no date
4890 Norris. (Slum Condition), no date
A-3775 Norris, Dean. (portrait), September 19, 1966
A-1882 Norris, Emma Jean. (Ide), November 1964
A-569 Norris, J. M. Sr. (man), June 21, 1962
A-7698 Norris, Joanne. (application), no date
A-3417 Norris, Mary. (portrait), January 15, 1966
C-1665 Norsworthy. (color copy-man & woman), 1974
9321 Norsworthy. (wedding), November 17, 1959
10011 Norsworthy, Lola Mrs. no date
6120 Norsworthy, Lola Mrs. July 26, 1960
9142 Norsworthy, Lola Mrs. no date
8787 Norsworthy, Lola Mrs. no date
A-5038 Norsworthy, Marjorie. (child-3 yrs.), December 30, 1967
A-2004 Norsworthy, Nelwyn. (couple & individual), February 13, 1965
A-2071 Norsworthy, Nelwyn. (portrait), January 26, 1965
A-3139 Norsworthy, Nelwyn. (wedding), May 30, 1965
E-1012 North, Pam. (mother & child-indoor), 1988
10616 North Natchitoches Elementary. (Graduating Class), May 22, 1 961
A-1737 North Natchitoches Elementary. (individual seniors), May 25, 1964
A-1395 North Natchitoches Elementary. (queen), December 13, 1963
8422 North Natchitoches Elementary. no date
A-53 North Natchitoches Elementary. (basketball), no date
A-2065 North Natchitoches High. (Queen), December 7, 1964
G-446 NSU. (aerial), 2000
D-1016 NSU Greeks. 1989
G-291 NSU Football Cards. (copies color), 1998
C-2094 Northwestern Jr. High Band. May 1976
9742 Northwestern Elem. School. (choir), May 26, 1960
F-283 Noto, Michael. 1990
C-922 NSC Play [King & I]. (‚ÄúDon’t Drink the Water‚Äù-color & b&w), May 1970
A-549 NSC Junior High. (graduating class), May 28, 1962
A-459 NSC Junior High. (cheerleaders), February 14, 1962
G-291 Northwestern State University. (2nd set of Football Cards), 1998
C-11 NSC Columns. no date
C-152 NSC Columns. February 16, 1962
C-179 NSC. (Band), February 16, 1962
C-305 NSC. (Football Team), September 25, 1966
C-315 NSC. (Football Team), December 26, 1966
C-327 NSC. (Division Pages & Tech Game), November 6, 1966
C-327 NSC. (Meachum-[Potporri]), November 25, 1966
C-327 NSC. (Lady of the Bracelet), December 6, 1966
C-327 NSC. (Potpourri Ball), December 27, 1966
C-327 NSC. (Band), January 16, 1967
C-327 NSC. (Beauties), February 15, 1967
C-327 NSC. (Art, Bowling, Pool), February 15, 1967
C-366 NSC. (Potpourri Selections), 1967
C-367 NSC. (College Gate), 1966
C-746 NSC. (Christmas Dance), December 7, 1969
C-828 NSC. (Mardi Gras Ball), February 6, 1970
C-859 NSC. (NSC Pom Pom Girls), March 1970
A-3389 NSC. (State Fair Court), October 27, 1965
A-3389 NSC. (Cartuceie), December 18, 1965
A-3389 NSC. (NSC Chorus), December 9, 1965
A-3389 NSC. (NSC Symphony), December 10, 1965
A-3389 NSC. (Nurses-Baton Rouge, Pineville, Alexandria), October 1, 1965
A-3389 NSC. (NSC Caldwell Hall), no date
A-3722 NSC. (NSC Band Camp Group), July 20, 1966
A-3126 NSC Band Camp. (group picture), July 21, 1965
G-376 NSU Pom Pom Line. (Carla Dowden), 1999
G-461 NSU Pom Pom Line. Spring 2000
G-506 NSU Pom Pom Line. Fall 2000
D-1113 NSU Columns. 1987
A-5227 NSC News Bureau. (aerials of school), July 28, 1967
A-5259 NSC Chemistry-Physics. (group of teachers), August 30, 1967
A-6143 NSC Chemistry-Physics. August 18, 1969
8054 NSC Columns. February 1955
A-5307 NSC Deans & Dept. Heads. (Simmons, Lisse), September 1967
A-5306 NSC Deans & Dept. Heads. (Best, Roger), September 1967
A-5305 NSC Deans & Dept. Heads. (Davis, William), September 1967
A-5304 NSC Deans & Dept. Heads. (Donaldson, Paul), September 1967
A-5303 NSC Deans & Dept. Heads. (Waskom, John), September 1967
A-5302 NSC Deans & Dept. Heads. (Erwin, W. G.), September 1967
A-5301 NSC Deans & Dept. Heads. (Cousins, Michael), September 1967
A-5300 NSC Deans & Dept. Heads. (Knipmeyer, William), September 1967
A-5299 NSC Deans & Dept. Heads. (Russell, Whittington), September 1967
A-5298 NSC Deans & Dept. Heads. (Robinson, Walter), September 1967
A-5297 NSC Deans & Dept. Heads. (Fowler, L. F.), September 1967
A-5296 NSC Deans & Dept. Heads. (Rawson, Donald), September 1967
A-5295 NSC Deans & Dept. Heads. (McCoy, Ray), September 1967
A-5294 NSC Deans & Dept. Heads. (Davis, James N.), September 1967
A-5293 NSC Deans & Dept. Heads. (Carlucci, Joseph), September 1967
A-5292 NSC Deans & Dept. Heads. (Moody, C. B.), September 1967
A-5291 NSC Deans & Dept. Heads. (White, Ralph), September 1967
A-5290 NSC Deans & Dept. Heads. (Crosby, Alan), September 1967
A-5289 NSC Deans & Dept. Heads. (Clothiaux, Eugene), September 1967
A-5288 NSC Deans & Dept. Heads. (Mosley, Walter), September 1967
A-5287 NSC Deans & Dept. Heads. (Kyzar, Barney), September 1967
A-5286 NSC Deans & Dept. Heads. (West Edna), September 1967
A-5285 NSC Deans & Dept. Heads. (Thames, Earl), September 1967
A-5284 NSC Deans & Dept. Heads. (Dunn, Marie), September 1967
A-5283 NSC Deans & Dept. Heads. (Fell, Ralph), September 1967
A-5282 NSC Deans & Dept. Heads. (Kilpatrick, Arnold), September 1967
A-5281 NSC Deans & Dept. Heads. (Townsend, David), September 1967
A-5280 NSC Deans & Dept. Heads. (Bienvenu, Rene), September 1967
A-5279 NSC Deans & Dept. Heads. (Thomas, Charles F.), September 1967
A-5278 NSC Deans & Dept. Heads. (Stokes, George), September 1967
A-5277 NSC Deans & Dept. Heads. (Southland, T. P.), September 1967
A-5276 NSC Deans & Dept. Heads. (Allbritten, L. W.), September 1967
A-5289 NSC Deans & Dept. Heads. (Alost, Bobby), September 1967
A-5290 NSC Deans & Dept. Heads. (Hinker, Etta), September 1967
A-5784 NSC. (Building), 1967-68
A-5784 NSC. (Student Union Bldg.), 1967-68
A-5784 NSC. (Sabine Hall), 1967-68
A-5784 NSC. (Arts & Science Bldg.), 1967-68
A-5784 NSC. (New Dorms), 1967-68
A-6173 NSC. (Industrial Arts Institute), July 30, 1969
A-6547 NSC. July 13, 1970
A-6542 NSC. (Station-aerial), July 1970
A-6566 NSC. (NSC Education Bldg), July 1970
C-1565 NSU Little Theatre. (children’s play), May 1973
C-1573 NSU Little Theatre. (children’s play), August 1973
C-1695 NSU Play. 1974
C-1034 NSC Play. (“Lion in Winter”) , December 13, 1970
C-2518 NSU. (Greeks), 1977-78
C-1717 Northwestern Greek Composites. (Kappa Alpha, Sigma Tau Gamma, Sigma Sigma Sigma, Phi Mu), 1974
A-205 Northwestern State College [College Library], (pics for Historic tour), October 10, 1961
A-5036 NSC Music. November 10, 1966
A-5172 NSC Music. (Music School-Carlucci), July 14, 1967
A-5763 NSC Music Dept. (music camp), July 1968
D-1212 NSU Flight Team. (indiv. pilots), 1988
F-760 NSU Landspace Hearron. no date
A-6859 NSU Play. (3 Penny Opera), December 1971
A-1961 Nowlin, L. M. (portrait-Mr. & Mrs.), January 10, 1965
9920 Nugent, Don. July 8, 1960
10448 Nugent, Irma. (Ide), March 1, 1961
C-2803 Nugent, Gwendolyn. February 10, 1981
A-7694 Nugent, Jenny. (passport), January 6, 1975
A-1868 Nugent, Jerry. October 15, 1964
A-3906 Nugent, Linda. (portrait), November 3, 1966
A-203 Nugent, Walker. (application), October 9, 1961
10269 Nunez, Tommy. (Ide), November 7, 1960
9329 Nunez, Tommy. no date
A-780 Nunez, Tommy. (identification), November 7, 1962
G-172 Nunley, Kasey. (b&w/color headshot), 1997
F-752 Nunley, Kacy. no date
H-121 Neennley, Lynna. (wedding), 2002
C-3112 Nutt. (Lady), 1984
C-2981 Nutt, Mola. November 10, 1983
A-5234 Oakland Plantation. (exterior house & phonograph), August 1967
C-924 Oakland. (Prudhomme), June 1970
A-5148 Oakley, Judy. (copies), June 22, 1967
G-169 Oas, Kim. (Molly-7 yrs.), April 1997
5767 O’Bannon, Sue. (girl), September 18, 1956
C-1644 O’Boyle, Mead. (child), December 31, 1973
A-657 O’Brian, Sally. (college girl portrait), October 16, 1962
A-3828 O’Brien, Richard. (portrait), November 11, 1966
A-2003 O’Brian, Father. (Ide), March 10, 1965
D-1240 O’Brian, Ashley. (7 yrs-indoors), 1988
9743 O’Brian, Irene. (appl.), March 22, 1960
9237 O’Brien, Irene. no date
A-7754 O’Byrne, Maria Isabel. (engagement), no date
C-1930 O’Byrne, Maria. (wedding), 1975
C-2583 O’Con, Charles Ms. (child-1 yr.), April 14, no year
C-3281 O’Con. 1985
6086 O’Con, Eugene. (NHS Senior), November 1956
8760 O’Con, Lerentha. (app), March 21, 1959
A-770 Odem, Edgar. (Edgar Jr. 1 yr.), November 14, 1962
A-832 Odom, John. (college boy), December 17, 1962
A-7076 Odom, John. April 18, 1972
A-1910 Odom, Yeeves. (portrait), December 15, 1964
A-418 Odom, Minnie Lee. (copy), January 15, 1962
A-5048 Odom, Minnie Lee. (copy), March 7, 1967
7080 Odom, James A. (baby-Walter-1 yr.), December 30, 1957
F-207 Odum, Ethma & Bubba. (b&w of Ethma indoor & color family), 1989
C-3372 Odum, Bubba. (wedding), 1987
A-302 O’Donnald, Judy. November 29, 1961
A-8044 Ogé, Roger. August 1, 1977
C-2601 Ogle, Larry. (Twin), October 11, 1979
2688 Ogle, Shelia. (twin boys in studio), October 21, 1980
A-3297 Oglesby, Dale. (portrait), December 13, 1965
9254 Old Homes. no date
A-5234 Old Homes. (Hist.Tour: Roque, DeBlieux, Wells, Dinkleman), no date
C-2540 Olive, Cindy. (color), April 11, 1979
C-2428 Olive, Jim. December 14, 1977
C-1304 Olivier, George. (child with cross), February 1972
D-1000 Olivier. (b&w pics taken at Olivier’s studio), 1986
C-2633 Olivier, George. (couple & shop), no date
C-1328 Olivier, Thalom. (Easter Picture), no date
A-5447 Olivier, Diane. December 1, 1967
10028 Olivier, Ed. A. Mrs. July 9, 1960
A-7455 Oliver, Everett. (passport), June 30, no year
9117 Oliver, Sarah. (app), July 15, 1959
6170 Oliver, Sarah. no date
A-6930 Oliver, George. (Furniture), October 18, 1971
A-7458 Oliver, Opal. (passport), no date
7022 Oliver, Jerry. (girl), December 16, 1957
A-5865 Oliver, J. S. (copy), September 30, 1968
F-579 Olivier, Rhonda. (mother & child), 1992
A-4055 Olzeyski, Barbara. (Ide), February 20, 1967
A-6559 O’Neal, Elaine. July 16, 1970
9452 O’Neal, Anne. January 7, 1960
C-430 Oosta, Dr. Richard. (portrait), November 13, 1967
C-1366 Oosta, Dr. Richard. (4 children outdoor), April 4, 1972
A-1749 Optimist Club. (Water Safety Class), July 18, 1964
D-1252 O’Quinn, Kathy. (studio portrait), 1988
C-322 O’Quinn, Ernest. (couple), March 10, 1967
A-695 O’Quinn, Mrs. W. O. (child age 1 yr.), October 6, 1962
A-6443 O’Quinn, Melba. (ID), March 3, 1970
A-1508 O’Quinn, Melba. (Pub. Retirement), February 6, 1964
8925 O’Quinn, Melba. (NSC Faculty), May 18, 1959
5074 O’Quinn, Melba. no date
5234 O’Quinn, John W. January 6, 1956
5104 O’Quinn, John W. no date
A-6438 O’Quinn, Gregg. (ID), March 16, 1970
6586 O’Quinn Children. (Dana & Scottie), May 5, 1957
A-3373 O’Quinn, Carol. (portrait), October 28, 1965
C-722 O’Quinn, E. (family group), 1969
C-912 O’Quinn, E. (2 yr. old child), May 1970
C-451 O’Quinn, Orielle. (family group), December 8, 1967
C-421 O’Quinn, Ronald. (family group), December 12, 1967
C-1133 O’Quinn, William. (2 yr old-child-color), April 8, 1971
C-268 O’Quinn. (family groups), September 1964
A-63 O’Quinn, Orielle. (couple), may 3, 1961
8631 O’Quinn, Orielle. no date
5732 O’Quinn, Orielle. no date
A-1685 O’Quinn, Orielle. (little bly-2 yrs.), March 28, 1964
A-524 O’Quinn. (boy), April 21, 1962
A-524 O’Quinn. (girl), May 2, 1962
A-1733 O’Quinn. (Richard), May 2, 1964
10116 O’Quinn, Ronald. (man), September 27, 1960
A-5176 O’Quinn, Nat. (Mr. & Mrs. passports), July 17, 1967
A-47990 Orvell, John. February 21, 1974
A-472 Orsborne, Melba. March 31, 1962
5025 Orsborn, Tressie. (passport), August 12, 1955
A-7132 Osathaphan, Supit. (cap & gown), July 17, 1972
A-6899 Osathaphan, Supit. (passport), no date
A-1160 Osborn, Alexia. (ID), July 3, 1963
A-1971 Osborne, Jim. (ID), February 1, 1965
5787 Osborne, Clyde. (baby), October 7, 1956
A-3898 Osburn, Jennifer. (little girl-2 ¬Ω yrs.), no date
A-6745 Osceola, Miles. (copy), March 18, 1971
10030 O’Shea-Lestage. (bride & wedding), August 1, 1960
5293 Osterberger, Rosalind. (announcement pic.), January 28, 1956
4913 Osterberger, Rosalind. no date
8023 Otwell, John. January 18, 1958
5185 Otwell, Mrs. E. W. January 6, 1956
C-723 Otwell, E. W. (family port.), 1969
A-1411 Ourso, J. V. December 9, 1963
A-3383 Ourso, J. V. (portrait), November 22, 1965
A-5929 Ourso, Tamara. (girl), December 5, 1968
C-1025 Ourso, Taman. (portrait), December 21, 1970
A-7966 Outlaw, Bonnie. (b&w), December 10, 1976
A-6974 Owen, Linda. (engagement), no date
C-3379 Owen, Mae Ann. (wedding), 1987
5251 Owen, Margaret. January 6, 1956
8735 Owens, Allera. (app), March 12, 1959
A-5823 Owens, Sargee. (passport), September 12, 1968
C-655 Owens, Mary. (portrait), June 1969
C-1308 Owens, Sarah. (color-studio), January 13, 1971
G-223 Oyuela-Williams Wedding. (“Ismera Oyeula”) , June 7, 1997
5446 Pace, J. C. (Baby Tot Day), April 17, 1956
A-1893 Pace, J. J. Mrs. (child), October 20, 1964
C-1320 Pace, Lewis. (color), April 12, 1972
C-495 Packard, H. D. (slide), July 2, 1968
C-1284 Packard, H. D. (16 yr. daughter), December 1971
A-7357 Padilla, Myra. December 24, 1973
F-643 Page, Charlotte. (2 boys-color), 1992
A-1923 Page, Dana. (portrait), December 15, 1964
A-5094 Page, Dana. (engagement), May 5, 1967
A-5246 Page, Dana. (Bride), August 28, 1967
A-5328 Page, Dana. (wedding), September 7, 1967
A-8214 Page. (copy b&w), May 14, 1979
C-2834 Page, Tim & Charlotte. (mother & 2 children), August 5, 1981
A-1537 Page, Doretha. (baby 2 mos.), January 13, 1964
5729 Page, Gerald. (baby), July 19, 1956
C-31 Page, Mrs. W. W. no date
C-745 Page, Mrs. W. W. (portrait), October 5, 1969
8802 Page, Mrs. W. W. (passport), April 17, 1959
A-6179 Page, Mrs. W. W. (passport), September 5, 1969
6485 Page, Mrs. W. W. no date
8322 Page, Mrs. W. W. no date
6471 Page, Mrs. W. W. no date
5885 Page, Mrs. W. W. no date
C-31 Page, Mrs. W. W. (Mrs. W. W. Page), no date
A-2322 Page, Mrs. W. W. (old portrait in home), no date
A-927 Paige, Lemias. (down of Light Lodge), February 24, 1963
7096 Paige, Sue. January 22, 1958
A-5972 Painter-Buckman. (“Lady Painter”), April 1969
A-887 Pak-A-Sak. (Individual picture of Emplyees), February 23, 1963
5979 Pal Boat Trailers. (trailers), January 3, 1956
5717 Pal Boat Trailers. no date
F-499 Palmer. (5 generation-studio), 1991
A-8181 Palmer, Martha. February 13, 1978
10309 Palmer, Rural. (couple), December 12, 1960
5307 Palmer, Rural. no date
10296 Palmer, W. M. (boy-2 yrs.), November 22, 1960
6403 Palmer Bride. 1957
6319 Palmer Bride. no date
5802 Palmer Bride. no date
4905 Palmer Bride. no date
C-1159 Palmer. (family group), April 20, 1971
C-1739 Palmer. (familiy outdoor picture), no date
A-3558 Palmer, Edith. (child-4 yrs. old), April 14, 1966
F-370 Palmer, Nedra. (b&w), 1991
6378 Palmer, James Eric. (baby), February 19, 1957
A-1663 Palmer, Paul. (portrait), May 12, 1964
A-7589 Pannell, Trici. July 1974
A-5728 Papa, Tony. (passport), May 1, 1968
A-6 Papee, Dr. (Plum Tree), June 1, 1961
A-5308 Pardee, Mary Nell. (mother & child), May 27, 1967
A-8024 Pardue, C. E. (b&w of Plague at Catholic Church), March 20, 1977
C-954 Parish, Jim. (couple portrait), August 10, 1970
A-5828 Parks, Melba S. September 3, 1968
G-166 Parker. (lg. family-color), 1996
5980 Parker. (Fish Kill), December 28, 1956
A-1028 Parker, Adrian. (Melanie-2 yrs.), April 25, 1963
10441 Parker, Bobby. (Best Athlete), February 20, 1961
8121 Parker, Charlie. (Ide-boy), no date
A-5610 Parker, David. (portrait), March 12, 1968
A-5617 Parker, David. (copy), March 12, 1968
A-6015 Parker, Gordon. (Publicity w/guitar), March 4, 1969
10029 Parker, Jack. (copy), March 17, 1960
A-7872 Parker, Mervin. (ID), June 4, 1976
A-3621 Parker, Patsy. (cap & gown), May 20, 1966
F-709 Parker, Patsy. (3 women), 1993
A-326 Parker, Paul. November 28, 1961
10449 Parker, Paul. (little girl-3 yrs), January 10, 1961
8295 Parker, Paul. no date
4969 Parker, Paul. no date
A-1490 Parker, Percy. (copy), January 4, 1964
A-5768 Parker, Sharon. (portrait), July 11, 1968
C-2251 Parker, Mrs. Theresa. (child-Kelly), April 7, 1977
8542 Parker, Veron. (copy), no date
A-311 Parker, W. A. (girl-4 ¬Ω), November 7, 1961
A-1539 Parker, W. A. (girls-6 & 2), January 25, 1964
D-1263 Parker, Jessie. no date
10513 Parker, Joe. (copy-“Teacher of the Year”), no date
C-862 Parker-Gordon. (graduation), January 22, 1970
F-373 Parker, Belinda. (child), 1990
F-448 Parker, Laurie Ann & David Deren. (wedding), May 25, 1991
G-258 Parker, Sam. (color location-family portraits), December 1997
G-258 Parker, Sam. (family-indoor & outdoor color), December 1996
A-7821 Parks, Charles [Daniel]. (passport), April 7, 1976
A-465 Parks Elementary. March 6, 1962
A-465 Parks Elementary. (classrooms), April 30, 1962
10482 Parks, George. (copy), March 9, 1961
G-306 Parlangua. 1994
D-1282 Parlangue Mardi Gras. 1988
F-505 Parlangua. (b&w-King & Queen), 1992
F-453 Parlangua. (12th Night), 1991
G-284 Parlangua Ball. February 1998
D- 1088 Parlangua Mardi Gras. 1987
F-135 Parlangua. (b&w Queen & King), 1989
F-280 Parlangua Mardi Gras. 1990
G-397 Parlangua. 1999
G-336 Parlangua. (King & Queen), 1997
F-451 Parlangua. (wedding), 1991
F-594 Parlangua. 1992
F-617 Parlangua. (King & Queen-b&w), 1993
G-485 Parlangua. 2000
F-657 Parrish, Matt. (color-senior pictures), 1993
10289 Parrish, Mary Jo. December 1, 1960
A-1711 Parrott, Ann. (engagement), May 26, 1964
A-5681 Parson, Chris. (baby 5 mos.), May 20, 1968
A-1356 Parsons, Frances. (college girl), November 23, 1963
C-509 Pasco, Mrs. (portrait), no date
D-1153 Pass, Tracy. (wedding), no date 1987
A-7839 Passman, Congressman. June 17, 1976
9628 Pate, Charlotte. February 2, 1960
9628 Pate, Charlotte. (wed. announce), February 27, 1962
10565 Pate, Linda. (Bridal Sitting), March 27, 1961
10488 Pate, Linda. no date
9850 Pate, Linda. no date
F-650 Patin. (b&w/color-woman), 1993
A-928 Patout, Robert B. (passport), January 14, 1963
A-5151 Patin, Charleen. (portrait), June 22, 1967
C-2841 Patout. (Dianne, Kelly, Lee), no date
A-3660 Patrick, Becky. (Homecoming Queen), December 8, 1965
A-7363 Patrick, John A. no date
C-1712 Patrick, C. E. (portrait of 2 Boys), May 4, 1974
C-1358 Patterson, Debbie. (studio), November 26, 1971
A-6950 Patterson, Debbie. 9b&w/color), December 23, 1971
A-3588 Patterson, Gail. (engagement picture), May 20, 1966
A-3316 Patterson, Gail. (portrait), October 21, 1965
A-3236 Patterson, Peggy. (portrait), November 16, 1965
A-5866 Patterson, R. C. September 24, 1968
9475 Patterson, Wynille. (beauty), December 7, 1959
A-8112 Patton, Bryce W. (b&w), March 9, 1978
A-7083 Patton. (b&w), April 25, 1973
A-7273 Patton. (b&w), April 25, 1973
A-6788 Patton, Gilbert E. (b&w), April 28, 1971
7002 Paul, Gerald. December 11, 1957
A-525 Paul, Janis. (NSC Beauty), February 22, 196PD2
C-2263 Paul, John. (couple), June 17, 1980
A-579 Paul, Jerry. (college girl), June 26, 1962
8464 Payne, Dick. (application), December 6, 1958
8020 Payne, Elisa. (copy), January 11, 1958
C-2321 Payne, Earline. (color-studio), September 8, 1977
A-239 Payne, Elizabeth. November 18, 1961
A-1705 Payne, Foster. (copy), May 15, 1964
C-2597 Payne, J. C. (color), October 26, 1971
F-922 Payne, Sandra. 1995
A-5616 Payne, John. (copy), March 18, 1968
A-1509 Payne, L. A. (Ide), February 10, 1964
A-5790 Payne, Lisa. (copy), August 29, 1968
5808 Payne, Mety. (wedding), August 29, 1956
5774 Payne, Mety. no date
C-3346 Payne, Joe Beck. (b&w), 1986
9113 Payne, Muriel. (copy), July 24, 1959
A-6118 Payton, Ernest. (copy), May 1969
5825 Payton, Jo Ann. (girl), September 29, 1956
4781 Payton, Jo Ann. no date
5628 Peabody, Jo. (girl), May 16, 1956
10095 Peacock, Glenn. (man), October 5, 1960
10126 Pearce, Rev. George. (man), September 31, 1960
7068 Pearce, Rev. George. no date
G-350 Pearson, Frances. (6 people & 1 infant), December 28, 1999
9781 Pearce, Glenelle. No Month.
8209 Pearce, Glenelle. No Month.
A-1267 Pearce, Glenelle. (bride & wedding), September 28, 1963
6283 Peavy, Graham. (NSC Faculty), February 6, 1957
10614 Pecan Lanes. (Gov. Davis & Trophy), May 21, 1961
9934 Pecan Lanes. no date
8566 Pecan Park Lights. 1958
6717 Pecan Park Lights. no date
6936 Pecan Festival. (Pecan Pie Judging), December 11, 1957
C-1507 Peebles, Doris. (she & child), no date
A-169 Peek, Benny. September 21, 1961
8786 Peek, Benny. December 5, 1958
C-1294 Peek, Bennie. (outdoors), November 20, 1971
6623 Peeler, Alberta. June 25, 1957
F-139 Peltier. (wedding), 1988
A-976 Pence, Connie Mayes. (Potpourri Beauty), February 15, 1963
A-5400 Pender. November 6, 1967
A-3969 Pender, Hershal. December 19, 1966
C-2826 Pendleton. (Billy’s Daughter), August 30, 1981
C-2328 Pendleton, Billy. (action shots at nightclub), 1977
C-2075 Pendleton, Billy. (color-studio-“Earth”), March 10, 1976
C-2620 Pendleton, Billy. (group-b&w & indiv. b&w), March 10, 1980
G-294 Pene, Javier & Ana. (2 doctors headshots), July 1998
A-5073 Peninger, Donna. (Ide), April l24, 1967
C-201 Penniman, E. E. no date
7040 Penney, Juanita. (ROTC Sponsor/ Pot Beauty), December 19, 1957
A-1435 Penny, Bobbie. (CHS Beauty), November 26, 1963
A-1890 Penny, Bobbie. (portrait), November 14, 1964
C-2791 Penny, Cobbs. December 12, 1980
10210 Penny, Evelyn. (college girl), November 30, 1960
10409 Penny, Joyce. (CHS Beauty), November 22, 1960
C-656 Penny, Kay. (portrait), June 1969
F-795 Penny, Rachal. (bride), June 1994
C-1060 Penrod, Michael. (baby), December 1970
C-1250 Penrod, Michael. (color-green plaid jumpsuit-child), December 14, 1971
9880 Penton, Ruth. June 17, 1960
F-915 Peo. June 8, 1995
A-7173 Peo. October 24, 1972
4659 Peoples Finance Co. December 15, 1954
A-5778 Peoples Hardware. (sidewalk-lawyer), July 18, 1968
10139 Peoples Motor Co. (salesmen & new car-Comet), October 4, 1960
6370 Peoples Motor Co. no date
5174 Peoples Motor Co. no date
G-525 Peoples State Bank. (“Mr. Wooley”), 2000
D-1010 Peoples State Bank. 1986
D-1005 Peoples State Bank. 1986
C-234 The Peoples Bank & Trust Co. (Ide of Bank Examiners), July 1965
C-398 The Peoples Bank & Trust Co. (Brach Bank-exterior & interior) October 12, 1967
C-377 The Peoples Bank & Trust Co. (Branch Bank Sketch), May 1, 1967
C-469 The Peoples Bank & Trust Co. March 20, 1968
G-185 People’s State Bank. (b&w studio individuals), August 1, 1997
G-246 People’s State Bank. (b&w session), January 12, 1998
D-1010 People’s State Bank. (board members), 1986
8815 Peoples Bank. (Tour of Students), April 27, 1959
A-126 Peoples Bank. (Ribbon Cutting), no date
A-219 Peoples Bank. (Historic Customers), no date
C-120 Peoples Bank. August 29, 1961
C-108 Peoples Bank. January 3, 1961
C-147 Peoples Bank. January 17, 1962
5843 Peoples Bank. no date
5755 Peoples Bank.
6898 Peoples Bank. no date
8139 Peoples Bank. no date
5982 Peoples Bank. no date
5899 Peoples Bank. no date
5981 Peoples Bank. no date
8138 Peoples Bank. no date
6946 Peoples Bank. no date
6966 Peoples Bank. no date
4661 Peoples Bank. no date
6479 Peoples Bank. no date
6475 Peoples Bank. no date
6816 Peoples Bank. no date
6821 Peoples Bank. no date
A-5346 Peoples Bank. (1st depositors), September 30, 1967
A-5365 Peoples Bank. (opening-Branch & Post Office), October 10, 1967
A-5594 Peoples Bank. (Presentation-D. A. Convention), March 15, 1968
A-5590 Peoples Bank. (Both Banks), March 23, 1968
C-3171 Peoples Bank, The. (Ladies Board), 1985
A-8225 Peoples Bank. (employee-b&w), 1978-79
C-2845 Peoples Bank & Trust. (4 Promotion Shots), no date
A-7696 Peoples Bank. (Rollo, DeBlieux, Anderson), no date
A-7968 Peoples Bank. (DeBlieux, Foster, LaCaze, & William), December 15, 1976
C-2680 Peoples Bank. December 15, 1980
C-2303 Peoples Bank Directors. (men around table-Board of Directors), no date
C-120 Peoples Bank. (new building), August 29, 1961
C-108 Peoples Bank. (new building-drawing), January 3, 1961
C-147 Peoples Bank. (exterior), January 17, 1961
G-185 People’s State Bank. (b&w head shots & group), August 1997
G-428 Peoples State Bank. (Board of Directors), 1999
G-492 Peoples State Bank. (Group #2), 1999
A-1660 Pepperman, Pam. (Ide), May 4, 1964
A-874 Perez, Francisco. (oil color-college boy), January 12, 1963
C-1481 Perkins, David. December 16, 1972
A-198 Perkins, L. J. (boy [3-6 mos.] & girl [2 yrs.]), October 11, 1961
A-7593 Perkins, Rose Mary. (b&w engagement), July 12, 1974
C-3165 Perkins, Darline. 1984
A-6497 Perkins, Samuel. (ID), June 1970
C-1773 Pernici, Sam. (Graduation cap & gown), July 31, 1974
8823 Perot. (copy), no date
G-400 Perot-Babiaiz Wedding. November 28, 1999
10199 Perot, Mrs. Chip. (baby 4 mos.), November 11, 1960
8747 Perot, Mrs. Chip. no date
6975 Perot, Mrs. Chip. no date
A-6921 Perot, Clint. (b&w), November 15, 1971
G-327 Perot, Dee Dee. (family location-color on plantation), November 1998
G-392 Phoenix Drug. no date
A-3216 Perot, Mrs. Elsie D. (portrait), December 13, 1965
9071 P & C Drug. (New Store), June 28, 1959
5116 P & C Drug. no date
5310 P & C Drug. no date
5721 P & C Drug. no date
G-400 Perot/Bablarz Wedding. 1998
G-256 Perot, Christyn. (senior indoor color portrait), December 23, 1997
C-1274 Perot. (color outdoor-Joe, Susannah, & 2 children), December 20, 1971
C-1733 Perot, Linda. (bride color), no date
C-418 Perot, Linda. (little boy), November 25, 1967
A-1250 Perot, F. C. (Publicity), September 12, 1963
10403 Perot, John L. (50th Anniversary), December 31, 1960
A-296 Perot, Linda. (girl-16 mos.), November 22, 1961
A-1954 Perot, Linda. (little girl), December 15, 1964
A-5735 Perot, Bert. (Ide), April 22, 1968
8526 Perry, David. (app), December 1, 1958
5078 Perry, Delores. October 15, 1955
9368 Perry, Linda. December 1, 1959
8279 Peters, Audrey. (Ide), September 22, 1958
A-6211 Peters, Betty. (ID), September 25, 1969
A-4062 Peters, Ethel Lea. (portrait), February 24, 1967
4620 Peters, May. (man), December 1954
C-2185 Peters, Laura. (color portrait of mother), November 18, 1976
C-2504 Peters, Susan. October 24, 1970
C-2786 Peters, Susan. (b&w), no date
C-2844 Peters-Brewton, Susan. (wedding), November 1981
A-7757 Peterson, Billy. no date
C-1448 Peterson, Mrs. A. (lady), October 31, 1972
C-2127 Peterson, Barbara. (color outdoor-boy[5] & girl[3]), August 23, 1976
A-291 Peterson, Cheryl. December 21, 1961
7064 Peterson, David. (Ide), January 7, 1958
7097 Peterson, Geraldine. (Ide), January 23, 1958
A-539 Peterson, Geraldine. (engagement), June 11, 1962
C-1838 Peterson, Ola. (color), December 26, 1974
A-7067 Peterson, John. (passport), April 10, 1972
6811 Peterson, Mary. October 7, 1957
4973 Peterson, Mary. no date
A-3430 Peterson, Sue. (portrait), January 13, 1966
F-540 Petiette, Amy. April 1992
D-1033 Petite, Diane. (baby), 1986
A-1102 Petrolane Gas Co. (tank), May 22, 1963
A-1517 Petrolane Gas Co. (tank), January 28, 1964
A-1743 Petrolane Gas Co. (trucks), June 23, 1964
C-2074 Pewitt, Robert. (family group prospect), February 28, 1976
C-942 Pharris, Alexis. (engagement), June 19, 1970
C-1040 Pharris, Alexis. (bridal portrait), August 24, 1970
4568 Pharris, Kevmit. (5 month baby), November 11, 1954
5002 Pharris, Odel. (2 children), July 16, 1955
A-7737 Phelp. (passport), February 19, 1975
C-2677 Phelps-Beck. November 21, 1980
C-390 Phelps, Lucille-Graham, Richard. (wedding), August 17, 1967
C-1063 Phelps Wedding. (Mead), October 5, 1970
C-2047 Phelps, Garday Mrs. (pic of couple on wedding day-color), December 19, 1975
C-997 Phelps Bride. (Cecile-wedding), March 16, 1970
C-2340 Phelps, Dr. Meade. December 2, 1977
C-611 Phelps. January 1969
C-2065 Phelps, Dr. Meade. (color outdoor-baby girl), no date
C-2243 Obagle-Phelps. (2 children), no date
A-5794 Phelpes, Mrs. (copy), August 15, 1968
C-692 Phelps, Cecile. (portrait), July 1969
5138 Phelps, Alice Margaret. August 20, 1955
A-1006 Phelps, Cecil. (St. Mary’s School Spirit), March 13, 1963
4975 Phelps, Cecil. (St. Mary’s School Spirit), June 20, 1955
A-1943 Phelps, Cecil. (portrait), January 12, 1965
C-2565 Phelps, Dr. Meade H. (2 children), August 21, 1979
8298 Phelps, Eva. (Ide), August 29, 1958
6921 Phelps, Lucile. (cap & gown), August 2, 1957
5142 Phelps, Lucile. no date
C-2801 Phelps, Calvin. (family), February 24, 1981
A-5203 Phelps, Meade. (portrait), August 1, 1967
10363 Phelps, Meade. (copy), February 2, 1961
4976 Phelps, Meade. (copy), February 2, 1961
D-1134 Phelps. 1987
D-1020 Phelps, Rev. (man), 1986
C-2801 Phelps, Rev. (family), 1981
A-3441 Phelps, Mrs. M. H. (copy), February 15, 1966
10323 Phelps, Mrs. M. H. (boy scout), January 31, 1961
C-2084 Phi Kappa Phi. (Spring Formal), April 1976
C-613 Phi Kappa Phi. March 1969
C-871 Phi Kappa Phi. (Ball), March 24, 1970
C-2525 Phi Kappa Phi. (color-indiv. neg. & compos. group neg.), 1978-79
C-1124 Phi Kappa Phi. (prom), April 6, 1971
A-6763 Phi Kappa Phi. (Spring Formal Presentation), April 6, 1971
D-1152 Phi Mu. (Dance-Grub), 1987
C-3096 Phi Mu. March 9, 1984
C-911 Phi Mu. 1970
C-1687 Phi Mu. 1974
C-1810 Phi Mu. 1974-75
C-1828 Phi Mu. 1974-75
C-1869 Phi Mu. 1975
C-2091 Phi Mu. 1976
C-2328 Phi Mu. 1976
C-2148 Phi Mu. 1976
C-2255 Phi Mu. 1977
C-2343 Phi Mu. 1977
C-2442 Phi Mu. 1977-78
C-2395 Phi Mu. 1978
C-2525 Phi Mu. 1978-79
C-2533 Phi Mu. 1979
C-2594 Phi Mu. 1979
C-3086 Phi Mu. 1980
C-2790 Phi Mu. 1980
C-2607 Phi Mu. 1980
C-3057 Phi Mu. 1981-82
C-2905 Phi Mu. 1982
C-3070 Phi Mu. 1982
C-3075 Phi Mu. 1982-83
C-3037 Phi Mu. 1982-83
C-3050 Phi Mu. 1983
C-911 Phi Mu Alpha. (Spring Formal-Couples), May 12, 1970
C-1687 Phi Mu. (Spring Formal), 1974
C-1810 Phi Mu Sorority. 1974-75
C-1828 Phi Mu. 1974-75
C-1869 Phi Mu Formal. 1975
C-2091 Phi Mu. (Spring Formal-color couples), March 1976
C-2328 Phi Mu. (composite), Fall 1976
C-2148 Phi Mu Sorority. (Grub Dance), October 1976
C-2255 Phi Mu. (Spring Formal), 1977
C-2343 Phi Mu Grub Dance. 1977
C-2442 Phi Mu. (composites), 1977-78
C-2395 Phi Mu. (Spring Formal), 1978
C-2525 Phi Mu. (composite-color), 1978-79
C-2533 Phi Mu. (Formal Spring-color), 1979
C-3050 Phi Mu. (Lasyone), 1983
C-2594 Phi Mu Grub Dance. November 1979
C-3086 Phi Mu. 1980
C-2790 Phi Mu. (composite & neg.), December 1, 1980
C-2607 Phi Mu. (composite & neg.), January 15, 1980
C-3057 Phi Mu. (individual), 1981-82
A-6785 PKP Court. May 3, 1971
C-2905 Phi Mu. (composite), February 1982
C-3070 Phi Mu. (Karen Schallhorn), September 8, 1982
C-3075 Phi Mu. (Individuals), 1982-83
C-3037 Phi Mu. 1982-83
A-8193 Phan, Ann. (passport-b&w), January 10, 1979
F-252 Phi Mu. (dance), 1990
A-8201 Philadelphian Club. no date
A-8157 Philadelphia Club. 1978
G-254 Phillips, Brenda. (color studio portrait of Mike Phillips), February 24,1998
G-254 Phillips, Mike. (color portrait-inidoor), February 24, 1998
A-5430 Phillips. (copy), November 28, 1967
C-1420 Phillips, H. B. (color child), July 17, no year
C-612 Phillips, Cynthia. (portrait), 1969
A-3796 Phillips, Mr. (Ide), October 5, 1966
A-456 Phillips, Bill. no date
5562 Phillips, Evelyn. (cap & gown), May 31, 1956
6435 Phillips, Homer Mrs. December 14, 1956
A-6618 Phillips, Mrs. Jim. (portrait), October 3, 1970
10333 Phillips, R. J. (girl-19 mos.), November 15, 1960
A-5178 Phillips, Linda. (portrait), July 21, 1967
A-5875 Phillips, Linda. (engagement), September 26, 1968
5545 Phillips, Marshall. (copy), May 12, 1956
C-2938 Phillips, Mattie. (color), November 10, 1979
A-6017 Phillips, Ronnie. (Girl with mum on), October 31, 1968
A-5471 Phillips, Ronnie. December 19, 1967
5999 Phillips Sign Co. (Shamrock Court), January 25, 1957
A-182 Phillips, Mrs. Tom. (3 boys), January 6, 1961
A-1674 Phillips, Mrs. Tom. (3 boys), August 8, 1963
9372 Phillips, Mrs. Tom. August 19, 1959
6496 Phillips, Mrs. Tom. no date
A-3763 Phillips, Tom. (copy), September, no year
6024 Phillips, W. H. (baby), January 22, 1957
C-110 Phillips, Yvonne. (scenes of trips), March 15, 1961
8878 Phillips, Yvonne. (NSC Faculty), May 18, 1957
5439 Phillips, Yvonne. (scenes of trip), May 15, 1961
A-3689 Phillips, Yvonne. (Ide), June 6, 1966
A-3797 Phillips, Yvonne. (portrait), October 6, 1966
A-5948 Phillips, Yvonne. (woman), November 15, 1968
G-647 Phoenix Drug. 2001
G-392 Phoenix Drug. Late 1990’s.
C-3332 Pickett Couple. (color-neg.), 1986
A-881 Pickett, Brenda. (college girl), January 18, 1963
A-7134 Pickett, Judge. (b&w), July 18, 1972
F-507 Picu, Mr & Mrs. (b&w-doctors), no date
H-168 Picu, Sam. (Ide), no date
A-7605 Piedra, Carlos. (passport), June 23, 1975
A-7376 Piehler, Theo. September 3, 1973
A-8011 Pierce, Bill. (passport), March 29, no year
5605 Pierce, Emma Jean. (girl), May 23, 1956
9567 Pierce, George Mrs. (app), February 3, 1960
F-249 Pierce, Mary. (mother & child-indoor), 1989
C-3180 Pierce. (The Man), 1985
10286 Pierce, Jerry. (Randy-5 mos.), December 1, 1960
A-5106 Pierce, Jerry. (portrait-Jerry), May 17, 1967
A-5667 Pierce, Jerry. (“Flying Jerry”), 1968
9278 Pierce, Rev. (Hi-Fi Set.), October 20, 1959
F-828 Pierson, Joe Jr. (b&w-City Bank), no date
G-349 Pierson, Jim. (Bank Shots-b&w), no date
G-349 Pierson, Jim. Late 1990’s.
F-684 Pierson. (family reunion), 1993
5728 Pierson. (wedding), May 1956
A-1275 Pierson, Doris. (portrait), July 6, 1963
A-6232 Pierson, Doris. (copy-Gail in Boat), November 12, 1969
9559 Pierson, Ed. (family), January 29, 1960
6553 Pierson, Ed. no date
9544 Pierson, Ed. no date
4811 Pierson, Ed. no date
5720 Pierson, Ed. no date
A-1751 Pierson, Ed. (publicity), July 16, 1964
A-1800 Pierson, Ed. (calculator), September 19, 1964
A-3096 Pierson, Ed. May 11, 1965
A-3967 Pierson, Ed. (copy), December 19, 1966
A-5105 Pierson, Ed. (copy), May 13, 1967
5627 Pierson, Elise. (engagement), May 17, 1956
10100 Pierson, Gail. (cow), October 20, 1960
10100 Pierson, Gail. (girl), January 31, 1962
C-17 Pierson, Gail. (lip), no date
A-1577 Pierson, Gail. (Portrait), March 26, 1964
9896 Pierson, Gail. no date
6950 Pierson, Gail. no date
A-156 Pierson, G. H. September 18, 1961
C-3273 Pierson, Ed. 1985
F-245 Pierson. (family-indoor), 1990
C-2363 Pierson, Ed. (family), 1977
C-2359 Pierson, J. Ed. (First Federal Board), December 1976
C-2851 Pierson. (wedding), October 1981
C-1983 Pierson, Mrs. Ed. (wedding), no date
C-3257 Pierson, Joe. 1985
C-2413 Pierson, Joe H. (First Federal Board), December 1976
C-796 Pierce, Louise. December 1969
C-1101 Pierce, Louise. 1971
C-1556 Pierce, Louise. (bridal), 1973
C-1586 Pierson, Ed & Wife. (color studio portrait-together & Mrs. of Pierson), no date
C-C-17 Pierson, Gail. (lip), no date
C-1525 Pierson, Ed. (portrait), no date
C-1303 Pierson, Connie. (color-Blonde Child), July 22, 1972
C-1303 Pierson, Connie. (1st child), no date
C-1804 Pierson, Connie. (2nd child), no date
C-30 Pierson, Dr. (China), no date
C-2216 Pierson, Gail. (wedding), February 23, 1977
A-471 Pierson, Joe [Mrs]. (Father & Daughter), August 4, 1970
C-985 Pierson, Hunter. (wedding), June 9, 1970
C-29 Pierson-James Wedding. no date
C-2192 Pierson, Jim. (color studio-2 sons), November 1976
C-1702 Pierson, Jill. (wedding), October 11, 1974
A-1610 Pierson, Jay. (Mr. NHS), April 7, 1964
A-8192 Pierson, Jim. (b&w-ID), January 1979
C-353 Pierson, Mary Lou. (wedding & bride), March 28, 1967
10325 Pierson, Mary Lou. (FBLA contest), February 10, 1961
C-1968 Pierson, Patsy. September 1975
A-7294 Pierson, Ruthie. (engagement), April 4, 1973
C-1407 Pierson, Ruthie. (outdoor), July 25, 1972
D-1121 Pierson, Bobby. 1987
1349 Pierson, Ruth. (copy), December 1963
A-6468 Pierson, Ruth. (ID), April 1, 1970
A-8099 Pierson, Jim. (b&w of storage building), no date
C-2699 Pierson, Susan. (b&w), 1980
5749 Pierson, Willuk. (family), June 13, 1956
C-30 Pierson, Willuk. (China), no date
A-3825 Pigg, Mickey. (portrait), November 17, 1966
C-194 Piggly Wiggly. (New Store), July 5, 1961
A-879 Piggley Wiggley. (interior of store), February 16, 1963
A-903 Piggley Wiggley. (store-cars parked in front), May 2, 1963
9784 Piggly Wiggly Freezer Winner. May 4, 1960
6819 Piggly Wiggly Freezer Winner. no date
5570 Piggly Wiggly Freezer Winner. no date
5342 Piggly Wiggly Freezer Winner. no date
C-411 Pi Kappa Phi. (Spring Formal), April 6, 1968
10324 Pi Kappa Phi. (Dance), January 6, 1961
9514 Pi Kappa Phi. no date
9576 Pi Kappa Phi. no date
9285 Pi Kappa Phi. no date
8672 Pi Kappa Phi. no date
6934 Pi Kappa Phi. no date
5814 Pi Kappa Phi. no date
A-51 Pi Kappa Phi. no date
A-865 Pi Kappa Phi. (Dance), December 1962
8775 Pi Kappa Phi. no date
8109 Pi Kappa Phi. no date
A-6526 Pi Kappa Phi. (Spring Formal), 1970
C-1373 Pikes, Alice. (color-child 4 mos.), June 9, 1972
A-5469 Pitcher, Walter. December 12, 1967
H-143 Piltington, Bridget. (wedding), 2001
A-1248 Pine, Clint. (ID), November 23, 1956
A-5803 Pinckand, Mary. (engagement), August 26, 1968
4514 Pineapple & Woman. (Natchitoches Times), April 16, 1954
A-7383 Pinecla, Julio. (passport), no date
8926 Pingrey, Frances. May 18, 1959
C-932 Pinto, Phily. May 1970
A-8153 Pippin, Jane. no date
A-3831 Pipes, Georgia. (portrait), November 29, 1966
C-2402 Pipes, Dianne. (2 boys-Chris & Steven), March 24, 1978
8034 Piscopo, John. February 11, 1958
A-6119 Histories, Mike. (portrait), May 1969
F-572 Pitcher. no date
F-597 Pitcher. (“Jessie”), no date
F-528 Pitcher. (2 children outdoor), 1992
G-167 Pitcher, Emma. (Jessica & Kayla), June 7, 1996
G-167 Pitcher, Emma. (Jessica), June 1996
E-1048 Pitcher, Emma. (Emma & children in bedroom), 1989
F-735 Pitcher, Emma. (outdoor portrait of 2 girls), August 1993
G-543 Pitcher, Jessica. (“Queen”), 2001
A-1501 Pitchford, Mary. January 16, 1964
C-1807 Pitkins, David. (outdoor), no date
A-7833 Pittard, Carol. (passport), April 21, 1976
A-7184 Pittman. (copy), December 12, 1972
C-77 Pittman. (family), no date
C-84 Pittman Family. December 30, 1959
C-3169 Pittman. (The Man), 1984
A-816 Pittman, Gary. (college boy), December 19, 1962
A-3698 Pittman, Iddo. (Indiv. of each one in family), April 9, 1966
8531 Pittman, John. November 20, 1958
A-1324 Pittman, Joseph. (man), November 6, 1963
4823 Pittman, Kathleen. (young woman), December 24, 1954
8739 Pittman, Thelma. (app.), March 12, 1959
7011 Pittmann, Wilma. December 3, 1957
C-312 Pitts, Cathy-Thomas, Berry. (court case), no date
4910 Pizza, Ron. May 16, 1955
C-3216 Pleasant Hill Pageant. (orders & neg.), 1985
C-3275 Pleasant Hill. 1985
9432 Pleasant Hill. (couples), October 4, 1959
C-3120 Pleasant Hill. (Senior Dance), 1983-84
A-1228 Pleasant Hill Lions Club. (Civil War Meeting), July 1963
A-1590 Pleasant Hill Lions Club. (Civil War Centennial), April 9, 1964
A-6212 Pleasant Hill Museum Celebration. April 1969
F-263 Pleasant, Shelly. (wedding), 1989
A-382 Plaisance, J. W. Sr. (couple), January 2, 1961
8066 Plaisance, L. J. (Southern Bell), February 21, February 21, 1963
4888 Plath, J. R. no date
A-6016 Plath, Sandra w/child. (passport), May 1969
8245 Plumb, Jim. June 19, 1958
A-7825 Plummer, Mr. Allen. (passport), April 14, 1976
A-6924 Plummer, Allen. (b&w), October 26, 1971
C-1361 Plummer, Elizabeth. (studio), November 11, 1972
D-1099 Plummer, Doug. 1987
A-6920 Plummer, Elizabeth. (b&w-newspaper), November 15, 1971
G-546 Plummer, Tori. (portrait-2 girls), 2001
F-339 Plunkett. (couple), 1991
6770 Plunkett-Grey Wedding. August 17, 1957
C-2128 Plunkett Family. no date
C-2156 Plunkett, Jo Ellen. (wedding & bridal portrait), September 22, 1976
A-7599 Plunkett, Jo Ellen. (retouch), July 30, 1974
10285 Plunkett, Trutt. (Ide), December 1, 1960
A-3145 Plunkett, Mrs. June. (Ide), August 5, 1965
C-989 Poche, LeVerne. (child-cap & gown), 1970
A-7106 Poche, LaVerne. (b&w), no date
6401 Poche, Lynn. (man), March 6, 1957
5247 Poche, Sammy. January 6, 1956
A-8143 Poe, Jo Ellen. (Ide), no date
A-8134 Poe, William. (proof), no date
C-3148 Poe, William. (b&w-The Man), 1984
A-7241 Poe, W. A. (passport), February 19, 1972
A-7391 Poissoit, Dianne. (b&w), October 25, 1973
C-2648 Poissot, James Jr. (1 yr. old boy), April 15, 1980
A-7029 Poissot, Lucille. (copy), February 4, 1972
9236 Poissot, Mrs. A. (3 children), September 2, 1959
C-1428 Poissot, Sharon. (color-b&w), August 2, 1972
A-1851 Poleman, George. (Ide), November 3, 1964
C-2300 Poleman, Patti. (bridal portrait), June 17, 1977
C-2374 Poleman, Patty. (wedding), no date
A-8017 Poleman, Patti. (proof), March 18, 1977
G-236 Poleman, Rosalind. (color studio portrait), December 3, 1997
9805 Poleman, Rosalind. (Skooter[3], Peré[2], & Baby[6 ½ mos.]), May 23, 1960
8405 Poleman, Rosalind. no date
6747 Poleman, Rosalind. no date
5199 Poleman, Rosalind. no date
G-236 Poleman, Rosalind. (studio color-headshot portraits-indiv.), December 3, 1997
A-5750 Police Dept. (wreck-Amulet St), June 24, 1968
A-5750 Police Dept. (wreck-Church & 4th), June 24, 1968
A-5750 Police Dept. (Esso Safe Job), July 27, 1968
A-7168 Police Department. (wreck on Texas Underpass), November 1, 1971
A-6835 Police Jury. (officers), June 17, 197
6705 Polio Shots. (Adults), July 25, 1957
A-3272 Polk, Rita. (portrait), September 25, 1965
C-33 Polk, S. D. (daughter), May 19, 1958
6575 Polk, S. D. (baby), May 18, 1957
6350 Pollock, John. November 14, 1956
9950 Pollock, Martha. (Bride), May 14, 1960
9453 Pollock, Martha. no date
A-859 Pollard, Donna. (college girl), November 27, 1962
A-7594 Pollack, Opal. (proof), June 1974
A-8141 Polke, Robert E. August 17, 1978
C-2319 Ponder. (couple & bride), August 7, 1981
C-962 Ponder, Lloyd [Mrs.]. (daughter), July 6, 1970
9737 Ponder, Evelyn. March 22, 1960
D-1183 Ponthie, Leslie. (wedding), 1987
5659 Pool, Nelvin. (child), June 19, 1956
4536 Pool, Nelvin. no date
A-1616 Pool, Dan. (NHS Teacher), February 6, 1964
A-6742 Poole, Alice. (bride-b&w), no date
A-478 Poole, Glenn. April 18, 1962
C-2069 Poole, Nancy. (bridal-color), November 29, 1975
C-1454 Poole, Nancy. (studio), November 28, 1972
C-2064 Poole-Hildebrand Wedding. (Nancy), February 1976
C-1682 Pope, Bewford W. (color sitting), no date
8853 Pope, Irene. (NSC Faculty), May 18, 1959
A-1049 Porrott, Ann. April 19, 1963
8007 Port, Maxine. (ROTC Couple), January 26, 1958
A-3511 Portela, Ernest. (portrait), March 9, 1966
5254 Porter. January 6, 1956
4700 Porter, Frances. October 20, 1954
G-439 Judge Porter House. no date
H-125 Porter, Robert. (couple), 2002
F-827 Posey. August 1, 1994
C-2396 Posey. (wedding), no date
C-1477 Posey. (Allen, Lee, Shelia-color group), January 2, 1972
A-1206 Posey, Allen. (group-3 children), August 2, 1963
A-6392 Posey, Allen. (ID), August 10, 1970
A-7991 Posey, Dale. no date
H-106 Posey, Eric. no date
H-174 Posey, Lee. (Spring Court King), 2004
C-1496 Posey, Shelia. (color-red dress & cap & gown), March 1, 1973
5205 Posey, Sherry. January 6, 1956
A-3611 Poissot, M. (Ide), May 18, 1966
C-1378 Post. (color-10 yr. old girl), no date
C-2945 Post. no date
A-8101 Post, Thomas. (Surprise Christmas Jamie), no date
8004 Postell, Mary. (Pot. Beauty), January 13, 1958
A-5315 Postle, Mrs. W. C. (portrait), July 13, 1967
A-8160 Poston, Albert D. 1978
6321 Patmesil, Daris. (copy), February 1, 1957
C-290 Potpourri-NSC. (division pages), November 17, 1965
C-290 Potpourri-NSC. (beauties), December 14, 1965
C-310 Potpourri-NSC. (opening section-music), October 24, 1966
C-327 Potpourri-NSC. (division pages & Tech Game), November 6, 1966
C-327 Potpourri-NSC. (Meachum-editor [Wedding]), November 25, 1966
C-327 Potpourri-NSC. (Lady of the Bracelet), December 6, 1966
C-327 Potpourri-NSC. (Potpourri Ball), December 27, 1966
C-327 Potpourri-NSC. (Band), January 16, 1967
C-327 Potpourri-NSC. (Beauties), February 15, 1967
C-327 Potpourri-NSC. (Art, Bowling, & Pool), February 15, 1967
C-366 Potpourri-NSC. (Year Book Selections), 1967
C-417 Potpourri-NSC. (Tech Court & Homecoming), October 28, 1967
C-417 Potpourri-NSC. (Tech Court & Game), October 28, 1967
C-417 Potpourri-NSC. (Beauties), December 11, 1967
C-417 Potpourri-NSC. (Mr. & Mrs. NSC), January 19, 1968
A-5005 Potpourri-NSC. (Kilpatrick Copies), March 1967
A-5005 Potpourri-NSC. (Registration), September 15, 1966
A-5005 Potpourri-NSC. (Division Pages), February 24, 1967
A-5005 Potpourri-NSC. (Lady of the Bracelet Pageant), December 5, 1966
A-5474 Potpourri-NSC. (aerials-campus & town), September 1967
A-5380 Potpourri-NSC. (Tech Court), October 21, 1967
A-5391 Potpourri-NSC. (Homecoming), October 28, 1967
A-7334 Potpourri-NSC. (pic of sunset for yrbook-3 people in pic), October 1973
C-315 Potpourri-NSC. (football squad), no date
C-315 Potpourri-NSC. (Potpourri-ball), no date
C-315 Potpourri-NSC. (symphony-orchestra), no date
C-315 Potpourri-NSC. (Tech Court-at game), no date
A-3943 Potpourri-NSC. (symphony-tour & reception), no date
A-3943 Potpourri-NSC. (chorus-40 member group), no date
A-3943 Potpourri-NSC. (Homecoming-35 mm), no date
A-3943 Potpourri-NSC. (Homecoming), no date
A-4094 Potpourri-NSC. (concert band), January 1967
A-3647 Potpourri-NSC. (Billie Mreare & group shots), 1966
A-3647 Potpourri-NSC. (Mr. NSC & Miss NSC), 1966
A-3647 Potpourri-NSC. (2-Who’s Who’s Feature), 1966
A-3647 Potpourri-NSC. (NSC Band), 1966
A-3647 Potpourri-NSC. (Between Classes), 1966
A-3647 Potpourri-NSC. (Division Page), 1966
A-3647 Potpourri-NSC. (35 mm snapshots-Wayne & Betty), 1966
A-3647 Potpourri-NSC. (NSC Court & Homecoming), 1966
A-3647 Potpourri-NSC. (NSC Chorus), 1966
A-3647 Potpourri-NSC. (Potpourri Ball-Indiv. & Court), 1966
A-3647 Potpourri-NSC. (Our Generation-Around Campus Shots), 1966
9549 Potpourri-NSC. (Model of Womens Dorm), February 12, 1960
8511 Potpourri-NSC. (NSC), 1958
9039 Potpourri-NSC. (Potpourri), 1956
9032 Potpourri-NSC. (Fine Arts Building), no date
9148 Potpourri-NSC. (Majorette School), no date
5566 Potpourri-NSC. (Panty Raid), no date
A-76 Potpourri-NSC. (Twirling Camp), no date
A-603 Potpourri-NSC. (Majorette Camp), July 1962
A-593 Potpourri-NSC. (Art Workshop), July 7, 1962
????? Potpourri-NSC. (Greek Officers for ’62-’63), November 1962
A-890 Potpourri-NSC. (Lady of the Bracelet Pageant-Beauty), December 8, 1962
A-963 Potpourri-NSC. (Beauties-Potpourri), 1963
A-1033 Potpourri-NSC. (Baseball), March 4, 1963
A-1037 Potpourri-NSC. (Coliseum), April 1963
A-1053 Potpourri-NSC. (ROTC Military Ball), March 29, 1963
A-1746 Potpourri-NSC. (Music Clinic), July 14, 1964
A-1850 Potpourri-NSC. (Aquatic Club), November 1964
A-3645 Potpourri-NSC. (News Bureau), May 2, 1966
A-5554 Potpourri. (football team), February 21, 1968
A-4070 Potpourri. (Greek Composites), March 3, 1967
A-6709 Pousson, Jackie. (passport), no date
A-4774 Pousson, Jennifer. no date
F-417 Powell, Angela. (Tyler), 1991
5088 Powell, Bill. October 26, 1955
A-7137 Powell, Deborah. (Ide), August 1, 1972
5091 Powell-Ericson Wedding. September 10, 1955
6467 Powell, George Mrs. March 15, 1957
A-7639 Powell, H. E. (passport), no date
A-45 Powell, Irene. (group), June 21, 1961
F-482 Powell, Karen. (family portrait-inside), November 12, 1991
10118 Powell, Kay. (engagement), October 5, 1960
C-2818 Powell, Kim. September 17, 1981
6995 Powell, Martha Jane. November 23, 1957
10144 Powell, N. B. Jr. (brothers), December 13, 1960
A-1176 Powell, N. B. Jr. (boy-5 mos.), June 19, 1963
A-7326 Powell, Paul. (b&w-pasport), December 14, 1973
A-3979 Powell, Paul. (copy), November 21, 1966
A-6549 Powell. (copy), August 11, 1970
F-848 Powell, Richard. (Duke University), June 30, 1994
C-3147 Powell, Stan. (football picture), 1984
A-191 Powell, Sue. (bust picture), October 16, 1961
A-354 Powell, Sue. (wedding), November 22, 1961
F-355 Powell, Thad. (family), 1990
A-7384 Power, Terry. (b&w engagement), October 12, 1973
C-1837 Power Plant. no date
A-3090 P. P. of Louisiana. (convention-print of exhibits), March 1965
G-522 Powers, Katie. (senior), 2001
C-955 Prasell Wedding. (wedding pic’s), August 13, 1970
C-1495 Prather, Randy. (color), March 16, 1973
A-1115 Pratt, Ben. May 25, 1963
F-658 Pratte, Francis. (color-houses), 1993
A-7539 Pratte, Mrs. Helen. (ID), June 12, 1974
C-2676 Pratte, George Mr. & Mrs. August 24, 1979
C-1835 Pratte, Gorgenne. (bridal & engagement), no date
C-1386 Pratte, Kathrine. (Sr.-outdoor), May 26, 1972
C-657 Pratte, Geo. (family portrait), June 1969
C-2436 Pratte, Janne & Mrs. no date
C-1217 Pratte, Mary Helen. (test), November 1971
C-444 Pratt, Donald. (portrait-uniform), February 21, 1968
A-7914 Pratt, J. S. (passport), November 8, 1976
8044 Pratt, Mrs. Paul. (baby-8 mos.), no date
A-1164 Pratt, Mrs. Paul. (baby girl-6 mos.), no date
F-663 Pratte, Marcia. (mother & child), 1993
10201 Pray, Butch. (contest-Most Handsome), November 23, 1960
A-743 Pray, Butch. (Butch-Contest), December 5, 1962
6885 Presbyterian Kindergarten. no date
6742 Presbyterian Kindergarten. no date
6701 Presbyterian Kindergarten. no date
5744 Presbyterian Kindergarten. no date
A-6996 President, Theus. (copy), November 19, 1971
9028 Presley, C. A. (Potpourri), 1956
8320 Presley, C. A. no date
A-6137 Presley, Dorothy. (son), August 1969
A-489 Presley, Carol. April 5, 1962
C-492 Presley, Karleen. (bride), May 13, 1968
C-1863 Presnall, Priscilla. (senior-street clothes only), February 16, 1975
6445 Preston, Capt. (ROTC), March 19, 1957
4730 Preston, Gail. (girl), February 22, 1955
8854 Preston, John. (NSC), May 18, 1959
4766 Preston, Sgt & little girl. (fish), no date
4706 Prestridge. (copy-man), January 15, 1955
5593 Prestridge, Ethyl. (lady), May 4, 1956
6746 Prevast, H. L. (3 children), July 16, 1957
A-7052 Previtt, Roger. (couple), March 1972
A-466 Previtt, Clarence. March 26, 1962
5114 Price, A. H. September 1, 1955
C-2575 Price, William “Pat”. (Senior), May 3, 1979
C-2028 Price, Mrs. Robert. (pic. of daughter), no date
E-1034 Price, Larry. 1989
C-1305 Price, Karen. (baby christening), February 1972
C-1876 Price, Larry L. (color-child), July 7, 1975
A-3764 Price, Floyd. (Ide), August 12, 1966
5108 Price, Lane C. September 1, 1955
8432 Price, Mary. October 16, 1958
A-3344 Price, Melvin. (portrait), December 13, 1965
F-167 Price, Larry. 1989
A-7720 Price, Robert. September 8, 1975
A-7148 Price, Robert. (conductor), July 29, 1972
A-432 Pridgen, Charles. (NHS Best Athlete), February 6, 1962
A-948 Pridgen, Charles. (NHS Athletics), March 1963
6127 Pridgen, Jo Ann. (NHS Senior), November 1956
10273 Pridgen, Lillian. (lady), October 20, 1960
A-684 Pridgeon, R. L. (man & wife together), October 6, 1962
C-2344 Primm, Margaret Lynn. no date
C-1470 Primm, Bruce. December 9, 1972
F-128 Prince, Buddy. (Jenny-4 yrs.), 1989
C-2196 Prince, Buddy. September 10, 1976
G-135 Prince-Moise Wedding. (Amy Prince), October 26, 1996
C-2829 Prince, Buddy. (child-3 yrs.), August 6, 1981
G-475 Prince, Buddy. October 2000
2352? Prince. (Patricia Filer-AM), no date
6036 Prince, Mrs. (copy), January 9, 1957
C-2942 Prince. no date
A-1430 Prince, Art. (CHS Mr. & Miss), November 26, 1963
6054 Prince, Art. (10 yr. Boy), January 11, 1957
A-6074 Prince, Bill. (copy), January 12, 1969
A-6992 Prince, Bill. (copy), January 21, 1972
6739 Prince-Horse. August 8, 1957
8352 Prince, Pat-Files, Bruce. (wedding), August 20, 1958
A-180 Prince, Paul. March 28, 1961
8804 Print Display. April 21, 1959
F-199 Procell. (little girl-indoor), 1989
F-768 Procell. no date
D-1258 Procell. (baby), June 1988
A-3733 Procell, Chester Mrs. (baby), August 18, 1966
C-896 Procell, David. April 28, 1970
A-3672 Procell, Quava Jeanette. (copy), June 13, 1966
A-6733 Proctor, William L. (passport), April 1, 1971
A-6166 Prostel, V. (wedding), June 1969
A-7579 Prothro, Guy. no date
C-3218 Prothro. 1985
C-3207 Prothro. (baby girl), 1985
C-614 Prothro, Laura. (Little Girl), 1969
9509 Prothro, G. W. January 5, 1960
A-5329 Prothro, Hayes. (baby-5 mos.), September 7, 1967
A-5845 Prothro, Jo. September 13, 1968
A-6018 Prothro, Jo. (passport), January 28, 1969
9542 Prothro Wedding. February 23, 1960
A-7450 Prothro, Jack. (passport), January 30, 1974
A-4773 Prothro, Mary. (passport), no date
10624 Provencal High School. March 28, 1961
10612 Provencal High School. no date
10252 Provencal High School. no date
10149 Provencal High School. no date
9685 Provencal High School. (FHA & FFA Banquet), no date
9260 Provencal High School. no date
8987 Provencal High School. no date
8782 Provencal High School. no date
8469 Provencal High School. no date
8110 Provencal High School. no date
8082 Provencal High School. no date
A-330 Provencal High School. (Beauty Contest), December 7, 1961
A-330 Provencal High School. (FHA & FFA Banquet), March 27, 1962
A-799 Provencal High School. (Beauty Contest), November 12, 1962
A-1015 Provencal High School. (banquet), March 1963
A-1276 Provencal High School. (Beauty Contest), October 1963
A-1586 Provencal High School. (FFA-FHA Banquet), March 1964
A-1852 Provencal High School. (Beauty Contest), October 5, 1964
A-3373 Provencal High School. (Beauty Contest), November 5, 1965
A-3641 Provencal High School. (Provencal FFA-FHA), May 3, 1966
A-3961 Provencal High School. (Beauty Contest), November 10, 1966
A-5688 Provencal High School. (Senior Class), May 9, 1968
A-6075 Provencal High School. (Beauties), December 13, 1968
A-6076 Provencal High School. (Seniors), May 1969
A-6525 Provencal High School. (Seniors), May 1970
A-6697 Provencal High School. (Beauty Pageant), December 1970
A-7834 Provencal & Robeline High School. 1975-76
C-2425 Provencal. (FHA), no date
C-2403 Provencal Homecoming. no date
C-2439 Provencal Beauty Contest. 1978
C-2433 Provencal Kindergarten. no date
C-2279 Provencal Kindergarten. (indiv. & group), 1977
C-1830 Provencal High Beauty Pageant. (b&w & color), 1974
C-1846 Provencal High School. (Homecoming), no date
C-2268 Provencal High School. May 1977
C-2076 Provencal Kindergarten. (color indiv. & group), April 1976
C-2038 Provencal, City of. December 1975
C-2672 Provencal Seniors. (b&w group), September 19, 1980
C-1662 Provencal High School. (Homecoming), 1974
C-2438 Provencal Senior Class. no date
C-2546 Provencal Beauty Pageant. (Mrs. Watkins), March 16, 1979
A-7721 Provencal Homecoming. January 5, 1975
A-8217 Provencal High School. (Senior Class-b&w), 1979
A-7588 Provencal High School. (Seniors), 1975
A-6780 Provencal Senior Class. (seniors), May 3, 1971
A-7291 Provencal Senior Class. (seniors), May 3, 1973
A-7440 Provencal & Robeline. (seniors in cap & gown on stage), 1974
A-8200 Provencal High. (Beauty Pageant-b&w), 1979
A-1231 Provencal Wreck. (wreck-Mark Voigt-officer), August 4, 1963
C-1448 Provenca, Diana. (color), November 6, 1972
C-1938 Provence, Stephanie. August 17, 1974
C-1169 Provence, Tommy. (color), May 27, 1971
A-745 Provencio, R. (man), November 16, 1962
G-335 Provine, Ashley. (wedding), November 8, 1997
C-3104 Provosty. (wedding), 1983-84
F-957 Provosty-Lafitte Wedding. October 28, 1995
C-1934 Prudhomme, Sandra. (bridal portrait), April 25, 1975
8584 Prudhomme. (fish), January 6, 1959
C-3314 Prudhomme, Ann. (Sr. Pictuure), 1986
G-472 Prudhomme, Meredith. 2000
F-472 Prudhomme, Rene. (man & Rene-color), 1991
C-1162 Prudhomme, Margaret Rose. (color), no date
A-8117 Prudhomme, Renee. June 14, 1978
C-2694 Prudhomme, Linda. November 10, 1980
C-1803 Prudhomme, Sandra. (outdoor-senior), no date
C-318 Prudhomme, J. W. (bird), February 15, 1967
5610 Prudhomme, Rose Beth. (evening dress-cap & gown), May 22, 1956
C-1935 Prudhomme-Payne Wedding. July 1975
C-515 Prudlomme, Sally. (baby), November 20, 1968
C-1602 Prudhomme, Donney. (Father & Daughter-color studio portrait), November 1973
C-1524 Prudhomme, Leslie. (Rosie’s child), February 26, 1973
C-2357 Prudhomme, Cathy. (bride), 1977
C-1008 Prudhomme. (mother & 2 children), December 21, 1970
C-2367 Prudhomme. (wedding), 1977
A-1341 Prudhomme, Sally. (little girl-6 mos.), November 19, 1963
A-3952 Prudhomme, Sally. (child), December 7, 1966
C-2860 Prudhomme, Sue. (b&w), September 1, 1981
C-92 Prudhomme. (wedding), April 22, 1960
C-90 Prudhomme, Tom. (legs), April 18, 1960
9301 Prudhomme, Vivian. October 31, 1959
C-2850 Prudhomme. (wedding), October 1981
10148 Prudhomme, Wilford. (boy-8 yrs.), November 17, 1960
C-951 Prudhomme, Edgar. July 1970
8291 Prudhomme, Norma. 1958
A-7434 Prudhomme, Renee. (proof), no date
C-1933 Prudhomme, Alphonse. (family color), April 28, 1976
4813 Prudhomme, Mr. & Mrs. A. (couple), March 14, 1955
A-7189 Prudhomme, Mr. & Mrs. A. (passport), January 25, 1973
A-4787 Prudhomme, Sandra. no date
9935 Prudhomme. (Store on Grand Ecore Road), July 10, 1960
A-7601 Prudhomme, Danny. (color-father & daughter), no date
C-514 Prudhomme, Diane. (bride), November 20, 1968
C-3157 Prudhomme, Leslie. (Sr. Picture), 1985
C-3145 Prudhomme, Al. (color portrait & passport), February 15, 1984
C-2564 Prudhomme, Rene. (senior), August 14, 1979
4506-6 Prudhomme-Batten Wedding. no date
9154 Prudhomme-Batten Wedding. no date
5937 Prudhomme, Betty Jo. December 1, 1956
5612 Prudhomme, Beverly Jo. (cap & gown), May 31, 1956
8607 Prudhomme-Calhoun Wedding. November 10, 1958
A-1136 Prudhomme, Carman. (copy), June 25, 1963
A-8030 Prudhomme, Cathy. (b&w engagement), May 3, 1977
A-5141 Prudhomme, Charles. (baby-8 mos.), June 13, 1967
6356 Prudhomme, Charles III. (baby), December 1, 1956
A-1600 Prudhomme, Danny. (NHS Wittiest Boy), April 7, 1964
F-603 Prudhomme/DeBlieux. 1992
A-5826 Prudhomme, Edna. July 26, 1968
A-4006 Prudhomme, Ellen. (portrait), January 13, 1967
A-1758 Prudhomme, Ellen. (portrait), July 16, 1964
A-7054 Prudhomme, Gracious. (Choir Baptist Church), November 18, 1971
A-4042 Prudhomme, John. (NHS Athlete), February 3, 1967
C-931 Prudhomme, John. (cowboy), May 25, 1970
A-1455 Prudhomme, John E. (St. Mary Sr.), December 3, 1963
4616 Prudhomme, J. W. (little boy), December 3, 1954
A-5243 Prudhomme, J. W. (portrait), August 23, 1967
A-940 Prudhomme, Leonie. (college girl), February 23, 1963
10027 Prudhomme, Leonie. (college girl), August 13, 1960
A-6776 Prudhomme, Leonie. (passport), April 12, 1971
A-3186 Prudhomme, Leslie. (portrait), July 30, 1965
C-2077 Prudhomme, Linda. (color in studio-baby boy 15 mos.), February 11, 1976
C-32 Prudhomme, Liz. January 1950
6759 Prudhomme, Liz. (Chuck-1 yr.), August 7, 1957
6686 Prudhomme, Liz. no date
A-2090 Prudhomme, Lou Ann. (portrait), April 20, 1965
A-212 Prudhomme, Lucile. October 25, 1961
C-1856 Prudhomme, Kathy. (outdoor color senior portrait), March 1975
C-1270 Prudhoome, Mary Rose. (wedding), November 1971
A-1924 Prudhomme, Mayo. (2 babies), October 8, 1964
C-7 Prudhomme. (accident), no date
A-6912 Prudhomme, Margaret Rose. (bride), September 1971
D-1231 Prudhomme, Mayo. (pilot), 1988
A-7901 Prudhomme, Alphonse. (pic of Oakland Plantation-horse), October 1976
7007 Prudhomme, J. A. (Kathy[9 mos.], Sandra[9 mos.], & Al[3 yrs.]),
November 19, 1957
A-3723 Prudhomme, J. A. (Ide), June 30, 1966
A-1342 Prudhomme, Alphonse Sr. (oil drilling tools), November 22, 1963
9291 Prudhomme, Alphonse Sr. November 2, 1959
A-5606 Prudhomme, Alphonse Sr. (furniture), March 1968
10223 Prudhomme, Al Jr. (baby), November 1960
9017 Prudhomme, Al Jr. (cotton field), no date
8283 Prudhomme, Al Jr. (Prudhomme House & Family), no date
A-3600 Prudhomme, Al Jr. (passport), April 26, 1966
C-286 Prudhomme, Al Sr. (family portrait), December 1966
F-834 Pulley, Hope. (man & family), no date
6130 Pullig, Alice Faye. (NHS Senior), November 1956
A-1144 Pullig, Edna. (baby in casket), June 1, 1963
4619 Pullig, Bennie. (girl), December 3, 1954
A-4011 Pullig, Edna. (portrait), January 18, 1967
6863 Pullig, Francis C. November 14, 1957
6518 Pullig, Helen. (Carrie Ann-2 ¬Ω yrs.), April 1957
A-3749 Pullig, J. F. (couple), August 3, 1966
C-2061 Pullig, Sam. March 5, 1976
C-2098 Pullig, Sam. (color), May 10, 1976
C-1760 Pullig, Sam. (b&w-color), July 8, 1974
C-1316 Pullig, T. A. (color & b&w), March 14, 1972
C-2551 Pullum, Lisa. (studio portrait), March 15, 1979
A-8122 Purcell, Cheryl. (Miss Louisiana Pageant), March 29, 1978
A-3744 Purgley, Betty. (portrait), July 26, 1966
5650 Punk. (copy), December 1, 1956
A-634 Purvis, Johnny. (college boy), September 11, 1962
A-3056 Prittman, Tommy. (portrait), June 1, 1965
F-281 Pyles, Angela. (Tyler-6 month-old boy), 1990
6901 Quaid, Vernon. (couple), November 16, 1957
10470 Quality Shoe Store. (Big Sale), February 27, 1961
F-378 Quantz Family. 1990
8213 Quentin, Morris. (Ide. Man), May 23, 1958
7083 Queyrauze, Maxine. January 16, 1958
A-3501 Quiehdeaux, James. (copy), March 20, 1966
9706 Quimby, Ronnie. (baby), March 1, 1960
A-6177 Quimby, Ronnie. (portrait), August 15, 1969
8027 Quimby, Ronnie. no date
A-3536 Quimby, Sandra. (portrait), March 17, 1966
A-3975 Quimby, Sandra. (wedding), October 17, 1966
9130 Quimbys Store. August 26, 1959
C-479 Quimby, J. B. (family group), April 19, 1968
C-748 Quinn, Brenda. (couple), December 1969
C-2886 Quinn-Guillet, Gaylor. (child in overalls), December 1981
C-1876 Quinn, Gaylor & Jim. (Outdoor color-couple), March 27, 1975
C-232 Quinn, Henry. (children’s portrait), June 6, 1965
C-857 Quinn-St. Andre Wedding. (Shaw, Mrs.-Mother), January 27, 1970
G-339 Quinn, Renee. (son-location at plantation), no date
G-202 Quiros, Renée. (baptism), March 16, 1997
A-7222 Quinn, Michael. October 10, 1972
A-6399 Quintens, Ivan. February 3, 1970
C-2186 Quiros, Mario. (passport-color), December 6, 1976
G-339 Quiros, Renée. 1998
8332 Quiros, W. W. Dr. August 7, 1958
A-1034 Quiros, W. W. Dr. (Antonio), April 13, 1963
A-6400 Quiros, H. (Ide), January/February 1970
A-6564 Quiros, H. (passport-son), July 20, 1970
F-803 Quitta, Andrea. (bride-b&w), April 14, 1994
F-777 Quitta, Andrea. (engagement), 1994
A-1925 Rabalais, Charles. (Ide), May 22, 1964
A-3893 Rabalais-Monsour, Joe. (wedding), August 27, 1966
A-8097 Rabalais Reunion. (family reunion), 1977
A-5588 Rabalais, Virginia. (portrait), March 1968
A-7353 Raborn, Mertil. no date
C-872 Raburn, Rebecca. (family group), February 1970
C-893 Raburn, Hodge. (man), 1970
A-6213 Rachal, Alana. (portrait), October 17, 1969
A-6956 Rachal, Clyde. (passport), January 7, 1972
A-6958 Rachal, Mrs. Clyde. (passport), January 8, 1972
A-5850 Rachal, Coren C. (copy), September 20, 1968
C-1574 Rachal, Cindy. (wedding color), November 1973
A-6917 Rachal, Darlene. (copy), October 1971
F-212 Rachal, Geven. (wedding), 1989
A-3007 Rachal, Don. (Rhodes Wedding), November 17, 1964
C-3115 Rachal, Don. (Police Jury-“Greenhead”), 1983-84
C-1147 Rachal, Don. (couple-color), May 5, 1971
C-544 Rachal, Mr. & Mrs. (couple), November 4, 1968
C-731 Rachal-LaCour Wedding. December 1969
A-8239 Rachal, Clyde & Janis. (b&w), 1979
A-5568 Rachal, Frances. (portrait), February 10, 1968
A-3553 Rachal, Fred-Lynn Barron. (wedding), February 12, 1966
8324 Rachal, Jeffrey. (copy), July 14, 1958
5606 Rachal, Jessie Mae. (cap & gown), May 23, 1956
A-6957 Rachal, Joe. (passport), November 8, 1971
6697 Rachal, Madeline. July 28, 1957
A-3257 Rachal, Marie. (copy), December 6, 1965
6011 Rachal, Mary Nell. December 1957
A-7343 Rachal, Marilyn. (bridal-b&w), September 30, 1973
5810 Rachal, Peggy. (baby), October 1, 1956
A-1628 Rachal, Richard. (portrait), March 13, 1964
9728 Rachal, Ruth. March 26, 1960
F-638 Rachal/Sarpy Wedding. June 26, 1992
6510 Rachal, Shirley. April 20, 1957
6012 Rachal, Shriley. no date
A-1450 Rachal, Sydney. (St. Mary Sr.), December 4, 1963
C-284 Rachal, William. (Burned Arm), 1966
8290 Rachal, Willie. (Golden Anniversary), August 1958
A-3446 Rachal, Mrs. (copy), March 10, 1966
10566 Rachel. (copy), no date
10367 Rachel, Gayle & Glenda. (Pauline), July 2, 1962
10367 Rachel, Gayle & Glenda. (Pauline), December 10, 1960
9011 Rachel, Jean. (copy), June 15, 1959
A-7451 Rackard, L. D. (ID), no date
A-19 Radasinorich, Rade. (Ide), June 16, 1961
10207 Radasinorich, Rade. (Ide), June 16, 1961
C-992 Radford, Barbara. (newspaper print), July 22, 1970
A-3945 Ragan, Mrs. A. A. (copy), December 15, 1966
10185 Ragan, Mrs. Eloise. (girl-4 yrs), December 15, 1960
6451 Ragan, Mrs. Eloise. no date
A-6326 Ragsdale, Mrs. John. (couple), November 28, 1969
C-87 Raggio. (little boy), March 11, 1960
C-1613 Raggio, J. (color), September 10, 1973
A-7254 Raggio, Augustine. (copy), July 11, 1972
C-3056 Raggio, Alanio. November 21, 1983
4866 Raggio, Mr. (copy), no date
A-3197 Rainers, Mrs. (2 views of F. U. McCartney’s Body), August 15, 1965
C-2155 Raines, (Quilt Color), November 3, 1976
9080 Raines, Dale. July 7, 1959
5017 Raines, Don. August 3, 1955
6089 Raines, Gene. (NHS Senior), November 1956
A-6421 Raines, Gene. (ID), April 3, 1970
6818 Raines, Harold. (Kathy-6 mos.), September 26, 1957
5920 Raines, Harold. no date
5356 Raines, Harold. no date
C-2310 Rainey, Mrs. (Lady), July 1977
C-1789 Rainey, Lottie. (color studio), no date
A-7500 Rainey, Elaine. (engagement), no date
C-1243 Rains, Steve. (color-studio), December 2, 1971
A-8088 Rains, Ray. January 6, 1978
A-584 Rains, Mrs. Bob. (6 yr. Daughter), June 16, 1962
A-584 Rains, Mrs. Bob. (Mother), June 16, 1962
10135 Rains, Joyce. (girl), September 23, 1960
A-7463 Raines, June. (passport), no date
4618 Rains, Ray J. (mam-app.), December 3, 1954
A-7179 Rains, R. F. (b&w passport), October 18, 1972
A-1035 Rains, Mrs. Ronald. (little girl-5 mos.), March 26, 1963
6437 Rains, Shirley. December 14, 1956
A-7154 Rains, William. September 6, 1972
A-7464 Rains, William E. (passport), no date
5110 Raley, Francis. August 29, 1955
A-5051 Raley, Glenda. (Ide), March 31, 1967
A-3465 Raley, John. (portrait), January 26, 1966
F-853 Ramada Inn. (brochure), 1993
A-371 Rambin, F. L. (couple), December 23, 1961
A-7976 Rambin, James. (ID), January 11, 1977
F-677 Ramer/Salter Wedding. April 3, 1993
6340 Ramirez, Cristin. (copy), February 12, 1957
4608 Ramirez, J. A. (man-app. pic.), December 1954
A-1257 Ramsey, Dudley. (portrait), September 16, 1963
A-3516 Ramsey, Glen. (portrait), April 1, 1966
C-494 Ramsey Loaders. (Machine), August 14, 1968
A-139 Ramsey, Helen. (boy 2 ¬Ω yrs), July 8, 1961
9304 Ramsey, Helen. (boy-8 mos.), no date
A-1237 Ramsey, Helen. (boy-4 ¬Ω yrs), no date
A-1854 Ramsey, Helen. (boy), October 17, 1964
A-3198 Randall, Pultic-DeBlieux Jr. Wedding. August 1965
A-1926 Randall, Peggy. (portrait), November 30, 1964
C-340 Randolph. (wedding), August 23, 1966
A-1561 Randolph, Beverly Voigh. (wedding announcement), March 29, 1964
A-5165 Raphiel, Ann. (portrait), July 11, 1962
9727 Raphiel, Billie. March 28, 1960
A-1853 Raphiel, Bev. (Ide), November 9, 1964
A-6635 Raphiel, Irvin. (ID), December 17, 1970
9726 Raphiel, Sue. March 28, 1960
C-2276 Rasberry, Betty. (special), April 13, 1977
H-130 Ratcliff, Liz. (Parlangua), 2002
D-1030 Ratcliff, Liz. (Alex. Family), 1986
F-944 Ratcliff, Liz. (b&w/color), November 28, 1995
C-888 Ratcliff, Earnestine. May 1970
F-419 Raulins, Anna. (Indoor), 1991
6902 Raulins, J. N. (Alan[4 yrs] & Anna[9 mos.]), November 19, 1957
F-703 Raulins/Shores Wedding. July 10, 1993
A-5296 Rawson, Donald. (NSU Dept Head), September 1967
A-6665 Raush, John. (portrait), January 4, 1971
A-7796 Rawls, J. E. (passport), January 24, 1976
A-8159 Rawls, John. (passport), 1978
A-7278 Rawls, C. B. (passport), March 3, 1973
D-1164 Rawls, John. (passport), 1987
A-7568 Rawls, Obra. (passport), no date
A-6806 Rawson, Glynda. (engagement), May 8, 1971
C-1193 Rawson-Hilderband Wedding. August 24, 1971
C-2171 Rawson, Pattie. (color bridal portrait), June 1976
C-2121 Rawson, Patty. (wedding color), August 1976
C-1725 Rawson, Patti. (outdoor portrait), April 27, 1974
10142 Ray, Annette. (baby), September 27, 1960
10536 Ray, John. (little girl-18 mos.), April 12, 1961
A-4040 Ray, Mrs. John. (baby 6 ¬Ω mos.), February 3, 1967
A-5119 Ray, S. W. (passport), May 26, 1967
C-2401 Rayford, Yolanda. (Graduation), May 19, 1978
9659 Raymo, Betty. March 7, 1960
A-5852 Raymond, Charles. September 17, 1968
A-7590 Rayner, Deborah. (passport), May 5, 1975
C-1190 Raynes, Mrs. James. (baby-Patricia-7 mos.), no date
9924 Readheimer, W. H. June 23, 1960
A-763 Readheimer. W. H. (Mrs. Readheimer), December 6, 1962
10493 Ready, Frank. (college boy), March 10, 1961
5743 Reames. (Baby), July 3, 1956
4657 Reames. no date
8852 Reams, J. M. (NSC Faculty), May 18 1951
6704 Record Hop. 1957
A-5704 Recoulley, Linda. (Ide), March 24, 1968
A-7531 Red Cross. (Collecting from Autos), April 15, 1974
6642 Red Cross. (25 yr. Pic.), June 10, 1957
A-177 Red Cross. no date
A-6402 Red Cross. (Broussard Pratte), March 7, 1970
4-7018 Red Cross. (Mayor & Pratte), February 23, 1972
5772 Red River Bridge. (construction), September 1956
C-1149 Reddell, Joy. (color), no date
F-562 Redmond/Kelley Wedding. no date
A-5552 Reed, Christine. (portrait), February 9, 1968
A-4056 Reed, Herman R. (portrait), February 20, 1967
A-5496 Reed, Herman R. (family group), October 29, 1967
C-1995 Reed, Max. no date
A-6399 Reed, Hoyt. (Ide), February 9, 1970
A-7707 Reed, Hoyt. (b&w portrait), no date
A-5459 Reed, Janice. (children), December 9, 1967
A-7983 Reed, Jerry. February 21, 1977
C-2027 Reed, Richard. (couple-color), no date
A-6810 Reed, Kay. (engagement), May 21, 1971
A-5530 Reed, Mitch. (portrait), January 9, 1968
C-2817 Reed, Sue. (family), November 19, 1981
C-910 Reed Family. May 24, 1970
A-8150 Reed, Terry. (b&w ID), February 15, 1978
A-526 Reeder, Robert. May 17, 1962
8472 Reeder, Ken. December 9, 1958
D-1119 Reems, Shirley. 1987
9897 Rees, Richard Mrs. (baby-4 mos.), no date
A-4772 Reese, Cheryl. (ID), no date
C-1960 Reed, Hoyt. (color studio), no date
C-2808 Reese Famiy. December 1981
A-7852 Reese, Gwen. (b&w-pic. of faculty), May 12, 1976
C-1412 Reeves, Lois R. Ms. (color-orange shirt), July 6, 1972
G-292 Reese, Gwen.(gymnastics & dance school photos-color indoor), 1998
G-175 Reese-School of Dance. (Gwen Reese), Spring 1997
DD-1 Reese, Gwen. (Dance-chilcren), 1988
D-1004 Reese School of Dance. 1985
C-3209 Reese School of Dance. (b&w groups), 1985
D-1007 Reese School of Dance. (Proofs & neg.), 1986
C-3348 Reese School of Dance. (b&w), 1986
D-1140 Reese School of Dance. (color), 1987
D-1116 Reese School of Dance. (b&w groups), 1987
D-1015 Reese School of Dance. 1989
DD-1 Reese School of Dance. 1991
F-456 Reese School of Dance. 1991
F-689 Reese, Gwen. (Dance School), 1993
F-293 Reese. 1990
A-7055 Reese, Bob. (color & b&w), December 7, 1971
C-658 Reese School of Dance. 1969
C-965 Reese School of Dance. 1970
A-6787 Reese School of Dance. (group b&w), 1971
A-7317 Reese School of Dance. (color), 1973
C-1724 Reese School of Dance. 1974
C-1902 Reese School of Dance. (individual), 1975
C-1903 Reese School of Dance. (group), 1975
A-7836 Reese School of Dance. (b&w newspaper) 1976
C-2112 Reese School of Dance. (color), 1976
A-7997 Reese School of Dance. 1977
C-2306 Reese School of Dance. (I & II), 1977
C-2513 Reese School of Dance. (proofs & neg.), 1978
C-2549 Reese School of Dance. (color), 1979
C-3043 Reese School of Dance. (color & b&w), 1982
C-2999 Reese School of Dance. (b&w), 1983
C-3084 Reese School of Dance. (winm. color), 1983
C-3092 Reese School of Dance. 1983
C-3163 Reese School of Dance. (b&w), 1984
D-1006 Reese School of Dance. 1984
G-175 Reese, Gwen. (studio dance), 1997
G-436 Reese, Gwen. (2 envelopes), 1999
G-447 Reese, Gwen. (b&w), 2000
5666 Reese, Goree. (girl), May 17, 1956
5632 Reeves, Arnold. (Baby Tots Day), May 15, 1956
C-956 Reeves, Terry. (cap & gown), August 13, 1970
C-754 Reenes, Pat. December 1969
A-1038 Reeves, P. L. April 3, 1963
A-6640 Reeves, Pat. (engagement), December 21, 1970
A-7133 Reeves, Terry. (b&w), July 22, 1972
C-1922 Reeves, Terry. (color & b&w), June 3, 1975
C-1891 Regalado, Louisa. (portrait), June 27, 1973
F-342 Regan, Sam. (portrait), 1991
C-1462 Regard, Wanjil. (child), May 1972
F-348 Regard, Dan. (pecans), 1990
C-1167 Regard. (child), June 15, 1971
C-2259 Regard, Margie. (André), December 5, 1976
C-2909 Regard. (Dan & Margie-Family), January 1982
C-1511 Regard. (oldest son), no date
A-6865 Regina, Thomas. (Ident), December 21, 1971
A-1927 Regions. (child-14 mos.), March 28, 1964
10064 Regions, Maijorie. (For Drum Mag.Cover-studio pic), September 9, 1960
8293 Regions, Maijorie. no date
10064 Regions, Maijorie. (NHS Beauty), February 8, 1962
A-1680 Regions, Maijorie. (wedding), April 11, 1964
A-7084 Regions, Shaw. (passport), May 3, 1972
A-5407 Regina, L. K. November 10, 1967
F-526 Reichel. (man in hat-studio), 1992
A-1387 Reid, Bill. (application), December 12, 1963
C-907 Reid, David. May 5, 1970
C-853 Reidhimer, Becky. (portrait), March 1970
A-39 Reid, Elisa. (bride), June 17, 1961
10552 Reid, Elisa. no date
6120 Reid, Elisa. no date
C-1372 Reidhimer. (color), May 30, 1972
9112 Reidhimer. (copy), July 24, 1959
4841 Reidhimer. no date
8528 Reidhimer, Amanda. November 11, 1958
8357 Reidhimer, Amanda. no date
5648 Reidhimer, Amanda. no date
4834 Reidhimer, Amanda. no date
9083 Reidhimer, J. E. June 28, 1959
8697 Reidhimer, Margaret. January 28, 1959
8188 Reidhimer, Margaret. no date
5895 Reidhimer, Margaret. no date
A-1538 Reidhimer-Middendorf. (wedding & bride), December 28, 1964
C-2511 Reilly, Rhonda. November 21, 1978
C-2835 Reilly, Rhonda. (15 mos. old child) August 7, 1981
C-1478 Remo, Marjorie. (color-cap & gown), no date
A-484 Reino, Mattie. April 21, 1962
C-2594 Reinedis, Jennifer. (family), November 13, 1979
9056 Reinvad. (vote check), June 20, 1959
C-1371 Reninger, Sister Agnesita. (Golden Anniversary), June 4, 1972
A-7087 Reis, Cardince. (b&w engagement), April 26, 1972
F-204 Remo, Sharon. (indoor-color), 1989
8594 Renels, Gladys. (child-10 mos.), December 29, 1959
A-5031 Renels, Gladys. (Dianne-cap & gown), February 21, 1967
A-3944 Renfro, Charlie. (portrait), November 20, 1966
A-82 Resco, Jerry. (3 little girls), July 19, 1961
A-6866 Revels, Diane. (b&w engagement), December 14, 1971
A-5953 Revels, Eloise. (copy), December 16, 1968
A-6437 Revels, Lillian. March 14, 1970
C-226 Revere Inn. (interior), July 13, 1964
A-1729 Revere Inn Motel. (rooms), July 3, 1964
A-6985 Reves, Terry. (b&w), August 30, 1971
4964 Revival. July 9, 1955
10059 Revival Board. (Methodist Church), September 27, 1960
5476 Rev. Patsy. April 3, 1956
A-7354 Reynolds, Abigail. no date
A-7798 Reynolds, Authur. (passport), January 20, 1976
A-5907 Reynolds, Don. (passport), November 16, 1968
A-3113 Reynolds, Jenette. (portrait), July 1965
A-3440 Reynolds, Jenette. (portrait), February 11, 1966
A-495 Reynolds, June. (Indentification), May 11, 1962
C-3098 Renaldo. (wedding), 1983-84
C-2421 Reynolds, Mary Virginia. April 25, 1976
C-2531 Reynolds, Mary. (wedding), August 13, 1978
F-476 Reynolds, Nelson. (mam & woman pic taken at wedding), 1991
C-2573 Reynolds, Nelson. (family picture-Mary’s wedding), August 1978
9111 Reynolds, Sarah. (app), July 24, 1959
A-5008 Rhume, Mary. (portrait), April 8, 1967
C-3285 Rhea, Milton. 1985
C-3279 Rhea, Milton. 1985
5363 Rhett, R. B. (Baby Tots Day), March 1, 1956
A-1231 C. E. Rhodes Trucking Line. (wreck at Provencal), August 4, 1963
D-1199 Rhodes, Kathy. (color/indoor), 1987
A-1088 Rhodes, Connie. (self), April 30, 1963
A-5058 Rhodes, Curtis. (portrait), April 14, 1967
C-3244 Rhodes. (fire chief), NoMonth, 1985
C-615 Rhodes, Stephen. (portrait), 1969
A-5800 Rhodes, Dr. (NSC Summer Workshops), September 16, 1968
A-477 Rhodes, Frank. (baby girl-3 wks.), April 18, 1962
A-1901 Rhodes, Larry. (Ide), December 22, 1964
4681 Rhodes, Mai. (copy), January 1955
A-669 Rhodes, Nolan. (man), September 20, 1962
A-857 Rhodes, Rebecca. (identification), January 10, 1963
5592 Rhodes, Shirlon. (Baby Tots Day), June 5, 1956
A-7632 Rhodes, Sue. September 9, 1974
A-3165 Rhotin, Mrs. Don. (copy family group), August 20, 1965
6970 Riols, Beatrice Mrs. (copy), December 14, 1957
A-5877 Ricardo, Mova. (portrait), October 8, 1968
8093 Rice at Gorum. no date
A-3103 Rice, Vincent. (portrait), June 16, 1965
A-7767 Rich Derriel. (passport size), October 28, 1975
C-994 Ricks, Kim. (portrait), November 28, 1970
H-167 Richards. no date
9736 Richards, Faye. March 23, 1960
A-4000 Richards, Janice. (school favorites), January 12, 1967
A-1928 Richards, Mary Ann. (portrait), December 14, 1964
A-5201 Richards, Mary Ann. (portrait), July 31, 1967
A-1287 Richards, Myrtle. (copy), September 21, 1963
C-1467 Richards, Shani. (color), November 24, 1972
C-1179 Richards, Larry G. (outdoor), June 12, 1971
C-1383 Richards, Jo Ann. (color), July 24, 1972
C-2703 Richard, Randy. (b&w), October 6, 1980
9983 Richard, Paul Mrs. (Russell-1 yr.), July 27, 1960
C-1726 Richardson-Methvin Wedding. (Marcie Richardson & Mike Methvin), May 1974
C-2187 Richardson, Liz. (Jamie & Eric), November 2, 1976
A-7272 Richardson, Bobbie. (b&w), February 22, 1977
A-7970 Richardson Electronics. (Donald & S. T. Richardson), December 16, 1976
C-2910 Richardson, Don. (In Studio), January 1982
A-7720 Richardson, Donald. (Donald Richardson-Linear Amplifier), February 6, 1975
A-3728 Richardson, Joan. (portrait), September 6, 1966
C-2931 Richardson, Cathy. (Laurie-b&w), November 12, 1982
F-722 Richardson, Laurie. (senior pictures), 1993
C-1907 Richardson, Donald & Lee. (couple-outdoor color), June 1975
9856 Richardson, Lloyd. June 1, 1960
6675 Richardson, Lloyd. no date
A-1767 Richardson, Lloyd. September 21, 1964
A-7237 Richardson, Lloyd. February 27, 1973
A-7615 Richardson, Mike. (ID), no date
A-6490 Richardson, Sue. March 16, 1970
A-3921 Richardson, Rita. (portrait), November 10, 1966
9454 Richardson, Shelly. January 9, 1960
A-6634 Richardson, Sue. (portrait-b&w), October 5, 1970
A-3753 Richardson, William N. (portrait), August 10, 1966
A-3354 Richeael, J. (passport-mother & 2 children), December 13, 1965
H-149 Richie, Collin & Laurie. 2003
C-3290 Richie, Laura. (Collin-3 yr. Boy), 1985
D-1180 Richie, Lillian. (family), 1987
D-1131 Richie. 1987
D-1132 Richey, Many. 1987
D-1236 Richie, (family indoor), 1987-88
C-2950 Richie, Elizabeth. (passport), June 10, 1982
9004 Richie, Mrs. John W. May 26, 1959
5354 Richie, Mrs. John W. no date
D-1019 Richie, Lillian [Evans]. (Margaret), 1986
F-860 Richie, Julian. January 14, 1995
C-2190 Richey, Charles. (family color), no date
F-814 Richie, Ann. (child), August 16, 1994
F-508 Richie. (2 children-outside), 1991
C-2190 Richie, Mrs. Charles A. (Christmas Cards), November 4, 1977
F-737 Richie. (outdoor-2 children), November 1993
G-488 Richie, Collin. (Sr. Portrait), 2000
G-508 Richie, Laurie. (Colin & Julien), November 15, 2000
G-232 Richie, Laurie. (2 children outdoor color portrait), November 1997
E-1047 Richie, Lillian. (children), 1989
C-946 Richie, Nancy. July 1970
A-7211 Richey, Karen. (engagement), October 30, 1972
8316 Riding Club. July 4, 1958
5737 Riding Club. no date
C-1942 Rieger, Maxine. no date
F-822 Ries, Carol. (wedding), June 25, 1994
A-8186 Rigby, Steve. December 6, 1978
A-3176 Rigdon, Alice. (portrait), August 5, 1965
A-3676 Rigdon, Alice. (portrait), June 7, 1966
5543 Rigdon, Jack. (girl-ID), April 17, 1956
C-70 Rigdon, Jack. (Daughter in Historical Tour), 1959
A-3676 Rigdon, Jack. (Alieye Engagement Pictures), June 7, 1966
C-1579 Rigdon, Laurie. (Bridal Portrait & Wedding), November 1973
A-3927 Rigdon, Linda. (portrait), December 8, 1966
4595 Rigdon, Wayne. (young man), January 27, 1954
C-402 Riggs, Paul. (portrait), March 26, 1968
C-1769 Riggs, Joseph. (Senior), May 13, 1974
C-1896 Rigsby, Mary. May 24, 1975
A-6783 Rigsby, Connie. (engagement), no date
A-6812 Rigsby, Connie. (bride-b&w-newspaper), June, 7, 1971
5633 Rigsby, D. C.[Mrs]. (baby), May 15, 1956
A-6019 Rikard, Bennie. (engagement), April 1969
A-6120 Rikard, Bennie. (bridal), May 1969
C-2287 Rikard, Jesse. April 28, 1977
A-7381 Rikard, Jessie [Mr. & Mrs.]. (passport), October 10, 1973
A-6121 Rikard, Debbie. (engage), May 1969
A-1044 Rimes, J. D. (girl-6 mos.), April 2 ,1963
A-6041A Ringgold High School. (Seniors & Sponsors), 1968-69
A-6122 Ringgold H. S. (activity), December 1968
A-7313 Ringgold H. S. (activity), December 1972
A-5518 Ringgold High School. (clubs & basketball team), January 19, 1968
A-5518 Ringgold High School. (school favorites), February 1, 1968
A-5651 Ringgold High School. (Senior Class Panel), March 1968
C-499 Ringgold High. (Division Pages), May 24, 1968
C-296 Ringgold High School. (group shots), no date
C-363 Ringgold High School. (students at building), June 8, 1967
C-897 Ringgold High School. (Division Page), 1970
A-4095 Ringgold High School. (composite-Seniors indiv.), March 11, 1967
A-3579 Ringgold High School. (senior indiv. & class panel), 1965-66
A-2037 Ringgold High School. (class panel individual), 1965
A-2038 Ringgold High School. (activities), 1965
A-3461 Ringgold High School. (groups), January 5, 1966
A-1334 Ringgold High School. (groups & basketball), November 11, 1963
A-1693 Ringgold High School. (class panel), 1964
A-1703 Ringgold High School. (individual senioirs), April 1964
A-990 Ringgold High School. (seniors), February 1963
A-995 Ringgold High School. (Sr. Class Panel), April 1963
A-991 Ringgold High School. (groups ect.), 1963
A-342 Ringgold High School. (groups), 1961-62
A-441 Ringgold High School. (seniors), 1961-62
10539 Ringgold High School. (seniors), 1961
10376 Ringgold High School. (groups), November 11, 1960
9678 Ringgold High School. 1960
9756 Ringgold High School. 1960
10281 Ringgold High School. 1960
9309 Ringgold High School. (group pic.), 1959
8810 Ringgold High School. (individual seniors), 1959
8797 Ringgold High School. 1959
8434 Ringgold High School. (group), October 31, 1958
6930 Ringgold High School. 1958
8119 Ringgold High School. 1958
8165 Ringgold High School. 1958
8164 Ringgold High School. 1958
8369 Ringgold High School. 1958
6900 Ringgold High School. (Band Groups-FHA), December 3, 1957
5432 Ringgold High School. 1957
5433 Ringgold High School. 1957
6431 Ringgold High School. 1957
6472 Ringgold High School. 1957
6473 Ringgold High School. 1957
6239 Ringgold Seniors. (21-40), 1956
6238 Ringgold Seniors. 1956
A-7710 Ringgold High School. 1974-75
4873 Ringgold High School. (Panel), 1955
A-4004 Ringgold High School. (activity pictures), January 13, 1967
A-6876 Ringgold High School. (activity pictures), November 11, 1971
A-7337 Ringgold High School. (b&w activity shots/color), 1973
A-6722 Ringgold High School. no date
A-6346 Risei, Cynthia. no date
A-673 Risner, Garland. (3 mos. Child), September 22, 1962
C-678 Rister, Delores. (wedding), August 1969
A-5843 Rister, Delores. August 29, 1968
A-6021 Rister, Delores. (copy), May 12, 1969
C-175 Ritchie, D. T. (man, woman, & boy), 1963
C-616 Riehl, Louise. (portrait), December 1968
9229 Ritchie, Donna Fay. September 29, 1959
A384 Ritchie, Williams. December 8, 1961
C-2903 Riverdale Cheerleaders Beauties. January 1982
C-2708 Riverdale. January 10, 1981
C-2519 Riverdale High School. (senior pictures-color), 1978
C-1671 Riverdale Academy. (cheerleaders), 1974
C-1484 Riverdale Academy. (Beauties & Homecoming), 1972
C-2236 Riverdale Academy Beauties. (Spring FormPDal), no date
C-2555 Riverdale Prom. 1979
C-2275 Riverdale Academy. (Spring Formal), May 5, 1977
C-2426 Riverdale Spring Formal. 1978
C-2885 Riverdale Class Officers. September 16, 1981
A-7031 Riverside Fire. (building fire), 1972
F-678 Rivers. (family portrait), December 28, 1992
A-3267 Rivers, Benny. (college boy-portrait), September 25, 1965
A-7127 Rivers, George W. (b&w-cap & gown), June 1, 1972
8433 Rivers, Herdie. no date
5291 Rivers, Herdie. no date
4677 Rivers, Herdie. no date
A-5885 Rivers, Herdie. (group), November 12, 1968
C-3315 Rivers, Larry. (Sr. Picture), 1986
G-457 Rivers, Leslie. (Sr. Portrait), 2000
A-3452 Rivers, Melva. (Ide), February 14, 1966
C-2399 Rivers, Herbert. (couple), June 23, 1978
F-200 Rivers. (old man & women), 1989
C-505 Rivers, Marilyn. October 5, 1968
6497 Rivers, Hudson. (copy), April 2, 1957
C-1231 Roan, Krista. (color), November 4, 1971
A-5537 Roan, Bob. (50th Anniversary), Januay 1968
5459 Roan, H. L. (Baby Tot Day), March 27, 1956
A-1040 Roan, H. L. (Kathy-11 yrs), no date
A-1103 Roan, H. L. (Joel), no date
A-4083 Roan, Joel. (baby-5 mos.), February 28, 1967
5418 Roarls, Stewart. (Baby Tots Day), April 3, 1956
C-765 Robbins, Celia. December 1969
H-142 Robbins, Kathryn. no date
C-1839 Robbins, Sammy. (color family group), January 9, 1975
6121 Robbins, Robbie. (NHS Senior), November 1956
9054 Robbins, Sam. June 10, 1959
A-1290 Robbins, Sam. (publicity), September 30, 1963
A-7129 Robolias, Aimee. no date
A-7261 Robolias, Aimee. (ID), no date
4678 Robeau, J. E. (2 boys), December 26, 1954
C-2266 Robeline Jr.-Sr. Banquet. May 1977
C-1694 Robeline High School. (Junior-Senior Prom-invid. Coules), 1974
A-5574 Robeline High School. (Homecoming), February 3, 1968
A-4084 Robeline High School. (school organization), February 10, 1967
A-4084 Robeline High School. (Homecoming), February 10, 1967
A-7589 Robeline High School. May 18, 1975
10460 Robeline High School. (Homecoming), February 15, 1961
8074 Robeline High School. (Homecoming), no date
5922 Robeline High School. no date
10396 Robeline High School. (groups), no date
9547 Robeline High School. (Homecominng), no date
9528 Robeline High School. (groups), no date
8632 Robeline High School. (basketball), no date
8657 Robeline High School. (Homecoming), no date
8428 Robeline High School. no date
8017 Robeline High School. (groups), no date
6792 Robeline High School. (groups), no date
5600 Robeline High School. (Graduation), no date
10460 Robeline High School. (Homecoming & Court), January 29, 1962
A-964 Robeline High School. (Homecoming), 1963
A-992 Robeline High School. (Hoomecoming Court), January 26, 1963
A-1519 Robeline High School. (Homecoming Court), January 26, 1964
A-1558 Robeline High School. (Homecoming), 1964
A-1949 Robeline High School. (Basketball Groups), January 16, 1965
A-2077 Robeline High School. (Hoemcoming), 1965
A-3531 Robeline High School. (Homecoming), February 5, 1966
A-8029 Robeline High School. (Grads), no date
A-6020 Robeline High School. (Homecoming), 1969
C-1409 Roberson, Mrs. Anita. (baby in yellow), August 16, 1972
10472 Roberts, Billy. (copy), November 30, 1960
A-3339 Robertson, Bo. (office picture), October 26, 1965
A-6463 Robertson, Crittie. April 3, 1970
A-1543 Roberson, Cynthia. (sweet 16), February 3, 1964
A-3598 Roberson, Cynthia. (senior birthday party), April 23, 1966
A-3847 Roberson, Frank. (portrait), January 1967
9769 Roberson, Frank. April 15, 1960
A-6832 Robertson. (bride-b&w), June 7, 1971
D-1051 Roberson. (man), 1986
8851 Roberson, M. E. (NSC Faculty), May 18, 1959
A-5669 Roberson, Willie James. (copy), June 11, 1968
A-922 Robert, Marty. (college girl-oil color), February 21, 1963
C-2505 Roberts, Ola. (color studio-woman), November 28, no year
6985 Roberts, Claude. December 10, 1957
F-549 Roberts, Eddie. January 1992
F-591 Roberts, Eddie. (man), 1992
9777 Roberts, Essie Ann. (St. Mary’s Senior), April 12, 1960
C-1048 Roberts, George. (portrait), October 5, 1970
8564 Roberts, Francis. (child-2 mos./Mr. Roberts-app.), December 20, 1958
9645 Roberts, Frances. (Michelle-16 mos.), February 27, 1960
C-2626 Roberts, Hazel. February 19, 1980
9513 Roberts, Hazel. Janaury 8, 1960
A-7616 Roberts, James E. (passport), August 12, 1974
A-1039 Roberts, Mrs. James E. (girl [19mos.] & boy [3 yrs]), December 7, 1962
C-1696 Roberts, Jeannie. (coloe wedding), May 15, 1974
A-1216 Roberts, Janine. August 19, 1963
10395 Roberts, Judy Bob. January 17, 1961
A-7432 Roberts, Joy. no date
A-6123 Roberts, Kathy. (engage), May 1969
A-1813 Roberts, Mollie B. (copy), September 18, 1964
10519 Roberts, Olive. (Ide), March 27, 1961
8850 Roberts, Olive. no date
A-1713 Roberts, Olive. (passport), June 12, 1964
A-8228 Roberts, Ona. (b&w), July 11, 1979
A-3934 Roberts, O. S. (50th Anniversary), January 4, 1967
A-5206 Roberts, Oscar. (portrait), August 2, 1967
C-684 Roberts, Pam. (Bride), August 1969
A-5426 Roberts, Pam. November 21, 1967
C-2618 Roberts, Pat. (family & children[2]-color), January 14, 1980
A-1246 Roberts-Pelky. (wedding), September 7 , 1963
A-5684 Roberts, Reck. (portrait), May 11, 1968
8466 Roberts, R. J. (applications), December 9, 1958
A-5003 Roberts, Susanne. (engagement), March 4, 1967
G-340 Roberts, Tammy & Jeff. (couple-color), October 1998
G-340 Roberts, Tommy. (couple), 1998
6513 Roberts, Vergiel. April 15, 1957
D-1276 Robertson Insurance. (4 people), September 1988
A-6462 Robertson. (copy), April 28, 1970
A-457 Robertson. (copy), no date
A-798 Robertson, Charles. (college boy), December 7, 1962
C-1136 Robertson, Cynthia. (group-parents), March 30, 1971
C-1106 Robertson, Cynthia. (portrait), March 16, 1971
C-1106 Robertson, Cynthia. (wedding), June 1971
A-6534 Robertson, Chas. (copy), July 9, 1970
C-1098 Robertson, Bill. (b&w neg. & color neg.), no date
C-2445 Robertson. (Dub & family), no date
C-76 Robertson, Mrs. (dresses in historical clothes), no date
F-873 Robertson, Doris. (color-Reverend), August 2, 1995
C-1976 Robertson, Donna Gail. September 1, no year
C-181 Robertson, E. W. (family group), 1963
10549 Robertson, E. W. (little girl), April 4, 1961
10111 Robertson, E. W. no date
7005 Robertson, E. W. no date
5855 Robertson, E. W. no date
5854 Robertson, E. W. no date
5167 Robertson, E. W. no date
4871 Robertson, E. W. no date
10184 Robertson, E. W. no date
A-5205 Robertson, E. W. (Dot-Ide), August 1, 1967
A-5802 Robertson, E. W. August 8, 1968
C-1128 Robertson, F. J. Jr. (wedding), 1971
C-182 Robertson, Frank. (daughter-age about 16), 1963
A-6022 Robertson, Harald. (child), December 14, 1968
9334 Robertson, Margaret. October 22, 1959
7067 Robertson, Sue Lynn. (NSC), December 17, 1957
C-2346 Robinette, Erin. December 14, 1977
9230 Robinette, Carolyn. September 30, 1959
C-930 Robinson. (child), April 1970
C-1129 Robinson. (color), no date
A-3732 Robinson, Mrs. (little boy), August 1966
A-6384 Robinson, Beth. December 12, 1969
5532 Robinson, Betty. April 28, 1956
C-2 Robinson Family. no date
4740 Robinson, Bill. (NHS Favorite Athlete), January 11, 1955
A-1714 Robinson, Bill. (little boy-3 yrs), June 15, 1964
A-6023 Robinson, Celia. (engagement), April 1969
A-6983 Robinson, Carol. (Sigma Tau-Rose), July 20, 1971
G-273 Robinson, Debbie. (color studio-ECN dance), June 2, 1998
G-273 Robinson, Debbie. (dance photos remak-color studio portraits), June 2, 1998
9731 Robinson, Donald. March 23, 1960
A-6955 Robinson, Qurabel. (oil color copy), December 1971
C-2660 Robinson, Huey. (b&w), July 31, 1980
8189 Robinson, Jo Ann. April 29, 1958
A-6609 Robinson, Lenard. (2 copies-each neg.), May 30, 1969
A-6793 Robinson, Anne. (browntone), April 15, 1971
G-269 Robinson-Randall Wedding. (Anne Robinson), June 24, 1995
A-5774 Robinson, W. A. (portrait), July 16, 1968
A-6593 Robinson, Mary. August 18, 1970
A-5755 Robinson, Mrs. Walter. (passport), June 29, 1968
8864 Robinson, Walter. (NSU Faculty), May 18, 1959
A-5298 Robinson, Walter. (Dept Head-NSC), September 1967
A-3133 Robinson, Mrs. Walter. (portrait of little boy), July 1965
A-7763 Robbins, Lunlene D. (South Central Bell Telephone Co.), October 1, 1975
A-3345 Robisheaux, Mrs. T. J. (Ide), November 2, 1965
A-118 Robinson, Glen. (Ide), June 29, 1961
A-6782 ROBD. (Sibley), May 1, 1971
6503 Robson, Carolyn. (engagement announcement), April 19, 1957
A-6457 Robson, John B. (passport), April 17, 1970
C-495 Robson, John B. (copy), July 2, 1968
8888 Robson, John. (NSC Faculty), May 18, 1951
5909 Robson, John. no date
10375 Robson, Mary. (copy), December 23, 1960
8947 Robson, Mary. no date
6306 Robson, Mary. no date
A-3523 Robson, Mary. (NHS), no date
6603 Robson, Roberta. (wedding), June 1, 1957
C-3045 Rock Jewelry. (jewelry), 1983-84
A-3343 Rocket, Chesby. (portrait), November 25, 1965
A-5751 Rockett, Laura. (passport), June 26, 1968
4821 Rockfort School. April 5, 1955
A-6475 Rocky, Wright. April 6, 1970
A-4021 Rodgers, C. D. (copy), January 24, 1967
A-7889 Rodgers, Billie Jean. (passport), July 9, 1976
A-1992 Rodgers, Gary. (portrait), February 13, 1965
A-5175 Rodgers, Gerald. (portrait), July 17, 1967
C-2500 Rogers, Janice. (couple), November 15, 1978
9916 Rodgers, Melba. June 10, 1960
A-1072 Rodgers, Virginia. (passport), May 8, 1972
A-7864 Rodney, Gray [Mr & Mrs.]. (passport), May 13, 1976
A-6214 Roe, Fay. (ID), September 10, 1969
A-855 Roe, John Earl. (young man), January 12, 1963
A-3013 Roe, Ladell. (portrait), May 6, 1965
F-470 Rogan, Tina. (mother & daughter), 1991
6061 Rogé, Janiece. (NHS Sr.), November 1956
6732 Rogé, Vada. (Kathryn[6 yrs] & Joseph[10 yrs]), June 14, 1957
C-2369 Rogel, Steve. (color), November 30, 1977
A-7712 Rogel, Steve. November 19, 1974
A-6768 Rogers, Brenda. (engagement), April 13, 1971
5347 Rogers, C. H. (boy), February 10, 1956
10016 Rogers, Delores. July 25, 1960
A-1597 Rogers, Donna. (portrait), March 10, 1964
A-532 Rogers, Jack. June 1962
8863 Rogers, John. (NSC Faculty), May 18, 1959
9147 Rogers, Jo Nell. July 28, 1959
8770 Rogers, Keith. (boy-2 yrs), March 21, 1959
A-690 Rogers, Leah & Dickie. (Leah), October 20, 1962
A-3347 Rogers, Paul. (portrait), November 12, 1965
C-1186 Rogers, Pat. (bride-color), no date
7054 Rogers, Ray. December 2, 1957
A-1936 Rogers, Rebecca. (portrait), January 22, 1965
A-7655 Rogers, Rosemary. (passport), October 11, 1974
A-558 Rogers-Story Wedding. May 26, 1962
A-2075 Rogers, Sue Dixon. (wedding), March 3, 1965
G-238 Rogers, Terry. (Alligator Farm), 1997
5838 Rogers, Thomas E. (Ide), October 19, 1956
A-1329 Rogers, Vannie. (copy), November 8, 1963
8363 Rogers, Virginia Miller. (baby), June 1958
5760 Rogers, Virginia Miller. no date
A-1544 Rogers, Virginia Miller. (Ide), February 29, 1964
A-1741 Rogers, Virginia Miller. (Randy-6 yrs.), June 20, 1964
A-6687 Rogers, Vondre. no date
5525 Rolen, Charlie. (2 children), May 1, 1956
5120 Roley, Earl. June 31, 1955
A-5655 Rolfs, Emily. (portrait), June 11, 1968
4640 Roller, Imogene. (girl), December 9, 1954
9201 Roller Wedding. August 1, 1959
4594 Rollins. (baby), no date
9747 Rolls, Charlene. (NHS Senior), March 24, 1960
C-2556 Rollo, Charles. (color), 1979
A-2040 Rollo, Mrs. C. J. (Ide), March 30, 1965
8024 Roman, Carlos. January 27, 1958
D-1285 Romine. (family-outdoors), 1988
G-651 Romines. (Lisa Romines’ Wedding), 2001
A-4770 Ron, Chen. (passport), no date
C-267 Ron. (legal), no date
10096 Rond, Malcolm Wade. (man), September 23, 1960
10025 Rond, Ola Dean. no date
8346 Rond, Ola Dean. no date
9441 Rond, Ola Dean. August 12, 1960
A-3822 Ronna, Dennis. (portrait), November 19, 1922
4943 Rooks, Eola P. June 27, 1955
C-2088 Ropp, R. L. (color-family & 50th Anniversary), April 15, 1976
4694 Roper. (man), January 17, 1955
3964 Roper. no date
C-2449 Roque-Metoyer wedding. no date
C-1194 Roque Wedding. July 7, 1971
F-163 Roque House. (Under water), 1989
C-3030 Roque, Mr. & Mrs. Dan Sr. March 23, 1983
C-2977 Roque House. 1982
C-3263 Roque. 1985
C-659 Roque, Daniel. (baby), June 1969
A-3352 Rosalis, Angalie. (majorette pics-2 different suits), November 26, 1965
A-1968 Roscoe, K. (cap & gown picture), November 13, 1964
A-1753 Rose, Carolyn. (engagement), July 7, 1964
A-1772 Rose, Carolyn. August 21, 1964
H-129 Rose, Robert. (portrait), 2002
C-1335 Rosedavon Plantation. (Washington tapestries), no date
8862 Rosentreler, Fred. (NSU Faculty), May 18, 1959
4569 Rosentreler, Fred. no date
A-35 Rosentreler, Fred. (Ide), June 20, 1961
A-4048 Roser, Nan. (portrait), February 7, 1967
A-3140 Roshto, Bonnie. (portrait), March 20, 1965
C-1765 Roshto, Gary. (color portrait), no date
A-1453 Roshto, Cheryl. (St. Mary Sr.), December 4, 1963
A-3128 Roshto Wedding. (wedding portraits), June 6, 1965
4533 Ross, Charlsie. (engagement pic), October 27, 1954
A-5611 Ross, Daniel. (Ide), March 26, 1968
9381 Ross, Francis. December 3, 1959
6499 Ross, Lilian. April 16, 1957
G-165 Ross-Lindsey Wedding. (Cynthia Ross), June 1, 1996
C-660 Ross, Lyle Mrs. (children), 1969
C-206 Ross, Lyle. (wife-scared face), January 7, no year
A-44 Ross, Lyle. (family group), May 27, 1961
A-1265 Ross, Lyle. (publicity), September 23, 1963
A-3069 Ross, Lyle. (Mrs. Ross), May 18, 1965
A-3311 Ross, Lyle. (Mrs. Ross), September 25, 1965
A-5711 Ross, Lyle. (little girl), May 1, 1968
C-292 Ross, S. C. (mother of 2 children), May 27, 1966
10496 Ross, S. C. Mrs. (Ide), March 14, 1961
10486 Ross, Screven. (Baby), March 4, 1961
A-7585 Ross, Sherri. (b&w), May 14, 1975
A-3741 Ross, S. P. (portrait), August 22, 1966
8776 Rotary Club Officers. April 6, 1959
8060 Rotary Club Officers. no date
C-2070 ROTC Ball. March 1976
C-414 ROTC Ball. 1968
C-617 ROTC Ball. Spring 1969
C-869 ROTC Ball. Spring 1970
C-1340 ROTC Ball. Spring 1972
C-1123 ROTC Ball. 1971
C-1854 ROTC Ball. 1975
10567 ROTC. (Military Ball), March 15, 1961
10567 ROTC. (Military Ball), 1962
A-1584 ROTC. (Military Ball), March 7, 1964
A-2047 ROTC. (Military Ball), March 27, 1965
A-3662 ROTC. (Military Ball), March 20, 1966
A-5052 ROTC. (Military Ball), March 31, 1967
A-6401 Rothenberger, Roger. (ID), February 28, 1970
A-3067 Rougean, James. (family portrait), May 30, 1965
A-3140 Rougean, James. (portrait in uniform), May 20, 1965
5085 Roundtree, H. J. October 12, 1955
10241 Rouse, Robert. (college boy), November 17, 1960
F-224 Rousseau, Sandra. (children-indoor), 1989
A-5533 Roush, John R. (Ide), January 2, 1968
7065 Rouse, Margaret. December 23, 1957
C-1603 Rowzee, Ron Mrs. (family group outdoor), October 22, 1973
F-201 Roy. (children outdoor), 1989
A-1462 Roy, Joe. (Peoples Bank), December 3, 1963
A-5746 Roy, Joe. (portrait), June 17, 1968
C-15 Roy, Dr. (family), no date
C-724 Roy, Joe Mrs. (children), September 29, 1969
F-602 Roy, Julie. (b&w), 1992
6446 Roy, Patricia. (cap & gown), February 16, 1957
6178 Roy, Patricia. no date
10220 Roy, Peggy. (Kathy-1 yr.), November 8, 1960
A-185 Roy, Peggy. no date
9720 Roy, Peggy. no date
8963 Roy, Peggy. no date
6708 Roy, Peggy. no date
10435 Roy, Rose. (2 different sitting), February 10, 1961
10338 Roy, Rose. no date
A-1703 Roy, Rose. (engagement), May 13, 1964
10427 Roy, Sam. January 23, 1961
A-923 Royce, Richmond. (cap & gpwn), January 23, 1963
A-3437 Royer, Sandra-Bryan, John Wedding. January 23, 1966
9183 Royston, Videl. August 10, 1959
A-243 Royston, W. N. (daughter), October 21, 1961
4806 Ruben-Walter Powhatan School. (negro group), no date
8529 Rucker, Donald. (app.), November 24, 1958
8860 Rue, Jeanell. (NSU Faculty), May 18, 1959
C-785 Rue, Barbara. December 1969
C-797 Rue, Roberta. December 1969
6021 Rue, J. T. (Ide), February 1, 1957
H-135 Rundell, Martha. (wedding-2 packets), 2001
A-5749 Runyon, Tommy. (portrait), June 21, 1968
4837 Rupert, Sylvia. March 25, 1955
10180 Rush, Charles. (2 children), December 10, 1960
C-1844 Rush, Debbie. (senior color studio), no date
C-2203 Rush, Debbie. no date
G-316 Rush, Donna-Kendall Acosta. (wedding), April 18, 1998
C-3326 Rush, Donna. (Sr. Pictures), 1986
E-1000 Rush, Donna. (sister & brother-outdoor), December 1988
C-2093 Rush, Dr. & Mrs. Ben. (couple in studio), March 2, 1976
A-8040 Rush, Julie. July 6, 1977
C-2867 Rush, Wayne. September 17, 1981
G-127 Rush, Dina. (3 yr. old), 1996
G-316 Rush, Donna Kay. (wedding), 1998
9874 Rush, W. A. June 13, 1960
9770 Rush, W. A. June 13, 1960
A-1259 Rush, W. A. (Ide), September 18, 1963
F-578 Rush/Williams Wedding. no date
A-5253 Rushing, Ben. (Ide), September 6, 1967
C-1901 Rushing, Ann. May 7, 1975
C-732 Rushing, Jannelle. (portrait-girl), December 1969
A-5822 Rushing, M. R. (copy), September 5, 1968
C-361 Rushing, Pam. (bride-bow & wedding), July 6, 1967
10334 Rushing, Pam. (NHS Beauty), February 4, 1961
6719 Rushing, Pam. no date
6695 Rushing, Pam. no date
A-872 Rushing, Pam. (Identification), February 1, 1963
A-956 Rushing, Pam. (NHS Beauty ‘63), March 1963
A-1470 Rushing, Pam. (Ide), January 4, 1964
A-1583 Rushing, Pam. (NHS-Miss NHS), March 4, 1964
A-1855 Rushing, Pam. (portrait), December 15, 1964
A-3644 Rushing, Pam. (portrait), June 2, 1966
A-3657 Rushing, Pam. (portrait),
A-4052 Rushing, Pam. (engagement), February 17, 1967
A-5083 Rushing, Pam. (bride), April 29, 1967
C-1974 Rushing, Sharon. (outdoor color portrait), June 1975
A-7469 Rushing, Sharon. (ID), no date
A-2058 Rushton, Gary. (portrait for St. Mary’s), April 3, 1965
6489 Rushton’s Supply. April 15, 1957
5662 Russ, S. (baby), June 9, 1956
8463 Russell, Bobbie. November 20, 1958
C-171 Russell, Eddie. (girl-3 yrs.), Summer 1962
C-240 Russell, Eddie. (3 children), June 23, 1964
10312 Russell, Eddie. (2 children), December 1, 1960
10121 Russell, Eddie. no date
9396 Russell, Eddie. no date
9093 Russell, Eddie. no date
A-25 Russell, Eddie. no date
A-41 Russell, Eddie. (baby boy), April 17, 1962
A-699 Russell, Eddie. (baby), June 11, 1962
C-171 Russell, Eddie. (girl), Fall 1962
A-1177 Russell, Eddie. (Merry-1 yr.), April 18, 1963
A-1277 Russell, Eddie. (John & Sarah), July 9, 1963
A-1717 Russell, Ellen-Scott, John. (wedding & bride), June 18, 1964
A-3687 Russell Family. (family portrait), June 24, 1966
C-2389 Russell, Lisa. (color bridal), July 15, 1977
C-2320 Russell, Lisa. (color wedding), 1977
A-8031 Russell, Lisa. (engagement), May 20, 1977
C-61 Russell & Salim Inc. (airplane), no date
C-1686 Russell, J. G. Jr. (portrait-Bank of Winnfield), no date
A-1343 Russell, Frances. (young lady), November 25, 1963
5302 Russell, Gene. December 7, 1955
A-1612 Russell, James G. (daughter’s engagement), April 5, 1964
A-168 Russell, Linda. September 26, 1961
A-7609 Russell, Martha. August 8, 1974
6735 Russell, Mike Dr. (Shreveport Times Story), August 30, 1957
9317 Russell, M. P. (Micheal [5 yrs] & Marshall [2 yrs]), November 17, 1957
5916 Russell, Nezzie. (Funeral-color), November 15, 1956
9798 Russell, Romaine. May 5, 1960
4501 Russell, Romaine. no date
9204 Russell, Romaine. no date
9605 Russell, Romaine. no date
6564 Russell, Romaine. no date
6709 Russell, Romaine. no date
10092 Russell-Salim. (corn for ducks), October 29, 1960
9392 Russell, Sam. (identification), December 3, 1959
G-244 Russell, Tracy. (studio color portraits-model), February 3, 1998
8039 Russell, S. Quinley. (Pot. Beauty), no date
9985 Russell, Mrs. V. (John), no date
A-5310 Ruston, Martha. (portrait), May 13, 1967
F-351 Rutherford, Terry. (passport), no date
G-353 Rutledge, Bill. (family), March 3, 1999
A-7933 Rutledge, Bill. (passport), February 4, 1977
G-206 Rutledge, Nancy. (individual), November 27, 1996
H-170 Rutledge, Nancy. (Megan), no date
F-894 Rutledge, Nancy. (children), July 27, 1995
9614 Ruthledge, Sally. February 10, 1960
F-968 Rutledge, Nancy. (3 sessions), July 12, 1997
G-144 Rutledge, Nancy. (family color on location), September 10, 1996
G-487 Rutledge, Nancy. no date
A-5020 Rutledge, Lloyd. (Ide), April 4, 1967
A-5029 Rutledge, Mary. (Ide), March 31, 1967
5806 Rutledge, Mike. (girl), September 21, 1956
6122 Rutledge, Sue. (NHS Senior), November 1956
A-3477 Ruttle, Neal. (portrait), February 8, 1966
C-2356 Ryals, Pamela. (bridal portrait-modeling for Kenneth), November 1977
G-100 Ryan Wedding. 1996
G-416 Ryan, Carol. no date
D-1273 Ryan, Carol. (daughter-senior pic), 1987
A-1655 Ryan, Ronald. (Ide), April 21, 1964
F-634 Ryan. (girl-color), 1992
F-958 Ryan-CoCo Wedding. January 6, 1996
F-953 Ryan, Carol. (2 daughters), no date
C-2463 Ruddle, Terry. (wedding), October 17, 1978
9857 Ryder, Louis. June 1, 1960
C-1989 Ryder, Dawn. (color-bride), December 20, 1974
C-2023 Ryder, Firal. (family group outdoors), October 1975
C-1774 Ryder, Dawn & Bobby Hammner. October 31, 1974
C-331 Ryder, Firal. (children together), November 22, 1966
C-2975 Ryder. (child), 1982
10276 Ryder, Mrs. F. L. (Dawn), October 25, 1960
10276 Ryder, Mrs. F. L. (family & Mrs. Ryder), March 26, 1962
A-1104 Ryder, Mrs. F. L. (Firal), no date
F-824 Ryland. (Blake Wedding), 1994
F-801 Ryland, Rhett. (Morrison Wedding), April 9, 1994
9023 Rythem Dukes. May 25, 1959
C-3188 Sabine Parish Hospital. (neg.), 1984
9962 Saetre, Gilbert T. (funeral), July 19, 1960
C-2627 Sacks, Harvey. no date
10577 Saffell, W. T. (baby boy), April 10, 1961
5163 Sagebrush Generals Paratroop Drap. January 1, 1956
A-313 St. Andre, Polly. November 24, 1961
A-7948 St. Andre, Dave. (engagement-Sharon Russing), January 14, 1976
A-7855 St. Andre, Wanda. (b&w studio show proofs), May 13, 1976
C-2486 St. Andre, Wanda. December 8, 1978
C-619 St. Andre, Joe. (portrait), 1968
A-7649 St. Andre, Dan. August 12, 1974
9563 St. Anthony Choir. February 5, 1960
C-970 St. Augustine. (church & grave-b&w), 1970
E-1067 St. Denis. (ball & court), 1989
D-1233 St. Denis. (statue), 1987
A-6124 St. Denis Ball. 1969
9719 St. Denis Garden Club. (prize winning arrangement), April 2, 1960
A-6376 St. Denis Motor Co. (little form V. W.), January 30, 1970
8237 St. Denis Players. (Laura), July 10, 1958
A-1638 St. Denis Tomb. (plaque on side of stone), no date
C-2842 St. Joseph’s Catholic Church. (building), no date
C-1994 St. Joseph’s Catholic Church. no date
A-679 St. John the Baptist Church. (copy), October 1962
C-1731 St. Maurice House. (picture of old house), no date
10458 St. Mary’s. (Confirmation), February 27, 1961
10305 St. Mary’s. (girls football), no date
9534 St. Mary’s. (Valentine Dance), no date
5822 St. Mary’s. (proof sheet), no date
9436 St. Mary’s. (Confirmation), no date
5408 St. Mary’s. (Easter Egg Hunt), no date
5479 St. Mary’s. (1st Communion), no date
4901 St. Mary’s. (Banquet), no date
4800 St. Mary’s. (Easter Program), no date
8710 St. Mary’s. (seniors), May 8, 1959
A-393 St. Mary’s. (seniors), 1961-62
9648 St. Mary’s. (seniors), 1959-60
4255 St. Mary’s. (PTA), no date
6486 St. Mary’s. (panel copy), no date
8773 St. Mary’s. (Confirmation), no date
A-653 St. Mary’s. (seniors), 1962-63
A-725 St. Mary’s. (Homecoming Group), November 1962
A-916 St. Mary’s. (Valentine Dance-Queen), February 10, 1963
A-1076 St. Mary’s. (Jr.-Sr. Prom), May 1963
A-1123 St. Mary’s. (Confirmation), March 22, 1963
A-1416 St. Mary’s. (Homecoming), December 4, 1963
A-1692 St. Mary’s. (1st Communion), April 26, 1964
A-1946 St. Mary’s. (Senior Ladies), January 1965
A-2024 St. Mary’s. (Valentine Dance), February 1965
A-3381 St. Mary’s. (Nuns Home), September 19, 1965
A-3718 St. Mary’s. (First Communion), April 24, 1966
????? St. Mary’s. (Individuals Seniors), 1966
A-3887 St. Mary’s. (Homecoming Court), November 11, 1966
C-2133 SMH Reunion-Classes 1938-41. (color groups), July 1976
C-2078 St. Mary’s High School. (Formal-couples in color), April 1976
C-1444 St. Mary’s Cheerleaders. (Wendy), October 1972
A-6042 St. Mary’s Seniors. 1969
C-882 St. Mary’s Seniors. (Play-‚ÄúOklahoma‚Äù), December 22, 1969
C-1051 St. Mary’s Play. (Picture of Staff), December 1970
C-620 St. Mary’s Football. (play-Kenneth), May 6, 1970
C-2479 SMH Football. December 8, 1978
C-2429 St. Mary’s Cheerleaders. (elementary), Spring 1978
C-1777 St. Mary’s Football. 1974-75
C-1707 St. Mary’s Beauty. (Melanie Jones), no date
A-406 St. Mary’s Faculty. no date
C-2159 SMH School. (football team & individual), September 1976
C-1530 St. Mary’s. (First Communion), 1973
A-5125 St. Mary’s. (1st Communion), April 30, 1967
A-4066 St. Mary’s. (Seniors), 1967
A-5080 St. Mary’s. (New School Plant), April 28, 1967
A-5472 St. Mary’s. (Seniors), 1968
A-6042 St. Mary’s. (Seniors), 1969
A-6833 St. Mary’s. (8th Grade Grad.), 1971
A-7049 St. Mary’s. (Pat Maggio-Sunday School), March 7, 1972
A-7230 St. Mary’s. (division page-bands), no date
A-7250 St. Mary’s. (division page-bands), February 10, 1973
C-1978 St. Mary’s Football. (color group & individuals), 1975
C-2159 SMH Football. 1976
G-432 St. Denis Statue. 1999
C-2347 St. Mary’s Football. 1977
C-2604 St. Mary’s Girls Track Team. (color individual & group), July 1976
C-41 St. Matthews School. May 5, 1958
10378 St. Matthews. (Queen & Court), December 20, 1960
9854 St. Matthews. no date
8702 St. Matthews. no date
4879 St. Matthews. no date
10237 St. Matthews Catholic Church. (missions), November 30, 1960
10127 St. Matthews Catholic Church. no date
10061 St. Matthews Catholic Church. no date
C-1731 St. Maurice House. 1973
A-3436 St. Maurice Wrich. March 5, 1966
F-261 St. Pat’s Dance. (b&w), 1990
F-338 St. Patrick’s Dance. 1990
A-475 St. Vincent’s Academy. January 29, 1962
A-6594 Salard, Bob. (cap & gown), August 13, 1970
9234 Salard, Paul. October 3, 1959
A-490 Saleman, Gertrude. (family group), March 27, 1962
C-155 Saleman, Gertrude. (children), June 18, 1962
F-580 Salim. (color-negatives-legal), 1992
9848 Salim. (Building), May 30, 1960
C-1521 Salim Enterprises. (Mansion South), April 1973
C-2572 Salim. (wedding), 1979
C-124 Salim-Russell Inc. no date
A-1195 Salim, Jimmy. (portrait), August 3, 1963
A-143 Salim, Joe. (Jim & shelter), July 28, 1961
A-782 Salim, Kay. (Bridal sitting), April 26, 1962
E-1008 Salim, Jennifer. (outdoor-little girl), October 1988
9525 Salim, K. E. January 11, 1960
8037 Salim, K. E. no date
5401 Salim, Malich. (Barlew Shop), February 25, 1956
9568 Salim, Mary Lou. (engagement pic), February 23, 1960
6684 Salim, Mary Lou. no date
C-36 Salim, Sam. (daughters), February 28, 1958
C-3106 Salim, Skeeter. (family picture-indoor), 1983-84
9725 Salim, Tony. (Ide), March 28, 1960
A-5210 Salim, Tony. (copy), July 30, 1967
F-734 Salim. (outdoor family portrait), December 1993
C-190 Salim-Yancey Wedding. May 1, 1962
A-6024 Saline Index. (Chaos Gentry), December 16, 1968
A-6453 Salim, Tony. (license copy), January 1970
8755 Saline Lake Spillway. February 1959
A-3420 Saline-Lott Wedding. December 23, 1965
F-786 Saline, Rose Marie. (Parents Anniversary), 1994
6146 Salley, Harold Lee. (NHS Senior), November 29, 1956
10001 Salley, H. E. (ID), August 12, 1960
C-1292 Salley, Mary Sue. (2 children outdoors), September 14, 1970
C-2863 Salley, Jerry. September 17, 1981
C-2214 Salley, Ricky. (color), December 9, 1976
A-3071 Salley, Janice. (cap & gown), June 6, 1965
A-3162 Sallinger, Alice. (portrait), July 8, 1965
9478 Sally, Jerry. (handsome), December 7, 1959
9480 Sally, Kenneth. December 7, 1959
5065 Salter, Mason. October 14, 1955
4632 Salter, Mason. no date
4633 Salter, Mason. no date
4634 Salter, Mason. no date
4717 Salter, Mason. no date
4891 Salter, Mason. no date
A-1163 Salter, Mason. (dance), no date
A-4032 Salter, Lowell. (portrait), January 30, 1967
4635 Salter, Lowell. (NHS), March 3, 1956
A-1929 Salter, Carol. (portrait), December 3, 1964
G-143 Salter, Stanley. (family), 1996
A-5184 Salter, Claire. (copy), July 25, 1967
A-757 Salter, Jackson. (college boy), December 5, 1962
F-755 Salter, Mason. no date
G-261 Salter, Jessica. (senior portrait-studio & outdoor color), March 23, 1998
9187 Salter, J. D. September 4, 1959
C-1804 Salter, Jerry. (passport), no date
A-7503 Salter, Jerry. (passport), no date
G-143 Salter. (Robert Hawkins-family), December 4, 1996
A-800 Salter, Joanne. (college girl), December 13, 1962
A-1908 Salter, Joanne. (portrait), December 15, 1964
A-846 Salter, Joe. (college boy), January 14, 1963
C-1821 Salter, Lowell. November 29, 1974
G-458 Salter, Lindsey. (Sr. Portrait), 2000
F-615 Salter, Marion. (children), 1992
C-52 Salter Wedding. August 1959
9227 Salter Wedding. August 22, 1959
9122 Salter Wedding. no date
A-7138 Salter, Walt. (copy), July 21, 1972
10368 Salter, Mrs. Thelton. (Raymond-1 yr.), October 25, 1960
6729 Salter, Mrs. Thelton. no date
4886 Salter, Mrs. Thelton. no date
A-7714 Salter, Stanley. September 1975
C-2003 Salter, Stanley. September 1975
C-3300 Salter, Mason. (family & Mr. & Mrs. Salter), 1985-86
F-882 Salter, Marion. (2 children), March 30, 1995
D-1171 Salter, Stanley. (little boy), 1987
C-3031 Salter, Mrs. Stanley. (Lindsay-1 yr.), February 18, 1983
A-3826 Salter, Peggy. (portrait), November 10, 1966
A-6813 Salter, Mike. (b&w), June 10, 1971
A-7791 Sampité, Joe. (publicity-b&w), January 12, 1976
C-3178 Sampité. (The Man), no date
C-3072 Sampité. (family group-outdoor), August 3, 1 984
F-497 Sampité, Mayor. (b&w), 1991
D-1031 Sampité, Mayor. (color neg. & b&w), 1986
C-848 Sampité, Joe. (baby), February 26, 1970
D-1035 Sampité, Mayor. (b&w), 1986
8965 Sampité, Joe. May 4, 1959
5684 Sampité, Joe. no date
5300 Sampité, Joe. no date
A-3539 Sampit√©, Joe. (copy of ’65 Basketball), April 15, 1966
A-6154 Samuel, Lena M. (copy), July 1969
A-322 Sanchez, Delores. December 15, 1961
A-1615 Sanchez, Delores. (portrait), March 10, 1964
9851 Sandefur Jewelers. (new location), May 30, 1960
8624 Sandefur Jewelers. no date
A-7890 Sandefur, Llody L. (passport), July 22, 1976
A-7130 Sandefur, John. (passport), July 13, 1972
8972 Sandefur, Mickey. (family group), May 7, 1959
A-4025 Sandefur, Kathy. (NHS Beauty), January 24, 1967
C-1258 Sandefur, H. M. (family-outdoors), no date
C-1610 Sandefur, Rachel Marie. August 8, 1973
C-283 Sandefur, Mrs. (little boy), April 13, 1966
6307 Sandefur, W. S. (NHS Faculty), February 20, 1957
A-6025 Sandefur, W. S. (portrait-Mrs.), December 3, 1968
F-567 Sandefur, Shea. (Bride), no date
A-1372 Sanderfer, Mrs. Herchell. (group-3 children), December 2, 1963
A-5656 Sanderfer, Mrs. Herchell. (grandchild-8 mos.), May 1, 1968
A-7940 Sanders, Beulah K. (passport), February 1, 1977
5594 Sanders. (house), May 12, 1956
F-425 Sanders, Betty. (Molly), 1991
C-800 Sanders, David. December 1969
A-5635 Sanders, Bob. (portrait), February 1968
C-1523 Sanders, Garland. April 25, 1973
F-587 Sanders, Molly. 1992
G-229 Sanders, Vikki. (family portrait-outdoor color), December 9, 1997
G-275 Sanders, Vikki. (b&w portrait for Cutter’s Corner), July 1998
C-1931 Sanders Wedding. 1975
A-716 Sanders Family Reunion. September 1962
A-999 Sanders, Mrs. J. E. (girl-10 mos.), March 23, 1963
10106 Sanders, Mrs. J. E. (girl), September 21, 1960
8530 Sanders, Mrs. J. E. no date
A-7325 Sanders, Paul. no date
A-1535 Sanders, Raymond. (Ide), February 29, 1964
A-6928 Sanderoon, Wallace. (b&w), November 8, 1971
A-3481 Sandus, Sidney. (little boy), February 23, 1966
F-721 Sandifer. (children), 1993
A-6163 Sandlin. May 29, 1969
A-1776 Sandlin, Gordon. (2 children), August 31, 1964
5121 Sandlin, Gordon. September 14, 1955
F-790 Sandifer, Christine. (head shot), May 19, 1994
6148 Sandlin, June. (NHS Senior), November 29, 1956
4540 Sandlin, Octavia. (engagement announcement), October 16, 1954
6716 Sandoz, John. June 17, 1957
A-7910 Sandoz, Mrs. Lewis. October 20, 1976
A-271 S & R Gas Co. Inc. (truck), November 6, 1961
A-5483 S & R Gas Co. Inc. (bldg-fire), October 28, 1967
C-2596 Sanford, Tobe. (color), November 9, 1979
A-5467 Sappington, Bill. (separate & together), December 12, 1967
A-6125 Sapulvado, Don. (ad pic), May 1969
A-3581 Sargie, Mrs. (Ide-passport/5 mos. & 6 yrs. boys), May 16, 1966
A-3693 Sargie, Mrs. (Ide), June 30, 1966
A-737 Sargee, Frances. (young lady), November 13, 1962
A-4079 Sargee, Larry. (Ide), March 13, 1967
A-7668 Sargee, Owen. October 24, 1974
A-4014 Sargee, Richard. (Ide), January 21, 1967
A-6026 Sarpy, Joseph. (Graduation), April 26, 1969
A-5536 Sarpy, Joseph. (Ide), January 2, 1968
A-6959 Sarpy, Joseph. (passport), January 10, 1972
G-287 Sarpy, James. (outdoor color-family portraits), July 13, 1998
A-5357 Sarpy, Simon. (portrait), October 3, 1967
A-5771 Sarpy, Stanley. (copy), July 15, 1968
A-8123 Sargee, David. (ID), February 16, 1977
C-618 Sasser, James. (portrait), 1969
C-661 Sasser, James. (granddaughter), no date
A-719 Sasser, Richard. November 5, 1962
C-227 Sauls, Mrs. (girls), October 9, 1963
C-446 Sauls, Mrs. (Mrs. Sauls & children), November 16, 1968
C-1351 Sauls, Mrs. (child outdoor), June 2, 1972
C-1568 Sauls, Mrs. (18 yr. old daughter), March 2, 1973
C-3316 Sauls, Celest. (Sr. Picture), no date
6505 Sauls, J. Lane Dr. (girl & boy children), April 26, 1957
9046 Sauls, J. Lane Dr. (Dr. Sauls), March 6, 1962
A-583 Sauls, J. Lane Dr. (2 boys), June 1962
H-102 Saunders, Vickie. (children portrait), 2001
4719 Saunders, Mrs. W. C. (2 month baby), February 4, 1955
A-7241 Savant, Stan. February 13, 1973
C-1216 Savell, Dianne. October 26, 1971
6441 Savell, James. December 14, 1956
A-1333 Savell, Margaret. (lady), November 9, 1963
5754 Savill, W. S. (child), August 17, 1956
A-33 Save-Way Grocery. (robbery), November 29, 1960
10226 Save-Way Grocery. (robbery), November 29, 1960
10107 Save-Way Grocery. (robbery), November 29, 1960
8859 Sausiers, Correine. (NSC Faculty), May 18, 1959
C-1779 Saw Blades. (master negative), no date
A-14 Sawyer, Mary. (copy), June 2, 1961
8570 Sayer, Grady. December 20, 1958
C-775 Scales Wedding. November 26, 1969
A-5066 Scales, Doris. (portrait), April 19, 1967
A-3238 Scalf, Cathy. (portrait), October 12, 1965
A-5418 Scallon, Tonia. November 18, 1967
A-6426 Scallon, Tonia. March 14, 1970
4555 Scavber, Louise. (girl), November 3, 1954
F-524 Scarborough, James. (b&w-studio), April 14, 1992
C-2865 Scarborough, Nathan. September 17, 1981
C-1587 Scarborough. (family-color pic. at home), 1973
C-1254 Scarborough, Jimmy. (color), December 14, 1971
A-7164 Scarborough, Mrs. August 7, 1972
6108 Scarborough, Minnie. (NHS Senior), November 1956
A-6663 Scarborough, Oma. (copy), November 6, 1970
A-1140 Scarborough, Thelma. (graduation), June 20, 1963
A-8179 Schadalla, Bob. (b&w), December 8, 1978
C-2541 Schadalla, Bob. 1978
C-3176 Schallhern Wedding. 1984
A-5742 Schelette, Jimmy. (portrait), May 28, 1968
A-7856 Schexnider, Myrna. (b&w-studio), May 18, 1976
F-365 Schexnider, Myrna. (LA School Play), 1991
C-1641 Schexnider-Lollysaggons. (Pic of dance group-color), November 1973
C-3351 Schexnider, Myrna. (b&w), 1986
C-662 Schexnider School of Dance. (recital), 1969
C-725 Schexnider, Ray Mrs. (mother, children-dance costumes), 1969
A-8032 Schexnider, Ray. (director portrait), June 1971
A-7438 Schexnider. (“Fantastiks”), April 27, 1974
A-7653 Schexnider, Myrna. (“Last of the Red Hot Lovers”), September 26, 1974
A-7601 Schexnider, Myrna. (“The Cabaret Players”), Summer 1975
C-3088 Schexnider, Myrna. 1983
C-2913 Schexnider, Myrna. no date
C-2323 Schexnider, Myrna. (“Gone With the Wind”-cast pic), no date
A-8050 Schexnider, Myrna. (Bob Smith & Myrna-color), October 1977
A-8052 Schexnider, Myrna. (cast pictures), no date
A-7206 Schiolder, H. November 30, 1972
A-5936 Schlomer, Ed. (young man), December 6, 1968
A-7187 Schlomer, Ed. (ID), January 23, 1973
C-1318 Schmerheim, Marcie. April 17, 1972
C-1221 Schich, Debbie. (color-outdoor-couple), no date
F-610 Schnidt. (50th Wedding Anniversary), 1992
C-184 Schmidt. (girl), 1963
A-5620 Schmidt, Carol. (passport), April 2, 1968
4954 Schmitt, Johnny. June 17, 1955
8097 School. (new aerial shots), no date
6571 School. no date
F-487 Schoth, Jan. (4women portrait-outside), 1991
4711 Schroeder, E. C. (man-ID), January 27, 1955
A-7998 Schudalla, Bob. (commercial b&w), May 10, 1977
A-7160 Schetz, Kenneth & Mary. (passport), September 21, 1972
A-6639 Schulenberg, Clay. Octobe 20, 1970
F-880 Schrameil, Lynn. (Correction Corp. of America.), July 5, 1995
5047 Schuman, Don. October 17, 1955
4702 Schuman, Mrs. R. J. (woman), December 28, 1954
A-7401 Scaggeils. (passport), November 15, 1973
C-1565 Scoggins, Don. (family), August 1973
C-2922 Scoggins, Don Mrs. (copy-color), November 29, 1982
9348 Scott, Eugene. June 21, 1961
A-1178 Scott, Eugene. (Sadie-4 yrs.), no date
A-42 Scott, Eugene. (little girl), no date
A-1205 Scott, Eugene. (little boy-5 mos.), July 30, 1963
A-1736 Scott, Eugene. (Whit-15 mos.), May 19, 1964
A-5072 Scott, Eugene. (little boy), April 22, 1967
A-3282 Scott, Eugene. (portrait of 3 children), December 16, 1965
A-6514 Scott. (Ide), May 30, 1970
4802 Scott. (Man), March 27, 1955
A-3143 Scott, Mrs. (copy), August 2, no year
A-8113 Scott. (passport), March 29, 1978
A-7021 Scott, Betty. (copy), February 28, 1972
A-7045 Scott, Betty. (copy), February 28, 1972
A-3571 Scott, Bobby. (copy), May 7, 1966
9898 Scott, Mrs. Clint. (baby), June 24, 1960
9419 Scott, Mrs. Clint. no date
9186 Scott, Mrs. Clint. no date
9882 Scott, Illyane. (bride), April 14, 1960
9432 Scott, Illyane. no date
6147 Scott, Illyane. no date
5542 Scott, Illyane. no date
C-2990 Schlerselman, Stacy. November 22, 1983
F-486 Scott, Craig. (color portrait-inside), 1991
C-2560 Scott, Debra. July 30, 1979
8634 Scott, D. D. February 3, 1959
6116 Scott, D. D. no date
A-5395 Scott, Dianne. November 1, 1967
7032 Scott, Erwin. December 20, 1957
F-758 Scott, Evette. no date
A-554 Scott Funeral. (body), April 23, 1962
A-1780 Scott, Gayle. (wedding), July 24, 1964
9849 Scott, George. June 1, 1960
5366 Scott, Harold. (Baby Tots Day), March 19, 1956
5224 Scott, Harold. no date
A-316 Scott, Betty. December 13, 1961
A-5796 Scott, Betty. (child-6 yrs), August 13, 1968
C-664 Scott, Mary. (portrait), June 1969
5942 Scott, H. D. November 20, 1956
A-1233 Scott, Homer. (Janet[11 mos], Deborah[2 yrs], David[3 yrs]), August 9,1963
8757 Scott, Hub. (grocery store-Hub Scott Indiv.), March 24, 1957
A-5254 Scott, Hub. (house), September 9, 1967
C-2576 Scott, Lisa. (color-engagement), March 15, 1979
C-668 Scott, O. M. (child), August 1969
A-74 Scott, Joe. (college boy), May 16, 1961
5031 Scott, John. August 5, 1955
C-663 Scott, Hub Mrs. (copy-husband at desk), June 1969
C-462 Scott, Pam. (portrait), January 29, 1968
A-3401 Scott, Pam. (ΤΚΕ Sweetheart), no date
F-631 Scott, Raike. (baby), 1992
10157 Scott, Ray. (baby-6 mos.), November 14, 1960
8248 Scott, Ray. no date
C-56 Scott, Ray. (family), no date
A-3650 Scott, Ray. (Natchitoches Symphony Society), no date
C-277 Scott, Ray. (little boy), February 20, 1966
C-2651 Scott, Mrs. Ray. (Gennie-color portrait of daughter), June 25, 1980
C-277 Scott, Ray. (family portrait), July 29, 1964
C-448 Scott, Ray. (little girl), December 26, 1967
C-1832 Scott, Robert. (senior portrait-studio), no date
A-4044 Scott, Robert. (NHS Athlete), February 3, 1967
9268 Scott, Shirley. October 24, 1959
5113 Scott, Steve. August 29, 1955
6595 Scott, Sue. June 3, 1957
6595 Scott, Sue. (head & shoulders), February 25, 1962
A-3550 Scott, Sue-L. E. Sklar Jr. (wedding), March 19, 1966
A-3930 Scott, Susan. (portrait), December 17, 1966
A-7396 Scott, Terrill. (passport), November 29, 1973
A-7800 Scott, Terrell. (passport), January 19, 1976
A-7235 Scott, Terrell. (passport), December 6, 1972
C-816 Scott, Tony. (boy portrait), January 1970
8958 Scott, T. N. May 7, 1959
C-1636 Scott, Virginia. (2 girls), no date
A-7575 Scott, Virginia. (passport), no date
C-1299 Scott, Willie D. (color-child), January 22, 1972
5813 Scott, W. C. Mrs. September 27, 1956
9538 Scouts. (Catholic), February 22, 1960
6793 Scouts. (awards), no date
6454 Scouts. (Indian), no date
5218 Scouts. (group), no date
6363 Scouts. (Banquet), no date
6700 Scouts. (Jamboree), no date
5581 Scouts. (Leaving Church), no date
F-713 Scott. (child), 1993
4957 Scroggin. (copy), June 24, 1955
A-12 Scroggins, Mrs. B. O. (passport), June 8, 1961
8745 Scroggins, Donnie. March 9, 1959
9541 Scroggins, Donnie. February 5, 1960
6466 Scroggins, Eleanor. January 23, 957
A-6711 Scroggins, Fran. (b&w), no date
A-7558 Scroggins, Gaddie. (b&w), April 24, 1975
C-1113 Scroggins, Paul. (color), no date
A-3338 Scroggins, Leland. (family group), November 23, 1965
9103 Scroggins Wedding. June 7, 1959
9021 Scroggins Wedding. no date
8651 Scroggins Wedding. no date
4795 Scroggs, Mrs. J. O. (copy-baby), March 18, 1955
A-200 Scroggs, Marilyn. October 10, 1961
A-1596 Scroggs, Marilyn. (engagement), March 5, 1964
A-7829 Scroggs, J. O. Mrs. (passport), April 30, 1976
C-2404 Scully, Patrick. no date
C-1156 Seaman, Charles M. (child-color), no date
D-1041 Seaman, Charles. (woman’s eye), 1986
C-2982 Seaman, Charles. (tattoo closeup & man-Mondello Case), October 7, 1983
C-3022 Seaman, Charles. (Brosette Case), 1983
C-2161 Seaman, Charles. (legal), October 26, 1976
C-2466 Seaman, Charles. (man with cuffs-color), 1978
C-2541 Seaman, Charles. (color), May 14, 1979
C-2562 Seaman, Charles. (burn victim-color), September 17, 1979
A-8022 Seaman, Charles. March 17, 1977
A-5878 Seaman, Twella. (portrait), October 9, 1968
A-6532 Seaman, Charles. (Ide), July 7, 1970
A-8042 Seaman, Charles. (man hole fall-Lee St.), July 1977
C-1736 Seaman, Charles. (color-6 yr old boy-legal), July 3, 1974
C-546 Seaman, Mrs. (portrait), November 1968
5115 Seaman, George. Auugust 17, 1955
A-3620 Searcy, Ed. (Ide), May 25, 1966
6504 Sears Boat. May 14, 1957
A-8207 Sebron, Donna. (b&w), April 2, 1979
A-5868 Selbre, Mary Jane. (copy), October 1, 1968
A-6579 Self, Bob. (copy), September 14, 1970
C-1868 Self, Cala. (outdoor-color), March 25, 1975
C-1674 Self, Cala. (color portrait), no date
E-1056 Self, Cindy. (boy-indoor), 1989
C-1893 Self, Kala. (bride), May 11, 1975
A-7908 Self, Ernest. (group of 4), October 20, 1976
A-726 Sells, Mrs. Bill. (family portrait), November 3, 1962
G-380 Sellers-Ponthie Wedding. (2 envelopes), May 22, 1999
G-369 Senior League Fundraiser. Late 1990s
4579 Sentell, George. (Highway accident scene), November 13, 1954
4580 Sentell, George. (street & houses), November 1954
A-5686 Sepulvado, Don. (Ide), May 15, 1968
A-7073 Sepulvado, Gary. (Ide), no date
D-1016 Sepulvado, William. (passport),1986
C-2503 Serpas, Lina. (Jack & Lina-outdoors color), 1978
4980 Sers, Emora. (copy), July 26, 1955
A-6501 Sers, Mrs. Joe. (passport), June 1970
8105 Sers, Joe. no date
C-726 Sers, Patsy. (portrait), 1969
C-2602 Sers, Sylvie. (sisters-Manie & Sylvie), October 12, 1979
H-169 Service League. Spring 2002
????? Service League. 1988, 1990,1992-94
E-1024 Service League. (portraits outdoor), Fall 1988
G-389 Service League Fundraiser. 1999
10610 Service League. (1961 Officers), May 23, 1961
10123 Service League. no date
9271 Service League. no date
A-3377 Service League. October 21, 1965
A-3798 Service League. (New Members), October 1966
A-5869 Service League. (New Members), September 27, 1968
DD-2 Service League. (2 folders), Spring 1991
DD-3 Service League. Spring 1990
DD-4 Service League. (negatives), Fall 1990
F-626 Service League. (promotional picture-b&w), Fall 1992
D-1017 Service League. 1989
DD-2 Service League. Spring 1988
D-1193 Service League. Christmas 1987
A-8131 Service League. (b&w), 1979
C-2917 Service League. (house), 1983
10356 Service League. (work at hospital), February 8, 1961
A-1278 Service League. (new members), October 4, 1963
A-6073 Service League. (officers), April 1969
A-6521 Service League. (officers), May 1970
A-6505 Service League. (new members), June 23, no year
A-6613 Service League. (Clementine Hunter), October 6, 1970
A-6839 Service League. (new members), 1971
A-6828 Service League. (officers), May 31, 1971
G-305 Service League. Fall 1995
G-304 Service League. Fall 1996
F-180 Service League. (proofs & neg.), Fall 1989
G-337 Service League. 1997
G-460 Service League. 1998
G-486 Service League. Spring 2000
G-509 Service League. Fall 2000
A-6215 Settle. (portrait), September 5, 1969
7055 Settoon, Gordon. December 16, 1957
G-231 Settoon, Candy. (indoor color portrait), October 16, 1997
A-3694 Settoon, Mrs. Jerry. (Ide), June 30, 1966
G-231 Settoon, Candy. (studio color-portrait indiv.), October 16, 1997
C-1791 Severance, Kathleen. (passport, b&w-color), no date
5747 Severin. (wedding), July 7, 1956
A-1708 Severin, Vera. (graduation), May 25, 1964
6711 Sevy, William. December 13, 1956
6923 Seward, Hazel. (cap & gown), August 1, 1957
C-1278 Sewell, Anna. (b&w & color), no date
C-1249 Sewell, Joy. (color-outdoor), November 15, 1971
A-1796 Sewell, Jerry. (oil color boy), October 6, 1964
C-2002 Sewell, Michael. October 14, 1975
C-132 Sewell, N. A. no date
8579 Sewell, Mrs. N. A. (child-7 mos.), January 2, 1959
C-2220 Sewell, W. D. (2 children), December 28, no year
A-5731 Sewell, Pat. (engagement), March 25, 1968
A-1812 Sewell, Sandra. (college girl), October 13, 1964
C-1503 Seymore. December 1972
A-1856 Shae, Cecilia. (contert pics), November 23, 1964
A-1491 Shafer, Rusty. (portrait), January 17, 1964
A-805 Shaffer, Mrs. J. E. (girls-ages 4 & 2), November 14, 1962
A-6893 Shafran. (sample), October 14, 1971
9915 Shagun, Ruby. (ID), July 5, 1960
C-3219 Shallahorn Wedding. 1985
5263 Shamrock Courts. January 6, 1956
6699 Shamrock Park. (house), July 15, 1957
A-7808 Shapiro, Michael. (passport), February 12, 1976
5782 Sharp, Edith. October 8, 1956
5371 Sharp, Edith. no date
A-752 Sharp, Sherry. (college girl), November 29, 1962
G-524 Sharter, Kate. (child-5 ¬Ω yr.), 2000
A-7701 Shatoska, Ronald. (passport), January 10, 1975
A-8085 Shaw, Ellen. (b&w), December 14, 1977
A-645 Shaw-Bonifay Wedding. no date
C-153 Shaw, Carolyn. (wedding), September 21, 1962
C-154 Shaw, Carolyn. (wedding), September 21, 1962
8647 Shaw, Caroline. no date
8190 Shaw, Caroline. (cap & gown), no date
A-588 Shaw, Carolyn. (bride), July 10, 1962
8733 Shaw, Clyde. (app), March 13, 1959
A-1972 Shaw, Cristy. (portrait), November 14, 1964
C-1026 Shell, Fran. (wedding-by Lamar Bates), September 10, 1970
C-3378 Shaw, Iene. (color-indoor), 1987
A-1499 Shaw, Mrs. Doris. (Christy), January 11, 1964
10243 Shaw, Jean. (Ide), November 30, 1960
G-267 Shaw, Margaret. (outdoor color-faily portrait), April 1998
10417 Shaw, Paula. (CHS Beauty), November 22, 1960
A-1436 Shaw, Paula. (CHS Beauty), November 22, 1963
A-5605 Shaw, Paula. (engagement), March 13, 1968
10422 Shauer, Bessie Jo. (Coushatta Beauty), November 22, 1961
10421 Shauer, Bessie Jo. (Miss Coushatta High), no date
9500 Shauer, Bessie Jo. no date
6996 Shauer, Joy Ruth. November 23, 1957
8451 Sheen, Fred. (children-3), November 25, 1958
A-6760 Sheffer, Dan. April 7, 1971
5568 Shehane, Mrs. (lady), May 25, 1956
5839 Shehane, Guy. August 15, 1956
4966 Shehee-Collingsworth Wedding. June 4, 1955
5020 Shehee, Donny. May 31, 1955
4682 Shehee, Donny. no date
4840 Shehee, Muffett. April 19, 1955
10272 Shell, Mrs. Denton. (child), October 25, 1960
A-3712 Shell, Mrs. Denton. (copy), June 28, 1966
9188 Shell, Mrs. Denton. no date
A-6595 Shell, Fran. (bride), August 19, 1970
C-3062 Shelton, Becky. (bride), August 5, 1983
A-7267 Shelton, Cheryl. (engagement-b&w), May 8, 1973
C-3063 Shelton, Gail. November 7, 1987
C-3172 Shelton, Gail. (1 yr. old boy), 1984-1985
D-1172 Shelton, Gail. (Hillary-2 yrs.), 1987
D-1016 Shelton Family & Grandchildren. 1986
A-7631 Shelton, Liz. (passport), August 27, 1974
C-1134 Shelton, Rodney. (color), April 16, 1971
A-5562 Shelton, Pattie. (engagement), February 24, 1968
C-1570 Shelton-Moreland Wedding. August 1973
A-7369 Shelton, Ruth M. (Ide), August 15, 1973
8858 Shelton, S. W. March 18, 1959
9400 Shemwell, Beth. September 30, 1957
C-2048 Shepard, C. H. Mrs. (b&w), November 10, 1975
C-2334 Sheppard, Joan. (Graduation), November 7, 1977
A-3240 Sheppard, Robert. (Ide), November 23, 1965
A-6981 Shepherd, Doe. (retouched), August 31, 1971
9366 Shepherd, Glenda. December 4, 1957
C-1465 Sherman, Carol. December 12, 1972
C-1000 Sherman. (b&w/color), December 21, 1970
A-1905 Sherman, Dawn. (portrait), December 8, 1964
9507 Sherman, W. J. January 8, 1960
9506 Sherman, W. J. no date
G-505 Sherrill, Mandy. (wedding), May 2000
10219 Sherrer, William. (Jaree-3 1/2/ yrs), November 8, 1960
C-3004 Sherwood Homes. (trailors), 1984
C-547 Sherwood Homes. (color/b&w aerial), December 2, 1968
C-698 Sherwood Homes. (brochure), July 28, 1969
C-530 Sherwood Homes. July 25, 1968
A-6170 Sherwood Mobile Homes. (progress prints), July 1969
A-5893 Sherwood Mobile Homes. (aerial), November 12, 1968
10384 Shewain, J. L. (Ide-man), January 11, 1960
A-287 Shewain, J. L. (boy[18 mos], girl[8 yrs], girl[16 yrs]-copy), January 10, 1962
C-1164 Shields, Ethel. (color), May 25, 1971
A-7814 Shields, Waymor. (ID), February 18, 1976
A-6818 Shilling, C. R. June 16, 1971
8114 Shilling, Mrs. R. D. (Richard[1 yr] & Phillip[2 yrs]), October 29, 1957
5230 Shilling, Mrs. R. D. no year
A-247 Shipp, Clifford. (1 yr. boy), October 15, 1961
F-363 Shipley Donut. (exterior), 1991
10532 Shipp, Mrs. C. M. (family group), April 8, 1961
A-5938 Shirley, Beverly. (copy), December 18, 1968
A-7556 Shirley, Donna. (b&w engagement), June 12, 1974
A-1889 Shirley, Ella. (portrait), November 13, 1964
D-1197 Shirley, Larry. 1987
C-2120 Shirley, R. C. (color-ID), June 1976
A-674 Shirley, Mrs. Roy. (Rebecca[6 yrs] & Kimberly Jane[2 yrs]), September 15, 1962
A-288 Shirley, Justin. November 9, 1961
C-1952 Shirley, Teresa. (engagement couple), June 7, 1975
A-7749 Shivers, Kaye. no date
A-1987 Shivers, Marie. (portrait), December 14, 1964
A-3068 Shivers, Marie. (beauty pic), May 25, 1965
A-3766 Shivers, Marie. (engagement picture), August 22, 1966
A-3875 Shivers, Marie. (wedding), September 3, 1966
A-3724 Shivers, Marie. (engagement), June 28, 1966
8503 Shivers, Marilyn. (beauty), November 22, 1958
A-381 Shoemaker, Bess. (copy of man), January 2, 1962
A-381 Shoemaker, Bess. (picture of Bess), May 5, 1962
C-1439 Shoe Inn. (Bodenheimer), no date
10464 Shofner, Mrs. J. W. (copy), March 10, 1961
F-136 Short, Russel. 1989
5308 Shortle, Dickson. January 9, 1956
A-5930 Shoudy, Pat. (girl with black drape), December 3, 1968
5219 Shreveport Journal Wirephoto. January 6, 1956
A-3370 Sheriffs-Melancon Wedding. August 13, 1965
9884 Shriners. (Cane Cutter), June 16, 1960
5253 Shriners. no date
5284 Shriners. no date
A-817 Shriners. (basketball tournament), December 22, 1962
A-5442 Shriners. (tournament trophies), December 1, 1967
8486 Sheiff, Mrs. E. O. December 8, 1958
A-6765 Sheffield, Judy. (newspaper), March 30, 1971
C-943 Shuford, Jackie. (child), Jully 7, 1970
A-562 Shuford, Alvin. (portrait), October 6, 1967
10189 Shuler, Becky. (girl), December 17, 1960
A-1952 Shuler, Becky. (portrait), February 9, 1965
A-7580 Shumodrer, Bob. July 15, 1974
A-3453 Slaughter, Anne. (portrait), February 4, 1966
A-6539 Sibley. July 16, 1970
A-4060 Sibley, Adile. (Ide), February 28, 1967
A-379 Sibley, Ida. (copy), December 23, 1961
A-769 Sibley, James. (child-1 yr), December 6, 1962
A-580 Sibley, Janet. (engagement), July 5, 1962
A-1963 Sibley, Jerry. (portrait), February 1, 1965
A-7764 Sibley Lake. (aerial), October 10, 1975
10246 Sibley Lake. (slide), November 16, 1960
9980 Sibley Lake. no date
9979 Sibley Lake. no date
10023 Sibley Lake. no date
9892 Sibley Lake. no date
10012 Sibley Lake. no date
8091 Sibley Lake. no date
A-283 Sibley, S. R. (boy-5 ¬Ω yr), November 24, 1961
6455 Sibley, Sylvan Ray. Sibley Lake. (1 yr. baby), March 4, 1957
5672 Sibley, Sylvan Ray. no date
5295 Sibley, Sylvan Ray. no date
C-1822 Sibley, S. T. (KFC-Holiday Inn, Christmas Party-3 stores), December 1974
C-1505 Sibley, S. T. (port), February 1973
C-1506 Sibley, S. T. (Kentucky Fried Chicken), February 1973
C-948 Sibley, Mrs. S. T. (lady), July 1970
C-445 Sibley, Sylvain R. (little girl), March 4, 1968
5415 Sibley, Titus. (Baby Tots Day), no date
A-4397 Sibley, W. R. (portrait), March 22, 1966
A-4064 Sibley, W. R. (passport), March 4, 1967
F-407 Sigma Kappa. (Dance), 1991
C-1855 Sigma Kappa. (Spring Formal), 1975
C-2265 Sigma Kappa. (Spring Formal-couples & awards), February 1977
C-1640 Sigma Kappa. (Spring Formal), 1974
C-621 Sigma Kappa. (Dance), March 1969
C-865 Sigma Kappa. March 1970
C-1127 Sigma Kappa Ball. (formal), April 20, 1971
C-257 Sigma Kappa Formal. (color & b&w), 1965
C-455 Sigma Kappa Formal. (formal), March 5, 1968
C-501 Sigma Kappa Formal. (group), May 15, 1968
C-1882 Sigma Kappa Formal. 1975
10586 Sigma Kappa. (Spring Formal), April 8, 1961
9661 Sigma Kappa. no date
10586 Sigma Kappa. (Spring Formal), 1962
A-1054 Sigma Kappa. (Spring Formal), March 1, 1963
A-1126 Sigma Kappa. (compository), no date
A-1679 Sigma Kappa. (Spring Formal), April 4, 1964
A-3032 Sigma Kappa. (Spring Formal), March 1965
A-5582 Sigma Kappa. (formal), March 3, 1968
A-6436 Sigma Kappa. (Spring Formal), March 9, 1970
A-7094 Sigma Kappa. (Spring Formal), May 1971
10548 Sigma Sigma Sigma. (Spring Formal), March 21, 1961
9686 Sigma Sigma Sigma. no date
8731 Sigma Sigma Sigma. no date
8167 Sigma Sigma Sigma. no date
10548 Sigma Sigma Sigma. (Spring Formal), April 3, 1962
A-1055 Sigma Sigma Sigma. (Spring formal), March 20, 1963
A-1125 Sigma Sigma Sigma. (Montague-Panel), no date
A-1701 Sigma Sigma Sigma. (Spring Formal), April 11, 1964
A-3597 Sigma Sigma Sigma. (Spring Formal), March 26, 1966
A-3725 Sigma Sigma Sigma. (composite), July 21, 1966
A-5047 Sigma Sigma Sigma. (Spring Formal), March 4, 1967
C-2525 Sigma Sigma Sigma. (composite-color), 1978-79
C-2525 Sigma Kappa. (color-composite group), 1978-79
C-2502 Sigma Kappa. (Grub Dance), 1978
C-2568 Sigma Kappa Formal. (color & b&w), October 1979
C-2386 Sigma Kappa. (Spring Formal), 1978
C-1122 Sigma Tau Gamma. (Spring Formal), March 30, 1971
A-6756 Sigma Tau Gamma. (Spring Formal-Presentation), April 5, 1971
A-7297 Sigma Tau Gamma. (publicity), April 3, 1973
C-1138 Sigma Sigma Sigma. (couples & presentation), April 27, 1971
C-2322 Sigma Sigma Sigma. (Grub Dance), no date
C-1853 Sigma Sigma Sigma. (Master Neg. for Composites), 1974-75
C-1813 Sigma Sigma Sigma. (Lydia Petries-President), 1974-75
C-2090 Sigma Sigma Sigma. (formal), April 1976
C-2493 Sigma Sigma Sigma. (Harvest Dance), November 10, 1978
C-2443 Sigma Sigma Sigma. (composite), no date
C-1827 Sigma Sigma Sigma. (composite negatives), 1974-75
C-413 Sigma Sigma Sigma. (Spring Formal), March 25, 1968
C-565 Sigma Sigma Sigma. (Spring Formal), April 1969
C-883 Sigma Sigma Sigma. (Spring Formal), April 1970
C-1526 Sigma Sigma Sigma. (composite), 1972
C-2258 Sigma Tau Gamma. (White Rose Formal), March 19, 1977
C-210 Sigma Tau Gamma. (White Rose Ball), 1964
A-1562 Sigma Tau Gamma. (b&w), no date
C-256 Sigma Tau Gamma. (Mr. Joohnson), September 1965
C-279 Sigma Tau Gamma. (Spring Formal), March 6, 1966
C-870 Sigma Tau Gamma. (Spring Formal), March 16, 1970
C-1332 Sigma Tau Gamma. (formal), April 1, 1972
C-1508 Sigma Tau Gamma. (formal), 1973
10299 Sigma Tau Gamma. (dance), December 10, 1960
8943 Sigma Tau Gamma. no date
8817 Sigma Tau Gamma. no date
7094 Sigma Tau Gamma. no date
10299 Sigma Tau Gamma. (Dance), January 18, 1962
A-1056 Sigma Tau Gamma. (Dance), December 1962
A-1562 Sigma Tau Gamma. (Dance), February 29, 1964
A-3088 Sigma Tau Gamma. (officers), April 1965
A-3602 Sigma Tau Gamma. (composite), March 1966
A-3635 Sigma Tau Gamma. (Spring Formal), May 13, 1966
A-3652 Sigma Tau Gamma. (composite), May 16, 1966
A-3653 Sigma Tau Gamma. (rose-Shirley Baglia), April 21, 1966
A-3654 Sigma Tau Gamma. (Mr. Johnson-adviser), no date
A-5519 Sigma Tau Gamma. (Check Presentation), January 20, 1968
A-6424 Sigma Tau Gamma. (Spring Formal), March 16, 1970
A-492 Signal Fires. (group of 3 girls), April 26, 1962
A-3679 Sills, John. (Ide), June 15, 1966
9888 Sills. (copy), June 1, 1960
C-1210 Sills, Robert. (son-uniform), October 1971
9558 Silly, Robert. (copy), February 23, 1960
E-1005 Silver, Ann. (Alex-child, indoor), December 1988
F-268 Silver, Alex. (family-indoor), 1989
C-3249 Silver/Brame Wedding. 1985
D-1182 Silver, Amy. (wedding), 1987
A-6988 Silver, Karen. (b&w), July 13, 1971
A-6027 Silney, Siggie. (copy), April 24, 1969
F-477 Simmons. (b&w portrait), 1991
G-182 Simmons, Kenneth. (studio b&w headshot), August 1997
A-8110 Simmons, K. M. (copy), February 16, 1978
A-6364 Simmon. December 15, 1969
C-1424 Simmons, Denice. (color), September 16, 1972
A-6230 Simmons. (Little Miss Pacy-portrait), June 1969
5946 Simmons, Betty Lou. no date
6110 Simmons, Burk. (NHS Senior), November 1956
9970 Simmons, Hubert. (ID), July 29, 1960
6622 Simmons, J. E. June 27, 1957
A-2006 Simmons, Cherie. (portrait), February 22, 1965
A-115 Simmons, Lisso. (little girl), February 7, 1961
A-3111 Simmons, Lisso. (child), May 28, 1965
A-5307 Simmons, Lisso. (NSC Dept Head), September 1967
4959 Simmons, L. R. July 5, 1955
H-107 Simmons, Margaret. 2002
A-7667 Simmons, Michey Mr. & Mrs. (passport), no date
A-1192 Simmons, Nancy. (graduation), June 17, 1963
8221 Simmons, Oscar. (cap & gown), May 19, 1950
8642 Simmons, Patsy. (beauty), December 24, 1958
6994 Simmons, Patsy. no date
A-402 Simmons, Paul. no date
A-907 Simmons, Paul. (identification), March 6, 1963
A-972 Simmons, Ray. June 28, 1955
5502 Simmons, Rev. (Pastor), April 31, 1956
A-1048 Simmons, R. H. April 3, 1963
A-5708 Simmons, Royce. (engagement), May 1, 1968
H-119 Simmone, Staci. (wedding), 2002
A-327 Simmons, Verline. (boy-baby), November 29, 1961
A-8118 Simms, Jack L. (b&w), no date
C-2644 Sims, Sue. (Sue & children), May 16, 1980
C-2816 Simms, Sue. (Molly-2 yrs), June 17, 1981
C-2350 Simms, Jack Jr. (color), December 1, 1973
C-2561 Simms, Sue. (boy [22 mos] baby girl [3 mos]), May 15, 1979
A-552 Simms, Mrs. W. L. (photo of Mrs. Simms), May 21, 1962
A-6563 Simmon, Carol. (copy), July 7, 1970
C-3358 Simmons. (family), 1986
C-2686 Simmons, Jim. November 19, 1980
A-7221 Simon, Doris. (copy), October 23, 1972
5160 Simon, Ted. December 6, 1956
C-1772 Simpson, Carrie. (color), August 8, 1974
C-1638 Simpson, Jack. (color copy), no date
C-1195 Simpson, Janie. (portrait-Merry Christmas), August 7, 1971
C-1333 Simpson, Jack. March 5, 1972
F-250 Simpson. (wedding), 1989
F-231 Simpson. (wedding-Michelle & Festus), 1989
D-1170 Simpson. (wedding). 1987
8981 Simpson. (at desk), February 28, 1950
A-6809 Simpson, Jack. no date
9031 Simple-Betty. (Potpourri ’56)
8181 Simpson, Elise. May 5, 1958
A-3358 Simpson, Hunt. (portrait), November 20, 1965
A-7841 Simpson, Jack. (passport), June 22, 1976
A-1197 Simpson, Jack. July 30, 1963
A-5217 Simpson, Jack. (portrait), May 13, 1967
4710 Simpson, Jack. (baby), January 26, 1955
A-1614 Simpson, Jack. (copy), February 27, 1964
A-6891 Simpson, Janie. (Miss Merry Christmas), August 28, 1971
A-7303 Simpson, Janie. (Ok), July 17, 1973
A-7438 Simpson, Susan. (proofs), no date
10217 Sims, Mrs. Janice. (college girl), November 1, 1960
G-105 Sims, Sue. (teenager), October 5, 1996
F-947 Sims, Sue. (Molly), November 15, 1995
A-502 Simpson, Kenneth. (Ide), May 7, 1962
F-279 Single, Jennifer. (wedding), 1989
F-257 Single. (b&w), 1989
D-1073 Single Wedding. 1987
6440 Singletary, Barbara. December 14, 1956
F-621 Singletary. (3 children, outdoor, color), 1992
A-981 Singletary, W. W. (copy), March 26, 1963
6703 Siny, Russ. (boat), August 1957
A-7774 Siphers, Jack. (passport-ID, b&w), October 28, 1975
8820 Siphers, Mr. Jack. (child-10 yr), April 7, 1957
A-7074 Siriphend, Suthuch. (b&w cap & gown), March 22, 1972
A-833 Ski Show. (Chirstmas Festival ’62), December 1, 1962
A-750 Sirmon, Pam. (college girl), November 29, 1962
A-7008 Sipers, Roy. (engagement), May 17, 1971
9520 Sesing, Punt. (Larry), January 12, 1960
A-159 Sisson, Edith. September 27, 1961
A-7809 Sisson, Russell. (passport), February 12, 1976
9051 Sister R. Correne. (copy), June 15, 1957
A-6216 Skains, Dora. (portrait), September 27, 1969
A-6933 Sister Cristina. no date
A-6934 Sister Tiolinda. November 22, 1971
A-4063 Sherrett, Carol. (portrait), March 2, 1967
6829 Skidmore, John. (Ide), October 18, 1957
F-576 Skinner. no date
A-5946 Skinner, James. (man), December 6, 1968
A-608 Skinner, John. (portrait of self), July 17, 1962
C-3317 Skinner, Virginia. (b&w color), 1986
8288 Skinner, Larry. August 22, 1958
6439 Skinner, Larry. no date
A-6822 Skinner, Louis. July 9, 1971
10164 Skinner, Bea. (college girl), November 28, 1960
5431 Skinner, S. D. (Ide), March 30, 1956
A-6596 Skinner, Sam. (South Central), August 4, 1970
A-3231 Sklar, Mrs. Jr. (baby’s portrait), November 23, 1965
A-1857 Sklar, Ann. (baby 3 mos.), December 3, 1964
C-1590 Sklar. (pic of 2 boys-color), November 1973
10365 Sklar, K. (baby in christening dress), January 23, 1961
A-290 Sklar, K. (1 yr. Boy), December 4, 1961
A-1077 Sklar, K. (little boy), March 20, 1963
F-213 Sklar, Renee. (wedding), 1989
A-5327 Sklar, Sue. (baby-6mos), September 7, 1967
A-5145 Sklar, Sue. (portrait), June 2, 1967
A-3550 Sklar, Sue, (wedding) March 19, 1966
F-502 Slaton, Mandy. (b&w engagement), 1992
A-262 Slack, A. E. December 2, 1961
5815 Slack, A. E. no date
A-5261 Slack, Barbara. (portrait), August 15, 1967
10074 Sloch, Gayle. (oil color), September 7, 1960
A-616 Sloch, Gayle. August 7, 1962
8975 Slack, James. May 26, 1959
8520 Slack, J. B. October 31, 1958
A-872 Slater, O. A. Jr. (NHS Yearbook), 1963
9584 Slater, O. A. Jr. no date
A-7912 Slater, Horace. (b&w), October 12, 1974-75
A-5264 Slaughter, Annette. (portrait), August 2, 1967
C-1079 Slaughter, Mr. & Mrs. C. L.
A-1286 Slaughter, Becky. (Drum Majorette), no date
A-1930 Slaughter, Becky. (portrait), December 8, 1964
C-1224 Slaugher, Caroline. 9color), December 2, 1971
C-1353 Slaughter, Teresa. (color), no date
A-620 Saly, Amelia. (oil color), August 1, 1962
10418 Sledge, Eileen. (CHS Beauty), November 22, 1960
9502 Sledge, Eileen. no date
8636 Sledge, Eileen. no date
A-3836 Slifer, Patricia. (portrait), November 19, 1966
C-1592 Slaim, Jimmy. (Fire at Home), November 1973
A-6858 Sliman, Barbara. (b&w), November 22, 1971
8306 Sliman, Dick. (copy), August 8, 1958
9423 Sliman, Mrs. George. December 4, 1959
8281 Sliman, Helen. July 23, 1958
A-211 Sliman, Helen. October 14, 1961
A-211 Sliman, Helen. (bridal sitting), December 16, 1961
A-211 Sliman, Helen. (wedding), December 30, 1961
4864 Slipper, Janet. April 28, 1955
A-72 Sloane, David. (college boy), May 15, 1961
9495 Sloane, Milton. no date
F-586 Slusher-Cole wedding. 1992
9608 Slusher, Raymond. Janaury 19, 1960
A-1797 Smith, Barbara. (woman & engagement), October 1, 1964
A-7700 Smith. January 10, 1975
9416 Smith, Bell. December 23, 1959
A-7913 Smith, Benny E. November 11, 1976
9458 Smith, Betty E. (Dean-1 yr.-color, too), December 19, 1959
A-3685 Smith, Betty E. (portrait), June 28, 1966
C-2100 Smith, Brenda. (color family & color indiv.-Brenda) June 1976
A-3567 Smith, B. E. Jr. (baby 11 mos), April 19, 1966
9141 Smith, B. G. (girl-6 mos), July 14, 1959
A-5069 Smith, Bill. (portrait), April 21, 1967
A-3993 Smith, Brenda. (majorette), January 7, 1967
A-946 Smith, Cindy. (Miss NHS), March 1963
5983 Smith, Clarence. (baby), November 27, 1956
C-1532 Smith, Mr. & Mrs. (couple-seniors), May 12, 1973
C-2482 Smith, Mr. (2 year old), August 11, 1978
C-957 Smith, Mrs. (portrait), August 3, 1970
C-1606 Smith, Carl. (couple), no date
A-801 Smith, Clark. (college boy), December 11, 1962
8639 Smith, Connie. (Mr. FBL), December 29, 1958
C-81 Smith, Dean. (Little Dean), January 11, 1960
C-727 Smith, Daphana. (bridal portrait), July 1969
C-2231 Smith, Dennis. (ID), Janaury 11, 1977
F-964 Smith, Kathryn. August 1, 1996
F-123 Smith, Cindy. (outdoor family picture), 1989
F-740 Smith, Cindy. (outdoor portrait of children), 1993
A-7824 Smith, Denise. (passport), April 1, 1976
A-3287 Smith, Daphana. (portrait), December 20, 1965
A-6130 Smith, Daphana. (encouragement), May 1969
C-2840 Smith, Bob & Tina. January 1980
C-2784 Smith, Bob. (Roque & Boudin House), March 1, 1981
C-2716 Smith, Bob. (captain’s sally), January 5, 1981
C-1588 Smith, Bob. (color copy of castle), December 1973
A-8094 Smith, Bob. (passport), February 1978
C-2962 Smith, Bob. (Central High), 1982PD
C-3118 Smith, Bob. (Front Street, Riverside), 1983-84
A-8241 Smith, Bob. (b&w-picture of Bob in office), February 5, 1980
D-1055 Smith, Bob. (Tile), 1986
D-1167 Smith, Bob. (tile-Kelly office), 1987
A-8172 Smith, Bob. (Front St. Church-St. Denis.), no date
A-7622 Smith, David. August 26, 1974
A-7723 Smith, Dat. January 30, 1975
A-830 Smith, Don. (college boy), November 27, 1962
E-1028 Smith, Elisa. (wedding), 1988
A-6371 Smith, Emily. January 31, 1970
A-734 Smith, Mrs. Francis. (lady), October 27, 1962
A-3468 Smith, Goldrie. (Bridal Portrait), February 4, 1966
8038 Smith, Gracie. (copies), no date
A-80995 Smith, Harbert W. February 7, 1978
C-2141 Smith, Franci. (Guide), April 24, 1976
8481 Smith, Jackie. December 9, 1958
A-1010 Smith, James C. (passport), April 8, 1963
G-459 Smith, Jerry Ann. (bridal), 2000
C-2179 Smith, Jessie. (color-lady), September 22, 1976
A-3149 Smith, Joseph. (Ide), September 3, 1965
A-7618 Smith, J. W. Jr. August 26, 1974
A-8205 Smith, Kathleen. (b&w), March 23, 1979
10287 Smith, Kay. (college girl), December 1, 1960
A-741 Smith, Kay. (boy & girl), November 29, 1962
A-6028 Smith, Larry. January 9, 1969
C-2935 Smith, Lynn. (child-16 mos), October 29, 1981
C-3222 Smith, Pam. 1985
A-6140 Smith, Patsy. (engagement), July 1969
8010 Smith, Pearly. (Ide), January 28, 1958
8638 Smith, Peggy. (Sr. Hall of Fame), December 29, 1958
6786 Smith, Dean-Betty, Prudhomme Wedding. August 10, 1957
F-704 Smith/Shoening Wedding. June 19, 1993
G-484 Smith, Rebecca. (Lasyone Wedding), December 18, 1999
A-5336 Smith, Robert. (portrait), September 20, 1967
A-4045 Smith, Robert. (baby), February 7, 1967
A-3791 Smith, Robert. (portrait of couple), September 7, 1966
A-5844 Smith, Robert James. September 17, 1968
C-1295 Smith, Mrs. Robert. (outdoor red jumpsuit-Michael’s boy), December 15, 1971
A-7883 Smith, Robert (Bob). (b&w head & shoulder), August 16, 1970
C-1177 Smith, Robert G. (Fire Dept.-color), no date
A-3492 Smith, Robert. (portrait-Mrs.), March 11, 1966
A-5544 Smith, Robert. (publicity), January 23, 1968
A-6466 Smith, Ronald. (copy), March 24, 1970
A-3625 Smith, Roland. (Ide), June 2, 1966
A-1266 Smith, Mrs. Ronald. (2 children), December 1971
A-5149 Smith, Mrs. Ronald. (Amy-3 yrs), June 1967
A-144 Smith, Ronnie. (Ide), August 1961
6114 Smith, Ronnie. (NHS Senior), no date
A-413 Smith, Ronnie. (cap & gown), January 23, 1962
A-1307 Smith, Ronnie. (baby-3 mos.), September 28, 1963
9251 Smith, Ronny. September 1, 1959
A-3794 Smith, Rose May. (portrait), July 19, 1966
C-3340 Smith, Jennifer. (Sr. Pictures), 1986
C-477 Smith. (bride), July 6, 1968
C-2547 Smith, Sherry. (senior pictures), May 14, 1979
C-2014 Smith, Sherry Ann. (outdoor 4 people bro & sis), November 29, 1975
C-1656 Smith, Susie. (bride & wedding), November 19, 1973
A-7385 Smith, Susie. (b&w), October 26, 1973
C-365 Smith, Shirley. (mother & son), July 12, 1967
C-767 Smith, Sandra. December 1969
C-339 Smith-Summerville Wedding. March 3, 1966
C-1426 Smith, Frankie. (color), September 25, 1972
A-7752 Smith, Troy Lynn. (passport), March 14, 1975
C-1125 Smith, Gibb. (color-Paul), April 9, 1971
C-790 Smith, Kathy. (girl-portrait), December 1969
C-777 Smith, Kathy. (baby), December 1969
C-687 Smith, Patricia. (bride), August 1969
6167 Smith, Laverne. (Campti Senior), November 1956
A-8096 Smith, Louis M. (passport), January 3, 1978
A-7348 Smith, Louis M. (passport), December 14, 1977
A-1984 Smith, Louise. (Ide), January 19, 1965
C-2151 Smith, Minette. (color-outdoor), October 1976
9957 Smith, Mable. June 24, 1960
5639 Smith, Mary Jo. (drape), June 19, 1956
6512 Smith, Nathaniel D. (Ide), April 23, 1957
A-1962 Smith, Neil. (ID), January 10, 1965
10629 Smith, Nelda. (engagement), May 5, 1961
A-1119 Smith, Joe. (couple), June 8, 1963
10322 Smith, Jim. (50th Anniversary), December 1, 1960
9890 Smith, Jim. no date
A-6863 Smith, Pam. (drape & cap & gown), December 10, 1971
D-1195 Smith, Pat. (bride), 1987
A-3543 Smith, Wade. (portrait in ROTC uniform), March 24, 1966
A-111 Smith, Walter. (young man), June 26, 1961
C-1125 Smith, Whitney. (custom), no date
6109 Smith, William. (NHS Senior), November 1956
8798 Snakes. April 24, 1959
A-7452 Snead, Larry. no date
A-2046 Sneed, Joseph. (wreck at Ashland, La.), March 29, 1965
C-1972 Sneed, Billy G. (color studio/passport b&w), July 23, 1975
A-1047 Snell, L. E. (Rickey-4 yrs), April 20, 1963
4664 Snell, Lynn. (man), December 16, 1954
4603 Snell, Lynn. no date
4639 Snell, Sophie. (girl), December 9, 1954
F-934 Snelling, April. December 12, 1995
A-8067 Snelling. (City ID), November 1977
9572 Snelling, Guy. (copy), February 22, 1960
8806 Snider, Mrs. M. M. (app), April 20, 1959
10332 Snouffer, Karen. (college girl), January 21, 1961
A-3484 Snow, Linda. (portrait), February 24, 1966
F-243 Snowden, Diane. (b&w-indoor), 1989
D-1269 Snowden, Diane. (portrait), April 1988
D-1095 Snyder, Lisa. (2 children [3 ¬Ω & 7 yrs]-b&w), 1987
A-3289 Snyder, Mrs. Kay. (5 yr. Old boy), November 13, 1965
5722 Snyder, Mrs. Kay. (beauty), January 7, 1957
6288 Snyder, Mrs. Kay. no date
A-784 Snyder, Mary. (college girl), November 29, 1962
9350 Snyder, Mary Katherine. December 3, 1959
A-7520 Snyder, Shirley. no date
A-5171 Snyder, Shirley. (portrait), July 13, 1967
A-4088 Soileau, Judy. (engagement), March 11, 1967
5077 Soileau, Myrna. October 11, 1955
A-6597 Solice, Joan. (copy), August 1, 1970
A-1449 Solice, John. (St. Mary Sr.), December 4, 1963
A-6734 Solomon, David. (baby), no date
A-6142 Solomon. (copy), August 1969
A-5174 Solomon, Tommy. (portrait), July 15, 1967
A-6126 Solomon, Tommy. (cap & gown), 1969
C-1861 Solomon, Alley. (color), February 28, 1975
C-155 Soloman, Gertrude. June 18, 1962
A-315 Soloman, C. P. December 13, 1961
G-512 Sonnier, Tiffany. (wedding), November 25, 2000
A-7367 Sowpacyrac, Alvin. (passport), September 14, 1973
A-6329 Soileau. December 3, 1969
8185 Sorrels, Sam. (woman & baby-with cap& gown), April 29, 1958
A-3972 Sorrels, Mrs. Sue. November 20, 1966
9813 So. Bell Tel. & Tel. Co. (NSH Senior Award), May 23, 1960
9551 So. Bell Tel. & Tel. Co. no date
8399 So. Bell Tel. & Tel. Co. no date
6849 So. Bell Tel. & Tel. Co. no date
A-337 So. Bell Tel. & Tel. Co. (switchboard), August 18, 1961
A-1130 So. Bell Tel. & Tel. Co. (NHS Senior Award), no date
A-1553 So. Bell Tel. & Tel. Co. (equipment & 2 men), March 10, 1964
A-1686 So. Bell Tel. & Tel. Co. (Science Award-NHS), May 7, 1964
A-2078 So. Bell Tel. & Tel. Co. (Sheriff, Mayor, Rydn), March 5, 1965
A-3091 So. Bell Tel. & Tel. Co. (Tower Model & Little Bug), May 20, 1965
A-3092 So. Bell Tel. & Tel. Co. (Tower), March 19, 1965
A-3093 So. Bell Tel. & Tel. Co. (450′ ft. tower), March 1965
A-3384 So. Bell Tel. & Tel. Co. (New Telephone Bush?), November 2, 1965
A-3527 So. Bell Tel. & Tel. Co. (Cunning-Maya & Ravlin), March 10, 1966
A-3528 So. Bell Tel. & Tel. Co. (Laying Cable), February 5, 1966
A-3632 So. Bell Tel. & Tel. Co. (Green Reeinn S. B. Telephone Award), May 17, 1966
A-3726 So. Bell Tel. & Tel. Co. (Montegomery& Mayor), July 21, 1966
A-6375 South Central. (Ide), January 27, 1970
A-6464 South Central. (NSC Science Fair), May 1970
A-6473 South Central. (ID-men), April 2, 1970
A-6485 South Central. (NHS Awards), May 1970
A-6518 South Central. (Sallie Trichel), June 1970
A-6520 South Central. (employee), May 29, 1970
A-6758 South Central. (science fair), April 3, 1971
A-7066 South Central. (science fair), March 25, 1972
A-6029 South Central Bell. (Science Fair-ID), April 19, 1969
A-6127 South Central Bell. (Barnhill), May 1969
A-6128 South Central Bell. (NHS Awards), May 1969
A-6129 South Central Bell. (Cable Const. Oak Grove), June 1969
A-6324 South Central Bell. (Jack McClung), November 5, 1969
A-6419 South Central Bell. (Marthaville Cable), April 3, 1970
A-6418 South Central Bell. (retiring operators), April 7, 1970
A-7779 South Central Bell. no date
A-7447 South Central Bell. 1973-74
A-7163 South Central. October 3, 1972
F-444 South West Eng. (b&w-man outside part of sign), 1991
C-3099 SWE. (picture of 2 kids), November 1984
A-7587 Southerlind, Mr. April 26, 1975
A-5448 Southerland, Arthur. December 4, 1967
A-7591 Southerland, Judy. (Soybean Queen), no date
C-2315 Southerland, Judy. (bridal portrait), April 29, 1977
A-7330 Southerland, Judy. (B&w studio portrait), 1973
A-7606 Southerland, Judy. (publication), no date
A-7778 Southerland, T. P. (ID), December 29, 1975
A-5277 Southerland, T. P. (NSC Dorm), September 1967
A-7651 Southern Plywood. no date
C-396 Southern Cotton Oil Mill. (machinery), September 25, 1967
4518 Southern Cotton Oil. (building), September 21, 1954
A-5256 Southern Cotton Oil. (1st Bale of Cotton), August 1967
A-7318 Southern Tractor & Equip. June 27, 1973
A-5619 South Plywood. (South Plywood-under all), no date
A-3421 South Plywood. (groundbreaking) December 28, 1965
A-3772 South Plywood. (truck), September 19, 1916
A-3802 South Plywood. (First Day), October 4, 1966
A-3955 South Plywood. (Front view), December 1966
A-4085 South Plywood. (Press), March 16, 1967
A-4085 South Plywood. (Sander), March 23, 1967
A-5194 South Plywood. (Gabriel House-fence), August 28, 1967
A-5367 South Plywood. (machinery), October 10, 1967
A-5619 South Plywood. (Wilco-machine), April 1, 1968
A-6217 South Plywood. (aerial), September 15, 1969
F-726 Southwest Engineer. (color-building), 1993
A-1781 Southwest Engineers of La. (September 3, 1964
A-5309 Sowells, Donald. (cap & gown), May 1967
A-1720 Sowers, Ann. (engagement) June 19, 1964
A-6629 Sowers, Ether (Mrs.). (portrait), October 14, 1970
C-2529 Sorority Dance. (NSU), 1979
A-7789 Sowers, Loyd. January 7, 1977
8518 Spain, Connie. September 26, 1958
5287 Spangler, Helen. January 17, 1956
A-7209 Spangler, Mr. & Mrs. November 10, 1972
A-1730 Spangler, L. J. (copy), July 7, 1964
9708 Sparkman, Sandra. March 3, 1960
C-1276 Sparks, Oscar. (couple-color), December 16, 1971
A-7064 Sparks, Annie Lou. April 4, 1972
A-682 Sparks, Freddie. (young man), September 10, 1962
A-470 Sparks, James (Mrs.) (Ide), april 12, 1962
A-5828 Sparks, Melba. (portrait), September 3, 1968
G-128 Spring Court. (NCHS), 1997
G-293 Spring Court. (NCHS taken at NSU-group & indiv.), 1998
4621 Sputaro, John. (man), December 3, 1954
9566 Spearman, Shirly. January 28, 1960
A-7277 Spear, Kim. April 2, 1973
A-7466 Spear, Kim. no date
A-7775 Spear, Kim. (engagement b&w), November 1, 1975
C-2165 Spear, Kim. (b&w & color bridal), January 1976
A-7751 Spear, Paige. no date
C-729 Spear-Robert W. (children, Mrs. Spear, Chris-Cub Scout), November 1969
A-5477 Spears, Janine. (portrait), October 6, 1967
A-6030 Spears, Larry. (Little Boy), February 20, 1969
A-7128 Spears, Wally. July 11, 1972
A-6903 Speer, Wilma. (ID), October 10, 1971
9171 Speir, Bill. (copy), September 21, 1957
6736 Speir, Louise. (cap & gown), August 1, 1957
A-1375 Spencer, Dale. (college boy), December 12, 1963
A-310 Spence, D. G. (couple), November 18, 1961
5984 Spence, Gremillion. (color of wedding), 1956
9755 Spier, Jackie. April 12, 1960
C-1514 Spiller, Ronald. March 14, 1973
A-6662 Spiller, Patricia. (copy), October 22, 1970
A-7303 Spiller, Patricia. (port), May 5, 1973
A-5685 Spiller, Ronald. (passport), May 17, 1968
10336 Spinks, Cheryle. (NHS Beauty), February 4, 1961
10336 Spinks, Cheryle. (NHS Beauty), February 8, 1962
A-1858 Spinks, Cheryle. (News pics), November 11, 1964
9670 Spinks, Herman. March 22, 1960
A-4770 Spivey, Sam. (retouch proof), no date
C-134 Sportsmans Lodge. November 3, 1960
C-100 Sportsmans Lodge. November 3, 1960
10294 Sportsmans Lodge. (building), November 2, 1960
G-390 Spring Court. 1999
G-479 Spring Court. 1999
G-501 Spring Court. 2000
6290 Sprvill, Carolyn.(NSC Pot. Beauty), Janaury 8, 1957
10557 Springer, S. J. April 12, 1961
H-163 Spruell Wedding. no date
A-7389 Spruill, Benny. (passport), October 15, 1973
G-657 Spruill. (Terry Spruill Family Portrait), 2001
9069 Spruill, Willie. (bridal sitting), June 18, 1857
9024 Spruill, Willie. no date
C-186 Spurlock. (lady), 1963
A-3249 Spury, Joenne. (portrait), November 3, 1965
C-2872 Squyres, Philip. September 17, 1981
F-530 Squires, Mary. (in studio-6 yr old), 1992
10048 Squyres, W. T. Mrs. (copy), August 24, 1960
C-2996 Stacy, Gwin. (poster picture), 1983
A-7235 Stalnaker, Howard. (b&w studio), no date
10032 Stomey, Owen. (child-6 mos), August 19, 1960
A-6703 Stanper, Oscar. (passport), no date
A-3910 Stample, Thomas. (portrait), 1966
A-6133 Stanndifer, Dale. (passport), May 1969
A-7732 Stanfield, Gail. (b&w passport), no date
A-8236 Stanford, Terry. (b&w engagement), December 12, 1979
A-924 Stacy, James. February 4, 1963
9314 Stacy, James. (sailer), November 5, 1959
6093 Stacy, James. no date
C-2823 Stacy, Julie. (portrait), November 25, 1981
6692 Stacy, Sam. July 17, 1957
5277 Stacy, Sam. January 6, 1956
A-2017 Stacy, Sam. (Farmer of Year-C of C), 1965
A-3379 Stacy, Sam. (portrait), September 2, 1965
A-3668 Stacy, Sam. (portrait), June 2, 1966
C-1171 Stacy, Gynn. (boy), January 26, 1971
4935 Stafford, Dorothy Hill. May 24, 1955
4686 Stafford, Dorothy Hill. (girl), January 8, 1955
6091 Stafford, John. (NHS Senior), November 1956
9379 Stafford, Nelda. December 3, 1959
E-1007 Stagg, Shawn. (wedding), October 1988
10621 Stahl, John. (college boy), May 2, 1961
9241 Stahls, C. C. (copy), September 26, 1957
6794 Stamp Machine. September 19, 1957
A-848 Stamper, Jimmie. (Identification), February 6, 1963
8800 Stanley, Bobby. (girl-4 mos), March 17, 1959
6916 Stanley, Bobby. no date
5462 Stanley, Bobby. no date
A-5957 Stanley, Brenda. (young woman), November 25, 1968
A-3296 Stanley, Byron. (portrait), December 13, 1965
A-5961 Stanley, E. D. (portrait of man), December 5, 1968
A-5452 Stanley, Ray. December 5, 1967
A-5454 Stansbury, Bill. December 5, 1967
6651 Starbuck, Harold, Mrs. (baby-Barbara & girl-mary), no date
A-1878 Starfires. (group), November 1, 1964
5841 Stark, C. M. (man), October 16, 1956
A-1709 Stark, Larry. (portrait), May 25, 1964
9152 Starks, W. M. July 25, 1959
4782 Starks, D. W. (young man), March 10, 1955
8985 Starks, J. W. (passport), May 18, 1959
C-1427 Starks, Ken. (color), May 21, 1972
5079 Starks, Willie. October 15, 1955
A-5131 Starks, Patricia. (cap & gown), May 25, 1967
A-3778 Starks, Wylie. (portrait-cap & gown), August 3, 1966
8341 Starks, Sgt. & Mrs. (Ide), August 20, 1958
7001 tarnes, Bunnie. November 23, 1957
8684 Starnes, Mrs. Jack. January 30, 1959
A-6740 State Police. (wreck Hwy 1 N.-Truck & 2 Cars), May 1970
6888 Steadmann, John. (Ide), November 25, 1957
C-622 Steadman, Laura. (engagement), 1969
8604 Steadman, Preston. (child-8 mos.), December 20, 1951
7036 Steadman, Preston. (family group), December 10, 1957
A-7102 Steadman, Preston. (copy), April 11, 1972
G-153 Steiner, Mark. (family color location portrait), 1996 or 1997
G-134 Sterling, Kim. (Sydney-3 yr. Old), December 19, 1996
G-146 Stewart, David. (color studio headshot), November 21, 1996
A-7816 Strahan, Bobby. (passport), February 3, 1976
A-910 Steagall, Corene. (college girl), February 26, 1963
A-1595 Steagall, Corene. (engagement), February 29, 1964
A-1742 Steagall, Corene. (wedding), June 20, 1964
C-1082 Steed, Mrs. J. R. (little girl), Janaury 1971
A-5233 Steed, James. (copy), September 1967
5304 Steel, Alan. January 111, 1956
F-315 Steel, Kimberly. (wedding), 1989
A-2083 Steel, Jimmy Curul. (portrait), April 30, 1965
A-611 Steel, Margaret. August 2, 1962
A-6476 Steele, Leslie. April 7, 1970
A-6131 Steelman, Pat. (ID), July 1969
A-7582 Steelman, Robert. (passport), no date
A-5415 Steen, Debbie. November 16, 1967
G-153 Steiner, Mark. (Service League), December 1996
F-229 Steinke, Liz. (Senior Picture), 1989-90
F-196 Steinkee, David. (couple), 1989
A-3399 Steinhouser, Vickey. (Sigma Tau Sweeheart), November 29, 1965
A-7089 Stelly, Diane. (graduation-b&w), April 22, 1972
A-277 Stelly, Terry. (girl), November 27, 1961
10178 Stephens, Alice. (bride sitting), November 21, 1960
8230 Stephens, Alice. no date
6151 Stephens, Alice. no date
9901 Stephens, Alma. (baby-10 mos), May 31, 1960
F-327 Sterns Famiy Reunion. 1990
8205 Stephens, Billie. (girl-copy), May 1958
C-1344 Stephen-Lambert Wedding. November 1971
C-623 Stephens Bride. March 1968
G-341 Stephens, Jerry. (beauty queen), 1998
C-314 Stephens, John. (Gerald Barron Case), December 9, 1966
C-405 Stephens, Kenneth. (portrait), March 10, 1968
8343 Stephens, E. J. (Golden Anniversary), July 6, 1958
5396 Stephens, E. J. no date
A-5408 Stephens, James. (passport), November 11, 1967
A-1045 Stephens, J. H. (copy), March 19, 1963
G-341 Stephens, Jenny. (beauty queen color in studio), September 1998
A-7143 Stephens, Judge. (copy), July 1972
A-3106 Stephens, Kay. (portrait), June 4, 1965
A-1608 Stephens, Kenneth. (NHS Most Intelligent), April 7, 1964
A-3089 Stephens, Kenneth. (Award), March 1965
A-6567 Stephens, Kenneth. (buildings), 1970
A-821 Stephens, Len. (Tony [16 yrs] & Susan [10 yrs]), December 10, 1962
A-1739 Stephens, Len. (Toni), June 13, 1964
A-5638 Stephens, Len. (Toni Engagement), February 24, 1968
8144 Stephens, Lewis. March 18, 1958
5329 Stephens, Martha. (Coushatta Beauty), December 15, 1955
9590 Stephens, Mary Sue. no date
A-938 Stephens, Melba. (Identification), March 15, 1963
F-493 Stevens, Marla-Terry Grier Wedding. August 10, 1991
A-6667 South Central Bell Telephone. (glossy), December 23, 1970
A-7215 South Central Bell Telephone. (cable), October 14, 1972
A-7319 South Central Bell Telephone. (cable), July 20, 1973
A-3809 Southern Bell. (7500 phone), 1966-67
A-3809 Southern Bell. (Provencal Hook-Up), November 7, 1966
A-3809 Southern Bell. (City Tax Check), December 24, 1966
A-4049 Southern Bell. (answering system), February 8, 1967
A-5015 Southern Bell. (Science Fair Winner), April 8, 1967
A-5099 Southern Bell. (NHS & St. Mary Senior Award), May 10, 1967
A-5325 Southern Bell. (Simplex Hook-Up NSC), September 6, 1967
A-5586 Southern Bell. (Officials Hook-Up), March 9, 1968
A-5628 Southern Bell. (State Science Fair Winner), April 6, 1968
A-5689 Southern Bell. (destroyes telephone), April 1968
A-5712 Southern Bell. (NHS Science Award), May 9, 1968
A-5837 Southern Bell. (Scott), September 3, 1968
A-5883 Southern Bell. (Direct Dial Equip.), October 11, 1968
A-6700 Southern Bell. (NSU Pay Phone), February 4, 1971
A-6692 Southern Bell. (Mayor & Johnson), February 1, 1971
A-6907 Southern Bell. (Jimmy Long & Cable), no date
A-7372 Stephens, Mitchell. August 29, 1973
A-3025 Stephen, Nancy. (portrait), June 29, 1965
10480 Stephens, Rebecca. (wedding), November 1960
9205 Stephens, Rebecca. no date
5326 Stephens, Rebecca. no date
4568 Stephens, Rebecca. no date
6101 Stephens, Ronnie. (NHS Senior), November 1956
10440 Stephens, Samuel. (baby-4 mos), February 4, 1961
9239 Stephens Supermarket. no date
5912 Stephens Supermarket. no date
9256 Stephens Supermarket. no date
A-7823 Stephens, T. J. (b&w), April 1976
9211 Stephens, T. J. October 11, 1959
A-617 Stephens, T. J. (family group), no date
A-866 Stephens, T. J. (man in office), January 21, 1963
A-1179 Stephens, T. J. (campaigne picture), July 26, 1963
5052 Stephens, T. J. no date
5056 Stephens, T. J. no date
5049 Stephens, T. J. no date
5271 Stephens, T. J. no date
5256 Stephens, T. J. no date
5216 Stephens, T. J. no date
5093 Stephens, T. J. no date
5089 Stephens, T. J. no date
5053 Stephens, T. J. no date
5071 Stephens, T. J. no date
6402 Stephens, Tammy. March 18, 1957
A-7873 Stephenson, K. R. (ID), June 1, 1976
C-1961 Stephenson, Wesley Mrs. (color-studio), no date
A-5197 Stephenson, Mike. (portrait), July 29, 1967
8766 Stephenson, Mrs. Sam. (Jack Lee-4 mos), March 17, 1957
C-938 Sterling. May 1970
G-134 Sterling, Kim. (child), 1997
D-1043 Sterling, Carmen. (2 girls-outdoor), 1986
A-6744 Sterling, Jennifer. (engagement), no date
F-432 Stevens, Cindy. (baby), 1991
A-6132 Stevens, J. S. (child-burn victim), May 29, no year
E-1003 Stevens, Billy & Tonya. (couple-indoor), December 1988
F-516 Stevens, Marla-Terry Grier Jr. Wedding. August 10, 1991
A-1625 Stevens, Marsha. (portrait), March 16, 1964
8051 Stevens, Rod. February 10, 1958
8869 Stevephonson, Jimmy. (NSC Faculty), May 18, 1957
G-114 Stewert, Melvin. (couple), 1996
G-146 Stewart. November 21, 1996
9636 Steward, Marilyn. February 26, 1960
A-5904 Stewart. (copy), November 20, 1968
10174 Stewart, Ann. (lady), December 10, 1960
6115 Stewart, Ann. no date
A-149 Stewart, Ann. (bride), no date
A-141 Stewart, Ann. (wedding), no date
C-939 Stewart, Bart. June 16, 1970
A-5527 Stewart, Bart. (portrait), January 30, 1968
C-32711 Stewart, Becky. (b&w), 1985
G-453 Stewart, Bill. 2000
A-7349 Stewart, Mrs. Billie. B. (ID), no date
A-6359 Stewart, George. (Play-‚ÄúDon’t Drink the Water‚Äù), November 20, 1969
A-6444 Stewart, George. (spoon river), March 11, 1970
C-1176 Stewart, George. (play), May 1971
A-6218 Stewart, Glen. (Senior WHS), 1969
A-1003 Stewart, James. (portrait), March 15, 1963
10515 Stewart, J. E. (boy-4 yrs), March 21, 1961
C-1849 Stewart, John. (Senior NCHS), no date
G-208 Stewart, Johnny. (car place-b&w groups), no date
A-7136 Stewart, Jimmie. (b&w), August 2, 1972
A-426 Stewart, Mary. (NHS Beauty), February 8, 1962
A-1078 Stewart, Mary. (self), 1963
A-5323 Stewart, Mary. (engagement), September 1, 1967
A-5510 Stewart, Mary. (wedding), December 1967
C-420 Stewart, Mary. (bride), November 27, no year
A-7592 Stewart, Mary. (b&w), no date
7063 Stewart, Mary. January 8, 1958
A-8057 Stewart, R. E. (b&w-man), October 3, 1977
H-122 Stewart, Tommy. (portrait), 2002
A-1288 Stewart, Younger. September 27, 1963
C-625 Stiles, Judy. (bride), November 1968
A-491 Stiles, Patsy. (senior pictures), 1961
8884 Stocks, George. (NSC Faculty), May 18, 1959
6644 Stocks, George. no date
5161 Stocks, George. no date
9424 Stockstill, J. D. December 10, 1959
9079 Stockstill, Nan. (app), July 9, 1959
8212 Stockwell, Irma. (wreck), May 23, 1958
A-216 Stockwell, Irma. (bust pict), October 18, 1961
A-339 Stockwell, Irma. (copies), no date
A-1707 Stojadinoric, Branko. (portrait), May 22, 1964
A-5846 Stokeld, Susan. September 17, 1968
9460 Stoker, Becky. (beauty), December 7, 1959
D-1288 Stoker, Doris. (portrait), 1988
5884 Stoker, E. E. (2 children), November 23, 1956
6908 Stoker, Rolan R. (son, mother, & dad), November 22, 1955
5352 Stoker, Rolan R. no date
5710 Stoker, Rolan R. no date
A-633 Stoker, Rolan R. (Roland R.), September 5, 1962
A-468 Stoker, Shirley. April 6, 1962
A-527 Stoker, Thomas. May 21, 1962
A-1983 Stokes, Don. (portrait), January 8, 1965
C-233 Stokes, George. (portrait of boys), May 23, 1965
5278 Stokes, George. (NSC Dean), September 1967
10137 Stolhart, Jimmy. (man), October 3, 1960
4556 Stolhart, Jimmy. no date
G-358 Stoll, Lindy. (family), November 21, 1998
G-353 Stoll, Lindy. 1998
6837 Stonecipher, Edsel. (Robin-10 mos), October 15, 1957
A-7670 Storey, Bob. no date
C-114 Storey & Glover. (colonial costume on location), June 3, 1961
A-257 Storey, Leah. November 3, 1961
9156 Storey, Leah. July 11, 1959
A-257 Storey, Leah. (engagement announcement), February 22, 1962
A-558 Storey, Leah. (wedding), May 26, 1962
A-1116 Storey, Stewart. (family group-baby 1 mon.), May 11, 1963
A-1422 Storey, Stewart. (baby- 7 mos), November 30, 1963
H-127 Stotard, Carolyn. (Anna Catherine), 2002
A-5419 Stothant, Mr. & Vickie. (girl), November 18, 1967
4655 Stothart, Will. (young man), December 14, 1954
7049 Stautamire, Barbara. (Mary Christine-5 mos), December 11, 1957
5144 Stoutamire, Claude. September 13, 1955
6436 Strahan, Paul. December 14, 1956
A-5925 Strand, C. C. (copy), December 26, 1968
A-6679 Strange, David. (portrait-b&w), November 11, 1970
A-5959 Strange, Danny. (young man), November 16, 1968
C-784 Strange, Marianne. December 1969
4953 Strather, Jo Ann. June 7, 1955
A-7498 Strother, Adrian. (ID), no date
C-1684 Stokes, Mickey. (color), no date
A-6134 Stratton, Bill. (Drama Pics), March 1969
A-5333 Stratton, Dewanna. (Ide), September 19, 1967
C-2552 Straughn, Reggie. (wedding), September 22, 1981
C-531 Straughn. (boy in uniform), April 11, 1968
C-2552 Straughn, Raggie. (wedding-color), April 7, 1979
6490 Straughn, Percy. (Ide), Apriil 1957
10362 Straughan, Clark. (college boy), February 1, 1961
F-244 Strebeck, Karen. (wedding), 1989
C-1414 Stridesland, Waynon. (couple color), September 7, 1972
A-6510 Stringer, C. B. (copy), June 23, 1970
A-3179 Stringer, Mrs. Cecil. (baby girl), August 26, 1965
9189 Stringer, Mrs. Cecil. (3 children), August 18, 1959
5608 Stringer, Mrs. Cecil. no date
4544 Stringer, Mrs. Cecil. no date
A-454 Stringer, Mrs. Cecil. no date
C-1787 Stringer, June. (pic of grandmother), no date
C-1548 Stringer-Harkins Wedding. June 1973
A-6978 Stringer, Tom. (copy), July 12, 1971
A-6953 Strokhart, Gary. (color-outdoors), no date
A-7979 Stroud, Mrs. Beatrice. (passport), February 15, 1977
9779 Stroud. (cleanest city campaign), April 27, 1960
A-1662 Stroud, Doris. (graduation), May 7, 1964
A-7199 Stroud, G. R. (copy), November 10, 1972
A-3690 Stroud, Polly. (portrait), June 7, 1966
C-671 Stroud, Becky. (portrait), June 27, 1969
D-1196 Stroud, Susan & Gil. (indoor color-brother & sister), 1987
4862 Stroud, Mrs. T. M. (Garden of Month), no date
A-3637 Stroud, Mrs. T. M. (portrait), May 18, 1966
5881 Stroud, Sue Gail. November 3, 1956
4613 Stroud, Terry. (copy in color), December 1, 1954
A-1266 Stroud, Terry. (flower arrangement), September 28, 1963
A-6913 Stroud, Terry. (portrait), October 1, 1971
A-7468 Stroud, Terry Lynn. (b&w retouch), February 16, 1974
F-956 Stroud-Adkisson Wedding. September 9, 1995
C-1735 Stroud, Terrylyn. (Graduation NCHS-color), no date
C-2677 Strong, Susan. (outdoor), July 1, 1980
A-3148 Stusson, Mrs. E. J. (copy of pictures of Mrs. Hargis), September 5, 1965
A-5548 Styles, Judy. (portrait), January 28, 1968
A-7992 Subdalla, Vivian. January 3, 1977
8999 Sublette, James. (passport), June 10, 1957
8908 Sublette, James. no date
6940 Sublette, James. no date
A-5335 Suchand, Janis. (portrait), September 19, 1967
A-7986 Sudbury, Herbert J. (passport), February 28, 1976
6384 Sudberry, Mr. March 11, 1957
8179 Sudberry, H. S. (man), May 12, 1958
5932 Sudberry, H. S. no date
5933 Sudberry, H. S. no date
C-677 Sudbury, Mr. & Mrs. (50th Anniversary), August 1969
A-8161 Sudbury, Herbert J. September 29, 1978
8907 Sudberry, Louise. May 18, 1959
8476 Suddath. December 10, 1958
6416 Suddath, Jerry. (Ide), March 12, 1957
4577 Suddath, Mrs. Patsy. (6 month baby), November 12, 1954
A-5707 Sullivan, Brenda. (portrait), April 23, 1968
C-1924 Sullivan, Dennis. (color-studio), June 5, 1975
A-4001 Sullivan, Dianne. (school favorite), January 12, 1967
A-6446 Sullivan, Jo Ann. March 10, 1970
C-1642 Sullivan, Jeannie. (color), January 21, 1974
C-1490 Sullivan, Mike. (color), February 9, 1973
C-2657 Sullivan, Theresa. (b&w proof-wedding), March 21, 1980
9212 Sullivan, Sue. October 8, 1959
C-2849 Sugarland Co. (Sky Rapids-slide), no date
A-3250 Sumener, H. D. (baby’s portrait), October 21, 1965
A-446 Summers, Wayne. no date
A-3619 Sunbeam Plant. (building), June 7, 1966
A-3877 Sunbeam Plant. (aerial & ground views), November 5, 1966
G-413 Sunstream. (aerial of chicken plant), no date
F-897 Sunstream. no date
G-413 Sunstream. 1999
4832 Superintendent of School. (E. A. Lee), April 12, 1955
A-1810 Sussmans, Stuart. (college boy), October 9, 1964
C-778 Sutherland, Judy. December 1969
C-2044 Suthumchai, Duangjai. (color), December 16, 1975
4573 Sutterby, Mrs. Virginia. (woman), November 12, 1954
A-7535 Sutton, Elizabeth. (passport), June 13, 1974
9486 Sutton, James. (funeral), December 24, 1957
F-311 Sutton, Margaret. (Christmas Family Portrait Indoor), 1989
G-464 Sutton, Margaret. 2000
A-7705 Sutton, Kerlin. (ID), no date
A-7954 Sutton, Kerlin. (b&w), January 13, 1976
A-8115 Sutton, Ellen. (b&w studio), October 3, 1977
10556 Sutton, Kerlin. (little girl), January 20, 1961
8533 Sutton, Kerlin. no date
5785 Sutton, Kerlin. no date
4968 Sutton, Kerlin. no date
4796 Sutton, Kerlin. no date
10556 Sutton, Kerlin. (little girl), October 25, 1961
A-902 Sutton, Kerlin. (wrecked car), March 4, 1963
A-1560 Sutton, Kerlin. (children-People’s Bank), April 6, 1964
A-1859 Sutton, Kerlin. (girl-4 yrs), November 1964
C-2848 Sutton, Kerlin. October 1981
D-1034 Sutton, Ellen. (b&w engagement), 1986
C-1406 Sutton, Ellen. (outdoor), July 4, 1972
D-1072 Sutton, Ellen. (wedding), 1987
8610 Sutton, Nancy. January 16, 1959
A-1611 Sutton, Nita. (copy-Captain Caspari), April 20, 1964
F-151 Sutton, O. A. (b&w), 1989
9925 Sutton, Sona. (ID), June 25, 1960
9175 Sutton, George. August 31, 1957
C-3361 S. W. E., John. 1986
C-3279 Swafort, Alora. 1985
9971 Swafford, J. E. Mrs. July 26, 1960
10442 Swafford, John. (Mr. NHS), February 10, 1961
A-5461 Swafford, Marianne. December 10, 1967
A-3853 Swafford, Marianne. (portrait), December 1966
C-1943 Swafford, Mrs. John. (family group outdoor), no date
C-321 Swafford, John. (equipment), February 24, 1967
A-3940 Swafford, Nina. (majorette), December 30, 1966
F-730 Swagler/Fowler Wedding. June 12, 1993
A-5944 Swailes, Charlotte. (young woman, baby girl, little boy), November 4, 1968
A-6820 Swain, Sue. (copy), July 21, 1971
C-2965 Swantz. 1982
F-622 Swart, Dr. (chiropractor-b&w), 1993
A-3448 Swearing in of Taylor & Sylvan Frieman. February 16, 1966
A-5199 Sweeny, Winnfred. (Ide), July 31, 1967
A-1337 Swilley, Jeff. (young man), November 14, 1963
5715 Swim Class. August 10, 1956
4985 Swim Class. no date
4517 Swimming Pools. (white & negro), September 19, 1954
A-660 Swims, Mrs. Grady. (daughter-age 2), September 28, 1962
A-3172 Swindell, Evelyn. (Ide), August 9, 1965
A-5257 Switzer, Richard. (auto hose), August 16, 1967
8409 Swor, Lloyd. (copy), September 10, 1958
8249 Swor, Lloyd. no date
C-2839 Swortz, David. (Cristina-15 mos), May 20, 1981
C-1812 Swanson, Mike & family. (outdoor portrait), November 29, 1974
C-2681 Swortz, David. (2 children-6 yrs & 10 mos), November 21, 1980
C-553 Swishen, Jill. (portrait), December 1968
F-114 SWE. (b&w), 1989
D-1161 SWE. (breakers), 1987
C-3162 SWE. (Steve), 1984
A-6945 Sylvest, C. B. (copy), no date
C-2013 Sylvest, E. B. November 4, 1975
6376 Sylvest, Robert. 1954
F-813 Sylvester. July 1994
A-1340 Sylvester, Mrs. Gary. (lady), November 14, 1963
A-6442 Sylvester, Mrs. Jimmy. (copy), February 26, 1970
A-1902 Sylvester, Pat. (portrait), December 4, 1964
A-258 Synder, Russell. October 14, 1961
C-2717 Symphony. January 2, 1981
A-303 Szabo, Leslie. December 11, 1961
G-285 12th Night Ball. 1998
G-286 12th Night Ball. 1997
H-113 Twelfth Night. 2002
H-157 Twelfth Night. 2003
F-870 TKE. (Red Carnation Ball), 1995
C-3232 Taco Bell. 1985
D-1210 Taco Bell. (Harp Family), 1987
A-3033 Tadlock, Jerry. (Little Boy’s Sportsuit), May 28, 1965
A-7604 Tailer, Otis G. June 23, 1971
C-3094 Taitano, Lynn. November 2, 1983
C-2871 Tafield, Byron. September 16, 1981
F-955 Takah, Kim. (mural), no date
A-2011 Talbert, Linda. (portrait), March 19, 1965
A-5673 Talbert, Linda. (passport), June 10, 1968
A-6664 Talmage, Carroll. (portrait), January 4, 1971
A-1627 Talmadge, Bobby. (NHS Best Athlete), March 4, 1964
A-6939 Talmadge, Mrs. Jeanne. (passport), no date
6882 T. & P. Check. December 4, 1957
5908 T. & P. Check. (T. & P. Check to Sheriff), no date
G-409 Tanner, Julie & Chuck. 1999
6536 Tank-Bridge. (Bayou Pierre), April 23, 1957
A-3904 Tannehill, Janet. (portrait), November 1966
A-3552 Tannehill, Johanna. (portrait), March 24, 1966
C-596 Tanner-Harvey Wedding. no date
A-5740 Tanner, Harry. (portrait), May 15, 1968
A-1050 Tarlton, D. T. (Mrs. Tarlton), April 20, 1963
A-1050 Tarlton, D. T. (Mrs. Tarlton), no date
A-1050 Tarlton, D. T. (copies), March 15, 1967
E-1037 Tarver, Harold. (b&w), 1989
C-2685 Tanner, Linda. December 3, 1980
8899 Tarlton, M. B. (NSC Faculty), May 18, 1951
C-874 Tarpley, Becky. (girl), February 1970
A-7251 Tarver, Beth. (engagement), January 27, 1973
A-4785 Tarvey, Beth. (engagement), no date
5429 Tarver, Jody. March 27, 1956
G-409 Tarver, Julie. 1999
H-156 Tarver, Lamar. 2003
G-382 Tarver, Mary Beth. (houses), March 24, 1999
A-1664 Tarver, Milton. (portrait), May 13, 1964
A-5181 Tatar, Tom. (copies), July 26, 1967
A-6331 Tate. (Who’s Who), December 1969
C-1688 Tate, Kathy. (bridal portrait indoor), no date
6890 Tate, W. F. Mrs. (Karen Jean-10 ¬Ω mos), November 5, 1957
10399 Tatum, Bob. (John), December 20, 1960
10222 Tatum, Bob. no date
4525 Tatum, Bob. no date
A-1079 Tatum, Bob. (little girl-13 mos), no date
A-7024 Tatum, Bob.(copy), December 24, 1972
4810 Tatum, Emma. April 1, 1955
C-3242 Tatum, Jo. (engagement), 1985
8920 Tatum, Ruth. (NHS Faculty), May 18, 1951
A-7186 Tatum, Stephen. (passport), January 17, 1973
A-5403 Tauzin, Barbara. (passport), November 9, 1967
10216 Tauzin, Henry. (Ide), November 19, 1960
G-496 Tauzin, Patricia. (wedding), August 12, 2000
C-667 Taylor, David. (couple), August 1969
C-2976 Taylor. (house), 1982
F-185 Taylor, Alice. (wedding), 1989
A-7735 Taylor, Mrs. (passport), February 21, 1975
C-2139 Taylor, Beverly. (color & b&w bride), June 1976
C-3113 Taylor, Beth. (bridal portrait), 1984
C-2280 Taylor, Beth. April 6, 1977
C-16 Taylor-Bowden Wedding. no date
8127 Taylor Bend Red River. March 29, 1958
A-5222 Taylor Bend Red River. (washed out area), June 1967
A-5649 Taylor Bend Red River. (aerials), March 24, 1968
C-3303 Taylor, Craig. (Sr. Picture), 1985-86
A-8111 Taylor, Diane. (engagement), May 26, 1978
A-5006 Taylor, Mrs. Bo. (Ginger Moore-bride), April 1, 1967
8503 Taylor, Gwen. (eng. Sitting), December 9, 1958
A-7684 Taylor, Edmond. November 29, 1974
9477 Taylor, Glenda. December 7, 1959
C-809 Taylor, Griffin. (baby), December 1969
8931 Taylor, Griffen. May 18, 1959
D-1278 Taylor, Henry Cook. (portrait), no date
C-3201 Taylor, Henry Cook. (neg.), 1984
C-2969 Taylor, Henry Cook. no date
C-2362 Taylor, Henry Cook. (children), Christmas 1977
A-8084 Taylor, Henry Cook. December 1977
A-7731 Taylor, Henry Cook. (Hotel Bldg.), December 13, 1975
A-5113 Taylor, Henry Cook. (Mrs. Taylor), May 19, 1967
4808 Taylor, Henry Cook. May 7, 1955
C-3054 Taylor, Henry Jr. (wedding), 1983-84
C-3006 Taylor, Henry. (wedding), 1983
C-2158 Taylor, Mrs. Henry. (color copy), October 1, 1976
A-7226 Taylor, Herman. (children), no date
A-806 Taylor, Herman. (girl-10 mos), December 1962
A-1860 Taylor, Herman. (girl), December 15, 1964
A-5450 Taylor, Herman. (girl), December 4, 1967
A-7226 Taylor, Herman. (Bank Portrait), December 15, 1972
C-1176 Taylor, Mrs. Herman.(color portrait), no date
9261 Taylor, Mrs. Herman Sr. (Calico Group), October 15, 1959
8259 Taylor, Mrs. Herman Sr. no date
6907 Taylor, Mrs. Herman Sr. no date
5851 Taylor, Mrs. Herman Sr. no date
C-69 Taylor, Mrs. Herman Sr. (historical tour), 1959
A-977 Taylor, Mrs. Herman Sr. (man-portrait), December 1936
A-1640 Taylor, Mrs. Herman Sr. (house-interior & exterior), 1964
A-5234 Taylor, Mrs. Herman Sr. (house-exterior), August 1967
C-2480 Taylor, Herman Ms. no date
C-397 Taylor, Herman Sr. (antique bed), September 29, 1967
A-7552 Taylor, Irma Stockwell. (passport), no date
9472 Taylor, James. (most handsome), December 7, 1957
A-1309 Taylor, Jeneva. (young lady), October 8, 1963
6845 Taylor, J. H. October 31, 1957
C-2448 Taylor, John. (pic of couple & family), June 23, 1978
A-8223 Taylor, John & Wife. (passport for each), July 1979
5390 Taylor, John. March 12, 1956
C-2944 Taylor, Jolsie. (group of girls), no date
A-1763 Taylor, Judy. (bridal portrait), July 21, 1964
F-452 Taylor, Leslie-Charles Alan Cowan Wedding. August 25, 1991
C-2652 Taylor, Marilyn. (color family pictures-b&w passport), December 5, no year
A-6970 Taylor, Mrs. Marilyn. (b&w), no year
A-7844 Taylor, Dawn. (passport), July 2, 1976
A-7629 Taylor, Mary. (b&w), no date
D-1112 Taylor, Johnathan. 19879489 Taylor, Leary. December 14, 1959
4765 Taylor, Leary. no date
C-2467 Taylor-Poe Wedding. (color), 1978
C-1889 Taylor, Sadie. (senior outdoor color portrait), April 1975
C-2856 Taylor, Sadie. (engagement-b&w), no date
A-7599 Taylor, Mrs. Sadie. (passport), no date
C-69 Taylor, Sailer. (daughter-in-law in historical tour), 1959
A-7513 Taylor, Sadie. (b&w), January 24, 1974
A-7747 Taylor, Sadie. March 15, 1971
C-3212 Taylor, Scriven. (b&w man), 1984
C-2887 Taylor, Scriven. (family portrait & indiv.), October 1981
C-2009 Taylor, Scriven Mrs. (Christmas), December 1975
C-2358 Taylor, Scriven. (family group), Fall 1977
C-1064 Taylor, Scriven Mrs. (child), December 1970
C-1245 Taylor, Scriven Mrs. (family outdoors), December 10, 1971
C-3041 Taylor, Scriven. (family picture), 1983-84
C-3159 Taylor, Scriven. (famiy picture), 1984
C-2477 Taylor, Scriven. (family), December 8, 1978
C-2235 Taylor, Scriven. (famiy group color), November 29, 1976
C-2713 Taylor, Scriven. January 1981
A-8233 Taylor, Scriven. (b&w passport), November 30, 1979
6763 Taylor, Scriven. August 28, 1957
5451 Taylor, Scriven. no date
6763 Taylor, Scriven. (4 full face-2 profile), March 5, 1962
A-754 Taylor, Scriven. (color), November 27, 1962
10379 Taylor, Mrs. S. M. December 30, 1961
10196 Taylor, Mrs. S. M. (man & wife), no date
A-7454 Taylor, Steven. (passport), no date
C-3007 Taylor, Lil. (Craig-son), November 19, 1983
F-112 Taylor, Lil. (Sr. Picture-son), 1989
C-2563 Taylor, Walt & Liz. (family), August 3, 1974
A-8110 Taylor, Walt. 1978
D-1268 Taylor. (group-outdoors), August 1988
A-1759 Teague, Sandra. (engagement), July 8, 1964
A-8051 Teekell, Lisa. (b&w portrait), September 12, 1977
A-7437 Teekell, Cindy. (b&w-bride), January 16, 1974
A-7003 Teekell, C. M. (copy), January 4, 1972
A-7010 Teekell, C. M. no date
A-8121 Teekell, Gwyn. September 26, 1978
A-6771 Teekell, Henry. (copy), April 22, 1971
5464 Teekell, Geneva. April 19, 1956
A-6415 Teer. (copy), February 16, 1970
9066 Teer, Sue. May 8, 1959
7046 Teer, S. W. (baby-dead), December 30, 1957
A-6029 Telephone Co. (science fair-ID-Mr. Bress), no date
A-6127 Telephone Co. (Barnhill-others), May 1969
A-6128 Telephone Co. (NHS Awards), May 1969
A-6129 Telephone Co. (Cable Cont Oak Grove), Junw 1969
A-6324 Telephone Co. (Jack McClung), November 1969
A-458 Telephone Co. (Presenting New Books), no date
A-6950 Telephone Co. (T. L. Millert Boys), December 2, 1968
C-503 Temple, Austin. (children), June 14, 1968
C-3021 Temple, Tim. (man), November 24, 1982
C-979 Temple, A. (child with bonnet), October 8, 1970
G-234 Temple, Diane. (b&w & color-famiy portraits on location), July 24, 1997
C-1921 Temple, Diane. no date
10311 Temple, Mrs. Deed. (Tracy-1 yr), December 12, 1960
F-632 Templeton, Roger. (b&w), 1992
F-492 Templeton, Tiffany-Chris Craig Wedding. July 27, 1991
A-3064 Tenn. Gas Transmission. (TGT Explosion), March 1965
A-3046 Tenn. Gas Transmission. (Explosion Shots for Martin & Nelkin), no date
C-3034 Tenton, Karen. 1983
A-4017 Terral, Lou. (Ide), January 23, 1967
5246 Terral, Louise. January 6, 1956
C-768 Terrell, G. December 1969
C-627 Terrell, Kathrine. (portrait), November 5, 1969
A-1312 Terrell, Sarah. (copy), October 16, 1963
5546 Terres, Rev. A. C. (church), April 20, 1956
9470 Terrill, Annis. (beauty), December 7, 1959
9483 Terrill, Arnold. (handsome), December 7, 1959
9476 Terrill, Billie. December 7, 1959
9469 Terrill, Mary. (beauty), December 7, 1959
A-5012 Terry, Cheryl. (Sigma Tau Sweetheart), March 31, 1967
G-406 Terry-East House. no date
A-8131 Terry, Eva. (b&w passport), no date
8373 Terry, Norman. (ROTC), October 14, 1958
A-7911 Terry, Sidney. (passport), October 30, 1976
C-332 Terry, Sue. (portrait), February 1967
A-3998 Terry, Sue. (school favorites), January 12, 1967
A-7057 Terwey, Kenneth. (b&w-Ident.), March 22, 1972
8364 Test Royal X Pan. July 28, 1958
F-503 Texaco Truck. (Pat Todd), 1991
5828 Texaco Station. October 12, 1956
6799 TGT Banquet. October 10, 1957
6045 TGT. no date
A-1978 Thainis, Monte. (cap & gown), November 14, 1964
A-5285 Thames, Earl. (NSC Dept Head), September 1967
A-1434 Thames, Monte. (CHS Most Handsome), November 26, 1963
F-942 Thomas, Tama. (Claton-3 shoots), no date
9263 Thames, Sam. October 1, 1959
A-3163 Thames, Sam. (copy of 3 copies), July 26, 1965
G-136 Thaxton, Betty. (house), 1997
G-136 Thaxten, Betty. (yard-Eloise), April 11, 1997
A-6366 Thaxton, Baily. (copy-bride), December 1969
6397 Thaxton, Eloise. February 23, 1957
A-664 Thaxton, Eloise. (portrait), September 26, 1962
F-208 Therevate, Tammy. (couple-indoor), 1989
C-1512 Theta Chi. (formal), 1973
C-1111 Theta Chi. (formal dance), Marxh 24, 1971
C-1709 Theta Chi. (Spring Formal), 1974
8158 Theta Sigma. (girls-road show), no date
8348 Theta Sigma. no date
G-147 Thibbideaux, Bent. (couple), January 10, 1996
A-481 Thiel, Lee. April 12, 1962
A-5621 Thieme, Nina. (passport), April 3, 1968
A-7301 Thieme, Nina. (passport), April 16, 1973
A-1817 Thigpen, Kate Mrs. (Ide), December 30, 1964
C-1031 Thigpen, Patricia. (portrait), October 12, 1970
10316 Thigpen, Kate. (Ide), January 14, 1961
A-7139 Thigpen, Roy. (Piggly Wiggly-interior), February 29, 1972
A-7419 Thomas, Mrs. Allen Thomas. (ID), no date
A-5819 Thomarsee, Elaine. July 26, 1968
5417 Thomas. (copy), January 10, 1956
A-5821 Thomas. (copy), August 29, 1968
G-480 Thomas, Carol. (daughter), October 2000
9081 Thomas, Dr. (man with busted lip), July 13, 1959
A-345 Thomas, Dr. (family group), December 9, 1961
8595 Thomas, Mrs. Allen. (child-4 mos.), December 5, 1958
A-7019 Thomas, Annie. (copy), December 13, 1971
A-1414 Thomas, Betty. (college girl), December 12, 1963
A-900 Thomas, Billie. (college girl-oil color), February 6, 1963
8795 Thomas, Billy. (passport), April 17, 1959
10007 Thomas, Charles Mrs. (daughter at Chopin Wedding), June 16, 1960
8906 Thomas, Charles Mrs. no date
5705 Thomas, Charles Mrs. no date
A-3634 Thomas, Charles Mrs. (Red Thomas Family), April 26, 1966
A-5279 Thomas, Charles Mrs. (NSC Dean), September 1967
A-425 Thomas, Chuck. (Mr. School Spirit-St . Mary’s), January 31, 1962
A-5532 Thomas, Chuck. (portrait), January 9, 1968
A-5895 Thomas, Mrs. Chuck. (portrait), November 12, 1968
A-5538 Thomas, Cynthia. (portrait), January 23, 1968
C-1926 Thomas, Cindy. (b&w proof & color), May 20, 1975
A-7630 Thomas, Debbie. (engagement), no date
5957 Thomas, Dennis. (4 mos. Baby), November 13, 1956
C-1700 Thomas, Doris. (graduation portrait), May 28, 1974
A-7282 Thomas, Doris. no date
9986 Thomas, Mrs. Earl. July 18, 1960
C-393 Thomas, Elizabeth-Walsh, Dan. (wedding), September 2, 1967
A-5087 Thomas, Elizabeth. (engagement), April 29, 1967
10530 Thomas, Floyd. (little boy), January 7, 1961
8658 Thomas, Floyd. no date
F-842 Thomas, Lovan. (5 orders), no date
C-744 Thomas, Lovan. (child), December 1969
C-1852 Thomas, Lovan. (outdoor pic-little boy), no date
C-2951 Thomas, Lovan. no date
C-3220 Thomas, Lovan. (family portrait), 1985
F-317 Thomas. (child-outdoor), 1990
F-536 Thomas, Lovan. (2 older children-b&w), 1992
C-2793 Thomas, Tracey. (cap & gown), 1980-81
C-2810 Thomas, Maxwell. December 1981
F-332 Thomas, Loran. (Cook Book picture-b&w), no date
A-7223 Thomas, Lovan. (portrait-b&w), December 15, 1972
10130 Thomas, Garnett. (lady), October 20, 1960
G-279 Thomas, Paula. (boy-portrait outdoors color), April 28, 1998
F-942 Thomas, Tama. 1995
G-112 Thomas, Tama. (child), 1996
G-170 Thomas, Tama. (2 yr. Child outdoors), 1997
G-113 Thomas, Carol. (child), March 23, 1995
C-1825 Thomas, George. (color & individual), December 13, 1974
7030 Thomas, G. F. (Sonny), December 13, 1957
A-5876 Thomas, G. F. (portrait), October 10, 1968
A-292 Thomas, Gloria. December 21, 1961
5189 Thomas, Mrs. Harry. January 6, 1956
5323 Thomas, Henry. (Ide), January 10, 1956
A-3320 Thomas, J. M.-Helen Bernard Wedding. (bridal portrait), July 31, 1965
A-3321 Thomas, J. M.-Helen Bernard Wedding. (wedding), August 28, 1965
A-5116 Thomas, Dr. Joe. (portrait), May 22, 1967
C-2157 Thomas, Dr. Joseph. September 1976
C-2847 Thomas, Dr. (woman packet), no date
A-7608 Thomas, Kathy. (proof), no date
A-7961 Thomas, Kelly. (b&w), March 12, 1977
C-1719 Thomas, Marcia. (bridal portrait), June 1974
C-1763 Thomas, Loretta. (color portrait), July 5, 1974
A-1289 Thomas, Mack. (portrait), no date
C-626 Thomas-Whitfield, Marsha. (portrait), 1969
C-2360 Thomas, Mary. (wedding), 1977
C-1321 Thomas, Mary. (outdoor-SMH Senior), April 14, 1972
A-7412 Thomas, Marcia. (engagement pic-b&w), 1974
A-814 Thomas, Melba. (young lady), December 5, 1962
A-3371 Thomas, Melba. (portrait), November 29, 1965
C-1713 Thomas, G. B. (color portrait-young man), 1974
A-8137 Thomas, Logan. (jewelry/necklace-b&w), 1979
A-7382 Thomas, Lou. (application), no date
G-203 Thomas, Mayo. (wedding-Methodist), April 1996
G-279 Thomas, Paula. (Garrett-boy location color portrait), April 28, 1998
G-468 Thomas, Richard. (children), 1999
G-170 Thomas, Tama. (Michael-2 yrs color location), May 7, 1997
C-2317 Thomas, Mike A. no date
C-746 Thomas, Nancy. (girl), December 1969
C-2679 Thomas, Mrs. Cat. (daughter-Tracy), November 10, 1980
C-1056 Thomas, Dr. (family portrait), January 6, 1971
C-1664 Thomas, Red. (pic. of family-Christmas), no date
10579 Thomas, Sam Mrs. (copy), April 29, 1961
C-359 Thomas, Tina. (bride & wedding), June 6, 1967
G-519 Thomas, Will. (Sr. Portrait), 2002
A-6778 Thomas, Willie B. (ID), no date
F-711 Thomas. (family reunion), 1993
6107 Thomason, Vera.(NHS Senior), November 1956
10117 Thomasee, E. J. (Jason Kent-9 mos.), October 13, 1960
A-3605 Thomasee, Elaine. (portrait), May 17, 1966
9996 Thomasee, James Mrs. (baby), August 9, 1960
6725 Thomasee, James Mrs. no date
9467 Thomasee, Leonard. December 31, 1959
A-3227 Thomasee, Patsy. (engagement picture), November 1, 1965
A-3256 Thomasee, Patsy. (engagement picture), November 1, 1965
A-3762 Thomasee, Sandra. July 20, 1966
10038 Thomassee, Frank. (ID), August 24, 1960
4922 Thomassee, Lavern. June 4, 1955
A-606 Thompkins, Barbara. (2 small sons), July 12, 1962
A-3586 Thompson, Mrs. (copy), April 11, 1966
10114 Thompson, Mrs. Betty. (3 children), October 5, 1960
4873 Thompson, B. W. Dr. May 5, 1955
8272 Thompson, Cathy. (2 children), May 20, 1958
C-798 Thompson, George. December 1969
4997 Thompson, Hattie. (copy), August 4, 1955
A-5525 Thompson, Mrs. H. L. (Ide), January 15, 1968
C-1653 Thompson, J. C. (2 children together), January 28, 1974
6727 Thompson, Jane. (bride), July 1, 1957
A-1643 Thompson, J. C. (copy), February 29, 1964
A-4082 Thompson, Joan. (wedding), March 4, 1967
A-5820 Thompson, John. (baby-6 mos.), May 7, 1968
8738 Thompson, Lettie. (app), May 12, 1959
5668 Thompson, Lettie. no date
9174 Thompson, LaVerne. (app), September 17, 1959
A-415 Thompson, Lavern. February 8, 1962
A-1618 Thompson, L. J. (NHS Faculty), February 6, 1964
A-5475 Thompson, L. J. (NHS Faculty), March 3, 1969
A-121 Thompson, Melba. (copy), June 30, 1961
8055 Thompson, Melba. (girl), February 11, 1958
A-1974 Thompson, Melba. (ID), January 26, 1965
G-147 Thibideux, Bert. (couple), January 10, 1996
8339 Thompson, Roy. (Dianne-9 mos.-copy), July 26, 1958
5447 Thompson, Roy. no date
C-2143 Thompson, Robert. (Charles Seaman), July 22, 1976
C-335 Thompson, Susan. (engagement-color & b&w), February 20, 1967
C-362 Thompson, Susan. (bride b&w & wedding), June 5, 1967
A-8145 Thompson, Susie. (b&w), March 21, 1978
9374 Thompson, Verlie. November 23, 1959
A-5887 Thompson, Vonnie. (portrait), November 12, 1968
A-6481 Thompson, Vonnie. (copy), May 11, 1970
A-62 Thompson, William. (passport), May 26, 1961
A-1619 Thorn, Mrs. Edna. (NHS Faculty), February 6, 1964
10236 Thorn, Jimmy. (couple), November 12, 1960
C-3024 Thornton, Dr. (McDonald’s), 1983
5928 Thornton, Linda. (girl), December 5, 1956
A-5260 Thornton, Mrs. Norman. (little girl), August 1967
A-7677 Thornton, Ronald. no date
G-473 Trasher, Brad. (senior), 2000
9902 Throesh, Steve. (airplane models), June 16, 1960
10501 Thurman, Sarah. (Ide), March 14, 1961
9989 Thurman, Sarah. no date
G-117 Thunderburk. (mother & child), 1995
A-396 Thurmon, Tommy. November 9, 1960
C-1492 Tibbitt, Wayne. (couple outdoors), November 7, 1972
A-8229 Tidewell, Pam. (b&w), 1979
A-8106 Tidwell, Pam. (proof), February 20, 1978
F-465 Tidwell, Mrs. (indoor color), 1991
A-7978 Tierney-Murghy, Dorothy. (passport), February 16, 1976
A-6975 Tiernly, D. M. (passport), no date
A-3256 Tiller, Barney. (portrait), December 14, 1965
C-2681 Tillman, Dale. (child-20 mos.), December 3, 1980
6385 Tierney, Sallie. February 20, 1957
A-718 Tilley, Wm. (billfold), November 5, 1962
9026 Tillieux, Betty. (Potpourri), 1956
C-3060 Tillman, Dale. (child-22 mos.), September 14, 1983
10270 Tillieux, Mrs. Gerald. (baby-5 mos.), November 10, 1960
C-673 Tilton, Kathy. (portrait), August 1969
A-5748 Tilton, Kathy. (portrait), June 20, 1968
F-501 Timon, Mary. (group), December 26, 1991
4909 Timon, Bill. May 24, 1955
10265 Timberline. (open house), October 29, 1960
10060 Timberline. no date
A-3506 Timmon, Corine. (portrait), November 28, 1965
C-1161 Timms, Mike & Beckie. (color), May 22, 1971
8537 Timon, Kathryn. (child-1 yr.), November 13, 1958
A-5700 Timon, Mary. (Ide), May 29, 1968
C-117 Timon, Mary. (Mother in yard), June 15, 1961
8171 Timon, Mary. April 25, 1958
A-1057 Timon, Mary. (self), April 24, 1963
8905 Timon, William. (NSC Faculty), May 8, 1959
G-215 Tinsley, Jason. (couple outdoors), September 1997
6050 Tirado, Joe. (copy), December 31, 1956
F-773 TKE. (formal), 1994
A-3486 Touchet-Alexander Wedding. November 24, 1965
5257 Tobin, Sam. no date
6009 Tohin, Linda Gail. December 1957
5590 Tohin, Linda Gail. no date
C-1139 TKE. (couple [dance] & presentation), April 27, 1971
C-1339 TKE. (coupld [dance] & presentation), April 1972
G-157 Todd. (color family portrait), 1997
C-2634 Todd. (girl-Senior Pics-outside), no date
D-1057 Todd, Jennifer. (wedding), 1986
C-2799 Todd, Jennifer. (b&w), no date
D-1046 Todd, Jennifer. (b&w & color engagement), 1986
F-744 Todd, Jessica. (bride-outdoors), no date
E-1001 Todd, Jessica. (Sr. Picture-indoor, outdoor & cap & gown), 1988-89
G-448 Todd, Pat Jr. (family), 2000
G-274 Todd, Sonya. (outdoor color-Rebecca), Spring 1998
4475 Todd, Mrs. Ralph. (woman), August 24, 1951
5005 Todd, W. T. (family group), 1955
A-3362 Todd, W. T. (copy), December 21, 1965
C-2550 Todd, Keith. (senior picture-color), April 2, 1979
5730 Todd, Plumb. (wedding), June 13, 1956
5477 Todd, Plumb. no date
C-3097 Todd, Pat Jr. (office pictures of man), 1984
D-1191 Todd, Pat Jr. (campaign-b&w), 1988
C-2966 Todd, Pat. (couple-Mr. & Mrs.), 1982
C-2000 Todd, Mrs. Pat. (legal-pic of daughter’s teeth), October 1975
C-1661 Todd, Pat Mrs. (pic of baby girl), no date
D-1216 Todd, Pat Jr. (b&w-mayor candidate), 1988
G-193 Todd, Pat Jr. (aerial), no date
C-3000 Todd, Jennifer. (b&w), 1983
G-210 Todd, Pat. (family file-assorted negatives), Many Years
G-193 Todd, Pat Jr. (aerials), no date
G-263 Todd, Pat Sr. (color studio portrait-individual), March 1998
F-234 Todd, Sonja. (wedding-proofs), 1989
F-951 Todd, Trisha. (little boy), 1995
D-1237 TK Greeks. (formal dance), 1988
C-879 TKE Formal. April 28, 1970
C-12 71 TKE Formal. (winter formal), December 1971
10618 TKE. (Bar Fly), May 16, 1961
9827 TKE. no date
8962 TKE. no date
10300 TKE. no date
A-331 TKE. (formal), 1961-62
A-331 TKE. (Bar Fly), 1961-62
A-6524 TKE. (Spring Formal), May 1970
C-1728 Tolar, Mike. (b&w), May 17, 1974
8664 Tolar, Jimmy. (ID), January 2, 1959
4653 Tolar, Jimmy. no date
5995 Tolar, Tatum Wedding. December 20, 1956
5948 Tolar, Tatum Wedding. no date
4636 Tolar, Tatum Wedding. no date
A-3341 Tolar, Tom. (portrait), November 23, 1965
F-962 Toledo Bend. 1996
C-844 Toms, Cynthia. February 1970
C-2211 Toms, Randolph. (child-7 mos.), December 15, 1976
C-1207 Tombinson, Coline. (b&w engagement), June 7, 1971
A-5734 Tombinson, Shirley. (portrait), April 16, 1968
5548 Toms Peanuts. (rack), May 12, 1956
4596 Toms Peanuts. no date
A-340 Toms Peanuts. (groups), December 14, 1961
A-340 Toms Peanuts. March 3, 1962
A-6031 Toms Peanuts. (group), April 1969
A-7675 Toms Peanuts. (group picture at banquet), November 18, 1971
9228 Tompkins. (child), no date
C-244 Tompkins, Mrs. Fred. (portrait of Brenda), February 15, 1965
A-1292 Tompkins, Stanley. (Ide), September 30, 1963
A-1909 Tompkins, Stanley. (portrait), December 17, 1 964
C-823 Tonnas, Katheleen. (Baby), December 1969
A-7612 Tooley, Joey. (TKE-passport), no date
A-7524 Todtenbier, Linda. (engagement), no date
A-7162 Torbent, Lindsey. (b&w), September 14, 1972
9732 Torgrinson, Paul. March 11, 1960
8904 Torgrinson, Paul. no date
A-6135 Tornwall, Wm. (ID), May 29, no year
5685 Torosian, Sam. (cap & gown), July 20, 1956
F-867 Torres, Herminia. (S. League), April 20, 1995
6294 Tarrans, Ann. (Sigma Tau Gamma-Sweetheart), January 10, 1957
5683 Torrins, Martha. July 21, 1956
A-7850 Totten, Jeffrey. (ID), June 11, 1976
A-4047 Touchet, Gloria. (Twins), February 7, 1967
A-3244 Touchet, Kenneth. (portrait), November 12, 1965
A-6451 Touisant, Eva. (copy), no date
A-6948 Touisant, Eva. (copy), December 30, 1971
G-233 Townsend, Barbara. (child & mother w/child in studio-color), August 18, 1998
6280 Tourist Inn. 1956
G-241 Tousek, Helen. (Timothy Tousek-studio color senior portrait), December 31, 1997
A-6652 Toussant, Eva. (copy), November 13, 1970
A-6598 Toussaint, Margret. (passport), August 14, 1970
C-282 Towery Girls. (4 girls), December 15, 1965
C-1 Towery Trophy. no date
C-3027 Touler, Mutt. 1983
F-785 Townsend. (mother & child), no date
C-1225 Towry. (2 younger girls-color), November 11, 1971
A-7659 Town House Restaurant. November 6, 1974
F-164 Towery, Pam. (outdoor), 1989
C-2324 Towery, H. N. (family), no date
9941 Towns, Sherrod Mrs. (copy), July 15, 1960
8879 Towns, Sherrod Mrs. no date
5288 Townsend, Allison. December 20, 1955
4565 Townsend, Allison. no date
A-8224 Townsend, Alton. (b&w), September 18, 1978
G-233 Townsend, Barbara. (indoor mother & child portrait), Julu 7, 1997
F-943 Townsend, Barbra. (Katherine-6 ¬Ω yr.), May 5, 1995
F-920 Townsend, Barbra. (Katherine-6 ¬Ω yr.), no date
F-926 Townsend, Karen. (twins), October 1995
A-6729 Townsend. (copy), February 17, 1971
C-2049 Townsend, Mrs. Dorothy. (wedding-Theresa), December 4, 1975
C-2692 Townsend, Dot. (Guillet’s Reality), November 25, 1980
A-6583 Townsend, D. D. July 18, 1970
A-1184 Townsend, David. (ID), July 26, 1963
A-1200 Townsend, David. (little boy-10 mos), July 16, 1963
A-5281 Townsend, David. (NSC Dean), September 1967
C-1070 Townsend-Gaspard Wedding. December 22, 1970
C-1683 Townsend, Mrs. Hale. (bridal portrait), no date
G-360 Townsend, Hal. (family), March 15, 1999
E-1046 Townsend, Hal. (family indoor), 1989
C-1085 Townsend, Hal. January 1971
G-444 Townsend, Karen. (child-Spring Court), 2000
C-3174 Townsand, Mary. (wedding), 1984
8923 Townsend, Hal. (NSC Faculty), May 18, 1959
4931 Townsend, Hal. no date
4600 Townsend, Hal. no date
A-1424 Townsend, Hal. (3 children), December 9, 1963
C-460 Townsend, Jan. (baby), August 9, 1967
C-2221 Townsend, Kim. (proof), December 6, 1976
C-1484 Townsend, Kim. (beauty picture), 1972
A-7014 Townsend, Woggie. (passport), February 11, 1972
A-6174 Townsend, Teresa. (Miss Merry Christmas), June 1969
A-78 Townsend, W. L. Jr. (little boy-1 yr.), June 17, 1961
A-797 Townsend, W. L. Jr. (girl 10 or 12 yr-oil), August 21, 1962
A-7256 Townsend, W. L. Sr. March 23, 1973
H-116 Townsend, William. 2002
A-7532 Towne House Restaurant. (photos of entrance), no date
5986 Trafor, Dick. December 7, 1956
A-6576 Traber, Mrs. (passport), September 14, 1970
C-2232 Traber, Peg. December 22, no year
A-40 Traber, Oscar. (granddaughter-6 yrs), June 8, 1961
A-7141 Traber, Oscar. (copy), July 11, 1972
5638 Traber, O. W. (baby), April 8, 1956
5842 Trade School. (colored), October 25, 1956
E-1042 Train, Flood. (b&w), 1989
A-5060 Tramel, A. B. (copy), no date
C-440 Tramel, Mrs. Charles. (3 children-separate), November 24, 1967
C-1464 Tramell, Janis. (studio-color), December 9, 1972
A-685 Trans Airlines Inc. October 1962
C-958 Travis, Guin. (child), 1970
A-7359 Treadwell, The Rev. Joel C. no date
A-5818 Treadwell, Rev. (Episcopal), August 5, 1968
C-3039 Treen. (party outdoor), 1983-84
A-7436 Tremont Luumber Company. (Fire at Winnfield Plant), 1974
4753 Trevillion, Irene. (girl), March 11, 1955
A-3413 Trevino, Linda. November 16, 1967
A-3087 Tri Sigma. (Spring Formal), April 14, 1965
A-5737 Tri Sigma. (Srping Formal), March 1967
A-6522 Tri Sigma. (Spring Formal), May 1970
G-321 Triche, Claudia. (Kendra Carter-b&w & color), September 30, 1998
A-193 Trichel, Sallie. October 23, 1961
G-255 Triplett, Nikki. (Winnfield Senior High School-Valentine’s Dance), February1998
C-1794 Trisley, Buddy & Sharon. no date
A-7457 Trissler, John W. February 18, 1974
9050 Trizzinni. (copy), May 27, 1959
A-7080 Troquille, Barbara. (b&w), April 12, 1972
F-183 Troha, Tracy. (color-indoor), October 26, 1989
A-612 Troquille, Barbara. (b&w), August 1, 1962
A-1085 Troquille, Barbara. (bride), no date
A-1086 Troquille, Barbara. (wedding), no date
A-6929 Trotter, Ann. (b&w engagement), October 1971
8901 Trout, Sgt. Phillip. (NSC), May 18, 1957
A-5585 Trout, Rosco Jr. (Ide), March 25, 1968
5100 Truck Wreck. November 9, 1955
8177 Truly, Dan. no date
C-1089 Trichel, P. G. (child 3 mos.-color), no date
A-5851 Trunzler, Mamie [Mrs. P. G.] (copy), August 12, 1968
A-5851 Trunzler, Mamie [Mrs. P. G.] (reprint), July 3, 1969
A-3308 Trichal, Marine. (portrait), June 29, 1965
A-3034 Tricheal, Dorothy. (cap & gown portrait), June 1, 1965
A-6161 Trichel. (City Bank portrait), no date
8197 Trichel, Duey. (copy), April 1, 1958
G-314 Tubre, Keri-Ben Fidelak. (wedding), April 4, 1998
A-6032 Tucker, Pat. (copy), December 19, 1969
G-471 Tuiros, Rene. 2000
A-286 Tullas, Dorthy. December 8, 1961
5368 Tullas, Reeta Gayle. March 16, 1956
A-968 Tullos, Richard. (oil color portrait), February 18, 1963
C-2018 Tullos, Susan. (color special), November 1, 1975
8081 Tuma, Jim. November 12, 1957
A-3623 Tunberville. (Ide), May 20, 1966
G-298 Turacy, Taren. (studio family color shots), April 10, 1998
6095 Turley, Robert J. (NHS Senior), November 1956
A-777 Turley, Robert J. (man in uniform), October 22, 1962
9074 Turnage, Jean. June 23, 1959
A-5382 Turner, Deborah. October 24, 1967
C-3375 Turner, Dawn. (color outdoor pictures), 1987
A-3584 Turner, Dedra. (portrait), May 5, 1966
A-3114 Turner, Masey. (colored baby at funeral home), June 29, 1965
9100 Turner, Robert. July 14, 1959
9002 Turner, Robert. no date
10327 Turner, Robert. January 24, 1961
8419 Turnley, Kathryn. October 2, 1958
8374 Turnley, Kathryn. no date
A-7613 Turpin. no date
A-7613 Turpin. (passport), July 10, 1975
5870 Turpin. (presentation), December 5, 1956
10351 Turpin, Harryette. January 23, 1961
A-1398 Turpin, Harryette. December 21, 1963
A-1700 Turpin, Harryette. (bridal portrait), April 8, 1964
A-1735 Turpin, Harryette. (wedding), May 11, 1964
8964 Turpin, Jane. (wedding dress), May 2, 1959
8264 Turpin, Jane. no date
8344 Turpin, Jane. no date
4745 Turpin, Jane. no date
A-7198 Turpin, Rags. (copy), December 21, 1972
A-7321 Turpin, Rags. October 27, 1956
6658 Turtle Race. June 17, 1957
A-8109 Tusant, Eva. (copy), February 17, 1978
G-286 Twelfth Night. February 1997
G-285 Twelfth Night. February 1998
G-397 Twelfth Night. 1999
G-467 Twelfth Night. 1999
G-503 Twelfth Night. 2000
5934 Tyler, Jean. November 27, 1956
C-693 Tyler, Jo Alice. (baby), July 1969
9561 Tyler, Robert. (app), February 3, 1960
5852 Tyner, R. G. (baby), October 19, 1956
C-2404 Tynes, Nelda. (wedding), no date
9222 Tynes, Robert. (Pam-8 mos.), August 11, 1959
F-371 Tyon, Judy. (wedding), 1990
4502 Trichel, Peggy. (bride), August 21, 1954
A-8064 Tynes. (city-ID), November 1977
A-5251 Typo, Gin. (aerial of Gin), September 1, 1967
5675 U. C. T. July 1, 1956
A-3209 Unbehagen, Mrs. May. (copy), October 17, 1965
A-158 United Fund. (boy & crutches), no date
10138 United Fund. (Robertson & Beck), October 4, 1960
9272 United Fund. (Boy Scouts), no date
9428 United Fund. no date
9331 United Fund. (breakfast), no date
9323 United Fund. no date
6858 United Fund. no date
9843 United Loans. (new building), May 30, 1960
7008 United Pentecostal Church. December 15, 1957
A-1279 United Pentecostal Church. (building), October 16, 1963
F-614 Upton, Bob & Claire. (family pictures), 1992
10304 U. S. Fish Hatchery. (employees), December 1960
A-224 U. S. Fish Hatchery. (aerial), October 4, 1961
A-175 U. S. Fish Hatchery. August 3, 1961
7061 U. S. Fish Hatchery. (ponds), no date
A-5664 U. S. Fish Hatchery. (aerials), June 17, 1968
9242 Uncle Tom’s Cabin. September 24, 1959
C-2162 Underdown, Pam. (outdoor), no date
5514 Underwood, Ray. September 4, 1955
C-1947 Upchurch, Carl. (TKE), no date
9790 United States Post Office Certificate. April 2, 1960
5790 United States Post Office Certificate. no date
4963 United States Post Office Certificate. no date
6926 United States Post Office Certificate. no date
9468 United States Post Office Certificate. no date
9394 United States Post Office Certificate. no date
9596 United States Post Office Certificate. no date
9624 United States Post Office Certificate. no date
5691 United States Post Office Certificate. no date
A-3374 United States Post Office Certificate.(building before shrubs), November 16, 1965
A-1016 Unknown. (college age man), December 6, 1963
A-3204 Unter, Suzette. (copy), October 20, 1965
D-1214 Upton. (family), 1988
E-1059 Upton, Claire. 1989
C-2892 Upton, Clara. (family), December 21, 1981
C-2902 Upton. (business man in Alexandria), no date
C-1275 Ursery, Danny. (color-studio), no date
C-2873 Usher, Robbie. September 17, 1981
A-8170 Uton, Bob. no date
F-581 Uzzel/Perkins Wedding. 1992
A-8068 Vailes. (City ID), November 1977
4727 Valentine Dance. (children), February 14, 1955
C-1851 Valentine Pageant. (color-indiv & group), February 15, 1975
A-3959 Valentine, Mrs. R. A. December 20, 1966
4984 Valencourt, Juanita. (Ide), July 26, 1955
A-7739 Valentine Pageant. February 1975
A-5216 Vallee, Brenda. (portrait), May 4, 1967
G-219 Vallery-Vascou Wedding. (Dacia Vallery), June 28, 1997
A-528 Vallery, Jaye Fay. (NSC Beauty), February 23, 1962
F-475 Vallet, Tommy. (family portrait-man, woman, & little girl), 1991
10541 Valley Electric Co. (checks), April 24, 1961
5987 Valley Electric Co. no date
9715 Valley Electric Co. no date
9068 Valley Electric Co. no date
5913 Valley Electric Co. no date
5516 Valley Electric Co. no date
9723 Valley Electric Co. no date
9793 Valley Electric Co. no date
10541 Valley Electric Co. (dividend checks), May 11, 1962
A-1698 Valley Electric Co. (dividend checks), May 28, 1964
A-1941 Valley Electric Co. (check signed), January 12, 1965
A-646 Valley Farmers Co-Op. (Building & trucks), September 5, 1962
G-219 Valley-Vascou Wedding. (Catholic Church), June 28, 1997
9149 Valu-Pak. August 26, 1959
6807 Valu-Pak. no date
A-8130 Vancouver Plywood Co. Inc. (b&w), May 14, 1979
G-199 Vancyde, Jeny. (senior-Karlis), March 14, 1996
G-216 Van Hook, Kim. (family outdoors), August 1997
G-235 Van Hook, Paula. (engagement photos), October 4, 1997
A-33 Van Hook, Mrs. W. A. (copy-3 neg), December 18, 1965
9033 Van Schaick, Marilyn. (beauty), January 21, 1956
5092 Van Schaick, Marilyn. no date
8990 Van Sicile. (NHS Faculty), May 22, 1959
8620 Van Sicile. no date
5614 Van Sicile. no date
8990 Van Sicile. (NHS Faculty), February 8, 1962
A-947 Van Sickle, Kay. (NHS-Most Dependable Girl), March 1963
G-216 Van Hook, Sue. (family portrait-color on location), December 1, 1997
C-2394 Vancouver Plywood. May 15, 1978
A-5208 Vaphiadis, Jim. (cap & gown), August 2, 1967
A-8136 Varela, Luis. (passport), May 30, 1978
A-935 Varendo, Mrs. O. E. (boy-5 yr & girl-2 yr-together), January 4, 1963
5930 Vargas, David. (husband & wife), November 28, 1956
G-463 Varnado, Stacy. (wedding), 1999
A-796 Varnell, Fran. (engagement picture), November 20, 1962
A-311PD9 Varner, Connie. (portrait), July 1965
A-3359 Varner, Connie. (wedding & bridal portrait-color), October 21, 1965
G-133 Varner, Joe. (trailer park), 1997
D-1243 Varner. (Sr. Picture), 1988
F-821 Varner, Robin. (wedding), August 6, 1994
C-745 Varner. (homes-transparencies), December 29, 1969
A-7671 Varner, Joe. November 13, 1974
F-374 Varner, Tina. no date
C-2528 Vassarette. no date
C-2353 Vassarette, Garmant Ind. (commercial), January 20, 1978
4828 Vaughan, Gardiner. (man), March 24, 1955
A-6581 Vaugh, Martha. (copy), September 11, 1970
C-1350 Vega, Armando. (outdoor child), April 1972
C-370 Vega, Judy. (baby), July 5, 1967
D-1096 Veigas, Anita. (color-engagement picture), 1987
A-3590 Venior, Earls. (Ide), May 5, 1966
A-3509 Ventura, Kolly. (portrait), February 23, 1966
8625 Vercer. (NHS Teacher), no date
A-6682 Vercher, Berdine. (copy), November 20, 1970
C-3275 Vercher. (b&w), 1985
C-3078 Vercher, Becky. (engagement), July 27, 1983
5135 Vercher-Breda Wedding. September 5, 1955
4761 Vercher-Breda Wedding. no date
4729 Vercher-Breda Wedding. no date
F-743 Vercher, Craig. (indoor family portrait-“wall” event), 1993
C-2010 Vercher, Donald. (outdoor color), November 5, 1975
C-1723 Vercher, Debbie. (portrait-SMHS senior), May 1974
A-7283 Vercher, Debbie. no date
5299 Vercher, Earnestine. (couple), January 10, 1956
6132 Vercher, Elizabeth. (NHS Senior), November 1956
A-1489 Vercher, J. A. (publicity), January 4, 1964
A-6033 Vercher, Joan. (child-4 yrs), January 24, 1969
C-434 Vercher, Mrs. Joan. (little girl), December 11, 1968
6165 Vercher, Joseph Wylie. (Campti Sr.), November 1956
5727 Vercher, Lynn. (copy), July 26, 1956
A-7733 Vercher, Melba. (Ide), February 20, 1975
A-75717 Vercher, Melba. no date
C-3177 Vercher, J. W. (man & women), 1984
A-6686 Vercher, Toni. (school portrait-used for engage. pic), 1970
A-3386 Vercher, Miller. (portrait), May 12, 1964
A-1899 Vercher, Robert. (wedding), October 19, 1964
A-5409 Vercher, Robert. (baby-6 mos.), November 11, 1967
8265 Vercer, Robert. (Ide), June 17, 1958
A-1098 Vermaelen, Jo Ann. (self), May 9, 1963
C-2476 Verna, Pat. (9 month-blue), November 20,1978
D-1015 Varnado, Jennifer. (Sr. Picture-Natch. Central), 1986-87
A-5321 Varnado, Mickey. (wedding), August 26, 1967
5106 Varnado, G. L. May 9, 1955
5286 Varnado, Jean. January 26, 1956
A-6428 Vernie, Cason. March 12, 1970
A-3556 Vernier, J. L. (baby-2 ¬Ω mos), April 15, 1966
A-21 Verritt, Peter. (couple), May 27, 1961
A-3591 Versher, Toni. (portrait), May 5, 1966
A-503 Vetter, Lester Mrs. (copy), February 22, 1962
C-2199 Vetter, Lester. (outdoor-3 children), October 15, 1976
C-2015 Vetter, Mrs. Lester. (3 grandchildren-Christmas Cards), December 2, 1975
9701 Vetter, Paula. March 29, 1960
9607 Vetter, Paula. no date
9501 Vetter, Paula. (Beauty), no date
9313 Vetter, Paula. (Homecoming Queen), no date
A-1985 Vetter, Paula. (portrait), February 15, 1965
A-3116 Vetter, Paula. (wedding picture), March 17, 1965
C-629 Vetter. (Herring Wedding), no date
A-1100 V. F. W. (NHS Award), May 1963
1107 V. F. W. (people at plane), no date
5441 V. F. W. (meeting), April 24, 1956
6893 Vickers, J. M. no date
A-7517 Vidrine, Patricia. (passport), no date
A-6599 Vidrine, Susan. July 25, 1970
A-3413 Viekers, Linda. (bridal portrait-b&w & color), 1965
A-4089 Villon, Mary. (engagement), March 11, 1967
G-121 Vienne, Sal. (mother & child), June 18, 1996
F-584 Vienne. (color negs & proofs-3 kids), 1992
8462 Vienne-Buckman Wedding. November 22, 1958
C-2227 Vienne, Mrs. Charles. (pic of baby), December 14, 1976
C-919 Vienne, Charles. (baby), May 20, 1970
C-1487 Vienne, Charles. (baby), January 8, 1973
6005 Vienne, Charlie. December 1957
A-4097 Vienne, Clifton. (Ide), March 14, 1967
A-1258 Vienne, Mrs. Clyde. (ID), September 18, 1963
G-354 Vienne, Margaret. (Spring Court-child-color), no date
C-125 Vilimizar, Norma. (bride), September 1, 1961
A-8038 The Village. (b&w studio), June 1977
9744 Villimazar, Norma. (appl), March 10, 1960
5861 Villimazar, Norma. no date
5200 Villimazar, Norma. no date
9276 Villimazar, Norma. no date
9367 Villimazar, Norma. no date
A-130 Villimazer, Norma. (bride), no date
C-3329 Villerman. (child b&w), 1986
C-3002 Vincent, Betsy. (Phi Mu), 1983
9121 Vincent, Britt. (wedding), June 4, 1959
A-5055 Vincent, Janie. (portrait), April 10, 1967
4519 Vincent, Margie. September 21, 1954
A-1799 Vincent, Pamela. (girl-portrait), July 24, 1962
C-2384 Vines, Vikki. September 28, no year
C-2050 Vines, Vickie. (outdoor), December 12, 1975
C-861 Vines, David. February 10, 1970
A-3307 Vines, Patricia. (portrait), December 16, 1965
A-5629 Vinson, Paul. (portrait), March 26, 1968
9908 Viola, Carl. June 1, 1960
C-57 Viola Wedding. October 1959
A-3608 Viola, Glen. (Ide), May 18, 1966
6078 Viola, Pat. (NHS Senior), November 1956
H-134 Vockler, John. (Arch Bishop), 2002
D-1280 Voelker, Evelyn. (wedding), 1988
C-3264 Vogel. 1985
C-1288 Voight, Jo Ann. (portrait-color & b&w), October 12, 1970
10502 Voight, Jo Ann. (Ide), March 13, 1961
A-385 Voigt, Marshall. (Marshall), January 2, 1962
A-5372 Volk, Kristl. (engagement), October 12, 1967
A-7623 Voorhies, Dock. (b&w), no date
9721 Vorhoff, Marilu. no date
A-6219 Vorgles, Donna. (engagement), October 2, 1969
1003 Visio, Carole. (portrait), December 21, 1970
C-686 Vosta, R. J. (portrait-girl), August 1969
C-945 Voyle-Adkin Wedding. October 27, 1970
A-3936 Waddle, Robert. (wedding), December 1966
A-5567 Wade, Larry. (baby), February 9, 1968
F-655 Wadholin. (b&w neg-couple), 1993
F-548 Wafford. December 1991
9969 Waggley, Fred. (Wade-1 yr.), June 16, 1960
10034 Waggner. (copy), August 24, 1960
10475 Waggoner, Mrs. (copy), no date
9810 Waggoner, Irene C. (Rev. Wiggins), May 23, 1960
5864 Wagganer, Robert R. November 24, 1956
A-1149 Wagley, Mrs. Fred. (copy), June 4, 1963
A-301 Wagley, Nancy. December 9, 1961
A-5248 Wagley, Wavalyn. (children), August 29, 1967
D-1139 Wagner. (bride), 1986
F-806 Wagner. (wedding), July 19, 1994
9930 Wagner, Mrs. Charles. (copy), July 15, 1960
C-3225 Wagner Wedding. no date
8653 Wagner, Wallis. January 15, 1959
C-7417 Waggner, Charles. September 23, 1972
5004 Wailes, J. K. August 3, 1955
A-529 Waites, C. R. (self), May 10, 1962
A-529 Waites, C. R. (son), May 7, 1962
A-5040 Wakefield, Nancy. (portrait), December 2, 1966
F-878 Wald, Mini. (b&w), August 21, 1995
A-3006 Waldrip, Mr. & Mrs. Turner. (wedding), April 27, 1965
8674 Walden, M. L. (copy of wife), 1954
A-397 Waldron, Bobby. (ID), January 25, 1962
A-6533 Waldron, Linda. (copy), June 29, 1970
A-7296 Waldrup, Sarah. (group-b&w), March 26, 1973
A-7183 Wales. (passport), January 4, 1973
A-7843 Wales, Gene. (passport), July 6, 1976
A-7927 Wales, Robert. (ID), 1976
F-440 Walker, Annie. (b&w), 1991
A-1778 Walker. (cap & gown), August 1, 1964
A-553 Walker, Andrew. (Ide), February 20, 1968
A-7627 Walker, Ann. September 6, 1974
5667 Walker, Anne. June 12, 1956
10407 Walker, Barbara. (engagement), January 7, 1961
F-960 Walker-Searcy wedding. August 5, 1995
9223 Walker, Betty Mrs. (Kimberely-2 yrs), September 10, 1959
5896 Walker, Betty Mrs. (Ide), November 27, 1956
6284 Walker, Billie. (Miss Pat), January 10, 1957
A-7394 Walker, Brenda. (Texas Eastern Trans. Corp.), no date
C-2667 Walker, Cecil. (b&w portrait), August 8, 1980
A-4008 Walker, Mrs. Cecil. (portrait), January 14, 1967
9724 Walker, Clara M. (appl.), March 30, 1960
A-1907 Walker, Danny. (portrait), December 19, 1964
A-351 Walker, Dean. (daughter), November 2, 1961
A-6721 Walker, Diane. (b&w engagement), no date
A-8218 Walker, Donnie F. (passport), October 26, 1979
9926 Walker, Eleanor. (ID), June 23, 1960
8013 Walker, Ellen. January 8, 1958
A-793 Walker, Ethel B. (negro girl-18 yrs), November 24, 1962
C-1037 Walker, Foster. (wedding), June 11, 1970
8938 Walker, George. (NSC Faculty), May 18, 1953
8247 Walker, George. no date
7095 Walker, George. no date
5492 Walker, James. February 13, 1956
A-3833 Walker, Jo. (portrait), November 1966
9785 Walker, John David. April 19, 1960
A-1482 Walker, Linda. (portrait), December 30, 1963
8424 Walker, O’Quinn. (majorette), October 10, 1958
C-1105 Walker, Lola. (bride), March 10, 1971
A-6702 Walker, Lola E. no date
C-966 Walker, Lynd. (daughter), 1970
5919 Walker, Martha. (girl), November 12, 1955
A-5074 Walker, Mary & Doris. (passport), April 26, 1967
9895 Walker, Mary & Doris. (graduation), no date
6124 Walker, Mary & Doris. no date
9194 Walker, Mary Jane. (cap & gown), July 28, 1959
A-909 Walker, Ruth. (oil color), December 19, 1963
6578 Walker, Mary Lou. May 14, 1957
A-6704 Walker, Med C. (passport), no date
C-1604 Walker, Myra. (portrait studio), no date
A-308 Walker, N. O. November 22, 1961
A-771 Walker, N. O. (girl-2 yrs), October 3, 1962
4609 Walker, Sallie. (Coushatta High Beauty), December 1, 1954
6999 Walker, Sandy. November 23, 1957
C-1219 Walker, Shirley. (baby-9 mos.), October 15, 1971
A-7859 Walker, Thelma. (passport), May 25, 1976
C-354 Walker, Toni. (wedding), May 15, 1967
A-946 Walker, Toni. (NHS Beauty), March 1963
A-4075 Walker, Toni. (engagement), March 14, 1967
A-747 Walker, Mrs.Weldon. (Jeanine-3, Jeffery-2, Murphy-9 mos.), November 1, 1962
F-666 Walker. (doctor’s professional photo-b&w), 1993
F-488 Wall. (girl-color inside portrait), 1991
A-5146 Wall, Catherine. (passport), June 22, 1967
F-747 Wall, Juanita F. (anniversary), no date
C-959 Wall, Mildred. (baby), July 9, 1970
A-787 Wall, Walter. (college boy), December 5, 1962
6677 Wallace, Geulah. (cap & gown), August 1, 1957
F-961 Wallace, Kelly. (group 4), May 29, 1996
A-5042 Wallace, Jo Ann. (girl-1 yr.), February 4, 1967
F-718 Wallace. (b&w/color piano teacher), 1993
A-8083 Wallace, Donald. (passport), December 12, 1977
C-1746 Walker, Fred. (group outdoor), November 9, 1973
A-3003 Waller, Joe. (Ide), May 20, 1965
C-346 Waller. (wedding), April 18, 1967
A-3424 Waller, Melinda. (portrait), January 14, 1966
A-7542 Waller, Stanley. (ID for Goodyear Tire Co.), June 12, 1 974
9692 Waller, Stephen. March 31, 1960
A-5550 Waller, Steve. (portrait), February 9, 1968
A-1322 Waller, Steve. (young man), November 5, 1963
A-3612 Wallis, Judy. (portrait), May 16, 1966
A-5682 Wallitte, Liz. (portrait), May 28, 1968
A-7634 Wallette, Sam. (passport), September 30, 1974
C-2481 Walmsley, Mary Joe. (bridal portrait), December 8, 1978
C-2205 Walmsley, Mary Jo. (color), July 1, 1976
C-2522 Walmsley-Nugent wedding. 1978-79
A-8169 Walmsley, Mary Joe. July 12, 1978
C-3039 Walmsley, Sandra. (4 week-child), November 23, 1983
5655 Walpole, Sue. (girl), June 7, 1956
4713 Walsh, Mrs. (2 mos baby), January 27, 1955
C-1619 Walsh, Susan. (bride-proofs), no date
A-3109 Walsh, Mrs. Don. (portrait), May 21, 1965
8578 Walsh, Mrs. Don. (child-4 yrs), December 31, 1958
4626 Walsh, Mrs. G. H. (4 children), December 4, 1924
A-802 Walsh, Jerry Clyde. (college boy), December 6, 1962
C-1716 Walter, Ellen. (outdoor color portrait), no date
A-5132 Walters, Brenda. (cap & gown), May 29, 1967
A-942 Walters, Harold. (Harold Jr.-8 mos), March 2, 1963
A-7700 Walters, L. A. (Gene-9 yrs), July 7, 1975
C-2819 Walters, Ronnie. September 17, 1981
6352 Walters, Lloyd Mrs. (cap & gown), August 2, 1956
A-309 Walters, Mary Lou. November 20, 1961
A-469 Walters, Sharon. March 31, 1962
5265 Walters, Sue Jean. January 6, 1956
9030 Walton, Henry. (Potporri), 1956
5634 Walton, Mary Ann. (engagement), May 19, 1956
A-5385 Wamble, Gaylon. October 24, 1967
A-1011 Wamble, Glenda. (portrait), April 4, 1963
A-7069 Wammode, Charles. March 16, 1972
6724 Ward, Garner. (wedding), July 13, 1957
9120 Ward, Pauline. (cap & gown), August 7, 1959
A-3908 Ward, Tony. (portrait), December 8, 1966
A-6844 Ward, Willie. (ID), July 6, 1971
A-3880 Ward, W. W. (portrait), October 5, 1966
A-7274 Wardell, Linda. (b&w), May 2, 1973
A-5545 Wardlow, Kay. (portrait), January 19, 1968
F-442 Ware. (large group-outside), 1991
H-105 Ward, Charlotte. (family portrait), 2001
6983 Ware, David. (David-1 yr), December 10, 1957
A-3563 Ware, George. (portrait), April 26, 1966
5069 Ware, George. October 12, 1955
C-2666 Ware, Richard. (Steamboat House), September 1958
C-2671 Ware, Richard. (b&w-in office-publicity shot), June 29, 1930
F-345 Ware, Richard. (Black Lake Olympics), 1990
F-566 Ware. (Black Lake Olympics), 1992
C-2621 Warford. (b&w), no date
6296 Warner, Clair. (Phi Kappa Sweetheart), January 10, 1957
A-3760 Warner, Mrs. (Ide-mother & 2 children), August 1966
A-1412 Warren, Dorris. (college girl), December 12, 1963
A-7807 Warren, R. Evans & Mrs. (passports), February 3, 1976
6730 Warren, Gertrude. (copy), February 27, 1971
A-5747 Warren, Jan. (engagement), June 19, 1968
A-7169 Warren, Linda. (copy), June 15, 1972
C-170 Warren, W. L. (family group), December 1962
C-203 Warren, W. L. (parents), 1963
C-203 Warren, W. L. (copies), December 5, 1975
8443 Warren, W. L. (Mr & Mrs. in store), November 10, 1958
C-170 Warren, W. L. (family group), December 1962
C-203 Warren, W. L. (parents), 1963
C-1347 Warick, Larea. (couple-studio), May 6, 1972
8736 Waternberg, Jo Ann. (app), March 12, 1959
A-147 Washburn, Julia. (young lady), July 12, 1961
A-3862 Washer, Mrs. E. L. (Ide), January 12, 1967
C-2619 Washington, Charles. (color), February 11, 1980
C-2619 Washington, Rev. Charles. (b&w), September 28, 1983
8705 Washington, Hazel. January 30, 1959
4587 Washington, Marion. (mother & girl), no date
4538 Washington, Marion. no date
4586 Washington, Marion. no date
8720 Washington, Martha. February 11, 1959
A-5303 Waskom, John. (NSC Dept. Head), September 1967
C-112 Water Treatment Plant. April 24, 1961
C-1761 Waters, Alvin. September 1974
A-791 Waters, Dorothy. (Barbara Ann Allen), November 16, 1962
C-1668 Waters, Janet. (wedding-color), 1974
A-5871 Waters, Laverne. September 23, 1968
6156 Waters, Marie. (NHS Senior), November 29, 1956
6287 Waters, Patsy. (NSC Pot Beauty), January 11, 1957
A-7135 Waters, Sharon. (b&w), July 22, 1972
C-950 Waters, Shirley. June 3, 1970
C-2314 Waters, Vicki. (color-wedding), June 1977
C-1256 Waters, Vickie. (color), November 24, 1971
C-2308 Waters, Vickie. (color-bridal), May 1977
A-8010 Waters, Vickie. (proof), April 9, 1977
A-7880 Waters, Lois. (passport), September 1, 1976
D-1085 Watkins Wedding. 1987
D-1125 Watkins. (bridal portrait-indoor), 1987
8756 Watkins. (copy), February 1957
5305 Watkins, Gloria. (Tot’s Day), January 17, 1956
6726 Watkins, Harold. (wedding), June 8, 1957
A-407 Watkins, Katy. (NHS Favorite), February 21, 1962
8384 Watkins, Marvin. October 13, 1958
A-3061 Watkins, Melinda. (portrait), May 26, 1965
8796 Watkins, Monroe. (Diane-6 yrs), April 16, 1959
A-2002 Watkins, Patsy. (portrait), February 15, 1965
A-3415 Watkins, Patsy. (Ide), January 19, 1966
9677 Watkins, Topper. March 29, 1960
A-7407 Watson, Dr. & Mrs. (group of executive board of historical women), no date
8980 Watson, Ona V. May 25, 1959
5616 Watson, Ona V. no date
10191 Watson, Arthur. (girl-15 yrs), December 20, 1960
6573 Watson, Arthur. no date
9556 Watson, Arthur. no date
A-3574 Watson, Arthur. (Watson sitting at desk), February 23, 1960
A-6386 Watson, Arthur. (copies), January 1970
A-7147 Watson, Author. (copy map), August 10, 1972
C-348 Watson Wedding. (Sadie’s Wedding), July 20, 1966
C-148 Watson Wedding. (Marion), February 16, 1962
C-149 Watson Wedding. (Arthur), February 16, 1962
C-150 Watson Wedding. (Arthur), February 16. 1962
C-151 Watson Wedding. (Arthur), February 16, 1962
A-88 Watson-Bienvenu, Marion. July 18, 1961
A-132 Watson-Bienvenu, Marion. (bride), no date
A-132 Watson-Bienvenu, Marion. (wedding), no date
C-148 Watson-Bienvenu, Marion. (wedding), February 26, no year
C-149 Watson-Bienvenu, Marion. (engagement), no date
C-150 Watson-Bienvenu, Marion. (engagement), no date
C-151 Watson-Bienvenu, Marion. (engagement), no date
A-132 Watson-Bienvenu, Marion. (bride), August 23, 1961
C-2124 Watson, Eugenée. (wedding-color), no date
C-1990 Watson, Monica. (outdoor color), August 29, 1975
C-3261 Watson. 1985
C-141 Watson, Williams & Brittian. (Hwy #1 S.), August 15, 1962
C-142 Watson, Williams & Brittian. August 8, 1962
C-143 Watson, Williams & Brittian. (Foshee Crash), March 19, 1962
C-50 Watson, Williams & Brittian. (Maines Case), August 1959
C-79 Watson, Williams & Brittian. (Maines Case), August 1959
C-93 Watson, Williams & Brittian. (Maines Case-3rd set), May 3, 1960
C-54 Watson, Williams & Brittian. (Man with scar), no date
C-111 Watson, Williams & Brittian. (J. H. Williams Case), no date
C-109 Watson, Williams & Brittian. February 8, 1961
C-806 Watson, Williams & Brittian. (Insurance case-woman), no date
C-628 Watson Wedding. (reprint), no date
C-1088 Watson Wedding. (Eugene-b&w & color), December 28, 1970
6785 Watson-Williams. (accident-color), September 22, 1957
6035 Watson-Williams. (copy-Coutle child), 1957
6718 Watson-Williams. (houses & loan), 1957
6750 Watson-Williams. (wreck-Ford Truck), 1957
6723 Watson-Williams. (wreck), 1957
6498 Watson-Williams. (State Truck/accident-Ventin in Hospital), 1957
6568 Watson-Williams. (Bise), 1957
6219 Watson-Williams. (contract sign), 1957
6177 Watson-Williams. (Subdivision Elec. Hook-up Test), 1957
5993 Watson-Williams. (woman-bruise on face), 1957
8402 Watson-Williams. (P & C Drug), October 21, 1958
8014 Watson-Williams. (Marco Hwy.), 1958
8210 Watson-Williams. (Powhattan), 1958
9252 Watson-Williams. (So. Bell Case), September 30, 1959
8807 Watson-Williams. (Colfax), 1959
8704 Watson-Williams. (shoe), 1959
9876 Watson-Williams. (Hanna-Courtney), June 15, 1960
9631 Watson-Williams. (Lawyers meeting), 1960
9553 Watson-Williams. (So. Bell Tel.), 1960
10559 Watson-Williams. (J.H. Williams Case-Tower-sel for engineer), April 11, 1961
10495 Watson-Williams. (aerial of Natchitoches), 1961
10377 Watson-Williams. (Day Apt.-Etty case), 1961
10313 Watson-Williams. (Sibley Lake Project), 1961
10314 Watson-Williams. (Pratt Case), 1961
A-214 Watson-Williams-Brittian. (S. O. Farm vs. Larvery), October 13, 1961
A-215 Watson-Williams-Brittian. (S. O. Farm vs. Brown vs. Odom), October 13, 1961
A-218 Watson-Williams-Brittian. (Davey Pontiac Wreck), January 17, 1962
A-215 Watson-Williams-Brittian. (Foshee Airplane Fire), March 16, 1962
A-538 Watson-Williams-Brittian. (Church at 4th Intersection), June 14, 1962
A-650 Watson-Williams-Brittian. (Hwy #1 South near O’Quinn), August 2, 1962
5359 Watson, Arthur. (crippled lady), January 28, 1956
5319 Watson, Arthur. (wreck, tree, & Honeycutt Case), 1956
5346 Watson, Arthur. (Hubs Case), 1956
5266 Watson, Arthur. (Trees), 1956
5243 Watson, Arthur. (Honeycutt Case), 1956
4768 Watson, Arthur. (Colfax Case), 1956
4547 Watson, Arthur. (bridge), 1956
A-7146 Watson, Dr. Eugene. (copy of Watson), July 5, 1972
A-1775 Watson, Eugene. (girl), September 10, 1964
A-3368 Watson, Eugene. (copy), December 15, 1965
A-4012 Watson, Eugene. (portrait with father), January 21, 1967
A-6330 Watson, Eugene. November 26, 1969
A-1388 Watson, Eugene. (St. Mary’s Sr.), December 4, 1963
A-7099 Watson, Jack [Judge]. (Author Watson & Judge), no date
A-7146 Watson, Dr. Eugene. (copy of Watson), July 5, 1972
4699 Watson, Sadie. January 20, 1955
A-1931 Watts, Mrs. C. N. (portrait), December 8, 1964
F-256 Watts, Laura. (wedding), 1989
8903 Watts, Frances. (NSC Faculty), May 18, 1959
A-6517 Watts, Ronald. (Ide), May 26, 1970
A-7193 Watts, Jo Ann. (passport), December 9, 1972
7026 Waugh, James. (Nakatosh Courts), December 11, 1957
A-7078 Watson, Genie. (b&w), April 18, 1972
C-1119 Wayne, Becky. (bride), no date
G-518 Watzek, Tracy. (2 children), 2000
C-1599 Weatherford. (copy-color), no date
C-1027 Weaver, Burton. (baby), October 8, 1970
D-1040 Weaver, Anita. (engagement b&w for paper), 1986
C-2296 Weaver, Erin. (color portrait), June 14, 1977
C-3052 Weaver, Lora. (b&w), no date
C-1209 Weaver, Kelley Lynn. (color-baby 5 mos.), October 15, 1971
A-5501 Weaver. (copy), December 3, 1967
A-7782 Weaver, Billy W. (b&w), December 10, 1975
A-7669 Weaver, Mr. & Mrs. (passport), no date
8018 Weaver, B. D. (copy), February 3, 1958
4858 Weaver, B. D. no date
A-4015 Weaver, Bill. (Ide), January 23, 1967
A-6827 Weaver. (Tom Peanuts group at Broadmore), May 19, 1971
C-1879 Weaver, Billy. (b&w & color), no date
9535 Weaver, Billy. February 10, 1960
A-1353 Weaver, Billy. (man), November 11, 1963
F-792 Weaver, Buddy. (music group), May 8, 1994
A-7904 Weaver, Burton Mrs. (passport), October 20, 1976
9973 Weaver, Burton. July 12, 1960
6629 Weaver, Burton. no date
A-689 Weaver, Burton. (copy), September 26, 1962
A-7035 Weaver, Burton. (copy), March 1972
C-2949 Weaver, Lora Burton. (daughter b&w), October 27, 1982
A-836 Waever-Butts wedding. no date
A-1531 Weaver, Ellis. (engagement), February 28, 1964
A-5154 Weaver, Gloria. (Ide), June 27, 1967
A-238 Weaver, Jennette. November 17, 1961
A-5068 Weaver, Jennette. (engagement), April 19, 1967
G-107 Weaver, Donna. (children), October 2, 1996
6034 Weaver, J. R. (man & wife), January 5, 1957
A-1280 Weaver, Lacey B. (lady), September 16, 1963
C-406 Weaver, Linda. (portrait), February 21, 1968
C-736 Weaver, Linda. (bride), December 1969
C-1666 Weaver, Mrs. (50th Anniversary), no date
A-6162 Weaver, Linda. (portrait), July 12, 1969
A-5939 Weaver, Mike. (young couple), December 14, 1968
8826 Weaver, M. R. (copy), April 27, 1959
A-3638 Weaver, M. R. (M. R. Weaver Day), May 19, 1966
A-5720 M. R. Weaver Elementary. (6th grade classes), May 29, 1968
8508 Weaver, M. W. (couple), November 26, 1958
A-7304 Weaver, Terry. (oil color-b&w), April 2, 1973
A-5626 Weaver, Walt. (Ide), April 6, 1968
8323 Weaver, Walter. (Mike-8 yrs), June 27, 1958
6993 Weaver, Walter. no date
8096 Weaver Wedding. no date
C-690 Webb, Mrs. Charles. (children), July 1969
C-1654 Webb, Bruce. (color studio-baby), no date
C-1455 Webb, Bruce & Family. (color), November 28, 1972
C-1669 Webb, Bruce Mrs. (pic of boy-color studio), 1974
A-3135 Webb, Mrs. Charles L. (copy), June 29, 1965
C-1757 Webb, Densie. (color-bride), no date
A-7453 Webb, Densie. (engagement-proof), May 17, 1974
9267 Webb, Donis. June 2, 1959
A-5663 Webb, Dorothy. (Ide), June 21, 1968
A-3784 Webb, Eddie. (portrait), October 5, 1966
8214 Webb, Fayrine Hanson. (Ide-woman), May 23, 1958
10402 Webb, Jerry. (college boy), January 10, 1961
A-729 Webb, Joe. (copy of picture of parents), December 5, 1962
4598 Webb, Joe. (copy), November 29, 1954
C-559 Webb, Lyndia. (portrait), December 1968
A-1154 Webb, Lydia. (engagement ), June 14, 1963
A-1180 Webb, Lydia. (wedding), no date
C-998 Webb, Lucy. (portrait), December 21, 1970
C-258 Webb, Mrs. Perry. (portrait of girl), October 1965
4982 Webb-Precher. July 25, 1955
5109 Webb, Ray. September 30, 1955
C-1609 Webb, Robert. (couple), July 25, 1973
9555 Webb, Rev. (family), January 16, 1960
6001 Webb, Rev. no date
5876 Webb, Rev. no date
5641 Webb, Rev. no date
5507 Webb, Rev. no date
5168 Webb, Rev. no date
5055 Webb, Rev. no date
6827 Webb, Rev. no date
6887 Webb, Rev. no date
A-106 Webb, Rev. (Mrs. Webb), no date
A-1060 Webb, Rev. (Rev. Webb), no date
A-1484 Webb, Rev. (family group), December 30, 1963
F-552 Webber, Elizabeth. April 1992
5765 Webber, E. M. (man), September 2, 1956
5696 Weber. (copies), January 10, 1956
A-343 Weber. (young woman), December 14, 1961
C-2942 Webb, Vashté. May 4, 1982
A-7201 Webste. (passport), December 30, 1972
C-1479 Webster, A. December 29, 1972
A-7960 Webster, Cyndi. (passport), March 11, 1977
C-1796 Webster, Cynthia. (outdoor portrait), November 26, 1974
C-1476 Webster, Ray. (family studio), January 5, 1973
C-1036 Webster, Robert. (sailor portrait), December 21, 1970
5403 Webster, Pat. February 28, 1956
A-5258 Wedgewood, Michael. (Ide), August 28, 1967
D-1229 Wedgeworth. (wedding), 1988
A-5753 Wedgeworth, Sandra. (engagement), June 26, 1968
A-5481 Wedgeworth, Sandra. (portrait), October 16, 1967
A-3592 Wiego, Michael-Dianna Horton. (wedding), April 22, 1966
A-5405 Weeks, Charles. (couple), November 9, 1967
C-2492 Weeks, Karen. (outdoor bride color), no date
C-2459 Weeks, Karen. (B&w & color engagement), June 27, 1978
A-6561 Weeks, C. W. (ID), July 27, 1970
A-1300 Weeks, Corkey. (portrait), June 29, 1966
10055 Weeks, T. T. (family group), August 25, 1960
A-540 Weeks, T. T. June 18, 1962
A-1220 Weeks, T. T. (passport), July 29, 1963
G-1129 Weems, Conway. (wedding), December 14, 1996
A-6034 Weems, Leota. 1969
G-129 Weems-Pettit Wedding. (Conway Weems), December 14, 1996
10335 Weffenstette, John. (NHS Wittiest Boy), February 20, 1961
A-3402 Weffenstette, John. (Tri Sigma-Man of the Year), no date
5419 Weher, Ruth. (bride-copy), January 10, 1956
5330 Weher, Bit. (ROTC Sponsor), February 18, 1956
4645 Weher, Bit. no date
F-271 Weinminson, Leslie. (senior), 1990
D-1129 Weinminson. 1987
D-1074 Welch. (wedding), 1987
C-1198 Weldon, Linda. (outdoor), no date
A-591 Weldon, Janice. (young lady), June 21, 1962
A-6471 Weldon, Linda. (passport), April 25, 1970
A-449 Weldon, Lewis. no date
8727 Weldon, Truitt. March 5, 1959
A-5824 Weldon, Truitt. September 12, 1968
A-1744 Welfare Dept. (Area Guidance Board), June 24, 1964
A-3132 Welliman, Marlene. (portrait), July 17, 1965
A-3185 Wells, Mrs. (copy), September 5, 1965
A-7628 Welch. (passport), September 6, 1974
5652 Welch. (wedding), no date
9993 Welch, Carlos. (family-wife & husband), June 27, 1960
6221 Welch, Mr. (Mayor Kee Presentation), February 12, 1957
A-3710 Welch, Barbara. (Ide), July 26, 1966
A-6220 Welch, Fred Mrs. (portrait), September 30, 1969
A-4997 Welch, Karen. April 30, 1962
C-319 Welch, Fred. (family groups), December 27, 1967
A-7006 Welch, Kathy. (Delta Beauty School), no date
F-220 Welch. (family pic-old neg.), no date
A-6231 Welch, Laura. (copy), November 1969
A-7393 Welch, Wory Alvin. (engagement), November 16, 1973
9353 Welch, Pat. December 9, 1959
387 Welch-Pittman. (wedding), December 24, 1961
A-5511 Welch, Reba. (engagement), December 20, 1967
8423 Welch, Robert H. September 26, 1958
6075 Welch, William W. (NHS Senior), November 1956
10485 Welchans, Roger. (Art), March 21, 1961
A-336 Welchans, Roger. (self), December 2, 1961
A-367 Welchans, Roger. (copy), January 13, 1962
A-367 Welchans, Roger. (Sally Prudhomme portrait), April 6, 1962
A-367 Welchans, Roger. (copies of Art), April 30, 1962
A-600 Welchans, Roger. (3 nudes), August 4, 1962
10124 Weldon, Bonita. (girl), September 22, 1960
6963 Welch, Mrs. (house), December 5, 1957
6749 Welch, Mrs. no date
5579 Welch, Mrs. no date
A-3911 Wells, Bill. (family picture), December 10, 1966
A-5212 Wells House. (home), July 1967
A-3174 Wells House. (home), June 23, 1965
E-1070 Wells, Steve. (band-b&w & color), 1989
D-1272 Wells, Steve. (Steve Wells Music), 1988
D-1021 Wells, Steve. (band), 1986
F-702 Wells, Steve. (b&w), 1993
A-6649 Wells, Dr. (armoire), December 11, 1970
8445 Wells, J. K. (application), December 24, 1958
8375 Wells, James K. October 4, 1958
A-5598 Wells, Judith. (portrait), March 20, 1968
A-7510 Wells, Julia. (passport), March 29, 1974
A-5647 Wells, Roy. (copy), March 1968
A-3692 Wells, Sally. (portrait), June 28, 1966
A-3628 Wells, Sue. (portrait), May 14, 1966
A-6757 Wells, Tom Mrs. (patterns), April 5, 1971
A-6641 Wellner, Anita. December 21, 1970
C-631 Weloock. (portrait), 1968
C-665 Welsh, Reba. (wedding-bridal), 1969
8948 Wemberely, Certie. March 5, 1959
A-7032 Wengburger, Genir. (copy), December 27, 1971
A-3941 Wenner, Judy. (portrait), October 6, 1966
A-7857 Wertelaers, Eleanor. (passport), May 27, 1976
A-6035 Wertelaers, Joseph. (passport), March 1969
A-8012 West, Billy & Paula. (passport), March 29, no year
9182 West Bros. (birthday), September 16, 1959
C-730 West, Cindy. (portrait-girl), December 1969
C-2060 West, Debbie. (wedding), March 1976
A-7755 West, Debra Jo. (engagement), October 18, 1975
A-3896 West, Donald. (portrait), no date
8924 West, Edna. (NSC Faculty), May 18, 1959
A-5286 West, Edna. (NSC Dept. Head), September 1967
A-5475 West, Edna. (NHS Faculty), March 3, 1969
C-3276 West Hill Academy. 1985
10099 West Natchitoches Elem. (Art Show), October 19, 1960
9802 West Natchitoches Elem. no date
9231 West Natchitoches Elem. no date
8571 West Natchitoches Elem. no date
8435 West Natchitoches Elem. no date
C-1472 West Family. (all families), December 1972
C-453 West, Mrs. Jerry. (Debbie), December 21, 1967
A-7145 West, Sam. (copy of Mr. West), July 5, 1972
C-493 West, Sam. (family group), February 2, 1968
C-1620 West, S. E. (painting-copy), no date
A-451 West, S. E. (copy), no date
A-7701 Wester, Oril. (Bill-Delta Zeta), August 4, 1975
A-7688 Wester, Terry. (b&w), December 11, 1974
C-3047 Wester. (wedding), November 1983
C-1754 Wester, Terry. (color & b&w), July 5, 1974
A-7360 Wester, Terry. (b&w), November 28, 1973
9140 Wester, Bill. August 4, 1959
A-5017 Wester, Deborah. (State Science Fair Winner), April 11, 1967
A-5263 Wester, Vernon. (portrait), August 16, 1967
5811 Western Hatcheries. (chickens), October 1, 1956
5712 West, William Mrs. (Gert), July 24, 1956
C-1704 Western Craft. September 25, 1973
5826 Westbrook, B. F. (baby), October 7, 1956
9613 Westbrook, Douglas. (NHS Faculty), February 22, 1960
A-1620 Westbrook, Douglas. (NHS Faculty), February 18, 1964
9585 Westbrook, Douglas. no date
8581 Westbrook, Douglas. no date
8068 Westbrook, Douglas. no date
A-146 Westmoreland, Alice. (copy), July 12, 1961
6323 Westside Baptist Church. (deacons), February 11, 1957
A-3072 Westside Baptist Church. (Deacons), May 20, 1965
9145 Whalen, Dennis. (app), August 3, 1957
A-1415 Whatley, J. F. (man & wife together), December 5, 1963
C-424 Whatley, Laura. (wedding), August 30, 1968
A-3872 Whatley, Laura. (portrait), November 17, 1966
A-5157 Whatley, Laura. (bride), July 1, 1967
A-5462 Whatley, Mike. December 10, 1967
5062 Whatley, Mr. W. C. September 30, 1955
5709 Westmoreland, Jon. (Girl), July 24, 1956
F-313 Wheat, Ashley. 1990
A-1139 Wheat, Carol. June 20, 1963
C-1313 Wheat Family. (group), January 1972
C-1817 Wheat Child. (small child [girl] in studio), 1974
D-1207 Wheat Family. 1988
C-2306 Wheat, Dr. (family group/children group), April 1, 1977
C-1419 Wheat, Dr. (color-child), October 2, 1972
F-843 Wheless, Jo Ann. (1 aerial), July 25, 1994
A-7957 Wheat, David. (passport), March 7, 1977
A-7536 Wheat, Dr. (passports), June 7, 1974
C-2968 Wheat, Dr. (daughter), 1982
10136 Wheat, Helen & Loyd. (ID), October 1, 1960
5427 Wheat, Helen & Loyd. no date
A-3364 Wheat, Helen & Loyd. (Linda’s portrait), December 16, 1965
C-1458 Wheat, K. E. Mrs. (color), December 5, 1972
C-1155 Wheat, Josephine. (color-outdoor), April 1, 1971
G-541 Wheat, Laurie. January 12, 1999
G-663 Wheat, Tori. (mother & infant), 2001
A-7200 Wheat, Raymond. (passport), no date
C-1413 Wheat, Marilyn. (color-birthday), June 9, 1972
C-835 Wheat, Nan. (portrait), November 26, 1969
A-6997 Wheat, Reba. (passport), no date
C-1655 Wheat, Steven. (color studio), no date
A-5076 Wheeler, Charlene. (portrait), April 26, 1967
A-209 Wheeler, Rev. & Mrs. October 19, 1961
C-536 Wheeler, Jo Ann. (girl), October 1968
6577 Wheeler Roofing Co. May 25, 1957
5688 Wickett, Miss. (NSC Asst. Dean of Women), July 26, 1956
6458 Whitaker Fire. April 1, 1957
A-6036 Whitaker, John. (portrait), April 22, 1969
D-1101 Whitaker, Angela. (Sr. Picture), 1987
A-792 Whitaker, Joohn. (identification), December 1962
8135 White, A. B. (ID), April 10, 1958
C-632 White, O. T. (portrait), no date
F-719 White, Amy. (woman-color), July 27, 1993
4571 White, Charles A. (children), November 11, 1954
C-1402 White, Ed. 9children outdoor), August 11, 1972
C-373 White, Cody. (children), July 26, 1967
A-996 White, Ethel. (engagement), April 10, 1963
A-3901 White, Joseph. (portrait), November 11, 1966
F-904 White, Louise. (couple), May 16, 1995
A-908 White, Mary Lucy. (Identification), March 5, 1963
A-5215 White, Meeryl. (Ide), May 2, 1967
9134 White, Odra. (7 mos-girl), July 9, 1959
5707 White, O. F. (baby), July 9, 1956
A-5291 White, Ralph. (NSC Dept. Head), September 1967
8390 White, R. D. (Delia Lynn-2 yrs), July 29, 1958
F-330 White, Sharon. (wedding), 1989
A-7635 White, Suzie. (b&w), October 1, 1974
6347 White, Tommy. (2 boys), February 2, 1957
A-7009 White, S. B. Mrs. (Ide), no date
10374 White, W. B. Flagg. (copy), December 10, 1960
6790 Whiteface Cattle. September 1957
F-868 Whitehead. (Senior), March 27, 1995
C-527 Whitehead, Billy. (boy), April 12, 1968
5521 Whitehead, Billy. April 19, 1956
A-1861 Whitehead, Billy. (portrait), November 30, 1964
C-2040 Whitehead, Betty. (pic of 4-wk old baby), December 12, 1975
C-2582 Whitehead Building. (color), no date
C-2797 Whitehead, Dr. (b&w), no date
C-2208 Whitehead, Charlie. (family group), November 1976
C-3202 Whitehead. (neg.-man in office), no date
F-329 Whitehead, Mary. (indoor), 1990
F-644 Whitehead. (b&w), no date
C-3133 Whitehead. (color & b&w of family & man), 1984
C-1646 Whitehead, Charles. (lady-legal), December 31, 1973
9945 Whitehead, Charles-Pollock Wedding. June 2, 1960
5618 Whitehead, Charles-Pollock Wedding. no date
A-3382 Whitehead, Charles-Pollock Wedding. (portrait of little boy), September 9, 1965
A-5016 Whitehead, Charles-Pollock Wedding. (John-13 mos.), March 13, 1967
C-947 Whitehead, Lou. (2 children), June 1970
C-771 Whitehead, Mina. December 1969
A-7158 Whitehead, Edith. (copy), August 1972
C-1894 Whitehead, William A. (family group), no date
A-1774 Whitehead, Emily. (college girl), September 21, 1964
F-699 Whitehead/Stacy Wedding. March 6, 1993
C-1578 Whitehead. (negro with scared on faces), no date
10473 Whitehead, Mrs. Raymond. (copy), November 14, 1960
6460 Whitehead, Mrs. Raymond. (copy), no date
8253 Whitehead, Mrs. Raymond. (family), no date
D-1244 Whitehead, Mary. (St. Mary’s Sr. Picture), 1988
F-701 Whitehead, Revelle. (child-Colleen-3 yrs), August 24, 1993
C-2661 Whitehead, Josh. (b&w), September 19, 1980
A-7660 Whitaker, Mr. & Mrs. (passport), no date
C-1259 Whitehead, Mary Edith. (color-baby), no date
5491 Whitehead, Mike. (NHS), February 16, 1956
8998 Whitmire, Marilyn. (engage. Sitting), June 9, 1959
A-8002 Whitney, Paul. (passport size), April 22, 1977
4622 Whitt, Larry. (man), December 3, 1954
A-3490 Whitten, Billy. (portrait), February 1, 1966
5026 Whitten, Heil. (Ident), August 2, 1955
C-1041 Whittington. (child-3 yrs.), November 27, 1970
C-113 Whittington, D. H. (Toni, Johnny & Ricky), April 19, 1961
C-215 Whittington, D. H. (copy), June 2, 1964
A-494 Whittington, D. H. April 23, 1962
A-973 Whittington, D. H. (Mrs. Hattie-NHS Faculty), March 15, 1963
A-1581 Whittington, D. H. (Johnny-NHS Best Athlete), March 4, 1964
A-4092 Whittington, D. H. (copy), February 7, 1967
A-5299 Whittington, Russell. (NSC Dept. Head), September 1967
C-55 Whittington, Toni. no date
7084 Whittington, Toni. January 7, 1958
A-172 Whittington, Toni. (Beauty Pictures), 1958
4720 Whittington, Toni. no date
A-388 Whittington, Toni. (bridal sitting), November 24, 1961
A-390 Whittington, Toni. (wedding), December 23, 1961
A-672 Whitton, Mrs. J. L. (Winn-3 mos.), September 20, 1962
A-6653 Whitworth, William B. (ID), November 12, 1970
6559 Wicker, Bobby. May 3, 1957
F-230 Widhalm, Betsy. (2 children-outdoors), 1989
9139 Wiggins, Earl. (Mark-6 mos.), July 7, 1959
C-3331 Wiggins, Wendy. (Sr. Picture), 1986
A-6037 Wiggins, C. S. (portrait), February 1969
A-6713 Wiggins, Patty. (b&w), no date
E-1019 Wiggins, Susan. (indoor), 1988
A-452 Wiggins, Wayne. (copy), no date
C-1017 Wilcox, Jene Mrs. (child), December 28, 1970
5596 Wilcox, Phil. (copy), May 1956
5157 Wilcox, Phil. no date
C-2153 Wiley, Janice. October 18, 1976
C-2144 Wiley, Jim. (legal), no date
C-995 Wilder, Robert. (cap & gown), December 21, 1970
9664 Wilke-Dobe-Steed. (#2), March 20, 1960
G-111 Wilkerson, Mary Lynn. (b&w), 1996
6425 Wilkerson, Mrs. (baby-8 mos.), March 2, 1957
C-2215 Willowbly, Virginia. (funeral), February 19, 1977
6087 Willkerson, Autrey. (NHS Senior), November 1956
A-546 Wilkinson, Cary. December 9, 1967
8706 Wilkerson-Hilton Wedding. no date
6836 Wilkerson-Hilton Wedding. no date
5719 Wilkerson-Hilton Wedding. no date
C-1699 Wilkerson, Kerry. no date
A-1932 Wilkerson, Otis. (2 boys), December 8, 1964
C-832 Wilkerson, P. January 1970
8251 Wilkerson R.-Dranget M. wedding. June 1958
9991 Wilborson wedding. June 27, 1960
10602 Wilikins, Glen. (college boy), May 10, 1961
A-5221 Wilks-Dake & Steed. (sewage project), June 1967
G-217 Willamette Mfg. Co. (group photos), November 12, 1997
G-217 Willamette. (group outdoors), August 1997
F-771 Willamette. December 1993
F-564 Willamette. no date
F-325 Willamette. 1990
A-7053 Willett, Betty. (b&w-color of children), October 1, 1971
C-1103 Willett, David. (color-1 yr old), no date
C-2105 William. April 22, 1976
9437 William. (fish), December 22, 1959
C-3380 Williams, Anita. (5 yrs old), 1987
A-551 Williams, Arthur. (family group & man), no date
6083 Williams, Ben. (NHS Senior), November 1956
7031 Williams, Betty Mrs. December 19, 1957
6126 Williams, Betty. (NHS Senior), November 1956
G-300 Williams, Brooke. (location portrait-color 3 sibings), no date
8970 Williams, Mrs. Bud. (Mark-3 yrs), May 18, 1959
C-788 Williams, Bonnie. December 1969
A-6897 Williams, Carole. (b&w), no date
A-1689 Williams, Carolyn. (portrait), March 30, 1964
G-451 Williams, Charlotte. 2000
10006 Williams, Charlotte. August 5, 1960
6758 Williams, Claudia. (wedding), August 23, 1957
6672 Williams, Claudia. no date
6552 Williams, Claudia. no date
5094 Williams, Claudia. no date
A-1185 Williams, Crawford. (baby-4 mos), July 1, 1963
G-345 Williams, D. (outside-2 children of grandmother), 1998
D-1108 Williams, Darlene. (lady b&w), 1987
C-3237 Williams, Darlene. (baby), 1985
D-1048 Williams, Darline. (b&w-Heather), 1986
F-527 Williams, Darline. (b&w of Heather-8 yrs old), April 6, 1992
G-395 Williams, Dee. October 13, 1999
A-3786 Williams, David. (portrait-cap& gown), August 3, 1966
6380 Williams, Dewey. February 27, 1957
C-2126 Williams, Mrs. Dick. (family outdoor-color), August 1976
C-2121 Williams, Don. (pic of funeral), May 20, 1976
C-2712 Williams, Donna. no date
D-1262 Williams, Donna. (child), August 1988
C-1657 Williams, Doris. (2 dogs), January 25, 1974
8002 Williams, Emery. January 17, 1958
6153 Williams, Emery. no date
C-1018 Williams, Emogene. (2 child & mother), October 19, 1970
9488 Williams, G. G. (David-2 ¬Ω mos.), November 23, 1959
E-1010 Williams Gin. 1988
9523 Williams, Gladys. January 7, 1960
A-5718 Williams, H. J. (daughter’s wedding), October 2, 1967
A-8066 Williams, Hamp. (City ID), November 1977
A-7030 Williams, Irene. (b&w), March 2, 1972
6938 Williams, Iris Kay. November 21, 1957
F-660 Williams, J. H . (all Williams files), no date
A-543 Williams, J. E. (2 childrens), no date
10511 Williams, J. H. (tower-Insurance Case), March 28, 1961
5531 Williams, J. H. (geese), no date
6457 Williams, J. H. (contest), no date
9433 Williams, J. H. (Levie Board), no date
10343 Williams, J. H. (shop), no date
10469 Williams, J. H. (building), no date
C-160 Williams, J. H. March 12, 1962
C-2994 Williams, J. H. (indoor portrait), 1983
A-7435 Williams, J. H. Mrs. (passport), no date
A-6039 Williams, J. M. (passports), January 8, 1969
10211 Williams, James. (college boy), November 22, 1960
C-103 Williams, James H. (man), October 10, 1960
5533 Williams, James E. (2 children), April 29, 1956
A-530 Williams, Jan. (NSC Beauty), February 25, 1960
A-3254 Williams, Jean. (portrait), October 15, 1965
D-1148 Williams, Jill. (indoor), 1987
C-819 Williams, Jim. (portrait), February 1970
C-953 Williams, John. May 26, 1970
9540 Williams, John. February 17, 1960
6498 Williams, Jayce. (copy), May 4, 1957
C-881 Williams-Miller Wedding. February 17, 1970
8837 Williams, Leanna. April 16, 1959
A-6388 Williams, Leonard. January 19, 1970
A-6459 Williams, Leonard. April 15, 1970
A-6038 Williams, Leonaed. March, 1969
A-6459 Willaims, Leonard. April 15, 1970
10,561 Williams, Linda. (engagement), March 21, 1961
C-3074 Williams, Linda. (family), July 20, 1983
A-5873 Williams, Lonnie. (copy), September 25, 1968
9200 Williams, Lucile. August 3, 1959
A-626 Williams, Lucile. (oil portrait of self), July 28, 1962
6773 Williams, Lucuis. (wedding), September 14, 1957
A-99 Williams, Marilyn. July 11, 1961
C-386 Williams, Mary-Mims, Jimmy. (wedding), August 1967
A-911 Williams, Mary. (St. Mary’s High ‚Äìvalentine Queen), February 14, 1963
A-1457 Williams, Mary. (St. Mary’s senior), December 4, 1963
A-4078 Williams, Mary. (engagement), March 24, 1967
A-6656 Williams, Mary. (copy), November 9, 1970
C-3347 Williams, Melody. (family), 1986
C-2235 Williams, Michael. January 29, 1977
A-1252 Williams, Orie F. (publicity), no date.
C-2897 Williams, Pat. November 17,1981
C-3125 Williams, Patricia Lou. (wedding), 1984
C-2710 Williams, Penny. (child 17 mos.), September 19, 1980
8461 Williams, Peyton. December 9, 1958
9865 Williams, R.B. (family outside), June 6, 1960
9865 Williams, R.B. (Mr. & Mrs. Williams), April 5, 1962
A-3573 Williams, R.B. (portrait), April 17, 1966
A-3565 Williams, R.B. (family groups), September 7, 1966
A-3849 Williams, R.B. (Williams building), January 7, 1967
A-6040 Williams, R. B. (passport), May 5, 1969
A-7886 Williams, Rene’. July 12, 1976
A-1409 Williams, Richard. December 16, 1963
C-2497 Williams, Roger. (family group), December 2, 1978
A-7783 Williams, Roger. December 10, 1975
F-753 Williams, Roger. (city bank), no date.
A-5602 Williams, Roger. (publicity), March 13, 1968
A-5317 Williams, Roger. (little boy), August 1967
A-561 Williams-Wall wedding. June 2, 1962
9490 Williams, Roger. November 13, 1959
9490 Williams, Rogers. April 16, 1962
A-576 Williams, Rogers. (Mrs. R. Williams), July 5, 1962
A-7583 Williams, Ross. May 13, 1975
A-638 Williams, Ross. (college boys), September 14, 1962
8359 Williams, Rufus. May 15, 1958
A-5817 Williams, Sarah. (cap & gown), August 8, 1968
C-2592 Williams, Sara Nell. April 12, 1979
C-3102 Williams, Sara Nell. (family picture), 1984
C-1202 Williams, Sara Nell. (baby boy), September 10, 1971
G-109 Williams, Sara. (3-sons), 1996
C-2653 Williams, Sernell. (outdoor), June 25, 1980
F-691 Williams, Sharon. (Sarah –4yrs.), 1993
C-2303 Williams, Stacy. (peoples bank), 1977
10,308 Williams, Stacy Mrs. (2 boys & family group), December 1960
A-1361 Williams, Stacy Mrs. (Mrs. Williams bank), no date.
A-1464 Williams, Stacy. Mrs. (Mr. Williams-bank), December 3, 1963
A-7342 Williams Subdivision. September 25, 1973
C-2862 Williams, Terry. November 12, 1981
5879 Williams, Terry. (negatives of baby included), December 6, 1956
C-666 Williams, T. G. (wedding), June 1969
6986 Williams, Tom. December 16, 1957
A-5943 Williams, Tom. (young man), December 14, 1968
10,198 Williams, Tommy. December 8, 1960
A-154 Williams, Tom. October 2, 1961
A-4005 Williams, Winona. (portrait), January 13, 1967
A-7126 Williams, W.L. (passport), July 5, 1972
6163 Williams, Carlton. November 1956
A-6392 Williams, Carol. February 2, 1970
9814 Williams, Carol. (copy), May 23, 1960
A-5901 Williams, Carol. (copy), November 12, 1968
A-5153 Williamson, Sherry. (portrtait), June 27, 1967
A-3337 Williamson, G.J. (portrait), November 11, 1965
C-630 Williamson, Magie. (children), April 1969
9807 Williamson, Magie. (Richard-7mos.), May 23, 1960
A-574 Williamson, Magie. (baby), June 20, 1962
G-347 Williamson-Wisenbaker. (Mandy & Blaik wedding), January 2, 1999
A-7982 Willie, Debbie. (paaport), February 18, 1977
C-951 Willis, Carolyn. (wedding picture), September 1970
C-914 Willis, Carolyn. April 13, 1970
10,420 Willis, Celia Ann. (C.H.S. beauty)., November 22, 1960
6450 Willis, Charles. March 23, 1957
A-904 Willis, Don. (identification), February 28, 1963
A-904 Willis, Don. (identification), February 28, 1963
A-1530 Willis, Don. (portrait), February 14, 1964
C-2948 Willis, Donna. (August 30, 1982
C-936 Willis, Larry. May 1970
6399 Willis, Martha Gaylon. (2yr, girl), January 16, 1957
F-254 Willis, Laura. (engagement), 1990
9997 Willis, Pat Mrs. July 16, 1960
A-353 Willis, Pat Mrs. (2 yr. Girl), December 10, 1961
A-618 Willis, Pat Mrs. (teen age girl), August 3, 1962
A-1166 Willis, Pat Mrs. (2 yr. Girl), no date.
C-2891 Willis, Puckett. December 5, 1981
C-2881 Willis, Scott. September 17, 1981
5303 Willis, Scott. January 12, 1956
C-2921 Willoboy, Molly. December 23, 1982
C-2958 Wilson. no date.
A-863 Wilson, Alesia. ( negro child age about 10 mos.) November 10, 1962
5673 Wilson, Alice. June 15, 1956
D-1227 Wilson. Amy. (senior picture), 1988
6136 Wilson, Ann. (n.h.s. senior), November 15, 1956
5229 Wilson, Betty. January 6, 1956
5279 Wilson, Bob. January 6, 1956
G-297 Wilson, Brenda. (“Lauren” color studio photos of baby), July 22, 1998
6673 Wilson, Edward F. Rev. (copy), August 1957
A-8237 Wilson, Grady. December 7, 1979
G-191 Wilson, Grady. no date.
C-2553 Wilson, Harry. May 4, 1979
C-2795 Wilson, Harry. 1981
C-219 Wilson, James A. (children), December 28, 1964
G-535 Wilson, Jim. (cindy wann), 2001
G-664 Wilson, Lauren. (“cotter”), 2001
G-465 Wilson, Lauren. 2000
5469 Wilson, Mary Mrs. April 5, 1956
A-1402 Wilson, Mike. September 25, 1963
5915 Wilson, Nadine. no date.
C-2498 Wilson, Renee’. (color portrait), July 20, 1978
5413 Wilson, Rev. March 31, 1956
A-5420 Wilson, Richard. (couple), November 18, 1967
C-2427 Wilson, Russ. no date.
C-1673 Wilson, Rogers. (wedding), no date.
C-3343 Wilson, Jim. 1986
C-3325 Wilson, Sherman. 1986
E-1051 Wilson, Sherry. (baby boy), 1989
A-6472 Wilson, Sue. (i.d.), April 23, 1970
G-297 Wilson, Brenda. (“Lauren” color studio shots of baby), July 22, 1998
G-191 Wilson, Grady. August 1997
A-8177 Wilson, Larry. December 8, 1978
A-8086 Wilson, Vicky. October 18, 1977
8263 Wilson, Winifred. (ide), June 20, 1958
F-974 Williamette Ind. (aerial), April 9, 1996
A-8221 Wimberly, J.B. Mrs. September 7, 1979
A-8000 Wimberly, Joy B. (passport), April 22, 1977
10,431 Wimberly, Linnie. (N.H.S. beauty), February 8, 1962
C-238 Wimberly, Mary Mrs. (nephew), July 9, 1965
C-334 Wimberly, Mary Mrs. (neice & nephew), November 29, 1966
10,231 Wimberly Mary. (baby), November 14, 1960
9618 Wimberly, Mary. (group), no date.
6495 Wimberly, Mary. (nephew), no date.
10,231 Wimberly, Mary. (nephew), February 23, 1962
10,231 Wimberly, Mary. (sister), February 21, 1963
A-105 Wimberly, Sue. (high school girl), July 3, 1961
A-5816 Wind, Susan. July 26, 1968
H-166 Windham, Betsy. (daughter senior picture), no date.
A-3195 Windham, Bright. August 7, 1965
10,583 Windham, Jerry. April 18, 1961
A-691 Windham, Leo. October 1962
A-1866 Windham, Leslie. (portrait), December 7, 1964
A-3195 Windham, Leslie. (bright wedding), August 7, 1965
A-6964 Windham, Reba. (passport glossy), August 6, 1971
D-1162 Windham, Dan. (passport), 1987
F-731 Windham, Oberle. (wedding), August 7, 1993
A-5235 Windsor, Bill. (portrait), August 2, 1967
A-5766 Winegeart, Thomas. (3 mos. Baby), July 10, 1968
9683 Wineinge, Bonnie. April 7, 1960
8683 Wingo, John. (child), January 29, 1959
A-1392 Wingo, John. (girl-2, Boy- 5), December 5, 1963
A-1862 Wingo, John. (sue ellen 3 yrs.), 1964
A-3367 Wingo, John. (portrait), December 13, 1965
A-6575 Wingo, John. (family (copy)), September 18, 1970
6116 Wingo, John. 1996
A-8116 Wingo, John A. March 28, 1978
A-7636 Wingo, John. No date.
F-429 Wingo. (children at service league), 1991
H-100 Wingo, John. (portrait), 2002
D-1060 Wingo, John. (family outdoor portrait), 1986
C-728 Wingo, Charlotte Mrs. (portrait), August 1969
4627 Wingo, J.D. (couple), December 4, 1954
G-516 Wingo, Patti. (senior –charlotte), 2000
4805 Winkler, Patsy. (bride), April 1, 1955
5681 Winn, Bonnie Sue. July 29, 1956
E-1049 Winn, C.C. 1989
6379 Winn, Ella. (ide), March 5, 1957
A-6963 Winn, Judy. (engagement), October 1971
G-362 Winn, Jennifer. (wedding), may 4, 1999
A-925 Winn, Judy. (college girl), February 11, 1963
A-2073 Winn, Judy. (portrait), March 31, 1965
C-1287 Winn-Greer Wedding. (bridal & wedding), no date.
6152 Winn, Lynda. (n.h.s. senior), November 29, 1956
G-252 Winn, Martha. (grandchild color portrait ), February 19, 1998
5526 Winn, Perry. (baby), April 24, 1956
F-863 Winn. (chico), February 1, 1995
C-2452 Winningham, Linda. no date.
C-1686 Winnfield, Bank of. (portrait of 7 directors), 1974
C-2514 Winnfield Bank. 1976
C-955 Winnfield First Federal. (aerial picture), April 8, 1970
C-1759 Winnfield Country Club. (aerial view), 1974
A-6454 Winnfield. (copy vegnette), December 1969
B-1 Bank of Winnfield. 1975
C-2419 Winnfield, Cherry. no date.
C-2202 Winnfield High School. (miss merry Christmas pageant), no date
G-255 Winnfield High School. (valentines dance for dance line), February 1998
C-2202 Winnfield Xmas Pageant. November 20, 1976
C-3311 Winnfield Prom. 1986
C-1510 Winnfield Trust Federal. (bank front), no date.
C-1534 Winnfield Life Insurance. (exterior), May 10, 1973
C-2135 Winnfield Basketball Teams. June 1976
C-3259 Winnfield Homecoming. 1985
C-498 Winnfield High. (division pages), May 24, 1968
C-251 Winnfield High School. (outside pictures), 1965
C-275 Winnfield High School. (outside picnic), May 25, 1966
C-307 Winnfield High School. October 26, 1966
C-351 Winnfield High School. (building with students), May 22, 1967
A-7040 Winnfield Federal Home. (interior & groups), March 16, 1972
C-2329 Winn Rock.
C-2655 Winn Rock. (aerial views), September 19, 1980
5001 Winslow, Leola. August 16, 1955
6618 Winstead. (50th anniversary), June 20, 1957
9349 Winstead, Kay. (portrait), December 2, 1959
A-5122 Winstead, Kay. (portrait), June 27, 1967
C-1053 Winter Ball. (formal shots), December 1970
G-141 Wise, Dr. (family), 1996
A-7339 Wise, Dr. (passport), October 1973
C-2783 Wise, Dr. November 10, 1980
A-7374 Wise, Jo Ann. (passport), no date.
G-141 Wise, Dr. (family), no date.
A-60 Wise, Jo, Ann. (senior special), May 8, 1961
A-60 Wise, Jo Ann. (head & shoulder), April 6, 1960
A-5223 Wise, Jo Ann. (copy), June 13, 1967
A-7521 Wise, Jo Ann. (passport), march 11, 1974
F-195 Wise, Shonda. (indoor), 1989
A-7245 Withers, Cynthia. (4-passport), February 13, 1973
A-3055 Withers, Herbert. (portrait), May 23, 1965
C-1194 Witt, Jack Mrs. (2-children), July 20, 1970
9326 Witt-Warren. (wedding), October 3, 1959
8218 Witty, Donald. May 21, 1958
C-1721 Wizard Of Oz. (picture from play), May 1974
A-5128 Woffard, Emily. (mother & daughters), May 26, 1967
A-7625 Woffard, Glen. August 23, 1974
5690 Woffard, T.B. (3-children), June 10, 1956
C-3356 Wold, Me Me. (family picture indoor), 1986
G-530 Wolf, J.B. (wolf & son portrait), 2000
A-6333 Wolf, Joe. November 20, 1969
C-793 Wolf, Joe. (man & 2 boys), December 1969
F-932 Wolf, Joe. (color), October 1995
H-111 Wolf, Joe & Dorothy. (portrait), 2002
C-2902 Wolfe. (business man in Alex.), 1982
C-1236 Waldsworth, Robby. (senior social), no date.
10,510 Wolves. March 29, 1961
A-8240 Womack, Emmett. August 23, 1979
8382 Womack, C.H. (2-children), 1958
D-1025 Womack, Harley. (couple), 1986
8146 Womack, Robert Mr. & Mrs. (passport pictures), no date
A-173 Wommack, Charles. (child 6 yrs.), August 31, 1961
6909 Wommack, Charles. (ellen 2 yrs. ), November 19, 1957
C-1561 Wommack, Ellen. (outdoor color), May 8, 1973
C-2472 Womack, Taylor. (wedding color), 1978
A-744 Wommack, James. (copy), may 8, 1972
8159 Women’s Sorority. April 20, 1958
10,238 Wong, Emile. (wedding), November 19, 1960
A-482 Wood, A.P. April 10, 1962
C-53 Wood, Bill. no Date.
G-124 Wood, James. (man school board), January 8, 1997
4561 Wood, Charles. (man), November 7, 1954
C-236 Wood, Dalne Wedding. (wedding), February 1965
10,264 Wood, Paul. (boy), October 26, 1960
C-2006 Wood, Willie. no date.
D-1037 Woods, Rae Lynn. (wedding), 1986
C-1911 Woodel, Van. (baby girl), no date
C-1043 Woodyard Wedding. (Debbie), December 8, 1970
C-813 Woodard, E. Scott. (2 children), September 11, 1969
6990 Woodall, Lorris. (Home), December 10, 1957
9284 Woodall, Mary. October 1, 1959
9055 Woodard. June 16, 1959
9351 Woodard, Ann. December 2, 1959
10119 Woodard, Ernest Scott. (man), October 4, 1960
A-5951 Woodard, Geneva. (copy), November 25, 1968
9440 Woodard, Mable. December 14, 1959
8780 Woodard, Suzanne. March 1959
A-5126 Woodard, Scott. (baby-7 mos), May 8, 1967
8813 Woods, Beverely. April 16, 1959
A-5196 Woods, Diane. (engagement), July 29, 1967
C-1904 Woods, Mary O. (ID color), June 11, 1975
6161 Woods, Jimmy. (Campti senior), November 1956
6964 Wood’s Lodge. December 3, 1957
6762 Wood’s Lodge. no date
C-2475 Woodward, Nancy. November 16, 1978
A-826 Wooley, Conrad. (child-9 mos.), December 11, 1962
A-3059 Wooley, Delorse. (cap & gown), May 28, 1965
8438 Wooley, Hazel. (Wood’s Lodge), October 14, 1958
A-3405 Wooley, R. H. (Ide), January 5, 1966
A-3863 Wooley, W. E. (Ide), January 12, 1967
A-208 Woolsey, Don. October 16, 1961
10504 Wooten, Tom. (copy), February 9, 1961
A-7806 Worrell, Joe D. & Mrs. (passports), February 11, 1976
C-2450 Wormser. no date
C-278 Worrsley, Don. (Don & daughter), May 18, 1966
C-1336 Worsley-Gossett wedding. January 1972
9778 Worsham, Archie. April 23, 1960
4956 Worsham, Archie. no date
6031 Worsham, Carter. (wedding), January 19, 1957
C-1188 Worsham, C. D. (cap & gown-color), no date
A-3664 Worsham, C. D. Jr. (cap & gown), May 31, 1966
A-1336 Worsham, Freda. (young lady), November 13, 1963
5947 Worsham, Pat. (engagement ann.), December 1, 1956
7087 Worsham, R. P. Jr. (Ide-Mrs.), January 13, 1958
8955 Worsley, Don. (child-3 yrs), April 30, 1959
8022 Worsley, Don. no date
5374 Worsley, Don. no date
A-3447 Worsley, Don. (copy), March 6, 1966
6646 W. O. W. (Dedication of Camp), June 31, 1957
A-936 Wreck. (cattle near town house), January 10, 1962
A-349 Wreck-Car. (East Natch. for City Police), November 28, 1961
10084 Wreck-College & Jefferson. September 30, 1960
4986 Wreck-College & Jefferson. no date
4949 Wreck-College & Jefferson. no date
9233 Wreck-College & Jefferson. no date
8811 Wreck-College & Jefferson. no date
8835 Wreck-College & Jefferson. no date
9087 Wreck-College & Jefferson. no date
9642 Wreck-College & Jefferson. no date
A-3305 Wreck on Hwy 84. August 28, 1965
A-3629 Wreck on Hwy 1. (views of wreck), April 9, 1966
A-3317 Wreck-Accident Hwy 1. September 1965
A-3310 Wreck. (Marthaville Wreck), November 3, 1965
C-1691 Wren, L. B. (color-portrait), no date
C-1676 Wren, Kenneth. (color-portrait), no date
C-2154 Wren, L. B. (color-man), August 4, 1976
G-148 Wright. (big family), November 27, 1996
A-7279 Wright, Camille. no date
F-970 Wright. (couple), April 16, 1996
A-7840 Wright, Coda. June 21, 1976
F-533 Wright, Ken. (studio-child 2 yrs.), January 27, 1992
A-6966 Wright. (Ide), July 14, 1971
6080 Wright, Beverly. (NHS Senior), November 1956
C-2172 Wright, Coda. (color-portrait), June 21, 1976
C-3190 Wright, Judge H. 1984
A-3757 Wright, Coda. (portrait), June 17, 1966
4668 Wright, Eugene-Ross, Charlice. (wedding), December 18, 1954
A-1281 Wright, Glen. (graduation), August 14, 1963
8254 Wright, Francis. (bride), June 19, 1958
7015 Wright, Francis. no date
A-3115 Wright, Gene. (track-basketball pictures), July 29, 1965
5034 Wright, Harold. July 16, 1955
G-159 Wright, Jan. (bride), April 10, 1997
A-3219 Wright, Janette. (portrait), December 13, 1965
9163 Wright, Judy. July 19, 1959
6914 Wright, Katheryn. (bride), November 30, 1957
G-148 Wright, Amy. (big family), 1996
F-543 Wright, Kim. (family pic), April 1992
A-504 Wright, Martha. no date
F-690 Wright-McBride wedding. July 25, 1992
A-714 Wright, Patricia. (college girl), October 5, 1962
F-570 Wright, Rae. (bride), no date
C-2269 Wright, Stewart & Rabalais, Amy. (color/b&w-wedding & engagement couple), May 1977
5087 Wright-Rickie Wedding. July 31, 1955
A-1906 Wright, Rita. (portrait), December 15, 1964
F-421 Wright, Stewart. (family outdoor), 1991
D-1128 Wright, Stewart. 1987
A-1193 Wright, Terry. (college boy), July 23, 1963
F-554 Wright, Virginia. April 1992
C-1463 Wright, W. O. Mr. & Mrs. (couple-color), December 1, 1972
5193 Wunder, Bill. January 6, 1956
A-7600 Wurzburger, John. July 1974
C-1163 Wyatt, C. T. (color), no date
A-5600 Wyatt, Marie. (passport), March 21, 1968
A-5772 Wyatt, O. E. (copy), July 15, 1968
A-5847 Wyatt, O. E. (copy), September 10, 1968
F-170 Wyatt, Raymond. (b&w), no date
A-358 Wyatt, Raymond. (b&w), no date
8115 Wyatt, Raymond. (b&w-man & elderly woman), no date
A-1059 Wyatt, Raymond. (b&w), no date
A-1058 Wyatt, Raymond. (b&w), no date
A-356 Wyatt, Raymond. (b&w), no date
C-1094 Wynne, Bealsy. (b&w & color), no date
A-5623 Wynn, Billie. (engagement), March 26, 1968
A-3229 Wymond, Mrs. James. (grandchild), November 16, 1965
A-34 Wysong, R. C. (passport), May 23, 1961
9734 Wyatt, Connie. March 25, 1960
A-807 Wyatt, Connie. (college girl), September 21, 1962
A-1058 Wyatt, Connie. (bride), January 10, 1963
A-1059 Wyatt, Connie. (wedding), January 1963
9612 Wyatt, Stepheny. January 26, 1960
9203 Wyatt, Stepheny. no date
6757 Wyatt, Stepheny. no date
A-103 Wyatt, Stepheny. no date
A-356 Wyatt, Stepheny. (bride), November 25, 1961
A-358 Wyatt, Stepheny. (wedding), December 24, 1961
G-528 Wyatt, Martha. (family portrait), 2000
G-162 Wynn, Mrs. John. (lillte girl-Peyton-in color location), December 28, 1996
C-1598 Yancey. (color outdoor portrait), October 1973
C-552 Yancey, Walter. (portrait), December 1968
A-7122 Yancey, Margee. (passport), June 24, 1972
6118 Yancey, Myrna. (NHS Senior), November 1956
A-783 Yancey-Salim Wedding. May 6, 1962
9910 Yancy, Bill. June 22, 1960
C-2876 Yarbrough, Lynn. September 16, 1981
A-3499 Yarbough, Margeret. (portrait), March 2, 1966
A-5190 Ye Ole Craft House. (building), July 26, 1967
8953 Young, Billy. (copy), April 27, 1959
4947 Young Birthday Party. June 27, 1955
F-539 Young Wedding. (mother), December 1991
8881 Young, Blackie. (NSC Faculty), May 18, 1959
5276 Young, Blackie. no date
A-7059 Young, C. (copy), March 1972
C-463 Young-Brown wedding. May 30, 1968
A-3476 Young, Curolus. (portrait), February 17 , 1966
C-1857 Young, Cheryl. (color-outdoor), March 14, 1975
A-730 Young, Mrs. Crawford. (lady), November 27, 1962
A-1481 Young, Mrs, Crawford. (dogs), December 27, 1963
G-187 Young, David. (painting-copy), no date
A-1669 Young, Mrs. Leo. (little girl-20 mos.), October 18, 1963
9439 Young, Martha. (family), December 14, 1959
4996 Young, Martha. no date
A-7033 Young, Martha. (copy), March 3, 1972
9006 Young, Mary Helen. (girl-queen), February 12, 1962
5988 Young, Mary Helen. no date
C-120 Young, Mary Helen. (portrait), no date
C-3049 Young, Nancy. (wedding-Katie), no date
????? Young, D. J. February 25, 1980
A-8034 Young, D. J. July 27, 1977
C-2393 Young, Diane. July 29, 1976
F-502 Young, Nancy. 1991
C-376 Young, Mary Helen-McCoy, Stephen. (wedding), January 1967
C-1314 Young, Mary Helen-McCoy, Stephen. (baby christening), February 14, 1972
8299 Young, H. (Pear Trees), August 28, 1958
A-6925 Young, Johnny. (b&w), November 8, 1971
F-120 Young, Dana. (portrait indoor), 1989
C-3376 Young, Kimberly. (Sr. Picture-indoor), 1987
F-662 Young, Nancy. (family pictures), Christmas 1992
7069 Young, Nedra. December 11, 1958
5201 Young, Mrs. Nell. January 6, 1956
C-1918 Young, Rex L. no date
C-1157 Young, Rita. (color), May 6, 1971
G-187 Young, David. (painting copy), no date
D-1192 Young, Sue. (lady-indoor color), 1988
A-7777 Young, Orum. (ID), November 19, 1975
C-733 Young, J. B. (child), December 1969
A-7828 Young, Thelma Hood. (passport), April 28, 1976
10412 Youngblood, Barbara. (CHS Beauty), November 22, 1960
9503 Youngblood, Barbara. no date
8661 Youngblood, Barbaba. no date
5268 Youngblood, Evelyn. January 6, 1956
A-3191 Youngblood, Randall. (portrait), August 11, 1965
A-6690 Younger, George. (Ide), no date
5670 Younger. (boat trailer), June 10, 1956
C-1946 Zachariah, Pamela. (wedding), no date
5297 Zachary, Mona. January 10, 1956
A-5097 Zachry, Guy. (portrait), May 6, 1967
F-343 Zeagler, Jennnifer. (family), 1991
F-550 Zeagler, Jennifer. April 1992
F-595 Zeikner. (little boy), 1992
F-905 Zeicher, Julie. May 24, 1995
F-738 Zeichner, Julie. (2 children-indoors), October 1993
G-545 Zeichner, Tricia & Bill. (b&w-Bill & color portrait-Bill & Tricia), 2001
5692 Zesto. August 6, 1956
C-990 Zimmer, Jan. (portrait), 1970
A-5013 Zimmer, Thomas. (Ide), April 10, 1967
A-7831 Zimmerman, J. D. (b&w), April 20, 1976
C-2888 Zimmerman, Shannon. (b&w engagement), July 23, 1981
G-388 Zornes-Grimillion Wedding. November 28, 1998
H-101 Zornes, Heather. (wedding), December 29, 2001
C-1905 Zulieh-Cox Wedding. May 1975
G-288 Zulick-Dulin Wedding. (Kristen Zulick), January 3, 1998
A-6455 Zulick, Gretchen. April 13, 1970
C-633 Zulick. (portrait), 1968
G-288 Zulick-Dulin wedding, 1997
C-1881 Zulick, Margaret. (bride outdoors color), April 16, 1975
A-7741 Zulich, Margaret. (engagement), March 1, 1975
F-210 Zumwalt, C. (wedding), 1989
C-3299 Zwolle. (festival), 1985
C-3301 Zwolle. 1984
C-158 Zwolle Dance Review. June 1962
C-199 Zwolle Dance Review. (groups & individuals), 1963

Billy and Nancy Harrington Collection

Content

The Ladies Birthday Almanac, 1915-1983 (some issues missing)

Healthway Products Almanac 1964, 1967

Farmer’s Almanac, 197

Katherine Allen Harrison Collection

The Katherine Allen Harrison Collection is a genealogy of the descendents of Benjamin Allen and his son Martin Allen. These men came from Kentucky to Allen’s Settlement, Louisiana, now in Claiborne Parish, then in Natchitoches. (See the PD1848 LaTourette map) The family moves to Texas with Stephen F. Austin. Xerox copies of papers documenting the Texas family are included.

Inventory

“Genealogical Lines of Benjamin Allen and Martin Allen” manuscript

“A History of the Allen Property Known as ‘Eight Mile Point'” typescript

Several Xerox copies of legal documents and research from printed sources

Topic Indexed:

Allen Family: Genealogyv

Joe Henry Collection

Biographical Sketch

Joseph M. Henry, Sr. was born in 1902 on Melrose Plantation in rural Natchitoches Parish, Louisiana, to John Hampton Henry and Cammie G. Henry. Henry attended the Hunt Chamberlain Academy in Huntsville, Alabama, where he graduated from in 1919. He then attended Davidson College in Davidson, North Carolina. Henry also attended Louisiana State University while working on a degree in electrical engineering. During his college years, he was a member of the Alpha Gamma Chapter of the Kappa Alpha fraternity. Henry was also a member of the Reserve Officers’ Training Camp, and in 1923 began training at Camp McClellan, Alabama. Henry was employed as an engineer for a utility company.

He lived in Natchitoches, Louisiana the last twenty years of his life, where he pursued his interest in the history of his family and the local area. Henry was killed in an automobile accident sometime in the period between the late 1970s and early 1980s. Few other details of Henry’s life are available.

Scope and Content

Materials reflecting Mr. Henry’s interest in the history of Natchitoches Parish and the city of Natchitoches. Specific to the collection are items related to the origins and more recent history of what is now Melrose Plantation. This includes information on Marie Therese CoinCoin, as well as the Henry family, the last proprietors of Melrose. Also included are Hertzog family charts, documents related to the Erwin and Lecomte families and a scrapbook covering publicity on the Louisiana Writers Project. Additionally, the collection contains photographs and biographical materials on Lyle Saxon, Francois Mignon, Clementine Hunter and James.

Inventory

Folder

1 Hertzog family items: 5 charts (copies), plat

2 Marie Therese CoinCoin: copied items, clippings

3 Copies of Erwin and Lecomte documents

4 Information about Lyle Saxon & Children of Strangers

5 Material about Henry family and Melrose plantation

6 Francois Mignon

7 Clementine Hunter

8 Courthouse documents and translations (copies)

9 James Register

10 Photographs and miscellaneous

2-B-4 Addition to the Joe Henry Collection:
Two scrapbooks covering publicity of The Louisiana Writers Project, and the original artwork for the WPA Guide to Louisiana

Stephen Garrett Henry Collection

Biographical Sketch

Henry was born at Melrose Plantation in Melrose, Louisiana. He was commissioned in 1916 as Second Lieutenant of Infantry, Louisiana National Guard for active duty in the Mexican Border Dispute. After receiving his BS degree from Louisiana State University in 1917, Henry served in France and Germany during World War I. After the war, Henry studied at various Army schools and took graduate courses at Massachusetts Institute of Technology. Soon after, he conceived, organized and operated the Armored Force School at Fort Knox, Kentucky that had a peak enrollment of over forty thousand students. Henry also served in Africa, Italy, France, Germany and the Western Pacific Theater during World War II. He was on General George C. Marshall’s staff as the War Department’s first director of research and development activities, and later was named assistant chief of staff for personnel.

Henry retired as Major General in 1946. After this, he was employed by Ethyl Corporation as manager of Plant and Employee Services, and later manager of Community Relations. Among his many civic activities, Henry served as president of the Baton Rouge Chamber of Commerce and the Baton Rouge Freight and Transportation Bureau. He retired from Ethyl in December 1959.

Scope and Content

This collection contains the personal, business, and military papers of Major General Stephen Garrett Henry; as well as material from members of his family and individuals associated with them. These materials are arranged into three major record groups: Group One: The Papers and Records of Stephen Garrett Henry; Group Two: The Papers and Records of Cammie Garrett Henry and Family and Group Three: The Papers and Records of Francois Mignon, Milton Dunn, Lyle Saxon, and other Non-family Individuals. See also Melrose Collection and Francois Mignon Collection.

Group 1 The Papers and Records of Stephen Garrett Henry

Series 1 Personal Papers of Stephen G. Henry

Box Folder

Bound Volumes

8-91 Educational Needs for Economic Development of the South, June 1962

9-92 Evaluation of Central High School, 1961, Cards

1-1 Hunting and Fishing Licenses; Diner/ Courtesy cards; Sporting Event Tickets; Conference/ Convention/ Professional Meeting Name Tags; Membership Cards; Business Cards (The Barn Door; The Green Parrot; the White Hotel; James P. Williams Optician; and Major Stephen G. Henry address Cards)

1-2 Clothing Tags (related to 1963 tax records)

1-3 Handwritten Bibliography Cards, Certificates,Honors, Educational, and Membership

1-4a Presented to S.G.H., 11/20/1913- 1/5/1973

41-4b Presented to S.G.H., 2/21/1923- 1958

Correspondence

Personal letters received by S.G.H. by origin and date

1-5 Cammie G. Henry, Sr., 1/19/1911- 3/20/1911

1-6 Cammie G. Henry, Sr., 3/25/1911- 8/6/1932

1-7 John Hampton, Sr., 2/8/1911- 12/31/1969

1-8 Touro Infirmary Letters – from Annie, 7/24/1912-8/5/1912

1-9 Touro Infirmary Letters – from Annie, 8/6/1912- 8/15/1912

1-10 Touro Infirmary Letters – from Annie, 8/17/1912- 8/30/1912

Personal letters received by S.G.H. by origin and date

2-11 Touro Infirmary Letters – from Cammie, Sr., 7/29/1912- 8/16/1912

2-12 Touro Infirmary Letters – from Cammie, Sr., 8/17/1912- 9/2/1912

2-13 Touro Infirmary Letters- from John H., Sr., 7/30/1912- 9/2/1912

2-14 Touro Infirmary Letters – from various people, 7/21/1912- 8/24/1912

2-15 John Hampton, Jr., 3/31/1955- 4/22/1955

2-16 Cammie G. “Sister” Henry, Jr., 8/7/1955- 4/22/1955

2-17 From various individuals concerning the death of John H. Henry, Jr., 1/3/1970- 1/4/1970

2 18 C/o Ethyl Corporation, 6/30/1952- 6/4/1956

2 19 Various individuals, 1/24/1911- 6/24/1919

2 20 Various individuals, 1/28/1920- 12/20/1920

2 21 Various individuals, 9/5/1921- 12/22/1944

2 22 Various individuals, 5/15/1946- 12/15/1954

2 23 Various individuals, 1/4/1955- 6/5/1956

2 24 Various individuals, 1/29/1957- 12/2/1973

2 25 Various individuals, undated material

3 26 Personal Telegrams, 11/22/1952- 6/28/1961

Personal Letters received by Mrs. Stephen G. Henry (Mitzi Henry)

3 27 From various individuals, 1956-1973

Personal letters received by S.G.H. by origin and date

Invitations received by S.G.H.

3-28 Dinners, Weddings, Commencements, and Class Reunions, 8/13/1962- 12/12/1973

Greeting Cards received by S.G.H.

3 29 Christmas Season, 1952-1954

3 30 Christmas Season, 1954

3 31 Christmas Season, 1954

3 32 Christmas Season, 1968-1990

4 33 Christmas Season, undated

4 34 Christmas Season, undated

4 35 Christmas Season, undated

4 36 Christmas Season, undated

4 37 Other occasions, 1972-1991

Financial Records

5 38 Correspondence: from Excel Investment Co., 12/21/1966- 6/8/1970

5 39 Correspondence: from Royal American Corp., (Broker), 3/10/1966-5/28/1970

5 40 Equitable Life Insurance Society, 1948 policy c/o Ethyl Corporation

5 41 Land Records: papers pertaining to the sale of Melrose Plantation, Natchitoches Parish, Louisiana: 1970-1971

Group 1 The Papers and Records of Stephen Garrett Henry

5 42 Scratch notes, financial, undated

5 43 Scratch notes, financial, undated

5 44 Personal Checking and Bank Reciepts, 1963

Kentucky Derby Materials

Churchill Downs

8 76 Program of the 13th Annual Dinner of the Honorable Order of Kentucky Colonels (5/6/1949) (two copies) (S.G. Henry and B. Corum are Masters of Ceremony)

8 76 Bound Album: Kentucky Colonels Convention, 4 July 1942

8 77 Club House Box Tickets, 5/2/1947- 5/3/1947

8 77 Club House Box Tickets, 5/6/1955- 5/9/1955

8 77 Program of the Derby Eve Dinner of the Honorable Order of the Kentucky Colonels, 6 May 1955 (2 copies)

8 78 Race tickets, 5/6/1955- 5/9/1955

8 80 Official Program of the 81st Kentucky Derby, Churchill Downs, 6 May 1955

8 80 Official Program of the 81st Kentucky Derby, Churchill Downs, 7 May 1955

8 80 Official Program of the 81st Kentucky Derby, Churchill Downs, 9 May 1955

8 79 Invitation to attend the Annual banquet of the Honorable Order of Kentucky colonels, 30 April 1954

Churchill Downs

8 79 Invitation to attend the Annual banquet of the Honorable Order of Kentucky colonels, 6 May 1955

8 79 Invitation to attend a Barbecue at the Forest, Anchorage, Kentucky National Headquarters of the Order, 2 May 1954

8 79 Invitation to attend a Barbecue at the Forest, Anchorage, Kentucky National Headquarters of the Order, 8 May 1955

8 79 Invitation to attend a Barbecue at the Forest, Anchorage, Kentucky National Headquarters of the Order, 6 May 1956

19 271 Photographs of Churchill Downs, Derby Day 1942

19 272 Photograph of S.G.H. with group of as guests of Sadie King, Secretary of the Kentucky Colonels

19 273 Kentucky Colonels Convention Photograph Album, 1942 Maps Featuring Melrose Plantation tourist information

Map Cabinet Map #3026 Arkansas, Louisiana, and Mississippi road map, 1955 (Transferred from folder #291, box # 22)

Map Cabinet Map #3027 Louisiana road map, 1935 (Transferred from folder #291, box # 22)

Memorandum and Notebooks

8 93 Monthly Time Book, March 1908- December 1908 (Corn Crops) signed
by S.G.H.

8 94 Farmer’s Notebook (S.G.H.), 2/27/1909- 3/6/1909

8 95 Corondelet Notebook #35 (History notes), undated

9 100 SBCC Account (crops diary), 12/12/1909- 6/8/1910

9 101 Public Relations Society of America Notebook, November 16, 17, and 18, 1953

8 96 Chamberlian Hunt Academy Steam Landary Receipt Book, 10/10/1910-3/13/1911

9 97 Milton Dunn’s Memorandum Book, 3/13/1921

9 98 Automotive Travel log notebook (S.G.H.), 1946-1952

9 102 Crop Record (S.G.H.), 1/1/1909- 12/26/1910

9 99 Directions on raising crops, undated

9 103 Empty Checkbook, 1912

9 104 Biographical sketch

Clippings By subject and date

41 82 Concerning Business Meeting, 1955

41 83 Concerning Business and Industry, 1960-1963

41 84 Concerning Education, 1954-1960

41 85 Concerning Louisiana State University, 1949-1961

41 86 Concerning Luncheons and Banquets, 1954-1959

41 87 Concerning Baton Rouge Chamber of Commerce, 1954-1959

41 88 Concerning Speeches given by S.G.H., 1943-1963

41 89 Concerning various subjects, 1933-1963

41 90 Obituaries, 1948-1973

Pamphlets and Newsletters

Reference materials for speeches, etc.

5 45 Auctions and recreation

5 46 Chamber of Commerce

5 47 Education

5 48 Free Enterprise

5 49 Human Relations

6 50 Schools

6 51 Science and Engineering

6 53 Various subjects

Receipts

6 54 Receipts from Goldrings, 1963

6 55 Receipts from Gus Mayer, 1962-1963

6 56 Receipts from Louisiana Creamery, 1963

6 57 Receipts from utility companies, 1962-1963

6 58 Receipts from Rider Jewelry, 1963

6 59 Receipts from D.H. Holmes, 1963

7 60 Receipts from Baton Rouge Country Club, 1963

7 61 Receipts from Bob Harkins Flowers, 1963

7 62 Receipts from Rosenfield’s House of Fashion, 1963

7 63 Receipts from Rosenfield’s House of Fashion, 1963

7 64 Receipts from Hotels and Restaurants, September 1953- December 1953

7 65 Transportation Receipts, June 1951- September 1953

7 66 Check Authorization Receipts, October 1951- June 1953

7 67 Miscellaneous Receipts, various dates and undated

7 68 Miscellaneous Receipts, various dates and undated

7 69 Calendars, 1967-1970

Photographs

16 197 Snow scenes at Melrose

16 198 Snow scenes at Melrose

16 199 Snow scenes at Melrose

16 200 Car with tractor tracks and skis

16 201 Photos of Stephen Henry

16 202 Photos of S.G.H. and Stephen, Jr.

16 203 Various family members (taken at Melrose)

16 204 Stephen Henry and friends

16 205 Stephen Henry, Jr.

16 206 Black workers

16 207 Ships and ocean scenes

16 208 Scenes taken at Salem University

16 209 Photo of the Scrapbook History of Cammie G. Henry

16 210 Unidentified Plantation Homes

16 211 Unidentified Plantation Homes

16 212 High School at Fort Knox, Kentucky

16 213 “Aunt Lucy”

16 214 Lillie Erwin Barron

16 215 Mike at St. Martinsville

16 216 Masonic Temple- Phoenix, Arizona, 1924

16 217 Caddo Judges and Bar Association

16 218 Views of the Phoenix BPOE

16 219 Cane River Lake, 2/11/1923

16 220 Pastime Baseball Team, 1912

16 221 Stanley Park in Vancouver, BC, June 1917

16 222 “Dwight”, 2/22/1920

16 223 Alice Lanier, Fan Scales and Marg Hellengraham

17 224 Dr. Stanford E. Charles, 1907

17 225 C.A. Lindburgh

17 226 Autographed photos to “Steve” from Art, 1919, 1920, undated

42 227 Football team of Stephen Henry as youth

42 228 Young Stephen Henry and friends

17 229 Unidentified passport photos

17 230 Unidentified individuals

17 231 Unidentified individuals

17 232 Unidentified individuals

Postcards Arranged according to the individual(s) receiving them and then by date

20 274 Mr. and Mrs. J.H. Henry, Sr., 1903-1943

20 275 Mr. and Mrs. J.H. Henry, Sr., partially dated

20 278 L.E. “Anna” Garrett, 1904-1919

21 282 Payne Henry, 1905-1912

20 276 Mr. and Mrs. Stephen G. Henry, Sr., 1907-1970

20 277 Mr. and Mrs. Stephen G. Henry, Sr., partially dated

Arranged according to the individual(s) receiving them and then by Date

21 284 J.H. “Jady” Henry, Jr., 1907-1914

21 279 Emma Bell, 1908-1919

21 282 Dan Henry, 1909-1913

21 285 Joe M. Henry, 1909-1922

21 286 Dan and Payne Henry, 1909-1921

21 283 Erwin Henry, 1910

21 287 Stephen G. Henry, Jr., ca. 1930s-1946

21 280 Milton Dunn, 1912-1922

21 288 Francois Mignon, 1958-1965

21 289 various individuals, 1908-1930

21 290a various unused cards

43 290b various oversized cards

Publications

41 105 Louisiana, 2/26/1939

41 106 The Register of Baton Rouge, 2/15/1958

7 74 School Manuals and Grade Report, 12/3/1913- 2/18/1914

7 75 Chamberlain Hunt Academy, 8/10/1912-1963

7 75 Louisiana State University Alumni Class Lists of 1914, 1915, 1916, and 1917

Speeches and Speech Material

7 73 Communism and Sabotage, 12/13/1952

7 70 Note cards, undated

7 71 Note cards, undated

7 72 “The Marriage Blunder” and “The Pillars of Corporate Wisdom”

Series 2 The Military Records of Stephen G. Henry

Correspondence

Letters received by Stephen Garrett Henry by origin and date

9 107 From Headquarters, 1/26/1940- 1/10/1942

9 108 From Headquarters, 6/9/1942- 10/4/1946

9 109 From Headquarters, 4/1/1947- 4/13/1961

9 110 From Army Medical Center, 2/24/1943- 2/27/1946

9 111 From Army medical Center, 2/27/1946- 10/10/1949

9 112 From War Department/ Department of Army, 1/12/1933- 10/23/1945

9 113 From War Department/ Department of Army, 10/23/1945- 12/14/1945

9 114 From War Department/ Department of Army, 12/17/1945- 11/19/1970

10 115 From various military individuals, 9/27/1940- 11/19/1970

Letters received by Stephen Garrett Henry by origin and date

10 116 Official materials related to Retirement, 3/15/1946- 6/26/1946

10 117 Official materials related to Retirement, 6/26/1946- 1/20/1955

Letters Sent by Stephen Garrett Henry by origin and date

10 118 To various individuals, 1/26/1942- 10/15/1952 Awards

41 119 Citation for Distinguished Service Medal, 4/22/1943

14 188 Plaque: Salvation Army Advisory Board, undated Maps Transferred from Folder 292, Box #22

Map Cabinet Map #3028 Special Military Map, 3rd Army Maneuvers, Texas- Louisiana, 1940, Map A.

Map Cabinet Map #3029 Special Military Map, 3rd Army Maneuvers, Texas- Louisiana, 1940, Map B.

Map Cabinet Map #3030 Relief Map of Sabine Area, 3rd Army Maneuvers, May 1949

Printed Materials

10 121 Articles related to military activities/life, 1942-1955

10 122 Articles related to Armed Forces Day, May 1955

10 120a It’s Easy to Fly

10 120b Notebook for the General Staff Officer, 1918

10 120a 20th Armored Division

10 120a AAF News, Volume #1 and #2, 10/19/1942

10 120a War Pamphlet, #21-14, Pay Guide fro Commissioned Officers, June 1945

10 120a 6th Annual Armed Forces Day Banquet, 5/21/1955

Photographs (on the web)

17 233a Stephen Garrett Henry with Chamberlain Hunt Academy Detachment

43 233b Stephen Garrett Henry at Chamberlain Hunt Academy

17 234 Stephen Garrett Henry during World War I

17 235 Stephen Garrett Henry portrait

17 236 Various photos of Stephen Garrett Henry

17 237 Stephen Garrett Henry giving speeches

17 238 Stephen Garrett Henry with other officers

17 239 Stephen Garrett Henry with other officers

17 240 Stephen Garrett Henry with other officers

17 241 Stephen Garrett Henry with women officers

17 242 Stephen Garrett Henry presenting awards

18 243 Stephen Garrett Henry with other military personnel

18 244 Stephen Garrett Henry with other military personnel

18 245 20th Armored Division Baseball Team

18 246 Stephen Garrett Henry with civilians

18 247 Stephen Garrett Henry with civilians

18 248 Stephen Garrett Henry with black military personnel

42 249 142nd M.G. Br., Co. A

18 250 Other military personnel

18 251 Other military personnel

18 252 Other military personnel

18 253 Other military personnel

18 254 Military training exercises

18 255 Views of Manila

18 256 Military Equipment

18 257 Military Equipment

18 258a Military Equipment

43 258b Military Equipment

44 258c Military Equipment

18 259 Military Equipment

18 260 Military Equipment

18 261 Military Equipment

18 262 Views of unidentified locations

Scrapbooks

15 193 Military related materials (Correspondence, Awards, Orders, Commendations, etc.), 1920-1926

15 194 Military related materials (Correspondence, Awards, Orders, Photographs, Ethyl Corporation Correspondence, news clippings, Graduation programs, etc.), 1917-1930

44 195 United States Army, 20th Armored Division scrapbook (containing news clippings, notices, letters, and other material concerning the 20th Armored Division)

45 196 United States Army, 20th armored Division scrapbook (containing photographs from Division activities)

Service Records

10 123 General Service Record File, 1941-1942 Containing materials on Henry’s promotion from Lt. Collection. To Brig. General (7/16/1941); pay cards for commissioned officers (4/20/1942 and 7/29/1942); authorizations for allotments of pay (6/7/1944- 9/7/1944); other special orders (1/13/1953); a station list of the U.S. Armored Force (undated); an absentee barometer (10/9/1952); and undated Memoranda.

10 124 General Service Records File, 1945-1953

Medical Records

10 125 Transcription of Medical Records; Treatment Records; Medical Menus;
Medical and Dental Appointment Slips; Prescriptions; Immunization Registers; Physical Examination Reports; Correspondence from Brooke General Hospital to Stephen Garrett Henry; and other similar material, 1944-1963

Series 3 Business Records of Stephen G. Henry

Ethyl Corporation Correspondence

10 126 General Correspondence File, 3/2/1949- 6/27/1954

10 127 General Correspondence File, 9/20/1954- 9/9/1967

10 128 Baton Rouge Plant Correspondence, 11/8/1952- 10/28/1954

10 129 Houston Plant Correspondence, 10/29/1952- 11/2/1954

10 130 Inter-Office Correspondence, 1/23/1950- 7/17/1953

10 131 Inter-Office Correspondence, 2/3/1954- 1/10/1955

10 132 Inter-Office Correspondence, 3/8/1955- 3/6/1958

11 133 Manufacturing Department Correspondence, 2/11/1954-4/11/1967

11 134 Letters sent by Director of Community Relations (Stephen Garrett Henry), 3/18/1952- 5/1/1953

11 135 Letters sent by Director of Community Relations (Stephen Garrett Henry), 5/27/1953- 12/8/1954

11 136 Letters sent by Director of Community Relations (Stephen Garrett Henry), 12/9/1954- 8/4/1955

11 137 Letters sent by Director of Community Relations (Stephen Garrett Henry), 9/6/1955- 3/17/1958

11 138 Letters sent by Director of Community Relations (Stephen Garrett Henry), 10/17/1954- 11/17/1954

11 139 Letters sent by Director of Community Relations (Stephen Garrett Henry), 11/17/1954- 10/10/1967

11 140 Letters received by Director of Community Relations (Stephen Garrett Henry), 10/25/1954- 10/22/1967

11 140 Letters received by Stephen Garrett Henry: from Ethyl Corporation in New York, 3/2/1949- 7/5/1961

Ethyl Corporation Bulletins and Publications

11 141 Baton Rouge Plant Bulletins, 1/27/1954 to 4/12/1956

11 142 Houston Plant Bulletins, 9/16/1957

11 143 Chapter 1: Introduction

11 144 Chapter 2: Letters to Employees

11 145 Chapter 3: The Daily Bulletin

11 146 Chapter 4: Letters to Supervision

11 147 Chapter 5: On-Plant Communication

12 148 Chapter 6: Letters to Thought Leaders

12 149 Chapter 7: Press Release

12 150 Chapter 8: Press Clippings

12 151 Chapter 8: Press Clippings

12 152 Chapter 8: Press Clippings

12 152 Chapter 8: Press Clippings

12 153 Chapter 8: Press Clippings

12 154 Chapter 8: Press Clippings

12 155 Chapter 8: Press Clippings

12 156 Chapter 8: Press Clippings

12 157 Chapter 8: Press Clippings

12 158 Chapter 9: Union Notices

Ethyl Corporation Financial Records

12 159 Expense Account records of Baton Rouge Manufacturing Department, 1950

12 160 Expense Account records of Baton Rouge Manufacturing Department, 1951

12 161 Expense Account records of Baton Rouge Manufacturing Department, 1952

12 162 Expense Account records of Baton Rouge Manufacturing Department, 1952 continued

12 163 Expense Account records of Baton Rouge Manufacturing Department, 1953

12 164 Expense Account records of Baton Rouge Manufacturing Department, 1953 continued

12 165 Expense Account records of Baton Rouge Manufacturing Department, 1954

12 166 Ethyl Corporation Check Stubs, 8/6/1952- 1/4/1854

Other Corporations

Letters Received by Stephen Garrett Henry by origin and date

12 167 From Banks, 9/13/1952- 3/19/1969

12 168 From Chemical Companies, 10/5/1954- 10/16/1961

Letters Received by Stephen Garrett Henry by origin and date

12 169 From oil companies: 11/4/1949- 6/9/1955

12 170 from manufacturing companies, 7/8/1955- 10/31/1955

12 171 From media companies, 2/8/1952- 4/7/1967

12 172 From government agencies, 1/27/1947- 2/8/1956

12 173 From government agencies, 4/24/1956- 5/15/1970

12 174 From schools, 11/18/1948- 7/1/1955

12 175 From schools, 9/21/1955- 1/14/1971

13 176 From other companies, 11/10/1947- 1/3/1955> 13 177 From other companies, 1/4/1955- 10/5/1955

13 178 From other companies, 10/12/1955- 10/18/1967

13 179 From other companies, 11/14/1969- 1/31/1973

Desk Calendars

14 189 Containing appointment information; memorandums; etc., 1952

14 190 Containing appointment information; memorandums; etc., 1953

14 191 Containing appointment information; memorandums; etc., 1957

Photographs

19 263 Taken at Business Meetings/Functions

19 264 Taken at Business Meetings/Functions

19 265 Taken at Business Meetings/Functions

19 266 Aerial Photos of Ethyl Plant

19 267 Taken at Business Meetings/Functions

19 268 Taken at Business Meetings/Functions

19 269 Taken at Business Meetings/Functions

19 270a Unidentified individuals

43 270b 1922 Student Body at M.I.T.; Members of the Society of Automotive

Engineers, 10/29/1931

Baton Rouge Chamber of Commerce

13 180 Letters received by Stephen Garrett Henry from the Baton Rouge Chamber of Commerce, 9/18/1952- 12/27/1957

13 181 Letters sent by Chairman of Industrial Committee (Stephen Garrett Henry), 2/8/1954- 9/22/1955

13 181 Newspaper Articles related to the Baton Rouge Chamber of Commerce, 1954-1959

13 182 Baton Rouge Digest, October 1954 and March 1955 issues

13 183 Bulletins of the Baton Rouge Chamber of Commerce, October 1954-August 1961

Speech File Materials

13 186 Pamphlets and other reference materials collected for use in business speeches

Group 1 The Papers and Records of Stephen Garrett Henry

13 187 Pamphlets and other reference materials collected for use in business speeches

Business Telegrams

13 184 To Stephen Garrett Henry from various individuals, 4/29/1954- 2/4/1958

Travel Itineraries

13 185 New Orleans, Chicago, Atlanta, Detroit, Washington, Baton Rouge, Memphis, and various other destinations, 3/10/1953- 7/1/1953

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Series 4 The Papers of Cammie Garrett Henry

Advertisements

22 293 Various company ads (31 items: covering Medicine, Books, Pencils, Libraries, Hotels, Filing Cabinets, Photo supplies, yarn, seeds and other similar items)

Artifacts and Miscellaneous Items

33 400 Card Wallet

33 401 Box of unused, assorted Christmas cards

33 402 Mounted Calendar, 1929

33 403 Perfect Attendance Award (blank)

33 404 Halloween Napkin

Group 2 The Papers and Records of Cammie Garrett Henry and Family

33 405 Cardboard Santa Head

33 406 Mounted Turtle Stitching (1 item)

33 407 Drive-in Theater passes (2)

33 408 Currency: Krone (1), 1918

33 409 Lace items (7)

33 410 Fancy Lace handkerchiefs (2)

33 411 Mounted Poems: “Yazoo Valley Philosophy” by E.F. Younger

33 412 Valentine Girl

33 413 January calendar, 1929

33 414 Plant seeds: money plant, half bushes gourds, and Cooperia Biographical Monograph

34 420 Gibson, Dana H., Cammie Garret Henry, undated. Handwritten, unpublished paper describing C.G.H.’s life, etc. (photocopy)

Bound Volume

34 419 Carey, M., Letters on the Colonization Society; and on Its Probable Results. (Philadelphia: Carey and Hart, Publisher), 20 March 1835.

Calling Cards

32 395 Agnew J Field, Miss Olive Leigh Myatt, Captain S.G. Henry, H.C. Elder, Albert R. Arey

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Correspondence

Letters received by C.G.H., Sr. by origin and date

22 295 Joe Henry (son), 10/10/1920- 10/16/1942

22 296 Payne Henry (son), 12/20/1929- 12/15/1935

22 297 Stephen Garrett Henry (son), 12/19/1927- 10/2/1935

22 298 Stephen Garrett Henry (son), 10/10/1935- 2/19/1936

22 299 Stephen Garrett Henry (son), 2/26/1936- 6/9/1944

22 300 Stephen Garrett Henry (son), 7/9/1944- 1/31/1947

22 301 Cammie G. “Sister” Henry (daughter), 9/7/1931- 9/23/1931

22 302 Cammie G. “Sister” Henry (daughter), 9/25/1932- 10/7/1931

22 303 Cammie G. “Sister” Henry (daughter), 10/10/1931- 10/27/1931

22 304 Cammie G. “Sister” Henry (daughter), 10/31/1931- 11/14/1931

22 305 Cammie G. “Sister” Henry (daughter), 11/16/1931- 11/30/1931

23 306 Cammie G. “Sister” Henry (daughter), 11/30/1931- 1/7/1932

23 307 Cammie G. “Sister” Henry (daughter), 1/8/1932- 1/191932

23 308 Cammie G. “Sister” Henry (daughter), 1/20/1932- 2/2/1932

23 309 Cammie G. “Sister” Henry (daughter), 2/4/1932- 2/23/1932

23 310 Cammie G. “Sister” Henry (daughter), 2/25/1932- 10/14/1935

23 311 Cammie G. “Sister” Henry (daughter), 10/16/1935- 11/23/1935

23 312 Cammie G. “Sister” Henry (daughter), 12/3/1935- 2/24/1936

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Series 4 The Papers of Cammie Garrett Henry continued

Box Folder

Correspondence

Letters received by C.G.H., Sr. by origin and date

23 313 Cammie G. “Sister” Henry (daughter), 3/3/1936- 3/21/9136

23 314 Other family members, 5/22/1898- 12/15/1939

23 315a other family members, 4/6/1940- 3/4/1939

23 315b Family members (identified only by nicknames), 12/9/1916- 5/3/1936

23 316 Libraries and Book Companies, 1/24/1928- 3/18/1939

24 317 Nurseries and Seed Companies, 1/28/1924- 3/8/1924

24 318 Nurseries and Seed Companies, 11/28/1924- 9/30/1947

24 319 Department of Agriculture and Office of Entomology, 12/30/1924- 7/31/1935

24 320 Kenneth and Minnie Hunt, 4/9/1937-11/15/1937

24 321 Kenneth and Minnie Hunt, 12/6/1937- 11/3/1939

24 322 Stanley and Marie Sheip, 11/15/1931- 3/25/1932

24 323 Stanley and Marie Sheip, 4/9/1932- 7/29/1946

24 324 Caroline Dormon, 12/19/1927- 12/23/1931

24 325 Lillian, 8/8/1931- 10/18/1931

24 326 Lillian, 10/24/1931- 11/22/1931

25 327 Irene Wagner, 3/17/1932- 9/5/1935

25 328 Irene Wagner, 9/8/1935- 11/27/1935

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Correspondence
Letters received by C.G.H., Sr. by origin and date

25 329 Rudolph Fuchs, April 1937

25 330 Rudolph Fuchs, May 1937

25 331 Rudolph Fuchs, June/July 1937

25 332 Rudolph Fuchs, August/September/October 1937

25 333 Rudolph Fuchs, November/December 1937

25 334 Rudolph Fuchs, January 1938

25 335 Rudolph Fuchs, February/March/April 1938

26 336 Rudolph Fuchs, May/June/July 1938

26 337 Rudolph Fuchs, August/September 7, 1938

26 338 Rudolph Fuchs, September 10, 1938- June 1939

26 339 Various individuals, 11/21/1901- 5/2/1907

26 340 Various individuals, 6/14/1909- 10/31/1915

26 341 Various individuals, 6/28/1916- 11/6/1919

26 342 Various individuals, 12/30/1919- 12/6/1926

26 343 Various individuals, 12/15/1926- 7/18/1927

26 344 Various individuals, 8/10/1927- 10/19/1927

27 345 Various individuals, 10/25/1927- 4/27/1928

27 346 Various individuals, 5/14/1928- 7/28/1928

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Letters received by C.G.H., Sr. by origin and date

27 347 Various individuals, 10/29/1928- 1/8/191930

27 348 Various individuals, 1/13/1930- 8/15/19331

27 349 Various individuals, 8/23/1931- 9/7/1931

27 350 Various individuals, 9/8/1931- 9/17/1931

27 351 Various individuals, 9/26/1931- 10/19/1931

27 352 Various individuals, 10/21/1931- 11/4/1931

27 353 Various individuals, 11/6/1931- 11/18/1931

27 354 Various individuals, 11/18/1931- 12/2/1931

28 355 Various individuals, 12/8/1931- 1/7/1932

28 356 Various individuals, 1/9/1932- 2/15/1932

28 357 Various individuals, 2/16/1932- 4/28/1932

28 358 Various individuals, 5/9/1932- 12/16/1934

28 359 Various individuals, 1/3/1935-4/3/1935

28 360 Various individuals, 4/29/1935- 10/18/1935

28 361 Various individuals, 10/17/1935- 1/11/1938

28 362 Various individuals, 1/17/1938- 1/8/1939

28 363 Various individuals, 7/24/1939- 6/8/1940

28 364 Various individuals, 7/17/1940- 8/11/1943

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Letters received by C.G.H., Sr. by origin and date

29 365 Various individuals, 11/22/1943- 12/13/1944

29 366 Various individuals, 12/14/1944- 7/27/1945

29 367 Various individuals, 10/31/1945- 1/10/1947

29 368 Various individuals, 1/27/1947- 1/23/1966

29 369 Various individuals, undated

29 370 Various individuals, undated

29 371 Various individuals, undated

29 372 Various individuals, undated

29 373 Various individuals, undated

29 375 Treasure Hunt Clues Letter, undated

Invitations Received by C.G.H., Sr.

29 374 Weddings, Commencements, Dinners, and Fashion Shows, 5/18/1912- 12/8/1922

Letters sent to “Brother”

36 470 From J.H. Henry, Jr., 2/2/1911 and 3/12/1911

36 470 From Erwin Henry, 8/13/1912

36 470 from Joe Henry, 8/13/1912

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Letters received by C.G.H., Sr. by origin and date

Letters sent to Dan Henry

36 471 From various individuals, 12/20/1929- 1/8/1941

Letter sent to Payne Henry

36 472 From Cammie “Sister” G. Henry, 1/8/1932

Letters sent to J.H. Henry, Jr.

36 473 From various individuals, 2/8/1932- 1/5/1970

Letter sent to Joe Henry

36 474 From J.H. Henry, 10/12/1954

Financial Records

22 294 Household receipts, 1913-1924

Greeting Cards Received by C.G.H., Sr.

30 376 Christmas season, 1919-1921

30 377 Christmas season, 1925

30 378 Christmas season, 1925 continued

30 379 Christmas season, 1927

30 380 Christmas season, 1928

30 381 Christmas season, 1930

Group 2 The Papers and Records of Cammie Garrett Henry and Family Received by C.G.H., Sr.

31 382 Christmas season, 1930 continued

31 383 Christmas season, 1930 continued

31 384 Christmas season, 1931

31 385 Christmas season, 1931 continued

31 386 Christmas season, 1931 continued

32 387 Christmas season, 1939-1943

32 388 Christmas season, undated

32 389 Christmas season, undated

32 390 Christmas season, undated

32 391 Christmas season, undated

32 392 Easter season, undated

Inventory of Books and Pamphlets

Compilation by I.C. Wagner inventorying the books and pamphlets collected by C.G.H.

34 421 Forward; A-Correspondence

34 422 D-H

34 423 I-P

34 424 R-Z

34 425 Addenda, August 1941

Group 2 The Papers and Records of Cammie Garrett Henry
and Family

Memoranda Book and Notebooks

32 396 Recipe Book Memorandum: Recipes, etc., ca. 1910

32 397 Addresses, Jokes, news clippings (ca. 1913)

32 397 Questions on Literature; Addresses; news clippings (ca. 1908)

32 398 Memo books (January 1925; February 1925; November 1925)

32 399 Memo books: Reading List, News clippings, etc.

32 399 Memo book of J. M. Henry: Philosophy notes

Clippings

32 393 Various subjects, undated

Note cards

32 394 Related to Literature, etc., undated

Photographs and Negatives

32 394 Black and white snapshots; dates and subjects unknown

Religious Items

34 429 New Testament given to Joseph Henry by Pastor B. L. Price, 5/10/1911

34 430 New Testament given to Issac Erwin Henry by Pastor B.L. Price, May 10, 1911

35 431 New Testament given to Joe M. Henry by Jim Kelly December 31,1942.

35 432 New Testament given to Lt. Stephen G. Henry by Wallis, undated.

Group 2 The Papers and Records of Cammie Garrett Henry and Family

35 433 The Gist of the Lesson (inscribed w/ to Stephen G. Henry from Miss Lizzie Perkins January 1, 1911.

35 434 Shorter Catechism ( Daniel Henry), December 4, 1861

35 435 Daily Food for Christians, undated

Writing Manuals and School Materials

34 415 Writing Lessons for Primary Grades, 1912 inscribed with Dan Henry.

34 416 Muscular writing, 4th course, 1920 inscribed with Cammie Henry, September 21, 1922.

34 416 Muscular writing, 5th course, 1925 inscribed with Cammie Henry, undated

34 417 Salem College School of Music Announcement of Election to membership in the National Association of Schools of Music, undated.

34 418 Home Economics Exam and English Exam, January 1932.

Weaving and Quilting Patterns

34 427 Weaving patterns from the Natchitoches Parish Area and some commercial patterns.

34 428 Quilting patterns from the Natchitoches Parish Area.

Death Records

34 426 Last Will and Testament of Dan Henry, March 4, 1965

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Series 5 Papers and Records of John H. Henry

Correspondence

Letters received by John H. Henry by origin and date

35 437 S.P. Walmsley, March 4, 1896 – March 23, 1899.

35 438 From various individuals, March 4, 1913 – August 3, 1913.

35 439 From various individuals, June 9, 1913 – March 9, 1965.

Financial Records

35 436 Business Correspondence, from B. Rosenberg and Sons, April 2, 1913 – August 4, 1913.

35 440 Loan Contracts, November 2, 1912 – March 30, 1916.

35 441 Receipts, April 30, 1913 – January 8, 1917

35 442 Receipts, March 1, 1917 – July 20, 1918.

35 445 Cancelled checks, March 17, 1894 – March 19, 1913.

35 446 Cancelled checks, March 20, 1913 – July 27, 1915.

35 447 Cancelled checks, July 27, 1915 – January 1, 1918.

35 443 Stock Certificates, September 5, 1907 – December 11, 1911.

35 444 Tax Records, 1914-1916.

36 445 Receipt Book: Estate of John H. Henry, Sr. General Merchandise Store, Melrose Louisiana, (ca. 1927)

36 448a Mortgage Records, February 25, 1899 – November 6, 1914.

36 448b Other financial records.

36 449 Montrose Mercantile Records, February 27, 1899 – March 17, 1913.

Memorandum and Time Book

36 450 Black Hawk Corn Sheller Memorandum Book, undated

36 451 Memorandum Book, 1913

36 452 Time Book, 1913

36 454 Webster Notebook, undated

36 453 Washington Manufacturing Company Memo Book, undated

Series 6 Papers of Cammie Garrett “Sister” Henry, Jr.

Correspondence

Letters received by Cammie G. Henry Jr. by origin and date

36 456 From Cammie G. Henry, Sr., 1931-1932.

36 457 From L. E. Garrett January 22, 1931 – December 6, 1931.

36 458 From various individuals September 9, 1931 – May 9, 1963.

Series 7 Papers of Joseph H. & Mary Erwin, and L. E. Garrett

Correspondence

36 459 Letters received by Joseph H. Erwin from Edward Gay, December 5, 1870 – March 22, 1871.

36 462 Letters received by Mary Erwin from Cammie G. Henry, November 29, 1908 – June 30, 1912

Group 2 The Papers and Records of Cammie Garrett Henry and Family

Series 7 Papers of Joseph H. & Mary Erwin, and L. E. Garrett

36 460 Letters received by Mary Erwin from various individuals, 186-?; May 1, 1882 – June 26, 1921.

36 463 Letters received by L. E. Garrett from various individuals, December 9, 1910 – September 11, 1931.

36 464a Letters received by L. E. Garrett fro various individuals, October 1, 1919 – January 28, 1932.

36 464b Letters received by General Correspondence between the Erwin familyFebruary 27, 1870 – January 5, 1878.

36 461 Letters received by Carmelite Erwin from L. Garrett, October 3, 1895.

Other Erwin, Garrett, Henry Family Records

43 465 Official Papers of Thomas Erwin, Justice of the Peace, April 16, 1877 – August 18, 1887.

43 466 Certificates attesting to appointment of Thomas Erwin as Justice of the Peace in Iberville Parish, January 16, 1877 – February 19, 1877.

36 467 Oath of office (blank forms)

36 468 Insurance Records of Issac Erwin, October 12, 1913 – October 12, 1914.

36 469 Genealogical Records, Erwin/Henry family.

Group 3 Papers and Records of Francois Mignon, Milton Dunn, Lyle Saxon and other non-family individuals

Correspondence

Letters received by Francois Mignon by origin and date

37 479 Erma “E” Fousse March 10, 1958-February 3, 1959.

37 480 Erma “E” Fousse, March 11, 1959 – February 18, 1965.

37 481 Erma “E” Fousse, March 31, 1965 – December 17, 1965.

37 482 Erma “E” Fousse, December 29, 1965- February 18, 1966.

37 483 Erma “E” Fousse, February 19, 1966 – February 25, 1966.

37 484 John & George Spinks November 21, 1960 – December 16, 1965.

37 485 R. Denholme, December 4, 1960 – January 3, 1966.

37 486 Various individuals, September 12, 1944 – April 9, 1958.

37 487 Various individuals, May 2, 1958 – January 19, 1959.

37 488 Various individuals, February 2, 1959 – November 4, 1959.

37 489 Various individuals, November 19, 1959 – February 20, 1960.

38 490 Various individuals, February 20, 1960 – March 7, 1960.

38 491 Various individuals, March 15, 1960 – March 22, 1960.

38 492 Various individuals, March 23, 1960 – April 1, 1960.

38 493 Various individuals, April 2, 1960 – April 18, 1960.

38 494 Various individuals, April 20, 1960 – November 24, 1960.

38 495 Various individuals, November 25, 1960 – February 14, 1964.

38 496 Various individuals, February 23, 1965 – November 2, 1965.

38 497 Various individuals, November 2, 1965 – December 263, 1965.

38 498 Various individuals, December 31, 1965 – January 18, 1966.

Group 3 Papers and Records of Francois Mignon, Milton Dunn, Lyle Saxon and other non-family individuals

Letters received by Francois Mignon by origin and date

38 499 Various individuals, January 24, 1966 – April 14, 1966.

38 500 Various individuals, undated

38 501 U. S. Department of Agriculture August 14, 1959 – October 22, 1959.

Received by Lyle Saxon by origin and date

40 529 Ed Suydan, April 3, 1935 – July 9, 1935.

Received by Dr. E. E. Shieb and L. Shieb by origin and date

37 475 From various individuals April 1900 – September 1900.

Sent by Rudolph (Fuchs?) by destination and date

37 476 To Robina, June 10, 1937 – March 17, 1938.

Received by Milton Dunn by origin and date

37 477 From various individuals April 24, 1920 – October 6, 1924.

Greeting Cards received by Francois Mignon

39 502 Christmas Season, 1956-1958.

39 503 Christmas Season, 1959-1960.

39 504 Christmas Season, 1960.

39 505 Christmas Season, 1965.

39 506 Christmas Season, 1965 continued

Group 3 Papers and Records of Francois Mignon, Milton Dunn, Lyle Saxon and other non-family individuals

39 507 Christmas Season, 1965 continued

39 508 Christmas Season, 1965 continued

Clippings

39 509 Related to Natchitoches and Louisiana, 1953-1965.

39 512 Related to various artists, 1965-1988.

39 511 Related to Francois Mignon, 1956-1965.

39 510 Related to Melrose, undated

39 513 Column: “Plantation Memo” by Francois Mignon

Printed Materials

43 514 Song: They Are French Just The Same by Vilcour Metoyer

40 515 Description of Ghana House, undated

40 516 Melrose Plantation, (author unidentified)

40 517 Yucca-Original House of Marie Therese, Melrose Plantation (Magazine Tear sheets)

40 518 Uncle Tom’s Cabin in Cane River Country by Francois Mignon (First draft and rewrite) 1959.

40 519 Cook Book by Francois Mignon, 1959

40 520 The Art Scout by the Louisiana Department of Education; vol. 10 no. 3.

40 527 Gourds of All Types for Garden and Market by J. A. Martin, March 1965

Group 3 Papers and Records of Francois Mignon, Milton Dunn, Lyle Saxon and other non-family individuals

40 528 United States Department of Agriculture Bulletins and fact sheets concerning Bamboo and its cultivation. (Crops Research Division, Plant Industry Station, Beltsville, Maryland)

40 521 Sixain by G. Porte-Bobinski, 1964

40 522 Hodge’s Garden Magazet, (Fourth Quarter 1963)

40 523 Riot by Albert C. Persons, 1965

40 524 Louisiana Teacher’s Association Program 43rd Annual Convention November 21-23, 1935.

40 525 Francois Mignon by Ursula Walker

40 526 The Debutante Tour Itinerary; Paris July 10-22, 1958.

Photograph and Certificates of George W. Stephens

37 478 Contains a Knights of Khorassan certificate, January 1, 1910; a Knights and Ladies of Security certificate, January 8, 1913; and a photograph of Dr. Stephens, undated.

Eva Caroline Johnson Collection (2003)

Eva Caroline Johnson’s Scrapbook of Louisiana State Normal School
Donated by Barbara Gillis
Received November 5, 2003
Includes photographs, memoirs from attendance at Louisiana State Normal School, date included is May 31, 1920

Arnold R. Kilpatrick

Scrapbook Collection
1966-1978, n.d.

ACC# 657

Bound Volume Shelves

1966-1971

1 1 Kilpatrick Appointed Dean of Northwestern

1 2 Newcomer’s Reception, 1969

1 3 NSU Presidents

1 4 Homecoming, 1969

1 5 AAUW Speech

1 6 Pow Wow, 1970

1 6 NSC home to be open for tours

1 6 New NSC program

1 7 Tours and Completion of the President’s new home

1 8 Tours and Completion of the President’s new home

1 9 Teachers announce retirement

1 9 Montgomery High School Graduation Program, 1970

1 10 NSC granted university status

1 10 Key presentation

1 11 Still a coach at heart

1 12 Still a coach at heart

1 13 Harpist at NSU-Patricia Ann Diers

1 13 Dr. & Mrs. Lisso Simmons

1 14 Bull donated to NSU

1 15 New name, new building at NSU

1 16 Football team, 1970

1966-1971

1 16 President’s welcome

1 16 Lt. Col. John R. Hennigan assumes post

1 17 NSU Aviation Unit

1 17 Three NSU educators chosen

1 18 New buildings at NSU

1 19 NSU Education Center

1 20 NSU Biological Science Building

1 21 Donation of registered bull to NSU

1 22 Donation of registered bull to NSU

1 23 NSU Alumni Association elects new officers

1 24 NSU Homecoming

1 25 Newcomer’s open house, 1970

1 26 NSU grants for weed control

1 26 NSU bugs property in Shreveport

1 27 NSU bugs property in Shreveport

1 28 Reestablish faith in fellow man-Kilpatrick

1 29 NSU forum

1 30 NSU gets new model phones

1 31 ROTC military ball

1 31 Oakdale Rotary Club speech

1 32 Natchitoches Lions Club

1966-1971

1 32 Jonesboro Hodge Lions Club Banquet

1 33 Natchitoches Assn of Intercollegiate Athletics Cert.

1 34 Jonesboro Hodge Lions Club Banquet

1 35 NSU Library

1 36 NSU Library

1 37 NSU pres. chosen for commencement speaker, 1971

1 38 NSU pres. chosen for commencement speaker, 1971

1 39 NSU Library

1 40 Reception honoring retirees

1 41 Reception honoring retirees

1 42 NSU Library

1 43 NSU Spring Commencement, 1971

1 44 NSU grants for juvenile court

1 45 NSU grants for juvenile court

1 45 NSU cheerleaders

1 46 NSU cheerleaders

1 47 Children tour president’s home

1 48 Weldon Scholarship

1 49 NSU teachers in Outstanding Teachers of America

1 50 Five year face lifting program ends

1 51 Last half decade shows changes at NSU

1 52 Teacher education at NSU

1 53 NSU dance line

1 54 Reception for new faculty

1 55 Reception for new faculty

1 56 Kilpatrick president for five years

1 57 Reception for new faculty

1 58 Reception for new faculty

1 58 NSU Alumni Association elects officers

1 59 NSU sports

1 60 NSU fall enrollment

1 61 People-Arnold Kilpatrick

1 62 Dr. Eugene Watson’s name chosen for Library

1 63 Head of NSU completes fifth year

1 64 Last half decade shows change at NSU

1 65 New faculty

1 66 People-Arnold Kilpatrick

1 67 Certificate of appreciation

1966-1967

2 1 Kilpatrick-new Dean of College

2 2 Kilpatrick-new Dean of College

2 3 Kilpatrick-new Dean of College

2 4 Kilpatrick-new Dean of College

2 5 Kilpatrick-new Dean of College

2 6 Kilpatrick-new Dean of College

2 6 Kilpatrick-new Dean of College

2 7 Dr. Kilpatrick speaks at memorial service for unknown

Confederate soldier

2 7 Ground breaking

2 8 Coffee honors Kilpatrick prior to move from city

2 8 Contract signing

2 9 Bastrop High School cheerleading squad

2 9 Kilpatrick addresses Lions Club

2 10 Kilpatrick talks to media

2 10 NSU president speaks to Lions Club

2 11 NSU president speaks to Lions Club

2 12 NSC acting president criticized GSRI report

2 12 Nursing classes at NSC

2 12 Joe Webb retires

2 13 Kilpatrick guest speaker at Kiwanis Club

1966-1967

2 13 Message from Dr. Kilpatrick

2 14 New Northwestern president supports state education

2 14 Kilpatrick honored by KA

2 14 Officials and alumni of Northwestern meet

2 15 Northwestern honors new faculty

2 16 Higher education advances in Louisiana

2 17 Kilpatrick meets Monroe alumni group

2 18 Dean announces NSC enterprises

2 18 Laymen’s Day speaker

2 19 Army hero recognized by NSC

2 19 Shreveporter honored by NSC alumni group

2 20 Alumni Columns

2 21 Letter from Lucille Hendrick to Kilpatrick

2 22 Graduation talk set for January 23 by head of NSC

2 22 NSC official to address Rotary Club

2 22 LTA coffer break

2 22 Card

2 23 Commencement speaker announced for Tech

2 23 New nursing complex

2 23 Top drill award

2 24 Tech commencement program

1966-1967

2 25 NSC president gives Tech graduation talk

2 26 NSC mid-year commencement, 1967

2 27 NSC mid-year commencement, 1967

2 28 NSC mid-year commencement, 1967

2 28 NSC head sets Haynesville talk

2 28 Kilpatrick speaks at banquet

2 29 Letter from (Doc) to Dr. Kilpatrick

2 30 Demons honor Al Dodd

2 30 Forty-two students named to Two NSC group

2 30 Officials of Graduate N Club Indoor Track & Field meet

2 31 NSC president speaker for Maundy Thursday

2 31 Kilpatrick to speak at St. Mary’s banquet

2 31 ¬PD† Kilpatrick speaks to Lions Club

2 32 First reading degree

2 32 Pitcher president

2 32 Engagements keep Kilpatrick busy

2 32 Lena students win award

2 32 Two Natchitoches students receive traineeships

2 33 Symphony names directors of board

2 33 Recipient of the 100th bachelor of science degree in nursing

2 34 Support from Rotarians

1966-1967

2 34 Series published

2 34 Cheering winners

2 35 NSC’s Kilpatrick all for students

2 36 Kilpatrick announces purchase of theater seats for stadium

2 36 Scholarship fund

2 36 NSC officials are planning Ft. Sill tour

2 37 Redemptorist cheerleaders take top honors at clinic

2 38 Kilpatrick becomes official president

2 39 Kilpatrick’s first year

2 40 NSC Three Columns

2 41 Photograph, August 24, 1967

2 42 Photograph, August 24, 1967

2 43 President Arnold Kilpatrick increases NSC departments

2 43 Vocational Rehabilitation Center is begun at NSC

2 44 Vocational Rehabilitation Center is begun at NSC

2 44 NSC open 83rd Session

2 44 NSC speaker Dr. Michael Y. Nunnery

1967

3 1 Columns-NSC

3 2 Presidents cottage

3 3 Presidents of Northwestern State College

3 5 Scenes of NSC

3 6 Scenes of NSC

3 7 Alumni Columns of May 1967

3 8 Alumni Columns of May 1967

3 9 Confederate memorial service

3 10 NSC cadets at summer camp

3 11 Brides

3 12 Financial aid for NSC students

3 13 Consultants for school service personnel conference

3 14 Consultants for school service personnel conference

3 13 Army Major Edna Perrin

3 14 Doyle Wayne Durr

3 14 Reading conference

3 15 NSC cadets at Fort Sill, Oklahoma

3 15 Grant for comprehensive school survey

3 15 Rick Woodson, News Bureau assistant

3 17 New system installed in dairy at NSC

3 18 New system installed in dairy at NSC

1967

3 19 School service personnel conference

3 19 Social studies workshop

3 19 Bride-Mrs. David A. Lee (Mary Carol Coco)

3 20 NSC honor roll students from Caddo & Bossier Parishes

3 20 Dr. Kilpatrick presents cheerleader awards

3 20 Educational media conference at Indiana University

3 20 NSC Library gives grant

3 20 Workshop in resource conservation at NSC

3 21 Guy Lane Nesom

3 21 Lucile Phelps engagement

3 21 Ronald Lee Wein, as instructor of business administration

3 22 Grant for improving school plant planning

3 22 NSC baseball players high in ratings

3 22 Installation of stadium seats

3 22 Biochemistry short course set at NSC

3 22 Bill Davis attending music camp in Kansas

3 23 Dr. Kilpatrick presents cheerleader awards

3 24 Financial aid for NSC students

3 25 Cheerleading session

3 25 Hoyt J. Reed, Associate Director of School Plant Planning

Laboratory

1967

3 25 Dr. Paul Torgimson attended meeting in Chicago

3 25 J.C. West to conduct NSC oil course

3 26 Cadet John R. Guillet at Fort Sill, Oklahoma

3 26 Grant from the National Science Foundation

3 27 Robert E. Noble, Assistant Professor of Biology

3 27 Dr. Bernie G. Barron, Assistant Professor of Elementary Education

3 27 Ted W. Wright, College Business Manager

3 27 Jack E. Prough, Director of Financial Aid

3 27 Diana Maria Giles’ engagement to Teddy Ray Darnell

3 28 Photograph of Hoyt J. Reed

3 28 Bride-Mrs. Alvin Bernard Walker, Jr. (Cathy Jo Ann Wallace)

3 28 Bride-Mrs. John Paul Broussard(Maria Diana Ferguson)

3 29 G. W. Ford, a 1926 graduate of Louisiana State Normal

3 29 Robert Meador, and enrolled student at NSC

3 29 Natchitoches Parish students on honor roll

3 29 Library exhibit

3 30 Dr. Ray McCoy

3 30 Dr. Tom Wells elected as president of Audubon Society

3 30 Engagements-Cynthia Murphy and Leah Barrios

3 31 Dr. Kilpatrick-officially became president of NSC (7/1/67)

1967

3 32 Dr. Kilpatrick-officially became president of NSC (7/1/67)

3 33 Dr. Kilpatrick-officially became president of NSC (7/1/67)

3 34 Dr. Kilpatrick-officially became president of NSC (7/1/67)

3 35 Dr. Kilpatrick-officially became president of NSC (7/1/67)

3 36 Richard Lloyd, gymnast of NSC

3 36 Charlie Hennigan

3 36 NSC officials on tour of Fort Sill, Okalahoma

3 37 Football difficulties

3 37 Buddy Durbin signed a grant-in -aid (baseball)

3 38 Buddy Durbin signed a grant-in-aid (baseball)

3 38 Jackie Smith

3 38 Monroe Thompson signed a grant-in-aid (baseball)

3 39 Shirley Kay Dalme’s engagement to Shelly C. Dickie

3 39 Elwood D. Henry, Assistant Professor in Special Education in

Shreveport

3 39 Richard Lloyd, gymnast, wins ni Pan Am trials

3 39 William Asceneaux, Assistant Professor of History at NSC

3 39 Mayor Lester R. Brosset, graduate of NSC

3 39 Tommy Johnson, Assistant Professor of Business Education

3 40 Summer enrollment

3 40 Technology laboratory at NSC

1967

3 40 Chaplin Lake project

3 41 Glenn Gosset’s comments

3 42 Doug Cook signed a grant-in-aid (track)

3 42 Formation of Demon Club

3 42 Donald S. Slacum, Assistant Professor of Economic

3 43 Dr. Kilpatrick

3 44 Arts and Science Building

3 44 Parish students enrolled in music camp

3 45 Appointments of deans-Dr. Bienvenu and Dr. Stokes

3 46 Engagement of Monita Jenkins to R. B. Olive

3 46 Bride-Mrs. Johnny Cade Warren

3 47 Draining of Chaplin Lake

3 48 Dr. Margaret L. Craig, Assistant Professor of Education

3 48 Engagement of Patricia Ann Nolan to John Rhett Ramsey

3 48 Engagement of Betty Go Herrington to Bobby Chance

3 49 Donation of Civil War diary to NSC Library

3 49 William Lewis Call, Assistant Professor of Accounting

3 49 Summer science training program

3 49 NSC camp concert

3 49 NSC laboratory (technology) is utilized

3 49 Audio-Visual workshop

1967

3 50 Increase in fees for Fall 1967

3 50 Roy Underwook, Jr., coach at Bossier Parish High School

3 50 Richard Brown, Assistant Professor of Social Studies

3 50 Sabine Parish students

3 50 Bobbye Beryl Coffey, student at NSC

3 50 Elaine Preston named to State Advisory Board for Mental Health

3 51 Alpha Sigma Alpha summer workshop

3 51 Dr. Kilpatrick increases NSC departments

3 51 Bride-Mrs. William Gaeddert (husband, instructor of music)

3 52 NSC coaches at work

3 53 Dr. Charles E. Palmer to attend meeting in Dallas, Texas

3 53 Art workshop

3 53 Workshop courses

3 53 Summer physical education conference in Baton Rouge

3 53 NSC faculty members as consultants at Southeastern

3 54 Sophomore counselors for Fall 1967

3 54 Distributive education workshop

3 54 Educators join NSC fraternity

3 54 NSC Theater

3 55 Dr. Charles F. Thomas appointed as NSC dean of the college

3 56 Installation of new computing system

1967

3 57 Dr. Tandy W. McElwee, president of Kiwanis Club

3 57 Walter P. Ledet appointed Assistant Registrar

3 57 Mrs. Joan C. Cronan, Instructor of Physical Education

3 58 Don Calvert signed with the Houston Astros organization

3 58 Tommy Wilson signed a grant-in-aid (track)

3 58 Dr. Mildred H. Bailey, consultant for reading conference

3 59 College preparations for 83rd opening of NSC

3 59 Schedule of summer final exams

3 60 Judge R.B. Williams

3 60 NSC Educational summer tours

3 60 John R. LeBlanc, Jr., appointed choral director

3 60 Lt. Samuel Masson at Redstone Arsenal Alabama

3 61 Dr. W.G. Erwin attends meeting in Wisconsin

3 61 Cadets at Fort Sill, Oklahoma, John C. DeBlieux and Thomas

Cousins

3 61 Miss Jo Wise studies variety of sugar maple trees

3 62 Gordon E. Coker attends meeting in New Orleans

3 63 Dr. W.G. Erwin appointed by National Science Foundation

3 63 Sports writers tour

3 64 Summer degree candidates

3 64 NSC track coach, John Thompson signs two Texans

1967

3 65 Top ranking graduates-James P. David and Sarah Grunwald

3 66 NSC summer commencement

3 66 Dr. F. Jay Taylor, guest speaker at commencement

3 67 Summer college tours

3 67 Engagement of Susan Kay Craft

3 68 NSC season tickets on sale

3 68 Date for ACT program

3 69 Dean Leonard O’ Nichols promoted to rank of major

3 69 Reunion of Louisiana National Guard, Battery H

3 70 Vocational Rehabilitation Center begins at NSC

3 70 ROTC members commissioned as Second Lieutenants

3 70 Faculty members attend institute in Minnesota

3 71 Acquisition of additional ninety-five acres of land for NSC

3 71 Teacher Education Center planned for NSC

3 72 Mrs. Eloise Watkins, visiting professor of economics

3 72 Charles D. Van Eaton, Assistant Professor of Economics

3 72 Miss Jane Kenner to study at French university

3 72 Cadet John A. Atwood, Jr., Fort Sill, Oklahoma

3 73 Tom Hall signed a grant-in-aid (football)

3 73 Bride-Mrs. David Wayne Davis (Henrietta Hartwell)

3 73 Engagement of Miss Barbara Kay Bonds

1967

3 74 Bride-Mrs. Paul Edward Reed, Jr. (Carrie Elizabeth Chapman)

3 74 Bride-Mrs. Dennis K. Newbury (Sarah Grunwald)

3 74 Engagement of Dianne Elizabeth Dillin to Robert F. Breedlove

3 75 Bride-Mrs. Donald L. Beasley (Georgia Ann Blair)

3 75 Bride-Mrs. Robert Mancil Bollar (Louellyn Ann Muench)

3 76 Bride-Mrs. Shelly C. Dickie (Shirley Kay Dalme)

3 76 Lt. Thomas Eugene Cook

3 77 Kenneth L. Knotts, instructor of economics

3 77 Donald J. Alexander, instructor of art

3 77 Expanded plan and curriculum for Fall 1967

3 78 Rene A. DeHon, Assistant Professor of Geology

3 78 State Board approves NSC building funds

3 79 Jimmy R. Stothart, Coordinator of Biological Sciences

3 79 Baptist Student Union site

3 79 New NSC projects include three buildings

3 80 Speech and Hearing Center being built on NSC campus

3 80 NSC Education Center names three directors

3 81 Malcolm Lewis (deacon)

3 81 NSC’s defense line (Demons)

3 82 Henry Futrell, Jr., USMC

3 82 Demons-Jimmie Woods and Mike Creel

1967

3 83 Bride-Mrs. Larry Glynn McGee (Sharon Ann Carnes)

3 83 Bride-Mrs. John L. Landrem, Jr. (Debra Marie Horn)

3 84 Bride-Mrs. Doyle Zane Williams (Maynette Derr)

3 84 NSC cheerleaders to attend workshop at University of Southern

Mississippi

3 84 Lola Gross Grafton, instructor of English at University of Southern

Mississippi

3 84 Edward E. Matis, Associate Professor of Special Education

3 85 Miss Marcie Fowler, Soybean Queen

3 86 NSC games to be played in Louisiana

3 86 NSC Demons plans

3 86 Joe Layman, Graduate Assistant in football

3 87 Sampite sport special

3 88 Gas lights installed in stadium area

3 89 Dr. M.J. Cousins names to State Advisory Board

3 89 Basketball schedule

3 89 Bride-Mrs. John Rhett Ramsey, Jr. (Patrician Ann Nolan)

3 89 Dick T. Stalling, Professor of Biology

3 90 Engagement of Charlotte Ann Smith to Daniel Keith Zachary

SB Page

1967

3 90 Biochemistry short course

3 90 Bride-Mrs. William Alan Martin (Glenda Gail Abney)

3 90 Robert Gentry, Editor of Sabine Index

3 91 Dr. Guss Orr

3 91 Bride-Mrs. Thomas J. Mims, Jr. (Andrea Len Nielsen)

3 92 Football practice

3 92 Bride-Mrs. James Richard Childs

3 93 Special fall classes

3 93 Miss Helen Marie Cookston, Assistant Professor of Elementary

Education

3 93 Miss Carol Marie Schmidt, instructor in Special Education

3 94 Engagement of Elizabeth Thomas to Daniel C. Walsh, Jr.

3 95 Noah W. Love, Acting Director of Shreveport Special Education

3 95 Dr. Ronald L. Dubois, Assistant Professor of Reading

3 95 Specialist5 Mary Cole

3 96 Grant for supplementary education center

3 97 Bride-Mrs. Daniel Co. Walsh, Jr. (Elizabeth Thomas)

3 98 Bride-Mrs. John R. Foster (Teresa Maye Morrow)

3 98 Bride-Mrs. H. Lee Shaffen (Vickye Faye Dunn)

3 99 Bride-Mrs. Wayne Hastwell Perrymen

3 99 Bride-Mrs. Michael Wilson Young (Charlotte Marie McCleary)

1967

3 99 Bride-Mrs. Kenneth Dale James (Gloria Gene Lewis)

3 101 Student loan programs

3 101 Members of North Louisiana Supplementary Education Center

3 102 NSC School of Nursing receives a grant

3 103 NSC football roster

3 104 Photographs of football team

3 105 Carroll G. Killen

3 106 Donald Guidry and Malcolm Lewis

3 107 NSC coaching staff and football schedules

3 108 NSC Athletic Council

3 109 AWS officers and judiciary board members

3 111 Pan-Hellenic Council officers

3 112 Pan-Hellenic Council photographs

3 113 Sororities

3 114 Rush Calendar for Fall 1967

3 115 Bride-Mrs. Larry Gene Blackmon (Stephanie Ann Springes)

3 115 Bride-Mrs. John Barry Guillet (Myrna Louise Horton)

3 116 Who’s Who’s

3 117 Registration schedule

3 117 Freshman days

3 117 Bride-Mrs. Kenny Kuperman (Martha Reed Pegues)

1967

3 118 Home economic majors

3 119 Dr. Robert Alost

3 119 Series of comprehensive school surveys

3 119 Demons plan television show

3 119 James H. Hundley, Alumnus of NSC

3 119 Alan Dale Haroell, alumnus of NSC

3 119 SGA workshop

3 120 Dr. Charles W. Becker, Junior Assistant Professor of Industrial

Education

3 120 Glenn Gossett not satisfied with Demons workout

3 120 NSC states registration

3 120 NSC president addresses freshman

3 120 Rush plans

3 121 NSC opening-September 10, 1967

3 121 AWS workshop

3 122 Dr. Kilpatrick-cheerleader award

3 122 Watermelon feast for freshman

3 123 Centxex telephone system

3 124 New facility members of School of Business

3 125 The 1967 Demons

3 126 The 1967 Demons

1967

3 127 Newcomers Club activities

3 127 Largest enrollment

3 128 Football article about Hanover

3 129 Football article about Hanover

3 130 NSC victory over Hanover

3 130 Forest education seminar

3 131 Speakers for seminar on tourism

3 132 Tourist seminar

3 133 Dr. Kilpatrick welcome message

3 133 Gift from Circle K

3 133 New faculty members

3 134 Football article

3 134 Home Economic majors join chapters

3 135 Baseball team begins practice

3 135 NSC’s new masters program

3 137 Student teachers

3 137 NSC’s largest faculty and staff

4 138 ROTC sponsors

4 139 Kappa Alpha’s fraternity award

4 139 Donation to NSC Library

4 140 Football articles

1967

4 141 Sorority bids

4 141 NSC band

4 142 Proposed plans for Demon Stadium

4 142 Joseph W. Johson-top teacher

4 142 NSC College Theater season tickets

4 143 Proposed education center

4 143 Glenda Tacket-ROTC sponsor

4 143 Newlyweds-Mr. and Mrs. Ernest Hudson Sers

4 144 Student teachers in area schools

4 144 Mike Churchman-recipient of scholarship award

4 145 NSC majorettes

4 146 Demon Bowl

4 147 Football articles

4 147 Coleman Martin-Miss Carla McCain and Miss Marice Fowler

4 148 Football articles

4 149 Faculty briefs

4 149 Faculty promotions

4 149 Designs for 1968 senior class rings

4 150 Diane Nickesson, Current Sauce editor

4 151 Birds-Mrs. Richard Graig Broussard (Mary Joan Marye)

4 151 Birds-Mrs. D.E. Arneson (Linda Ann Brie)

1967

4 152 Birds-Mrs. Ned J. Robickaux (Dawn Marie Sherman)

4 152 Bic Myvall

4 153 NSC’s enrollment record

4 154 Alpha Lambda Delta breakfast

4 154 SLTA reception

4 154 NSC’s enrollment record

4 155 Dr. George H. Ware appointed to curriculum study

4 155 Dance classes

4 155 Survey meet scheduled at NSC

4 155 Symphony notes

4 156 Supplementary education unit

4 156 Miss Katherine Bridges, co-author of Louisiana article

4 157 Comprehensive school survey

4 157 Science fair officials meet at NSC

4 157 Fall enrollment soars at NSC

4 157 NSC specialists to attend meeting in Detroit

4 158 Football article

4 158 NSC’s theater schedule

4 158 Home economics meet at Baton Rouge

4 159 Fall enrollment soars to largest in history

4 159 Noted chemist, Dr. Edward Amis, to speak at NSC

1967

4 160 Barbara Hampton wins FHA scholarship

4 160 Nursing school receives financial grant

4 160 Counseling program for all college students

4 160 Faculty briefs

4 161 Workshop for Phi Mu Alpha, music fraternity

4 161 Dr. and Mrs. Kilpatrick invitation to reception

4 162 Photographs of faculty members

4 162 Football article

4 162 SGA freshman positions

4 163 Mom and Dad Day

4 164 Yam contest slated at NSC

4 164 Football articles

4 166 Dr. and Mrs. Kilpatrick’s reception

4 166 Class election

4 166 Death of Mike Frazier

4 166 Bride-Mrs. Larry Wayne Morris (Miss Edna Sue Weeks)

4 167 Football articles

4 167 State science fair committee meets

4 168 Historical Association

4 168 Dr. Jack L. Daniels named fraternity head

4 168 Business group meets at NSC

1967

4 168 NSC planning center sponsors speaking program

4 168 Randall Hemigan cited for service

4 169 Coffee reception for MR. and Mrs. William J. Dodd

4 169 Jo Walker-6000th student to register at NSC

4 169 NSC state fair plans

4 170 Louisiana Speech and Hearing Association

4 170 NSC students Fall candidates for degrees

4 170 NSC to host LBEA meet

4 170 Dr. Raymond McCoy to attend meet in Atlanta

4 171 Football article

4 171 Gymnast to compete in pre-Olympic trials

4 171 NSC Drama to produce four plays

4 171 American Chemical Society

4 172 Newcomers Club have foreign supper

4 172 Information on Captain James P. Boyd

4 172 Brid-Mrs. Harris Johnson, Jr. (Sharon Noreau)

4 173 Is patriotism pass?

4 174 BSU members attend state meet

4 174 Fraternity pledge classes

4 174 ROTC rifle team

4 175 Faculty briefs

1967

4 175 Teaching center to emphasize perfect learning environment

4 176 Coach Tynes Hildebrand’s forecasts

4 176 Football article-From Down Under

4 177 Faculty briefs

4 177 Catholic student center

4 177 Run off for freshman president

4 177 Natchitoches/Northwestern Symphony luncheon

4 178 Demons’ 14th straight victory

4 178 Volleyball till

4 178 Glynn Keeth, NSC graduate student

4 179 NSC rifle team members named

4 179 Dr. Kilpatrick, Dr. Thomas and Dr. Jay Taylor

4 180 Football article

4 181 Football article

4 182 NSC state fair and court queen

4 182 Jerry Mott, Demon player

4 182 Photograph of Sabine Hall

4 183 Football article

4 184 Football article

4 184 State fair court

4 186 Football article

1967

4 187 Football article

4 188 NSC track meet

4 188 Football article

4 188 Richard Galloway to attend institute in Monroe, Louisiana

4 189 NSC-Louisiana Tech

4 190 Football item-Shelby Dickie

4 190 NSC names standing committee

4 191 NSC state fair court

4 192 Football article on NSC and Tech

4 192 NSC marching majorettes

4 193 NSC wins over Louisiana Tech

4 194 C. L. Perry, former Superintendent of Caddo Parish School Board

4 194 Mrs. Maude Thevement

4 195 BSU center ground is booked (?)

4 196 Luncheon program

4 196 NSC Chemical Society

4 196 Miss Margaret Blandin, Beaureguard Delegate to Festival

Yambiles

4 197 Engagement of Miss Terry MacKengie to Edd Bomar

4 197 Mathematics professor attend Peabody Institute

4 197 Dr. Kilpatrick, guest speaker at Lions Club

1967

4 197 Coordinator attends curriculum study

4 198 NSC Neptune Club elects officers

4 198 New equipment for industrial education department

4 198 Comprehensive school surveys

4 199 NSC Euthenics Club elects officers

4 199 Plan for Homecoming

4 200 Homecoming queen and court

4 201 Homecoming activities outlined

4 202 Homecoming queen and court

4 203 Stadium seats

4 203 Home Economics cottage

4 203 Dr. Edward Greco, New Head of NSC Center

4 203 Football article

4 204 Homecoming court

4 205 Alumni Columns for Homecoming

4 206 Alumni Columns for Homecoming

4 207 Homecoming program

4 208 Football articles and sports item

4 209 Honorary memberships in NSC’s Alumni Association

4 209 Ralph Butler, NSC Alumni President

4 210 Homecoming game

1967

4 211 Interview with Al (?) Dodd

4 212 Interview with Al (?) Dodd

4 213 Alumni to tour NSC facilities

4 213 Bride-Mrs. Richard Dudley Dunbar (Margaret G. Sebren)

4 214 Caddo Parish Leads NSC Campus enrollment

4 214 NSC cheerleaders

4 215 Football article-loss to Troy

4 216 Football article

4 217 Lake Chaplin work begins

4 217 Dr. George H. Ware

4 217 Miss Cynthia Vige-second runner-up of livestock fete

4 218 ROTC lists new officers

4 219 NSC Demon seniors- football officers

4 220 NSC Demon seniors- football officers

4 221 Governor John J. McKeithen

4 221 Caddo Parish Leads NSC Campus enrollment

4 222 New heads of departments-Dr. Walter Mosley and Dr. Edna West

4 222 NSC school plan series slated

4 222 SLTA fete

4 222 Death of Paul Edgar Shaw

1967

4 222 Joe Germany, President of Interfraternity Council

4 222 James N. Field, President of the Psychology Club

4 222 Mrs. Bettey Frisilier, Instructor of Special Education

4 223 Death of Paul Edgar Shaw

4 223 Symphony notes

4 223 NSC student named to honor list

4 223 SLTA Reception

4 225 Football article

4 227 Engagement-Miss Monita Norsworthy to Harry J. Mobley

4 227 Engagement-Miss Catherine M. Ashlock to Robert F. Dufalo

4 228 Engagement-Miss Ginger Hawkins to Henry E. Weaver

4 229 Dormitory officers named (Women’s Residence Halls)

4 229 Pan-Hellenic Council receives national award

4 229 Miss Wanda Stewart, President of FAWS

4 229 Freshmen for SGA

4 229 Phi Kappa Phi

4 230 Dr. Charles Hemigan

4 230 Pan-Hellenic receives colonization award

4 230 Mrs Mary Allen, Winnfield’s mayor, addresses AWS meeting

4 231 Newsman schedules NSC talk

4 231 Football articles

1967

4 231 Engagement of Miss Jacqueline F. Dykes to Alvin M Shuford

4 232 Iota Lambda Sigma, National Industrial Education Fraternity

4 232 NSC traffic problems

4 233 Engagement of Gail Jean Smith to Don Michael

4 233 Members of Newcomers Club discuss plans

4 233 Engagement-Miss Sandra Renee Bates to Charles Edwin Stephens

4 234 Dr. Joseph Carlucci

4 234 Dr. Waldo Dunnington

4 234 Miss Patricia Bates, Potpourri editor

4 234 NSC social fraternities

4 234 Newcomers Club plans luncheon and style show

4 235 Dr. Leo Albritten

4 235 Dr. Leonard Fowler

4 236 Football article

4 237 Mayor Ray W. Scott

4 237 Demon basketball team begins practice

4 238 NSC Business School names honor students

4 239 Dr. Southland attends computer class in New York

4 239 Sabine Cords are dormitory officers

4 239 Bride-Mrs. John Clifton N. Clemdon (Linda Evelyn Knotts)

4 239 Faculty members attend New Orleans meeting

1967

4 240 Finalists compete for the Lady of the Bracelet title

4 240 Football article

4 241 Newcomers luncheon and style show

4 242 Student teachers develop teaching aids

4 242 Bobby R. Waldron honored by A and M award

4 242 Iota Lambda Sigma-new initiated members

4 243 Death of Murray D. Joyce, Jr.

4 243 Deaths of past presidents of NSC-Dr. Gibson and Dr. Tison

4 245 Engagement of Miss Sherry Ann Moss

4 246 Members of Natchitoches Parish Chamber of Commerce

4 247 Football award winners-award banquet

4 248 Football article on individual awards

4 248 Demon basketball

4 249 Alpha Lambda Delta-Mrs. Kilpatrick and Mrs. Pierce

4 249 Christmas Festival souvenirs-Dr. Kilpatrick and Senator Friedman

4 249 Mrs. Leo T. Allbritten

4 250 ROTC cadets

4 251 Bride-Mrs. Clifford Terry Luttrell (Miss Patricia Anne Holley)

4 251 ROTC float in Christmas Festival

4 252 Basketball schedule

1967

4 252 Bride-Mrs. Wynne Pearce Freidricks (Margaret Anne Carroll)

4 253 Miss Marcie Fowler-Lady of the Bracelet

4 254 Natchitoches Northwestern Symphony Concert

4 255 Demon Cagers open season

4 256 Basketball article

4 257 Miss Northwestern nominees

4 258 Symphony performance a success

4 259 SUSGA meeting

4 260 Neptune Club to present water show

4 261 Coaches all-GSC squad

4 262 Coaches all-GSC squad

4 263 AWS Christmas-at-Home program

4 264 AWS Christmas-at-Home program

4 265 Basketball articles

4 265 Football article

4 265 Twenty-five years ago (Dr. Kilpatrick and Dr. Southerland)

4 266 Basketball news article

4 267 Chemistry Department buys new equipment

4 267 Weekly concert

4 269 College to seek university title

4 269 Miss Marcie Fowler

SB Page

1967

4 269 Christmas assembly

4 270 Basketball news article-Peter Gray and Andy Marusak

4 271 Bride-Mrs. Dan Darwin Garener

4 271 Bride-Mrs. Donald Floyd Mitchell (Rebecca Jane Beckham)

4 271 Professors from NSC on leave

4 272 SGA sponsors songfest, winners announced’

4 272 Phi Kappa Phi fraternity names new members

4 272 Sigma Tau Gamma donates building

4 273 NSC Biology graduate students

4 273 Craig Tripp signed grant-in-aid (football)

4 273 Bride-Mrs. James Egan Young, Jr. (Miss Louise Nugent)

4 274 NSC named to conduct industrial arts institutes

4 274 NSC annual meeting

4 274 Carey Alan Orezts (?), infant son of NSC students

4 275 Basketball news item-NSC and SFA

4 276 NSC Winter Ball court

4 276 Basketball news item

4 277 Dr. Kilpatrick presents scholarship checks

4 277 Dr. Grecs appointed editor in course

4 277 Bride-Mrs. Leonard Spurgeon (Miss Henrietta Caranaugh)4

4 277 Night classes planned for Spring 1968

1967

4 279 NSC-Tech accepting doctoral applications

4 279 Hoyt Reed appointed to Council of Educational Facility Planners

4 279 James Wyatt in GSC race

4 280 Woodrow Turner of Caddo Parish School board

4 281 Miss Bonnie Methoin, student teacher in Shreveport, Miss Marcie

Fowler

4 282 Misses Bertha and Hope Haupt

4 282 Bride-Mrs. Vance Stockard Garrett, Jr. (Miss Pauline Marie Rowe)

4 283 Pat Dronet signed grant-in-aid (football)

4 283 Bride-Mrs. Roger Forrest McPherson (Miss Donna Fay Clard)

4 283 Miss Daphana Smith, Queen of NSC’s Winter Ball

4 284 Final exam schedule at NSC listed

4 284 NSC gymnasts to compete in Florida

4 284 Grants given to NSC

4 285 Nominees for Mardi Gras Ball King and Queen

4 286 Basketball news item

4 286 NSC speaker unit formed

4 287 Basketball news item-NSC loses to Centenary

4 288 Growth of NSC in 1967 makes big strides

5 1 Graduation, August 4, 1967

5 2 Graduation, August 4, 1967

1967

5 3 Graduation, August 4, 1967

5 4 Photograph of president in his office, September 1967

5 5 Cheerleader award, June 1967

5 5 Donation to NSC, June 1967

5 5 Support from Rotarians, June 1967

5 6 New telephone system

5 7 NSC preparing for record enrollment in September

5 7 NSC student complex

5 8 Northwestern cheerleaders claim second at workshop

5 8 Northwestern State College

5 9 Woman’s plan NSC reception

5 9 To host reception

5 9 Invitation to reception, October 1967

5 9 NSC President, wife-fete new faculty and staff

5 10 Faculty and staff honored, October 1967]

5 10 NSC faculty reception, October 1967

5 10 NSC head hosts new personnel, October 1967

5 11 President’s reception, October 1967

5 12 President’s reception, October 1967

5 13 New Northwestern staff introduced at reception

5 14 President’s reception, October 1967

1967

5 15 NSC head blasts critics in talk before Lions Club

5 15 NSC President to speak at Thursday Lions meeting

5 15 Northwestern State College

5 16 Certificate of appreciation, October 1967

5 17 It’s All in the Fun, October 1967

5 17 CYO Football Mother’s Day, October 1967

5 17 Northwestern State, December 1967

5 18 Honorary freshman

5 18 Calico Belles have luncheon

5 19 Out-of-Towners at Yule Party, December 1967

5 20 Festival souvenirs, December 1967

5 20 Nursing Grant, January, 1967

5 21 Northwestern State College in 1967 made bold strides in

advancement, January 1967

5 22 Nursing grant

5 22 Plantation primitives

5 22 Newcomers Award, December 1967

1968

5 23 NSC growth is astounding, January 1968

5 24 Letter to the Journal

5 24 Northwestern President discusses enrollment

1968

5 24 NSC’ request for fund approved

5 25 Preliminary plans for NSC President’s home approved

5 25 Plans for NSC President’s home okayed by board

5 26 Scholarship check

5 26 Invitation to open house

5 26 NSC memorial fund

5 27 New home at NSC

5 28 NSC head talks on what’s right with our nation

5 28 Stress the positive, NSC President says

5 29 Doctoral plan draws response

5 29 First NSC doctorate

5 30 Dr. Arnold Kilpatrick conveying doctorial degree and standing

with officers

5 31 Dr. Arnold Kilpatrick conveying doctorial degree and standing

with officers

5 32 Kilpatrick tells Rotary Club “We’ll Fight LSU if Necessary”

5 33 Doctorial program response is greater than expected

5 33 Mardi Gras at Sheraton Park Hotel

5 34 Snow blankets NSC

5 35 Higher education crisis

5 36 NSC dorm

1968

5 36 Addition to library

5 36 A major role forPD NSC

5 37 NAIA officer

5 37 NAIA names Kilpatrick

5 37 Battle of Mansfield Commemoration program

5 38 Texas, Louisiana to join in Mansfield observance

5 38 NSC given permission to buy site

5 38 President Arnold R. Kilpatrick

5 39 NSC blanketed with snow

5 39 Home Economics Euthenics Club banquet

5 39 Launch pad to the future

5 40 Revolutionary design planned for faculty

5 41 Phi Kappa Phi

5 42 Service above self

5 43 Leesville couple set up trust at NSC

5 43 NSC president sets graduation talks

5 43 Scholarship fund

5 44 Steve Miller

5 44 Top graduates

5 45 Participants in commencement

5 45 President presented trophy

5 45 Finances bother Northwestern

5 46 Cheerleader winners

5 46 Going home

5 46 Dr. Arnold Kilpatrick, speaker

5 47 Time changes man’s thought about farming and conservation practices

5 48 Kilpatrick completes year as president of Northwestern

5 50 President of NSC ends first year

5 50 Kilpatrick marks first year at NSC

5 50 Dr. Kilpatrick to talk here

5 51 Phi Eta Sigma fraternity certificate

5 52 Dr. Jordan G. Lee

5 52 Kilpatrick requests more funds for NSC

5 53 Phi Alpha Theta certificate

5 54 Reception at NSC to honor

5 54 Plan reception

5 54 Reception

5 55 Formal opening of NSC building to be Saturday

5 56 Formal opening

5 57 Plan reception

5 57 NSC reception

5 57 NSC president sets reception

5 58 NSC formally opens $3.2 million structure

5 59 NSC opens gigantic arts, sciences unit

5 60 NSC building opened

5 60 74 Northwestern staff member to be honored

5 60 Reception set at NSC

5 60 Faculty and staff to be honored

5 61 Ribbon cutting ceremony

5 62 Ribbon cutting ceremony

5 63 Former NSC president speaks at dedication

5 64 NSC homecoming includes meeting of alumni association

5 65 Money is needed to hold faculty at state colleges

5 66 Checks needs

5 67 One of many

5 67 Northwestern homecoming draws record attendance

5 67 Dr. Arnold R. Kilpatrick

5 68 General manager addressed graduates at Northwestern

5 69 Intent spectator

5 69 Unveil portrait

5 69 Alumni Association

5 70 NAIA names three new executive committee members

1968-1969

5 71 Noted TKE alumni

5 72 Dr. Arnold Kilpatrick

5 72 The distinguished

5 72 Present American flag

5 73 Kilpatrick joins financial board

5 73 James J. Long

5 73 NSC scholarship

5 74 Northwestern state 1968 progress told in report

5 75 NSC ends year in progress

5 76 College entrance project completed by alumni

5 76 President Kilpatrick sees future growth at NSC

5 77 First concert

5 77 NSC award winner

5 78 Speaker praises influences of Masonic orders

5 79 Dr. Kilpatrick speaker for Monroe meet

5 79 Dr. Kilpatrick to speak at Masons meeting

5 79 NSC marina set

5 80 Colleges want fee hikes plus budget raises

5 81 Athletic departments not self-supporting

5 81 Science fair winners

5 81 Kilpatrick to speak at meet here

1968-1970

5 82 Top two

5 82 Northwestern drill team wins 4 awards in meet

5 82 Making history

5 83 Seeking money

5 83 NSC head flays LSU athletic finance claims

5 84 Northwestern personnel to survey Louisiana educational needs

5 84 Kilpatrick’s host party for Carlucci

5 85 Several building projects under way at NSC campus

5 86 NSC group to survey school needs of state

5 86 Historical movement

5 87 Construction of marina is scheduled by college

5 88 Former NSC president to speak at dedication

5 89 Financial needs of NSC are related to Rotarians

5 91 School crisis

5 92 NSC financial crisis outlined in resolution

5 92 Cadets at Northwestern given awards by ROTC

5 92 Honored at NSC

5 93 Ex-Governor Noe donates money to NSC group

5 93 Dr. and Mrs. Arnold Kilpatrick

5 93 Charity project

5 94 New president

1969-1972

5 94 Sweepstakes

5 94 Alumni Association

5 95 College homecoming activities are varied

5 95 $1,000 for drill team

5 96 Back on campus

5 96 Hall of fame

5 97 Honored at NSC

5 97 NSC honors former governor

5 97 Queen of Homecoming

5 98 New NSC program

5 99 AMI report

5 100 College department is being revamped

5 100 NAIA elects Kilpatrick

6 1 List 1971 changes for Northwestern

6 2 NSU head cites expansion, academic excellence in 1971

6 2 Photographs of President Kilpatrick and Mr. Humprey (?)

6 3 Photographs of President Kilpatrick and Mr. Humprey (?)

6 4 Photographs of President Kilpatrick and Mr. Humprey (?)

6 5 Photographs of President Kilpatrick and Mr. Humprey (?)

6 6 Photographs of President Kilpatrick and Mr. Humprey (?)

6 7 Current Sauce

1972

6 7 Northwestern shows good growth in physical plant

6 7 Northwestern construction

6 7 Accreditation gives NUS doctoral degree

6 8 Placid gives NSU $5,000 study grant

6 9 NSU Alumni Columns featuring Hubert H. Humphrey

6 10 For Demons, a lesson in humility

6 11 Coaching unrest at Northwestern

6 11 Decision is damaging

6 12 NSU building featured

6 12 Parade trophy

6 12 Joe Dellmon donate photograph collection to NSU Library

6 13 Northwestern is given photographic collection

6 13 They’ll ply this one for Hildebrand

6 13 No firings due at Northwestern

6 14 Kilpatrick denies coach to be fired

6 14 Coach will not be released

6 14 NSU problems go beyond basketball

6 14 Panelists in the 34th

6 15 Realization first step at Northwestern

6 15 NSU building spotlighted

6 15 Northwestern enrollment shows Rapides in lead

SB Page

1972-1973

6 15a NSU Alumni Columns featuring Joe Dellmon Collection

6 16 Henry-Hines grant awarded

6 16 Dellmon Collection donated

6 17 Trophy presentation

6 17 NSU begins new housing plan for married students

6 18 Bill Ackel

6 18 Dr. Arnold R. Kilpatrick

6 18 Attend Spring Festival Tea

6 19 Georgia Solon makes NSU talk

6 19 Dr. Arnold Kilpatrick

6 19 Royalty of Spring Festival

6 20 Doherty gets NSU job

6 20 Football coaching ability wasn’t Gossett’s problem

6 21 Gossett out at Northwestern

6 21 Doherty new football coach

6 22 Carters Column-Northwestern need aid quickly

6 22 Doherty chosen head coach at Northwestern

6 23 Doherty is named as head football coach

6 23 NSU to slip unless it gets more funds

6 23 First hard book copy

6 24 Certificate of appreciation

1972-1973

6 25 Vernon students may enroll in NSU classes at Polk

6 25 Recreational facility

6 26 Pickering High School graduation

6 26 Address at Pickering High School graduation

6 27 Reception to honor retirees

6 27 NSU speaker

6 27 NSU 87th annual Spring commencement

6 28 Homecoming

6 28 Graduation program-Eros Christian Academy

6 28 University-Business Day

6 29 Certificate of 25 year membership

6 29 Reviews Black Knights

6 30 Reception chairman

6 30 NSU Christmas reception to be held Thursday

6 30 Greet guests

6 31 GSC lists Doherty, Johnson for top honors

6 32 Edwards to speak at Commencement

6 32 George Doherty

6 32 Great opportunities

6 33 Graduation

6 34 Graduation

1972-1973

6 35 Northwestern’s 1972 a memorable year

6 36 J.H Crow’s death mourned by industry

6 36 John Crow’s death mourned by industry

6 37 Snow blanketed

6 37 Columnists predict release of POWs

6 37 President Kilpatrick

6 38 Donation to NSU

6 38 Northwestern gets grant

6 38 New presidents

6 38 Kilpatrick host party

6 39 Gossett departs from NSU scene

6 39 Scholarship presentation

6 39 Bill Ackel

6 40 Northwestern in Southland

6 40 Business Time

6 41 The NAIA News

6 42 Court action threatened by President Kilpatrick

6 42 President of NSU to address club

6 42 NSU speaker is named

6 42 Northwestern State

6 43 Dedication rights set for library

6 44 Local Alumni

6 44 Northwestern grant

6 44 Nico Van Thyn: good news, bad news

6 45 NSU received grant to expand program

6 45 Aquatic plant control

6 45 Grant given to NSU for lake study

6 46 Watson Memorial Library

6 46 New NSU Library to have cultural impact on area

6 46 Northwestern to expand Polk education program

6 46 NSU adopts a calendar

6 47 Galloway elevated an NSU

6 47 Mira native appointed to new post at NSU

6 47 Northwestern set to begin 88th year of operation

6 47 NSU Alumni meeting

6 48 Northwestern State continues as leader

6 48 Kilpatricks host party

6 49 NSU’s 88th year gets under way

6 49 NSU adopts new calendar next term

6 49 FBI assistance is asked in NSU burglary

6 50 Donation to archives

6 50 Donation to NSU

1972-1973

6 50 Military will be honored at NSU

6 50 NSU reception for faculty, staff

6 50 Northwestern events set for Sunday

6 51 Reception scheduled on Sunday

6 51 Reception will fete newcomers

6 51 NSU reception

6 52 Monroe man is elected NSU Alumni President

6 52 Appreciation plaque

6 53 Northwestern State University

6 53 Homecoming Demon

6 53 Homecoming Queen

6 53 Oldest graduate

6 54 LSU share of state fund called unfair

6 54 Senator Rayburn raps college president on budget

6 54 Audit of free gratis services recommended

6 55 Letter to the editor

6 55 Letters to the editor

6 56 Editorial

6 56 Kilpatrick confronted w on decision of raise

6 57 Students increase at NSU

6 57 Plantation records are donated to NSU

1973-1974

6 58 Outstanding educator sought

6 58 Kilpatrick criticized education funds plan

6 59 Old records donated to Northwestern

7 1 Certificate of appreciation from Student Union Governing Board to

Dr. Arnold Kilpatrick

7 4 Invitation to attend the opening of the Eugene P. Watson Memorial

Library

7 4 Invitation to a reception following the library ceremony

7 18 Homecoming schedule for NSU
7 32 Paul Harvey News, letter of thanks

7 34 Pictured left to right: Joel Young Kilpatrick and Paul Harvey

7 35 Pictured left to right: Paul Harvey, Lail Kilpatrick and Tommy

Whitehead

7 36 Pictured left to right: President Kilpatrick and Paul Harvey]

7 47 Congratulations letter from Bobby Bushie

7 48 Congratulations letter from Robert M. Guillot

7 48 Congratulations letter from Charlie McCarthy

7 49 Business letter from Asa N. Green

7 52 Supreme Council letter

7 60 Governor Edwards and President Kilpatrick at football game

7 61 Bennett Johnston and President Kilpatrick

1974-1977

7 62 NSU stadium, field house and athletic complex groundbreaking

ceremonies program

7 65 NSU homecoming schedule

7 70 Photograph of Presidents of Institutions of Higher Education

7 71 Letter which accompanied above photograph

7 72 Groundbreaking ceremonies for NSU in Ft. Polk, Louisiana

7 75 Photograph of students gathered arou9nd the main entrance of

NSU

8 1 28th annual NAIA tip-off banquet (program)

8 2 Letter to Dr. Kilpatrick from Charles M. Morris

8 3 Left to right: Haskell Hilliard, Dr. Kilpatrick and Jerry Hilliard

8 5 Certificate of appreciation to Dr. Kilpatrick

8 15 Lower left pictured left to right: IAHA President McArthur and

Dr. Kilpatrick

8 15 Upper right pictured left to right: Owen Panner, Richard Givan,

Dan McArthur and Dr. Kilpatrick

8 16 Pictured lower left from left to right: Tom Ohnemus, Dr.

Kilpatrick and Dan McArthur

8 24 Bicentennial Dogwood Festival (program)

8 25 Legislative members

8 28 All-Sports Banquet (program)

1976-1979

8 30 NSU dedication and ribbon cutting ceremonies of the Fort Polk Campus (program)

8 40 Zwolle, Bill Dodd Day-groundbreaking for new school (program)

8 41 Bicentennial Homecoming-Alumni Columns

8 48 Certificate of appreciation awarded to President Kilpatrick

8 49 Certificate of appreciation awarded to Mrs. Juanita Kilpatrick

8 50 Dedication and unveiling of statue of U.S. senator

8 51 Photograph of university presidents and President of the State Board

8 52 Letter to Dr. Kilpatrick from Jim Silverberg

8 59 Letter of dedication for the groundbreaking of the athletic field house

8 66 Flyer about Stadium Dedication Day

8 69 Letter of thanks to Dr. Kilpatrick from Jerri Turpin

8 70 Dedication of James A Noe Hall (program)

8 72 Remarks of dedication by LTC Harris

8 73 Theta Delta Chapter of Omega Psi Phi Fraternity, Inc. Honor Banquet for President Kilpatrick

8 74 Jonesboro United Methodist Church program

8 76 Homecoming-Alumni Columns

8 77 Pictured: Harvey Peltier, Jr. and President Kilpatrick

1976-1979

8 78 Pictured: Harvey Peltier, Jr., Gordon Floury and President Kilpatrick

8 79 Pictured: Dr. Richard Gallayay, President Kilpatrick and Dr. Charles Thomas

8 80 Ribbon cutting ceremony and open house of the NSU athletic field house (program)

8 82 NSU Homecoming (program)

8 89 A tribute to Arnold and Juanita (program)

8 90 Pictured: Kilpatrick Family

8 94 Telegram to Dr. Kilpatrick from Jim and Marjorie

8 100 Letter of congratulations to Dr. Kilpatrick from Bill Junkin

8 103 Membership of National Honor Fraternity Blue Key presented to Dr. Kilpatrick

8 104 Graduation exercises of Calhoun High School (program)

8 107 Pictured: Kilpatrick Family

Allen Lacy Collection

This collection contains eighteen letters from Elizabeth Lawrence and eight letters from Wylie Long. Also included are other letters and photocopied materials.

A.G. Sudie Lawton Collection

(1917-1997)

ACC#105 2-A-1 Processed March 2014

Biography of Mrs. A.G. Sudie Lawton:
Mrs. Sudie Merritt Lawton was born on October 26, 1899 on her grandparent’s farm in Gordon County Georgia. Sudie comes from a varied family background rich in history with members of her family fighting in the Revolutionary War and both sides of the Civil War. She spent the majority of her early years living in Georgia and Oklahoma. Along with her mother and her brothers and sisters she moved to Natchitoches, where she would live for the rest of her life. While in Natchitoches she attended Louisiana Normal College in 1917, and met and married her husband Alphonse Gamaliel (A.G.) Lawton of Oakland Plantation on December 26, 1923. Sudie and A.G. would have two daughters. A.G. was a planter and farmed his families land on Oakland Plantation. Sudie was on the executive board of the Association for the Preservation of Historic Natchitoches, on the board for the Natchitoches Historic Foundation, President of the Preservation of the Caroline Dorman Nature Preserve, a member of the Louisiana State Parks and Recreation Commission, and was awarded the Woman of the Year Award on February 10, 1983. Sudie’s life was devoted to the enhancement of the beauty and cultural value of Natchitoches and her finger prints can be seen all throughout downtown Natchitoches, including the Saint Denis statue at the end of Front Street. Mrs. Sudie Lawton passed away on June 25, 1997.

Sources: Julie Callahn-Sudie’s Granddaughter

Scope and Content:
The A.G. Sudie Lawton collection (1917-1997) contains newsletters, correspondences, brochures, newspaper articles, meeting minutes, photographs, and magazine articles all pertaining to the life and work of Mrs. Sudie Lawton. All of the materials are contained in 1 acid free manuscript box and 17 acid free folders. The newspaper clipping have been removed and photocopied. The photographs have been foldered separately in acid free envelopes. This collection would be extremely valuable to anyone interested in the history of Natchitoches and the different organizations that are found there.

Processing Information:
Whenever possible, original order of the materials has been retained. All of the materials have been housed in acid free folders and acid free boxes. Photographs were housed in acid free paper envelopes. Duplicate materials have been pulled from the collection and discarded. Staples and paperclips have been removed and replaced with plastic archival clips. Newspaper clippings have been photocopied and the originals have been removed. Materials not pertaining to Mrs. Sudie Lawton were removed and place in other collections when possible. Materials are arranged by the subject matter.

Detailed Description:

Box 1
Folder
1. Correspondences, 1964-1981
Includes: President Ronald Reagan Autographed Photograph
2. APHN (Association for the Preservation of Historic Natchitoches)
3. Lesche Club, 1976
4. Louisiana Parks and Recreation, 1960-1980
Photographs Included
5. Caroline Dorman Nature Preserve Board Meeting Minutes, 1972-1986
6. Good Darky Statue Removal, 1968
Photographs Included
7. Woman of the Year Award, February 10, 1983
8. Certificates and Awards, 1962-1988
9. Foreign Travel, 1949-1950
10. Natchitoches Women’s Club, 1955-1956
Photographs Included
11. Northwestern State University, 1917
Class photograph of Sudie at “Old Normal”, 1917
12. Sudie in Shreveport Magazine, 1956
13. Beautification of Natchitoches Beautification and Art League
14. The Bust of St. Denis
Photograph Included
15. Photographs
16. Newspaper Clippings
17. Natchitoches History, 1949-1975
Includes: Collier Magazine article entitled “The Town the G.I.s Called Smith”, Oct. 29, 1949 and Historical Chronicle featuring Natchitoches, 1975

Albert L. LeRoy Collection

Biographical Sketch

LeRoy was born in Melrose, Louisiana in 1924. He entered the service at Camp Livingston, Louisiana in 1942 and served as a stock record clerk. LeRoy saw considerable military service in the European Theater. He received an honorable discharge at Camp Shelby, Mississippi on January 12, 1946.

Scope and Content

This collection is comprised of a photocopy of LeRoy’s service record and discharge papers, and more than 450 photographs taken during his military service in the European theater of operations during World War II. The photos cover most aspects of Leroy’s service both in the United States and overseas. They are organized into 4 major topics and 83 different sleeves, compromising of a total of 6 linear inches.

Albert LeRoy WWII Photos

Inventory

Sleeve / Photo

European Theater

2-4 N/A Pre-invasion Supply depot G-25 Ashchurch, England 1944

5-6 N/A Soldiers on parade G-25 1944

7 Soldiers outside of barrack G-25

7.1 Frank Hijar

8-9 N/A Supply Depot O-656 (Hofstead) Belgium (1945)

10 N/A Swimming Pool (Hofstead) Belgium (1945)

11 Soldier at Lake at 0-654

11.1 Mess Hall

12 N/A Soldiers and Depot Equipment (0-654)

13 Us Armored Vehicle in France 1944/45

13.1 Stuart Light Tank

13.2 M-3 half-track

13.3 M-3 half-track

13.4 Sherman Tank with hedge grove cutters

13.5 Sherman Tank with hedge grove cutters

13.6 M-3 half-track

14 N/A Soldier and 4/4 ton truck trailer

15 Convoys

15.1 M-3 half-track and trailer

15.2 M-3 half-track and trailer

15.3 2 ½ ton and ¾ ton trucks

15.4 ¾ ton trucks, soldiers identified as a/Sgt Bolsius

15.5 Motorcycle

16 N/A Convoys/ Soldiers in ¾ ton truck(1944/45)

17 Convoys

17.1 Soldiers eating from mess truck (1944/45)

European Theater

18 Transport Vehicles

18.1 Soldiers and jeeps

18.2 Soldiers and jeeps

18.3 Soldiers and jeeps

18.4 2 ¬Ω ton truck

18.5 2 ¬Ω ton truck

19 Soldiers and ¾ ton truck

19.1 Ordnance Lt.

19.2 Ordnance Lt.

19.3 S/Sgt.

19.4 S/Sgt.

19.5 Enlisted Men

20 N/A Clifford L. Jarrad, Sgt. Ord. Rt. 1 Box 444, Porterville, Ca 0-654 Belgium 1945

21 N/A German Defense Line (Siegfried Line)

22 German Military Equipment

22.1 88 mm Antiaircraft gun

22.2 88 mm Antiaircraft gun

22.3 Strungershultz assault tank

23 Hodges Bridge-WWII Pontoon Bridge across Rhine

23.1 Part of bridge

23.2 Bridge sign

23.3 Bridge sign

23.4 On the bridge

24 N/A German Bridge destroyed over Rhines 1945

25 Normandy Area 1945

25.1 Destroyed artillery position

25.2 Uncleared beach

25.3 Uncleared beach

25.4 Uncleared beach

26 N/A Unidentified Destroyed Bridge (Belgium/Germany 1945)

European Theater

27 N/A Unidentified City Destruction (Belgium/Germany 1945)

28 N/A Unidentified City Destruction (Belgium/Germany 1945)

29 N/A Unidentified City Destruction (Belgium/Germany 1945)

30 N/A Morianwelz Train Station 1945

31 N/A Charleroi Belgium 1945 Victory Celebration

32 N/A North Station, Brussels, Belgium 1945

33 N/A Leave Club, Brussels, Belgium 1945

34 N/A Waterloo 1945

35-36 N/A Brussels, Belgium 1945

37 N/A Shot Down B-17 near Brussels 1945

38-42 N/A Soldiers on Leave in Brussles 1945

43 N/A Soldiers on Leave in Maklin Park Belgium 1945

44 N/A Castle and gardens Belgium 1945

45 N/A European Terrain & Scenery

46 N/A Autobahn Germany 1945

47 N/A Luxembourg 1945

48 N/A Luxembourg 1945

49 Soldiers on Leave in Luxembourg 1945

49.1 Inf. Off. Unidentified

49.2 SFC. Unidentified

49.3 Tech Sgt. Unidentified

49.4 Sgt. Unidentified

50 N/A Vi Missile? Launching Site

European Theater

51 N/A Train Yard and Track 1944-45 Bel/Du/Lux

52 N/A Windmills 1944-45 Bel/Du/Lux

53 N/A Barge operations, Lochs, Loading, Soldiers unidentified

54 N/A Rivers and river craft, soldiers unidentified

55 N/A Unidentified church 1945 France, Belgium, Holland

56 N/A Unidentified ruins 1944-45

57 N/A England London 1942-45 Tourist Sights

58 N/A Port and Naval Scenes around Southampton, England 1943-45

59 N/A Soldiers on Leave in England 1942-45

Soldiers and Personal Pictures

60 N/A Tech. Sgt. Budd Johnson Baugh 1942-45 422 40th st. Altoona, TN

60.1 1-r: tech. Sgt. Johnson Baugh, Dick Greese: 7408 Texas Ave. Houston, TX Sgt. William W. Hopkins: 1821 N. Chester st., Baltimore, MD

61 J.R Weaver: taken in tide worth, England 1944

62 1st Sgt. Fred M. Rogers: 708 Hawley, Blvd. Wheeling, W. VA. (Sgt. Unknown)

63 Unknown Tech Cpl. With friends

64 Unknown Sgt. With friends

65 Unknown Tech. Sgt. With friends

66 Unknown soldiers on leave

67 Unknown solders in field gear

67.1 Marching to chow

67.2 Chow line

68 N/A Russell Burnett, 21 Jan 1945, Belgium, Canterbury Rd., Brintwood hills, Spartanburg, SC69

69 N/A Unknown women

83 N/A Company photograph, Company “A” 127,Capt.Pauk Reinke, C.O., taken at the Fort Wayne Overseas Training Depot.

70 N/A Soldiers and Facilities at Camp Holabird U.S Army Ordinance Center, Dec. 1942 (refers to backs of pictures)

71 N/A Leave Pictures 1942-1943, East coast U.S. (Baltimore, MD) Amusement Park

72 Soldiers on leave 1942-1943,East Coast U.S.A.

72.1 WW I Captured Tractor

72.2 F.O. Woods: Farmington, NC

72.3 Albert LeRoy

73 Bivouac: 1943, Missippi, Soldiers unknown

74 Jackson Mississippi: Soldiers Bivouac

74.1 Albert Leroy

74.2 S/Sgt. Jack Carter: Johnson City, TN

74.3 S/Sgt. Ralph Little: Spokane, Wash

75 Louisiana in 1944; Montrose, La

76 Farm Scenes

77 Convoy Photographs

77.1 Along the Convoy route

77.2 During a break on Convoy

78 Man and a girl sitting on a log in the woods

79 Photos of a river and a town or village taken from a vehicle

80 Factory Scenes

81 Boat Dock

82 Unidentified and Blurred Photos

82.1 Fallen Trees

82.2 Children

82.3 Photo of a certificate

82.4 People

Lee Craig Ragan Levy Collection

ACC. 321
1-F-3
4-F-1 thru 4-F-5
1-E-4 OS Misc. Box 3

Personal Items – Lee Craig Levy
Folder
1 Biographical and autobiographical material
2 Letter from relatives with brief biographical sketches
3 Various membership cards and certificates
3a Various membership cards and certificates (see also box30&32)
3b Diploma
4 Letters on the Ragan genealogy
5 Marriage to Sam Levy
6 Letters on the death of relative Betty sue Ragan
7 Letters from relatives (see also box 26 and folder 422)
8 letters from Mrs. B. V. Todd, (Toddy)
9 Various personal letters
10 Personal notes (see also boxes 27, 28, 29 and 30)
Personal Items-Samuel Levy
11 Genealogy of Sam Levy
12 Notebooks of Sam Levy Membership cards of Sam Levy
13 Membership cards of Sam Levy
13a Activities of Sam Levy
14 Sam Levy as an agent for the T&P Railway co.
15 Letters to Sam Levy from Various friends
16 Personal notes
17 Telegrams to Mrs. Levy on the death of Sam Levy
18 Letters to Mrs. Levy on the death of Sam Levy
19 Cards to Mrs. Levy on the death of Sam Levy
20 items on the death of Sam Levy including his will

Real Estate and Investment

21 Livestock
22 Rental property problems
23 Real-estate Property
Speeches and Notes
24 Various speeches on note cards
25 Various speeches on note cards (not completed)
26 Various speeches on note cards (very fragmented)
27 Notes taken during various meetings
28 Notes taken during various meetings
Incoming Letters
29 Undated
30 From the 48’ers
31 Dated 1936-1944
32 dated 1947
33 Dated February – August 1948
34 Date September – October 1948
35 Dated November – December 1948
36 Dated January – 1949
37 Dated February 1949
38 Dated march 1949
39 Dated April 1949
40 Dated may 1949
41 Dated June 1949
42 Dated July 1 – 15, 1949
43 Dated July 16 – 30, 1949
44 Dated August 1-15, 1949
45 Dated August 16 – 31, 1949
46 Dated September1 – 15, 1949
47 Dated September 16 – 30, 1949
48 Dated October 1 – 15, 1949
49 Dated October 16 – 31, 1949
50 Dated November 1 – 14, 1949
51 Dated November 16 – 30, 1949
52 Telegrams concerning the Louisiana Federations Golden Jubilee (November 3 – 5 1949)

53 Dated December 1949
54 Dated 1950
55 Dated 1951
56 Dated January -February 1952
57 Dated March – May 1952
58 Dated June 1952
59 Dated March – May 1952
60 Dated August – September 1952
61 Dated October – December 1952
62 Dated January – March 1952
63 Dated April – July 1953
64 Dated August – November 1953

65 Dated January – December 1954

66 Dated 1955

66a Dated 1956

67 Dated 1957

68 Dated February – May 1958

69 Dated June – July 1958

70 Dated August – September 1958

71 Dated October – December 1958

72 Dated 1959

73 Dated 1960

74 Dated 1961

75 Dated 1962

76 Dated 1963

77 Dated 1964

78 Dated 1965

79 Dated 1966

80 Dated 1966 – 1968

82 Birthday Cards

83 Notes that we attached to the flowers from friends in the General Federation of Women’s Club

84 Christmas Cards 1964

85 Christmas Cards 1964

86 Christmas Cards 1965

87 Christmas Cards 1965

88 Souvenir Postcards

89 Dated January – February 1948

90 Dated March – April 1948

91 Dated – August 1948

92 Dated September 1948

93 Dated October 1948

94 Dated November 1948

95 Dated December 1948

96 Dated January 1949

97 Dated February 1949

98 Dated March 1949

99 Dated April 1949

100 Dated May 1949

101 Dated June 1949

102 Dated July1 – 15, 1949

103 Dated July 16 – 30, 1949

104 Dated August 1 – 8, 1949

105 Dated August 9 – 29, 1949

106 Dated September 1 – 10, 1949

107 Dated September 11 – 12, 1949

108 Dated September 13 – 16, 1949

109 Dated September 17 – 30, 1949

110 Dated October 1 – 5, 1949

111 Dated October 6 – 19, 1949

112 Dated October 20 – 31, 1949

113 Dated November 27, 1949

114 Dated 1950

115 Dated 1951

116 Dated January – April 1952

117 May – August 1952

118 September – December

119 January – March 1953

120 Dated April – May 1953

121 Dated July – August 1953

122 Dated 1954-1955

123 Dated 1956

124 Dated 1957

125 Dated 1958

126 Dated 1959

127 Dated 1960 – 1962

128 Dated 1963

129 Dated 1964

130 Dated 1965

General Federation of Women’s Clubs (G.F.W.C)

131 General Information

132 Dated 1947

133 Dated 1948

134 Dated 1949

135 Dated 1950

136 Address given by Mrs. Houghton, President dated 1951

137 Convention May 12 – 17, 1952

G.F.W.C. Continued

138 Convention May 31- June 4, 1954

139 Convention June 3-7, 1957

140 Convention June 2-6, 1958

141 Convention June 1965

142 Bulletin 1967- 1968

143 Candidates for G.F.W.C. offices

South Central Council of the G.F.W.C.

144 Dated 1947- 1965

Louisiana Federation of Women’s Clubs (L.F.W.C.)

145 Charter and brief history
146 Letter by Lee Craig Levy, Treasurer

147 Reports, minutes, and list of officers dated 1946- 1949

148 Report and convention minutes 1947- 1948

149 Reports 1948- 1949

150 Project under American home Department dated 1949. The sponsorship of Sam Kih Min.

151 Resolutions, letters, and minutes dated 1949

152 Lee Craig Levy Award of Merit dated 1949

153 Letters dated 1950

154 Convention call 1952

155 Board of directors meeting 1954

156 Booklet Why Federate? Dated 1955

157 Resolutions and brief history of the Eighth District, 1956

158 Minutes of the Eighth District dated 1957

159 Reports, convention material, and bylaws dated 1958

L.F.W.C. Continued

160 Resolutions, minutes, and convention material dated 1959

161 Resolutions, minutes, and revisions dated 1960

162 Addresses and resolutions dated 1962

163 Minutes, proposals, and resolutions dated 1963

164 Minutes and instructions dated 1964

165 Minutes and receipts 1965

166 Information, convention material, and candidates dated 1966

167 Information, statements, and minutes dated 1967

168 Minutes, budget, and program of 1968

169 Call to convention dated 1969

170 L.F.W.C. Juniors

171 News bulletins 1966- 1968

172 News bulletin 1946- 1965

Natchitoches Women’s Club N.W.C.

173 Brief history and reports

174 Minutes dated 1938- 1955

175 Letters and programs on International Day

176 Legislation

177 Letters on the resignation of members

178 Work with Greek women

Departments of the G.F.W.C. divided and broken into alphabetical order with the L.F.W.C. and the N.W.C. participation in the departments so indicated.

American Home Department

179 Letters to state leaders

180 Garden Division 1950- 1960

Americanism Department

181 Bulletins

Board of Directors

182 Bulletins and other material dated 1951- 1956

Community Affairs Department

183 Citizenship

184 General material

185 Youth Conservation Division

186 Youth Conservation Division- Allied Youth

Conservation Department
See section after
Welfare Department

187 General information dated 1947- 1955

188 White House Conference on Education dated 1955

189 Addresses by Shelby M. Jackson, State Superintendent of Education in the state of Louisiana

190 Louisiana State Library

Fine Arts Department

191 General information

International Relations Department

192 Mexico trip dated 1942

193 Bulletins and programs

194 United Nations and special agencies

195 Newsletters

196 CARE material

Legislature Department

197 Information

Safety Department

198 Information

War Service Department

199 Nursing committee

Welfare Department

200 General information

201 Health division (see also folders beginning on pg. 15)

202 Socialized medicine

203 Public affairs

204 Letters

205 National Foundation of Infantile Paralysis (letters)

206 Cancer (letters)

207 Carville Center for leprosy in Louisiana (letters)

Conservation Department

208 Letters dated 1947

209 Letters dated 1948

210 Keep Louisiana Green Program 1949

211 Letters dated January- March 1949

212 Letters dated June- September 1949

213 Letters dated October- December 1949

214 Keep Louisiana Green Meeting 1950

215 Program material 1951

216 Agricultural Conservation Program and Soil Report (Louisiana 1951)

217 G.F.W.C. reports 1952

218 Letters to Lee Craig Levy 1952

219 Letters dated October- December 1952

220 Letters dated January- February 1953

221 Uniform Grazing Act and Stockmen’s Bill March 1953

222 Letters dated April- May 1953

223 Letters concerning Lee Craig Levy’s Smokey Bear Award June 1953

224 Bulletins and reports dated 1953

225 Reports by Lee Craig Levy dated 1953

226 Letters and reports dated January- March 1954

227 Letters from the Louisiana Forestry Commission dated April- June 1954

228 Letters concerning forestry conservation dated July- November 11, 1954

229 Letters of correspondence concerning forestry conservation January- April 1955

230 Letters on forestry conservation dated May- November 1955

231 Bulletins by Lee Craig Levy dated 1955

232 Reports from G.F.W.C. state clubs dated 1955

233 Letters and reports dated January 1956

234 Letters of correspondence between Levy and Louisiana Forestry Commission dated March- July 1956

235 Letters dated August 1956

236 Letters dated September 1956

237 Letters dated October 1956

238 Letters dated November- December 1956

239 Letters dated January 1957

240 Letters dated February 1957

241 Letters dated March- May 1957

242 Letters dated June- July 1957

243 Letters dated August- October 1957

244 Letters dated November- December 1957

245 L.F.W.C. reports dated 1957

246 Reports from G.F.W.C. state clubs dated 1957

247 Reports from G.F.W.C. state clubs dated 1957 continued

248 Reports from G.F.W.C. state clubs dated 1957 continued

249 Reports from G.F.W.C. state clubs dated 1957 continued

250 Letters dated January- February 1958

251 Letters dated March- April 1958

252 Letters dated May- July 1958

253 Letters dated August- October 1958

254 Letters dated November 1958

255 L.F.W.C. reports dated 1958

256 Report by Lee Craig Levy dated 1958

257 Reports from G.F.W.C. state clubs dated 1958

258 Reports from G.F.W.C. state clubs dated 1958 continued

259 Reports from G.F.W.C. state clubs dated 1958 continued

260 Letters, newsletters, and reports January- February 1959

261 Letters and other material dated March- June 1959

262 Letters and other material dated July- August 25, 1959

263 Letters and other material including conservation stamp August 26- November 1959

264 L.F.W.C. reports for 1959

265 Soil Conservation Society of America meeting January 29- 30, 1060

266 Letters dated February- April 1960

267 Letters and conservation stamp dated May- August 1960

268 Letters and other information dated September- October 1960

269 L.F.W.C. report dated 1960

270 Letters and range conservation stamp dated February 1951

271 Letters dated March- August 1961

272 Letters dated September- December 1961

273 L.F.W.C. report for 1961

274 Letters and information dated January- March 1962

275 Letters from students of a Natchitoches elementary school dated March 1962

276 Letters from students of East Natchitoches Elementary School dated March 1962

277 Letters dated April 1962

278 L.F.W.C. reports for 1962

279 Letters dated January- February 1963

280 Letters dated March- April 1963

281 Letters dated September 1963

282 L.F.W.C. reports for 1963

283 L.F.W.C. reports for 1963 continued

284 Letters dated January- February 1964

285 Letters to Levy concerning her achievement as outstanding conservationist March 1964

286 Letters to Levy concerning her achievement as outstanding conservationist March 1964 continued

287 Letters to Levy concerning her achievement as outstanding conservationist March 1964 continued

288 Letters and programs dated June- December 1964

289 L.F.W.C. reports for 1964

290 L.F.W.C. reports for 1964 continued

291 Letters and other material dated January- March 1965

292 Letters dated April- October 1965

293 L.F.W.C. reports for 1966

294 Letters dated January- October 1966

295 L.F.W.C. reports for 1966

296 Letters and other material dated 1967

297 L.F.W.C. reports for 1967

298 Letters and other material dated 1968- 1969

Cypress Tree: The establishment of Louisiana’s state tree

299 Background

300 Promotion dated February- April 1963

301 Promotion dated May- June 1963

302 Promotion dated July 1963

303 Dedication and other material August 1963- 1966

Outdoor Safety Contest L.F.W.C.

304 Letters and other material dated July- October 1952

305 Letters and other material dated November- December 1952

306 Information dated January 1953

307 Entrants dated 1953

308 Other G.F.W.C. outdoor safety contests applications

Louisiana Highway and Roadside Development (L.F.W.C.)

309 Material dated 1952- 1959

310 Material dated 1960

311 Material on Texas Highway (preservation of the King’s Road)

L.F.W.C. Memorial Forest
Letters and information

312 Background and undated letters

313 Dated 1953

314 Dated 1954

315 Dated 1955

316 Dated 1957

317 Dated 1958

318 Dated 1959

319 Dated 1960

320 Dated 1961

321 Dated 1962

322 Dated 1963

323 Dated 1964

324 Dated 1965

325 Dated 1966

326 Dated 1967
327 Dated 1968

328 Bank statements


Lee Craig Levy’s involvement in other organizations.
Divided into alphabetical and date order.

American Mother’s Committee of the Golden Rule Foundation

329 Material dated 1948

330 Material dated 1949

331 Material dated 1953

332 Nomination of Mrs. Watson and Cornelia Powers Staples dated 1954- 1955

333 Rules and bylaws dated 1955

334 Rules and bylaws dated 1956

Daughters of American Revolution

335 Material dated 1948- 1950

Extension Service

336 Home Demonstration Agent (miscellaneous)

Eastern Star (Order of Eastern Star)

337 Miscellaneous material

338 Letters and 1975 award

339 Notes

Louisiana Rural Health Council

340 Letters and bylaws dated 1947

341 Minutes and letters dated 1948

342 Minutes and information dated January 1949

343 Minutes and letters dated February- August 1949
344 Letters and minutes October- December 1949

345 Bylaws, constitution, and letters January- February 1950

346 Minutes and letters dated March – April 1950

347 Rewriting the constitution and other events June- July 1950

348 Constitution, minutes, and notes dated August 1950

349 Letters and information on events dated September- December 1950

350 Letters dated January- February 1951

351 Letters dated March 1951

352 Letters dated April- May 1951

353 Letters June- August 1951

354 Letters dated October- December 1951

355 Letters and other information dated February 1952

356 Letters dated March- April 1952

357 Letters dated May 1952

358 Letters in congratulations for Levy’s achievement in the participation of health in Louisiana (Axson- Chopin Award) June 1952

359 Letters dated July- August 1952

360 Letters dated September 1952

361 Letters concerning the Louisiana Rural Health meeting in November 14, 1952. Letters dated October 1-9, 1952

362 Letters concerning the Louisiana Rural Health meeting on November 14, 1952. Letters dated October 10-12, 1952

363 Letters concerning the Louisiana Rural Health meeting on November 14, 1952. Letters dated October 13-21, 1952

364 Letters concerning the Louisiana Rural Health meeting on November 14, 1952. Letters dated October 22-31, 1952
365 Letters dated November 1952

366 Letters and reports dated December 1952

367 Letters and other information dated 1953

368 Letters and events date February – August 1953

369 Letters and information on the seventh Annual Convention dated November 1953

370 Letters, Minutes, and events dated December 1953

371 Letters and Minutes dated 1954 – 1955

372 Letters and events dated 1961 – 1964

Natchitoches Parish Rural Health Council

373 Constitution and bylaws

374 Letters and minute’s dated1950

375 Clean up fix up campaign dated 1951

Louisiana State Nurses Association

376 Material dated 1949

377 Material dated February – April 1950

378 Material dated July 1950

379 Material dated October – December 1950

380 Material dated 1951

381 Nursing recruitment Committee February – March 1952

382 Association Material dated June 1952

383 Nursing and Nutrition dated June 1952

384 Sate advisory committee on practical Nursing Education dated August 1952

385 State Advisory Committee material dated 1953

386 State Advisory Committee material dated 195

V.A. Voluntary Service Hospital Advisory Committee

387 Material dated 1952

388 Material dated 1953

Louisiana Governor’s Campaign Kennon

389 Levy’s Support

390 Material dated 1955

391 Material dated 1963

392 Material dated 1964

Louisiana Poultry Show Association

393 Material dated 1951 – 1957

Louisiana Library – Natchitoches parish

394 Material dated 1949 – 1952 general

395 Material dated 1953

396 Material dated 1954

397 Material dated 1955

398 Material dated 1956

399 Material dated 1957

400 Letter from LSU library dated 1947

401 Resignation of Eloise Brock as Natchitoches Paris Librarian dated 1953

Natchitoches Parish – Librarian Applications

402 Correspondence between Eloise Brock, Marion Taylor, and Levy dated 1953

403 Correspondence between Eloise Brock, Robertson and Robicheux dated 1953

404 Correspondence between Eloise Brock, Nell Cunningham, Miss Haupt dated1953

405 Between Brock and Margaret M. Walsworth dated 1953

406 Letters about Elizabeth Builtman dated 1953

407 Letters about Marcia Perkins and Willie Mae Seab dated 1953

Natchitoches Parish – Librarian Applications & Resignations

408 Resignation of Elizabeth Mitchell dated 1955

409 Resignation of Margaret W. Walsworth dated 1956

410 Hiring of Elizabeth Huey

411 Applications of Marie Spivey and Mamie Berry

412 Applications of Georgia Taylor Parks

Natchitoches Parish Library 1960’s

413 Budget, minutes, and information dated 1960

414 Budget, minutes, and information dated 1962

415 Budget dated 1963

416 Budget, minutes and events dated 1964

417 Budget and minutes dated 1966

418 Budget and minutes dated 1968

Natchitoches Parish Folk School

419 Levy, Chairman Material dated 1938

Louisiana Association of Parliamentarians

420 Material dated 1948 – 1963

Women’s War Work Committee War Bonds

421 Material dated 1942 – 1944

Miscellaneous

E. W. Jones, Superintendent of Caddo parish Schools

422 Letters from E. W Jones to Levy undated

423 Lee Craig Ragan Levy, Activities and Honor, 1947 – 1965

424 The Ragan family reunion and family information

425 The Lee Craig Ragan Levy home, 842 Washington st. Natchitoches, 1964

426 Samuel Levy, 1940

427 Death of Sue Ragan, 1944 (Chopin home in Derry)

428 Stacey William and Family, 1940s – 1960s

429 Mabel Lee Ragan

430 Brock and Allison Wedding, 1940s (john Allison, nephew to Lee Craig Ragan Levy

431 A Dair Ragan and John Singletary Wedding

General Federation of Women’s Clubs

432 1947, Havana Clubwomen

433 1948, Oregon Clubwomen

434 1949, Information

435 1950, General Convention

436 1950, General Convention

437 1950, Greece

438 1954, Denver Convention

439 1955, Washington Clubwomen

440 1957, General Convention

441 1958, General Convention, Detroit

Newspaper Clippings

General Federation of Women’s Clubs

442 Miscl.

South Central Council of the General Federation of Women’s Clubs

443 South Central Council, no date

Louisiana Federation of Women’s Clubs

444 1946, LFC

445 1947, LFC

446 1947, LFC

447 1948, LFC

448 1949, LFC

449 1951, LFC

450 1953, LFC

451 1954, LFC

452 1955, LFC

453 1956, LFC

454 1958, LFC

455 1960, LFC

456 1962, LFC

457 1963, LFC

458 1964, LFC

459 1966, LFC

460 Miscellaneous, no date

Natchitoches Women’s Clubs

461 1938, NWC

462 1939, NWC

463 1940- 1949, NWC

464 1950- 1959, NWC

465 1960s, NWC

466 Undated, NWC

General Federation of Women’s Clubs Departments

467 Allied Youth

468 American Home, Gardening

469 American Mother, 1948- 1949, 1953- 1955

Conservation

470 1949

471 1950

472 1952- 1954

473 1956- 1958

474 1960- 1966

Education

475 1940s- 1960s

Health

476 1940s

477 1950s

National Allied Youth

478 NYA, Girl’s Club, no date
Safety

479 1950s
United Nations

480 1947
War Service

481 1940s

Lee Craig Ragan Levy’s other Club Interest

482 Daughters of American Revolution

483 Order of the Eastern Star

484 Junior Hostess Club, 1944

485 Louisiana Extension Service, 1930s

486 Natchitoches Parish Library, 1950s

487 Natchitoches Parish Police, 1960s

488 Women’s Society of Christian Service

Photographs

489 Photos of Lee Craig Ragan

490 Photos of Lee Craig Ragan

491 Photos of Lee Craig Ragan Levy

492 Photo album of Lee Craig Ragan

Family
Ragan Family

493 Ragan Family, late 1800s- 1900s
494 Gertrude Ragan Alban, husband of Bertrand Alban and son William

Husbands of Lee Craig Ragan Levy

495 Kenneth Graham, first husband

496 Lee Craig and Samuel Levy, second husband

497 Samuel Levy, second husband (oversize photo of Samuel Levy in box 37 (4-G-4))

498 Miss Edna Levy and Mary Marilyn Williams

Lee Craig Ragan Levy’s Property

499 Garden on Washington Street

500 Rent houses

501 Pets

502 Cows

503 Natchitoches, Church Street bridge during winter (snow)

General Federation of Women’s Clubs

504 1947, Havana

505 1947, General Convention

506 1948, General Convention

507 1949, General Convention

508 General Convention, Minnesota, no date

509 General Convention, Washington State

Louisiana Federation of Women’s Clubs

510 1947, Convention (large photo of convention in box 37, 4-G-4)

511 1948, General Convention

512 1949, General Convention
513 1949, Monroe Meeting

514 Officers, no date

515 Les Amies, no date

516 Louisiana Federation of Women’s Clubs, no date

Natchitoches Women’s Club (NWC)

517 NWC, no date

General Federation of Women’s Clubs
Departments

518 Louisiana Mother, 1955

Care

519 1949

Conservation

520 1949, Keep Green Meet

521 1949, Tree Planting, Ruston

522 1949, Louisiana Federation Convention

523 1957, Kisatchie National Forest, Long Leaf Vista Trail

524 1958, Louisiana Federation of Women’s Clubs, Memorial Forest (large photo is in box 37, 4-G-4)

525 Woods Hog Law

526 Magnolia Tree Planting

527 Lee Craig Ragan Levy’s Outstanding Service Award, 1963

528 Large Cypress Tree, 1963

529 Lee Craig with school children and Smokey Bear, 1964

530 Hodges Garden, no date

531 Lee Craig Levy Award of Merit, no date

532 Lee Craig with foresters, no date

533 Conservation Essay Contest

534 Tree Planting, no date

Health

535 Photographs pertaining to health concerns of the 1950s

Safety

536 Photographs pertaining to Safety

War Service

537 Photos of War Bonds, the Boeing Flying Fortress, and WAC, Virgie Kile

Lee Craig Ragan Levy’s other interests

538 Daughters of American Revolution, dedication of the El Camino Real, 1951

539 Natchitoches Parish Library, dedication of the library, 1950s

540 Natchitoches Parish Police, award given to police

541 Poultry, poultry award given to Lee Craig

542 Women Christian Service, work with the U.N., 1959

543 Miscellaneous photos of Elko, Nevada, Normal students, and NSU President Kyser

544 Negatives of Cypress tree, Sam Levy, Sam and Lee Craig, and Garden on Washington Street

Items Processed to Box Level

26 Kennon campaign tape, Music notebook from State Normal School, undated
Geology notebook from State Normal School dated 1901- 1902

27 Personal accounting notebooks dated 1939- 1954

28 Personal accounting notebooks dated 1955- 1968
29 Diaries and address books dated 1961- 1968

30 Award plaques Louisiana Wildlife, Police Jury, Axson- Chopin, and Outstanding Service in Conservation

31 Louisiana Federation souvenirs, G.F.W.C. plate, O.E.S. plate, G.F.W.C. outstanding leaders award, Mexican trip souvenir, conservation souvenirs, 1 war service medal

32 Smokey Bear award

37 Water pollution pub’s
Conservation pub’s
Conservation pubs
Conservation newsletters
Report of Chief of Forest Service, 1949

38 Forest Service educational films list
Congressional reports

39 Miscellaneous conservation materials
Miscellaneous conservation materials
Miscellaneous conservation materials
Miscellaneous conservation materials

40 Soil Conservation Reports, 1945
Conservation- National Wildlife Federation
Conservation- Louisiana Forest Industry Reports
Conservation- National Park Service Information

41 Conservation- “Keep America Beautiful”
Conservation- Outdoor News Bulletins
Conservation- Soil Conservation Newsletters
Conservation- “The Pine Torch”
Conservation- NE Soil Conservation District
Conservation- Lower West Red River District
Conservation- Louisiana State Soil/ Water Newsletter
Conservation- National Conservation Newsletters
Conservation- Billboards on Highways

42 Women’s Interest- Department of the Army
Women’s Interest- WAC/DOD Information
Women’s Interest- Louisiana Soc/ Colonial Dames
Women’s Interest- Women’s Clubs Information
Women’s Interest- Women’s Clubs Information
Women’s Interest- Louisiana Women’s Club
Women’s Interest- Women’s Club Yearbooks

43 Women’s Interest- Women’s Club Magazines
Women’s Interest- Women in Conservation

44 Women’s Interest- Order of Eastern Star

45 Education- General Publications
Education- General Publications

46 Education- Public Safety- Driving
Health- Louisiana Department of Health
Health- Louisiana Department of Health
Health- Louisiana Health Council
Health- Practical Nursing Journal
Health- Miscellaneous papers

47 Health- miscellaneous papers
Health- miscellaneous papers

48 Home Gardening- Greenhouse catalogs
Home Gardening- Home/ City beautification
Social Issues- Welfare

49 Social Issues- Home Cookbooks
Social Issues- Inspirational Books

50 Tourist Information- National
Tourist Information- State & Local

51 Women’s Clubs- National
Women’s Clubs- By Laws

52 Women’s Clubs- Louisiana
Women’s Clubs- Yearbooks
Women’s Clubs- Yearbooks

53 Women’s Clubs- Organization

OS Misc. Box 3, 1-E-4
Folder Inventory:

Diploma, Eclectic Literary Society, Lee Craig Ragan, March 4, 1915

Certificate of Marriage, John Graham & Lee Craig Ragan, January 3, 1920

Certificate of appreciation, Mrs. Sam Levy, from 49th Armored Infantry BN., no date

Certificate, Samuel Levy, Master of the Royal Secret, 32nd Degree, Ancient & Accepted
Scottish Rite; May 31, 1907

Certificate, Samuel Levy, A Noble of the Mystic Shrine in Jerusalem Temple of
New Orleans, Louisiana; May 2, 1908

Four boxes of sheet music. Consult with archivist for detailed listing.

*Note: The archivist before 1988 decided that material larger than 11 x 14′ would be put in boxes large enough to accommodate them and designated the boxes as “Oversize (or OS) boxes.” Also, materials that were in collections – because of lack of money & supplies – were put together in the oversize boxes – thus creating “Oversize (or OS) Miscellaneous boxes.”

Speedy O. Long Collection

Description

Speedy Oteria Long (b. 1928) Cousin of George Shannon Long, Huey Pierce Long, Earl Kemp Long and Gillis William Long. Born in Tullos, La., June 16, 1928. Served in the U.S. Navy during the Korean conflict; member of Louisiana state senate, 1956-64; U.S. Representative from Louisiana 8th District, 1965-73.

This collection consists of 190+ boxes covering the years 1965-1972. Subjects covered include the military, public relations, social security, legislation, Louisiana (including La. Welfare), and House Records.

Inventory

Armed Service

Box
1 undated
2 undated
3 Soc. Sec., Army Air Force, Navy, Welfare, 1970, undated
Air Force
4 A-Z, 1966
5 1967
6 A-K, 1968
7 A-Y, 1970
8 A-Z, 1970
9 A-R, 1971
10 S-Z, 1971
11 1972
36 T-Z, 1967
Army
12 A-K, 1966
13 L-Z, 1966
14 A-L, 1967
15 M-Z, 1967
16 A-La, 1968
17 A-Martin, 1968
18 Martin-Z, 1968

Army (continued)
19 A-L, 1969
20 La-Z, 1969
21 T-W, 1969
22 A-Z, 1970
23 A-J, 1970
24 I-R, 1970
25 S-Z, 1970
26 A-Fe, 1971
27 Fi-Me, 1971
28 Mi-Z, 1971
29 A-G, 1972
30 H-Z, 1972
Military Academies
31 1969
32 1969
33 1970-71
34 1972-73
Navy
10 A-Z, 1971
22 G-Z, 1970
35 A-Z, 1966
Navy (continued)
36 A-Z, 1967
37 A-Z, 1968
38 B-G, 1970
39 A-Z, 1972
Deaths
40 1965
103 undated
Departments
41 A-L, 1965
42 Commerce-Federal Power Commission, 1965
43 1965
44 Agriculture-HEW, 1966
45 HUD-Selective Service, 1966
46 State Department-White House, 1966
47 A-C, 1967
48 D-N, 1967
49 M-Z, 1967
50 A-Civil Service (Murphy), 1968
51 Civil Service (Neal)-Interior (Natchitoches), 1968
52 Interior (Sickey)-Selective Service (Stone), 1968
53 Selective Service (Strambulie), 1968
54 Agriculture-HEW, 1969
Departments (continued)
55 HEW-Justice, 1969
56 Labor-G.I./Selective Service, 1969
57 G.I./Selective Service-Transportation, 1969
58 Ag-FCC, 1970
59 Agriculture-Justice, 1970
60 FCC-ICC, 1970
61 Justice-VA, 1970
62 Labor, 1970
63 Agriculture-Corps Engineers, 1971
64 Agriculture-General Services Administration, 1971
65 Civil Service-Interior, 1971
66 HEW-Justice, 1971
67 Justice-IRS, 1971
68 Labor-VA, 1971
69 Agriculture (General)-Agriculture (Food Stamps), 1972
70 Agriculture (Forest Service)-Army (General), 1972
71 Army (Corps of Engineers)-Commerce (EDA), 1972
72 Federal Trade Commission-HEW (Education), 1972
73 HEW (Food & Drug Administration)-Interior, 1972
74 ICC-Labor, 1972
75 National Guard-Securities Exchange Commission, 1972
76 Selective Service-Waters Resources Council, 1972
House Records and Invitations
77 1966
78 1967
Louisiana & Louisiana Welfare
5 Louisiana Welfare, 1967
43 Welfare, 1965
65 Welfare (Ro-Z), 1971
79 Civil Service-Wildlife & Fisheries, 1967
80 Agriculture & Welfare (A-H), 1967
81 Agriculture-Miscellaneous, 1968
82 Public Safety, 1968
83 Miscellaneous, 1969
84 Miscellaneous, 1969
85 Welfare (A-K), 1969
86 Education-Miscellaneous, 1970
87 Files and VA, 1970
88 Public Service-Wildlife; Welfare (A-Z), 1970
89 Agriculture-Miscellaneous, 1971
90 Miscellaneous (F-Z), 1971
91 Welfare (A-Ri), 1971
92 Miscellaneous (A-T), 1972
93 Public Exchange, 1972
94 Welfare, 1972
Legislation
95 ABM-General, undated
96 Alexandria National Cemetery-General, undated
97 Appropriations Committee-Vietnamese Prisoners of War, undated
98 General-Maritime, undated
99 Miscellaneous, undated
100 Miscellaneous, undated
101 Miscellaneous, undated
102 Miscellaneous-M16, undated
103 Miscellaneous, undated
104 School Teachers-Whip Notices, undated
105 Special Projects-Sabine Parish Housing Authority (HUD), undated
106 United Nations-Interstate & Foreign Commerce, undated
107 1965
108 1965
109 1966
110 1967-68
111 A-F, 1968
112 G-R, 1968
113 1967-69
114 1967-69
News
115 Clippings, 1965-68
News (continued)
116 1965-68
117 1965-68
Positions, Requests and Recommendations
18 Adams-Buckner, 1968
62 Recommendations (L-Z), 1970
62 Requests, 1970
81 Requests (Pointe Coupee-Miscellaneous), 1968
85 Recommendations (A-K), 1969
90 Recommendations, 1971
93 Requests and Recommendations, 1972
118 Requests, 1965
119 Requests and Miscellaneous, 1965
120 Positions (A-L), 1966
121 Positions and Requests (Mc-Z), 1966
122 Requests, 1966
123 Positions (A-S), 1967
124 Positions and Requests (T-Z), 1967
125 Positions (Caldwell-Z) and Requests (Allen-Natchitoches), 1968
126 Positions, 1969
127 Positions and Requests, 1970
128 Positions, 1971
129 Positions and Requests, 1971
Positions, Requests and Recommendations (continued)
130 Positions, 1972
Post Offices
131 A-D, undated
132 E-M, undated
133 N-Z, undated
Public Relations
134 A-Z, 1965
135 A-R, 1967-68
136 R-W, 1967-68
Speedy O. Long
137 Miscellaneous, 1964
Social Security
6 Laborde-Z, 1968
21 1969
25 R-Z, 1970

138 A-Z, 1966
139 A-F, 1967
140 G-Z, 1967
141 A-Z, 1969
142 A-R, 1970
143 A-K, 1971
144 L-Z, 1971
Social Security (continued)
145 A-G, 1972
146 H-P, 1972
147 R-Z, 1972
161 A-Keel, 1968
Special Projects
148 undated
149 undated
150 undated
Subjects
82 Subjects (A-B), 1968
151 AW-Thanks, 1965, undated
152 Box Missing
153 A-Z, 1967
154 C-M, 1968
155 M-Z, 1968
156 House Telegrams, 1969-70
Veterans Administration
32 A-Bourg, 1968
139 M-Z, 1967
157 A-Mc, 1966
158 M-Z, 1966
159 A-M, 1967
Veterans Administration (continued)
160 B-Rowell, 1968
161 Rowell-Z, 1968
162 Aaron-Stone, 1969-70
163 S-Z, 1969
164 A-L, 1970
165 M-Z, 1970
166 A-F, 1971
167 B-N, 1971
168 P-Z, 1971
169 A-E, 1972
170 F-L, 1972
171 M-Ri, 1972
172 Ro-Z, 1972
Yellow Copies
31 1968
122 1966
173 H-J, 1966
174 J-S, 1966
175 T-Z, 1966
176 A-Sm, 1967
177 A-Z, 1967
178 A-La, 1968
Yellow Copies (continued)
179 Le-Z, 1968
180 A-Millu, 1968
181 A-Z, 1969
182 A-Z, 1969
183 A-Z, 1970
184 A-L, 1971
185 A-Louisiana Welfare, 1971
186 M-Z, 1971
187 Mc-Z, 1971
188 A-G, 1972
189 H-P, 1972
190 Q-Z, 1972

Louisiana Room Collection

This collection consists of individual documents purchased by or donated to the Louisiana Room.

I. (Folders 1-10) Pamphlets and letters dealing with antebellum history reconstruction in the south.

II. (Folders11-19) The Former Natchitoches Census Collection. Census Information from 1766-1810.

III. (Folder 20) Photo of Natchitoches from the Library of Congress.

IV. (Folder 21) Photo of Caldwell Hall, ca 1915

V. (Folder 22) speech of Mrs. Jean fox Weinman, Little Rock, national president of the daughters of 1812, national president of the Daughters of Confederacy, entitles “The War of 1812 Moved into Arkansas.”

Henry L. Machen Collection

Inventory

Box-Folder

French Tessier Letters 1812-1844

1-1 Letter to the children of Tessier from their father dated October 17, 1812 (with English translation) Baptism certificate dated October 12, 1813 signed By Fran. Mayner, Priest of the post of Natchitoches concerning the Baptism of Marie Pelagie, daughter Of Jean adelay and Marie Genevieve Dubois dated November 1790.

Letter to Mr. John M. Fors, Natchitoches from Reynolds dated November 30 182

1- 2 Letter to Catherine Tessier’s brother (Captain John Fors) from Catherine written from Lougnac dated
October 6, 1823 (with English translation)

1 -3 letter to Catherine Tessier’s brother from Catherine Written from Loupiac, Cadillac dated July 7,1824 (with English translated)

1- 3 Letter to Tessier, Natchitoches from Peinture written from Bordeaux dated January 16, 1828 (With English translated)

1- 4 – Letter to Madame Pelagie Tessier, Natchitoches, From Le Duc, Plaguemines, Iberville Parish dated February 2, 1836 (with English translation)

1 -4 Poem entitled “Romance”, no date

1 – 5 Letter to Madame Pelagie Tessier, Natchitoches, from French Consul in New Orleans concerning a Dispatch of August 25 regarding a mandate that was entrusted to Mr. Paillet from Madame Tessier. Letter dated August 29, 1836 (with English translation).

1 -5 Letter to Angelse Plase’s nephew, Jean Fors, Natchitoches, from Angelse, Avoyelles dated March 6, 1830 or 1850 (with English translation)

1- 5 letter to Nativite, Natchitoches, from Felici Rachal, Rigolet, Bondier, dated December 17, 1844 (With English translation)

1- 6 Letter to daughter, Mrs. Neil McLean (Marie Inncocnte Nativite Tessier McLean), Natchitoches, From mother, (Marie Denige Pelagie Adle Tessier) No date (With English translation).

1-6 Song, no date (with English translation)

McLean/Grow Letters 1850’s-1800

1 -7 order for a marble tablet to be printed “Neil McLean, B. Oct. 27,1810 d. July15, 1849,” Signed by Mary I.N. McLean dated July 10, 1854.

1 -7 Love poem to Mary McLean addressed from Friendship, Harrison Co., TX from L. (Laughlin) D. (Dugal) McLean, Company F, 19 Regiment of TX Infantry, Jefferson, TX dated September 19,1856(with envelope)

1 -7 receipt of passage on steamer Duke to Captain Gunney fro Mrs. McClain (McLean) and son dated
April 15, 1857.

1 – 8 letter to Mary (M.I.N.) McLean from L.D. McLean written from Jefferson, TX dated October 4, 1857(with envelope).

1- 8 letter to Brother (L.D. McLean) from W.I Parker written from Jefferson, TX dated March 12, 1858.

1- 8 letter to Molly (M.I.N. McLean) from D.L. McLean written from Jefferson, TX dated October 5, 1858.

1- 9 Letter to Molly (M.I.N. McLean), Natchitoches, From L.D. McLean written from Marshall, TX Dated October 29, 1858 (with envelope).

1 -9 letter to wife (M.I.N. McLean) from L.D. McLean Written from Jefferson, TX dated November 1858.

1- 9 certificate concerning Laughlin D. McLean’s Illness and exemption from military duty service Dated May 31, 1862.

1- 9 letter to wife (Mary McLean) from L.D. McLean No date.

1- 10 poem from L.D. McLean, no date

1 -10 letter to wife (M.I.N. McLean) from L.D. McLean Written from Camp Josephine McDermont dated September 10, 1862 (with envelope).

1 -11 letter to (M.I.N. McLean) from L.D. McLean Written from Rondo, Arkansas dated September 26, 1862.

1 -11 letter to Mollie (M.I.N. McLean) from L.D. McLean, no date.

1- 12 letter to (M.I.N. McLean) from L.D. McLean Written from Rockport, Arkansas dated October 14, 1862 (with envelope).

1 -12 letter to M.I.N McLean from L.D. McLean written from Little Rock dated October 17, 1862.

1 -12 letter to M.I.N McLean from L.D. McLean dated October 21, 1862 written from Camp Holmes.

1 -12 Correspondence between L.D. McLean’s son W.M. W. (William Malcolm Wallace McLean) and L.D. McLean addressed from Rockport AR to Friendship Dated October 14, 1862 and Rondo, TX dated November 1, 1862.

1 -13 letter to wife (M.I.N. McLean) from L.D. McLean Written from Camp Holmes dated November 3, 1862 (with envelope)

1 -13 letter to wife (M.I.N. McLean) from L.D. McLean Written from Camp Nelson dated November 5, 1862

1 -14 letter to Mrs. McLean from T.D. Sealbury, Capt. Co. F 19th Texas Infantry Regiment written from
Camp near Little Rock dated January 4, 1862 Concerning the death of L.D. McLean

1 -14 letter to Molly McLean from L.D. McLean, no Date.

1 -14 copy of L.D. McLean’s death certificate dated February 10, 1863.

1 -14 letter to Mrs. McLean from a friend L.D. McLean Written from a camp near Pine Bluff, Arkansas Dated March 1, 1863.

1 -15 letter and 1 copy of the letter to Mrs. McLean From Frank North dated April 9, 1865 written From camp at Cotile.

1- 15 teaching certificate of Mr. A.L. Grow from LaGrange, Texas dated January 22, 1859.

1 -16 poem entitled “Wearing the Gray”, no date

1 -16 poem entitled “Yes this Night We Part Forever”
No date

1 -16 poem entitled “The Big Sun Flower”, no date

1 -17 letter to Mary McLean from Augustus L. Grow, Co. A 5th Regiment or 2nd Regiment of Sibley Brigade, Alexandria, Louisiana dated June 12, 1863 (with envelope).

1 -17 poem untitled, love poem with envelope,
Addressed to Mary McLean, Natchitoches, LA from
Big Bend, LA, 11/20/1863.

1- 18 letter to Mrs. McLean from A.L. Grow, June 21
1863, written from Camp Stanley, with photocopy.

1 -19 letter to Mrs. McLean from A.L. Grow, Co. A,
Green’s Regiment, July 21, 1863, written from New
Iberia, LA (with envelope).

1 -19 letter to Mrs. McLean from A.L. Grow, 1st
Texas Calvary Brigade, Co. A, 5th Regiment
TMV, Alexandria, LA written from Shreveport,
LA, August 6, 1863.

1 -20 letter to Mary I. McLean from A.L. Grow,
Written from Camp on Vermillian Bay,
December 13, 1863.

1- 20 letter to Mary I. McLean from A.L. Grow,
Written from Camp on Vermillion Bay,
December 13, 1863.

1- 21 photo of Tante Pompon, Coulterville, LA, ex-
Slave Madame Jervais Fontenot nee Prudence Adlee

1 -22 sheet entitled “Almanac for the Year 1864”

1 -23 poem entitled “Her Bright Smile Haunts Me Still”
no date (with envelope) from Coulterville, July 27,
1869 to Mrs. Nativity Grow, Natchitoches

1 -24 note to Mrs. McLean from Louis Duplein, no date

1- 24 group of 2 poems to Mary I.N. Grow (mother), from Willie McLean, no date 1 poem entitled, “To My Mother”
1 poem entitled, “The Village Blacksmith”

1 -25 letter to Sister Mary from Anna E. Rooney, August 23, 1868.

1- 25 letter to Sister Mary from Lena, August 23, 1868 written from Salem.

1- 25 letter to Mrs. Grow from Lizzie, September 22, 1881, written from New Orleans (with photocopy)

1 -26 letter to sister from sister Lena, April 6, 1868.

1- 26 letter to Mary Grow from Lucius, no date (with Envelope)

1 -27 letter to grandson from Miss Tessier, January 29, 1906, written from Winfield.

1 -27 letter to Mrs. Mary Grow from Sam Felloreby, March 30, written from Jefferson, TX.

Funeral Notices 1869-1890

1 -28 funeral notice dated September 18, 1870 of Captain George Gunney, Natchitoches, LA.

1- 28 two funeral notices dated November 30, 1859 and then corrected to 1869 of Widow G. or M.P. Tessier,
Natchitoches, Louisiana.

1 -28 funeral notice dated December 24, 1890 of Eliza Gunney, Natchitoches, Louisiana

Photos 1902-1891 (See also box two)

1 -29 Photograph of Judge M.F. Machen home, Winnfield, Louisiana, Henry Machen on the left And Frank Machen on the right, 1902

1 -30 photos of the Machen trip to Natchitoches, October 1981. 1 Depicting the downtown bridge 1 photo taken at the Holiday Inn

1- 31 three Photos of a cotton field near Alexandria Louisiana, October 1981.

1- 32 Four Photos of the Colfax Cemetery, showing The gravesites of. Tessier, M.I.N.Tessier Grow and A.L Grow, and son Lucius grow, October 1981.

1 33 three Photos of Colfax, Louisiana, October 1981, Near Joes service station.

1- 34 the negatives of the October 1981 photos.

Newspapers 1865-1901

1 -35 two newspapers, The Machen Triumph, Machen, Grant Parish, Montgomery, Louisiana. 1 dated October 26,1901 1 dated November 9, 1901

1 -36 Same as above.

1- 37 newspaper article entitles “Trouble Civil War Times Sketched in Old Natchitoches Times “Extra,” no date, name of newspaper not shown Concerns newspaper article written in Natchitoches Times dated April23, 1865. (Photocopy, see Oversize box 4,1-E-4for clipping and original Article, in frame.

Personal Items

1 -37 Six ambrotype portraits 1 of Marie Erazia Roger Tessier (sister to M.I.N.Grow) B. Sept. 31,1810 & D. Dec.
24,1890, wife George Gunney, and have George, B. 1800 and D. Sept. 1870, 1 of Laughlin Dougal McLean, no date
1 of man with bread, no date, 1 of a woman, no date, 1 of a girl, Francesca E. McLean, B. Jan 1,1849, and William Maclson Wallace McLean, B. Sept. 3,1847, no date of photo, identity is not concrete. 1 of Marie Denige Pelagie Adlee wife of Jean Michel Tessier, B. 1790 and D. Nov. 3,1869 (mother of Marie Innocent Nativite Tessier McLean Grow).

Box 2

2 daguerreotype portraits 1 of a woman, no date 1 of Anna and Lens Grow, A.L. Grow’s two sisters in Vermont.

2 toy showing changing pictures of faith, hope, and charity.

2 mans embossed leather wallet.

2 compass

2 Pocketknife.

2 ornate paper covered wooden box containing baby shoes

2 pair of baby shoes, Anna Rose Elenore McLean, 1858-1942

3 Broken fan (2 pieces)

3 hair book identified locks of hair

3 hand painted tole card tray ca. 1810, belonging to Mrs. Jean Michel Tessier.

3 Framed picture puzzle, dated prior to 1834.

Clothing box 4

4 Handkerchief belonging to Native Tessier.

4 wedding handkerchief of Madame Gunney.

4 wide lace collar.

4 white embroidered guimpe.

4 Georgette, embroider collars

4 16′ piece of cut-work embroidery

4 bits of tatting and 1 hand-cut silhouette on Silver background (originally wrapped in blue cloth)

4 dolly, 2 crocheted squares.

4 lace handkerchief.

4 lace panel, 14 * 36

4 white, ruffled-edge fiche

4 mourning handkerchief

4 twomourning veils

4 lace edged pillow case

4 Six lace edged baby caps

4 silk banner “Holiness to the Lord”

4 Masonic apron

4 Two pieces of Madame Gunney’s wedding dress

4 embroidered under sleeve belonging to Mrs. McLean

4 vestee belonging to Mrs. McLean

4 unfurnished foliage embroidery.

4 two knitty baby caps, one of Michelin lace And one of cotton

Maps

Map 2054 1 plat of Colfax cemetery, shows the plot A.L. Drawers Grow, M.I.N. Grow, and baby Grow, no dates.

2055 1 plat of Machen (Montgomery, Louisiana), no date

2056 1 map of railroad right of way, Montgomery, LA. No date

Family Documents and Genealogy Chart

1-E-4 box 4 1 marriage certificate of Mr. H.L.Machen and Miss Minnie Ford, October 2, 1912,Beaumont, TX

Art Cab.
Drawer 8 1 Family tree of the Henry. Machen Family, 1750-1988.

4-E-1 oversize
box 4 1 passport of the orderly of Commodore Jean Michel Tessier, Mrs. McLean’s Father. (Commodore Tessier was a staunch Bonapartist and Fled France after the Emperors downfall. M. Tessier escaping through Spain and the orderly Through Belgium.) Copied from note on back of The framed passport, dated November 14, 1817.

Martha Madden Collection

4-G-4, 4-I-1 Martha Madden Collection Acc. 465

Box

1 Sierra Club Information

2 Discharge monitoring reports

3 Discharge monitoring reports

Domestic Terrorism

4 Civil Engineering

Air Quality

5 U.S. Dept. of Environmental Quality Laws

6 Hazardous Waste information

7 Water Quality-Coastal waters

8 Gypsum Task Force

9 Gypsum Task Force

10 Scrapbooks & reading files

11 Scrapbooks & reading files

12 Scrapbooks & reading files

Folder

1 Biographical information

2 Correspondence, form letters, reports, clippings, 1981-1984

3 Madden Management Con. Proposal to Delta Chapter, Sierra Club, legislative reports to Sierra Club, 1985

4 Letters, lists, legislation, 1985

5 Environment issue structure in other states, 1985

6 Ozone trends, Baton Rouge area, 1985

7 Citizen Advisory Group. Industrial Advisory, 1985

8 Amite R. Conservation League, 1985

9 Coastweek Coastal Management. Wetlands Commission, 1985

10 Litter Control; Recycling Commission, 1985

11 Coast Month’ 85, 1985

12 Louisiana Environmental Alliance, 1985

13 Earthwatch, 1985

14 Various environmental activities, 1985

15 Correspondence, form letters, 1986

16 Madden Management Consultation, reports to Sierra, 1986

17 Gypsum dumping. See also pamphlet list, 1986

18 Environmental Protection Agency, 1986

19 Department of Environmental Quality v. Rollins. Findings, 1986

20 Environmental issues. Sierra lobbying. “Report on Dumping Toxic Chemicals

Superfund Conference Agreement“, 1986

21 Clippings, 1986

22 Letters, form letters, reports, 1987

23 Clippings, 1987

Collection Addition

Location Box # Folder # Description
Box 5 Antartica Trip
19-H-1 Box 5 Folder 25 Antartica photos, 1999
19-H-1 Box 5 Folder 26 Antartica cruise, 1999
19-H-1 Box 5 Folder 27 Antartica briefing, 1999
19-H-1 Box 5 Folder 28 Antartica slides & map
Box 6 Articles, Letters, & Invitations
19-H-1 Box 6 Folder 29 Newspaper articles, 1971
19-H-1 Box 6 Folder 30 Newspaper articles, 1973
19-H-1 Box 6 Folder 31 Newspaper articles, 1978-79
19-H-1 Box 6 Folder 32 Newspaper articles, 1980
19-H-1 Box 6 Folder 33 Newspaper articles, 1981-83
19-H-1 Box 6 Folder 34 Articles, 1984-85
19-H-1 Box 6 Folder 35 Newspaper articles, 1987
19-H-1 Box 6 Folder 36 Garbage Barge newspaper articles, 1987
19-H-1 Box 6 Folder 37 Newspaper articles, 1988
19-H-1 Box 6 Folder 38 Newspaper articles, 1989
19-H-1 Box 6 Folder 39 Newspaper articles, 1995-97
19-H-1 Box 6 Folder 40 Newspaper articles, 1998-99
19-H-1 Box 6 Folder 41 Newspaper articles, 2000-04
19-H-1 Box 6 Folder 42 Articles, 1971-87
19-H-1 Box 6 Folder 43 Articles — miscellaneous
19-H-1 Box 6 Folder 44 Articles — photocopies, 1987-2005
19-H-1 Box 6 Folder 45 Christmas cards
19-H-1 Box 6 Folder 46 Letters & cards, 1964-79
19-H-1 Box 6 Folder 47 Letters, Governor Edwin Edwards
19-H-1 Box 6 Folder 48 Letters, Gerard O’Neill
19-H-1 Box 6 Folder 49 Presidential Invitations
19-H-1 Box 6 Folder 50 Announcements, invitations, 1988-2001
19-H-1 Box 6 Folder 51 On Wilma P. Mankiller, 1991
19-H-1 Box 6 Folder 52 Tennessee – Tombigbee Waterway, 1986
19-H-1 Box 6 Folder 53 True Grit, 1986
19-H-1 Box 6 Folder 54 IAEWP
19-H-1 Box 6 Folder 55 Martha Madden: Staying Vibrant, 2001
19-H-1 Box 6 Folder 56 Letters sent, 1983, 1988
19-H-1 Box 6 Folder 57 Chili Cook-Off (1)
19-H-1 Box 6 Folder 58 Chili Cook-Off (2)
Box 7 Artifacts
19-H-1 Box 7 Folder 59 Inflatable globe
19-H-1 Box 7 Folder 60 Yucca Mountain “Milestone”
19-H-1 Box 7 Folder 61 Martha Madden – Dedication & Service
19-H-1 Box 7 Folder 62 Who’s Who in the U. S., 1975
19-H-1 Box 7 Folder 63 Governor’s Office of Permits
19-H-1 Box 7 Folder 64 S.B.A.P. Ombudsmen Conference, 1993
Location Box # Folder # Description
19-H-1 Box 7 Folder 65 EPA Paperweight
19-H-1 Box 7 Folder 66 Martha Madden nameplate
19-H-1 Box 7 Folder 67 Martha Madden nameplate
19-H-1 Box 7 Folder 68 WESG Paperweight
19-H-1 Box 7 Folder 69 Tulane
19-H-1 Box 7 Folder 70 Dept. of Energy sticker
19-H-1 Box 7 Folder 71 Martha Madden for Congress 178
19-H-1 Box 7 Folder 72 Werdenfelser Land, ribbon
Box 8 Certificates & Photos
19-H-1 Box 8 Folder 73 Society of International Business Fellows
19-H-1 Box 8 Folder 74 Certificates, 1965-79
19-H-1 Box 8 Folder 75 Certificates, 1980-89
19-H-1 Box 8 Folder 76 Certificates, 1990-2001
19-H-1 Box 8 Folder 77 DEQ Certificates, 1985, 1988
19-H-1 Box 8 Folder 78 Certificates
19-H-1 Box 8 Folder 79 Certificates, 1986-87
19-H-1 Box 8 Folder 80 Certificates, 1980-83
19-H-1 Box 8 Folder 81 Certificates, 1970-74
19-H-1 Box 8 Folder 82 11 x 14 Photos
Box 9 Department of Environmental Quality
19-H-1 Box 9 Folder 83 Louisiana D.E.Q. cartoon
19-H-1 Box 9 Folder 84 Martha Madden coloring book
19-H-1 Box 9 Folder 85 Resolution on Environmental Quality, 1977
19-H-1 Box 9 Folder 86 Environmental Quality
19-H-1 Box 9 Folder 87 D.E.Q. Re-Appointment Support
19-H-1 Box 9 Folder 88 Louisiana D. E. Q.
19-H-1 Box 9 Folder 89 Environmental Educational Series,
Vol. I, 1988
19-H-1 Box 9 Folder 90 Environmental Educational Series,
Vol. II, 1988
19-H-1 Box 9 Folder 91 Environmental Educational Series,
Vol. III, 1988
Box 10 Department of Environmental Quality
19-H-1 Box 10 Folder 92 D. E. Q. — newspaper clippings, 1987
19-H-1 Box 10 Folder 93 D. E. Q. — newspaper clippings, 1987
19-H-1 Box 10 Folder 94 D. E. Q, — Martha’s achievements
19-H-1 Box 10 Folder 95 D. E. Q., 1987-89
19-H-1 Box 10 Folder 96 D. E. Q. — Transition report, 1992
19-H-1 Box 10 Folder 97 Inventory of Inactive & Abandoned Sites, 1995
19-H-1 Box 10 Folder 98 D. E. Q. — GEMI
19-H-1 Box 10 Folder 99 Moscow — Impact on Our Global Environment,
1988
Box 10 Department of Environmental Quality
19-H-1 Box 10 Folder 100 Norway — Impact on Our Global Environment,
1988
19-H-1 Box 10 Folder 101 D. E. Q. — Letters & articles
19-H-1 Box 10 Folder 102 D. E. Q. — Miscellaneous folder
19-H-1 Box 10 Folder 103 HAMMER
Box 11 Environmental Magazines
19-H-1 Box 11 Folder 104 Environmental magazines, 1988, 1993, 1995
19-H-1 Box 11 Folder 105 Environmental magazines, 2000
19-H-1 Box 11 Folder 106 Environmental magazines, 2004-05
19-H-1 Box 11 Folder 107 Environmental magazines, 2006
19-H-1 Box 11 Folder 108 Environmental magazines, 2007
19-H-1 Box 11 Folder 109 National Geographic, 1978-2007
Box 12 E.P.A. Works
19-H-1 Box 12 Folder 110 E. P. A. works, 1994
19-H-1 Box 12 Folder 111 E. P. A. works, 1996
19-H-1 Box 12 Folder 112 E. P. A. works, 1997
19-H-1 Box 12 Folder 113 E. P. A. works, 2005
19-H-1 Box 12 Folder 114 E. P. A. works — presentations
19-H-1 Box 12 Folder 115 E. P. A. works — miscellaneous, 2001-03
Box 13 Institutions & Journals
19-H-2 Box 13 Folder 116 National Council for Science & the
Environment
19-H-2 Box 13 Folder 117 The Santa Fe Institute, 1998
19-H-2 Box 13 Folder 118 Global Environmental Institutions, 2000
19-H-2 Box 13 Folder 119 U. S. Geological Survey, 2005
19-H-2 Box 13 Folder 120 Semiannual Regulatory Agenda, 2005
19-H-2 Box 13 Folder 121 Courses & Conferences at the Jackson
Laboratory, 2005
19-H-2 Box 13 Folder 122 Business Executives for National Security,
2005
19-H-2 Box 13 Folder 123 American Chemical Society, 2005
19-H-2 Box 13 Folder 124 American Journal of Tropical Medicine
& Hygiene, 2005
19-H-2 Box 13 Folder 125 The Women’s Foreign Policy Group, 2006
19-H-2 Box 13 Folder 126 Franklin & Eleanor Roosevelt Institute, 2002
19-H-2 Box 13 Folder 127 United Nations
19-H-2 Box 13 Folder 128 Southern Methodist University — Distinguished
Alumni, 1987
Box 14 Personal
19-H-2 Box 14 Folder 129 Arcadia High School, 1955
19-H-2 Box 14 Folder 130 Summer of 1964 Trip
19-H-2 Box 14 Folder 131 Jane Goodall Presentation, 2003
Box 14 Personal
19-H-2 Box 14 Folder 132 Book signings
19-H-2 Box 14 Folder 133 Speeches attended, 1978-2006
19-H-2 Box 14 Folder 134 Functions attended, 1992-2006
19-H-2 Box 14 Folder 135 Madden for Congress, 1978
19-H-2 Box 14 Folder 136 Speeches given, 1987
19-H-2 Box 14 Folder 137 Speeches given, 1987-90
19-H-2 Box 14 Folder 138 Lecture in Taiwan
19-H-2 Box 14 Folder 139 Tulane University Medical Center
19-H-2 Box 14 Folder 140 Articles — Author Presentations, 1977-98
19-H-2 Box 14 Folder 141 Martha Madden Resume’
19-H-2 Box 14 Folder 142 Martha Madden Collection, 1987
19-H-2 Box 14 Folder 143 Madden Associates, LLC
19-H-2 Box 14 Folder 144 Martha A. Madden Corporations
19-H-2 Box 14 Folder 145 Madden Management Consultants, Inc.
Incorporation, 1985
19-H-2 Box 14 Folder 146 Martha Madden letterhead
19-H-2 Box 14 Folder 147 Madden Cove on Toledo Bend
19-H-2 Box 14 Folder 148 M & M Crest Company, 1968-69
19-H-2 Box 14 Folder 149 Business cards
Box 15 Photos
19-H-2 Box 15 Folder 150 Martha Madden, childhood
19-H-2 Box 15 Folder 151 Martha Madden, growing up
19-H-2 Box 15 Folder 152 Martha Madden
19-H-2 Box 15 Folder 153 Portraits
19-H-2 Box 15 Folder 154 With dignitaries & others
19-H-2 Box 15 Folder 155 Astronauts
19-H-2 Box 15 Folder 156 Author presentations
19-H-2 Box 15 Folder 157 Celebrities
19-H-2 Box 15 Folder 158 M & M Crest Company designs
19-H-2 Box 15 Folder 159 Miscellaneous
Box 16 Plaques
19-H-2 Box 16 Folder 160 Notable Americans of the Bicentennial
Era, 1976
19-H-2 Box 16 Folder 161 DEQ-LSTA–In Appreciation of Your
Support, 1987
19-H-2 Box 16 Folder 162 Delta Omega Society — In Recognition of
Your Distinguished Presentation, 1993
19-H-2 Box 16 Folder 163 U. S. Department of Energy — Outstanding
Employee Award, 2000
19-H-2 Box 16 Folder 164 Celebrating The Martha Madden Collection
Box 17 Plaques
19-H-2 Box 17 Folder 165 The National Register of Prominent Americans
& International Notables
19-H-2 Box 17 Folder 166 International Association of Educators for
World Peace, World Congress III, Martha
Madden, Chairperson, 1982
19-H-2 Box 17 Folder 167 HAMMER Training & Education Center,
Ground Breaking, 1995
19-H-2 Box 17 Folder 168 U. S. Department of Energy, Certificate
of Appreciation, 2000
Box 18 Plaques
19-H-2 Box 18 Folder 169 Cousteau Society, Certificate of Appreciation
1982
19-H-2 Box 18 Folder 170 Enviro Expo 89, In Appreciation…., 1989
19-H-2 Box 18 Folder 171 Hammer Dedication, 1997
19-H-2 Box 18 Folder 172 Department of Energy, Certificate of
Appreciation, 2001
19-H-2 Box 18 Folder 173 Photo Plaque
19-H-2 Box 18 Folder 174 Center for Bioenvironmental Research,
Tulane & Xavier Universities,
In Appreciation
Box 19 Plaques & Artifacts
19-H-2 Box 19 Folder 175 Enviro Expo, 1993
19-H-2 Box 19 Folder 176 Member Louisiana Wildlife Federation
Box 19 Plaques & Artifacts
19-H-2 Box 19 Folder 177 Community Leaders & Noteworthy
Americans, 1976
19-H-2 Box 19 Folder 178 2nd Place, Steamboat Chili Cook-Off, 1982
19-H-2 Box 19 Folder 179 Moonlanding, 1969
19-H-2 Box 19 Folder 180 The Great Seal of the United States
19-H-2 Box 19 Folder 181 Framed calendar, 1994
Box 20 Publications
19-H-2 Box 20 Folder 182 Joan Baez, 1964, 1971
19-H-2 Box 20 Folder 183 Mount Rushmore, 2005
19-H-2 Box 20 Folder 184 Fort Ticonderoga, 2004
19-H-2 Box 20 Folder 185 Papua & New Guinea
19-H-2 Box 20 Folder 186 Mardi Gras, Washington, D. C., 2005
19-H-2 Box 20 Folder 187 Jazz Festival, New Orleans, 1997
19-H-2 Box 20 Folder 188 ROCO Training Equipment, 2005
19-H-2 Box 20 Folder 189 Trends — American Bar Association, 2006
19-H-2 Box 20 Folder 190 TriCities lecture
19-H-2 Box 20 Folder 191 Green Suppliers Network, 2006
19-H-2 Box 20 Folder 192 International Conservation Caucus Foundation, 2006
19-H-2 Box 20 Folder 193 Congressional Record, 1987
19-H-2 Box 20 Folder 194 CSIS Report, 2001
Box 20 Publications
19-H-2 Box 20 Folder 195 F. E. M. A.
19-H-2 Box 20 Folder 196 Chemical Transportation Advisory Committee
19-H-2 Box 20 Folder 197 Disaster Preparedness, 2005
Box 21 Publications
19-H-3 Box 21 Folder 198 Tulane University
19-H-3 Box 21 Folder 199 Tulane – ENHS – 655
19-H-3 Box 21 Folder 200 The Louisiana Center for Women and
Government, 2005
19-H-3 Box 21 Folder 201 Wildfowl Trust of North America, 1998
19-H-3 Box 21 Folder 202 Articles written
19-H-3 Box 21 Folder 203 International Conservation Partnership
19-H-3 Box 21 Folder 204 Louisiana Talent Bank, 1981
19-H-3 Box 21 Folder 205 Louisiana Talent Bank of Women
19-H-3 Box 21 Folder 206 Small Business Assistance Program
19-H-3 Box 21 Folder 207 Small Business Association
19-H-3 Box 21 Folder 208 World Trade Center of New Orleans
Box 22 Publications: Magazines
19-H-3 Box 22 Folder 209 Forum – WESG
19-H-3 Box 22 Folder 210 Enterprise The Magazine for Star Trek Fans, 1985
Location Box # Folder # Description
Box 22 Publications: Magazines
19-H-3 Box 22 Folder 211 D. O. E. This Month, 2000
19-H-3 Box 22 Folder 212 Doing Business in the Turks and Caicos
Islands
19-H-3 Box 22 Folder 213 Political magazines
19-H-3 Box 22 Folder 214 Sports magazines
19-H-3 Box 22 Folder 215 Global philanthropy
19-H-3 Box 22 Folder 216 Commemorative issues, Johnny Carson
19-H-3 Box 22 Folder 217 The Leisure Connection
Box 23 Travel
19-H-3 Box 23 Folder 218 Photos
19-H-3 Box 23 Folder 219 Postcards
19-H-3 Box 23 Folder 220 Postcards, Japan
19-H-3 Box 23 Folder 221 Miscellaneous
19-H-3 Box 23 Folder 222 Guides
19-H-3 Box 23 Folder 223 Booklets
19-H-3 Box 23 Folder 224 Opernball, 1973
19-H-3 Box 23 Folder 225 West Point Guide Book
19-H-3 Box 23 Folder 226 Panama Canal Guide, 2004
19-H-3 Box 23 Folder 227 Kennedy Space Center, 2000
19-H-3 Box 23 Folder 228 Chinese Postage Stamps
Box 24 Semester At Sea
19-H-3 Box 24 Folder 228 S. A. S. newspaper clippings
19-H-3 Box 24 Folder 229 Semester at Sea
19-H-3 Box 24 Folder 230 S. A. S. — WCA Pacific, 1972
19-H-3 Box 24 Folder 231 S. A. S. Binder
19-H-3 Box 24 Folder 232 Semester at Sea — Alumni Directory, 1963-95
19-H-3 Box 24 Folder 233 Semester at Sea videos
19-H-3 Box 24 Folder 234 Photos
Box 25 VHS Tapes: D.E.Q. & WOMEN EXECUTIVES
19-H-3 Box 25 Folder 235 TV 10 News & Talk Show, March 29, 1987
19-H-3 Box 25 Folder 236 Town Meeting, December 9, 1996
19-H-3 Box 25 Folder 237 Global Warming & Louisiana/CNN
December 7, 1997
19-H-3 Box 25 Folder 238 Small Business Assistance Program, June 1995
19-H-3 Box 25 Folder 239 Louisiana Day, August 21, 1996
19-H-3 Box 25 Folder 240 Johnny Carson: The Garbage Barge
19-H-3 Box 25 Folder 241 SBAP Conference, September 21, 1992
19-H-3 Box 25 Folder 242 Cameron Parish Coastal Zone Management
19-H-3 Box 25 Folder 243 Valdy
19-H-3 Box 25 Folder 244 Women Executives in State Government
Awards Presentation
19-H-3 Box 25 Folder 245 Women’s History Month, March 23, 1994
Box 26 Glass, Framed Photos
19-H-2 Box 26 Folder 246 DEQ Executives (?)
19-H-2 Box 26 Folder 247 Switzerland
19-H-2 Box 26 Folder 248 Semester at Sea
Folder 249 This folder number was skipped
Box 27 Certificates & Posters
19-H-3 Box 27 Folder 250 Antartica: Certificate of Landing, Jan. 16, 2000
Survey Poster of Port Lockroy, Antartica, 1998
Certificate: Territorio Antartica Chileno, Jan. 2000
Poster: Penguins at Port Lockroy
Poster: Birds at Port Lockroy
Poster: History of Port Lockroy
Poster: Welcome to Port Lockroy
19-H-3 Box 27 Folder 251 Certificates & Posters
HAMMER Steering Resolution
State of Louisiana/Executive Department
Governor’s Committee of One Hundred, March 1986
Louisiana Emergency Response Commission, 1987
Save Our Coastline Commission, March 1987
Governor’s Blue Ribbon Panel on Gypsum Utilization
Coordinator of the Office of Permits, February 1992
Aide-de-Camp, Governor’s Staff, August 1985
State of Louisiana/Lieutenant Governor
Honorary Lt. Governor of Louisiana, 1990
DEQ/Beach Expedition, 1987
19-H-3 Box 27 Folder 252 Large photos of Martha Madden:
Fishing in Aspen
Drinking at Natural Spring
19-H-3 Box 27 Folder 253 Newspaper clippings:
“The Drum: Checkmating Bureaucracy”, March 1993
“Today: 7 Up! Space Shuttle Challenger”, June 1983
“The Enterprise: Strangling Initiative”, March 1993
19-H-3 Box 27 Folder 254 Martha Madden Invitational, poster
Martha Madden Invitational, flyer, May 1998
DEQ Beach Expedition Flag, 1987
Louisiana World Exposition, poster, 1984
19-H-3 Box 27 Folder 255 Fletcher Genealogy
19-H-3 Box 27 Folder 256 Six Colour Prints Bermuda
Chestee Harrington print
Sally Caswell print
Art Drawer 13 Folder 257 Crawfish Chili Poster – Mexico, 1983
Art Drawer 13 Folder 258 Garbage Barge photo, April 16, 1987
Art Drawer 13 Folder 259 Hodges Gardens, poster
Art Drawer 13 Folder 260 Autographed poster of Louisiana’s Capital building
Art Drawer 13 Folder 261 Toledo Bend Reservoir, map
19-H-3 Box 28 Folder 262 Disaster Preparedness & Recovery
19-H-3 Box 28 Folder 263 Energy & waste, 2007
19-H-3 Box 28 Folder 264 Homeland security, 2007
19-H-3 Box 28 Folder 265 Louisiana School for Math, Science, and
the Arts
19-H-3 Box 28 Folder 266 Semester at Sea, 2007
19-H-3 Box 28 Folder 267 Sierra Club, 1985

Melrose Collection

Biographical Sketch

Carmelite “Cammie” Henry was born January 14, 1871 on Scattery Plantation in Ascension Parish. She was the only daughter of Leudivine Erwin and Captain Stephen Garrett. Cammie was a graduate of Normal State College in Natchitoches, Louisiana, and in 1894 she married planter John Hampton Henry. In 1899, after receiving the property from John’s father Joseph Henry, the Henrys moved to Melrose Plantation in Natchitoches Parish. John continued as a planter, while Cammie bore eight children from 1894-1915.

After John died in 1917, Cammie sought management help of the farm. With the extra help, she began to expand her interests in gardening, literature, weaving, art and history. Cammie began to actively seek the company of Louisiana writers and artists and collecting materials on Louisiana. She continued to retain her interests and remained in good health until the 1940’s. At age seventy-eight, Cammie died from complications received after falling following a stroke.

Scope and Content

The bulk of the collected materials includes correspondence, photographs, leaflets, pamphlets, journal articles, magazine articles, newspaper clippings, cards, telegraph messages, and Cammie G. Henry’s notations pertaining to the artists and writers who visited or corresponded with her and Louisiana’s heritage. These items are housed in scrapbooks, folders and boxes, newspaper boxes, and bound volumes. Materials are arranged by subject, then chronologically.

Over 800 linear feet in length, The Melrose Collection not only contains rare colonial documents, but also the records of its landowners that provide a rich glimpse into the history of the area. Correspondence may be found from Lyle Saxon, Henry Chambers, Caroline Dormon, Ada Jack Carver, Rachel Field, Ellsworth and William Woodward, Grace King, Roark Bradford, William Spratling and Rudolph Matas. In addition to Henry’s attention to history, architecture and the arts, the collection reflects her interest in gardening and weaving.

The depth and breadth of documented history represented encompasses French, Spanish, and English written evidence of Northwest Louisiana’s inhabitants both male and female, slaved and free, including Native Americans, French, Spanish, African, Creole, and later the Anglo invasion as a result of the Louisiana Purchase by the United States that formed interwoven communities, especially the free people of color community along Isle Brevelle on Cane River in Natchitoches Parish.

Inventory

Folder Number

1 Grace Aaron Correspondence, 1931

1 Meme’ Abadie

2 A. G. Alexander, 1931

3 Gene Alford, 1938

4 Helen Alford, 1936

5 George L. Allen, 1925

6 Maggie G. Allen, 1911

7 Alexander Allison, 1947

8 Marjouie Ansphach, 1940

9 Restoration of full length partial, 1935, (1836)

10 Ida Ausoin, 1946, (enclosure absent)

11 Arthur Babb, 1924-45

12 Elizabeth Bacon, 1932

13 Charlette Cunningham Badger, n.d.

14 Helen Baldwin, 1944-45

15 Edna M. Barlow, 1937

16 Father Baumgartner, 1930-34

17 Jos. R. Behrens, 1931

18 Emma Edgerton Bell, n.d.

19 Christian Belle & Alece de Lanar, 193-

20 Louis G. Benson, 1923-25 & n.d.

22 Maud Benson, 1925-43

23 L. B. (Bertrand ?), 1936, 1938

24 Albert Bienvenue to Mrs. A. J. Hertzog

25 Elsie Bing, 1939, 1942-43

26 Conant Blake, 1931

27 Zona Searborough Blanchard, 1926

27 Rena C. Boney, 1928, 1931

28 O. H. Bordelan, 1931

28 Mary Fleming Bowie (Mrs. Allen J.), 1926

29 To Harrie Milton, 1926

29 W. W. Hall from Empern Bowles

30 Mamie Bowman Kathleen & Walter Bowman, 1930-35

31a Mary Rose Bradford (Mrs. Rosk), 1934

31b Twelve letters from Nell Brandon, 1940 & n.d.

32 Twenty-one letters from Nellie Brandon, 1941-45

33 Grandma Bringier (last page only), 1911

33 Mrs. Douglas Brown, 1932

33 Matthew Brewster, 1934

33 Billie Bridges, 1934-35

34 Louise Butler, 1923-46

34 Tressa B. Butler, 1938

35 Rane & Myestie C. Byrnes, 1938-46

36 Ida Campbell, 1914, 1922, 1937

36 R. D. Calhoun, 1930-33

36 Clifton Byrd, 1938, 1946

37 Lucille Carnahan, 1931-39

38 Ada Jack Carver to Lillian Hall & to Mrs. Henry, (prob. 1924)

38 Editorial, 1914

39 Chaffe, 1935

39 Sarah Chokla, 1920-36

41 John Cockerham, 1928

42 J. H. Casgrove, 1910, 1936, 1946, A. L. Crabb

42 Anna Carbtree, 1946

43 Ruth Cross (30 letters and cards), 1932-45

44 Essie Mae Culver, 1930-46

45 Isabel Cumming, 1931-32

46 Edie Davenport, 1926-32, Cunningham, 1944

46 Curry, n.d.

46 Dalshimer, n.d.

47 Mac Davis, 1941, Dameron, 1946,

47 Mary Frances Davis, n.d.

48 Mary & Dan Debaillon, 1935-45; bulletin & programs

49 S. M. Dickinson, 1867

49 Mary Dickinson, 1923-25

49 Menerva Desobry, 1946

50 Robina Denholme, 1933-35 & n.d.

51 Cross Collection

51 1 badly split item

52 Caroline Dormon, n.d.

53 Caroline Dormon, 1931-34

54 Caroline Dormon, 1935-1936

54 John R. Fordyce

55 1943-45, 1947

56 Foy Dow, 1943-45

57 Edith Dubuc, 1930; Katie L. DeVallee, 1935; Erna Fasse

58 Lavinia Egan, 1931-43

59 Isaac Erwin, n.d.

60 Erwin Family 1866-1903

61 29 groups of papers

62 23 items

63 Rachel Field

64 12 items

65 24 items

66 49 items

67 16 items

68 24 items

69 22 items

70 15 items

71 The wreck of the Courage

72 37 items

73 14 items

74 62 letters

75 4 letters to Mrs. Henry

76 Eleven letters from J. E. Guardia and one 1928 pamphlet. (1932 ed.)

77 Card, letter from the Harrelles to Mrs. Henry 1914-19

77 B. O. Hanley to Dr. Dunn, 1919

77 Mrs. J. H. Hardy to Dr. Dunn, 1920

77 C. Sag Harris to Mrs. Henry, 1931

77 Mary Louise Hammett, 1940

77 Letters from J. Fair Hardin to Mrs. Henry

77 Letter from Dess Vaughn about Hardin’s Library

79 Derth Haupt, 1919, 1940; A. L. Hopkins

79 Margaret Hanston Dell, 1931; May Huey, 1931

79 Lady Henrique, 1933; Ombrase Hertzog & Hertzog, 1941

80 Four letters and cards from Kate G. Huebner

81 Henry D. Hubbard, 1921-32; Cotton School adv. 1922

81 Mrs. Henry, indigo, 1931

82 Henry Jack to Lyle Saxon, 1927; Derta Jack, 1938

83 Sarah Ann Jones to Milton Dunn, 1919;

83 Agnes Johnson, 1936; Mrs. M. L. Jenkins, 1936

83 Notices, 1936-38; Willie Jackson, 1936

83 Deborah Henson, 1945

84 Letter from Frances B. Johnston & enclosures

85 Velma Juneau, 1940, 1946; Mamie King, 1933

85 3 letters from Alberta Kinsey, 1928-43

85 Mary Lambdin

86 13 Letters of Mary Doggett Lake, 1926-39

87 Lambre & Ruelle genealogical chart, 1903

87 Florence Landon, 1936

87 Una Roberts Lawerance, 1929

87 Corinne Lenox, 1934-36; Lois Lester, 1946

88 Kate La Vallee, 1933-37

89 Eugene Larespere, 1944; Frank L. Levy, 1944

89 Mary Barron Linfield, 12 items, n.d.

90 Odele Losscan, 1926; John B. MacHarg, 1923-24

90 W. Magruder or W. Magruder Drake, 1940

90 Frances & Ely Mahier, 1926, 1914-45

90 Eugene Marder, 1941; E. G. Marler, 1936

91 Rudolph Mata, 1933-42

92 11 letters concerning Erwin family history

93 Lela Mays, 1943; Anna McConkey, 1936

93 McJ. M. McDonnel, 1944; Dane Mckettrick, ( 2 letters) 1939 & n.d.

93 J. T. Manry, 1931

94 Ten letters from Anna Joy McClung, 1931-44

95 Seventeen letters from staff of Louisiana Library Commission concerning McGruder, Minor and Jenkins diaries, 1936-41

96 Four letters of Clara McIIHenny, 1937-39

97 14 letters from Mary Bell McKellar, 1922-33

98 10 letters from James A. McMillan, 1931-33

99 Eleven letters from Charles J. Mzurette, 1933-34

99 Letter from Aunt Cammie to Charles, n.d.

100 Twenty letters from Josephine Means, 1933-46

101 Typed copies of old documents

102 Three letters from A. Gacogne to Lise Metoyer

103 Correspondence

104 21 letters and cards from Edith Wyatt Moore

105 Aunt Doisa, Mrs. D. E. Moore

106 Two letters from Agnes Morris, 1931

106 Evalina Fling Naylor, 1933-36

106 Earl Morris, 1944; Lucy Morgan, 1945

107 Birth, death, and marriage record, 1768-1890

108 Typed and translated business papers of Auguste Metoyer and others,1833-1853

109 Correspondence

110 Correspondence

111 58 Letters from Hilda Perini Hein, 1929-45

112 Hilda Perini scrapbook

113 Hilda Perini short story mss

114 Kate Evelyn Perkins, 1936-48; Julia Peterkin, 1932-33, 1945,

115 Twenty letters from Ross Phares, 1930-47

116 Ruth Pierson, n.d.; Mary Frances Pettiss, 1935-46

117 Nannie Price, Howard F. Porter, Germaine Portre

118 Clara Lee Puckett, “Perennial” Fannie Ratchford

119 Thomas & Mollie Regan, 1914-42

120 Betty Lane Regard, James Register

121 Carolyn Register, A. W. Roe, C. G. Rogers, Don Rosen Baunn, enclosing Irene Wagner, Ella Rougeot, Alice Rumph, Ettie Roemer

122 Rennessee Roberston

123 Dunbar Rowland, Lucy P. Scarborough, Dr. S. H. Scruggs, Leah Seary, Ed Seghers

124 Josiah P. Scott, 1931-32

125 Lula Shields, 1940-44; Stanley & Marie Sheip, 1934-35

126 John K. Small, 1933-35; Harold Singman, 1942

127 19 letters from Gertrude R. Smith, 1931-46 2 pamphlets, Mr. & Mrs. Cresly Adams

128 Letters from Mrs. Henry Smith (Kated), 1918-34

129 Somdal, 1936; Sonderegger, 1930; Stanton, 1931

130 1 photo of Rev. J. A. Smylie; 1 Letter, 1860

131 Spratling, 1939; Harry Stephens, 1931, Eddie Suydan, 1936; Low Tate, 1939; Charles H. Tebeau, 1919

132 Lyle Saxon Correspondence, 1930-40 & undated, Lyle Saxon diary

133 Lyle Saxon diary 1918, 1925, 1927, 1930

134 Times Picayune, 1921; Moel Stravs, 1925; Thomas Turben, 1939; Adele Trupin, 1933; George Whitfield Stephens, 1931-36

135 Edwin Lewis Stephens, 1931-32; Josiah Titzell, 1931-44; Mabel (Mrs. Sidney L.) Vail, 1935; Milton Trichel, 1931

136 Lillian Trichel, 1918-46; (Also see oversize folder 136A)

137 Doris Uhlman, 1931

138 29 Letters from Robert & Ethel, 1932-46; usher data about
Harriet Beecher Stowe

139 Carolyn Conant Van Blarcon, 1931-35

140 May C. Vickers, 1931; H. E. Scrope Viner, 1933-36

141 Capt. Hugh Voonhies, 1926-46; 2 letters from Emma Wall, 1939 Paul F. Veitch, 1941-42

142 Correspondence of Evans & Violet Wall

143 Writings of Evans Wall

144 Robert M. Walmsley

145 Lucy Wands, 1936; Zaida M. Wells, 1942; Irene Wettermark, 1944 Mrs. James Welch, 1946; Gene Wink, 1946-47

146 George Williamson, 1919, 1931; Roland Williamson, 1935 Francis Whitehead, 1935; Edith White, 1937; Fred Williamson, 1939

147 Robina Denholme, 1932; Flora Weisse, 1932-39

148 These letters have not been entered in the index cards

149 Daisy Crump Whitehead, 1923

150 G. P. Whittington, 1928-31

151 Rapides Parish History

152 George Wilhemlmy letters from G. R. S., 1935-36

153 15 letters & cards from Irma Sompayrac Willard, 1930-38

154 Louis J. Wilson, Ashley F. Wilson, 1935-39

155 Erwin genealogical material

156 Carrie E. Wilson, 1936-38; Noemie Wurtele, 1945

157 Correspondence

158 Janet Miller ms

159 Ada Jack Carver, “Redbone” Hilda Perini

160 Four stories and 2 letters

161 Letters from Alberts Annetta, Annie, Coushatta; Arthur Doar, 1945-46; Edith Florien Frances, 1946

162 Correspondence from Livia B., Betty, 1913, 1940; Doar, 1945-46; Edith Florien Frances, 1946

163 Letters from George Brown; Harry, 1931; Jo n.d.; Jachin, 1945-46; Joe, 1931; Juanita, 1931; Irene Wettermark

164 Letters from Kitty, 1913-29; L.C. M., 1898-1933 Nellye, n.d.

165 Letters from Olive, 1925-32; Robert, n.d.; Sallie, 1915-20; Stella B., 1911

166 Letters from Virginia, n.d.; Sudie Carroll, 1936; C.E. Cook, 1926; Abrigail Carlee, n.d.; Mrs. J.H. Wheeler, 1941; Madeleine Villere n.d.; Gracie Stroud, 1904; John R. Richardson, 1929; M. A. Perrin, 1926

167 Letters from unidentified persons, 1895-1950

168 Letters from Ellsworth P. Killy, 1930; Earl Moriss, 1944; Mildred Hill, 1931; Mary E. Moran, 1934 ; John L. Kelly, 1930; L.W. Mcellar, 1926; Maretha Hawethorne, 1926; J. R. Hall, 1936; Emma Gunther, 1932; Wilbur L. Ginther, 1945; Frances Gardner, 1932

169 Anna E. Foster, 1939; Mrs. Ellengton, 1928; Mrs. Goff, 1923; Mrs. George Medders, 1937; Rollo Farreau, 1939; J. D. Bragg, 1936; Fredericksburg, Texas, 1936; Huntington Library, NYC, 1936; W. M. Murphy, 1932; Charles Bolden, 1931

170 Correspondence to Mrs. Cammie Henry from various publishers, libraries, and people concerning book lists, purchases for data, publications, etc.

171 Correspondence from unidentified people

172 Empty envelops

173 postcards and other items

174 Correspondence from horticulturists, flower societies, dealers, iris identifications and location

175 Lillian Trichel and enclosures, 1938; Burgesss Harrison, 1937; Lyle Saxon, 1937; Confederate money, 1861-64

176 Material removed from the back of Scrapbook 70

177 Papers from the front of Scrapbook #14-LA writers

178 Letter from Mary E. Bryan, 1907; Item from Scrapbook #14; type copy of the Xerox of type copy, & typed comments written b7 (—) unsigned, 1890; ‚Äú Miss Nettlely’s kin or who shall be heir.‚Äù

179 Josephine Means letters, 1933, n.d.

180 Loose items from the front of Scrapbook 30; Debora R. Abramson, 1937; Lelia L. Tompkins, 1944; Francis J. Whitehead, 1944;

181 Chs. Triff, 1932; Earl Saucier, 1932; Henry Smith, 1932; E. L. Stephens, 1935; Stella Gunwald, 1935; Frances A. Kenner, Josiah P. Scott, 1931; Rena Boney notes about Jenette Haderman Walworth, 1932; Mollie Banks Gray, 1941

182 Loose material from the back of Scrapbook 39

183 Correspondence and booklets, 1932-41

184 Loose papers from the back of Scrapbook 46

185 Aunt Dosia’s letters removed from the back of Scrapbook 46

186 Papers from the back of scrapbook 45

187 Loose papers from the back of Scrapbook 47

188 Loose items removed from the back of Scrapbook 48

189 Loose items from the back of Scrapbook 48

190 Loose papers from the back of Scrapbook 49

191 Loose items from the back of Scrapbook 50

192 Loose items from the back of Scrapbook 72

193 Loose items from the back of Scrapbook 74

194 Loose items from the back of Scrapbook 74

195 Loose material from the back of Scrapbook 75

196 Ross Phares letter was loose on p. 85; We clipped together group in French & English were loose on p. 89. We clipped together French group is from p. 52-53. Loose material removed from Melrose

197 Loose papers from the front of Scrapbook 75

198 Loose items from the front of Scrapbook 77 and typed copy

199 Loose material from front of scrapbook 80

200 Loose items from scrapbook 80 between p. 19-21

201 Loose material from scrapbook 80, p. 36-37

202 Loose items from scrapbook 80, p. 50-51

203 Loose items from scrapbook 80, p.52-53

204 Loose items from scrapbook 80, p. 72-73 blueprint from p. 61

205 LSU Alumni news, 1941

206 photographs

207 Loose items from scrapbook, p. 101

208 Loose items from scrapbook, p. 123

209 Loose letters from the back of scrapbook 80

210 Booklet from scrapbook 82

211 Loose material from scrapbook 82 Van Blarcom

212 Loose items from the front of scrapbook 82

213 Loose clippings from the front of scrapbook 82

214 Loose items from the front of scrapbook 82 Janet Miller

215 Loose papers from the front of scrapbook 82 Lucy Scarborough

216 Loose papers from the front of scrapbook 82 Roark Bradford

217 Loose papers from p. 4, scrapbook 83 Janet Miller

218 Loose items from the front of scrapbook 83

219 Letters from Edith Fairfox Davenport removed from the back of scrapbook 83
Note that a number of Edith Davenport’s letters are pasted in scrapbook 83

220 Loose items from the front of scrapbook 85

221 Loose items from the front o scrapbook 87 plus normal booklet from inside back cover

222 Loose items from scrapbook 91

223 Loose items removed from inside back cover of scrapbook 93

224 Loose items removed from inside back cover of scrapbook 94

225 Loose items from inside the cover of scrapbook 95

226 Loose items from inside back cover of scrapbook 100

226 Loose items from inside back cover of scrapbook 96

227 Loose items from the back of scrapbook 100

228 Loose items from the back of scrapbook 100

229 Loose material from inside front cover, scrapbook 101

230 Portfolio of pictures

231 Loose items from the inside back cover of scrapbook 101

232 Loose items from scrapbook 106

233 Loose items from the front page of scrapbook 106

234 Loose items from scrapbook 108 pp. 47, 53, 63

235 Loose items from scrapbook 108 p. 89

236 Loose items from scrapbook 108 p. 117 Map has been placed in map collection; see N. O. map 1929

237 Loose items from the front of scrapbook 67

238 Loose items fro the back of scrapbook 67

239 1876 letter from Julius Lisso, Coushatta is now in the oversize box. It has been deacidified and encapsulated

240 Loose items from between p. 16-17 of scrapbook 112

241 Loose items from scrapbook 112, p. 28-29

242 Loose items from scrapbook 115 inside front cover

243 Loose items from front of scrapbook 117

244 Loose items from inside front cover of scrapbook 121

245 Loose items from scrapbook 126

246 Loose items from front of scrapbook 126

247 Loose items from scrapbook 134

248 Loose letters removed from Melrose scrapbook 135

249 Loose letters from scrapbook 139 p. 88-89

250 Loose items from scrapbook 141, p. 64

251 Loose items from scrapbook 142

252 Southern States Art League News Bulletin, April, July, August, September, December 1937; the inaugural address of Ellsworth Woodard, April 1, 1937

253 Loose material from scrapbook 151

254 Loose items from inside back cover of scrapbook 152

255 Loose scrapbook material

256 Loose items from scrapbook 151

257 Loose material from unnumbered pages of scrapbook 154

258 Loose material from unnumbered pages of scrapbook 157

259 Loose material from the front of scrapbook 160

260 Loose items from the front of scrapbook 161

261 Loose items from scrapbook 163

262 Loose papers from scrapbook 163

263 Loose items from the front of scrapbook 165

264 Loose items from the back of scrapbook 165

265 Loose material from the front of scrapbook 165

266 Several $5.00 bonds of the State of Louisiana, Oct. 18, 1889

267 Mrs. Moore’s letter, 1932, removed from scrapbook 170, p. 78

Mrs. Moore’s letter, 1933, from p. 139; Mrs. Staton’s 19 letters are from scrapbook 170, p. 94; Harold’s letter is from p. 105

268 Byrnes 1 June 1934; 1 July 1934; 10 May 1935; Loose items from page 12 scrapbook 172

269 Loose items from scrapbook 173 Edith W. Moore & Peele were from p. 19; Sam Abbdt, 1933, 6 page letter from p. 60-61; Edith W. Moore, 1933, 3 page letter from p. 87.

270 Undated loose items from scrapbook 174 Mme Marco (Nellie B) from inside front cover Nellie B. to Francois & Mrs. Henry from p. 72

271 Loose items from scrapbook 174 p. 124

272 Loose items from inside front cover of scrapbook 175

273 Loose items from the back of scrapbook 176

274 Loose items from the back of scrapbook 179

275 Loose items from inside front and back covers of Melrose scrapbook 180

276 Missing

277 Loose items from the front of scrapbook 181

278a Loose items from the front of scrapbook 182

278b Loose items from the front of Melrose scrapbook 182

279 Loose items from the front of scrapbook 183

279 Loose items from the front of Melrose scrapbook 182

280 Loose items from p. 15 of Melrose scrapbook 184

281a Loose items from p. 17 of Melrose scrapbook 184

281b Loose items from p. 17 of Melrose scrapbook 184

282 Loose items from the front of scrapbook 184

283 Loose items from the back of scrapbook 185

284 Loose items from p. 21 scrapbook 181

285 Loose material from the front of scrapbook 190

286 Loose items from p. 17 of scrapbook 190

John Hampton Henry, 1909-1911

287 Loose items from p. 37 of scrapbook 190

288 Loose items from p. 83 of scrapbook 190

John Hampton Henry, 1915-16

289 John Hampton Henry, 1917-18, later loose items from p. 113 of scrapbook

290 Loose items from the front of scrapbook 192

291 Loose items from page 11 of scrapbook 192

292 Loose items from lost page of scrapbook 192

293 Loose items from the back of scrapbook 193

294 Loose items from p. 27 of scrapbook 194

295 Loose items from p. 47 of scrapbook 194

296 Loose items from the front of scrapbook 195, Stephen Henry Jr.

297 Loose items from front of scrapbook 197

298 Loose items from front of scrapbook 202

299 Loose items from p. 43 of scrapbook 202

300 Loose items from the front scrapbook 203

301 Dr. Milton Dunn notes and memoranda-kept in old cigar box

302 Diaries

303 Eleven items

304 Correspondence

305 Correspondence

306 Correspondence, 1900-1906

307 Correspondence to Dr. Dunn, 1914-1919

308 Correspondence, 1920

309 Letters to Dr. Dunn, 1921

310 Dr. Dunn’s correspondence, 1922

311 Correspondence of Dr. Dunn, 1923

312 Correspondence of Dr. Dunn, 1925

313 Correspondence of Dr. Dunn, 1926

314 Correspondence

315 Dr. Dunn’s notes

316 Dunn’s Correspondence

317 Letters that were in t\The Golden Cocoon by Ruth Cross

318 Loose material from scrapbook 214

319 Loose items from scrapbook 215

320 Sunday Morning Star Magazine, Washington, D. C. March 5, 1933; news clipping, correspondence,Romance of Jean Lafitte

321 Loose items from scrapbook 217 p. 4

322 Loose items from scrapbook 217 p. 47

323 Loose items from scrapbook 217 p. 51

324 Loose items from scrapbook 217 p. 57

325 Loose items from scrapbook 217 p. 69

326 Loose items from scrapbook 217 p. 73

327 Loose items from scrapbook 217 p. 75 incl. c. c. article about M”Diss Cammie written by Lillian Hall Trichel

328 Loose items from the back scrapbook 328

329 Loose items from scrapbook 210 p. 55

330 Loose items from scrapbook 210 p. 63

331 Loose items from scrapbook 210 p. 69 booklet from p. 103

332 Loose items from the front of scrapbook 221 letter from Rell Therist August 2, 1935

333 Loose items from the front of scrapbook 221 (Lyle Saxon’s death)

334 Loose items from scrapbook 221 p. 35

335 Loose items from scrapbook 207

336 Loose items from the back of scrapbook 210

337 Loose items from scrapbook 213

338 Loose items from scrapbook 213 flower blueprints by Dormon have been placed in Melrose oversize box

339 Loose material from the front of scrapbook 223

340 Loose items from front of scrapbook 223

341 Loose items from scrapbook 223 p. 5

342 Loose items from scrapbook 223 p. 37

343 Loose items from scrapbook 223 p. 83

344 Loose items from back of scrapbook 223

345 Loose items from the front of scrapbook 224

346 Loose items from scrapbook 224 p. 25

347 Loose items from scrapbook 224 p.36

348 Loose items from scrapbook 224 p. 80

349 Loose items from back of scrapbook 221

350 Loose items from back of scrapbook 227 no page

351 Loose items from scrapbook 228 no page

352 Loose items from Melrose scrapbook 229 no page

353 Loose item from scrapbook 230

354 Loose material from scrapbook 235 no page see oversize box

355 Loose items from scrapbook 235

356 Loose items from the back of scrapbook 235

356a Loose items from the back of scrapbook 235

357 Loose items from the back of scrapbook 235

358 Loose items from the front of scrapbook 65

359 Loose items from scrapbook 65 p. 34

360 Loose items from scrapbook 65 p. 35

361 Loose items from the back of scrapbook 57

362 Pictures, 1927

363 Correspondence to Mrs. Henry, 1927

364 Clippings about the Mississippi River flood; Discarded clippings: Colliers July 9, 1927;

364 “And The Floods Came” by Owen P. White

364 Country Gentleman August 1927

364 “Roberto WETS Her Slippers” by Harris Dickson

364 Colliers, July 16, 1927

364 “Between Hoover and High Water” by Dona Burnet

364 Saturday Evening Post , June 25, 1927

364 “The Battle of the Levees” by Richard Washburn Child

365 Loose items from back of scrapbook 236

366 Loose papers from the front of scrapbook 240

367 Loose items from the front of scrapbook 242

368 Loose items from the back of scrapbook 243

369 Loose items from the front of scrapbook 244, also, see sheet music in oversize

370 Loose correspondence from the front of scrapbook 246, 1913-1932

371 Loose correspondence from the U. S., 1913-1925

371 Dept. Agriculture from the front of scrapbook 246

372 Loose items from the front of scrapbook 248

373 Loose items from the front of scrapbook 246

374 Loose items from the front cover of scrapbook 246

375 Loose items from scrapbook 248

376 Loose items front the front of Melrose bound volume 13

377 Loose items from the back of bound volume 13

378 Loose items from the front of Melrose bound volume 14

379 Loose items from the back of Melrose bound volume 14

380 Folder missing

381 Loose items from Melrose bound volume 26 (see oversize box)

382 See oversize box

383 Three larger items are in oversize box

384 Auctioneer and beef list, 1870-72

385 documents of Fletcher P. Erwin, 1874-1885

386 Correspondence and other transactions of Fletcher P. Erwin

387 Correspondence and receipts

388 Correspondence

389 Sworn notarized statement of Mrs. Lavinia Erwin

390 Receipts, Certified land certificate, death certificate, 1830-1858

391 Type copies of historical writings

392 Stephen G. Henry to his mother, 1909-13, see also scrapbook 196

393 Stephen G. Henry, 1914-15

394 January through June 1916

395 July, Dec., letters to mother, 1916; Camp Stafford SanBenito on Mexican border see also scrapbook 197 and 297

396 Stephen G. Henry, January – April 1917

397 Letters from Stephen G. Henry May – August 1917

398 Letters and clippings concerning family matters Camp Beauregard, September – December 1917

399 Letters of Stephen Henry, January – April 1918

400 Stephen G. Henry, May – August 1918

401 Stephen G. Henry, September – December 1918, and undated items
also scrapbooks 199 & 200

402 Stephen G. Henry, January – June 1919, also scrapbook collection

403 Stephen G. Henry July – December 1919

404 Letters from General Stephen G. Henry to his mother and to Colonel Winn, 1920

405 Letters from Stephen G. Henry to his mother, 1921

406 Letters and pictures from Stephen G. Henry, 1921

407 Stephen Henry’s Letters to his mother January ‚Äì June 1922

408 Stephen Henry’s letters July ‚Äì December 1922

409 Letters from Stephen Henry and clippings January – June 1923

410 Stephen Henry, July – December 1923

411 Gen. Stephen Henry, January – June 1924

412 Stephen Henry July – December 1924

413 Stephen Henry, 1925

414 Stephen Henry, 1926-29

415 Stephen Henry, 1930

416 Stephen Henry, 1932

417 Letters to mother concerning family and military matters related to the ccc, January – June 1933

418 General Stephen G. Henry, July – December 1933

419 Letters of Stephen G. Henry, 1934

420 Stephen G. Henry, 1936

421 Letters of Stephen G. Henry, 1937

422 Stephen G. Henry, 1938-39

423 Stephen Henry, 1940

424 Mamie Grey Henry, January – June 1941; Stephen G. Henry, 1941

425 Gen. Stephen Henry July – December 1941

426 Stephen G. Henry, July – December 1942

427 Mamie Grey to Miss Cammie see also scrapbook 195, 1942

428 Clipping about Stephen G. Henry

429 Eleven undated letters Stephen Henry to mother

430 Stephen G. Henry letters, his family’s letters, January ‚Äì March 1943

431 Stephen G. Henry, April – June 1943

432 July – December 1943

433 Stephen G. Henry, 1943

434 Stephen G. Henry, (clippings and rough paper deacidified) ca. 1945

435 Stephen G. Henry, (rough paper deacidified)

436 2 letters from Stephen to his mother, 1947

437 Photos of Cammie G. Henry and others

438 Notes by C. G. H and diary probably 1934

439 Four letters of Irene Wagner

440 Irene C. Wagner

441 Seven letters from Irene C. Wagner

442 Irene C. Wagner nine letters

443 Letters from Irene C. Wagner

444 Nine letters from Irene C. Wagner

445 Four letters from Irene C. Wagner

446 Eight letters from Irene C. Wagner

447 Seven letters from Irene C. Wagner

448 Misc. items

449 Melrose Library catalogue

450 W. P. A. “A guide the Records of East Baton Rouge Parish, Louisiana” has been put into bound volumes

451 Nine loose items from scrapbook 79 (deacidified), 2 letters, 3 postcards

452 Items from scrapbook 79

453 From scrapbook 79

454 Four loose items from scrapbook 79; Israel Suddath’s oath, 1867 Photo of Israel Suddath , 1823; casket hermit for Israel Suddath, 1939; letter

455 Loose items from scrapbook 79 also letter from Earl Saucier dated Feb. 2, 1935

456 Six loose items from scrapbook 79, 13 items found in a Melrose book written by Harnett Rane

457 Fourteen loose items from scrapbook 79

458 Loose items from scrapbook 79 p. 45

459 Items removed from scrapbook 79 p. 48

460 Five loose items from scrapbook 79 p. 49 & 50

461 Loose items from scrapbook 79 p. 57

462 Loose items from scrapbook 79 p. 66

463 Loose items from scrapbook 79 p. 69

464 Correspondence

465 Two letters to Mrs. Henry

466 Loose material from p. 25 of scrapbook 73

467 Loose item from scrapbook 73 p. 67

468 Pictures and postcards

469 21 loose items from back of scrapbook 73

470 Items from front of scrapbook 71

471 Loose material from the back of scrapbook 75

472 Loose items from scrapbook 76

473 Loose items from scrapbook 68 p.21; letters from Ena Fasse, 1946

474 Gustine Weaver

475 Gustine Weaver

476 Gustine Weaver

477 Correspondence

478 Gustine Weaver

479 Correspondence

480 Correspondence

481 Gustine Weaver

482 Gustine Weaver

483 Correspondence

484 Correspondence

485 Correspondence

486 Gustine Weaver

487 Gustine Weaver

488 Bound volume shelf

489 Business letter about weaving, 1933-1940

490 Weaving Patterns

491 Letters about weaving patterns, 1934-1940

492 Pictures and clippings about weaving

493 Loose items from scrapbook 65

494 Gustine of old Natchez family history

495 French letter and translation

496 Folder missing

497 Folder missing

498 folder missing

499 folder missing

500 1739

501 1752 letter signed Chantalon

502 One item, 1754

503 Receipt Jacques Levasseur, 1754

504 Order DeBlanc to pain, 1754

505 Two sheets, folded filed oversize, 1760

506 Devoir of Joseph Entyer, 1768

507 1771

508 One item and its envelope, 1772

509 Will Pierre Gvand, 1772

510 One item

511 Bertrand Laurel vs. Pierre Bernard Gov. Vnzaga

512 One item with wax seal August 1776

513 October 9, 1776

514 October 15, 1776

515 October 23, 1776

6 1777

517 January 1777

518 April 1777

519 April 1777

520 September 1777

521 October 1777

522 March 18, 1778

523 April 6, 1778

524 1778

525 February 1, 1779

526 March 9, 1779

527 Governor Galvez, March 1779

528 1779

529 November 17,1779

530 February 7, 1780 & February 20, 1780

531 April 2, 1780

532 May 8, 1780

533 May 12, 1780

534 June 12, 1780

535 July 1, 1780

536 August 7, 1780

537 November 24, 1780

538 January 2, 1781

539 January 2, 1781

540 January 2, 1781

541 January 5, 1781

542 January 9, 1781

543 January 17, 1781

544 January 18, 1781

545 January 28, 1781 Estate of Madelaine Grappe, wife of Bouet Laffitte

546 January 30, 1781

547 One booklet with 78 loose pages, February 6, 1781

548 February 12, 1781

549 February 12, 1781

550 February 25, 1781

551 February 25, 1781

552 March 5, 1781

553a March 11, 1781

553b March 13, 1781

554 March 14, 1781

555 March 15, 1781

556 April 3, 1781

557 April 28, 1781

558 May 14, 1781

559 May 28, 1781

560 May 28, 1781

561 June 15, 1781

562 1781

563 June 25, 1781

564 June 25, 1781

565 June 27, 1781

566 July 12, 1781

567 July 12, 1781

568 July 23, 1781

569 Folders 570-578 are papers dealing with the succession of Louis De Saint Denis

570 Two items

571 June 13, 1780

572 St. Denis succession continue June 17, 1781, June 27, 1781, March 6, 1778

573 St. Denis succession continued

574 One item

575 Many attached items

576 Six items

577 One item

578 July 27, 1781

579 The papers in this were together

580 August 11, 1781

581 Seven sheets pinned together, August 27, 1781

582 September 1, 1781

583 September 11, 1781

584 September 17, 1781

585 September 18, 1781

586 September 20, 1781

588 September 22, 1781

589 See oversize box, September 24, 1781

590 September 26, 1781

591 September 26, 1781

592 Twenty-four items of which 10 are pinned together, September 26, 1781

593 Public sale effects Mme. Poisot (mass at the fort)

594 Berwick to Fcole, October 1781

595 October 4, 1781

596 Plea by Etinenne, Malatre, October 8, 1781

597 Sale of a negro October 12, 1781

598 October 15, 1781

599 October 15, 1781

600 October 19, 1781

601 October 23, 1781

602 October 28, 1781

603 November 8, 1781

604 November 9, 1781

605 November 9, 1781

606 November 12, 1781

607 November 22, 1781

608 November 26, 1781

609 December 1, 1781

610 December 4, 1781

611 December 4, 1781

612 December 10, 1781

613 December 12, 1781

614 December 15, 1781

615 February 9, 1782

616 Marcy 18, 1782

617 April 13, 1782 (The mentioned enclosure is not here with see folder 615)

618 May 2, 1782

619 Governor Miro, June 19, 1782

620 July 1, 1782

621 July 5, 1782

622 July 12 1782

623 August 12, 1782

624 August 20, 1782

625 August 28, 1782

626 September 24, 1782

627 September 25, 1782

628 October 8 to 18, 1782

629 October 8, 1782

630 November 26, 1782

631 1782

632 January 20, 1783

633 January 26, 1783

634 February 13, 1783

635 February 13, 1783

635 February 22, 1783

636 March 21, 1783

637 March 26, 1783

638 April 27, 1783

639 28 1783

640 April 29, 1783

641 May 24, 1783

642 July 19, 1783

643 August 1, 1783

644 August 6, 1783

645 September 20, 1783

646 December 26, 1782

647 December 26, 1782

648 December 20, 1783 (also July 4, 1783)

649 March 18, 1784

650 October 12, 1784

651 July 6, 1785

652 September 30, 1785

653 October 25, 1785

654 One item, n.d.

655 Gilly Barno to Ronsseau, January 5, 1786

656 Two items and 1 attached paper, March 20, 1789

657 September 19, 1786

658 La Renaudiere will, September 19, 1786

659 Public sale of horse and mare, October 1

660 Filed oversize, October 5, 1786

661 October 12, 1786

662 February 13, 1787

663 The will of Sebastian Prudhumme has been placed in the oversize box February 13, 1787

664 April 21, 1787, May 1787

665 Will of Etienne Pavie and wrapper, May 29, 1787 (the will is filed in oversize)

666 Erection of new church, 1 item filed oversize, September 16, 1787

667 December 13, 1787

668 Accounts due estate of Jean Bte Bossie in construction of church, January 13, 1788 n.d.

669 January 31, 1788

670 Succession LeBeuf, February 1, 1788

671 February 1, 1788

672 February 4, 1788

673 February 4, 1788

674 February 8, 1788

675 February 26, 1788

676 Three items, n.d.

677 March 6, 1788

678 April 13, 1788

679 April 14, 1788

680 This item is in oversize box, April 22, 1788

681 May 9, 1788

682 May 9, 1788

683 June 13, 1788

684 September 16, 1788

685 January 11, 1789

686 February 4, 1789

687 This filed in oversize box, February 11, 1789

688 February 19, 1789

689 February 19, 1789

690 February 20, 1789

691 March 4, 1789

692 December 8, 1789, January 1790

693 January 12, 1790

694 March 26, 1790

695 April 23, 1790

696 April 27, 1790

697 January 14, 1791

698 January 14, 1792

699 January 20, 1792

700 May 14, 1792

701 February 24, 1792

702 Two items, 1793

703 November 30, 1793

704 December 19, 1793

705 January 17, 1794

706 February 23, 1794

707 March 10, 1794

708 September 6, 1794

709 September 22, 1794

710 October 10m 1794

711 July 24, 1794, October 22, 1794

712 March 4, 1795

713 March 13, 1795

714 April 13, 1795

715 August 1795

716 August 1795

717 August 1795

718 November 25, 1795

719 March 15, 1796

720 One item, n.d.

721 June 5, 1799, July 27, 1799

722 June 5, 1799, July 27, 1799

723 August 26, 1799, September 17, 1799

724 Will and wrapper in four pieces, August 26, 1799, September 17, 1799

725 September 10, 1800

726 Accounts of the succession of Mme Derbanne; a translated abstract of document is in Melrose Bound Volume
8, filed oversize, March 8, 1801

727 One envelope, 1 two-page booklet, April 13, 1801

728 Four sheets folded, one envelope in three pieces, April 13, 1801

729 April 8, 1800

730 September 1, 1802

731 September 10, 1802

732 March 2, 1804

733 Two items plus one in oversize, n.d.

734 Two items, n.d.

735 n.d. c. 1795 ?

736 no date

737 no date

738 1799-1806

739 One item, (see scanned image)

740 Ledger

741 Items from scrapbook190

742 folder missing

743 folder missing

744 folder missing

745 One item, n.d.

746 1804

747 1805

748 1805

749 1807

750 Sale of slaves, January 23, 1808

751 June 16, 1810

752 Sale of slaves 1808

753 May 9, 1808

754 Account Book 1809-1810

755 1812

756 One item

757 1813

758 1813

759 September 1813

760 October 30, 1813

761 Bill of sale for land, November 18, 1813

762 November 23, 1813

763 November 30, 1813

764 December 9, 1813

765 one item in oversize, 1813

766 1815

767 1816

768 1816

769 Deposition by Hardy Graves is missing

770 1816

771 1817

772 one item oversize, 1817, 1819

773 1829

774 In oversize file

775 August 1831

776 September 1831, October 8, 1831, May 25, 1883

777 Convergence reward book, 1833 Natchitoches La. P. 77-432 Bi, 63-No. 336

778 Deed Book 1834

779 1834, 1836

780 See also P/A Watts-Duncen is filed oversize

781 One very split document and its wrapper

782 June 24, 1841

783 June & July 1841

784 Natchitoches 1849 Parks succession see also oversize for McTier Vienne

785 Hubdry Succession Rachal debt

786 Deblieux Papers 1850

787 1850

788 1850 ?

789 Natch. Sale of slaves and mortgage LaCase to Prudhomme, 1853. 2 St. Francis regular extracts from church register. 1 Able Sers estate

790 Passport in oversize

791 DeBlieux papers 1860’s

792 1864

793 May 1867

794 1867

795 March 28, 1866; September 13, 1866; January 1867

796 1866-1879

797 1866

798 Part of a white Supremacy Ceremony

799 1870-1873

800 October 5, 1874

801 April 15, 1879

802 June 9, 1903

803 1781-1813 & 1940

804 see also oversize box folder 804 1808; Marriage contract

805 Juan Duret’s land, Texas slave sale, Alabama newspaper clippings removed from book ‚ÄúRecords of School District No. 14 Groton, Tompkins County 1819-1833

806 April 9, 1819

807 1809

808 November 25, 1878

809 one item

810 Misc.

811 Misc., 1937-39

812 20 letters to Christian Belle

813 Letters written to Christian Belle from Marie Belle

814 Letters written to Christian

815 Letters to C. Belle

816 Letters to C. Belle

817 Pictures and news articles

818 Sketches of C. Belle

819 Maps
820 Manuscript & Music (1 of 4)

820 (2 of 4)

820 (3 of 4)

820 (4 of 4)

821 French poems

822 Scrapbooks

823 Scrapbooks

824 (1 of 3)

824 (2 of 3)

824 (3 of 3)

825 Scotland/England correspondence

826-961 Edith Wyatt Moore

962 Botto’s diary

963 decoded section of Botto’s diary

964 Slawson: Carmel, Hardin: Early History of LA State University

965 Walker: Reconnaissance of Northern La. Mounds, Natchez, La: St. Matthew Jr. High School, State: Louisiana Summer Normal Schools, State: Arbor, Library, and Bird Day Annual

966 Puckette: ‚ÄúSongs of the South and other Poems‚Äù author wrote that poem ‚Äòover in France’ had been set to music and published; says that many were published in New Orleans Times-Democrat

967 Puckette: poems

968 Clara Lee Puckette “Perennial”

969 McKellar: Ole Time Religion, Grey: Letter Williamson: George W. Cable

970 Johness: The Trade of the World is Building… Shreveport: The Land of the Ark-La-Tex B.R.: Facts About Baton Rouge Deutsch: A Glimpse Into the Garden of Eden Wurzlow: Louisiana: Its Capitol

971 loose items from Melrose Bound Volume 80

972 Sibley family

973 Sibley family

974 Sibley family

975 Los Adayes

976 Caddo Vocabulary

977 Autographed copy of “Redbone” by Ada Jack Carver

978 The Present Age Vol 11 #3, 1872

979 Stephens article, Sportsman’s League article, Natural Resources, Hunting and Fishing

980 Louisiana Dept. of Conversation, four items 1921-1930

981 The Picayune Carriers address, 1883; Louisiana Leader, July 1933

982 Elks Theatre programs, Baton Rouge, 1914-16

983 Shreveport Little Theatre programs “The Cajun” by Ada Jack Carver, 1926, 1927, 1928

984 Shreveport Little Theatre programs, 1930-35

985 Shreveport Little Theatre programs, 1939-40

986 New Orleans Theatre programs, 1913-17

987 bound book of manuscript, music, post card, album, address book, 4 autograph albums

988

988a Heinrich Sheib

989 Five items, 1874

990 Five items

991 Three items

992 loose items removed from notebook in folder 991 (Sheib collection)

993 loose clippings (Sheib papers)

994 photo (Sheib papers)

995 Sheib papers: album

996 2 copies Sheib “The Public Schools”

997-1017 Sheib papers

1018 Spratling pp. 411-418

1019 The Horn Book Magazine, July-August 1942; The N. E. Primer ABC

1020 Sothern Monthly Mazazine, August 1869

1021 The international observer

1022 Myrtle Reed

1024 Supreme Court of Louisiana number 39, 073, Peter J. Quinn

1025 Louisiana, 1933

1026 Judah Philip Benjamin; William Henry Booth

1027 List of surnames of persons mentioned in the documents in folders 1028

1028 This item is filed flat in the picture case year: 1648

1029 Part of an indenture-pages 14-31 – recital of land ownership, Huntingdon County, England.

1030 Marriage contract Middlesex County, 1774; England: Francis Herbert Hume and Eliz Tinker

1031 Chancery brief William Harris Johnston, 1790; Francis Sutton, William Barlow, Ann Johnston, Ralph Watson & Edmund Watson

1032 Chancery Suite, Middlesex County, England, 1793

1033 Edward Horne Bankruptcy, 1793

1034 Lolloway vs. Rodbard & Harris, 1797

1035 Will of John Young, 1805

1036a Music

1036b Magnification, 1866

1036c Music book

1037a Music: 1900-1909

1037b Music

1037c Belair Plantation Melodies, eight real old negro songs, 1920

1037d Music book

1038

1039

1040 1 book with loose pages pp. 13-380 1774-1780 missing 21-22, 56-91

1041 Ledger

1042 1 booklet, 1828

1043 Music

1044 1918

1045 Ledger, 1920

1046 1 book

1047 Book, 1881-88

1048 Diary by Dr. McGuire at Monroe, Louisiana

1049 Diary

1050 Diary

1051 Poems

1052 Stock ledger, stock journal, dividend book, installment book, stock sub.book

1053 Writings on various topics

1054 Alexander Porter vs. Patrick McDermott Feliciana Parish Subpoena wm. Cobb, witness Ewel Dalton, sheriff, 1812-13

1055 Correspondence

1056 1821, 1822

1057 Court documents, 1821

1058 Four items, 1821

1059 Three items

1060 Parish of Feliciana Court summons, 1821

1061 1823

1062 Miscellaneous

1063 Cotton accounts of Mrs. Sarah Reams East Feliciana Parish, 1835

1064 Dand McCants, 1836

1065 August Rist vs. Michael Frank

1066 Confederate flag; wedding, and explanation

1067 Weather report, October 15, 1849 through April 16, 1850

1068 A sugar plantation diary 1849-1853

1069 1813, 1814

1070 One item May 24, 1832

1071-1090 Folders missing

1091 Cosgrove’s Weekly (scattered issues)

1092 Cosgrove’s Weekly (scattered issues)

1093 Cosgrove’s Weekly (scattered issues)

1094 Bayou Clair Plantation Ledger, 1867, B. Metoyer

1095 Bill of sale, 1808

1096 four receipts 1832-35 flat 1845

1097 letter of recommendation,1895 letter from Warm Springs, NC April 1, 1887, 1884 Stephen’s drinking problem notes, letter

1098 Cemetery receipts, 1897/99

1099 Mr. Garrett’s business

1100 Correspondence, 1941 & map

1101 Succession of John H. Henry

1102 Jefferson Highway, 1917

1103 Negroes and the War Magazine

1104 North China Pictorial, USMC

1105 Letter, undated items, 1893

1106 Copy will of Joseph C. Henry, 1913

1107 Henry Miller Shreve

1108 Steamboat captains

1109 Steamboat lore

1110 Cosgrove’s Weekly

1111 Temporarily empty

1112 Temporarily empty

1113 Temporarily empty

1114 Temporarily empty

1115 Temporarily empty

1116 Temporarily empty

1117 Temporarily empty

1118 Temporarily empty

1119 Temporarily empty

1120 Temporarily empty

1121 Temporarily empty

1122 Edith Wyatt Moore

1123 Richard Ellis

1124 Georgia & Louisiana

1125 Edith Wyatt Moore

1126 Natchez Daily Democrat and Courier, September 21, 1883

1127 Natchez Courier; National Intelligencer

1128 Natchez, Miss., Baptist Ch., Edith Wyatt Moore’s writings

1129 “Men of God in Natchez Country” by Moore & Mignon

1130 “Natchez Charity Hospital” by Edith Wyatt Moore

1131 Adams County Court Minutes, October term 1802

1132 Adams County Court Minutes, June term 1803

1133 Adams County Court Minutes, October 1803

1134 Adams County Court Minutes, December 1803

1135 Adams County Court Minutes, March 1804

1136 Adams County Court, June 1804

1137 Genealogy

1138 Civil War

1139 “Natchez under the Hill” by Edith Wyatt Moore

1140 History of the Andrews Railroad Raid

1141 Steam Navagation

1142 Adam Tooley’s Will

1143 Copies of letters

1144 Magruder Diary

1145 Memoire, 1763 (typed copy)

1146 Prudhomme’s diary

1147 Stewart’s diary

1148 Miscellaneous papers

1149 Evangeline

1150 Customs, settlements, travel

1151 Part of Benjamin Chase’s diary

1152 The American Progress & The Times Picayune New Orleans State

1153 miscellaneous

1154 The Parlor Magazine, 1857

1155 Natchez, Mississippi

1156 Natchez, Mississippi; miscellaneous

1157 Four items, 1940

1158 Loose material, 1933-1941

1159 Narrative: A Literary Bi-Monthly, December 1947

1160 Theatres

1161 Southern Literary Messenger, August 1939; U.S. Military Academy Graduation, 1946

1162 News pamphlet

1163 The Chronicles of Oklahoma, March 1942

1164 Miscellaneous

1165 Peak’s scrap book

1166 Wings, September 1931

1167 Pamphlets

1168 Correspondence

1169 Poetry

1170 Photograph of Natchitoches Court House

1171 The Tulane University of Louisiana

1172 The Chautaugua Literary and Scientific Circle, 1801-1802; 1892-1895

1173 Six items

1174 The Chautaugua Quarterly

1175 Garnet Seal Memoranda

1176 Six items

1177 Four items

1178 Three items

1179 Two books

1180 John McClure

1181 Eight items

1182 Six items

1183 Letters to Lyle Saxon

1184 Correspondence

1185 Correspondence

1186 Certificates of Baptism, 1900-1912

1187 Items removed from inside front cover of baby book

1188 items removed from first page of baby record book

1189 items removed from page called “First Day in the Country” of baby record book

1190 items removed from page called “First Party” of baby record book

1191 items removed from page called “lock of hair” of baby record book

1192 items enclosed in box along with baby record book

1193 Payne Walmsley Henry’s Baby Record book

1194 Woman Suffrage, November 5,1918

1195 The Arm & Hammer Almanac, 1909

1196 Wild Irises of Louisiana painted by Caroline Dormon

1197 Diary

1198 Date Book, 1922

1199 Day Book, 1857-1858

1200 History of First Baptist Church Cheneyville, Louisiana 1816-1871

1201 Police Jury of DeSoto, Louisiana 1850

1202 Early History of Louisiana State University

1203 Recipes

1204 Recipes

1205 Home Economics

1206 Household Conveniences

1207 Diary of Recipes

1208 Knitting

1209 loose items from notebook in folder 1208

1210 Isaac Erwin’s Diary

1211 The Erwin Family

1212 The Family History of Frances Marie Garrett

1213 Josiah Titzell Anne Parrish, 1937-42

1214 Anne Parrish, Josiah Titzell, 1943-44

1215 Anne Parrish

1216 Mansfield Female College; Male & Female College, Grant Parish, La.

1217 Empty

1218 Alexander Woolcott

1219 Copies of news clippings removed from Melrose library book The Great Big Doorstep by E.P. O’Donnell

1220 News clipping from Melrose library book ‚ÄúThe Great Big Doorstep, by E. P. O’Donnell

1221 1 Raffalovich letter: 1932, 1 Pickthall letter 1928, 2 Hutchison podtals: 1943-44

1222 Correspondence

1223 Lyle Saxon 2 notes, 1 letter, 1 diary, 1 letter to Saxon from Sampson

1224 Miscellaneous

1225 letter from Rena C. Boney about author Sam James

1226 Correspondence

1227 Miscellaneous

1228 Twelve years a slave

1229 Louisiana Chautauqua

1230 Jottings by Mrs. Henry

1231 Notes from Mrs. Henry

1232 Dunn’s writings

1233 letters to Dr. Dunn

1234 letters to Dr. Dunn

1235 Correspondence

1236 Correspondence

1237 Correspondence about coping book manuscript; book purchases

1238 Lestan Prudhomme

1239 Family letters to Mrs. Henry

1240 Papers removed from “Songs and Poems of the South” by A. B. Meek, 1857

1241 Lyle Saxon writings

1242 Letters to Lyle Saxon

1243 Letter to Lyle Saxon

1244 Lyle Saxon miscellaneous

1245 Esperanto

1246 Miscellaneous

1247 Biography of a slave; Last Will and Testament of Eugenie C. Henry

1248 undated letter from Cammie Henry to Dr. Milton Dunn, removed fro Walker’s Texas Divison; miscellaneous

1249 Note to Dr. Dunn from Hugh Daniel, 1918; removed from John A. Wyeth; Life of Gen. Nathan Bedford Forrest; copies of inscriptions written in Forrest book

1250 Booklets; Report; dedication; material removed from Louisiana-Vicksburg Park; Memorial Commission, 1922

1251 Letter & envelope from John S. Holt removed from Abraham Page Esq.

1252 Business letters from Dr. Dunn’s books

1253 Letters to Dr. Dunn which were removed from his books; Family letters

1254 letters removed from Dr. Dunn’s books Medical matters’

1255 Items removed from Dr. Dunn’s medical books. Reference to J. Lewis Smith, A Treatise on the diseases of infancy and childhood, 1872.

1256 Dr. Dunn’s writings in books

1257 Trade cards etc. from Dr. Dunn’s books

1258 Literary & Civil War matters

1259 Dunn’s writings

1260 Dr. Milton Dunn clippings

1261 Dr. Milton Dunn Confederate material

1262 Dr. Milton Dunn Confederate material

1263 Year Book of United Daughters of the Confederacy, May 1920-May 1921; Louisiana Division of United Confederate Veterans, November 10-11, 1915

1264 Southern Battlefields

1265 Dr. Dunn’s political items left and markers in medical books

1266 Uncle Tom’s Cabin; correspondence

1267 “Innocent” says Louis Kenneth Neu in his own Sensational Diary

1268 The Routh and Johnson Family

1269 Correspondence

1270 Correspondence

1271 2 letters from Virginia Dixon

1272 2 letters from T.R. Hay and enclosures, 1942

1273 Josephine Grunewald 1930-41

1274 Josephine Grunewald 1942

1275 Josephine Grunewald 1944-45

1276 Corinne Lenox

1277 2 letters from Lavinia Gay to Anna Garrett,1891; 2 letters from Anna Gay McClung, 1934

1278 Letter from S.E.S., 1917

1279 Lyle Saxon items

1280 Thomas Erwin,1928-30

1281 Thomas Erwin, 1931-33

1282 Thomas Erwin, 1934

1283 The Bristol-Nelson School; correspondence; miscellaneous

1284 Tennessee Robertson, 1933-34

1285 Tennessee Robertson, 1934-35

1286 2 letters from Frederick R. Garrett, 1868, 1873; letter from Charles D. Erwin, 1879

1287 Cora Bristol Nelson and others about Robert, 1920-24

1288 Cora Bristol Nelson and others about Robert, 1925-29

1289 Cora Bristol Nelson and about Robert, 1930-34

1290 Cora Bristol Nelson and others about Robert, 1935-39

1291 Letter from Lillian M. Row and 2 pictures

1292 Clippings: Dormon writings

1293 Clipping: Indians of Louisiana

1294 Clipping: Indians, anywhere

1295 Newspaper clippings on wild fowl

1296 Lyle Saxon clippings

1297 Kisatchie Forest clippings, 1929-30

1298 Roadside beautification and forest improvement

1299 Jean Lafitte

1300 Early Indians, Spanish exploration

1301 Natchitoches, Louisiana art colony

1302 Clippings, personalities

1303 Louisiana gris clippings

1304 Dormon clippings

1305 Fort Jesup clipping, Fort Selden clipping

1306 Clipping about negroes

1307 St. Augustine Baptist Church, St. Augustine’s Church

1308 Articles and songs about negroes

1309 Negro progress

1310 Negro progress

1311 Ephraim D. Tyler, loose items from his book; Poems of Every day Life

1312 One confederate handkerchief belonged to Leudivine Erwin

1313 Scrapbook about negroes

1314 Correspondence

1315 “Without Love” by James Aswell

1316 Saturday Evening Post, December 12, 1942, March 6, 1943, January 25, 1947

1317 James Aswell, published works from Colliers

1318 James Aswell, published work, American Magazine

1319 James Aswell, published work, Liberty Magazine

1320 James Aswell, published works in College Humor

1321 James Aswell published works in University

1322 Correspondence

1323 Correspondence

1324 Correspondence, postage stamp 1925

1325 Savannah Morning News: Sunday, March 2, 1924

1326 Correspondence

1327 Miscellaneous

1328 Correspondence

1329 Miscellaneous

1330 The International Socialist Review, December 1914

1331 Clipping

1332 Pictures & postcards

1333 Folder 1 of 2 typed excerpts from Mrs. Henry’s 1934 diary note from Erna Fasse

1333 Folder 2 of 2 correspondence with Columbia Military Academy

1334 Folder 1 of 2 correspondence

1334 Misc. 1930s-40

1335 Excerpts typed from Mignon diary

1336 W. M. Drake, 1940

1337 Letters from Nell Brandon, 1940

1338 Misc. letters, 1940

1339 Edith Wyatt Moore, 1941-42

1340 Nell Brandon, 1941-42

1341 Virginia Dixon, 1941-42; Elizabeth, 1941

1342 Misc. 1942

1343 Misc. Correspondence, 1943-45

1344 Edith Wyatt Moore, 1943

1345 Nell Brandon, 1944-45

1346 Mary Bambdin, 1940-54

1347 Kenfoks’ letters 1945

1348 Misc., 1946-49

1349 Rudoph Fuchs, 1945-52

1350 Erna Fasse, 1950

1351 Erna Fasse

1352 Robina Denholm

1353 Ethel Holloman, 1950-52

1354 Kenneth B. Defriea, 1950

1355 Misc., 1946; Lucy B. R. Charles Dan

1356 Purce Buller, 1949

1357 Erna Fasse, 1951

1358 Erna Fasse, 1953

1359 Erna Fasse, 1953

1360 Misc., 1952

1361 Ann Parrish Titzell

1362 James Register “Dora”

1363 Nell Brandon, 1953

1364 Misc., 1953

1365 Alberta, 1950-52

1366 Estelle Howard, 1953

1367 Pictorial plates China business, 1952-53

1368 Josie L. Stirling, May 1953

1369 Misc., May-June 1953

1370 Beth

1371 Erna Fasse, April–June 1953

1372 Erna Fasse, 1954 and undated

1373 Erna Fasse, undated

1374 Erna Fasse, undated

1375 Erna Fasse, July & August 1953

1376 Erna Fasse, 1957, 1967, and undated

1377 Misc. correspondence, 1953-65

1378 Misc., 1953-65

1379 Nell Brandon, undated

1380 Miscellaneous

1381 Natchez, Misc.

1382 Copies and translations

1383 Natchitoches notes

1384 Writings-Francois Mignon

1385 printed items

1386 printed items

1387 Stephen Henry

1388 Family portraits

1389 Family portraits

1390 family photographs

1391 Josephine Gunwald and children

1392 Seven pictures

1393 Family

1394 Six pictures

1395 Copy of Melrose guest book; miscellaneous, picture

1396 Dr. Milton Dunn, “Heart Whispers”

1397 Three photos Orr & Gibson Store

1398 Twenty-one items

1399 Miscellaneous

1400 Songs

1401 Miscellaneous

1402 Photographs

1403 Birth, death, and an obituary

1404 Correspondence, 1934-1942

1405 Correspondence

1406 Postcards & miscellaneous

1407 Photographs

1408 Colfax High School, May 25,1899; poem, postcard

1409 SteamHeat Volume 1, 1913

1410 Photos from Gen. Stephen Henry collection

1411 Photos from Gen. Stephen Henry collection

1412 Photos from Gen. Stephen Henry collection

1413 Photos from Gen. Stephen Henry collection

1414 Photos from Gen. Stephen Henry collection

1415 Letters from Francios Mignon

1416 Goldthwaite

1417 Sparatling Nicholla

1418 Magazines and Newpaper Articles list; The Manufacture and Uses of Cypress; Louisiana Purchase Highway

1419 Melrose Library, 1939

1420 Lyle Saxon letter, 1933

1421 Miscellaneous

1422 Correspondence

1423 Miscellaneous

1424 Loose letters from Natchez, Miss., scrapbooks numbers 173-180

1425 Loose items from Natchez, Miss., scrapbooks numbers 173-180

1426 Loose items from Natchez, Miss., Melrose scrapbooks numbers 173-180

1427 Loose items from Natchez, Miss., Melrose scrapbooks numbers 173-180

1428 Letters and copies of letters from Natchez, Miss., 1930

1429 Photo of Vidila, Louisiana extract from Nignon & Pipes, 1938

1430 Letters from residents of Natchez, Miss.

1431 Correspondence

1432 Edith Wyatt Moore, 1934; Mary Lambkin, 1940

1433 Typed copies of old Natchez, Miss. Papers

1434 Printed material about Natchez, 1933-42

1435 See also oversize box at 5-B-2

1436 Three newspaper clippings

1437 “Cabin Street” with snapshots, by James Register, no date

1438 “Forty Acre Folk” , with snapshots, by James Register, no date

1439 James Register’s snapshots of ‚ÄúForty Acre Folk‚Äù

1440 “Forty Acre Folk” by James Register, no date

1441 Lyle Saxon’s album

1442 Loose photos from Lyle Saxon’s album, 1925

1443 Unidentified photographs loose on Lyle Saxon’s 1925 photo album, 1925

1444 Six Ada Jack Carver, 1 unidentified, 2 Cammie G. Henry, 6 Melrose scenes, 4 tablecloths, 1 baptizing, 1 neg.

1445 Shady Grave Plantation house Peach Blossom, Nashville 9 Belle Helen

1446 Five Natchez City Hall, 7 unidentified of long, columned bldg. 4 news of house close to street, 4 unidentified
buildings

1447 Loose items from scrapbooks numbers 1,2, 3

1448 Letters from Cammie Jr. at boarding school, 1930

1449 Cammie G. Henry to Cammie Jr., Cammie Jr. nonsense

1450 Letters to Cammie and others, 1933

1451 Cammie Jr., Oct.-Nov. 1933

1452 Cammie Jr., Dec. 1933

1453 Letters from Cammie G. Henry to Cammie Jr., 1933-1934

1454 Cammie Jr., Jan.-Apr. 1934

1455 Cammie Jr., May-June 1934

1456 Summer letters from Joe B. E. to Cammie Jr., 1933-1934

1457 Cammie Jr., July-Dec.1934 and no date

1458 Letters Cammie Jr., Jan.-May 1936

1459 Correspondence of Cammie Jr., 1938-48, 1970

1460 Correspondence from Dan Henry, 1918-26

1461 Correspondence of Dan Henry, 1927-41

1462 Dan Henry, Jan-March 1942

1463 Correspondence of Dan Henry, April-June 1942

1464 Dan Henry, U. S. Army, July-Sept. 1943

1465 Letters Dan Henry, Oct.-Dec. 1942

1466 Dan Henry U.S. Army, Jan.-March 1943

1467 Letters of Dan Henry, April-June, 1943

1468 Dan Henry, U. S. Army, July-September 1943

1469 Dan Henry, U.S. Army, Oct.-Dec. 1943

1470 Dan Henry, U.S. Army, Jan.-April 1944

1471 Dan S. Henry, U.S. Army, May-Aug. 1944

1472 Dan S. Henry, U. S. Army, Sept.-Dec. 1944

1473 Dan S. Henry, U. S. Army, Jan.-July 1945

1475 Dan S. Henry, U.S. Army, Aug.-Dec. 1945

1476 Isaac Erwin Henry education, 1909-16

1477 Letters to Cammie from Irving Henry, 1917

1478 Isaac Erwin Henry education mention influenza, 1918

1479 Isaac Erwin Henry Influenza, 1918

1480 C. G. H. personal facts in a letter from E. J. Young WWI letters and undated items from scrapbook photos of Ikey and Melrose

1481 Joe Henry correspondence, 1911-17

1482 Joe Henry correspondence, 1918-19

1483 Correspondence of Joe Henry and his family, 1920-22

1484 Joe Henry correspondence, 1923-39

1485 Joe Henry, 1930-42

1486 Correspondence of Joe Henry and his family, Jan.-March 1943

1487 Joe Henry, April-June 1943

1488 Correspondence of Joe Henry and his family, July-Dec. 1943

1489 Correspondence of Joe Henry and his family, 1944-46

1490 Art Colony and Irma Willard, 1921-22

1491 Irma Willard, Natchitoches Art Colony, 1923-24

1492 Irma Willard, Natchitoches Art Colony, 1925

1493 Irma Willard, Art Colony, 1926-29

1494 Irma Willard, Art Colony, C.G.H. letter, 1930s

1495 Irma Willard, Art Colony, no date

1496 Georgia dollar from James Flint scrapbook, 1776; photo of President Franklin Roosevelt, 1932; letter, Henry Morgenthow, 1941; letter, Stephen Garrett, 1891; letter, Sallie Hertzog, 1900

1497 6”x8” photo of Immaculate Conception Church (faded)

1498 Four loose pages from Melrose Bound Volume # 8 (introductory page and pages 1-3)

Melrose Addition, Processed 2004

The following materials include personal items that belonged to the Henry family. The items were grouped in an approximate manner in regards to possible ownership. However, original order was unknown at the time of processing.

Boxes 1-2
These items consist of photographs, the bulk of which are not identified or dated. These photographs relate largely to the Henry family and Melrose Plantation. Some photographs document other parts of Louisiana. Also included are a photo scrapbook documenting Joe M. Henry’s time at Marion Military Academy, and some photos (developed in Baton Rouge, actual area unknown) documenting The 1927 Flood (box 1).

Box 3
These items appear to be diaries and notes of Henry family sons (1936-37, n.d.).

Box 4
This box contains military-related literature. Possibly owned by Stephen Henry. Of note is a vintage Mexican flag with no documentation (1913-45, n.d.).

Boxes 5-6
These boxes contain three bound volumes of sheet music. Most appear to date around the early twentieth century.

Box 7
These items appear to have belonged to Cammie Henry. Included are publications related to her interests of quilting and Louisiana history. Of note in this box is Cammie Henry’s personal address book (1845-1953, n.d.).
Art Drawer 6
Sketch of Melrose Plantation (1933).

Francois Mignon Collection

Biographical Sketch

Francois Mignon claimed to have been born and educated in France. In actuality, Mignon was born May 9, 1899 in Cortland, New York to Walter Fish Mineah and Mary Ella Mineah. Mignon’s given name at birth was Frank VerNooy Mineah. Although many details of his early life are unknown, it is known that Mignon attended school in Cortland, and was an undergraduate at Columbia University during late 1921 and early 1922. Mignon’s interests were well beyond Cortland, and eventually he moved to New York City.

Mignon long had a fascination with French culture, and according to unconfirmed sources, may have traveled there as a child. Testimony from a coworker provides evidence that Mignon had began using his French pseudonym as early as 1935. Mignon worked at B. Westermann Company, an international bookstore, in New York City from 1932 through 1939. Around this same time, Mignon’s eyesight had begun to dramatically deteriorate, a condition that would continue the rest of his life.

Also during this period, Mignon traveled to New Orleans, where he met Lyle Saxon. Saxon was the director of the Federal Writers Project, a WPA-implemented program for unemployed writers. It was through Saxon that Mignon eventually met Cammie G. Henry, matriarch of Melrose Plantation in rural Natchitoches Parish, Louisiana. Henry had always supported the arts, and was known for allowing artistic individuals to stay on her grounds as long as they were producing creatively. After visiting Melrose, Mignon moved permanently there in the Fall of 1939.

Scope and Content

The collection concerns Mignon’s interest of the American South, and more specifically the Cane River area of Natchitoches Parish, Louisiana. Included are materials documenting his research, writing and artistic impressions of the region. The correspondence is both social and professional, and offers an insight into daily plantation life and events. Additionally, Mignon’s correspondence with Cammie G. Henry gives the researcher a personal look into Henry’s attitudes, beliefs and philosophies. Of particular note are photographs taken by Mignon of Melrose Plantation and other unique building that are still contained on the grounds. Also included are copies of Plantation Memos, his weekly newspaper column that ran from 1957-1970. In this column Mignon wrote about subjects depicting the Old South era, a time he considered romantic and fading. The materials include scrapbooks, correspondence, clippings, diaries, photographs and paintings.

Inventory

1. Correspondents with surnames beginning with A, 1971-1973

2. Correspondents with surnames beginning with B, 1970-1973

3. Letters from Letitia Bowman and Camela Bedingfield, 1970-1972

4. Letters from Helen Baldwin, Christian Belle, Helen Boagni, 1970-1973

5. Letters from Nell Brandon, Bernard E. Bruns and carbon copy reply, circa 1939, 1970

6. Letters from Nita Sims Breazeale, 1974-1975

7. Correspondence with people whose names begin with C, 1971-1973

8. Letters from Hilda Carraway and the Chalkleys, 1970

9. Letters from City Bank & Trust Company, 1973

10. Letters from John R. Cotton, 1972

11. Correspondence with people whose names begin with E, 1972-1973

12. Letters from Robina Denholm and Sister Dorothea, 1939, 1971, undated

13. Letters from Caroline Dormon and carbon copy replies, clippings, 1969-1971

14. Correspondents with surnames beginning E, 1972-1973

15. Correspondents with surnames beginning with F, 1970-1971

16. Letters from Erna Fasse, 1950, 1971

17. Correspondence with Fisk University, 1971-1972

18. Correspondence from Rudolph Fuchs, 1939, 1971-1972

19. Letters from people whose names begin with G, 1970-1973

20. Letters from people whose names begin with H, 1939, 1971-1974

21. Correspondence with Lloyd Hawthorne, 1971

22. Letters from Mrs. Cammie G. Henry, September 1938 – November 1938

23. Letters from Mrs. Cammie G. Henry, December 1938 – January 1939

24. Letters from Mrs. Cammie G. Henry, February 1939

25. Letters from Mrs. Cammie G. Henry, March 1939

26. Letters from Mrs. Cammie G. Henry, April 1939

27. Letters from Mrs. Cammie G. Henry, May 1-18, 1939

28. Letters from Mrs. Cammie G. Henry, May 19-30, 1939

29. Letters from Mrs. Cammie G. Henry, June 1-7, 1939

30. Letters from Mrs. Cammie G. Henry, June 8-20, 1939

31. Letters from Mrs. Cammie G. Henry, July 4-19, 1939

32. Letters from Mrs. Cammie G. Henry, July 24-31, 1939

33. Letters from Mrs. Cammie G. Henry, August 1-5, 1939

34. Letters from Mrs. Cammie G. Henry, August 18-30, 1939

35. Letters from Mrs. Cammie G. Henry, September 2-16, 1939

36. Letters from Mrs. Cammie G. Henry, September 19-30, 1939

37. Letters from Mrs. Cammie G. Henry, October 2-23, 1939

38. Letters from Mrs. Cammie G. Henry, November 1939

39. Typed copy of 1934 diary

40. Typed copies of Mrs. Henry’s 1930 letters

41. Statements about Mrs. Cammie G. Henry

42. Letters from Jack Holden, Ethel Hollomon, circa 1950, 1970

43. Doreen Holt; inquiries about Clementine Hunter, 1970-1972

44. Iris society, 1941; J and K letters, 1971-1974

45. Janet Kyser, Thelma Kyser, 1971-1973

46. Correspondence with people whose names begin with the letter L, 1971-1974

47. Pauline LaCaze, 1970-1972

48. Esther Everett Lape, 1970-1972

49. Correspondence with people whose names begin with M

50. Manuscripts by Francois Mignon

51 About Marie Therese Coin Coin

52 Naomi Marshall

53 Metoyer, Etienne Jacque, and an unsigned letter

54 Francois Mignon business

55 Elizabeth Mills

56 Correspondence with people whose names begin with N

57 Natchez, Mississippi

58 Correspondence with people whose names begin with O

59 Correspondence with people whose names begin with P

60 Port Gibson, Walter C. Peters, Anne Parrish

61 Correspondence with people whose names begin with R

62 Carolyn Ramsay, Mrs. Paul King Rand, Eugene Ray

63 Vivian Radosta

64 Register, Bernie Robertson, Father Rosso

65 Martha Robinson

66 Names beginning with S

67 Copies Lyle Saxon; Ruth Schmidt, Robert Snyder

68 Shreveport Times

69 Susan Dabney Smedes

70 David Snell

71 Georgia Spinks, Elizabeth Brandon Stanton

72 Correspondence with people whose names begin with T

73 Clara Tyson

74 Correspondence with people whose names begin with U

75 Correspondence with people whose names begin with V and W

76 Correspondence with people whose names begin with W

77 Ursula Walker

78 Marta Ward, Ora Williams, and family clippings

79 Mrs. M. B. Wilson, Mrs. Chas. Wood

80 Correspondence with people whose names begin with Y and Z

81 Letters signed by first names only

82 Miscellaneous paper number 1

83 Cammie G. Henry letters

84 Miscellaneous papers number 2

85 Book orders

86 Typed copies of letters to Mrs. Henry

87 Items removed from a book in the Mignon collection

88 Typed preface to proposed book about Miss Cammie

89 Clipping about family and friends

90 Clementine Hunter (for clippings see vertical files)

91 Jules Lion

92 Natchez, Mississippi items

93 Natchez Mississippi Clippings

94 Materials about Natchitoches

95 By or about Carolyn Ramsey

96 Photographs of Mrs. Cammie G. Henry

97 Photographs of Clementine Hunter

98 Photographs of the Melrose area

99 Photographs African House

100 Photographs Ghana House

101 Photographs Yucca exterior

102 Photographs Yucca interior

103 Photos: Melrose gardens and buildings

104 Photos: Metoyer portraits

105 Photographs of Francois Mignon

106 Photographs of Francois Mignon

107 Photographs of Natchez, Mississippi houses

108 Pictures of Natchitoches, Natchitoches plates

109 Pictures of paintings

110 Pictures of plantation houses

111 Photographs: Narcissee Prudhomme

112 Photographs: Lyle Saxon, Mrs. Storm

113 Photographs: unidentified places

114 Photographs: unidentified people

115 Photographs: Carolyn Ramsey

116 1864 document and typed copy

117 Letters to Dr. Dunn; Dunn’s notes

118 Letter from Leudivine Garrett

119 Jefferson, Texas

120 Melrose photographs and commentary

121 Melrose photographs and commentary

122 Melrose photographs and commentary

123 Melrose photographs and commentary

124 Typescript Autobiography of the Rev. Benj. Chase

125 Mrs. Henry’s address book full of loose items

126 Signed Doris Ulmann photographs (in oversize box)

127 1820 land conveyance deed

128 John Cotton correspondence, writings, and photocopy C.G. Henry letter, F. Mignon correspondence, 1965, 1970, 1976, undated

129 Francois Mignon business papers, 1970-1975

130 Francois Mignon Medicare and succession, 1980

131 Francois Mignon honors, 1971

132 Items about Francois Mignon, 1980-1981

133 Eighteen-page typed article by James Register about Clementine Hunter, undated; snapshots of Natchez, Mississippi; pilgrimage information, 1936; signed Francois Mignon letter about Clementine Hunter’s panels, 1955; typed copy of Oakland College history in letter from Dunbar Hunt dated 1900; giving later history Alcorn College

133B Photographs of unidentified African American rural workers (assumed to me taken in Cane River area) undated

134 Manuscript columns and material for columns, undated
Photographs of unidentified African American rural workers (assumed to me taken in Cane River area) undated

135 Plantation Memo typescript, proof, one illustration

136 Indexes to columns by date

137 Indexes to columns by subject

138 Address book

139 Manuscript diary kept by a New Orleans person, 1848

140 Behrend painting, 1932

Emily U. Miller Collection

Biographical Sketch

Miller was born in Waterproof, Louisiana in 1905. She was a graduate of Louisiana State Normal School in Natchitoches, Louisiana, and had a successful career in advertising and public relations before she entered the military. Miller entered the Women’s Army Auxiliary Corp in July 1942 as a member of the second officer candidate class where she served as an Army public relations worker in Washington, D.C. and Birmingham, Alabama. She then became assistant executive officer to the chief of ordnance in Washington, executive officer of the Mainz Ordnance Depot in Germany and staff officer in the services division of the deputy chief of staff of logistics for the Army overseas. By 1951 Miller became the first woman to be named chief of the 2nd U.S. Army supply branch at Fort George G. Meade, Maryland. By her retirement in 1965, she had been promoted to the rank of Lieutenant Colonel. Miller died in 1977.

For more on Miller’s life see Lieutenant Colonel Emily U. Miller: A Biography by Kathleen Smith.

Scope and Content

This collection consists primarily of army material belonging to retired Women’s Army Corps Lieutenant Colonel Emily U. Miller, 1905-1977. Contents include army documents, certificates, scrapbooks, newspaper clippings, photographs, E. Miller’s medal and letters. See also the Kathleen Smith Collection.

Inventory

Box Folder
1 1 Personal history

1 2 Death certificate

1 3 Death donations

1 4 Scholarship fund

1 5 Christmas cards and letters

1 6 Ullman’s Christmas booklet

1 7 Letters from Ullman family to public officials in Shreveport

1 8 List of furniture

1 9 Telegrams

1 10 Officers request for leave

1 11 Writings

1 12 Writings

1 13 Writings

1 14 List of guests for luncheon and reception

1 15 Loose material from scrapbook

1 16 Loose material from scrapbook

1 17 Letters written by E. Miller

1 18 Letters concerning Miller’s family and friends

1 19 Letters of application

1 20 Personal letters to E. Miller

1 21 Personal letters to E. Miller

1 22 Letters written by E. Miller

1 23 Application for appointment

2 24 Army assignments

2 25 E. Miller’s assignments

2 26 Information concerning Screw Ball Club

2 27 Documents concerning pay and retirement

2 28 Statement of retirement pay wage and tax statement

2 29 Memos from various army headquarters

2 30 List of E. Miller’s duties

2 31 Office of the Chief of Ordnance

2 32 Headquarters, Mainz Ordnance Depot

2 33 Headquarters, Butzbach Ordnance Depot

2 34 Documents

2 35 Request for supplemental coffee ration

2 36 Ordnance Corps, detail for WAC officer

2 37 Participation of women in war

2 38 WAC officer memos

2 39 Headquarters, Frankfort Military Post

2 40 Headquarters, Fort Dix, New Jersey

2 41 Headquarters, European Command

2 42 Material concerning documents

2 43 Proposed BOQ for women

3 44 Retired army personnel handbook

3 45 Roster of retired army officers

3 46 WAC Directory, 1973

3 47 Fort Sam Houston pamphlet

3 48 Friends journal

3 49 Material concerning various places E. Miller visited

3 50 Map

3 51 Pamphlets concerning space

3 52 Currency converter

3 53 Material concerning tour made by E. Miller

3 54 Accounts of various trips taken by E. Miller

3 55 Material concerning Greece

3 56 Travel booklet from Ireland

4 57 Documents concerning trip to Berlin

4 58 Material concerning Switzerland

4 59 Brochures concerning Boston

4 60 Miscellaneous material

4 61 Book concerning Cairo

4 62 Travel material concerning Lebanon

5 63 Account of trips taken to Paris and Holland

5 64 Account of trips taken to the British Islands, Luxemburg, Belgium, Holland, and Italy

5 65 E. Miller’s account of trip taken to Scandinavia

5 66 Letters from E. Miller to friends, June 28, 1957, from San Francisco, California

4 67 Travel Brochures from Japan

6 68 Booklet concerning Arab tourism

6 69 Brochures from Jordan and the Holy Land

6 70 Sections out of the New York Times concerning Turkey, Egypt, Tokyo, and Greece

10 70 Box contains E. Miller’s helmet, medals, and badges

6 71 Christmas letters, 1950s

6 72 Christmas letters, 1960s

6 73 Christmas letters, 1970s

6 74 Christmas cards, 1951-1960s

6 75 Special greeting cards to Emily Miller from friends and loved ones, 1960s-1970s

5 76 Illustrated drawing of the Record Shop 1947 Record Shop, 3950 Youree Drive, Broadmoor Shopping Center, Shreveport

5 77 Telegraphs and congratulation notices to Emily Miller from friends

5 78 Brochure of the Broadmoor Shopping Center

5 79 Articles and ads concerning the Record Shop, originals and copies

5 80 One discharge from U.S. Army, May 16, 1947

5 80 One discharge from U.S. Army, April 29, 1957

5 80 One certificate of retirement from U.S. Army, July 1, 1965, holder in the bottom of the box

5 81 One journal by Emily Miller entitled Europe Millerized, 1951-1953

5 82 Photo album of Emily Miller, 1920s

5 83 One photograph of the Conference WAC Staff Directors, Fort Des Moines, IA, September 18, 1945

5 83 One photograph of the Headquarter Fourt U.S. Army Office of D.C. of S., Logistics, March 1964, San Antonio

5 83 One photograph of the Women’s Army Auxiliary Corp, Second Officer Candidate Class, September 1, 1942.

7 84 Seventy-eight photographs of Emily Miller during her tour of duty in Europe, 1951-1953 depicts post-war Europe

7 84 Fourteen postcards of Europe during Miller’s tour of duty in Europe, 1951-1953

7 85 Photograph portraits of Emily Miller, two copies and one original

7 86 Photographs of friends and relatives of Miller

7 86 Six Christmas photographs

7 86 Four photographs of Col. Ernest E. Smith and wife

7 86 One photograph of three unidentified young men

7 86 One photograph of Emily Miller with relatives

7 86 Two photographs of house during winter

7 86 Two photographs of a lake

7 86 One photograph of friends, Mrs. Smith W. Calvin

7 86 One photograph to Emily Miller from Irene Ryan “Granny” from the

1960s-1970s television show, Beverly Hill-Billies

7 86 One photograph of Miller’s brother

7 87 Photographs of Emily Miller during her later travels

7 87 Two of Japan, 1965

7 87 One of Vazquez Mexico, Tanger, 1969

7 87 Two of Cairo, Egypt, 1965

7 88 Photographs of Emily Miller with friends

7 88 Three during Christmas, Normandy Village, Shreveport

7 88 One with friend, Normandy Village, Shreveport

7 88 Four playing cards in Normandy Village Apartment, Shreveport with negatives

7 88 Two of Miller with friends during military parties

7 89 Emily Miller out of uniform

7 89 Two from Europe, 1951

7 89 Four just after Europe, 1953

7 89 One ID photo, 1969′

7 89 One of Miller, 1958

7 89 Two negatives of Miller, 1950s

7 89 Two of Miller, age two, original and copy

7 89 One of Miller, age four, copy

7 89 Three of Miller fishing and camping at Lake Bruin, St. Joseph, Louisiana

7 89 Two of Miller, 1920s

7 90 Miller in uniform

7 90 Two of Miller, 1942

7 90 One of Capt. Miller, WAC Nurse Recruitment Plan, Washington, DC, 1943

7 90 One portrait to Capt. Miller, November 5, 1943

7 90 One of Miller, no date

7 90 One at Pentagon, 1957

7 90 One of Miller during the late 1950s

7 90 Three of Lt. Col. Emily Miller, May 25, 1959

7 91 Miller’s Army Ground Forces Photo Album, thirty-five photographs from the WAAC training headquarters in Des Moines, IA, 1942-1958

7 92 Eight photographs honoring Lt. Col. Miller, 1965

7 93 Five retirement party photographs of Maj. E. T. Oltjenbruns, October 1, 1965

7 94 Nine photographs of Emily Miller’s record shop, Broadmoor Shopping Center, Shreveport, 1947

7 95 Four photographs of the donation of the Emily Miller Collection

9 96 Scrapbook by Miller entitled “The True Story of the Farmer’s Daughter,” early life in the military, 1944

9 97 Scrapbook by Miller entitled “Life with Uncle Sam, 1942-1946: The Farmer’s Daughter Goes off to War”

8 98 “Uncorking a Corking Trip,” fishing trip at Lake Bruin, St. Joseph, Louisiana with Elizabeth Hemphill and friends

8 99 “Miller Reporting,” 1954

8 100 Address book

8 100 Women’s Army Auxiliary Corp Regulations, 1943 American Flag

Giles Millspaugh Collection

Biographical Sketch

Giles Weedon Millspaugh Jr. was born in Natchitoches, Louisiana on July 12, 1901. A fifth generation native, he was the second son of Giles Weedon and Lelia Euprhasia Tauzin Millspaugh. Millspaugh graduated from St. Mary’s Academy in 1917, and completed undergraduate work at Vanderbilt and Springhill College before earning a Bachelor of Science degree in pharmacy from Loyola University in New Orleans.

Following this, he completed his graduate degree in pharmacy from Tulane University. Soon after, Millspaugh began his lifelong career in pharmacy in Natchitoches. He married Ella Charleville Millspaugh on July 29, 1925 in Natchitoches, Louisiana, and had two children: Lelia (Betty) Millspaugh Horton, and Giles Weedon Millspaugh III. Millspaugh also had five grandchildren.

An avid stamp and photograph collector, Millspaugh’s collection numbered in the hundreds. Many of the photographs he received were given to him by tourists, residents, friends and acquaintances, and were displayed in his drug store for over 25 years. Millspaugh was a member of the Louisiana State Board of Pharmacy and owner and operator of Millspaugh’s Drug Store in Natchitoches until his death in 1976.

Scope and Content

Included in the collection are 127 photographs assembled by Giles Millspaugh. These photographs reflect his interest in the history of Natchitoches Parish and the city of Natchitoches. Although nearly all of the photographs are labeled, the bulk of them are not dated. These photographs offer a rare glimpse into the everyday life, growth and change of Natchitoches Parish, Louisiana and the city of Natchitoches, Louisiana.

It is believed that Millspaugh shot approximately twenty percent of the photographs in the collection. Most descriptions provide possible names of person’s pictured, approximate dates, and locations. Photographers of the remaining images are unknown unless noted.

Due to the fragility of the photographs, their use is restricted. Please use the browsing computer or the 3-ring binder of photocopies of the collection for access.

Inventory

Folder 1 Positive and negative of Cane River after a snowfall
Folder 1 Positive of two people crossing the Cane on footbridge in 1914
Folder 1 Positive and negative of Cane River and River Bank
Folder 1 Positive of Cane River Lake
Folder 2 Postcard of Cane River with description
Folder 2 Positive of new downtown bridge
Folder 2 Positive of downtown bridge after snowfall
Folder 2 Positive of river after snowfall
Folder 2 Positive of Cane River Bridge
Folder 2 Positive and negative of Cane River Bridge
Folder 2 Positive and negative of Cane River Bridge after snowfall
Folder 2 Positive and negative of the Cane River Bridge from the east bank
Folder 2 Positive of Cane River Bridge sometime before upper dam was built
Folder 2 Postcard of Cane River Lake and Bridge
Folder 2 Positive showing downtown riverbank and bridge at Natchitoches
Folder 2 Positive showing bridge at Natchitoches
Folder 2 Positive showing downtown Natchitoches and bridge
Folder 2 Positive of downtown bridge from west side, high water
Folder 2 Positive of downtown bridge from west side, low water
Folder 2 Positive and negative of downtown, parts of bridge showing
Folder 2 Positive of downtown bridge from east side, low tide
Folder 2 Positive of downtown bridge from east side, overview shot
Folder 3 Positive of road to Grand Ecore
Folder 3 Positive of Red River Bridge
Folder 3 Positive of railroad and street bridge over Red River
Folder 3 Positive of Grand Ecore Bluffs
Folder 3 Positive of Grand Ecore Bluffs, bridge
Folder Positive of Grand Ecore Bluffs, bridge
Folder 3 Positive of bridge at Grand Ecore
Folder 3 Positive of bridge at Grand Ecore (1906)
Folder 3 Positive of bridge at Grand Ecore
Folder 4 Positive of first crossing of Bermuda Bridge
Folder 4 Positive of Bermuda Bridge in 1914
Folder 5 Positive of Kaffie Home at Williams Ave. and Stephens
Folder 6 Positive and negative of Metoyer (Brown) residence
Folder 7 Positive of St. Dennis Hotel on St. Dennis Street
Folder 7 Positive and negative of St. Dennis looking west
Folder 7 Positive looking east down St. Dennis
Folder 7 Positive, overlooking downtown on St. Dennis Street
Folder 7 Positive looking west on St. Dennis during a flood
Folder 7 Positive looking west on St. Dennis during a flood
Folder 8 Positive and negative of old lumber yard
Folder 9 Postcard of Front Street (1906) from Exchange Bank to the South
Folder 9 Postcard of Front Street (undated) from McClung & Drug to the North
Folder 9 Positive and negative of Front Street looking North
Folder 9 Positive and negative of Leco”Dmte Building
Folder 9 Positive and negative of Front Street looking south
Folder 9 Positive and negative of Lecomte Building
Folder 9 Positive and negative of Front Street looking North of the bridge
Folder 9 Positive and negative of bricking Front Street
Folder 9 Positive of Front Street looking north c. 1905-1906
Folder 9 Positive of Front Street looking north, mid-1920s
Folder 9 Positive of Front Street looking North
Folder 9 Positive of Exchange Bank downtown
Folder 9 Positive of Front Street looking North
Folder 9 Positive of Front Street looking South
Folder 9 Positive of Downtown Bank looking North
Folder 9 Positive of Front Street looking North, mid-1920s
Folder 10 Positive and negative of Old Courthouse and Jailhouse
Folder 10 Positive and negative of Jailhouse looking South
Folder 10 Positive of rear of Immaculate Conception Cathedral after snowfall
Folder 10 Positive of Old Courthouse & Jailhouse before fire in 1933
Folder 10 Positive of courthouse in Natchitoches
Folder 10 Negative of Jailhouse
Folder 10 Negative and positive of Immaculate Conception Cathedral
Folder 10 Negative of Old Courthouse
Folder 11 Positive of SW corner of 2nd and Touline
Folder 11 Positive of cars in floodwaters, Church & St. Dennis Streets
Folder 11 Positive of flood waters on Second Street
Folder 11 Positive and negative of May Professional in 1906
Folder 11 Positive, looking North
Folder 12 Positive of people standing on Front Street
Folder 12 Positive of people at Nakatosh Hotel
Folder 12 Positive of parade on Front Street
Folder 12 Positive of people on riverbank
Folder 13 Positive of baseball team at Louisiana State Normal
Folder 13 Positive of baseball team at Louisiana State Normal, 1903-1904
Folder 14 Positive of front view at St. Mary’s
Folder 14 Positive of Natchitoches school class
Folder 14 Positive of Natchitoches school class
Folder 14 Positive of Natchitoches school class
Folder 14 Positive of teacher at Natchitoches, December 19, 1913
Folder 14 Positive of class
Folder 14 Positive of the first St. Mary’s Academy, date undetermined
Folder 14 Positive and negative of Natchitoches High School downtown
Folder 14 Positive of house or school
Folder 14 Positive of teacher and classmates
Folder 14 Positive of alter boys and priest
Folder 14 Positive of African American children
Folder 15 Positive of Normal Hall
Folder 15 Positive of chemistry room
Folder 15 Positive of corner of biology room
Folder 15 Positive of the Quadrangle
Folder 15 Positive of North Gate
Folder 15 Positive of Normal Buildings
Folder 15 Positive of Cane River Valley, from roof of dormitory
Folder 15 Positive of “Under the Oaks”
Folder 15 Positive of Convent Buildings
Folder 15 Positives of fire tower
Folder 15 Negative of Cane River Valley, from roof of dormitory
Folder 15 Negative of “Under the Oaks”
Folder 15 Negative of chemistry room
Folder 15 Negative view of Normal Building
Folder 15 Negative of the Quadrangle
Folder 15 Positive of view from Normal Building
Folder 15 Positive of Normal Hall
Folder 15 Positive of Convent Building
Folder 15 Positive of “Under the Oaks”
Folder 15 Positive of the Quadrangle
Folder 15 Positive of Matron’s Buildings
Folder 15 Positive of view of North Gate
Folder 15 Positive of corner of biology room
Folder 15 Positive of chemistry room
Folder 15 Negative of Matron’s Room
Folder 15 Negative of Convent Buildings
Folder 15 Positive of girls with trees and building in the background
Folder 15 Negative of corner of biology room
Folder 15 Negative of view of North Gate
Folder 15 Positive of girls exercising
Folder 15 Positive of “the boys” (1902-1903)
Folder 15 Positive of Louisiana State Normal, 1885
Folder 15 Positive of women and children dancing in circle
Folder 15 Positive of people gathered outside, barn in backyard
Folder 15 Positive of people in front of building or house
Folder 15 Positive of women standing with trees surrounding them
Folder 15 Positive of boys and girls dancing in circle
Folder 15 Positive of people gathered in front of Normal Lab School (torn picture)
Folder 15 Positive of house (rectangle shape)
Folder 15 Positive of Louisiana State Normal, 1885
Folder 15 Positive of men and women in yard, telephone wires in background
Folder 16 Negative of riverboat
Folder 16 Positive of drugstore
Folder 16 Positive of drugstore
Folder 16 Positive of man at desk in medical office
Folder 17 Positive of men leaning on train
Folder 17 Positive of man lifting dirt with a crane (railroad Co.)
Folder 17 Positive of men with horse and train
Folder 17 Same image as previous, but larger
Folder 18 Positive of steamboat
Folder 18 Positive of steamboat in middle of lake
Folder 18 Positive of riverboat on Cane River before dam
Folder 18 Negative of previous
Folder 18 Positive of steamboat
Folder 19 Positive of male brass band on hill
Folder 20 Positive of Spanish-American War soldiers
Folder 20 Positive of Spanish–American War soldiers
Folder 20 Positive of Spanish–American War soldiers
Folder 21 Positive of quilt at house
Folder 21 Positive of two men and cows
Folder 21 Positive of early road crew
Folder 21 Positive of early road crew
Folder 22 Negative of Natchitoches view, July 1911
Folder 22 Positive of overlook of Natchitoches
Folder 22 Positive of overlook of Natchitoches
Folder 22 Positive of view of Natchitoches July1911
Folder 23 Positive of Art Colony, 1920s
Folder 23 Positive of Lemee House interior
Folder 23 Positive of Sompayrac Home
Folder 24 Positive of lake with trees
Folder 24 Positive of students in front of building
Folder 24 Positive of big house at Melrose Plantation, 1929
Folder 24 Positive of priest
Folder 24 Positive of men and family
Folder 24 Positive of speaker with microphone (KNOC)
Folder 24 Positive of flooded houses
Folder 24 Positive of flooded houses
Folder 24 Positive of flooded houses
Folder 24 Positive of gas station and two people
Folder 24 Positive of Jac Pulver
Folder 24 Positive of girls in parade
Folder 24 Positive of men working on house
Folder 25 Positive of couples on ostrich-driven carriage

Miscellaneous Photograph Collection

Eleven photographs of which most are identified (John Wayne in Horse Soldiers; Uhrbach house; First United Methodist Sunday School building afire; Grand Ecore bridge; Parish hospital; plywood plant) and some are of unknown people. There is also an album of snapshots made about 1910, probably in Key West, Florida. There is no identification in the album

Sterling Cook Collection

This collection consists of phone books from the Watson Library reference department. Included are directories for Alexandria, Campti (including Creston, Pleasant Hill, and Pelican-Oxford), Colfax (including Dry Prong, Georgetown, Montgomery, and Pollack), Coushatta, Mansfield (Converse, Grand Cane, Logansport, and Longstreet), Many (Florien and Zwolle), Natchitoches (including Cane River and Robeline), and Winnfield. (1939-2004, non-inclusive)

Box

1 Alexandria February 4, 1939

Campti (including Creston, October 1974

Pleasant Hill, and October 1977

Pelican-Oxford, October 1978

Colfax (Including Dry Prong, March 1975

Georgetown, Montgomery, March 1976 and Pollock)
February 1978
February 1979
February 1981
February 1982
February 1983
February 1984
February 1986
February 1987
February 1988-89
February 1990-91
February 1992-93
February 1993-94

Coushatta September 1960
October 1962
August 1964
September 1967
September 1968
September 1969
August 1970

2 Coushatta (cont.) August 1971
August 1972
August 1973
September 1974
September 1976
September 1977
September 1980
September 1985
August 1989-90

2 (cont.) Coushatta (cont.) August 1991-92
August 1992-93

Mansfield (including Converse May 1960
Grand Cane, Logansport, and May 1962
Longstreet) October 1964
October 1966
November 1967
October 1968
October 1969
January 1971
January 1972

3 Mansfield (cont.) December 1972
January 1974
January 1975
January 1976
January 1977
January 1978
January 1979
February 1980
February 1981

4 Mansfield (cont.) February 1982
February 1983
February 1984
February 1986
January 1988-89
January 1992-93
February 1993-94

5 Many (including Florien April 1962
and Zwolle) July 1972
July 1976
July 1977
July 1978
June 1980
June 1981
June 1983
June 1984
June 1986
May 1989-90
May 1990-91
May 1992-93

6 Natchitoches (including Cane [1948] River and Robeline) June 1949
July 1950
September 1951
October 1952
November 1953
February 1955
February 1956
February 1957
February 1958
April 1959
April 1960
April 1961

7 Natchitoches (cont.) April 1962
April 1963
March 1964
March 1965
December 1966
January 1968
December 1968
January 1970
May 1971
May 1972
May 1973

8 Natchitoches (cont.) May 1974
May 1975
May 1976
May 1977
May 1978
May 1979
May 1980
May 1981
July 1982

9 Natchitoches (cont.) July 1983
July 1984
July 1985

10 Natchitoches (cont.) June 1986
June 1988-1989
June 1991
June 1992
June 1993
July 1994-1995

Winnfield August 1991-1992
August 1992-1993

11 Natchitoches (cont.) July 2000
August 2001
August 2004

Constantine Neklutin Collection

ACC. 259

5-E-1, 2, 3

The Neklutin Collection contains the papers of a brilliant, inventive engineer whose work with cams hydrofoils, planning hulls, and other engineering projects received international recognition. Since Mr. Neklutin received his education in Czarist Russia and took part in the revolution, before he fled to China and to the U. S., he maintained a lifelong interest in the doctrines of Marxism. He wrote and spoke on this subject, and made marginal notes in various published articles. He himself published widely in his field of engineering. He also maintained correspondence with refugee Russians in many countries and with family remaining in Russia. Most of this part of the collection remains untranslated. Pictures of the Neklutin home, friends, fields, and factory give insight into rural and industrialized Russian life before the Revolution.

Topics Indexed:

China: Russian refugees to

Communism: Russian

Inventions: Neklutin’s papers

Music: Russian

Neklutin, Constantine: biographical data

Neklutin family photographs

Russia: Czarist

Russia: music of

Russia: photographs of

Russia: St. Petersburg Polytechnic

Russian Life Newspaper

USSR: escape from

USSR: letters from

USSR: pictures

USSR: refugees from

World War II: torpedo boats

Inventory

1 Neklutin genealogy

2 Photographs of Russian royal family

3 photographs of royalty and others

4 Document

5 Papers of Egoroff family, prerevolution, legal box

6 Constantine Neklutin’s account of escape from Russia (English)

7 Constantine Neklutin’s will, 1918, legal size box

8 Constantine Neklutin clippings, Acting Secretary Department of Provision and

Supply (Russian), 1919

9 Russian investigation murder Nicholas II (clipping)

10 Escape documents (Russian), 1919

11 Document and letter (Russian), 1919-1920, legal size box

12 Request for pay (Russian), 1920

13 Personal letters and commentary (Russian), 1920?

14 Documents necessary for entering United States, 1922

15 Documents necessary for leaving China (Russian), 1923

16 Letters from U. S. S. R. (Russian), 1923-1924

17 Letters from Mr. Strolman (Russian), 1923-1926

18 General Koppel’s letter, 1926

19 Documentation of the money; correspondence (Russian), 1922-1926

20 Letters from Rev. Kovar, 1930

21 Photographs in Harbin (friends), 1920-1921

22 Photograph: employees of garage Chinese-East. R. R., 1923

23 Children’s party at Grand Hotel, 1920

24A Photo album, 1920-1926

24B Loose photographs from album,1920-1926

25 Newspaper “Russian Life,” 1951

26 Clipping about Neklutin from the Natchitoches Times, 1978

27 Clippings about deceased royalty, 1936

28 Neklutin’s plan for a bakery in Harbin

29 Photographs of refugee Russian families

30 Photographs of St. Petersburg Polytechnic Institute, 1903, 1950s

31 Photos: 50 year jubilee St. Peter, Poly., Paris, 1965

32 Russian postcards

33 Religious post cards

34 Russian postcards

35 Family photographs, Russia

36 Family photographs, Russia

37 Photographs from Russia, 1906

38 Photo album and some loose photographs, 1923-1945

39 Photo album

40 Album of sketches

41 English-Russian language notebook, 1920-1923

42 Some identified and many unidentified negatives

43 Photograph album pages

44 Photograph album pages

45 Photographs of Constantine Neklutin

46 Identified loose photographs

47 Writings, unpublished

48 Writings, unpublished

49 Writings, unpublished

50 Writings, unpublished

51 Writings, unpublished

52 Writings, unpublished

53 Writings, unpublished

54 Writings, unpublished

55 Writings, unpublished

56 Writings, unpublished

57 Writings, unpublished

58 Writings, unpublished

59 Writings, unpublished: Study of Statistics Published by the U. S. S. R.

60 Writings, unpublished

61 Writings, unpublished Ball Bearings as Cam Followers, 1951

62 Writings, unpublished Dynamic Forces in Automatic Machines, 1952

63 Writings, unpublished Problem III

64 Writings, unpublished Acceleration Created by Cams and other Mechanisms;Improved Cams, 1937

65 Professional work: steering paddle wheel

66 Professional work: correspondence

67 Professional work: Defects in Present Boat Design, including drawings.

68 Engineering calculations and drawings (Russian), legal box

69 Propelling Device

70 Professional work: engineering calculations

71 Propelling Device for boats

72 Propelling Device: Hydrofoil

73 Correspondence about hydrofoil boats, 1942

74 Engineering

75 Cam tables and correspondence, 1946-1947

76 Engineering papers, 1967

77 engineering papers, 1967

78 Engineering papers

79 Analysis of Torpedo Boats. Present Military Boats. Blueprints

80 Design of a Propeller

81 Engineering Computations

82 Engineering: planning hulls

83 Engineering

84 Engineering

85 Engineering

86 Engineering

87 Engineering

88 Engineering studies, finances, 1953

89 Engineering

90 Engineering

91 Engineering studies

92 Engineering

93 Engineering

94 Engineering

95 Engineering

96 Engineering

97 Engineering

98 Engineering

99 Engineering: Steering Tracked Vehicles

100 Engineering report for Diamond Match Company

101 Engineering reports: Hot Springs plant, Los Angeles plant, Ferguson, Missouri,

Hudson factory

102 Engineering studies

103 Engineering studies, reports, correspondence, Cutting Flat Cams, 1958

104 Engineering study: Machine Shop

105 Engineering study: High speed presses

106 Engineering study: presses

107 Calculation, Roller Gear Drive; Offset printing press; Scotch Yoke, drive; analysis of cutoff knife and punch, 1945-1946

108 Analysis of cutting penny matches

109 Consultant for Alpha Engineering Company

110 Engineering problems

111 Engineering problems

112 Problems of various presses

113 Scattered Ferguson corp. minutes, 1959, 1960.

114 Ferguson Company ads and brochures

115 A Short Description of Cost Estimation Method, Flat and Face Cams, 1951, 1959

116 Cams for High Speed & Automatic Machines

117 Balancing the large cam Cutting Machines

118 Manual for Designing Cams

119 Description of a Boat for High Speed

120 Typescript book on cams

121 Typescript book Cams & Similar Devices

122 Engineering writings, The Development of the Automobile Industry in United States, 1926

123 Writing, manuscript Cost Estimating Method for Book Match Plants

124 Writing, manuscript Mechanisms & Cams for Automatic Machines

125 Writing, manuscript Mechanisms & Cams for Automatic Machines

126 Writings, published, The Best Lot Size, and reprint, 1929

127 Writings, published, Cams for High Speed, 1934

128 Writings, published, Designing Cams, 1952

129 Writings, Typescript, Designing Cams, 1934

130 Writings published, Properties of Basic Mechanisms, Automation Economics,

Vibration Analysis of Cams, Designing Cams, 1950s

131 Writings, published, Intermittent Feeding of Metal Webs, Increasing Press Speeds,
Automation Economics, and manuscript, Universal System of Cam Calculations,1960s

132 Writings, published, Spring for Cam Followers, 1960s

133 Engineering correspondence, 1938-1940

134 Engineering correspondence, 1941

135 Engineering correspondence; National Advisory Committee for Aeronautics, Hydrofoils in NACA Tank, 1942

136 Engineering correspondence, 1943

137 Engineering correspondence, 1944

138 Engineering correspondence, 1945

139 Engineering correspondence, 1946

140 Engineering correspondence, 1947

141 Engineering correspondence, 1948

142 Engineering correspondence, 1946

143 Engineering correspondence, 1950

144 Engineering correspondence, 1951

145 Engineering correspondence, 1952

146 Engineering correspondence, 1953

147 Engineering correspondence, 1954

148 Engineering correspondence, 1955

149 Engineering correspondence, 1956

150 Engineering project for Universal Match for Vickers, 1956

151 Engineering correspondence, 1957

152 Engineering correspondence, 1958

153 Engineering correspondence; sketch of Neklutin, 1959

154 Engineering correspondence, 1960

155 Engineering correspondence, 1961

157 Engineering correspondence; Neklutin on program; teaching, 1962

158 Engineering correspondence, 1963

159 Engineering correspondence, 1963

160 Engineering correspondence, 1964

161 Engineering correspondence, 1965

162 Engineering correspondence; Neklutin’s book letters, 1967

163 Engineering correspondence, 1968

164 Engineering correspondence, 1969

165 Engineering correspondence; Chronology of Neklutin’s career, 1970s

166 Letters from Neklutin’s mother, and translations, 1923, 1929, 1930

167 Personal correspondence, 1940-1946

168 Personal correspondence, 1956-1959

169 Personal correspondence, 1960s, 1970s

170 Personal correspondence, 1971

171 Personal correspondence, 1972-1973

172 Personal correspondence, 1974

173 Personal correspondence, 1975-1977

174 Personal correspondence, no dates

175 Russian letters from Paris, 1964-1968

176 Russian letters from France, 1969-1970

177 Russian letters from France, 1969-1970

178 Russian letters from France, 1970-1973

179 Russian letters from Hungary, 1973

180 Russian letters from Anna Alexander, Los Angeles, 1964-1973

181 Russian letters from Anna Alexander, Los Angeles, 1973-1976

182 Russian letters from San Francisco, 1961-1964

183 Russian letters from San Francisco, 1964-1969

184 Russian letters to and from Brooklyn, New York, 1967

185 Russian letters from Switzerland, 1969

186 Letters from V. C. Neklutin, 1971-1976

187 Personal correspondence, 1971-1974

188 Letters from Michael, 1969-1977

189 Letters from Margo, 1973-1977

190 Letters from Elena, 1972-1973

191 Letters from Elena, 1974-1975

192 Personal Finances

193 News releases, clippings

194 Personal business, Mrs. Neklutin’s estate, 1966-1973

195 Mrs. Neklutin’s estate; Last Months of life of Pelagia (Polia) Neklutin typescript

by C. Neklutin; death certificate, 1973

196 Notes on Russia, USSR; correspondence

197 Correspondence about essay on Marxism, 1970

198 Form letter and replies about essay on Marxism

199 United States of America in Turmoil by C. N. Neklutin; copies; correspondence,1970

200 Political observations; Turmoil in Colleges; Marxism

201 Correspondence; student unrest; typescript Swindles anti-Marxist Campus Studies Institute

202 Manuscripts comments on Marxism

203 Correspondence and application for patent, 1932

204 Correspondence, application for patent, patent, 1944

205 Religious and fraternal biographical items accounts book

206 Accounts book

207 Russian photograph album; life in the country (located in oversize box 3)

208 Photographs, miscellaneous documents (located in oversize box 4)

209 Ten documents necessary for leaving China, 1923 (located in oversize box 4)

210 Handwritten Russian music composed for Pelegia Neklutin, 1880 (located in oversize box 4)

211 Kremlin views at different times in a portfolio (located in oversize box 4)

212 Analysis of torpedo boat for U. S. Navy, 1942 (located in oversize box 4)

213 Analysis of torpedo boats for U. S. Navy, 1942 (located in oversize box 4)

214 Political clippings and Neklutin’s comments

215 Speeches by Neklutin on Marxism

216 Humor

217 Neklutin’s commentary on a political thesis, 1969

218 Prince Andrew Gagarin typescript (Russian)

219 Engineering notes in Russian, 1923

220 Clippings about scientists in USSR

221 Solzhenitsyn in Russian and English

222 Russian paper and Neklutin’s manuscript writings (Russian), 1975

223 Russian clippings and Neklutin’s manuscript commentary (Russian)

224 Russian clippings and commentary

225 Typescripts, Neklutin’s writings, 1960-1970

226 Victor Nasedkin: naturalization, will, picture, correspondence (Russian)

227 Relief packages sent to Europe: lists receipts, brochures, 1930-1940s

228 My Mother, Anastasia M. Neklutin by Constantine N. Neklutin

229 David Footman: Civil War in Russia pages. Commentary on Comparison of Ideas

230 United States of America in Turmoil by Constantine Neklutin

231 Neklutin Family: 1

232 Neklutin Family: 2

233 Neklutin Family: 3

234 Neklutin Family: 4

235 Samara

236 Travel from Omsk to Harbin

237 Methods of Travel

Robert W. Neuman Collection

Creator Sketch

Robert W. Neuman was born in 1930. He received his B.A. degree in Anthropology from Louisiana State University in 1954 and his M.A. in Anthropology from the same institution in 1956. Neuman became involved in much archaeological fieldwork in the both the plains and southern states throughout the 1950s and 1960s.

In 1967, Neuman was named Curator of Anthropology at Louisiana State University. He was Assistant Director of the Museum of Geoscience at Louisiana State University from1982-1990. Neuman was also involved in the editing of several publications including Plains Anthropologist, American Antiquity, Louisiana Archaeology and Southern Studies: An Interdisciplinary Journal of the South. He was also a member of several professional organizations such as American Association for the Advancement of Science, Society for American Archaeology, Society of the Sigma Xi and Southeastern Archaeological Conference. Neuman retired in 1994.

Scope and Content

Materials include correspondence, printed materials and maps. Included in the Caddo Tribal Recognition series is correspondence, notes and documents related to research conducted by Neuman for the U. S. Department of Justice in the early 1970s. This research required the preparation of a historical report and exhibits in a case for tribal recognition sought by the Caddo Indian Tribe. Specifically, this trial was Caddo Tribe of Oklahoma, et al. v. United States, Docket No. 226 brought before the Indian Claims Commission.

The Field Notes of Clarence B. Moore series contains copies of a segment of Field Notes of Clarence B. Moore’s Southeastern Archaeological Expeditions 1891-1918. Included is a guide to this collection. Specifically, the notes include only the notes of Moore during his investigation of sites in Louisiana, with some ancillary notes on sites in Arkansas and Mississippi.

The Maps series includes maps used by Neuman during his research into the Caddo Tribal recognition case in the early 1970s. The bulk of the maps are of North America from the seventeenth and eighteenth century. There are photographic enlargements of several maps of the coastal region of present-day Texas and Louisiana that focus on the historic locations of the Atakapa and the Karankawa, two related Indian tribes. Both tribes are historically associated as practitioners of cannibalism. Also included are maps of exploration and military encampments from the eighteenth through the late eighteenth centuries, as well as several geological and archaeological maps.

Series 1. Caddo Tribal Recognition

Folder

1 Correspondence, 1970-1978

2 Research articles and documents, 1832-1911

3 Research articles and documents, 1912-1923

4 Research articles and documents, 1926-1971, undated

5 Research articles and documents, undated

6 Research articles and documents, undated

7 Research notes, 1972, undated

Series 2. Field Notes of Clarence B. Moore

8 Guide to notes, 1987

9 Notes, 1908-1909

10 Notes, 1910-1911

11 Notes, 1911-1912

12 Notes, 1911-1912

13 Notes, 1912-1913

14 Notes, 1912-1913

Series 3. Maps

Map
Maps of Guillaume De L’Isle

2148 “L’Amerique Septentrionale” by Guillaume de L’Isle. Amsterdam: I. Coverns & C. Mortier. Library of Congress Map Division. Negative photostatic copy

2149 “Carte du Canada et du Mississippi” by Guillaume de L’Isle. Paris. Library of Congress Map Division, 1702. Large positive photostatic copy. Small positive photostatic copy. Negative transparency. Two positive photostatic copy on photo paper. Three photographic enlargements of the Texas- Louisiana coastal region.

2150 “Carte de la Louisiane et du Cours du Mississippi” by Guillaume de L’Isle. Library of Congress Map Division. Large positive transparency. Positive transparency. Negative transparency. Large negative photostatic copy. Positive photostatic copy. Negative photostatic copy. Three negative photographic enlargements of the Texas- Louisiana coastal region.

2151 “Carte de la Louisiane et du Cours du Mississippi avec les Colonies Anglaisas” by Guillaume de L’Isle, 1782. Negative photostatic copy.

2152 “Carte du Mexique et de la Floride” by Guillaume de L’Isle. Amsterdam, 1722. Negative photostatic copy. Photographic enlargement of Texas- Louisiana coastal region.

2153 “Carte du Mexique et des Etats- Unis d’Amerique” by Guillaume de L’Isle, 1783. Negative photostatic copy. Four photographic enlargements of the Texas- Louisiana coastal region.

Maps of Louisiana and New France

2154 “Carte de la Louisiane” by D’Anville, 1732. Published by Guillaume de la Haye, 1752. Negative photostatic copy in two pages.

2155 “Carte de la Louisiane Colonie Francaise avec le Cours du Fleuve St. Louis” by Le Page du Pratz, 1757. Negative photostatic copy. Three photographic enlargements of the Texas- Louisiana coastal region.

2156 “Carte General de la Louisiane ou du Miciscipi” by Sermale, 1717. Library of Congress Map Division. Negative transparency. Smaller negative transparency. Three positive photostatic copies.

2157 “A New Map of the North Parts of America claimed by France” by H. Moll, 1720. Library of Congress Map Division. Negative photostatic copy in four pages.

2158 “Louisiana” by S. Lewis. Negative photostatic copy.

2159 “Louisiana, as formally claimed by France, now containing British America to the East and Spanish America to the West of the Mississippi” by T. Kitchin, 1765. Negative photostatic copy.

2160 “Accurata Delineato Celeberrimae Regioni Ludovicianae vel Galliece Louisiane of Canadae et Floridae adpellatione in Septemptrionalli America” by Matthew Seutter, 1735. Reprint

2161 “A Map of Louisiana and of the River Mississippi” by John Senex. Library of Congress Map Division. Positive transparency. Negative photostatic copy. Three photographic enlargements of the Texas- Louisiana coastal region.

2162 “Carte de la Nouvelle France”. Negative photostatic copy.

2163 “Carte de la Louisiane et des Pays Voisins” by Bellin, 1750. Two negative photostatic copies. Three photographic enlargements of the Texas- Louisiana coastal region.

2164 “Partie Meridionale de la Louisiane avec Floride, la Caroline, et la Virginie” by S. D’Anville. Venise: P. Santini. Negative photostatic copy.

Maps of Mexico, New Spain, New Mexico, and the Floridas

2165 “Le Nouveau Mexique et la Floride” by Nicolas Sanson, 1656, Paris: Pierre Mariette. Library of Congress Map Division. Two large negative photostatic copies. Small positive photostatic copy. Small negative photostatic copy. Positive transparency. Negative transparency.

2166 “Plano Corografico y Hidrograpico de las Provincias de le Neuvo Mexico” by Francisco Barreiro, 1728. Negative photostatic copy. Small negative photostatic copy. Negative transparency. Positive transparency.

2167 “A Map of Mexico or New Spain, Florida now called Louisiana and Part of California” by H. Moll. Negative photostatic copy.

2168 “L’Ancien et le Nouveau Mexique, avec la Floride et la Basse Louisiane” by M. Bonne. Negative photostatic copy.

2169 “Carte Contenant le Royaume du Mexique et de la Floride” Library of Congress Map Division. Negative photostatic copy.

2170 “Le Nouveau Mexique avec la Partie Septentrionale de l”Ancien ou de la Nouvelle Espagne” by M. Bonne. Negative photostatic copy.

2171 “Carte Generale du Royaume de la Nouvelle Espagne, depuis le parallel de 16 degree jusqu’au parallel de 38 degree” by Alexandre de Humboldt, 1804. From Humboldt’s Atlas Geographique et Physique du Royaume de la Nouvelle Espagne. Negative photostatic copy.

2172 “El Nuevo Mexico y Tierra Adjacen tes Mapa” by Pichardo, 1811. Negative transparency, Reprint, Small positive photostatic copy on photopaper.

2173 “Part of the Map of Mexico Prepared by J. Disturnell and Published in New York in 1847”. Reprint

2174 “Carte des Deux Florides et de la Louisiane Inferieure” by J.B. Poirson, 1806. Library of Congress Map Division. Negative photostatic copy, Five negative photographic enlargements of the Louis coastal region.

Texas Maps

2175 “Map of Texas” by J. DeCordova, 1851. Compiled from the records of the General Land Office of Texas by Robert Creuzebaur. New York: J.M. Atwood, engraver. Northern half of the map only. Negative photostatic copy in two parts.

2176 “Map of the State of Texas, 1856” by J. de Cordova. Compiled from the records of the General Land Office of texas by Robert Creuzebaur. Published by J.H. Colton & Co. Northern half of map. Negative photostatic copy in two parts.

2177 “J. de Cordova’s Map of the State of Texas”, 1872. Compiled from the records of the General Land Office of Texas by Robert Creuzebaur. Negative photostatic copy.

2178 “Map of Texas” by J. de Cordova, 1858. Compiled and published by J.H. Colton. Northern part of map only. Negative photostatic copy in two parts.

2179 “Map of Texas” by J.H. Colton, 1872. Northern half of map only. Negative photostatic copy in two parts.

2180 “Map of Texas” by J.H. Colton, 1876. Northeastern quadrant only. Negative photostatic copy.

2181 “Mapa Geographico de la Provincia de Texas par Don Estevan Austin”, 1822. Large negative photostatic copy, negative transparency, positive transparency, small positive photostatic copy, small negative photostatic copy.

2182 “Mapa Original de Texas: Por el Ciudadano Estevan F. Austin Presentado al Exmo Sor Presidente por su Autor 1829”. Large negative photostatic copy, enlarged photostatic copy of the northern half, small positive photostatic copy.

2183 “Map of Texas with Parts of the Adjoining States” by Stephen F. Austin. Philiadelphia: H.S. Tanner, 1833. Negative photostatic copy.

2184 “Map of Texas and Adjacent Regions in the Eighteenth Century” by Herbert E. Bolton, 1915. Positive transparency, negative transparency.

2185 “Map of Texas” by Stephen F Austin. Philadelphia: H.S. Tanner, 1835. Negative photostatic copy in two pages.

2186 Map of Texas circa 1820. Hand- lettered, includes historical note and population figures. Negative photostatic copy in two parts.

2187 “Map of Spanish Texas, 1835” by W.A Ely. Negative photostatic copy.

2188 “New Map of Texas, 1841” by Day and Haghe, lithographers to the Queen. Includes “Boundaries of Texas: Political, Conventional, and Natural”. Negative photostatic copy.

General Maps of North America

2189 “Americae pars Borealis, Florida, Baccalos, Canada, Corterealis” by Conelio de Judeais, 1593. Negative photostatic copy, two small positive photostatic copies, negative transparency, positive transparency.

2190 “America Settentionale” by Coronelli, 1688. From Coronelli’s Atlanta Veneto, plate 10, 1691. Negative photostatic copy.

2191 “Amerique Septenrionale” by Robert de Vaugondy, 1750. Negative photostatic copy.

2192 “An Accurate Map of North America” by Eman Bowen and John Gibson. Library of Congress Map Division. Negative photostatic copy in four parts.

2193 “Nueva Mapa Geographico de la America Septentinal, 1768” by Alzate y Ramirez, Josef Antonio de. Negative photostatic copy of the eastern half of the map.

2194 “Carte des Possessions Angloises et Francoises du Continent de l’Amerique Septentionale” by J. Otten, Amsterdam: 1775. Negative photostatic copy, three photographic enlargements of the Texas- Louisiana coastal region.

2195 “Amerique Septentionale”, 1742. Library of Congress Map Division. Negative photostatic copy.

2196 “The Mitchell Map of the British and French in North America, 1755”. Reprint.

2197 “A Map of East and West Florida, Georgia, and Louisiana” by J. Bew. London: May 31, 1781. Published by Pater Noster Row. Negative photostatic copy.

General Maps of the United States

2198 “Carte Generale des Etats Unis de l’Amerique Septentionale”, Library of Congress Map Division. Negative photostatic copy.

2199 “Louisiana and Mississippi” by H.S. Tanner. Philadelphia: H.S. Tanner, 1820. Library of Congress Map Division. Negative photostatic copy.

2200 Northern part of the Louisiana territory, after the Louisiana Purchase. Cartographer unknown. Two negative photostatic copies.

2201 “Alabama” Published by A. Finley Philad. Date unknown. Negative photostatic copy.

2202 “Alabama” Published by A. Finley Philad. Date unknown. Negative photostatic copy.

2203 “Louisiana” Published by A. Finley Philad. Date unknown. Negative photostatic copy.

2204 “Louisiana” Published by A. Finley Philad. Date unknown. Negative photostatic copy.

2205 “Mississippi” Published by A. Finley Philad. Date unknown, Negative photostatic copy.

2206 “Mississippi” Published by A. Finley Philad. Date unknown. Hegative photostatic copy.

2207 “A Map of the State of Louisiana” by William Darby, 1816. Negative photostatic copy in four pages, large positive photostatic of NW quadrant, negative transparency of NW quadrant, positive transparency NW quadrant, small positive photostatic copy of NW quadrant, small negative photostatic copy of NW quadrant.

Frontier, Fort and Exploration Maps

2208 “Northern Frontier” from the National Archives, Records of the War Department, Descriptive Book of the District of Texas, July 1, 1868, Number 220. Negative photostatic copy.

2209 “Map of the Country between the frontiers of Arkansas and New Mexico” by Randolph Barnes Marcy, New York: 1849. Negative photostatic copy.

2210 “Course of the River Mississippi: From the Balise to Fort Chartres” by Lieutenant Rols. London: June 1775. Reprint.

2211 “Missouri River Trading and Military Posts” A dateline covering forts in South Dakota from 1790- 1900, 1957. Three reprints.

2212 “Ground Plan of Fort Thompson D.J. on Missouri River, Dacotah Territory” Positive photostatic copy.

2213 “Fort Yates D.J.” from the Records of the War Department, 1880. Library of Congress Map Division. Positive photostatic copy.

2214 “Routes of Principle Explorers, 1700- 1852” from the Bureau of Land Management, Department of the Interior, circa 1955. Reprint.

2215 “Original Map of the Explorations of Soto and Moscoso, 1539- 1543” (The DeSoto Map). Negative transparency, positive photostatic copy.

2216 “Map from a photocopy of the So- called DeSoto Map” includes town names. Negative transparency, positive photostatic copy.

2217 Partial Map of Northern Texas, Oklahoma, Western Arkansas, Northwestern Louisiana. Includes Indian territories and military encampments. Date and cartographer unknown. Negative photostatic copy.

Archaeological and Geological Maps

2218 Geological Map of Texas, Louisiana, Mississippi, Oklahoma, Arkansas, and borders of surrounding states. Negative transparency.

2219 “Archaeological Regions in the Caddoan Area”, from A Partial Archaeological Sequence for the Little River Region, Arkansas by Michael Paine Hoffman. Harvard: 1971. Positive photostatic copy.

2220 “The Caddoan Area: Historic Sites” by J. Ned Woodall from the Cultural Ecology of the Caddo. SMU: 1969. Positive photostatic copy.

2221 “The Caddoan Area: Late Prehistoric Sites” by J. Ned Woodell from Cultural Ecology of the Caddo. SMU: 1969. Positive photostatic copy.

2222 “Foci of the Gibson Aspect and Other Early Foci” by E. Mott Davis, ed. From Bulletin of the Texas Archaeological Society, 1961. Positive photostatic copy.

2223 “Foci of the Fulton Aspect and Other Late Foci” by E. Mott Davis, ed. From Bulletin of the Texas Archaeological Society, 1961. Positive photostatic copy.

2224 “Historic Tribal Locations” in Louisiana. Cartographer, date, and origin unknown. Small positive photostatic copy.

2225 “Conjectured Influences” on Louisiana Indian culture. Cartographer, date and origin unknown. Small positive photostatic copy.

2226 Map of Indian Archaeological Site Locations in Louisiana. Cartographer, date, and origin unknown. Small positive photostatic copy, three positive photostatic copies.

Ethma Odum Collection

Series 1 Plaques and Awards

Box Folder

1 Greater Alexandria Moose Lodge number 1951, 1981

1 Pineville High Choral, 1975

1 Buckeye High School Future Business Leader of America Chapter,
November 12, 1977

1 March of Dimes Walk-A-Thon, 1974

2 A Fire Department, undated

2 Central Louisiana Branch Chapter of the National Association of Social
Workers, March 22, 1974

2 The Louisiana National Guard, undated

3 Cenla Civitan, 1976, Bincentennial

3 Service to Scouting, 1973

3 Newcomers Club, 1973

3 The Salvation Army

3 Around Town Magazine, October 1976

4 KALB Channel Five, undated

4 Louisiana Cattlemen’s Association

4 Parade Marshall – Marksville, Louisiana

5 Future Farmers of America, undated

5 Alexandria Dixie Youth, 1974

5 23 TFW Flying Tigers, undated

5 Key to the City of Pineville, Louisiana, undated

Series 1 Plaques and Awards continued

5 Key to the City of Alexandria, Louisiana, undated

5 Louisiana National Guard Distinguished Civilian Service, undated

5 Ethma Odum name tags

6 Veterans of Foreign Wars – Alexandria, Louisiana, January 1979

6 Eighth District Dental Association, 1980

6 Greater Alexandria Lodge number 1951

6 Loyal Order of Moose, 1978

7 Pilot Club of Alexandria, April 1977

7 Alexandria Jaycee Christmas Parade, 1973

7 Assemblies of God Deaf Ministries Louisiana, 1980

8 Louisiana Public Health Association, 1969

8 Commission on Press, Radio and television, 1969

8 American Cancer Society, undated

8 Alexandria Council LACLD, undated

Series 2 Certificates

8 1 Fort Polk Dental Detachment, February 1966

8 1 Jungle Dinner Club

8 1 American Cancer Society Louisiana Division Appreciation Award, 1965

8 1 Lambard School of Aviation

8 1 State of Louisiana Comptroller’s Office, October 1965

8 1 Salvation Army, December 1965

8 1 Louisiana College

8 1 Kent Plantation Home

8 1 Louisiana Egg Commission (Good Egg Club)

8 1 Young Men’s Christian Association of Alexandria-Rapides Parish, April
1965

8 1 Louisiana Pest Control Association, 1975

8 1 Fort Polk Dental Detachment, February 1967

8 1 Early Detection of Oral Cancer, July 1966

8 1 Citation for Community Service, 1969

8 1 Jasper Lions Club Rodeo

8 1 March of Dimes

8 1 Central Louisiana Girl Scouts, March 1967

8 1 Louisiana National Guard, March 10, 1977

8 2 Louisiana Lions League, March 1965

8 2 A Dedication to the Ethma Odum Show

8 2 Louisiana Lions League for Cripple Children, April 1965

8 2 National Federation of Music Clubs, 1963

8 2 National Federation of Music Clubs, 1964

8 2 National Exchange Club

8 3 First Air Commando Wing

8 3 International Association of Lions Clubs

8 3 Stop Polio Immunization Program, 1963

8 3 United States Air Force, April 1966

8 3 Ambassador, October 196

8 3 Department of Defense, January 1, 1972

8 4 State of Louisiana Executive Department, March 1981

8 4 National Association of Social Workers, Central Louisiana Branch, March
1967

8 4 Department of Defense

8 4 United States Army Recruiting, Main Station, May 1974

Series 3 Photographs

9 5 Ethma

9 6 Cooking Show

9 7 Interview with military

9 7a Interview with military

9 8 Interview with wildlife and fishing

9 9 Interview (Dave Pearce) Agriculture products specials

9 10 Swimming class

9 11 Interview with Michael Landon

9 12 Interview with Gillis and Cathy Long

9 13 Interview with Paul Hardy

9 14 The King and I

9 15 President Kennedy

9 16 Fourth Anniversary

9 17 Interview with Doug McClure

9 18 Charlie Hennigan

9 19 Lions Club Crippled Children Camp-Leesville

9 20 Interview with The Virginian James Druy

10 21 Ethma with Pepsi Representatives

10 22 Taylor, President of Louisiana Tech

10 23 Art Gallery

10 24 Fess Parker back-up singers

10 25 Ethma at the shooting range

10 26 Ethma with roping expert

10 27 Ethma with Fall arrangement and cake

10 28 National Music Week

10 29 Ethma camping

10 30 Ethma during an anniversary show

10 31 Ethma, weather reporter

10 32 KALB mews room

10 33 Six Flags

10 34 Buckskin Bill

10 35 Ann Shopiro

10 36 Owner of Saints

10 37 Ethma, baby contest judge

10 38 Bruce Rainey, Manager KALB radio

10 39 Yam Queen

10 40 Ethma, Tom Webb, Gillis Long, at Brame Junior High, Washington, D. C.

10 41 Abe Lincoln Merit Award

10 42 Tanner Ewing/Family Matriarch

10 43 State Congressman Speedy Long

10 44 Long Leaf Vista

10 45 Ethma with clown

10 46 Fullertown, Louisiana

10 47 June Torry Kisatchie National Forest

10 48 Interior Designer

10 49 Opening of first washateria in Alexandria

10 50 Staff Central State Hospital

10 51 Ethma milking cow

10 52 Left to right: Mike Mogle, Ethma, Billy, Moon

10 53 1. Ward T. Jones, 2736 George’s Lane;

10 53 2. C. T. Waters, 1406 Horseshoe Drive;

10 53 3. Donald C. Carnahan, Jr., 3911 Pecan Drive

10 54 John McKenthan (taken out by donor on September 11, 1997) MLW

10 55 Children tour of fire station

10 56 Tea Japanese style

10 57 Bishop Shen with Ethma

10 58 Amusement Park

10 59 Children tour of an industry

10 60 Family gathering at a church hall

10 61 Choir Presentation

10 62 Soybean Festival 1963

10 63 KALB staff at Veterans Administration Hospital

11 64 Ethma receiving an award

11 65 Area girl who did religious work with puppets (Disney World)

11 66 Budda Odum

11 67 Lions Crippled Children

11 68 Ethma interviewing

11 69 Ethma interviewing

11 70 Ethma interviewing

11 71 Ethma interviewing

11 72 Ethma interviewing

11 73 Machine shop

11 74 Ethma interviewing Molly – Country singer

11 75 Churches

11 76 Children at a farm

11 77 School gathering

11 78 Home economics classroom

11 79 Ethma interviewing a woman

11 80 Ethma with three men

11 81 Menard Day

11 82 Cafeteria

11 83 Ethma Bowling

11 84 Children gathering

11 85 Polk Salad

11 86 Nursing and medical facility

11 87 Ethma’s smoke house

11 88 Richard Nixon

11 89 England Air Force Base (negatives)

11 90 Various interview from the Ethma Odum Show

11 91 Unidentified pictures

11 92 Negatives

12 93 Awards and Anniversaries

12 94 Ethma with children on show

12 95 Bishop Greco

12 96 Charles Reemer

12 97 Service School Command, Class 18-46, graduated 19 April 1946,
United States Naval Training, San Diego, California

12 98 Slides, State Capital, and into Capital, Ethma and George Peppard Awards

12 99 Golden Mike Award, 1964

12 100 Medical Journalism for Television, 1967

12 101 Telegrams from John Mckeithen, 1967

12 102 Lincoln Merit Award, 1982

Series 4 Clippings

12 103 1963-1965

12 104 1966-1968

12 105 1970-1971

12 106 1972

12 107 1973, 1976-1979

12 108 1980-1982

12 109 1983

12 110 Undated

Series 5 Correspondence

13 111 1972-1974

13 112 1980-1981

13 113 Undated

13 114 Sample letterhead

13 115 Mini Cam Promo

13 116 University Class Assignment – French Language and Customs, 200

13 117 Marksville July 4, 1976 celebration, Ethma, Marshall 45 records on the
Ballad of Judge Lee

Addition to the Ethma Odum Collection, July 11, 2003

Box 1 Awards, 1990s (some earlier)

Newspaper Clippings, 1989-1993

Reel-to-Reel film 16 mm

Photos, 1989

Printed Materials, 1989-2002

Box 2 Award, 1973

Box 3 Awards, 1985, 2000-2002

Box 4 Awards, 1986-1988, 1992-2002

Box 5 Awards plaques, 1982-2000

Box 6 Awards plaques, 1995, 2002

Box 7 Award, 1998

Box 8 Award plaques, 1984, 1993,1996

Box 9 Award plaques, 1980-1981, 1991

Box 10 Award plaques, 1984, 1992, 1995, 2000

Box 11 Award plaques, 1982-1992

4-G-1 John Holmes Overton Collection Acc. 496

John Holmes Overton was born in Marksville, Louisiana during 1875. He received a B. A. at Louisiana State University in 1895, a law degree from Tulane
University in 1897, began practicing law immediately after graduation, and entered the political arena in 1912. During his early political career, he associated himself with the more flamboyant political figures of the times. In 1928 Overton served as Governor Huey Long’s chief council during Long’s impeachment proceedings. After the trail, Overton gained notoriety as being politically connected to Huey Long and attained the political backing needed to fill the United States senatorial seat in 1931 that was caused by the death of James B. Aswell. Overton won a much contested election in 1932, and he
continued to be elected as U. S. senator until his death in 1948. During his tenure as senator, Overton was best known for his sponsorship of the flood acts of 1936, 1938, 1941.

Overton’s friends said he regarded Huey Long as one of Louisiana’s best governors but did not endorse many of Long’s chief counsel during the governor’s
famous impeachment trail. Long was indicted in 1929 on 19 general articles of impeachment.

Before his death in 1948, Overton sponsored the projected Red River Lateral Canal, which was to run from Shreveport to the mouth of the Red River. He died before an appropriation was made to support the work. The Red River Valley Project, which was funded by Congress, includes a lock and dam near Alexandria was named in memory of Overton.

Box-Folder

1 1 Projects: Black River, Catahoula, Concordia Parish Waterways, 1942
1 2 Project: Ouachita River, 1941-1948
1 3 Project: Lake Charles and Calcasieu River Pass
1 4 Project: Lake Charles and Calcasieu River Pass
1 5 Project: Boeuf and Tensas Rivers
1 6 National Rivers and Harbors Congress – Chicago Convention, 1942
1 7 National Rivers and Harbors Congress – Chicago Convention, 1942
1 8 National Rivers and Harbors Congress – Chicago Convention, 1942
1 9 Project: Boeuf and Tensas Rivers, Bayou Macon and Ouachita River (Louisiana and Arkansas), 1942-1944
1 10 Project: Boeuf and Tensas Rivers, Bayou Macon and Ouachita River (Louisiana and Arkansas), 1942-1944
1 11 Project: Boeuf and Tensas Rivers, Bayou Macon and Ouachita River (Louisiana and Arkansas), 1942-1944
2 12 Project: Boeuf and Tensas Rivers, Bayou Macon and Ouachita River (Louisiana and Arkansas), 1942-1944
2 13 National River and Harbors Congress – Chicago Convention, 1942
2 14 National River and Harbors Congress – Chicago Convention, 1942
2 15 National Rivers and Harbors Congress – Special Session in Miami, 1941
2 16 National Rivers and Harbors Congress – Special Session in Miami, 1941
2 17 National Rivers and Harbors Congress – 38th Convention, 1948
2 18 National Rivers and Harbors Congress – 38th Convention, 1948
2 19 Project: Salt water control structure, East of the Calcasieu River
2 20 Rivers and Harbors Bill of 1935, and preliminary authorization of the Lake Charles Ship Channel
2 21 Rivers and Harbors Bill of 1935, and preliminary authorization of the Lake Charles Ship Channel
2 22 Project: Calcasieu River sip channel, Lake Charles to the Gulf
2 23 Project: Bayou Plaquemine Brule (Mermentau), 1940-1941
2 24 Cane River Dam, 1942
3 27 Authorization for a preliminary survey of Mermentau River, 1936
3 28 Project: Mermentau River, 1941
3 29 Mermentau River and Omnibus Correspondence, 1941
3 30 Mermentau River and Omnibus Correspondence, 1941
3 31 Mermentau River, 1942-1944
3 32 Mermentau River, 1942-1944
3 33 Mermentau River, 1942-1944
3 34 Mermentau River, 1942-1944
3 35 Mermentau River, 1945-1946
3 36 Mermentau River, 1945-1946
3 37 Mermentau River, 1945-1946
3 38 Pearl River Navigation Project, 1942-1947
4 39 Potomac Reservoir Chain
4 40 South Louisiana Streams
4 41 Southwest Louisiana Streams
4 42 Southwest Louisiana Streams
4 43 Project: Tensas, Cocodrie (Red River), 1941
4 44 Project: Teche and Vermillion, 1941
4 45 Project: Teche and Vermillion, 1941
4 46 Data on Teche and Vermillion
4 47 Data on Teche and Vermillion
4 48 Data on Teche and Vermillion
5 49 Data on Teche and Vermillion
5 50 Data on Teche and Vermillion
5 51 Data on Teche and Vermillion
5 52 Teche, Vermillion, and Mermentau, 1943
5 53 Teche and Vermillion, 1944
5 54 Teche and Vermillion, 1944
5 55 Mermentau Basin: Proposed improvements, estimate of costs, and justification
22 56 Teche, Vermillion, and Mermentau Projects: Justification for release of funds
6 57 Justification for review of reports on Mermentau River and tributaries, 1943
6 58 Mermentau Basin: Appendix to proposed improvements, 1944
6 59 Project: Bayous Teche and Vermillion
6 60 Vermillion and Schooner Bayous: Proposed channel to the Gulf
7 61 Miscellaneous telegrams, 1938-1947
7 62 Miscellaneous telegrams, 1938-1947
7 63 Project: Big Larto Bayou
7 64 Project: Bayou Bodcau
7 65 Project: Bayou Bodcau
7 66 Project: Bayou Bodcau
7 67 Bayou Bodcau: maps
7 68 Project: Boeuf, Cocodrie, and Rapides
8 69 Project: Boeuf, Cocodrie, and Rapides
8 70 Project: Boeuf, Cocodrie, and Rapides
8 71 Project: Boeuf, Cocodrie, and Rapides
8 72 Project: Boeuf, Cocodrie, and Rapides
8 73 Project: Boeuf, Cocodrie, and Rapides
8 74 Project: Boeuf, Cocodrie, and Rapides
9 75 Project: Boeuf, Cocodrie, and Rapides
9 76 Project: Boeuf, Macon, Tensas, and Lefourche
9 77 Project: Boeuf, Macon, Tensas, and Lefourche
9 78 Project: Bayou Choctaw
9 79 Project: Bayou Colewa
9 80 Projects: Bayous Carlin, Des Cannes, and Des Glaises
9 81 Project: Bayou Dupre
9 82 Project: Bayou Galion and Kisatchie
9 83 Project: Bayou Lafourche South
10 84 Project: Bayou Lafourche South
10 85 Project: Bayou La Loutre, St. Malo, and Yscloskey
10 86 Projects Bayou La Loutre, St. Malo, and Yscloskey
10 87 Project: Bayou Little Caillou
10 88 Project: Bayous Nezpique and Lacassine
10 89 Project: Bayou Mill
10 90 Project: Bayous Petit Anse, Tigre, and Carlin
10 91 Project: Bayous Petit Anse, Tigre, and Carlin
11 92 Project: Bayous Petit Anse, Tigre, and Carlin
11 93 Project: Bayous Petit Anse, Tigre, and Carlin
11 94 Project: Bayou Pierre
11 95 Project Bayou Pierre
11 96 Project: Bayou Pigeon
11 97 Project: Bayou Pigeon
11 98 Project: Bayou Pigeon
12 99 Project: Bayou Queque de Tortue
12 100 Project: Indian Village Point
12 101 Project: Bayou Rigolettes
12 102 Project: Bayou St. John
12 103 Project: Bayous Serpent and Schooner
12 104 Project: Bayou Sorrel Locks
12 105 Project: Bayou Terrebonne, Little Caillou, Grand Caillou, and du Large
12 106 Project: Alexandria Bridge
12 107 Project: Mississippi River Bridge at Baton Rouge
13 108 Delcambre Bridge
13 109 Lake Charles Bridge
13 110 Red River: Moncla Bridge
13 111 Monroe Bridge
13 112 Bridge at New Orleans
13 113 Bayou Bartholomew Bridge
13 114 Pontoon Bridge at New Orleans and Higgins Ship Canal
13 115 Bayou Plaquemine Bridge
14 116 Report on cases of contested election
22 117 Paper clippings of Senate Investigation (See folder 131)
22 118 Paper clippings of Senate Investigation (See folder 131)
14 119 Senatorial Investigation of election of 1932
14 120 Senate speeches of Huey Long on investigation
14 121 Blackmail letter about investigation
14 122 Paper clippings on investigation
14 123 House reports on General Ansell
14 124 Letters of congratulations to Overton for being seated
15 125 Letters of congratulations to Overton for being seated
15 126 Investigation
15 127 Investigation
15 128 Investigation
115 129 Investigation
15 130 Investigation
16 131 Original folders containing verbatim proceedings of Senate Investigation into possible wrong-doings in Overton’s 1932 election. Contains statement made by and reference to Huey Long.
16 132 Original folders containing verbatim proceedings of Senate Investigation into possible wrong-doings in Overton’s 1932 election. Contains statement made by and reference to Huey Long.
16 133 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
16 134 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
16 135 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
16 136 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
16 137 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
16 138 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
17 139 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
17 140 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
17 141 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
17 142 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
17 143 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
17 144 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
18 145 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
18 146 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
18 147 Original folders containing verbatim proceedings of the Senate
Investigation into possible wrong-doings in Overton’s election of 1932.
Contains statement made by and reference to Huey Long.
19 148 Two photos, a circular from Huey Long, and a paper clipping about
Overton after his death.
19 149 Clipping regarding investigation
19 150 Miscellaneous material on Overton’s reelection campaign,
(includes a letter from Harry Truman)
19 151 Re-election material
19 152 Re-election material, 1944
19 153 Letters of congratulation on re-election, 1944
19 154 Paper: New Orleans States, 1946
20 155 New Orleans Item, 1946
20 156 Washington Daily News, 1939: “Nazis invade Poland”
20 157 Miscellaneous speeches by Overton
20 158 Miscellaneous speeches by Overton
22 159 Miscellaneous speeches by Overton
22 160 Miscellaneous speeches by Overton
21 161 Campaign speeches
21 162 Campaign speeches
21 163 Campaign speeches
22 25 Preliminary examination an survey of Lake Charles Ship Channel
22 26 Preliminary examination and survey of Lake Charles Ship Channel
28 164 Hearing before Committee of Privileges and Election, 1934
23 165 Senate campaigning papers, 1932, before investigation
23 167 Senate records of the Langor Case
28 168 Scope and evidence of the Senate Investigation
23 169 Senate campaign data, 1935
23 170 Senate Investigation correspondence, 1934-1936
23 171 Election Commissioners and their affiliations in New Orleans during the
campaign of 1932
23 172 Defense material for investigation – General Ansell
23 173 Miscellaneous correspondence: investigation
23 174 Investigation expenses
23 175 Investigation expenses
23 176 Miscellaneous papers: Ansell investigation
24 177 Miscellaneous papers: Ansell investigation
24 178 Miscellaneous papers: Ansell investigation
24 179 Miscellaneous papers: Ansell investigation
24 180 Correspondence: Campaign of 1932
24 181 Congressional Records, 1929
24 182 Congressional Records, 1929
24 183 Congressional Records, 1929
26 184 Congressional Records, 1929
28 185 Papers on investigation
28 186 Papers on investigation
26 187 Papers on investigation
26 188 Papers on investigation
27 189 Gubernatorial election of 1948: Earl Long tax evasion
27 190 Clippings about Earl Long
27 191 Voting record of James H. Morrison in the House
27 192 Letters of congratulations on election of 1932
27 193 Letters of congratulations on election of 1932
27 194 Letters of congratulations on election of 1932
28 166 Cases on qualifications for U. S. Senate
29 195 Letters of congratulations on election of 1932
29 196 Letters of congratulations on election of 1932
29 197 Letters of congratulations on election of 1932
29 198 Clipping about Gubernatorial election of 1948
29 199 Clipping about Gubernatorial election of 1948
29 200 Clipping about Gubernatorial election of 1948
29 201 Miscellaneous on Gubernatorial election of 1948
29 202 Miscellaneous on Gubernatorial election of 1948
29 203 Guarantee Bank account: Sen. Green’s committee
29 204 Miscellaneous correspondence
30 205 Miscellaneous correspondence
30 206 Miscellaneous on Louisiana politics, 1948
30 207 Miscellaneous on Louisiana politics, 1948
30 208 Miscellaneous on Louisiana politics, 1948
30 209 Miscellaneous on Louisiana politics, 1948
30 210 Miscellaneous on Louisiana politics, 1948
30 211 Congressional Record – Louisiana income tax
30 212 Louisiana politics – 1947
30 213 Letters of congratulation
31 214 Letters of appreciation
31 215 Letters of appreciation
31 216 Gubernatorial election of 1948
31 217 Gubernatorial election of 1948
31 218 Gubernatorial election of 1948
31 219 Gubernatorial election of 1948
31 220 Gubernatorial election of 1948
31 221 Letters of congratulation
31 222 Air service to Latin America from N. O. Airport
32 223 VA Hospitals
32 224 Radio speeches, 1944
32 225 Radio speeches, 1944
32 226 Radio speeches, 1944
32 227 Radio speeches, 1944
32 228 Radio speeches, 1944
32 229 Radio speeches, 1944
32 230 Radio speeches, 1944
32 231 Miscellaneous Louisiana politics, 1944
32 232 Miscellaneous Louisiana politics, 1944
32 233 Miscellaneous Louisiana politics, 1944
32 234 Miscellaneous Louisiana politics, 1944
32 235 Letters of thanks
32 236 Legislature – Labor bill, George Long letter, 1947
32 237 Miscellaneous correspondence
33 238 Latin American air service
33 239 Labor – William Green letter
33 240 Official election returns, 1944
33 241 Letters of congratulations
33 242 Letters of congratulations
33 243 Miscellaneous letters
34 244 Congressional Records and Reports, 1933
34 245 Clippings concerning Huey Long’s assassination
34 246 Clippings concerning Huey Long’s assassination
34 247 Louisiana Flood Control and Water Conservation Committee, 1939
34 248 Flood Control and Waterways, 1936
34 249 Flood Control and Waterways, 1936
34 250 Flood Control and Waterways, 1936
34 251 Flood Control and Waterways, 1936
34 252 Flood Control and Waterways, 1936
34 253 Flood Control and Waterways, 1936
34 254 Flood Control: Red River and Ouachita, 1939
35 255 Flood Control: Red River and Ouachita, 1939
35 256 Drainage Project: Rapides and Boeuf, 1937
35 257 Red River Waterways, 1956
35 258 Levees in Louisiana, 1938
35 259 Levees and the Red River Valley, 1938
35 260 Levees and the Red River Valley, 1938
35 261 Commerce Committee, 1939
35 262 Commerce Committee, 1939
35 263 Commerce Committee, 1939
35 264 Commerce Committee: Maritime Commission
36 265 Merchant Marine, 1940
36 266 Commerce Committee: La Loutre, St. Malo, Yscloskey and Mississippi
River Projects
36 267 Flood Control: Mississippi River, 1936-1940
36 268 Seamen’s Compensation: Letters from those opposed, 1940
36 269 Seamen’s Compensation: Letters from those opposed, 1940
36 270 Seamen’s Compensation: Letters from those opposed, 1940
36 271 Seamen’s Compensation: Letters from those opposed, 1940
36 272 Seamen’s Compensation: Letters from those opposed, 1940
36 273 Seamen’s Compensation: Letters from those opposed, 1940
36 274 List of sub-committees for the Committee on Commerce
36 275 Merchant Marine Bill: Sub-committee Hearing 1940
37 276 Federal Power Commission, 1944
37 277 Federal Power Commission, 1944
37 278 Intracoastal Canal Bridge
37 279 Flood Control Act: Divorcing Morganza from Eudora, 1938
37 280 Flood Control Act: Divorcing Morganza from Eudora, 1938
37 281 Flood Control Act: Divorcing Morganza from Eudora, 1938
37 282 Flood Control Act: Divorcing Morganza from Eudora, 1938
37 283 Flood Control Act: Divorcing Morganza from Eudora, 1938
38 283 Flood Control Act: Divorcing Morganza from Eudora, 1938
38 284 Flood Control Act: Divorcing Morganza from Eudora, 1938
38 285 Flood Control Act: Divorcing Morganza from Eudora, 1938
38 286 Flood Control Act: Divorcing Morganza from Eudora, 1938
38 287 Flood Control Act: Divorcing Morganza from Eudora, 1938
38 288 Flood Control Act, 1938
39 289 Committee on Commerce: General correspondence, 1941
39 290 Committee on Commerce: General correspondence, 1941
39 291 War Department: Civil functions – Vermillion, Mermentau projects, 1943
39 292 Rural Electrification: Natural gas as a fuel in Louisiana, 1944
39 293 Rural Electrification: Natural gas as a fuel in Louisiana, 1944
39 294 Rural Electrification: Natural gas as a fuel in Louisiana, 1944
39 295 Rural Electrification: Natural gas as a fuel in Louisiana, 1944
39 296 Flood Control and Waterways, 1936
39 297 Atchafalaya Bay Ship Channel, 1939
39 298 Calcasieu River Project, 1936
39 299 War Department: Appropriations, 1941
40 300 St. Lawrence Waterway Data, 1933
40 301 St. Lawrence Waterway: Correspondence
40 302 Project: White Lake, Pecan Island, 1936
40 303 Audubon: Hydraulic fill, 1939
40 304 Vinton Waterway, 1937
40 305 Merchant Marine Act, 1939
40 306 Merchant Marine Act, 1939
40 307 Personal correspondence, 1936
40 308 Personal correspondence, 1936
40 309 Personal correspondence, 1936
41 310 Personal correspondence, 1936
41 311 Personal correspondence, 1936
41 312 Personal correspondence, 1936
41 313 Flood Control and Waterways, 1935-1936
41 314 Flood Control and Waterways, 1935-1936
41 315 Flood Control and Waterways, 1935-1936
41 316 Boeuf Floodway, 1939
41 317 Flood Control and Waterways
41 318 Flood Control and Waterways
41 319 Verdunville Canal, 1936
42 320 Deer Park Levee, Concordia Parish, 1938
42 321 Pearl River Project, 1936
42 322 Pearl River Project, 1936
42 323 Mermentau River Survey, 1940
42 324 Flood Control, miscellaneous
42 325 Overton Flood Control Bill, 1936
42 326 Flood Control and Waterways, 1937
42 327 Flood gates on Cane River, 1939
42 328 Flood Control and waterways
42 329 Project: Teche-Vermillion, 1936
28 330 Index and Testimony before the State Committee on Commerce on Rivers
and Harbors Bill
43 331 Canals: Doullut Lock Priorities 1942, Coulee des Grues 1941, and
Charenton Drainage 1947
43 332 Canal Dupre Cut, 1940
43 333 Canal: Florida Barge, 1943
43 334 Canal: Franklin, St. Mary Parish, 1945
43 335 Grand Bayou Canal, 1946
43 336 Canal: Dupre Cut, data – 1940
43 337 Authorization of a preliminary survey of Grand Bayou Pass, 1935-1936
43 338 Canal: Henderson – Cypremort, 1943
43 339 Canal: Industrial, 1942
43 340 Practical Plan for Rehabilitation of Industrial Canal
43 341 Clippings (pro and con) about Industrial Canal Project
43 342 Papers referring to the acquisition of the Inner Harbor Canal and Lock
connection the Mississippi River with Lake Pontchartrain
43 343 Canal: Ruth, Iberia Parish, 1941
43 344 Canal: Verdunville, 1945
44 345 Canal: Violet, 1942-1944
44 346 Canal: Violet, 1942-1944
44 347 Canal: Violet, 1942-1944
44 348 Violet canal, data
44 349 Atachafalaya Bay Ship Channel, 1940
44 350 Barrow Pit Channel, 1948
44 351 Papers about survey of a deep water channel from New Iberia to the Gulf,
1936
44 352 Morgan City Project, 1946-1948
44 353 Morgan City Project, 1946-1948
44 354 Tide Water Ship Channel at New Orleans, 1946-1948
44 355 Tide Water Ship Channel at New Orleans, 1946-1948
44 356 Tide Water Ship Channel at New Orleans, 1946-1948
45 357 Tide Water Ship Channel at New Orleans, 1946-1948
45 358 Dam: Corny Lake and Garrison, 1946
45 359 Flood control, general: United States vs. Sponebarger, 1937-1939
45 360 Railroad tracks, general, 1940
45 361 Flood control, general, 1943
45 362 Flood Control Bill: Missouri River Project, 1944
45 363 Projects: Wallace Lake Dam and Reservoir, 1941-1943
45 364 Flood Laws, 1936
45 365 Clearance of Navigable streams and tributaries in Louisiana general, 1941
46 366 Flood control: general correspondence, 1942-1943
46 367 Commerce Committee: Flood Control, 1943
46 368 Flood Control, general, 1944
46 370 Flood Control Act of 1941, general
46 371 Flood Control, 1940
46 372 Flood Control, 1940
46 373 Flood Control, 1940
46 374 General Bills and Reports, 1941
46 375 General Omnibus Bill, 1941
46 376 General Flood Control Act of 1941
47 377 Report: State Flood Control Commission of AK
47 378 Flood Control Bill: Kings River-Pine Flat Dam, 1944
47 379 Flood Control Bill 1944
47 380 Miscellaneous conference reports
47 381 Flood Control Bill 1944, miscellaneous
47 382 Flood Control Bill 1944, miscellaneous
47 383 Flood Control Bill 1944, miscellaneous
47 384 Flood Control Bill 1944, miscellaneous
47 385 Miscellaneous telegrams
48 386 Miscellaneous telegrams
48 387 Miscellaneous telegrams
48 388 Miscellaneous telegrams
48 389 Miscellaneous telegrams
49 390 Miscellaneous telegrams
49 391 Miscellaneous telegrams
49 392 Flood Control: Correspondence with Wm. Green, AFL-CIO
49 393 Flood Control Bill, 1946
49 394 Flood Control Bill: Central Valley Project, 1944
49 395 Flood Control: Contains letters from President Franklin D. Roosevelt,
1944
49 396 Flood Control, general. 1945
49 397 Flood Control, general. 1945
49 398 Flood Control, general, 1946
49 399 Flood Control: Drainage in Louisiana, 1946
49 400 Flood Control, general, 1946
50 401 Flood Control, general, 1946
50 402 Flood Control, general, 1946
50 403 Flood Control, clippings, 1945
50 404 Curtailment order meeting in New Orleans, 1946
50 405 Curtailment order meeting in New Orleans, 1946
50 406 Curtailment order meeting in New Orleans, 1946
50 407 Curtailment order meeting in New Orleans, 1946
50 408 Curtailment order meeting in New Orleans, 1946
50 409 Curtailment order meeting in New Orleans, 1946
50 410 Curtailment order meeting in New Orleans, 1946
51 411 Curtailment order meeting in New Orleans, 1946
51 412 Flood Control, general, 1947
51 413 Flood Control, general, 1947
51 414 Banquet honoring Overton, 1947
51 415 Flood Control, general, 1947
51 416 Flood Control, general, 1947
51 417 Report: Ouachita Valley, Arkansas and Louisiana Tonnage survey, 1947
51 418 Miscellaneous correspondence, 1948
51 419 Atchafalaya Floodway, 1939-1948
51 420 Atchafalaya Floodway, 1939-1948
51 421 Atchafalaya Floodway, 1939-1948
52 422 Wax Lake Outlet (Atchafalaya Floodway), 1943
52 423 Atchafalaya: Grand Avoille Cove, 1943
52 424 Atchafalaya: Grand Avoille Cove, 1943
52 425 Floodway: Morganza, 1941-1945
52 426 Floodway: Morganza, 1941-1945
52 427 Berwick Bay Lock (Lower Atchafalaya), and Bonnet Carre’ Floodway,
1945
52 428 Floodway: Morganza, 1946-1948
52 429 Floodway: Morganza, 1946-1948
52 430 Project: Drainage, Pointe Coupee Parish, 1941
52 431 Lake Catahoula, 1948
52 432 Levee Board: Handling warrants, Federal Reserve System, 1944
52 433 Flood Control curtailment clippings
52 434 Levee Board members, 1944
52 435 Lake Pontchartrain
52 436 Lake Pontchartrain
52 437 Lake Pontchartrain: Metairie relief, 1948
52 438 Lake Pontchartrain: Metairie relief, 1948
53 439 Levee Maintenance on Mississippi, Arkansas, and Red Rivers, 1942
53 440 Levee Maintenance on Mississippi, Arkansas, and Red Rivers, 1942
53 441 Authorization of payment to states of local levee districts for cost of levee
rights-of way for flood control work in Mississippi Valley, 1934
53 442 Levee set back, 1936-1941
53 443 Overton Amendment: Flood control reimbursement to local levee
boards,1944
53 444 Levees: Aloha, Darro, Rigolette, Colfax, Red River, 1942
53 445 Levees: Big Bend, Bayou des Glaises, and Benoit to Catahoula, 1941-
1945
53 446 Levee Construction: Davis Island, Lake Palmyra, and Diamond Point,
1943
53 447 Levee: East side Ouachita River, Colombia, 1942
53 448 Levee: Ione and Bayou Vidal Elk Ridge (Mississippi River) 1946
53 449 Jonesville Ring, 1946
53 450 Krotz Springs Levee Ring, 1946
53 451 Progress map on adjustment of Mississippi River levee grade, 1942
54 452 Levee: North side of New Orleans, Higgins Canal, 1946
54 453 Levee: Red River above Moncla, 1942
54 454 Authorizing payment to Red River, Bayou Boeuf and Atchafalaya Levee
Districts, 1934
54 455 Levee: Saline Point cutoff, 1937-1939
54 456 Levee: West bank of Mississippi River, 1942
54 457 Louisiana Department of Public Works, 1942
55 458 Telegrams concerning Flood Control Bill, 1944
55 459 Telegrams concerning Flood Control Bill, 1944
55 460 Telegrams concerning Flood Control Bill, 1944
55 461 Mississippi River: General correspondence,1940
55 462 Flood Control: Mississippi River, general, 1946
55 463 Flood Control: Mississippi River, general, 1946
55 464 Mississippi River, 1944
55 465 Maps: Alluvial Valley of Mississippi River, 1944
55 466 Flood Control: Mississippi River between Arkansas and Red River, 1943
55 467 Mississippi River: Chief of Engineers Reports, 1946
55 468 Mississippi River Commission, 1945-1947
55 469 Mississippi River Commission, 1945-1947
56 470 Mississippi River Commission, 1945-1947
56 471 Mississippi River Commission, 1945-1947
56 472 Resolution to review navigation provisions of the project for the
improvement of the Mississippi River
56 473 Mississippi River: Graham Bend, 1943
56 474 Mississippi River: Kemp Bend, 1944
56 475 Mississippi River: Head of passes to Cape Girardeau, Missouri, 1940
56 476 Mississippi River: Decreasing salinity of 1940
56 477 Mississippi River: Data, 1941-1943
56 478 Mississippi River: Data, 1941-1943
56 479 Mississippi River: Priorities, 1942
56 480 Lower Mississippi Valley: Major Reber’s speech, 1941
56 481 Lower Mississippi Valley: Yazoo River, 1941
56 482 Flood control: Lake Palmyra, 1943
56 483 Mississippi River: Deepening channel between Baton Rouge and New
Orleans, 1943
56 484 Mississippi River: Correspondence general, 1940
56 485 Lower Mississippi River: Overton resolutions, 1941
56 486 Lower Mississippi River: Overton resolutions, 1941
56 487 Lower Mississippi River: Data, 1941
56 488 Lower Mississippi River: Data, 1941
57 489 Lower Mississippi River: Correspondence general, 1941
57 490 Lower Mississippi River: Correspondence general, 1941
57 491 Flood Control: Lower Mississippi Valley, 1935
57 492 Flood Control: Lower Mississippi Valley, 1935
57 493 Flood Control: Lower Mississippi Valley, 1935
57 494 Flood Control: Lower Mississippi Valley, 1935
57 495 Flood Control: Lower Mississippi Valley, 1935
57 496 Flood Control: Lower Mississippi Valley, 1935
57 497 Congressional Record, 1936
58 498 Flood Control: Lower Mississippi Valley, 1936
58 499 Flood Control: Lower Mississippi Valley, 1936
58 500 Flood Control: Lower Mississippi Valley, 1936
58 501 Flood Control: Lower Mississippi Valley, 1936
58 502 Flood Control: Lower Mississippi Valley, 1936
58 503 Flood Control: Lower Mississippi Valley, 1936
58 504 Flood Control: Lower Mississippi Valley, 1936
58 505 Clippings: Lower Mississippi Valley Flood Control
59 506 Lower Mississippi, 1944-1945
59 507 Mississippi Valley Flood Control Association, 1940
59 508 War Department: Mississippi River Commission Report on flood control
on Mississippi River, 1941
59 509 Bulletins: Mississippi Valley Flood Control Association, 1940
59 510 Bulletins: Mississippi Valley Flood Control Association, 1940
59 511 Bulletins: Mississippi Valley Flood Control Association, 1940
59 512 Mississippi Valley Flood Control Association, 1941
59 513 Mississippi Valley Flood Control Association: Correspondence, 1942-
1945
59 514 Mississippi Valley Flood Control Association: Correspondence, 1942-
1945
59 515 Mississippi Valley Flood Control Association: Correspondence, 1942-
1945
59 516 Mississippi Valley Flood Control, 1944
60 517 MA Valley Flood Control Association, 1946
60 518 MA Valley Flood Control Association, 1946
60 519 MA Valley Flood Control Association, 1946
60 520 Red River Valley Improvement Association, 1946-1947
60 521 Red River encroachment on Cane River Lake, 1947
60 522 Bayou Black Reservoir, 1938-1940
60 523 Miscellaneous telegrams on flood control
60 524 Miscellaneous telegrams on flood control
60 525 Red River: Protection of its banks (Shreveport), 1941-1942
60 526 Red River: Protection of its banks (Shreveport), 1941-1942
60 527 Red River: Barge Line, 1941
60 528 Red River: General, 1941-1946
61 529 Red River: General, 1941-1946
61 530 Red River: General, 1941-1946
61 531 Red River: General, 1941-1946
61 532 Red River Protection: Justification of Federal participation, 1941,
Louisiana Department of Public Works
61 533 Photos: Red River Bank protection
61 534 Red River: Boyce Levee section, 1946
61 535 Red River: Cane River section, 1941-1946
61 536 Red river: East Point area (Bossier and Red River Parishes), 1939-1941
61 537 Red River: Backwater area
61 538 Red River: Backwater area
61 539 Red River: Backwater area
61 540 Red River: Denison Dam, 1941-1942
62 541 Red River Bank Protection: Justification for Federal Participation, 1942
62 542 Red River: Navigation, Report of Engineers, 1946
62 543 Red River Navigation: Lateral Canal data report, 1939-1942
62 544 Case for Red River Lateral Canal
62 545 Case for Red River Lateral Canal
62 546 Case for Red River Lateral Canal
62 547 Case for Red River Lateral Canal
62 548 Case for Red River Lateral Canal
62 549 Red River Navigation Channel, 1945
62 550 Red River Navigation Channel, 1945
62 551 Red River: Priorities, 1942
62 552 Commerce Committee, miscellaneous, 1942
63 553 Rivers and Harbors Departmental Letters, 1944 (Contains letters to and
from President Roosevelt)
63 554 Rivers and Harbors: Correspondence on amendments
63 555 Rivers and Harbors: General, 1944-1945
63 556 Rivers and Harbors Bill, 1945
63 557 Rivers and Harbors Bill: Preliminary date from Col. Feringa
63 558 Rivers and Harbors Bill: Correspondence, 1944
63 559 Rivers and Harbors Bill: Correspondence, 1944
63 560 Rivers and Harbors Bill: Correspondence, 1944
63 561 Rivers and Harbors Bill: Correspondence, 1944
63 562 Rivers and Harbors: Work file, 1944
63 563 Rivers and Harbors: Work file, 1944
63 564 Rivers and Harbors: Work file, 1944
63 565 Rivers and Harbors: Work file, 1944
63 566 Rivers and Harbors: Work file, 1944
63 567 Projects to be considered for Rivers and Harbors Bill, 1944
64 568 Commerce Committee: Letters received, 1942
64 569 Commerce Committee: Letters received, 1942
64 570 Commerce Committee: Letters received, 1942
64 571 Data and information House Rivers and Harbors projects and hearings,
1946
64 571 Data and information on House Rivers and Harbors projects and hearings,
1946
64 572 Data and information on House Rivers and Harbors projects and hearings,
1946
64 574 Hearings on Rivers and Harbors Bill
65 575 Mississippi Valley Flood Control Association: Bulletins, 1941
65 576 Mississippi Valley Flood Control Association: Bulletins, 1941
65 577 Mississippi Valley Flood Control Association: Bulletins, 1941
65 578 Clipping: Flood Control
65 579 Miscellaneous speeches and correspondence concerning fold control and
dinner at Antoine’s in New Orleans, 1946
65 580 Miscellaneous speeches and correspondence concerning fold control and
dinner at Antoine’s in New Orleans, 1946
65 581 Miscellaneous speeches and correspondence concerning fold control and
dinner at Antoine’s in New Orleans, 1946
65 582 Miscellaneous speeches and correspondence concerning fold control and
dinner at Antoine’s in New Orleans, 1946
65 583 Rivers and Harbors Bill: General correspondence, 1946
65 584 Rivers and Harbors Bill: General correspondence, 1946
66 585 Rivers and Harbors: Central Valley Projects, 1944
66 586 Rivers and Harbors: Central Valley Projects, 1944
66 587 Baton Rouge Barge Channel, Devil’s Swamp, 1946
66 588 Rivers and Harbors: Beaver-Mahoning Waterway, 1944
66 589 Rivers and Harbors: Beaver-Mahoning Waterway, 1944
66 590 Projects: Buckingham Landing, Buffalo and Black Rock Harbors, Erie
Pennsylvania, Fire Island Inlet, and Gargathy Inlet, 1944-1945
66 591 Rivers and Harbors: Schedule of hearings, bill and reports for the Grand
Bayou Project at Empire, 1946
66 592 Projects: Department of Interior: Great Lakes, Newark Bay, Passaic
River, and Jamaica Bay, 1944
66 593 Projects: Lake Worth Inlet, Grays Harbor, an Missouri River Basin, 1944
66 594 Missouri River, 1944
66 595 Missouri River, 1944
66 596 Missouri River, 1944
66 597 Projects: New Haven Harbor, Perkins Cove, Santee-Congaree, Sitka
Harbor (Alaska), and Sabine-Neches Waterway, 1944
67 598 Tennessee-Tombigbee Rivers
67 599 Rivers and Harbors: Turtle Creek Reservoir
67 600 Waterways: General, 1940-1941
67 601 Waterways: General, 1940-1941
67 602 Waterways: General, 1940-1941
67 603 Intracoastal Waterway: General correspondence, 1942-1947
67 604 Intracoastal Waterway: General correspondence, 1942-1947
67 605 Intracoastal Waterway: General correspondence, 1942-1947
67 606 Alternate Waterways: Harvey Locks, Intracoastal, and Algiers, 1944-1947
67 607 Alternate Waterways: Harvey Locks, Intracoastal, and Algiers, 1944-1947
67 608 Alternate Waterways: Harvey Locks, Intracoastal, and Algiers, 1944-1947
67 609 Waterway: Intracoastal New Orleans (Eastward) 1940
67 610 Waterway: Intracoastal New Orleans (Westward) 1940
67 611 Channel: Gulf Intracoastal Waterway, Plaquemine-Morgan City Route,
1946
67 612 Waterway: Lake Dauterive, Fausse Pointe Drainage Basin, 1945
67 613 Intercoastal: Port Allen Route, 1948
67 614 Waterways: Lake to Gulf
68 615 Waterways: Lake to Gulf
68 616 Canal: Isthmus of Tehuantepec in lower Mexico, 1938
68 617 Waterway: Traffic graphs
68 618 Report: Missouri River Basin, 1944
68 619 Congressional Records and Reports
68 620 Congressional Records and Reports
68 621 Congressional Records and Reports
69 622 Mississippi Valley Flood Control Association: Bulletins 2-66, 1937-1938
69 623 Mississippi Valley Flood Control Association: Bulletins 2-66, 1937-1938
69 624 Mississippi Valley Flood Control Association: Bulletins 2-66, 1937-1938
69 625 Flood Control Act: West Atchafalaya Floodway, 1937
69 626 District of Columbia: Correspondence, 1941
69 627 Flood Control Bill: Construction work, 1936-1937
69 628 Flood Control Bill: Construction work, 1936-1937
69 629 Miscellaneous flood control data, 1936
69 630 Flood Control lecture by Mr. Beneke’
69 631 F1ood Control Act: Eudora Floodway, 1937
70 632 Flood Control Act: Eudora Floodway, 1937
70 633 Amending flood Control Act: Divorcing Morganza from Eudora, 1938
70 634 Appropriations: Washington D.C., 1939
70 635 Appropriations: Washington D.C., 1939
70 636 Appropriations: Washington D.C., 1939
70 637 Appropriations: Washington D.C., 1939
70 638 Appropriations: Washington D.C., 1939
70 639 Flood Control Act: Hearings held at Little Rock, 1937
71 640 Flood Control Act: Hearings held at Little Rock, 1937
71 641 Amending Flood Control Act: Morganza and Eudora, 1938
71 642 Amending Flood Control Act: Morganza and Eudora, 1938
71 643 Flood Control: Eudora Floodways form letter, 1937
71 644 Flood Control: Eudora Floodway, new option
71 645 Flood Control: Markham Plan, 1935
71 646 Flood Control Act: Eudora Floodway, 1937
71 647 Flood Control Act: Eudora Floodway, 1937
71 648 Flood Control : Chief of Engineers Recommendations for rivers and
harbors work, 1936-1940
71 649 Flood Control: Data copies of Markham Plan, 1935
71 650 Bibliography of Acts and Reports on Mississippi River, 1937
72 651 Caving banks at Mississippi River at Triumph, Louisiana, 1936
72 652 Maintaining navigable depths to South and Southwest passes, 1937
72 653 Senator Bilbos Bill: Amending Overton’s Flood Control Act, 1938
72 654 Flood Control: Senator Miller’s Bill Condemnation of lands in Eudora
Floodway, 1936
72 655 Data: Appropriation, 1939
72 656 Mississippi Valley Flood Control Association, 1939
72 657 Mississippi Valley Flood Control Association, 1939
72 658 Flood Control: Teche-Vermillion Project
72 659 Flood Control: Lake Pontchatrain breakwater, 1937
72 660 Flood Control: Ouachita River (Arkansas plus Louisiana), 1939
72 661 Flood Control: Omnibus Bill, 1936
72 662 Flood Control: West Atchafalaya Floodway, 1938
72 663 Flood Control: West Atchafalaya Floodway, 1938
72 664 Flood Control: Morganza Spillway
72 665 Flood Control: Morganza Spillway
72 666 Flood Control: Overton Act-Morganza Floodway, 1938
72 667 Flood Control: Overton Act-Morganza Floodway, 1938
73 668 Eudora Floodway, 1937
73 669 Eudora Floodway, 1937
73 670 Commerce Committee: Authorization of Secretary of War to use certain
lands in Los Angeles, 1941
73 671 Commerce Committee: Transportation by merchant vessel in interest of
national defense, 1941
73 672 Commerce Committee: Letters received, 1942
73 673 Cancellation of indebtedness on certain oat forage crop loans, 1937-1938
73 674 Commerce Committee: Bonneville Act, 1942
73 675 Speeches: Federal contributions to D. C., 1939
74 676 Tax Bill: Overton formula, 1939
74 677 Miscellaneous bills introduced by Senator Ellender, 1939
74 678 Overton Amendment: Executive and independent offices, 1943
74 679 Overton Amendment: Farm labor, 1943
74 680 Miscellaneous bills by Senator Fernandez, 1939
74 681 Overton Amendment: Condemnation of Manufacturing plants, 1940
74 682 National Defense, 1940
74 683 National Reclamation Association, 1948
74 684 amendment of National Guard Mobilization, 1940
74 685 Easement for highway purposes across Natchitoches Fish Hatchery
grounds, 1935
74 686 Navy Department: Appropriations, 1942
74 687 Naval Appropriation data, 1942
74 687a Navy Department and Coast Guard estimates of appropriations, 1945
75 688 Modification of contract between United States and Board of
Commissioners, Port of New Orleans, 1936
75 689 Neutrality, World War II, 1941
75 690 Repeal of Neutrality Act, 1941
75 691 Miscellaneous bills by Overton
75 692 Miscellaneous bills by Overton
75 693 Miscellaneous bills by Overton
75 694 Flood Control – Rivers and Harbors: Appropriations, 1947
75 695 Neutrality letters, 1939
75 696 Neutrality letters, 1939
76 697 Commerce Committee: Bonneville Act, 1942
76 698 Commerce Committee: Bonneville Act, 1942
76 699 Commerce Committee: General correspondence, 1940
76 700 Navy, 1945
76 701 Letter from President Harry Truman, 1947
76 702 War: General, Louisiana Camps
76 703 War: General, Louisiana Camps
76 704 Overton Voting Record, 1933-1934
76 705 Overton Voting Record, 1933-1934
76 706 Overton bills, resolutions and amendments
76 707 Overton bills, resolutions and amendments
77 708 Votes on bills
77 709 Naval appropriations correspondence, 1942
77 710 Commerce Committee: Grand Coulee Project, 1941-1942
77 711 Bill: for relief of John Wilkes Booth III, 1943
77 712 Bill: for relief of Clarence W. Brown, 1941-1942
77 713 Bill: for relief of Percy Ray Greer, 1942
77 714 Bill: for relief of Lt. Col. F. H. Gououx, 1936
77 715 Authorization of patent to Judson M. Gimmit, 1938
77 716 Bill: for relief of Ruth Groft, 1942
77 717 Relief for Louisiana National Bank of Baton Rouge, and Hibernia of New
Orleans, 1939
77 718 Reimbursement of Claude LaSalle for injuries, 1939-1941
77 719 Bill: for relief of Rebecca J. Lucas, 1937
78 720 Relief of Ouachita National Bank of Monroe, 1938
78 721 Relief of A. H. Powell, 1934
78 722 Relief of Eli Willis, 1937
78 723 Amendment to Selective Compulsory Military Service Act, 1940
78 724 Relief of Carlos C. Bedsole, 1934
78 725 Amendment to deficiency bill, 1936
78 726 Sugar Bill, 1936
78 727 Sugar Bill, 1936
78 728 Sugar Bill, 1936
78 729 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
78 730 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
78 731 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
78 732 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 733 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 734 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 735 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 736 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 737 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 738` Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 739 Correspondence concerning Roosevelt’s bill to pack the Supreme Court,
1937
79 740 Amendment to Tariff act, 1934
79 741 Authorization for the erection of a monument to Zachary Taylor, 1937
79 742 Authorization for the erection of a monument to Zachary Taylor, 1937
79 743 Authorization for the erection of a monument to Zachary Taylor, 1937
79 744 Authorization for the erection of a monument to Zachary Taylor, 1937
79 745 Commerce Committee: Workmen’s Compensation for seamen, 1941
80 746 Creating the Louisiana-Vicksburg Commission, 1938
80 747 Workmen’s Compensation, 1941
80 748 Louisiana-Vicksburg Commission, 1946
80 749 Amendment: Veterans Compensation, 1946
80 750 Veteran administrative Facility at Alexandria, 1935
80 751 Court nomination of Judge Allred, 1943
80 752 Air bases, 1945
80 753 Copies of miscellaneous press releases, 1940
80 754 Copies of miscellaneous press releases, 1940
80 755 Louisiana Politics, 1940
81 756 Copies of press releases, 1940
81 757 Letters of thanks, 1947
81 758 Postmaster nominee confirmation, 1937
81 759 Miscellaneous newspaper releases, 1942
81 760 National Defense, 1940
83 782 Intracoastal Canal: Correspondence, 1933-1936
83 783 Flood of 1937
83 784 Rivers and Harbors Bill, 1940
83 785 Rivers and Harbors Bill, 1940
83 786 Gulf-Atlantic Ship Canal, 1935
83 787 Overton Act, 1937
84 788 Mississippi Valley Flood Control Association, 1936-1938
84 789 Mississippi Valley Flood Control Association, 1936-1938
84 790 Irrigation and Reclamation, 1939
84 791 Water Conservation Committee: General Correspondence, 1940-1941
84` 792 First Supplemental Civil Function, 1941
84 793 Flood Control: Vermillion River and Bayou Tech, 1941
84 794 Flood Control: Vermillion River and Bayou Tech, 1941
84 795 Flood Control: Miscellaneous bills, reports, etc., 1935
84 796 Flood Control: Miscellaneous bills, reports, etc., 1935
84 797 Flood Control: General, 1939
84 798 Flood Control: General, 1939
85 799 Flood Control: General, 1939
85 800 Flood Control: General, 1939
85 801 Flood Control: General, 1939
85 802 Flood Control: General, 1939
85 803 Flood Control: General, 1939
85 804 Flood Control: Bonnet Carre’ Spillway, 1937-1940
85 805 Flood Control: Bayou Rigaud, 1935
85 806 Bayou St. John and Bayou Lafourche, 1939
85 807 Bayou St. John and Bayou Lafourche, 1939
85 808 Naval Appropriations, 1941
85 809 National Defense Correspondence, 1941
85 810 West Atchafalaya Floodway, 1938-1939
85 811 Flood Control: General Correspondence, 1938
86 812 Flood Control General Correspondence, 1938
86 813 Flood Control General Correspondence, 1938
86 814 Flood Control General Correspondence, 1938
86 815 Flood Control General Correspondence, 1938
86 816 Flood Control: Reports, comparisons, acts, etc., 1938
86 817 West Atchafalaya Floodway, 1939
86 818 West Atchafalaya Floodway, 1939
86 819 Navy Department, 1941
86 820 Committee on Irrigation and Reclamation, 1942
86 821 Flood Control: General, 1937-1938
86 822 Press release from Secretary of War, 1939-1940
86 823 Rivers and Harbors Bill, 1942
86 824 War Department: Civil Function, 1941
86 825 Bayou Schooner Lock and Vermillion Lock, 1937
86 826 Bonnet Carre’ Spillway data, 1937
86 827 Flood Control: Miscellaneous projects
86 828 Flood Control: Bayou des Glaises drainage district, 1936
86 829 Flood Control: Bayou des Glaises drainage district, 1936
86 830 Twelve Mile Bayou, 1938
92 831 Naval appropriation data, 1942
87 832 Report on Tidewater Seaway Canal at New Orleans
87 833 Levees; Aloha, Darro, and Colfax
87 834 Rivers and Harbors: Hearings before sub-committee of Public Works,
1948
87 835 Rivers and Harbors: Hearings before sub-committee of Public Works,
1948
87 836 Data substantiating economic justification for navigation on Red River
87 837 Flood of 1927: Pictures, maps, commentary
92 838 Miscellaneous Overton speeches
87 839 Tribute to Overton from Corps. of Engineers
87 840 Vermillion River and Lafayette Harbor, 1947
87 841 Mandeville Harbor Projects: Correspondence, 1947
87 842 Mandeville Harbor Projects: Correspondence, 1947
87 843 Mandeville Harbor Projects: Correspondence, 1947
88 844 Confidential correspondence regarding flood control, 1940
88 845 Army Air Forces Installation Directory
88 846 Correspondence with Mrs. Lucille Long Hunt, Huey Long’s sister, 1942
88 847 Rivers and Harbors appropriations
92 848 Review Report: Boeuf, Tensa, Macon, 1945
88 849 Intracoastal Canal data, 1944-1945
88 850 Corps of Engineers: Lower Mississippi Valley, 1944
88 851 Bills: Overton formula, 1941
88 852 Bills: Overton formula, 1941
88 853 Overton Formula: Federal contributions to D.C., 1941
88 854 Overton Formula: Federal contributions to D.C., 1941
88 855 Overton’s legislative record: 73rd Congress, 2nd Session
88 856 Relief of Hiller and Wilbus, 1941-1942
88 857 Relief of Hiller and Wilbus, 1941-1942
88 858 Thomas Green Higgins: relief
88 859 Authorization of Maritime Commission to furnish vessels to state nautical
schools, 1940
89 860 Amendment to Merchant Marine Act, 1936
89 861 John D. Davis Jr.: relief
89 862 Jennie Stubble: relief
89 863 Harry Renton Bridges: deportation, 1940
89 864 Captain W. E. Dobbins: relief
89 865 Bridge: New Orleans-Gretna
89 866 Agriculture Appropriation, 1944
89 867 Miscellaneous Overton actions in Senate
89 868 Miscellaneous Overton actions in Senate
89 869 Miscellaneous Overton actions in Senate
89 870 Miscellaneous correspondence
89 871 Miscellaneous correspondence
89 872 Miscellaneous correspondence
89 873 Investigation and Research: Relative economy and fitness of the carriers
89 874 Investigation and Research: Relative economy and fitness of the carriers
90 875 Investigation and Research: Relative economy and fitness of the carriers
90 876 Investigation and Research: Relative economy and fitness of the carriers
90 877 Investigation and Research: Relative economy and fitness of the carriers
90 878 Fiscal relations with D. C., 1931
90 879 Correspondence pertaining to Bills and Amendments
90 880 Senate correspondence
90 881 Miscellaneous Bill correspondence
90 882 Natchez Bridge, 1941
90 883 Overton Formula data, 1941
90 884 James Teekel: relief, 1946
90 885 Lila Werp and Ester Wilmes: relief, 1943
90 886 Lila Werp and Ester Wilmes: relief, 1943
90 887 Miscellaneous bills
90 888 Miscellaneous bills
91 889 Miscellaneous bills
91 890 Miscellaneous bills
91 891 National Parkway for the Natchez Trace through Louisiana and Texas,
1941
91 892 National Parkway for the Natchez Trace through Louisiana and Texas,
1941
91 893 Amendment of Natural Gas Act, 1943
91 894 Amendment of Natural Gas Act, 1943
91 895 Amendment of Natural Gas Act, 1943
93 896 Item 1: Senator Overton, weekly poker game photo
93 896 Item 2: Senator Overton, making speech in Lake Charles, photo
93 896 Item 3: Senator Overton, characterization of, charcoal sketch
93 896 Item 4: Rivers and Harbors Committee, photo
93 896 Item 6: Resolution honoring Senator Overton
93 896 Item 7: Overton with two committee members, photo
93 896 Item 8: Overton in Negro Church, photo
93 896 Item 9: Overton, dated 1938, photo
93 897 Item 10: Louisiana Supreme Court, photo
93 897 Item 11: The Overton home, photo
93 897 Item 12: Group shot of military, Overton and others, photo
93 897 Item 13: Overton with Senator Russell of Georgia photo
93 898 Item 14: Launching of the U.S.S., Boxer, photo
93 897 Item 15: Overton in boat with two men, photo
93 898 Item 19: Overton with daughter, Ruth Jr. advertising Louisiana oranges,
photo
93 898 Item 20: Overton with Gene Autry, photo
93 898 Item 21: Washington apartment, photo
93 898 Item 23: Overton and E. P. Blankenship on gang plank of
Steamboat Newton, photo
93 898 Item 24: Overton on board the Steamboat Newton with members of the
Mississippi River Commission (Names listed on back of photo)
93 898 Item 25: Overton with Senator Gurney at Mississippi Flood Control (?),
photo
93 899 Item 27: Overton with General, photo
93 899 Item 28: Overton with daughter, Ruth, in Washington Office, photo
93 899 Item 29: Overton at Mississippi Flood Control (?), photo
93 899 Item 30: Daughter, Mary Elizabeth, with children, photo
93 899 Item 31: Overton, Looney, and Sterns (?), photo
93 899 Item 32: State police on the LSU parade grounds, photo
93 899 Item 33: “Sunset on University Lake” in Baton Rouge, taken by John
Overton Jr., photo
93 899 Item 34: Group photo of senators, Autumn, 1942
93 899 Item 35: Overton, Truman, and others at the Higgins Ship Building
Company, New Orleans
93 900 Item 38: Senator Overton: Brass name plate
93 900 Item 39: Copy of portrait of General Thomas Overton (Revolutionary
Officer) and great-grandfather of Senator Overton
93 900 Item 40: Honor from Tulane University, certificate
93 900 Item 41: Senatorship, November 1944 certificate
93 900 Item 42: Certified copy of an affair of honor between General Andrew
Jackson and Mr. Charles Dickinson, 1806, photocopy
93 900 Item 43: Milton to his close friend, Major General Robert Overton, partial
typed copy of a letter
93 900 Item 45: Overton and Senator Truman inspecting Mississippi Flood
Control area
93 900 Item 46: Pops with Glen Hardin, photo
93 900 Item 47: Resolution of the Sugar Producers Association
93 901 Item 49: Young Overton, photo
93 901 Item 50: Senator J. H. Overton, photo
93 901 Item 51: Senator Overton, photo
93 901 Item 52: Senator Overton, photo
93 901 Item 53: Overton crowing the Queen of the Cherry Blossom Festival,
photo
93 901 Item 54: Overton, a candid photo
93 901 Item 55: Overton, with Congressman Whittington of Mississippi, photo
93 901 Item 56: Overton with Mrs. Eddie Hebert, photo
93 901 Item 57: Launching of the U. S. S. Boxer, photo
93 901 Item 58: Appreciation dinner in New Orleans, photo
93 901 Item 59: Alexandria Bar Association, photo
93 901 Item 60: Overton and Congressman Eddie Hebert
93 901 Item 61: Naval discharge of Lt. Overton, WWII
93 902 Item 62: Steamboat, General John Newton, on the Mississippi, photo
93 902 Item 63: Overton at the Second Street corner in Alexandria, photo
93 902 Item 64: Senator and Mrs. Overton, photo
93 902 Item 65: Appreciation dinner, 1946, photo
93 902 Item 66: Overton’s mother, photo
93 902 Item 67: Presentation of plaque given to Overton during appreciation
dinner, photo
93 902 Item 68: Overton’s home in Marksville, photo
93 902 Item 69: Mrs. Overton, photo
93 903 Item 72: Young Mrs. Overton, photo
93 903 Item 73: Secretary and daughter, Ruth, photo
93 903 Item 74: Lt. Overton, USN, 1944, son, photo
93 903 Item 75: Mary Elizabeth Overton Brazelton, photo
93 903 Item 76: Overton and Richard Russell of Georgia
93 903 Item 77: Speech and laying of corner-stone of Louisiana College in
Pineville, photo
93 903 Item 78: U.S.S. Overton, named after John Overton of Tennessee, killed
in WWI, photo
93 903 Item 79: Letter of thanks dated 1936 from President Roosevelt for a
Photostat copy of statement signed by Dr. Catlet
93 903 Item 80: Letter from President Roosevelt dated 1941, (photocopy)
93 903 Item 81: A “Washington Scene” newsclip
93 903 Item 82: Cadet John Overton (standing third from left), 1893, photo
93 903 Item 83: Spring Park, Arkansas, where John Overton proposed marriage
to Ruth Dismukes (postcard)
4-G-1-3, 5 John Holmes Overton Collection Acc. 496
4-H-all, 4-I-5, 4-J-all, 5-I-2, 5-J-all
4 7
93 904 Item 84: Certificate declaring Senator Overton a hereditary member of the
Society of the Cincinnati in the state of Virginia, 1935
93 904 Item 92: Overton with Senator Truman and Andrew Higgins, photo
93 904 Item 93: Overton’s funeral-Senator Gurney (pallbearer), John D. Ewing
and another gentleman, photo
93 904 Item 94: Overton dedication the LSU stadium, photo
93 904 Item 95: Overton and General Wheeler, photo
94 905 Item 26: Delta Kappa Epsilon, plaque
94 905 Item 36: Truman’s pen that he used in signing the River and Harbor Flood
Control Law, with copy of the law
94 905 Item 89: U.S. Eagle, plaque
94 905 Item 97: Groundbreaking of the Red River Lock and Dam number, 2
January 8, 1983, plaque
95 906 Item 98: Appreciation dinner, 1946, New Orleans, plaque
96 907 Item 88: Louisiana Bar, certificate
96 907 Item 90: Senators of the 73rd Congress, photo
96 907 Item 91: Young Overton, photo
96 907 Item 96: B. A. Degree from Louisiana State University, diploma
96 908 Item 44: Overton with Senate Committee, photo
96 908 Item 70: Young senator Overton, photo
96 908 Item 71: Law degree from Louisiana State University, diploma
96 908 Item 85: Resolution honoring Overton’s service in the Senate
96 908 Item 86: Resolution honoring Overton, 1948
96 908 Item 87: Silver Tongue Award, certificate
96 909 Item 5: Original trist cartoon, drawing
96 909 Item 16: Launching of the USS Boxer, photo
96 909 Item 17: Phi Delta Phi Fraternity certificate
96 909 Item 18: Overton with daughter Ruth, photo
96 909 Item 22: Overton with General Albert Cox at groundbreaking ceremony
of the National Armory, photo
96 909 Item 37: Pen used by Roosevelt in signing the River and Harbor Flood
Control Law, 1936
96 909 Item 48: Honorary certificate
25 Item 99: Oil painting of Senator John Holmes Overton
97 Scrapbooks: 1931-1932, 1934-1935, 1939-1940, and 1918-1923
98 Scrapbooks: Miscellaneous, and 1942-1943
99 Scrapbooks: 1938, 1942, 1947, and 1947
100 Scrapbooks: 1943-1944, 1946, and 1947
101 Scrapbooks: 1946 and 1948
102 Scrapbooks: 1931, 1935-1936, and 1940
103 Recordings: Speeches made by or about Senator Overton

Margaret Owen Collection Inventory 2012

Box 1 Folder 1                 Legal document, warrant for Francis

Leech to appear in court to satisfy

debt owed to William Cockerel assignee

of Emanuel Ensminger who was

assignee of James Kelly; Gallatin

County, Illinois Territory, Shawneetown;

December 2, 1816; original document

Box 1           Folder 2       Handwritten document stating the dates of

birth, marriage, and death of Juliet F. G.

White; not dated; original document

Box 1           Folder 3       Letter to George M .S. White Esq. in

Indianapolis from Frank LeRoy; re: court

case involving property was sent to the

Supreme Court in hopes of a superseded

verdict; he hopes to keep their property

from being sold; if Mr. White has any

influence on the judge, please use it on

their behalf.  April 22, 1832; original document

Box 1           Folder 4       Promissory note, George White;

February 15, 1834; original document

Box 1           Folder 5       Draft of Quit Claim Deed, Albert G. Sloo &

Harriet Sloo to George White & wife, land in

Knox County, Indiana; June 30, 1836;

original document

Box 1           Folder 6       Administrator bond, James C. Sloo,

Robert Castles and Albert G. Caldwell

to administer the estate of William Grundy,

deceased, Gallatin County, Illinois.

October 25, 1838; original document

Box 1           Folder 7       Legal document – Edwin B. Webb,

plaintiff (administrator of John M.

Robinson) vs. James C. Sloo and

John Crenshaw, defendants; debt

owed; Gallatin County & Circuit

Court, October Term 1845;

original document

Box 1           Folder 8       Sheriff’s sale of property to satisfy

Samuel D. Marshall’s judgment

against Samuel Kirkham &

Washington A. G. Posey; Gallatin

County, Illinois; witness: Leonard

White, Clerk of Court;

January 23, 1845; original document

Box 1           Folder 9       Draft of contract between A. G. Sloo

and the United States Government;

Mr. Sloo is to build & operate a line of

at least five steam ships for transportation

of mail between New Orleans and New

York with stops in Charleston, Savannah,

and Havana; includes specifications

of the building & equipment of ships;

1847; original document

Box 1           Folder 10     Letter to Mary from unknown,

re: news of the local church pastors;

typed copy of letter originally dated

October 31, 1848

Box 1           Folder 11     United States Mail Steam-Ships:

Facts respectfully submitted to

the Consideration of the Congress

of the United States; re: contract

with Albert G. Sloo; filed by George

Law, M. O. Roberts, and E. Croswell;

New York May 29, 1850;

original document

Box 1           Folder 12     The Tehuantepec Grant; A Card,

by J. P. Benjamin, of New Orleans;

Printed At The Office Of The

Picayune; 1851; J. P. Benjamin,

Chairman of the Company;

Washington, D. C., July 31, 1851

Box 1           Folder 13     Letter to Col. A. G. Sloo from

Wm. D. Lee in New York; re:

when will Harris arrive?

June 6, 1851; original document

Box 1           Folder 14     Indenture, Hugh Robb bound to

James C. Sloo as an apprentice

until he reaches 21 years of age;

Gallatin County, Illinois;

March 31, 1852; original document

Box 1           Folder 15     Letter written by E. Yorke while in

New Orleans to Col. Sloo in

Pascagoula; re: the Schooner Eagle

from Vera Cruz was reported coming

up the river; he fears her letters won’t

be delivered on time & can’t go to

Pascagoula; July 5, 1852;

original document

Box 1           Folder 15     Letter written by E. Yorke while in

New Orleans to Col. Sloo in

Pascagoula; re: Greer Duncan

arrived; their conversation about

the possible rejection of the

Tehuantepec contract;

July 11, 1852; original document

Box 1           Folder 15     Letter written by E. Yorke while in

New Orleans to Col. Sloo in

Pascagoula; re: Mexican government

rejecting the Garay Grant;

July 13, 1852; original document

Box 1           Folder 16     Letter to Col. A. G. Sloo in Vincennes,

Indiana from E. Yorke in New Orleans;

re: discussion of the lack of news

concerning the Tehuantepec contract;

August 1, 1852; original document

Box 1           Folder 16     Letter to A. G. Sloo from Wm. D. Lee

in Mexico; re: Ramirez published his

call for offers to build the Tehuantepec

road; Mr. Lee is negotiating with the

Mexican government for a contract to

build the Tehuantepec road; Gov.

Letcher will be leaving.  (No. 31)

August 1, 1852; original document

Box 1           Folder 16     Letter from A. L. Rearden to her

Mother; re: the birth of her child;

boats are running up the Wabash;

discussion of family members and

friends; August 1, 1852;

original document

Box 1           Folder 16     Letter to A. G. Sloo from E. Yorke

and W. D. Lee in Mexico;

re: competitors & other issues

related to the Tehuantepec

contract along with discussion of

the Garay Grant.  (No. 33, Copy)

August 18 – 22, 1852; date on

back is September 15, 1852;

original document

Box 1           Folder 17     Letter to Col. A. G. Sloo in

Vincennes, Indiana from E. Yorke

and W. D. Lee in New Orleans, LA.;

re: Gov. Letcher is going to Vera

Cruz.  Their competitors are

asking Ramirez to postpone

the bidding.  September 2, 1852

original document

Box 1           Folder 17     Letter to Col. A. G. Sloo from

  1. Yorke in New Orleans, LA.;

re: the decision of the contract is

again deferred.  September 5, 1852;

original document

Box 1           Folder 17     Letter to Col. Sloo in Vincennes,

Indiana from E. Yorke in New

Orleans, LA.; re: Gov. Letcher

arrived in Tehuantepec.

September 22, 1852;

original document

Box 1           Folder 18     Letter to A. G. Sloo from W. D.

Lee in Mexico; re: bids were

not opened. (No. 36)

October 2, 1852; *on reverse side:

                                      Letter to A. G. Sloo from

  1. D. Lee in Mexico; re: other bids

received by Mexican government,

bids were opened. (No. 37);

October 4, 1852; original document

Box 1           Folder 18     Letter to Col. A. G. Sloo in Vincennes,

Indiana from E. Yorke in New Orleans,

LA.; re: relations between Havana

and the United States;

October 6, 1852; original document

Box 1           Folder 18     Letter from James Docken to his

sister; re: their sister, Achsah,

has died.  James Rearden is

grieving over the death of his wife.

October 8, 1852; original document

Box 1           Folder 18     Letter to George Leech in Shawneetown

from James S. Rearden; re: relating the

details of the death & illness of his wife

who was George Leech’s daughter.

Treatment of the symptoms.

October 16, 1852; original document

Box 1           Folder 18     Letter to Col. A. G. Sloo in Vincennes,

Indiana from E. Yorke and W. D. Lee

in New Orleans, LA.; re: he hopes the

Tehuantepec brings them something

definite.  The time for final decision

approaches.  If they win it will be an

enormous victory, especially if Pierce

is elected President. October 31 and

November 1, 1852;  original document

Box 1           Folder 19     Letter to A. G. Sloo from W. D. Lee

in Mexico; re: Yanez is now the minister

of foreign relations in Mexico and

promises to look at the Tehuantepec

matters on the 3rd of the month.

(No. 42) November 1, 1852;

original document

Box 1           Folder 19     Letter to Col. A. G. Sloo in Vincennes,

Indiana from E. Yorke in New Orleans,

LA.; re: his conversations with various

people who doubt that Sloo will be able

to get the contract with Mexico;

November 15, 1852; original document

Box 1           Folder 19     Letter to Col. A. G. Sloo from W. D. Lee

in New York; re: he is sick and wants to

know when Arnold Harris will be there;

November 15, 1852; original document

Box 1           Folder 19     Letter to A. G. Sloo in Washington City

from W. D. Lee in Mexico;

re: he submitted a new proposal in the

continued negotiations on contract;

(No. 44); November 26, 1852;

original document

Box 1           Folder 19     Letter to Col. A. G. Sloo in Washington City

from E. Yorke in New Orleans;

re: his response to W. D. Lee’s new

proposal for the contract with Mexico;

December 11, 1852; original document

Box 1           Folder 20     Letter to Col. A. G. Sloo in Washington City

from E. Yorke in New Orleans, LA.;

re: the Picayune ran an article yesterday

that was supposed to be from a Mexican

paper; December 6, 1852; original document

Box 1           Folder 20     Letter to Col. A. G. Sloo in Washington from

  1. Yorke in New Orleans, LA.; re: W. D. Lee

has presented another draft for money to

Sloo’s broker; the Tehuantepec was brought

before Congress & sent to the committee;

the Committee favored Bellanger’s proposal;

December 9, 1852; original document

Box 1           Folder 20     Letter to Col. A. G. Sloo in Washington D. C.

from E. Yorke in New Orleans, LA.;

re: Yorke writes about the pending

contract for the Tehuantepec road.  Mrs.

Edm. Y. Macauley wants to induce her

stepson into resigning his commission in

the Navy & applying for his deceased

father’s office as Counsel in Alexandria.

December 17, 1852; original document

Box 1           Folder 20     Letter to Col. A. G. Sloo in Washington

City from E. Yorke in New Orleans, LA.;

re: W. Matthews proposes that Sloo

buy out Hargous and that the New

Orleans company will place the whole

management in the hands of Sloo and his

associates; December 21, 1852;

original document

Box 1           Folder 20     Letter to Col. A. G. Sloo in Washington

from E. Yorke in New Orleans, LA.;

re: Mr. Matthews is now working for

them.  He had an interview with

Mr. Fallon.  Yorke suggests again that

Sloo should buy Hargous’ interest in

the Garay Grant.  December 23, 1852;

original document

Box 1           Folder 20     Letter to A. G. Sloo from W. D. Lee

in Mexico; re: under arrangement

with Yanez & Guanaxuato, Sloo is to

have: exclusive navigation and free

transit of foreign mails.  Lee is sure

they will win by a large vote. (No. 45)

December 2, 1852; original document

Box 1           Folder 20     *On reverse side of previous letter:

                                      Letter to A. G. Sloo in Washington

City from E. Yorke in New Orleans;

re: he encloses the letter from Lee.

He showed Lee’s letter to Mr. Matthews

and Mr. Matthews stated that he would

write Mr. Fallon and urge him to settle

with Col. Sloo.; December 30, 1852;

original document

Box 1           Folder 21     Letter to Col. A. G. Sloo in Washington

  1. C. from E. Yorke in New Orleans,

LA.; re: there is much confusion in the

state of affairs in Mexico.  W. D. Lee

has joined the Guanaxuato Company.

Members of Congress have asked him

to draw up a free banking law for them

with a view to Tehuantepec.  He is glad

to hear of continued prosperity of the

steam boat line.  January 24, 1853;

original document

Box 1           Folder 22     Document – Interoceanic communication

via Tehuantepec, Secret Articles and

Translation Tehuantepec;

Decree from Mexican Government

approving proposition of A. G.

Sloo for opening of interoceanic

communication via Tehuantepec;

February 5, 1853; in Spanish; original

document and photocopy of document;

Box 1           Folder 23     The Tehuantepec Right of Way,

Official Bulletin of the Supreme

Government – No. 8 [Translation];

Mexico, Wednesday, February 9, 1853;

original document

Box 1           Folder 24     Additional copy of bulletin in

Folder 23 — cover page is missing;

original document

Box 1           Folder 25     Letter to A. G. Sloo from W. D. Lee;

re: send someone to commence

work on the isthmus at once.

The commission to take possession

of the isthmus is divided – part

have taken the Pacific side & the

others the Gulf side.  Send one good

letter of credit to cover any advances

to the government & release the

contract from mortgage. (No. 57);

February 13, 1853; original document

Box 1           Folder 25     Letter to A. G. Sloo from W. D. Lee;

re: he has secured a copy of the

Secret Articles & encloses them.

John Jay Williams & Don Boufacio

are on their way to Oaxaca to take

possession on the Pacific side. (No. 58);

February 17, 1853; original document

Box 1           Folder 25     Letter to A. G. Sloo from W. D. Lee;

re: Garay Galvez Company is asking the

government to grant them part of the

property they claimed under the Garay

Grant.  Lee advises Sloo to not let the

government insist on any change in

the contract.  February 19, 1953;

No. 59; original document

Box 1           Folder 25     Letter to Major A. Harris in Washington

  1. C. from E. Yorke in New Orleans,

LA.; re: Col. Sloo is going to Washington

after the treaty with Mexico.  Purchase

of Hargous’ share of Garay Grant.

We desire to settle amicably with

Mr. Hargous.  March 4, 1853;

original document

Box 1           Folder 25     Letter from E. Yorke to W. D. Lee;

re: his desires respecting the treaty

have been forwarded to Washington.

He hopes the new administration will

finish the matter promptly and he

regrets that they were not informed

sooner that Judge Conkling’s

instructions might be insufficient.

Final negotiations of treaty must bind

the two governments in order to protect

the rights of way & guarantee its

neutrality; March 9, 1853;

original document

Box 1           Folder 25     Letter to Major Arnold Harris in

Washington from E. Yorke in

New Orleans, LA.; re: he has

received letters from Lee relative

to the final negotiations of the

Tehuantepec right of way.  Yorke

asks Harris to induce the

administration to send a special

messenger with carte blanche to

Judge Conkling & Lee.

March 9, 1853; original document

Box 1           Folder 25     Letter to Col. Sloo from E. Yorke;

re: he sends copies of Lee’s letters.

Yorke gives Sloo advice about

dispatches that the administration

has sent to Judge Conkling;

March 10, 1853; original document

Box 1           Folder 26     Letter to Col. Sloo from E. Yorke;

re: Sloo’s opinion of Mr. Matthews

proposition concerning the purchase

of Hargous’ interest in the Garay Grant.

June 15, 1853; original document

Box 1           Folder 26     Letter to Edward N. Dickerson in

New York City from A. G. Sloo in

New Orleans, LA.; re: he encloses

nomination for Fox & Roan (?).

Publish charter with liberal provisions.

June 20, 1853; original document

Box 1           Folder 27     Letter from E. Yorke to Unknown;

re: the Bonita was reported

“below coming up” from Vera

Cruz yesterday.  July 25, 1853;

original document

Box 1           Folder 28     Letter to A. G. Sloo from W. D. Lee

in Mexico; re: Ramirez wants a large

share of the profits of the contract

& wants it secured for the completion

of the whole work including steamers

& all appurtenances.  Lee added

Article 19 and lists the modifications

of it.  (No. 32); August 11, 1853;

original document

Box 1           Folder 28     Letter to Col. A. G. Sloo from E. Yorke

in Paris; re: He met with Pontalba &

the director of Pontalba’s company.

The company has entered into a

contract with a bank in France.

He advises Sloo to make a provisional

arrangement with Jackson.  Harris

should come to Paris with Belmont &

make arrangements with          Rothschilds.

August 11, 1853; original document

Box 1           Folder 29     Letter to Col. A. G. Sloo in New York

from E. Yorke in Paris; re: he has had

several meetings with the bankers.

The bankers want a share of the profits.

August 18, 1853; original document

Box 1           Folder 29     Letter to Col. A. G. Sloo in New York

from E. Yorke in Paris; re: Yorke

has arranged with a combined group

of French & English bankers for

four million – 2 million for railroad,

2 million for navigation.  The arrangement

is being drawn up.  August 24, 1853;

original document

Box 1           Folder 30     Letter to A. G. Sloo from Wm. D. Lee

in Mexico; re: discussion of matters

pertaining to the Mexican government

opening a transit way across the

Isthmus of Tehuantepec.

September 3, 1853; original document

Box 1           Folder 30     Letter to A. G. Sloo from Wm. D. Lee

in Mexico; re: the mortgage must be

paid off immediately to prevent the sale

of the contract.  Payment of the bankers

& cancellation of the mortgage must

precede everything else.  (No. 78);

September 18, 1853; original document

Box 1           Folder 31     Advertisement of Rawdon, Wright,

Hatch & Edson bank note engravers.

Lists prices, various items that

they print and samples of their work;

January 1854; original document

Box 1           Folder 32     The Tehuantepec Company

Containing Act of Legislature,

relative to Corporations.  Contract

with Mexican Government and

Official Bulletin.  Charter of the

Tehuantepec Company.  8th Article

of Treaty with Mexico.  New Orleans;

printed at the “Daily Delta” office; 1854;

original document

Box 1           Folder 33     The Tehuantepec  Rail-Road

Company Containing Act of Legislature

of Louisiana, relative to Corporations.

Contract with Mexican Government

and Official Bulletin. Charter of the

Tehuantepec Company.  8th Article

of Treaty with Mexico.

New Orleans; printed at the “Daily

Delta” office; 1854; original document

Box 1           Folder 34     A Few Suggestions Respecting

The United States Steam Mail

Service; unknown publisher;

not dated; original document

Box 1           Folder 35     Letter to Col. A. G. Sloo in

Washington City from E. Yorke in

New Orleans, LA.; re: Sykes

second batch of bills are dishonored.

Appears to be little doubt that the Gadsden

Treaty will be ratified.  Maj. Harris has

been directed to obtain written

authority from Rothschilds.

May 27, 1854; original document

Box 1           Folder 36     Letter to Col. A. G. Sloo in

New York from E. Yorke in

New Orleans, LA.; re: alterations

to the treaty; June 11, 1854;

original document

Box 1           Folder 36     Letter to Col. A. G. Sloo from

  1. Yorke in New Orleans, LA.;

re: news arrived this morning

that they are still alive on the

Isthmus.  He is putting together

a pamphlet with all the documents,

charter, contract & etc. & he will

send some to Sloo when it is

finished.  July 24, 1854;

original document

Box 1           Folder 37     Brief Memoranda Relative To The

                                      Tehuantepec Company;

September 1854; original document

Box 1           Folder 38     Letter from E. Yorke in New York

to Hon. C. Johnson; re: Yorke

outlines plans for convertible bonds

to be prepared & sold as an investment

in the Tehuantepec Company with

Mr. Brannon being the sales agent

in California.  Funds from bond sales

would be used to build the Tehuantepec

road.  Yorke wants to induce Mr.

Brannon to make an advance of cash

or credit of $100,000 on the bonds.

February 1, 1855; original document

Box 1           Folder 39     Confidential letter from A. Dudley Mann

in London to Col. Sloo in Vincennes;

re: Santa Anna’s abdication & flight; the

inter-oceanic route; recommends

appointing Gen. Campbell as President

of the company; no banker will have anything

to do with Tehuantepec; Mr. Brassey

(railroad contractor) will be there on the

18th; bonds for the company; funding

for the plank road.  September 14, 1855;

original document

Box 1           Folder 40     Letter to Col. Sloo from A. Dudley Mann

in London; re: financial matters concerning

Tehuantepec.  Mr. Brassey declined to

connect himself with Tehuantepec. The

rate of interest has increased.

October 14, 1855; original document

Box 1           Folder 40     Letter to Col. A. G. Sloo in Washington

from A. Dudley Mann in London;

re: his recommendations concerning the

financial matters of the plank road and

of the management of the company.

October 19, 1855; original document

Box 2           Folder 41     In The Circuit Court of the United

                                      States…Between Albert G. Sloo And

                                      Ellwood Fisher, Complainants, And

                                      George Law, Marshall O. Roberts &

                                      others, Defendants.  Bill In Equity;

New York, 1855; original document

 

Box 2           Folder 42     In The Circuit Court of the United

                                      States…George Law, Marshall O.

                                      Roberts, & others ads. Albert G. Sloo

                                      and Ellwood Fisher; 1856;

                                      original document

Box 2           Folder 43     To The Honorable The United States

                                      Circuit Court, For The Fifth Circuit

                                      And Eastern District of Louisiana:

                                      In Chancery Sitting; Bill of complaint

of Albert G. Sloo against the

Tehuantepec Company; 1856 (?)

original document

Box 2           Folder 44     Letter to Sloo from Ellwood Fisher;

re: he got a copy of the Bill which

was filed on the 11th.  It is rather

long & will have to be amended.

June 30, 1857; original document

Box 2           Folder 45     Grant and Charter of the Louisiana

                                      Tehuantepec Company,

                                      September 7, 1857 (Grant);

July 30th, 1857 (Charter)

original document

Box 2           Folder 46     Copy of a Memorial of A. G. Sloo

to Ignatio Comonfort President

of Mexico; not dated; original

document

Box 2           Folder 46     Three copys of a Communication

To His Excellency Ignatio Comonfort;

re: informs Comonfort of the progress

of events & condition of affairs

connected with the right of transit

across the Isthmus of Tehuantepec;

not dated; original documents

Box 2           Folder 47     Document:

  1. G. Sloo’s Memorial to Jeremiah

Black:

“To The Hon. Jeremiah Black

Secretary of State of the United

States of America”, from A. G. Sloo;

petition for the United States to

enforce the treaty with Mexico

for the right of transit across the

Isthmus of Tehuantepec; not

dated; original document

Box 2           Folder 47     Document:

“The Sloo Tehuantepec Grant”;

by G. F. White; not dated;

original document

Box 2           Folder 48     Letter from S. W. Pratt (Agent of

  1. G. Sloo) in Minatitlán on the

Isthmus of Tehuantepec to Unknown;

re: he has decided to close

business affairs there – they have

outlived the Tehuantepec Company.

The Louisiana Tehuantepec Company

closed their affairs on the 10th by

order of its President. No debt is

owed except to him. Mr. A. Neal

of the L. T. Co. died of Bilious

fever.  November 12, 1857;

original document

Box 2           Folder 49     Legal document:

Marshall O. Roberts, Horace T.

Clarke & Edwin N. Dickerson vs.

The United States; not dated;

original document

Box 2           Folder 50     The Tehuantepec Route Memorial

of A. G. Sloo; not dated; original

document

Box 2           Folder 51     Copy of Letter to Hon. Aron V. Brown

from S. W. Pratt in Washington;

re: requirements for early

completion of the Tehuantepec

road.  Certified as a true copy by

Albert H. Campbell; May 15, 1858;

original document

Box 2           Folder 52     Report On The Memorial Of

Marshall O. Roberts And Others

Trustees Of A. G. Sloo,

Contractors For Carrying The

Mail Between New York, New

Orleans, Havana, And Chagres.

  1. S. Senate, June 11, 1858.

Washington 1858.

original document

Box 2           Folder 53     Message of The President Of The

United States In Answer To A

resolution of the Senate respecting

the Isthmus of Tehuantepec;

June 12, 1858; original document

Box 2           Folder 54     Additional copies (2) of:

Message of The President Of The

United States In Answer To A

resolution of the Senate respecting

the Isthmus of Tehuantepec;

June 12, 1858; original document

Box 2           Folder 55     Additional copy (1) of:

Message of The President Of The

United States In Answer To A

resolution of the Senate respecting

the Isthmus of Tehuantepec;

June 12, 1858; original document

Box 2           Folder 56     Two Letters Of The Hon. A. V.

Brown, Postmaster General, In

Favor Of The Tehuantepec Route

From New Orleans to San

Francisco.  Washington: 1858.

[From the Memphis Appeal of

July 7, 1858].  (2 copies)

original document

Box 2           Folder 57     Copy of letter to Hon. A. V. Brown

Postmaster General from E. L. Childs;

re: report on the result of his

observations on the mail route

from New Orleans via Minatitlán,

Suchil, Ventosa and Acapulco to

San Francisco.  He can see no

serious obstacles to an efficient

conveyance of the mails at all seasons.

January 19, 1859; original document

Box 2           Folder 58     Additional Mail Service Between New

                                      York And Aspinwall.  Synopsis Of The

                                      Case.  original document (15 copies);

  1. 1860

Box 2           Folder 59     Government document:

A Bill For the relief of the Trustees of

  1. G. Sloo; 36th Congress, 2D Session,

S.542; Read and passed to a second

reading; January 22, 1861; original

document

Box 2           Folder 60     Letter to “Capt.” from Unknown in

Murfreesboro, Tennessee;

Discharge letter, Seth Wright,

1st Sergeant Co. “F”, 115th Regiment

Ohio Infantry Volunteers to enable

him to accept position as 2nd Lieutenant

of Co. “E” same regiment;

March 2, 1864; original document

Box 2           Folder 60     Partial note, to “My dearest Brother”

from Unknown sender in Cincinnati;

January 8, 1866; original document

Box 2           Folder 61     Letter to Adjutant Gen’l. U. S. Army

in Washington D. C. from Geo. F.

White in Vincennes, Indiana;

re: he received a letter appointing

him as 2nd Lieutenant with 8th U. S.

Cavalry.  He thanks the government

for the appointment but states

that he can’t accept it & gives reasons

for not being able to.  August 9, 1867;

original document

Box 2           Folder 61     Letter to Mr. Corwine from Harriet G. Sloo

in White Hall; re: if the Isthmus

Company is forced to pay damages

to Mr. Sloo, who will receive the payment

since Mr. Sloo is now deceased.

November 1, 1867; original document

Box 3           Folder 62     Memorial of Marshall O. Roberts

In Relation To The Grant By The

Mexican Government To The

Louisiana Tehuantepec Company;

                                      New York; 1867; original document

Box 3           Folder 63     Special Warrantee Deed, John A.

McClernand and Minerva McClernand

to James S. Rearden; Alexander

County, Illinois; September 8, 1868;

original document

Box 3           Folder 64     United States Court of Claims.

December Term, 1868.

Marshall O. Roberts et al

  1. vs. The United States. 2221.

Argument For Claimants, By

  1. M. Corwine, Of Counsel;

                                      original document

Box 3           Folder 65     Treaty of July 4, 1868; By The

                                      President of the United States

                                      of America.  A Proclamation.

original document

Box 3           Folder 65     American And Mexican Joint

                                      Commission, Under The Treaty of

                                      July 4, 1868; Harriet G. Sloo,

                                      Executrix, vs. Mexico; not dated;

original document

Box 3           Folder 65     Public – No. 8; An Act to carry into

effect the convention of July four,

eighteen hundred and sixty-eight

between the United States and

Mexico, for the adjustment of claims.

April 7, 1869; original document

Box 3           Folder 66     Letter to Orlando from Julia

Rearden in Cairo, Illinois;

re: news of family & friends;

June 14, 1869; original document

Box 3           Folder 67     Before The Mixed Commission

                                      Between The United States And

                                      Mexico.  Harriet G. Sloo, Executrix,

                                      & c. vs. Mexico.  Argument In

                                      Support Of The Petition For

                                      Rehearing.  not dated; original

document

Box 3           Folder 67     American And Mexican Joint

                                      Commission.  Harriet G. Sloo

  1. vs. Mexico. Reply To The Final

                                       Brief Of Mexico.  not dated;

original document

Box 3           Folder 67     Rules Of The American And

                                      Mexican Joint Commission.

                                      August 10, 1869; original

document

Box 3           Folder 68     Legal document:

Harriet G. Sloo vs. Mexico,

Preliminary brief for claimant;

  1. after November 17, 1869;

handwritten; original document

Box 3           Folder 69     Legal document:

The Memorial of Mrs. Harriet G.

Sloo of Knox County, Indiana;

  1. 1870; handwritten; original

document

Box 3           Folder 70     Memorial of Mrs. Harriet G. Sloo;

                                      April 1, 1870; printed by McGill &

Witherow; Washington, D. C.;

original document

Box 3           Folder 71     United States Court Of Claims.

                                      Marshall O. Roberts et al.

  1. The United States. No. 2,221;

                                      September 1870; original document

Box 3           Folder 72     Poem, “Our School Days” by

Julia L. Rearden; November 10, 1870;

original document

Box 3           Folder 73     American and Mexican Commission,

                                      Washington, D. C.;

                                      No. 325 – I. G. Israel vs. Mexico,

                                      No. 29 – WM. P. Barnes vs. Mexico,

                                      No. 359 – J. L. Springer vs. Mexico.

                                      Closing Argument On The Merits By

                                      Special Counsel For Claimants;

                                      December 5, 1870; original document

Box 3           Folder 73     Legal document:

Harriet G. Sloo vs. Mexico, Copy of

Col. Jno. T. Pickett’s Affidavit;

December 30, 1870; original document

Box 3           Folder 74    Legal document:

American and Mexican Commission,

No. 57, Harriet G. Sloo vs. Mexican

Republic, Argument for the Mexican

Republic; not dated; original document

Box 3           Folder 75     Legal document:

American and Mexican Commission,

No. 57, Harriet G. Sloo vs. Mexican

Republic, Argument for the Mexican

Republic; not dated; original document

Box 3           Folder 76     Legal document:

“Claim 57, The proceedings in the file,

preceding the following are annexed

in printed matter No. 2;

January 12, 1871; original document

Box 3           Folder 77     Court of Claims of the United States

December Term, 1871.  No. 2221.

Marshall O. Roberts Et Als.  vs. The

United States.  1871; original document

Box 3           Folder 78     Letter from Julia L. Rearden to her sister;

re: she tells of the death of her mother;

February 18, 1872; original document

Box 3           Folder 79     United States Court of Claims.

Marshall O. Roberts vs. The United

States.  Motion For A New Trial.

Argument Of R. M. Corwine For The

Motion.  April, 1872.  Washington

City: 1872.  original document

Box 3           Folder 80     Letter to Julia from Thomas G. Sloo

in White Hall; re: he received the news

of her bereavement; May 22, 1873;

original document

Box 3           Folder 80     Letter to Julia from Larry L. White in

White Hall; re: death in her family;

June 7, 1873; original document

Box 3           Folder 80     Letter to Annie from Julia;

re: general news of family & friends;

July 10, 1873

Box 4           Folder 81     In The Court of Claims of the

United States.  December Term,

  1. Marshall O. Roberts Et Al.
  2. vs. The United States. 2221.

Brief for Defendants.  original

document

Box 4           Folder 82     Letter to Julia from F. L. White in

White Hall; re: general news of

family & friends; April 17, 1874;

original document

Box 4           Folder 83     United States Court of Claims.

December Term, A.D. 1874.

No. 2221.  Filed November 4,

1874 – J. R.;

Marshall O. Roberts And Edward

  1. Dickerson, Surviving trustees

of A. G. Sloo, vs. The United

States.  Amended Petition.

Thomas Wilson, Attorney for

Plaintiffs.  original document

Box 4           Folder 84     United States Court of Claims.

November 23, 1874.  No. 2221.

Marshall O. Roberts et al. vs.

The United States.  Argument of

Thomas Wilson On Behalf Of The

Plaintiffs.  original document

Box 4           Folder 85     United States Court of Claims.

No. 2221.  Marshall O. Roberts

et al.  vs. The United States.

Closing Argument of R.M. Corwine,

Esq., Attorney For Claimants.

not dated; original document

Box 4           Folder 86     United States Court of Claims.

December Term, 1874.  Marshall O.

Roberts and Edward N. Dickerson,

Surviving Trustees of Albert G.

Sloo vs. The United States.

No. 2,221.  original document

Box 4           Folder 87     Mexico-Claims Commission,

                                      Extension Of, Convention

                                      Between The United States Of

                                      America And The Mexican Republic

                                      For The Further Extension Of The

                                      Duration Of The Joint Commission

                                      Respecting Claims, Originally Fixed

                                      By The Convention of July 4, 1868.

                                      By The President Of The United

                                      States Of America.  A Proclamation.

                                      January 29, 1875; original document

Box 4           Folder 87     Supreme Court Of The United States.

                                      No. 539.  October Term, 1875.

                                      Marshall O. Roberts and Edward N.

                                      Dickerson, surviving trustees of

                                      Albert G. Sloo, Appellants, vs. The

                                      United States.  Appeal From The

                                      Court of Claims. 1875; original

document

Box 4           Folder 87     In The Supreme Court, U. S.

Appeal From The Court Of

Claims.  Marshall O. Roberts

And Others, Appellants, against

The United States, Appelles.

Brief For Appellants, Submitted

Under 20th Rule.  No. 539 Thomas

Wilson For Appellants.

New York: 1875.   original document

Box 4           Folder 88     Supreme Court United States.

October Term, 1875.  Marshall O.

Roberts et al., Trustees of A. G.

Sloo, vs. The United States.

Appeal From The Court Of Claims.

Brief Of R. M. Corwine, Of Counsel

for Appellants.  original document

Box 4           Folder 89     In The Supreme Court of the United

                                      States. October Term, 1875. 

                                      Marshall O. Roberts And Others,

                                      appellants, vs. The United States,

                                      No. 539.  Appeal From The Court of

                                      Claims.  Brief for the United States.

                                      1875; original document

Box 4           Folder 90     Supreme Court of the United

States.  October Term, 1875.

No. 539.  Marshall O. Roberts

And Edward N. Dickerson,

Surviving Trustees Of Albert G.

Sloo, Appellants, vs. The United

States.  Appeal from the Court

of Claims.  Argument Of Thomas

Wilson On Behalf Of Appellants.

                                      1875; original document

Box 4           Folder 91     Certified Copy of the Last Will and

Testament of Harriet G. Sloo of

Vincennes, Knox County, Indiana.

April 1, 1876; original document

Box 4           Folder 92     State of New York, City and County

                                      of New York, Supreme Court.

                                      Benjamin H. Cheever, against

                                      Marshall O. Roberts, and Edward N.

                                      Dickerson, and James Wiles. 

1876; original document

Box 4           Folder 93     True copy of the Last Will and

Testament of Albert G. Sloo;

Codicil to Last Will and Testament,

New York City; March 22, 1876;

original document

Box 4           Folder 94     Legal document:

Report of the estate of Harriet G.

Sloo; May 4, 1878; original

document

Box 4           Folder 95     House of Representatives,

                                      45th Congress, 2d Session,

                                      Ex. Doc. No. 92

Marshall O. Roberts.  Letter From

                                      The Secretary Of War, Transmitting

                                      Report of Quartermaster General

                                      relative to the names, ages, &c.,

                                      of the steamships purchased of and

                                      owned in part or whole by Marshall O.

                                      Roberts, of New York. 

May 28, 1878; original document

Box 4           Folder 96     News clipping, “Address, Delivered by

John Lagow, Esq., at the Old Settlers’

Reunion at Vincennes, May 30, 1878”;

Vincennes Times, June 18, 1878

Box 4           Folder 97     Supreme Court of Indiana,

November Term, 1878.

William E. Niblack, Administrator,

Etc., vs. Charles Goodman.  Appeal

from the Knox Circuit Court.

Appellant’s Brief.  F. W. Viehe &

  1. G. Evans, Att’ys for Appellant.

                                      original document

Box 4           Folder 97     Supreme Court of Indiana,

November Term, 1878.  Wm. E.

Niblack, Administrator, vs.

Charles Goodman.  Appeal from

the Knox Circuit Court.  Appellants’

Additional Brief.  F. W. Viehe &

  1. G. Evans, Atty’s for Appellant.

                                      original document

Box 4           Folder 98     Supreme Court of Indiana,

May Term, 1879.  William E. Niblack,

Administrator, de bonis non, of

Albert G. Sloo, Appellant, vs.

Charles Goodman, Appellee.

Appeal from the Knox Circuit

Court.  Appellee’s Brief.

  1. C. Denny, C. S. Denny, G. G.

Reily, W. C. Johnson, Att’ys

for Appellee.  original document

(2 copies)

Box 4           Folder 98     Supreme Court of Indiana,

May Term, 1879.  William E.

Niblack, Administrator, Etc., vs.

Charles Goodman.  Appeal From

the Knox Circuit Court.  Appellee’s

Brief On Petition For A Rehearing.

  1. C. Denny, Geo. G. Reily, C. S.

Denny, W. C. Johnson, Attorneys

for Appellee.  original document

Box 4           Folder 99     Letter to Julia R. Munn in Grand

Rapids, Michigan from Mary W.

Sloo in White Hall; re: news of

Julia’s engagement; February 15,

1880; original document

Box 4           Folder 99     Postcard to Julia R. Munn from

Father; re: he sent her a box

containing wedding cake & other

items; May 31, 1880; original

document

Box 4           Folder 99     Empty envelope addressed to

Thomas Sloo Esq. in Vincennes,

Indiana; original document

Box 4           Folder 100   Copy of Opinion of the American

Commissioner Henry Wadsworth,

Esq.; Harriet G. Sloo Executrix

  1. vs. Mexico; not dated; original

document

Box 4           Folder 101   Circuit Court of the United States,

District of Indiana.  Charles

Goodman vs. Wm. E. Niblack,

Abstract.  not dated; original

document

Box 4           Folder 101   United States Circuit Court

District of Indiana.  Charles

Goodman vs. William E.

Niblack.  No. 6826.  Chancery.

                                      not dated; original document

Box 4           Folder 101   United States Circuit Court,

For The District of Indiana.

Charles Goodman v. William E.
Niblack, James Wiles and

Benjamin H. Cheever.

No. 6826.  In Equity.  Brief for

Defendant Niblack.  not dated;

original document

Box 4           Folder 102   Supreme Court of the United

States, Charles Goodman,

Appellant, vs. William E.

Niblack, Appellee.  No. 1000.

Brief and Argument for Appellant.

                                      not dated; original document

Box 4           Folder 102   Supreme Court of the United

States, Charles Goodman,

Appellant, vs. William E. Niblack,

Appellee.  No. 1000.  Appellee’s

Brief.  not dated; original document

Box 4           Folder 102   Supreme Court of the United

States, Charles Goodman, Appellant,

  1. vs. William E. Niblack, Appellee.

No. 1000.  Reply to Argument of

Appellee.  not dated; original document

Box 4           Folder 103   Certificate:

George F. White, honorable discharge

from National Veteran Club, March 1881;

original document

Box 4           Folder 104   Letter to George from U. F. Preans in

in Redwine, Jackson Parish, Louisiana;

re: genealogy of the Joseph Fauntleroy

and Emily Carter Fauntleroy family;

March 14, 1883; original document

Box 4           Folder 105   Life insurance policy for Thomas Sloo;

September 1886; original document

Box 4           Folder 106   Envelope:

Tehuantepec, Printed Memorial of

  1. G. Sloo to House of Representatives;

not dated; original document

Box 4           Folder 106   The Tehuantepec Route.  Memorial

  1. G. Sloo.To The Honorable the

Senate and House of Representatives

of the United States; not dated;

original document                    

Box 4           Folder 107   Empty envelopes addressed to

Thomas Sloo in Vincennes, Indiana;

1888; original documents

Box 4           Folder 108   Sketch of the Life of Colonel

Isaac White of Vincennes,

Indiana.  Killed at the Battle of

Tippecanoe, November 7, 1811.

                                      by George Fauntleroy White.  1889.

original document

Box 5           Folder 109   Empty envelope addressed to

Thomas Sloo in Vincennes,

Indiana.  not dated;

original document

Box 5           Folder 110   Letter to Annie (Mrs. C. J. Hupp)

in Detroit, Michigan from Julia L.

Sloo in Cloverland; re: general

family news.  January 3, 1892;

original document

Box 5           Folder 110   Letter to cousin Tom from

Thomas Sloo; re: news of

Julia’s death.  June 3, 1892;

original document

Box 5           Folder 110   Witness Subpoena for

Dr. Breada – State of Louisiana,

Parish of Natchitoches, District

Court; June 11, 1892; original

document

Box 5           Folder 110   Letter to cousin Tom from

Thomas Sloo; re: advice on

finances & finding a job;

September 1, 1892;

original document

Box 5           Folder 111   Letter to cousin from Cousin

Tom; re: general news;

July 1, 1893; original document

Box 5           Folder 111   Invoice from Henry Reimers to

Thomas Sloo for repairing buggy;

November 28, 1893; original

document

Box 5           Folder 112   Empty envelope addressed to

Mr. Thomas Sloo in Vincennes,

from R. D. Earls; November 26,

1894; original document

Box 5           Folder 113   Statement of money due from

Auditor’s Office, Knox County,

Vincennes to Harriet W. Sloo;

February 26, 1895; original

document

Box 5           Folder 113   Letter to cousin Tom from

Thomas Sloo; re: general news;

March 14, 1895; original document

Box 5           Folder 113   Letter to cousin Tom from

Thomas Sloo; re: news of cousin

Hattie’s death; April 30, 1895;

original document

Box 5           Folder 114   Letter to Thomas Sloo Esq. in

Vincennes, Indiana from Scott &

Theophilus Law Offices in

Davenport, Iowa; re: settlement

of property once owned by Mr. Sloo’s

father; enclosures: draft of quit

claim deeds & check (on behalf

of T. A. Murphy) to cover expense

of mailing deeds back to them.

July 8, 1895; original document

Box 5           Folder 114   Check payable to Thos. Sloo from

Citizens National Bank of Davenport;

July 8, 1895; original document

Box 5           Folder 114   Typed draft, Quit Claim Deed,

Thomas Sloo & wife of Vincennes,

Indiana to T. A. Murphy of Davenport,

Iowa; not signed or dated;

original document

Box 5           Folder 114   Handwritten draft, Quit Claim Deed,

George F. White & wife to T. A. Murphy;

not signed or dated; original document

Box 5           Folder 115   Receipts for payment, Thomas Sloo

made payments to Dexter Gardner,

Funeral Director, Vincennes, Indiana;

October 1894, November 1895;

original documents

Box 5           Folder 115   Empty envelopes addressed to Thomas

Sloo from Dexter Gardner & R. D. Earls;

1895; original documents

Box 5           Folder 116   Handwritten notes on biblical scriptures

and a sermon; July 26, 1896;

original document

Box 5           Folder 117   New Year’s greeting card, “Aunt Julia

from Katy”; not dated; original document

Box 5           Folder 117   Empty envelope addressed to Thomas

Sloo Esq. in Vincennes, Indiana from

Richard D. Earls in Salt Lake City,

Utah; August 1896; original document

Box 5           Folder 117   Hand drawn, “Plat of White Hall Burial

Lot, Drawn by Thos. Sloo Esq.,

Dec. 25th 1896”; original document

Box 5           Folder 118   Postcard to Juliet Sloo White from

unknown; 1897; original document

Box 5           Folder 118   Empty envelope addressed to

Thomas Sloo in Vincennes,

Indiana; 1897; original document

Box 5           Folder 118   Empty envelope addressed to

Harriet W. Sloo in Vincennes,

Indiana; 1897; original document

Box 5           Folder 118   Letter to cousin Tom from Thos.

Sloo; re: general news of family

& friends; his business partner

committed suicide; March 24, 1897;

original document

Box 5           Folder 119   Letter to cousin Tom from Thomas

Sloo; re: he would be happy to

help Tom financially but is unable to;

general news of family;

December 20, 1897; original

document

Box 5           Folder 120   Postcard to Juliet S. White from

unknown; 1898; original document

Box 5           Folder 120   Postcard, Albert G. Sloo; not dated;

original document

Box 5           Folder 121   Postcard to J. S. White from

unknown; 1898; original

document

Box 5           Folder 121   Letter to “Bertie Boy” from

Achsah; re: general news;

December 2, 1898;

original document

Box 5           Folder 122   Letter to cousin Tom from

Thomas Sloo; re: general

news; August 8, 1899;

original document

Box 5           Folder 123   Handwritten letter to Judge

John J. Hayden in Chicago,

Illinois from George

Fauntleroy White in Washington,

  1. C.; re: some incidents of the

Mexican War dictated by

George Fauntleroy White;

attempt to Capture Santa

Anna; capture of Captain

Pauline; December 10, 1900;

original document

Box 5           Folder 123   Typed transcript of the letter

dictated to Judge John J.          Hayden

Box 5           Folder 124   Letter to Albert Sloo from

Unknown; re: general news;

May 19, 1901; original document

Box 5           Folder 124   Letter to Albert G. Sloo in Detroit,

Michigan from Juliet Sloo White

in Washington, D. C.; re: general

news; October 14, 1901;

original document

Box 5           Folder 124   Letter to Albert G. Sloo Esq. in

Birmingham from H. R. McIlvaine

in Vincennes, Indiana; re: general

news; does he want to sell the farm;

October 30, 1901;          original document

Box 5           Folder 125   Letter to Albert G. Sloo in Birmingham,

Michigan from H. R. McIlvaine in

Vincennes, Indiana; re: he sold the

property; February 18, 1902;

original document

Box 5           Folder 125   Letter to Albert G. Sloo in Birmingham,

Michigan from Achsah in Vincennes,

Indiana; re: general news; May 22, 1902;

original document

Box 5           Folder 125   Letter to Albert G. Sloo in Birmingham,

Michigan from H. R. McIlvaine in

Vincennes, Indiana; re: general news;

June 26, 1902; original document

Box 5           Folder 126   Letter to Albert G. Sloo in Birmingham,

Michigan from H. R. McIlvaine in

Vincennes, Indiana; re: he discussed

Sloo’s appendicitis with Dr. Davenport

& gives his advice about having surgery

for it; July 16, 1903; original document

Box 5           Folder 126   Letter to Albert G. Sloo Jr. in

Birmingham, Michigan from Albert G.

Sloo in Bruceville, Indiana;

re: they received news of his stomach

troubles & expected operation;

July 18, 1903; original document

Box 5           Folder 127   Letter to Albert G. Sloo in Birmingham,

Michigan from Achsah; re: general

news; May 8, 1904; original document

Box 5           Folder 127   Letter to Albert G. Sloo Jr. in Bruceville,

Indiana from Annie M. Hupp in Michigan;

re: she is glad his trip was safe & that

he was able to see his Uncle;

October 11, 1904; original document

Box 5           Folder 127   Letter to Albert G. Sloo in Michigan

from James Sloo; re: general news;

November 1904; original document

Box 5           Folder 128   Letter to Albert G. Sloo in Michigan

from James R. Sloo in Vincennes,

Indiana; re: he is going to St. Louis

tomorrow to get a physical examination

for the Navy; wants to know how

Albert’s cement block business is

doing; November 20, 1906;

original document

Box 5           Folder 129   Letter to Albert G. Sloo in Michigan

from Aunt Mary in Vincennes,

Indiana; re: general news;

June 10, 1907; original document

Box 5           Folder 129   Postcards (3) to Miss Rearden in

New York City from Margaret

Engelhart, A. A. Custis, & Elfrieda

Swoboda; re: they          have arrived safely

& are having fun.  July – August 1907;

original document

Box 5           Folder 130   Letter to Bertie from Achsah;

re: she does not have much

free time because she is taking

care of a patient with Scarlet

Fever.  November 15, 1908;

original document

Box 5           Folder 130   Letter to Albert G. Sloo in

Birmingham, Michigan from

  1. W. Fitzpatrick in Vincennes,

Indiana; re: general news;

November 22, 1908;

original document

Box 5           Folder 130   Letter to Albert G. Sloo in

Birmingham, Michigan from

Achsah Virginia Sloo in

Philadelphia, Pennsylvania;

re: quarantine may be lifted

soon; December 6, 1908;

original document

Box 5           Folder 131   Letter to Albert G. Sloo in

Birmingham, Michigan from

  1. W. F. in Vincennes,

Indiana; re: general news;

January 2, 1909; original

document

Box 5           Folder 131   Letter to Albert G. “Bertie”

Sloo in Birmingham, Michigan

from Achsah in Philadelphia;

re: she has been out of town

on a scarlet fever case; she

attended a Philadelphia

Orchestra concert & went to

the Opera to hear Melba;

January 11, 1909; original

document

Box 5           Folder 131   Letter to Albert G. Sloo in Michigan

from Aunt Mary in Vincennes,

Indiana; re: general news;

January 17, 1909; original

document

Box 5           Folder 131   Letter to Albert G. “Bertie”

Sloo in Michigan from Achsah

in Philadelphia; re: she

describes a fancy breakfast

that she served to guests;

description of the Japanese

china dishes; quarantine

has been raised;

January 17, 1909; original

document

Box 5           Folder 132   Postcard to Albert G. Sloo from

Aunty (?); re: thanks for the

pretty handkerchiefs;

February 23, 1909; original

document

Box 5           Folder 132   Letter to Albert G. Sloo from

his Aunt; re: general news

of family & friends;

March 22, 1909; original

document

Box 5           Folder 133   Letter to Bertie in Michigan

from Achsah in Big Moose,

New York; re: they are going

to row up to the end of the

bay to have afternoon tea;

September 19, 1909;

original document

Box 5           Folder 133   Letter to Albert G. Sloo in

Michigan from his cousin

  1. W. Fitzpatrick in Bruceville,

Indiana; re: general family

news; September 22, 1909;

original document

Box 5           Folder 133   Letter to Albert G. Sloo in

Michigan from his cousin

Hattie in Bruceville, Indiana;

re: general family news;

there were over 50 cases of

smallpox in Bicknell at the

same time; December 5, 1909;

original document

Box 5           Folder 134   Letter to Albert G. Sloo in

Michigan from Aunt Mary in

Bruceville, Indiana; re: Curtis

had the Grippe followed by

measles; March 16, 1910;

original document

Box 5           Folder 135   Postcard to Albert Sloo in

Michigan from F. P. R.;

re: general news; May 25, 1912;

original document

Box 5           Folder 136   Postcard to A. G. Sloo in

Michigan from Ruth; re: general

news; September 12, 1922;

original document

Box 5           Folder 137   Letter from Al Sloo Leech in

Vincennes, Indiana to his cousin

James          ; re: Leech family history

& genealogy; lack of jobs in

Vincennes; state is building fine

roads; agriculture – peach &

apple orchards, newest industry

is sweet potatoes; Dairy & poultry

farming; high taxes; May 10, 1926;

original document

Box 5           Folder 138   Letter to Sgt. James R. Sloo in

Raleigh, N. C. from Clarence A.

Torrey in Dorchester, MA.;

re: Sloo genealogy; Sloo family

members are mentioned several

times in government publications;

July 18, 1927; original document

Box 5           Folder 139   Letter to Bertie; re: Rearden genealogy;

August 29, 1936; original document

Box 5           Folder 140   Letter to Sgt. James R. Sloo from

Mildred White-Brann; re:  White

genealogy; June 5, 1937;

original document

Box 5           Folder 141   Empty envelope addressed to

Mr. Albert G. Sloo in Birmingham,

Michigan; August 29, 1938;

original document

Box 5           Folder 142   Printed War Department Special

Orders No. 115; includes orders

to Staff Sgt. James R. Sloo;

re: he is placed on the retired list

effective May 31, 1939;

original document

Box 5           Folder 143   Poem, “The Normal Boy” by

  1. G. Sloo; 1942; original document

Box 5           Folder 144   Letter to Albert G. & Ruth Sloo

from Hattie Fitzpatrick; re: family

items; March 23, 1947;

original document

Box 5           Folder 144   Letter to A. G. Sloo from A. S.

Leech; re: genealogy of the

Leech, White, and Rearden families;

July 23, 1947; original document

Box 5           Folder 145   Letter to James R. Sloo in North

Carolina from Milo G. Sloo in

Kansas; re: he will attempt to

furnish family information requested

by James R. Sloo; June 3, 1953;

original document

Box 5           Folder 146   Letter to Col. A. G. Sloo in

Pascagoula from E. Yorke in

New Orleans; re: he was shocked

to learn that Conklin was

appointed as minister to Mexico;

not dated; original document

Box 5           Folder 146   Letter to Col. A. G. Sloo in

Pascagoula from E. Yorke in New

Orleans; re: another company has

proposed to build the road. The

competitors are residents of Mexico.

He hopes that letters have not

been intercepted.  not dated;

original document

Box 5           Folder 146   Letter to Col. from A. Harris;

re: see the agent of Rothschild

or get McIlvaine to do so;

not dated; original document

Box 5           Folder 147   Letter from Illegible to her Mother

and siblings written on Christmas

day; re: letter from George in

which he says the court case came

up & was set for another day; good

news of Tehuantepec; details of

gifts received by the children;

not dated; original document

Box 5           Folder 147   Letter to Tom from his sister

Sarah; re: she received Hatty’s

letter telling of the homecoming

of the bridal party; not dated;

original document

Box 5           Folder 147   Letter to George from H. W. F.;

re: Chicago must be proud that

the World’s Fair will be held there;

March 10th, no year; original

document

Box 5           Folder 148   Letter to Tom Sloo in Vincennes,

Indiana from his sister Sallie in

New York; re: general news of

family; April 1st, no year; original

document

Box 5           Folder 148   Letter from Sallie in New York

to her Mother; re: general news

of family; April 1st, no year;

original document

Box 5           Folder 149   Letter to Julia Rearden in Illinois

from her brother James Rearden in

Iowa; re: news of sightseeing in

Iowa; June 4th, no year; original

document

Box 5           Folder 149   Letter to Tom from Cousin Tom;

re: general news; not dated;

original document

Box 5           Folder 149   Letter to Albert from A. M. H.;

re: he has learned that Albert

will be foreman on the farm and

gives him advice; not dated;

original document

Box 5           Folder 150   Letterhead paper, “Office of

Clerk Knox Circuit Court.

Albert G. Sloo, Clerk.  Vincennes,

Ind”; handwritten: “estimate of

cost of chicken house”; not

dated; original document

Box 5           Folder 150   Poem, “An Obscure Life”, by

unknown author; not dated;

original document

Box 5           Folder 150   Empty envelope addressed to

Charles C. Mann in Cairo,

Illinois; not dated; original

document

Box 5           Folder 151   Postcards (2) to Albert G. Sloo

in Birmingham, Michigan; one

from Aunty; one from J. W. C;

not dated; original documents

Box 5           Folder 151   Postcard to Hatty H. Rearden

in New York from Lillie C.

Everett; re: all the Everett

family has sailed safely across

the Atlantic; not dated;

original document

Box 5           Folder 151   Postcard from H. Rearden to

Illegible recipient; re: please

come visit; not dated; original

document

Box 5           Folder 152   Empty envelope, “Geo. F. White

Papers”; not dated; original

document

Box 5           Folder 152   Envelope, “James R. Sloo,

201 E. Peace St., Raleigh,

  1. C.”; not dated; original

document

Box 5           Folder 153   Envelope marked “Dear

Julia (Jim’s Mother)”,

containing Valentines (3);

one dated Feb. 14th 1879;

original documents

Box 5           Folder 153   Valentine to Julia Rearden

in Cairo, Illinois from unknown

sender; not dated; original

document

Box 5           Folder 153   Postcards (9), unaddressed;

depicting places in Indiana,

Maine, Tennessee, Niagara

Falls, and Philadelphia.

not dated; original documents

Box 5           Folder 154   Pamphlet, Grace Presbyterian

                                      Church, Evansville, Ind.”;

Rev. J. L. McNair, Pastor; lists

church elders, deacons, times of

services & names of members;

not dated; original document

Box 5           Folder 154   Coupon card, “Good For One

½ oz. Cake of Fleischmann &

Co’s Compressed Yeast.”

  1. 1877; original document

Box 5           Folder 155   News clipping pertaining to:

Garay claimants; Sloo’s

counter projects; Santa

Anna approved the contract

with Sloo for work on the

Isthmus of Tehuantepec.

not dated; source unknown;

original document and photocopy

Box 5           Folder 155   News clipping, “The Tehuantepec

Route”, communication over the

Tehuantepec is open; carriage

road has been completed; not

dated; source unknown; original

document and photocopy

Box 5           Folder 155   News clipping, marked “Herald

of 26th”; Senator Broderick’s

credentials were presented today;

Mr. Bright presented the memorial

of A. G. Sloo for a contract for a

semimonthly mail over the

Tehuantepec route; not dated;

source unknown; original document

and photocopy

Box 5           Folder 155   News clipping, marked “Times

of 27th”; “Appropriation Bills

Passed”; the House passed the

Ocean Mail Steamer Appropriation

Bill; not dated; source unknown;

original document and photocopy

Box 5           Folder 156   News clipping, “Alternating

Currents, Morgan’s Elegy In A

Country Graveyard”; not

dated; source unknown;

original document and photocopy

Box 5           Folder 157   News clipping, “The Forgotten

Village by Lucy Bender”;

pertains to the town of Old

Village in Gallatin County,

Illinois; not dated; source unknown;

original document & photocopy

Box 5           Folder 158   News clipping, “Believe It or

Not – By Ripley, The Daws

Musket Fence”; handwritten

on the clipping is the following:

“James R. Sloo lived in this

bldg. when he was a child – after

his parents died – He lived with

his cousin Geo. F. White &

daughter”; source unknown;

not dated; original document

and photocopy

Box 5           Folder 158   News clipping, “Treasure

Palace, Baldaur, Home of the

Late A. S. Caldwell”; handwritten

on the clipping is the following:

Albert Sloo Caldwell, Memphis,

Tenn. cousin of Jim; source

unknown; not dated; original

document and photocopy

Box 5           Folder 159   News clipping, death notice for

Mrs. George F. White (sister of

Capt. Albert G. Sloo and

Thomas Sloo); source unknown;

not dated; original document and

photocopy

Box 5           Folder 159   Book excerpt, printed transcript

of the last will & testament of

Isaac White which was written

on May 23, 1811; source unknown;

no publication date; original document

and photocopy

Box 5           Folder 160   News clipping, “Interesting Hobbies:

Old Telegram Turns Up In Collection

Of Relics, Keepsakes In Genealogists

Attic”, The Raleigh Times, June 26, 1954;

James R. Sloo found telegram sent

to his grandfather, A. G. Sloo in 1854;

original document & photocopy

Box 6           Folder 161   Transcript, Obituary Notice,

Colonel Albert Gallatin Sloo

died May 13th 1863; typed by

Sgt. James R. Sloo; original

document

Box 6           Folder 162   True Copy, Record of Military

Service: Thomas Sloo, blacksmith,

Revolutionary War, 1782;

William Sloo, blacksmith,

Revolutionary War, 1782;

War Department, October 19, 1926;

original document

Box 6           Folder 163   Typed transcript of Bible records

containing births, deaths, marriages;

surnames: Sloo, White & McIlvaine;

copied from Bible of Albert Gallatin

Sloo and Harriet Grandison White

Sloo; not dated; original document

Box 6           Folder 164   Copy of documents in Folder 163

Box 6           Folder 165   Handwritten note, “Elizabeth R.

Sloo died at Shawnetown, Ill.

May 1822 Red portmanteau”;

not dated; original document

Box 6           Folder 165   Typed list of marriages, births,

deaths and descendants of Albert

Gallatin Sloo and Harriet Grandison

White; carbon copy; original

document; not dated

Box 6           Folder 166   Handwritten, partial biography

of Albert Gallatin Sloo; not

dated; original document

Box 6           Folder 167   Family tree, “The Genealogy of

The Sloo Family”; not dated;

negative photocopy

Box 6           Folder 168   Handwritten obituary of Thomas

Edwin Sloo; *two of his sisters

lived in Natchitoches, LA.

not dated; original document

Box 6           Folder 169   “Genealogy of Charity Benson”,

typed information on: Captain

Johannes Benson, Matthew

Benson, and Charity Benson.

Charity Benson married William

Sloo. not dated; original document

Box 6           Folder 170   Typed & handwritten notes on

members of the following families:

McIlvaine, Sloo, White, Applegate,

Leech, and Benson; not dated;

original document

Box 6           Folder 170   Typed information on Katherine D.

McIlvaine, Applegate coat of arms,

Rearden coat of arms; not dated;

original document

Box 6           Folder 170   Form for submission of lineage

information to The Magazine of

American Genealogy; William

McIlvaine; 1930; original

document

Box 6           Folder 171   Typed genealogy, George Leech I,

George Leech II, George Leech III;

source unknown; not dated;

original document

Box 6           Folder 172   Rearden Genealogy

Box 6           Folder 173   Photos:

Colonel Albert G. Sloo, not dated;

(2) copies

Box 6           Folder 173   Carte de visite photograph:

Harriet Sloo, not dated

Box 6           Folder 174   Carte de visite photographs:

Julia L. Rearden, not dated

Hannah Leech, not dated

Box 6           Folder 174   Stereoscopic Picture:

Tom Brown, Louis Houck,

Tony Sweeny, James S. Rearden;

not dated

Box 6           Folder 175   Photos:

Jim Sloo (5): some taken while on

duty at Memphis, Tennessee ca. 1936

or 1937; while at N. C. State College

  1. 1925; dressed in his grandfather

A.G. Sloo’s coat ca. 1926

Box 6           Folder 175   Photo:

Hugh Sloo with his wife & son;

not dated

Box 6           Folder 175   Photo:

Grave of Achsah Leech Rearden

and her infant son, George Leech

Rearden; Westwood Cemetery

Shawneetown, Illinois; not dated

Box 6           Folder 175   Photo:

Albert Sloo & wife, Mr.& Mrs. Dennison

and daughter Hazel, unidentified woman;

not dated

Box 6           Folder 175   Photo:

At Belle Isle – July 1926:

Grace Boyes, Albert Sloo,

Ruth Boyes, Lois Boyes,

Arthur Boyes, James Sloo

Box 6           Folder 176   Small photo album with comb

binding – inscription reads

“These pictures of Jim’s cousin

Lou and family were taken when

he was up there in May”; photos

identified as: Frances, Mary,

Essie (Hugh’s wife), Jim; not

dated

Box 6           Folder 177   Photos, unidentified: Coat of Arms,

woman, cemetery, three men on porch;

not dated

Box 7           Loose Item   Talisman stone given to A. G. Sloo

by Yaqui Indians

Box 7           Folder 178   Photos of talisman stone, not dated

Box 7           Folder 178   Story of the stone given to A. G. Sloo

by Yaqui Indians to carry as a talisman;

typed; not dated

Items Located in Art Cabinet:

 

Drawer 2     Folder 179   News article, The Sun, The Tehuantepec

Controversy; November 3, 1857;

original document

Drawer 2     Folder 179   News article, New York Herald,

Concession granted to Emile La Sere

for the re-establishment of a

Tehuantepec route; November 1,

1867; original document

Drawer 2     Folder 179A Photocopies of articles in Folder 179

Drawer 2     Folder 180   News article, The Union,

Tehuantepec Route, Charter of the

Tehuantepec Company; July 7, 1853;

original document

Drawer 2     Folder 180   News article, Conkling Treaty with

the Republic of Mexico; February 16,

1854; original document

Drawer 2     Folder 180   News article, Interoceanic Ship Canals

by Col. J. W. Adams; not dated;

original document

Drawer 2     Folder 180   News article, Destiny of New Orleans;

September 4, 1855; original document

Drawer 2     Folder 180   News article, Comments on the Gadsden

Treaty; boundaries of the treaty are

stated; not dated; original document

Drawer 2     Folder 180   News article, Comments on the Gadsden

Treaty; the 11th Article of the Treaty of

Guadalupe is cancelled; Mexico is to

receive 20 million dollars, 5 million of

this is set apart to pay American claims

including the Garay indemnity but the

Garay people must release all title to

the lands on the Isthmus to the Mexican

government before they receive any

portion as indemnity

Drawer 2     Folder 180   News article, The New Orleans Courier,

The Covode Investigation; May 21, 1860;

original document

Drawer 2     Folder 180A Photocopies of articles in Folder 180

Ross Phares Collection

The Phares Collection consists of one nametag of E. J. Phares from the 1924 Louisiana Baptist Convention.

Ross Phares Book Collection

Agee, G. W. Rube Burrow: King of the Outlaws, and his Band of Train Robbers. Chicago: Henneberry Co., 1890.

Allen, J. Taylor. Early Pioneer Days in Texas. Dallas: Wilkinson Printing Co., 1918.

Allen, Ruth A. The Great Southwest Strike. Austin: University of Texas, 1912.

Allen, Winnie and Corrie Walker Allen, comp. Pioneering in Texas: True Stories of the Early Days. Dallas: Southern Publishing Co., 1935.

Anderson, J. W. From the Plains to the Pulpit. Goose Creek, Texas: Anderson and Sons.

Arnold, Oren. Sun in your Eyes. Albuquerque: University of New Mexico Press, 1947.

Arnold, Oren. Wild Life in the Southwest. Dallas: Banks Upshaw and Co., 1936.

Ashley, Carlos. That Spotted Sow and Other Hill Country Ballads. Austin: Steck Co., 1949.

Atkinson, Mary Jourdan. The Texas Indians. San Antonio: Naylor Co., 1953.

Babb, T. A. In the Bosom of the Comanches. Dallas: Hargreaves Printing Co., 1912.

Bailey, Olga. Mollie Bailey: The Circus Queen of the Southwest. Dallas: Harben-Spotts,
1943.

Baker, D. W. C. A Texas Scrap Book. Austin: Steck Co., 1935.

Banks, C. Stanley and Grace Taylor McMillan, ed. The Texas Reader. San Antonio: Naylor and Co., 1947.

Bartholomew, Ed. The Houston Story. Houston: Frontier Press of Texas, 1951.

Beals, Carleton. Stephen F. Austin. New York: McGraw-Hill, 1953.

Bedford, Hilory G. Texas Indian Troubles. Benjamin, Texas: Hargreaves Printing, 1905.

Berglund, Ernest Jr. History of Marshall. Austin: Steck Co., 1948.

Bishop, Curtis. Lots of Land. Austin: Steck Co., 1949.

Bishop, Curtis. This Day in Texas. San Angelo Standard Times, 1948.

Bizzell, William Bennett. Rural Texas. New York: MacMillian, 1934.

Boatright, Mody, ed. Folk Travelers: Ballads, Tales and Talk. Dallas: Southern Methodist University Press, 1953.

Boatright, Mody, ed. The Sky is my Tipi. Dallas: University Press, 1949.

Boatright, Mody and Donald Day, ed. Backwoods to Border. Dallas: University Press, 1943.

Boatright, Mody and Donald Day, ed. From Hell to Breakfast. Austin: Texas Folk-Lore Society, 1944.

Bobbitt, George. The Three Harvests. Panhandle, Texas: Panhandle Herald.

Bolton, Herbert & Eugene Barker. With the Makers of Texas: A Source Reader in Texas History. Austin: Gammel-Stateman Publishing, 1904.

Bowman, James. Pecos Bill: The Greatest Cowboy of All Time. Chicago: Albert Whitman & Co., 1938.

Brainerd, E. A. The Life of David Crockett: An Autobiography. New York: Grosset & Dunlap, 1902.

Brewers and Texas Politics, Vol. 1. San Antonio: Passing Show Co.

Brister, Bob. Caddo Guide. Marshal, Texas: Bob Brister, 1953.

Bronson, Edgar. The Red-Blooded Heroes of the Frontier. New York: Doran Co., 1910.

Brown, Mary. A Condensed History of Texas for Schools. Dallas: Mary Brown, 1895.

Buel, J.W. The True Story of “Wild Bill” Hickok. New York: Atomic Books Inc., 1946.

Burch, John. Charles W. Quantrell. Vega, Texas: Burch, 1923.

Burns, Walter. The Saga of Billy the Kid. Garden City, New York: Double Day, 1926.

Casey, Robert. The Texas Border and Some Borderliners. Indianapolis: Bobbs Merrill, 1950.

Centennial Edition: First Methodist Church, Marshal, Texas.

Chapman, Wendell and Lucie. Beaver Pioneers. New York: Scribner’s, 1937.

Clark, Thomas. The Rampaging Frontier. Bloomington: Indiana University Press, 1964.

Coblentz, Stanton. Villains and Vigilantes. New York: Yoseloff, Inc, 1936.

Coblentz, Stanton. Villains and Vigilantes: The Story of James King of William and
Pioneer Justice in California. New York: Wilson-Erickson, 1936.

Cody, W. F. History of the Wild West and Campfire Chats. Chicago: Thompson and Thomas, 1902.

Collier, William and Westrate, Edwin. Dave Cook of the Rockies. New York: Wilson, 1936.

Cox, Bertha. True Tales of Texas. Dallas: Turner Co., 1949.

Cox, Mamie. The Romantic Flags of Texas. Dallas: Banks Upshaw and Co., 1936.

Cranfill, J. B. Cranfill’s Heart Talks. np:nd.

Cranfill, J. B., and J. L. Walker. R. C. Buckner’s Life of Faith and Works. Dallas:
Buckner Orphans Home, 1916.

Crawford, Rosell. Survival of Legends. San Antonio: Naylor Co., 1952.

Cunningham, Eugene. Triggernometry: A Gallery of Gunfighters. Caldwell, Idaho: Caxton Printers, 1947.

Daffan, Katie. Texas Heroes. Ennis, Texas: Katie Daffan, Publisher, 1924.

Daniell, L. E. Texas: The Country and Its Men.

Daring Adventures of Kit Carson and Fremont. New York: Hurst and Co., 1901.

Dawson, J. M. The Spiritual Conquest of the Southwest. Nashville: Sunday School Board
of the Southern Baptist Convention, 1927.

Day, Donald. Big Country Texas. New York: Duell, Sloan, & Pierce, 1947.

Day, Jack. The Sutton Taylor Feud. San Antonio: Sid Murray and Son Printers, 1937.

Dixon, Olive. Life of “Billy” Dixon. Dallas: Southwest Press, 1927.

Dixon, Sam. The Men who Made Texas Free. Houston: Texas Historical Publishing, 1924.

Dixon, Sam. Romance and Tragedy of Texas History. Houston: Texas Historical Publishing, 1924.

Dobie, Frank, ed. Coffee in the Gourd. Austin: Texas Folk-Lore Society, 1935.

Dobie, Frank. Coronado’s Children: Tales of Lost Mines and Buried Treasures of the
Southwest. New York: Literary Guild of America, 1931.

Dobie, Frank , ed. Man, Bird, and Beast. Austin: Texas Folk-Lore Society, 1930.

Dobie, Frank, ed. Puro Mexicano. Austin: Texas Folk-Lore Society, 1935.

Dobie, Frank, ed. Straight Texas: A Book of Texas Folk-lore. Austin: Steck Co., 1937.

Dobie, Frank, ed. Texas and Southwestern Lore. Austin: Texas Folk-Lore Society, 1934.

Dobie, Frank, ed. Texian Stomping Grounds. Austin: Texas Folk-Lore Society, 1941.

Dodge, Richard. Our Wild Indians: Thirty-Three Years’ Personal Experience among the Red Men of the Great West. Hartford: Hartford and Co., 1883.

Dorian, Edith and W. N. Wilson. Trails West and Men Who Made Them. New York: Whittlesey House, 1955.

Douglas, C. L. The Gentlemen in the White Hats. Dallas: South-West Press, 1934.

Douglas, Ford. The Cattle Rustlers of Wyoming. New York: Ogilvie Publishing, 1916.

Duval, John. The Adventures of Big-Foot Wallace. Austin: Steck Co., 1947.

Eagleton, Davis. Writers and Writings of Texas. New York: Broadway Publishing, 1913.

Evans, Joe. A Corral Full of Stories: Rounded Up. El Paso, Texas: McMath Co., 1939.

Farber, James. Texas C.S.A. New York: Jackson Co., 1947.

Farber, James. Those Texans. San Antonio: Naylor Co., 1945.

Feagin, Jim. Fifty Years Under the Bench in Texas. San Antonio: Naylor Co., 1950.

Fenner, Phyllis, ed. Cowboys, Cowboys, Cowboys: Stories of Round-ups & Rodeos, Branding & Bronco-Busting. New York: Franklin Watts, Inc., 1950.

Fergusson, Harvey. Rio Grande. New York: Tudor, 1945.

Five Years in the West. Nashville: Southern Methodist Publishing House, 1884.

Flandrau, Charles. Viva Mexico. New York: Appleton, 1912.

Fletcher, Edward. The Beginnings of the Professional Theater in Texas. Austin:
University of Texas, 1912.

Foreman, Grant. Indians and Pioneers: The Story of the American Southwest Before
1830. Norman: University of Oklahoma Press, 1936.

Fortune, Jan and Jean. Elisabeth Ney. New York: Knopf, 1943.

Frantz, Joe. Gail Borden: Dairyman to a Nation. Norman: University of Oklahoma Press, 1951.

From Sugar Cane to Sugar Bowl. Sugarland, Texas: Imperial Sugar Co., 1966.

Fuermann, George. Houston: Land of the Big Rich. Garden City, New York: Double Day, 1951.

Gambrell, Herbert. Anson Jones: The Last President of Texas. Garden City, New York:
Doubleday, 1948.

Gambrell, J. B. Parable and Precept: A Baptist Message. New York: Fleming H. Revell
Co., 1917.

Gann, Walter. Tread of the Longhorns. San Antonio: Naylor Co., 1949.

Gard, Wayne. Frontier Justice. Norman: University of Oklahoma Press, 1949.

Gard, Wayne. Sam Bass. Boston: Houghton Mifflin, 1936.

Garrett, Pat. Authentic Story of Billy the Kid. New York: Atomic Books, 1946.

Garrison, George. Texas: A Contest of Civilizations. Boston: Houghton, Mifflin and Co., 1903.

Gillett, James. Six Years with the Texas Rangers: 1875 to 1881. New Haven: Yale
University Press, 1925.

Gillett, James and Howard R. Driggs. The Texas Ranger: A Story of the Southwestern Frontier. New York: World Book Co., 1927.

Gipson, Fred. Fabulous Empire: Colonel Zack Miller’s Story. Boston: Houghton Mifflin, 1946.

Goodrich, Dan. Vest Pocket Summary of Texas History. Goodrich, 1936.

Goodwyn, Frank. The Devil in Texas. Dallas: Dealey and Lowe, 1936.

Goodwyn, Frank. Life on the King Ranch. New York: Thomas Y. Crowell Co., 1951.

Graham, Philip. Early Texas Verse, Austin: Steck Co., 1936.

Graham, Philip. The Life and Poems of Mirabeau B. Lamar. Chapel Hill: University of North Carolina Press, 1938.

Green, Nathan. Story of the Galveston Flood. Baltimore: Woodward Co., 1900.

Gregg, Josiah. Commerce of the Prairies, Vol. 1. Philadelphia: Lippincott, 1962.

Gregg, Josiah. Commerce of the Prairies, Vol. 2. Philadelphia: Lippincott, 1962.

Grey, Zane. The Call of the Canyon. New York: Grosset & Dunlap, 1924.

Grey, Zane. The Heritage of the Desert. New York: Grosset and Dunlap, 1910.

Grey, Zane. Wild Horse Mesa. New York: Grosset and Dunlap, 1928.

Gunter, Archibald. Mr. Potter of Texas: A Novel. New York: Hurst & Co., 1888.

Haley, J. Evetts. Charles Goodnight: Cowman and Plainsman. Norman: University of Oklahoma Press, 1949.

Haley J. Evetts. Fort Concho and the Texas Frontier. San Angelo: San Angelo Standard-Times, 1952.

Haley, J. Evetts. George W. Littlefield: Texan. Norman: University of Oklahoma Press, 1943.

Haley, J. Evetts. Jeff Milton: A Good Man with a Gun. Norman: University of Oklahoma Press, 1949.

Hamill, Curtis. We Drilled Spindletop! Houston: C. G. Hamill, 1957.

Hardman, Francis. Frontier Life. Philadelphia: Porter and Coates.

Harris, Frank. My Reminiscences as a Cowboy. New York: Boni Paper Books, 1930.

Harrod, Bill. The Flaming Fire: Fighting Bill Harrod as told to Minnie Smith West. Dallas: Story Book Press, 1953.

Hendricks, George. The Bad Man of the West. San Antonio: Naylor Co., 1950.

Hill, Jim. The Texas Navy. Chicago: University of Chicago Press, 1937.

Hill, Kate. Home Builders of West Texas. San Antonio: Naylor Co., 1938.

History of First Presbyterian Church: Program, Centenial Week. U. S. Marshal, Texas:
1950.

Holmes, Floyd. Indian Fights on the Texas Frontier. Fort Worth: Pioneer Publishing Co., 1927.

Horan, James. Desperate Men: Revelations from the Sealed Pinkerton Files. New York: Putnam’s, 1949.

Hough, Emerson. The Story of the Outlaw. New York: Grosset & Dunlap, 1905.

House, Boyce. City of Flaming Adventure. San Antonio: Naylor Co., 1949.

House, Boyce. Roaring Ranger: The World’s Biggest Boom. San Antonio: Naylor Co., 1951.

House, Boyce. Roundup of Texas Humor. San Antonio: Naylor Co., 1949.

House, Boyce. Texas Laughs. San Antonio: Naylor Co., 1950.

Howard, Rex. Texas Guidebook: Authentic Information About the Wonders of Texas.
Grand Prairie, Texas: Lo-Ray Co., 1954.

Hudson, Wilson and Frank Dobie, ed. The Healer of Los Olmos and Other Mexican Lore. Dallas: The Texas Folklore Society: Austin Southern Methodist University Press, 1951.

Hughs, Fannie. Legends of Texas Rivers and Sagas of the Lone Star State. Dallas: Mathis, Van Nort & Co., 1937.

Hunter, Marvin. A Brief History of Bandera County. Baird, Texas: Baird Star, 1949.

Hunter, Marvin. Old Camp Verde: The Home of the Camels. Bandera, Texas: J. Marvin
Hunter, 1948.

Hunter, Marvin. Peregrinations of a Pioneer Printer. Grand Prairie, Texas: Frontier Times Publishing, 1954.

Hunter, Theresa. Romantic Interludes: Love Stories of Texas Heroes. San Antonio: Naylor Co., 1936.

Hutchinson, I. R. Reminiscences, Sketches and Addresses. Houston: E. H. Cushing, 1874.

Irving, Washington. A Tour on the Prairies. Oklahoma City: Harlow Publishing Co., 1926.

James, John. My Experience with Indians. Austin: Gammel’s Book Store, 1925.

James, Marquis. The Raven: a Biography of Sam Houston. New York: Blue Ribbon Books, Inc., 1929.

James, Thomas. Three Years among the Indians and Mexicans. Philadelphia: Lippincott, 1962.

James, Will. Cowboys: North and South. New York: Scribner’s, 1931.

James, Will. Sun Up. New York: Scribner’s, 1932.

Jennings, N. A. A Texas Ranger. Dallas: Turner Co., 1930.

John, George O’Brien. Texas History: An Outline. New York: Holt and Co., 1935.

Johnson, William. A Short History of the Sugar Industry in Texas. Texas Gulf Coast
Historical Association, 1961.

Jones, William, ed. Texas Testimony Carved in Stone. Houston: Scardino Printing, 1952.

Kennedy, William. Texas: The Rise, Progress, and Prospects of the Republic of Texas.
Fort Worth: Molyneaux Craftsmen, 1925.

King, Frank. Mavericks: The Salty Comments of an Old-Time Cowpuncher. Pasadena: Trail’s End Publishing Co., 1947.

King, Frank. Wranglin’ the Past. Pasadena: Trail’s End Publishing Co., 1935.

Kupper, Winifred. The Golden Hoof. New York: Knopf, 1945.

Langford, J. O. & Fred Gipson. Big Bend: A Homesteader’s Story. Austin: University of Texas Press, 1952.

Leach, Joseph. The Typical Texan: Biography of an American Myth. Dallas: Southern Methodist University Press, 1952.

Lear, Edward. Nonsense Books. Boston: Little, Brown, and Co., 1946.

Life and Adventures of Sam Bass. Dallas: Dallas Commercial Steam Print, 1878.

Lie and Tragic Death of Jesse James: The Western Desparado. New Jersey: W. F. Kelleher, 1951.

Littlejohn, E. G. Texas Histories Stories. Richmond: B. F. Johnson Publishing, 1901.

Lyle, Eugene. The Lone Star. New York: Doubleday, Page & Co., 1907.

Lure of the Southwest. Dallas: Magnolia Petroleum Co., 1934.

MacDonald, A. B. Hands Up. New York: Burt & Co., 1926.

Mackey, Gordon. Tall Tale’n and Oratin. San Antonio: Naylor Co., 1939.

Madden, James. Charles Allen Culberson: His Life, Character, and Public Service. Austin: Gammel’s Book Store, 1929.

Marriot, Alice. Hell on Horses and Women. Norman: University of Oklahoma Press, 1953.

Martin, Jack. Border Boss: Captain John R. Hughes—Texas Ranger. San Antonio, Naylor Co., 1942.

Matlock, J. Eugene. Gone Beyond the Law. Dallas: Mathis, Van Nort & Co., 1940.

McCarty, John. Maverick Town: The Story of Old Tascosa. Norman: University of Oklahoma Press, 1946.

McDaniel, Ruel. Vinegarroon. Kingsport, Tennessee: Southern Publishers, 1936.

McHatton-Ripley, Eliza. From Flag to Flag. New York: Appleton, 1889.

McKenna, James. Black Range Tales. New York: Wilson-Erickson, 1936.

McKitrick, Reuben. The Public Land System of Texas. Madison, Wisconsin: University
of Wisconsin, 1918.

McLane, Hiram. Irene Viesca. San Antonio: San Antonio Printing, 1886.

McSpadden, J. Walker. Texas: A Romantic Story for Young People. New York: Sears and Co., 1927.

Mickwitz, Harold von. The Memoirs of Harold von Mickwitz. Dallas: Dealey and Lowe, 1936.

Molyneaux, Peter. The Romantic Story of Texas. New York: Cordova Press, 1936.

Montgomery, H. The Life of Major-General Zachary Taylor, Twelfth President of the
United States. Philadelphia: Porter and Coates.

Moore, Ben. Butterfield: Seven Years with the Wild Indians. O’Donnell, Texas: Ben
Moore, 1945.

Moore, Tex. The West. Wichita Printing, 1935.

Mora, Jo. Trail Dust and Saddle Leather. New York: Scribner’s, 1946.

Morphis, J. M. History of Texas. New York: United States Publishing Co., 1874.

Mullen, John. Facts to Help you Know Texas. Kingsport, Texas: Kingsport Press, Inc.,
1936.

Myers, John. The Alamo. New York: E. P. Dutton & Co., 1948.

Myers, John. The Tombstone Story. New York: Grosset & Dunlap, 1950.

Newton, Lewis & Herbert Gambrell. A Social and Political History of Texas. Dallas: Turner Co., 1935.

Nolen, Oran. Galloping Down the Texas Trail. Odem, Texas: Nolen, 1947.

Nordyke, Lewis. Cattle Empire. New York: William Morrow and Co., 1949.

Nugent, Catharine. Lifework of Thomas L. Nugent. Chicago: Laird and Lee, 1896.

One Hundred Years in Houston. Houston: Times Printing, 1956.

Paine, Albert. Captain Bill McDonald, Texas Ranger. New York: Little & Ives, 1909.

Parker, A. A. West and Texas. Concord, New Hampshire: 1835.

Parker, George. Oil Field Medico. Dallas: Banks Upshaw and Co., 1948.

Peak, Howard. A Ranger of Commerce or 52 years on the Road. San Antonio: Naylor Publishing Co., 1929.

Pearce, J. E. Tales that Dead Men Tell. Austin: University of Texas, 1935.

Pearson, Samuel. An Incurable Pioneer. Fort Worth: Bunker Press, 1928.

Pennybacker, Anna. A New History of Texas. Palestine, Texas: Percy V. Pennybacker, 1895.

Pennybacker, Anna. A New History of Texas. Austin: Percy V. Pennybacker, 1900.

Perry, George. Hold Autumn in Your Hand. New York: Viking, 1941.

Perry, George. Texas: A World in Itself. New York: Whittlesey, 1942.

Perry, George. Roundup Time: A Collection of Southwestern Writing. New York: Whittlesey, 1943.

Phelan, Macum. A History of Early Methodism in Texas. Nashville, Tennessee: Cokesbury Press, 1924.

Phelan, Macun. A History of the Expansion of Methodism in Texas. Dallas: Mathis,
Van Nort and Co., 1937

Philips, Shine. Big Spring: The Casual Biography of a Prairie Town. New York: Prentice-Hall, 1945.

Post, C. C. Ten Years a Cowboy. Chicago: Jackson Publishing Co., 1898.

Potter, W. R. Texas in History-Story-Legend. Dallas: South-West Press, 1933.

Principal Game Birds an Mammals of Texas. Austin: Von Boeckmann-Jones, 1945.

Raine, William. Famous Sheriffs and Western Outlaws. New York: Permabooks, 1929.

Randolph, John. Texas Brags. Hufsmith, Texas: John Randolph, 1950.

Rankin, G. C. The Story of My Life. Dallas: Smith and Lamar, 1912.

Ranson, Nancy. Texas Wild Flower Legends. Dallas: Kaleidograph Press, 1940.

Rather, Ethel. De Witt’s Colony. Austin: University of Texas, 1905.

Ratliff, Harold. I Shook the Hand…: A Man’s Story of His Idols of Sport. San Antonio:
Naylor Co., 1948.

Red, George. The Medicine Man in Texas. Houston: Standard Printing, 1930.

Risier, E. Guy. How to Run the Universe. San Saba, Texas: 1947.

Rister, Carl. Oil!: Titan of the Southwest. Norman: University of Oklahoma Press, 1949.

Robeau, Sally. Of Pride and Pioneers: A Story of the Priour Family.

Roberts, D. W. A Woman’s Reminiscences of Six Years in Camp with the Texas Rangers.
Austin: Von Boeckmann-Jones Co.

Roberts, Kenneth. Northwest Passage. Garden City, New York: Doubleday, 1937.

Robertson, Archie. That Old-Time Religion. Cambridge: Houghton Mifflin, 1950.

Rogers, John. The Lusty Texans of Dallas. New York: Dutton, 1951.

Rollins, Philip. The Cowboy. New York: Scribner’s, 1922.

Ruggles, William. The History of the Texas League. Texas: Texas Baseball League, 1951.

Ryan, W. M. Shamrock and Cactus: The Story of the Catholic Heroes of Texas
Independence. Houston: Young Co., 1936.

Selle, Ralph. El Jardin: Birds Sing in Texas. Houston: Carroll Printing, 1934.

Shawver, Lona. Chuck Wagon Winds. San Antonio: Naylor Co., 1950.

Siringo, Charles. A Texas Cowboy. New York: Sloane, 1950.

Smart, Charles. At Home in Mexico. New York: Doubleday, 1957

Smith, Ashbel. Yellow Fever in Galveston. Austin: University of Texas, 1957.

Smith, Goldie Capers. The Creative Arts in Texas: A Handbook of Biography. Nashville: Cokesbury Press, 1926.

Smith, Jesse Guy. Heroes of the Saddle Bags: A History of Christian Denominations in the Republic of Texas. San Antonio: Naylor Co., 1951.

Smithwick, Noah. The Evolution of a State. Austin: Gammel Book Co., 1900.

Sommers, Thomas. Post-Oak Circuit. Nashville, Tennessee: Publishing House of the M. E. Church South, 1893.

Sonnichsen, C. L. Cowboys and Cattle Kings: Life on the Range Today. Norman:
University of Oklahoma Press, 1950.

Sonnichsen, C. L. I’ll Die Before I’ll Run: The Story of the Great Feuds of Texas. New York: Harper & Brothers Publishers, 1951.

Steen, Ralph. History of Texas. Austin: Steck Co., 1939.

Steen, Ralph. Twentieth Century Texas. Austin: Steck Co., 1942.

Stillwell, Hart. Hunting and Fishing in Texas. New York: Knoff, 1946.

Stratton-Porter, Gene. The Harvester. New York: Grosset & Dunlap, 1916.

Stover, Elizabeth, ed. Son-of-a-Gun Stew: A Sampling of the Southwest. Dallas University Press, 1945.

Strong, Henry. My Frontier Days and Indian Fights on the Plains of Texas.

Tack, Kernel. Them Texans. Amarillo: Russell & Cockrell, 1928.

Taylor, Ina, ed. The Edwardian Lady: The Story of Edith Holden. New York: Holt,
Rinehart and Winston, 1980.

Texas History Movies. Dallas: Magnolia Petroleum Co., 1943.

Thrall, H. S. A History of Texas. New York: University Publishing, 1885.

Timmons, Bascom. Garner of Texas: A Personal History. New York: Harper & Brothers, 1948.

Tomlin, Henry. Life of Henry Tomlin. Dallas: Johnston Printing, 1906.

Trent, Lucy. John Neely Bryan: Founder of Dallas. Dallas: Tardy Publishing, 1936.

Vestal, Stanley. Queen of Cowtowns: Dodge City. New York: Harper & Brothers, 1952.

Vestal, Stanley. Short Grass Country. New York: Duell, Sloan & Pierce, 1941.

Von-Maszewski, W. M. & Mathew Von-Maszewski. Index to The Trail Drivers of Texas. Houston: Tortuga Press, 1983.

Vosburgh, John. Texas Lion Hunter. San Antonio: Naylor Co., 1949.

Walker, Stanley. The Dallas Story. Dallas: Dallas Times Herald, 1956.

Wallace, Ernest and Adamson Hoebel. The Comanches: Lords of the South Plains.
Norman: University of Oklahoma Press, 1952.

Webb, Walter. The Texas Rangers: A Century of Frontier Defense. New York: Houghton Mifflin, 1935.

Webber, Malcolm. Medicine Show. Caldwell, Idaho: Caxton Printers, Ltd., 1941.

Wharton, Clarence. The Republic of Texas: A Brief History of Texas from the First American Colonies in 1821 to Annexation in 1846. Houston: C. C. Young Printing Co., 1922.

White, Lester. Lancaster of 1900. Lancaster: 1900 Club of Lancaster, 1940.

White, Owen. Lead and Likker. New York: Minton, Balch, & Co., 1932.

White, Owen. My Texas ‘tis of thee. New York: Putman’s Sons, 1936.

White, Owen. Texas: An Informal Biography. New York: Putnam’s Sons, 1945.

Wilbarger, J. W. Indian Depredations in Texas. Austin: Steck Co., 1935.

Williams, Amelia. Following General Sam Houston. Austin: Steck Co., 1953.

Williams, W.L. Golden Years: An Autobiography. Dallas: Baptist Standard Publishing, 1921.

Wilson, James. James Andrew Wilson: Life, Travels and Adventures. Austin: Gammel’s Book Store, 1927.

Wilstach, Frank J. Wild Bill Hickok: The Prince of Pistoleers. Garden City, New York:
Doubleday, 1926.

Woodman, Lyman. Cortina: The Rogue of the Rio Grande. San Antonio: Naylor Co., 1950.

Young, S. O. Thumb-nail History of the City of Houston, Texas. Houston: Rein & Sons Co., 1912.

Zwiener, Douglas and Elisabeth Darst. A Guide to Historic Galveston.

Magazines

Frontier Times, December, 1929.

Frontier Times, September, 1930.

Frontier Times, October, 1931-January, 1932.

Frontier Times, March-May, 1932.

Frontier Times, January-October, 1939.

Frontier Times, December, 1939.

Frontier Times, January, 1940-October, 1941.

Frontier Times, January, 1942.

Frontier Times, March 1942.

Frontier Times, June1942.

Frontier Times, November 1942.

Frontier Times, May-July1943.

Frontier Times, September 1943-September, 1944.

Frontier Times, October, 1945-April, 1946.

Frontier Times, September, 1946- September, 1948.

Frontier Times, December, 1948.

Frontier Times, February, 1949.

Frontier Times, May, 1949

Frontier Times, November 1949-September 1952.

Frontier Times, January, 1953.

Frontier Times, April, 1953-June, 1954.

Sarah Katherine Phares Collection

Scope and Content

This collection contains: eight postcards, circa 1914, 1916, depicting scenes of Mexico, Cuba, etc.; Four government publications of the United States Department of Agriculture, Farmers’ Bulletin Numbers 55, 206, 349, 350; one class scheduled for Louisiana State Normal School, Natchitoches, Louisiana; a Diploma from State Normal School, Natchitoches, Louisiana, May 1917 to Katherine Phares; one class excuse note of S. K. Phares; and an unsigned, handwritten poem by S. K. Phares.

Inventory

Series 1. Louisiana State Normal, Natchitoches

Folder
5 One Normal graduation invitation dated August 17, 1916

6 One set of study notes concerning the Russell Library with a sketch of the north
and south rooms

1 Diploma of Sarah Katherine Phares from State Normal School of Louisiana
(Natchitoches), May 28, 1917. (Rural Training)

1 Class Scheduled. Louisiana State Normal, Natchitoches, Louisiana. Undated

1 Class absence excuse note for S. K. Phares, undated

Series 2. Postcards

2 Six postcards: January-November 1914 from (?) Haden to Katie Phares. Cards
depict several places in Mexico and Cuba. Origin: U.S.S. Florida. Subject
pertain to vacation matters.

2 Two postcards: June 10 & 16, 1916, from John P. to S. K. Phares. Cards depict
Grand Canyon and the Canyon of the Arkansas, Colorado.

Series 3. Government Publications
3 United States Department of Agriculture, Farmers’ Bulletin
number 55 The Dairy Herd: Its Formation and Management, By Henry
Alvord, Washington Government Printing Office, 1904

3 Farmers’ Bulletin number 206 Milk Fever: Its Simple and Successful Treatment,
by John R. Mohler, Washington: Government Printing Office, 1909.

3 Farmers’ Bulletin number 350 The Dehorning of Cattle, by R. W. Hickman, Washington: Government Printing Office, 1909.

3 United States Department of Agriculture, Farmers’ Bulletin number 349 The Dairy Industry in the South by B. H. Rawl, Duncan Stuart, and George M. Whitaker. Washington: Government Printing Office, 1909

Series 4. Creative Works
4 Poem: No Title, undated, anonymous but attributed to S. K. Phares

Ruth V. Pierce Collection

Nineteen issues of Campti Hi Life, 1924-1928

Program of Shreveport Little Theatre presentation of The Cajun by Ada Jack Carver
Several clippings dealing with Normal students

Papers prepared for use of the 1924 Normal Debating Team

Valedictory address given by Ruth Vernon, 1919
Some personal correspondence about graduate school

Modern Culture Club diploma dated 1922

Postcard Collection

Louisiana Postcards

Scope and Content

Included in the collection are 305 postcards documenting locations of interest in Arkansas, Louisiana, Mississippi and Texas. The bulk of the cards are not written on, and appear to have been produced in the early twentieth century. The materials were artificially collected.

J. Paul Powell Collection

Biographical Sketch

Powell graduated in 1940 from Louisiana State Normal School in Natchitoches, Louisiana. He then received a BS degree in Meteorological Engineering from Naval School in Monterey, California. Powell began service in the United States Navy in July 1941, participating in all major naval engagements in the Pacific Theater during World War II. and served in the Meteorological units aboard aircraft carriers in the Atlantic and on shore stations for several years following the war. He retired at the rank of Lieutenant Commander in 1962.

Scope and Content

The bulk of this collection contains the handwritten journals of J. Paul Powell from 1941-53 during his service in the U.S Navy. Included in the journals are photographs, cards, letters and various ephemera documenting his experience.

Box 1 contains journals dating from 1941 until 1949. Of particular interest, are sketches that depict the condition of various battleships that Powell witnessed at Pearl Harbor in the year after the1941 attack. Also included are climatology-related materials. These consist of charts (most of which are on glass slides), as well as measuring instruments.

Box 2 includes Powell’s journals dating from 1952-54. Some text appears to be in French. Also included is a Russian-English Dictionary issued by The War Department in 1945.

John Prudhomme Collection (RESTRICTED)

Scope and Content

This collection consist of three National Register of Historic Places Inventory-Nomination forms, a description of the Prud’homme home, four National Register of Historic Places Property Phonograph Forms four Property Map Forms, Criteria and Instructions for Completing Nomination Forms for the National Register of Historic Places, typed copies of documents dated from 1840-1868 and pictures of Francois Ruelle, pere, Lise Ruelle, nee Lambre and Francois Antoine Faustin Ruelle.

Inventory

Folder

1 Contains typed and translated carbon copies of Prudhomme letters from
Louisiana State University. The dates are from about 1848 to 1868. A note in
Katherine Bridges writings says “Gift of Mrs. J. Alphonse Prudhomme.

2 Contains photocopied material: One page, small portraits of Francois Ruelle, Lise
Ruelle, Francois Antoine F. Ruelle

2 Nine pages, list of books in the library at Oakland Plantation

2 Forty-four pages, list of books at the Prudhomme store, Bermuda

2 Letter from Francoise Roy, 1964

2 Typed copies of two letters (French) from Phanor Prudhomme, 1865

2 One page list of books with Mrs. Hyams, 1940

3 Photocopy of the criteria and instructions for completing nomination forms for the National Register of Historic Places

3 Nomination form for Oakland Plantation

Art Drawer

5 Prudhomme Family Genealogy chart

James Register Collection

Biographical Sketch

James Register lived in Natchitoches from 1963 until his death. Before then, he had traveled through this area for many years. As a writer, artist and art appreciator, he became acquainted with promoters of art associated with Melrose Plantation. As a guest of Cammie Henry at Melrose Plantation in 1943, Register first met local, primitive folk artist Clementine Hunter. During the 1960s and 1970s, he divided his time between writing, painting and art collecting. Register was also a patron to Clementine Hunter and Billie Stroud. Stroud was another local, primitive-style artist

Scope and Content

This collection divides readily into three segments. The first division of materials all pertains to Billie Stroud, and include articles, correspondence, photographs, lists of paintings sold and receipts for painting supplies. The second set of materials is similar in form, but concern Register’s activities with Clementine Hunter. The last segment of the collection concerns Register’s own personal accomplishments; specifically those related to copyrights of his own published works.

Inventory

Folder Number

1 Biographies of Billie Stroud

2 Biographies of Billie Stroud and her mother

3 Article, Shreveport Journal, January 18, 1974

4 Article, The Town-Talk, January 6, 1974

5 Article, Natchitoches Times, April 10, 1977

6 Audio tape cassette of TV show about Stroud on local cable channel 9, WSBC, Natchitoches, related material and correspondence

7 Two articles, Natchitoches Times, August 30, 1973 and June 4, 1968

8 Notes and typed draft of an article; Article, The Town Talk, November 19, 1975

9 Article, Natchitoches Times, July 11, 1974

10 Miscellaneous news items and photographs about Stroud

11 Photos of Stroud art, plus negatives

12 Photos of Stroud and her work, plus negatives

13 Photos of Stroud are (Polaroid, black and white)

14 Photos of Stroud and her work

15 Photos of Stroud’s art

16 Photos of Stroud and her work

17 Photos of Stroud and her work

18 Register correspondence attempts by him to get Stroud’s art displayed

19 Receipts of supplies purchased for Stroud, sales of art, 1972

20 Receipts of supplies purchased, sales of art

21 Receipts for sales of art

22 Correspondence and receipts for art by Register to Chas. Russell, Shreveport

23 Register’s expenses on frames

24 Frames expenses, notes by James Register to himself about technical details

25 Lists of Stroud paintings bought and sold by James Register

26 Testimonials to Billie Stroud

27 Correspondence between James Register an Stroud

28 Art show programs

29 Magazine, New Orleans, Clementine Hunter

30 Photos of Hunter, sketch of Register, Article about James Register

31 Three articles about Clementine Hunter

32 Correspondence and article by James Register, one that never ran

33 Classified ads and related material, sale of Clementine Hunter art

34 Article about Clementine Hunter, Morning Advocate, February 7, 1973

35 Clementine Hunter, The Town Talk, February 18, 1973

36 Clementine Hunter, Family Circle, August 1973; items from Times Picayune, August 16, 1973, September 15, 1976

37 Cane River Memo by Francois Mignon, October 1973

38 Two articles, Forger of Clementine Hunter art caught

39 Clementine Hunter article, The Town Talk, December 22, 1974

40 Clementine Hunter article, Your Sky is Too Low, Natchitoches Times, February 6, 1975

41 Clementine Hunter articles, Reader’s Digest, December 1975 and Natchitoches Times, May 5, 1975

42 Clementine Hunter articles, Times Picayune, and Dixie Magazine5, 1976

43 Four Miscellaneous articles about Clementine Hunter

44 Two photos of Clementine Hunter’s work of 1943

45 Photos and other reproductions of Hunter’s art

46 Lists of Hunter’s paintings sold in 1969-1971

47 Lists of Hunter’s paintings sold and classified ads about sales

48 Receipts for Hunter painting supplies bought by James Register

49 Brochures for various Hunter art shows

50 Correspondence and information about African House, from Library of Congress

51 Photos of Clementine Hunter

52 Miscellaneous articles and receipts

53 Contract between Register and Clementine Hunter about the use of her paintings

54 Copyright and related material, Views of Old Natchez, written by Register

55 Copyright and related material, Jallon, Arabic Prince of Old Natchez, written by Register

56 Copyright and related material, New Orleans Is My Name, written by Register

57 Copyright and related material, America Mississippi, written by Register

58 Copyright and related material, Fort Rosalie, The French at Old Natchez, written by Register

59 Copyright and related material, The Joyous Coast, A Fable, written by Register

60 Copyright and related material, America Is My Name, written by Register

61 Copyright and related material, Natchez Is My Name, written by Register

62 Photos of some drawings used in Views of Old Natchez

James Register Estate Collection

Biographical Sketch

James Register lived in Natchitoches from 1963 until his death. Before then, he had traveled through this area for many years. As a writer, artist and art appreciator, he became acquainted with promoters of art associated with Melrose Plantation. As a guest of Cammie Henry at Melrose Plantation in 1943, Register first met local, primitive folk artist Clementine Hunter. During the 1960s and 1970s, he divided his time between writing, painting and art collecting. Register was also a patron to Clementine Hunter and Billie Stroud. Stroud was another local, primitive-style artist

Scope and Content

The papers from the estate of James Register contain information on his careers as a writer, poet, photographer and painter. More specifically, included in the collection are research materials Register used while preparing his book Jallon and various books on Natchez Mississippi. Two of Register’s paintings, and five by Billie Stroud are included, as well as drawings of the Yucca House at Melrose Plantation. Also included is a letter from Francois Mignon to Register seeking advice regarding a planned collaboration between Mignon and Clementine Hunter to produce a cookbook.

Inventory

1 Personal matters, correspondence, loan, photo, 1956-1977

2 Ephemeral writings, 1974-1981

3 Register’s shows of his paintings, 1967-1968

4 Letters about photography, 1981

5 Letters to libraries and collections about research, 1971-1978

6 Texts and layouts for Catchword and the Flashdark, typescript

7 Ida Red a Most Historical Mule, typescript

8 The Pig Gate, typescript, clipping, photo of gate

9 The Great Squirting Cucumber Contest, typescripts and drawings

10 Red River Fantasy, typescripts

11 Clementine Hunter and her Creole World, typescripts

12 African House, typescripts, photographs, reduced size measured drawing

13 Cane River Entertainment typescript

14 Miscellaneous free verse

15 Research for Squirting Cucumbers; search for seeds of this plant

16 Research: Images USA, and some published poems from this series

17 Proof America Mississippi, research and steamboat picture

18 Research on Fort Rosalie, Natchez, Mississippi; Indians, Penigault, health

19 Natchez, Mississippi research

20 Natchez, Mississippi research: massacre

21 Natchez, Mississippi research (have been deacidified)

22 Research about 18th century France

23 Research for Natchez Is My Name

24 Research for Jallon, Fort Rosalie, and Natchez history

25 New Orleans research

26 Research about Charles Alexandre Lesueur

27 Joyous Coast, business, Clementine Hunter permission

28 Joyous Coast, proof of Clementine Hunter illustrations (full color)

29 Business papers dealing with publishing, 1981

30 Business papers dealing with Billie Stroud, 1981

31 The Allure of Nonsense scrapbook by James Register

31 Two acrylic Water Plants painting by James Register

31 One small Billie Stroud

31 Five packets of Register’s photographs, some showing local scenes, some photos of Register’s paintings

Oversize Box Billie Stroud painting of eagle, illustrations for Flashdark layout for Natchez Is My Name, maps of Africa from Library of Congress for Jallon

Art Cabinet Folder containing measured drawings of African house on Melrose plantation, from Historic American Buildings Survey, Works Progress Administration, two pages

Adam Riser Store Ledger Collection

ACC# 790         10-J-4 and CD Box

Processed February 13, 2014

History and Scope:

            The Adam Riser Store Ledger Collection consists of a store ledger for the Riser Store of Goodwater, LA Catahoula Parish.  The ledger starts with the date 1845.  The Riser family was a prominent family in Northeastern Louisiana with their ancestors immigrating to America in the 1700’s.  This ledger is extremely fragile and contains mold.  Also included in the collection is an original notice of the candidacy for the Office of Recorder in the election of November 1825.  The notice is signed by Robert H. McGinty.  All materials are housed in a single acid free box in acid free folders.  Also included in the collection is a digital copy of the ledger which is housed in the CD collection.  This collection would be valuable to anyone studying the history of Winn Parish and Catahoula Parish.  It would also be valuable to anyone interested in Louisiana history prior to the Civil War. Catalog

Box 1

            Folder 1          Robert H. McGinty notice of Candidacy

            Loose Item     Adam Riser Store Ledger

 

CD Cabinet

            Loose Item     Digital Copy of Riser Store Ledger

Joe Roy Collection

This composite photograph is thought to be the 1889 Normal Graduating class. Of this group, one woman is supposed to be Miss Jessie Bond. Thirty-nine persons are shown, plus a log cabin and a mansion.

Ben Rushing, Sr. Collection

Biographical Sketch

Ben Rushing, Sr. was born in Chestnut, Louisiana in 1917. He graduated from Readhimer High School in 1934 and Louisiana State Normal College, located in Natchitoches, Louisiana, in 1939. Rushing served as faculty member and basketball coach at Kisatchie High School, resigning to enter the United States Air Service. He graduated from aerial navigation school at Kelly Field, Texas and earned his wings and commission as Second Lieutenant in the United States Army Air Corps. Rushing was awarded the Distinguished Flying Cross for exceptional combat performances as a member of the Northwest African Air Forces. He was part of the 97th Bomb Group, 342nd Squad.

Scope and Content

This collection contains copies of original materials documenting Rushing’s service in World War II as part of the 97th Bomb Group, 342nd Squad. Included are photographs, clippings and diaries of his wartime service. Also present are logs of missions flown by the squad from 1942-1944. Clippings and photographs of the squad’s reunions held during the 1990s can also be found in the collection.

Alicia Welch Seals Collection

This collection consists of several store ledgers. They are believed to be from the Alexandria area.

Edmund Stephens Collection

Scope and Contents

This collection deals with the Civil War and Reconstruction eras. It covers the years from 1861 to 1864 and 1866 to 1877. The collection is composed of letters, professional documents, and personal effects. The letters are stored in a box which measures 11/3 linear inches. A few of them are almost too faded to read.

The first series of this collection consists of thirty-six letters written by Edmund L. Stephens, a soldier from Bienville Parish who served in the Confederate army from 1861 until his death in the Battle of the Wilderness in 1864. All but two of these letters were written from various places in Virginia an provide a very good description of army life during the time.

This series also includes six letters concerning Stephen’s death, a photograph of Stephens, and his cape. The second series of this collection consists of personal correspondence and professional documents of John F. Stephens, Edmund’s father, who served as parish attorney and District Attorney pro tem of Red River Parish in the late 1870s.

Series 1. Correspondence

Box Folder

1 / 1 One camp letter to his parents (Mr. and Mrs. John F. Stephens); dated
June 25, 1861, written from Camp Moore, Louisiana. He writes about camp life, the formation of the Bienville Blues, his expectations of going to Richmond, and the health of the soldiers.

1 / 1 One camp letter to his parents, dated July 16, 1861, written from Camp
Moore. He mentions hi health, the sickness in camp, the completion of the
regiment, their forthcoming departure for Richmond, and the election of the regiment’s officers.

1 / 2 One camp letter to his parents, dated September 4, 1861, written from
Culpepper Court House, Culpepper County, Va. He states that he expects
a fight to occur soon, tells his parents that he has had typhoid fever, complains about camp life, and asks if they have sent him some clothes.

1 / 2 One camp letter to Jane and Tom Paxton (his sister and brother-in-law),
dated October 31, 1861, written from Camp Reserve, Va. He states that his health and the health of the regiment is improving, mentions that there might be a chance that the regiment might return to Louisiana, writes about Colonel Richard Taylor’s promotion to brigadier general, says that he has received his clothes, and tells them that the chances of battle are not as likely as they were earlier.

1 / 2 One camp letter to his brother Leonard dated November 20, 1861,
written from Camp Florida, near Centreville, Va. He writes that he is going to the rear to do some recruiting and comments on the health of the soldiers.

1 / 2 One camp letter to Mrs. A. D. P. Pickens (a family friend) dated
November 21, 1861, written from Camp Florida. He writes that he is tired of being a soldier, mentions the cold weather, says that he has been sick recently, and believes he will return home soon. A note from Monroe Thomas, a friend of his, is also enclosed.

1 / 2 One camp letter to William W. Upshaw (a friend) dated November 22,
1861, written from Camp Florida. He declares that he is fed up with being
a soldier, describes camp life, believes that a battle will take place shortly, and thinks that he will return to Bienville Parish when his enlistment ends.

1 / 3 One Camp letter to his parents dated January 9, 1862 written from Camp
Carondelet, Va. He stated that the regiment has permanent winter quarters
and is well clothed, mentions the illnesses which are present in camp, notes McClellan’s dismissal, and stated that he has requested to be transferred to Louisiana.

1 / 3 One camp letter to an unknown friend dated January 9, 1862, written from
Camp Carondelet. He declares that he is more satisfied with camp life than ever before, comments on the sickness in camp, and mentions his request to return to Louisiana.

1 / 3 One camp letter to Leonard Stephens dated January 19, 1862, written from
Camp Carondelet. Edmund describe his winter quarters states that he overall health of the regiment is improving, mentions that he has been paid, and notes how expensive some the provisions are.

1 / 3 One camp letter to his parents dated February 3, 1862, written from Camp
Carondelet. He mentions the return of his commanding officer, Captain Pearce, from Louisiana, talks about the bad weather, states that he nearly reenlisted, and mentions a rumor that the Ninth Regiment was almost sent to Kentucky.

1 / 4 Richard Taylor’s promotion to major general and states that Taylor might
be sent to northwestern Louisiana to take command of the troops there. Stephens also mentions that the regiment’s officers petitioned President Davis to be allowed to go with Taylor.

1 / 4 One camp letter to Jane dated August 13, 1862, written from Gordonsville
He mentions that his company took part in a battle against General John
Pope near Culpepper, states that Bienville Blues have become part of the Second Regiment, mentions Taylor’s promotion, the officers’ petition to Davis, and Davis’s rejection of it.

1 / 4 One camp letter to his parents dated September 7, 1862, written from
Frederick, Md. He discusses the battles in Virginia, mentions the withdrawal of Union troops to Washington, D. C., mentions the Confederates; crossing into Maryland, and states that a great deal of Southern sentiment exists there.

1 / 5 One camp letter to his parents dated September 16, 1862, written from
Harper’s Ferry, Va. (W. Va.) He writes about the Confederate attack on and capture of Harper’s Ferry and mentions that many Marylanders support the Confederacy.

1 / 5 One camp letter to his parents dated September 21, 1862, written from
Martinsburg, Va. (W. Va.) He discusses the battle of Antietam and the
near destruction of the Ninth Regiment. He provides a list of the
casualties from his company.

1 /5 One camp letter to Len dated October 12, 1862, written from Camp Stark,
Va. He states that his regiment has become part of the Eighth Brigade again, says that no fighting is taking place, and does not believe any will take place. He notes that the regiment needs clothing, blankets, and shoes, and states that he has applied for a transfer to Louisiana.

1 / 5 One camp letter to Tom dated October 16, 1862, written from Camp Stark,
Va. Stephens asks Tom to help him transfer to Tom’s regiment
(the Twenty-seventh Louisiana). He expresses doubt that any fighting will
take place until the spring of 1863 and also talks about the discomforts of camp life.

1 / 5 One camp letter to Jane dated October 16, 1862, written from Camp
Stark. He tells her he is trying to transfer to Tom’s regiment and does not think his brigade will return to Louisiana.

1 / 5 One camp letter to Jane dated November 27, 1862, written from near
Madison Court House, Madison County, Va. He states that Colonel
(Leroy) Stafford rejected his request to return to Louisiana, comments that the regiment will receive shoes soon an hopes they receive and hopes they receive clothing shortly.

1 / 6 One camp letter to his Grandma Paxton and Aunt Rebecca dated February
2, 1863, written from Port Royal, Va. He notes the forthcoming departure
of Dr. Egan for Monroe, believes the decisive actions of the war will take place by mid 1863, and expresses disgust with the Confederate Army.

1 / 6 One camp letter to his parents dated March 17, 1863, written from
Fredericksburg, Va. He notes the proximity of the Northern army,
describes how thee me from his company crossed the Rappahanock and traded goods with some Northern soldiers, and mention that those Federal disliked the war and sympathized with the South.
Series 1. Correspondence continued

1 / 6 One camp letter to Jane dated March 31, 1863, written from
Fredericksburg. He mentions talking to Union pickets and states that they
have negative feelings for the war. He also comments on the lack of Clothing and the high morale of the soldiers in his company.

1 / 6 One camp letter to Len dated April 15, 1863, written from Fredericksburg.
Stephens states that no fighting is taking place there, mentions the Southern victory at Charleston, asks about Vicksburg, and notes that food and clothing are very scarce in camp.

1 / 7 One incomplete camp letter to an unknown person in which he gives a
description of the battle of Chancellorsville, mentions that Generals T. J.
“Stonewall” Jackson and A. P. Hill were wounded, and lists the casualties of the Bienville Blues.

1 / 7 One camp letter to Jane and Rebecca Paxton dated May 18, 1863 written
from Fredericksburg. He writes about the death and funeral of General Jackson and the effect of Jackson’s death on his brigade. A note from Ezra Denson is also included.

1 / 7 One camp letter to his parents dated June 1, 1863, written from
Fredericksburg. He mentions the fear of the soldiers of his regiment that
Vicksburg would be captured, notes that General Ewell has replaced Jackson as their commander, and states that General Lee reviewed the army.

1 / 7 One camp letter written to Jane dated June 24, 1863. (Stephens does not
give the name of the place from which he is writing.) He states that all of the soldiers from Sparta are fine, says that he has had bilious fever, and hopes to get a furlough.

1 / 7 One incomplete letter to his parents dated June 20, 1863, written from
Sharpsburg, Va. He describes the march there from Fredericksburg, the
Confederate capture of Winchester, the defeat of General Millroy, and the capture of Union supplies.

1 / 7 One camp letter to his parents dated January 4, 1864, written from Orange
County Court House, Va. He states that he has not written any letters from the time Vicksburg was captured until December of 1863 because the poor communications which existed. He also states that the efforts of the brigade’s officers to transfer the regiment to Louisiana have failed and hopes to get a furlough.
Series 1. Correspondence continued

1 / 7 One camp letter to Tom and Jane Paxton dated January 14, 1864.
(No place is mentioned.) He states that the Confederates army is settled in for the winter. He also believes thee will be a great deal of fighting when warm weather arrives. Stephens notes that the Army of Northern Virginia is much smaller than it was in 1862, but adds that the morale of the soldiers there is still very high. He states that there is very little desertion and notes that the civilians are very supportive of the Louisiana soldiers.

Series 2. Letters Concerning the Death of Edmund Stephens

1 / 8 One letter to Joseph H. Stewart from Mrs. M. E. Merilliar dated May 18,
1864, written from Staunton, Va. She informs him of Stephen’s death and states that Stephens will be buried there.

1 / 8 One letter to John F. Stephens from Mrs. Janetta Cowan dated May 20,
1864, written from Staunton. She notifies him of Edmund’s wounding and death.

1 / 8 One incomplete letter from an unknown person to John F. Stephens dated
May 24, 1864, written from Hanover Junction, Va. It states that Edmund was shot during battle, describes the care he received, and mentions the names of a few casualties from Company C and Company H.

1 / 8 One letter to Mr. and Mrs. Stephens from Lucie Haile dated June 21,
1864, written from Coffeeville, Va. She sends them a copy of Ezra Densen’s letter informing them of Edmund’s wounding and death and adds her sympathies as well.

1 / 8 One camp letter to John F. Stephens from Joseph H. Stewart dated
November 27, 1864, written from New Market, Va. He informs Mr. Stephens that he is going to pay Dr. Merrilliar for Edmund’s expenses and says that he has received the power of attorney that Mr. Stephens sent him to handle Edmund’s affairs. He also state that the company has suffered many losses recently and mentions the deaths of Frank Lewis and Ezra Densen.

1 / 9 One letter to John F. Stephens from Mary E. Merrilliar dated May 14,
1866, written from Catonsville, Md. She tells him that her niece decorated
the graves of some Confederate soldiers in Staunton, including Edmund’s. She also states that she and her husband never received any money for Edmund’s funeral expenses.

Series 3. Photos

1 / 9 One photo of Private Edmund L. Stephens

Series 4. Personal Effects

Main Room 1 Cape

Series 5. Personal Correspondence and Professional
Documents of John F. Stephens

Box Folder

1 / 9 One letter to Stephens from his daughter Lucy dated April 7, 1867, in
which she talks about home affairs. On the same sheet of paper is a letter
to Stephens from his son Len written on April 9 which also discusses
home activities.

1 / 9 One certificate dated December 21, 1871, drawn up by D. H. Hayes, Clerk
of the Police Jury of Red River Parish, stating the Leroy Tucker is owed
$337.50 for working on roads in Coushatta and Springfield. The document is signed by M. H. Twitchell and was declared invalid by Stephens, the parish attorney and District Attorney pro tem, on June 12, 1875.

OS3 One certificate dated January 31, 1877, signed by Governor Francis T.
Nicholls, appointing Stephens District Attorney pro tem of Red River Parish.

1 / 9 One legal document dated August 26, 1880, signed by Stephens, in which
he transfers forty-five acres in Lake Village to his son Leonard.

Maxine Taylor Collection

preliminary inventory 12/1999

Folder – Title – Items

1 Vietnam Material 34
articles, instructor’s guides, journals, papers, tests

2 China 13
packet of “Hell Bank Notes,” handouts, article, journal, maps, paper

3 Women Airforces Service 3
Pilot (WASP) Information copies of diploma, honorable service citation, release for sound recording and transcript—Yvonne Mentoria Stafford

4 Ku Klux Klan 11
newspaper clipping, photocopies of KKK
documents

5 (5 folders) Women’s Studies 67
articles, journals, research papers, newspaper clippings

6 Critical Thinking 6
conference folder, articles, pamphlets

7 Women in the Military 2
articles

8 Japan 2
journal, article

9 Military History 8
journals, pamphlets, bibliography

10 Europe 6
journal, article, bibliographies

11 History Materials 2
U.S. Constitution, history of U.S. flag

12 NSU Presidential 4
Investitures addresses, programs, booklet

13 Health and Medicine 3
article, bibliographies

14 Personal Items 9
postcard, book review, memo, notes, newspapers

15 Art Exhibit Items 2
pamphlets

Maps 3
“Vicksburg” (2), “Battlefields of the Civil War” National Geographic Society

Visual Materials 2- ¾” video tapes
untitled and “‘The Community Memory’” color 40 mins.”

Audio-visual Materials 7 audio cassettes
12 boxes of slides

Media Program 1 booklet
1 audio cassette
80 slides
Sexual Identities: A Historical Overview, Instructor’s Guide, Harper and Row, 1976.

Tests 2 loose-leaf notebooks
4 -3 ¼” floppy disks
Westest 3.2 for Windows, West Publishing
Co., 1996.

Poster 1 poster
“Woman 1975”

 

INVENTORY OF MAXINE TAYLOR GIFT BOOKS

Author Title Publisher Date Hardcover or softcover
1. Nijo Castle: In Full Color With Authoritative Text and Commentaries in English 1980 soft
2. Museum of Chinese History:  An Introduction to Chinese History Exhibition 1980 soft
3. Les V Republiques Francaises:  1792-1959 Editions De La Tourelle pamphlet
4. Abel, Theodore Why Hitler Came Into Power Harvard University Press 1986 soft
5. Acheson, R. J. Radical Puritans in England, 1550-1660 Longman 1990 soft
6. Adams, Elsie and Briscoe, Mary Louise Up Against the Wall, Mother…: On Women’s Liberation Glencoe Press 1971 soft
7. Adelman, Clifford Tourists in Our Own Land:  Cultural Literacies and the College Curriculum U.S. Department of Education 1992 soft
8. Adler, Philip J. World Civilizations, Volume II West Publishing Company 1996 soft
9. Aero, Rita Things Chinese Dolphin Books 1980 soft
10. Alger, John I. Definitions and Doctrine of the Military Art:  Past and Present Avery Publishing Group, Inc. 1985 soft
11. Alinsky, Saul D. Rules For Radicals:  A Pragmatic Primer for Realistic Radicals Vintage Books 1972 soft
12. Allen, Raye Virginia Gordon Conway:  Fashioning a New Woman University of Texas Press 1997 soft
13. Allison, Anne Nightwork:  Sexuality, Pleasure, and Corporate Masculinity in a Tokyo Hostess Club University of Chicago Press 1994 soft
14. American Heritage Magazine 199 Things Every American Should Know American Heritage 1990 soft
15. Anderson, Marian My Lord, What A Morning University of Wisconsin Press 1992 soft
16. Anderson, Owanah Ohoyo One Thousand:  A Resource Guide of American Indian/Alaska Native Women Women’s Educational Equity Act, U.S. Department of Education 1982 soft
17. Andrea, Alfred J. and Overfield, James H. The Human Record:  Sources of Global History, Volume II  Since 1500 Houghton Mifflin Company 1990 soft
18. Annenberg/CPB Project War and Peace in the Nuclear Age The Annenberg/CPB Project 1989 soft
19. Anson, Edward A Civilization Primer Harcourt Brace Jovanovich, Publishers 1985 spiral
20. Anson, Edward M. A Civilization Primer 2nd ed. Harcourt Brace Jovanovich, Publishers 1988 spiral 2 copies
21. Apel, Willi and Daniel, Ralph T. The Harvard Brief Dictionary of Music Washington Square Press 1966 soft
22. Appleby, Joyce et al. Telling the Truth About History W. W. Norton & Co. 1995 soft
23. Ardagh, John France in the 1980s:  The Definitive Book Penguin Books 1982 soft
24. Ashkenazi, Elliott ed. The Civil War Diary of Clara Solomon:  Growing Up in New Orleans, 1861-1862 Louisiana State University Press 1995 hard
25. Atkins, Jonathan M. Parties, Politics, and the Sectional Conflict in Tennessee, 1832-1861 University of Tennessee Press 1997 hard
26. Au, Susan Ballet & Modern Dance Thames and Hudson 1988 soft
27. Austen, Jane Pride and Prejudice Washington Square Press 1960 soft
28. Axtell, James The Indians’ New South:  Cultural Change in the Colonial Southeast Louisiana State University Press 1997 hard
29. Bailey, George Germans:  The Biography of an Obsession The Free Press 1991 hard
30. Baker T. Lindsay and Baker, Julie P. eds. The WPA Oklahoma Slave Narratives University of Oklahoma Press 1996 soft
31. Baker, Houston A. Jr. Workings of the Spirit:  The Poetics of Afro-American Women’s Writing University of Chicago Press 1991 soft
32. Baldwin, Diane M. and Whiteside, Frances B. Introduction to Business Organizations Pearson Publications Co. 1996 soft (comp)
33. Baldwin, Diane M. and Whiteside, Frances B. Introduction to Contracts, 3rd ed. Pearson Publications Co. 1996 soft (comp)
34. Barraclough, Geoffrey The Origins of Modern Germany Capricorn 1963 soft
35. Barrett, John W. The Essentials of European History:  1789 to 1848, Revolution and the New European Order Research and Education Association 19931996 soft (2 copies)
36. Bartov, Omer Hitler’s Army:  Soldiers, Nazis, and War in the Third Reich Oxford University Press 1992 soft
37. Barzun, Jacques Simple & Direct:  A Rhetoric for Writers, revised ed. University of Chicago Press 1985 soft
38. Bast, Carol Legal Research and Writing Lawyers Cooperative Publishing 1995 hard
39. Battisti, Viale C. Rome and Vatican:  170 Coloured Tables Kodak Fotorapidacolor 1971 soft (dam)
40. Bay Area China Education Project Contemporary Family Life in Rural China:  A Teaching Unit Center for Research in International Studies ? soft
41. Bayrd, Edwin Kyoto:  Japan’s Ancient Capital Newsweek 1974 hard
42. Bendersky, Joseph W. A History of Nazi Germany Nelson-Hall 1991 soft
43. Benedetto, Robert Guide to the Manuscript Collections of the Presbyterian Church, U.S. Greenwood Press 1990 hard
44. Bennett, W. Lance The Governing Crisis:  Media, Money, and Marketing in American Elections St. Martin’s Press 1992 soft
45. Benward, Bruce Workbook in Ear Training Wm. C. Brown Company Publishers 1961 spiral
46. Ben-Yehuda, Nachman The Masada Myth:  Collective Memory and Mythmaking in Israel University of Wisconsin Press 1995 soft
47. Berlin, Jean V. ed. A Confederate Nurse:  The Diary of Ada W. Bacot, 1860-1863 University of South Carolina 1994 hard
48. Bernardi, Debra ed. Fodor’s Southeast Asia, 1986 Fodor’s Travel Guides 1985 soft
49. Bernhard, Virginia et al. eds. Southern Women:  Histories and Identities University of Missouri Press 1993 hard
50. Bernhard, Virginia et al. eds. Hidden Histories of Woman in the New South University of Missouri Press 1994 hard
51. Bingham, Marjorie Wall and Gross, Susan Hill Women in Modern China Gary E. McCuen Publications Inc. 1980 soft and teacher’s guide
52. Bischof, Gunter and Ambrose, Stephen E. eds. Eisenhower:  A Centenary Assessment Louisiana State University Press 1995 hard
53. Black, Allida M. Casting Her Own Shadow:  Eleanor Roosevelt and the Shaping of Postwar Liberalism Columbia University Press 1996 hard
54. Blackbourn, David The Long Nineteenth Century:  A History of Germany, 1780-1918 Oxford University Press 1998 soft
55. Blackwelder, Julia Kirk Now Hiring:  The Feminization of Work in the United States, 1900-1995 Texas A&M University Press 1997 soft
56. Blunt, Anthony Art and Architecture in France, 1500-1700 Penguin Books 1982 soft
57. Bonner, Thomas Jr. The Kate Chopin Companion:  With Chopin’s Translations from French Fiction Greenwood Press 1988 hard
58. Bononcini et al Twenty-four Italian Songs and Arias of the Seventeenth and Eighteenth Centuries for Medium Low Voice G. Schirmer, Inc. ? soft
59. Bouvard, Marguerite Guzman Women Reshaping Human Rights:  How Extraordinary Activists Are Changing the World Scholarly Resources Inc. 1996 soft
60. Braudel, Fernand The Identity of France, vol. 1:  History and Environment Harper & Row 1986 soft
61. Braudel, Fernand The Mediterranean and the Mediterranean World in the Age of Philip II, vol. I Colophon Books 1972 soft
62. Braudel, Fernand The Mediterranean and the Mediterranean World in the Age of Philip II, vol. II Colophon Books 1976 soft (dam)
63. Braudel, Fernand The Perspective of the World:  Civilization & Capitalism, 15th-18th Century, vol. 3 Harper & Row 1979 soft
64. Braund, Kathryn E. Holland Deerskins & Duffels:  Creek Indian Trade With Anglo-America, 1685-1815 University of Nebraska Press 1993 hard
65. Bridenthal, Renate et al. eds. Becoming Visible:  Women in European History, 2nd ed. Houghton Mifflin Co. 1987 soft
66. Brinton, Crane The Rise of Modern Europe:  A Decade of Revolution, 1789-1799 Harper Torchbooks 1934 soft
67. Brinton, Crane The Anatomy of Revolution, revised and expanded ed. Vintage Books 1965 soft
68. Bronowski, J. The Common Sense of Science Vintage Books ? soft (dam)
69. Broszat, Martin The Hitler State:  The Foundation and Development of the internal Structure of the Third Reich Longman 1985 soft
70. Brown, Dorothy H. and Ewell, Barbara C. eds. Louisiana Women Writers:  New Essays and a Comprehensive Bibliography Louisiana State University Press 1992 hard
71. Brown, Kathleen M. Good Wives, Nasty Wenches & Anxious Patriarchs:  Gender, Race, and Power in Colonial Virginia University of North Carolina Press 1996 soft
72. Brownmiller, Susan Against Our Will:  Men, Women and Rape Simon and Schuster 1975 hard
73. Buisseret, David and Reithmaier, Tina eds. A Guidebook to Resources for Teachers of the Columbian Encounter The Newberry Library 1992 soft
74. Buisseret, David ed. Rural Images:  Estate Maps in the Old and New Worlds University of Chicago Press 1996 hard
75. Bullock, Alan Hitler, A Study in Tyranny, revised edition Harper Torchbooks 1964 soft
76. Bunbabin, J. P. D. The Post-Imperial Age:  The Great Powers and the Wider World Longman 1994 soft
77. Burns, Rob ed. German Cultural Studies:  An Introduction Oxford University Press 1995 soft
78. Burrough, Bryan Vendetta:  American Express and the Smearing of Edmond Safra Harper Collins 1992 hard
79. Butler, Anne M. Gendered Justice in the American West:  Women Prisoners in Men’s Penitentiaries University of Illinois Press 1997 hard
80. Butt, Gerald The Arab World The Dorsey Press 1987 soft
81. Butterfield, Herbert The Whig Interpretation of History W. W. Norton & Co. 1965 soft
82. Buttinger, Joseph A Dragon Defiant:  A Short History of Vietnam Praeger Publishers 1972 soft
83. Bynum, Victoria E. Unruly Women:  The Politics of Social & Sexual Control in the Old South University of North Carolina Press 1992 hard
84. Calloway, Colin G. ed. The World Turned Upside Down:  Indian Voices from Early America Bedford Books of St. Martin’s Press 1994 soft
85. Calvocoressi, Peter Resilient Europe:  A Study of the Years, 1870-2000 Longman 1991 soft
86. Cameron, Robert Above Paris Cameron and Company 1984 hard
87. Campbell, Joseph Transformations for Myth Through Time Harper and Row 1990 soft
88. Campbell, Peter Robert Louis XIV, 1661-1715 Longman 1993 soft
89. Caplan, Richard and Feffer, John eds. Europe’s New Nationalism:  States and Minorities in Conflict Oxford University Press 1996 soft
90. Carnes, Mark C. Secret Ritual and Manhood in Victorian America Yale University Press 1989 soft
91. Carr, William A History of Germany, 1815-1990, 4th ed. Edward Arnold 1991 soft
92. Carroll, Raymonde; Volk, Carol, trans. Cultural Misunderstandings:  The French-American Experience University of Chicago Press 1987 soft
93. Carter, Cecile Elkins Caddo Indians:  Where We Come From University of Oklahoma Press 1995 hard
94. Cash, John A. et al. Seven Firefights in Vietnam Center of Military History 1989 soft
95. Center of Military History American Military History Center of Military History 1989 soft
96. Chafe, William H. The American Woman:  Her Changing Social, Economic, and Political Roles, 1920-1970 Oxford University Press 1972 soft
97. Chakirov, Nikita ed. Illustrated History of the Russian Empire The Russian Orthodox Youth Committee 1971 soft
98. Chance, Norman A. China’s Urban Villagers:  Life in a Beijing Commune Holt, Rinehart and Winston 1984 soft
99. Cheney, Lynne V. American Memory:  A Report on the Humanities in the Nation’s Public Schools National Endowment for the Humanities ? soft
100. Cherny, Robert W. American Politics in the Gilded Age, 1868-1900 Harlan Davidson, Inc. 1997 soft
101. Chodorow, Stanley et al. The Mainstream of Civilization to 1715, 6thed. Harcourt Brace College Publishers 1994 soft (comp)
102. Chodorow, Stanley et al. The Mainstream of Civilization, 5th ed. Harcourt Brace Jovanovich, Publishers 1989 hard
103. Chodorow, Stanley et al. The Mainstream of Civilization: To 1715, 5thed. Harcourt Brace Jovanovich, Publishers 1989 soft (comp)
104. Church, William F. ed. The Influence of the Enlightenment on the French Revolution:  Creative, Disastrous or Non-Existent? D. C. Heath and Co. 1964 soft
105. Clark, G. Kitson The Making of Victorian England Atheneum 1967 soft
106. Clarke, George Elliott Whylah Falls Polestar 1990 soft
107. Coakley, Robert W. and Conn, Stetson The War of the American Revolution:  Narrative, Chronology, and Bibliography Center of Military History 1975 soft
108. Cogan, Charles G. Charles de Gaulle:  A Brief Biography with Documents Bedford Books 1996 soft
109. Cohen, Steven ed. Vietnam:  Anthology and Guide to a Television History Alfred A. Knopf 1983 soft
110. Cooke, Cynthia W. and Dworkin, Susan The Ms. Guide to a Woman’s Health:  The Most Up-to-date Guide to a Woman’s Health and Well-being Anchor Books 1979 soft
111. Cope, R. Douglas The Limits of Racial Domination:  Plebeian Society in Colonial Mexico City, 1660-1720 University of Wisconsin Press 1994 soft
112. Corey, Marianne Schneider and Corey, Gerald Groups:  Process and Practice, 5th ed. Brooks/Cole Publishing Co. 1997 soft
113. Cornick, Matthew S. A Practical Guide to Family Law West Publishing Co. 1995 soft (comp)
114. Cott, Nancy F. ed. History of Women in the United States:  Historical Articles on Women’s Lives and Activities, 15. Women and War K. G. Saur 1993 hard
115. Covington, James W. The Seminoles of Florida University Press of Florida 1993 hard
116. Covins, Susan G. Federal Taxation Lawyers Cooperative Publishing 1995 hard
117. Craig, Alan K. and West, Robert C. eds. In Quest of Mineral Wealth:  Aboriginal and Colonial Mining and Metallurgy in Spanish America Department of Geography and Anthropology, Louisiana State University 1994 soft
118. Craig, Albert M. et al. The Heritage of World Civilizations, combined edition, 4th ed. Prentice-Hall 1997 hard
119. Craig, Gordon A. and George, Alexander L. Force and Statecraft:  Diplomatic Problems of our Time, 3rd ed. Oxford University Press 1995 soft
120. Crapol, Edward P. ed. Women and American Foreign Policy:  Lobbyists, Critics and Insiders, 2nd ed. Scholarly Resources 1992 soft
121. Cromley, Elizabeth Collins and Hudgins, Carter L. eds. Gender, Class, and Shelter:  Perspectives in Vernacular Architecture, V University of Tennessee Press 1995 soft
122. Cudlipp, Edythe Understanding Women’s Liberation Paperback Library 1971 soft
123. Cummins, Robert R. Basics of Legal Document Preparation Delmar 1997 soft
124. Current, Richard N., et al. American History:  A Survey, 7th ed. Alfred A. Knopf 1983 hard (comp)
125. Dalton, Bill Indonesia Handbook, 3rd ed. Moon Publications 1985 soft
126. Dangerfield, George The Era of Good Feelings Harcourt Brace Jovanovich 1963 soft
127. Davidson, James West and Lytle, Mark Hamilton After the Fact:  The Art of Historical Detection Alfred A. Knopf 1982 soft
128. Davidson, Phillip B. Vietnam at War:  The History, 1946-1975 Oxford University Press 1988 soft
129. Davis, O. L. Jr. et al. Looking at History:  A Review of Major U.S. History Textbooks People for the American Way 1986 soft
130. Davis, Ronald L. Hollywood Beauty:  Linda Darnell and the American Dream University of Oklahoma Press 1991 hard
131. Davis, Rose Parkman Zora Neale Hurston:  An Annotated Bibliography and Reference Guide Greenwood Press 1997 hard
132. Deutsch, Sarah Jane From Ballots to Breadlines:  American Women, 1920-1940, From the Roaring Twenties to the Great Depression Oxford University Press 1994 soft
133. Dickason, Olive Patricia The Myth of the Savage and the Beginnings of French Colonialism in the Americas University of Alberta Press 1984 hard inscribed by author
134. Diggins, John Patrick The Proud Decades:  America in War and Peace, 1941-1960 W. W. Norton & Co. 1988 soft (comp)
135. Diner, Helen Mothers and Amazons:  The First Feminine History of Culture Doubleday Anchor 1973 soft
136. Dorenkamp, Angela G. et al. Images of Women in American Popular Culture, 2nd ed. Harcourt Brace College Publishers 1995 soft
137. Dorfman, John Family Investment Guide:  A Financial Handbook for Middle-Income People Atheneum 1981 hard
138. Drez, Ronald J. ed. Voices of D-Day:  The Story of the Allied Invasion Told By Those Who Were There Louisiana State University Press 1994 hard
139. Duiker, William J. and Spielvogel, Jackson J. World History, Volume I:  To 1800 West Publishing Company 1994 soft (comp)
140. Duiker, William J. and Spielvogel, Jackson J. World History, 2nd ed., comprehensive volume West/Wadsworth 1998 hard
141. Dunan, Marcel ed. Larousse Encyclopedia of Modern History:  From 1500 to the Present Day Harper & Row 1964 hard (inscription-not author)
142. Dunbabin, J. P. D. The Cold War:  The Great Powers and Their Allies Longman 1994 soft
143. Dunn, Timothy J. The Militarization of the U.S.-Mexico Border, 1978-1992: Low-Intensity Conflict Doctrine Comes Home The Center for Mexican American Studies 1996 soft
144. Dunstan, William E. The Ancient Near East Harcourt Brace College Publishers 1998 soft
145. Dziewanowski, M. K. A History of Soviet Russia and Its Aftermath, 5th ed. Prentice Hall 1997 soft
146. Dzwonchyk, Wayne M. and Skates, John Ray A Brief History of the U.S. Army in World War II Center of Military History 1992 soft
147. East, Charles ed. The Civil War Diary of Sarah Morgan University of Georgia Press 1991 hard
148. Eaton, Richard M. Islamic History as Global History American Historical Association 1990 soft
149. Eckardt, Wolf Von and Gilman, Sander L. Bertolt Brecht’s Berlin:  A Scrapbook of the Twenties Anchor Books 1975 soft
150. Eddy, Cristen C. and Ford, John L. eds. Alcoholism in Women Kendall/Hunt Publishing Co. 1980 soft
151. Editors of Consumer Reports, the The Medicine Show Pantheon Books 1974 soft
152. Edwards, Laura F. Gendered Strife and Confusion:  The Political Culture of Reconstruction University of Illinois Press 1997 soft
153. Egerton, John Southern Food:  At Home, on the Road, in History University of North Carolina Press 1993 soft
154. Ehrenreich, Barbara and English, Deirdre For Her Own Good:  150 Years of the Experts’ Advice to Women Doubleday Anchor 1979 soft
155. Eliot, Charles W. ed. The Apology, Phaedo and Crito of Plato; The Golden Sayings of Epi9ctetus; The Meditations of Marcus Aurelius P. F. Collier and Son corporation 1937 hard
156. Engstrom, David W. Presidential Decision Making Adrift:  The Carter Administration and the Mariel Boatlift Rowman & Littlefield 1997 soft
157. Epstein, William M. Welfare in America:  How Social Science Fails the Poor University of Wisconsin Press 1997 soft
158. Esler, Anthony The Human Venture:  A World History from Prehistory to the Present, 3rd ed. Prentice Hall 1996 hard
159. Everett, Dianna The Texas Cherokees:  A People Between Two Fires, 1819-1840 University of Oklahoma Press 1990 hard
160. Farnham, Christie Anne The Education of the Southern Belle:  Higher Education and Student Socialization in the Antebellum South New York University Press 1994 hard
161. Farnham, Christie Anne ed. Women of the American South:  A Multicultural Reader New York University Press 1997 soft
162. Faust, Drew Gilpin Mothers of Invention:  Women of the Slaveholding South in the American Civil War University of North Carolina Press 1996 hard
163. Feldon, Leah Dressing Rich:  A Guide to Classic Chic for Women with More Taste than Money G. P. Putnam’s Sons 1982 hard (deaccessioned from Nat. Public Lib.)
164. Ferber, Robert et al What is a Survey? American Statistical Association ? soft
165. Ferencz, Benjamin B. and Keyes, Ken Jr. PlanetHood:  The Key to Your Future Love Line Books 1991 soft
166. Firestone, Shulamith The Dialectic of Sex:  The Case for Feminist Revolution Bantam Books 1970 soft
167. Fischer, Fritz Germany’s Aims in the First World War W. W. Norton & Co. 1967 soft
168. Fisher, Kathleen The Essentials of Civil Litigation The National Center for Paralegal Training 1995 soft
169. Fletcher, Mary Dell ed. The Collected Works of Ada Jack Carver Northwestern State University Press 1980 hard
170. Flower, J. E. ed. France Today:  Introductory Studies, 3rd ed. Methuen & Co. 1977 soft
171. Forbes, Jill and Kelly, Michael eds. French Cultural Studies:  An Introduction Oxford University Press 1995 soft
172. Forrest, John and Blincoe, Deborah The Natural History of the Traditional Quilt University of Texas Press 1995 soft
173. Forrester, Earl A. Learn Better English the Easy Way Cambridge Publishers 1961 soft
174. Foster, William C. Spanish Expeditions into Texas, 1689-1768 University of Texas Press 1995 soft
175. Foucault, Michel Madness & Civilization:  A History of Insanity in the Age of Reason Vintage Books 1973 soft (dam)
176. Fowler, Austin Leo Tolstoy’s War and Peace Monarch Press 1965 soft
177. Fowler, H. W. A Dictionary of Modern English Usage, 2nd ed. Oxford University Press 1985 hard
178. Fox-Genovese, Elizabeth and Stuard, Susan Mosher eds. Restoring Women To History:  Materials for Western Civilization I Organization of American Historians 1983 loose-leaf w/binder
179. Frampton, Mary Mary Frampton and Friends Rock and Roll Recipes Anchor Books 1980 soft (dam)
180. Frierson, Cathy A., ed. Aleksandr Nikolaevich Engelgardt’s Letters from the Country, 1872-1887 Oxford University Press 1993 soft
181. Frieze, Irene H. et al. Women and Sex Roles:  A Social Psychological Perspective W. W. Norton & Co. 1978 soft
182. Fulbrook, Mary The Divided Nation:  A History of Germany, 1918-1990 Oxford University Press 1992 soft
183. Galloway, Patricia and Boucher, Philip P. eds. Proceedings of the Fifteenth Meeting of the French Colonial Historical Society Martinique and Guadeloupe, May 1989 University Press of America 1992 hard
184. Garrard, John and Carol Inside the Soviet Writers’ Union The Free Press 1990 hard
185. Garraty, John A. A Short History of the American Nation, 6thed. HarperCollins 1993 soft
186. Garrett, Vena Introduction to Legal Assisting Glencoe 1993 soft
187. Genet, Jean The Blacks:  A Clown Show Grove Press 1977 soft
188. Gentles, Frederick, and Steinfield, Melvin Hangups From Way Back:  Historical Myths and Canon, Volume II, 2nd ed. Canfield Press 1970 soft
189. German Bundestag Gragen an Die Deutsche Geschichte:  Ideen, Krafte, Entscheidungen Von 1800 bis zur Gegenwart, English edition or Questions on German History:  Ideas, forces, Decisions from 1800 to the Present German Bundestag Publications Section 1989 soft 2 copies
190. Gershoy, Leo The Era of the French Revolution, 1789-1799:  Ten Years That Shook the World Krieger Publishing Co. 1987 soft (comp)
191. Getis, Arthur et al. Introduction to Geography, 4th ed. Wm. C. Brown Publishers 1988 soft
192. Giarrusso, Roseann, et al. A Guide to Writing Sociology Papers, 2nd ed. St. Martin’s Press 1991 soft
193. Gibaldi, Joseph MLA Handbook for Writers of Research Papers, 4th ed. The Modern Language Association of America 1995 soft
194. Gibson, Mary Ellis ed. Homeplaces:  Stories of the South by Women Writers University of South Carolina Press 1991 hard
195. Gilbert, Felix with Large, David Clay The End of the European Era, 1890 to the Present, 4th ed. W. W. Norton & Company 1991 soft (comp)
196. Gildea, Robert Barricades and Borders, Europe 1800-1914, 2nd ed. Oxford University Press 1996 soft
197. Gilderhus, Mark T. History & Historians:  A Historiographical Introduction Prentice-Hall, Inc. 1987 soft
198. Gilman, Own W. Jr. Vietnam and the Southern Imagination University Press of Mississippi 1992 hard
199. Ginsburg, Norton ed. Aldine University Atlas Aldine Publishing Company 1969 hard
200. Giraud, Marcel A History of French Louisiana, Volume Two:  Years of Transition, 1715-1717 Louisiana State University Press 1993 hard
201. Girl Scouts Cooking Out-of-Doors:  Fire Building, Outdoor Kitchens, Cook-out Hikes, Food Planning, Recipes Girl Scouts ? soft (dam)
202. Gleason, Abbott Totalitarianism:  The Inner History of the Cold War Oxford University Press 1995 soft
203. Gleason, David King Over Miami Louisiana State University Press 1990 hard
204. Goff, Richard et al. The Twentieth Century:  A Brief Global History, 4th ed. McGraw-Hill 1994 soft (dam)
205. Goldstein, Leslie Friedman Contemporary Cases in Women’s Rights University of Wisconsin Press 1994 soft
206. Gollwitzer, Heinz Europe in the Age of Imperialism, 1880-1914 W. W. Norton & Co. 1969 soft
207. Gollwitzer, Heinz Europe in the Age of Imperialism 1880-1914 W. W. Norton & Co. 1979 soft (comp)
208. Gonzalez, Alan F. Florida Student Pocket Part to Accompany Kerley et al. Civil Litigation for the Paralegal Delmar Publishers, Inc.  1992 pocket part
209. Gookin, Dan Word Perfect for Dummies IDG Books Worldwide, Inc. 1992 soft
210. Gottschang, Karen Turner China Bound:  A Handbook for American Students, Researchers and Teachers Committee on Scholarly Communication with the People’s Republic of China 1981 soft
211. Gough, Monica ed. Fanny Kemble:  Journal of a Young Actress Columbia University Press 1990 hard
212. Gowland, David et al. The European Mosaic:  Contemporary Politics, Economics and Culture Longman 1995 soft
213. Graham, Helen and Labanyi, Jo eds. Spanish Cultural Studies: An Introduction Oxford University Press 1995 soft
214. Grant, Robert B. Surveying the Land:  Skills and Exercises in U.S. Historical Geography, Volume 1: to 1877 D. C. Heath and Co. 1991 soft
215. Grant, Robert B. Surveying the Land:  Skills and Exercises in U.S. Historical Geography, Volume 2: from 1865 D. C. Heath and Co. 1991 soft
216. Grasso, Kenneth L. and Castillo, Cecilia Rodriguez eds. Liberty Under Law:  American Constitutionalism, Yesterday, Today and Tomorrow University Press of America 1997 soft (comp)
217. Grau, Shirley Ann The Keepers of the House Fawcett Crest Book 1964 soft
218. Graves, Robert and Hodge, Alan The Long Week-End:  A Social History of Great Britain, 1918-1939 W. W. Norton & Co. 1994 soft
219. Greaves, Richard L. et al. Civilizations of the World:  The Human Adventure, 3rd ed., Volume Two:  From the Middle 1600s Longman 1997 soft (comp)
220. Greaves, Richard L. et al. Civilizations of the World:  The Human Adventure, 2nd ed. HarperCollins College Publishers 1993 hard (comp)
221. Greene, A. C. 900 Miles on the Butterfield Trail University of North Texas Press 1994 hard
222. Greene, John C. Darwin and the Modern World View Louisiana State University Press 1973 soft
223. Greene, John C. Darwin and the Modern World View Mentor Books 1963 soft
224. Gregory, H. G. et al. An Archaeological Survey of The Lower Dugdemona River, Winn Parish, Louisiana, 1989 Williamson Museum Department of Social Science, Northwestern State University 1990 spiral
225. Griffen, William L. and Marciano, John Teaching the Vietnam War:  A Critical Examination of School Texts and an Interpretive Comparative History Utilizing the Pentagon Papers and Other Documents Allanheld, Osmun & Co. Publishers 1979 soft
226. Griffith, H. Winter Complete Guide to Prescription & Nonprescription Drugs, 1997 ed. The Body Press 1996 soft
227. Grilliot, Harold J. Introduction to Law and the Legal System, 3rded. Houghton Mifflin Co. 1983 hard
228. Grimstad, Kirsten and Rennie, Susan eds. The New Woman’s Survival Sourcebook Alfred A. Knopf 1975 soft
229. Gugeler, Russell A. Combat Actions in Korea Center of Military History 1987 soft
230. Guilds, John Caldwell ed. Richard Hurdis:  A Tale of Alabama:  Selected Fiction of William Gilmore Simms, Arkansas Edition University of Arkansas Press 1995 hard
231. Gump, W. Robert and Woodworth, James R. Atlantis:  Role Playing Simulations for the Study of American Politics Nelson-Hall 1991 spiral
232. Guralnik, David B. et al. eds. Webster’s New World Dictionary of the American Language, College Edition World Publishing Co. 1966 hard
233. Gurdak, John A. Computer Applications for Legal Professionals Pearson Publications 1996 Loose-leaf (comp)
234. Gwin, Minrose C. ed. A Woman’s Civil War:  A Diary, with Reminiscences of the War, from March 1862 University of Wisconsin Press 1992 soft
235. Hadler, Susan Johnson and Mix, Ann Bennett Lost in the Victory:  Reflections of American War Orphans of World War II University of North Texas Press 1998 hard
236. Hagan, William T. American Indians, 3rd ed. University of Chicago Press 1993 soft
237. Hale, Oron J. The Great Illusion, 1900-1914 Harper Torchbooks 1971 soft
238. Hall, Daniel Survey of Criminal Law Delmar Publishers Inc. 1993 soft
239. Hall, Daniel E. Criminal Procedure and the Constitution Delmar Publishers 1997 soft
240. Hall, Daniel E. Constitutional Law;  Cases and Commentary Lawyers Cooperative Publishing 1997 hard 2 copies
241. Hall, Daniel E. Criminal Procedure and the Constitution Lawyers Cooperative Publishing 1997 soft
242. Hall, Marie Boas History of Science, 2nd ed. Service Center for Teachers of History 1964 soft
243. Hanon, C. L. The Virtuoso Pianist in Sixty Exercises: For the Piano G. Schirmer, Inc. ? soft
244. Harlan, Louis R. All at Sea:  Coming of Age in World War II University of Illinois Press 1996 hard
245. Harris and Leveque Basic Conversational French, 5th ed. Holt, Rinehart and Winston ? hard
246. Harris, Susan K. The Courtship of Olivia Langdon and Mark Twain Cambridge University Press 1996 hard
247. Hart, Stan Rehab:  A Comprehensive Guide to Recommended Drug-Alcohol Treatment Centers in the United States Harper and Row 1988 soft
248. Hatch, Scott A. and Hatch, Lisa Zimmer Paralegal Procedures and Practices West Publishing Co. 1993 soft
249. Hatton, Ragnhild Europe in the Age of Louis XIV W. W. Norton & Company 1969 soft (comp)
250. Hayes, Carlton J. H. The Rise of Modern Europe:  A Generation of Materialism, 1871-1900 Harper Torchbooks 1963 soft
251. Hearden, Patrick J. The Tragedy of Vietnam HarperCollins 1991 soft
252. Heller, Charles E. and Stofft, William A. eds. America’s First Battles, 1776-1965 University Press of Kansas 1986 soft
253. Hemingway, Ernest The Dangerous Summer Grafton Books 1960 soft
254. Hendricks, Patricia D. and Reese, Becky Duval A Century of Sculpture in Texas 1889-1989 University of Texas Press 1989 soft
255. Herlihy, David Opera Muliebria:  Women and Work in Medieval Europe McGraw-Hill Publishing Co. 1990 soft
256. Herold, J. Christopher The Age of Napoleon American Heritage 1985 soft
257. Heyman, Neil M. Russian History McGraw-Hill, Inc 1993 soft (comp)
258. Heyward, Dubose Mamba’s Daughters:  A Novel of Charleston University of South Carolina Press 1995 soft
259. Hicks, Edwin P. Belle Starr and her Pearl Edwin P. Hicks 1982 soft (dam)
260. Hiden, J. W. The Weimar Republic Longman 1993 soft
261. Hill, Herbert, and Jones, James E. Jr., eds. Race in America:  The Struggle for Equality University of Wisconsin Press 1993 soft
262. Himmelfarb, Gertrude Victorian Minds:  A Study of Intellectuals in Crisis and of Ideologies in Transition Harper Torchbooks 1968 soft
263. Hinkel, Daniel F. Essentials of Practical Real Estate Law West Publishing Co. 1993 soft (comp)
264. Hirt, Geoffrey A. and Block, Stanley B. Fundamentals of Investment Management, 5thed. Irwin 1996 hard (comp)
265. Historical Division, War Department Omaha Beachhead (6 June-13 June 1944) Historical Division, War Department 1989 soft
266. Hodges, John C. and Whitten, Mary E. Harbrace College Handbook, 8th ed. Harcourt Brace Jovanovich, Inc. 1977 hard
267. Holmes, Ralph M. The Reference Guide:  A Handbook for Office Personnel Houghton Mifflin Co. 1980 spiral
268. Homberger, Conrad P. and Ebelke, John F. Foundation Course in German, revised ed. D. C. Heath and Company 1964 hard (dam)
269. Hower, Dennis R. Wills, Trusts, and Estate Administration for the Paralegal, 3rd ed. West Publishing Co. 1991 hard 2 copies
270. Hower, Dennis R. Wills, Trusts, and Estate Administration for the Paralegal:  The Essentials West Publishing 1996 soft (comp)
271. Hower, Dennis R. Wills, Trusts, and Estate Administration for the Paralegal, 4th ed. West Publishing Co. 1996 hard (comp)
272. Hughes, John S. ed. The Letters of a Victorian Madwoman University of South Carolina Press 1993 hard
273. Hull, Richard W. African Cities and Towns Before the European Conquest W. W. Norton and Co. 1976 soft (comp)
274. Hunt, Annie Mae and Winegarten, Ruthe I Am Annie Mae:  An Extraordinary Black Texas Woman in her Own Words University of Texas Press 1983 soft
275. Hunter, Tera W. To ‘Joy My Freedom:  Southern Black Women’s Lives and Labors After the Civil War Harvard University Press 1997 hard
276. Indiana University Russian and East European Institute Teacher’s Guide to The Soviet Successor States and Eastern Europe Indiana University Russian And East European Institute 1993 loose-leaf-no binder
277. Ingrao, Charles The Habsburg Monarchy, 1618-1815 Cambridge University Press 1994 soft
278. Jacob, Margaret C. The Cultural Meaning of The Scientific Revolution Alfred A. Knopf 1988 soft
279. Jacobs, Sue-Ellen et al. eds. Two-Spirit People:  Native American Gender Identity, Sexuality, and Spirituality University of Illinois Press 1997 soft
280. Jacobstein, J. Myron and Mersky, Roy M. Legal Research Illustrated:  An Abridgment of Fundamentals of Legal Research 1987 ed. The Foundation Press 1987 soft
281. Jagger, Alison M. and Rothenberg, Paula S. Feminist Frameworks:  Alternative Theoretical Accounts of the Relations Between Women and Men, 2nd ed. McGraw-Hill Book Co. 1984 soft
282. Jenkins, Brian M. International Terrorism:  The Other World War The Rand Corporation 1985 soft
283. Jessup, John E. and Coakley, Robert W. A Guide to the Study and Use of Military History Center of Military History 1982 soft
284. Johnson, Oliver A. Ethics:  Selections from Classical and Contemporary Writers Holt, Rinehart and Winston 1965 soft
285. Joll, James The Origins of the First World War Longman 1984 soft
286. Jones, Kenneth L., Shainberg, Louis W., and Byer, Curtis O. Foods, Diet, and Nutrition Canfield Press 1970 soft
287. Joughin, Jean T. France in the Nineteenth Century, 1815-1914:  Selected Studies in English Since 1956 Service Center for Teachers of History 1968 soft
288. Judge, Edward H. and Langdon, John W. A Hard and Bitter Peace:  A Global History of the Cold War Prentice Hall 1996 soft
289. Juhasz, Leslie A. The Major Works of Thomas Mann Monarch Press 1965 soft
290. Kafker, Frank A. and Laux, James M. eds. The French Revolution:  Conflicting Interpretations, 4th ed. Robert E. Krieger Publishing Co. 1989 soft (comp)
291. Kahane, Howard Logic and Contemporary Rhetoric:  The Use of Reason in Everyday Life, 2nd ed. Wadsworth Publishing Co., Inc. 1976 soft
292. Kapit, Wynn The Geography Coloring Book HarperCollins 1991 soft
293. Kartodirdjo, Sartono Modern Indonesia Tradition & Transformation:  A Socio-Historical Perspective Gadjah Mada University Press 1984 soft
294. Keegan, John The Second World War Viking 1990 hard
295. Keen, Benjamin ed. Americans All:  The Story of Our Latin American Neighbors Dell 1966 soft
296. Keenan, Hugh T. ed. Dearest Chums and Partners:  Joel Chandler Harris’s Letters to His Children, a Domestic Biography University of Georgia Press 1993 hard
297. Keller, Werner The Bible as History:  A Confirmation of the Book of Books William Morrow and Company 1956 hard
298. Kelly, Joan Bibliography in the History of European Women Sarah Lawrence College Women’s Studies Publication ? soft
299. Kelsay, Laura E. Cartographic Records of the Bureau of Indian Affairs National Archives and Records Service 1977 soft
300. Kershaw, Ian The ‘Hitler Myth:’  Image and Reality in the Third Reich Oxford University Press 1989 soft
301. Kershaw, Ian Hitler Longman 1992 soft
302. Keylor, William R. The Twentieth Century World:  An International History, 2nd ed. Oxford University Press 1992 soft
303. Keylor, William R. The Twentieth Century World:  An International History, 2nd ed. Oxford University Press 1992 soft
304. Kinder, Hermann and Hilgemann, Werner The Anchor Atlas of World History, Volume 1:  From the Stone Age to the Eve of the French Revolution Anchor Press 1974 soft 2 copies
305. King, Wilma ed. A Northern Woman in the Plantation South:  Letters of Tryphena Blanche Holder Fox, 1856-1876 University of South Carolina Press 1993 hard
306. Kirk, Tim The Longman Companion to Nazi Germany Longman 1995 soft
307. Kirkpatrick, Charles E. Defense of the Americas U.S. Army Center of Military History ? soft
308. Kitchen, Martin A World In Flames:  A Short History of the Second World War in Europe and Asia, 1939-1945 Longman 1990 soft
309. Klibbe, Lawrence Victor Hugo’s Les Miserables Monarch Press 1966 soft
310. Knight, Vernon James Jr. ed. The Moundville Expeditions of Clarence Bloomfield Moore University of Alabama Press 1996 soft
311. Koberg, Don and Bagnall The Universal Traveler:  A Soft-Systems Guide to :  Creativity, Problem-solving, and the Process of Reaching Goals William Kaufmann, Inc. 1974 soft
312. Kohn, Hans The Mind of Germany:  The Education of a Nation Harper Torchbooks 1960 soft
313. Korda, Michael Power!  How to Get It, How to Use It Ballantine 1975 soft
314. Kramer, Laura The Sociology of Gender:  A Text-Reader St. Martin’s Press 1991 soft
315. Krausnick, Hermann Mau and Heknyt German History, 1933-45:  An Assessment by German Historians Oswald Wolff Limited 1978 soft
316. Krieger, Dolores The Therapeutic Touch:  How to Use Your Hands to Help or to Heal Prentice-Hall, Inc. 1979 soft
317. Krol, Ed The Whole Internet:  User’s Guide and Catalog O’Reilly & Associates, Inc. 1992 soft
318. Kropotkin, Petr Mutual Aid:  A Factor of Evolution Penguin Books Limited 1939? soft (deaccessioned from U. of Ok library)
319. Kuhn, Thomas S. The Structure of Scientific Revolutions University of Chicago Press 1970 soft
320. Kunen, James Simon The Strawberry Statement:  Notes of a College Revolutionary Brandywine Press 1995 soft
321. La Forte, Robert S. and Marcello, Ronald E. eds. Remembering Pearl Harbor:  Eyewitness Accounts by U.S. Military Men and Women Scholarly Resources Inc. 1991 hard
322. Laikin, Paul et al. JFK Coloring Book Kanrom, Inc. 1962 soft
323. Langenscheidt Editorial Staff eds. Langenscheidt’s German-English, English-German Dictionary:  Two Volumes in One Pocket Books 1971 soft
324. Langer, William ed. An Encyclopedia of World History:  Ancient, Medieval, and Modern, Chronologically Arranged Houghton Mifflin Company 1952 hard
325. Laprade, Jacques de Van Gogh Editions Aimery Somogy 1950 hard
326. Law School Admission Council Logical Reasoning Workbook Law School Admission Services 1990 soft
327. Law School Admission Council Introduction to Test Preparation Law School Admission Services 1991 soft
328. Law School Admission Council The Official LSAT PrepTest No. 4 Law School Admission Services 1989 soft
329. Law School Admission Council Reading Comprehension Workbook Law School Admission Services 1990 soft
330. Law School Admission Council LSAT:  The Official Triple-Prep Plus with Explanations Law School Admission Services 1995 soft
331. Leconte, A. ed. Paris Illustre:  151 Photos de Paris Ile de France A. Leconte Editeur? 1985 soft
332. Lerner, Robert E. et al. Western Civilizations:  Their History and Their Culture, Volume II, 13th ed. W. W. Norton & Company 1998 soft (comp)
333. Lerner, Robert E. et al. Western Civilizations:  Their History and Their Culture, Volume I, 13th ed. W. W. Norton & Company 1998 soft (comp)
334. Leslie, Kent Anderson Woman of Color, Daughter of Privilege:  Amanda America Dickson, 1849-1893 University of Georgia Press 1995 hard
335. Levine, John R. et al. The Internet for Dummies, 3rd ed. IDG Books Worldwide 1995 soft
336. Lewis, Paul G. Central Europe Since 1945 Longman 1994 soft
337. Linde, Shirley The Whole Health Catalogue:  How to Stay Well Cheaper Rawson Associates Publishers, Inc. 1977 soft (dam)
338. Linenthal, Edward Tabor Sacred Ground:  Americans and their Battlefields University of Illinois Press 1991 hard
339. Lisnek, Paul M. et al. The Princeton Review Law School Companion:  The Ultimate Guide to Excelling in law School and Launching Your Career Random House, Inc. 1995 soft
340. Long, Judy A. Law Office Procedures:  A Practical Guide West Publishing 1997 soft (comp)
341. Looney, Ben Earl Looney Plants Grow Wild University of Southwestern Louisiana 1978 hard
342. Lynton, Jonathan et al. Law Office Management for Paralegals Delmar Publishers Inc. 1992 hard
343. Lyons, Martyn Napoleon Bonaparte and the Legacy of the French Revolution St. Martin’s Press 1994 soft
344. MacFarquhar, Roderick The Forbidden City Newsweek 1972 hard (dam)
345. Mahon, John K. History of the Second Seminole War, 1835-1842, revised ed. University of Florida Press 1991 soft
346. Mankiller, Wilma and Wallis, Michael Mankiller:  A Chief and Her People St. Martin’s Press 1993 hard
347. Mann, Shiah Chinese New Year Art Resources for Teachers & Students 1981 soft
348. Manning, Carol S. ed. The Female Tradition in Southern Literature University of Illinois Press 1993 hard
349. Margo, Robert A. Race and Schooling in the South, 1880-1950:  An Economic History University of Chicago Press 1990 hard (comp)
350. Marlowe, Joelyn D. and Cummins, Suzanne Evidence for Paralegals Matthew Bender, Irwin 1996 spiral
351. Marrus, Michael R. The Nuremberg War Crimes Trial, 1945-46:  A Documentary History Bedford Books 1997 soft
352. Martin, James Kirby et al. America and its People, 2nd ed. Harper Collins College Publishers 1993 hard
353. Martin, Michael and Gelber, Leonard Dictionary of American History:  With the complete text of the Constitution of the United States Littlefield, Adams & Co. 1972 soft
354. Martin-Perdue, Nancy and Perdue, Charles L. Jr. eds. Talk About Trouble:  A New Deal Portrait of Virginians in the Great Depression University of North Carolina Press 1996 hard
355. Marwick, Arthur The Nature of History, 3rd ed. Lyceum 1989 soft
356. Mawson, C. O. Sylvester ed. Dictionary of Foreign Terms:  Found in English and American Writings of Yesterday and Today Bantam 1961 soft
357. Mayfield, Marlys Thinking for Yourself:  Developing Critical Thinking Skills Through Reading and Writing, 3rd ed. Wadsworth Publishing Company 1994 soft
358. McComb, David ed. World History Volume 1:  Prehistory to 1500, 3rd ed. Dushkin Publishing Group, Inc. 1993 soft
359. McCord, James W. H. The Litigation Paralegal:  A Systems Approach, 3rd ed. West Publishing 1997 hard
360. McCoy, Kathy, ed. Adventures of Charles L. Scott, Esq. Samuel F. Crook, Jr. 1996 soft
361. McDonald, Daniel The Language of Argument, 6th ed. Harper and Row 1989 soft
362. McElroy, Guy C. Black Women in America:  Contributors to Our Heritage, Teaching Unit The Bethune Museum-Archives, Inc. 1983 soft
363. McFedries, Paul The Complete Idiot’s Guide to Windows 3.1 Que 1994 soft
364. McGraw, A. Joachim et al. eds. A Texas Legacy:  The Old San Antonio Road and The Caminos Reales, A Tricentennial History, 1691-1991 Texas State Department of Highways and Public Transportation 1991 soft
365. McKenzie, Robert Tracy One South or Many?  Plantation Belt and Upcountry in Civil War-Era Tennessee Cambridge University Press 1994 hard
366. McLaughlin, Thomas Street Smarts and Critical Theory:  Listening to the Vernacular University of Wisconsin Press 1996 soft
367. McMillen, Sally G. Southern Women:  Black and White in the Old South Harlan Davidson, Inc. 1992 soft (comp)
368. McPherson, James M. Ordeal by Fire, Volume II:  The Civil War McGraw-Hill 1982 soft
369. Merrell, James H. The Indians’ New World:  Catawbas and Their Neighbors from European Contact through the Era of Removal University of North Carolina Press 1989 hard
370. Merriman, John A History of Modern Europe, Volume One:  From the Renaissance to the Age of Napoleon W. W. Norton & Company 1996 soft (comp)
371. Michelin Michelin Guide France Michelin 1991 hard
372. Miller, Page Putnam ed. Reclaiming the Past:  Landmarks of Women’s History Indiana University Press 1992 hard
373. Miller, Richard I. ed. Applying the Deming Method to Higher Education for More Effective Human Resource Management College and University Personnel Association 1991 soft
374. Millett, Allan R. and Maslowski, Peter For the Common Defense:  A Military History of the United States of America The Free Press 1984 hard
375. Millward, Celia Handbook for Writers:  Grammar, Punctuation, Diction, Rhetoric, Research Holt, Rinehart and Winston 1980 hard
376. Mitchell, Allan The Nazi Revolution, 3rd ed. D. C. Heath and Co. 1990 soft (comp)
377. Mitchell, Juliet Women:  The Longest Revolution New England Free Press 1966 soft (dam)
378. Moen, Matthew C. The Christian Right and Congress University of Alabama Press 1989 hard
379. Montagu, Ashley Touching:  The Human Significance of the Skin, 2nd ed. Harper & Row 1978 soft (comp)
380. Montague, Susan P. and Arens, W. The American Dimension:  Cultural Myths and Social Realities Alfred Publishing Co., Inc. 1981 soft
381. Mooney, James W. and West, Thomas R. eds. Vietnam:  A History and Anthology Brandywine Press 1994 soft
382. Moore, Brooke Noel and Parker, Richard The Logical Accessory:  Instructor’s Manual to Accompany Critical Thinking, 2nd ed. Mayfield Publishing ? and 1989 soft 2 copies
383. Moore, W. Edgar et al. Creative and Critical Thinking, 2nd ed. Houghton Mifflin Co 1985 hard & soft inst. manual
384. Morden, Bettie J. The Women’s Army Corps, 1945-1978 Center of Military History 1990 hard
385. Mortimer, Gail L. Daughter of the Swan:  Love and Knowledge in Eudora Welty’s Fiction University of Georgia Press 1994 hard
386. Mosse, George L. The Crisis of German Ideology:  Intellectual Origins of the Third Reich Grosset & Dunlap 1964 soft (dam)
387. Mosse, George L. The Culture of Western Europe:  The Nineteenth and Twentieth Centuries, An Introduction Rand McNally and Company 1961 hard
388. Mossman, Billy C. Ebb and Flow:  November 1950-July 1951 Center of Military History 1990 soft
389. Moye, John E. The Law of Business Organizations, 4th ed. West Publishing Co. 1994 hard (comp)
390. Mumford, Richard L. An American History Primer Harcourt Brace Jovanovich, Publishers 1990 soft
391. Munson, Ronald The Way of Words:  An Informal Logic Houghton Mifflin Co. 1976 hard
392. Museum of Qin Shi Huang Pottery Figures of Warriors and Horses, The Qin Shi Huang Pottery Figures of Warriors and Horses:  A Corpus of Data, No. 1 Museum of Qin Shi Huang Pottery Figures of Warriors and Horses, The 1981 soft
393. Muster, Nori J. Betrayal of the Spirit:  My Life Behind the Headlines of the Hare Krishna Movement University of Illinois Press 1997 hard
394. Nelson, Margaret F. and Walton, M. Frances Ohoyo Ikhana:  A Bibliography of American Indian-Alaska Native Curriculum Materials Ohoyo Resource Center 1982 soft
395. Nemeth, Charles P. Paralegal Internship Manual Pearson Publications Co. 1995 soft (comp)
396. Newkumet, Vynola Beaver and Meredith, Howard L. Hasinai:  A Traditional History of the Caddo Confederacy Texas A&M University Press 1989 hard
397. Nicholls, A. J. Weimar and the Rise of Hitler, 2nd ed. St. Martin’s Press 1979 soft
398. Nydell, Margaret K. Understanding Arabs:  A Guide for Westerners Intercultural Press, Inc. 1987 soft
399. O’Connell, James J. Outline and Criticism of Communist Theory from Marx to Mao Monarch Press 1965 soft
400. O’Faolain, Julia and Martines, Lauro eds. Not in God’s Image:  Women in History from the Greeks to the Victorians Harper Torchbooks 1973 soft
401. O’Hearn, Taylor W. The Constitution of the United States with Explanations A.P.H. Publishers 1986 soft inscribed by author
402. O’Reilly, Kenneth Nixon’s Piano:  Presidents and Racial Politics from Washington to Clinton The Free Press 1995 hard
403. O’Reilly, Kevin and Splaine, John Critical Viewing:  Stimulant to Critical Thinking (and Teacher’s Guide) Midwest Publications 1987 soft 2 items
404. Oates, Stephen B. A Woman of Valor:  Clara Barton and the Civil War The Free Press 1994 hard and soft (two copies)
405. Odem, Mary E. and Clay-Warner, Jody eds. Confronting Rape and Sexual Assault Scholarly Resources, Inc. 1998 soft
406. Olson, James S. and Roberts, Randy Where the Domino Fell:  America and Vietnam, 1945-1990 St. Martin’s Press 1991 soft
407. Organization of American Historians Restoring Women to History:  Teaching Packets for Integrating Women’s History into Courses on Africa, Asia, Latin America, The Caribbean, and the Middle East, Middle East Organization of American Historians 1988 spiral
408. Organization of American Historians Restoring Women to History:  Teaching Packets for Integrating Women’s History into Courses on Africa, Asia, Latin America, The Caribbean, and the Middle East, Latin America and the Caribbean Organization of American Historians 1988 spiral
409. Organization of American Historians Restoring Women to History:  Teaching Packets for Integrating Women’s History into Courses on Africa, Asia, Latin America, The Caribbean, and the Middle East, Africa Organization of American Historians 1988 spiral
410. Orlow, Dietrich A History of Modern Germany:  1871 to Present, 2nd ed. Prentice Hall 1991 soft
411. Overmyer, Daniel L. Religions of China:  The World as a Living System Harper and Row 1986 soft
412. Painter, Sidney French Chivalry:  Chivalric Ideas and Practices in Mediaeval France Cornell University Press 1974 soft
413. Palmer, Alan The Penguin Dictionary of Twentieth-Century History:  1900-1982 Penguin Books, Ltd. 1984 soft
414. Palmer, R. R. and Colton, Joel A History of the Modern World McGraw-Hill, Inc. 1995 hard (comp)
415. Parenti, Michael The Sword and the Dollar:  Imperialism, Revolution, and the Arms Race St. Martin’s Press 1989 soft (comp)
416. Paret, Peter ed. Makers of Modern Strategy:  From Machiavelli to the Nuclear Age Princeton University Press 1986 soft
417. Parry, J. H. The Age of Reconnaissance:  Discovery, Exploration and Settlement 1450 to 1650 University of California Press 1963 soft (dam)
418. Passant, E. J. A Short History of Germany, 1815-1945 Cambridge, at the University Press 1962 soft
419. Paterson, Thomas G. and McMahon, Robert J. eds. The Origins of the Cold War, 3rd ed. D. C. Heath and Co. 1991 soft
420. Patrick, John J. and Remy, Richard C. Lessons on the Constitution:  Supplements to High School Courses in American History, Government and Civics American Historical Association 1986 spiral
421. Paul, Richard et al. Critical Thinking Handbook:  High School, A Guide for Redesigning Instruction Center for Critical Thinking and Moral Critique 1989 soft
422. Paxton, Robert O. Europe in the 20th Century, 2nd ed. Harcourt, Brace Jovanovich College Publishers 1985 hard
423. Paxton, Robert O. Europe in the Twentieth Century, 3rd ed. Harcourt Brace College Publishers 1997 soft
424. Payne, Stanley G. A History of Fascism 1914-1945 University of Wisconsin Press 1995 soft
425. Penberthy, Jenny Niedecker and the Correspondence with Zukofsky, 1931-1970 Cambridge University Press 1993 hard (2 copies)
426. Pener, Michael A. Discovery:  Interviewing and Investigation Pearson Publications Co. 1992 soft (comp)
427. Perry, Richard J. Apache Reservation:  Indigenous Peoples & The American State University of Texas Press 1993 hard
428. Perttula, Timothy K. “The Caddo Nation:”  Archaeological and Ethnohistoric Perspectives University of Texas Press 1992 hard
429. Peters, Joan From Time Immemorial: The Origins of the Arab-Jewish Conflict Over Palestine Harper and Row 1984 soft
430. Phillips, John A. Eve:  The History of an Idea Harper and Row 1984 soft
431. Pinciss, G. M. et al. Explorations in the Arts:  An Introduction to the Humanities Holt, Rinehart and Winston 1985 soft (comp)
432. Pitter, Keiko Introducing The PC and Windows 3.1 McGraw-Hill 1993 soft
433. Plotnik, Arthur The Elements of Editing:  A Modern Guide for Editors and Journalists Collier Books 1982 soft
434. Polk, Noel, ed. New Essays on Faulkner’s The Sound and The Fury Cambridge University Press 1993 hard
435. Pollak, Vivian R., ed. New Essays on Daisy Miller and the Turn of the Screw Cambridge University Press 1993 hard
436. Portelli, Alessandro The Battle of Valle Giulia:  Oral History and the Art of Dialogue University of Wisconsin Press 1997 soft (dam)
437. Porter, Roy The Enlightenment Humanities Press International, Inc. 1990 soft
438. Posner, Richard A. Aging and Old Age University of Chicago Press 1995 hard
439. Post Card Specialties Walking Tour Old New Orleans Historical French Quarter:  America’s Most Interesting City Post Card Specialties ? soft
440. Prall, Stuart E. and Willson, David Harris A History of England, Volume II, 1603 to the Present, 4th ed. Holt, Rinehart and Winston, Inc. 1991 soft
441. Press and Information Office of the Federal Government, Bonn The Unification of Germany in 1990:  A Documentation public document 1991 hard
442. Preston, Richard A. et al. Men in Arms:  A History of Warfare and its Interrelationships with Western Society Holt, Rinehart and Winston, Inc. 1991 soft
443. Publishers of Better Homes & Gardens Better Homes and Gardens Garden Book, 1sted. Meredith Publishing Co. 1951 loose-leaf
444. Qinmeng, Pan The Battle of Red Cliff Zhaohua Publishing House 1983 soft
445. Rabasa, Jose Inventing America:  Spanish Historiography and the Formulation of Eurocentrism University of Oklahoma Press 1993 soft
446. Raeff, Marc ed. The Diary of a Napoleonic Foot Soldier:  A Unique Eyewitness Account of the Face of Battle From Inside the Ranks of Bonaparte’s Grand Army Penguin Books 1991 soft
447. Rand McNally, NBC News World News Atlas, 1990 Edition Rand McNally, NBC News 1990 soft
448. Reagan, Patrick D. America and the War with Iraq:  A Bibliography for Instructors D. C. Heath and Company 1991 soft
449. Reese, Linda Williams Women of Oklahoma, 1890-1920 University of Oklahoma Press 1997 soft
450. Reilly, Kevin Readings in World Civilizations, Volume 1:  The Great Traditions, 3rd ed. St. Martin’s Press 1995 soft
451. Rendall, Jane The Origins of Modern Feminism:  Women in Britain, France and the United States, 1780-1860 Lyceum Books, Inc. 1985 soft
452. Rendell, Kenneth W. Forging History:  The Detection of Fake Letters and Documents University of Oklahoma Press 1994 hard
453. Rich, Norman The Age of Nationalism and Reform, 1850-1890, 2nd ed. W. W. Norton 1977 soft
454. Riley, Glenda Inventing the American Woman:  A Perspective on Women’s History Harlan Davidson, Inc. 1987 soft
455. Rinzler, Carol Ann The Dictionary of Medical Folk-Lore Ballantine Books 1979 soft (mold?)
456. Robert, Henry M. Robert’s Rules of Order Jove Publications 1967 soft
457. Roberts, J. M. A Concise History of the World Oxford University Press 1995 hard
458. Rockefeller Foundation, The Changing Roles of Women in Industrial Societies The Rockefeller Foundation 1977 soft
459. Rogers, Carl R. Carl Rogers on Encounter Groups Perennial Library, Harper and Row 1970 soft
460. Rojas, Marta and Calderon, Mirta Rodriguez eds. Tania:  The Unforgettable Guerrilla Vintage Books 1971 soft
461. Roper, Brent D. Practical Law Office Management West Publishing 1995 soft (comp) 2 copies
462. Rothenberg, Gunther E. The Art of Warfare in the Age of Napoleon Indiana University Press 1980 soft
463. Rotter, Andrew J. ed. Light at the End of the Tunnel:  A Vietnam War Anthology St. Martin’s Press 1991 soft
464. Rubin, Theodore Isaac Forever Thin Gramercy Publishing Co. 1970 hard
465. Rude, George The French Revolution:  Its Causes, Its History, And its Legacy After 200 Years Frove Weidenfeld 1988 soft
466. Russell, Jeffrey B. A History of Witchcraft:  Sorcerers, Heretics, and Pagans Thames and Hudson 1980 soft
467. Ruth, Sheila Issues in Feminism:  A First Course in Women’s Studies Houghton Mifflin Co. 1980 soft
468. Ryan, N. J. The Cultural Heritage of Malaya Longman 1971 soft
469. Sabini, John Islam:  A Primer Middle East Editorial Associates 1983 soft
470. Safilios-Rothschild, Constantina Sex Role Socialization and Sex Discrimination:  A Synthesis and Critique of the Literature U.S. Department of Health, Education, and Welfare 1979 soft
471. Sassoon, Beverly and Vidal A Year of Beauty and Health Simon and Schuster 1975 hard
472. Scala, Spenser Di The Persian Wars by Herodotus Monarch Press 1963 soft
473. Scharff, Virginia Taking the Wheel:  Women and the Coming of the Motor Age The Free Press 1991 hard
474. Schick, James B. M. Teaching History with a Computer:  A Complete Guide for College Professors Lyceum Books, Inc. 1990 soft
475. Schick, Theodore Jr. and Vaughn, Lewis How to Think About Weird Things:  Critical Thinking for a New Age Mayfield Publishing Co. 1995 soft (comp)
476. Schlesinger, Roger and Stabler, Arthur P. Andre Thevet’s North America:  A Sixteenth-Century View McGill-Queen’s University Press 1986 hard
477. Schneider, William H. An Empire for the Masses:  The French Popular Image of Africa, 1870-1900 Greenwood Press 1982 hard
478. Schorske, Carl E. Fin-de-Siecle Vienna:  Politics and Culture Vintage Books 1979 soft
479. Schroeder, Susan et al. ed. Indian Women of Early Mexico University of Oklahoma Press 1997 hard
480. Schumacher, E.F. A Guide for the Perplexed Harper and Row 1977 soft
481. Schwartz, Hillel Century’s End:  An Orientation Manual Toward the Year 2000 Currency Doubleday 1996 soft
482. Scott, Anne Firor ed. Unheard Voices:  The First Historians of Southern Women University Press of Virginia 1993 soft
483. Seech, Zachary Open Minds and Everyday Reasoning Wadsworth Publishing Co. 1993 soft
484. Settle, Mary Lee Blood Tie University of South Carolina Press 1995 soft
485. Seyersted, Per ed. A Kate Chopin Miscellany Northwestern State University Press 1979 hard
486. Shaw, Stephanie J. What a Woman Ought to Be and to Do:  Black Professional Women Workers During the Jim Crow Era University of Chicago Press 1996 soft
487. Shorter, Edward From Paralysis to Fatigue:  A History of Psychosomatic Illness in the Modern Era The Free Press 1992 hard
488. Shortney, Joan Ranson How to Live on Nothing:  A Thousand and More Ways You Can Use Wit and Imagination to Live Very Well of Very Little Pocket Books 1968 soft
489. Sickman, Laurence and Soper, Alexander The Art and Architecture of China Penguin Books 1971 soft
490. Simpson, Alan Up & Running with DOS 6, 2nd ed. Sybex 1993 soft
491. Smith, Bonnie G. Changing Lives:  Women in European History Since 1700 D. C. Heath and Co. 1989 soft
492. Smith, Charlotte W. Law Office Dynamics:  An Introduction to Legal Administration Pearson Publications Co. 1993 soft (comp)
493. Smith, Erwin E. Life of the Texas Range University of Texas Press 1994 soft
494. Smith, Kathleen E. R. Lieutenant Colonel Emily U. Miller Northwestern State University Press 1984 hard
495. Smith, Warren Dictionary of CB:  Citizen’s Band Radio Award Book 1976 soft
496. Smithsonian Archives Guide to the Smithsonian Archives Smithsonian Institution Press 1983 soft
497. Snepp, Frank Decent Interval:  An Insider’s Account of Saigon’s Indecent End Told by the CIA’s Chief Strategy Analyst in Vietnam Vintage 1978 soft
498. Solomon, Neil and Harrison, Evalee Doctor Solomon’s Proven Master Plan for Total Body Fitness and Maintenance G. P. Putnam’s Sons 1976 hard
499. Sontag, Susan Illness as Metaphor Vintage 1978 soft
500. South Carolina Educational Television et al. The Chinese:  Adapting the Past, Building the Future South Carolina Educational Television [1984] soft
501. Spencer, Robin Eduardo Paolozzi:  Recurring Themes Trefoil Books 1984 soft
502. Sperber, Hans and Trittschuh, Travis Dictionary of American Political Terms McGraw-Hill 1962 soft
503. Spiegel, Steven L. At Issue:  Politics in the World Arena, 6th ed. St. Martin’s Press 1991 soft (comp)
504. Stack, Edward M. Reading French in the Arts and Sciences:  Introduction and Practice Houghton Mifflin Co. 1957 soft
505. Statsky, William P. Family Law, 4th ed. West Publishing Co. 1996 hard (comp)
506. Statsky, William P. The Regulation of Paralegals;  Ethics, Professional Responsibility and other Forms of Control West Publishing 1988 soft 2 copies
507. Statsky, William P. Essentials of Paralegalism, 2nd ed. West Publishing 1993 soft (comp)
508. Statsky, William P. Essentials of Paralegalism West Publishing Company 1988 soft
509. Statsky, William P. Family Law, 4th ed. West Publishing 1996 hard (comp)
510. Statsky, William P. Family Law:  The Essentials West Publishing 1997 soft (comp)
511. Stavrianos, L. S. The World Since 1500:  A Global History, 7thed. Prentice Hall 1995 soft
512. Stearns, Peter N. World History:  Patterns of Change and Continuity, 2nd ed. Harper Collins College Publishers 1995 soft
513. Stearns, Peter N. et al. World Civilizations:  The Global Experience HarperCollins 1992 hard
514. Stern, Fritz ed. The Varieties of History:  From Voltaire to the Present Vintage Books 1973 soft
515. Stern, Kenneth S. Loud Hawk:  The United States Versus the American Indian Movement University of Oklahoma Press 1994 hard
516. Stern, Steven T. et al. eds. Introduction to Estates and Trusts West Publishing 1979 hard
517. Stim, Richard Intellectual Property:  Patents, Trademarks, and Copyrights Delmar Publishers Inc. 1994 soft
518. Stoessinger, John G. Why Nations Go to War, 4th ed. St. Martin’s Press 1985 soft (comp)
519. Stoessinger, John G. Why Nations go to War, 3rd ed. St. Martin’s Press 1982 soft
520. Stokesbury, James L. A Short History of the Korean War Quill 1988 soft
521. Strayer, Robert W. et al. The Making of the Modern World:  Connected Histories, Divergent Paths 1500 to the Present, 2nd ed. St. Martin’s Press 1995 soft
522. Stromberg, Roland N. Europe in the Twentieth Century, 4th ed. Prentice Hall 1997 soft
523. Stuck, Goodloe Annie McCune:  Shreveport Madam Moran Publishing Co. 1981 soft (inscribed by author)
524. Sullivan, Betty ed. The Blender Way to Better Cooking:  For Every Day…Every Meal…Everybody Hamilton Beach 1965 hard
525. Sunset Books and Sunset Magazine editors Sunset Travel Guide to Northern California Lane Publishing Co. 1981 soft
526. Sunset Books and Sunset Magazine editors Sunset Travel Guide to Northern California Lane Books 1972 soft
527. Suny, Ronald and Adams, Arthur The Russian Revolution and Bolshevik Victory, 3rd ed. D. C. Heath and Co. 1990 soft (comp)
528. Suthers, Marie H. Primer in Parliamentary Procedure:  A Handbook of General Organization Practice Mrs. W. Glenn Suthers 1956 spiral
529. Sykes, Charles J. The Hollow Men:  Politics and Corruption in Higher Education Regnery Gateway 1990 hard
530. Sykes, Charles J. ProfScam:  Professors and the Demise of Higher Education Regnery Gateway 1988 hard
531. Taylor, A. J. P. The Struggle for Mastery in Europe, 1848-1918 Oxford University Press 1971 soft
532. Taylor, Maxine F. Fort Coffee—Frontier “Whiskey” Post In Indian Territory Arkansas State Teachers College Thesis 1964 Folder/soft
533. Teague, Joe W. Administrative Law for Paralegals Pearson Publications Co. ? soft (comp)
534. Teed, Peter Dictionary of Twentieth-Century History, 1914-1990 Oxford University Press 1992 soft
535. Thomas, Melinda R. Contract Law for Paralegals West Publishing 1997 soft
536. Tindall, George Brown and Shi, David E. America:  A Narrative History, Brief 3rd ed. W. W. Norton & Co. 1993 soft
537. Toland, John Adolf Hitler Ballantine 1976 soft (dam)
538. Treffinger, Karen Life Outside the Law Firm:  Non-Traditional Careers for Paralegals Delmar Publishers 1995 soft
539. Trimmer, Joseph F. and Jennings, C. Wade Fictions Harcourt Brace Jovanovich 1985 soft
540. Tuchman, Barbara W. The Proud Tower:  A Portrait of the World Before the War:  1890-1914 Bantam 1976 soft
541. Tulane Law School The Louisiana Civil Code:  A Humanistic Appraisal Tulane Law School 1981 soft
542. Turabian, Kate L. A Manual for Writers of Term Papers, Theses, and Dissertations University of Chicago Press 1987 soft
543. Tyrrell, Ian Woman’s World, Woman’s Empire:  The Woman’s Christian Temperance Union in International Perspective, 1880-1930 University of North Carolina Press 1991 hard
544. Uris, Auren Over 50:  The Definitive Guide to Retirement Chilton Book Company 1979 hard
545. Vaughan, David K. ed. An American Pilot in the Skies of France:  The Diaries & Letters of Percival T. Gates, 1917-1918 Wright State University Press 1992 hard
546. Vaught, W. W. Mrs. Captain John Rogers, Founder of Fort Smith Press-Argus Printing Company 1959 soft
547. Vella, Christina Intimate Enemies:  The Two Worlds of the Baroness de Pontalba Louisiana State University Press 1997 hard
548. Viault, Birdsall S. English History McGraw-Hill, Inc. 1992 soft (comp)
549. Vicker, Ray The Dow Jones-Irwin Guide to Retirement Planning Dow Jones-Irwin 1985 hard
550. Von Laue, Theodore H. The World Revolution of Westernization:  The Twentieth Century in Global Perspective Oxford University Press 1987 soft
551. Wallace, L. Jean What Every 18-Year-Old Needs to Know About Texas Law University of Texas Press 1992 hard
552. Wallbank, T. Walter et al. Civilization Past & Present, 7th ed. HarperCollins 1992 hard (comp)
553. Walston-Dunham, Beth Introduction to Law, 2nd ed. West Publishing 1994 hard (comp)
554. Warriner, John E. and Griffith, Francis English Grammar and Composition, Complete Course Harcourt, Brace and Company 1957 hard deaccessioned from Walter Johnson Sr. High School
555. Wayne, Stephen J. The Road to the White House:  The Politics of Presidential Elections, 2nd ed. St. Martin’s Press 1984 soft
556. Webb, Clarence H. and Gregory, Hiram F. The Caddo Indians of Louisiana, 2nd ed. National Park Service 1990 soft
557. Weber, David J. The Spanish Frontier in North America Yale University Press 1992 hard
558. Wegs, J. Robert Europe Since 1945:  A Concise History, 3rd ed. St. Martin’s Press 1991 soft (two copies)
559. Wegs, J. Robert and Ladrech, Robert Europe Since 1945:  A Concise History, 4th ed. St. Martin’s Press 1996 soft
560. Weigley, Russell F. The American Way of War:  A History of United States Military Strategy and Policy Indiana University Press 1977 soft
561. Weinstein, Mark Introduction to Civil Litigation West Publishing 1993 hard (comp)
562. Weinstein, Mark I. Introduction to Civil Litigation West Publishing Co. 1993 soft
563. Wessinger, Catherine ed. Religious Institutions and Women’s Leadership:  New Roles Inside the Mainstream University of South Carolina Press 1996 soft
564. Whaley, Donald L. and Malott, Richard W. Elementary Principles of Behavior Prentice-Hall 1971 soft
565. Wiesner, Merry E. Women and Gender in Early Modern Europe Cambridge University Press 1993 soft
566. Wilkinson, James and Hughes, H. Stuart Contemporary Europe:  A History, 8th ed. Prentice Hall 1995 soft
567. Williams, Peter and Wallace, David Unit 731:  Japan’s Secret Biological Warfare in World War II The Free Press 1989 hard
568. Winegarten, Ruthe Black Texas Women:  A Sourcebook University of Texas Press 1996 soft
569. Winegarten, Ruthe Black Texas Women:  150 Years of Trial and Triumph University of Texas Press 1995 soft
570. Winkler, Allan M. Modern America:  The United States from World War II to the Present Harper and Row 1986 soft
571. Wolfe, Margaret Ripley Daughters of Canaan:  A Saga of Southern Women University Press of Kentucky 1995 hard
572. Women in Louisiana Collection, Center for Louisiana Studies, University of Southwestern Louisiana Becoming Woman:  A Sequence of Louisiana Portraits Louisiana Committee for the Humanities ? soft (2 copies)
573. Women’s Educational Equity Communications  Network Title IX:  An Information Packet Women’s Educational Equity Communications Network ? soft
574. Wood, Betty Women’s Work, Men’s Work:  The Informal Slave Economies of Lowcountry Georgia University of Georgia Press 1995 hard
575. Woodell, Harold ed. The Shattered Dream:  A Southern Bride at the Turn of the Century, The Day Book of Margaret Sloan University of South Carolina Press 1991 hard
576. Woodhouse, Barbara Dog Training My Way Berkley 1982 soft
577. Woodward, Bob The Commanders Simon & Schuster 1991 hard
578. Wright, D. G. Revolution and Terror in France, 1789-1795, 2nd ed. Longman 1990 soft
579. Wright, D. G. Napoleon and Europe Longman 1992 soft
580. Wright, Gordon France in Modern Times, 3rd ed. W. W. Norton & Co. 1981 soft
581. Wright, Gordon The Ordeal of Total War, 1939-1945 Waveland Press 1968 soft
582. Wurman, Richard Saul Tokyo Access AccessPress 1984 soft
583. Wells Fargo Bank ed. Thirty-Two Picture Postcards of Old San Francisco:  Ready to Mail Dover Publications 1977 soft
584. Wyatt-Brown, Bertram The Literary Percys:  Family History, Gender and the Southern Imagination University of Georgia Press 1994 hard
585. Yourcenar, Marguerite The Dark Brain of Piranesi and other essays Farrar, Straus and Giroux, Inc. 1984 hard
586. Zhaohua, Yan and Qixin, Zhu Places of Interest in Beijing China Travel and Tourism Press 1984 soft
587. Zimmerman, Je0an Tailspin:  Women at War in the Wake of Tailhook Doubleday 1995 hard

Transparencies

Author Book Title Publisher and date Title on transparencies
Boyer, Paul S. et al. The Enduring Vision:  A History of the American People D. C. Heath and Co. Map/Graph Transparencies      3 copies
Chodorow, Stanley et al. The Mainstream of Civilization, 6th ed. Harcourt Press Transparency Collection          2 copies
? The Mainstream of Civilization, 5th ed. Harcourt Brace Jovanovich, Publishers 1989 Transparencies    6 copies
Norton et al. A People and A Nation Houghton Mifflin 1982 Overhead Map Transparencies
McKay et al. A History of Western Society Houghton Mifflin Co. 1983 Overhead Map Transparencies
Chambers, Mortimer et al. The Western Experience, 4th ed. Random House 16 Overhead Map Transparencies (review copy)  3 copies

Carol Lee Thomas Collection

Five generations of descendants of the slave blacksmith, Solomon Williams, of Prudhomme plantation, are documented in this genealogical collection.  There are a photographic family tree and family group sheets for Williams, Golden, Conway, Thomas, and other families.

Misc. Box 7 located at 1-H-2

Folder Inventory:

“Solomon Williams Family” by Carol L. Thomas, 1984; includes photos of various family members

“Family Group Sheets of Carol Lee Thomas”, no date; covers the years 1818-1960

*Note: The archivist before 1988 put small collections together in boxes that were either 8 ½ x 11” or 8 ½ x 14” in size, numbered the boxes and designated the boxes as Miscellaneoussince they contained multiple collections.

Joseph W. Uhrbach Collection

Inventory

Series 1. Negatives (With some proofs)-Dated

Box 1

1851(?)

St. Mary’s First Communion, April 1, 1851(?)

1929

Duck Blind, with Clarence DeBlieux, Stewart Hayworth, Pat (?) Todd,

Hill Caspari, John Cunningham, Steve Brown, Arthur O’ Quinn,

Keyser, Hammond. Taken by Richard DeVargres (?)

1947

Robins, C.A.

1949

Choate, Betty Sue

Christmas Festival

Conant, Willie, “Mystery Tune”

Durr, Mrs. Samual Paul, child

Esso Service Center, Lakeside

Flood- Bayou Pierre

Hudson, Frank, “Mystery Tune”

KALB, KWCJ, Ribbon cutting

Landrum, Mrs.

Landrum, Sarah

Lavespere, Eugene (baby)

Lilly’s Furniture

Horse and parking meter, Natchitoches

Phanor, Rebecca, wedding

Street sweeper, Natchitoches

Oil mill, Natchitoches (two envelopes)

Osterberger, Rosalind “Mystery Tune”

Pierson, Will, house (five envelopes)

Pratt, Paul Allen, birthday

Prudhomme, Daisy, “Mystery Tune”

Prudhomme, Alphonse, wedding

Rachal, Vennie Lois, “Mystery Tune”

Ruston Fire Department

St. Mary’s, Sister Patrick’s class

Sandlin reunion (1949?)

Shivers, Earl, squirrel

Sisson, Nelda, “Mystery Tune”

Suddath child (two envelopes)

West, Jerry, “Mystery Tune”

Whitaker, Martha

Whittington child, birthday

Williams, Ann, “Mystery Tune”

Winn, Grace, “Mystery Tune”

Wreck (?)

1950

Aulds, Mrs., Ann Steven’s mother

Berry, Cathy, birthday club (Emily?)

Breedlove, Willie

Catholic Church, copies of Stations of Cross(?), for Rev. John C.

Vandegaer

Chopin, Ann, small girl

Chopin, Ann, son

Christmas Festival (1950?)

Cooper, Olive (two envelopes)

Cooper, Olive, bible pages

Cunningham, Joe

Dalme, Charles, children

Dorsey, Mrs. Jack, child (Cloutierville, LA)

Elk’s Lodge, ex-Grand Ruler Albert Winbarg, Ed Payne

Fire truck

Fisher, Jack (Larry)

Gimbert, Lester “Lezzie”

Hadacol show (1950?)

Hampton, Mrs. Rick, Frances and twins

Hedges, Foreski, boat races

Henry, J.D., Melrose

La Rue, Judy, little girl

Lasyone, James

Lavasseur, child, birthday

Listach, Nora

Marthaville

Marx, Paul, boxing

Mitchem, Agnes, “Butch”

Moore, John A. and Smith, leaving for service

Nalley, Benny

Liberty Bell on Front Street, Natchitoches

Pierson, Will, Gail and Lise

Prudhomme, Mrs. Leslie, John Emmett

Sandlin, Gordon

School board

Thomas, G.F.

Vercher, Roy

Wreck

1951

Barnum, Thermon, baby

Bozeman, Curtis

Brown, Kerlin or Kermit, candidate for sheriff, Coushatta, LA

Bruce, Judy

Cobb, Mrs. W.O., passport

Davis, Benny, family, colored

De Blieux, Henry W.

De Keuwer, S.J. Msgr., Natchitoches

Eisenhower, Ike’s Speech, Shreveport, LA

Geiring, E.J. Jr.

Haile, Joyce, baby

Ham, W.W.

Hampton, Rick, Barbara, Linda, Gail, Lana

Hedges, Forrest

Home Demonstration Club

Horton, Richard and family

La Caze, Mrs. Sam Jr., Randy, Cloutierville, LA

Lavasseur, Ronald Paul

Massingill, A.C., Natchitoches Festival Association

Masonic Temple

Mouton, Eve

Natchitoches, snow scenes

Patterson, Ingrid, Northwestern

Prudhomme, Vivian

Rice, Mr.

Stroud, Sue Gail

Traber, Oscar (Lord Calvert)

West, Joe and Mike and Jerry

Yule, Chan

Yule, Jim

1952

Ajax, LA, high school

Baker, Dr. R.O.

Barnett, Marilyn, Lambda Beta, fraternity sweetheart, Northwestern

Beasley, Mrs. Ted, Sue Carroll’s birthday

Bath, Jo

Berry, Mrs. C.E., child, Robeline, LA

Bethard, Henry III, child, Coushatta, LA

Bice, Billy

Bolton, Irma, St. Mary’s presentation of diploma

Booty, Mrs. Bell, Flora, LA

Bostick, Helen

Breazeale, Carmen

Breazeale, Henry, St. Denis Players

Breazeale house fire

Breazeale, Jo Ann, St. Denis Player

Breda property sale, R.B. Williams office

Brett, Doris, St. Denis Players

Brittain, Barbara, Northwestern Beauty Section

Broyles, Mrs. Harry, children

Bryant, E.W., Gold Hanna Lodge

Buckley, Betty

Carroll, Mary, Natchitoches High School Majorettes

Caspari, Anna

Chopin, Timmy

Clark, Melvin, wedding

Cleco line, country club grounds

Cloutier, Amelie, St. Mary’s grad.

Cloutierville, LA, school, Library scenes

Cockfield, Estelle

Conerly, Mrs. C.C., Bellwood, LA

Conner, Peggy Nan and Beverly Jane, Bellwood, LA

Corkern, Dr., grave, taken for Mrs. Crawford Young

Corrales, Marie, St. Mary’s grad.

Danish man at cottonseed gin

Courreges, Andrew Jr.

Crawford, Alice, Beauty

Cunningham, Famae, St. Denis Players

Cushachs, Julie

Dalme, Mr. Jo Charlie

DeBlieux, Clarence and Henry

DeBlieux, Sonny and family at home

Desadier, Sandra

Donaho, Charlotte, Birthday Club, Cuttoff, LA

Donaho, James, Birthday Club, Cuttoff, LA

Dranguet, Mazie, St. Denis Players

Dubois, Dewey, St. Mary’s Grad

Duhon, Ben

Duncan, Mr., Colfax, LA

Flora, LA, school gym

Fortnesberry child, Birthday Club

Frick, Cpl. and Mrs.

Fuller, Clyde-family

Funderbuck, Jaque, Northwestern Beauty section

Funderbuck, T.W.

Gibson, Robert H., Robeline, LA

Gilcrease, Miller wedding

Gongre, Donna, birthday

Gourdon, Beverly (two envelopes), St. Mary’s Grad

Grayson, John, St. Mary’s Grad

Hampton, three little girls

Hargis, Andy

Hill, Jimmie

Jensen, Gene, Northwestern Beauty section

Jensen, Violet

Jolly, Joe, Powhattan, LA

Jordan, Faye, Northwestern

Kaffie house, for Howard Lamber (?)

Killin, Mrs. George and children, Coushatta, LA

Koonce, Norman

Larsen, Bill, St. Denis Players Director

Lasyone, James

Lee, E.A.

Lewis, John J.

Lieber baby

Lieber, Isabel

Lilley, Mrs. Fred, baby birthday party

Lilley, Mrs. Fred, little girl

Luce, Mrs. M.E., Louisiana Forestry Commission

Lyles, Nancy, Northwestern Beauty section

Makar, John, Christmas, Tree films

McClelland, candidate

McClung, Dave, St. Mary’s grad.

McClung, Dave, St. Denis Players

McClung, Ed, St. Denis Players

McClung, Mary Pat

McKee, Dolores, Sunbeam contest

McLauren, Mrs.

McLaughlin, J.T., pipe line

Menou, Eleanor, St. Mary’s

Menou, Mr.

Methodist Church (?) (1952?)

Methodist Church, construction work on

Methodist Church, ground breaking of

Metoyer, Eula

Morgan, Joe, St. Mary’s grad.

Northwestern Industrial Arts, NSU

Nakatosh Home Improvements Inc.

Natchitoches, LA, Aerial views of and Northwestern

Natchitoches, LA, fires, Poete Street

Natchitoches, LA, Majorelle Mary Carroll

Natchitoches, LA, police awards

Natchitoches, LA, Building on St. Denis St.

Natchitoches, LA, scenes

Natchitoches, LA, (Old) water tower

Natchitoches Parish Police Jury officers

Neal child’s remains

Oliver-McClung Wedding

O’Quinn, Margaret Ann, Colfax, LA

Perret, Raymond

Phillips, J.T.

Pitts, Paul M.

Porter, Martha

Potts, Marion “Titot”, St. Denis Players

Prudhomme, Alphonse, wedding (1952?)

Prudhomme, Dianne, Miss Sunbeam Contest

Prudhomme, Vivian, St. Mary’s grad.

Puckette, Alma and children, Birthday Club

Rachal, Dave and Herman, children

Rachal, Herman

Rachal, Slim

Rickard, Mrs. J.B.

Robins, C.A.

Robinson, Bernice, Northwestern

Roge, E.C. (two envelopes), Melrose, LA

Russell, Herschel

S and R Gas Co (two envelopes), truck

Pool, Lady, St. Denis Players

St. Mary’s School, buildings

St. Mary’s, crowning Blessed Mother

St. Mary’s, graduation

Box 2

Saint Mary’s, ring ceremony
Saint Matthews, Queen ceremony

St. Maurice Plantation House, St. Maurice, LA

Sanders, C.W. and wife

Sandlin, Gordon and wife

Seegers, Liz

Sers, Daisy

Simmsons, Billy

Simmons, J.E.

Springer, Judy, St. Mary’s grad

Sprinks, E.R.

Stahls, Mrs., little boy, baby birthday

Stevens, Ed and wife

Stewart, Sharon

Taylor, Lillian

Taylor, Ray

Thomas, Mrs. John L, baby

Thomas, J.W., Central High

Tucker, John Henry

Tucker, Robert and Kenneth

Vaandergaar, Msgr., Msgr. DeKeuwer

Vick, Louis, Northwestern Beauty section

Waits, Don, St. Denis Players

Waits, Don, St. Mary’s grad

Walters, James, St. Mary’s grad

Walters, Jolene, Northwestern Beauty section

Ward, T.L. and wife, Robline, LA

Waters, Clyde, St. Mary’s grad

Weaver, Charles

Webster, Jo

West, Mrs. Jerry E., Mike, Shreveport, LA

West, Jo, Debora Jo

West, Jo, Shreveport, LA

Whitley, Gene (Jean?)

Wildlife Association meeting, Country Club

Williams, Lucille, St. Mary’s Recital

Williams, R.B., duck hunting

Williams, Stacy, little boy

Winbarg house, ordered by Dolf Berry

Wood, John

Youngblood, Evelyn, Clarence, LA

1953

Abbington, Doug

Abraham, Leo, children

Acord, Elizabeth Marlene, Mrs. R.L. Acord

Acord, Mrs. R.L., baby

American Legion, Auxiliary Mabel Joseph

American Legion, ball game

Anderson, Mrs. H.P., child

Anderson, Mrs. H.P., baby

Ballard, Mrs. W.M., child

Bananno, Mrs. Frances, child

Baylor, Lovaine, Central High

Bernard, Henry, children with livestock, for Enterprise

Berry, Betty

Abbington, Doug

Abraham, Leo, children

Acord, Elizabeth Marlene, Mrs. R.L. Acord

Berry, Roxie Lynn, Mrs. James E. Berry

Bethel Church, “Old Bethel Church” and members

Bienvenu, Stevie, Mrs. Katherine Bienvenu

Blackwell, Michael Wayne, Mrs. H.A. Blackwell

Bob cat

Bostick, Clyde

Bowie, Barbara

Bratton, Mrs. B.F., baby

Braunbaugh, Don

Breda, Mrs. Irma, wedding

Breitenberg, Betty

Britt, Virginia

Broadnax, Nancy

Brock, Miss, Librarian parting tea at Sadie Taylor’s house

Broussard, Daisy

Broyles, Harvey, campaign, Shreveport, LA

Buckley, Mrs. Betty, baby

Burnette, Mrs. Helen née Fletcher, child

Byles, Bobby

C.D.A., initiation of new members

Cagle, Mrs. Charles, Vicki

Campti, LA, school, Gainnie(?) Hyams principal

Carpenter-Berry wedding

Central High School, architect’s drawing

Chambers, Theodore

Christmas lights, Front St., Natchitoches

Chruma, Mrs. Paul

Church of the Immaculate Conception

Cleco banquet

Cloutierville school, rectory, church, Rev. Becker

Cobb, Herbert and Charlene, anniversary

Cockfield, Estelle

Cohen, Mrs. Morris, Brad

Coleman, Nell, Patsy Flurry, double wedding

Combest, Isaiah, christening

Combest, Isaiah, Central High

Cotton, first bale, for Enterprise

Cotton, “First bale of cotton in Natchitoches Parish”

Cox, Dewey, document, Coushatta, LA

Cox, Mrs. Louise, Linda Kay

Crew, Mrs. Carroll

Crocker, Ben Geo., Rush II

Crow, M.H., Mary Frances

Culpepper family

Dalme, John, in jail

Daniels, Mrs. Eugene, Linda

Davis, Bennie, Ruth

Davis, Mrs. Earline

Delouche, Mr. and baby

Dohse, Fritz

Dora’s Kindergarten

Dorman, Mrs. Alice

Durr, Mrs. Rocert L., baby

Durr, T.W.

Elks Club, new officers

Emmons, Jimmy

F.H.A Trophies, P.F. Rushton, for Enterprise

Family group, unidentified

Fish poisoning, Cane River

Flagg, Walter and Victoria

Fletcher, Bob and wife

Fletcher, Mrs. WM, baby

Flood, aerial photos and others

Flood, Southern Bell Telephone Co.

Flood, T.G.T.

Flood control meeting

Flood, feed for stock

Foshee, Mrs. Geo.

Fredieu, J.R. and wife

Fuller, Mrs. Clyde, baby Clynell

Fulton, Mrs. Dudley, daughter Susan

Gair, Luther

Gallien, Victor and wife

Gamso, Mrs. N.M., child

Gerlach, Mrs. George, child

Gibson, Mrs. K.W., baby

Glass, Mrs. Cullen G., Flora, LA

Goodwin, Jo Frances

Gourdan, Lewis, for Talmadge Brown

Graham, H.L.

Grand Encore Bridge repairs

Greco, Bishop, in Cloutierville communion

Grillette, Mrs. D.D.

Ham, W.W.

Hamilton, J. Brooke III, bass caught at Raphiel’s Camp, Black Lake

Hampton, Mrs. Rick, children

Hanus, Leo, Idell Miller

Harrell, Joe

Harrington, Billie

Harris, Leta, Many, LA

Jackson, Eloise

La Caze, Mrs. Aurice and child, passport

La Caze, Mrs. Leland, child (two envelopes)

La Caze, Louis, Flora, LA

La Caze, Mary Ellen, St. Mary’s sophomore class officer, secretary

Lambre cotton gin, for Enterprise

La Roue, Mrs. James, “Judy”

Ledet, Walter, house

Lee, H.R.

Lena, Manuel P., Manuel Paul Jr.

Leroy, Mrs. Albert, child

Le(a?)Vasseur, Mrs. Ronald Paul

Hathorne, Mrs. L.L., child

Hayes, Mrs. Cliff, Ronnie

Heck, Mrs. C.D., child

Hicks, B.A.

Hicks, W.E., Bill

Hill, Mrs. W.L., “Skipper”

Hinton, Mrs. H.G., child

Hollis, F.Y., Vinnie Dobson

Holman, Mrs. Billie, child

Home demonstration agent, for Enterprise

Horton, A.H., fish

Jackson, James Ray

Jeansonne, Mrs. Gerald

Jennings, Mrs. James, James Jr.

Johnson, Mrs. Leroy, child

Johnson Motor Co.

Jones, Mrs. Walter C. “Dub” and children

Jordan, Cornelia “Betty”, painting religious scene

Kaffie, Sydney, Masonic Lodge

Kenner, G.F., Rex

Keys, Helen and others

Kirk, Dr. William T. “Jim Dey”

Lewis, John L., trumpet

Lieber, Mrs. Lester, Isabel

Lieber store, leaky roof

Livingston, Toby, Campus Girl Cover contest

Locker plant, exterior, with people

Langlois, Mrs. Gladys (Pete), Susan and Ann

McCrory, C.G.

McDonald, Mrs. Huey, child

McFarland, Mrs. Wade and children

McFarland, Mrs. Wade, Edsel

McKillips, Mrs. R.L., child

McKinley, H.J.

Maggio, Mrs. John

Many, LA, Road, wreck, for insurance adjusters

Makar, John, house and family

Makar, John, Dees’ wreck pictures, trees

Maricelli, Mrs. Frank, baby

Martin, B.E., baby Duane

Martin, Mrs. J.H., baby

Martin, Martha Jean, birthday

Mason, Mrs. Homer, baby

Matkin, Cecil L., child Raymond

Mayeaux, Melvin

Merrill, John, “Judy”

Methodist Church, “Jack Boydslun(?), record shot of church”, “New Methodist Church”

Metoyer, Eula

Metoyer, James

Michael, John Ella (or Johnella)

Miller, John L.

Miller, T.L., “Virginia”

Mitchell, Mrs. E.B.

Morris, Earl, sheriff

Morris, Earl, house

Nagel, Mrs., Susan and baby

Natchitoches, LA, Elementary School, Halloween party

Natchitoches, LA, Elementary School, seventh grade

Natchitoches, LA, Kid’s Day Program

Natchitoches Parish Clerk of Court, taking oath of office

Natchitoches Parish Courthouse garden, Mrs. Loughton(?)

Natchitoches Parish Fair

Natchitoches Parish Library, “new Parish librarian at Taylor home”

Natchitoches Recreation Department, playground

National Guard

National Guard, banquet

Negro school, “picture of old colored school taken for John Cunningham”

Nelson, Gordon, child

Nesom, Mrs. Guy, “Gayle”

Nolley, Marie

Norris, Mr., spraying river

Norsworthy, Ira, Sandra

Northwestern State University, gate, Cooper

Northwestern Industrial Arts Building, fire

Northwestern vs. Central Oklahoma, for Enterprise

Northwestern vs. Lamar Tech

Northwestern vs. Louisiana College

Northwestern, swim show

O’Quinn, Ernest, Larry

O’Quinn, Ernest, Richard

O’Quinn, Ira, baby

Page, Mrs. Glen, baby

Page, W.W., first bale of cotton

Parker, A.R.

Peoples Motor

Perot, Cheryl Lynn

Perot, Mrs. F.C., “Anna”

Perot, J.C., silver wedding anniversary

Perot, Raymond S., “Linda”

Perot, Mrs. Raymond S.

Peterson, Mrs. John, Agnes

Pierson, Elise

Pierson, Dr. Will H. and family

Police, Natchitoches, chief Aaron

Police school, T.J. Stevens

Police fingerprint school

Prudhomme, Mrs. Woodrow

Rachal, Mrs. Herman, baby

Remington Rand, opening, P.F. Rushton, Emile Roper

Richardson, Fred M., principal of Central High

Richardson, Mrs. L.I, child

Roan, Mrs. H.L., child

Roberts, Rev. O.S. and wife

Roberts, Rev. O.S., Belmont, LA

Rodeo parade

Roge, Lee

Rollo, Mrs. C.J., Martha Ann

Rollo, Mrs. C.J., Charles

Russell, Jo Ann

Box 3

Sandefur, Mrs. W.S. III

Sanders, Mrs. L.L., child

Sanders, Mrs. Raymond, Jane

Sanders, Wynelle

Sariñana, José Rocha

Scharf, Mrs. F.L.

Schelette, Helen

School Board

School Board, Principal’s Banquet

Scott, W. Cullen

Scroggins, C.D.

Scroggins, Mrs. Ethel

Sheriff’s office, group photo

Sheriff’s office, officers and prisoners

Shook, Mrs. Jack, twins, Gary, Stephen

Shrine Banquet

Shrine Circus

Sisson, Mrs. Harrell L., Russell

Skains, O.B., baby

Smith, Mrs. Bill, child Beverly

Smith, Dorothy

Sompayrac, Mrs. Alec

Southern Bell Telephone, see also “Telephone Company”

Sprowl, Mrs. W.A., “Donnie”

Sprowl, Mrs. W.A., “Linda Kay”

Sprowl, Mrs. W.A., “Judy”

St. Andre, Sgt. G.D. and family

St. Mary’s, for annual

St. Mary’s, for annual, Father Gayer at altar

St. Mary’s, ball team

St. Mary’s, choir

St. Mary’s, drama

St. Mary’s, fashion show

St. Mary’s, first communion

St. Mary’s, graduating class

St. Mary’s, officers

St. Mary’s, ring (class) ceremony

Stacey, James

Stahls, Hazel, child Sandy

Stahls, Hazel, child

Stevens, Mrs. Buel

Stevenson, Doris

Stroud, W. Gilbert

Tauzin, Addie

Teachers’ Banquet, Mary McEniry, Mary Robson, Lillian McCook, others

Telephone Company

Thomas, S/Sgt. Bobby R.

Thompson, Bobbie

Tolar, Carl, Carla in cap and gown

Trade school, typing class, Mrs. Kennedy

Treadway, Betty

Troquille, John A.

U.C.T. banquet, Vorres(?) King

Waddle, Mrs. Willie, child

Wafer, J.A.

Walters, Sr. Marian

Watkins, Marvin, baby

Weaver, Helen, baby

Weaver, J.W., son and daughter

Wedgeworth, Jean

West, Mrs. Sam

West, William H.

Western Auto Store, St. Denis Street

Wilkinson, Isabel

Williams, H.J., Central High

Williams, Jimmie C., Powhattan, LA

Williams, J.H.

Williams, J.H., Farmer’s Corp.

Williams, Mrs. Stacy, John Pollard

Wilson, Rev. Father

Winn, Perry

Winn, Mrs. T.O., child

Wirt, Dain, Mrs. Lloyd Wheat

Worsley, Dr. Eleanor, Southern Bell Tel. Co. recording machine

Wreck

Young, Crawford, Red Cross chairman

Wyatt-Dowden wedding

Yearby, Joe S., Central High

1954

Abraham, Mrs. Leo, Laura Mae

Airpla(in?)ne

Ambler, Rita Mae (two envelopes)

American Legion, baseball presentation

Antilley, Mrs. L.D., baby

Arthur, Mrs. Loretta

Ates, Allen and wife

Auders, Mrs. R.C.

Baptising on Cane River

Barker, Mrs. Charles L.

Barker, Pat

Barnes, Hazel, wedding dress

Barnett, Linda

Beaird, Bobbie

Beam, T.H. and wife

Beaudoin, Philip

Bennett, Mrs. Robert

Berry, Betty

Berry, Betty, wedding, daughter of Dolph and Katie, m Lyons Jr.

Berry, Mrs. S.L., Sarah Rebecca

Beta Sigma Phi (two envelopes)

Beta Sigma Phi(?), Christmas

Birdwell, Harvey

Black, Mrs. George Jr., George III “Dubby”

Black, W.D. and wife

Blanchard-Powell wedding

Blewer, Francis, Campti, LA

Bonnette, Frances

Booty, W.J.

Bradley, Nudia Bell

Branch, Mrs. Jack and baby

Breazeale, Mrs. A.B.

Breazeale, Mr. A.B.

Breagcale, Henry

Breedlove, Mrs. Earl, daughter

Breedlove, Frances

Breedlove, Mrs. Robert

Brittain, Mrs. Lorane

Brittain, Mr. Lorane

Broadwater, Mrs. E.E., Larry

Broadwater, Mrs. E.E., Barry

Broadway, Mrs. Carol, Provencal, LA

Brown, Pat

Brown, Mrs. Pat, baby

Buckley, Mrs. Betty, baby

Bullitt, Mrs. N.H. and Bennie, Colfax, LA

Bullock, W.J., Cloutierville School

Bus station, storm damage

Butler, Noble, baby

Byrd, Trooper H.Q.

Carroll, Mr. Finley

Carroll, Jerry, Northwestern

Carroll, Shirley

Carter, Mrs. Elsie, granddaughter Yvonne Henes

Cates, Mrs. W.T.

Chambers, Mrs. Leo

Charleville, Donald Howard and wife

Cheek, Mrs. Guy

Cheeks, Barbara

Chopin, Larry

Clark, Melvin

Clark, Valery

Cloutierville, LA, St. Mary’s(?)

Coates, Beverly, voted president of F.H.A

Combest, Dora and Isaiah, christening

Cook, Mrs. Mary Ellen, Donna Sue

Corrales, Mrs. Marie, baby

Cotton, first bale

Cow Breeding Association

Cox, Mrs. Clare

Crippen, Mrs. Frank, baby

Crittenden, Mrs. J.B., Robert, Randy, Provencal, LA

Dalme, Mrs. John, Patricia “Pat”

Curtis, Mrs. Billy

Dark’s home, Christmas lighting

Davis, Chief, father of Elsie Perot

Demery, Elsie Mae

Desadier, Hoggy

Desadier, Mrs. John

Desadier wedding, now Mrs. Boyd Durr

Dew, Mrs. Rudolph, Dennis, Provencal, LA

Dietrich, Nelda

Dixon, Mrs. Charlie, Barbara Ann, Linda Jean, Campti, LA

Donaho, Mrs. John (two envelopes)

Donaho, Mrs. John, Clyde, Cutoff, LA

Doolittle, June

Duren, Mrs. Lois

Durr, Mrs. A.C., child

Early, Dorothy

Eason, Mr. C.E., Marthaville, LA

Edwards, Mrs. Johnny

Ellis, Mrs. Tommy

Engelen, Rev. R.J.

Enloe, Peggy Ann

Enloe, Peggy, Paxton Willis, wedding, reception

Enterprise staff

Evans, Mrs. C.W.

Ferrington, Mrs. Bobby, baby

Fish bait

Fish, for Enterprise

Fisher, Mrs. Jack L.

Fletcher, Frances

Flectcher, Frances, Judy, Bobbie

Flora School, groups

Fortenberry, Mrs. J.W.

Frisch, T.A.

Gallien, Mrs. Eddie

Gallien, Mrs. Eddie, Patricia Maureen

Garden Club, flower show, young girls in antebellum costumes

Gilcrease, Mrs. J.C. with Micky

Glascow, Mary

Graham, C.C., Northwestern Elementary School

Grand Ecore, Grave

Grappe, Hilda, wedding, now Mrs. Wayne Durr

Graves, Mrs. Fred, granddaughter Barbara Gruggs, Montgomery, LA

Green, Mary E.

Gregory, Pfc Harry, sister Yvonne Dykes

Guidry, Mrs. W.L.

Hall, Mrs. R.C.

Hammons, Mr. Chas, Dorothy Vercher, wedding

Hampton, Mrs. Charles, baby

Hampton, Mrs. Charles, child

Harper, Mrs. Floyd

Harris, Edna, children

Hartt, Bill

Hawthorne, Mrs. Lonzo, Billie Jean

Hyams, Mrs. Fair Sr.

Hayes, Mrs. Cliff

Hellingsworth, Doris

Hollins, Mrs. Fred

Immaculate Conception Church

Immaculate Conception Church, repairs

Jenet, Hansel

Johnson, Faye Dell, Shelton H. Robertson, wedding

Johnson, Mrs. J.E.

Johnson, Otis Jr., c/o Vera Johnson

Johnson, Mrs. Leroy

Jones, Donald

Jones, Dorothy B.

Jones, Earl, Bobby “Casey”, Sam “Curly”

Kaufman, James V, family group

Kay, Ebbie

Kavanaugh, Mrs. F.M.

Kees, Frank

Kees, Mrs. Frank

Kelly, Pat

Kaiser, Cheryl and Kristi Walton

Keyser, Mrs. Paul (four envelopes)

Kieffer, Lawrence and Dorothy Lambert

Knights of Columbus, Bishop Greco

Knotts, Mrs. D, child

LaCaze, Mrs. Leland

LaCaze, Patricia

LaCaze, Mrs. Pershing, group

Lambre Bros. farm

Landrum, Mary, funeral

LaRoue, Mrs. James

Laud, Adrian Jr.

Laud, Adrian Sr.

Lasyone, James (two envelopes)

Lee, Mrs. Gahagan

Leone, John J.

Lewis, Edither

Lewis, John J.

Lilley, Mrs. Fred and Jan

Lilley, Mrs. Fred

Listach, Nora, wedding reception

Live Oak Grocery Hillbilly Band

Longlois, Clara

Longlois-LaCaze wedding

Langlois, Thad

Lowe, Mrs. James, child

MacDonald, Mrs. H.

Maggio wedding

Makar, John

Makar, John, magic show

Makar, Mrs., John’s mother

Martin, Mrs. B.L., child

Martin, Mrs. B.L., Sue and Jean, Sue

Martin, Mrs. H.G., children

Martin, Wade, voting machine

Marx, Paul, stamp picture, at college

McCart, Mrs. O.W., child

McBride, Mrs. A.N. (two envelopes)

McDermott, Mrs. W.L., baby

McDonald, Mrs. Hughie

Box 4

McMickle, Wanda
Metoyer, Bernadine
Middleton, Weldon, family group

Mitchell, Mrs. Henry T.

Methodist Church

Methodist Church, “artifacts taken from Methodist Church cornerstone

when new church replaced burned-out church in fire”

Methvin, Miss, St. Mary’s

Monk, Mrs. Bobby

Moore, Mrs. W.E.

Mouton, Eve

Nash, Ann

Natchitoches, LA, Fifth Street Package Store, police picture

Natchitoches High School, Gray’s Bus and children

Natchitoches High, students, for Enterprise

Natchitoches National Farm Loam Association

Natchitoches Parish Courthouse

Natchitoches Parish Fair, exhibitions

Natchitoches Parish Fair, parade

Natchitoches Parish Jail, organ in chapel

National Farm Loan, Edgar Thill, R.B. Williams

Negatives to be assorted

Nelson and Breazeale, Red Cross

Nealy, Wanda

Nora, Clyde

Norman, Mrs. L.C.

Norman, Mrs. Mildred

Norsworthy, Billie, bridal portrait, Norsworthy-Maggio wedding

Norsworthy-Maggio wedding

Northwestern State University, dedication of Stroud Field

Northwestern, track meet

Northwestern, Dr. Keyser and Maggio

Palmer, Mrs. G.B.

Parks, Mrs. John

Payne, Ed

Pepper, Donald, baby

Peppers, Mrs. Donald, baby

Perez, Alfredo

Perot, Mrs. F.C.

Pharis, Mrs. K.W., Francis Alexis, Kermit Wilson II

Phelps, Mrs. Frances

Pierson, Ruth

Planchard, Mrs. Chas L.

Planchard, Mrs. Patricia L.

Plina, Mrs. Manuel

Police groups

Police school

Polk, Mrs. S.D.

Postal Employees Banquet

Prothre, Alvin

Rachal, Huey

Rachal, Mrs. Newton

Rachal, Yvonne

Ramsay, Mrs. H.V.

Rascoe, Mattie

Rhodes, Mrs. Velda

Robson, Mary, St. Denis Players, lobby photo

Rodeo prize horse

Roge, E.C.

Rogers, Gerald

Richardson, F.M.

Rushton, Preston

Safe Way Grocery

Saint Anthony’s School

Saint Mary’s, annual pictures (two envelopes)

Saint Mary’s, baseball team

Saint Mary’s, chapel and other views

Saint Mary’s, Christmas display

Saint Mary’s Elementary, main building

Saint Mary’s, Father Gayer, communion

Sauders, Mrs. Raymond

Sewell, Mrs. A.D.

Sewell, J.A. and wife, Coushatta, LA

Sewell, Therman

Shaw, Sherille

Sheriff’s office, footprints

Shrine train

Sibley, Marie, mother’s portrait

Sisters of Divine Providence

Sliman, Mrs. P.J.

Smith, Mrs. Corinne

Smith, Nelda, engagement announcement, mother Mrs. Perry Smith

Smith, Mrs. Richard Jr., Vicki, Campti, LA

Sparks, W.D.

Stahls, Hazel, Chuck (two envelopes)

*Stenwyck, Mrs. W.E. Van

Stephens, Mrs. Donald, Donna Jean

Stephens, H.M

Stephens, Martha Marie

Stephens, Paxton Jr. and wife, Thomas P. Stephens III, Martha Marie, Coushatta, LA

Stephens, Rebecca

Stephens, Super Market

Stephens, Susan Brown, Coushatta, LA

Stephens, Thomas P., III

Stephens, Tony, child, Coushatta, LA

Swimming pool, groups, trees and leaves

Tauzin, Addie, by garden fountain at house

Tauzin, Ethel Louise

Tauzin, Nellie

Taylor, Herman Jr., cow pictures

Taylor, Herman, Brahma cow pictures

Taylor, Herman, cow pictures

Thompson, Ann, P.O. Café

Thrasher, Hubert A.

TV Program

Tynes, Mrs. A.G, girl, boy

Uhrbach, B.J.

Uhrbach, Mrs. Gene J., Mary Jean

Van Hook, J.L., baby

Van Hook, Mrs. J.L., baby

Van Steenwyck, W.E., wife, and Rachel

Vascocn, Mrs. Tray, Billy, Garry

Vernon, Mary

Vercher, Ben

Waits, Don

Walmsley, Mrs. G.R.

Walter, Sr. Marian

Walton, Mrs. Phyliss, Kristi

Walton, Mrs. Phyliss

Walters, Mrs. C.C., baby

Welch, Mary

Whatley, Mrs. Billie, Mavis Kay

Whatley, Sally

Wilkerson, Mrs. Ora, baby

Williams, Ann

Williams, C.E.

Willis, Patton

Winbarg Store

Wright, Sam

Thompson, Mrs. Raymond

Trotter, Alma Lee

Yancey, Mrs. Harriet

Young, G. Gordon

Vails, Mrs. O.R.

Zapata, Freddie (two envelopes)

Zenter, Alice

1955

LaTief, Mrs. Ackel

Adams, John

Albritton, Sherrian

Alexander, Jeanelle

Anderson, Vera

Andress, Jett, Logansport, La

Apperson, Mrs. Lee

Apperson, Mrs. Lee (baby)

Arnold, Carolyn

Ashley, Pat

Bailes, Georgia Ann (two envelopes)

Baker, Tom, St. Mary’s Grad.

Bamburg, T.L., Campti senior

Bamburg, T.L. Jr.

Barnhill, Mrs. Jerry, Karen, Marthaville, LA

Barnhill, Juanita, Marthaville, LA

Baxer, Gladys, Northwestern

Beckerman, Mrs.

Below, Edward

Beta Sigma Phi, Helen Kees, Kay Fortenberry, presentation

Blewer, Norman

Bonnett, Martha, St. Mary’s Grad.

Book, Moreland

Booty, Ted

Branch, Jo Ann, Jack Jr.

Brass, Amy

Breedlove, Mary, bridal portraits

Broussard, Mary Etta

Brown, Claudia

Bryant, Ida Bell

Buckelew, LaRene

Buckley, Eran, I.D. pictures

Bureau, Credit

Burr, Jean, Northwestern

Byers, Essie

Byrnog, Ansley, two little girls

Canturbury, Mary Ann

Campti Colored School

Cardozien, J. C. and wife, Montgomery, LA

Carrahan, Mrs. Clifford, Judy

Carroll, Mary

Carroll’s T.V. Shop

Cassarone, James, T.V. shots

Central High, E.A. Leer Program (?)

Chambers, wedding

Chase, Dan

Cheatwood, Irene, Saline, LA

Cheeves, Monty

Chopin, Frances, St. Mary’s Grad.

Chopin, Frances

Coats, D.T.

Cobb Chervotel(?) Co.

Collins, Jiggs

Cooke-Mottesheard wedding

Cooper, Mrs. Fred, Robeline, LA

McCory, Mrs. R.G.

Cotton, first bale

Chu(?) Bells

Cowart, Patsy, Kinder, LA

Cox, Mrs., father

Cox, Jean

Cren, Mrs. Alex, Triangle Courts, Robert G.

Crew, Otis

Croker, Ben Rush III, Mrs. J.Z. McBride

Curtis, Mrs. Ethel, Sharon, Campti, LA

Davis, G.B. and wife, Clarence and wife

Dear, Frances

DeBlieux, Patsy, St. Mary’s Grad.

Delouche, Curtis

DeLouche, James C.

Desadier, Hoggy, Ronald

Dickson, C.E.

Diehl, Norma, c/o Enterprise

Diehl, Norma

Dipaola, Kahne

Don Theatre, Wild Man

Doolittle, J.L. and wife

Dowding’s Rooting Co.

Dowden, Mrs. Glenn

Dowty, Thomas S.

Drane, John, N.W.S

Droquet, Edmond, St. Mary’s Grad.

Drought Relief

Durr, Mrs. Boyd, Jenny, c/o Sherrif’s office

Dwyer, P.J. “Pat”

Episcopal Church

Evans, Barbara

Fertitto, Shirley

Floyd, Bessie

Ford, Lynette, Northwestern, Bienville, LA

Ford, Marcia

Fortover(?), Nelwyn, St. Mary’s Grad

Fortenberry, Mrs. J.W., girl (two envelopes)

Foshee, Mrs.Chas, child

Foster, John K., baby Cynthia

Foster, J.K.

Fowler, Nora Lee, Louis Jr.

Franks, Ina, Maryville, LA

Fredericks, Mrs. A.A.

Mrs. Ray Fuller

Gates, Dorothy

Box 5

Gibson, Mrs. Corley, Paul and Carroll

Gibson, Mrs. Corley, Carrol

Gibson, Mrs. Corley, Paul

Godwin, Gloria Mae, Northwestern

Grafton, Mrs. W.B, mother: Mrs. T.J. Rains

Grappe, Hilda

Grayson, Judy

Grevenbert, Col., at Service Club’s dinner

Gulledge, Myra

Guillifins, Bruce

Hamilton, Doretha, passport, Chestnut, LA

Hanchey, Jackie, St. Mary’s

Hankins, Mrs. L.H.

Hardin, Dillard

Harper, Winona, Northwestern

Harrin, James, passport

Harrington, Nancy, Rickey

Harrington, Mrs. Leno

Hathorne, Mrs. Alonso, little girl

Hawkins, Mrs. LaVerne

Howthone, Mrs. H.G., Camille

Haynes, Sara

Haynes, Hannah

Hearron, Rev. J.R.

Helms, Louis

Hendry, Mary V.

Henry, Mrs. Carl

Hernandez, Mrs. Edward

Herrin, James Jr., Jamie

Hinton, Mrs. H.G., little girl

Hog foot, National Times

Holland, Mrs. Truman, Robeline, LA

Hollis, Mrs. Fred, Cynthia Ann

Horton, Mrs. Ryan

Hotho, Mrs. F.J.

Huckabay, Betty

Huddleston, Bobbie

Hyams, Fair

Hyams, Henry M.

Hyde, W.L., family group

Hyde, Mrs. W.L.

Immaculate Conception Church, Catholic Church building

Immaculate, building committee, Mgr. DeKuerer, Arthur Watson, H. DeBlieux, R.B. Williams, Will Pierson, others

Industrial Corps.

Jackson, Dolores

Jarrett, Mac

Jarrett, Betty

Johnson, Dorothy

Johnson, Edna, Clarence, LA

Johnson, Glymouth, Northwestern

Johnson, Irene, Doris, Gloria

Johnson, Jadie, Bermusk, LA

Johnson, Mrs. K.L.

Johnson, T. Sgt. Kenneth L.

Johnson, Mrs. Leroy

Johnson, Marion, wedding

Johnson, Maudie

Jordan, Clyde

Joseph, Mabel

Junior Chamber

Junior Chamber, at party, Country Club

Kate, Ella, St. Mary’s Grad

Kees, Mayor, receiving citation

Kees, Mayor, signing proclamation for Catholic youth work

Kelone, Velene

Kile, C.C.

Kile, Cox

Kirk, Shirley, Provencal, LA

Knights of C, officers

Kuhlmann, Mrs. Rex, Lucy

Kuhn, L., Campti, LA

La Caze, Mary Ellen

La Caze, Mrs. Lelaud

Lacy, Leen Ann, Northwestern

Lafield, Nita Faye

Lambert, Glenn, Clarence, LA

Lambre, Morry

Landrum, Louise, Clarence

Lasyone, James

Lavespere, Mrs. Eugene

Leach, Jay

Lee, E.A., school board

Leiber’s Shoes

Lestage, Grace

Loftin, Mozel

Langlois, Wallace

Longston, “Loopy”

Loughridge, Mrs. Otis, child

Loughridge, Otis, Flora, LA

Tauzin wedding, Ethel Louise

Langlois, Mr. and Mrs. Ruby

Maggio, Mrs. John A., Susan Elizabeth

Maggio, Mrs. S.R., baby

Makar, John

Makar, Mrs. John

Makar, Mrs. John, Charles

Makar, Mrs. John, Jayme

Makar, Mrs. John, Nancy

Mallory, Grace, Northwestern

Martin, Mrs. J.H., child

Martin, Mrs. R.L., Northwestern

Malone, Mrs. J.M.

Malone, J.M.

Maning, James

Martin, Mrs. J.H., child

Martin, Mrs. R.L.

Mason, Homer

McBride, Mrs. Joy, little boy

McCain, Gerold Lynn

McConathy, George, Gibson, LA, Northwestern

McDermott, Chas

McDonald, Glen Ray

McElevee, J.D. and wife

McElevee, J.B. and wife

McFarland, wedding

McKinnon, C.W., two boys

McKnight, Mrs. O.A

McKnight, Betty

McLaren, Majorie, Provencal, LA

McLeroy, R.J

Menou, Michael, St. Mary’s Grad

Menou, Elanor, St. Mary’s Grad

Menou, Eleanor, St. Mary’s Grad

Menou, Elenor

Menou, Shelby

Middleton, Mead

Mignon, Francois, African House Français, Montrose, LA

Miller, Mabel, Carolyn

Miller, Mrs. Robert and baby

Miller, Mrs. T.L., Dana Beth

Miller, Mrs. T.L., Triche(?) Lea

Monk, Emogene, Northwestern

Monroe, Kenneth

Moore, Mrs. Betty Lee, Coushatta, LA

Morgan, Mrs. R.R.

Morris, Earl

Moss, Patsy

Natchitoches Industrial Corp., Arthur Watson, Peyton and ChasCunningham, Henry DeBlieux, Mayor Frank Kees, others

Natchitoches Police, groups

*City Power Plant

National Guard, official at airport

Nelms, Mrs. Carney R. and Linda Darlene, passports

Nelms, Mrs. M.E.

Nichols, Myrtle, Northwestern

Niette, Annie, Marthaville, LA

Noble, Demar

Norman, Ray A.

O’Quinn, Danny

Pardue, Henry

Perot, Nita Ann

Phillips, Nina

Pittman, D.W.

Ponder, F.H.

Porter, Mrs., Martha

Pratt, Hazel and Chas, anniversary, Ethe(?) Lee, Willie, parents

Pratt, John(?), anniversary

Prestridge, Mrs. James

Pridgen, Lillian

Prudhomme, Woodrow, campaign

Rachel, Chas

Rains, Mrs. T.J., very, very old lady with cane in chair, taken for daughter Mrs. W.B. Grafton

Ramsey, Mrs. H.V., Gary

Read, Mrs. C.R., Patricia “Patty”

Readheimer, Amanda

Readheimer, Shad(?), group

Rest, Margaret

Rhodes, Mrs. Nolan

Riley, Jessie

Roan, Mrs. H.L.

Robbins, Sam

Roberts, Mrs. C.H., handwork, patchwork quilts

Roberts, W.R., Chotham, LA, Northwestern

Robin, T.J., Northwestern

Rogers, Patricia, Saline, LA, Northwestern

Rond, Mrs. Paul, Mrs. Ruby Bryant and Paula Ann

Ross, Mrs. N.H.

Rushton, Preston, family

Russell, Dr. Malcome, Mickle, Marthaville, LA

Russell, Mrs. Martha

Russell, Joan

Rutlege, Mrs. W.C., Billie

Sandefur, Hershel, Hershel II “Bubba”

Sandefur, Mrs. Mickey

Sanders, Jo Ann, Northwestern, Winnfield, LA

Sanders, Roy

Savill, W.S. and wife

Saylor, Robert and wife, wedding pictures

Schelette, Mrs. Pat, children

Scott, Bernice

Sheriff, murder story

Sheriff, office

Sheriff, office, Alvin Whitaker

Sheriff, office, group, Uhrbach’s Gene Deputy

Shrine Banquet

Sibley, Betty

Singletary, James

Smith, Amy Marie

Smith, Howard Gabe

Smith, LaVerne

Smith, Mrs. Richard, Campti, LA

Smith, Sherry

Southern Cotton Oil Company

Spears, L.L.

Spillman, Lynn, Cloutierville, LA

Sprowl, Mrs. W.A., Donnie

Stahls, Hazel, Sandy

Stahls, Hazel, boy, Provencal, LA

St. Andre, G.H.

St. Anthony’s Church

St. Anthony’s, Sister(?) Mary

St. John School, Cloutierville, LA

St. Joseph School, Cloutierville, LA

St. Mary’s Elementary

St. Mary’s, annual pictures (two envelopes)

St. Mary’s, Bright(?) Ball, Eleanor Menou: Queen, Senior Book and rings, people dancing: Ed Draugnet and Eleanor Menou, Coach LaRuepresents bouquet

St. Mary’s, May Day Queen

Stanford, Ann, Provencal, LA

Stephens, Mrs. Majorie

Stewart, Bill

Straughan, Lucy

Stoker, Mrs. Edwin, child

Swimming pool, city park

Taylor, Dolores

Telephone strike

Tennarse, Willie Moe, Melrose

Texas Gas Transport, gas explosion

Thomas, Billy

Thomas, Dennis, Northwestern

Thomas, G.F. Jr., air shots

Thomas, Dr. Joe, Nancy (two envelopes)

Thomas, Mrs. J.A.

Thomas, Dr. Joseph A., self

Thomasee, Mrs. Jean

Thomasee, LaVerne, wedding dress

Thrasher, Sandra

Tilleux, Betty

Trisher, Mathilde

Van Hook, J.L., Karen Louise

Vanni, Mrs. Julio, baby

Van Steenwyk, W.E.

Varnado, G.L.

Box 6

Vercher, James Robert
Vercher, Shelby, Flora, LA
Voiers, Mrs. Emma
Uhrbach, Joe
Vines, D.D., Northwestern, Jonesboro, LA

Wafer, Ethel B., Anita Marie

Walker, Rebecca, family group

Washington, Martha

Waters, Mrs. Clyde, baby

Watson, Sadiee, St. Mary’s Graduation

Welch, William

Wilkerson, Arlie

Wilkins, Carolyn

Williams, Mrs. George

Williams, Ophelia, Joyce Marci, Natchez, LA

Williams, Ophelia, Natchez, LA

Wilson, Nadine, Northwestern

Wingo, Reggy

Woodle, Mrs. J.W., two little blonde girls

Woodle, Mrs. J.W., Dolores Ann, Brenda Jean

Wreck (various, six envelopes)

Yancy, Fred

Zenter-West wedding

1956

Aaron, John M., 306 Texas

Aguilera, Dr. Harry, 204 Texas

Albritten, Leo T, Northwestern

Alcock, W.E., Natchez, LA

Aldredge, T.M., Front St.

Allen, Mrs. Belle, Provencal, LA

Alma, Sister

Almond Bros. Lumber and Supplies

American Legion Auxiliary, Mrs. J.C. Perot, Mrs. Joe Jolly

Ammons, John and Jerry

Anderson, Carolyn Ann, Pat A., Robeline, LA

Anderson, Leroy, Robeline, LA

Anderson, R.C.

Armand, Jewel Ann, Cottonport, LA

Ates, Mrs. Alan, Peggy

Aulds, Dick, “Bass from Cane River”

Aulds, Napolean

Axtle, Ralph, Alexandria, LA

Bailes, Julian E.

Bailey, B. Hillman Jr.

Ball, Don, Btry C, 27th A.F.A. Bn, First Armored Div., Fort Polk, LA

Barnett, Carolyn, Northwestern

Beasley, Betty

Beck, A.G.

Beckers, Father Henry, Catholic Church

Beckerman (Beekermon?)

Beckerman, Mr.

Beebe, Patricia, Northwestern

Belou, Doris Jean

Bemelman, Mrs. James and child

Bennett shooting

Bernard, Henry H.

Bernard, Hugh

Berry, Sara

Bice, Arlin

Billiot, Bobby, Northwestern

Black church

Blanchard, Cary H. Jr.

Blevins, L.P.

B&N Officers (or B&W?)

Bobbitt, Alice, De Quincy, LA

Bodenhamer, H.H.

Bolinger, C.W.

Boozeman, Curtis Sr.

Bostick, C.M., People’s Motor Co.

Bostick, Mrs. J.O., Wayne

Boydston, Jackson B.

Breazeale, Mary Ellen

Breda, Mrs. Clyde, Kenny

Breda, Mrs. J.H., Johnny

Breedlove, E.C.

Breedlove, Mrs. Pete, child

Breedlove, William

Bridges, Robert

Britain, Mrs. Pauline, Linda Gail, Campti, LA

Brooks, Lisbirtha

Broadwater, Larry and Barry

Brock, W.E.

Broussard, Mary Etta, Baton Rouge

Brown, Alvin

Brown, Bruce, by order of Mrs. Lou Brown, Cloutierville, LA

Brown, Dr.

Brown, Dr., reception

Brown, Huey, Campti

Bruner, Betty, Glenmora, LA

Bryan, Alice, Northwestern

Burkett, Shirley, Northwestern

Burley, Bonita, Northwestern

Calhoun, Mrs. A.T., child

Campbell, Bryan

Campti, LA, school facility

Campti, school, graduation group

Drowning, Cane River

Capen, E.K. and wife, family portrait, David, Charles, Ruth Ann, Cindy Lee

Carnahan, Mrs. Clifford, Judy, birthday picture

Carrol, Mary

Carter, Mrs. Mine, Ben Allen

Cattle, artificial breeding, 4-23-56: truck, 7-18-56: people and cow, at Black Lake

Cavanaugh, Melva

Cedars, Wilson

Champaign, Helen, wedding

Champion, Gail

Chandler, Katherine, Dodson, Tex

Chaplins Lake

Cheves, Monty

Chopin, Mary Ann, Northwestern

Church, Dr. Elise, Northwestern

Clark, Gaye, Northwestern

CLECO, Office Staff

Clifton, W.L.

Cloutier, Alex

Cloutierville, school

Cobb, Herbert S.

Cocke, C.V.

Cohen, Mrs. Virginia

Cook, Mrs. Lee

Cooper, Bobby L.

Corbin, Linda, Northwestern (two envelopes)

Corby, Glyn

Cormane, Mrs. George, Donna Lynn

Cotton, first bale

Cotton, first bale, Lambre’s gin

Cox, Fannie

Crayton, Ella, Robeline

Crew, Alvin

Crew, Mrs. Alvin

Cripper, Frank Jr.

Crow, Lanny G.

Crow, Lanny

Cryer, J.N. Jr.

Cunningham, Payton, freight cars in Provencal

Current sauce, girl in swing

Current sauce, Northwestern (two envelopes)

Custins, Sharron Kay and Billie Gayle, daugh. of Mrs. Billie, Campti, LA

Dairy farm

Dalme, Charles

Dalme, Mrs. R.B., child

Dark, Mrs. Don, John William Dark

Davidson, Myrna, Northwestern, Maplewood, LA

Davis, Dwight G., Northwestern

Davis, Janice, Northwestern

Davis, Margaret

Dearing, A.M.

Dearing, Mrs.

Deason, Virginia

DeBlieux, Alvin J.

De Blieux, Hertzog

Deney, Mary

Dickson, Mrs. Charles, Otis Wayne Dickson, birthday, Campti, LA

Dillard, Robert and wife, wedding

Dismuke, M.L.

Dowden, Mrs. Glynn, B.P.

Dowden, Roy

Drierrer, L.W., Hanna, LA

Dunkentell, Eva Lee

Dupree, Gloria, Northwestern

DuDuy, Dr. Burton Jr.

Durr, Boyd B.

Dwyer, P.J.

Eason, Mrs. L.B., Marthaville, LA

Edwards, Donald Ray, infant, St. Maurice, LA

Election

Elks Club, presentation

Ellis, Mrs. Gussie, Betty, Bermuda, LA

Enterprise, pictures made for Enterprise

Enterprise, sub. winners

Everett, Mrs. Kenneth, Curtis Wayne

Extension service, Mary Staples

F.H.A, Northwestern

Fair displays

Fathers’ Day

Fillingim, Mrs. Herman, Linda

Fisher, Jack, Second St.

Flora school, basketball

Flora school, groups

Floyd, Mrs. Bessie, Tommy Floyd, birthday, Robeline

Fredieu, P.W., Powhattan, LA

Friday, Mrs. Minnie, Rhonda Sue, Campti, LA

Flynt, Dianne and Dennis, by order of Mrs. Jackie Flynt

4-H campers

Free, Mrs. Melba, baby

Friedman, Sylvian, Natchez, LA

Fulton, Dudley

Gahagan, Russell E.

Galloway, Rev. B.A.

Gamso, N.M.

Garden Club

Garden Club, flower arrangements

Garden Club, Mrs. Mitchell

Garden Club, officers

Garden of the Month, Garden Club, Mrs. Alcock

Gentry, Roy B.

Gibbs, John W.

Gibson, Mrs. Billie

Giering, Ed

Gilcrease, auto accident

Gillespie, L.L.

Graham, I.D. pictures

Graham, C.C., school board office

Graham, H.L.

Graham, May, John Dwayne

Grand Ecore Bridge

Grape, Jessie

Grappe, Geneva

Green Acres Dairy

Green, Mrs. Billie, Northwestern

Green, Milford

Gulf, new Gulf station, College Ave.

Hall, Wanda, Northwestern

Hammett, John

Hamous, Charles Ray, Robeline, LA

Hampton, Daisey B., Montgomery, LA

Hargis, A.J. Jr.

Harper, Mrs. E.H., Eva Lynn

Harper, Mrs. Floyd, Larry

Harper, Stella, Northwestern

Harrison, Robert E., wedding

Hatcher, Mary

Hawkins, Maxine, Marthaville, LA

Hayes, Rayford

Hedges, Forrest

Helmes, Louis W.

Helms, Louis, banquet

Helms, Louis, for Enterprise

Helms, Louis, group of women

Hennessy, Lera, Northwestern

Henry, Carl Jr.

Henry, J.D.

Henry, J.D., pecan spraying

Hicks, Myra

Himel, George H.

Holly, Due Wayne

Horton, A.H.

Howard Lumber Co., house

Hughes, Edmond

Hughes, H.L.

Humphries, Bob, child

Hyams, Mrs. Gainne, Campti yearbook

Hyde, J.E.

Industrial Group

J.Cs., beauty contest, bathing suits

J.Cs., beauty contest, evening gowns

Jackson, J.E. and wife, Montgomery, LA

Jackson, Roberta, Northwestern

Jenkins, Christine, Robeline, LA

Johnson, Cary

Johnson, Irma, Northwestern

Johnson, Jay

Jolly, Mrs. Joe

Jones, Earl, child

Jones, James W. Jr.

Jones, Maybelle

Jordan, Thomas, Robeline, LA

Jordon, Clyde

Joseph, Jimmy

Jourdan, Gerald

Kaffie, Harold

Kaufman, Dr. James

Kaufman, K.G., Edward Norman

Kees, Frank, Telephone Company

Kell, Mrs. Dorothy

Kelly, Robert, Northwestern

Kelly, Tom

Kelly, Tony

Kennedy, Lynn, Northwestern, Zachary, LA

Khoury, Mrs. David, Kathleen

Kile, B.D., Anita, Provencal, LA

Kile, Thelton, Northwestern, Westlake, LA

Kimbrell, Jo Nell, Northwestern

Kindergarten

Knight, Joyce, Northwestern

Knott, Mrs. W.M., Many, LA

Knotts, Roy

Kolb, Carrie, Northwestern, Castor, LA

Krouse, Jamie, Northwestern

Laade, Karen, daughter of Lewis Laade

LaCaze, Houston

LaCaze, L.L., Connie-Low, Flora, LA

LaCaze, Mrs. Leland, Gerald, Flora, LA

LaCaze, Mrs. Mazie V., Cloutierville

Lambre, J. Alton, Bermuda, LA

Lambre, Murry J, Bermuda, LA

Landrum, Mr. and wife

Lattier, Adele, Natchitoches, LA

Lee, M.T. and wife and child

Lee, R.H. and wife

Leifeste, Sam

Lester, Bill

Levasseur, Mrs. S.C., child

Levy, Mrs. Sam, deceased

Lieber, Barbara, L.P. Lieber

Lieber, L.P.

Lilley’s Furniture Co.

Litchworts, Oletia, Northwestern

Livingston, Jas. Kenton

Long, Earl K., Northwestern, not the governor

Long, Jimmy

Luckett, Dianne

Lucky, Robert, Adelaide

Lyons, Mrs. Betty, Thomas Patrick

Maines, Richard, graduation

Maize, Vouncile, Montgomery, LA

Makar, John

Mallard, Mrs. Lucille, infant

Martin, B.L., Susan Martin’s birthday

Martin, Coleman, Natchitoches, LA

Mason, Homer

Masingill, A.C.

Maynard, Doyle

McCain, Mrs. Morell, Tommy

McCart, Ann

McClellan, Mrs. Racheal, Coushatta, LA

McCoy, K.D., Cloutierville, LA

McCoy, Mrs. K.D., Cloutierville

McClung, Edward L. III

McCook, Dr. J.W.

McFarland, Sue

McKenzie, Mrs. Orda

McKnight, Patsy, retakes

McLaren, Mrs. Shirley, Michael

McLarin, Patsy, Provencal

McNeil, Mrs., Alfred, Montgomery, LA

McTyre, Henry, Powhatan Road

Medancan, Mrs. J.T., three children

Meharg, Dorothy, Northwestern

Melancon (Miliahon?), Cornelia(?)

Melancon, Dr. J.T.

Melancon, Mrs. Pamela, Ann Elizabeth

Melder, Mrs., baby

Melder, Gay

Messick, Mrs. W.C., Larry Wayne, Coushatta, LA

Metoyer, Addie, two children, Melrose, LA

Metoyer, Lizzie, baby, Melrose, LA

Michael, John

Middleton

Middleton, Elaine, Campti, LA

Middleton, Meade

Middleton, Weldon

Miller, Peggy, Northwestern

Miller, T.L.

Miller, Mrs. T.R., Gayla Ann, Jean

Mims, Jimmy

Miss Merry Christmas 1956, Judy

Mitchell, Mrs. E.B., Sherry Averett

Monk, Mr.

Monk, Charlie

Moody Lot, Sudbury subdivision

Moran, Frank, Shreveport, LA

Moreland, Mrs. Ben W.

Moreland, Ben and wife, Cyril, Edmond, Janice, Janet, Ben Jr.

Mossman Construction Co., bridge photos

Moulon, Mary Louise

Murdock, Wayne

Murphy’s Café

Nakatosh Coffee Co.

Nash, Nookie, Campti

Natchitoches City Commission

Natchitoches Industries Inc., see also “Industries”

Natchitoches Parish courthouse (old)

Natchitoches Parish Hospital, signing hospital contract

National Guard

Neson, Mrs. Guy W., family

Nesom, Guy and wife

Nette, Mrs. B., Brenda

NHS, Natchitoches High School, Mardi Gras

NHS, Natchitoches High School, track team

Nichols, Rebecca

Noah, Dick

Nolan, Beverly, daughter of P.A. Nolan

Nolan, Charles, son of P.A. Nolan

Norris, Joe, young lady

Northwestern Elementary Choir

NSU, Northwestern, current sauce

N.W.S.C., Northwestern, Football Practice

Nowley, Mrs. Ralph, Dennis

Ogilvie, Mr., Coushatta, LA

Page, Mrs. K.G., family portrait, Robeline, LA

Page, Mrs. W.W., passport

Pardue, Henry

Parker, J.C., deceased

Parker, Mrs. J.C.

P&C, Wednesday drawing

Pearce, Rev. George Jr.

People’s Motor

People’s Motor, building

Pierson, J.E.

Police jurors, new

Porter, Martha

Pratt, Paul J.

Pratt, J.S.

Prudhomme, James Lamy

Pugh, Y.S.

Pullig, Alice Faye

O’Daniel, Cherry, Northwestern

O’Gilvie, Mrs., Hope

O’Gilvie, Mrs. Oscar, Coushatta, LA

O’Glee, Dorothy, Northwestern

O’Quinn, Mrs. John

O’Quinn, Mary Jo, engagement picture

Payne, E.O.

Posey, with fish

Rabelais, Georgene, Northwestern, Markeville, LA

Rachal, Mrs. C.A., Frances Rachal, Cecilia Rachal, Kinder, LA

Radio shop, electronics

Rainbow Flower Shop, Harry Dark

Raine, R.W.

Raines, Polly, Northwestern

Rambin, Buddy, graduation

Raphiel, Sue, Northwestern

Raphill, Billie, Northwestern

Reech, Nolan

Rhodes, Mrs. Nolan, Deborah Rhodes

Rice, Edgar M.

Riding Club (two envelopes)

Rister, Mrs. Elizabeth, baby

Robbins, Sam

Robertson, E.W.

Robinson, W.J., Northwestern

Rogers, Mrs. Thomas E., Thomas Keith

Roper, Emile, dog

Roque, Mary C., baby, Melrose, LA (two envelopes)
Rossou, E.A.

Roy, Mrs. Ezra, Ruth Marie

Roy, Mrs. Ezra, Ezra Erle

Rusco, J.D.

Rushton, P.F.

Rushtons Office Supplies

Russ, Semp

St. Mary’s, annual

St. Mary’s, eighth grade

St. Mary’s, flag

St. Mary’s, graduation group

St. Mary’s, Valentine dance

Salim, Mary Lou

Salim, Sam

Salley, Rebecca, Northwestern

Sauce, LaJaun

Scholarship winners, Northwestern

Schullet, Mr.

Schuman, Dan

Scott, Rev. G.B.

Scott, Roy

Scott, T.

Scott, Mrs. William, Charles Wayne

Self, Mrs. Albert, graduation picture, Robeline, LA

Self, Mr.

Sheriff’s office, Broullette murder

Sheriff’s office, slaying of Negro

Shivors, Mrs. Maxim, child

Shrine circus

Shrine clowns

Shrine club

Shrine parade

Sibley, S.T. III

Simmons, Rev. J.E.

Sisson, Harold

Slack, Gail

Smith, Christain

Smith, Laverne, Campti, LA

Smith, Loyd, Northwestern

Smith, Mrs. Richard Jr., Ronnie, Campti, LA
Spinks, E.R., Martin Park subdivision

Sprorul, Donnie, birthday

Sprowl, Judy

Sprowls, Lee, graduation, Powhattan

S&R Gas Co., storage tanks

Stahls, Mrs. Hazel, Paul Stahls Jr., birthday, Provencal, LA

Starnes, Sgt. Jack

Stephans, T.J.

Storm

Straughan, Lucy

Stewart, Paula, Northwestern

Sutton, Mrs. George C.

Swim group

Teen age dance

Taylor, Herman Jr.

Taylor, Mrs. Herman

Teen path (?)

Thakton, Bailey

Thomas, G.F. Jr.

Thomas, Dr. Joe

Thomas, Mike, son of Dr. Joe T.

Thomas, Y.F., truck

Thomason, Elaine, Natchitoches, LA

Thompson, Floyd and wife, Clarence, LA

Thomapson, Harry, Northwestern

Thrasher, Rev. H.A., Campti, LA

Tobin, Sam A.

Todd, Pat, station

Towns, Sherrod, Northwestern

Trabor, Oscar, office group

Traber, Oscar W.

Trath, T.O. and wife and family

Trichel, Millie

Tucker, Lamar, wreck

Van Meter, Hampton

Varnodo, Rita Gay and Joey

Walker, A.O.

Walpole, Sue, Northwestern

Watkins, Marvin

West, Billy
West, S.E.
Box 7

Wheeler, Dorothy, Charlotte, Susan, passport

White, Harold and wife

White, Mrs. Muryl, Joseph Patrick

Wiggins, Rev. Earl B.

Williams Plumbing

Williams, Richard B.

Wilson, Rev. Leslie

Winn, Ella, Robeline, LA

Winn, Marshall, Robeline, LA

Womack, Mrs. C.H., Ellen

Wooldridge, Ruth, Northwestern, Fort Necessity, LA

Worsham, Margaret, Northwestern

Wrecks (nineteen envelopes)

Yancy, Fred, family

Zesto

1957

A&P Tea Co.

Achord, R.D., Natchitoches

Adams, Eunice Ann, Natchitoches

Adams, Gladys

Adams, Sue, Northwestern

Aerial shots

Airey, Mrs. Birdie, Jimmy, Rob, Bob, Natchitoches

Ambler, Marjorie

Anderson, Jerry, plane crash

Anderson, Pat, child

Antilley, Mrs. Melba and children

Army truck and car, wreck

Arthur, Robert

Arrington, Carolyn, Northwestern

Ates, Elaine

Ates, Frances

Bananno, Mrs. Joe, Robeline, LA

Barker, Mrs. Isabelle, four children

Barker, Tom, Natchitoches, LA

Barr, Mrs. H.L., Garden of the Month

Basco, Claria, Northwestern

Beason, Mrs. Elaine, baby, Robeline, LA

Beaudion, Eunice, Melrose, LA

Bemelman, Mrs. James, Coleman

Bernard, Betty, wedding pictures

Bernard, Henry Jr.

Bernard, Hugh, Betty, Ann, Helen, Rita, Meta, Natchitoches, LA

Berry, Mrs. S.L., Sara, Natchitoches, LA

Bice, Carolyn, Northwestern

Birdwell, Wilmer, Robeline, LA

Black, Mrs. George

Blossom Shop

Bloun, Buck

Boller, Mary’s(?)

Boler, Mrs. and children

Bonnette, Edna, Natchitoches, LA

Bostick, Mrs. Helen, Natchitoches, LA

Bostick, Mrs. J.O., “Rusty”

Botha, Lester, Provencal, LA

Boyette, Mrs. B.G., William

Boylston, Mrs., a beanstalk

Brady, Mr., trade school

Brandley, Brimer, Chestnut, LA

Breazeale, Carmen

Breda, Miss

Bridges, Irma Jean, Northwestern

Britt, Mrs. Charles, Natchitoches, LA

Brittain, Ann, of Southern Bell Telephone Co.

Brittain, Jack, Natchitoches, LA

Broiler Festival

Brossett, Percy

Brown, Audry, Campti, LA

Brown, Audry, Lalenera(?), Natchitoches, LA

Brown, Charles

Brown, Mrs. Cleve, Gloria Gene, Coushatta, LA

Brown, Mrs. Gerald, Butch, Natchitoches, LA
Brown, Richard R.

Bryant, Janell, Northwestern

Bucknum, Caroly

Burgorf, Sue

Burr, Jean, Northwestern, Natchitoches, LA

Burrow, H.H., Marthaville, LA

Byess, Bud

Cade, Mrs. Walter J.

Campwell, Robert, Northwestern

Car, off road on Highway #1

Carmaben(?), Mrs. Clifford, Cloutierville, LA

Carnahan, Mrs. Alfred, Cloutierville, LA

Carndan, Mrs. Bernice, Dennis, Natchitoches, LA

Carney, Jerry, General Delivery, Natchitoches, LA

Carter, Mrs. David, Ben, Natchitoches, LA

Cathey, Mrs. Edwin, Natchitoches, LA

Cedars, Mrs. Eugene, Natchitoches, LA

Central Area, colored trade school

Central Area, trade school

Central High, alligator

Central High, homecoming

Chamber of Commerce

Chambliss, Barbara, Northwestern

Champion, Gail

Chandler, Mrs. R.G., Catholic documents

Cherrey, Laymn(?), Northwestern

Cheves, M.T., election announcements

Childress, Virginia, Northwestern, Natchitoches, LA

Christmas Festival

Christmas tree, Natchitoches city

City Bank, directors

Civil Defense

Club, Riding

Club, Women’s

Cobb, Mrs. E.B., Theresa

Coffey, H.B.

Coker, Mrs. S.M, Natchitoches, LA

Collins, Catherine, Natchitoches, LA

Collins, Dorothy, Natchitoches, LA

Collins, Mrs. H., child, Clarence, LA

Com, Billie, Northwestern

Cook, Dr. Chas E.

Cook, O.C.

Cocley, Jackie, Northwestern, Natchitoches, LA

Courthouse, Natchitoches

Cowden, Sue Annie, Northwestern

Cox, Mrs. A.J., Debra, Campti, La

Cox, Mrs. A.J.

Craft, Bobbie Sue, Northwestern

Crawford, Mrs. A.D., Natchitoches, LA

Crews, Jackie, Northwestern

Crow, Charles

Cunningham, Peyton

Curry, Kathleen, Northwestern

Dalme, Mrs. R.B., Richard

Daughtery, Sandra

Davis, Mrs. Betty

Davis, Dwight, Northwestern, Dept. heads, Potpourri

Davis, Joan

Deblieux, Clarence

DeBlieux, Miss

Dees, family reunion

Derbonne, Jean

Detrick, Leonard

DeVargas, Richard, for newspaper

Dew, Denise, mother Mrs. C.R. Dew

Dickens, Elzer, older colored couple

Dickens, Parnell

Dobbins, Sue, Northwestern

Dollhouse, Williams, for Enterprise

Dow, Mrs. Betty, Dianne, Karen

Dowden, Mrs. Glenn, Don

Dowden, W.E.

Dowdens, Bill, Christmas lights

Dowdy, Thomas

Ducournau, Mrs. A.L., Front Street buildings

Dueriel, Agnes

Dumas, Rev. J.O., one girl, two boys

Dupree

Durr, Mrs.

Durr, Mrs. Boyd, Gregory

Durr, Leo and wife

Eagle scout, Graham pinning pin on

Eastern star, Mrs. Harrison

Edwards, Melrose

Ellzey, Virginia (two envelopes)

Enterprise employees

Erwin, Dr.

Evans, C.W., woodland views

Evans, Joan, Northwestern

Exchange Bank, Board of Directors, supper

Exchange Bank

Ferrier, Al

Ferrington, Robert and wife, Northwestern, family, Darryl

Finley, Bill

Fire (two envelopes)

Fire station, Natchitoches’ new

First bale of cotton, Lambre brothers

Fitch, Huey, Northwestern

Flood photos (two envelopes)

Flood waters

Ford, Marcia, Northwestern

Ford, Virginia Nell

Fortenberry, Mrs. J.W.

Foshee, Mrs. Charlie, Charles Youngblood

Four-H

Four-H, officers

Fournet, Dr.

Fredericks, Malcolm

Fredericks, Malcolm, search

Freeman, Jack, Northwestern

Friedman, Harry Jr. and Sylvia

Friedman, Mrs. Janet

Friedman, Sylvin

Froreich, Mrs. L.P., Glenda

Frye, scooter accident

Fulton, Dudley

Gahagan, Russell

Gahagan, Russell, accident site

Gandy, Mack L.

Gallien, Mrs. May, Roy

Gandy, Dorothy

Garden Club, dinner

Garden Club, Negro

Giyeger, Mrs. Dorothy

Goar, Mrs. D.C., Kent Van Riper

Goins, Bonnie, Northwestern

Goleman, Lynn

Gonzalez, H.

Gordan, Nina

Graham, Mrs. Edmund, child

Graham, Helen

Granberry, Beverley

Grand Ecore Bridge

Grand Ecore, new bridge

Gregory, Mrs. Helen, Richard

Gudry, Mrs. Catherine, James, Campti, LA

Gwen, Ira, with fish

Hall, Mrs. Birdie, Robeline

Hall, R.C., child, Robeline, LA

Hamilton, Dorothy, Central High

Hammett, Ernest

Hammett, Olive

Hammond, Bill, fish

Hamous, Mrs. Raymond, Raymond

Hampton, Mrs. L.R., Hilda O’Quin

Harkins, Sandra

Harris, Douglas

Harrison, Freda, Northwestern

Havard, Dorthy

Harville, Pat, Northwestern

Hayden, Suzanne

Heart Drive

Heath, Anita, daughter of Mrs. B.J. Heath

Hebert, Mrs. Suzanne

Henry, Pat

Hernandz, Alex

Hill, Rose Lee

Hoaster, Jean

Holden, Margarite, Central High School
Holden, Rosatta, Central

Hollis, Mrs. Vennie, Martha

Honeycutt, Mr. James

Honor Students, Central High

Hortman, Beverly

House trailer, accident on highway 71

Howard Lumber Co.

Howard Lumber Co., house pictures

Howell, Michael, son of Mrs. Walter, Robeline, LA

Hub Supermarket, SSS display

Hucabee, A.J. and wife

Hyde, Jimmy, fish

Hyde, Mary

Irchirl(?), Joe R., Central High School

Jabbia, John Jr., son of Mrs. John Jabbia

Jackson, Mrs. Billy, Patsy Ann

Jackson wedding

Jagett(?), Cheryl, daughter of Mrs. Fisher Jagett(?)

Jefferson, Jordie

Jeffery, Lynn, Northwestern

Jeffries, Terry

Jenkins, Mrs. D.L.

Jennings, E.R.

Jeyner, Mrs. Loy, Connie and Nancy

Johnson, Connie

Johnson, Dorothy, Northwestern

Johnson, Jimmie

Johnson, Joseph, Central High School

Johnson, Missey

Johnson, P., daughter’s wedding

Jones, Betty Ann, Central

Jones, Rev. C.H.

Jones, Mrs. C.H., Carla

Jones, Gertrude, Central High

Jones, Johnette, Central

Jones, Mrs. Kenneth, Alan

Jones, Lillian

Joyner, Loy (two envelopes)

Key, Mrs. Lucil, Campti, LA

Keyser, Dr. John S., Potpourri
Khoury, David, two children

Killingsworth, Perry, Perru Dell

Knights of Columbus

K.N.O.C., businessmen

Knott, Clydie

Knott, Coydie

Knotts, Oleta

Korn, Mrs. O.D., Freddie, Donnie, Peggy

Kyser, John S., home, for Enterprise

Laade, Lewis

Lacaze, Alton, Central High

Lacze, Mrs. L., Sherry

Lacaze, Mrs. Leland, Connie, Flora, LA

Lacaze, Mary Ellen

Lacaze, Mrs. Rose

Lacaze, Mrs. Rose, family group

LaCaze, wedding

Lacour, wedding, ring bearer

Laird, Bonnie

Lambert, Rickey, son of Mrs. Arthur Lambert, Robeline

Lambert, Mrs. Sandra

Lamkin, C.B.

Laud, Adrian

Lebo, Mrs. Bonnie, baby

Lee, Mrs. Jimmie, Charles

Lee, Walter

Lester, Pat, Northwestern

Lieber, Madeline

Lilly, Mrs., Garden of the Month

Live Oak Meat Counter

Long, Willa, Northwestern

Loyd, Mrs. Martha

Lynch, Kevin

Lyons, Mrs. Betty, Kevin

Maggio, Mrs. John A., Susan

Makar, John

Malonson, Mrs. J.M., Ann

Manitzas, Katina, Northwestern

Martinez, Frank, funeral

Matter, Marlyn

Methodist Church

Methodist Church, scouts

McBride, Mrs. A.N.

McBride, Mrs. Joy, Wayne

McBride, Martha, Northwestern

McDonald, Jeanette, daughter of Mrs. Milton McDonald,

McDonald, Mrs. Milton, Wayne

McDonald, Judy, daughter of Mrs. Milton McDonald

McBlae, Mrs. Bobby, Larry

McGee, J.H., Jerry, Jimmy, Ricky

McKnight, Marilyn, wedding photos

McLaren, Mrs. Shirley, child

McMahen, Betty Lou, Northwestern

McNoir, Nancy

Metoyer, Willie

Midgett, Mrs. Grace

Misenheimer, Terry, Northwestern

Mitchell, Jo Alice

Mitchell, Lacour, car accident

Mitchell, Mrs. Roy, Victor

Mitchell, Teresa

Mitchels Bar-B-Q, Natchitoches High School

Mizell, Judith

Monroe, Earl

Monroe, Kenneth

Montgomery, A.B. and wife, family photo

Moore, Beth

Morgan, H.H. and wife

Morgan, Harvey

Morris, Sheriff Earl

Morrison, Taddie

Moss, Carolyn, Northwestern

Mouton, Mary Louise

Murphy, Dwayne

Natchitoches, Miss, Beauty Contest, Sharn(?) Harne, Northwestern

N.S.C Floats, Northwestern

Natchitoches, LA, Mayor Caton(?)

Natchitoches Parish, Police Jury (three envelopes)

Natchitoches Parish, Police Jury, Court House Committee

Natchitoches Parish, Police Jury, Restocking Cane Lake

Natchitoches Parish, Police Jury, with Army officers

Natchitoches, Police Jury

Nesom, Guy

Norman, Gloria Jean (two envelopes)

Norris, Joc, Wonder Bread

Ne(?)rsworthy, Nelwyn

Ne(?)rsworthy, Virginia

O’Con, Mrs. Cleve, Billy Wayne, Charles

Box 8

Old Darky Statue

O’Neal, Annie, Northwestern

O’Neal, Bruce

Orshorn, Mrs. Ruth

Page, Mrs. Kirby, Ronald, Robeline, LA

Page, Mrs. Kirby, Ronald, Kenneth, Robeline, LA

Page, Mrs. Kirby, Kenneth, Robeline, LA

Pamilton, Alberta

Parish, Mrs. Jo Ann, David

Payne, Ollie

Payton, Sarah, Central High

Payton, Wilbert, Central High

Pharis, J.A.

Pierce, George, Eagle Scout

Pitman, Mary Elizabeth

Porter, Martha, Natchitoches, LA

Powell, Bobby

Pratt, Jared

Prince, Dollie, Northwestern

Poroell(?), Bobbie, wedding photos

Prudhomme, Leonie

Rachal, wedding

Rachal, Huey

Rachal, Mrs. Jack, Dana Wayne

Rachal, Mrs. Leander, Tibby, Natchitoches, LA

Rachal, Mrs. Shirley

Rand, Rita

Raphiel, Billie Rue

Raphiel, Martha Sue, Campti, LA

Readhimmer School

Red Cerors(?)

Reeves, Mrs. D., family, Northwestern

Richard, Sandy, Northwestern

Rister, Mrs. Elizabeth and children

Robeline School

Robeline School Homecoming

Roberts, Mrs. Verna

Russell, Bobbie

Robertson, Mrs. C., daughter’s wedding photos, Winnfield, LA

Robinson, Eula

Robinson, L.V., Central

Robinson, Paul R. and wife

Roque, Earl, Emell, Tommy, Mike, Conswella

Raque, Marguerite, Darlene

Roque, Charles, Darlene, Melrose, LA

Roy, Mrs. Ezra, Ezra Earl

Roy, Ezra, Ruth Marie

Sampiti, Mrs. Albert, Corinne, Michael, Cloutierville, LA

Sauce, LaJuan

Sauce, Cu(?) Juna(?)

Savill, Mrs. Willie S., baby, Marthaville

Scarbrough, Mrs. J.H., Robert

Schorr, G.J.

Schults, Russell

Scott, Mrs. Dorothy, Barbara, Natchez, LA

Scott, Laura, with neck brace

Scott, T., auto wreck photos

Sears, Sally Jo

Shady Grove School, group pictures

Sheriff’s office, murder photos

Sheriff’s office, Earl Morris, pictures of accidents

Sibley, Lorine

Sisson award photo

Sisson, Mrs. Edith

Sisson, Nelda

Slack, Bonnie, Northwestern

Slade, Mrs. W.L.

Slagg, Mrs., Garden of the Month

Smith, Bessie, Randle, Robert

Smith, Mrs. Billie

Smith, June

Smith, Mrs. Melvin, Steven

Smith, Sandra, Northwestern

Snake pictures

Sorey, Jo Ann, Northwestern

Sprawl, Mrs. W.A., Donnie

Staries(?), Jessie, Jesse, Powhattan, LA

Stephens, Mrs. J.W., James

Stephens, Judge A., copy of lady

Stewart, Ann

Stewart, Bill

Stiles, Mabarl(?), Campti, LA

Strike at new hospital

Sullivan, Mrs. John F., Bagan, Cloutierville, LA

Sutton, Mr. C.B.

T&P Railway Co., picture of train at crossing

T&P, track and train

T&P, train wreck

Talmadge, Mr., steer

Tedford, Anita

Thomas, Mrs. Bobbie R., Campti, LA

Thomas, Ruth, Bronwyn

Thomasee, Gloria Jean

Thomasee, Gloria Jean, wedding

Thompson, Barbara

Thompson, Harry

Thompson, Harry and wife

Thompson, Levern, Northwestern

Tobin, Sam

Tolar, Betty Jean

Townsend, Mrs. N.L., baby

Turner, Velma Lee, Central

U.S. Post Office

Vails, Mrs. O.R.

Vercher, Leon and wife

Verzwyvelt, Mary, Northwestern

Viola, Pat

Voiyht(?)

Walker, Dorothy, Central High School

Wallitt, Dennis

Walpole, W., Northwestern

Watson, Arthur, aerial views

Watson, Arthur, evidence pit

Watson, Eugene

Watters, Lou Anne, Montgomery, LA

Wahl(?), Mrs. Roy

Weleh, Mary Pat, Northwestern

Welder, Mrs. Andrew, Dennis

West, Mrs. Billie, Maplewood, LA

West Bros.

West, Mrs. Jerry, little girl

West, Jo Ann

Whelan, Sarah, College

Whelan, Sarah

Wiggins, Pat

Wiggins, Pat

Wildeboer, Maron, Maxine, Campti, LA

Willard, Irma S.

Williams, Charles

William, J.H.

Williams, Hank

Williams, Mr. J.C.

Williams, Pearline

Wilson, Mrs. Cleo, Pamela

Wingate, Robert, Northwestern

Wingo, Mrs. John, baby

Winnfield, LA, first bale of cotton

Winnfield School

Wise, Mrs. Jerry, baby

Proof

Worley(?), J.H. and wife, Marthaville, LA

Wreck (twenty envelopes)

Wright, L.Y.

1958

AAA Service Center

Ackel, Mrs. Latif

Ackel, Shirley, wedding

Adams, Mrs. J.T.

Allen, Mrs. B.R., Mary Sue

Allen, Mrs. J.D., Jack, Richard

Alost, R.A., Michael

Ambler, Margain(?)

Anders, O.W., Clarence, LA

Anders, Paul

Anderson, Carolyn, Robeline, LA

Apperson, J.L., Kathy, Campti, LA

Armand, William

Arnold, Calvin C., Campti, LA

Ates, Allen, Peggy

Bailey, Kathleen

Band, Serenaders

Barling, Mrs. Robert, Cheryl

Barnes, Mrs. Stanford, Natchitoches Courts

Barnhill, Mrs. C.P.

Barrows, M.E., Janet

Bates, Ralph, Northwestern

Bates, Trudy

Baxter, Gladys, Northwestern

Berry, Mrs. C.E., small baby, Robeline

Berry, Charles, passport

Berry, S.L., Sarah

Berry, T.E., Clarence, LA

Bice, Robert, son of Mrs. Billie Bice

Birdwell, Rev. Wilmer, daughter, son

Birdwell, Vernon, Judy, Marthaville

Black, Mrs. George Black, baby

Blanchard, Billy, Northwestern

Book, Mr. and wife, Julie Ann

Booty, Mrs. W.T., Gayla

Boswell, Connie

Bouis, Ashton and wife

Bowden, C.W., Coushatta, LA

Bowen, Geneva, Mary

Box, David

Bradley, C.E., Charles Kent

Brasher, F.M., passport

Brazzel, J.P., Robeline, LA

Breazeale, Geo.

Brian, Susie, Winnfield

Bridge winners

Brouillette, A.J.

Brouillette, Mr. and wife, family

Broussard, Penny, Campti School

Brown, Barbara, State Fair Queen

Brown, Betty, Northwestern

Brown, Mrs. Cecil, Jane, Joan

Bryant, Annie M., Robeline

Bucknum, Carole

Burnette, L.R., Summerlin, Vallarie

Burris, Barbara

Byers, Essie

Byles, Bobby

Byles, Mrs. Leo

Byrd, H.Q.

Byrd, Trooper

Cain, Myrna, Northwestern

Campti School

Capps, Paul, for Gahagan

Caraway, Linda, Northwestern

Cardino, Sheila

Carnline, Jimmy, son of Mrs. Betty Carnline

Carroll, Ed, Marguerite

Carroll, Kenneth, snake picture

Carter, Mrs. Mina, Brenda

Cason, Mrs. L.D., Ricky

Central Area Trade School

Central Area Trade School, nursing

Central High School, homecoming

Central High School, science fair

Central High School, teachers

Chamber of Commerce, officers

Chandler, Mrs. Dorank, Darrell

Childress, Katharine, child Dawn

Chopin, Frances, Henry Arc

Christmas Festival

Christmas Parade

Church print

Church, colored

Clayton, Nancy

Cloutierville School

Cloutierville Shooting, Natchitoches Police Jury

Cobb, Betty, Elizabeth Ann

Colburn, Venton, Northwestern

Coleman, J.H. and wife and son

Conlay, Mrs. G.W., baby, Campti, LA

Conley, Mrs. G.W., Campti, LA

Cook, Mrs. Billy Roy, Billy Roy Jr.

Cook, Mrs. Martha, Northwestern

Cooke, Mrs. W.R., Michael

Cornish, Mrs. A.C., baby, Campti, LA

Cosse, Rene, Northwestern

Coutee, Ellis, Northwestern

Court House, new site

Cox, Cindy, Campti, LA

Cox, Debra and Wendall, children of Mrs. A.J. Cox

Cox, Robbie

Cox, Shirley

Cox, Wendall, son of A.J. Cox

Cramer, Gerald, Campti

Creed, Mrs. Iris, in wedding dress

Crew, Robert

Crow, John

Crow, John S., baby

Curry, Claudia, Northwestern

Dalme’s Laundry

Dalton, Len, Campti, LA

Davis, Mrs. Alma Lee, little girl

Davis, Joy, Northwestern

Davis, Joye

DeBlieux, Herzog

Dees, family reunion

DeFee, Mrs. Una Brown, Coushatta

Dement, Mrs. Norma

Demonairs, Northwestern

Denler, Eugene, Herbert, Ricky

Desadier, Mrs.

Desadier, Mrs. Pearl, Terry

Desadier, Ross, two children

Deville, Beverly

Dickson, Mrs. I.L., Cheryl, Coushatta, LA

Dietrich, Melvin, Karen

Disan, Mrs. Mary

Dogens, Mrs. Susan, baby

Dolittle, H.L., Sherman

Dourge, E.G. and wife, Northwestern

Dowden, Mrs. Glen, Don

Dowden, H.W.

Dowden, Mrs. Joe, David

Dowden, Mary

Dowden, Robert, Roberta, Sally, Helen

Dudley, Jane, Northwestern

Edwards, Merl, Clarence, LA

Enterprise, staff

Evans, Rosa

Fair, parade

Farm Bureau

Farmer, Henry, Northwestern

Fisher, Mrs. Ella, Sandra

Fite, Betty, Northwestern

Flanagan, Mickey, Northwestern

Foshee, Mrs. N.A. and baby, Star Route, Provencal

Frank, Diana

Frank, Lana Kay

Frazier, Bonnie, Northwestern

Frederick, Hershel, Campti

Freeman, Sibyl

Fredieu, Buck, baby, Campti, LA

Fredieu, P.W., Powhattan, LA

Frisbee, Warren and wife

Fudge, Mary, Northwestern

Fuller, Raymond, for Natchitoches Police Jury

Gallien, Natale

Gallien, Patsy, Campti School, senior

Garner, Fannie Fay, Montgomery, LA

Gilcrease, C.W., Stephanie and other

Goldberg, Marcus, car accident(?)

Gordon, R.W., Coushatta

Gothard, Johnette, Northwestern

Gotreau, Fabia, Northwestern

Grand Ecore Bridge (two envelopes)

Grand Ecore, high water

Gray, Thomas

Grayson, Judy and Larry Broadwater, wedding

Gregory, Mrs. Helen, Pamela

Guidry, W.J., James, Campti

Guin, Sarah, Campti School

Gulf Station, Second Street

Guynes, Carol, daughter of Buet Guynes

Hall, Wanda, Northwestern

Hammons, Jim, Northwestern

Hardee, Joy, Campti

Harper, Mrs. Elva, Betty

Harrington, Rodney, son of Billy Harrington, Flora

Harris, Rosa, Donald

Hedges, F.L., Rita Ann

Hensley, Mrs. M.L., Sue

Harrington, Glen, Florien, LA

Hill, Mrs. David, David

Hillard, Ann, Natchez, LA

Holden, Annie Mae, Robeline

Horse Soldiers, movie, John Wayne, William Holden

Hospital, new

Hospital, new, dedication

Hospital, new, Natchitoches

Hospital, new, Natchitoches, first baby

Hospital, new, Natchitoches, first patient

Hospital, Natchitoches, tour

Hough, Marshall, Winnfield, LA

Hub’s Super Market

Hunter, Ed, Northwestern

Ice Plant, City

Jabbia, Mrs. Tony, Jo Lynn, Charles

Jenkins, Mrs. D.J., Natchitoches, LA

Jernigan, Billie, Northwestern

Johnson, Mrs. Anne

Johnson, Beverley

Johnson, Carroll

Johnson, Delores and baby Sharon, Bermuda, LA

Johnson, Jenia(?)

Johnson, Hona Lou

Johnson, Irma Lee, Bermuda, LA

Johnson, Jimmie, Campti School, senior

Johnson, Mrs. Nolie, Campti

Johnson, Pete

Jones, Delores

Jones, J.L., Jacqueline

Jones, Mrs. Jewell

Jones, Suzanne, Northwestern

Jones, T.W., Northwestern

Jones, W.T. (J?), Northwestern

Kaffie, Dora Kaffie house

Kelly, Mrs. Lucille

Kelly, Mrs. Merle, Jimmy

Kent, Patsy, Northwestern

Key, Tommy

Keys, Betty

Kimball, James, son of Mrs. Arnold Kimball

King, Martha, Northwestern

King, Sarah Lynn, Northwestern

King, Wayne, Northwestern

Kisick, M.J., Marthaville, LA

K of C, 50th Anniversary

Knott, Claudia, Northwestern

Knott, Mrs. Gail, Tammy

Kyser, John S.

La Borde, Dorothy, ROTC sponsor, Northwestern

La Caze, Leroy

La Cour, Mrs. Joseph, Linda, Richard

La Cour, Lois, Northwestern

Lambert, Arthur Jr., Ricky and Pat

Land, Adrian, Campti, LA

Lane, Mrs. H.A., Sheree

La Roue, Judy

Lasyone, Mattie, David, Montgomery, LA

Lavespere, Eugene, little boy

Law, Mrs. Floy, baby

Lee, Douglas, Douglas

Lee, Mary

Lee, Virginia

Lee, Walter, Northwestern

Levy, Mrs. Sam, group

Lewis, John and family

Library Mobile Unit

Lister, Pat, Northwestern

Live Oak Grocery

Longino, Mrs. C.E., Cloutierville, LA

Longlois, Patsy, Mark Lane

Longlois, Mrs. Patsy, Victor Bryant

Longlois, Peyton, Susan

Lorens, Patricia

Lott, Mrs. G.T.

Maggio, Billie

Manitzas, Helen, Northwestern

March of Dimes

Marthaville Colored School, homecoming queen, Mrs. Veltria Dunnings

Martin, Mrs. Lonnie, Sara Ann

Mason, Coleen

Massingill, wedding

Matery, Carol

Mathews, Mary, Northwestern

Maxwell, Jimmye Lou, Northwestern

Maynard, Doyle

McBride, Mrs. W.C., Mack, Carol

McCain, Lenny, Northwestern

McCain, Morell, Tommy

McChristain, Addie

McClure, Charlotte, Campti School, seniors

McDonald, Jeanette, Northwestern

McEbry, Johnnie, Northwestern

McElwee, Gary, son of Mrs. Bobby McElwee

McElwee, Mrs. Jewell

McElwee, Mrs. M.M., Michael, Danny

McElwee, Mrs. M.V.

McFarland, Sue

McFerrin, Johnnie, Shreveport, LA

McFerrin, W.D., Northwestern

McKissick, Tom, wedding

McLean, Mitzi, Northwestern

McLemore, with deer

McLemore, Bobby

McLemore, Jackie

McMahen, David, Northwestern

McMullen, Peggy, Northwestern

McPherson, Mrs. C.R., Northwestern

Megason, C.G., Robeline, LA

Melancon, Mrs. Pam, Ann, Cheryl

Menou, Shelby

Mercer, Mrs. Ernestine, Jerry, Betty, James

Middleton, Meade

Miley, Pat, ROTC sponsor

Miller, Mrs.

Mitchell, C.L., Mark

Mixon, Anita, Northwestern

Moran, Betty Lee

Monroe, Earl, wedding

Monroe, Kenneth, little girl, little boy

Moreau, Melvin, Adelice

Moreau, wedding

Morgan, Catherine

Morgan, Joe, wedding, Alexandria, LA

Morgan, Mrs. Sue, Suzanne

Moss, E.L.

Moss, Mrs. E.L.

Murphy, Mahlon, Northwestern

Myers, Manon, Northwestern

Natchitoches Fire Dept., Rescue Truck and Motor

Natchitoches, LA, old homes

Natchitoches Parish, Police Jury (three envelopes)

Natchitoches, rural scenes (garbage dump?), riverbank, Front Street

Nattin, Clotile, Northwestern

Neal, Elaine, ROTC sponsor, Northwestern

Neal, Geraldine

Neitte, Mrs. Leo, Jerry

Nelms, M.E., Pauline, Christine

Nettles, Yvonne, Northwestern

Nichols, Bill, Northwestern

Noah, Sandra

Noah, Sandra, Robert, Martha, Richard

Norris, Joan

Norsworthy, Moneta, Provencal (two envelopes)

Northwestern, Freshman Day

Nutt, Sybil, Mike

Orsborne, Billie, Northwestern

Paige, Mrs. J.J.

Parish Fair, display, fair photos

Parish Fair, display, Natchitoches

Payne, John D.

Payne, Merle

Pearson, Mrs. Dolie, Powhatton, LA

Peevy, Mrs. C.E., Delisa, Robert, Jimmy

Penton, Mrs. Ruth, Sharon (two envelopes)

Peoples’ Motor (three envelopes)

Peters, Mrs. Wanda, Jan

Phillips, Danny and wife, wedding, Northwestern

Pierson, Dr. Will

Piscop, J.P., first communion

Plaisance, L.J., for So. Bell Telephone Co.

Pleasant, Mrs. Ruth, Sheila Ann

Ponder, Leonard, Northwestern

Powell, Mrs. Ed

Powhattan, confirmation, Powhattan, LA

Prestridge, Mary Ann, Northwestern

Procell, Johnnie, Marthaville

Prudhomme, Edmund

Prudhomme, Leslie

Prudhomme, P.U.B.

Rachal, Juanita, Alexandria

Ragan, Herman, Ella Sue, Clarence, LA

Rains, Dale, Marthaville

Rains, Jerry, Ernest, Marthaville

Rains, Mrs. Ronald, Brenda

Rawls, Mrs. Eloise, Charlotte, Sue

Readheimer, Margaret, Campti School, senior

Rester, Mrs. Elizabeth

Rice, Jeaure(?), Northwestern

Richardson, Betty, Northwestern

Riding Club

Riding Club, Natchitoches

Rickard, Mrs. J.B., Debra, Deryle

Rister, Elizabeth, Roger

Roach, Virginia, Northwestern

Roberts, Mrs. Eula, Robeline, LA

Roberts, Odell, baby, Montgomery, LA

Robertson, Margaret

Robinson, Mrs. J.W., Coushatta, LA

Robinson, Peggy, Northwestern

Parker, A.R.

Patterson, Frances, Northwestern

Roge, E.C., Sharon, Debbra, Chopin, LA

Rogers, Jack, Randy

Rond, Mrs. J.S.

R.O.T.C., Northwestern

R.O.T.C., officers, Northwestern

Roy, Ezra, Ruth Marie, Ezra Earl, Randy

Roy, Jo Ann

Royston, Walter, Exchange Bank

Rupert, Sylvia, Northwestern

Rush, Sally, Larke, Willie

Russell, Colon, Martha Lane, little girl, Cypress, LA

Rust, Rowe, Northwestern

Salley, Maxian, daughter of Mrs. V.L. Salley

Sandefer, Mrs. Joyce, Vickie

Sanders, Pat, Northwestern

Santa house

Sarpon, Daniel, Northwestern

Scarbrouck, Jack

Scarborough, Mr.

Scott, Cullayne, Miss Merry Christmas

Scott, Eugene

Scott, Mrs., little boy

Sears, Sallie Jo

Self, Mrs. Annette, Campti

Settles, Ginger

Sewell, Mrs. A.D., Mike

Shady Grove School, students, Mr. Hickman

Shaw, Carolyn, Campti School, senior

Shepard, Rev. Floyd

Sherman Martin Supplies

Shivers, Diane

Shrine Club

Sibley, Sharon, Northwestern

Simmons, Odell, Daryl

Simpson, Annette, Northwestern

Singletary, Jack, Billy Dwayne

Sisson, Nelda

Smith, Amy Marie, Campti School, senior

Smith, C.H., Patricia

Smith, Mrs. Ida, Barbara Ann, Gilda Sue, Sandra Kay, Campti, LA

Smith, Melvin, Steven

Smith, Mildred, Ella

Smith, Mrs. Norma

Smith, S.L., Hanna, LA

Smith, W.E.

Snyder, Mrs. H.C., child

Solomon, Charlie

Sorrell, Mr.

Sorrels, Eva Gayle

Sorrels, Sam, small baby, Rhonda

Sorrels, Mrs. Sam, Zurolle (?), LA

Sparks, Ralph A., Northwestern

Spiller, Bill, Northwestern

Sprowl, Mrs. and family

S & R Gas Co.

Steadman, Preston, Terri Nell

Steel, Betty Sue, Northwestern

Stevens, Mrs. Billy, Ken

Stiles, Mrs. L.R., Judy, Campti, LA

Stockstill, J.D., little girl

Stokes, Mrs. W.G., Math Dept., Northwestern

Strahan, Percy

Strebeck, Ann

Stroud, Robert C., Montgomery, LA

Sutton, Beverly

Swann, Ms.

Swann, Suzanne, Northwestern, R.O.T.C. sponsor

Tarver, Janice, Many, LA

Teer, Sue

Texas and Pacific R.R., man killed at Cloutierville

Thibodeaux children

Thibodeaux, Mrs. Robert, Steve

Thomas, Billy

Thomas, Mrs. George

Thomas, Dr. Joe, Mike and Nancy

Thomas, Dr. Joe, Nancy

Thomas, Marjorie, Edward, Wanda, Chestnut, LA

Thomas, Sam, Northwestern

Timmons, La Juan, daughter of Mrs. Rose Timmons

Tuma, Jim, Northwestern

Tynes, Gordon, Michael

Tom’s Peanuts

Traber, Elizabeth

Uhrbach, Barbara Gene

U.S. Army, recruiting sergeant

U.S. Post Office, May “Mail Box Week”

Van Hook, W.A., Barry

Varnado, Rose Mary, Northwestern

Vascocu, Troy, Robeline, LA

Vaughan, Johnny, Northwestern

Versher, J.C., Billy, Springhill, LA

Viola, Pat, Shreveport

Voter Registration

Wagley, Mattie Ann

Waldrup, Tommy, Campti, LA

Walker, Mrs. Rebecca, Frances, Dianne, Gayle

Wallace, Mrs. and children

Walsworth, Robbie, son of Mrs. M.A. Walsworth, Campti

Warren, Shirley, Bobby

Washington, Rosie, Kathy

Watson, Arthur, camp

Welch, Arthur and wife

West, brothers, birthday cake

West, Keith, wedding

West, Keith, wedding

Wester, Orie, children, Provencal

Westmoreland, Jan

Whatley, Mrs. Billy, Marie (?), Robert

Wilkerson, Olan, Wade (two envelopes)

Willard, Mrs. Sompayrac

Williams, J.O. and wife, Chestnut, LA

Williamson, R.L. and wife

Willis, Paxton

Wimberly, J.C., Coushatta, LA

Wimberly, Lillie, Northwestern

Winn, C.C., family

Winn, G.J. and wife, 50th wedding anniversary

Wise, Jerry, Sheila

Womack, Earnestine, Northwestern

Women’s Club

Wommack, Charles, Ellen, Ann

Woodle, Martha

Wooch (?), Mrs. Ruby, James, Campti, LA

Wreck (fifteen envelopes)

Wright, Glenn, two children, Northwestern

Wright, Mrs. Glen, Suzanne, Coushatta, LA

Wyatt, Mrs. C.A., David, Cecil

Yancey, Myrna

Youngblood, Mrs. Frieda, Donnie, Georgie, Dianne, Debbie
1959
Adams, Leroy, pictures for papers, Coushatta, LA

Addison, Harry W., Monroe, LA

Adkins, C.R.

Aldridge, James

Aldridge, clipping

Allen, Barbara, Northwestern

Allen, Gloria, Northwestern

Allen School, Queens

Amberg, Frances, Northwestern

Amberg, Mildred, Northwestern

Anderson, Frankie, group picture for passport, St. Maurice, LA

Anderson, Frankie, St. Maurice, LA, Annetta, Audwin

Anderson, Reba, Northwestern

Andrey (?), K.

Ansardi, Ed, Northwestern

Antee, Linda

Arthur, Benny, Northwestern

Ashley, Pat, Northwestern

Aswell, Mrs., United Fund

Bails (?)

Bacot, Edith, Northwestern

Ballard, Patricia, Marthaville, LA

Banister, Mallory, Northwestern

Barkate, John, Northwestern

Barnes, Patsy, Northwestern

Barnett, B.O.

Barton, Glenda, Northwestern

Beal, J.A., pictures for papers, Galdonna, LA

Beaudion, Marie

Bennett, Mary

Bernard, Hugh, family group

Bernard, Hugh, portraits

Berry, Sarah

Berry, William, deer

Bice, Mrs. Billy, Robert

Big Sandy

Birdwell, Harvey, Marthaville

Black, Mrs. G.W., George, Kathy, Cindy

Black, M.E., Chestnut, LA

Black Lake Dam, new

Blackman, Bonnie, Northwestern

Box, Mrs. Milford, baby, Robeline, LA

Boy Scouts, Methodist Church

Bradley, Charles, baby

Brody, Bud, Northwestern

Brasher, F.M., passport pictures

Brasher, Jack, pictures for paper

Brasher, Jack Ray

Brassette, Mavis

Brian, Sammy, Court House Planning, Winnsfield, LA

Bridges, Sandra, Northwestern

Brittain, Jack, pecan tree at J.H. Henry’s

Broadwater, Mrs. Barry, Adrienne

Broadwater, Wanda, baby girl

Brock, Mrs., Garden of the Month

Brooks, Audrey

Broussard, Penny, Campti, LA

Brown, James E., salesman for Sears

Brown, Joe, I.D. pictures

Brown, Mrs. Mamie, Sandra

Brown, Wayne, Northwestern

Buchanan, Barbara, Northwestern

Buckley, Mrs. Ailcia and three girls

Buckley, Peggy

Burch, Ann, Northwestern

Burch, Gerald, Montgomery, LA

Bures, Teddy, Shirley Lassin, Northwestern

Burks, Edith

Burnham, Mrs., baby girl

Butler, Janet

Bynog, Theresa, pictures for paper for wedding

Calvin, Robert, Northwestern, passport pictures

Cane River: Natchitoches river and boats

Carbell, Joe, Northwestern

Cardino, Mrs. Joe, grandson

Carnahan, Mrs. Cliffton, Judy, birthday, Cloutierville, LA

Carrol, Finley

Cason, Mrs. L.D., Brenda, Coushatta, LA

Catholic religious

Central Area Trade School

Central Area Trade School, graduation

Central High School

Central High School, Girl Scouts

Central High School, science exhibit

Central Warehouse Service

Chamber of Commerce, remodeling building

Chamber of Commerce, sign at Clarence (?)

Chambers, Leo, I.D. picture

Champion, Mrs. Billie

Chatman, Mrs. Julia Mae, Dianne

Chicken of tomorrow, Butch Champion

Childress, M.B.

Childress, M.B., Patricia

Chopin, Jackie

Chopin, Mary Ann

Chopin, Jimmy

Christensen, Mrs. Dianne, baby girl

Christian, Wanda, Northwestern

Christmas parade

City Bank

Clayton, Nancy

Clemmons, Mrs. Charles, baby girl contestant, Clarence, LA

Cloutier, Keith, Bermuda, LA

Cockran, Mrs. Ira, Tony, Campti, LA

Coile, Marine, Northwestern

Cole, Jessie, Center Point, LA

Collins, Mrs. Ealine, passport, Robeline, LA

Colored nursery

Conlay, Melba, Northwestern

Cook, Mrs. Evelyn, I.D. picture, Marthaville

Cook, Mrs. Robert, baby girl

Cooley, Maurice, Northwestern

Cordozier, J.C. and wife, Montgomery, LA

Cotton, first bale of

Country club

Courthouse, annex, new (three envelopes)

Cox, Mrs. A.J., Coushatta, LA

Cox, Debra, birthday pictures, Coushatta, LA

Cox, G.D. Jr. and wife, Coushatta, LA

Creston, LA, revival

Crew, Mrs. Doris

Crow, Charles

Crow, Mrs. J.C., Darlene

Crow, Mrs. John S., Linda

Curtis, Mrs. Hoyt, Northwestern

Dalme, Diana

Daniel, Cheryl, Northwestern

D(P?)arker, Alfra, colored baby girl

Dassman, Peggy, Northwestern

Davis, Diane, Northwestern

Davis, Mrs. Celia, little girl

Davis, Raymond, Northwestern

Day camp

DeBlieux, Clarence

DeBlieux, girls, Easter

Dee(s), family reunion

Defatta, Mary Ann, Northwestern

Delozie, Marie

Dement, Brenda, little girl, birthday

Derbonne, Paul

Desadier, Lattie Mae, Campti, LA

De Vargas, Jackie

De Vargas, Mary Frances

Deville, June, Northwestern

Dew, Joseph, Northwestern

Dickson, Merl, pictures for papers, Coushatta, LA

Dikes, Barbara, Northwestern

Dillard, Mrs. Bob, baby girl, Franklin, LA

Dipaola, Joan, Northwestern (two envelopes)

Donahoe, Fran, Northwestern

Doolittle, Sandra, Robeline, LA

Doss, Lois, Northwestern

Dowden, Biely

Dowden, Mrs. Bill

Dowden, Brenda

Dowden, Donna Sue, birthday

Dowden, Jim

Dowden, Mary

Drago, Laurie, Northwestern

Duke, Patsy J., Williams, wedding

Duke, Peggy J.

Dupree, Connie, Northwestern

Durr, Mrs. Boyd, baby

Durr, Glenda

Durr, Kerry

Durr, Skippy, by Mrs. Durr

Edgar, John, Northwestern

Edmonds, Joseph

Edwards, Roy, Northwestern

Edwards, Sam, Powhattan, LA

Elkins, Mrs. Jim (two envelopes)

Ellis, Mrs. Gussie, little girl, Bermuda, LA

Fardo, Linda, Northwestern

Farm Bureau, Lanny Crow

Federal Land Bank, Mr. Rice

Fenison, Mrs. Glenda, Robeline, LA

Fenison, Mrs. Linda, Dannie (?), Robeline, LA

Ferguson, Mirs (?)

Finch, Mary, Northwestern

Fire Marshall, Mp. (?) Johnson

Fire, house on North

First Methodist Church

Fishing Rodeo

Fletcher, Mary Sue, Northwestern

Floyd, Do(a?)tie, Robeline, LA

Floyd, Mrs. Raymond, Diana, Robeline, LA

Ford Motor Co.

Ford Motor Co., Montgomery, LA

Ford Motor Co., Natchitoches, LA

Fort Jesup (?)

Foshee, Harriet, Northwestern

Foshee, Mark

Foshee, Paul, sound truck

Foshee, Mrs. Vera

Fowler, Mrs. Sam

Fredericks, Janice

Fredieu, P.W., Powhattan, LA

Freeman, Charles, Northwestern

Frome, Mrs. Barbara, little girl

Front Street, washing

Fryar, Mrs. Dale, Northwestern

Funderburke, Martha, Kelly, LA

Funderburke, Thermon

Gallaspy, Kathleen, Northwestern

Gallien, Eddie and wife

Gallien, Mrs. Mattie L., Cloutierville, LA, two little girls

Garrett, J.D., Gen. Del.

Ga(u?)sney, Alice Fay, Northwestern

George, Sylvia, Northwestern

German, Rose, Northwestern

Gibson, Mrs. J.A. Jr., baby girl

Gill, Lloyd, Northwestern

Glass, Sheila, Northwestern, Natchitoches, LA

Glover, Dorwayne, Hanna, LA

Goldsby, Patsy, Northwestern

Goodson, Suzzanne, Northwestern

Goodson, Mrs. Kemp

Gough, Mrs. Billie, Northwestern

Graham, Doris, Northwestern

Graham, Doris, Mamie, Johnnie, Northwestern

Graham, Johnnie, wedding, Winnfield, LA

Grand Ecore, LA bridge, dedication

Grappe, Lee, Clarence, LA

Gray, Mrs. Bobbie, Jennifer

Gray, Mrs. Estelle and Brenda

Grayson, Mrs. George, baby

Guidry, Mrs. Kathryn, birthday, Campti, LA

Haddaway(?), with snake

Haddox, Donnie, Northwestern

Hall, Mrs. David, child

Hall, Mrs. David, David

Hall, Eddie Lee

Halley, L.B., picture for paper, Coushatta, LA

Hammett, house, fire

Hammett, John E.

Hand, Roy, baby

Hardee, Joy, Campti, LA

Hardee, Peggy, graduation, Campti, LA

Harmon, Georgia Nell, Northwestern

Harper, Mrs. Billy

Harper, B.R. and wife, Bill, Betty

Harper, Mary Eleanor and Sammy Bonnette, Northwestern

Harper, Nalan

Harris, Daiahly(?) Jean, Campti, La, baby boy

Harris, Marcia, Northwestern

Harris, Mary, Coushatta, LA

Harris, Mrs. Violette

Hash, Sandra, Northwestern

Hatshorn, Mrs. L.L., Leslie

Hattaway, Marine, Jonesboro, LA

Harrells, Johanns, Northwestern

Hawthorne, Mrs. H.D., baby girl

Hayes, Lonnie, Natchitoches, LA

Health Center

Helms, Louis, pistols

Henderson, Mrs. Pauline, Many, LA

Hennessy, Mrs. Jeff

Hennesy, Lisa, Northwestern

Hernandez, Mrs. Duford, Jerry

Herrington, Mrs. Billy

Herrington, F.R.

Hines, Charles, Northwestern

Hodgeson, Linda, Northwestern

Hoffpauir, Gale, Northwestern

Holland, Roy, Northwestern

Hollis, Barbara, Northwestern

Holmes, Willie James, Chestnut, LA

Honeycutt, William, baby

Horne, Ruth, Northwestern

Horton, Jim, Northwestern

Horton, Marti, Coushatta, LA

Horton, Mignon

Horse Soldiers, premier

Howard Lumber, Co.

Howard Lumber, Co.

Howell, Mrs. L.G., Robeline, LA

Hubley, Judy, Northwestern

Hudson, Frank

Hughes, Mrs. Horace, Jon

Hunter, Ovid B., pictures for paper, Coushatta, LA

Ivy, Kenneth, Northwestern

Jabbia, Mrs. John, little boy

Jackson, Mary Jane, graduation

James, Shirley, Saline, LA

Jarrell, Randelo, Mrs. W.K. Jarrell, Beaumont, TX

J.C.’s, teacher award

J.C.’s, farmer award

Jeffrion, Jo Ann, Northwestern

Jessup, Mrs. Jo Evelyn

Johnson, Mrs., little girl

Johnson, Ariel, Natchitoches, LA

Johnson, Johnnie, Northwestern

Johnson, Juline, Northwestern

Johnson, L.H. Jr., group

Johnson, L.H., wholesale

Johnson, L.H.

Johnson, L.H., family group

Johnson, L.H. Jr.

Johnson, L.H. Sr.

Johnson, Leslie, boy, Chestnut, LA

Johnson, Ronald, Northwestern

Johnson, Mrs. Velma Lee, James

Johnson, wholesale

Johnston, Cherie, Northwestern

Jones, Mrs., Garden of Month

Jones, J.B. and wife, Montgomery, LA

Jones, Jo Ann, Northwestern

Jones, Priscilla, Northwestern

Jones, Suzanne, Northwestern (two envelopes)

Justice, Janice, girl and two boys, Robeline, LA

Dora Kaffie School

Kaufman, Mrs. Kenneth

Kees, Frank, retirement(?)

Kees, Frank, café

Kemp, Gessemel and baby

K(R?)ishel, Mrs. Glen, Glen, Janice, Renee

Keyser, Mrs. Paul and shild

Kile, Linda, Northwestern

Kirkpatrick, Mrs. Yvonne, Northwestern, baby girl

Knotts, Mrs. Jim, little boy, Coushatta, LA

Knotts, Mack, Northwestern

LaCaze, Doris

LaCaze, Pat, Northwestern

LaCour, Mary Catherine

LaCour, S.P., Natchez, LA

Lake End, LA, fallen tower

Lake End, LA, two men killed in radio tower

Land, Adrian, Clarence, LA

Land, Janice, Campti, LA (two envelopes)

LaRoue, Linda Kay, Northwestern

Lasyonne, Jo Ann

Laurent, Jean, Northwestern

Law, Barbara, Northwestern

Lawrence, Wanda, Northwestern

Lay, Mrs. Bill, Beaumont, TX

Lee, Mrs. Robert, Northwestern

Lent, Jack

Lester, Don, pictures of bull (two envelopes)

Lewis, Bobby Joe, Northwestern

Lewis, W.J., pictures for paper, Marthaville, LA

Lites, Edwin, Many, LA

Lodrige, Mrs. Eloise, Janet

Lofton, Geneva

Long, Gov. Earl, Coushatta, LA

Long, Earl, governor campaign

Langlois, Joanne, Northwestern

Longlois, Patsy, two boys

Longlois, Sammy, Flora, LA, pictures for paper

Lott, Mrs. G.T., Phil

Lott, Leslie, I.D. photos, Northwestern

Loue, Sam, Northwestern

Lynch, Kevin, Northwestern

Box 11

MacInnis, Gatha, Northwestern

Maggio, Terry

Maggio, wedding

Mains, Charles, Many, LA

Mallard, Mrs. Georgia, Roray, Robeline, LA

Maricello, Mrs. Charles Jr., baby girl, son

Marksville, Centennial

Marler, Billy, Northwestern

Martin, Darman, Northwestern

Martinez, Hernando, graduation, Northwestern

Marx, Sandra, Northwestern

Matthews, Mrs. Marguerite, passport

Mayeaux, Dianne

McCain, Mrs. Marell, boy, baby

McCartney, Elaine, Northwestern

McCloud, Margerie, Northwestern

McConnell, Melvin, Northwestern

McDaniel, Edith Ann, Northwestern

McDaniels, Ken, for Enterprise

McDaniels, Kenneth

McDonald, Mrs. Peggy

McDowell, Karleen, Northwestern

McElwee, Mrs. Bobby, Dary

McFarland, Sue

McGhee, Glenya, Northwestern

McMickle, Theda

McNair, Elizabeth, Northwestern

McNair, Nancy, Northwestern

McNeal, J.D., Robeline, LA

McPherson, Mrs. C.R., Northwestern

McQueen, Mr. and wife, Natchitoches, LA

Messar, Mary, Campti, LA

Messick, Mrs. J.C., baby girl, Coushatta, LA

Middleton, Martha

Middleton, Myra, Northwestern

Middleton, Weldon, Civitan Club

Miller, Stanley, Chesnut, LA

Minter, Myrtice, baby

Minter, Myrtice

Minter, Myrtice, Darlene

Miseheimer, Jerry, and Annette Simpson, Northwestern

Mitchell, John

Mitchell, W.H., Robeline, LA

Mixon, James, Northwestern

Mobley, Leatrice

Mobly, Margaret

Mondello, Mrs. Joe Jr., little girl, Powhattan, LA

Mondello, Mrs. John, Powhattan, LA

Monkhouse, Peggy, Northwestern

Monroe, Mrs. A.K., Kennon

Monroe, Mrs. A.K., baby boy, Natchitoches, LA

Monroe, Earl, baby

Monroe, Mrs. Kenneth, Cindy, Stevie

Monroe, Mrs. Loy, Gayle

Montgomery, Doyle, Northwestern

Moore, Roger, cap and gown, Northwestern

Mora, Mary, Northwestern

Moneau, Mrs. Melvin, baby girl

Moreland (?),. James, playing organ, Methodist Church

Moore, Kay, Northwestern

Morrison, Clay

Morrison, Mrs. Robert D., twin girls

Morvan, Mrs. Earl, baby girl

Moses, Wilberot

Moss, E.L., wife and baby, Provencal, LA, group picture

Mouton, Eve, for Potpourri

Murphy, E.A. and wife

Murphy, John D., Coushatta, LA

Murphy, Mrs. M.R., baby girl, Natchitoches

Muse, Billy, Northwestern

Musselwhite, Jean

Nails, Newton, Northwestern

Natchitoches, LA, Sibley Lake, election

Natchitoches, fair parade

Natchitoches, high school

Natchitoches, Parish Fair, stock winners

Natchitoches Parish Hospital

Natchitoches Parish Hospital, Mrs. Sutton presenting check for new

Natchitoches Parish Policy Jury

Natchitoches, LA, City Recreation Department

Natchitoches, LA, City Water Tower

Neal, Elaine, Northwestern

Nealy, Carson

Neeley, photos

Neely, Glenda, Northwestern

Neely, Janice, Northwestern

Newton, Frank

Newton, Lanell, Northwestern

Nicholes, Mrs. Lester, Anthony, Campti

Neitt, Mrs. J.C., Mike

Nichols, Rebecca, “Wedding Photos”, Clarence, LA

Niell, Josette, Northwestern

Noah, Sandra

Norman, Mrs. Billy, Gary

Norsworthy, Moneta, Provencal, LA

Northwestern “Beauties”

Northwestern, Black Knights

Northwestern, buildings on campus

Northwestern, Demoniers, Buddy Carroll

Northwestern, Diamond Jubilee

Northwestern, football

Northwestern, senior class officers

Northwestern, State Fair game

Nugent, Patti, Northwestern

MacOdums, Pearl, Robeline, LA

O’Quin, Mrs. Richard, little girl, Shreveport, LA

Orsborn, at bus station, passport

Orsborn, Valerie, Natchitoches, LA

Osborn, Mrs. Ray

Ott, Dana Jacqueline, Northwestern

P and C Drugs

Page, Willie Vivian

Palma, Tom, Northwestern

Palmer, Mrs. Melba and baby, Flora, LA

Patterson, James

Patterson, Mrs. Jane, baby girl

Paul, Mrs. Edne, Chesnut, LA

Payne, John D., cap and gown

Peacock, Pah(?), Northwestern

Penny, Carolyn, Northwestern

Perot, Nita Ann

Perry, Dorris, Northwestern

Peske, Frank, Northwestern

Phillips, Don, Alexandria, LA

Phillips, Glen, Northwestern, Natchitoches, LA

Pierson, Joe

Piranio, Sam, Northwestern

Pittman, Juanita, Northwestern

Posey, Mr., tractor photos

Powell, Dolores, Northwestern

Powell, family

Price, Patsy, Northwestern

Prussack, Fred, Northwestern, passport

Pullen, Judy, Northwestern

Rachal, Bonnie, Northwestern

Rachal, Juanita, Alexandria, LA

Rains, Mrs. Barbara, Brenda

Rians, Dale, Marthaville, LA

Rambo, Robert

Ramsey, Mrs. Homer, Gary

Rayburn, Jack, pictures for paper, Coushatta, LA

Raymond, Charles

R.E.A

Reeves, Dale, Northwestern

Relief commodities

Reynolds, Mrs. J.D., Jimmy

Richmond, Royce, Northwestern

Risor, Robert, Northwestern

Risor, Robert, Many, LA

Robb, Mrs. John, baby girl

Roberts, Claude and Jan Simpson, Northwestern

Roberts, J.A., Northwestern

Robinson, Glodya(?), Many, LA

Robinson, Peggy, Northwestern

Roe, Earl J., Robeline, LA

Rogers, Carol

Rogers, Mrs. Jack, Randy

Roper, Emil, Natchitoches, LA

Rogue, Mary C., colored baby girl, Melrose, LA

Rose, Carolyn

Rotary Club, officers

Roy, Mrs. Ezra, Ruth Marie, Earl, Randy

Roy, Jo and Al Ferrier, for Enterprise

Roy, Jo Ann

Rice, Mrs. Billie, baby

Sakovick, Stanley, Northwestern

Salter, Carl, Provencal, LA

Salter, Sandra, Northwestern

Sovalsky, Mrs. Hazel, Diana, passport, Creston, LA

Schelette, Mrs. Pat, Layle

School Board

Scott, Mattie, Northwestern

Scott, J.N.

Scott, Thomas, E.

Sheriff’s office, homicide

Sheriff, for

Sheriff, drowning in Cane River

Sherman, Mrs. J.D., Northwestern

Shiviex, Dianne

Sigma Kappa Sorority, Lemen Thompson, President, Northwestern

Siluia, Bonita, three children

Simmons, Odell, Ball, LA, baby

Singletary, Mrs. Billy, baby boy

Singletary, Jack

Singletary, MRs. Jack, Billy

Singletary, Mrs. Jack, Billy, Brenda

Skinner, Dale, Northwestern

Sloch, S.L., Northwestern

Smith, Mrs. Betty Jo, Dan

Smith, Charles Smith

Smith, Connie, and husband, 300 Williams

Smith, Melvin, Deborah, Flora

Sorrell, Helen, Northwestern

Soyer, Sandra, Northwestern

Sparks, E.J.

Sparks, Freddie, Star Route, Provencal, LA

Spinks, Cheryl

Sprowl, Mrs. W.A., two daughters

Starks, Sparky, Northwestern

Steiman, Mrs. Daisy, Graduation, Alexandria, LA

Stephens, J.W., baby boy

Stephens, Kenneth

Stephens, Mrs. Paxton, Coushatta, LA

Stephens store

Stephens Super Market

Stephens, Thomas, Coushatta, LA

Stephens, Mrs. J.W., David, James

Stevens, Billy, little boy

Stevens, Melba, Northwestern

Stewart, Mary Beth, Chestnut, LA

Stiles, Claudette, Northwestern

Stiles, Maburl(?), cap and gown, Campti, LA

Stroud, Mrs. B.H., baby

Stroud, Mrs. B.H., Albert

Stroud, Mrs. B.H., Jeffery

Strozier, Ruth

Sudbury, hole in your pocket

Sudbury, Mr.

Sullivan, Herman, Northwestern

Sullivan, Jerry, Northwestern

Sutton, Mrs., garden

Swafford, Hope, Northwestern

Swann, Suzane, Northwestern

Swimming pool

Talley, Mrs. Kathy, Northwestern, Natchitoches, LA

Tarver, J.C.

Tarver, Dr. Ray, picture for paper

Taylor, Herman, farm

Taylor, LaRoue, Northwestern

Telephone Co.

Thibodeaux, Robert E., twin boys

Thiel, Lee, Northwestern

Thomas, Mr. and wife

Thomas, Joseph, ID photos

Thomas, Shirley, Northwestern

Thompson, Floyd and little boy, Clarence, LA

Thompson, Lanell, Montgomery, LA, for Potpourri

Thompson, Laverne, Northwestern

Thornhill, Faye, Northwestern

Todd, Ellen, Northwestern

Townsend, Mrs. Hal, three children, Northwestern

Trets, Angel, Northwestern

Trice, Sherry, Northwestern

Trim craft boats

Troquille, John E., Gorum, LA

Tumminello, Bucky, Northwestern

Turner, Sally

Turnley, Kathleen, Northwestern

Turpin, Joan, Northwestern

Tyler, Deanna, Northwestern

Tyler, Tracy

Tyler, Tracy and children

United Fund, drive, Quimly(?)

U.S. Post Office

Varnell, Sye, daughter of Fran Varnell, Winnfield, LA

Vemco, directors

Verder, Winfrey, Northwestern

Vincent, Mrs. Norbert, Paul

Vincent, Mrs. Norbert, little boy

Vincent, Robert, Northwestern

Wafer, Brodney, colored boy

Wahl, Ursula, Northwestern

Walker, Mrs. Mary

Walker, Mary, General Delivery

Walker, Dorothy, Northwestern

Wannamaker, Murray, Northwestern

Waters, Clyde and wife and children, family picture

Waxley, Thomas

Weaver, J.R.

Weaver, Melvin, Northwestern, for girlfriend

Weir, Sue, Northwestern

Welch, Mrs. John Henry, Rhonda, St. Maurice, LA

Welch, Norma Lee, Northwestern

Wells, Mary Lynn, Winnfield, LA

Wesley Foundation

West, Mrs. Billy, Cindy

Western, Vernon, Provencal, LA, pictures for papers

Westside Elementary, Stage Play

Whelan, Alice, Northwestern

White, Narma, Northwestern

Whiteman, Sue, Northwestern

Whittington, son

Wichers, Mickey, Northwestern

Wildeboer, Marna, Campti, LA

Wiley, Mrs. B.M., grandchildren, Northwestern

Williams, Mrs. Bill, baby girl

Williams, Joyce, Northwestern

Williams, Linda, Northwestern (two envelopes)

Williams, Mary, Northwestern

Williams, Pah, Northwestern

Williams, Paul

Wilson, Primrose, colored baby boy, Clarence, LA

Wilson, Susan, Northwestern

Wimmer, Mrs. Jean, Donna, “First Baby of 1959”, Cloutierville, LA

Wimmer, Mrs. June, baby girl, Cloutierville, LA

Winbarg, Albert

Box 12

Winbarg, Albert and Geoffrey Sutton

Wingate, Robert, St. Joseph, LA

Winn, Jerry, Northwestern

Winn, Mrs. Lillie Mae

Robeline, LA

Wise, Mary Ann, Northwestern (two envelopes)

Wolf

Wood, Elaine and two children, Campti, LA

Woods, Barbara, Northwestern

Wreck (twenty-eight envelopes)

Wyatt, Mrs. M.C., Shreveport, LA

Yancy, Myrna, bride

Young, Mary Helena, Campti, Fort Enterprise

1960

A&P

Aerial shots

Ainsworth, Charla, Northwestern

Alexandria, Jessy, Gen. Del., Natchez, LA

Allday, Mrs., grandson

Aloysius, Father, for Brother Mark

Anderson, George A., Coushatta, LA

Anderson, Pat, new home

Antee, Mrs. Leo, daughter Maud Ethel

Attauday, Frances, baby girl, Tony (?)

Bailes, Julian, Renault car

Bailey, R.E., “Chip”

Beasley, Sue

Beason, Elvee, little boy William, Robeline, LA

Belden, Josephine

Bell, Rev. John and family

Berley, Rev. Clarence, Marthaville, LA

Berlin, Jerry, Northwestern

Berry, Tim, Northwestern

Beville, Mrs. R.J. Jr. and baby

Blackwell, Jimmy, Northwestern

Blake, Bessie

Blalock, Janel, Northwestern

Blanchard, Patsy, Coushatta, LA

Bostick, J.O., Cathy

Bowling, champions

Bradin, Anna

Breedlove, P.H.

Brittain, Kathleen, Northwestern

Broadwater, Mrs. Barry, baby girl

Brouillette, Mrs. A.J.

Brouillette, Mrs. A.J., little boy, Bruce

Brouillette, Mrs. A.J., daughter, Emily

Brouillette, Mrs. A.J., little boy, Luke

Brouillette, Mrs. A.J., son, Lynn

Brown, Audrey, baby girl, Erica

Bruce, Brenda, Northwestern

Bullock, Mrs. Thomas E., baby boy, Kenneth, Montgomery, LA

Burr, H.B., DeQuincy, LA

Buswell, Luther and wife, Coushatta, LA

Byers, Silas

Code, Mrs. S.H.

Campti Colored School

Canady, Carolyn

Cantrell, Dick, for Lanny Crow

Carnahan, Cliff, Cloutierville, LA

Carnahan, Judy, Cloutierville, LA

Carpenter, Sandy (two envelopes)

Carrall, Ed

Central High, singing group

Chance, Donald, Kisatchie, LA

Chance, Gloria, Kisatchie, LA (two envelopes)

Chance, Hoyt

Chiasson, Leroy, for Potpourri, Northwestern

Chief Feing (?), thrown in river

Christmas Festival

Civitan Club, pecan gathering

Claes, Louis and Patsy Barnes, Northwestern

Clark, Ann

Clark, Mrs. Ray, baby girl

Clarence, LA, colored church

Clinton, O.C., Coushatta, LA

Cook, Mrs. H.B., Shreveport, LA

Cooper, Mrs. Olive (two envelopes)

Cooper, Toby, Northwestern

Courllion(?), Father

Cox, Jim

Crow, Lanny, wife and children

Crow, Lanny, Farm Bureau

Crow, Lanny

Damiens, Mrs. Andre, girl

Davis, Alma Lee and two children

Davis, Artie, Coushatta, LA

Davis, Mrs. B.W., three children

Davis, Shirley Ann, Coushatta, LA

Davison, Barbara, Northwestern

Davison, Bernard

Dee, reunion

DeLaney, Billy L. and wife, San Antone, Texas

Delaney, Mrs. Juanita, baby

Delk, Mrs. John L. and two sons

Dethloff, Henry

Dewil, Jaquetta, Northwestern

Dey, Miss

Dickerson, Gerrie, Northwestern

Dodd, James E.

Doty, Charles, Pi Kappa Phi

Douglas, Dorothy, Montgomery, LA

Dranquet, Ed

Drive Inn, playground

Dumass, Ophelia, baby girl, Martha

Dunn, Sherie, Winnfield, LA

Duprie, Joyce, Northwestern

Durr, Mrs. Boyd, Mike

Durr, Mrs. Lassie, granddaughter, Susan

Durr, Mrs. Grappe, Skippy and Varina

Early, Jean, Northwestern

Edwards, Billie, wedding picture for paper

Election commissioners

Elk’s Club, Youth Day Program

Emeline, Sister, St. Mary’s High School

Emmerson, J.E., Singer Sewing Machine Co.

Escott, Richard, Northwestern, for Potpourri

Evans, Sonny and wife and baby

False, Sandra, Northwestern

First Baptist Church

Baptist missionaries, taken at First Baptist Church

Fisher, Carolyn, Campti, LA

Flemicker, Marguerite

Fontenbury, Alice, Northwestern

Four-H, beauty contest

Four-H, awards at Natchitoches High School

Four-H, stock show

Freeman, Charles, Northwestern, for Potpourri

Friday, Mrs. Kenneth, Elaine

Garcia, Willie, Violet, Robeline, LA

Geyer, Marcia, Northwestern

Gibson, Mrs. J.A. Jr., Dorothy Louise

Gowen, Mrs. Leslie, Stephanie

Gowen, Mrs. Leslie, girl

Graham, Mayme, Northwestern

Grappe, Sam, auto accident

Graves, Corbitt

Gray, Lavon

Guidry, Jerry, Northwestern

Hall, Carolyn, Northwestern

Hall, Mrs. David and son David, Natchitoches, LA

Halley, Mrs. D.W., Martha, James, Stephen, Claudia

Hammock, Marietta, Northwestern

Hanchey, Orville, Northwestern, Art Department Group, Kenner

Handy man’s store

Harrison, Mrs. Mabel

Harrison, Sonny, Northwestern

Hattaway, Pat, photos for paper, announcing wedding

Haworth, Gerry, Northwestern

Haynes, Etta, girl, boy

Henry, J.H., passport pictures

Hallenbeck, James, Northwestern, for Potpourri

Horton, wedding

Hughes, Lester

Hynson, Kathy, Northwestern

Ikerd (?), Judith, Northwestern

Jackson, Katy Lee, Jerry, Rufus

Jackson, Katy, Jerry Dean

Johnson, Ann

Johnson, Ben, funeral home

Johnson, Ben, Masons (?)

Johnson, Lillian

Jones Apartments

Jones, Judith, Northwestern

Jones, Paul Edward

Jordan, Ted, Robeline, LA

Kay, Lula Mae, baby

Kemp, A.A., Monroe, LA

Kendrick, Mary, Northwestern

Kendrick, Molly, Northwestern

Kennedy, Mrs. Tom

Box 13

Keyser, Paul, Northwestern

Kirk, Dr.

Kiwanis Club, award

Knights of Columbus, officers group

Knipmeyer, family

Knott, Sue, Marthaville, LA

Knotts, Jimmye, Northwestern

Kyser, Dr. John S., Northwestern

LaCaze, Ruben

Law, Barbara, Northwestern

Lawrence, Mary Ann

Lawson, John P.

Lagarde, David, Northwestern

Lomas, Matthew Jr.

Les Amies (?) club

Lewis, Malcolm J.

Lieber, Mrs. Madeline, Isabelle, Barbara

Lindsey, Evelyn, Northwestern

Lofton, Sue, Northwestern

Long, Mrs. Delaney, Kathy, Dallas, TX

Long, Earl

Long, Earl, taken on riverbank

Long, Earl

Markham, Mrs. R.G., passport pictures

Martin, Mrs. C.A., Nancy

Martin, Robert G., Terry

Masonic pictures, Montgomery, LA

Massey, Marthaville, LA

McClelland, L.M.

McElwee, Mrs. Bobby, Gary

McFarland, Sue, nine children

McFarland, Perry, by Ann McFarland

McGuire, Janice, Northwestern

McKillips, Rebecca

McLaren, Peggy, Northwestern

Megason, Kennith, Robeline, LA

Metoyer, Joseph

Michael, wedding

Michal, Rita, Northwestern

Middleton, Martha, wedding

Miller, Juanita, Northwestern

Milstead, Mrs. L.C., Sheila Kay

Mitchell, Mrs. Donald, Cheri

Mize, Cindy, Northwestern

Mobley, Alton, girl

Mormon Church, dedication

Morrow, Frances, Northwestern

Murphy, Mrs. Mike, Karen

Murphy, Mrs. Mike

Natchitoches, LA, babysitting class

Natchitoches, LA, new city commission

Natchitoches, LA, city commissioners at power plant

Natchitoches, LA, recreation, swimming at school

Natchitoches, LA, Recreation Department

Natchitoches, LA, snow

Natchitoches, LA, street sweeper

Natchitoches Parish, planes on Highway 1

Natchitoches Parish, Chamber of Commerce

Northwestern, Beauties

Northwestern, dragline at work

Northwestern, faculty

Northwestern, lab school play

Northwestern, law enforcement school

Nattin, Clotille, Northwestern, for Potpourri

Nichols State, rain

Noah, Dick

Nobles, Elizabeth, Bill Strickland, Minden (?), LA

Norman, Mrs. Billy, baby boy

Nurses Aide group

Palma, Tom, wedding, Schenectady, NY

Patrick, Ann, Northwestern

Payne, Pearl, Carolyn

Peltier, Joe, family

Phillips, Mrs. W.D., Roxanne

Pinder, Mrs. Hershel, Montgomery, LA

Piscapo, Jon and wife and family

Pittman, Patricia, Northwestern

Poissot, Arrereace (?), for Leon Mitchell

Police Jury

Police Jury, dinner

Police Jury, dinner in honor of Mr. Durr

Police Jury, new officers

Post office, safety award

Powell, Charles D., Northwestern

Powell, Minerva, Kathleen

Pridgen, Carson

Pridgen, Lillian

Prathro, William G.

Prudhomme, Woodrow, store

Prymes, Robery, Claire

Rachel, Mr., funeral home

Rachel, Lester, graduation, Flora, LA

Ramsey, Mrs. H.V., Gary, Gail, Opelousas, LA

Raphiel, Billie, Campti, LA

Raphiel, Sue, Campti, LA

Raymond, Charles, M.

R.E.A.

Recreation Department, baseball teams

Rister, Mrs. Edgar, Sheryl

Roberts, Mrs. Versey

Roque, Barbara Ann

Roshto, Mitchell, Southern Bell Telephone Co.

Roque, Mrs. Mary, Angelia Marie, Melrose, LA

Ray, Cecile, Northwestern

Rue, Billie

Russel, M.D., Montgomery, LA

Salim, Mrs.

Salley, Janice

Salters, Carole, Northwestern

Sempate (?), Joe

Sanderfer, David

Saxton, Daniel, Northwestern

Scarbrook, Jack

Schwelinzger, Louise, I.D. photos

Scatt, Don, Northwestern

Shamrock playground

Sharp, Janet, Northwestern

Shaver, Barbara, Northwestern

Sheriff’s office, taken at Powhattan

Sheriff’s office, I.D. photos

Sheriff’s office, drowning in Black Lake

Shivers, Kathy

Shrine Club

Sibley Lake, spillway

Sibley, S.J.

Smith, Bill

Smith, Gloria, Campti, LA

Smith, Jennifer, Northwestern

Stephens, Mrs. Paxton, daughter and granddaughter, Coushatta, LA

Stewart, Margaret, Northwestern

Stiles, Maburl, Campti, LA

Storey, Leah, Northwestern

Straughan, Mr., family reunion

Strewbeck, Ann, by William L. Nichols, Northwestern

Strong, Earnestine

Sutherlin, Elayne, Northwestern

T + P, 2nd rt. crossing

Tauzin, Henry Jr., graduation

Taylor, Essie, Gerald

Terrell, Sarah

Thames, Harold Jr., Northwestern

Thomas, Mrs. Allen, Gayle

Thomas, Mrs. Allen, Kathy

Thomas, Mrs. Allen, Linda

Thurmond, Sarah, Northwestern

Tolar, Edward E., Timothy Paul

Trisler, Mrs. W.H.

Tyler, Norman, Northwestern

Tynes, J.C., pictures for Co.

Urbach, Todd

U.S. Post Office

Varnell, Fran, Winnfield, LA

Vascocu, Gwen

Vath, Esther

Wallace, Patsy, Northwestern

Wallet, J.B.

Walsworth, M.A., Campti, LA

Walters, Randall, Campti, LA

Washington, Earl

Weaver, Betty Nell, Campti, LA

Weaver, Mrs. L.C., Campti, LA

Weels, Barron, Northwestern

Westside Baptist Church

Wildeboer, Maxine, Campti, LA

Williams, Mrs. Bill, little girl

Williams, Doyle, Northwestern

Williams, Lucille, graduation picture

Williamson, Wayne

Wilson, Rev. (two envelopes)

Winn, Judy, Clarence, LA

Wiscovitch, Walter

Woods, Carolyn, Northwestern

Wreck (eleven envelopes)

Wright, Judy, Northwestern, for Potpourri

Wyatt, Janelle, Northwestern

Box 14

1961

Achord, Rodney, son of Mrs. R.L. Achord

Ackel, Mrs. J.L.

Ackel, John, son of Mrs. Latief Ackel (two envelopes)

Ackel, Mrs. Latief, Rebecca, Martha, John, Phillip

Ackel, Phillip, son of Mrs. Latief Ackel

Anders, Paul and Thelma

Archer, Lillie Ann, Northwestern

Armstrong, Johnny, Northwestern

Attaway, Tammy, daughter of Frances Attaway (two envelopes)

Attaway, Toni, daughter of Frances Attaway

Bankston, Mary Ann, Northwestern

Baptist Church, group of officers

Barbo, Sonya Dean, daughter of Ola Dean Barbo

Barnes, Dolly, Provencal, LA

Barrios, Sylvia, Northwestern

Bates, Mrs. E.L., Provencal, LA

Beaty, Roland, Northwestern

Benson, Shirley, Northwestern

Berry, Sarah, birthday

Berry, Tim, Northwestern

Birdwell, Judy, daughter of Mrs. Vernon Birdwell

Black, George Jr.

Blackshear, Brenda, Robeline, LA

Blanchard, Carey

Bloodworth, James

Bonano, Josephine, Robeline, LA

Bowen, Mrs. S.J., Patrick

Boyt, Mrs. Houston, boy, girl

Bradley, Charles

Bradley, Mrs. Charles, girl

Bradley, Mrs. Walter, Trey

Brantley, Jackie

Brantley, Sandra

Brasher, Tom, Northwestern

Bray, Edith, Northwestern

Briley, Mrs. Lewis R., Lewis R.

Brocknell, Gwenda, Northwestern

Brooks, Audrey

Brundage, William

Brown, Mrs. Talmadge, Talmadge Jr.

Bryant, Annie Mary, wedding

Bryant, Mrs. J.W. Jr., baby girl, Montgomery, LA

Bryant, Katherin J. and baby girl and boy

Bunch, Cheryl, Northwestern

Burney, Estelle, Chestnut, LA

Burnham, Hilda C., Northwestern

Busby, Shirley, Northwestern

Bush, Vuray

Bynog, Theresa

Cahill, Father, passport, Cloutierville, LA

Campti, LA

Carpenter, Leatrice Joanette, daughter of Rita Carpenter

Cavanaugh, Henrietta, Northwestern

Central High, school band

Chaisson, Leroy, Northwestern

Chamber of Commerce

Chamber of Commerce, Assn. Natchitoches Women

Champion, Tammy, granddaughter of Mrs. R.M. Champion

Chaney, S.V., telephone business office

Cheatwood, Helen, Northwestern

Chevalier, Laura, mother of Catherine Roque, Melrose, LA

Christmas Festival, water show

Christmas Parade

Civil Defense

Clar, Carlos

Cloud, Sunshine, Chestnut, LA

Cooley, Maurice, Northwestern

Cobb, Fay, Marthaville, LA

Coffey, William, Northwestern

Collins, Mrs. George, Michael, Leesville, LA

Collins, Mrs. George, Michael, baby girl, Leesville, LA

Cooper, Jane, Northwestern

Corley, Mildred

Cornish, Clayton, Shreveport, LA

Cotton, first bale

Courillon, Rev. Francis, tabletop

Crane, Sue, Northwestern

Cranford, Doris

Cross, C.L.

Crow, Judy, Northwestern

Cummings, Willie

Curry, John Henry, Lara Ann

Daniel, Mrs. W.A. Jr., Colfax, LA

Dark, Mary Malissa, daughter of Mrs. Don Dark

Davis, Bessie, mother of Lois Durr, Marthaville, LA

Davis, Jerry, Robeline, LA

Davis, Virginia, Northwestern

Dawson, Nora Lee, Derry, LA

DeLattin, Dixie

Dement, Mrs. Norma, Brenda

Dison, Mrs. Mary

Dobson, Benny, Chestnut, LA

Dodd, Roland E., Provencal, LA

Doyle, Harold, Northwestern

Dupont, Dr. R.C.

Dupre, Robert, Northwestern

Duriez, Phillip

Durr, Mrs. Boyd, Julia Ann

Durr, Wayne

Eason, David, Northwestern

Elkins, Charles Eugene, son of Mrs. Jim Elkins

Engelen, Father R.J., passport, Powhattan, LA

Exchange Bank, board of directors, branch office

Ezernack, Lois

Farquhar, Margie, Northwestern

Ferguson, Charles, Northwestern

Fields, Carolyn, Northwestern

Fire, Tommy Singletary, house, police department

Fire, State Fire Marshall, Tommy Singletary, New Orleans, LA

Fletcher, Erie B.

Fletcher, Norman

Flowers, Kay, Northwestern

Fontenot, Sandra, Northwestern

Ford, Jack, family group

Four-H club, beauty contest

Fowler, Don, Northwestern

Frazier, Curtis

Fredericks and Bernard, wedding

Freeman, Mrs. Herman, boy and girl

Freeman, Janice, Northwestern

Friis, Carolyn, Northwestern

Fromenthol, Sandra, Northwestern

Gaar, J.F., P&C Drugstore

Gallien, Mayo, Roy

Gallien, Mrs., parents’ anniversary

Giles, Carolyn, Northwestern

Goings, Mrs. Albert, Robeline, LA

Goodwin, Joseph Alan, son of Mrs. Joe Goodwin

Graham, Mrs. Donald

Gray, Cecil and wife, family

Green, Sandra, Northwestern

Guin, Pasty, Campti, LA

Gundy, Elaine, Northwestern

Hardy, Lorene, Tammy, Robeline, LA

Hash, Sandra, Northwestern

Hataway, Dennise, daughter of Pat Foster Hataway

Hathorn, Mrs. R.Y.

Hayes, Hixie, Northwestern

Hayworth, Ronnie, son of Mrs. Ann Hayworth

Heckel, Joe Jr., Son of Bert Heckel

Henry, Audrey

Herring, Glen, Northwestern

High School, Christmas display

Hincker, Etta Anne, Northwestern

Hincker, Etta

Hirn, Joseph, Northwestern

Holland, Sue, Northwestern

Hollis, Vennie

Horn, Juanita, Northwestern

House, Douglas Ray Jr., son of Douglas House

Houston, Carroll, Northwestern

Huckaby, Rev. J.H., little girl

Hughes, Sandra, Hunter

Hutto, Mrs. J.V., Leland

Isgitt, Wayne, Northwestern

Jackson, Billy

Jemison, Paul, Northwestern

Jenkins, Judy

Johnson, Barbara, Northwestern

Johnson, Leslie, Saline, LA

Johnson, Mary Anna

Johnson, Mary Anna, Connie

Jones, Janie, Northwestern

Jones, Patton, Paula Marie, Bermuda, LA

Jones, Priscilla, Northwestern

Koffie, Sidney

Kaye, Clyde

Kelly, presentation, telephone

Kilmer, Elizabeth, Crystal, Robeline, LA

Knight, Cynthia, Northwestern

Knotts, Carol Ann, Northwestern

Knotts, Mack, Northwestern

Know, Theda, Northwestern

LaCour, Rose Mary, by Della LaCour, wedding photos, Cloutierville, LA

Land, Adrian Jr. and wife, Lake Providence, LA

Latham, Kayla, daughter of Mrs. G.J. Latham, Marthaville, LA

Lee, Christopher, son of Mrs. Jimmy Lee, Northwestern

Lee, Douglas

Leone, Mrs. Tywonia, Powhattan, LA

Lester, Don, ground breaking

Levy, Joe, home, hostess group

Levy, Mrs., group

Lions Club

Little, Charles Eugene, son of Melba Little

Livingston, Lucille, Cloutierville, LA

Longlois, Patsy

Longlois, Mrs. Patsy, son

Loue, Donna Jean, Northwestern

Loue, Faye, Northwestern

Maggio, Pat

Martin, Mrs. Sabra

Massey, Alice, Campti, LA

Massia, Betty, Warren, Mark

McClung, Mary Pat

McFarland, Ann

McGlathin, Martha, Majorette costume, Northwestern

McGlathin, Martha, Northwestern

McGuire, Mrs. Ray, Pamela

McHampton, Ruth Wilson, for Mrs. Gahagan, Winnfield, LA

McKissick, Mary Elizabeth, daughter of Mrs. T.J. McKissick

McLaren, Peggy, Northwestern

Melancon, Cornelia

Methodist Church Fire (two envelopes)

Methodist, First, group

Middleton, Mrs. Mead, baby girl

Mitchell, Ernest

Mitchell, Henry and wife

Mitchell, Richard, Northwestern

Mondello, Anthony Ray, son of Mrs. Joe Mondello, Powhattan, LA
Marrow, Percy, Northwestern

Marton, Keith, son of Mary Marton

Myers, Anita, Northwestern

Myers, Anita and Alannah Petty, Northwestern

N(?)ash, John

Natchitoches, LA, Police Dept.

Natchitoches, LA, Police Dept, Leopold Levy’s safe, burglary

Natchitoches Parish Police Jury, Willie Breedlove

National Food Stores

Nealy, Barry Kay and Adrienne, grandchildren of Mrs. Preston Nealy

Nelson, Eric, Northwestern

Nothery, Dolores

Newsome, Chris, cheerleader sweater, Northwestern

Nixon, Sarah, Coushatta, LA

Norman, Jenny, Northwestern

Norman, Sue, Northwestern (two envelopes)

O’Bannon, Barbara, Gen. Del., Provencal, LA

O’Conn, Vic, Powhattan, LA, Grace, Frances

Odom, W.D.

O’Neal, Johnny Mac, Northwestern

Pardue, Henry

Parker, Joe

Payne, Donny

People’s Bank

Perot, Nita, wedding

Piranio, Sam, Northwestern

Piscopo, Mrs. J.P., little girl, first communion

Poche, Glenda, Cloutierville, LA

Pope, J.D. and wife, Clarence, LA

Powell, Thad

Powers, Ann, Northwestern

Prothro, Michael O’Neal, don of Mrs. Alvin Prothro

Quick, Opal, Chestnut, LA (two envelopes)

Rachal, Huey, handyman store

Ragan, Alvin, Northwestern

Redden, Mertis L.

Rhodes, Rebecca

Richardson, Bonnie, Northwestern

Robbins, Robbie

Roberts, Carolyn, Northwestern

Rogers, Dickie

Roque, Tammy and Terry, daughters of Catherine Roque, Melrose, LA

Rowzee, Mrs. D.L., Gayle Elizabeth

Roy, Jo Ann

Rushton, Preston, Shreveport, LA

Russel, Jerry

St. Andre, Lin, two people

Saint Mary’s, Sister Amelia Clare

Salters, Carol, Provencal, LA

Sanders, Donna, Northwestern

Sanders, Virginia, Dennis Keith, Gen. Del., Cloutierville, LA

Scott, Mrs. Cullen, mother

Scott, Den, Northwestern

Scroggins, Louis W. and wife

Self, Bob, Sheriff’s Department

Self, Rodney, Northwestern

Shaffer, Cookie, Northwestern

Shivers, Mrs. Thomas, Mark Emile

Shuler, Mr. and Mrs. and family

Sibley, R.C. and wife

Sibley, S.F.

Smiley, Kay, Northwestern

Singletary, Mrs. Billy, Billy

Sister Marie Elise, for passport, Cloutierville, LA

Spinks, Mrs. Elbert, Joey,

Stephens, Kenneth

Stephenson, Sue, Northwestern

Strahan, Mrs. Charles, Charles Randall, Robeline, LA

Straughn, Percy, grandchild

Strickland, Jo Lynn

Sullivan, Herman, Northwestern

Styles, Maburl, wedding dress, Campti, LA

Thaxton, Bailey

Thomas, B.R., Debra, Kim, Campti, LA

Thomas, G.F., house, porch of house, woodblock, etc.

Thomas, Mrs. Gladys, Nancy

Thompson, Bonnie, Northwestern

Thompson, N.J. and wife

Townshend, Gerald, Vickie, Janice, Robeline, LA

Townshend, W.J. and wife

Trinity Episcopal Church

Vines, Dorothy, Northwestern

Waters, Mrs. Clyde, baby, Shreveport, LA

Watson, Ona Vesta, Assn. Natchitoches Women, Dr. Watson and Giles Millspaugh

Webb, Mrs. Charles, Charles Wayne, Robeline, LA

Weldon, Mrs. Truitt, Norman Gene

West, Joan

Westerchil, J., Houma, LA

Westmoreland, Sim

Willis, Wanda, Northwestern

Willoughby, Kent, Northwestern

Wimberly, Lennye

Winn, Monya

Wise, Edward, Montgomery, LA

Womack, Jack, Northwestern

Woman’s Club

Wreck

Wym, Jean, Northwestern

Yarbough, Ferell, Northwestern

Young, Mary Helen, Campti, LA

Youngblood, Sylvia, Northwestern

1962

Ackel, Melba, little boy

Alford, J.B., Provencal, LA

Almeda, Charlie, Northwestern

Andres, Betty, Marthaville, LA

Anthony, Janice, Northwestern

Armstrong, Alisa, daughter of Mrs. T.G. Armstrong, Northwestern

Ates, Max, son of Mrs. HelenAtes

Balyer, Alice, Ashland, LA

Basco, Dale, Northwestern

Bates, N.C., Nelson, Robeline, LA

Baudoin, Hervest

Beaudoin, Marie

Beaudoin, Marie, nephew Pat

Bedgood, Mrs. Elmer, Selena Gail

Bell, Judy, Northwestern

Benson, Shirley, Northwestern

Benson, Shirley and Bill Phillips, Northwestern

Berry, Billy Wayne, son of Elaine Berry

Berry, Sarah, daughter of Mrs. S.L. Berry, birthday

Black, Will, Mrs. Black at funeral home

Blair, Georgia, Northwestern

Blake, Dolores, Northwestern

Blevins-Moreland wedding

Blount, Ronald, Northwestern

Bomette, Charlotte

Beaty, Roland, Northwestern

Boswell, Aubrey R., Coushatta, LA

Boswell, Mrs. Aubrey R., Coushatta, LA

Box, Amanda, daughter of Mrs. David Box

Brody, Benny, Northwestern

Brantley, Jackie, three girls

Breedlove, Jarnell, Coushatta, LA

Brewer, wedding

Broussard, Anna Marie, Northwestern

Brown, Mrs. B.L. Jr., Coushatta, LA

Brown, Eleanor

Brown, Mrs. Sam, teacher, Campti, LA

Bryant, J.W., boy, girl, Montgomery, LA

Bryant, Linda, Coushatta, LA

Burns, Joyce, Northwestern

Callia, Joseph, Powhatan, LA

Calquette, Charles, Northwestern

Calvert, Alvana, Campti, LA

Campbell, Mrs. J.C., Robeline, LA

Cancer Drive

Cane River, frozen over

Carnahan, Judy, Cloutierville, LA

Carnes, Sharon

Carney, Debbie and Johnny, children of Mrs. Johnny Carney

Carroll, Joyce, Northwestern

Carson, John, Winnfield, LA

Carter, Gary

Carter, Simon Lewis, by C.J. Hickman, Robeline, LA

Carter, Sonny, Northwestern

Cason, Sybil, Coushatta, LA

Chance, Gloria

Chance, Vickie

Chapman, Bonnie, Shreveport, LA

Chapman, Lisa, Shreveport, LA

Chevalier, Dorena

Christmas Festival, Parade

City Bank, building

City Bank, Campti, safe cracking

Civitan Club, flag presentation

Clark, Mike, Northwestern

Clark, Peggy, Northwestern

Clark, Robert D., Kisatchie, LA

Clark, Mrs. W.R.

Clay, Walter

Cleco, open house

Cobb, Mrs. W.O.

Cole, Sam, Sears Roebuck

Collins, Sandra, Northwestern

Combs, Julian, Northwestern

Cook, David, son of Mrs. James L. Cook

Cook, Mary

Cook, Mrs. Roy and baby Sarah

Corley, James, Northwestern

Cormane, Laverne

Council, Frances, Northwestern

Cox, Diane

Cox, Rev. G.A., Campti, LA

Crawford, Mrs. Tim, Robyn

Creed, William N., Many, LA

Crippen, Barbara, Northwestern

Crowden, Cecil, Chestnut, LA

Culver, Earl and Lynn

Curlee, Pat, Northwestern

Davis, Luella

Demery, Clemon, baby girl

Dickinson, Lee, c/o West and Son

Dressler, Rev. R.H. and wife and two little girls

Durand, Clarence, Northwestern

Durr, Don, wedding

Durr, Glenda

Durr, Kerry, wedding

Durr, Mrs. Lossie

Dutile, Vernon, Brenda Kay

East Junior High

East Natchitoches Junior High, football, group

Edwards, Percy

Elliott, Carole, Northwestern

Emanuel, James W.

Estes, Betty, Rebecca Ann

Evans, Mrs. E.W., Neil

Exchange Bank, anniversary supper

Exchange Bank, interior views

Ezernack, Lois, Northwestern

Faught, Betty, Northwestern

Federick, Dan

Fedrick, Pamela, daughter of Mrs. J.D. Fedrick

First Baptist Church, Ninth Street

Fletcher, Gail, Northwestern

Foshee, Nancy, Northwestern

Foshee, Ricky, son of Mrs. Ernestine Foshee)

Foster, H.L.

Four-H, boys with Pean

Fredricks, A.A.

Fredricks, Mrs. A.A., making (?) award

Freeland, Florence, Northwestern

Friday, Janette, Chestnut, LA

Fry, Mrs. Paul, Mark

Fry, Mrs. Paul, Stephen

Fulton, Pat, Northwestern

Funderbuck, Helen

Gaines, John, Shady Grove Baptist Church, pastor

Gallien, Mrs. John D.

Geoghagan, Robert, Many, LA

George, Ellis, Northwestern

Gillespie, Mrs. Chester

Gilson, E.H.

Gimbert, Beverly

Gongre, Mrs. Camille

Gooden, Davis

Gordon, Patsy, Kemp, Coushatta, LA

Gordon, Patsy, Shannon, Coushatta, LA

Gorum High School, Mrs. Carman Shillings, cheerleaders

Gower, Leslie and wife and family

Gray, Stephen Bradley, Mrs. Cecil Gray

Guilliams, Tim, son of Mrs. J.D. Guilliams, Bienville, LA

Haddick, Sherry, Campti

Hand, Laurie

Hardy, Tammy, daughter of Lorene Hardy, Robeline, LA

Harkins, Sandra, Wedding

Harkins (?), furniture set-up

Harmon, Elizabeth, Northwestern

Harrell, Edward, son of Mrs. Marvin Harrell, Winnfield, LA

Harrington, three sons of Mrs. Nancy Harrington, Flora, LA

Harrington, Tony, son of Mrs. J.C. Harrington

Harrison, Anita, Northwestern

Harrison, Mrs., N. West Elementary School

Hart, Lucy, Northwestern

Hawkins, Sandra

Hereford, Doris, Northwestern

Helliard, Calvin, Marthaville, LA

Hinton, Sonny, son of Mrs. E.H. Hinton

Hipler, Ann, Northwestern

Hodges GDNS (?), Northwestern play

Holland, Lester, Provencal, LA

Halt, M.D. and wife

Honeycutt, Katherine, Northwestern

Hughes, Mr.

Hynson, Kathy, Northwestern

James, Therman, Northwestern

James, LaLone, Miss Merry Xmas

Jenkins, Wafa Dean, daughter of Mrs. Harrison Jenkins, Robeline, LA

Johnson, Joseph

Johnson, Kathy, Northwestern

Johnson, Richard and wife

Jones, Tramra, daughter of Jo Ann Jones

Kidd, Dr. and wife, Northwestern

Kile, Estelle

Kiwanis Club, Dentist Office, Bill Fortenberry, dentist, child, nurse

Knotts, Amy Carol

Notts, Linda

LaCour, Terri Ann, Mrs. Loraine LaCour

Langley, Sue, Northwestern

Lavespere, Kenny, Northwestern

Law, Patsy, Northwestern

Lemee, house, circular stairs, Association J Nat. Women

Lessard, Jusy, Northwestern

Lester, Mrs. Ed Jr., Ed III

Women’s Club, Lee, Craig, Levy, men

Lieber, Barbara, daughter of Mrs. L.P. Lieber

Lieber, Isabel, daughter of Mrs. L.P. Lieber

Lieber, Madeline, daughter of Mrs. L.P. Lieber

Little, Rose

Lofton, Geneva

Longley, Walter, Northwestern

Longlois, Patsy, little boy

Los Adais, Robeline, LA

Lowrey, Sherron, Northwestern

Lucky, Jere, Northwestern

Lyles, Bertha

Maddox, Jimmy, Northwestern

Marks, Mrs. Norman E., four little girls

Martin, J.H.

Martin, Mary, Northwestern

McCloud, Margie, Northwestern

McFarland, Sue

Carroline, McGee, Northwestern

McGee, Marilyn and Larry, Northwestern

McIntosh, Kay, St. Joseph, LA

McKissick, Mrs. Frances, two little girls

McLain, Judy, Campti, LA

McLaren, Peggy, Northwestern

McLean, L.L., deceased, Campti, LA

Metcalf, Leona, Northwestern

Methvin, Richard, son of Mrs. Richard Methvin

Metoyer, Martha Jean

Metz, Teresa, Northwestern

Niller, Paul, wedding pictures, Campti, LA

Mitchell, Henry, passport

Mitchell, Mrs. Leon, little girl, Many, LA

Mobley, Margaret

Mondello, Joe Sr. and wife, Powhattan, LA

Mooring, Wilbur O., Cane River Church

Morris, Mrs. Earl Kathleen Morris, at home, historical costume, NWSPN

Morris, Earl, with weapons

Nash, John and Betty Dixon

Natchitoches Garden Club, at West-Eton School

Natchitoches Tourist Day

Natchitoches Trade School

Nettles, Mrs. Edna, Coushatta, LA

Nevils, Gary Keith

Noel, James

Nora, Emma Grace

Northwestern Elementary School, new math schoolroom

Northwestern, Summer Theatre Workshop, Hodges Garden

O’Donovan, Judy, Northwestern

Page, Doretha, grandson

Pavie, Verna

Payne, Ralph

Payne, Mrs. Selby Juan, passport

Payton, Betty

Payton, Geneva

Peavey, Joel Tucker, son of Mrs. Billy Peavey

Peninger, Glynn, Northwestern

People’s Motor, new car

Perot, Anna

Peterson, Elizabeth, Northwestern

Phelps, Lucille

Pittman, J.N.

Plaisance, L.J.

Porter, Wilbert, family group of three

Pruitt, James, Northwestern

Prothro, Angela, daughter of Johnny Prothro, Robeline, LA

Prothro, Johnny, Robeline, LA

Prothro, Sadie, Sears Roebuck

Provencal Officers, being sworn in

Pullig, Marilyn, daughter of Clovis H. Pullig, Ashland, LA

Randall, Mrs. Irene, Campti, LA

Randall, Patty, Campti, LA

Rawson, Vera

Raymond, Mary

Rhodes, Mrs. Frank, Laura

Richard, Doris, Northwestern

Mydra, Richard, Northwestern

Richardson, Jo Anne

Richardson, L.J., bill to CLECO

Riso, Robert, Many, LA

Robbins, Robbye, pictures taken in wedding gown at studio

Roberson, baby boy, son of Eula Roberson

Roberson, Eula

Roberts, Gerald Wayne

Roberts, Joyce, Campti, LA

Roberts, Judy Bob, Northwestern

Robertson, Judy, Northwestern

Robertson, Karl, son of Mrs. Leo Robertson

Rodeo Parade

Roge, baby, son of Mrs. Roge, Chopin, La

Roge, E.C., baby

Roge, Mrs. E.C., children, Chopin, La

Roge, Juanita, Northwestern

Rogers, Don and Vanessa, children of Mrs. William Rogers

Romaire, Donald Jr., son of Mrs. Donald Romaire

Rond, Malcolm

Rond, Terry

Box 16

Roshto, Bobbie, Northwestern

Ross, Pat, Northwestern

Rowzee, Gayle, daughter of Mrs. Danny Rowzee

Roy, Jo Ann

Royston, Elizabeth, Northwestern

Rutledge, Bill

Salim, Mrs. Malick

Salter, David

Sandlin, Martha Kay (two envelopes)

Harkins, Sandra, wedding photos

Schmidt, Rose Lynn, Northwestern

Scoggins, Dianne, Northwestern

Self, Ruth, Northwestern

Shady Glen Nursery

Simmons, Nelda, Northwestern

Simpson, Shirley, Northwestern

Slack, S.L., Northwestern

Small, Johnny, Campti, LA

Smith, Cara, Shreveport, LA

Smith, Cheryl, Northwestern

Sorrels, Rhonda Lynn, Sam Sorrels

Sorrels, Sam and wife and Rhonda Lynn

Starks, Mrs. Wiley, Chestnut, LA

Starnes, Bridget Ruth, daughter of Theron Starnes

Steed, Ester, Provencal, LA

Steinkamp, Ila

Stephens, Elijah

Stephens, Elsie

Stephens, Kathy, granddaughter of Mrs. Paxton Stephens, Coushatta, LA

Stephenson, Sue, Northwestern

Stova, Martha, Northwestern

Strickland, Mrs. Robert, Rebecca

Tarver, Suzanne, daughter of Mrs. Evelyn Tarver

Tasson, Linda, Northwestern

Tauzin, Barbara

Taylor, Herman, house, gas lamps

Taylor, Mary, Northwestern

Taylor, Rebecca, Northwestern

Thomas, Kathleen, Northwestern

Thurston, E.L.

Trovenca, Bernadine, Northwestern

Tyler, Robert and wife

Tyler, Ruth, Northwestern

Vanderlick, Cecilia

Verret, Peter Paul III, son of Peter Paul Verret Jr.

Vines, Bertie B., Bell’s Camp, Campti, LA

Voight, Max, children

Wales, Marilyn, Northwestern

Walker, Linda, daughter of Mrs. J.L. Walker Jr., Chestnut, LA

Walker, M.C.

Washburn, Julia

Washington, Booker T.

Watkins, Evelyn, Northwestern

Watson, Anne Louise, daughter of Mrs. O.A. Watson, Coushatta, LA

Weaver, L.C., shooting

Weaver, Robert, Campti, LA

Webb, Mrs. Gordon and two children, Gonzales, LA

Wheeler, Charlotte

Wheeler, Edwin

Wilkins, Connie, Northwestern

Wilkerson, Corey Lee, son of Mrs. Robert Wilkerson, Alexandria, LA

Wilkins, Don, Northwestern

Wilkinson, Mrs. Billy, baby girl

Willard, Mrs., West Side Eton School, art display

Williams, Mrs. Bill, baby boy

Williams, Mrs. Bud, little girl, little boy, Alexandria, LA

Williams, David, Northwestern

Williams, Jessie Lee, Natchez, LA, two children

Williams, Sharon, Campti, LA

Wimberly, Lennie, Mrs. Don Lester, wedding dress

Wimberly-Lester wedding

Wingate, John, Northwestern

Wingo, Suellen, daughter of Mrs. John Wingo

Winn, James L., Clarence, LA

Wissing, Mary, Northwestern

Woods, Betty, Campti, LA

Woods, Charles, Robeline, LA

Wreck (six envelopes)

Wright, Mrs. Gene and son

Wright, Mrs. Gene, Nathian

Wright, Glenn E., three children, Kisatchie, LA

Yeates, Nacilee, Northwestern

Young, Johnny, Northwestern

Young, Thelma, daughter of Mrs. Crawford Young

Young, Yolanda, Northwestern

1963

Aaron, Mark, son of Mrs. M.L. Aaron

Achord, Helen

Achord, Randy, son of Helen Achord

Ackel, Phillip Anthony, son of Mrs. Melba Ackel

Adams, Mrs. Myrtle S., Coushatta, LA

Adkins, Barbara, Northwestern

Aldridge, Mrs. Corwyn, Carolyn Buckley

Allen, Jerry, Northwestern

Anders, Rita, Campti, LA

Anderson, George, Fisher shooting

Anderson, Minnie, Northwestern

Anding, Al, Northwestern

Andries, Tommy, Many, LA

Anthony, Betty, Northwestern

Armstrong, Jessye

Asbury Methodist Church (two envelopes)

Association of Natchitoches Women, staircase, group of girls

Ates, Mrs. David L., Richard

Attaway, Toni, daughter of Frances Attaway

Ballard, Tommy, Northwestern

Bamburg, Dennis, c/o Janke Bamburg, Coushatta, LA

Barkate, John, Bact. Dept., Northwestern

Barker, Van, Campti, LA

Barrett, Robert, Logansport, LA

Barrios, O.A., Singer Sewing Machine Co., Natchitoches, LA

Barron, Alvin

Barron, Lynne

Beasley, Sally

Beaudoin, Marie, Andy Jr.

Bennett, Carroll

Bennett, Neil

Berry, Cynthia Louise, daughter of Elaine Berry

Bethard, Henry, Coushatta, LA

Bierden, Zane, Marthaville, LA, Northwestern

Birdwell, Marsha, daughter of Mrs. Vernon Birdwell, Marthaville, LA

Birdwell, Vecile, daughter of Hoyt Birdwell, Marthaville, LA

Black, George, land on Highway #1 South

Blackman, Mary, Northwestern

Blade, Oletha

Bohannon, Lisa, daughter of Mrs. Harold Bohannon

Balton, Dudley, Provencal, LA

Bonette, Mary

Booty, C.D. and wife

Booty, Joan, Kisatchie, LA

Boucher, Mrs. Jean

Bradford, Liz, Northwestern

Bradford, Sue, Northwestern

Bradley, Mrs. W.A., Melody, Steve, Trey

Brian, Sammy, Winnfield, LA

Brown, Jeanne, Belinda

Brown, Jimmy, Northwestern

Bryant, Carolyn, color prints of wedding

Bryant, Ronnie, Northwestern

Burgdorf, Sherrill, daughter of Mrs. Sherwood Burgdorf

Cade, Susan

Campbell, Kenneth, Northwestern

Cancer Drive, group

Cane Theatre, Pearson, presentation of awards

Cardenine, Monique, daughter of Mrs. Fred Cardenine

Carney, Tamara Sue, daughter of Mrs. J.L. Carney

Carpenter, T.B. and wife, Northwestern

Carson, Emmett, Northwestern

Cason, Doris, wedding dress

Casson, Pearlie

Causey, Pat, Northwestern

Central High School

Chamber of Commerce, group

Chance, Gloria

Chantilly house on hist. tour, Assn. Pres., hist. Natch., women in costume

Clark, Gregory Lynn, son of Benny Clark, Shreveport, LA

Clayton, Nancy

Cleco, building

Cobb Chevrolet Co.

Cobb, Fay, Marthaville, LA

Cobb, Mrs.

Cobb-Roe, wedding

Cohen, Kelly, daughter of Mrs. Lillian Cohen

College Avenue Methodist Church

Cotton, Mrs. Marilyn, Corky, Kassie, Lisa

Cooper, Pat, Northwestern

Craig, Fred, Northwestern

Crews, David, Northwestern

Cripe, James, Northwestern

Crouch, Diann, Northwestern

Cunningham, Charles and wife

Dalme, Dianne, wedding

Dalme, Shirley Kay

Daniels, Inetha, Northwestern

Cleco, darky statue

Daughters of the American Revolution

Deason, Debra Lynn, daughter of Lydnia Deason, Provencal, LA

Deason, Judy, Hannah, LA

Derr, Jack, Winnfield, LA

Digiloomo, Dino Mark, son of Corene Digiloomo, Powhatan, LA

Dixon, Sue, Northwestern

Dupree, James Allen, son of Mrs. Dolly Dupree, Provencal, LA

Dupree, John, Galdonna, LA
Durand, Rev. Dell

Durr, Glenda

Easley, Eugene, Natchitoches, LA

East Natchitoches Junior High, football group

East Natchitoches Junior High

Enloe, H.E. and wife, Saline, LA

Evans, Earleen

Exchange Bank, Brodmoor(?) Drive Inn(?), buildings, main and branch

Ezernack, Lois, Northwestern

Fair, Bobby C.

Finch, Mary, Belmont, LA

First Federal Savings and Loan

Flaming, Brent and wife

Flenniken, Mr.

Flurry, Barbara

Foster, Dennise, daughter of Mrs. Pat Foster

Founds, Elizabeth, daughter of Mrs. W. Founds, Many, LA

Founds, Janice, daughter of Mrs. W. Founds, Many, LA

Founds, Mary Lou, daughter of Mrs. W. Founds, Many, LA

Founds, Peter, son of Mrs. W. Founds, Many, LA

Fowler, Douglas

Fredieu, P.W., Powhatan, LA

Freeman, Janice, Northwestern

Fulton, Pat, Northwestern

Fulton girl, in wedding gown

Fulton, wedding

Gaskin, Sue, Northwestern

Gates, Diane, Northwestern

Gentry, Roy

Gibbs, James, Northwestern

Gimbert, Tike

Goodyear Rubber Co., Lilley building

Gorum, Benny, Clarence, LA

Gorum, Bonnie, Northwestern

Grappe, Betty

Gray, Pat

Greeson, J.G. and wife, family

Greeson, Judy, Gen. Del. LSU, Baton Rouge, LA

Grigsby, Enlow

Guilliams, baby girl, daughter of Mrs. H.J. Guilliams, Campti, LA

Guin, Travis Jr. and wife, wedding dress, Campti, LA

Hall, Mrs. Carter, Coushatta, LA

Hall, James, mother

Hallmark, Mrs. J.B.

Halm, Mrs. E.W.

Hammett, Janice, Northwestern

Hammett, Dr. John E.

Hand, Laurie, wedding gown

Hand, Laurie, Dr. Hand’s daughter, candid wedding photos

Harper, Linda, Northwestern

Harris, Mrs. Frank

Hartsell, Fran, Northwestern (two envelopes)

Haupt, Betha

Haupt, Hope

Haupt, Hope, presentation to Miss Haupt

Hawthorne, Mary Cecile, daughter of Mrs. H.G. Hawthorne

Haynes, Donald, Northwestern

Haynes, Mary, Northwestern

Hendricks, Amanda Marie, daughter of Mrs. C.D. Hendricks, Marthaville, LA (two envelopes)

Hendricks, James E. and two sons

Hendricks, Mrs. Lucille, Northwestern

Hendricks, Nina, Northwestern

Hickman, L.P., Shreveport, LA

Hicks, Sherry, daughter of Mrs. Carson Hicks

Hillard, Joyce

Hilton, Elizabeth

Jackson, Alvin

James, Lelone, Miss Merry Xmas

James, Sam

Jesse, Michael, son of Roy Jesse

Box 17

Jessie, Roy L., c/o People’s Motor Company

Joffrion, Sidney III, son of Mrs. Sidney Joffrion, Monroe, LA

Johnson, Jennifer, daughter of Mrs. Johnson

Johnson, Leslie, Saline, LA

Johnson, Richard, son of Mrs. Sue Johnson

Johnson, Willie James

Jones, Carolyn, Natchez, LA

Jones, Darla Susan, daughter of Lois Jones, Robeline, LA

Kay, Sonia, daughter of Mrs. Jerry Kay, Provencal, LA

Kelley, Betty, Winnfield, LA

Kelly, Edwin

Key, Ira Joe

Khoury, Tony, son of Mrs. Joe Khoury

Kirk, Harry, Northwestern

Klesius, Phillip

Knotts, Irby

Kreier, Mrs. Ray

Kucinski, Marianna, Northwestern

LaCour, Curtis Wayne, son of Mrs. N.L. LaCour

Land, B.D. and wife, Montgomery, LA

LaVal, Robert and wife and son

Leach, Robert, son of Jean Leach

Leach, Robert, son of Gloria Jean Leach

Leggett, Marie, c/o John W. Leggett

Leone, Kirk, son of Mrs. Pete Leone, Powhatan, LA

Leone, Sammy, son of Mrs. Sam Leone, Powhatan, LA

Lavasseur, James and wife

Louis, twin girls, daughters of Mrs. L.R. Louis, Coushatta, LA

Lilley, Jyl, daughter of Mrs. Ted Lilley

Lilley, store, building

Lilly, Jan

Lindsey, W., family

Lloyd, Tracy, daughter of Harold Lloyd

Logan, Elizabeth and Catherine, daughters of B.J. Logan

Long, Jimmy

Lott, Mary Nell

Lox, Benard

Lucero, Sam, Northwestern

Lucky, Pam, daughter of R.E. Lucky (two envelopes)

Maggio, Henry Jr., son of Mrs. Nita Maggio

Maggio, John Jr., son of John Maggio

Maggio, Troy, son of Mrs. Andrew Maggio

Mallard, Linda, daughter of Lucille Mallard

Manning, Bill and wife, family

Manning, James

Marcantel, Calbert, Northwestern

Marr, Earl

Martin, Kay, Northwestern

Massey, R.A.

Matthews, Mrs. Richard

Maynard, Martha

McCart, Shomie Kee(?), daughter of Mrs. E.O. McCart

McCollum, Anita Carol, daughter of Mrs. Vesta McCollum

McDaniel, Caroline, daughter of Ken McDaniel

McFerrin, Karen, daughter of Johnny McFarrin and wife

McFarrin, Teresa Lynn, daughter of Mrs. Norman McFerrin, Marthaville, LA

McGee, Marilyn, wedding gown, Goldonna(?), LA

McGee, Marilyn, wedding, Goldonna, LA

McLain, Judy, Northwestern

McTyre, Henry

McTyre, Paul, Campti, LA

Melder, Harold

Memory Lawn, unloading granite from Cold Springs, Minn., for altar in Catholic section

Michael, Johnny, Michael’s Men’s Store, Natchitoches, LA

Michael, Johnny and two daughters

Middleton, Weldon and wife

Middleton, Weldon, grandchildren

Midkiff, Evelyn, Northwestern

Miller, Mark, son of Mrs. Ray Miller, Campti, LA

Miller, Sam J.

Mitchell, Don

Mitchell, John

Monroe, Aline, Galdonna, LA

Monroe, Irene

Montgomery, Mrs. Andrew E.

Morvan, Judy

Moses, Mrs. Dave and nephew

Moss, Sherry, Natchitoches

Mouton, Eve, Sigma Sigma Sigma

Murder of Fisher by Ward, site, District Attorney

Murphy, James, Many, LA

Musselwhite, Phyllis Darlene, daughter of Mrs. Robert Musselwhite

Nadichal, Linda, Northwestern

Nadichal, Linda and Anita, Northwestern

Nahm, Andrew, son of Mrs. Jane Nahm

Natchitoches Christmas Festival, Miss Merry Christmas, Shirley Kay Dalme (two envelopes)

Natchitoches, LA, power plant

Natchitoches Parish, Sheriff’s office, deputies

Nelms, Billy and wife, family

Netherton, Dinah, Northwestern

Norman, Ricky, son of Mrs. L.C. Norman

Olive, Lynndagaye, Northwestern, Sigma Kappa

O’Quinn, Angelia, daughter of Betty O’Quinn, Robeline, LA

Pardue, Kayla

Perkins, Laurence

Petterson, Elizabeth, Florence, LA

Petterson, Mrs. Louise, Many, LA

Phelps, Meade

Pierson Building, award from Association of Natchitoches Women

Pierson, Dr. W.H.

Pierson, Joe, Natchitoches, LA

Polk, N.E., c/o Goodyear

Port, Bob

Powhattan, LA, officials

Presley, Pat, Northwestern

Prudhomme, Alphonse, home, Oakland Plantation, down Cane River

Quality Shoe Store, award from Association of Natchitoches Women

Rachal, Douglas Arlin Jr., son of Mrs. Alice Rachal

Ragus, Debra, daughter of Mrs. Charles Ragus, Northwestern

Rains, Christi, daughter of Mrs. James K. Rains, Clarence, LA

Ramey, Joan, Northwestern

Rand, Phyllis, Coushatta, LA

Reed, Audrey, Bermuda, LA

Reeves, Robert, Northwestern

Remo, Sadie Mae, baby girl, Bermuda, LA

Rikard, Jesse and wife and daughters

Robeline Mayor and Police Jury

Roberson, Mary

Roberts, Gerald

Roe, Earl J., Robeline, LA

Roge, Carroll, son of Mrs. E.C. Roge, Chopin, LA

Rogers, Carolyn Renee, daughter of Mrs. C.L. Rogers, Campti, LA

Rogers, Carroll and wife

Roque, Consuella, Natchez, LA

Rose, Carolyn and Randy and Picky

Ross, Pat, Negreet, LA

Rotary Club

Rowell, John, Northwestern

Roy, Mrs. Bennie, baby boy

Rugg, Reese

Russell, Gayle, daughter of Fred Russell and wife, Montrose, LA

Russell, Roy and wife, Cypress, LA

Rutherford, Ann, Northwestern

Ryder, Clay, son of Mrs. F.L. Ryder

Ryder, Mrs. F.L., son

Saalmann, Dieter, passport, Northwestern

Salley, H.E., Robeline, LA

Sanders, Dana Roy, Chestnut, LA

Sanders, Roy and wife, Chestnut, LA

Sandlin, Martha Kay

Sargee, Frances

Scott, Ray, Mayor of Natchitoches

Sewell, Sandra

Shamblin, George, Northwestern

Sharp, Mrs. Charles, Gwendolyn

Shea, Cecelia, Northwestern

Shivers, Dianne

Shivers, Sue

Shoemaker, Benjie, son of Jimmy Shoemaker, Coushatta, LA

Simmons, Mrs. Clara

Simmons, James

Simmons, Leon L. Jr., Fisher, LA

Simpson, Elsie

Singletary, Betty

Singletary, Jack

Singletary, Mike, son of Billy Jack Singletary

Skains, Teresa Ann, daughter of Mrs. W.E. Skains

Sloan, Becky, Northwestern

Smith, Goldaree, Atlanta, LA

Sneed, Tommy, son of Linda Sneed

Sorrels, Sam

Sorrels, Sue

Spears, Mattie, Hannah, LA

Specht, Anna Belle, Northwestern

Speight, Lynn, Northwestern

Speir, Jackie, Chestnut, LA

Sperstad, Mary, Northwestern

Spillers, Rita, Northwestern

Spinks, Cheryl

Sprowl, Secret Melody, daughter of Mrs. W.A. Sprowl

Sprowl, Timothy Rush, son of Mrs. W.A. Sprowl

Sprowls, Timothy Rush, son of Mrs. W.A. Sprowls

Stacy, Will and wife

Stafford, Sally, Northwestern

St. Andria, Sharon, Cloutierville, LA

Stevens, Kay

Stiles, Arthur, Campti, LA

St. Mary High School, building

Supreme Furniture Co.

Swims, Penny, daughter of Mrs. G.E. Swims

Tackett, Pam, Northwestern

Tarver, Ricky, Northwestern

Tate, Howard, son of Mrs. Clyde Tate

Taylor, Frances

Taylor, Mrs. L.B.

Taylor, Mrs. Sadie

Terry, Betty, Montgomery, LA

Thaxton, Mrs. Bailey, grandchildren

Thibodeaux, Catherine Ann, daughter of Agnes Thibodeaux

Thibodeaux, Ronald and wife

Thomas, Dr. Joe

Thomas, Mildred, Northwestern

Thompson, Barbara, Northwestern

Tilloy, Sandra, Northwestern

Trabor, Oscar, presentation of award

Trichel, Dorothy

Trichel, Jackie and Pam

Trinity Episcopal Church, parish house

Upton, Jane

Vanveckhoven, Barbara, Northwestern, Florence, LA

Vercher, Nora Lynne, daughter of Mrs. Lester Vercher

Voinche, Elaine

Walker, Elizabeth, Northwestern

Walker, Virginia

Wallace, Jerry

Walters, Harold Jr., son of Harold Walters

Ward, Edward, murder

Watley, Billy

Weeks, Audrey and son

Weffenstette, John, Northwestern

Weller, Rev. H.W. and wife

Wells, Mary Lynn, Northwestern

West, Mrs. Jerry, son, foot hall uniform

West, Russell, Northwestern

White, Dolores

Whitten, Jerry and wife

Williams, Ross

Williams, Stacy, comm., Bank

Willis, Clovis and wife, Shreveport, LA

Wimberly, T.C. and wife, Coushatta, LA

Wimmer, Donna, daughter of Mrs. June Wimmer, Cloutierville, LA

Winnfield Band

Womack, Jerry, Northwestern

Woman’s Club, groups

Woolley, Linda, Northwestern

Wreck (ten envelopes)

Wynn, Jean, Northwestern

Yates, Ann, Northwestern (two envelopes)

Young, Elizabeth, Crystal

Zeringue, Ray and wife

1964

Aaron, Mrs. Aubrey, Michael and David and Charlotte

Aaron, Charlotte, daughter of Mrs. Aubrey Aaron

Aaron, Mrs. Frank R., Tanya and Stanley and Kenneth and Ken

Aaron, Mark, son of Mrs. M.L. Aaron

Ackel, Bill, Clerk of Court

Ackel, Mrs. Latiff, four children

Acme Cement Co.

Acme Concrete Co.

Adams, Frankie, Northwestern

Adock, Mrs. Beulah, Texarkana, TX

Airhart, Charlotte, Northwestern

Aldridge, Corwyn Jr., son of Mrs. Corwyn Aldridge (three envelopes)

Allbritton, Elvin, Northwestern

Allen, Billy R., family, Ashland, LA

Allen, Jerry L., Biology Dept., Northwestern

Arnold, Betty, Northwestern

Arseneaux, E.R. and wife, family, New Orleans, LA

Association of Natchitoches Women, present historical Natchitoches, Botz(?) Bungalow

Association of Natchitoches Women, present historical Natchitoches, group at Country Club

Association of Natchitoches Women, P.H.N., Oakland, John Prudhomme

Ates, Lisa, daughter of Mrs. Allen Ates

Attaway, Francis, Clarence, LA

Baglio, Shirley, Northwestern

Bailey, Sandra, Northwestern

Bailes, Miss, Miss Merry Christmas

Bankston, Jimmy, Northwestern

Barker, Zoe

Barney, Carolyn, Northwestern

Barnhill, Mrs. H.J., Angea

Barrett, Joyce

Barrow, Mac Glen, son of Zula Barrow

Batiste, Ethel Mae, Central High School

Bell, Rosa

Benjamin, Elizabeth, Newellton, LA

Bennett, Karen, Northwestern

Bennett, Virginia

Benard, Louie

Benard, Rita, wedding photo for paper

Bernard, wedding gown

Berryman, Evelyn

Billingsley, Joel

Bostick, C.M., c/o People’s Motor

Boucher, Robert, and great-grandson

Boucher, Sherri

Bounds, Don, Northwestern

Bradford, Dr. M.E.

Brasher, Cole, son of Mrs. Jack Brasher

Breazelle, C.F.

Brewton, Joy, Northwestern

Bridges, Betty

Box 18

Brossett, Dorothy, Campti, LA

Brown, Jan and Judy, Northwestern

Brown, Pete, Sears

Buckley, Kathy, Northwestern

Burgdorf, Sherwood

Burger, Stephen, Northwestern

Burkhalter, Alton

Byles, Dorothy, Bobby Byles, war is hell

Byles, Terri Lynn, Many, LA

Byrd, S.L., Many, LA

Cagle, Glyn R., Robeline, LA

Cain, William A., Biology Dept., Northwestern

Calvin, Grover, Northwestern

Cameron, George, Northwestern

Carnahan, Bonnie, Chopin, LA

Carnahan, Mrs. Bonnie, baby, Chopin, LA

Carnahan, J.R.

Carson, Mrs. David B.

Carson, Thomas, Northwestern

Carter, Carolyn, Northwestern

Carter, Tom, Northwestern

Carter’s Body Shop, sign

Cathey, Carol, Northwestern

Causey, Peggy, Northwestern

Central High School, graduation

Charrier, J.O., Northwestern

Chappell, Carol, Northwestern

Christmas Festival, Miss Merry Christmas, Lemee house

Civitan Club

Clark, Cathy

Clark, Janet, Northwestern

Clark, Leah, daughter of Mrs. Ray Clark

Clark, Peggy, Northwestern

Clarry, June

Coker, Carolyn, Northwestern

Coleman, Ollie

Collier, Norma

Collins, Ann, Winnfield, LA

Colquette, Barbara, Northwestern

Calvin, Nona, Northwestern

Conerly, Mrs. Ferry

Cook, Cathy, Northwestern

Cook, Evelyn, Marthaville, LA

Cook, Mary

Cooper, Pat, Northwestern

Cope, Sarah, Northwestern

Core, Diane, Northwestern

Coulon, Earl, Northwestern

Couvillon, Father Frank O.

Couvillon, William S.

Crooks, Jessie, Northwestern

Crowder, Judy

Crowder, Orval, baby

Culver, Lynnie, daughter of Mrs. Earl Culver

Cupples, Raymond, Northwestern

Dairon, Earline, Northwestern

Dairon, Linda, Northwestern

Dalme, Betty

Dalme, Carol

Daray Pontiac Co.

Davis, Daisy

Davis, Daisy, three children

Davis, Gentry Jr.

Dawson, Marcia, Northwestern

Dennis, Gerald, Northwestern

Derr, Jack and Andre, Winnfield, LA

De Vargas, Dickey and wife

De Vargas, Richard, son of Mrs. Dickey de Vargas

Dillard, B.A., children

Dollar, Jimmy

Don Theatre, Shepard of the Hills, Sherry Boucher

Dorgan, Prissy, Northwestern

Dow, Frances, Northwestern

Dowden, Kim, daughter of Mrs. Jim Dowden

Dubree, Diann, Northwestern

Dunahoe, Kathleen

Duncan, Jim, Winnfield, LA

Dunham, Byron

Durasso, Nellie Mae, Cypress, LA

Durham, Sylvia

Edmonds, Eugene, Northwestern

Edwards, Jo Ann, Northwestern

Elliott, Ruby, Northwestern

Emanuel Temple

Evans, Mrs. Earl, baby girl

Ezernack, Lois, Northwestern

Fair, Audrey

Faucler, Mike, Northwestern

Feazell, Rev. F.D.

Felts, Jackie, Northwestern

Fenn, A.J., two children

Flenniken, Margaret

Flurry, Barbara

Fontenot, Derla

Fontenot, Geraldine, Northwestern

Foster, John Sr. and wife, Provencal, LA

Franks, Mrs. Jim, family group

Fulton, Pam

Fulton, Rodney, son of Pam Fulton

Gaddis, Kathy, Shreveport, LA

Gallien, Mrs. Lorena P.

Gandy, Carol

Gant, Margaret

Gary, Corvina, daughter of Johnette Gary

Gary, Johnette

Gay, Vialeen

Gibson, Jon, Northwestern

Giles, Meta, Northwestern

Gimbert, Tike

Gleason, Angela, daughter of Becky Gleason, Northwestern

Goins, Mr. and wife, anniversary, Provencal, LA

Goldberg, Marcus

Gooden, Mary Jane (two envelopes)

Gorum, Bonnie, Northwestern

Gorum, Mrs. M.L., baby

Gorum, Mrs. M.L., Jack, Juanita, Bobby

Graham, Herbert

Gray, Cecil Jr.

Grey, Pat, wedding

Gross, Debra and Donna, daughters of Mrs. James D. Gross, Campti, LA

Guess, Jonathan, son of Mrs. Thomas Guess

Hackney, Mrs. K.U., Grace

Hadskey, Sharon, Northwestern

Haire, Edgar L., Natchez, LA

Harrison, Earl Jr.

Harkins, Jerry and wife, Northwestern

Harkins, Joseph, son of Mrs. J.E. Harkins

Harper, E.J., Saline, LA

Harris, Marjorie

Harrison, Geneva, Andrea Melesia, Bermuda, LA

Hartwell, Patricia, Northwestern

Hasley, Jimmy, Northwestern

Hattaway, Pat

Hayden, Pat, Nothwestern

Heard, Harriet

Hearron, Rev. J.R.

Helaire, Mae

Henry, J.H., passport, Melrose, LA

Hickey, Eva-Marie, daughter of Mrs. L.P. Hickey

Hickman, Carolyn

Hicks, Alice

Hicks, Kathleen

Hinton, Sonny

Holland, Mrs. Lester, Provencal, LA

Holley, Pat, Northwestern

Horton, Louise P., Pelican, LA

Hotard, Helen, Northwestern

Hough, Sudie and Melody, passport

House, Robert and Larry, Winnfield, LA

Huffman, L.M.

Hurst, Regina, Northwestern

Hyde, Mrs. Jimmie, granddaughter Mary Ellen

Ingram, Barbara

Ingram, Ralph Henry, son of Lucille Ingram

Jackson, Betty

Jackson, Dr. J.L.W.

Jackson, Mrs. J.L.W., parents

James, Col. Lee

James, Sam, swearing in office

Jamisom, Miriam, Northwestern

Jeane, Lynn, Northwestern

Jeansonne, Sam, Northwestern

Jenkins, Iris Marie, Robeline, LA

Jeter, Jack

Jeter, Thelma, Northwestern

Johnson, Debra and Becky, daughters of Mrs. Leroy Johnson

Johnson, Ben, Ben Johnson Funeral Home

Johnson, Garland

Johnson, Jenifer, daughter of Mrs. J.R. Johnson

Johnson, L.H., family group

Johnson, L.H. Jr., family group

Johnson, L.H. Sr., Natchitoch Hotel

Johnson, L.H., white sale

Johnson, R.S. and wife, Coushatta, LA

Johnson, Richard, Mrs. Sue Johnson

Jones, Audrey, Northwestern

Jones, Betty, Northwestern

Jones, Kay, Northwestern

Jones, Mrs. Lee Roy, baby

Jones, Paul E.

Jordan, Mrs. Thomas, Northwestern

Jordan, Kay, Northwestern

Joseph, Lillian, baby girl

Joseph, Pat

Kaffie, Harold, camp

Kaffie, Mrs. Harold, grandsons

Keen, Jerry L., Bossier City, LA

Keith, Donna, Northwestern

Kemp, Brad, son of Mrs. George Kemp

Killen, Gary, Coushatta, LA

Kitchens, Kay, Northwestern

Knotts, Billy, Patterson, LA

Krumm, George, Hackberry, LA

LaCaze, Archie, Broadmoor Barber Shop

LaForge, Gene, Northwestern

Lambre, Alton, House and Camp

Land, Mrs. B.D., baby

Land, Richard, Northwestern

Lamb, Robert and Jean Leach

Lasyonne, Angela, daughter of Jo Ann Lasyonne

Laurent, Lisa and Laura, daughters of James Laurent

Laurence, Mary Ann

Lee, Richard, son of Bobby Lee

Lemoin and Thomasee, wedding

Leon, Edith, Northwestern

Lavasseur, Luther

Lewis, Joan, Northwestern

Lewis, John, Northwestern

Lewis, Ronda, daughter of Ruby Lewis

Lilley, Jan

Lindsay, Troy, grandson of Mrs. W.B. Lindsay

Louering, Rhonda Fay, daughter of Mrs. Joe Louering

Louisiana State Troopers

Lowe, Mrs. Willie, grandchildren, Montgomery, LA

Lucas, Jessie, Derry, LA

Luckey, Robert E.

Lutrell, Margie

Maddy, James R., Northwestern

Magee, Jane, Northwestern

Maranto, Charles, Northwestern

Marye, Jeanie, Northwestern

Masingill, Curtis

Masonic Hall

Massey, Donna, Northwestern

Massingill, Curtis

Mathews, R.I.

Mott, June, Shreveport, LA

Maxey, Rebecca, daughter of Thelma Maxey

Maxwell, Juanita, Northwestern

McCann, Jean, Northwestern

McCarthy, Patricia, Northwestern

McCary, Deborah Renee, daughter of Mrs. Bobby McCary

McChristian, Addie Ruth

McClane, J.S., Winnfield, LA

McClary, John, son of Barbara McClary

McCook, Patty, Northwestern

McFarland, Jean, Northwestern

McFerrin, Johnnie, house

McGee, Marilyn, daughter of Mrs. Gordon McGee, Galdonna, LA

McGee, Shirley, Northwestern

McMahan, Betty, Northwestern

McManus, Eddie, for Reidhemer School, Saline, LA

McNaughton, Millie, Northwestern

McQueen, Mrs. Leon, baby

Memory Lawn

Memory Lawn, group, at Broadmoors

Merriman, children of John Merriman and wife

Merriman, John and wife

Methvin, Richard

Middleton, Martha Maynard

Miller, Linda, Northwestern

Mills, Julie, Northwestern

Milton, Johnnie, Northwestern

Mitchell, Don

Mitchell, Don, in uniform

Mitchell, Geraldine, Tad

Mitchell, Mrs. J.S.

Mitchell, Terry

Monceret, Linda, Northwestern

Monette, Alice

Moore, Betty, Northwestern

Moreau, Mrs. Melvin, baby boy

Morrison, Jesse, Northwestern

Moses, Cheryl, Northwestern

Mouton, Mrs. Eve, presentation by Tri Sig

Moward, Nolan

Murphy, O’Quinn

Murphy, Steve and Bonnie, Sulpher, LA

Muse, Dolores, Northwestern

Muse, Janis, Northwestern

Myles, Sarah, Northwestern

Natchez, LA, school

Natchitoches, LA, Police Department

Natchitoches, LA, Police Department

Natchitoches, LA, Recreation Department

Natchitoches Parish, Clerk of Court, swearing in employees

Natchitoches Parish, Hospital

Natchitoches Parish, Hospital, blood for Lucy Straughn

Natchitoches Parish, Police Jury

Natchitoches Parish, Recreation Department

Natchitoches Parish, Sheriff, Blocker shooting (two envelopes)

Natchitoches Parish, Sheriff, kidnappers

Natchitoches Parish, Sheriff, murder/suicide at Chopin

Natchitoches Parish, Sheriff Department, Red River

Nealy, Cloteal, Campti, LA

Norsworthy, Nelwyn

Norsworthy, Mrs. Artis, Provencal, LA

NSC, Northwestern, Cheerleaders

Northwestern Elementary School, Mrs. Harrison

Odom, Edgar C., wife and three children

Olszewski, Barbara

Orkins

Page, Mrs. W.W.

Pardoe, W.J., Northwestern

Parker, Ruthie

Payne, Carolyn

Peltier, Joe

People’s Motor

Permenter, Shawn

Perot, Anna

Perot, Richard

Petrolane Gas Co., Inc.

Petterson, Billy, Florien, LA

Petterson, Gwen, Northwestern

Phelps, M.H.

Phillips, Mrs. A.C., baby

Phillips, Judy, Northwestern

Phillips, Phyllis, daughter of Mrs. A.C. Philips

Pijanowski, Paula, Northwestern (two envelopes)

Pine, Mary Ellen, daughter of Mrs. W.C. Pine

Pitts, Rev. Harold E., Dallas, TX

Pitts, Sharon, Northwestern

Plummer, Allen, Northwestern

Norsworthy, Mrs. Artis, Provencal, LA

Poe, Sidney, Northwestern

Possoit, Johnny, Flora, LA

Powell, Miss

Powell, Thad, chain, Many, LA

Price, Warren

Prickett, Jerry, Northwestern

Prothro, Virginia

Provencal, LA, City Hall, Max Voight

Pullig, Sammie

Rabalais, James, Bus Station

Rabalais, Jo Ann, Bus Station

Rachal, Don, Flora, LA

Rachal, Eula

Ragus, Debbie, daughter of Mrs. Charles Ragus, Northwestern

Rains, Donna, daughter of Mrs. J.E. Rains, Chestnut, LA

Rains, Frankie and wife, Marthaville, LA

Rawls, Obra, Marthaville, LA

Reader, Jerry

Reid, Marie, Northwestern

Renz, James

Reynalds, Ramona

Rhodes, Olivia, Northwestern

Rigdon, Mrs. J.C.

Risley, Ginger, Northwestern

Roan, Ronnie, Northwestern

Roark, Merilyn, Northwestern

Roberts, Cecilia, Northwestern

Roberts, Judy Bob, in wedding gown

Roberts, Judy Bob, Pasadena, TX

Roberts, Mike, Northwestern

Roberts, Rev. O.S.

Roberts, Sonny

Roser, Nan, Northwestern

Roque, Earl, son of Marie Roque, Natchez, LA

Rushing, Randal LeRoy, son of W.L. Rushing, Chestnut, LA

Rutherford, Ann, Northwestern

Ryder, Clay, son of Mrs. Firal Ryder

Ryder, Dawn, daughter of Mrs. Firal Ryder

Sampeti, Joe, three children

Sandefer, Sandy

Sanders, Sarah E., Northwestern

Savage, Juanell, Northwestern

Schettler, Heinrich

Schmerheim, Bobbie

Schmerheim, R.J.

Scott, Don and wife

Scroggins, Paul, son of Mary Scroggins

Sers, Reagan, grandson of Mrs. Joe Sers

Sewell, Jimmy, Powhattan, LA

Sharp, Mary, Northwestern

Sheppard, Dot, Northwestern

Shirley, Mrs. Ronald

Shivers, Kathy

Simpson, Pat, Northwestern

Simpson, Shirley, Northwestern

Siphers, Jack, Cane River Supply Co.

Sisson, Mrs. H.L.

Skaggs, Royce, Northwetern

Snead, Mrs. Jean, Winnfield, LA

Southern Bell Telephone Co., ladies in calico

Southern Cotton Oil Co.

Spence, Joe, Northwestern

Spillman, Anita

Springer, Mary, baby

St. Andry, Tammy, daughter of Mrs. L.C. St. Andry

Stephens, Mrs. Louis, three children

Stephens, Virginia, Northwestern

Stevens, Mrs. Belle

Stevens, Ronnie, Northwestern

Stewart, Tommy, Mrs. Louise Stewart, Saline, LA, Northwestern

Stiles, Mrs. A.E., Campti, LA

Stiles, Judy, Campti, LA

Stovall, Mary, Northwestern

Swanson, Mike, Winnfield, LA

Sylvester, Pat, Northwestern

Szabo, Les, Northwestern

Talbird, Mrs. Madelyn, daughter’s birthday, taken at Doug’s Café

Tassin, Alice M., Campti, LA

Tassin, Gregory, son of Alice M. Tassin, Campti, LA

Tauzin, Henry

Taylor, Griffin, Christmas tree(?)

Taylor, Norma Jean

Teer, Lynn

Temple, Austin

Thomas, Bill, Northwestern

Thomas, Carolyn

Thomas, Carolyn, homecoming court

Thomas, girl, c/o Fabric Center

Thomas, Jimmie, Northwestern (two envelopes)

Thomas, Joseph

Thomas, Tina

Thompson, Jean

Thompson, Juanita, Winnfield, LA

Tilton, Cecil, Montgomery, LA

Tingle, V.L. and wife

Tabin, Tina Marie, daughter of Mrs. William Tabin

Trichel, Boone, for Cleco

Trout, Linda, Northwestern

Trundle, Frances, Northwestern

Turpin, Harry

Tyson, Dorothy, Natchez, LA

Uhrbach, Mary Jean

Vaughan, Jane, Lake Arthur, LA, Northwestern

Vaughn, Ronnie, Northwestern

Voinche, Elaine, Shreveport, LA

Wagley, Dinah, Northwestern

Wagley, Mary (two envelopes)

Walker, Florence

Wall, Mack A., family

Wallace, James, Winnfield, LA

Walters, Mrs. H.B., Rhonda, Coushatta, LA

Waters, Barbara Ann, daughter of Laverne Waters

Watley, Billy, Campti, LA

Weaver, Burton, Flora, LA

Webb, Randy, Northwestern

Webster, Dave, Northwestern

Weller, Rev. H.W. and wife

Wells, Autry

Wells, Peter, son of Mrs. Tom Wells

West, David, son of Bobby Wells

Whaley, Martha, Northwestern

Wilkerson, Hubert, son of Phyllis Wilkerson

Wilkerson, Kent, son of Phyllis Wilkerson

Willard, Mrs. Irma S., East Natchitoches Junior High

Williams, Gayle, Northwestern

Williams, Jane, Northwestern

Williams, Rida Mae, Robeline, LA

Williams, Sharon, wedding gown, Campti, LA

Williamson, Melba

Wind, Susan, Northwestern

Wise, Bonnie

Wolf, Michell, daughter of Mrs. William Wolf, Campti, LA

Womack, Mrs. Ollie, two boys

Women’s Club (two envelopes)

Wreck (four envelopes)

Wright, Judy

Yarbrough, Margaret, Northwestern

Youngblood, Mrs. David and daughter Mary Frances, Clarence, LA
1965

Ackel, Mrs. Melba

Ackerman, Sandra, Northwestern

Aisla, Barbara Ann, Northwestern

Aldridge, Corwyn

Aldridge, Mrs. Corwyn, St. Francisville, LA

Alex, Gloria and son

Allen, Mrs. Earl, son

Allen, R(B?)onnie

Allen School, queen and court

Anderson, Dianne, Northwestern

Andries, Sharon, Northwestern

Antley, Mr.

Arender, Jeanette, Miss Merry Christmas

Arnold, Joyce, Provencal, LA

Arrisworth, Eugene

Association of Natchitoches Women, Country Club

Austin, Mrs. Jeff

Bailes, Julianna, Miss Merry Christmas

Bailes, Julianna

Barnhill, Michael, son of Dewayne Barnhill

Bates, Darren, son of Donald Bates

Bates, Glenda, Ringgold, LA

Bates, Renee, Provencal, LA

Beasley, Etta

Beasley, Etta Marie, daughter of Etta Beasley

Beasley, Vonell, Provencal, LA
Bernsteine, Rev. W.

Berry, Shane, son of Elaine Berry

Bethard, Suzanne, Coushatta, LA

Beuch(?), Patricia, Northwestern

Blair, Georgia, homecoming court, Northwestern

Blackman, Larry, Northwestern

Blackwell, Mrs. Robert, Florence, LA

Bland, Judy, Northwestern

Bloodworth, Annie

Bodin, Curtis, Sigma Tau, Northwestern

Booty, Ellie

Bowen, Michael Ray

Boy Scouts, eagle Awards

Branch, Willie, funeral home

Brand, Christopher, Northwestern

Brantley, Sandra

Breedlove, Alice

Breedlove, Mrs. Earl, wedding

Brewer, Carolyn, Northwestern

Briggs, Lela and son, Clarence, LA

Brigmon, Ann, Grand Prairie, TX

Brock, Mrs. W.E.

Brossette, Morris Jr., son of Mrs. Morris Brossette

Brumley, Mr. and wife, Robeline, LA

Bryan, Edgar, Coushatta, LA

Buffington, Ronnie, Northwestern

Burks, Edith L.

Burn, Mrs. M.L. and four children

Burrow, Delores, Northwestern

Butler, Janet

Butler, Janet, wedding, at church

Box 20

Cagle, Jean, Northwestern

Caldwell, Josephine

Carpenter, Josh, Northwestern

Carpenter, Sandy Ree

Carter, Lisa Michelle, daughter of Mrs. Billy Carter

Caspari, Richard

Cavanaugh, Jack, Northwestern

Central High School, two Queens and Court

Chamber of Commerce, Man and Woman of the Year

Charrier, J.O., Northwestern

Cheatwood, Jerry

Christmas Festival, Miss Merry Christmas, Lelone James

Christmas Festival, Miss Merry Christmas

Civil Defense

Clairy, June

Clark, Benny, two children, Shreveport, LA

Clark, Mrs. Roy, little girl

Clarry, June

Cleco

Coker, David, son of Mrs. Gordon Coker

Colley, Glenn, Coushatta, LA

Conley, Bill, Many, LA

Cook, Mrs. Billie Roy

Cook, Mrs. E.F., Joe Todd, Tuellas, LA

Cook, Mrs. O.C., Barbara, Joe

Cooper, Mrs. Fred, grandchildren, Robeline, LA

Corkern, Connie

Cox, Otis, slaying

Creed, Charlotta, Northwestern

Creighton, Mrs. Harry, home, Natchez, LA

Crowden, Barbara, son, Columbia, LA

Culpepper, Joe

Dairon, Linda, Northwestern

Dalme, Helen, Montgomery, LA

Dalton, Lynn, Northwestern

Daniels, Genie, Northwestern

Daray Motor Co., employees

Davis, Evelyn, Northwestern

Davis, Sue, Clarence, LA

Davis, Sue, wedding gown, home, Clarence, LA

Dean, Martha, Northwestern

Dees, family reunion, Fort Jessup

Dees, Patricia, Northwestern

Delano, Mrs. Dan and three children

Deville, Mrs. Jerry, two children

Dew, Kelly, daughter of Mrs. Wayne Dew

Dick, Sharon, Northwestern

Dickson, Nancy, Coushatta, LA

Dietrich, Rita

Digilarme, Mrs. C, two children

Dodd, Gladys

Dollar, J.S.

Dollar, Jim

Doucet, Ned, Northwestern

Dowdin, Linda, daughter

Dranquet, Mrs. Ed Jr., three children

Dressler, Mrs. R.H., three children

Durr, Glenda

Durr, Janet, Northwestern

Durr, Julie, daughter of Mrs. Boyd Durr

Durr, kerry, wedding

Durr, Wayne, three children

Eason, Gladys

East Natchitoches Junior High, Indian Princess

Eastern Star, Carroll chapter

Eddy, Larry, Northwestern

Edwards, Eli

Elias, Camille, Northwestern

Elliot, Judy, Northwestern

Lodge, Emanuel

Enloe, Trudy, Saline, LA

Ericson, Anita, Northwestern

Estes, Steve, Miami Beach, FL

Ewing, Mrs. Paul, three children (two envelopes)

Exchange Bank, two buildings

Fair, Mrs. Rex, Darla

Faller, A.J., dog, Clarence, LA

Farley, Nona, Northwestern

Farm Bureau, Lanny Crow

Felton, Mary

Fletcher, Jimmy, Northwestern

Florey, Mrs. Joe, Many, LA

Flurry, Barbara, Northwestern

Fontenot, Geraldine, Northwestern (two envelopes)

Ford, Douglas, Northwestern

Ford, Gayle, Northwestern

Foshee, Richard, family

Foster, Lillian, Caston, LA

Four-H Club, Mary Jean Uhrbach

Four-H Club, St. Mary’s

Franklin, Julia, Northwestern

Frazier, Ethel, Natchez, LA, Queen and attendants

Frey, L.F. and wife, Saline, LA

Gahagan, Mrs. Marvin, little boy

Gandy, Bryant Roy, son of Barbara Gandy, Robeline, LA

Garrett, Cheryl, Marthaville, LA

Garrett, Randall

Gay, Mary

Gay, Pearly

Gentry, Earl L., Florien, LA

Gibson, Hoyt S.

Gilson, Mary Ann

Gimbert, Mrs. Robert, baby

Ginn, Sue

Gleason, Angela, daughter of Becky Gleason

Gleason, James

Going, Rev. J.G., Campti, LA

Gourdon, Jo Ann

Grappe, Theresa, daughter of Mrs. Thomas E. Grappe, Clarence, LA

Grayson, Mrs. John, baby

Gromly, Sherry, Northwestern

Hackney, Kenneth

Hall, Mrs. Howard, Linda

Hammond, Robert,

Hand, Dr. E.A.

Hankins, L.H.

Hanson, Linda, Northwestern

Hardee, Robbin, daughter of Mrs. Tom Hardee, Pleasant Hill, LA

Hardee, Joe and Monica, children of Mrs. Joe Hardee, Pleasant Hill, LA

Harrell, formal wedding

Harrell, Jo Ann

Harris, Frank A.

Harris, Mrs. Judson B., little girl

Hart, Lucy, Northwestern

Hawthorne, Janice, Provencal, LA

Hawthorne, Jim, Northwestern

Head Start, Clarence, Central, North Eastern(?)

Hearn, J.T., Northwestern

Heischmann, Paul, Northwestern

Helarie, Mae

Helaire, Rosie

Hickman, Dorothy, Northwestern

Hicks, Lavern, Northwestern

Hilton, Elizabeth (three envelopes)

Hilton, Elizabeth, wedding, church

Hilton, Sammy

Hinton, Mrs. H.G., Darilyn, Robeline, LA

Hoffpauir, Dale and wife

Hoffstadt, Ruth Anne, Northwestern

Holmes, Gladys, Montgomery, LA

Halmes, Martha, baby

Holsomback, Robin, daughter of Rebecca Holsomback, Leesville, LA

Hudgens, Cedric

Hudnall, Nellie, Northwestern

Huffman, Jervis

Huggins, Jimmy, Northwestern

Hughes, Susie, Northwestern

Hunter, Clementine, Francois Mignon

Hyde, Mrs. Jimmy, granddaughter Mary Ellen

Irby, R.D.

Ivy, Carolyn, Northwestern

Ivy, Sue, Northwestern

Jackson, Bessie

Jackson, Celestine, Winnfield, LA

Jackson, Pamela Deniese, daughter of Ardeth Jackson

James, Lelone, Christmas Festival, Miss Merry Christmas

Jarvis, Buddy, Northwestern

Jennings, Mildred, baby boy

Jester, Raye, Northwestern

Jeffrion, Scott, son of Vickie Jeffrion, Chestnut, LA

Johnson, Betty Louise, little boy

Johnson, Martha

Johnson, Ruth, Northwestern

Johnson, Sue, passport

Johnson’s Restaurant

Jones, Dale Howell, son of Mrs. Curtis Jones, Provencal, LA

Jones, Rev. Julian

Jones, Lewis, Northwestern

Jones, Willie B. and woman, St. Maurice, LA

Joseph, Pat, wedding gown

Kaufman, Richard, son of Mrs. Kenneth Kaufman

Kay, Patsy, Provencal, LA

Kelly, E.L. Jr.

Kerry, Jean, Campti, LA

Keyser, Thelma

Khoury, Mrs. Joe, Paul

Knapp, Mary Evelyn, Northwestern

Knotts, (?)

LaCaze, Charles Dwayne, son of Mrs. Charles LaCaze

LaCour, Doris, Bermuda, LA

Landry, Clyde, Northwestern

Lasyone, Mrs. Jo Ann, child

Latura, Pat, Northwestern

Laval, R.M.

Lawton, James W.

Lay, O.M.

Leach, Mrs. Hester, baby girl

Leach, Jean

Leach, Mike

Leach, Robert, son of Jean Leach

LeBlanc, Jocelyn, Northwestern

Lee, Ann, Sigma Sigma Sigma

Lee, Darryl and Steve, sons of Mrs. David Lee

Lee, Marilyn, Northwestern

Lee, Rosemary, Northwestern

Leggett, John

Leggett, Mrs. John, baby boy

Lemoine, Mrs. John Jr., children, Clarence, LA

Leone, Pete, two children, Powhatan, LA

Leone, Virginia, Powhatan, LA

Leslie, Billy, Many, LA

Levy, Mrs. Lee Craig, cow and crime against nature

Lewis, Joe

Lewis, Regina, Northwestern

Lilly, Jan (two envelopes)

Lloyd, Kay, Northwestern

Loftin, Faye, Coushatta, LA

Lofton, Owen

Long, Jimmy

Long, Mrs. Jimmy

Longlois, Ann, Flora, LA

Longlois, Susan, Flora, LA

Lovett, Mary Belle, Coushatta, LA

Mack, Connie, Northwestern

Maggio, Kenneth

Maley, Mrs. Dean, little boy, Flora, LA

Man on driver’s license

Marler, Gwen, Northwestern

Marshall, Val Rae, Northwestern

Martin, Mrs. Clara, Campti, LA

Martin, Doris, Chopin, LA

Martin, Margaret, Winnfield, LA

Mary, Mrs. L.M., two children, Pleasant Hill, LA

Masingil, Curtis

Masons, Banquet, Natchitoches Junior High

Masons, Masonic Lodge

Masons, Celebration, in Natchitoches

Matter, Audrey, two daughters, Campti, LA

Maxwell, Amy, Northwestern

McBride, W.C. and wife

McBride, William, Northwestern

McCain, ground breaking

McCardle, Don

McCaskill, Mrs. Sharon, Marthaville, LA

McDowell, Jim

McGee, Mrs. Gordon, grandson, Galdonna, LA

McGee, Larry, Northwestern

McKenzie, Mrs. Wayne, Northwestern

McLamore, Jackie, wedding gown

McLelland, Linda, Northwestern

McQueen, Mrs. Leon, son

McRae, Mark, son of Mrs. Ralph D. McRae

McWilliams, Ann, Northwestern

Metoyer, Janet, Cypress, LA

Midgett, Mrs. Grace

Miller, Elaine, Northwestern

Miller, Sharon, Provencal, LA

Mitcham, Charlotte

Mitchell, Terry, family group

Mitchell, Velora, Northwestern

Monceret, Linda, Northwestern

Moncriel, Mickey, Northwestern

Monroe, Ronnie, Montgomery, LA

Montgomery, James D. and wife, Provencal, LA

Montgomery Ward Store, interior

Moreau, Van and wife, family group

Moreland, John Roy, Coushatta, LA

Moreland, Mrs. P.W., son, Bossier City, LA

Morgan, Becky, Northwestern

Morgan, Dottye Kaye, daughter of Mrs. D. Morgan

Morgan, Linda, V., Northwestern

Morgan, Lora, Saline, LA

Morris, Elder

Morvan, Elaine, Robeline, LA

Mouton, Eve

Mullins, Stephen, son of Mrs. Sandra Mullins

Musslewhite, Elizabeth

Natchitoches Parish Hospital, building, air shot

Neal, Charles, Northwestern

Nethery, Delores

Osborne, Patrick, Northwestern

Paige, Mrs. Hazel H., Montgomery, LA

Box 21

Parker, Fred, Northwestern

Payne, Pearl

Pearson, Barbara, Northwestern

Permuntor, Sharon, Chestnut, LA

Pierson, Mrs. Ruth

Pipeline, explosion

Pittman, Karen, Northwestern

Police School

Pratt, Jerry, Northwestern

Presbyterian, group

Prewitt, Bonnie

Rabelais, Charles, Powhatan, LA

Kenneth, Rachel, Flora, LA

Radasinovich, Mrs. Rade, two children

Ragas, Charles, cap and gown, Northwestern

Ray, Bill and wife

Rhodes, Olivia, Northwestern

Rivers, Larry, Northwestern

Rivet, Larry

Robertson, Terri

Rogers, Patsy, Northwestern

Salley, Mrs. Elsie, Marian

Salter, Gary, Northwestern

Sampite, Joe, baseball group

Sandell, H.R.

Sanders, Paul

Sargee, James

Schettler, Heinrich, Northwestern (two envelopes)

Schilling, Claire

Scott, Martha, wedding gown, Natchitoches, LA

Scruggs, James

Sepulvado, Paul H., Northwestern

Sers, Joe, two grandchildren

Sewell, Mrs. (two envelopes)

Sewell, Jimmy and wife

Sewell, Sandra, wedding dress

Sewell, Sandra

Sewell, Sandra and Donnie Jordan, Powhatan, LA

Sharbough, Richard, Northwestern

Shavers, Jeanelle

Shaw, James, Northwestern

Shepard, Sherry, Sigma Sigma Sigma, Northwestern

Sheriff Dept., group

Sheriff’s office, deputies

Sherman, Ron, Northwestern

Sibley, Tommy

Simpson, Shirley, Northwestern

Singer Sewing Machines, window display

Smith, Francis, Hanna, LA

Smith, Joe B. Jr.

Smith, Mrs. Louise, Robeline, LA

Smith, Mary Ann, Flora, LA

Smith, Paul

Sneed, Albert, Campti, LA

Sorenson, Dale, Quincy

Southern Bell Tel. Co., award at high school

Sparks, Ralph

Spaulding, Carol, Lorena

Spears, Juanita, Coushatta, LA

Springer, Mary, Colinda, Robeline, LA

Stafford, Barbara, Northwestern

Stafford, Sally, Northwestern

Steinkamp, Mrs. Flo(?)

Stephens, Sandra

Stephens, Thomas, son

Stephens, Yvonne

Steveson, Tom and wife

Straughan, Mrs. Lucy

Strebeck, Hazel, Many, LA

Strother, David

Sullivan, Roy, Northwestern

Summer, H.D., for Telephone Company

Tatum, Susan, Northwestern

Taylor, Sam, Northwestern

Teachers’ Convention

Terry, Ruth, Northwestern

Thibodeaux, John, Northwestern

Thomas, Chuck

Thomas, Linda, Northwestern

Thomas, Ruth Antee, daughter

Thomasee, Rose

Thompson, Hazel, Northwestern

Timmons, Connie, Northwestern

Tolbert, Terry, Northwestern

Townsend, Bobby, Northwestern

Trammel, Annette, boy

Trichel, Douglas

Trotter, James

Tyson, Dorothy, Natchez, LA

United Dollar Store, award presentation

United Dollar Store, Broadmoor, manager

Van Gatlin, Kathy, Northwestern

Van Hook, Mrs. Bill and son, passport

Van Sickle, Mrs. Wallace, Giny

Vercher, Susie, Northwestern

Viola, Glen and Sue Davis, wedding

Voight, Sherry, Provencal, LA (two envelopes)

Wadkins, W.H., son

Walker, Anna

Walker, Florence

Walker, Gladys, Campti, LA

Walker, Lillian

Wall, Mrs. Duffy, Northwestern, Catherine

Walters, Harold, son

Watson, Mrs. Robert C., Master’s degree, Houston, TX

Weaver, Burton, baby girl, Flora, LA

Weaver, Mrs. Burton, Flora, LA (two envelopes)

Weaver, Lois Elaine, daughter of Mrs. Burton Weaver, Flora, LA

Weber, Steve, Northwestern

Wells, Frank, Northwestern

Wester, Francine, Provencal, LA

Wheat, Carol, passport, Montgomery, LA

Wheat, Gwen, Northwestern

Wheat, Nan

Whitmore, Ronnie, Simmesport, LA

Whitworth, Judy, Northwestern

Williams, Fay Pearl, Bermuda, LA

Williams, Mrs. James K.

Williams, Linda, Northwestern

Williams, Roy and Wife

Williams, Velma

Wimmer, June, Donna, Cloutierville, LA

Wings, John

Winn, Judy, Clarence, LA

Woaten, Tom and wife

Wofford, T.B.

Woods, Bobby and Mark, children of Mrs. Clarence Woods, Robeline, LA

W.O.W Awards

Wreck (twelve envelopes)

Wright, Mrs. B.F., Thomas Andrew

Wright, Gene

Wright, Rita, Northwestern

Wright, Ronald, Northwestern

Young, Crawford and wife and Mary Helen, passport, Campti, LA

Young, Elizabeth, Christy

Box 21

1966

Aaron, Mrs. M.L., Arnold and Mark

Achord, Mrs. Marcele

Achord, Marlene

Achord, Marlene, by Ola Durr

Adams, John, daughter-in-law, passport

Arial views, Natchitoches

Arial views

Ajax, LA, oil line explosion

Ambler, William, Northwestern

Anders, Jean, Northwestern

Anderson, George, courthouse

ANWPHN

ANWPHN, historical tour, in front of church

ANWPHN, Ruby Duncklman(?)

Armand, William

Arnold, Betty, Northwestern

Asbury Methodist Church, rugs, Rev. Tilley

Ashcroft, Linda

Baeder, Falba, Northwestern

Bamburg, Charlotte

Basco, Barbara

Batiste, Eddie (two envelopes)

Bayonne, Ozedar, mother of Mitchell bayonne

Beach, Mrs. W.A., little girl

Beardin, Karen

Bell, Ethel, Natchez, LA

Berry, Elaine

Berry, Roxie, Mrs. James, wedding dress

Berry, Roxie, wedding

Bethany, Sandra, Northwestern

Black Lake Area, pasture, Cook, Clark, Egan, Yancy, King, Commercial National Bank Building, Shreveport, LA

Black, W.D.

Blake, Osconine

Blanchard, Carey

Bloom, Margie (two envelopes)

Bogan, Mickey and wife

Boone, Tommy, Northwestern

Booty, Charlie, Flora, LA

Bowden, Mrs. Gwen Taylor

Bowden, James, Northwestern

Boydstun, Jack, drawing

Boydstun, Jack, building at Marthaville

Box, David

Box, Sally and husband

Bradley, Mrs. Charles, children

Brandon, Carolyn, Northwestern

Braulio, Marcano A., Northwestern

Breedlove, Ed, family

Breedlove, W.A.

Brewer, Ann, Northwestern

Brewton, Joy Nell, Welfare Office, wedding dress

Broadway, Mrs. Marvin, Robeline, LA

Brodermann, Dr. Ramon E.

Brossette, Mary Frances

Brown, Judy

Brown, Mrs. Sam, Campti, LA

Bruce, Dianna, Coushatta, LA

Brumley, W.I. and wife, Robeline, LA

Bryan, Jennifer, daughter of Mrs. John Bryan

Bryant, Gloria, Northwestern

Bryant, Melody, Leesville, LA

Buckley, Mrs. Roy

Cadillse, Johnny

Campbell, Mrs. Ina, daughter

Canady, Carrie

Caraway, H.H., Natchitoches

Carnahan, Bonnie, daughter, Chopin, LA

Carpenter, Willie Earl, c/o Betty Remo

Caspari, Ann and daughter, passport

Cassell, Joe and wife and son

Casson, Alma

Cates, Donald, Northwestern

Cazavbon, Wanda, Northwestern

Central Area Trade School

Central High School, Queens

Chamber of Commerce, banquet

Chance, Carl, Florian, LA

Chapman, Thomas E., Clear Lake, Campti, LA

Christmas Festival, Natchitoches, Miss Merry Christmas

Christophe, Joseph, family

Civil Defense, maps

Civil Defense

Clakely, Betty, Goldonna, LA

CLECO, homes

Coats, Mrs. Evelyn

Cobb, Frances, baby girl

Cobb, Nona, c/o Cobb Chevrolet

Coca-Cola plant

Coffey, Bobbie, Northwestern

Cohen, Lillian, Christmas Festival

Cohen, Lillian

Collins, Huey

Conley, Diane, son, Goldonna, LA

Conley, James and wife

Combs, Hazel Mae

Camick, Camilla

Cook, Dr.

Cook, Mrs. Roy, baby boy

Cooper, James

Cooper, Todd, son of Bobby Cooper Jr.

Cotton, first bale, Chamber of Commerce

Cox, Lennie

Cox, Ronnie, Coushatta, LA

Cravath, Kay, Northwestern

Crosby, Gayla, Northwestern

Culp, Sheila, Northwestern

Cummings, Judy, wedding gown

Cuny, Karen, Northwestern

Daniel, Gary, Northwestern

Daray Motor Co., girls drawing the winners

Daray Motor Co.

Daray Motor Co., shop and office

Daray Motor Co., ribbon cutting

Daray Motor Co.

Daray Motor Co.

Davis Bean Farm

Davis, Doris, Northwestern

Dean, Beth

Dees, family reunion

Box 22

De Soto, Gilbert, Natchitoches, LA

Despain, Elder

Detrick, wedding (two envelopes)

Doiron, Linda, Northwestern

Dollar, Mrs. J.S.

Don’s Café

Draper, Jimmy, Northwestern

Dupree, Edward A., daughter

Durand, Mrs. M. J.

Durand, Marcel, 50th wedding anniversary

Duren, Audrey, Montgomery, LA

Durfrene, Marsha, Northwestern

Durr, Boyd, little girl

Easley, Mrs. Robert

East Natchitoches Junior High, Indian Princess

Ebert, Raymond, LA Forestry

Edwards, Billie

El Camino Motel

Elkins, Mrs. Gene, Robeline, LA

Elkins, Mrs. T.H.

Elliot, Mrs. J.J., two children

Evans, Rose, Northwestern

Farm Bureau, insurance, for Jack Brittian

Fertsch, Herman, passport, Northwestern

First Baptist Church, Amulet Street

Flandermeyer, Roger, Elizabeth Ann

Flenniken, Margaret, wedding dress

Flenniken, Noble

Fletcher, Mrs., retirement from Cleco

Fletcher, Norman

Fletcher, R.M., baby boy

Flurry, Brenda

Flynt, Elois, Robeline, LA

Fontenot, Mrs. Lany, baby girl

Fox, Dan, Northwestern

Freeman, Linda

French, Marilyn, Robeline, LA

French, Rickey

Garcie, Gary

Garcia, Ron, Northwestern

Garcia, Sam

Garic, Susan, Northwestern

Gibbs, John, equipment

Gibson, R.P., Coushatta, LA

Gibson’s Service Station

Glidewell, Theresa, Northwestern

Gold, Hall, and Sykes

Gongre, Donna Sue

Gorum, Bobby Lynn, son of Mrs. M.L. Gorum

Gorum, Mrs. H.B., granddaughter, Clarence, LA

Gorum, Juanita

Gour, Sue, Northwestern

Graham, Patty, wedding gown

Graham, Patty

Gray, Hilda Ann

Green, Garland, Northwestern

Gremillion, Eleanor, children

Grigsby, Enloe and wife

Guilliams, Rebecca Anne, daughter of Mrs. Glen Guilliams, Campti, LA

Hall, O.D. and wife

Hampton, wedding gown

Hardee, Mrs. Joe, Pleasant Hill, LA

Hardin, Cheryl, Northwestern

Hargrove, William

Harling, Mrs. Robert

Harper, Rev. Jolly, First Methodist Church

Hash, Nancy, Northwestern, Clarence, LA

Hawthorne, Jim and wife, Fleur de Lis

Hayes, James D., Jennifer, Jeff

Haynes

Haywood, Lottie

Healy, Sheila, wedding gown

Healy, Sheila

Hearron, J.R., granddaughter

Henderson, Georgia, passport, Pleasant Hill

Hendrick, Lucille, Northwestern

Henry, Mrs. J.M. Jr., two children, passport

Herrington, Sandra

Hicks, Bill, passports

Hilton, Mrs. L.C.

Hodge, Vernon, Northwestern

Holley, Myrtle, two children, passport, Marthaville, LA

Holmes, Martha

Hopkins, C.S. and wife

Horton, Donald, Northwestern

Howell, Hugh, Montgomery, LA

Ingram, family group

Indian Princess

Jackson Military Funeral

Jacobs, Brenda

Jacobs, Brenda, wedding gown

Jacobs, Brenda

Jenkins, Hannah, Robeline, LA

Jenkins, Monita, Robeline, LA

Jennings, Lee W., cap and gown, Shreveport, LA

Johnson, wedding dress

Johnson, Linda

Johnson, Neil, Northwestern

Johnson, Ruth, Northwestern

Jones, Claire

Jones, Doug

Jones, Gaylon

Jordan, Vernon

Kelly-Weber Co.

Keys, Billy, family group

Klug, Rose Mary, Biology Dept.

Knippers, Benny, Northwestern

Knotts, Betty

Ku Klux Klan

La Cour, Peggy

La Cour, Sandra

Landrum, Harvey and wife

Lasyone, Angelia, daughter of Jo Ann Lasyone

Lawson, Ann, wedding gown

Lee, Charlotte

Lee, Douglas

Lee, Victor and wife

Lee, Wayne

Les Amies

Lester, Don

Lester, Mrs. Don, passport

Lester, Janice, daughter of George Lester, Chestnut, LA

Lester, Larry, son of George Lester

Levy, Mrs. Sam, at fire station

Liebers’ store sign

Little, Mrs. Percy, baby boy, New Orleans, LA

Livingston, Lucille, Cloutierville, LA

Loftin, Faye, Coushatta, LA

Long, Bill (two envelopes)

Long, Carroll, Northwestern

Long, Jim, son of Jimmy Long

Longlois, Shirley

Longlois, Susan, Flora, LA

Laughridge, Beth, Robeline, LA

Love, Gary, Northwestern

Macphearson, Ellyn, Northwestern

Mallory, Max Jr.

Martin, Coleman

Martin, Ronald, swearing in

Mary, Carolyn, daughter of Mrs. L.M. Mary, Pleasant Hill, LA

Mary, Mrs. Louis M., two little girls

Masingill, Mrs. A.C.

Masonic Lodge, group

Masonic Temple, officers

Masonic Lodge, banquet, new officers

Massey, Linda, Northwestern

Massey, Linda, Northwestern

Matthews, Bonnie, Northwestern

Maxey, Mrs. George

McBride, Jack

McCabe, Charles, National Fish Hatchery

McCain, Auto Supply Co.

McCaskill, Sharon, Marthaville, LA

McCorquodale, Stephen and son, Memphis, TX

McDonald, Wayne

McFarland, Ann

McKee, Nelda

McKenzie, Wayne, baby

McKinney, Ruby, baby, Cloutierville, LA

McLain, Helen, Campti, LA (three envelopes)

McLaren, Vernon, son

McLean, Judy

McLelland, Linda, Northwestern

McNaughton, Yvonne Dennise, c/o Mildred McNaughton

McRae, Larry, daughter

McRae, Mark, son of Mrs. Ralph McRae, Leesville, LA

Memory Lawn

Meranda, Elisa Maria, Northwestern

Metoyer, Catherine

Middleton, Mrs. Mead, two children

Miles, Wilson, three men

Miller, Carolyn, c/o Edna Manings, Leesville, LA

Mims, Mrs. Annie M.

Mitcham, Carol, Natchitoches

Mitchell, Mrs., flower arrangement

Mitchell, Patsy

Mixon, Helen, Northwestern

Monk, Charlie, baby

Montgomery, Andrew and wife

Moore, David, Marthaville, LA

Morgan, Johnny, Northwestern

Morris, Kathleen

Moses, Mary Alice, baby

Mowad, Sam, Northwestern

Myers, Mary, little girl

Natchitoches, LA, 250th

Natchitoches, Christmas Festival, Cleco Building in Christmas lights

Natchitoches, Christmas Festival, floats, maids, Queens

Natchitoches, Christmas Festival, Miss Merry Christmas, Fowler girl

Natchitoches, LA, Christmas Festival, marching groups

Natchitoches, Christmas Festival, Christmas lights

Natchitoches, Christmas Festival, Singing Tree

Natchitoches, LA, Christmas Festival, El Karub Shriners, other Temples

Natchitoches, LA, police work, murder, Texas St. café

Natchitoches, LA, police work, W(N?)eller suicide

Natchitoches, LA, Police Dept, Russell Gahagan, break-in, Buford Dillard

Natchitoches Parish, aerial views

Natchitoches Parish, aerial views

Natchitoches Parish, civil defense

Natchitoches Parish, flood, police jury

Natchitoches Parish, hospital, staff, Broadmoor Restaurant

Natchitoches Parish, hospital, auxiliary, group

Natchitoches Parish, hospital, board, group

Natchitoches Parish, jail, break out

Natchitoches Parish, Police Jury

Natchitoches Parish, Police Jury, letter campaign, Clarence, Campti

Natchitoches Parish, Police Jury, officers

Natchitoches, Sheriff’s Dept.

Nelken, Mrs. Colleen, son

Nelken, George, son of Mrs. Sam Nelken

Nethery, Delores, wedding

Nethery, Dolores, wedding gown

Nix, Talmadge, Northwestern

Northwestern, cheerleader school

Nugent, Janice, Northwestern

Nunley, Parker and wife

O’Bannon, Gwen, Provencal, LA

Qehler, Debra, Robeline, LA

Olivier, George, shop

Oxley, Herbert, Many, LA

Paddie, Irene, baby, Gorum, LA

Page, Douglas Jr., son

Pelt, Gayle, Northwestern (two envelopes)

Penfield, Ray, Robeline, LA

Perkins, Michael, Northwestern

Perot, Richard, son of Mrs. Sue Perot

Pevy, Dinah, Northwestern

Phelps, Cecile

Petterson, Billy, passport, Florien, LA

Phillips, Phyllis, daughter of Mrs. A.C. Phillips

Phillips, Tony, son of Mrs. A.C. Phillips

Physical Culture Contest

Pinsonat, John, Northwestern

Pitman, Mrs. Limma W.

Pleasant, Sarah

Pleasant, Wayne and wife

Porter, Elizabeth

Powell, Elizabeth, wedding dress

Powell, Irene, Campti, LA

Progressive Mutual

Progressive Mutual Bldg and Loan

Prothro, J.O., Mike, Donna, Penny

Prudhomme, John, wedding dress

Pullen, Susie

Pullig, Mrs. R.S., daughter, Ashland, LA

Rabalais, Cheryl, Marthaville, LA

Rachal, Annie Marie, daughter, Cloutierville, LA

Rachal, Clifton and family

Rachal, Mrs. Clifton, two children

Rachal, Mrs. Daniel, baby

Rachal, Sebastian, two boys

Ramsey, Brenda, Northwestern

Raymo, Betty

Reese, Susan, Northwestern

Reeves, Jewell, baby, Chestnut, LA

Reid, Marie, Northwestern,

Reine, R.J., St. Amant, LA

Renfro, Charlie, Northwestern

Revels, Gladys W., baby

Rhodes, Earl

Rikard, Bennie Rivet, Larry

Roach, Edna, Northwestern

Robbins, Sam

Roberts, Kathy

Roberts, Sue

Roberts, Sue and Kathy

Rogers, Charlie, funeral home

Roque, Earl and family, Natchez, LA

Rothenberger, George, clock display, Shreveport, LA

Rountree, Otis

Rowzee, Gene, Northwestern

Roy, Ronald, Northwestern

Rushing, Ben

Sandelin, Gordon, family

Sandlin, Gordon, family

Sandlin, Martha Kay

Satterthwaite, Rob, Northwestern

Savell, Lanell, Northwestern

Scoggins, Billy

Scott, Pam, Northwestern

Scruggs, J.E., Leesville, LA

Shady Glen Nursery Exhibit

Shagun, Mrs. Ruby, Campti, LA (two envelopes)

Sheppard, Charlotte, Northwestern

Sheriff Dept, crime

Sheriff

Sherwood, Arthur

Shivers, Janice, Northwestern

Sibley Apartments

Sibley Apartments, ribbon cutting

Sibley Store

Sibley Washateria

Sisson, Lane

Slack, Barbara, Northwestern

Smith, Billy, c/o Tom Prudhomme

Smith, Carol, Northwestern

Smith, Nathaniel D.

South Ply Co., aerial photos

Southern Bell Telephone, Perrot(l?) Award dinner

Southern Bell Telephone, college

Southern Plywood Corp.

Sparks, Bonnie

Sparks, Raymond (two envelopes)

Sparks, Diane, Northwestern

Spurgeon, Jane, Northwestern

Stephens, Elizabeth, passport

Stephens, Sandra

Stephens, Yvonne

Stephens, Elree

Stewart, Alton and wife, Chestnut, LA

Stewart, Huey, Galdonna, LA

Stewart, Lucille, baby, Campti, LA

Stinson, Paula, Northwestern

St. Mary’s, ground breaking

St. Mary’s School, aerial

Strother, David, Northwestern

Sutton, Mrs. J.W.C.

Swenson, Mike

Talbot, Mrs. D.W.

Tarratus, Edward

Taylor, Goldie

Taylor, Juanita, Northwestern

Teague, Mrs. Floyd H. Jr.

Texas and Pacific RR, accident

TGT explosion site, monument, G.F. Thomas Jr.

Tharpe, George A., Northwestern

Thompson, Annie Lee

Tierney, Dorothy

Timmons, Annie

Tousant, Mattie Grace, baby

Townsend, Alton

Tozier, Beverly, Northwestern

Trammel, Annette, James, Provencal, LA

Troine, Linda, Northwestern

Valentine, Brenda, Northwestern

Vercher, R.J. and wife, Campti, LA

WS Drugs, break-in

Wagley, Mrs. Lonnie, Provencal

Walker, Doris, dog

Walker, Florence

Wlaker, Hollis D.

Wlaker, Lillian

Wall, Carol, Northwestern

Waltmar, Hank

Ward, Rose

Warren, Vera Leigh

Watley, Bill

Weaver, Burton, family, Flora, LA (two envelopes)

Webb, Joe

Webb, M.M. and wife

Webb, Randy

Wells, Genette, Pleasant Hill, LA

West, Billy

Wester, Dorinda, Provencal, LA

Williams, J.H. and Claudia, passports

Williams, McArthur

Williams, Richard B., swearing in as judge

Williams, Tom, Northwestern

Wilson, Dorothy Jean, baby, Campti, LA

Wilson, Mrs. Lonnie, little girl

Wilson, Robert, Northwestern

Winn, Jennifer, Northwestern

Wood, Fran, Northwestern

Wood, Jo Ann, sister, Baton Rouge, LA

Wreck (thirty-five envelopes)

Box 24

Wreck (twenty-one envelopes)

Wright, Kathy, Northwestern

Wyatt, Pat

Wylie, Mary, Lake Charles, LA

Yang, Joe Do, c/o Mrs. L.A. Knight, Falls Church, VA

Yarbrough, Margaret, wedding gown, Northwestern

Young, Elizabeth

Zeagler, Mrs. Bessie L.

1967

Abraham, Leo Jr.

Allen, Michael, Northwestern

Allen, Tommy, Northwestern

Almon, Sandra, Northwestern

Ammons, Jo Ann

Ammons, Mrs. John

Anderson, Martha, Pleasant Hill, LA

Andry, Liz, Northwestern

Arceneaux, William

Armstrong, R.M., family of four

Arrington, Wanda, Northwestern

Ashcraft, Linda

Atchison, Fred

Atkins, Carolyn, Northwestern

Aycock, Ray, baby girl

Bacon, Linda, Northwestern

Bailes, Sara Nell

Bales, Pat, Northwestern

Bayonne, Minnie

Beaudoin, Marie

Beckham, Becky, Northwestern

Bennett, Ruthie, Northwestern

Berry, Elaine

Bigelow, Shirley, Northwestern

Blackwell, Linda

Blue, Anita, Northwestern

Bolton, Linda, Northwestern

Bond, Walter

Bowen, Sharon, Northwestern (three envelopes)

Breedlove, Carolyn

Breedlove, David and Margaret

Brewer, Linda (two envelopes)

Brignac, Hope, Northwestern

Brooks, J.

Brown, Shelton

Buckley, Roy and son

Birge, Grace

Burkhaeter, Audrey, Northwestern

Buss, Marcia, Northwestern

Calhoun, Roxie, Northwestern

Carlucci, Joseph F.

Carroll, Joal, Northwestern

Cedars, Wilson, family group

Clark, Ora

Cloud, Glynda, Northwestern

Cobb, Stacy Lee

Cole, Barbara, Coushatta, LA

Cook, Charlotte

Cooper, Mrs. Fred, Robeline, LA

Cooper, Melanie

Craft, Nancy, Northwestern

David, James, Northwestern

Davis, Daisy M.

DeBlieux, Mollie

DeCote, Pauline, Northwestern

Derry, LA, bridge collapse

Dietrich, Delinda, baby boy

Dix, Grace, Northwestern

Dranquet, Ed, Exchange Bank

Dubois, Ernest M., Coushatta, LA

Ducote, Polly, Northwestern

Dufresne, Bernice

Duke, Robert E., Coushatta, LA

Durr, Ann, Robeline, LA

Durr, Diane, Robeline, LA

Dykes, Jacque, Northwestern

Earl, Margaret, Northwestern

Easterly, Allaine, Northwestern

Edmonds, Mrs. C.H.

Elliott, Ruby, Campti, LA

Ellis, Jeff, Northwestern

Exchange Bank, board of directors

Ferguson, Danny, Northwestern

Fisher, Mrs. Larry and baby

Fisher, Suzanne, Northwestern

Foshee, Ginger, Northwestern

Foshee, Vera

Fowler, Maud, Northwestern

Friday, Mrs. M.R., Chestnut, LA

Fulton, Ben, Columbia, LA

Gatlin, Kathyvan, Northwestern

Garden, Mrs. Lallie

Gardshane, Joe, Northwestern

Garrett, Cheryl, Marthaville, LA

Gauthin, Christine, Northwestern

Gelduman, Diane, Northwestern

George, Alfred, Northwestern

Gilbert, Mrs. Florence

Graham, Marva, Northwestern

Graves, Lonita

Gray, Mrs. Estelle

Green, Carolyn, Northwestern

Greer, Mary Sue, Northwestern

Gros, Kathleen, Northwestern

Groves, James, Northwestern

Gunn, Mrs. Murrell, Montgomery, LA

Hailey, Raymond, Northwestern

Hart, Lillian

Hawkes, Kathy, Northwestern

Herrington, Betty, Florian, LA, Northwestern

Hicks, Kathleen, Marksville, LA

Hilderbrand, Mrs. Tynes

Hickman, Shirley, Northwestern

Hinton, Sheila

Holley, Den

Honeycutt, Carola, Northwestern

Horn, Debra, Northwestern

Hughes, Mrs. J.H., Montgomery, LA

Hyde, Barbara, Northwestern

Hynson, Randal, Northwestern

Ingram, Jimmy, Northwestern

Inzer, Gay

Jackson, Phyllis

James, Danny

Johnson, Delores, Campti, LA

Johnson, Mrs. Lillie

Joiner, John, Northwestern

Joseph, Mabel (?)

Kelley, Karen, Northwestern

Kelley, Sharon, Northwestern

Ke(i?)llingworth, Benny, Galdonna, LA

Keys, Tommy and wife

King, Jackie

Kinnison, Georgia, Northwestern

Kirk, Jeneane, Northwestern

Knott, R.W., Marthaville, LA

Knotts, Amy

Knottso, Linda

Krippendorf, Raymond, c/o K.N.O.C., Front St.

Leach, Beth

Ledet, Camille

Leon, Jeffrey

Lester, Mrs. George, Janice, Chestnut, LA

Lewis, Delinda, Robeline, LA

Lieber, Madeline, Northwestern

Lilley, Jan

Lin, James

Lindsey, Donna, Northwestern

Lindsey, Loran and wife and child

Little, Melba

Long, Donna and Skipper Breeden, Northwestern

Long, Doretha, Earl

Longino, Charlie, Cloutierville, LA

Lord, Evelyn, Northwestern

Luke, Bonnie, Northwestern

Martin, Eta Mae, Garden of Month

Matthews, Scotty and Carolyn, Northwestern

Matranga, Betty

Matthews, Tanna (?)

Mayeaux, Ben and wife

Maynard, Suzanne

McCullough, Milton, Campti, LA

McDaniel, Gail, Northwestern

McDonald, Anita, Northwestern

McDonald, Kathy

McFadden, Charles, Northwestern

McGuirt, Brenda, Rickey McGuirt

McLamore, Danny

Millwee, J.M. and wife

Minter, Myrtice

Moore, Fred, Northwestern

Natchitoches, LA, 250th Ball

Box 25

Natchitoches, LA, Police Department

Neete, Yvonne

Nolan, Patricia, Northwestern

Norred, Judy, Northwestern

Norswostky, Monita, Provencal, LA

Nugent, Don

O’Con, Charles

Olfzewski, Barbara

Ordonez, Ronnie, Northwestern

Otwell, John

Palmer, Judy, Northwestern

Parker, Sharon, Northwestern

Parks, Jeanne E., Robeline, LA

Perot, Paul, Campti, LA

Pleasant, Ruby, Flora, LA

Poisso, Johnnie, Winnsfield, LA

Pollard, Virginia, Northwestern

Powell, Thad

Powell, Mrs. Thad

Premeaux, Brenda, Northwestern

Procell, Virginia, Northwestern

Pullig, Mrs. James

Pullig, Sam, Ashland, LA

Rachal, Eugene, Cloutierville, LA

Rachal, Janine

Raglend, Mray

Raphiel, Ann, Northwestern

Rawson, Donald

Ray, Loreen, Campti, LA

Red River Committee, taken at Broadmoor Restaurant

Remo, Juanita and child, Cloutierville, LA

Rewis, Mrs. James and child

Richardson, Alan, Natchez, LA

Richardson, Dick, Natchez, LA

Riley, Jean, Northwestern

Roach, Edwina, wedding dress

Rodriguez, Mrs. Alvaro

Roe, Earl J., Robeline, LA

Rogers, Kathy, Northwestern

Rogers, Patsy

Rogers, Tommy

Roque, Earl, family

Rountree, Katherine, Northwestern

Rountree, Regina, Northwestern

Rushing, Kaye, Northwestern

Rushton, P.F., wearing Shriners’ hat, Shreveport, LA

Salter, Jerry, Many, LA

Sandefer, Sandy, Northwestern

Santaro, Henry, Nativity Church, Campti, LA

Scott, Deanne, Northwestern

Scruggs, James, Shreveport, LA

Settle, Sammy, Robeline, LA

Sheriff’s Dept., fire victim

Sheriff’s Dept., photos of evidence, taken about 2:20 PM Saturday

Sheriff’s Dept., murder of a colored woman, for Dan Kelly

Sheriff’s Dept.

Shivers, Janice, Northwestern

Sibley, W.R. and family

Simmons, Joe, Northwestern

Simmons, Richard, Northwestern

Singletary, Nancy

Slack, Carroll

Slaughter, Andrea Renaldo

Smith, A.J., Robeline, LA

Smith, Anna

Smith, Gayle, Northwestern

Smith, James E.

Smith, Nancy, Northwestern

Solomon, Tommy

Somervell, Barbara, Northwestern

Spears, Janine, Northwestern

Spigener, Tommy

Stahlhuth, Diane, Northwestern

Stahlhuth, Gary, Northwestern

Stanley, Violet, Provencal, LA

Stewart, Wanda, Robeline, LA

Stiles, Judy

Stinson, Barbara, Northwestern

St. Mary’s CYO, football

Stutson, Dorothy, Northwestern

Sullivan, Helen, Northwestern

Talbert, Terry

Tauzin, Barbara

Taylor, Scriven, Exchange Bank

Temple, Austin, family

Thaxton, Bailey

Thigpen, Sylvia, Northwestern

Tichenor, Don, Northwestern

Tilly, Richard

Tomlinson, Shirley, Campti, LA

Tompkins, Cleo, Pecan Park

Townsend, Bobby and wife

Trammel, Vivian

Turner, Christine

Vacca, Mary

Van Eaton, family, Northwestern

Vanzant, Erie

Vercher, Leon

Voight, Jean, Provencal, LA

Wagley, Martha, Northwestern

Walker, Cherry, Northwestern

Wallace, Annette

Watson, Arthur, Exchange Bank

Weaver, Mrs. Burton, two little girls

Wheeler, Judy, Northwestern

Wilson, Cynthia, Northwestern

Wilson, Travis

Wolf, J.B., c/o Cleco

Wreck (thirty-four envelopes)

Young, Elizabeth, Christy

Young, Loraine, Cloutierville, LA

Box 26

1968

Abraham, Anita

Adams, Bill, Northwestern

Adkins, Gwen

Ainsworth, Randy, Northwestern

Allen, Virginia, baby girl

Alston, Karen

Ammons, Jo Ann

Anders, Beverly, Northwestern

Antee, Maude Ethel

Antee, Maude Ethel, wedding dress

Arender, Jeanette, Northwestern

Arledge, Mrs. J.O., baby

Arnold, Billy

Arnold, Joyce, Provencal, LA

Arnold, Julia

Arnold, Mrs. Morris, Provencal, LA

Arthur, Larry

Ater, Mrs. Don, child

Atkins, Ann

Autrey, Starr, Northwestern

Babouec, Fran, Northwestern

Baham, Janelle, Northwestern

Bananno, Jo Marie, Robeline, LA (two envelopes)

Bananno, Sybil, Robeline, LA

Barnhill, Brenda, Marthaville, LA

Barron, Anita

Barron, Betty

Beach, Wanda, baby, Grand Isle, LA

Beasley, Beverly

Bellar, Mrs. J.H., baby girl, Galdonna, LA

Bellue, Effie, Northwestern

Bernard, Henry

Bernard, Louie

Berry, Dixie, Maplewood, LA

Berry, Sharon

Birdwell, Bobby, Marthaville, LA

Blackwell, Linda

Blake, Mary

Blake, Rose Anna, grandchild

Bobb, Margie

Bolton, Dudley M., Provencal, LA

Bolton, Mrs. Ernest, Provencal, LA

Bolton, Jerly(e?)n

Bolton, Leroy and wife

Boswell, Betty, Provencal, LA

Boswell, Sherry, Provencal, LA

Boswell, Mrs. T.E., family, Provencal, LA

Boy Scouts, Troop #63, Readheimer, LA

Boyd, Ann

Brady, Gloria, Northwestern

Brasher, Mrs. Jack Roy, baby

Brown, Carrie

Brown, Carolyn, Northwestern

Brown, Evelyn, Northwestern

Browne, Wera, Northwestern

Broussard, Mary Ann, Northwestern

Brown, Cheryl

Brown, Melba

Bryant, Patricia, wedding gown, Winnfield, LA

Burch, Carey

Burkhalter, Alton

Butler, David, Northwestern

Bynog, Pearline, child

CYO, basketball group, St. Mary’s

Cade, James

Caffarel, Richard, Northwestern

Caffarel, Richard

Campbell, Darlene, Natchitoches, LA

Campbell, Gary, Northwestern

Canelon, Gustavo, Caracas, Venezuela

Carneline, Jimmy, Scout photos

Carneline, Jimmy and Susan

Carson, Linda, Northwestern

Carter, Alma

Carter, Linda, Provencal, LA

Carter, William F.C.

Carson, Vernice, Northwestern

Causey, Robert, Northwestern

Cave-in, corner of house

Champlin, Benny, Northwestern

Chandler’s camp, c/o Van R. Lewis, Campti, LA

Chaney, Cornelia, Natchez, LA

Chaney, Trudy, Northwestern

Children of American Revolution, Mrs. L.E. L’Herrison, Coushatta, LA

Christmas Festival, parade and fireworks

Christmas Festival, Miss Merry Christmas, see also “McKnight, Kay”

Clairborne, Joseph

Clay, Mrs. Ruth Lee, Houston, TX

Civil Defense, Norman Fletcher

Civil Defense, men on board

Clark, Carolyn

Clark, Glendia, Northwestern

Cobb, Mrs. James, Howard

Coffey, Bobbie, Chestnut, LA

Cofield, Ellois

Cole, Mrs. Alfred, baby

Colston, Lydia, Robeline, LA

Conerly, Bill, Northwestern

Conley, James, cap and gown

Conn, Brenda, Robeline, LA

Coutry, Ethel, mother of June Miller

Craft, Bruce, son of Lewis Craft

Crew, Gayle, Mongomery, LA

Cullins, Bobby, Northwestern

Culpepper, Diana

Culpepper, Mary

Curtis, Edna, grandchild, Many, LA

Cusomano, Lydia J., wedding dress

Dalme, Lester

Daniels, Carroll

Darrow, Kenneth, son of Mrs. Laree Darrow, Robeline, LA

David, Susan, Northwestern

Davis, Alaina, Northwestern

Davis, E.R. and wife

Davis, J.O.

Davis, J.O. and wife, family

Davis, James A.

Deauzat, Mrs. Natchitoches, LA

Delaney, Juanita

Demery, Clinton, Campti, LA

Derbonne, Frani, Campti, LA

Dollar, Diane

Dowling, Jean, Northwestern

Dunkelman, old home

Dupree, Glenn and wife

Dupuy, Emmitt and Thelma Givens

Dykes, Mrs. Ione Dean

Eastern Star, group

Eaton, Linda, Northwestern

Ellzey, Lynda

Evans, Suzanne

Farabee, Stephanie, Northwestern

Farrar, Helen Luckett

Faust, Candy, Northwestern

Fenton, Mrs. Edwin, little girl, Marthaville, LA

Ferguson, Danny, Northwestern

Ferguson, Danny, two people, Northwestern

Ficklin, Helen

Field, James and wife

First Baptist Church, Amulet St., Gracius Prudhomme

Fisher, Jackson, passport photos

Fitts, Karen, Northwestern

Fontenot, Mrs. Larry, family

Ford, Cleo

Friday, Rhonda, Campti, LA

Frye, Susan, daughter of Mrs. Vernon Frye

Frye, Mrs. Vernon and baby

Fuller, Sherrell S., Natchitoches, LA

Futrell, Paula, Northwestern

Gaddis, Linda, Northwestern

Gallien, Charlotte, daughter of Mrs. Joe Gallien, Mansfield, LA

Gallien, Debra

Gay, Eunice

Gilbert, Linda

Gordon, Mrs. Kemp

Grant, Joan, Northwestern

Green, Jane, Northwestern

Green, Lillian, Northwestern

Greer, Robert, Many, LA

Greer, Robert and Alma Carter, many, LA

Grelle, Mrs. Lowell, baby

Grubbs, Jonathan

Guerin, Dorothy, Social Science Department, Northwestern

Guilliams, Mrs. Johnnie, Campti, LA

Gulledge, Virginia

Guin, Glenda

Haley, Nell, Provencal, LA

Ham, Elizabeth, wedding gown

Ham, Elizabeth, wedding

Hardisty, Peggie, Northwestern

Harrison, Linda

Hawthorne, Jim, baby

Hawthorne, Mrs. Jim, baby

Hayworth, Ronnie

Hemphill, Elizabeth, Northwestern

Henry, Carroll

Henry, Dana

Henry, Joanna

Hensarling, Susan, Northwestern

Herman, Chris, son of Barbara Herman

Hoelz, Margie, Northwestern

Holmes, Alvin, Clarence, LA

Honeycutt, Shelby, wedding dress

Huff, Vera and three children, Natchez, LA

Huff, Vera and two children, ID photos, Natchez, LA

Humphries, J.M.

Immaculate Conception Church

Inser, Gay

Jackson, Fluney, Campti, LA

Jackson, Phyllis

Jackson, Phyllis, Miss Natchitoches Parish

Janes, Martha, Northwestern (two envelopes)

J.C.’s, group

Johnson, Delores and baby, Campti, LA

Johnson, L.H., store, opening

Johnson, Martha, wedding gown

Johnson, Ruth, Northwestern

Johnson, Shelia, Northwestern

Jones, Donnie, Northwestern

Jones, Sharon, Northwestern

Jordon, T.L. and wife, Robeline, LA

Kelley, George, Gorum, LA

Kelley, Sharon, Northwestern

Kelly, Alice, Northwestern

Kelly, Jo, Northwestern

Kenner, Rex

Kirkland, Edwina, Provencal, LA

Kramer, Margene, Northwestern

LaCaze, Betty, Robeline, LA

LaCaze, Doris

LaCour, Agnes

Lambert, Shelby, Robeline, LA

Lauw, Mrs. Janna

Lee, Franklin D., Mansfield, LA

Lee, J.C., passport

Lee, Mrs. J.C.

Lee, Mrs. Lester, baby

Lee, Mary, Northwestern

Lee, Melanie

Lestage, Mrs. William Jr., baby, Campti, LA

Lestage, William Jr. and wife, family, Campti, LA

Lewing, Paul, father and mother

Lindsey, Pat

Litton, Lana

Lord, Evelyn, wedding gown, Northwestern

Love, Gary and wife

Lucky, Robert

Lucky, Mrs. Tracy

Lum, Maxine, baby girl, Chestnut, LA

Mahfooz, Carla, Northwestern

Mancil, Bobby, Northwestern

Mancuso, Jan, Northwestern

Martin, Mrs. David, baby

Martin, Mrs. Don, baby, Provencal, LA

Martin, Donna, Many, LA

Martin, Eddie

Matthews, Anne, Northwestern

Matthews, Margaret

Maxwell, Gidget, Northwestern

Mayeaux, Patricia

Mays, Deloris, Northwestern

McCain, Carla

McCorkel, Mary, Campti, LA

McCrory, Arthur, Goodyear Service Store

McCullough, Randall, Northwestern

McDaniel, Mike

McDaniel, Peggy, Northwestern

McDonald, Linda, Northwestern

McKinney, Mrs. Don, Don and Mike

McKnight, Kay, Miss Merry Christmas

McRae, Clara

Melrose Plantation House, annual tour, African house, Yucca, interior

Methvin, Mrs. B.F.

Methvin, Mrs. Jack, children

Methvin, Mrs. Sam, baby

Meziere, Francis

Miles, Jackie

Miller, Mrs. Leroy

Miller, Leroy

Millwee, Mrs. Sandra

Mitcham, Mike, Northwestern

Mitchell, Carrie

Mitchell, Jennifer, daughter of Clara Mitchell

Mixon, Roxanne, daughter of Rose Mary Mixon

Moak, Marilyn, Northwestern

Monroe, Charles

Moody, Eula Murl, Melrose, LA

Moore, Kathy, Marthaville, LA

Morgan, Becky, Northwestern

Morgan, Nina, Northwestern

Morgan, Mrs. William H., Winnfield, LA

Box 27

Natchitoches Parade

Natchitoches Parish Hospital, awards to nurses

Natchitoches Parish Trade School, nurses

Natchitoches Training School, nurses graduating

Nelson, Leonard, for LA Forestry

Newton, Carrie, Montgomery, LA

Nichols, Delinda, daughter of Margaret Nichols, Gorum, LA

Nichols, Karen, daughter of Margaret Nichols, Gorum, LA

Niette, Mrs. L.C., baby girl

Nolley, Gary, son of Linda Nolley

Nolley, Kenneth, son of Linda Nolley

Nolley, Kenneth and Gary, sons of Linda Nolley

O’Con, Elmer

Olivier, Chalon

Ott, Marvin S., Pelican, LA

Owen, Margaret F.

Owens, Kenny Earl

Pardee, Joseph, Campti, LA

Parks, Charlotte, Robeline, LA

Parrott, Barbara, Northwestern

Peacock, Sandra, Northwestern

Pentecostal Church School, Mrs. Ronald Nation, classroom

Perry, Addie Mae, baby

Perry, Bert, Margie, Donna Gay, Linda Sue, passport

Perry, Richard, passport

Perry, Virginia

Peterson, Barbara, Many, LA

Peterson, Connie, Florien, LA

Phillips, Jane, Northwestern

Phillips, Ronnie

Piper, Gary, Northwestern

Powell, Linda, Derry, LA

Prather, Jim D., Montgomery, LA

Prather, T.D. and wife

Pratt, Debra

Presley, Charles, son of Mrs. Carroll Presley

Prudhomme, Angela, Northwestern

Prudhomme, Diane, pre-wedding

Quinton, B.F.

Rachal, Diane, St. Mary’s graduate

Rachal, Kenneth and wife

Randall, Mrs. Glen, two children

Randolph, Dorothy, Natchez, LA

Ray, Lorean, Campti, LA

Red, Sherry, Northwestern

Royal, Rhonda, Northwestern

Richardson, Mrs. Tsuyako, passport

Richard, Cheryl, Northwestern

Riser, Cynthia, passport, Caster, LA

Riser, Gloria Mae, Florien, LA

Roach, Kristie,

Roan, Mrs. H.L.

Robbins, Betty

Robbins, Mrs. Sam

Roberts, Judy, Northwestern

Robertson, Richard and wife, family

Rollo, Ann

Rosamond, Thea, Northwestern

Roundtree, Barbara

Rutledge, Wilma

Sauce, Joseph

Savant, Betty

Scarpinatto, Don

Schmerheim, Bobbie (two envelopes)

Schuler, Becky, pre-wedding photos

Scott, Jane, Northwestern

Scott, Lydia

Scott, Suzanne, Northwestern

Sewell, Candis

Shaub, Sherry

Shiffer, John, passport, Northwestern

Shelton, Patty

Shelton, Sam W.

Sheriff Department

Sheriff, deputies, swearing in

Shilling, Raymond, family, Gorum, LA

Shipman, George F. Jr., Mansfield, LA

Shuler, Becky

Shutt, Betty

Singletary, Glenda, Northwestern

Singletary, Mrs. Jack, little girl

Sirmon, Claudia, Northwestern

Slaughter, Annette, Robeline, LA

Smith, Mr. A.J., Robeline, LA

Smith, Carolyn, Northwestern

Smith, Donald, Campti, LA

Smith, Peggy, Northwestern

Smith, Mrs. Robert, Jennifer

Smith, Ronald, Campti, LA

Smith, Ronald and Donald, Campti, LA

Smith, Mrs. Seah, baby

St. Mary’s, C.Y.O., champs

Starks, Wiley, Chestnut, LA
Starnes, Jack, passport

Association of Natchitoches Women, Margaret Sutton

Stephens, Nadine, Northwestern

Stevens, D.E., Pleasant Hill, LA

Stevenson, Myrtle and children

Stevenson, Myrtle

Stewart, Mrs. Louella, mother of Mrs. R.L. Bridges

Stone, Susie, Northwestern

Stracener, Bruce, Northwestern

Tackett, Glenda, Northwestern

Talmadge, Lydia

Taylor, Mrs. E.A. and girls

Teekell, Sharon

Terral, Susan, Northwestern

Thomas, Ann, Northwestern

Thomas, Cynthia, pre-wedding, Coushatta, LA

Thomas, Cynthia, wedding, Mrs. Thomas Chester, Ruston, LA, mother-in- law, Mrs. Nathan F. Chester

Thomas, Mary Beth, Northwestern

Thompson, Perry

Tines, Connie

Tingle, Sue, Galdonna, LA

Tomlinson, Connie, Campti, LA

Tousek, Helen

Townsend, Albert, Northwestern

Trichell, Francis, Campti, LA

Troquille, Mrs.

Troquille, Mrs. Vadie

Tyler, Kenneth Wayne, son of Mrs. Joe Alice Tyler, Campti, LA

U.S. Post Office, Natchitoches, LA

Vercher, Kenneth

Voight, Sherry, Provencal, LA

Walker, Mrs. James, Kelly Dawn, Northwestern

Walker, Maxine, Montgomery, LA

Walker, Wendell, son of Alice Walker

Wall, Ray Jr.

Walsh, D.C.

Walsworth, M.A, Campti, LA (two envelopes)

Walters, Betty Marie, Campti, LA

Ward, Robert, Montgomery, LA

Ward, Rose

Washington, Betty Jean, Montgomery, LA

Washington, Beverly

Washington, Ida, Montgomery, LA

Wayne, Tedd, Many, LA

Weaver, Mrs. Bill, baby, Chestnut, LA

Welch, Beverly

Wells, Barron, College Manors

West, Debbie

West, Mrs. Jerry

West, Keith

West, Mike

Wester, Dorinda, Provencal, LA

Wester, Jerry and wife, Provencal, LA

Wheat, Gwen, Northwestern

Whitworth, Judy, Northwestern

Wiggins, Belinda, Northwestern

Williams, Thomas

Wilson, Leah, Northwestern

Wilson, M.M., Shriner

Winbarg, Alice

Winn, Judy

Wise, E.W. and wife, Lena, LA

Withers, Mrs. Ottis, Robeline, LA

Wreck (fourteen envelopes)

Wright, Judie, Northwestern

Wright, Mamie

Wyatt, Ronnye, Provencal, LA

Yarborough, Mrs. David, baby

Yoes, Greg, Northwestern

Yoes, Greg, Northwestern

Young, Mrs. J.H.

1969

Aaron, Amelia Holmes

Abraham, Anita

Adams, Dorothy

Antilley, Kathy

Ater, Don

Ater, Lynette

Aver, Jeanne, wedding dress, Coushatta, LA

Averitt, Leon (two envelopes)

Bailey, David

Bailey, Hillman, c/o K.N.O.C.

Bailey, Karl, c/o K.N.O.C.

Bailey, Orleece, Chestnut, LA

Balthzar, Doris

Banistar, Marcia, Montgomery, LA

Bankston, Bronowyn, Frank Bankston and wife, Montgomery, LA

Bankston, Cassandra

Bankston, Marilyn

Beard, Avery

Bell, Charles

Bell, Gregory, Robeline, LA

Bennett, Mrs. Lassie

Berryman, Shelton, Zwolle, LA

Bevill, Janet, Montgomery, LA

Blackburn, Wayne, Northwestern

Black, George, 50th Anniversary

Blake, Clifford

Bobb, Ida Mae

Bolton, D.K. and wife, Provencal, LA (two envelopes)

Boswell, Cecil, Cecil Jr., Provencal, LA

Boyett, Mitzi, Dodson, LA

Breedlove, Carolyn

Breedlove, Mrs. Jesse

Bricker, Joyce, Leesville, LA

Bridges, Johnny, Robeline, LA

Britt, Charles

Brockhoff, Robert

Brooks, Mattie

Brooks, Willie Mae

Brown, Kathy, Northwestern

Brown, Mrs. T.

Buckley, Mrs. Denton

Burt, Eunice, Robeline, LA

Bush, Jenifer, Northwestern

Bush, Pam, Northwestern

Burk, Robert, c/o K.N.O.C.

Calhoun, Roxie, Northwestern

Carnline, Betty

Carroll, Joal Renee, Northwestern

Carter, Beulah

Chatelain, Carolyn, Northwestern

Chatelain, Cynthia, Northwestern

Chenevert, Nettie, Northwestern

Chikatas, Pat, Northwestern

Clapp, Sarah, Natchitoches, LA

Clark, Paula

Clifford, Kathy

Clifton, Georgia

Cloud, Don Ray and wife

Coates, Bruce and wife

Cobb, Loyd, Northwestern

Coburn, Janet Tanneyhill

Coefield, Barbara

Coffey, Bobbie, Northwestern

Collum, Ola Mae

Coney, Percy

Conn, Brenda, Robeline, LA

Cook, Mary and children

Cooper, Mrs. Pat

Box 28

Cooper, Tommy

Cousins, Margaret

Cox, Mike, Coushatta, LA

Craft, Mrs. Lewis, Florien, LA

Crayon, Lance, son of Mrs. Mary Crayon

Curtis, Darlene

Dollar, Mrs. J.S., granddaughter

Daniels, Cecil

David, Kathy, Northwestern

Davis, Pat

DeBlieux, Roy

Derbonne, Paul Dickson, Barbara, Coushatta, LA (two envelopes)

Dison, Danny, cap and gown

Dixie Plaza Shopping Center

Dobson, Ronald, Chestnut, LA

Dollar, Diane

Dove, Wanda

Dowden, Bobbie

Drouguet, Mrs. Ed

Driscall, Maureen, Northwestern

Dufrene, Marsha, Northwestern

Dunn, Leslie, Natchitoches, LA

Dupont, Michelle

Dupree, Ray and wife

Durand, Mrs. Kenneth, Julia

Durr, Mrs. and dog

Durr, Rose, Robeline, LA

Dykes, Andrea

East Natchitoches Jr. high, Indian Princess crowning

Eaves, Mrs. Irma, Chestnut, LA

Ellzey, Martha, Northwestern

Evans, Dennis, Northwestern (two envelopes)

Fickler, Herbert V., Durham, North Carolina

Farley, Mrs. Thelma

Farmer, George, Marthaville, LA

Farrar, Jetta Mae, coroners’

Fell, Linda

First Baptist Church, Amulet St., Florence Baptiste

Fisher, Rosa, Campti, LA

Flemming, Marilyn, Scott, Many, LA

Fletcher, Norm, Natchitoches Parish Civil Defense, banquet

Flourney, Taffy, Northwestern

Foggin, Fran, Northwestern

Fornea, Richard, Northwestern

Fowler, Marci

Fredericks, Paul, Northwestern

Fredieu, Mrs. Dewey, Campti, LA

Free, William N., Natchitoches, LA

French, Mary

Garse, Mrs. Woodrow, Lina Faye

Gates, Joan, Northwestern

Geistwhite, G.P.

Geistwhite, Ruth S.

Gelduman, Diane, Northwestern

Gerlach, Kathy, Northwestern

Giddens, Mrs. Billy, son

Graham, Elaine, Karla, Chestnut, LA

Gramm, Jeanette, son

Greco, Scotty

Green, Richard

Greer, Mrs. Alma, Natchitoches, LA

Grigsley, Mary, Charles Edward

Guin, Mrs. Travis, Campti, LA

Goodin, Syble, c/o Gibson’s Discount Store

Haddox, Brenda, Winnfield, LA (two envelopes)

Haight, Gayle

Hall, Mary, Coushatta, LA

Hall, Wanda, Robeline, LA

Hammons, Charles

Hampton, Lana

Hardison, Cecile

Hardison, Hattie Mae

Harrell, Suzette, Northwestern

Hearron, Chr. Jim, Phyllis

Helaire, Melvin

Hennigan, Red, horse show

Hennigan, Red

Henry, Dr. David, Fred Nugent, hospital, accident victim

Henry, J.M. and wife

Henson, Darlean

Hicks, Kathleen, Marksville, LA

Hicks, Mrs. Sam

Hinton, Dee, Robeline, LA

Hobby, accident

Home Demonstration Club, Cane River

Home Demonstration Club, Cane River

Home Demonstration Club, Fun Day

Honeycutt, Charles and wife

Hatter, Jeanne, John

Howard, John B., Powhatan, LA

Box 29

Howard, Kim and Susan Rex, Mrs. Bennie Muthvin, Natchitoches, LA

Hudnall, Carolyn

Hudnall, David

Hudson, De De, Leesville, LA

Hudson, Louise, Leesville, LA

Hudson, Nancy, Northwestern

Hyams, Linda, Denis, Huntsville, AL

Irving, Agnes and baby

Janes, Donna, Northwestern

James, Renee, Northwestern

Jardin, Patricia, two children

Jarrell, Jimmy, Northwestern

Jarrell, Patricia, Northwestern

Joiner, John and wife, Northwestern

Pageant, Jaycees

Pageant, J.C.

Jefferson, Josephine, Atlanta, LA

Johnson, Ben Jr.

Johnson, Diana, Northwestern

Johnson, Gloria

Johnson, Joseph O. Sr., Winnfield, LA

Jones, Angie

Jones, Connie, Northwestern

Jones, Estelle, Clarence, LA

Jones, Mike, Natchitoches, LA

Jones, Peggy

Jowers, Elizabeth Ann, in wedding gown, Hanna, LA

Kahler, Kathy, Northwestern

Kaufman, Jennifer

Kelley, George and wife, Gorum, LA

Kelly, Mrs. E.L. (two envelopes)

Kelly, Kennan

Kenner, Jane

Kennington, Peggy, Northwestern

Key, Carol, baby, Many, LA

Kay, Carol, two boys, Many, LA

Kidder, Mrs. Paul, Gay, Kathy, John

Kielen, Gary, Coushatta, LA

Killen, George III and wife, Natchitoches, LA

Kirk, Dr. W.F. and wife

Knights of Pythias

Krehlman, Lucy

LaCaze, Stephen P.

LaCour, Carolyn, wedding dress

Lambert, Gladys, wedding dress, Innis, LA, Northwestern

Lambert, Linda, Innis, LA

Lambert, Mel, Northwestern

Landrum, Harvey

Laurens, Kay, Northwestern

Lasyone, Charlotte Elaine, Montgomery, LA, New Verda Rural Branch

Leach, Beth

Ledbetter, Walter, Natchitoches, LA

Lee, Cheryl, Gorum, LA

Lee, Lydia, baby

Le Fevre, Joe, Natchitoches, LA
Leo, David and wife

Lewis, W.S., cap and gown

Lieber, Isabel

Lieber, Isabel, cap and gown

Lieux, Linda, Northwestern

Lindsey, Donna, Northwestern

Townsend, Wanda, Northwestern

Loftin, Jeannie, Coushatta, LA

Loftin, William and wife

Long, Edith

Longlois, Susan, Flora, LA

Lord, Nancy, Northwestern

Louendenal (Townsend?), Jane, Saline, LA

Louitt, Cherry

Lunar Landing

Luttrell, Barney

Madden, Rose, Chestnut, LA

Mallard, Lucille

Mallett, Connie

Maratta, Sister Tralinda

Margel, Vickie and Irene, Northwestern

Martin, Bonnie

Martin, Linda

Martin, Linda and Howell

Martin, Mrs. Pat

Masonic Lodge, ladies auxiliary, Gethsemane Hall

Mastus, Jerry, Northwestern

Mathews, Carolyn, Northwestern

Matthews, Ann, Northwestern

Matthei, Louis P.

Mayeaux, Dianne

Mayfield, Brenda

McBeth, Patty, Northwestern

McBride, E.O.

McBride, Jack

Box 30

McCabe, Mrs. Wanda

McCoy, Kennett, accident victims, Schunpert (?) Hospital, Susan Doris LeRoy, Lynn Rene Lewis

McCrory, Carolyn

McDonald, Bernice

McDonald, Jeanette

McFerren, Walter, Marthaville, LA

McKnight, Mrs. Neva

McNutt, Denise, Northwestern

Meachum, Wayne, Northwestern

Meachum, Wayne, Northwestern

Melcher, Barbara, Northwestern

Melder, Gayla

Melie, Michael and Dorcas Ford, Northwestern

Methvin, Jack and wife, family

Methvin, Mrs. Sam, Natchitoches, LA

Miller, G.W., Northwestern

Miller, Mrs. John L., two children

Miller, Lorrie, Northwestern

Minville, Martha, Northwestern

Mitchell, Jeanette

Mitcham, Theresa

Moberly, Betty, Chestnut, LA

Moncrief, Jane, Northwestern

Morgan, Mrs. Betty, Robeline, LA

Morgan, Coach, Northwestern Junior High, basketball

Moseley, Polly, Winnfield, LA

Moseley, Diane, Northwestern

Moss, Mrs. George, Provencal, LA

Mott, Carol, Provencal, LA

Mouton, Eve

Musselwhite, Mrs. Robert, Wayne

Nahon, Mrs. Jane

Neal, Lloyd, girl, Northwestern

Neal, Webber, Northwestern

Oakley, Mrs. Judy, Heath

Odom, Mrs. Richard, baby girl

Olivier, George M. III

Ott, Thomas J., Mansfield, LA

Owens, Barbara

Palmer, Nell, baby, Marthaville, LA

Partious, Mrs. Charles W., Shreveport, LA

Penfield, Ray, Ashland, LA

Perat, Sue, Hammond

Personal, Electric Motors

Pheniee, Mrs. Wayne, cap and gown, Jennings, LA

Pierson, Dr. Will H.

Plaisance, Trene (Irene?)

Prellig (Pullig?), Marilyn, Northwestern

Presley, Mrs. Carroll, baby girl

Presley, Mrs. Carroll, boy

Price, Judy

Price, Judy, wedding dress

Proctor, Elaine, Northwestern

Prudhomme, Billie

Prudhomme, Margaret Rose

Prudhomme, Mary, Campti, LA

Rachal, Alice

Rachal, Gregory, boy

Rachal, Kenneth

Rachal, Larry

Ragland, Mary Elizabeth

Raines, June S., passport

Rains, Barbara, Marthaville, LA

Rains, Brenda, Marthaville, LA

Rains, Holly, Marthaville, LA

Ramlin, J.J.

Raynes, Dorothy, Clarence, LA

Readhimer, Robert E. and wife

Real Estate Personal, house

Redden, Myrtis L.

Reynolds, Nancy

Reynolds, Nancy, wedding gown

Richardson, William “Dick”

Riser, Cynthia, Northwestern

Robinson, Mrs. Karen, Natchitoches, LA

Rodgers, Mrs. Mary, Mary Bailes, Campti, LA

Roge, Mrs. E.C., Chopin, LA

Roshto, Wendy

Roy, Leslie

Roy, Ronald

Rural scenes

Salter, W. Jeff

Schelette, Gail

Scott, Susan, pre-wedding, gown

Sepulvado, Linda, Northwestern

Box 31

Sheriff’s Department, car theft

Simmons, A.L., two children, Montgomery, LA

Simon, Hidy, Northwestern

Smith, Becky and Jackie, Northwestern

Smith, Beverly

Smith, Beverly, wedding dress

Smith, Beverly, wedding dress at home

Smith, Connie, Northwestern

Smith, Mrs. Kenneth

Sparks, Mary Louise, Robeline, LA

Saint Mary’s, CYO cheerleaders, Pep Squad

Stacy, Mrs. Sam

Stephens, Kenneth, Provencal Beauty Contest, Marjorie Watkins

Stephens, Sandra

Stevens, Henry

Stone, Lynette

Stringes, Mrs. J.R., Natchitoches, LA

Stringer, Mrs. Mary Ann, baby girl

Stroud, Sharon, Montgomery, LA

Suicide, Gilcrease, city police

Summers, Janice, Northwestern

Swanson, Mrs. Mike, Anderson girl

Talbott, Dan

Tannehill, Janet

Taylor, Wanda and daughter, Campti, LA

Thomas, Dannie Mae, Natchez, LA

Tilton, Kenneth, Northwestern

Touchstone, Tes

Trichel, Mrs. Maggie

Troquille, John, father of Agnes Bynog

Troquille, Vada

Tynes, Mrs. A.G.

Uhrbach, Mrs.

Uhrbach, pictures of peeling paint on house

Vaughn, Margaret, Coushatta, LA

Verchar, Edward, Cloutierville, LA

Vermarlen, Danny, Northwestern

Vranker, Susan, Northwestern

Waldron, H.N.

Walker, Brenda

Walker, Maxine

Walker, Paul, Logansport, LA

Walker, Ronnie and Judy Parker, Northwestern

Wallace, Billy

Walsh, Mrs. Dan, baby John

Waters, Bertha, granddaughter Rhonda, Provencal, LA

Webb, Glenda, Farmville, LA

Wesh, Mike

West, Jerry and wife, family group

Wester, Deborah, Provencal, LA

White, Ken, c/o Kroger Food Store

White, Peggy, Northwestern

Whitford, Woodrow

Whittington, Glenda

Williams, Mrs. Alice T., Many, LA

Williams, Betty, Melrose, LA

Williams, Harry, Clarence, LA

Wilson, Sandra, Campti, LA

Wilson, Sue

Winn, Don, Marthaville High School, Marthaville, LA

Wood, Cheryl, Northwestern (two envelopes)

Wood, Cheryl, wedding dress

Wreck (six envelopes)

Wysingle, Mrs. Elizabeth, Natchitoches, LA

Youngblood, Roy, Affiliated Enterprises, Christmas party, Ramada Inn,

award for being oldest employee with company, age of 75

Zamarro, Charlene

1970

Abraham, Laura

Adams, Sandra, Northwestern

Addison, Jan, Northwestern

Addison, Jann, Northwestern

Ahl, Susan, Northwestern

Airhart, Mrs. Anna

Alexander, Mrs. M.

Allen, Melba

Allum, Deloris, Shreveport, LA

Anderson, Kenneth R.

Ardison, Mary

Ater, Mrs. Don, “Cow Belles,” raffle item, commercial, saddle

Baker, Louise, Campti, LA

Bailey, Keith, Northwestern

Baird, Robert and Roy

Bamburg, Larry, Coushatta, LA

Bates, Brenda, Provencal, LA (three envelopes)

Bates, Donna, Provencal, LA

Bayou Folk Museum, marker dedication

Beal, Mrs. A.W., flower girl at Stacy’s wedding

Beard, Eugene, Northwestern

Beaudion, Roberta, Cloutierville, LA

Behan, Connie, Robeline, LA

Behan, Mrs.

Bellar, J.H., truck and equipment, contractor, Galdonna, LA

Bennett, Harvey

Box 32

Bouis, Rena, now Mrs. Thomas Warsham III

Brenienu, Dr. René

Berry, Sara

Blevins, J. Glen, passport and I.D.

Bodenhamer, Ronny and wife

Bolt, Sherry, Northwestern

Booker, Huey P., Mansfield, LA

Borge, Waddell

Bosarge, Fred, Northwestern

Boswell, Susan

Boydstud, Lynette

Braden, Diana

Branton, Lynette Ater, wedding dress

Brasher, Mrs. Jack

Brasher, Lydia

Breaux, Linda H.

Breedlove, Ray E., for Retail Credit Co., Natchitoches, LA

Breedlove, Glenn and wife, Ben, Mike, Richard, passport

Bridges, Wallace, Many, LA

Briley, George C. Sr. and Alice

Brittain, Jack O. Jr., passport

Broadway, Jackie

Broadway, Jackie, Northwestern

Broderman, Ramon

Brooks, Irma JeanBrowder, Mary

Browder, Mary, passport

Brown, Alvin “Cracker”

Brown, Mrs. Glenelle, Shannon

Brown, Mary, Northwestern

Brown, Pat

Brown, Roy, Northwestern

Burch, Annette

Buckley, Mrs. Tom

Burleson, Martha, Jo Lynn and Robert

Burton, Connie

Bynog, Delilah

Callender, Rev. D.L.

Carpenter, Mary Arlean

Carroll, Mrs. Kenneth, baby

Conlay, Lydia, Northwestern

Causey, Brenda, Northwestern

Chance, Dot, Pelican, LA

Chandler, Brenda, Winnfield, LA

Chaplin, George, Bossier City, LA

Churchman, Mrs. C.R.

Clark, Mrs. Ray

Cloud, Mrs. Charles, Sharlene

Cobb, Johnette

Cole, Craig, Northwestern

Coleman, Mary Ann

Cooper, Gregory, Northwestern

Cox, Mike

Crawford, Skip, Northwestern

Crawford, Donna and Skip Crawford, Northwestern

Crow, Lanny

Cullins, Robert, Northwestern

Cummings, Benny

Dalton, Mrs. L.H., Campti, LA

Dalton, L.H., Campti, LA

Damico, Marian, Northwestern

Darnell, Edward F.

Davis, Gloria, Coushatta, LA

Delta Zeta, Karen Walters, Francis Leader

Dillard, Sharon

Doll, Mrs. E.M., four children

Dollar, Susan

Dollar, David

Doolittle, Sherman, Robeline, LA

Dorman, Mrs. James, Sunni

Dranquet, Mrs. Ed

Durr, Don, Donnie and Angela, Shreveport, LA

Durr, Diane, in wedding gown, Robeline, LA

Durr, Kerry, Len, Lake Charles, LA

Durr, Wayne, Lake Charles, LA

Dykes, Mrs. T.T., Campti, LA

Ehrhardt, Carolyn, Northwestern

Ellis, Mr., Mr. Richardson, Mrs. Lillian Taylor, Central High School, sophomore class

Elloitt, Sarah, Robeline, LA

Ellzey, John

Fackler, Herb, Bert

Farmer, Winona

Fell, Dr. Ralph

Fell, Ralph and wife, Linda, Nancy, Roger

Fell, Rogers

Fiallas, Fernando, Northwestern

Fisher, Mrs. Jack L., Laurie

Flora, Shirley, Lena, LA (two envelopes)

Foster, Mimi

Fowler, Marci

Fowler, Marcia

First Baptist Church, Amulet St.

Frazier, Joan, Northwestern (two envelopes)

Frazier, Meredith

Friedman, Harry Jr., Natchez, LA

Friedman, Mrs. Harry

Friday, Mrs. Kenneth and Lanie, Robeline, LA

Gadbow, Don and family, Natchez, LA

Galleraith, Dave G.

Gallien, Celeste

Gant, O.B.

Garsee, Lola Mae, Tina

Box 33

Gerard, Sister, Many, LA

Giddins, Mrs. Billy, son

Gieger, Audrein

Gilbert, Linda

Goodyear tires, Jack Starnes

Gorum, Jackie

Gorum, Juanita

Goudeau, Regina, Northwestern

Graham, Mrs. Edward

Greco, Mrs. Edward C.

Gribsy, Mrs. Enloe

Griffith, Mrs. Vivian

Guilliams, Libby, Campti, LA

Hardison, Mattie

Harkins, Mrs. Jerry, Marie Claire

Harrington, Orena

Hart, Mrs. Robert Jr., Campti, LA

Hawooth(?), Anne

Hazel, Carolyn, Northwestern

Hearne, Sandra, wedding dress, First United Methodist Church

Hedges, Rita, wedding dress

Hedges, Rita, Natchitoches, LA

Helarie, William

Henderson, Linda, wedding dress

Hendricks, Terry Gene, Marthaville, LA

Hennigan, Kenneth, Robeline, LA

Herring, Rodney, Northwestern

Hicks, Earnestine

Hippler, Buddy H., Many, LA

Holladay, Loree

Holland, Mrs. Thurman, Robeline, LA

Holt, Jim

Honeycutt, Kathy, Provencal, LA

Hooter, Mrs. Richard

Howell, Paula, Provencal, LA

Howell, Mrs. Velma, Provencal, LA

Hudnall, Katie

Hudnall, Katy

Hudson, Dede, Northwestern

Hudson, Dide, Northwestern

Hutchinson, Edna, Marthaville, LA (four envelopes)

Hutchinson, Edna, baby, Marthaville, LA (two envelopes)

Hutchinson, Edna and baby, Marthaville, LA

Ingram, Mrs. Ralph

Jackson, Myrtis

James, Renee, Montgomery, LA

Jay Cees, meeting

Jay Cees, pageant

Jennings, Thomas, Marthaville, LA

Johnson, James Lee

Johnson, Larry

Johnston, Johnette

Johnston, Linda, Northwestern

Jones, Brenda, Galdonna, LA

Jones, Mike

Jones, W.J.

Jones, Mrs. Walter C.

Jordan, Donna, Robeline, LA

Joret, Mrs. Louise, Campti, LA

Joseph, Alice, Cloutierville, LA

Jowers, Coach Jimmy, Little League, Coushatta Baseball Club

Kilgare, Lydia, Marthaville, LA

Kilpatrick, Lael

Kimball, Lynn, Northwestern

Kingston, John and wife

Knotts, Cecil

Ingram, Mrs. Ralph

LaCaze, Mrs. Charles

Lacaze, Daphne

LaCaze, Delbra

LaCaze, Nadine (two envelopes)

LaFont, Anna, Northwestern

Lamberth, Margaret C.

Lanier, Pat

Landrum, Karen

Lasyone, Mrs. Patsy, horse, Montgomery, LA

Leach, Beth

LeBlanc, John

Lee, Gary, Northwestern

Lee, Mrs. Eleanor Hughes

Lee, Lydia, John Randall

Lemaine, W.P

LeVerne, Roxanna, Northwestern

Lewis, Mrs. Harry, Harry Jr.

Lewis, John J.

Lieber, Isabell

Lieber, Mrs. Jo

Lilley, Jan (two envelopes)

Lilley, Jan, wedding dress (two envelopes)

Locks on doors, Studio

Lodridge, Duane, Gorum, LA

Loupe, Phyllis, Northwestern

Lucky, Karen

Box 34

Lueth, Carl, Northwestern (two envelopes)

Maggins, Ned, passport

Mollega, Aline, son, baby, passports, Galdonna, LA

Marciano, Fred, passport, Northwestern

Morgel, Irene, Northwestern

Morgel, Irene and Jerry Porter, Northwetern

Martin, Bonnie, Ashland, LA

Martin, Dolly, Gorum, LA

Martin, Mrs. H.G.

Martin, Linda, Natchitoches, LA

Martin, Vicki

Marton, Frances, Northwestern

Matkin, John, Provencal, LA

Maxie, T.A., Many, LA

Mayeaux, Mrs. Ben Jr.

Mayo, Bessie Berry, father and Greg, Domingques(?) Hills, CA

Mayo, Bessie Berry, father (?), Domingques Hills, CA

McAllister, John and Glynda Cloud, Northwestern

McCrory, Mrs. John

McGedee, Edward R., Dallas, TX

McMillan, Rick and wife and baby, Northwestern

McRae, Dr. Larry

McWilliams, Gary, Northwestern

Melanson, Mike, Northwestern

Melder, J.L., grad group

Middleton, Pam, Marthaville, LA

Miller, Mrs. Leroy, family group

Minor, Dane, cap and gown

Mize, Rodney, Jonesboro, LA

Monette, Dottie, Cloutierville, LA

Monette, Dottie

Moore, Marie

Murphy, Dwayne, house, fire, Lloyd Richardson, Faculty Park

Mayeaux, Officer and Sgt. Reeder, old DeBlieux house

Natchitoches Twirlettes, Gloria Rollo

Newman, Mrs. Audrey, three children, passport

Newman, Audrey, passports

Neitte, Mrs. Curtis (three envelopes)

Nolley, Benny

Norris, Teresa, Northwestern

Oakley, Mrs. Judy

Odom, Doyla and wife

O’Neal, Rosemary, Northwestern

Paddie, Elizabeth, Northwestern

Poisso, Mrs. Bailey, baby, Winnfield, LA

Parker, Beverley, Northwestern

Parks, Mrs. Charleston, baby

Peek, Mrs. Bennie

Perkins, Herbert and Cynthia Cockrell

Perry, Clarice

Peterson, Mary, Pollock, LA

Phillip, Marcella

Pierson, Patsy

Pijanowski, Bob, Northwestern

Pitt, Mrs. D.R., Melanie

Plummer, Allen H.

Polk, Rita

Ponder, Lloyd, Director, School of Practical Nursing

Pratt, Debbie

Presley, Mrs. Carroll

Piece, Martha Rose

Price, Ben, Northwestern

Pullig, Sam, Ashland, LA

Raburn, Rebecca, Home Economics Dept., Northwestern

Rachal, Aline

Rachal, Eugene, Cloutierville, LA

Rachal, Virginia, Chris, Flora, LA

Ray, Katherine and Bob Jarvis, Northwestern

Raynes, James, Clarence, LA

Rathard, Thomas, Bossier, LA

Revels, Gladys W., baby

Revels, Linda

Rhodes, James

Rhodes, Nancy, Northwestern

Riser, Cynthia, Northwestern (two envelopes)

Roark, Wayland, Natchitoches, LA

Robbins, Betty, wedding dress

Roge, Felix Louis

Rogers, Marco and wife, 50th Anniversary

Roge, Delores and two children

Roque, Nan and baby

Roque, Nan

Roque, Sheron, Melrose, LA

Ruisos, Herman

Rimsey, Herbert

Salley, Marian

Saloman, Mary Jean

Robbins, Betty, wedding dress

Sanford, Mrs. Harold, two children

Savell, Brenda, Jo Beth, Linda, Kathy

Schellette, Gail

Schwang, Rosalyn, Northwestern

Sewell, Candice, wedding dress, Lemee house

Shaw, Margaret, passports

Shuler, Mrs. Wayne

Shuler, Wayne

Sims, Audrey, Marthaville, LA

Singletary, Debbie, Northwestern

Siphers, Kay, prom set

Small, Tom Edward, baby, St. Maurice, LA

Box 35

Smith, Connie, Northwestern

Smith, Rita, Mansfield, LA

Smith, Sammy, cap and gown, Dodson, LA

Sosa, Mrs. Charlotte

Spears, Mrs. L.C.

Skaggs, Ronald, medical application

Stark, Mrs. Kathy, I.D.

Steelman, Mrs. Jack, Winnfield, LA

Stegemann, Jack

Stracner, Dianne and Reuben Williams, wedding, Many, LA

Strahan, Judy, Marthaville, LA

Stevens, Enez, passport

Tarver, Suzanne and Puff

Tassin, Marie, Northwestern

Tate, David

Taylor, Betty

Taylor, Evelyn, Northwestern

Taylor, Herschel, Northwestern

Taylor, Irma, Northwestern

Taylor, Norma and twin babies

Teer, Mrs. J.D., Robeline, LA

Thomasee, Clyde, baby girl

Thomisee, Robert, Castor, LA

Tobin, Ted

Townsend, Pat, Northwestern

Townsend, Wanda, Northwestern

Trueman, Paul

Turner, Brenda

Tyler, Tracy, Chestnut, LA

Tynes, Pat, Mrs. Pat Bouknight, Northwestern

Van Eaton, Charles, Department of Economy, Northwestern

Voight, Mark, Provencal, LA

Wailes, Lynette

Walker, Anna

Walker, Ruthie

Walters, Karen, Northwestern

Washabaugh, Bunny

Weaver, Burton, Flora, LA

Webster, Mrs. L.A.

Welborn, Herbert, Mansfield, LA

Well, Mack

West, Debbie

Wester, Deborah, Northwestern

Wester, Richard, Provencal, LA

Whitehead, Larry, of LaCaze Station

Williams, Dorothy, Jeff, Marthaville, LA

Williams, J.H.

Williams, Mrs. J.H.

Wimberly, Mrs. Belle, Campti, LA, Memory Lawn Cemetery

Wolf, Mrs. Joe, son

Woods, Gary, Alexandria, LA

Wreck (six envelopes)

Wright, Mrs. Monnie

Yancy, Fred

Young, Mrs. Crawford, Campti, LA

Zusy, Father Jim, Campti, LA

Aaron, Mrs. Julius S., passport

Aaron, Julius S. Jr., passport

Albarez, Noah

Albarez, Noah, girl

Anders, Thelma

Anthony, Mildred

Antee, Mrs. Olis

Armand, Mrs. Neylaw (?), for Ken McCoy

Ashley, Mrs. Genevia, Faybisha (?) Ann

Ater, Mrs. Ed

Back, Bill

Bailey, Charlotte, Northwestern

Bamburg, Sue, Coushatta, LA

Bass, Kathy, Northwestern

Beasley, Margaret

Beason, Martha, Many, LA

Beckcon, Alicia, Hoonbeck, LA

Bennett, Sharon

Berry, C.E., Robeline, LA

Berry, Kenneth

Best, Roger and wife

Bevill, Linda, Montgomery, LA

Blake, Rose Anna

Blunt, Tom

Boydstron, Lynette

Bonnette, Paula

Boyt, Dermie

Bridges, J.E., Robeline, LA

Bridges, Johnny, Robeline, LA (two envelopes)

Bridges, Judy

Brooks, Glenn, cap and gown

Brown, Sheriff Kerwin, Coushatta, LA

Bryant, Lewis Ray

Burkhalter, Atton

Butler, Jan, Northwestern

Butler, Noble, principal of St. Matthew’s School, Melrose, LA

Cagle, Roy, Robeline, LA

Cameron, Claud and Sharon Carrier, De Ridder, LA

Campbell, Dave, Natchitoches, LA

Cardova, Bobby, LA Forestry, Grand Cane, LA

Carter, Allen

Carter, Sharon, Atlanta, LA

Carter, Tony and wife

Carter, Yvonne

Chester, Tommy

Chester, Mrs. Tommy, Pineville, LA

Chism, Mrs. Homer W.

Clark, Betty Sue, Robeline, LA

Clark, Gail and Basil Maroney, Northwestern

Cooley, Lenee, by Alton Cooper, Natchitoches Manor Nursing Home

Cox, Denise, Northwestern

Cox, Hugh I., Northwestern

Creamer, Anna Martha, Campti, LA

Crittendon, Mrs. Cleo, Many, LA

Crout, Tom, Northwestern

Culbertson, Victor, Northwestern

Dalme, Doug

Davis, Wayne and Jan Mayfield, Northwestern

Delacerda, Laverne, cap and gown, Cloutierville, LA

Delta Zeta Group

Doherty, Mike

Dove, Karen

Dove, Wanda

Dowling, Jean, Dietary Dept., Central Hospital, Pineville, LA

Dranquet, Mrs. Ben

Draper, Bobby, Northwestern

Dunahoe, Mrs, O.E.

Dupree, Beth, Coushatta, LA

Eiland, Ann, Northwestern

Etheredge, John, Northwestern

Eversull, Mrs. Leroi

Eversull, Leroi

Fair, Dorothy

Ferguson, Barbara, Northwestern

Ferrier, Al

Field, Mrs. Jim

Fields, Mrs. E.E.

Flora, Shirley, Lena, LA

Flores, Mrs. A.C., Robeline, LA

Fontenot, Faye, Jennings, LA

Ford, Mrs. Aubrey, baby girl

Foshee, Gladys, Robeline, LA

Fowler, Marci, wedding gown, home, by Tom Rennigan

Friday, Mrs. Sybil, Chestnut, LA

Gay, Mary Lee, Michael Davis

Gahagan, Henry C.

Gahagan, Mickey, foot and leg

Gandy, Bruce, Many, LA

Gardner, Valerie, Campti, LA

Gayle, James A.

Gehrig, Mildred A., Coushatta, LA

Giddens, Mrs. Billy

Gloss, Claudia and Don Guillory, Northwestern

Gray, Debbie

Gray, Gary Donald

Gray, Michael Paul

Greco, Scotty

Hale, Judy, Montgomery, LA

Hale, Sherry, Northwestern

Hall, Gethsemane J., Masonic Hall, household of Ruth

Hamilton, Ben

Hampton, Lena

Harrington, Billy, Flora, LA

Harrington, Mrs. Nancy, Flora, LA

Harris, Violetta

Harvey, Gale, Northwestern

Harville, Hilda, Northwestern

Hasson, Hammond, Melrose, LA

Hayes, Mrs. Mike, Rebecca

Haynes, Shirley, Northwestern

Hemby, Bob, Dru, Clarence, LA

Hemby, Bob, Tammie, Clarence, LA

Hemby, Bob, Tammie, Dru, Gwen Myers Clarence, LA

Hickory Ridge School

Hicks, Paul

Hicks, Mrs. Paul

Hillman, Rosemary, Northwestern

Holland, Yvonne, Ronald, Robeline, LA

Hinton, Sharon

Holland, Judy, Robeline, LA

Hollis, Mrs. Mary Eleanor

Holt, Steve

Honeycutt, Mrs. June, Orvil Dean

Horn, Kay Van (Van Horn)

Horton, Jane, Northwestern

Hunt, James, Society of American Foresters

Hunt, James and Burton Weaver, Society of American Foresters

Hurst, Mrs. Gertie

Hurst, Gertrude L.

Hyams, Mike, Northwestern

Jackson, Dianne, Northwestern

Jeane, Joe, Northwestern

Jenkins, John

Johnson, Debra, Northwestern

Johnson, Glinda

Johnson, Mrs. Joe A. Jr.

Johnson, Joe A. Jr.

Johnson, Mrs. R.S., Campti, LA

Johnson, Vivian, Northwestern

Johnston, Davy, Northwestern

Jones, Cindy, Coushatta, LA

Jordan, Wilma, passports

Keeley, Dennis

Kennemore, Joan

Keran, Mike, passports

Kirby, Tommy and wife

Kuhlman, Janet, Montgomery, LA

Kuhn, Lynn

Larson, Rita and Roy Ortego, Northwestern

Latum (Tatum?), Bob

Lawless, Ed, LA Forestry

Lazare, Elgie and baby, Robeline, LA, passports

Leach, Manuel

Lee, H.R., Robeline, LA

Leibe, Mary, Northwestern

Lent, Mrs. J.F.

Leon, Gladys (two envelopes)

Leonard, Mrs. Martha

Leonard, Martha

LeRoy, Susan, Flora, LA (two envelopes)

Lott, Martha

Lutz, Sherry

Manasco, Betty, Many, LA

Martin, Frances, Northwestern

Martin, Nina, Northwestern

Mary, James H., Pleasant Hill, LA

Masters, Jerry and wife, Lafayette, LA

Mayeaux, Carolyn

Mayeux, Lynn, Northwestern

McBeth, Patty, Northwestern

McDonald, Milton

McElwee, Bobby (two envelopes)

McGru, Fern, Northwestern

Melancon, Helen, Robeline, LA

Methvin, Mrs. Jack

Miller, Bernice

Miller, Carolyn, Ann

Mims, Mrs. Cookie

Mitchell, Jo Ann, Northwestern

Mitchell, Mrs. M.P. and son, passports

Moffett, Randy

Moran, Sandra

Morgan, Mrs. J.L., Christina, Galdonna, LA

Morrison, John Larry, campaign

Morse, Sheryll, Northwestern

Moses, Sadeek Y.

Mouton, Eve

Muery, Mary Lou

Munchison, Mrs. Tom

Murphy, B.R.

Myers, Gwen, Montgomery, LA

Natchitoches City Council, Dr. Ellis, installation of officers

National Association of Cemeteries, affiliated

Neal, Thomas W., Northwestern

Noles, Mary

Nunn, Iuery(?), LA Forestry, Chestnut, LA

O’Bannon, Beverly, wedding, Provencal Baptist Church, Provencal, LA

O’Bannon, Beverly, Provencal, LA (two envelopes)

O’Con, Wanda, Robeline, LA

Palmer, W.B., family group, Marthaville, LA

Palmery, Jeanie, Many, LA

Pearrie, Anna Lois, Winnfield, LA

Pierson, Mrs. Doris or W.H.

Poe, Allen

Prudhomme, Dickie and wife, wedding announcement

Pullig, Marilyn, wedding gown, Ashland, LA

Pullig, Marilyn, Ashland, LA

Reeder, Karen, Northwestern

Reid, Mary, Northwestern

Rice, Chris, Northwestern

Riser, Cynthia, Castor, LA, Northwestern

Riser, Cynthia, Castor, LA

Ritchie, Vernon

Robbery, Valley Electric

Roberson, Mary Esther

Rogers, Mercile, baby, Clarence, LA

Salley, Marian, wedding dress

Sanders, Mrs. Robyn or G.H., Winnfield, LA

Scott, Mrs. Calvert, Natchitoches, LA

Scott, Susan, Northwestern

Simmons, Harey

Sisson, Russell

Slayton, Brenda, Northwestern

Small, Catherine, child, St. Maurice, LA

Small, Tom E., baby, St. Maurice, LA

Smith, Laura, Winnfield, LA

Smith, Violet

Sparks, Don, Flora, LA

Springer, Mary, Olla, LA

St. Andre, Wanda

Stinson, Jimmy L., Northwestern

Stroud, Terry and Mrs. Horn

Stroud, Terry S. and Mrs. Paul Horn

Taussaint, Shirley

Terral, Susan, Trout, LA

Terrell, Gail, Northwestern

Thompson, Susan Longlois, Flora, LA

Tierney, Mrs. Dorothy M.

Vascocu, Imogene

Vercher, Betty Joyce, Cloutierville, LA

Walker, Mrs. Donald C.

Walker, M.C.

Washington, Shirley, passports

Washington, Ziffie

Watley, John D.

Webster, L.A. and wife

Uhrbach’s Studio

Wertelaers, J.C., passports

West, Mrs. S.E.

White, Muryl

White, Shirley

Williams, Betty

Williams, Jackie, Phi Mu

Wilson, Faye, passports

Woods, Mayla, Gorum, LA

Wrecks (five envelopes)

Wright, Monnie

Wurgburger, John

Younger, Eleanor, Northwestern

Box 38

1972

Adams, Delores “Dee Dee”, engagement, Coushatta, LA

Adams, John A., passport

Aitken, Kim

Anderson, Karen

Anthony, Annie Lee

Ardison, Regina, Marcus, Coushatta, LA

Bailey, Chips and Joey

Balthagar, J.C. and wife, Christmas in July

Barry, Mike

Bearden, Bradley, cap and gown

Bernard, Emma Lu, passports

Berry, J.A.

Best, Mrs. Roger and two children, passports

Best, Roger

Bice, Billy, King Finance, commercial

Bison, Mrs. Linda, Vernon

Bolton, Ernest and wife

Bienvenu, Steve

Brossett, Elaine

Broussard, Wilfred, publication

Burkhalter, Alton

Burns, Cora, Northwestern

Butler, Beth

Cadieux, Roger

Carpenter, M. and wife, group shots

Carson, Ben

Casley, Mrs. Robert

Caspari, Margaret

Causey, Mrs. Nalton

Ceramics show, Lafayette, LA

Chamberlin, Pat, Annual Report for Department of Corrections, LA

Chatelain, Carolyn, Alexandria, LA (two envelopes)

Chen, Grace Chun

Chao, Stanislaw, cap and gown

Chung, Isaac, immigration photo

Clarks, Mary Lee

Coburn, Terry

Cole, Denis and Terry Potter, Leesville, LA

Condon, Mrs. Jackie, Wanda O’Cons’ wedding, Robeline, LA

Conlay, Dorothy, contest photo

Cotton, Susan

Coutee, Linda

Couvillon, Fr. Francis O.

Cox, Otis

Creamer, Anna Martha, Campti, LA

Creamer, Mark, Campti, LA

Culbertson, Victor

Daniel, Gary, Northwestern

Daivis, Frankie Ray

Decuir, Debbie

Donaho, James Clyde, Provencal, LA

Doughty, Charlotte

Duggan, Patti and Windell Cheatham

Duncantil, Thomas and Jessie, Carolyn, Sandra, Junior

Durr, Boyd

Durr, Kenny

Durr, Patsy, wedding

Durr, Patsy

Dyes, Jerry

Dyess, Ray and wife

Dyess, Ray

Edwards, Jim, Northwestern

Ellzey, Marsha

Emanuel, Regina, Northwestern

Ewing, R. Stewart Jr. and wife

Eymard, Mary

Farris, R.M. and wife

Fletcher, Dan III

Flower, Belinda, Northwestern

Ford, April, Campti, LA

Friday, Mrs. M.R., Galdonna, LA

Frusha, John

Gallien, Anna

Gallien, Anna, wedding dress

Guillory, Paula and Cay Smith

Goings, Mrs. James A., Marthaville, LA

Goings, James A., Marthaville, LA

Greer, Jan, Northwestern

Grigsby, Wayne

Grimm, Mrs. Yvonne, Campti, LA

Haperkamp, Martha, Powhattan, LA

Hanna, Mrs. Betty J.

Harrison, Alberta, in charge, Easter Star Group, Goodwill Baptist Church

Harvey, Jim and wife

Head, Mary and Billy Stiles

Hebert, Carol, Northwestern

Herbert, Jill and Robert Fontenot

Hines, Mrs. Claudine

Hogg, Mrs. Andy

Hooper, Beverly Ann, wedding

Hooper, Beverly Ann and Lee Arthur Moses

Howard, Benjamin

Hughes, Mrs. V.E., Many, LA

Jackson, Mrs. W.C.

Jeansonne, Cindy, Pam, Jerry, Fanamaru (?)

Jennings, Carmen, engagement

Johnson, Jos A. and wife

Jones, Lem C. and wife

Jones, Lena, cap and gown

Jones, Tim

Jordan, William W., Volume Shoe Corp, Myron’s Shoe Store

Kees, David, Northwestern

Kendrick, Herbert Dale, Pleasant Hill, LA

Kentucky Fried Chicken, accident

Kimball, James and Anna Gallien, wedding

Knippers, Mrs. W.D., Jennifer Renee

LaLaude, Julie

LaSage, Jeannine

LeVasseur, Mrs. Donna, Christi, Jacqueline

Lee, H.R.

Lee, Kathy, wedding dress

Lee, Kathy and Johnny Terrell, wedding, Pleasant Hill, LA

Leon, Debbie

Leon, Jackie

Lieber, Barbara

Lilley, Mrs. Fred, Florien, LA

Lindsey, Mrs. G.K. and Mrs. S.R. Bayles

Litton, Judy, Northwestern

Locke, Mrs. C.W., Robeline, LA

Locke, C.W., Robeline, LA

LODA, Louisiana Outdoor Drama Assn., Dr. Paul Torgrimson

LODA, various proofs

LODA, membership campaign

LODA, Dr. Paul Torgrimson

LODA, KA boys changing sign

LODA, membership committee, headquarters

Masingill, A.C., Mrs. Jo Masingill

Meaux, Wayne

Lewis, John J., Potentate, Prather Hall, Mecca Masonic Temple #201

Manning, John E.

McBride, Bill, Cajun

McCart, Frances, wedding dress

McCart, Frances, Hargis, wedding

McConathy, Lydia Henderson, wedding

McCrory, Arthur and wife

McCrory, John b.

McEachern, Lynn, Northwestern

McGehee, V.G.

O’Con, Wanda and Miles McNeely, wedding

Montgomery, Gay

Muffoletto, Frankie

Murphy, Mrs. Cecile J.

Muse, Mrs. Charles D., Rush

Myers, Debbie, Northwestern

Natchitoches H.D. Council, fair booth

Newman, Audrey

O’Con, Frances, wedding dress

O’Con, Wanda, wedding dress

Page, Mrs. Douglas, Tracy

Park, Charles

Pepper, John C.

Phillips, Mike

Poland, Skep, Natchitoches, LA

Pomeroy, Mrs. G.W.

Porter, C.W.

Porter, Mrs. C.W.

Poston, Mrs. B.A.

Price, Jeanette and Nathan Dupree, wedding

Prickett, Mrs. Milton, Paula and Rhonda Prickett, Donna Sibley

Quintero, Iuan, Northwestern

Rodriguez, Rudy and wife

Rodriguez, Rudy

Rogers, Mrs. A.R., Michelle

Satcher, Barbara, Northwestern

Schaubhut, Mrs. Edward, Lorne

Schwartz, Bill, Northwestern

Scott, Mrs. Virginia

Scroggins, Billy and wife

Sibley, Patsy

Smith, Hanna

Smith, Peggy

Snell, Sue (two envelopes)

Solard, Margaret

St. Andre, Mrs. Billy, Susan 1st B.D.

Stephens, Mrs. Sam, East Point, LA

Swann, Velarie

Taylor, Evelyn, Northwestern

Thompson, Mrs. Charles

Thompson, Floyd and wife, McCart, Swans, pool, Ginger and Mike, baby

Tibbett, Barbara

Treadway, H.J. and wife

Treadway, Joel

Towry, Mrs. H.N., Kristy

Trade School, nursing instructors Yvonne Holland, Mrs. Ruth Rachal, Mrs. Phillip, Mrs. Fredericks

Tucker, Denise

Tynes, Charles and Nelda

Vercher, Edward E. and wife

Walker, Cecil, Mark

Walker, Doris

Walker, Doris, wedding dress, Lemee house

Walker, Doris Ann, wedding

Walker, Laura Jean

Ward, Mrs. T.L., Robeline, LA

Ward, T.L. Jr., Richardson, TX

Ware, Lindell

Webb, Mrs. M.M.

West brothers, writing check to LODA

Westmareland, Mrs. Mary

Williams, Rev. Robert Chas, St. Titus Baptist Church

Winbarg, Uhrbach, ceramic show, Alexandria, LA

Young, Mrs. Elizabeth, Crystal Kilmer

Yongue, Paul, Northwestern

Allen, Regina

Averitt, Richard

Bearden, Lisa or Mrs. J.R.

Bell, Mrs. Gregory, Jack Gregory Bell

Blankenship (?), Ronny

Blount, Mrs. Patti

Book, Mrs. Joan

Boudreaux, Dwight

Brasher, Mary Lou

Breedlove, Mrs. Earl, Natchitoches, LA

Breedlove, Mrs. Earl

Breedlove, Earl and wife

Broadway, Levi and wife, Jackie Bolton and wife, James, Jean, Dawn

Brown, Randy

Byles, Mrs. Debbie and daughter

Campbell, J.C.

Cedars, Wilson J. Jr. and wife

Champion, Bruce, cap and gown

Champion, Martha

Cheatwood, Bonnie

Chen, Ron C.

Clark, Carolyn and Jimmy Dillard, wedding

Clark, Carolyn, wedding dress, Lemee house

Clifford, Kathy and Mark Hanna, wedding

Cloud, Karen and Kenneth Reed, wedding

Cloutier, Adele and Grandsoo (?)

Coutee, Linda

Craig, Mrs. Margaret, CaspariCrow, Karen

Davis, Susan

Dunckleman, Mrs. Leo

Emmons, Dianne

Etheredge, Mrs. Brenda, Michele

Evans, Emma C.

Flowers, Helene

Green, A. Jack, First Baptist Church

Green, Mrs. A. Jack, First Baptist Church

Guillory, Paula

Hamilton, Joseph

Hammett, Mrs. Jesse

Hanson, Ronnie

Head, Mary, wedding dress

Head, Mary

Box 40

Head, Mary

Head, Mary and Stiles, Billy

Helgerson, Kay

Henderson, Vickie

Hennigan, L.L.

Hines, Mr. and Mrs.

Hogan, Miss Sonny (Phyllis)

Jackson, Dianna and Mary, James

Jackson, Dianna

Jeansonne, Cindy A.

Johnson, Leroy

Johnson, Nancy

Jones, Jimmie

Kamnady, Don

Kelly, Rhonda

Ketchland, David

Kiang, Chih-hen

Krishna, Hari

Lang, Dudley

Lazenby, Sarah

Lang, Robbie

Lee, Melanie

Lemoine, Liz

LODA-Cavalier Crusade

Maggio, Pam

Mahamsiri Mongkol, Sangvan

Man

Martin, Bonnie

Mason, Colleen and Marr, Jimmy

McCleary, A. R.

McCullough, Tommy

McTyre, Irene

Meeting (affiliated)

Metoyer, Geraldine

Myers, Jake

Moses, Beverly

Nichols, James

Noah, W. R.

Patel, Vyomesh S.

Pepper, Laura Lee

Phillips, Mike

Plauche, Hansell A.

Powell, Thod

Prather, W. N.

Lodrige, Terri Renee and Shilling, Richard-Gorum Catholic Church

Robeau, Louise

Sasser, Kenneth and wife

Scott, Colvert

Scott, Donna

Scott, Joe and Mark

Scott, Lisa

Scott, Michael

Scroggins, J.

Sers, Joseph S.

Sewell, Ruth

Skinner, Asa

Small, Frank

Sorgee, James

Stepp, Lois

Stringer, Susie

Summerset, Betty

Vallery, James V.

Walters, Shirly

Watson, Arthur with group of men

Webb, J. J.

Weller, Mary

Wick, Martin A. Van Jr. and wife

Woman

Wreck

1974

Carter, Pat

Cofield, Ellois and Grant, Gerald

Hanberry-Brinson Wedding

Hogan, Sunny and Cordaro, Bubba

Box 41

Nichols, Mr. and Mrs. Claude

St. Andre, Mrs. Billy

Smith, Martha and Champion, Bruce Wedding

Werntz, Kathy Monroe

1975

Blow, Belinda

Couple with young baby

Dove, Mrs. Waymon

Ducourneau, Mrs. A. J. (Lemee House)

Hargis, Mr. and Mrs. Jack

Settle, Lt. Sam

1976

Hoover, Catherine

Joevers (?), Cynthia Gail (Lemme House)

Leon, Debbie

Musselwhite, Patsy

Series 2. Negatives (With some proofs)-Undated

Box 42

1964, 1968, undated

Natchitoches, Northwestern State University, New York and Florida

Box 43

Undated

Aaron

Aaron, John

Ackel, Marguerite

Adkins, Beverly (wedding)

Aerial photo & Graduation

Aerial views-Geo(?) Anderson

Aldredge, T. M. Mr. and Mrs.

APHN-Lemme House

APHN-group photo

APHN-Mr. Keyser and ?

Atkinson-gravestone

Boty, Maxine(?)

Baby

Colored baby boy

Babies (several)

Babies and children

Bailey, Hillman

Bailey, Mildred

Bamburg, Mack

Bank (W. M. Royston)

Beaudion, Marie

Beaufort (?)

Bernard girl (wedding dress photo of)

Berry, Mrs. Kenneth and baby

Bethard, Mrs. Henry III

Bishop Greco (and other photos)

Black, George Sr.

Black, Marie and Will

Black, W.

Blair, Georgia

Blount, Steve

Bolinger, Clarence

Boucher, Sherri

Boutee, Gail

Boys (Little), several

Boy Scouts(?), Provencal(?)

Brown, Mrs.Vera

Boy with fish

Brayles, Harry

Breazeale, Carmen (accepting award)

Bridges, Herman

Brown, Steve Mrs.

Buildings-commercial

Burn victim (?)

Bushing, Mrs. Louise

Cade, Mrs. James (wedding)

Caldwell, A. A.

Calhoun, Mary Frances

Callia, Peggy and Sam

Underside of car (?)

Casuy (?), Edith

Central High (?)

Cherokee Plantation Home-tour photo

Children

Colored children

Choates Furniture

Box 44

Undated (cont.)

Christmas Lights Natchitoches (?)

Christmas Festival-Natchitoches (First Festival on The Cane)

City scenes-funeral, people (Natchitoches?)

Civil Defense Agency and men’s portraits

Clark, A. V. (Provencal)

Cline Jimmie (Baughman)

Cocke, C. V. (?)

Cohen, Kelly

Colvin, Ann

Cook, Kathy

Cook, Chas

Cook, Dr. Chas

Cook, Dr. Chas and others (Jimmy Long)

Cook, Emanuel

Corddro(?), Sunny (wedding)

Cosumano, Joe and Talmadge, Lydia

Cotton pickers in field with three men

Chambers(?)

Couples

Couple-fiftieth anniversary

Man and woman

Couples in Civil War dress (fraternity?)

Couples-school dance(?)

Coushatta, Bank of

Creighton, Harry and Lucia-children of

Cunningham, Mr. John-Maryhill Seminary, Pineville

Dacey(?) Motor Company

DeBlieux and McCain

Demon Club (group)

Dixie Grocery Store

Dodd, Bill

Dourty form telephone company

Druur(?), Mildred

Duke, Peggy Jo

Edward, Earline(?)

Emmons, Johnny (No. 4 “N” Club)

Episcopal Church

Exchange Bank

El Karubar(?) member

Events

Family photos (several)

Farm

Ferguson, Miss

Fire(?)

Fireworks

First Methodist Church

Fletcher, Norman

Flood

Fontenot, Mrs. Fred

Fort St. Jean Baptiste

Fowler (beauty queen)

Friedeiro(?), P. W.

Friedman, Sylvan and S. Sibley

Fulton, Dudley in Navy uniform

Fulton(?), Harry S.(?)

Gahagan, Mrs.

Garrett, Doc

Gas line

George, Sylvia

Gilbert, Dwayne, Sarah and Linda

Group of men by water in field

Gilson(?) and A. Kilpatrick

Girls (several)

Gorum(?), Juanita

Graduation-girl in cap and gown

Graduates-female

Graduates-male

Grady, Mike

Graham, Doris

Gray, Cecil

Group shots

Guillet, Barry (Sigma Tau)

Guns

Box 45

Hagerty, Thomas

Haley, Betty

Haire boy in service

Hargis, Francis

Harris, Gadden wedding

Haupt, Miss Hope

Healy wedding

Head, Mary

Hedges, Forest

Henry, Juanita, Mazie Williams, Ann Brittain, Essie (Byers) Dean and Elise

(Pierson) James

Herman, Barbara-children

Hernandez, Ed (daughter-first communion)

Herrington, Larry and Sandra

Hicks, Mr. John

Hines, H. H.

Hogg, Ms. Sharon

Howell, Bobby (little girl)

Huff, Max

Hyde-grandchildren

Hyams

Immaculate Conception Church(?)

Jail-ABB and officers

Jarnett, Mr.
Jarrett, Francis

Johnson, Jay H.

Jaycee beauty(?)

Johnson, Jennifer

Johnson, Richard (child)

Johnson-West wedding

Jones, Betty

Jones, James-hotel fire

KNOC

Kaffie, Harold-camp house

Kaffie, Sidney-award, Progressive Mutual & Loan Association with Arthur

Watson 1964(?)

Kees, Frank

Kees, Mayor

Keyser, Dr.-Kisatchie waterfall scene

Kile, A. E.

Kisatchie Baptist Church-group

Knighton, Carrie Nell

LaCour, Paul-wedding

Landscapes

Lemee House-exterior

Lemee House-APHN in garden of

Lemee House

Lemee House and spiral staircase

Lesler, Don

Lieber, Madeline

Lilley, Ted

Lincoln-Mercury dealer (member of service department)

Lockey, Myron

Lucero, Sam-Sigma Tau

Luckey, Robert

Lynette(?), Floyd(?), Rachal(?) wedding

Man and men (several)

Marx, Paul

Mason, Dickie

Mattock, Mrs. R. L.-47 vets town

McCarthney, Dr.

McClung, Edward

McGrew, Fern

Melrose house-Immaculate Conception priest at back

Middleton, Martha-wedding

Mignon, Francois and Clementine Hunter

Mignon, Francois

Miller, John Louis

Miller, Leroy-NSC

Military-soldiers

Mims, Mrs.-home demonstration

Mitchell, Tury

Motel Louisiane

Murder

Murray, Addie-wedding

Nardini(?)-old

Natchitoches-aerial shot

Natchitoches Enterprise

Natchitoches-Front St.

Natchitoches High School versus Minded-band on field

Natchitoches (Historical)-garden tour

Natchitoches (Historic)

Natchitoches Parish Hospital

Natchitoches Business Houses

Negro woman

Nelken, Mrs. S.

Norman (?)

Northwestern Beauty queens-Nancy Clayton, Cathy Cook, Celia Willis

NSC campus-boy and girl

NCS graduation, wreck, Cane River safety sign and church scene

NSU-Guardia Hall fire

Newson, Cris

Nixon, Richard presidential campaign-care of Burton Weaver

Norris, Jan

O’Quinn, Mary and George Grayson wedding

Perot, J. C. and family

Pierson, Will

Poole, Dan-N Club, No. 7

Pruitt

Objects in sky (?)

Olivier, Chalon

Old Darkey statue

O’Reilly, James P.

People

People-groups, truck, city scenes

Police-mug shots

ROTC

Railroad tracks

Red River-bank erosion or bluff (?)

Revere Inn Motel

Richardson, Fred M. at office

Rhodes, S.

Rhodes, S.-wedding

Roberson, Martha and Carmen Breazeale (award)

Roberts, Carolyn

Robinson

Robinson, Larry portrait of young woman

Robinson, Larry portrait of man and woman with girl in lap

Rogers, Mrs. Crit (?)

Roy, Ruth

Royston girl

Russel, Gayle

Sailor (young)

School Board (old)-C. C. Graham, Emily Berry

Scott, Bill-dog

Scott, rev. G. B. (negro man)

Scott, Ray

Scott, Mrs. Terrell

Sewell, A. S. -funeral

Shattered tree in cemetery(?)

Shea, Cecilia

Shelton, Jack

Shuler(?), Becky, Mr. L. H. Johnson, Sr. and Jr., Joy Nell and Mike

Swanson

Sibley’s Luxury Apartments-sketch

Silbley Apartments

Sibley Apartments and Waddle-In

Simmons, J. E.

Soldier-Air Force or Army

Soldier in khaki

Spiral Staircase (Natchitoches)

St. Denis plaque

Stacey, Sydney (NSC)

Staff, Ruth (baby)

Stalsby, David (photo of woman)

Stephens, LaVern

Straughan, Lucy

Studio test shots

Studio window display

Stubblefield-Parrot wedding reception

Sudbury’s Sales and Service

Swim meet-city pool

Swimming Pool

Talar, Mrs.-dog picure

Talent show-children

Taylor, Sadie-party in yard

Taylor, Sadie and Calico ladies

Thomas, Dr. J. A.

Tillman, J. E.

Todd, Gayle

Torgremson, Paul

Tri Sig

Troquilee, Mrs.

Watson, Arthur-receiving award

Watson, Sadie or Marian

Weaver, M. R.

Webb, Joe-old family photo

Weddings

Weddings (African American)

Box 47

Undated (cont.)

Weddings (several)

Wedding (African American)

Weeks, Audrey

Wells, Judy

Werzmyrult, Mary-college

West Brothers Store and family group (Billy West?)

West girl

West, Mr. and Mrs. Jerry and Mike (infant)

Westmoreland, Jan

Wheeler, Mrs. Steve-girl, three years

Winnfield baby

Williams, Louise

Wilson, Alice and Robert Briley

Wise, Mrs. Jerry-Sheila, fifteen months

Williams, J.H. House

Winburg, Aline(?)

Women (several)

Woman of the year

Women’s Club-Tour of Kisatchie Forest

Wrecks (several)

Wright, Ben-United Dollar Stores Manager award

Wright, Corley and Glen wedding

Uhrbach, Barbara (2)

Uhrbach, Bea

Uhrbach, Mary Jean (2)

Underhill, Mrs. Agnes

Veuleman, Margie (Irby)

Viola

Yang, C. H. (Biology department, NSC)

Young (little girl)

Zusy, Rev. Jim

Box 48

1959 Negatives made during the filming of Horse Soldiers

(in Natchitoches Parish) starring John Wayne

Series 3. Positive Prints-Undated (unless noted otherwise)

Box 49

Acme Cement Company

Aerial views-Natchitoches area (?)

Alexandria-candidates

Anti-smoking brochure-held by two women

Atkins, Margurite (Ackel)

Automobile-damage evidence

Babies & children (several)

Bailey, Thaxton-at S & R Gas Company, Natchitoches

Baker, Tommy and Ann DeBlieux or Jane Turpin

Bales of ?-Made in India

Box 50

Bands and singers (musicians)

Bates, Brenda or Mrs. Ernest McLaren

Beasley, Mrs. Ted

Beauty queens (several)

Bird-parakeet (?)

Birdwell, Hoyt-Marthaville baby

Birdwell, Vernon-Marthaville baby

Bostic, C. M.

Boy Scouts

Boy with broken leg in traction

Boy with cow trophy-4-H(?)

Bradley, W. A. -baby

Bradley, W. A. -boy

Breazeale, Carmen with young women studying about Louisiana

Brown, Claudia

Brown, Cracker and Claudia

Bruton, Joy Nell-wedding

Burn victim

Bynot, Lelane-baby

Cardino, Mrs. Fred-baby

Carol, Tinley and Mary (Carol) Landry

Cheerleader clinics for high school students at NSC, 1963-67

Cheerleaders-local

Series 3. Positive Prints-Undated (unless noted otherwise)

Box 50 (cont.)

Children in classroom

Children on stage-choir-May Day (?)

Christmas Lights (Natchitoches)

Christmas scenes-home interior

Civil Defense Group-Natchitoches, 1960s

Civil War Reenactment

Clark, Roy-children

Cloutierville Bridge collapse, 1967

Cohen, Lillian

Cohen, Lillian-baby

Box 51

Construction projects-Natchitoches(?)

Cooper, Jack-law enforcement award

Couples (several)

Couples in canoe

Crime scene-broken safe (Natchitoches)

Daray Motors-Natchitoches(?)

Deason, Lydnia-Provencal

DeBlieux, Bobby

Diamond exhibit

Dobson, Vinnie(?)

Dupree, Mrs. A. J. Jr.

Durand, Jack and Seessel (Breazeale)

Durr, Boyd

El Karubam-Shriners(?)

Eastern Star, Mecca Temple-African American church

Events-swearing in, awards, oaths, banquets, Historic Natchitoches

Exchange Bank-Natchitoches(?)

Exchange Bank-Natchitoches

Fair Talent Contest, 1967

Families (several)

Box 52

Farm Bureau Queen

Fernbaugh, Allen-CPR

Ferrier, Al, 1975 (?)

Fields, Mr. and Mrs., 1968

Fire aftermath

Fish-large-Gar(?)

Flood-Natchitoches(?)

Flower arrangement

Foster, Mrs. Pat-baby

4-H members

Frye, Mrs. Vernon with baby

Fugitive-caught

Flood-New Seventy-One Club

Fuller, Mrs. Raymond-baby

Geishi Girl

Genealogy Bible record-Westbrook and other families, 1857-1909

Girl Scouts

Girl playing with dog and with dog

Graduates-African American

Graduates-female

Graduates-male

Grand opening-Sibley’s Washateria(?)

Group shots

Guardian Angel, 1967

Guns-dueling pistols, 1963(?)

Guns-pistol

Halloween scenes

Head Start, 1960s(?)

Hicks, Carson-baby

Historical marker with two men

Hog farm

Irby, Mrs. R. D. -baby

Jackson, James Ray

Jenkins, Mrs. Harrison-Robeline, 1962

KNOC employees on NSC campus

Kirsh, Chuck

Kitchen workers

Kiwanis Kid’s Day-Natchitoches(?)

Knotts, Irby with group

LaCaze, Jessie with group

Lasyone, Joan

Law enforcement-some Natchitoches

Leach, Gloria-baby

Lilley, Ted-baby

Lindsay, Gail and Loren

LODA, 1972

Log jam-Red River(?)

Maggio, Nine (Perot)

Maggio, John Jr.

Mallard, Phoebe

Man leaping in air

Man of the Year-Henry DeBlieux with Woman of the Year, 1964

Man of the Year-Arthur Watson, 1966

Box 53

Man on phone

Man with book

Man with human body model-doctor(?)

Maps-held by men

Mardi Gras Party(?)

Masons

McElwee, Jr., Tandy W.-Bell Science award, 1965

McFerrin, Norman-Marthaville-baby

Men (several)

Men in laboratory

Mitchell, Leon

Morgan City Centennial Celebration-Norm Fletcher, 1960

Musselwhite, Mrs. Robert-baby

Nabors, Nadine

Natchitoches-Cane River airplanes on water

NSC students

Nursing School instructor-Yvonne, Holland, 1972

Nursing students-NSC, 1963-64(?)

Painting-photo of-men playing cards

Parade-Natchitoches

People’s Motor Company-award presented to by Lions Club

Photo shoot of group of women

Pierson, Mrs. Joe (early)

Pierson, Patsy (wedding)

Pipe explosion (Natchitoches Parish)

Prather Coliseum-NSC

Progressive Mutual Building and Loan Association Board of Directors-

Natchitoches, 1961

Rachal, Eula-wedding(?)

Rachal, Mrs. Douglas-baby

Radio broadcast

Radio station studio

Rains, James K.-Clarence (child)

Religious scenes

Robeson, Martha-Woman of the Year with Carmen Breazeale, 1966

Box 54

Rogers, Mrs. C. L. -baby

Rollo, Charles

Rural and urban scenes (Natchitoches)

Rush, Timothy-son of Mr. and Mrs. W. A. Sprowl

Salter, Mrs. N. J.-group of men

Scott, Ray and Joe Sampite

Shady Glen Nursery

Sibley Apartments

Sibley, John-gravesite surrounded by group, 1968

Soldier’s funeral-African American, 1963(?)

Sorority group photo

Sports teams-mostly local

St. Denis Street-Natchitoches

St. Mary’s School-Football team and cheerleaders, 1967

Stalsby, David (woman)

Street artist-New Orleans(?)

Strother, Mrs. Richard Lee-wedding

Students at Biology Building-NSC(?)

Swimming scenes-Natchitoches(?)

Swimsuit competition with Joe Pierson, 1960s

Taylor, Evelyn Campbell and Sadie Cook Taylor

Talmadge, Lydia-wedding, 1968

Tolar, Charlie in parade

Trotter, Theresa-funeral

Uhrbach-children and home, 1965 or 1966

Vercher, Mrs. Lester-Cloutierville (baby)

Viola, Mr.-large group (early)

Voting scene, 1949(?)

Warren, Mrs. Willey-baby

Watson, Arthur with three others

Watson, Arthur with R. B. Williams and others

Watson, Arthur with group of men

Watson, Arthur

Weddings (several)

Box 55

Weddings (several)

Wilson, Mrs.-with baby

Wimmer, Mrs. June-Cloutierville (baby)

Woman at desk-Exchange Bank(?)

Woman being photographed inside picture frame

Woman with typewriter

Women (several)

Box 56

Women (several)

Wrecks, 1964-71

Wrecks (several)

Wright, Florence and John Simms wedding

Yates, Mrs. David L.-son

Box 57 Samples (See also-OS box at 8-A-5)

Mrs. C. J. Rollo-baby

Babies

Male with book

Boy with toy frog

Deeson, Virginia

Girl

Nurse(?)

Saddle

Nun

Brides (several)

Couple (several)

Families (several)

Fire-NSC(?)

Mother and baby (several)

Female (several)

Hatcher, Mary

Males (several)

Photo shoot of woman

Series 3. Positive Prints-Undated (unless noted otherwise)-cont.

Box 57 Samples(cont.) (See also-OS box at 8-A-5)

Photographs of sketch of man

Kappa Alpha Order

Gappa Psi Chapter-member photos, 1964-65

Sigma Tau Gamma-member photos, 1964

Bowen, Michael-family

Prather Coliseum-event at NSC

Pierson, Margie, R. S. Fly, Ed Pierson-Natchitoches

Fletcher, Norm

Beauty queen

Male in uniform

Box 58 Duplicates

Harold Wales Collection

Inventory

Series 1           Bird Articles

Box 1               Drawings and pictures

Box 2               Drawings and pictures

Box 3               Drawings and pictures

Box 4               Drawings and pictures

Box 5               Drawings and Pictures

Box 6               Drawings and Pictures

Series 2           Slides

Box 7               Slides

Box 8               Slides

Box 9               Slides

Box 10             Slides

Box 11             Slides

Box 12             Slides

Box 13             Slides, pictures and decoy

Box 14             Slides

Harold Wales Book Collection

 Webster’s New International Dictionary of the English Language

James, Douglas A. and Neal, Joseph C.  Arkansas Birds: Their Distribution and     Abundance, The University of Arkansas Press, Fayetteville, 1986. Happy Fathers       Day with Love  Hal & Heidi. June 16, 1987.

Stokes, Donald and Lillian.  The HummingBird Book. Little Brown and Company.     Boston, Toronto, London, 1989. From Alan & Cindy, Christmas 1989.

Pearson, Gilbert T. editor-in-chief  Birds of America. Garden City Publishing Company,          Inc. New York, 1936

Cleave, Andrew. Pocket Guide To North American Birds.  Gallery Books, 1989

            Illustrated Encyclopedia of Birds.  Gallery Books, 1989. The –Watcher’s    Library, Two books and a cassette in one Pack.

Dennis, John V. Beyond the Bird Feeder.  Alfred A. Knopf, New York, 1981

Pough, Richard H. Audubon Land Bird Guide. Doubleday & Company, Inc. New     York, 1946, 1949.

Wade, J. L. What You Should Know About the Purple Martin. Printed in U.S.A.,   1966

Sparks, John. Bird B ehavior. Grossett & Dunlap Publishers, 1970.

Kress, Stephen. The Audubon Society Handbook for Birders.  Charles Scribner’s Son,       New York, 1981

Hutson, Joan. Heal My Heart O Lord. Ave Maria Press. 1976

Ogburn, Charlton. The Adventure of Birds. William Morrow & Company, Inc. New             York, 1976

Dennis, John V. A Complete Guide to Bird Feeding.  Alfred A. Knopf, New York,            1978

Zeleny, Lawrence. The Bluebird. Indiana University Press. London, 1976

Ehrlich, Paul R.., Dobkin, David S., & Wheye, Darryl. The Birder’s Handbook. Simon          & Schuster Inc., New York, 1988

Peterson, Roger Tory., and Fisher, James. Wild America. Weathervane Books, New York, 1955

Pinkley-Call, Cora. True Stories of Birds and Animals, The Braswell Printing           Company, Arkansas, 1959.  To a fellow nature writer whose work I enjoy very    much, with compliments. Cora Pinkley-Call, February 4, 1960

Lowery, George H. Jr. Louisiana Birds, Louisiana State University Press.1955 & 1960

Lincoln, Fredrick C. Migration of Birds. Fish & Wildlife Service/United States           Department of the Interior, revised edition 1979

Wetmore, Alexander. Song and Garden Birds of North America. National Geographic        Society, Washington, D. C. 1964.

Robbins, Chandler S., Bruun, Bertel. Zim, Herbert S. Birds of North America.  Golden          Press, New York, 1966

Proctor, Noble. SongBirds How to Attract Them and Identify Their Songs. Rodale           Press, Pennsylvania, 1988

Peterson, Roger Tory. A Field Guide to the Birds. Houghton Mifflin Company, Boston,         1980

Jones, Terry L. Lee’s Tigers The Louisiana Infantry in the Army of Northern       Virginia.  Louisiana State University Press, Baton Rouge and London, 1987

Music

 Hardy, John William. Voices of New World Nightbirds owls, nightjars, and their    Allies. ARA Records, Florida, 1980

Peterson, Roger Tory. A Field Guide To Western Bird Songs. Houghton Mifflin       Company, Boston, 1962

Ursula and Ken Walker Collection

The Walker Collection is comprised of 1986 items divided into 60 folders in seven boxes. The majority of the material in the collection deals with a 1967 study on the problems freshmen students face in English when entering college. She had 1967 juniors and seniors from local high schools write a brief story of their life.

Mrs. Walker also did research on the poetry of Theodore Roethke. She obtained copies of his poems, corresponded with a former Roethke student, and so forth. Mrs. Walker also directed her attention to a Natchitoches writer, James Aswell. She did some research on the life and work of Aswell.

Her collection also contains many articles, correspondence with the authors, etc. which deal with linguistics. Copies of her column Journey to the East which appeared in the Colfax Chronicle during the period 1977-1978 are also found in the collection.

Arthur Watson Collection

The Arthur Watson Collection is a Xerox copy of a genealogical compilation by Elizabeth Mills. Data is given on the Criswell, Tuomey, and Long families of Natchitoches. The work corrects errors made in the editing by J. Fair Hardin and Phanor Breazeale of “Diary of William S. Toumey” published in the Louisiana Historical Quarterly.

Collection Inventory

Series 1. Political (1956-1984, n.d.)

Sub series 1. National Democratic Committee

Box 1

Folder 1 Acts 106, 107, & 108

Folder 2 Affirmative Action Committee

Folder 3 Anderson, James H. vs Jack Colton

Folder 4 Candidates List, 1975

Folder 5 Candidates, Misc., 1971

Folder 6 Candidate Selection

Folder 7 Campaign Contribution

Folder 8 Campaign Expenditures

Folder 9 Campaign Practice Act, 1974 Reform

Folder 10 Convention, 1972

Folder 11 Court of Appeal, 1975

Folder 12 Delegate List – Convention, 1972

Folder 13 Convention, 1976

Folder 14 Carriere, Ronald V., Injunction – Mini Convention

Folder 15 Caucus Chairmen

Folder 16 Certification of Candidate

Folder 17 Chairmen & Committee List

Folder 18 Charter, 1974

Box 2

Folder 19 Charter, 1974 continued

Folder 20 Charter & Amendments – Legal

Folder 21 Committee on Delegate Selection

Folder 22 Committee on Rules

Folder 23 Congressional District, 1972-74

Folder 24 Conservative Caucus

Folder 25 Convention Call Rules, 1972

Folder 26 Correspondence, 1971

Folder 27 Court of Appeal, Third Circ., 1972

Box 3

Folder 28 Credentials Committee, 1972

Folder 29 Delegate Caucuses, 1972

Folder 30 Delegates to Convention, 1972

Folder 31 Delegates to Convention, 1972-75

Folder 32 Delegate Selection Plan

Folder 33 Democratic Advisory Council of Elected Officials

Folder 34 Democratic National Committee

Folder 35 Democratic Party

Folder 36 Deposits (cash & checks)

Folder 37 Districts – Representatives, 1975

Folder 38 Districts – Representatives, 1975

Box 4

Folder 39 Finances

Folder 40 First Primary, 1971

Folder 41 Irwin, Leon, III

Folder 42 Judicial Districts – Chairmen, 1972

Folder 43 Law – Election, Acts 1, 199, 299

Folder 44 Laws – Federal

Folder 45 Legislation – 1972

Folder 46 Liaison Committee Constitutional Convention

Folder 47 List Complete – All Candidates, 1971-72

Folder 48 List of Members & Committees

Folder 49 Martin, Rene L. (sheriffs, clerks of court, etc.)

Folder 50 Members Roster, 1972

Box 5

Folder 51 Members Qualifying Papers & Certificates, 1971

Folder 52 Membership – December 29, 1971

Folder 53 Meeting, August 7, 1971

Folder 54 Meeting, September 7, 1971

Folder 55 Meeting, (Including Minutes), November 1971

Folder 56 Meeting, (Including Minutes), December 29, 1971

Folder 57 Meeting, Resolutions, December 29,

Folder 58 Meeting, February 19, 1972

Folder 59 Meeting, June 9, 1972

Folder 60 Meeting, August 7, 1972

Box 6

Folder 61 Meeting, (Including Minutes), September 9, 1972

Folder 62 Meeting, April 28, 1973

Folder 63 Meeting, June 23, 1973

Folder 64 Meeting, June 14, 1974

Folder 65 Meeting, October 12, 1974

Folder 66 Meeting & Minutes, March 15, 1975

Folder 67 Meeting & Minutes, Continued March 15, 1975

Folder 68 Meeting, March 21, 1975

Folder 69 Meeting National Committee, March 21, 1975

Box 7

Folder 70 Meeting, August 2, 1975

Folder 71 Meeting, November 8, 1975

Folder 72 Meeting, January 3, 1976

Folder 73 Michot, Louis J. vs. Noonan, Earl (supt. Of Education)

Folder 74 Mini Convention 1974

Folder 75 Minutes, January 22, 1964

Folder 76 Minutes, April 11, 1964

Folder 77 Minutes, May 22, 1964

Folder 78 Minutes, September 12, 1964

Folder 79 Minutes, June 10, 1966

Box 8

Folder 80 Minutes, December 16, 1966

Folder 81 Minutes, August 5, 1967

Folder 82 Minutes, November 14, 1967

Folder 83 Minutes, November 29, 1967

Folder 84 Minutes, May 11, 1968

Folder 85 Minutes, September 7, 1971

Folder 86 Minutes, February 19, 1972

Folder 87 Minutes, February 2, 1974

Folder 88 Minutes, October 12, 1974

Folder 89 Natchitoches Caucus, 1972

Folder 90 National Committee, 1970

Folder 91 National Committee, 1972

Folder 92 National Committee, 1973, 1974, 1975

Folder 93 Financial Committee, ACW, 1972

Folder 94 National Committee Financial

Folder 95 Open Primaries

Box 9

Folder 96 Pages – Convention, 1972

Folder 97 Parishes & Districts

Folder 98 Platform Committee

Folder 99 Political Committee

Folder 100 Presidential Candidates

Folder 101 Presidential Primary

Folder 102 Presidential Primaries

Folder 103 Qualifying Forms – Original Committeemen

Folder 104 Qualifying Papers, Committeemen, (District 1, Acadia to Dist. 36 Grant)

Folder 105 Qualifying Papers, Committeemen, (District 38, Iberia to 49 Jeff Davis)

Folder 106 Qualifying Papers, Committeemen, (District 50 Lafayette to 76 Orleans)

Folder 107 Qualifying Papers, (District 77 Ouachita to 109 Winn)

Box 10

Folder 108 Qualification Papers withdrawn or Rejected

Folder 109 Reapportionment, 1972

Folder 110 Reapportionment, 1972 & 1974

Folder 111 Reapportionment, 1975

Folder 112 Steimel Plan – Reapportionment

Folder 113 Reception, 1971

Folder 114 Representative Districts, 1971

Folder 115 Representative Districts, 1975

Folder 116 Representative District 36

Folder 117 Resolution, August 2, 1975

Folder 118 Resolutions

Box 11

Folder 119 Republic Party

Folder 120 Rules, 1975

Folder 121 Rules, & Charter National Committee, 1975

Folder 122 Rules Democratic National Committee

Folder 123 Rules Democratic State Central Committee

Folder 124 Rules & Procedures, (Delegates to Convention), 1972

Folder 125 State Chairmen

Folder 126 Senate & Democratic Committee, 1972

Folder 127 Senate District 31, 1971

Folder 128 Senatorial District, 1971

Folder 129 Senate Race, 1974

Folder 130 Senatorial Districts, 1975

Folder 131 Senatorial District 31, 1975

Folder 132 Senatorial District 12

Box 12

Folder 133 Speeches & Meetings dates

Folder 134 State Central Committee, 1971

Folder 135 Statewide Offices, 1975

Folder 136 Tarver, John V., Senate Leesville

Folder 137 Telethon, 1974 & 1975

Folder 138 Tenth Judicial District

Folder 139 Third Public Service, 1972

Box 13

Folder 140 Voting Machines

Folder 141 Wall, Shady R., District 15

Folder 142 Wells, Betty

Folder 143 Judge West’s Order, August 24, 1971

Folder 144 Williams, Augusta

Folder 145 Young Democratics

Sub series 2. Regional

Box 13 continued

Folder 146 Clippings

Folder 147 Correspondence

Folder 148 Legal Documentation

Folder 149 Publications

Folder 150 Reports

Folder 151 Rosters

Series 2. Personal (1908-1988, n.d.)

Sub series 1. Historical and Genealogical Research

Box 13 continued

Folder 152 Brochures

Folder 153 Clippings

Folder 154 Correspondence

Box 14

Folder 155 Correspondence

Folder 156 Correspondence

Folder 157 Correspondence

Folder 158 Correspondence

Folder 159 Correspondence

Folder 160 Correspondence

Box 15

Folder 161 Genealogical Materials

Folder 162 Genealogical Materials

Folder 163 Legal Documentation

Folder 164 Minutes

Folder 165 Publications

Folder 166 Publications

Folder 167 Reports

Folder 168 Reports

Folder 169 Rosters

Sub series 2. Miscellaneous

Box 16

Folder 170 Biographical Materials

Folder 171 Certificates

Folder 172 Clippings

Folder 173 Correspondence

Folder 174 Correspondence

Folder 175 Photographs

Folder 176 Programs

Folder 177 Publications

Folder 178 Rosters

Topics Indexed:
Breazeale, Phanor: writings corrected
Criswell, Thomas: genealogical data
Hardin, J. Fair: writings corrected
Long, William: genealogical data
Mills, Elizabeth: writings of
Tuomey, William L.: genealogical data

Eugene Watson Collection

Papers (1866-1880s) dealing with the Benoist Estate, New Orleans, and Oscar Chopin, the professional papers of Eugene Payne Watson (1933-1964) and the published articles of William Bennett McCormick (1920-1926) are the main items of the Watson Collection. Dr. Watson’s scrapbook contains items form Alpha Beta Alpha which he founded, and the Knights of Columbus. His thesis and dissertation are also included.

Inventory

Folder

1 Survey on Little River, Natchitoches, undated.

2 Benoist and Chopin business papers, 1866-1869.

3 Benoist and Chopin business papers, 1875-1879.

4 Benoist and Chopin business papers, 1870-1874.

5 Benoist papers, 1880s.

6 Business papers, 1890s.

7 Personal items, undated.

8 Alpha Beta Alpha, 1950s, 1960s.

9 Personal items, undated.

10 Clippings about Eugene P. Watson.

11 Northwestern State University library: correspondence, advice to students, details of Kyser inauguration (who paid for what.)

12 Correspondence with colleagues, National and state committees, library business, organizations, comments on Northwestern State University; situation in Iran, 1962; Essae M. Culver letters.

13 Photographs: Arthur Watson Sr.; bank directors; Alpha Beta Alpha; Live Oak Hotel; Enterprise building; St. Vincent Academy class; St. Mary’s class, 1911, 1924-1925, undated.

14 Correspondence with Northwestern State College library students and staff; about

15 Correspondence with Northwestern State College staff members, information on library and alpha Beta Alpha events; 1963 integration, withdrawal of Louisiana from ALA, 1950s-1960s.

16 Eugene Watson’s speeches and writings; comments on Northwestern State College, undated.

17 Eugene Watson’s writings: fiction and poetry, undated.

18 Fort St. Jean Baptiste Committee; signed legal documents; articles of incorporation, 1957.
Folder

19 Civil War Centennial Commission; correspondence with Clara Russell about the regimental flag, 1959-1960.

20 St. Denis Memorial Committee; Uncle Tom’s Cabin Committee; Mrs. Stowe & Uncle Tom’s Cabin site, 1949.

21 Correspondence with Mrs. Wagner about Louisiana bibliography; correspondence with Clay Watson, 1958-1960.

22 William Bennett McCormick, Shreveport writer, 1920s-1930s.

23 Correspondence with authors: Richebourg G. McWilliams; Germaine Portre Bobinski; John Chase; W. P. Postell; Clyde Miller, 1954-1964

24 Scrapbook

25 Ledger of E. P. Watson (legal size box), 1873-1884.

Topics Indexed:
Alpha Beta Alpha, 1950-1961
Anders, Mary Edna
Benoist, C. F. business papers of
Benoist, estate, New Orleans
Blanchard, Carey E.
Chase, John, correspondence
Chopin, Oscar
Cookston James S., letters from
Culver, Essae M., correspondence
D’Antoni, Blaise C., letters from
DeBlieux Collection
DeSoto Parish, Rock Chapel
DeVargas, Laure M.
Forestry, Essay contest
Hathorn, O. O.
Henry, Joseph (Mrs.)
Holmes, Jack D. L., correspondence
Hyams, H. M.
Knights of Columbus, 1958
LeMoniteur, correspondence about
Les Amies, 1961
McCormick, William Bennett, writings
Topics Indexed continued:
McCormick, William Bennett, writings
McWilliams, Richebourg G., letters from
Malaria, essay contest
Medicines, 1886
Natchitoches Parish, 1871-1887
Natchitoches Parish, 1896
Natchitoches, Louisiana Chamber of Commerce
Natchitoches Parish, plats
Russell, Clara H.
St. Mary’s Academy, Natchitoches, 1924
St. Vincent’s Academy, c 1900
Scheerer, E. J. correspondence
Wagner, Irene, bibliography by
Watson, A. E.
Watson, Arthur W., photo
Watson, Clay
Watson, Eugene, awards & c
Women’s Organizations:
Les Amies, 1960

Waves Collection

Biographical Sketch

The purpose of Women Accepted for Volunteer Emergency Service (WAVES) was to replace Navy men at shore stations. WAVES was the unofficial designation of The Women’s Reserve of the United States Naval Reserve, established by President Roosevelt in 1942. Carol Wells and Deanie (Frazier) Johnson were both original members of WAVES.

This collection documents the efforts of Carol Wells and Deanie Johnson to reunite their fellow members. These efforts took place during the early 1980s while both women were employed at Northwestern State University of Louisiana in Natchitoches, Louisiana. Collection

Scope and Content

The materials include correspondence between Carol Wells and Deanie Johnson and original WAVES members regarding past memories of the reserve and possible reunions. The letters were left in their original order, arranged alphabetically by last name of recipient. The remainder of the collection consists of materials used by the two women to organize the project.

The working files in the Printed Materials Series include notes and edits to announcements and other information sent out to past WAVES members. Also in the working files is an early WAVES group photograph, as well as a later photograph of Johnson and Wells. In addition, a few items relating directly to Johnson and her nomination for an award can also be found here.

The rosters consist of a few traditional rosters, as well as two small boxes of index cards of past members. The research files contain copies of materials relating to regulations and procedures for the induction of women into the United States Naval Reserves, beginning in 1942. It appears that these files were copied from a research library (most likely Schlesinger Library at Harvard University), as many folders were labeled with a folder number when they were received. For those folders that had a number, the original folder number has been placed in parentheses on the current collection inventory.

For more information on the life and career of Johnson or Wells, please see The Deanie F. Johnson Collection and The Carol Wells Collection, also located in The Cammie G. Henry Research Center. The Johnson collection also contains some WAVES related materials. At the time of processing the WAVES materials, inventories had already been completed for the Johnson materials. For this reason, and in an attempt to not disturb the provenance of the WAVES accession, the WAVES items were left in the bulk of the Johnson Collection. The Wells Collection largely documents Wells’ civilian life.

Inventory

Series 1. Correspondence (Early 1980s)

Box 1

Folder 1 A

Folder 2 B

Folder 3 C

Folder 4 D

Folder 5 E

Folder 6 F

Folder 7 G

Folder 8 H

Folder 9 I

Folder 10 J

Folder 11 K

Folder 12 L

Folder 13 Mc-Mac

Folder 14 M

Folder 15 N

Folder 16 O

Folder 17 P

Box 2

Folder 18 Q

Folder 19 R

Folder 20 S

Box 2 cont.

Folder 21 T

Folder 22 U

Folder 23 V

Folder 24 W

Folder 25 Z

Series 2. Printed Materials

Folder 26 Clippings, 1941-87, n.d.

Folder 27 Papers, 1943-78

Folder 28 Papers, 1981-88

Folder 29 Publications, 1911-82

Box 3

Folder 30 Publications, 1982-89

Folder 31 Research Files (Part A), 1942

Folder 32 Research Files (Part B), 1942

Folder 33 Research Files (Part C), 1942

Folder 34 Research Files, 1942

Folder 35 Research Files, 1942

Box 4

Folder 36 Research Files, 1942

Folder 37 (29) Research Files, 1942

Folder 38 (32) Research Files, 1942

Folder 39 (116) Research Files, 1942

Folder 40 (31) Research Files, 1942-44

Folder 41 (114) Research Files, 1943

Folder 42 (30) Research Files, 1945

Folder 43 Research Files, n.d.

Folder 44 (28) Research Files, n.d.

Folder 45 (33) Research Files, n.d.

Folder 46 (34) Research Files, n.d.

Folder 47 (35) Research Files, n.d.

Folder 48 (36) Research Files, n.d.

Folder 49(115) Research Files, n.d.

Folder 50 Research Files (microfilm), 1942-45, n.d.

Folder 51 Working Files, 1945-86, n.d.

Folder 52 Rosters, 1981-86, n.d.

Box 5 Rosters (index cards), n.d.

Box 6 Rosters (index cards), n.d.

Warren Way Collection

Way was a relative of Elizabeth Lawrence. This collection is more Lawrence material deposited at a later date. See also Elizabeth Lawrence Collection Accession number 97.

Series 1. Correspondence
Folder

1 Philip R. Adams, Al Alleman, Carl R. Amason, Edgar Anderson, 1961-1978

2 Ida Balzan and Iris Chronicle, 1966-1968.

3 Cleo Barnwell, 1972-1976

3 Claude A. Barr

4 Jane Birchfield, with enclosures, 1966 and undated

5 Fred Boutin, 1973

5 Thomas Branham, undated

5 Elizabeth Lawrence, undated

5 Mrs. Thomas Benzinger, undated

5 Hugh M. Boyer, undated

5 Allice Breland, 1962

5 William C. Brumbach, 1974

5 Leah Burt, 1982

6 Allen Bush, 1982 and undated

6 Flora Ann Bynum with two enclosures, 1974-1982

6 Bynum-Welch-Clay correspondence, 1976-1978.

7 Sam Caldwell, 1958-1969.

7 Salene Chrismon, with four enclosures, 1944-1964.

8 Lucy Christian, 1975-1978.

8 Betsy Clebsch, with three enclosures, 1974-1980.

9 Amy Cooke, 1982

9 William Louis Culberson, 1979.

9 Betty Darden with eight enclosures, 1960-1965.

10 Angela Davis-Gardner, with two enclosures, 1981-1982.

10 Claude W. Davis, with two enclosures, 1967-1968.

10 Fred Delkin, 1960.

10 Harry Dewey, 1978-1979.

10 Andrew F. Doermann, 1978.

11 Edith Dusek, undated.

11 Christopher Early, 1976.

11 Edith Eddlemann, 1983.

11 Walter S. Flory, with seventeen enclosures, 1949-1950.

11 Elizabeth Lawrence, (1949).

12 Anne Walker Gore, 1977.

12 M. M. Graff, with two enclosures, 1957-1967.

12 C. W. Hall, 1937.

12 W. J. Hamilton, 1975.

12 Les Hannibal, 1965-1982.

12 Elizabeth Lawrence, undated.

13 Virginia Hamman, 1981.

13 Bernard and Mabel Harkness, 1944-1981.

13 Adeline Hart, 1979.

13 Betty Hayward, 1979.

13 Wyndham Hayward, 1937-1954.

13 Carbon copy Elizabeth Lawrence, 1936.

14 Rachel Hecht, 1982.

14 June R. Henderson, 1961-1963.

14 Mary Henry, 1962.

14 Phyllis Herring, 1979.

14 Charlotte Hoak, with two enclosures, 1950-1963.

14 A. J. Hodges, 1959.

14 Chester P. Holway, with two enclosures, 1963-1978.

15 Alvin Horton, 1982-1983.

15 Cecil Houdysheli, 1940-1953.

15 Thad Howard, 1962-1975.

15 Lester Collins, Innisfree Garden, and five enclosures, 1966.

15 Ellen— (about Innisfree), undated.

15 Unfinished letter from Elizabeth Lawrence, undated.

15 Ruth Jelks, 1974.

16 Lawrence Johnson, with five enclosures, 1961-1980.

16 Carbon copy Daphne Causasica by Elizabeth Lawrence, undated.

17 Lou Johnston, undated.

17 Margaret Kane, with three enclosures, 1977.

17 Willie May Kell, with four enclosures, 1946-1958

17 Susan Kline and Minnie Colquitt Lady with the Hoe Shreveport, 1945.

18 Shirley L. Klett, 1973-1975.

18 Florence Knock, and one enclosure, 1945-1963.

18 Sandra Ladendorf with two enclosures, 1982-1984.

18 John Lambert, with three enclosures, 1976-1979.

19 George Hill Mathewson Lawrence, with two enclosures, 1938-1970.

19 Carbon copy paragraph by Elizabeth Lawrence, undated.

20 Sudie Lawton, 1980.

20 George S. Lee, 1963-1970.

20 Susan Little, 1983.

21 Warren Lovelace, undated

21 Carolyn McClanahan (Dormon Collection),1972.

21 Franklin McCamey with two enclosures, 1977.

21 Notes by Elizabeth Lawrence, undated.

21 Julia Mackintosh, with two enclosures, 1979-1980.

21 Thomas Martin, Millenwood Gardens, 1965-1966.

21 E. J. Marshall to A. S. Manning, (carbon copy), 1945.

21 Marie Mellinger, with one enclosure, undated.

21 Robert C. Moncure, 1963.

21 Julian W. Moody, 1949.

22 James L. Morgan, enclosing Glen Bingham, 1973.

22 Carbon copy Elizabeth Lawrence, undated.

22 Nalle Clinic notes, invoices, 1964-1965.

22 Mary Nelson, 1983.

22 Fred Nisbet, 1962.

22 Mike O’Steen, 1980.

22 George Park, Park Seed, 1963.

22 Mrs. C. Pittman, 1959.

22 Grace Primo, with one enclosure, 1947.

22 Minnie Raabe, 1947.

23 Lee Raden, 1979.

23 J. C. Raulston, 1982-1983.

23 Tony and Marny Rogerson, 1977 and undated.

23 Gertrude Ellen Lester Rowntree, with one enclosure, 1945-1946.

23 Elizabeth Lawrence notes to Rowntree, 1957.

23 Calvin Schildknecht, 1979.

23 Fred W. Schwoebel, with one enclosure, 1967.

23 Ann Scott, 1975-1976.

24 Beverly Seaton, with one enclosure, 1969-1980.

24 Elizabeth Lawrence jottings, undated.

24 Mary Horsley Sharrock, 1978-1979.

24 Anna Sheets, with one enclosure, 1957-1969.

24 Keith Shriner, undated

24 Amy Skallerup, 1974-1975.

25 Henry T. Skinner enclosure letter from Frances, 1980.

25 Margaret Slaughter, 1946-1948

25 Emory Smith, 1964.

25 Mary T. Smith, 1982.

25 Weesie Smith, 1970-1979.

25 Elizabeth Lawrence, unfinished, to Weesie

25 Letter from Jim Steeves to Weesie

26 Dorothy Spengler, with 13 enclosures, 1968-1977.

27 Gary Spikula, 1976.

27 Carl Starker, 1942-1972.

28 Edith B. Strout, 1948

28 Donald W. Stryker, 1958-1962.

28 Bisty Stuntz, 1980.

28 Jane Campbell Symmes, with two enclosures, 1983.

28 Elizabeth Lawrence note on Symmes.

28 Martie Thompson, 1970-1977.

29 Virginia Warthin, undated.

29 William R. P. Welch, 1975-1976.

29 Mrs. Z. T. Bynum, Jr., to Welch, 1975 and undated.

29 Rose Wharton, undated.

29 Elizabeth Lawrence notes

30 Greg Williams, undated

30 Elisabeth Woodburn, 1972.

30 Barbara Worl, with one enclosure, 1972-1983.

30 Ruth Zeman, 1967-1968.

30 Arlene Ziegler, undated.

30 Elizabeth Lawrence notes

31 Unidentified pages and fragments of letters.

Series 2. Horticultural Society by Elizabeth Lawrence

Sub series 1. Rock Garden Society

32 Francis Cabot, 1982-1983.

32 Delphine Crook, 1943-1944.

32 Laura Louise Foster (permission to use has been granted), (1979?) undated.

32 Elizabeth Lawrence to Mrs. Foster, 1979.

33 Anita Kestler, 1932.

33 Paul H. Leslie, 1962.

33 Arthur H. Osmun, 1940-1948.

33 Dorothy Hansell, with one enclosure, 1940-1947.

33 Arthur E. Rapp, 1944.

33 Mabel Fordyce, 1943.

33 Virginia Stout, 1940.

33 Walter D. Blair, 1941.

34 Rock Garden Society business, 1943.

34 Rock Garden Seed exchange, 1943.

34 Elizabeth Lawrence notes.

34 Garden publication, 1939.

Sub series 2. Herb Society

35 Mittie Arnold, 1952.

35 C. A. Cannon, 1942.

35 Eleanor Chalfin, with zero enclosure, undated.

36 Elizabeth Lawrence (query and reply on same page), undated.

36 Gertrude B. Foster, undated.

36 Indiana Botanic Gardens, 1943.

36 Anne Phillips, undated.

36 Elizabeth Squire, undated.

36 Howell Stroup, undated.

36 Helen Webster, 1941.

Sub series 2. Herb Society

36 Elizabeth Lawrence notes

Sub Series 3. Daffodil Society
(photocopy letters only; originals returned to W. Way)

37 Elizabeth Lawrence writings, undated

37 Roberta C. Watrous, 1969.

37 Anna Sheets, 1969.

37 Leslie Anderson, 1984.

Series 3. Special Classifications by Elizabeth Lawrence

38 Broad leaf evergreens, undated.

38 Hemerocallis, undated.

38 Carbon copy letter from Elizabeth Lawrence, undated.

38 House plants: E. L. notes

38 Iris

39 Lilies, including E. L. notes.

39 Rhododendrons, 1967.

39 Roses, 1967.

Series 4. Observer Letters arranged in date order

40 July-December, 1957.

40 January-June, 1958.

41 July-December, 1958.

41 January-June, 1959.

Series 4. Observer Letters arranged in date order

42 July-December, 1959.

42 January-December, 1960.

42 January-June, 1961.

43 July-December, 1961.

43 January-December, 1962.

43 January-December, 1963.

44 January-August 17, 1964.

45 August 17 – December1964.

45 January-December, 1965.

45 January-December, 1965.

46 January-December, 1966.

46 January-December, 1967.

47 January-December, 1968.

47 January-December, 1969.

47 1970-1971.

48 Undated.

49 Undated.

Series 5. Letters from/to arboretums, societies

50 Arnold Arboretum, 1937-1940.

50 New York Botanical Garden, 1944.

50 Royal Horticultural Society, 1949-1959.

50 Southern Garden History Society, undated.

Series 5. Letters from/to arboretums, societies continued

51 United States Department of Agriculture, 1933-1967.

Series 6. Elizabeth Lawrence’s writings, notes, jottings, typed pages, manuscript pages, galleys, published articles

52 Boxwood

52 Magnolias

52 Metasequoias

52 Proposed rock garden book correspondence, 1952 and undated.

53 Stewartia manuscript.

54 Trillium manuscript; E. L. notes.

55 Leftover typescript from which A Southern Garden was Taken.

56 Various bits of manuscript, esp. Gardens in Winter.

57 Unidentified fragments of Miscellaneous manuscript writings.

58 Letters from or about publishing, editors, 1967, 1977.

59 Corrected galley proofs, Gardens in Winter.

60 Published articles.

60 Neglected Natives, newsletter, North Carolina Wild Flower Preservation Society,
Spring 1974: 13-14.

60 The Woodlanders and Dr. Wherry, North Carolina Wild Flower Preservation
Society, Inc. (Fall, 1982): 13-26.

60 Trilliums, North Carolina Wild Flower Preservation Society, Inc., (Spring, 1979): 15-21.

60 Hortus Third, N. C. Wild Flower Preservation Society, Inc., (Fall, 1977): 19-21.

60 Friends in Oregon, N. C. Wild Flower Preservation Society, Inc., (Fall, 1977): 13-15.

60 Trip to Mr. Moore’s Farm, N. C. Wild Flower Preservation Society, Inc., (Fall, 1973): 22-23.
Series 6. Elizabeth Lawrence’s writings, notes, jottings, typed pages,
manuscript pages, galleys, published articles
Folder

60 Pisgah Forest, N. C. Wild Flower Preservation Society, Inc., (Fall, 1973): 23-25.

61 Physic Garden is for Flowers, Too, N. C. Wild Flower Preservation Society, Inc., (April, 1971): 12-13.

61 Tulips From Holland, (from a garden club publication, name and date not given)

61 Herbs, North Carolina Gardens, (November 1941): 1-3.

61 Wild Flowers in the Garden, Home Gardening, (April 1945): 74-76.

Series 7. Professional Work

62 Hope Plantation, 1967-1974.

63 Country Doctor Museum

63 Moses Ashley Curtis Memorial Garden

64 Garden orders; correspondence with nurserymen, 1947-1975.

65 Advertising letters.

66 Collection of almanacs (herbal planters), 1968-1984.

67 Reviews mention of E. L., miscellaneous clippings, interests not related to horticulture, Prayer Book Society.

68 Photography of wild flowers.

Clarence Webb Collection 1877-1982 (bulk 1966-1971)

Creator Sketch

Clarence Hungerford Webb was born to Frederick and Annie Lou Hungerford Webb in Shreveport, Louisiana in 1902. His early life was spent working on family farms along Bayou Pierre in DeSoto and Caddo Parishes. This time in Webb’s life was marked by a particular interest and respect in the land and a strong work ethic. He graduated valedictorian of his class at Shreveport High in 1919, and by 1925 had received his bachelors and medical degrees from Tulane University. While at the university, Webb participated in many sports and was a member of Beta Theta Pi, the Nu Sigma Nu medical honor fraternity and the Alpha Omega Alpha and Stars and Bars honor societies.
In 1926, Webb married Dorothy Dodd. Dodd was the daughter of Rev. M. E. Dodd, pastor of the First Baptist Church of Shreveport. The couple would have two sons, Clarence, Jr. and Elmon Dodd. From 1929 until 1931, Webb practiced medicine in Texas, Minnesota and Illinois. After receiving his pediatrics degree in 1931, Webb and his family moved back to Shreveport and set up a private pediatric practice. In 1938, Webb, along with two other doctors, founded The Children’s Clinic in Shreveport. He remained at the clinic until his semi-retirement in 1976. Webb had an illustrious and award-filled medical career, and also found time to devote to many area organizations and charities.

Webb’s interest in archaeology began after a 1934 Boy Scout camping trip to Arkansas. He soon began looking at various well-known artifact collections and studying the reports and techniques of such notables as Jim Ford. During the next several years Webb met and worked with many amateur and professional archaeologists at various sites including Poverty Point and Belcher Mound. These meetings and cooperative ventures led to such activities as the Caddoan Conferences (the first of which took place in 1942 at Webb’s home) and the American Museum Studies at Poverty Point.
Webb is best known for his contribution to the study of archaeological history in the Caddoan area, generally recognized as the areas around the Red River in Texas, Louisiana, Arkansas and Oklahoma. He, along with such colleagues as Alex Krieger, Ed Jelks, Dee Ann Suhm Story and Robert Bell, produced a systematic, descriptive database denoting typical Caddoan artifact types. Prior to these efforts, only a few reports on pottery and burials in the Caddoan area had existed. Webb also spent over a half century working at the Poverty Point Site and many related sites throughout the southeastern United States, and would go on to publish important research in this area of study. He remained a major presence in the Poverty Point field of study through the early 1980s, and played a large role in the federal and state recognition of the site. Webb received numerous awards for his archaeological work, including the first Crabtree Award given by the Society of American Archaeology in 1985. This award represents the highest distinction for persons without formal archaeological training who have made major contributions to the field. Webb died in 1991.

 Scope and Content

The bulk of the materials include correspondence, photographs, drawings, journal articles and reports pertaining to various archaeological sites in the southeast region of the United States, many of which are part of the noted Poverty Point Site. Most of the material documents sites in Louisiana and Mississippi, and those that Webb was affiliated with. Of particular interest is correspondence between Webb and Louisiana naturalist Caroline Dormon. This correspondence, between the years1936 and 1968, discusses Louisiana Native American tribes, archaeological sites mentioned by the explorer De Soto and the changing patterns of streams and bayous in Louisiana. Also included is Webb’s 1967 notebook entitled Indian Sites and Artifacts, and an undated catalog. This catalog by Webb describes artifacts located in institutions throughout the state of Louisiana, many of which were donated by Webb from his personal collection.

Index Terms

Basketry, Indian

Caddo legends

Caddo linguistics

Caddo sites

Catahoula Parish archaeology

Chitimacha basketry

Darden, Vincent-photo of

De Soto Commission’

Dyes, Indian

Haas, M. R.

Indian linguistics

Indians, Louisiana

Natchitoches Parish Indian sites

Paul, Pauline

Poverty Point site

Swanton, John R.

Inventory

Folder

1 Webb and John R. Swanton correspondence, 1930s

2 Webb and Caroline Dormon correspondence, 1936-1945

3 Webb and Caroline Dormon correspondence, 1946-1948

4 Webb and Caroline Dormon correspondence, 1960-1965

5 Webb and Caroline Dormon correspondence, 1967-1968, undated

6 Webb and Caroline Dormon correspondence, 1966, undated

7 Clipping related to tribal reunion, 1969

8A Webb and Caroline Dormon correspondence, 1956-1957

8B Printed materials with the following subjects:, undated
Catahoula Lake
Cross Bayou
Delta Plantation
Dragline Site
Cowpen Slough

9 Catalog of Indian artifacts by Webb, introduction to page 50, undated

10 Catalog of Indian artifacts by Webb, page 51-100, undated

11 Catalog of Indian artifacts by Webb, page 101-end, undated

12 Field notes of Colfax Ferry Site, Natchitoches Parish, 1960

13 Photograph of Kanchatka mound model, undated

14 Claiborne Site information from James E. Bruseth, 1973

15 Claiborne Site radiocarbon dating information, 1975-1976

16 Pearl River Site (Hancock County, Mississippi) material, undated

17 Webb and R. C. Lowry correspondence, 1968-1969, undated

18 Claiborne Site artifacts information (from collections of Kraus and Walden), undated

Folder

19 Claiborne Site artifacts information (Remel, Satchfield and Lowry), undated

20 Claiborne Site notes (Remel, Satchfield and Lowry), 1968-1969

21 Webb and R. C. Lowry correspondence and drawings, 1968-1969, undated

22 Webb and Charles Satchfield correspondence and descriptions, 1969, undated

23 Claiborne Site notes, 1969

24 Walden, Satchfield and Lowry notes, 1969

25 Claiborne Site biconicals, undated

26 Webb and W. M. Walden (?) correspondence and descriptions, undated

27 Claiborne Site artifact drawings, 1971

28 Webb and Forest Travirca correspondence and map, 1973

29 Cedarland Plantation Site (Hancock County, Mississippi) description,
undated

30 Claiborne Site description, undated

31 Webb and James E. Bruseth correspondence and description regarding Claiborne Site, 1977

32 Webb and Carey L. Geiger correspondence and description regarding Poverty Point sites on Gulf Coast of Mississippi, 1974-1975

33 Mississippi Archaeology with article on Point Aux Chenes by Carey L. Geiger, January 1975

34 Webb and Carey L. Geiger correspondence and artifact descriptions, 1978

35 Description and photos of Garcia Site (Lake Pontchatrain, New Orleans),undated

36 Paper entitled Archaic-Poverty Point Transition at the Pearl River Mouth by Webb and Sherwood and M. Gagliano, given at archaeological conference held in Macon, Georgia, 1969

37 Webb, Sherwood Gagliano, and Roger T. Saucier correspondence regarding Claiborne Site and Pearl River, 1968-1970

38 Webb and Richard A. Marshall correspondence and photos regarding Claiborne Site, 1970

39 Journal article entitled Origin and Chronologic Significance of Late Quaternary Terraces, Ouachita River, Arkansas and Louisiana by Roger T. Saucier and Arthur R. Fleetwood, 1970

40 Mississippi Archaeology with article on Claiborne Site by Brent W. Smith, May 1974

41 Paper entitled A Preliminary Identification of Faunal Remains from the Claiborne Site by Brent W. Smith, 1974

42 Photos from Forrest A. Travira of Lockport, Louisiana, 1978

43 Correspondence regarding photos in folder forty-two, 1978

44 Photos from R. C. Lowry of Gulfport, Mississippi, 1969

45 Photos of Claiborne Site from the collections of Melvin Glory and James E. Bruseth, undated

46 Webb and Elbert R. Hilliard correspondence and photo regarding Claiborne Site, 1980

47 Paper entitled Functional Analysis of Poverty Pint Clay Objects by Donald G. Hunter, 1975

48 Published articles by William C. Lazarus and Ripley P. Bullen and Edward M. Dolan on Florida Coast sites, 1959, 1965

49 Paper entitled Clovis From Northwest Florida by David C. Reichelt, 1973

50 Map of Destin, Florida showing archaeology dig sites, undated

51 Webb and David C. Reichelt correspondence regarding Choctawhatchee Bay, Florida, 1973

52 Webb and David C. Reichelt correspondence and artifact description regarding Choctawhatchee Bay, Florida, 1973

53 Webb and David C. Reichelt correspondence and artifact description regarding Choctawhatchee Bay, Florida, 1972-1973

54 Clipping regarding Choctawhatchee Bay, Florida, undated

55 Photos of artifacts from Choctawhatchee Bay, Florida, undated

56 Report regarding Choctawhatchee Bay, Florida, undated

57 Webb and David C. Reichelt correspondence and map regarding Choctawhatchee Bay, Florida, 1972

58A Photographs of points from Choctawhatchee Bay, Florida, undated

58B Descriptions of new Poverty Point sites, undated

59 Descriptions of Neimeyer-Dare Site (Morehouse Parish), undated

60 Descriptions and photos of Neimeyer-Dare Site (Morehouse Parish), 1969-1971

61 Descriptions and map of Montgomery Place Site (Morehouse Parish), undated

62 Descriptions and artifacts drawing of Nolan McMullan Farm Site, 1979

63 Webb, Billy Dearman and Stanley Sutton correspondence and descriptions related to C. W. Moore and Schwing sites in Louisiana and Arkansas, undated

64 Webb and Louis Whitfield correspondence and description of Lea Site (Ouachita Parish), 1967

65 Webb and Louis Whitfield correspondence and photo related to Lea Site (Ouachita Parish), 1966-1970

66 Webb and Louis Whitfield correspondence and description of Lea Site (Ouachita Parish), 1966

66 Webb and John S. Belmont correspondence related to Poverty Point, 1981

66 Description of Parks Site (Morehouse Parish), undated

67 Description of Parks Site (Morehouse Parish), undated

67 Description of Brodnax Site (Morehouse Parish), undated

68 Webb and Robert H. Cain correspondence and description of Brodnax Site (Morehouse Parish), 1877, 1968

69 Description of Young’s Bayou Site, visited by Gregory in 1974

69 Webb and James A. Fogleman correspondence and description regarding Stelly Site (St. Landry Parish), 1981, 1982

70 Webb’s correspondence with various individuals and description relating to Terrell Lewis Site (Madison Parish), 1966-1969

71 Description and artifact drawings related to Irving Arledge Site, 1982

72 Description of Ray Brake Site (Madison Parish), 1966

73 Webb’s correspondence with various individuals and description of J. W. Copes Site (Madison Parish), 1972-1981

74 Description and photos relating to Lower Jackson Mound Site, 1968, 1973

75 Description of several sites in Franklin and West Carroll Parishes, undated

76 Description and artifact drawings related to Aaron Site (East Carroll Parish), 1968-1982

77 Photos related to Stelly Mounds Site, undated

78 Notes describing early exploration of Southwest Arkansas from source on Sulphur Fork Factory, undated

79 Notes describing early exploration of Southwest Arkansas from source on Sulphur Fork Factory, undated

80 Correspondence related to research on Sulphur Fork Factory, 1976, 1977

Folder

81 Correspondence and documents related to research on the location of Red River Agency, 1976

82 Article by Russell M. Magnaghi entitled The Red River Valley North of Natchitoches, 1817-1818: The Letters of John Fowler, 1976

83 Unpublished article by Russell M. Magnaghi entitled Sulphur Fork Factory, 1817-1822, undated

84 Article translated and annotated by Ralph A. Smith entitled Account of the Journey of Benard de la Harpe: Discovery Made by Him of Several Nations Situated in the West, 1958(?)

85 Continuation of article translated and annotated by Ralph A. Smith entitled Account of the Journey of Benard de la Harpe: Discovery Made by Him of Several Nations Situated in the West, undated

86 Continuation of article translated and annotated by Ralph A. Smith entitled Account of the Journey of Benard de la Harpe: Discovery Made by Him of Several Nations Situated in the West, undated

87 Continuation of article translated and annotated by Ralph A. Smith entitled Account of the Journey of Benard de la Harpe: Discovery Made by Him of Several Nations Situated in the West, undated

88 Article translated by Mildred Mott Wedel entitled J. B. Benard. Sieur de la Harpe: Visitor to the Wichitas in 1719, 1971

89 Unpublished article by John W. Anderson entitled Exploration of the Ouachita River-1804, undated

90 Report (copy) by U.S. Congress regarding Lewis and Clark’s expedition on the Ouachita River, 1852

91 Description and drawings of stone working tools, undated

92 Tabulation chart of artifact collections from Poverty Point, undated

93 Description and drawings of Poverty Point artifacts, 1966, undated

94 Webb and King Harris correspondence with description and photos of Poverty Point artifacts from Carl Alexander’s Collection, 1968, undated
Folder

95 Various correspondence with description and photos of Poverty Point artifacts, 1966-1971, undated

96 Article by Gregory Perino entitled A Crude Tool From Eastern Oklahoma with description of artifacts, 1966, undated

97 Description and photos of Poverty Point artifacts (microflints) from Carl Alexander’s Collection, undated

98 Webb and C.G. Holland correspondence with description and photos of Poverty Point artifacts from Carl Alexander’s Collection, 1966, 1976, undated

99 Description and photos of artifacts (projectile points), undated

100 Various correspondence with description and photos of Poverty Point artifacts, 1966-1971, undated

101 Webb and King Harris correspondence with description and photos of Poverty Point artifacts from Harris’ Collection, 1966-1971

102 Description of Poverty Point artifacts from T.E. Bryant’s Collection, undated

103 Description of Poverty Point artifacts from Webb’s Collection (1956-1962), undated

104 Description of Poverty Point artifacts from Michael Beckman’s Collection (1956-1962), undated

105 Description and drawings of Poverty Point artifacts from Edward Neild’s Collection (1956-1962), undated

106 Webb and J.G. Powers correspondence with description of Poverty Point artifacts from Manning Durham’s Collection, 1973, undated

107 Webb and James A. Ford correspondence with description and drawings of Poverty Point artifacts from Paul Hodge’s Collection, 1966, undated

108 Webb and James K Long correspondence with description and drawings of Poverty Point artifacts from Long’s Collection, 1962-1969

Folder

109 Webb and James A. Ford correspondence with description and drawings of Poverty Point artifacts from Mr. And Mrs. Elbert Ezell’s Collection, 1966-1973

110 Various correspondence with description and drawings of Poverty Point artifacts from W.A. Thompson Jr.’s Collection, 1967-1969

111 Notes by Webb entitled Indian Sites and Artifacts, 1967, undated

112 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

113 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

114 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

115 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

116 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

117 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

118 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

119 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

120 Continued notes by Webb entitled Indian Sites and Artifacts, 1967, undated

121 Handout used at Harvard University on Poverty Point, 1985

121 Article entitled James Alfred Ford, 1911-1968 by Webb, undated

121 Site notes by Webb, undated

122 Description and drawings of Poverty Point artifacts from Rufus P. Stainback’s Collection, undated
Folder

123 Various correspondence with description and drawings of Poverty Point artifacts from Teoc Creek Site (Carroll County, Mississippi), 1969-1971

124 Various correspondence with description of sites in Mississippi, 1970-1978

125 Webb and J.T. Lancaster, Jr. correspondence with description of McGary Site (Leflore County), 1969-1970

125 Mississippi Archaeological Association newsletter, 1970

126 Various correspondence, description, drawings, programs and articles related to sites in Mississippi, 1967-1974

127 Paper entitled Portions of a Preliminary Archaeological Survey of Leflore County, Mississippi….. presented by William and Sherrian Hony to Cottonlandia, 1973

128 Various correspondence and articles related to sites in the vicinity of Pearl River, Mississippi, 1968-1969

129 Various correspondence and reports related to Poverty Point and other southeastern sites, 1966

129 Various correspondence and reports related to southeastern archaeological conferences, 1966

130 Webb and Philip Phillips correspondence, drawings and photographs related to southeastern sites, 1968

131 Correspondence related to southeastern sites, 1967, 1970

132 Correspondence and photos related to sites at Clarksville and Angel Mounds (Indiana), 1951-1970

133 Correspondence, notes and drawings related to Herschel Kitchens’ site at Lewisville, Arkansas, 1967-1969

134 Correspondence, articles and drawings related to Poverty Point sites in Arkansas, 1971-1973

135 Correspondence, maps and drawings related to Poverty Point sites in Arkansas, 1967-1971

Folder

136 Webb and John Lueken correspondence related to the Nelson Site near Helena, Arkansas, 1974

137 Webb and William G. Haag correspondence and drawings related to the Monte Sano Site, 1967-1968

138 Correspondence and report related to the Gaulding Site on the Texas Coast, 1968

139 Report relating to site work at Hillsdale Lake, Miami County, Kansas, 1982

140 Correspondence, reports and photos related to sites in Southeast Missouri, 1967-1982

141 Correspondence related to Poverty Point objects in Tennessee, 1963-1971

142 Webb and William H. Sears correspondence relating to Poverty Point sites, 1968

Carol Wells Collection

(1886-2013, n.d.)

ACC# 577  2-F-1 Revised April, 2014

Biography of Carol Wells:

Carol McConnel Wells was born and reared in Philadelphia.  She received her undergraduate degree from Pennsylvania State University in 1939, and her master’s degree from Northwestern State University of Louisiana in 1973.  In 1942, Wells was accepted into the first class of The U.S. Navy Women Accepted for Volunteer Emergency Service (WAVES) program at Northampton, Massachusetts.  In 1943 she married Tom Wells, a battalion commander in World War II.  Later, the couple moved to Natchitoches, Louisiana.  Tom was Professor of History at Northwestern State University of Louisiana until his death in 1971.  Carol and seven children survived Tom.  After her husband’s death, Wells served in various positions in the archives division at NSU, eventually becoming Head Archivist at The Cammie G. Henry Research Center located in the university library.  She retired from this position in 1988.

Wells has always had an interest in Natchitoches history, and is a member of many related organizations.  Owning one of the oldest known homes in Northwest Louisiana, she has taken an active role in its preservation, and has allowed it to be used on the city’s annual tour of historic homes for many years.  Wells has also served as Vice Chairman for the Natchitoches Planning Commission, Director of Natchitoches Parish Chamber of Commerce and was elected Natchitoches Woman of the Year in 1977.

Scope and Content:

The Carol Wells collection (1886-2013) contains correspondences, photographs, manuscripts, oral histories, newspaper clippings, and artifacts relating to life and history of Carol Wells and the Wells family. The collection includes a number of correspondences between Wells and family in friends in regards to family business, genealogy, history, and the restoration of the Well’s home.  Also included are the correspondences between Wells and Ursula Walker, the widow of Ken Walker editor of the Natchitoches Enterprise.  Also included in the collection are a number of Carol Wells’ personal effects including family photographs, a Wells family history manuscript, and her kindergarten book dating from 1923.  Also included in the collection is an oral history with Ozeder Bayonne, the Wells’ house keeper conducted in 1971.  Ms. Bayonne grew up in the slave quarters of Magnolia Plantation and a she describes what it was like growing up the daughter of a share cropper.  She also elaborates on the flood of the Red River which killed her husband.  This collection is important to anyone interested in the history of Natchitoches.

Processing Information:

Whenever possible, original order of the materials has been retained.  The collection has been divided into seven different series including: correspondence, newspaper clippings, photographs, printed materials, oral history, and US Navy WAVES.  The collection is housed in three acid free manuscript boxes and 20 acid free folders.  Duplicate materials have been pulled from the collection and discarded.  Staples and paperclips have been removed and replaced with plastic archival clips.

 

Detailed Description:

Box 1

Correspondence

Folder

 

1.

1950-1974

2.

1974-1977

3.

1977-1984

4.

1984

5.

1985

6.

1986

7.

1986-1989

Box 2

Correspondence

8.

1990-1991

9.

1991-1995

10.

1995-1998, undated

11.

2012-2013

Clippings

12.

1886-1972

13.

1972-1995, undated

Photographs

14.

1949-1996, undated

Printed Materials

15A.

Wells Family History, 1987

15B.

Wells Family History, 1987

15C.

Wells Family History, 1963-1966

Box 3

Printed Materials Continued

16.

1912-1974

17.

1974-1997, undated

18.

Ephemera, undated

Oral History

19.

Ozeder Bayonne Interview

US Navy WAVES

20.

Correspondence and Clippings

Tom Wells Collection

Biographical Sketch

Tom Wells, a native of Austin, Texas, earned his undergraduate degree from The United States Naval Academy in 1940. He served in the U.S. Navy from 1935 until 1960, when he retired as commander. In 1943 he married Carol McConnel, a reserve Navy officer at the port director’s office in Boston. During his service, he was executive officer of the Naval Reserve Officers Training Corps at the University Of Texas and a commanding officer on a destroyer during World War II. Wells received his master’s degree in 1961 and his doctorate in 1963, both from Emory University.
In 1963 Wells joined the faculty at Northwestern State University of Louisiana as Associate Professor of History. He became active in historical associations on state, regional and national levels. Wells authored a number of publications, and was known as a national authority on naval history . He also worked with his wife Carol on the restoration of their home, one of the oldest still existing in Northwest Louisiana. Wells died in 1971 from complications of an automobile accident a few weeks before. He was 53 years old and the father of seven children.

Scope and Content

The materials include correspondence, photographs, clippings and various other printed materials documenting the life of Tom Wells. Included in the correspondence are letters written to family, friends and his fiancé during his military service. The collection also contains materials that Wells collected while researching his publications on such topics as the navy of South Carolina, the navy of The Republic of Texas, the slave ship Wanderer and related legal cases and a race riot in Phoenix, South Carolina.
See also Carol Wells Collection

Inventory

1 Photostatic and Xerox material, Am. Revolution at Charleston, S. C.

2 Photographs of items related to the Texas Navy

3 Photo static copies of material dealing with the Texas Navy

4 Photo static copy, constitution of the Republic of Texas

5 Correspondence relating to the navy of the Republic of Texas

6 Photo static copy: A Slave Traders Letter Book.

7 Photostat: United States vs. Schooner Wanderer

8 Xerox copies: Slave ship cases

9 Xerox copies Civil War items

10 Article from Cornhill magazine, 1863

11 Catesby ap R. Jones items

12 Printed material, Civil War.

13 Hattie Lake, women’s education material.

14 Phoenix riot papers.

15 Correspondence, Mrs. Simon Baruch awards, U. D. C.

16 Correspondence about William Ross Postell.

17 Correspondence about William Ross Postell.

18 Manuscript about Colombia, 1950s.

19 Zig Heilman 1974 xerox diary, Colombia.

20 Manuscript and published article, Chris Wells.

21 Texas Navy material.

22 Slave ship materials: British

23 Slave ship materials: federal lawsuits.

24 Civil War material.

25 Xerox copies documents from S. C. and Georgia dealing with W. R. Postell.

26 Draft articles of in corporation, Toledo Bend Culture and History Society.

27 Oversized – Melrose Controversy, 1973, newspaper shelves 9-F-3

27b Eight letters from John Heard Burns, Caddo Parish, 1853.

28 Letters from Sarah Brown, East Baton Rouge Parish, 1866.

29 Letters from Sara Brown, East Baton Rouge Parish, 1867.

30 Letters from Sarah Brown, East Baton Rouge Parish, 1868, 1870, 1874.

31 Letters from Sarah Brown, and one typed copy, 1875, 1879.

32 T. S. Henderson bankruptcy proceedings, (Xerox), 1868.

33 Song book “Sung by Leading Minstrels” (cover missing), 1881.

34 Annie Vaughan, Eleanor Lake, John Lake, Sarah Brown, 1885-1898.

35 Eleanor Lake, Annie Vaughan, Sarah Brown, 1899-1901.

36 Program, clipping, Eleanor Wells, Tom Henderson, O. J. Johnson, 1904-1919.

37 Tom Wells, clipping about Boyd Wells, Carol McConnell, 1923-1928.

38 Ton Wells’ school essays, 1920s.

39 Jump rope rhymes, remedy, correspondence about Naval Academy, 1933-1934.

40 Tom Connally, Naval Academy, Tom Wells, 1935.

41 Tom Wells, January-March 1936.

42 Tom Wells, April-June 1936.

43 Tom Wells, July-September 1936.

44 Tom Wells, October-December 1936.

45 Tom Wells, T. S. Henderson, January-March 1937.

46 Tom Wells, Boyd Wells, Arthur Riegel (Germany), April-June 1937.

47 Tom Wells, July-December 1937.

48 Tom Wells, Arthur Riegel, (Germany), January-September 1938.

49 Tom Wells, October 1938-March 1939.

50 Tom Wells, April-September 1939.

51 Tom Wells, October 1939-June 1940.

52 Tom Wells, Carol McConnell, January-June 1941.

52b Tom Wells, July-December 1941.

53 Tom Wells, 1942.

54 Tom Wells, Carol McConnell, January-March 1943.

55 Correspondence, April-May 1943.

56 Correspondence, May 1943.

57 Correspondence, June 1943.

58 Correspondence, July 1943.

59 Correspondence, August 1943.

60 Correspondence, September 1943.

61 Correspondence, October 1943.

62 Correspondence, November 1943

63 Correspondence, newspaper clippings, pictures, December 1943.

64 Correspondence, newspaper clippings, January1944.

65 Correspondence, February 1944.

66 Correspondence, March 1944.

67 Correspondence, Commission of U.S.S. Wisconsin, April-May 1944.

68 Correspondence, June-August 1944.

69 Correspondence, September-October 1944.

70 Correspondence, pictures, November 1944.

71 Correspondence, December 1944.

72 Tom Wells, Thomas McConnell, January 1945.

73 Correspondence, February 1945.

74 Correspondence, March-May 1945.

75 Correspondence, June-July 1945.

76 Correspondence, August 1945.

77 Landing in Japan, 1945.

78 Correspondence, September 1945.

79 Correspondence, October-December 1945.

80 Correspondence January-February 1946.

81 Correspondence, March-June 1946.

82 Correspondence, July-August 1946.

83 Correspondence, September-October 1946.

84 Correspondence, November-December 1946.

85 Correspondence, January 1947.

86 Correspondence, February 1947

87 Correspondence, March 1947.

88 Correspondence, April 1947.

88b Correspondence, August-September 1947.

89 Correspondence, May-June 1947.

89b Correspondence, October-November 1947

90 Correspondence, December 1947.

91 Correspondence, January-February 1948.

92 Correspondence, March-April 1948.

93 Correspondence, May-June 1948.

94 Correspondence, July-August 1948.

95 Correspondence, September-October 1948.

96 Correspondence, November-December 1948.

97 Correspondence, pictures, January-April 1949.

98 Correspondence, May-August 1949.

99 Tom Wells, Carol Wells, September-November 1949.

100 Correspondence, December 1949.

101 Correspondence, January-February 1950.

102 Correspondence, March-April 1950.

103 Correspondence, May-August 1950.

104 Correspondence, September-October 1950.

105 Correspondence, January-February 1951.

106 Correspondence, March-August 1951.

107 Correspondence, September-December 1951.

108 Correspondence, January 1952.

109 Correspondence, February 1952.

110 Correspondence, March-June 1952.

111 Correspondence, July-December 1952.

112 Correspondence, 1953

113 Correspondence, January-June 1954.

114 Correspondence, July-September 1954.

115 Correspondence, October-December 1954.

116 Correspondence, January-February 1955.

117 Correspondence, March-April 1955.

118 Correspondence, May-December 1955.

119 Notes pertaining to Commander Moore

120 Correspondence, July-September 1955.

121 Correspondence, October-December 1955.

122 Correspondence, January-February 1956.

123 Correspondence, March-May 1956.

124 Correspondence, June-July 1956.

125 Correspondence, August-December 1956.

126 Correspondence, January-June 1957.

127 Correspondence, July-December 1957.

128 Correspondence, January-June 1958.

129 Correspondence, July-December 1958.

130 Correspondence, January-February 1959.

131 Correspondence, March-May 1959.

132 Correspondence, June-August 1959.

133 Correspondence, September-December 1959.

134 Correspondence, January-July 1960.

135 Correspondence, April-June 1961.

136 Correspondence, July-August 1961.

137 Correspondence, September 1961.

138 Correspondence, October 1961.

139 Correspondence, November 1961.

140 Correspondence, December 1961.

141 Joint Resolution of the Legislature of Texas, 1852

142 Correspondence, 1970-1971.

143 Correspondence, 1961-1962.

144 Correspondence, January-February 1962.

145 Correspondence, February-May 1962.

146 Correspondence, June-August 1962.

147 Correspondence, August-November 1962.

148 Correspondence, 1950-1960.

149 Correspondence, 1960.

150 Correspondence, 1960.

151 Correspondence, 1960-1961.

152 Correspondence, 1963.

153 Correspondence, 1963.

154 Correspondence,1963.

155 Correspondence, 1963-1964.

156 Correspondence, 1965.

157 Correspondence, 1965.

158 Correspondence, 1965-1967.

159 Correspondence, 1967.

160 Correspondence, 1967.

161 Correspondence, undated.

162 Correspondence, undated.

163 Correspondence, undated.

164 Certificates, 1964-1967

165 Publications, 1838 (copy), undated

166 Photographs, 1924-1965

167 Reports, 1946-1960

168 Legal documents, 1960-1963

169 Clippings, 1961-1967

Art Drawer 10

Print of sketch by Pt. James J. Kelly, Co. F, 6th Parish Regiment, of Battle of
Baton Rouge, 1862

Addition 1971

This collection contains notes and transcriptions of an interview of Ozeder Bayonne by Tom Wells conducted in 1971.  In the interview, Bayonne discusses growing up in the Cane River area during the early twentieth century.

Oversized U. S. Navy History prints at 9-B-5

Eugene Lloyd Wenk

Pedigree Charts: Including Wenk, Henry, Erwin and Garrett families.

3-A-1                    Tommy Whitehead Collection                              Acc. 348

Folder
1 Documentary material about the restoration of Clementine Hunter Murals at
Melrose, 1983-1984
1 History of Current Sauce
2 Birth Certificate (photographs) Clemence Adams, 1887.
3 “Power House”: energy conservation show by NSU.
4 Correspondence, grant, script for ” Calvin Peter Thompson: A Man of His Times”
5 Pictures and slides: ” Calvin Peter Thompson: A Man of His Times”
Art Cabinet, Drawer 15 Medical Degree Diploma, Charles Poston Whitehead
Art Cabinet, Drawer 15 Promotional Poster, Fiftieth Anniversary of the African
House Murals by Clementine Hunter, July 23rd 2005
Other material, mostly pertaining to NSU, has been placed in University Archives and
vertical file.

12-J-1                 Tommy (Thomas) Whitehead Collection                Acc. 348

Box 1 NSU T-shirts (5)
Box 2
Folder 6 “Steel Magnolias” — Newspaper Articles
Folder 7 “Steel Magnolias” — Press Release Kit
Folder 8 “Steel Magnolias” — Scouting Trip April 7-9, 1988
Folder 9 “Steel Magnolias” — 7 Sets Negatives
Folder 10 Dolly Parton Newsletters
Folder 11 “Steel Magnolias” — Natchitoches Premiere
Folder 12 “Steel Magnolias” — Production Notes
Folder 13 “Steel Magnolias” — Shooting Script
Folder 14 “Steel Magnolias” — Accounting, Phone List, Petty Cash
Folder 15 “Steel Magnolias” — Incoming Memos
Folder 16 “Steel Magnolias” — Outgoing Memos
Folder 17 “Steel Magnolias” — Christmas Festival & miscellaneous
Folder 18 “Steel Magnolias” — T.V. Show
Folder 19 “Man in the Moon” Movie — Robeline
Folder 20 Old Natchitoches Parish News, magazine

Box 3
Folder 21 “Man in the Moon”, movie info
Folder 22 “Man in the Moon”, movie info
Folder 23 NCPTT — Building and Correspondence
Folder 24 NCPTT — World Heritage Committee
Folder 25 Cultural Resource Management Information
Folder 26 Historic Transportation Corridors Conference Items
Folder 27 Clementine Hunter — Honorary Doctorate Invitation and Program
Folder 28 Clementine Hunter — Articles
Folder 29 Clementine Hunter — Exhibitions; UNICEF Calendar 1976
Folder 30 Clementine Hunter — Magazines with Articles featuring Clementine Hunter

12-J-1 Thomas Whitehead Collection Acc. 348
Addition – 2012
Box 4 Textiles: Pocket Handyman Apron stamped with
“A Friendly Place to Trade, B & F LBR. & Supply
Natchitoches, LA.”; donated by Randy Gentz

J. H. Williams Collection

J. H. Williams Collection: Topics Indexed

Alcock, Walter (Mrs.): Mentioned
Alexander, Sister
American Cemetery
Bandaries, M.: Slave purchase, 1863
Barnes, Martin L.: Land Sale, 1863
Bayou Sara: Mentioned
Bird, N. L.: Property Transfer
Blair, J. D., Captain: Mule purchased
Blakely, James F.: Mortgage, 1926
Blanchard Place: Corn Produced, 1915
Blanchard Place: Cotton Acreage
Bludworth: Genealogy
Boy Scouts: A. A. Fredericks
Boy Scouts: R. B. Williams
Breazeale, B. B.: Witness signature
Buard, Alexander
Buard, Alexander: Plantation
Carpenter, Rosalia: Vendor’s Lien
Cedar Grove Plantation
Cedar Grove Plantation Store: Photos
Champ, Walter: Land Lease
Civil War: Letter
Colomb, P.: Items purchased
Convent: Yankees
Convent Girls
Cosgrove Plantation: Documents 1894-1900
Cotton Acreage
Cotton Acreage: Blanchard Place
Cotton Acreage: Hunt Place
Cotton Ledger: 1892-1898
Cotton Yard: Yazoo City, MS; photo
Cruikshanks
Curry, A. W.: Vendor’s Lien
Davis, Julius Jr.: Crop Lien, 1920
Dixon, E. Mrs.: Items purchased
Dixon, L. G.: Succession, Public Auction
Dixon, M. E. A.: Succession, Public Auction
Ducournau, J. A.
Dudley: Colonel, 1864
Dunn, Rev.: Rugby School
Durand, V.: items purchased
Fitzpatrick, A.: Letter from Maryboro, Ireland
Fortson, B. A.: Witness Signature
Franklin, LA.: Rugby School
Fredericks, A. A.: Boy Scouts
Freedmen: Receipts, 1867
Freedman School
Grand Ecore: 1864
Grand Ecore: Bridge, 1899
Grand Ecore: Hotel
Grand Ecore: Yankees
Hall, Rueben: Land Lease
Harrison, Henry: Land Lease
Hart, Jeff
Hendricks, W. H.: Corn purchased
Hendricks, W. H.: Items purchased
High Dye Plantation: Mentioned
Hodges Gardens: Pamphlet
Hunt Place: Cotton Acreage
Hunter, Thomas: Slave purchase
Hunter, Thomas: Slaves purchased
Hunter, Thos.: Items purchased
Ile Aux Vaches Plantation
Jackson, Warren: Witness signature
Johnson Chute: Land sale
Jones, Alfred
Kelly, David: Promissory Note
King, B. W.: Mentioned
Knights of Pythias
Kostka, Sister
Levy, John S.: Witness signature
Lisso, Josie
Llano Cooperative: 1930
Louisiana Cavalry, 2nd Regiment: Mentioned, 1862
Magruder, General: Mentioned
Margaret (no surname): Death Notice
McLamore, William T.
McKnight, W. M. N.: Witness
Metoyer, Ben: Ben Metoyer Plantation
Metoyer, Heloise A.
Milling, Thomas D.: Land Sale
Moffett, William Moses
Nash, Malinda Annette
Natchitoches: 1864
Natchitoches Cane River Bridge Co.
Natchitoches Railway & Construction Co.: Grand Ecore
New Hope Plantation
New Orleans: Yankees
O’Conley, Louise
Opera House: Blueprints
Patton, J. J.: Items purchased
Patton, John I.: Land Sale, 1863
Patton, John J.: Land purchased
Pauper’s List: 1881
Payne, Annie Lee
Payne, Marie Eliza Blanchard
Payne, Mary
Pearre, H. W.: Items purchased
Pharis, Sam E.: Land Lease
Piegay: Photo
Piegay, A.: Letter
Piegay, A.: Receipt
Plantation Store: Cedar Grove
Plantations: Alexander Buard Plantation
Plantations: Ben Metoyer Plantation
Plantations: Cedar Grove Plantation
Plantations: Cosgrove Plantation
Plantations: High Dye Plantation
Plantations: Natchez, MS
Plantations: New Hope Plantation
Plantations: Vienna Plantation
Plantations: Wheeler Plantation
Pleasant Hill: Battle of
Point Place Subdivision
Pointe Coupee: Mentioned
Presley, Charley: Promissory Note
Prothro, James E.: Mentioned
Prothro, Jas. E.: Items purchased
Prothro, L. E.: Walnut safe purchased, 1863
Raphiel, R.: Mentioned
Readheimer, Jas. P.
Readheimer, J. P.
Red River: Aerial View Composite, 1948
Rigolet de Bondieu: Mentioned
Robeline: Social Club, 1890
Robertson, Anne
Rogers, P. C.: Coroner, Sheriff
Rouquier: Children
Rugby School: Mentioned
Russell, Scharlie: Mentioned
Scarborough, James: Mentioned
Scarborough, M.: Items purchased
Schools: Franklin, LA.
2nd LA. Regiment: Mentioned, 1862
2nd Regiment LA. Cavalry: Mentioned, 1862
Shumake, Derinda A.: Land Sale
Shumake, William F.: Land Sale
Slave Sales: 1863, Natchitoches Parish
Sompayrac, Mrs. Marie Antoinette ne Lemee
Sompayrac, Mrs. Teenie A.
Sompayrac, Paul Victor
Stafford Guards: Mentioned
Store Ledger: 1907
Tessier, Henry Valmont
Thompson, A. A.: Receipt
Thompson, Martha E.
Thompson, Miss M.
Thompson Plant. (Plantation ?)
Vienna Place: Cotton Acreage
Vienna Plantation: Survey Map, 1931
WWII Prints: Rudy Wedow
Ward, George C.: Hotel, Grand Ecore
Wedow, Rudy: WWII Prints
Wheeler Plantation: Mentioned
Williams, Helen: Genealogy
Williams, R. B.
Williams, R. B.: Boy Scouts
Yazoo City, MS: Cotton Yard, photo
Yankees: Convent
Yankees: Grand Ecore
Yankees: New Orleans

J. H. Williams: Group 1: Family, Series 1: Correspondence
Group 1: Family

Series 1: Correspondence

12-B-4 Box 1 Folder 1
Correspondence, 1835 (in French)

12-B-4 Box 1 Folder 2
Correspondence, 1844

12-B-4 Box 1 Folder 3
Correspondence, 1853, 1855, 1858

12-B-4 Box 1 Folder 4
Correspondence, 1859
(some in French)

12-B-4 Box 1 Folder 5
Correspondence, 1860
(some in French)

12-B-4 Box 1 Folder 6
Correspondence, 1861
(some in French)
Includes:
Letter from Emma Blanchard dated
March 1st 1861, General Beauregard sent
a dispatch to Lincoln that all the women &
children had to be removed from Maryland

12-B-4 Box 1 Folder 6
Letter to Eliza from C. H. Blanchard
dated April 1st 1861, he has taken his
two sons to The Rugby School in
Franklin, LA.; the school is administered
by Rev. Dunn, an Episcopal Minister

12-B-4 Box 1 Folder 6
Letter to Eliza from Anne Robertson
dated July 1st 1861 from Alexandria,
LA., re: she has been at Union Hall
helping to make clothing for soldiers;
the companies left Alexandria
on Friday; Stafford Guards mentioned

12-B-4 Box 1 Folder 7
Correspondence, 1862
Includes:
Letter to Eliza, May 8th 1862, mentions
the 2nd Louisiana Regiment and the
death of General Magruder; Yankees have
taken possession of New Orleans

12-B-4 Box 1 Folder 7
Letter to Eliza, June 17th 1862,
Yankees now control Convent and are
using it as a hospital; Dr. Porter taken
prisoner by General Butler

12-B-4 Box 1 Folder 7
Letter from C. P. Blanchard,
November 12th 1862, stationed at camp
near Pattersonville on the Teche, mentions
the 2nd Regiment Louisiana Cavalry and
the I. A. Cotton (a gun boat)

12-B-4 Box 1 Folder 8
Correspondence, 1863, 1864
Letter to Arthemase from Unknown,
April or May 1864, mentions: Battle
of Pleasant Hill, Col. Dudley, General Lee,
Yankees at Grand Ecore, Yankees burning
& looting the town, First Communion of
Convent Girls *moved to Folder 8A Box 22

12-B-4 Box 1 Folder 9
Correspondence, 1865
Includes:
Letter to Eliza from Louise O’Conley
which tells of the destruction of their
plantations in and around Natchez, MS.;
March 25th 1865

12-B-4 Box 1 Folder 10
Correspondence, 1866
(some in French)
Includes:
Letter to William Payne from the Office
of Agent of Bureau Refugees Freedmen
and Abandoned Lands,
February 15th 1866

12-B-4 Box 1 Folder 11
Correspondence, 1867
Includes:
Letter to Eliza from Louise O’Conley:
they are now living above her father’s
store in Natchez (MS.) and the overseer
lives in their plantation house in the country;
February 4th 1867

12-B-4 Box 1 Folder 12
Correspondence, 1868

12-B-4 Box 1 Folder 13
Correspondence, 1869

12-B-4 Box 1 Folder 14
Correspondence, 1870

12-B-4 Box 1 Folder 15
Correspondence, 1871
Includes letter from Uncle A.
Fitzpatrick who lives
in Maryboro, Ireland

12-B-4 Box 1 Folder 16
Correspondence, 1872
Includes letter from A. Fitzpatrick
who lives in Maryboro, Ireland

12-B-4 Box 1 Folder 17
Correspondence, 1873

12-B-4 Box 1 Folder 18
Correspondence, 1875

12-B-4 Box 1 Folder 19
Correspondence, 1876

12-B-4 Box 1 Folder 20
Correspondence, 1877

12-B-4 Box 2 Folders 21-22
Correspondence, 1878

12-B-4 Box 2 Folders 23-24
Correspondence, 1879

12-B-4 Box 2 Folders 25-26
Correspondence, 1880

12-B-4 Box 2 Folder 27
Correspondence, 1881
Includes a letter from L. McDaniel,
she has accepted a position on Tiger
Island with Mr. Ambrose Sompayrac;
January 31st 1881

12-B-4 Box 2 Folders 28-29
Correspondence, 1882

12-B-4 Box 2 Folders 30-32
Correspondence, 1883

12-B-4 Box 2 Folders 33-35
Correspondence, 1884

12-B-4 Box 3 Folders 36-38
Correspondence, 1885

12-B-4 Box 3 Folders 39-41
Correspondence, 1886
(some in French)

12-B-4 Box 3 Folders 42-43
Correspondence, 1887
(some in French)

12-B-4 Box 3 Folder 44
Correspondence, 1888

12-B-4 Box 3 Folders 45-46
Correspondence, 1889

12-B-4 Box 3 Folders 47-49
Correspondence, 1890
(some in French)

12-B-4 Box 3 Folder 50
Correspondence, 1891
Includes letter to Lisa Payne, she has
been selected as teacher of the Campte
School for 3 months

12-B-4 Box 3 Folders 51-52
Correspondence, 1891

12-B-4 Box 4 Folders 53-59
Correspondence, 1892

12-B-4 Box 4 Folders 60-68
Correspondence, 1893

12-B-4 Box 4 Folder 69
Correspondence, 1894

12-B-4 Box 4 Folder 70
Correspondence, 1894
Includes Letter of Recommendation
for Lisa Payne, March 9th 1894

12-B-4 Box 4 Folders 71-72
Correspondence, 1894

12-B-4 Box 4 Folders 73-74
Correspondence, 1895

12-B-4 Box 5 Folder 75
Correspondence, 1896
Includes a letter to Willie C. Jones,
February 14th 1896; children are
anticipating the arrival of the Mardi
Gras boat (Valley Queen) with a band
of music aboard it

12-B-4 Box 5 Folder 76
Correspondence, 1896
Includes:
Letter to Lesa Payne from C. P. Blanchard,
March 1st 1896, Oil Mill fire
Letter, June 9th 1896, Evangelical
Preacher is making converts at Tiger Island

12-B-4 Box 5 Folder 77
Correspondence, 1896
Includes letters concerning various
religious groups in Montgomery, LA.
and Camp Grounds that have been
set up; August 1896

12-B-4 Box 5 Folder 78
Correspondence, 1896

12-B-4 Box 5 Folders 79-81
Correspondence, 1897

12-B-4 Box 5 Folder 82
Correspondence, 1897
Includes a letter to Mrs. M. E. Payne
from Lesa C. Payne in New Roads, LA.,
May 6th 1897; flooding at Bayou Sara
and Pointe Coupee

12-B-4 Box 5 Folder 83
Correspondence, 1897

12-B-4 Box 5 Folder 84
Correspondence, 1898
(some in French)
Includes letter to Miss E. L. Payne
informing her that the City Council
contributed $100 for purchase of
furniture for the grammar school,
May 12th 1898

12-B-4 Box 5 Folder 85
Correspondence, 1898
Includes a letter to Lesa Payne from
C. M. Cunningham, July 18th 1898,
re: his approaching marriage to her sister

12-B-4 Box 5 Folders 86-87
Correspondence, 1898

12-B-4 Box 5 Folders 88-89
Correspondence, 1899

12-B-4 Box 5 Folder 90
Correspondence, 1899
Includes a letter from Natchitoches
Railway and Construction Company,
September 20th 1899; voting on a 5 mill
tax in aid of the free railway and traffic
bridge across the river at Grand Ecore;
proxy for women voters

12-B-4 Box 5 Folder 91
Correspondence, 1885-1894
Letters to Marie Eliza Payne from
attorneys regarding her claim against
the United States for property taken
during the Civil War

12-B-4 Box 5 Folder 92
Correspondence, 1895-1901
Letters to Marie Eliza Payne from
attorneys regarding her claim against
the United States for property taken
during the Civil War

12-B-4 Box 6 Folders 93-95
Correspondence, 1900

12-B-4 Box 6 Folders 96-98
Correspondence, 1901

12-B-4 Box 6 Folders 99-104
Correspondence, 1902

12-B-4 Box 6 Folder 105
Correspondence, 1902
Includes family history of Helen
Williams dated November 16th 1902

12-B-4 Box 6 Folder 106
Correspondence, 1902

12-B-4 Box 7 Folders 107-120
Correspondence, 1903

12-B-5 Box 8 Folders 121-122
Correspondence, 1904

12-B-5 Box 8 Folder 123
Correspondence, 1904
Includes a letter to C. H. Blanchard
from M. E. Payne, October 8th 1904;
lists names of Grandpa Rouquier’s
children

12-B-5 Box 8 Folders 124-125
Correspondence, 1905

12-B-5 Box 8 Folder 126
Correspondence, 1906

12-B-5 Box 8 Folder 127
Correspondence, 1907

12-B-5 Box 8 Folder 128
Correspondence, 1908

12-B-5 Box 8 Folder 129
Correspondence, 1909

12-B-5 Box 8 Folder 130
Correspondence, 1910

12-B-5 Box 8 Folder 131
Correspondence, 1911

12-B-5 Box 8 Folders 132-135
Correspondence, 1912

12-B-5 Box 8 Folders 136-138
Correspondence, 1913

12-B-5 Box 8 Folders 139-140
Correspondence, 1914

12-B-5 Box 9 Folders 141-144
Correspondence, 1915

12-B-5 Box 9 Folder 145
Correspondence, 1916

12-B-5 Box 9 Folder 146
Correspondence, 1917

12-B-5 Box 9 Folders 147-148
Correspondence, 1918

12-B-5 Box 9 Folders 149-150
Correspondence, 1919

12-B-5 Box 9 Folder 151
Correspondence, 1920-1929

12-B-5 Box 9 Folders 152-153
Correspondence, 1930

12-B-5 Box 9 Folder 154
Correspondence, 1931

12-B-5 Box 9 Folder 155
Correspondence, 1931
Includes 2 letters mentioning
Scharlie Russell

12-B-5 Box 9 Folder 156
Correspondence, 1949-1989
Includes letter to J. H. from
John S. Kyser, 1973

12-B-5 Box 10 Folders 157 – 175
Correspondence, not dated

12-B-5 Box 11 Folders 176-196
Correspondence, not dated
(some in French)

12-B-5 Box 11 Folder 194
Includes:
Benefit for the “Prisoners” to be
given.
Request for money held in tutorship,
needs funds due to losses caused by war.

12-B-5 Box 11 Folder 194
Includes:
Concert given at Montgomery to benefit
High School; preparations for ball and parade;
R. Raphiel’s store, a bar room, and Al’s store
burned; Mrs. Readhimer is mentioned

12-C-1 Box 12 Folders 197-215
Correspondence, partial letters,
damaged letters, not dated
(some in French)

Folder 207
Includes:
Letter – Emma & Willie Cunningham
and Mrs. Sutton have moved to
Natchitoches; Lelia Millspaugh has a
new buggy; Dr. Hargrove sold his
plantation; Mr. Dixon & wife moved
back to Spanish Lake

12-C-1 Box 13 Folders 216-220
Correspondence, legal size
letters, 1898, others not dated

12-C-1 Box 14 Folders 221-229
Envelopes, empty

J. H. Williams: Group 1: Family, Series 2: Education
Series 2: Education

12-C-1 Box 15 Folder 230 Not dated; Report of grades,
certificate of promotion;
Evelyn Williams, J. H. Williams,
Mary Payne

12-C-1 Box 15 Folder 231 1865-1893
Bills & receipts for tuition & board,
report of grades; Eliza Blanchard,
Annie Payne, William Payne

Diploma – Mary Eliza Payne,
May 26th 1891, Louisiana State Normal
*moved to Box 22

12-C-1 Box 15 Folder 232 1894-1901
Bills & receipts for tuition & board,
report of grades; William Payne,
Lena Payne, Eliza Payne, 1899

12-C-1 Box 15 Folder 232 Daily Record For the Month Ending
May 26th 1899; Edna Levy, Teacher;
Grammar School; Ward 1; student roster: male & female pupils listed separately; lists pupils’ age, number of days present & absent *moved to Folder 232A, Box 22

12-C-1 Box 15 Folder 232 Grammar School; Ward 1;
Natchitoches Parish; student roster:
male & female pupils listed separately;
lists pupils’ age, number of days present & absent *moved to Folder 232B, Box 22

12-C-1 Box 15 Folder 233 1906-1912
Alma Mater, reports of grades, bills
for tuition and board; J. H. Williams,
R. B. Williams, Elizabeth Williams

12-C-1 Box 15 Folder 234 1918-1921
Bills & receipts for tuition & board,
reports of grades; Elizabeth Williams,
Evelyn Williams, R. B. Williams,
J. H. Williams

12-C-1 Box 15 Folder 235 1922-1925
Bills for tuition & board, reports of
grades; J. H. Williams, Evelyn Williams, R. B. Williams

12-C-1 Box 15 Folder 236 1926
Bills for tuition & board, reports of
grades; Evelyn Williams

12-C-1 Box 15 Folder 237 1927-1963
Bills for tuition, supplies, course work;
reports of grades; Evelyn Williams,
Claudia Williams

12-C-1 Box 15 Folder 238 Not dated
Course work; Miss A. L. P.

12-C-1 Box 15 Folder 239 Not dated
Pencil sketch of flowers

12-C-1 Box 15 Folder 240 Not dated
“My Family Tree”

12-C-1 Box 15 Folder 241 Not dated
Course work

12-C-1 Box 15 Folder 242 1890-1893
Course work (includes “A Visit to the
State Normal School”) Lesa Payne,
A. E. Payne
Scrapbook of Plants – Evelina Payne,
1891 *moved to Folder 242A
Box 22

12-C-1 Box 15 Folder 243 1899-1901
Course work

12-C-1 Box 15 Folder 244 Not dated
Course work

12-C-1 Box 15 Folder 245 Not dated
Course work; E. Williams,
Lesa Payne

12-C-1 Box 15 Folder 246 1886-1897
Louisiana State Normal
commencement programs
& invitations

12-C-1 Box 15 Folder 247 1901-1912
Louisiana State Normal
commencement programs
& invitations; ticket – Argonaut
Street Fair; report of grades for
Elizabeth Williams (model school);
“Louisiana Centennial Celebration
of the LA. State Normal Model School”, program, 1912

12-C-1 Box 15 Folder 248 1913-1920
Louisiana State Normal concert
& commencement programs,
commencement invitations

12-C-1 Box 15 Folder 249 1920-1980
Louisiana State Normal
commencement invitation
and programs, LSN catalog,
symphony orchestra program

12-C-1 Box 15 Folder 250 1893-1930, others not dated
catalogs & letters from:
Christian Brothers College,
Soule Commercial College,
Tulane University, University of
Wisconsin, J. P. Lippincott Booksellers

12-C-1 Box 15 Folder 251 1894-1907, others not dated
Graduation invitations from Louisiana Female College (1904)
and others; pamphlet from Academy of the Sacred Heart in New Orleans, commencement program from Christian Brothers College

12-C-1 Box 15 Folder 252 1907-1917
Graduation invitations from St.
Mary’s Academy and others

12-C-1 Box 15 Folder 253 1919-1920
Graduation invitations from
Natchitoches High School and others

12-C-1 Box 15 Folder 254 1924
Graduation invitations from
St. Mary’s Academy, Natchitoches
High School; commencement program
from Southwestern Louisiana Institute; program for play at Amusu theatre

12-C-1 Box 15 Folder 255 1930-1987
Graduation invitations & programs
from Natchitoches High School, St.
Mary’s High School, and others

J. H. Williams: Group 1: Family, Series 3: Miscellaneous
Series 3: Miscellaneous

12-C-1 Box 16 Folder 256
Teaching certificates,
Lisa Payne 1890,
Miss E. C. Payne 1899

12-C-1 Box 16 Folder 257
Death Notices, 1882-1920,
others not dated

12-C-1 Box 16 Folder 258
Obituaries, not dated,
photocopied

12-C-1 Box 16 Folder 259
Locks of hair, child’s drawing,
old stamps, and other items

12-C-1 Box 16 Folder 260
Cartoon, lullabies, community songs,
poetry, not dated

12-C-1 Box 16 Folder 261
Remedies for: Bots in horses,
rheumatism, lumbago, sprains

12-C-1 Box 16 Folder 262
Recipes for: Archangel Cake,
Divinity Fudge, Economical Cake,
Chicken Spaghetti, Fried Cornbread

12-C-1 Box 16 Folder 263
Social Life, 1866, 1870-1873
(others not dated);
Minutes of meeting regarding the
upcoming celebration of the
Anniversary of American
Independence, June 19th 1866,
*moved to Folder 263A, Box 22
invitations to parties and soirees

12-C-1 Box 16 Folder 264
Social Life, 1884-1891:
Program, Black Diamond Minstrels,
Montgomery Hall, 1885
Invitations: Tournament & Ball,
Colfax Social Club, 1884
Soiree Dansante, Lacosta Hall, 1888
1st Annual Ball, Young Men’s Social
Club of Robeline, 1890
Concert & Festival, Montgomery
High School, 1891

12-C-1 Box 16 Folder 265
Social Life, 1892-1914:
Invitations to: Soiree Dansante,
Calico Ball, 50th Anniversary of
Mr. & Mrs. J. Alphonse Prudhomme
Program: Song Recital at the Opera
House, 1903

12-C-1 Box 16 Folder 266
Social Life, 1903

12-C-1 Box 16 Folder 267
Social Life, 1969, others not dated
Invitations: commissioning of U. S. S.
Juneau; cocktails with Conly Bell

12-C-1 Box 16 Folder 268
Religious, 1868-1989
Elisa Blanchard’s Confirment and
1st Communion Certificate
Prayer book, church bulletins,
30 Day Prayer
Letter to Wm. Williams from
Rev. A. Piegay, 1915

12-C-1 Box 16 Folder 269
Life Insurance, 1869-1874, 1903;
William Payne Life Insurance certificate,
Edward O. Payne, 1900
*moved to Folder 269A, Box 22

12-C-1 Box 16 Folder 270
1888-1903
Wedding Invitations

12-C-1 Box 16 Folder 271
1904
Wedding Invitations

12-C-1 Box 16 Folder 272
1908-1911
Wedding Invitations

12-C-1 Box 16 Folder 273
1913-1914
Wedding Invitations

12-C-1 Box 16 Folder 274
1919-1923, others not dated
Wedding Invitations

12-C-1 Box 16 Folder 275
1970-1989, others not dated
News articles, photocopies

12-C-1 Box 16 Folder 276
Parade armband & other parade
items, ticket stubs, pine tree
applique, program & flyer: The
Pritikin Diet 1979

12-C-1 Box 16 Folder 277
1903-1913
Roselawn, structure & correspondence
with Barber & Kluttz, architects,

12-C-1 Box 16 Folder 278
Roselawn, American Preservation,
July-August 1980; also contains an
article on Natchitoches;
News article, photo & caption
showing Roselawn, 1981

12-C-1 Box 16 Folder 279
Color Print – “Library at Cotesworth”
by Steve Douglass, numbered
Color Print – “The Chapel of the Cross”
by Lawson Williamson, numbered

12-D-Top Box 113 Folder 734
Pastel drawing, “Scarlet Tanager”,
artist unknown, not dated

12-D-Top Box 113 Folder 735
Numbered print, Paddlewheel
boat by Ron Hooper, 1975

J. H. Williams: Group 1: Family, Series 4: Books
Series 4: Books

12-C-1 Box 17 Catholic, Religious pamphlets
& books, 1898-1925

12-C-1 Box 18 The Home: Its Selection,
Management, and Preservation

12-C-1 Box 19 Wartime Meat Recipe Book;
Theory & Practice of Teaching;
Home Culture Series; various books
on literature, grammar, drawing,
spelling, music, civics, English
for: Beth Williams, Ruth Williams,
Henri D. Williams, Evelyn Williams,
1866-1916

J. H. Williams: Group 1: Family, Series 5: Scrapbook
Series 5: Scrapbook

12-C-1 Box 20 Family Scrapbook,
news articles & various items

J. H. Williams: Group 1: Family, Series 6: Textiles
Series 6: Textiles
12-C-1 Box 21 Scrapbook of crochet designs

J. H. Williams: Group 1: Family, Series 7: Oversize Items
Series 7: Oversize Items

12-C-5 Box 22 Family – Education,
Atlas of the Battle Fields of
Yesterday President Wilson’s
Peace Conditions Allies’ Armistice
Terms, no date

12-C-5 Box 22 Business — Checkbook stubs

12-C-5 Box 22 Business – Museum, News article,
“One man’s junk becomes showpiece
at ‘Showcase’”, Alexandria Daily Town
Talk, Sunday, October 15, 1989;
original article, laminated

12-C-5 Box 22 Business – Museum, News article,
“Life On A Worldly Scale”, Alexandria
Daily Town Talk, Sunday, May 19, 1985;
original article

Family – Education, Diploma:
Mary Eliza Payne, May 26th 1891,
Louisiana State Normal

12-C-5 Box 22 Folder 8A
Family – Correspondence, Letter to
Arthemase from Unknown; mentions:
Battle of Pleasant Hill; Col. Dudley;
General Lee; Yankees at Grand Ecore;
Yankees burning & looting the town;
First Communion of Convent Girls;
Yankee Infantry entered Natchitoches
on the 4th; not dated – probably written
in April or May 1864

12-C-5 Box 22 Folder 232A
Family – Education, Daily Record For
the Month Ending May 26th 1899;
Edna Levy, Teacher; Grammar School;
Ward 1; student roster – male & female
pupils listed separately; lists pupils’ age,
number of days present & absent

12-C-5 Box 22 Folder 232B
Family – Education, Daily Record For
the Month Ending May 26th 1899;
Grammar School; Ward 1; Natchitoches
Parish; student roster – male & female
pupils listed separately; lists pupils’ age,
number of days present & absent

12-C-5 Box 22 Folder 335A
Billet D’Admission – L’Association Du
Tres Saint Et Immacule Coeur De Marie,
Marie Eliza Blanchard, 1845

12-C-5 Box 22 Folder 242A
Family – Education, Scrapbook of
Plants – school project, Evelina
Payne, 1891

12-C-5 Box 22 Folder 263A
Minutes of meeting regarding
the upcoming celebration of the
Anniversary of American Independence,
June 19th 1866

12-C-5 Box 22 Folder 269A
Family – Miscellaneous, Life Insurance
Certificate, Edward O. Payne, 1900

12-C-5 Box 22 Folder 687
Business – Scrapbook, 1949-1952
News articles, memorabilia

12-C-5 Box 22 Folder 385A
Business – Receipts from Freedmen,
1867

12-C-5 Box 22 Folder 432A
Business – Map of acreage in
cultivation, land along Cane River,
1891

12-C-5 Box 22 Folder 378A
Business – Survey, Alexander Buard
Plantation, 1850

12-C-5 Box 22 Folder 379A
Business – Land Plat, J. A. Ducournau,
1857

12-C-5 Box 22 Folder 340A
Association Memberships:
appointment as Police Juror,
Natchitoches Parish, William Payne,
1878

12-C-5 Box 22 Folder 383A
Land Sale – Martin L. Barnes to
John I. Patton, November 23, 1863

12-C-5 Box 22 Folder 495A
Business — Tax Assessment,
Mrs. M. E. Payne, 1905

12-C-5 Box 22 Folder 637
Informational sheet on Fred Takasumi
and his pen/ink renderings of aircraft

12-C-5 Box 22 Folder 712
Photo, Grand Ecore, inscription on back
reads “Grande Ecore Old Mill 1911
T. G. Barns Mgr”; July 5, 1911; matted

12-C-5 Box 22 Folder 713
Textile, Tapestry depicting oriental
scene

12-C-5 Box 22 Folder 714
Charcoal & pastel (?) sketch of
J. H. Williams, not dated

12-C-5 Box 22 Folder 723
Family – Education:
Diploma, James H. Williams,
Saint Mary’s Academy;
completion of course of study
for the grammar grades;
June 11th 1920; signed by
Rev. A. Piegay, Sister M. Alexandra,
Sister M. of the Sacred Heart

J. H. Williams, Group 1: Family, Series 8: Succession
Series 8: Succession

12-B-5 Box 23 Succession of J. H. Williams, Sr.
Volumes 1, 2, 3

12-B-5 Box 24 Succession of J. H. Williams, Sr.
Volumes 4, 5, 6

12-C-2 Box 25 Folder 280 Final account of rents, etc.
of J. H. Williams Estate

12-C-2 Box 25 Folder 281 Final account of rents, etc.
of J. H. Williams Estate

12-C-2 Box 25 Folder 282 Final account of rents, etc.
of J. H. Williams Estate

12-C-2 Box 25 Folder 283 Final account of rents, etc.
of J. H. Williams Estate; ledger
with handwritten notes regarding
bills, community property, separate
property

12-C-2 Box 25 Folder 284 Legal documents

12-C-2 Box 25 Folder 285 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-C-2 Box 25 Folder 286 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-C-2 Box 25 Folder 287 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-C-2 Box 25 Folder 288 Correspondence pertaining to the
J. H. Williams Estate

12-C-2 Box 25 Folder 289 Contract with J. Percy Prudhomme to
remodel the Williams Building on Second Street and St. Denis Street, 1929

12-C-2 Box 25 Folder 290 Legal documents pertaining to various
properties and mortgages, J. H. Williams Estate

12-C-2 Box 25 Folder 291 Correspondence from attorneys
concerning the Blanchard and Mears
(Mers) Plantations, 1960

12-C-2 Box 31 Folders 327-333 Legal documents, receipts,
statements of accounts, other
items pertaining to the succession
of J. H. Williams;Codicil to the will of
Eliza PayneWilliams, 1951

12-B-2 Box 112 Folder 678 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-B-2 Box 112 Folder 679 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate
12-B-2 Box 112 Folder 680 Composition Book labeled
“Community Accounts”;
handwritten income & expenses
for 1927-1928; also includes 5 pages
of Bludworth family genealogy (as told
by Corinne Eggleston Crain)

12-B-2 Box 112 Folder 681 Composition book of Community
Accounts; handwritten income &
expenses for 1928-1929

12-B-2 Box 112 Folder 682 Composition book of Community
Accounts; handwritten income &
expenses, 1931

12-B-2 Box 112 Folder 683 Composition book of Community
Accounts; handwritten income &
expenses, 1928

12-B-2 Box 112 Folder 684 Composition book of Community
Accounts; handwritten income &
expenses, 1925; also includes some
genealogy information on Tauzin, DeBlieux, Sompayrac and Buard families

12-B-2 Box 112 Folder 685 Account Book, lists income &
expenses, 1926-1927

12-B-2 Box 112 Folder 686 Cancelled checks, 1926

J. H. Williams: Group 1: Family, Series 9: Photos
Series 9: Photos

12-C-2 Box 26 Photo Album

12-C-2 Box 27 Folder 292
Cabinet Cards (4),
identified: Mrs. G. H. Pierson, age 3;
others unidentified; not dated

12-C-2 Box 27 Folder 293
Cabinet Cards (4),
identified: Carey Blanchard, Jr.;
Rose & William & their 3 boys;
others unidentified; not dated

12-C-2 Box 27 Folder 294
Cabinet Card or mounted photo
showing a house, man in foreground,
woman on porch; unidentified;
not dated; broken

12-C-2 Box 27 Folder 295
Cabinet Cards or mounted photos (3):
Group of young adults with a Nun,
unidentified
“The cotton yard at Yazoo City,
Mississippi”
“The Old Convent where I made
retreat for my first Communion
under the care of Mrs. Alice Hertzog
DeBlieu. There were no nuns in
Natchitoches then in 1884”
None are dated

12-C-2 Box 27 Folder 296
Cabinet Cards or mounted photos (4):
C. C. Carroll; others unidentified;
not dated

12-C-2 Box 27 Folder 297
Matted photos (5);
J. H. Williams; Will Payne (during his
time as page to Congressman Aswell);
others unidentified; not dated

12-C-2 Box 27 Folder 298
Father Piegay, 1911-1939,
Immaculate Conception Church,
*photo is fragile; not dated

12-C-2 Box 27 Folder 299
Carte-de-visite (2),
unidentified, not dated

12-C-2 Box 27 Folder 300
Matted photo; group of people;
unidentified; not dated
Group of people, unidentified, 1923

12-C-2 Box 27 Folder 301
View of a coastal area (possibly a
resort), unidentified; not dated;
*fragile

12-C-2 Box 27 Folder 302
Matted photos (3):
Mrs. L. H. McNeely (Lena),
Mrs. L. H. McNeely (Lena) wearing a
wedding dress,
Unidentified man
none are dated

12-C-2 Box 28 Folder 303
Cabinet Cards (2), unidentified;
Matted photo, unidentified;
Matted photo of Roselawn;
none are dated

12-C-2 Box 28 Folder 304
Matted photos (4):
J. H. Williams (2 of same pose),
Ann Williams (Mrs. Jack Britain),
G. H. Pierson
none are dated

12-C-2 Box 28 Folder 305
Matted photos (3):
Crockette Jones (later Mrs. J. M. Norris)
Uncle Bill Payne, Ed, John, Will
Little Walter
none are dated

12-C-2 Box 28 Folder 306
Matted photos (5):
Mass Arbor at Poet’s Home
A Favorite Haunt
Beth
Harry Stephens (in WWI military
uniform)
Man, unidentified
none are dated

12-C-2 Box 28 Folder 307
Photos (6):
Hugh Stephens
Lena McNeely, Hunter & Randall
Henri D. (Mrs. Alcock)
Women (3), unidentified
none are dated

12-C-2 Box 28 Folder 308
Photos (3):
Ed Payne “Grandpa”
Lucille Williams Ingram, in
wedding gown
Group photo, Williams family
J. H. Williams
none are dated

12-C-2 Box 28 Folder 309
Photos (6):
Edgerton Pierson
Henry Pierson
Mrs. Henry Stephens (Eddie)
Hugh Stephens (age 13 months)
Will M. Payne
Young child, unidentified
None are dated

12-C-2 Box 28 Folder 310
Photo postcards (7)
Frances Louise, not dated
Evelyn, R. B., Beth

12-C-2 Box 28 Folder 311
Small photos (11), not dated
Early 1900s Photo Booth Strips (8)
Unidentified

12-C-2 Box 28 Folder 312
Photos (4),
noted as “Scrap Book pictures,
Papa, Mama; not dated

12-C-2 Box 28 Folder 313
Photos (7), not dated
Hunter McNeely
Hunter Jo McNeely
John Irving McCain
Others unidentified

12-C-2 Box 28 Folder 314
Photos (12), not dated
Riverbank area, Natchitoches, before
it was developed, view from Williams
Avenue
Evelyn W. Grace
Evelyn, R. B., J.H.
Others unidentified

12-C-2 Box 28 Folder 315
Photos (8), not dated
Henri D.
J. H. W., Jr.
Sister Kostka & Sister Alexander
Others unidentified

12-C-2 Box 28 Folder 316
Photos (8), not dated, unidentified

12-C-2 Box 28 Folder 317
Photos (11), not dated
Gerald
Aimee Dumaine
Others unidentified

12-C-2 Box 28 Folder 318
Photos (12), not dated
Various locations in Colorado
and California

12-C-2 Box 28 Folder 319
Photos (11), not dated
Richie (2 years) & Johnnie (7 months)
Beth
Mary Kate (16 months)
Others unidentified

12-C-2 Box 28 Folder 320
Photos (12), not dated, unidentified

12-C-2 Box 28 Folder 321
Photos (11)
Opelousas Catholic Homecoming ‘89
Boy Scout Banquet (2), not dated
Laminated news clipping of J. H. Williams,
not dated
Evelyn Grace, J. H., Claudia Williams,
not dated
Rachel, Henry, Jay & Sarah Grace, 1989
Others not identified or dated

12-C-2 Box 28 Folder 322
Polaroid color photos (10), not dated
Henry Grace
Others unidentified

12-C-2 Box 28 Folder 323
Photos (9), not dated
Various photos of Roselawn;
one photo shows group of young
adults posed in front of house

12-C-2 Box 28 Folder 324
Polaroid color photos (4), not dated
Roselawn

12-C-2 Box 28 Folder 325
Negatives, not dated, unidentified

J. H. Williams, Group 2: Card Collection
Group 2: Card Collection

12-C-Top Box 29 1881-1986, others not dated
Greeting cards, invitations, postcards,
calling cards, business cards, birth
announcements, religious, thank you,
sympathy, sewing practice card, gift tags,
menu cards, congratulatory;
includes 3 Official Souvenir postcards
from the 1904 World’s Fair in St. Louis

12-C-2 Box 30 1981-1990
Greeting cards

J. H. Williams, Group 3: Association Memberships, Series 1: Membership Cards & Other Documents
Group 3: Association Memberships

Series 1: Membership Cards & Other Documents

12-C-2 Box 32 Folder 334 American Cemetery Association,
Ledger, 1916-1927

12-C-2 Box 32 Folder 335 Religious Associations, 1845-1989
Billet D’Admission – L’Association Du
Tres Saint Et Immacule Coeur De Marie,
Marie Eliza Blanchard, 1845;
*moved to Folder 335A, Box 22

12-C-2 Box 32 Folder 335 Regulations for Membership in Des
Enfants de Marie de Natchitoches

12-C-2 Box 32 Folder 335 Réglement particulier des Enfants de
Marie, Elisa Blanchard, March 25, 1867

12-C-2 Box 32 Folder 335 Catholic Young Men’s Association, not
dated
Chaplain’s Aid Association, 1918
Catholic Women’s Club, not dated
Knights of Columbus, 1970-1989
Pious Union of St. Theresa of the Child
Jesus, not dated
Franciscan Friars of the Atonement,
not dated

12-C-2 Box 32 Folder 335 International Catholic Truth Society,
1922-1923
Benedictine Convent of Perpetual
Adoration, 1910
Anticamera Pontificia Al Vaticano, 1900

12-C-2 Box 32 Folder 336 United Daughters of Confederacy,
1920

12-C-2 Box 32 Folder 337 Lesche, 1901-1922, others not dated

12-C-2 Box 32 Folder 338 Louisiana State Normal School Alumni
Association, Eliza Payne Williams, 1922

12-C-2 Box 32 Folder 339 Louisiana State Teachers’ Association,
1895-1899; Miss E. C. Payne

12-C-2 Box 32 Folder 340 Knights of Pythias, not dated
Freemasons, Phoenix Lodge No. 38,
F & A. M., 1870
Police Juror appointment, William
Payne, 1878,
*moved to Folder 340A, Box 22
Benevolent & Protective Order of Elks,
Lodge No. 1363; 1920
Beethoven Harmony Club, Mrs. E.
Payne, 1908, others not dated
Comus Club, 1921, others not dated
Colonial Dames XVII Century,
Mrs. J. H. Williams, not dated
Boy Scouts of America, R. B. Williams,
1923, (A. A. Fredericks, Scoutmaster)

12-C-2 Box 32 Folder 341 Note cards for a speech, not dated
Speech, Lions Club, not dated
Natchitoches Chamber of Commerce,
Membership card, 1960
Natchitoches Country Club,
Membershipcard, 1966
Auxiliary Educational League,
application for membership, 1914

12-C-2 Box 32 Folder 341 Travelers’ Century Club, Roster of
Members, 1989
Five M Hunters, 1978
Letter to J. H. Williams from Robert F.
Kennon, re: commissioning Mr.Williams
as Colonel at the suggestion
of Representative Curtis Boozman,
June 28th 1954

12-C-2 Box 32 Folder 341 Natchitoches Audubon Society,
notification of meeting, 1981
Travcoa Membership Certificate, 1980
Louisiana Outdoor Drama Association,
letter thanking J. H. Williams for
his donation, 1981
State of Louisiana, Department of Public
Safety, appointing J. H. Williams as
Special Agent, 1957

12-C-2 Box 32 Folder 342 Coin Club, 1977, 1982,
others not dated

12-C-2 Box 32 Folder 343 Rotary Club, 1970-1983

12-C-2 Box 32 Folder 344 Valley Farmers Co-op Inc.,
1980-1981, othersnot dated

12-C-2 Box 32 Folder 345 Cane River Levee & Drainage District,
1963-1970

12-C-2 Box 32 Folder 346 Red River Valley Association,
1960-1968

12-C-2 Box 33 Folder 347 Cotton Ginners’ Associations, 1950s

12-C-2 Box 33 Folder 348 Cotton Ginners’ Associations, 1960s

12-C-2 Box 33 Folder 349 Cotton Ginners’ Associations,
1970s, 1980s

12-C-2 Box 33 Folder 350 Cotton Ginners’ Associations,
not dated

12-C-2 Box 33 Folder 351 Cattlemen’s Associations, 1961-1966

12-C-2 Box 33 Folder 352 Cattlemen’s Associations, 1967

12-C-2 Box 33 Folder 353 Cattlemen’s Associations, 1968-1969

12-C-2 Box 33 Folder 354 Cattlemen’s Associations, 1971-1976

12-C-2 Box 33 Folder 355 Cattlemen’s Associations, not dated

12-C-2 Box 33 Folder 356 Cattlemen’s Associations, not dated

12-C-2 Box 33 Folder 357 Kiwanis Club, not dated

12-C-2 Box 33 Folder 358 American Society of Agricultural
Engineers, 1963, others not dated

12-C-2 Box 33 Folder 359 Southern Farmers Association,
1970-1983, others not dated

12-C-2 Box 33 Folder 360 Louisiana Seedsmen’s Association,
1972,others not dated

12-C-2 Box 33 Folder 361 Louisiana Bankers Association,
1902-1985

12-D-Top Box 113 Folder 729
Award – Rotary Foundation,
J. H. Williams named a ‘Paul
Harris Fellow’; not dated

12-D-Top Box 113 Folder 729
Valley Farmers Co-operative
Inc. Resolution – that James
Henry Williams be honored,
recognized & congratulated
for his years of service; 1987

12-D-Top Box 113 Folder 729
Appointment – J. H. Williams
as a member of the LA. State
Livestock Sanitary Board; 1967

12-D-Top Box 113 Folder 730
Certificates – The United States
Army Engineer District: rating
of outstanding to Cane River
Levee & Drainage District,
1962 – 1971

12-D-Top Box 113 Folder 731
Appointments to the Cane River
Levee & Drainage District,
1948 – 1964; signed by
Governors Earl K. Long, Robert
F. Kennon, Jimmie H. Davis and
John J. McKeithen

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams
as an Honorary Citizen of
New Orleans; 1968

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams,
Honorary Attorney General,
signed by Jack P. F. Gremillion,
Attorney General of LA., 1964

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams,
Colonel & Aide de Camp,
Governor’s Staff, signed by
Robert F. Kennon, Governor of
LA., 1954

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams,
Colonel & Aide de Camp,
Governor’s Staff, signed by
Jimmie H. Davis, Governor
of LA., 1960

12-D-Top Box 113 Folder 733
Appointment – J. H. Williams
elected as Police Juror,
1940, 1944

12-C-4 Box 114 Folder 736
Demeter Fraternity, J. H. Williams,
membership certificate; 1966
Charter Member, J. H. Williams,
NSU Agricultural Hall of Fame,
1975
Certificate, NSU Agricultural
Hall of Fame, J. H. Williams,
1975

12-C-4 Box 114 Folder 737
Certificate of Membership,
J. H. Williams, LA. Agricultural
Engineers Association; 1951
Certificate, J. H. Williams,
Louisiana State University
Agricultural Extension Service,
not dated

12-C-4 Box 114 Folder 738
Certificate of Membership
LA. Aeronautical Society,
Henry J. Williams; signed by:
Gilbert J. Fortier, I. B. Tribken,
Emile V. Stier; not dated

12-C-4 Box 114 Folder 739
Certificate of Award, Soil
Conservation, Lower West
Red River, J. H. Williams,
1965

12-C-4 Box 114 Folder 739
Certificate of Merit, Soil
Conservation, J. H. Williams,
not dated

12-C-4 Box 114 Folder 740
Distinguished Service
Award, Natchitoches Parish
Chamber of Commerce,
J. H. Williams, 1968

12-C-4 Box 114 Folder 741
Recognition of Appreciation,
Boy Scouts of America,
J. H. Williams, 1990

12-C-4 Box 114 Folder 742
Canal Street Farmer degree,
J. H. Williams, Agriculture
Committee, Chamber of
Commerce of the New
Orleans Area; not dated

12-C-4 Box 114 Folder 743
Contractors License for
permanent or paved
highways & streets and
pipe work; J. H. Williams;
1978-1980

12-C-4 Box 114 Folder 744
Appointment, Honorary
State Senator, J. H. Williams,
1952

12-C-4 Box 114 Folder 745
Military Appreciation for
acquiring the Louisiana
Maneuver Area, J. H. Williams;
1941

J. H. Williams, Group 3: Association Memberships, Series 2: Photos
Series 2: Photos

12-C-2 Box 34 Folder 362 Rotary Club, Sao Paulo, not dated

12-C-2 Box 34 Folder 363 Association of Levee Boards of LA.,
December 4th 1957; includes a photo
of Russell Long

12-C-2 Box 34 Folder 364 Association of Levee Boards of LA.,
December 4th, 1957

12-C-2 Box 34 Folder 365 Association of Levee Boards of LA.,
1967, others not dated

12-C-2 Box 34 Folder 366 Association of Levee Boards of LA.,
1969, 1971, others not dated

12-C-2 Box 34 Folder 367 Association of Levee Boards of LA.,
1970, others not dated

12-C-2 Box 34 Folder 368 Association of Levee Boards of LA.,
not dated

12-C-2 Box 34 Folder 369 Association of Levee Boards of LA.,
1957, 1967, others not dated

12-C-2 Box 34 Folder 370 Unidentified association, not dated

12-C-2 Box 34 Folder 371 Cattlemen’s Associations, not dated

12-C-2 Box 34 Folder 372 Cattlemen’s Associations, appearance
on Ethma Odum Show; Ethma Odum,
Unidentified woman, J. H. Williams
not dated

12-C-2 Box 34 Folder 373 Farmers’ Co-op, not dated

12-C-2 Box 34 Folder 374 Cattlemen’s Associations, not dated

12-C-2 Box 34 Folder 375 Unidentified, not dated

12-C-2 Box 34 Folder 376 Cotton Ginners’ Associations,
not dated

12-C-2 Box 34 Folder 377 Cotton Ginners’ Associations, 1956,
others not dated

J. H. Williams: Group 4: Business, Series 1: Documents
Group 4: Business

Series 1: Documents
12-C-3 Box 35 Folder 378
Promissory note, D. H. Bowers &
W. L. Harris 1836

12-C-3 Box 35 Folder 378
Survey, Alexander Buard Plantation,
1850 *moved to Folder 378A,
Box 22

12-C-3 Box 35 Folder 379
Contract, Thomas Hunter to locate
John Patton’s land warrant

12-C-3 Box 35 Folder 379
Rental Agreement – George C. Ward,
rental of house and premises lately
occupied by B. W. King in the Town of
Grand Ecore for the purpose of a
Hotel; property owned by John Payne,
1857

12-C-3 Box 35 Folder 379
Land Plat, J. A. Ducournau, 1857
*moved to Folder 379A, Box 22

12-C-3 Box 35 Folder 379
Statement of account, 1859

12-C-3 Box 35 Folder 380
Promissory notes, 1860

12-C-3 Box 35 Folder 381
Receipts, subscription to the
Natchitoches Ice House, 1861
Promissory note, Eugenie Lemee to
Thomas J. Stimpson, 1861
Promissory notes, Thomas Hunter to
Immanuel Brown (1861) and
Thomas D. Helm (1862)
Pay on demand to J. Patton from John
S. Levy, L. A. Bossier, G. B. Eggleston,
1861

12-C-3 Box 35 Folder 382
Receipts, 1862

12-C-3 Box 35 Folder 383
Public Auction – Process Verbal
Succession Sale of L. G. and
M. E. A. Dixon; personal property,
and, slaves, September 28, 1863
(Sheriff’s Sale)

Statement of account, 1863

12-C-3 Box 35 Folder 383
Payment on Demand Notes:
Col. Thomas Martin to pay to Mr.
Cruikshanksand to pay to Mr. Patton;
both signed by John S. Levy;
Alexandria, LA., April 24th 1863

12-C-3 Box 35 Folder 383
Land Sale – Martin L. Barnes to John
I. Patton, November 23, 1863;
*moved to Folder 383A, Box 22

12-C-3 Box 35 Folder 384
Promissory notes, statements of
accounts, partial Land Plat; 1866;

12-C-3 Box 35 Folder 384
Payment on Demand note: to J.
Fellows, Alexandria, LA., February 14th 1866

12-C-3 Box 35 Folder 385
Freight Bill, promissory notes,
statements of accounts, receipt of
payment in support of
Freedman School; 1867

12-C-3 Box 35 Folder 385
Receipts from Freedmen, 1867;
*moved to Folder 385A, Box 22

12-C-3 Box 35 Folder 386
Statements of accounts, freight bill,
receipt of payment in gold from
William Payne; 1868

12-C-3 Box 35 Folder 387
Statements of accounts, freight bill,
receipts, 1869

12-C-3 Box 35 Folder 388
Receipt, statement of account,
demand for payment, 1870

12-C-3 Box 35 Folder 389
Receipts, 1872
Land Lease – Payne Place, 1872

12-C-3 Box 35 Folder 390
Statements of accounts, receipt;
1873, 1874

12-C-3 Box 35 Folder 391
Tax notice, statements of accounts,
promissory note, 1875

12-C-3 Box 35 Folder 392
Receipts, letter concerning partition of
Blanchard land, tax notices
Petition for payment of debt:
Philip Breda vs. William Payne; 1876

12-C-3 Box 35 Folder 393
Promissory notes, invoice for cotton
shipped, receipt, tax notices for
Mary E. Long, 1877

12-C-3 Box 35 Folder 394
Promissory notes, notice of cotton
shipped, invoices, 1878

12-C-3 Box 35 Folder 395
Land Sale – Thomas D. Milling to
William F. Shumake and Derinda Ann
Starks Shumake, Winn Parish, LA.,
June 1878

12-C-3 Box 35 Folder 396
Order for corn, promissory note, tax
notice for M. E. Long, invoice, 1879

12-C-3 Box 35 Folder 397
List of amounts of corn due from
various people; tax notices for M. E. Long;
registration of livestock brand; promissory
notes; invoices; report of financial affairs of
Natchitoches Parish; 1880

12-C-3 Box 35 Folder 398
Correspondence regarding
improvements to jail, 1880

12-C-3 Box 35 Folder 399
Promissory notes, statements of
accounts; receipt for payment on
pauper account; January 1881

12-C-3 Box 35 Folder 400
Receipt for payment on account –
pauper allowance; other receipts;
promissory note; statement of account;
cotton invoice; February 1881

12-C-3 Box 35 Folder 401
Receipts; promissory notes; cotton
invoice; statement of account;
settlement of account; receipt for
payment on pauper account;
Pauper’s List; March – November 1881

12-C-3 Box 35 Folder 402
Promissory notes; receipts; invoices;
tax notices for M. E. Long;
December 1881

12-C-3 Box 35 Folder 403
Invoices; promissory notes; statement
of account; receipt; January – June 1882

12-C-3 Box 35 Folder 404
Letter to William Payne regarding his
resignation; tax notices; promissory
notes; receipts; cotton invoice;
July – December 1882

12-C-3 Box 35 Folder 405
Invoices; promissory notes;
statements of accounts; tax notices;
receipts; January – February 1883

12-C-3 Box 35 Folder 406
Legal document, mutual agreement of
the dividingline of properties owned by
Henry Valmont Tessier and the part of
Ile Aux Vaches Plantation belonging to
Marie Eliza Blanchard Payne and called
New Hope, March 2nd 1883

12-C-3 Box 35 Folder 406
Invoices; freight bill; promissory
notes; receipt; statement of account;
March – July 1883

12-C-3 Box 35 Folder 407
Promissory Notes; tax notices; letter
regarding the names of 6 Lilies and
place of purchase; statement of account;
August – December 1883

12-C-3 Box 35 Folder 408
Receipt; promissory notes; tax
notices; invoice; January – February
1884

12-C-3 Box 35 Folder 409
Invoices; promissory notes;
March – August 1884

12-C-3 Box 35 Folder 410
Tax notices; promissory notes;
receipt; September – December 1884

12-C-3 Box 35 Folder 411
Promissory notes; receipts;
January – May 1885

12-C-3 Box 35 Folder 412
Promissory notes; statements of
accounts (some in French); tax notice;
July – November 1885

12-C-3 Box 35 Folder 413
Statements of accounts; promissory
notes; receipt; January – April 1886

12-C-3 Box 35 Folder 414
Promissory notes; tax notice; freight
bill; September – December 1886

12-C-3 Box 35 Folder 415
Statement of account; promissory
notes; receipts; January 1887

12-C-3 Box 35 Folder 416
Land Sale – J. D. Ferguson to J. H.
Williams, Winn Parish, LA., March 1887
Statements of accounts; receipts; tax
notices; promissory notes; Judgment:
J. H. Williams vs. Simon Wheeler;
March – December 1887

12-C-3 Box 35 Folder 417
Statement of account; promissory
notes; January – March 1888

12-C-3 Box 35 Folder 418
Statement of account; promissory
notes; April – August 1888

12-C-3 Box 35 Folder 419
Promissory notes; November 1888

12-C-3 Box 35 Folder 420
Statement of account; promissory
notes; tax notice; December 1888

12-C-3 Box 35 Folder 421
Pocket notebook – list of items
purchased from C. E. Greneaux;
promissory notes; tax notice;
January – March 1889

12-C-3 Box 35 Folder 422
Receipts; promissory notes; bill for
services rendered; statement of
account; May – October 1889

12-C-3 Box 35 Folder 423
Promissory notes; statements of
accounts; tax notice;
November – December 1889

12-C-3 Box 36 Folder 424
Tax notice; receipt; promissory notes;
January 1st – January 13th, 1890

12-C-3 Box 36 Folder 425
Promissory notes; receipt; includes
promissory note to Natchitoches Cane
River Bridge Company from M. E.
Payne; January 18th – January 31st, 1890

12-C-3 Box 36 Folder 426
Promissory notes; February 1890

12-C-3 Box 36 Folder 427
Letter regarding sale of land;
promissory notes; receipts;
statement of account; letter
regarding weight of bales of cotton
sold; March – May 1890

12-C-3 Box 36 Folder 428
Receipts; promissory notes; statement
of account; invoices; June – July 1890

12-C-3 Box 36 Folder 429
Invoices; letter regarding tax stamps
that were issued; statement of account;
receipt; promissory notes;
September – October 1890

12-C-3 Box 36 Folder 430
Statements of accounts; invoices;
receipt; tax notice; promissory notes;
November 1890

12-C-3 Box 36 Folder 431
Invoices; statement of account;
December 1890

12-C-3 Box 36 Folder 432
Invoices; promissory notes;
statements of accounts; January 1891
map of acreage in cultivation, land
along Cane River, 1891; *moved to
Folder 432A,Box 22

12-C-3 Box 36 Folder 433
Promissory notes; statements of
accounts; invoices;
February – April 1891

12-C-3 Box 36 Folder 434
Debt collection letter; promissory
notes; May – July 1891

12-C-3 Box 36 Folder 435
Promissory notes; August 1891

12-C-3 Box 36 Folder 436
Bill for services rendered; statement
of account; promissory notes;
September – December 1891

12-C-3 Box 36 Folder 437
Promissory notes; receipt
January – February 1892

12-C-3 Box 36 Folder 438
Promissory notes; statements of
accounts; tax notice;
March – August 1892

12-C-3 Box 36 Folder 439
Promissory notes; statement of
account; receipts;
September – November 1892

12-C-3 Box 36 Folder 440
Receipts; promissory notes;
statements of accounts;
December 1892

12-C-3 Box 36 Folder 441
Promissory notes; tax notice;
statements of accounts; January 1893

12-C-3 Box 36 Folder 442
Promissory notes; receipts; bill for
services rendered;
February – April 1893

12-C-3 Box 36 Folder 443
Promissory notes; May – July 1893

12-C-3 Box 36 Folder 444
Promissory notes; receipts
October – December 1893

12-C-3 Box 36 Folder 445
Statement of account; promissory
notes; January 1894

12-C-3 Box 36 Folder 446
Promissory notes; tax notice
February – April 1894

12-C-3 Box 36 Folder 447
Promissory notes; statement of
account; May – September1894
Contract Note: Studebaker Brothers
Manufacturing Company for
Studebaker Wagon, M. E. Payne
(September 1894)

12-C-3 Box 36 Folder 448
Promissory notes; receipts;
statements of accounts;
October – December 1894

12-C-3 Box 36 Folder 449
Promissory notes; statement of
account; January 1895

12-C-3 Box 36 Folder 450
Promissory notes;
February – March 1895

12-C-3 Box 36 Folder 451
Promissory notes; statement of
account; April – May 1895

12-C-3 Box 36 Folder 452
Promissory notes; statement of
account; July – September 1895

12-C-3 Box 36 Folder 453
Receipt for cotton; statement of
account; receipts; promissory notes
October – December 1895

12-C-3 Box 36 Folder 454
Promissory notes; statements of
accounts; January 1896

12-C-3 Box 36 Folder 455
Tax notices; receipts; promissory
notes; February – September 1896

12-C-3 Box 36 Folder 456
Promissory notes; statements of
accounts; November 1896

12-C-3 Box 36 Folder 457
Promissory notes; Land Sale:
J. E. Brett to J. H. Williams;
December 1896

12-C-3 Box 36 Folder 458
Promissory notes; tax notices;
receipt; statements of accounts;
January – April 1897

12-C-3 Box 36 Folder 459
Promissory notes; statement of
account with sawmill;
June – December 1897

12-C-3 Box 36 Folder 460
Promissory notes; statements of
accounts; receipts; January 1898

12-C-3 Box 36 Folder 461
Statements of accounts; promissory
notes; tax notices; receipt;
February 1898

12-C-3 Box 36 Folder 462
Promissory notes; statements of
accounts; March 1898

12-C-3 Box 36 Folder 463
Promissory notes; statement of
account; tax notice; receipts;
April – October 1898

12-C-3 Box 36 Folder 464
Promissory notes; statements of
accounts; receipt; November 1898

12-C-3 Box 36 Folder 465
Promissory notes; statement of
account; December 1898

12-C-3 Box 36 Folder 466
Statements of accounts; promissory
notes; January – March 1899

12-C-3 Box 36 Folder 467
Tax notices; bill for services rendered;
statements of accounts; receipts;
promissory notes; April – May 1899

12-C-3 Box 36 Folder 468
Receipts; statements of accounts;
promissory notes; June – August 1899

12-C-3 Box 36 Folder 469
Statements of accounts; tax notice;
receipts; promissory notes;
November – December 1899

12-C-3 Box 36 Folder 470
Cosgrove Plantation, 1894-1896
Mortgage note; Sale of Plantation;
Judgment; Tax Notice

12-C-3 Box 36 Folder 471
Cosgrove Plantation, 1897-1898
Tax Assessment; Mortgage Note; Sale
of Interest in Plantation; Insurance

12-C-3 Box 36 Folder 472
Cosgrove Plantation, 1900
Certificate of Mortgages; Land Lease

12-C-3 Box 37 Folder 473
Promissory notes; Land Lease – N. R.
Randolph leasing Blanchard Place; bill
of lading; January – April 1900

12-C-3 Box 37 Folder 474
Promissory notes; statements of
accounts; May – August 1900

12-C-3 Box 37 Folder 475
Statements of accounts; receipts;
promissory notes; tax notice;
October – December 1900

12-C-3 Box 37 Folder 476
Statements of accounts; promissory
notes; January 1901

12-C-3 Box 37 Folder 477
Statements of accounts; promissory
notes; February – August 1901

12-C-3 Box 37 Folder 478
Statements of accounts; promissory
notes; October – November 1901

12-C-3 Box 37 Folder 479
Land Lease; statements of accounts;
promissory notes; receipts;
January 1902

12-C-3 Box 37 Folder 480
Promissory notes; statements of
accounts; tax notice;
February – April 1902

12-C-3 Box 37 Folder 481
Promissory notes; receipts;
statements of accounts;
June – August 1902

12-C-3 Box 37 Folder 482
Statements of accounts; promissory
note; September – December 1902

12-C-3 Box 37 Folder 483
Receipt; promissory notes; statements
of accounts; tax notice; land lease;
January 1903

12-C-3 Box 37 Folder 484
Bill for services rendered; promissory
notes; statements of accounts;
February – May 1903

12-C-3 Box 37 Folder 485
Statements of accounts; promissory
notes; June – September 1903

12-C-3 Box 37 Folder 486
Promissory notes; statement of
account; November – December 1903

12-C-3 Box 37 Folder 487
Promissory notes; January 1904

12-C-3 Box 37 Folder 488
Promissory notes; January 1904

12-C-3 Box 37 Folder 489
Promissory notes; statement of
account; February – March 1904

12-C-3 Box 37 Folder 490
Sale of Land: Mrs. Josie Lisso (Paul
Lisso, Jr.); promissory notes; tax
notice; April 1904

12-C-3 Box 37 Folder 491
Receipts; statement of account; bill
for services rendered; land lease:
Mrs. M. E. Payne to Henry Harrison;
August – November 1904

12-C-3 Box 37 Folder 492
Receipts; statements of accounts;
promissory notes; land lease:
Mrs. M. E. Payne to Sam E. Pharis;
receipt for Mrs. M. E. Payne –
payment of pew rent, signed by
A. Piegay

12-C-3 Box 37 Folder 493
Land Leases – Alfred Jones, Jeff Hart;
promissory notes; tax notice;
January – March 1905

12-C-3 Box 37 Folder 494
Statement of account; promissory
notes(B. A. Fortson witnessed 3 notes)
May – July 1905

12-C-3 Box 37 Folder 495
Bill for services rendered; promissory
notes; statements of accounts; Land
Lease to Walter Champ & Rueben
Hall; September – December 1905

Tax Assessment, Mrs. M. E. Payne,
1905 *moved to Folder 495A,
Box 22

12-C-3 Box 37 Folder 496
Statement of account; promissory
note; January 1906

12-C-3 Box 37 Folder 497
Promissory notes; invoice;
February 1906

12-C-3 Box 37 Folder 498
Invoice; promissory notes;
March – June 1906

12-C-3 Box 37 Folder 499
Promissory notes; statements of
accounts; January 1907

12-C-3 Box 37 Folder 500
Promissory notes; tax notices;
statement of account;
February – April 1907

12-C-3 Box 37 Folder 501
Statements of accounts; promissory
notes; August – September 1907

12-C-3 Box 37 Folder 502
Shipping invoice; receipt; promissory
notes; November – December 1907

12-C-3 Box 37 Folder 503
Pocket ledger of items purchased;
1908

12-C-3 Box 37 Folder 504
Promissory notes; January 1908

12-C-3 Box 37 Folder 505
Statement of account; promissory
notes; November 1908

12-C-3 Box 37 Folder 506
Statement of account; promissory
notes; December 1908

12-C-3 Box 37 Folder 507
Pocket ledger, items purchased, 1909

12-C-3 Box 37 Folder 508
Statements of accounts; promissory
notes; January – April 1909

12-C-3 Box 37 Folder 509
Statements of accounts;
May – September 1909

12-C-3 Box 37 Folder 510
Statement of account; promissory
notes; October – December 1909

12-C-3 Box 38 Folder 511
Ledger – Roselawn expenses;
1908-1910

12-C-3 Box 38 Folder 512
Promissory notes; January 1910

12-C-3 Box 38 Folder 513
Statements of accounts; March 1910

12-C-3 Box 38 Folder 514
Statements of accounts; mortgage
note; December 1910

12-C-3 Box 38 Folder 515
Promissory notes; December 1910

12-C-3 Box 38 Folder 516
Pocket ledger, items purchased, 1910

12-C-3 Box 38 Folder 517
List of cotton bales sent to compress;
promissory note; statements of
accounts; January – May 1911

12-C-3 Box 38 Folder 518
Promissory notes;
January – February 1912

12-C-3 Box 38 Folder 519
Promissory notes; shipping invoice;
April – July 1912

12-C-3 Box 38 Folder 520
Statement of account; receipts; list of
crops for 1912;
November – December 1912

12-C-3 Box 38 Folder 521
Promissory notes; January 1913

12-C-3 Box 38 Folder 522
Promissory notes; bills for services
rendered; February – July 1913

12-C-3 Box 38 Folder 523
Receipt; promissory note;
August – December 1913

12-C-3 Box 38 Folder 524
Bill for services rendered; receipt;
promissory notes;
January – March 1914

12-C-3 Box 38 Folder 525
Shipping Invoice; bill of lading;
invoice; receipts; April – May 1914

12-C-3 Box 38 Folder 526
Promissory notes; Land Lease – Julian
Hicks & J. W. Burton;
June – October 1914

12-C-3 Box 38 Folder 527
Statements of accounts; receipt from
A. Piegay for funeral; Bill for Services
Rendered: J. C. Keyser, for material
and labor to build and cement vault &
tomb for Mrs. W. Payne;
January – May 1915

12-C-3 Box 38 Folder 528
Promissory notes; list of corn made on
Blanchard Place;
July – November 1915

12-C-3 Box 38 Folder 529
Promissory notes; December 1915

12-C-3 Box 38 Folder 530
Promissory notes; February 1916

12-C-3 Box 38 Folder 531
Bill for services rendered; promissory
notes; November 1916

12-C-3 Box 38 Folder 532
Pocket Expense Ledger, Evergreen
Lodge, 1915-1916

12-C-3 Box 38 Folder 533
Johnson’s Fact Book Revised
Edition A Compilation of Short
Cuts For Saving Labor, 1916

12-C-3 Box 38 Folder 534
Receipts; promissory note;
September – October 1917

12-C-3 Box 38 Folder 535
Invoices; promissory note;
November 1917

12-C-3 Box 38 Folder 536
Invoices; promissory note;
November 1917

12-C-3 Box 38 Folder 537
Bill of lading; promissory note;
receipt; November 1917

12-C-3 Box 38 Folder 538
Promissory notes; December 1917

12-C-3 Box 38 Folder 539
Sales receipts; March 1918

12-C-3 Box 38 Folder 540
Sales receipts; April – May 1918

12-C-3 Box 38 Folder 541
Promissory notes; November 1918

12-C-3 Box 38 Folder 542
Promissory notes; January 1919

12-C-3 Box 38 Folder 543
Property Transfer – J. H. Williams &
N. L. Bird; correspondence regarding
payment of a bill; May – June 1919

12-C-3 Box 38 Folder 544
Promissory notes; September 1919

12-C-3 Box 38 Folder 545
Promissory notes; bill for
merchandise; December 1919

12-C-3 Box 38 Folder 546
Promissory notes; correspondence
regarding merchandise shipped;
February – March 1920

12-C-3 Box 38 Folder 547
Promissory note; Crop Lien – Julius
Davis, Jr. to R. B. & J. H. Williams;
September 1920

12-C-3 Box 38 Folder 548
Promissory notes; October –
November 1921

12-C-3 Box 38 Folder 549
Promissory notes; January – May
1922

12-C-3 Box 38 Folder 550
Promissory notes; October 1922

12-C-3 Box 38 Folder 551
Promissory notes; November –
December 1922

12-C-3 Box 38 Folder 552
Promissory notes; October 1923

12-C-3 Box 38 Folder 553
Promissory notes; November 1923

12-C-3 Box 38 Folder 554
Legal Documents – Vendor’s Lien:
A. W. Curry and Rosalia Carpenter
to J. H. Williams; February 1924

12-C-3 Box 38 Folder 555
Judgment – J. H. Williams vs.
Sam Walker;
Judgment – J. H. Williams vs.
Peter Hardy;
promissory notes; March – October 1924

12-C-3 Box 38 Folder 556
Mortgage, James F. Blakely; 1926

12-C-3 Box 39 Folder 557
Griffith’s Cotton Year Book Season
1929, Statistical Records…

12-C-3 Box 39 Folder 558
Agreement to buy pecans from Mrs.
Eliza Payne Williams signed by
N. Delouche; 1930

12-C-3 Box 39 Folder 559
Sampling of cancelled checks: includes
one written to Llano Cooperative; 1930

12-C-3 Box 39 Folder 560
Gin Receipt, Alma Gin; 1932
Invoices; 1934

12-C-3 Box 39 Folder 561
Sales tickets, statements of accounts,
bill for services rendered;
February – April 1935

12-C-3 Box 39 Folder 562
Bill for services rendered, statements
of accounts, invoice;
August – September 1935

12-C-3 Box 39 Folder 563
Sales ticket, statements of accounts;
November 1935

12-C-3 Box 39 Folder 564
Request to buy hay; 1937

12-C-3 Box 39 Folder 565
Cotton Book Calculator &
Picking Record

12-C-3 Box 39 Folder 566
Promissory note; 1957

12-C-3 Box 39 Folder 567
Proposal for insurance, 1956

12-C-3 Box 39 Folder 568
Letter to Plantation Managers from
J. H. Williams specifying regulations
for purchases and other expenses, 1958

12-C-3 Box 39 Folder 569
Air Bill for parts ordered, 1969

12-C-3 Box 39 Folder 570
Specifications and Contract
Documents For Construction of Point Place
Subdivision Unit 3 Located in Natchitoches
Parish, Louisiana for J. H. Williams Owner,
June 1973

12-C-3 Box 39 Folder 571
Subpoena, 1986

12-C-3 Box 39 Folder 572
Shipping invoice, 1989

12-C-3 Box 40 Folders 573-582
Documents, Not Dated

J. H. Williams, Group 4: Business, Series 2: Documents & Ledgers
Series 2: Documents & Ledgers

12-C-4 Box 44 Store Ledger, Montgomery,
Louisiana, 1907

12-C-4 Box 45 Cotton Ledger, 1892-1898

12-C-4 Box 46 Ledgers, 1921, 1952, others
not dated

11-A-Top Box 47 Agriculture Day Books

11-A-Top Box 48-52 Agriculture Business Files

11-A-1 Box 53 Bulletin Letters

11-A-1 Box 54 1963

11-A-1 Box 55 Invoices, 1942

11-A-2 Box 56 Cotton Gin Ledgers, 1950-1956
Tax Documents, 1938-1948
Invoices, 1956-1966

11-A-2 Box 57 Unbound ledgers, 1948-1958
Payroll & bank statements, 1959

11-A-2 Box 58 Payroll ledgers, 1952-1953, 1956-1957
Ledgers, 1949, 1958

11-A-3 Box 59 Invoices, 1945-1946

11-A-3 Box 60 Invoices 1945-1946

11-A-3 Box 61 Purchase Orders 1965-1968
Receipts 1955
Invoices 1966-1967
Ledger 1953

11-A-3 Box 62 Farm Supply Account 1955-1957

11-A-3 Box 63 Invoices & Ledgers 1954
Taxes 1950-1953
Invoices 1957-1962

11-A-3 Box 64 Receipt Ledgers 1952

11-A-3 Box 65 Ledger

11-A-4 Box 66 Invoices

11-A-4 Box 67 Receipt Books

11-A-5 Box 68 Invoices 1955
Screwworm 1963

11-B-Top Box 69 Invoices 1951

11-B-Top Box 70-75 Agriculture Day Books

11-B-Top Box 76 Farm Day Books

11-B-1 Box 77 Cotton Gin Ledgers 1953
Bank Receipts 1958

11-B-1 Box 78 Invoices & Ledgers 1954
Taxes 1950-1953
Invoices 1957-1962

11-B-1 Box 79 Documents

11-B-2 Box 80 Statements of accounts, 1953

11-B-2 Box 81 Invoices 1957-1959, 1962

11-B-2 Box 82 Invoices 1951

11-B-3 Box 83 Cotton Gin Receipts 1965-1966
Business Correspondence 1954

11-B-3 Box 84 Receipts 1951
Cotton Sales Receipts 1963
Payroll Records 1963

11-B-3 Box 85 Invoices (A-M), 1952

11-B-4 Box 86 Ledgers, Accounts, Receipts, 1944,
1948-1949, 1955, 1961

11-B-4 Box 87 Ledgers 1945-1947

11-B-4 Box 88 Ledgers

11-B-5 Box 89 Expense ledgers 1957-1961; payroll
sheets 1949; ledger sheets 1935; sales
books 1964; USDA agricultural
publications

11-B-5 Box 90 Statements of accounts, 1956

11-B-5 Box 91 Store Invoices (N-Z), 1952

11-C-4 Box 92 Invoices 1967

11-C-4 Box 93 Insurance, Receipts, 1951

11-C-4 Box 94 Ledgers 1941-1948
Legal Briefs 1940
Receipts 1944

11-C-5 Box 95 Invoices 1956

11-C-5 Box 96 Correspondence 1967-1968
Invoices 1953

11-C-5 Box 97 Business Accounts, Correspondence;
1969

11-D-1 Box 98 Correspondence 1967-1968

11-D-1 Box 99 Invoices 1962

11-D-1 Box 100 Invoices 1950

11-D-2 Box 101 Business Expense Records 1969

11-D-2 Box 102 Business Records 1967

11-D-2 Box 103 Store Records 1955-1957

11-D-3 Box 104 Receipts Ledgers 1957

11-D-3 Box 105 Farm Supply Accounts 1955-1957

J. H. Williams, Group 4: Business, Series 3: Correspondence
Series 3: Correspondence

12-C-3 Box 42 Folder 589
Report on Cotton Ginning, 1923

12-C-3 Box 42 Folder 590
Correspondence, 1949-1951

12-C-3 Box 42 Folder 591
Correspondence, 1952-1956

12-C-3 Box 42 Folder 592
Correspondence, 1958
Includes:Letter regarding geese given to St.Joseph’s Home
Letter requesting permission to build
an all-weather road from Winnfield
highway to Saline Bayou

12-C-3 Box 42 Folder 593
Correspondence, 1959-1960

12-C-3 Box 42 Folder 594
Script, “Gerty the Goose”

12-C-3 Box 42 Folder 595
Correspondence, 1961-1963

12-C-3 Box 42 Folder 596
Correspondence, 1965

12-C-3 Box 42 Folder 597
Correspondence, 1966-1968

12-C-3 Box 42 Folder 598
Correspondence, 1969

12-C-3 Box 42 Folder 599
Correspondence, 1983-1986

12-C-3 Box 42 Folder 600
Correspondence, not dated

J. H. Williams, Group 4: Business, Series 4: Photos
Series 4: Photos

12-C-3 Box 43 Folder 601
Pecan trees, not dated

12-C-3 Box 43 Folder 602
Trees, not dated

12-C-3 Box 43 Folder 603
Trees, not dated

12-C-3 Box 43 Folder 604
Cedar Grove Plantation Store and
cotton gin, not dated

12-C-3 Box 43 Folder 605
NPPJ trash dumpsters, not dated

12-C-3 Box 43 Folder 606
NPPJ trash dumpsters, not dated

12-C-3 Box 43 Folder 607
Truck accident; roads; not dated

12-C-3 Box 43 Folder 608
Animal Science exhibit; parade;
not dated

12-C-3 Box 43 Folder 609
Cotton & other crops, farm equipment,
not dated

12-C-3 Box 43 Folder 610
Cotton gin and vehicles, not dated

12-C-3 Box 43 Folder 611
Cotton gin, bales of cotton, vehicles,
not dated

12-C-3 Box 43 Folder 612
Livestock, aerial view of cotton gin,
cotton gin, not dated

12-C-3 Box 43 Folder 613
Cedar Grove Plantation Store, 1982

12-C-3 Box 43 Folder 614
Brown cotton, 1983

12-C-3 Box 43 Folder 615
Storm damage, not dated

12-C-3 Box 43 Folder 616
Cedar Grove Plantation Store, cotton
gin, J. H. Williams; 1982; others
not dated

12-C-3 Box 43 Folder 617
Museum, not dated

12-C-3 Box 43 Folder 618
Cedar Grove Plantation Store,
not dated

12-C-3 Box 43 Folder 619
Cedar Grove Plantation Store,
not dated

12-C-3 Box 43 Folder 620
Cotton gin, Cedar Grove Plantation
Store, not dated

12-C-3 Box 43 Folder 621
Unidentified house, not dated

12-C-3 Box 43 Folder 622
Unidentified men with livestock;
matted photo, not dated (3)

12-C-3 Box 43 Folder 623
Farm machinery, not dated

12-C-3 Box 43 Folder 624
Pecan sprayer and harvester, 1970

12-C-3 Box 43 Folder 625
Farm workers and equipment,
not dated

12-C-3 Box 43 Folder 626
Cotton harvesting machinery,
not dated

12-C-3 Box 43 Folder 627
Tractors, hay baler, group of people
with tractors; not dated

12-C-3 Box 43 Folder 628
Unloading geese shipped in from
producer in New Mexico, not dated

12-C-3 Box 43 Folder 629
Geese (Department of Agriculture &
Immigration photo), not dated

12-C-3 Box 43 Folder 630
Geese and unidentified men,
not dated

12-C-3 Box 43 Folder 631
Geese in cotton fields, not dated

12-C-3 Box 43 Folder 632
Aerial views of land and river,
unidentified, not dated

12-C-3 Box 43 Folder 633
Aerial views of land, unidentified,
not dated

12-C-3 Box 43 Folder 634
Aerial views of land and river,
unidentified, not dated

12-C-3 Box 43 Folder 635
Aerial views of land and river,
unidentified, not dated

12-C-3 Box 43 Folder 636
Unidentified men on bridge, not dated
Flooded buildings, unidentified,
not dated

J. H. Williams, Group 4: Business, Series 5: Advertisements
Series 5: Advertisements

12-C-3 Box 41 Folder 583
Proprietors in Shreveport, LA.:
N. Gregg
Kalmbach-Burckett Company
Dr. Burgess H. Harrison and Dr. Frank
J. Harrison

12-C-3 Box 41 Folder 584
Proprietors in New Orleans, LA.:
I. L. Lyons & Co.
New York Steam Dyeing and Cleaning
Works
Hotel Dieu, the Infirmary of the Sisters
of Charity

12-C-3 Box 41 Folder 585
Proprietors in Whitecastle, LA.:
Whitecastle Lumber & Shingle Co.,
Limited

12-C-3 Box 41 Folder 586
Proprietors in Dallas, TX.:
Perkins Dry Goods Company

12-C-3 Box 41 Folder 587
Proprietors in New York and others:
F. A. Foster & Co. Inc.
Literature Series
Chambers Thermowell (kettles)

12-C-3 Box 41 Folder 588
Proprietors:
Northern Pacific, Yellowstone Park Line
Packard 7-26 Sedan, Five Passengers

J. H. Williams, Group 4: Business, Series 6: Museum
Series 6: Museum

12-C-4 Box 106 Delta Air Lines – Pen & Ink renderings
of aircraft, not dated

12-C-4 Box 106 Folder 637
Informational sheet on Fred Takasumi
and his pen/ink renderings of aircraft
*moved to Box 22 Folder 637

12-C-4 Box 106 Folder 638-660
Pen/ink renderings of Delta aircraft

12-C-4 Box 107 Folder 661
Business cards, poems, articles

12-C-4 Box 107 Folder 662
Cartoon, business cards, poems

12-C-4 Box 107 Folder 663
Chain letter, cartoons, jokes

12-C-4 Box 107 Folder 664
Cartoons, jokes, poems

12-C-4 Box 107 Folder 665
Poem, “Roselawn” by Mr. M. H. Carver
Jokes, cartoons, articles

12-C-4 Box 107 Folder 666
Cartoons, poems, jokes

12-C-4 Box 107 Folder 667
Poems, jokes, cartoons; stock
certificate: United Gas & Petroleum Company,
issued to O. L. Scarborough, April 1st 1915

12-C-4 Box 108 Folder 668
Texas Governor William “Bill” P.
Clements, Jr., visit to Natchitoches,
Louisiana, 1989

12-C-4 Box 108 Folder 669
Correspondence thanking Mr. Williams
for the opportunity to tour his
museum, 1980-1990, others
not dated

12-C-4 Box 108 Folder 670
Cards thanking Mr. Williams for the
opportunity to tour his museum,
1957-1990, others not dated

12-C-4 Box 108 Folder 671
“Thank You” messages from children
for letting them tour his museum,
1985, others not dated

12-C-4 Box 108 Folder 672
Business card, invitations, postage
stamp, discount coupons, name tag, campaign
material: Earl Morris for sheriff; 1951-1989,
others not dated

12-C-4 Box 108 Folder 673
Chain letter; article, not dated

12-C-4 Box 108 Folder 674
Newspaper & journal articles,
not dated

12-C-4 Box 108 Folder 675
Time Life Demo Record (33 1/3 RPM),
“The Beethoven Bicentennial
Collection”, not dated

12-C-4 Box 108 Folder 676
Inspirational booklets

12-C-4 Box 108 Folder 677
Letterhead stationery

12-C-4 Box 109 Subject Files: A-F

12-C-4 Box 110 Subject Files: G-P

12-C-5 Box 111 Subject Files: Q-Y

12-H-5 Scrapbooks 1-7

J. H. Williams Collection: Items in Art Cabinet
Items in Art Cabinet:
Art Cabinet Drawer 4 A
Folder 326 Inventory of J. H. Williams Estate,
Community and Separate Property
listed, handwritten, not dated

Folder 688 Hodges Gardens foldout pamphlet
with map of park on reverse side,
not dated

Folder 689 Blueprints, Opera House & office,
not dated
Map # 2081

Art Cabinet Drawer 2
Folder 690 Blueprints, brick business
building for J. H. Williams,
not dated

Art Cabinet Drawer 5
Folder 692 Propaganda posters,
not dated

Art Cabinet Drawer 13
Folder 691 Blueprints, (4), brick business
building to be erected for J. H.
Williams, not dated

Art Cabinet Drawer 12
Folder 708 WWII, Print by S/SGT Rudy Wedow,
“Demolished Pillbox Siegfried
Line Near Roetgen,
16 September 44”; reproduction

Folder 709 WWII, Print by S/SGT Rudy Wedow,
“DD Bailey Bridge Across Roer
River at Duren, Germany
28 February 45”; reproduction

Folder 710 WWII, Print by S/SGT Rudy Wedow,
“Timber Trestle Near Mausbach,
25 Sept 44”; reproduction

Folder 711 WWII, Print by S/SGT Rudy Wedow,
“Floating Steel Treadway Bridge
Across the Meuse River at Hastiere,
Belgium, 7 Sept 44”; reproduction

J. H. Williams Collection: Items in Map Cabinet # 4
Items in Map Cabinet # 4:
Drawer 1
Folder 693 Survey Map, Vienna Plantation, 1931

Folder 694 Building layout plan, Cedar Grove
Plantation, 1948

Folder 695 Building layout plan, Cedar Grove
Plantation, 1948

Folder 696 Plans, extension to J. H. Williams gin,
Elevations, sheet 1 0f 7, not dated

Folder 697 Plans, extension to J. H. Williams gin,
Roof Framing Plan, sheet 2 of 7,
not dated

Folder 698 Plans, extension to J. H. Williams gin,
Sections & Bridging, sheet 3 of 7,
not dated

Folder 699 Plans, extension to J. H. Williams gin,
Sections, sheet 4 of 7, not dated

Folder 700 Plans, extension to J. H. Williams gin,
Connection Details, sheet 5 of 7, not dated

Folder 701 Plans, extension to J. H. Williams gin,
Fabrication Details, sheet 6 of 7, not dated

Folder 702 Plans, extension to J. H. Williams gin,
Foundation Plan & Details, sheet 7 of 7,
not dated

Folder 703 Vienna Place, cotton acreage survey, 1935

Folder 704 Cotton acreage, location unknown,
not dated

Folder 705 Hunt Place, cotton acreage, not dated

Folder 706 Blanchard Place, cotton acreage survey,
not dated

Folder 707 Aerial view composite, Red River,
New Orleans District, 1948

J. H. Williams Collection

J. H. Williams Collection: Topics Indexed

Alcock, Walter (Mrs.): Mentioned
Alexander, Sister
American Cemetery
Bandaries, M.: Slave purchase, 1863
Barnes, Martin L.: Land Sale, 1863
Bayou Sara: Mentioned
Bird, N. L.: Property Transfer
Blair, J. D., Captain: Mule purchased
Blakely, James F.: Mortgage, 1926
Blanchard Place: Corn Produced, 1915
Blanchard Place: Cotton Acreage
Bludworth: Genealogy
Boy Scouts: A. A. Fredericks
Boy Scouts: R. B. Williams
Breazeale, B. B.: Witness signature
Buard, Alexander
Buard, Alexander: Plantation
Carpenter, Rosalia: Vendor’s Lien
Cedar Grove Plantation
Cedar Grove Plantation Store: Photos
Champ, Walter: Land Lease
Civil War: Letter
Colomb, P.: Items purchased
Convent: Yankees
Convent Girls
Cosgrove Plantation: Documents 1894-1900
Cotton Acreage
Cotton Acreage: Blanchard Place
Cotton Acreage: Hunt Place
Cotton Ledger: 1892-1898
Cotton Yard: Yazoo City, MS; photo
Cruikshanks
Curry, A. W.: Vendor’s Lien
Davis, Julius Jr.: Crop Lien, 1920
Dixon, E. Mrs.: Items purchased
Dixon, L. G.: Succession, Public Auction
Dixon, M. E. A.: Succession, Public Auction
Ducournau, J. A.
Dudley: Colonel, 1864
Dunn, Rev.: Rugby School
Durand, V.: items purchased
Fitzpatrick, A.: Letter from Maryboro, Ireland
Fortson, B. A.: Witness Signature
Franklin, LA.: Rugby School
Fredericks, A. A.: Boy Scouts
Freedmen: Receipts, 1867
Freedman School
Grand Ecore: 1864
Grand Ecore: Bridge, 1899
Grand Ecore: Hotel
Grand Ecore: Yankees
Hall, Rueben: Land Lease
Harrison, Henry: Land Lease
Hart, Jeff
Hendricks, W. H.: Corn purchased
Hendricks, W. H.: Items purchased
High Dye Plantation: Mentioned
Hodges Gardens: Pamphlet
Hunt Place: Cotton Acreage
Hunter, Thomas: Slave purchase
Hunter, Thomas: Slaves purchased
Hunter, Thos.: Items purchased
Ile Aux Vaches Plantation
Jackson, Warren: Witness signature
Johnson Chute: Land sale
Jones, Alfred
Kelly, David: Promissory Note
King, B. W.: Mentioned
Knights of Pythias
Kostka, Sister
Levy, John S.: Witness signature
Lisso, Josie
Llano Cooperative: 1930
Louisiana Cavalry, 2nd Regiment: Mentioned, 1862
Magruder, General: Mentioned
Margaret (no surname): Death Notice
McLamore, William T.
McKnight, W. M. N.: Witness
Metoyer, Ben: Ben Metoyer Plantation
Metoyer, Heloise A.
Milling, Thomas D.: Land Sale
Moffett, William Moses
Nash, Malinda Annette
Natchitoches: 1864
Natchitoches Cane River Bridge Co.
Natchitoches Railway & Construction Co.: Grand Ecore
New Hope Plantation
New Orleans: Yankees
O’Conley, Louise
Opera House: Blueprints
Patton, J. J.: Items purchased
Patton, John I.: Land Sale, 1863
Patton, John J.: Land purchased
Pauper’s List: 1881
Payne, Annie Lee
Payne, Marie Eliza Blanchard
Payne, Mary
Pearre, H. W.: Items purchased
Pharis, Sam E.: Land Lease
Piegay: Photo
Piegay, A.: Letter
Piegay, A.: Receipt
Plantation Store: Cedar Grove
Plantations: Alexander Buard Plantation
Plantations: Ben Metoyer Plantation
Plantations: Cedar Grove Plantation
Plantations: Cosgrove Plantation
Plantations: High Dye Plantation
Plantations: Natchez, MS
Plantations: New Hope Plantation
Plantations: Vienna Plantation
Plantations: Wheeler Plantation
Pleasant Hill: Battle of
Point Place Subdivision
Pointe Coupee: Mentioned
Presley, Charley: Promissory Note
Prothro, James E.: Mentioned
Prothro, Jas. E.: Items purchased
Prothro, L. E.: Walnut safe purchased, 1863
Raphiel, R.: Mentioned
Readheimer, Jas. P.
Readheimer, J. P.
Red River: Aerial View Composite, 1948
Rigolet de Bondieu: Mentioned
Robeline: Social Club, 1890
Robertson, Anne
Rogers, P. C.: Coroner, Sheriff
Rouquier: Children
Rugby School: Mentioned
Russell, Scharlie: Mentioned
Scarborough, James: Mentioned
Scarborough, M.: Items purchased
Schools: Franklin, LA.
2nd LA. Regiment: Mentioned, 1862
2nd Regiment LA. Cavalry: Mentioned, 1862
Shumake, Derinda A.: Land Sale
Shumake, William F.: Land Sale
Slave Sales: 1863, Natchitoches Parish
Sompayrac, Mrs. Marie Antoinette ne Lemee
Sompayrac, Mrs. Teenie A.
Sompayrac, Paul Victor
Stafford Guards: Mentioned
Store Ledger: 1907
Tessier, Henry Valmont
Thompson, A. A.: Receipt
Thompson, Martha E.
Thompson, Miss M.
Thompson Plant. (Plantation ?)
Vienna Place: Cotton Acreage
Vienna Plantation: Survey Map, 1931
WWII Prints: Rudy Wedow
Ward, George C.: Hotel, Grand Ecore
Wedow, Rudy: WWII Prints
Wheeler Plantation: Mentioned
Williams, Helen: Genealogy
Williams, R. B.
Williams, R. B.: Boy Scouts
Yazoo City, MS: Cotton Yard, photo
Yankees: Convent
Yankees: Grand Ecore
Yankees: New Orleans

J. H. Williams: Group 1: Family, Series 1: Correspondence
Group 1: Family

Series 1: Correspondence

12-B-4 Box 1 Folder 1
Correspondence, 1835 (in French)

12-B-4 Box 1 Folder 2
Correspondence, 1844

12-B-4 Box 1 Folder 3
Correspondence, 1853, 1855, 1858

12-B-4 Box 1 Folder 4
Correspondence, 1859
(some in French)

12-B-4 Box 1 Folder 5
Correspondence, 1860
(some in French)

12-B-4 Box 1 Folder 6
Correspondence, 1861
(some in French)
Includes:
Letter from Emma Blanchard dated
March 1st 1861, General Beauregard sent
a dispatch to Lincoln that all the women &
children had to be removed from Maryland

12-B-4 Box 1 Folder 6
Letter to Eliza from C. H. Blanchard
dated April 1st 1861, he has taken his
two sons to The Rugby School in
Franklin, LA.; the school is administered
by Rev. Dunn, an Episcopal Minister

12-B-4 Box 1 Folder 6
Letter to Eliza from Anne Robertson
dated July 1st 1861 from Alexandria,
LA., re: she has been at Union Hall
helping to make clothing for soldiers;
the companies left Alexandria
on Friday; Stafford Guards mentioned

12-B-4 Box 1 Folder 7
Correspondence, 1862
Includes:
Letter to Eliza, May 8th 1862, mentions
the 2nd Louisiana Regiment and the
death of General Magruder; Yankees have
taken possession of New Orleans

12-B-4 Box 1 Folder 7
Letter to Eliza, June 17th 1862,
Yankees now control Convent and are
using it as a hospital; Dr. Porter taken
prisoner by General Butler

12-B-4 Box 1 Folder 7
Letter from C. P. Blanchard,
November 12th 1862, stationed at camp
near Pattersonville on the Teche, mentions
the 2nd Regiment Louisiana Cavalry and
the I. A. Cotton (a gun boat)

12-B-4 Box 1 Folder 8
Correspondence, 1863, 1864
Letter to Arthemase from Unknown,
April or May 1864, mentions: Battle
of Pleasant Hill, Col. Dudley, General Lee,
Yankees at Grand Ecore, Yankees burning
& looting the town, First Communion of
Convent Girls *moved to Folder 8A Box 22

12-B-4 Box 1 Folder 9
Correspondence, 1865
Includes:
Letter to Eliza from Louise O’Conley
which tells of the destruction of their
plantations in and around Natchez, MS.;
March 25th 1865

12-B-4 Box 1 Folder 10
Correspondence, 1866
(some in French)
Includes:
Letter to William Payne from the Office
of Agent of Bureau Refugees Freedmen
and Abandoned Lands,
February 15th 1866

12-B-4 Box 1 Folder 11
Correspondence, 1867
Includes:
Letter to Eliza from Louise O’Conley:
they are now living above her father’s
store in Natchez (MS.) and the overseer
lives in their plantation house in the country;
February 4th 1867

12-B-4 Box 1 Folder 12
Correspondence, 1868

12-B-4 Box 1 Folder 13
Correspondence, 1869

12-B-4 Box 1 Folder 14
Correspondence, 1870

12-B-4 Box 1 Folder 15
Correspondence, 1871
Includes letter from Uncle A.
Fitzpatrick who lives
in Maryboro, Ireland

12-B-4 Box 1 Folder 16
Correspondence, 1872
Includes letter from A. Fitzpatrick
who lives in Maryboro, Ireland

12-B-4 Box 1 Folder 17
Correspondence, 1873

12-B-4 Box 1 Folder 18
Correspondence, 1875

12-B-4 Box 1 Folder 19
Correspondence, 1876

12-B-4 Box 1 Folder 20
Correspondence, 1877

12-B-4 Box 2 Folders 21-22
Correspondence, 1878

12-B-4 Box 2 Folders 23-24
Correspondence, 1879

12-B-4 Box 2 Folders 25-26
Correspondence, 1880

12-B-4 Box 2 Folder 27
Correspondence, 1881
Includes a letter from L. McDaniel,
she has accepted a position on Tiger
Island with Mr. Ambrose Sompayrac;
January 31st 1881

12-B-4 Box 2 Folders 28-29
Correspondence, 1882

12-B-4 Box 2 Folders 30-32
Correspondence, 1883

12-B-4 Box 2 Folders 33-35
Correspondence, 1884

12-B-4 Box 3 Folders 36-38
Correspondence, 1885

12-B-4 Box 3 Folders 39-41
Correspondence, 1886
(some in French)

12-B-4 Box 3 Folders 42-43
Correspondence, 1887
(some in French)

12-B-4 Box 3 Folder 44
Correspondence, 1888

12-B-4 Box 3 Folders 45-46
Correspondence, 1889

12-B-4 Box 3 Folders 47-49
Correspondence, 1890
(some in French)

12-B-4 Box 3 Folder 50
Correspondence, 1891
Includes letter to Lisa Payne, she has
been selected as teacher of the Campte
School for 3 months

12-B-4 Box 3 Folders 51-52
Correspondence, 1891

12-B-4 Box 4 Folders 53-59
Correspondence, 1892

12-B-4 Box 4 Folders 60-68
Correspondence, 1893

12-B-4 Box 4 Folder 69
Correspondence, 1894

12-B-4 Box 4 Folder 70
Correspondence, 1894
Includes Letter of Recommendation
for Lisa Payne, March 9th 1894

12-B-4 Box 4 Folders 71-72
Correspondence, 1894

12-B-4 Box 4 Folders 73-74
Correspondence, 1895

12-B-4 Box 5 Folder 75
Correspondence, 1896
Includes a letter to Willie C. Jones,
February 14th 1896; children are
anticipating the arrival of the Mardi
Gras boat (Valley Queen) with a band
of music aboard it

12-B-4 Box 5 Folder 76
Correspondence, 1896
Includes:
Letter to Lesa Payne from C. P. Blanchard,
March 1st 1896, Oil Mill fire
Letter, June 9th 1896, Evangelical
Preacher is making converts at Tiger Island

12-B-4 Box 5 Folder 77
Correspondence, 1896
Includes letters concerning various
religious groups in Montgomery, LA.
and Camp Grounds that have been
set up; August 1896

12-B-4 Box 5 Folder 78
Correspondence, 1896

12-B-4 Box 5 Folders 79-81
Correspondence, 1897

12-B-4 Box 5 Folder 82
Correspondence, 1897
Includes a letter to Mrs. M. E. Payne
from Lesa C. Payne in New Roads, LA.,
May 6th 1897; flooding at Bayou Sara
and Pointe Coupee

12-B-4 Box 5 Folder 83
Correspondence, 1897

12-B-4 Box 5 Folder 84
Correspondence, 1898
(some in French)
Includes letter to Miss E. L. Payne
informing her that the City Council
contributed $100 for purchase of
furniture for the grammar school,
May 12th 1898

12-B-4 Box 5 Folder 85
Correspondence, 1898
Includes a letter to Lesa Payne from
C. M. Cunningham, July 18th 1898,
re: his approaching marriage to her sister

12-B-4 Box 5 Folders 86-87
Correspondence, 1898

12-B-4 Box 5 Folders 88-89
Correspondence, 1899

12-B-4 Box 5 Folder 90
Correspondence, 1899
Includes a letter from Natchitoches
Railway and Construction Company,
September 20th 1899; voting on a 5 mill
tax in aid of the free railway and traffic
bridge across the river at Grand Ecore;
proxy for women voters

12-B-4 Box 5 Folder 91
Correspondence, 1885-1894
Letters to Marie Eliza Payne from
attorneys regarding her claim against
the United States for property taken
during the Civil War

12-B-4 Box 5 Folder 92
Correspondence, 1895-1901
Letters to Marie Eliza Payne from
attorneys regarding her claim against
the United States for property taken
during the Civil War

12-B-4 Box 6 Folders 93-95
Correspondence, 1900

12-B-4 Box 6 Folders 96-98
Correspondence, 1901

12-B-4 Box 6 Folders 99-104
Correspondence, 1902

12-B-4 Box 6 Folder 105
Correspondence, 1902
Includes family history of Helen
Williams dated November 16th 1902

12-B-4 Box 6 Folder 106
Correspondence, 1902

12-B-4 Box 7 Folders 107-120
Correspondence, 1903

12-B-5 Box 8 Folders 121-122
Correspondence, 1904

12-B-5 Box 8 Folder 123
Correspondence, 1904
Includes a letter to C. H. Blanchard
from M. E. Payne, October 8th 1904;
lists names of Grandpa Rouquier’s
children

12-B-5 Box 8 Folders 124-125
Correspondence, 1905

12-B-5 Box 8 Folder 126
Correspondence, 1906

12-B-5 Box 8 Folder 127
Correspondence, 1907

12-B-5 Box 8 Folder 128
Correspondence, 1908

12-B-5 Box 8 Folder 129
Correspondence, 1909

12-B-5 Box 8 Folder 130
Correspondence, 1910

12-B-5 Box 8 Folder 131
Correspondence, 1911

12-B-5 Box 8 Folders 132-135
Correspondence, 1912

12-B-5 Box 8 Folders 136-138
Correspondence, 1913

12-B-5 Box 8 Folders 139-140
Correspondence, 1914

12-B-5 Box 9 Folders 141-144
Correspondence, 1915

12-B-5 Box 9 Folder 145
Correspondence, 1916

12-B-5 Box 9 Folder 146
Correspondence, 1917

12-B-5 Box 9 Folders 147-148
Correspondence, 1918

12-B-5 Box 9 Folders 149-150
Correspondence, 1919

12-B-5 Box 9 Folder 151
Correspondence, 1920-1929

12-B-5 Box 9 Folders 152-153
Correspondence, 1930

12-B-5 Box 9 Folder 154
Correspondence, 1931

12-B-5 Box 9 Folder 155
Correspondence, 1931
Includes 2 letters mentioning
Scharlie Russell

12-B-5 Box 9 Folder 156
Correspondence, 1949-1989
Includes letter to J. H. from
John S. Kyser, 1973

12-B-5 Box 10 Folders 157 – 175
Correspondence, not dated

12-B-5 Box 11 Folders 176-196
Correspondence, not dated
(some in French)

12-B-5 Box 11 Folder 194
Includes:
Benefit for the “Prisoners” to be
given.
Request for money held in tutorship,
needs funds due to losses caused by war.

12-B-5 Box 11 Folder 194
Includes:
Concert given at Montgomery to benefit
High School; preparations for ball and parade;
R. Raphiel’s store, a bar room, and Al’s store
burned; Mrs. Readhimer is mentioned

12-C-1 Box 12 Folders 197-215
Correspondence, partial letters,
damaged letters, not dated
(some in French)

Folder 207
Includes:
Letter – Emma & Willie Cunningham
and Mrs. Sutton have moved to
Natchitoches; Lelia Millspaugh has a
new buggy; Dr. Hargrove sold his
plantation; Mr. Dixon & wife moved
back to Spanish Lake

12-C-1 Box 13 Folders 216-220
Correspondence, legal size
letters, 1898, others not dated

12-C-1 Box 14 Folders 221-229
Envelopes, empty

J. H. Williams: Group 1: Family, Series 2: Education
Series 2: Education

12-C-1 Box 15 Folder 230 Not dated; Report of grades,
certificate of promotion;
Evelyn Williams, J. H. Williams,
Mary Payne

12-C-1 Box 15 Folder 231 1865-1893
Bills & receipts for tuition & board,
report of grades; Eliza Blanchard,
Annie Payne, William Payne

Diploma – Mary Eliza Payne,
May 26th 1891, Louisiana State Normal
*moved to Box 22

12-C-1 Box 15 Folder 232 1894-1901
Bills & receipts for tuition & board,
report of grades; William Payne,
Lena Payne, Eliza Payne, 1899

12-C-1 Box 15 Folder 232 Daily Record For the Month Ending
May 26th 1899; Edna Levy, Teacher;
Grammar School; Ward 1; student roster: male & female pupils listed separately; lists pupils’ age, number of days present & absent *moved to Folder 232A, Box 22

12-C-1 Box 15 Folder 232 Grammar School; Ward 1;
Natchitoches Parish; student roster:
male & female pupils listed separately;
lists pupils’ age, number of days present & absent *moved to Folder 232B, Box 22

12-C-1 Box 15 Folder 233 1906-1912
Alma Mater, reports of grades, bills
for tuition and board; J. H. Williams,
R. B. Williams, Elizabeth Williams

12-C-1 Box 15 Folder 234 1918-1921
Bills & receipts for tuition & board,
reports of grades; Elizabeth Williams,
Evelyn Williams, R. B. Williams,
J. H. Williams

12-C-1 Box 15 Folder 235 1922-1925
Bills for tuition & board, reports of
grades; J. H. Williams, Evelyn Williams, R. B. Williams

12-C-1 Box 15 Folder 236 1926
Bills for tuition & board, reports of
grades; Evelyn Williams

12-C-1 Box 15 Folder 237 1927-1963
Bills for tuition, supplies, course work;
reports of grades; Evelyn Williams,
Claudia Williams

12-C-1 Box 15 Folder 238 Not dated
Course work; Miss A. L. P.

12-C-1 Box 15 Folder 239 Not dated
Pencil sketch of flowers

12-C-1 Box 15 Folder 240 Not dated
“My Family Tree”

12-C-1 Box 15 Folder 241 Not dated
Course work

12-C-1 Box 15 Folder 242 1890-1893
Course work (includes “A Visit to the
State Normal School”) Lesa Payne,
A. E. Payne
Scrapbook of Plants – Evelina Payne,
1891 *moved to Folder 242A
Box 22

12-C-1 Box 15 Folder 243 1899-1901
Course work

12-C-1 Box 15 Folder 244 Not dated
Course work

12-C-1 Box 15 Folder 245 Not dated
Course work; E. Williams,
Lesa Payne

12-C-1 Box 15 Folder 246 1886-1897
Louisiana State Normal
commencement programs
& invitations

12-C-1 Box 15 Folder 247 1901-1912
Louisiana State Normal
commencement programs
& invitations; ticket – Argonaut
Street Fair; report of grades for
Elizabeth Williams (model school);
“Louisiana Centennial Celebration
of the LA. State Normal Model School”, program, 1912

12-C-1 Box 15 Folder 248 1913-1920
Louisiana State Normal concert
& commencement programs,
commencement invitations

12-C-1 Box 15 Folder 249 1920-1980
Louisiana State Normal
commencement invitation
and programs, LSN catalog,
symphony orchestra program

12-C-1 Box 15 Folder 250 1893-1930, others not dated
catalogs & letters from:
Christian Brothers College,
Soule Commercial College,
Tulane University, University of
Wisconsin, J. P. Lippincott Booksellers

12-C-1 Box 15 Folder 251 1894-1907, others not dated
Graduation invitations from Louisiana Female College (1904)
and others; pamphlet from Academy of the Sacred Heart in New Orleans, commencement program from Christian Brothers College

12-C-1 Box 15 Folder 252 1907-1917
Graduation invitations from St.
Mary’s Academy and others

12-C-1 Box 15 Folder 253 1919-1920
Graduation invitations from
Natchitoches High School and others

12-C-1 Box 15 Folder 254 1924
Graduation invitations from
St. Mary’s Academy, Natchitoches
High School; commencement program
from Southwestern Louisiana Institute; program for play at Amusu theatre

12-C-1 Box 15 Folder 255 1930-1987
Graduation invitations & programs
from Natchitoches High School, St.
Mary’s High School, and others

J. H. Williams: Group 1: Family, Series 3: Miscellaneous
Series 3: Miscellaneous

12-C-1 Box 16 Folder 256
Teaching certificates,
Lisa Payne 1890,
Miss E. C. Payne 1899

12-C-1 Box 16 Folder 257
Death Notices, 1882-1920,
others not dated

12-C-1 Box 16 Folder 258
Obituaries, not dated,
photocopied

12-C-1 Box 16 Folder 259
Locks of hair, child’s drawing,
old stamps, and other items

12-C-1 Box 16 Folder 260
Cartoon, lullabies, community songs,
poetry, not dated

12-C-1 Box 16 Folder 261
Remedies for: Bots in horses,
rheumatism, lumbago, sprains

12-C-1 Box 16 Folder 262
Recipes for: Archangel Cake,
Divinity Fudge, Economical Cake,
Chicken Spaghetti, Fried Cornbread

12-C-1 Box 16 Folder 263
Social Life, 1866, 1870-1873
(others not dated);
Minutes of meeting regarding the
upcoming celebration of the
Anniversary of American
Independence, June 19th 1866,
*moved to Folder 263A, Box 22
invitations to parties and soirees

12-C-1 Box 16 Folder 264
Social Life, 1884-1891:
Program, Black Diamond Minstrels,
Montgomery Hall, 1885
Invitations: Tournament & Ball,
Colfax Social Club, 1884
Soiree Dansante, Lacosta Hall, 1888
1st Annual Ball, Young Men’s Social
Club of Robeline, 1890
Concert & Festival, Montgomery
High School, 1891

12-C-1 Box 16 Folder 265
Social Life, 1892-1914:
Invitations to: Soiree Dansante,
Calico Ball, 50th Anniversary of
Mr. & Mrs. J. Alphonse Prudhomme
Program: Song Recital at the Opera
House, 1903

12-C-1 Box 16 Folder 266
Social Life, 1903

12-C-1 Box 16 Folder 267
Social Life, 1969, others not dated
Invitations: commissioning of U. S. S.
Juneau; cocktails with Conly Bell

12-C-1 Box 16 Folder 268
Religious, 1868-1989
Elisa Blanchard’s Confirment and
1st Communion Certificate
Prayer book, church bulletins,
30 Day Prayer
Letter to Wm. Williams from
Rev. A. Piegay, 1915

12-C-1 Box 16 Folder 269
Life Insurance, 1869-1874, 1903;
William Payne Life Insurance certificate,
Edward O. Payne, 1900
*moved to Folder 269A, Box 22

12-C-1 Box 16 Folder 270
1888-1903
Wedding Invitations

12-C-1 Box 16 Folder 271
1904
Wedding Invitations

12-C-1 Box 16 Folder 272
1908-1911
Wedding Invitations

12-C-1 Box 16 Folder 273
1913-1914
Wedding Invitations

12-C-1 Box 16 Folder 274
1919-1923, others not dated
Wedding Invitations

12-C-1 Box 16 Folder 275
1970-1989, others not dated
News articles, photocopies

12-C-1 Box 16 Folder 276
Parade armband & other parade
items, ticket stubs, pine tree
applique, program & flyer: The
Pritikin Diet 1979

12-C-1 Box 16 Folder 277
1903-1913
Roselawn, structure & correspondence
with Barber & Kluttz, architects,

12-C-1 Box 16 Folder 278
Roselawn, American Preservation,
July-August 1980; also contains an
article on Natchitoches;
News article, photo & caption
showing Roselawn, 1981

12-C-1 Box 16 Folder 279
Color Print – “Library at Cotesworth”
by Steve Douglass, numbered
Color Print – “The Chapel of the Cross”
by Lawson Williamson, numbered

12-D-Top Box 113 Folder 734
Pastel drawing, “Scarlet Tanager”,
artist unknown, not dated

12-D-Top Box 113 Folder 735
Numbered print, Paddlewheel
boat by Ron Hooper, 1975

J. H. Williams: Group 1: Family, Series 4: Books
Series 4: Books

12-C-1 Box 17 Catholic, Religious pamphlets
& books, 1898-1925

12-C-1 Box 18 The Home: Its Selection,
Management, and Preservation

12-C-1 Box 19 Wartime Meat Recipe Book;
Theory & Practice of Teaching;
Home Culture Series; various books
on literature, grammar, drawing,
spelling, music, civics, English
for: Beth Williams, Ruth Williams,
Henri D. Williams, Evelyn Williams,
1866-1916

J. H. Williams: Group 1: Family, Series 5: Scrapbook
Series 5: Scrapbook

12-C-1 Box 20 Family Scrapbook,
news articles & various items

J. H. Williams: Group 1: Family, Series 6: Textiles
Series 6: Textiles
12-C-1 Box 21 Scrapbook of crochet designs

J. H. Williams: Group 1: Family, Series 7: Oversize Items
Series 7: Oversize Items

12-C-5 Box 22 Family – Education,
Atlas of the Battle Fields of
Yesterday President Wilson’s
Peace Conditions Allies’ Armistice
Terms, no date

12-C-5 Box 22 Business — Checkbook stubs

12-C-5 Box 22 Business – Museum, News article,
“One man’s junk becomes showpiece
at ‘Showcase’”, Alexandria Daily Town
Talk, Sunday, October 15, 1989;
original article, laminated

12-C-5 Box 22 Business – Museum, News article,
“Life On A Worldly Scale”, Alexandria
Daily Town Talk, Sunday, May 19, 1985;
original article

Family – Education, Diploma:
Mary Eliza Payne, May 26th 1891,
Louisiana State Normal

12-C-5 Box 22 Folder 8A
Family – Correspondence, Letter to
Arthemase from Unknown; mentions:
Battle of Pleasant Hill; Col. Dudley;
General Lee; Yankees at Grand Ecore;
Yankees burning & looting the town;
First Communion of Convent Girls;
Yankee Infantry entered Natchitoches
on the 4th; not dated – probably written
in April or May 1864

12-C-5 Box 22 Folder 232A
Family – Education, Daily Record For
the Month Ending May 26th 1899;
Edna Levy, Teacher; Grammar School;
Ward 1; student roster – male & female
pupils listed separately; lists pupils’ age,
number of days present & absent

12-C-5 Box 22 Folder 232B
Family – Education, Daily Record For
the Month Ending May 26th 1899;
Grammar School; Ward 1; Natchitoches
Parish; student roster – male & female
pupils listed separately; lists pupils’ age,
number of days present & absent

12-C-5 Box 22 Folder 335A
Billet D’Admission – L’Association Du
Tres Saint Et Immacule Coeur De Marie,
Marie Eliza Blanchard, 1845

12-C-5 Box 22 Folder 242A
Family – Education, Scrapbook of
Plants – school project, Evelina
Payne, 1891

12-C-5 Box 22 Folder 263A
Minutes of meeting regarding
the upcoming celebration of the
Anniversary of American Independence,
June 19th 1866

12-C-5 Box 22 Folder 269A
Family – Miscellaneous, Life Insurance
Certificate, Edward O. Payne, 1900

12-C-5 Box 22 Folder 687
Business – Scrapbook, 1949-1952
News articles, memorabilia

12-C-5 Box 22 Folder 385A
Business – Receipts from Freedmen,
1867

12-C-5 Box 22 Folder 432A
Business – Map of acreage in
cultivation, land along Cane River,
1891

12-C-5 Box 22 Folder 378A
Business – Survey, Alexander Buard
Plantation, 1850

12-C-5 Box 22 Folder 379A
Business – Land Plat, J. A. Ducournau,
1857

12-C-5 Box 22 Folder 340A
Association Memberships:
appointment as Police Juror,
Natchitoches Parish, William Payne,
1878

12-C-5 Box 22 Folder 383A
Land Sale – Martin L. Barnes to
John I. Patton, November 23, 1863

12-C-5 Box 22 Folder 495A
Business — Tax Assessment,
Mrs. M. E. Payne, 1905

12-C-5 Box 22 Folder 637
Informational sheet on Fred Takasumi
and his pen/ink renderings of aircraft

12-C-5 Box 22 Folder 712
Photo, Grand Ecore, inscription on back
reads “Grande Ecore Old Mill 1911
T. G. Barns Mgr”; July 5, 1911; matted

12-C-5 Box 22 Folder 713
Textile, Tapestry depicting oriental
scene

12-C-5 Box 22 Folder 714
Charcoal & pastel (?) sketch of
J. H. Williams, not dated

12-C-5 Box 22 Folder 723
Family – Education:
Diploma, James H. Williams,
Saint Mary’s Academy;
completion of course of study
for the grammar grades;
June 11th 1920; signed by
Rev. A. Piegay, Sister M. Alexandra,
Sister M. of the Sacred Heart

J. H. Williams, Group 1: Family, Series 8: Succession
Series 8: Succession

12-B-5 Box 23 Succession of J. H. Williams, Sr.
Volumes 1, 2, 3

12-B-5 Box 24 Succession of J. H. Williams, Sr.
Volumes 4, 5, 6

12-C-2 Box 25 Folder 280 Final account of rents, etc.
of J. H. Williams Estate

12-C-2 Box 25 Folder 281 Final account of rents, etc.
of J. H. Williams Estate

12-C-2 Box 25 Folder 282 Final account of rents, etc.
of J. H. Williams Estate

12-C-2 Box 25 Folder 283 Final account of rents, etc.
of J. H. Williams Estate; ledger
with handwritten notes regarding
bills, community property, separate
property

12-C-2 Box 25 Folder 284 Legal documents

12-C-2 Box 25 Folder 285 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-C-2 Box 25 Folder 286 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-C-2 Box 25 Folder 287 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-C-2 Box 25 Folder 288 Correspondence pertaining to the
J. H. Williams Estate

12-C-2 Box 25 Folder 289 Contract with J. Percy Prudhomme to
remodel the Williams Building on Second Street and St. Denis Street, 1929

12-C-2 Box 25 Folder 290 Legal documents pertaining to various
properties and mortgages, J. H. Williams Estate

12-C-2 Box 25 Folder 291 Correspondence from attorneys
concerning the Blanchard and Mears
(Mers) Plantations, 1960

12-C-2 Box 31 Folders 327-333 Legal documents, receipts,
statements of accounts, other
items pertaining to the succession
of J. H. Williams;Codicil to the will of
Eliza PayneWilliams, 1951

12-B-2 Box 112 Folder 678 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate

12-B-2 Box 112 Folder 679 Documents pertaining to the final
account of rents, etc. of J. H. Williams
Estate
12-B-2 Box 112 Folder 680 Composition Book labeled
“Community Accounts”;
handwritten income & expenses
for 1927-1928; also includes 5 pages
of Bludworth family genealogy (as told
by Corinne Eggleston Crain)

12-B-2 Box 112 Folder 681 Composition book of Community
Accounts; handwritten income &
expenses for 1928-1929

12-B-2 Box 112 Folder 682 Composition book of Community
Accounts; handwritten income &
expenses, 1931

12-B-2 Box 112 Folder 683 Composition book of Community
Accounts; handwritten income &
expenses, 1928

12-B-2 Box 112 Folder 684 Composition book of Community
Accounts; handwritten income &
expenses, 1925; also includes some
genealogy information on Tauzin, DeBlieux, Sompayrac and Buard families

12-B-2 Box 112 Folder 685 Account Book, lists income &
expenses, 1926-1927

12-B-2 Box 112 Folder 686 Cancelled checks, 1926

J. H. Williams: Group 1: Family, Series 9: Photos
Series 9: Photos

12-C-2 Box 26 Photo Album

12-C-2 Box 27 Folder 292
Cabinet Cards (4),
identified: Mrs. G. H. Pierson, age 3;
others unidentified; not dated

12-C-2 Box 27 Folder 293
Cabinet Cards (4),
identified: Carey Blanchard, Jr.;
Rose & William & their 3 boys;
others unidentified; not dated

12-C-2 Box 27 Folder 294
Cabinet Card or mounted photo
showing a house, man in foreground,
woman on porch; unidentified;
not dated; broken

12-C-2 Box 27 Folder 295
Cabinet Cards or mounted photos (3):
Group of young adults with a Nun,
unidentified
“The cotton yard at Yazoo City,
Mississippi”
“The Old Convent where I made
retreat for my first Communion
under the care of Mrs. Alice Hertzog
DeBlieu. There were no nuns in
Natchitoches then in 1884”
None are dated

12-C-2 Box 27 Folder 296
Cabinet Cards or mounted photos (4):
C. C. Carroll; others unidentified;
not dated

12-C-2 Box 27 Folder 297
Matted photos (5);
J. H. Williams; Will Payne (during his
time as page to Congressman Aswell);
others unidentified; not dated

12-C-2 Box 27 Folder 298
Father Piegay, 1911-1939,
Immaculate Conception Church,
*photo is fragile; not dated

12-C-2 Box 27 Folder 299
Carte-de-visite (2),
unidentified, not dated

12-C-2 Box 27 Folder 300
Matted photo; group of people;
unidentified; not dated
Group of people, unidentified, 1923

12-C-2 Box 27 Folder 301
View of a coastal area (possibly a
resort), unidentified; not dated;
*fragile

12-C-2 Box 27 Folder 302
Matted photos (3):
Mrs. L. H. McNeely (Lena),
Mrs. L. H. McNeely (Lena) wearing a
wedding dress,
Unidentified man
none are dated

12-C-2 Box 28 Folder 303
Cabinet Cards (2), unidentified;
Matted photo, unidentified;
Matted photo of Roselawn;
none are dated

12-C-2 Box 28 Folder 304
Matted photos (4):
J. H. Williams (2 of same pose),
Ann Williams (Mrs. Jack Britain),
G. H. Pierson
none are dated

12-C-2 Box 28 Folder 305
Matted photos (3):
Crockette Jones (later Mrs. J. M. Norris)
Uncle Bill Payne, Ed, John, Will
Little Walter
none are dated

12-C-2 Box 28 Folder 306
Matted photos (5):
Mass Arbor at Poet’s Home
A Favorite Haunt
Beth
Harry Stephens (in WWI military
uniform)
Man, unidentified
none are dated

12-C-2 Box 28 Folder 307
Photos (6):
Hugh Stephens
Lena McNeely, Hunter & Randall
Henri D. (Mrs. Alcock)
Women (3), unidentified
none are dated

12-C-2 Box 28 Folder 308
Photos (3):
Ed Payne “Grandpa”
Lucille Williams Ingram, in
wedding gown
Group photo, Williams family
J. H. Williams
none are dated

12-C-2 Box 28 Folder 309
Photos (6):
Edgerton Pierson
Henry Pierson
Mrs. Henry Stephens (Eddie)
Hugh Stephens (age 13 months)
Will M. Payne
Young child, unidentified
None are dated

12-C-2 Box 28 Folder 310
Photo postcards (7)
Frances Louise, not dated
Evelyn, R. B., Beth

12-C-2 Box 28 Folder 311
Small photos (11), not dated
Early 1900s Photo Booth Strips (8)
Unidentified

12-C-2 Box 28 Folder 312
Photos (4),
noted as “Scrap Book pictures,
Papa, Mama; not dated

12-C-2 Box 28 Folder 313
Photos (7), not dated
Hunter McNeely
Hunter Jo McNeely
John Irving McCain
Others unidentified

12-C-2 Box 28 Folder 314
Photos (12), not dated
Riverbank area, Natchitoches, before
it was developed, view from Williams
Avenue
Evelyn W. Grace
Evelyn, R. B., J.H.
Others unidentified

12-C-2 Box 28 Folder 315
Photos (8), not dated
Henri D.
J. H. W., Jr.
Sister Kostka & Sister Alexander
Others unidentified

12-C-2 Box 28 Folder 316
Photos (8), not dated, unidentified

12-C-2 Box 28 Folder 317
Photos (11), not dated
Gerald
Aimee Dumaine
Others unidentified

12-C-2 Box 28 Folder 318
Photos (12), not dated
Various locations in Colorado
and California

12-C-2 Box 28 Folder 319
Photos (11), not dated
Richie (2 years) & Johnnie (7 months)
Beth
Mary Kate (16 months)
Others unidentified

12-C-2 Box 28 Folder 320
Photos (12), not dated, unidentified

12-C-2 Box 28 Folder 321
Photos (11)
Opelousas Catholic Homecoming ‘89
Boy Scout Banquet (2), not dated
Laminated news clipping of J. H. Williams,
not dated
Evelyn Grace, J. H., Claudia Williams,
not dated
Rachel, Henry, Jay & Sarah Grace, 1989
Others not identified or dated

12-C-2 Box 28 Folder 322
Polaroid color photos (10), not dated
Henry Grace
Others unidentified

12-C-2 Box 28 Folder 323
Photos (9), not dated
Various photos of Roselawn;
one photo shows group of young
adults posed in front of house

12-C-2 Box 28 Folder 324
Polaroid color photos (4), not dated
Roselawn

12-C-2 Box 28 Folder 325
Negatives, not dated, unidentified

J. H. Williams, Group 2: Card Collection
Group 2: Card Collection

12-C-Top Box 29 1881-1986, others not dated
Greeting cards, invitations, postcards,
calling cards, business cards, birth
announcements, religious, thank you,
sympathy, sewing practice card, gift tags,
menu cards, congratulatory;
includes 3 Official Souvenir postcards
from the 1904 World’s Fair in St. Louis

12-C-2 Box 30 1981-1990
Greeting cards

J. H. Williams, Group 3: Association Memberships, Series 1: Membership Cards & Other Documents
Group 3: Association Memberships

Series 1: Membership Cards & Other Documents

12-C-2 Box 32 Folder 334 American Cemetery Association,
Ledger, 1916-1927

12-C-2 Box 32 Folder 335 Religious Associations, 1845-1989
Billet D’Admission – L’Association Du
Tres Saint Et Immacule Coeur De Marie,
Marie Eliza Blanchard, 1845;
*moved to Folder 335A, Box 22

12-C-2 Box 32 Folder 335 Regulations for Membership in Des
Enfants de Marie de Natchitoches

12-C-2 Box 32 Folder 335 Réglement particulier des Enfants de
Marie, Elisa Blanchard, March 25, 1867

12-C-2 Box 32 Folder 335 Catholic Young Men’s Association, not
dated
Chaplain’s Aid Association, 1918
Catholic Women’s Club, not dated
Knights of Columbus, 1970-1989
Pious Union of St. Theresa of the Child
Jesus, not dated
Franciscan Friars of the Atonement,
not dated

12-C-2 Box 32 Folder 335 International Catholic Truth Society,
1922-1923
Benedictine Convent of Perpetual
Adoration, 1910
Anticamera Pontificia Al Vaticano, 1900

12-C-2 Box 32 Folder 336 United Daughters of Confederacy,
1920

12-C-2 Box 32 Folder 337 Lesche, 1901-1922, others not dated

12-C-2 Box 32 Folder 338 Louisiana State Normal School Alumni
Association, Eliza Payne Williams, 1922

12-C-2 Box 32 Folder 339 Louisiana State Teachers’ Association,
1895-1899; Miss E. C. Payne

12-C-2 Box 32 Folder 340 Knights of Pythias, not dated
Freemasons, Phoenix Lodge No. 38,
F & A. M., 1870
Police Juror appointment, William
Payne, 1878,
*moved to Folder 340A, Box 22
Benevolent & Protective Order of Elks,
Lodge No. 1363; 1920
Beethoven Harmony Club, Mrs. E.
Payne, 1908, others not dated
Comus Club, 1921, others not dated
Colonial Dames XVII Century,
Mrs. J. H. Williams, not dated
Boy Scouts of America, R. B. Williams,
1923, (A. A. Fredericks, Scoutmaster)

12-C-2 Box 32 Folder 341 Note cards for a speech, not dated
Speech, Lions Club, not dated
Natchitoches Chamber of Commerce,
Membership card, 1960
Natchitoches Country Club,
Membershipcard, 1966
Auxiliary Educational League,
application for membership, 1914

12-C-2 Box 32 Folder 341 Travelers’ Century Club, Roster of
Members, 1989
Five M Hunters, 1978
Letter to J. H. Williams from Robert F.
Kennon, re: commissioning Mr.Williams
as Colonel at the suggestion
of Representative Curtis Boozman,
June 28th 1954

12-C-2 Box 32 Folder 341 Natchitoches Audubon Society,
notification of meeting, 1981
Travcoa Membership Certificate, 1980
Louisiana Outdoor Drama Association,
letter thanking J. H. Williams for
his donation, 1981
State of Louisiana, Department of Public
Safety, appointing J. H. Williams as
Special Agent, 1957

12-C-2 Box 32 Folder 342 Coin Club, 1977, 1982,
others not dated

12-C-2 Box 32 Folder 343 Rotary Club, 1970-1983

12-C-2 Box 32 Folder 344 Valley Farmers Co-op Inc.,
1980-1981, othersnot dated

12-C-2 Box 32 Folder 345 Cane River Levee & Drainage District,
1963-1970

12-C-2 Box 32 Folder 346 Red River Valley Association,
1960-1968

12-C-2 Box 33 Folder 347 Cotton Ginners’ Associations, 1950s

12-C-2 Box 33 Folder 348 Cotton Ginners’ Associations, 1960s

12-C-2 Box 33 Folder 349 Cotton Ginners’ Associations,
1970s, 1980s

12-C-2 Box 33 Folder 350 Cotton Ginners’ Associations,
not dated

12-C-2 Box 33 Folder 351 Cattlemen’s Associations, 1961-1966

12-C-2 Box 33 Folder 352 Cattlemen’s Associations, 1967

12-C-2 Box 33 Folder 353 Cattlemen’s Associations, 1968-1969

12-C-2 Box 33 Folder 354 Cattlemen’s Associations, 1971-1976

12-C-2 Box 33 Folder 355 Cattlemen’s Associations, not dated

12-C-2 Box 33 Folder 356 Cattlemen’s Associations, not dated

12-C-2 Box 33 Folder 357 Kiwanis Club, not dated

12-C-2 Box 33 Folder 358 American Society of Agricultural
Engineers, 1963, others not dated

12-C-2 Box 33 Folder 359 Southern Farmers Association,
1970-1983, others not dated

12-C-2 Box 33 Folder 360 Louisiana Seedsmen’s Association,
1972,others not dated

12-C-2 Box 33 Folder 361 Louisiana Bankers Association,
1902-1985

12-D-Top Box 113 Folder 729
Award – Rotary Foundation,
J. H. Williams named a ‘Paul
Harris Fellow’; not dated

12-D-Top Box 113 Folder 729
Valley Farmers Co-operative
Inc. Resolution – that James
Henry Williams be honored,
recognized & congratulated
for his years of service; 1987

12-D-Top Box 113 Folder 729
Appointment – J. H. Williams
as a member of the LA. State
Livestock Sanitary Board; 1967

12-D-Top Box 113 Folder 730
Certificates – The United States
Army Engineer District: rating
of outstanding to Cane River
Levee & Drainage District,
1962 – 1971

12-D-Top Box 113 Folder 731
Appointments to the Cane River
Levee & Drainage District,
1948 – 1964; signed by
Governors Earl K. Long, Robert
F. Kennon, Jimmie H. Davis and
John J. McKeithen

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams
as an Honorary Citizen of
New Orleans; 1968

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams,
Honorary Attorney General,
signed by Jack P. F. Gremillion,
Attorney General of LA., 1964

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams,
Colonel & Aide de Camp,
Governor’s Staff, signed by
Robert F. Kennon, Governor of
LA., 1954

12-D-Top Box 113 Folder 732
Appointment – J. H. Williams,
Colonel & Aide de Camp,
Governor’s Staff, signed by
Jimmie H. Davis, Governor
of LA., 1960

12-D-Top Box 113 Folder 733
Appointment – J. H. Williams
elected as Police Juror,
1940, 1944

12-C-4 Box 114 Folder 736
Demeter Fraternity, J. H. Williams,
membership certificate; 1966
Charter Member, J. H. Williams,
NSU Agricultural Hall of Fame,
1975
Certificate, NSU Agricultural
Hall of Fame, J. H. Williams,
1975

12-C-4 Box 114 Folder 737
Certificate of Membership,
J. H. Williams, LA. Agricultural
Engineers Association; 1951
Certificate, J. H. Williams,
Louisiana State University
Agricultural Extension Service,
not dated

12-C-4 Box 114 Folder 738
Certificate of Membership
LA. Aeronautical Society,
Henry J. Williams; signed by:
Gilbert J. Fortier, I. B. Tribken,
Emile V. Stier; not dated

12-C-4 Box 114 Folder 739
Certificate of Award, Soil
Conservation, Lower West
Red River, J. H. Williams,
1965

12-C-4 Box 114 Folder 739
Certificate of Merit, Soil
Conservation, J. H. Williams,
not dated

12-C-4 Box 114 Folder 740
Distinguished Service
Award, Natchitoches Parish
Chamber of Commerce,
J. H. Williams, 1968

12-C-4 Box 114 Folder 741
Recognition of Appreciation,
Boy Scouts of America,
J. H. Williams, 1990

12-C-4 Box 114 Folder 742
Canal Street Farmer degree,
J. H. Williams, Agriculture
Committee, Chamber of
Commerce of the New
Orleans Area; not dated

12-C-4 Box 114 Folder 743
Contractors License for
permanent or paved
highways & streets and
pipe work; J. H. Williams;
1978-1980

12-C-4 Box 114 Folder 744
Appointment, Honorary
State Senator, J. H. Williams,
1952

12-C-4 Box 114 Folder 745
Military Appreciation for
acquiring the Louisiana
Maneuver Area, J. H. Williams;
1941

J. H. Williams, Group 3: Association Memberships, Series 2: Photos
Series 2: Photos

12-C-2 Box 34 Folder 362 Rotary Club, Sao Paulo, not dated

12-C-2 Box 34 Folder 363 Association of Levee Boards of LA.,
December 4th 1957; includes a photo
of Russell Long

12-C-2 Box 34 Folder 364 Association of Levee Boards of LA.,
December 4th, 1957

12-C-2 Box 34 Folder 365 Association of Levee Boards of LA.,
1967, others not dated

12-C-2 Box 34 Folder 366 Association of Levee Boards of LA.,
1969, 1971, others not dated

12-C-2 Box 34 Folder 367 Association of Levee Boards of LA.,
1970, others not dated

12-C-2 Box 34 Folder 368 Association of Levee Boards of LA.,
not dated

12-C-2 Box 34 Folder 369 Association of Levee Boards of LA.,
1957, 1967, others not dated

12-C-2 Box 34 Folder 370 Unidentified association, not dated

12-C-2 Box 34 Folder 371 Cattlemen’s Associations, not dated

12-C-2 Box 34 Folder 372 Cattlemen’s Associations, appearance
on Ethma Odum Show; Ethma Odum,
Unidentified woman, J. H. Williams
not dated

12-C-2 Box 34 Folder 373 Farmers’ Co-op, not dated

12-C-2 Box 34 Folder 374 Cattlemen’s Associations, not dated

12-C-2 Box 34 Folder 375 Unidentified, not dated

12-C-2 Box 34 Folder 376 Cotton Ginners’ Associations,
not dated

12-C-2 Box 34 Folder 377 Cotton Ginners’ Associations, 1956,
others not dated

J. H. Williams: Group 4: Business, Series 1: Documents
Group 4: Business

Series 1: Documents
12-C-3 Box 35 Folder 378
Promissory note, D. H. Bowers &
W. L. Harris 1836

12-C-3 Box 35 Folder 378
Survey, Alexander Buard Plantation,
1850 *moved to Folder 378A,
Box 22

12-C-3 Box 35 Folder 379
Contract, Thomas Hunter to locate
John Patton’s land warrant

12-C-3 Box 35 Folder 379
Rental Agreement – George C. Ward,
rental of house and premises lately
occupied by B. W. King in the Town of
Grand Ecore for the purpose of a
Hotel; property owned by John Payne,
1857

12-C-3 Box 35 Folder 379
Land Plat, J. A. Ducournau, 1857
*moved to Folder 379A, Box 22

12-C-3 Box 35 Folder 379
Statement of account, 1859

12-C-3 Box 35 Folder 380
Promissory notes, 1860

12-C-3 Box 35 Folder 381
Receipts, subscription to the
Natchitoches Ice House, 1861
Promissory note, Eugenie Lemee to
Thomas J. Stimpson, 1861
Promissory notes, Thomas Hunter to
Immanuel Brown (1861) and
Thomas D. Helm (1862)
Pay on demand to J. Patton from John
S. Levy, L. A. Bossier, G. B. Eggleston,
1861

12-C-3 Box 35 Folder 382
Receipts, 1862

12-C-3 Box 35 Folder 383
Public Auction – Process Verbal
Succession Sale of L. G. and
M. E. A. Dixon; personal property,
and, slaves, September 28, 1863
(Sheriff’s Sale)

Statement of account, 1863

12-C-3 Box 35 Folder 383
Payment on Demand Notes:
Col. Thomas Martin to pay to Mr.
Cruikshanksand to pay to Mr. Patton;
both signed by John S. Levy;
Alexandria, LA., April 24th 1863

12-C-3 Box 35 Folder 383
Land Sale – Martin L. Barnes to John
I. Patton, November 23, 1863;
*moved to Folder 383A, Box 22

12-C-3 Box 35 Folder 384
Promissory notes, statements of
accounts, partial Land Plat; 1866;

12-C-3 Box 35 Folder 384
Payment on Demand note: to J.
Fellows, Alexandria, LA., February 14th 1866

12-C-3 Box 35 Folder 385
Freight Bill, promissory notes,
statements of accounts, receipt of
payment in support of
Freedman School; 1867

12-C-3 Box 35 Folder 385
Receipts from Freedmen, 1867;
*moved to Folder 385A, Box 22

12-C-3 Box 35 Folder 386
Statements of accounts, freight bill,
receipt of payment in gold from
William Payne; 1868

12-C-3 Box 35 Folder 387
Statements of accounts, freight bill,
receipts, 1869

12-C-3 Box 35 Folder 388
Receipt, statement of account,
demand for payment, 1870

12-C-3 Box 35 Folder 389
Receipts, 1872
Land Lease – Payne Place, 1872

12-C-3 Box 35 Folder 390
Statements of accounts, receipt;
1873, 1874

12-C-3 Box 35 Folder 391
Tax notice, statements of accounts,
promissory note, 1875

12-C-3 Box 35 Folder 392
Receipts, letter concerning partition of
Blanchard land, tax notices
Petition for payment of debt:
Philip Breda vs. William Payne; 1876

12-C-3 Box 35 Folder 393
Promissory notes, invoice for cotton
shipped, receipt, tax notices for
Mary E. Long, 1877

12-C-3 Box 35 Folder 394
Promissory notes, notice of cotton
shipped, invoices, 1878

12-C-3 Box 35 Folder 395
Land Sale – Thomas D. Milling to
William F. Shumake and Derinda Ann
Starks Shumake, Winn Parish, LA.,
June 1878

12-C-3 Box 35 Folder 396
Order for corn, promissory note, tax
notice for M. E. Long, invoice, 1879

12-C-3 Box 35 Folder 397
List of amounts of corn due from
various people; tax notices for M. E. Long;
registration of livestock brand; promissory
notes; invoices; report of financial affairs of
Natchitoches Parish; 1880

12-C-3 Box 35 Folder 398
Correspondence regarding
improvements to jail, 1880

12-C-3 Box 35 Folder 399
Promissory notes, statements of
accounts; receipt for payment on
pauper account; January 1881

12-C-3 Box 35 Folder 400
Receipt for payment on account –
pauper allowance; other receipts;
promissory note; statement of account;
cotton invoice; February 1881

12-C-3 Box 35 Folder 401
Receipts; promissory notes; cotton
invoice; statement of account;
settlement of account; receipt for
payment on pauper account;
Pauper’s List; March – November 1881

12-C-3 Box 35 Folder 402
Promissory notes; receipts; invoices;
tax notices for M. E. Long;
December 1881

12-C-3 Box 35 Folder 403
Invoices; promissory notes; statement
of account; receipt; January – June 1882

12-C-3 Box 35 Folder 404
Letter to William Payne regarding his
resignation; tax notices; promissory
notes; receipts; cotton invoice;
July – December 1882

12-C-3 Box 35 Folder 405
Invoices; promissory notes;
statements of accounts; tax notices;
receipts; January – February 1883

12-C-3 Box 35 Folder 406
Legal document, mutual agreement of
the dividingline of properties owned by
Henry Valmont Tessier and the part of
Ile Aux Vaches Plantation belonging to
Marie Eliza Blanchard Payne and called
New Hope, March 2nd 1883

12-C-3 Box 35 Folder 406
Invoices; freight bill; promissory
notes; receipt; statement of account;
March – July 1883

12-C-3 Box 35 Folder 407
Promissory Notes; tax notices; letter
regarding the names of 6 Lilies and
place of purchase; statement of account;
August – December 1883

12-C-3 Box 35 Folder 408
Receipt; promissory notes; tax
notices; invoice; January – February
1884

12-C-3 Box 35 Folder 409
Invoices; promissory notes;
March – August 1884

12-C-3 Box 35 Folder 410
Tax notices; promissory notes;
receipt; September – December 1884

12-C-3 Box 35 Folder 411
Promissory notes; receipts;
January – May 1885

12-C-3 Box 35 Folder 412
Promissory notes; statements of
accounts (some in French); tax notice;
July – November 1885

12-C-3 Box 35 Folder 413
Statements of accounts; promissory
notes; receipt; January – April 1886

12-C-3 Box 35 Folder 414
Promissory notes; tax notice; freight
bill; September – December 1886

12-C-3 Box 35 Folder 415
Statement of account; promissory
notes; receipts; January 1887

12-C-3 Box 35 Folder 416
Land Sale – J. D. Ferguson to J. H.
Williams, Winn Parish, LA., March 1887
Statements of accounts; receipts; tax
notices; promissory notes; Judgment:
J. H. Williams vs. Simon Wheeler;
March – December 1887

12-C-3 Box 35 Folder 417
Statement of account; promissory
notes; January – March 1888

12-C-3 Box 35 Folder 418
Statement of account; promissory
notes; April – August 1888

12-C-3 Box 35 Folder 419
Promissory notes; November 1888

12-C-3 Box 35 Folder 420
Statement of account; promissory
notes; tax notice; December 1888

12-C-3 Box 35 Folder 421
Pocket notebook – list of items
purchased from C. E. Greneaux;
promissory notes; tax notice;
January – March 1889

12-C-3 Box 35 Folder 422
Receipts; promissory notes; bill for
services rendered; statement of
account; May – October 1889

12-C-3 Box 35 Folder 423
Promissory notes; statements of
accounts; tax notice;
November – December 1889

12-C-3 Box 36 Folder 424
Tax notice; receipt; promissory notes;
January 1st – January 13th, 1890

12-C-3 Box 36 Folder 425
Promissory notes; receipt; includes
promissory note to Natchitoches Cane
River Bridge Company from M. E.
Payne; January 18th – January 31st, 1890

12-C-3 Box 36 Folder 426
Promissory notes; February 1890

12-C-3 Box 36 Folder 427
Letter regarding sale of land;
promissory notes; receipts;
statement of account; letter
regarding weight of bales of cotton
sold; March – May 1890

12-C-3 Box 36 Folder 428
Receipts; promissory notes; statement
of account; invoices; June – July 1890

12-C-3 Box 36 Folder 429
Invoices; letter regarding tax stamps
that were issued; statement of account;
receipt; promissory notes;
September – October 1890

12-C-3 Box 36 Folder 430
Statements of accounts; invoices;
receipt; tax notice; promissory notes;
November 1890

12-C-3 Box 36 Folder 431
Invoices; statement of account;
December 1890

12-C-3 Box 36 Folder 432
Invoices; promissory notes;
statements of accounts; January 1891
map of acreage in cultivation, land
along Cane River, 1891; *moved to
Folder 432A,Box 22

12-C-3 Box 36 Folder 433
Promissory notes; statements of
accounts; invoices;
February – April 1891

12-C-3 Box 36 Folder 434
Debt collection letter; promissory
notes; May – July 1891

12-C-3 Box 36 Folder 435
Promissory notes; August 1891

12-C-3 Box 36 Folder 436
Bill for services rendered; statement
of account; promissory notes;
September – December 1891

12-C-3 Box 36 Folder 437
Promissory notes; receipt
January – February 1892

12-C-3 Box 36 Folder 438
Promissory notes; statements of
accounts; tax notice;
March – August 1892

12-C-3 Box 36 Folder 439
Promissory notes; statement of
account; receipts;
September – November 1892

12-C-3 Box 36 Folder 440
Receipts; promissory notes;
statements of accounts;
December 1892

12-C-3 Box 36 Folder 441
Promissory notes; tax notice;
statements of accounts; January 1893

12-C-3 Box 36 Folder 442
Promissory notes; receipts; bill for
services rendered;
February – April 1893

12-C-3 Box 36 Folder 443
Promissory notes; May – July 1893

12-C-3 Box 36 Folder 444
Promissory notes; receipts
October – December 1893

12-C-3 Box 36 Folder 445
Statement of account; promissory
notes; January 1894

12-C-3 Box 36 Folder 446
Promissory notes; tax notice
February – April 1894

12-C-3 Box 36 Folder 447
Promissory notes; statement of
account; May – September1894
Contract Note: Studebaker Brothers
Manufacturing Company for
Studebaker Wagon, M. E. Payne
(September 1894)

12-C-3 Box 36 Folder 448
Promissory notes; receipts;
statements of accounts;
October – December 1894

12-C-3 Box 36 Folder 449
Promissory notes; statement of
account; January 1895

12-C-3 Box 36 Folder 450
Promissory notes;
February – March 1895

12-C-3 Box 36 Folder 451
Promissory notes; statement of
account; April – May 1895

12-C-3 Box 36 Folder 452
Promissory notes; statement of
account; July – September 1895

12-C-3 Box 36 Folder 453
Receipt for cotton; statement of
account; receipts; promissory notes
October – December 1895

12-C-3 Box 36 Folder 454
Promissory notes; statements of
accounts; January 1896

12-C-3 Box 36 Folder 455
Tax notices; receipts; promissory
notes; February – September 1896

12-C-3 Box 36 Folder 456
Promissory notes; statements of
accounts; November 1896

12-C-3 Box 36 Folder 457
Promissory notes; Land Sale:
J. E. Brett to J. H. Williams;
December 1896

12-C-3 Box 36 Folder 458
Promissory notes; tax notices;
receipt; statements of accounts;
January – April 1897

12-C-3 Box 36 Folder 459
Promissory notes; statement of
account with sawmill;
June – December 1897

12-C-3 Box 36 Folder 460
Promissory notes; statements of
accounts; receipts; January 1898

12-C-3 Box 36 Folder 461
Statements of accounts; promissory
notes; tax notices; receipt;
February 1898

12-C-3 Box 36 Folder 462
Promissory notes; statements of
accounts; March 1898

12-C-3 Box 36 Folder 463
Promissory notes; statement of
account; tax notice; receipts;
April – October 1898

12-C-3 Box 36 Folder 464
Promissory notes; statements of
accounts; receipt; November 1898

12-C-3 Box 36 Folder 465
Promissory notes; statement of
account; December 1898

12-C-3 Box 36 Folder 466
Statements of accounts; promissory
notes; January – March 1899

12-C-3 Box 36 Folder 467
Tax notices; bill for services rendered;
statements of accounts; receipts;
promissory notes; April – May 1899

12-C-3 Box 36 Folder 468
Receipts; statements of accounts;
promissory notes; June – August 1899

12-C-3 Box 36 Folder 469
Statements of accounts; tax notice;
receipts; promissory notes;
November – December 1899

12-C-3 Box 36 Folder 470
Cosgrove Plantation, 1894-1896
Mortgage note; Sale of Plantation;
Judgment; Tax Notice

12-C-3 Box 36 Folder 471
Cosgrove Plantation, 1897-1898
Tax Assessment; Mortgage Note; Sale
of Interest in Plantation; Insurance

12-C-3 Box 36 Folder 472
Cosgrove Plantation, 1900
Certificate of Mortgages; Land Lease

12-C-3 Box 37 Folder 473
Promissory notes; Land Lease – N. R.
Randolph leasing Blanchard Place; bill
of lading; January – April 1900

12-C-3 Box 37 Folder 474
Promissory notes; statements of
accounts; May – August 1900

12-C-3 Box 37 Folder 475
Statements of accounts; receipts;
promissory notes; tax notice;
October – December 1900

12-C-3 Box 37 Folder 476
Statements of accounts; promissory
notes; January 1901

12-C-3 Box 37 Folder 477
Statements of accounts; promissory
notes; February – August 1901

12-C-3 Box 37 Folder 478
Statements of accounts; promissory
notes; October – November 1901

12-C-3 Box 37 Folder 479
Land Lease; statements of accounts;
promissory notes; receipts;
January 1902

12-C-3 Box 37 Folder 480
Promissory notes; statements of
accounts; tax notice;
February – April 1902

12-C-3 Box 37 Folder 481
Promissory notes; receipts;
statements of accounts;
June – August 1902

12-C-3 Box 37 Folder 482
Statements of accounts; promissory
note; September – December 1902

12-C-3 Box 37 Folder 483
Receipt; promissory notes; statements
of accounts; tax notice; land lease;
January 1903

12-C-3 Box 37 Folder 484
Bill for services rendered; promissory
notes; statements of accounts;
February – May 1903

12-C-3 Box 37 Folder 485
Statements of accounts; promissory
notes; June – September 1903

12-C-3 Box 37 Folder 486
Promissory notes; statement of
account; November – December 1903

12-C-3 Box 37 Folder 487
Promissory notes; January 1904

12-C-3 Box 37 Folder 488
Promissory notes; January 1904

12-C-3 Box 37 Folder 489
Promissory notes; statement of
account; February – March 1904

12-C-3 Box 37 Folder 490
Sale of Land: Mrs. Josie Lisso (Paul
Lisso, Jr.); promissory notes; tax
notice; April 1904

12-C-3 Box 37 Folder 491
Receipts; statement of account; bill
for services rendered; land lease:
Mrs. M. E. Payne to Henry Harrison;
August – November 1904

12-C-3 Box 37 Folder 492
Receipts; statements of accounts;
promissory notes; land lease:
Mrs. M. E. Payne to Sam E. Pharis;
receipt for Mrs. M. E. Payne –
payment of pew rent, signed by
A. Piegay

12-C-3 Box 37 Folder 493
Land Leases – Alfred Jones, Jeff Hart;
promissory notes; tax notice;
January – March 1905

12-C-3 Box 37 Folder 494
Statement of account; promissory
notes(B. A. Fortson witnessed 3 notes)
May – July 1905

12-C-3 Box 37 Folder 495
Bill for services rendered; promissory
notes; statements of accounts; Land
Lease to Walter Champ & Rueben
Hall; September – December 1905

Tax Assessment, Mrs. M. E. Payne,
1905 *moved to Folder 495A,
Box 22

12-C-3 Box 37 Folder 496
Statement of account; promissory
note; January 1906

12-C-3 Box 37 Folder 497
Promissory notes; invoice;
February 1906

12-C-3 Box 37 Folder 498
Invoice; promissory notes;
March – June 1906

12-C-3 Box 37 Folder 499
Promissory notes; statements of
accounts; January 1907

12-C-3 Box 37 Folder 500
Promissory notes; tax notices;
statement of account;
February – April 1907

12-C-3 Box 37 Folder 501
Statements of accounts; promissory
notes; August – September 1907

12-C-3 Box 37 Folder 502
Shipping invoice; receipt; promissory
notes; November – December 1907

12-C-3 Box 37 Folder 503
Pocket ledger of items purchased;
1908

12-C-3 Box 37 Folder 504
Promissory notes; January 1908

12-C-3 Box 37 Folder 505
Statement of account; promissory
notes; November 1908

12-C-3 Box 37 Folder 506
Statement of account; promissory
notes; December 1908

12-C-3 Box 37 Folder 507
Pocket ledger, items purchased, 1909

12-C-3 Box 37 Folder 508
Statements of accounts; promissory
notes; January – April 1909

12-C-3 Box 37 Folder 509
Statements of accounts;
May – September 1909

12-C-3 Box 37 Folder 510
Statement of account; promissory
notes; October – December 1909

12-C-3 Box 38 Folder 511
Ledger – Roselawn expenses;
1908-1910

12-C-3 Box 38 Folder 512
Promissory notes; January 1910

12-C-3 Box 38 Folder 513
Statements of accounts; March 1910

12-C-3 Box 38 Folder 514
Statements of accounts; mortgage
note; December 1910

12-C-3 Box 38 Folder 515
Promissory notes; December 1910

12-C-3 Box 38 Folder 516
Pocket ledger, items purchased, 1910

12-C-3 Box 38 Folder 517
List of cotton bales sent to compress;
promissory note; statements of
accounts; January – May 1911

12-C-3 Box 38 Folder 518
Promissory notes;
January – February 1912

12-C-3 Box 38 Folder 519
Promissory notes; shipping invoice;
April – July 1912

12-C-3 Box 38 Folder 520
Statement of account; receipts; list of
crops for 1912;
November – December 1912

12-C-3 Box 38 Folder 521
Promissory notes; January 1913

12-C-3 Box 38 Folder 522
Promissory notes; bills for services
rendered; February – July 1913

12-C-3 Box 38 Folder 523
Receipt; promissory note;
August – December 1913

12-C-3 Box 38 Folder 524
Bill for services rendered; receipt;
promissory notes;
January – March 1914

12-C-3 Box 38 Folder 525
Shipping Invoice; bill of lading;
invoice; receipts; April – May 1914

12-C-3 Box 38 Folder 526
Promissory notes; Land Lease – Julian
Hicks & J. W. Burton;
June – October 1914

12-C-3 Box 38 Folder 527
Statements of accounts; receipt from
A. Piegay for funeral; Bill for Services
Rendered: J. C. Keyser, for material
and labor to build and cement vault &
tomb for Mrs. W. Payne;
January – May 1915

12-C-3 Box 38 Folder 528
Promissory notes; list of corn made on
Blanchard Place;
July – November 1915

12-C-3 Box 38 Folder 529
Promissory notes; December 1915

12-C-3 Box 38 Folder 530
Promissory notes; February 1916

12-C-3 Box 38 Folder 531
Bill for services rendered; promissory
notes; November 1916

12-C-3 Box 38 Folder 532
Pocket Expense Ledger, Evergreen
Lodge, 1915-1916

12-C-3 Box 38 Folder 533
Johnson’s Fact Book Revised
Edition A Compilation of Short
Cuts For Saving Labor, 1916

12-C-3 Box 38 Folder 534
Receipts; promissory note;
September – October 1917

12-C-3 Box 38 Folder 535
Invoices; promissory note;
November 1917

12-C-3 Box 38 Folder 536
Invoices; promissory note;
November 1917

12-C-3 Box 38 Folder 537
Bill of lading; promissory note;
receipt; November 1917

12-C-3 Box 38 Folder 538
Promissory notes; December 1917

12-C-3 Box 38 Folder 539
Sales receipts; March 1918

12-C-3 Box 38 Folder 540
Sales receipts; April – May 1918

12-C-3 Box 38 Folder 541
Promissory notes; November 1918

12-C-3 Box 38 Folder 542
Promissory notes; January 1919

12-C-3 Box 38 Folder 543
Property Transfer – J. H. Williams &
N. L. Bird; correspondence regarding
payment of a bill; May – June 1919

12-C-3 Box 38 Folder 544
Promissory notes; September 1919

12-C-3 Box 38 Folder 545
Promissory notes; bill for
merchandise; December 1919

12-C-3 Box 38 Folder 546
Promissory notes; correspondence
regarding merchandise shipped;
February – March 1920

12-C-3 Box 38 Folder 547
Promissory note; Crop Lien – Julius
Davis, Jr. to R. B. & J. H. Williams;
September 1920

12-C-3 Box 38 Folder 548
Promissory notes; October –
November 1921

12-C-3 Box 38 Folder 549
Promissory notes; January – May
1922

12-C-3 Box 38 Folder 550
Promissory notes; October 1922

12-C-3 Box 38 Folder 551
Promissory notes; November –
December 1922

12-C-3 Box 38 Folder 552
Promissory notes; October 1923

12-C-3 Box 38 Folder 553
Promissory notes; November 1923

12-C-3 Box 38 Folder 554
Legal Documents – Vendor’s Lien:
A. W. Curry and Rosalia Carpenter
to J. H. Williams; February 1924

12-C-3 Box 38 Folder 555
Judgment – J. H. Williams vs.
Sam Walker;
Judgment – J. H. Williams vs.
Peter Hardy;
promissory notes; March – October 1924

12-C-3 Box 38 Folder 556
Mortgage, James F. Blakely; 1926

12-C-3 Box 39 Folder 557
Griffith’s Cotton Year Book Season
1929, Statistical Records…

12-C-3 Box 39 Folder 558
Agreement to buy pecans from Mrs.
Eliza Payne Williams signed by
N. Delouche; 1930

12-C-3 Box 39 Folder 559
Sampling of cancelled checks: includes
one written to Llano Cooperative; 1930

12-C-3 Box 39 Folder 560
Gin Receipt, Alma Gin; 1932
Invoices; 1934

12-C-3 Box 39 Folder 561
Sales tickets, statements of accounts,
bill for services rendered;
February – April 1935

12-C-3 Box 39 Folder 562
Bill for services rendered, statements
of accounts, invoice;
August – September 1935

12-C-3 Box 39 Folder 563
Sales ticket, statements of accounts;
November 1935

12-C-3 Box 39 Folder 564
Request to buy hay; 1937

12-C-3 Box 39 Folder 565
Cotton Book Calculator &
Picking Record

12-C-3 Box 39 Folder 566
Promissory note; 1957

12-C-3 Box 39 Folder 567
Proposal for insurance, 1956

12-C-3 Box 39 Folder 568
Letter to Plantation Managers from
J. H. Williams specifying regulations
for purchases and other expenses, 1958

12-C-3 Box 39 Folder 569
Air Bill for parts ordered, 1969

12-C-3 Box 39 Folder 570
Specifications and Contract
Documents For Construction of Point Place
Subdivision Unit 3 Located in Natchitoches
Parish, Louisiana for J. H. Williams Owner,
June 1973

12-C-3 Box 39 Folder 571
Subpoena, 1986

12-C-3 Box 39 Folder 572
Shipping invoice, 1989

12-C-3 Box 40 Folders 573-582
Documents, Not Dated

J. H. Williams, Group 4: Business, Series 2: Documents & Ledgers
Series 2: Documents & Ledgers

12-C-4 Box 44 Store Ledger, Montgomery,
Louisiana, 1907

12-C-4 Box 45 Cotton Ledger, 1892-1898

12-C-4 Box 46 Ledgers, 1921, 1952, others
not dated

11-A-Top Box 47 Agriculture Day Books

11-A-Top Box 48-52 Agriculture Business Files

11-A-1 Box 53 Bulletin Letters

11-A-1 Box 54 1963

11-A-1 Box 55 Invoices, 1942

11-A-2 Box 56 Cotton Gin Ledgers, 1950-1956
Tax Documents, 1938-1948
Invoices, 1956-1966

11-A-2 Box 57 Unbound ledgers, 1948-1958
Payroll & bank statements, 1959

11-A-2 Box 58 Payroll ledgers, 1952-1953, 1956-1957
Ledgers, 1949, 1958

11-A-3 Box 59 Invoices, 1945-1946

11-A-3 Box 60 Invoices 1945-1946

11-A-3 Box 61 Purchase Orders 1965-1968
Receipts 1955
Invoices 1966-1967
Ledger 1953

11-A-3 Box 62 Farm Supply Account 1955-1957

11-A-3 Box 63 Invoices & Ledgers 1954
Taxes 1950-1953
Invoices 1957-1962

11-A-3 Box 64 Receipt Ledgers 1952

11-A-3 Box 65 Ledger

11-A-4 Box 66 Invoices

11-A-4 Box 67 Receipt Books

11-A-5 Box 68 Invoices 1955
Screwworm 1963

11-B-Top Box 69 Invoices 1951

11-B-Top Box 70-75 Agriculture Day Books

11-B-Top Box 76 Farm Day Books

11-B-1 Box 77 Cotton Gin Ledgers 1953
Bank Receipts 1958

11-B-1 Box 78 Invoices & Ledgers 1954
Taxes 1950-1953
Invoices 1957-1962

11-B-1 Box 79 Documents

11-B-2 Box 80 Statements of accounts, 1953

11-B-2 Box 81 Invoices 1957-1959, 1962

11-B-2 Box 82 Invoices 1951

11-B-3 Box 83 Cotton Gin Receipts 1965-1966
Business Correspondence 1954

11-B-3 Box 84 Receipts 1951
Cotton Sales Receipts 1963
Payroll Records 1963

11-B-3 Box 85 Invoices (A-M), 1952

11-B-4 Box 86 Ledgers, Accounts, Receipts, 1944,
1948-1949, 1955, 1961

11-B-4 Box 87 Ledgers 1945-1947

11-B-4 Box 88 Ledgers

11-B-5 Box 89 Expense ledgers 1957-1961; payroll
sheets 1949; ledger sheets 1935; sales
books 1964; USDA agricultural
publications

11-B-5 Box 90 Statements of accounts, 1956

11-B-5 Box 91 Store Invoices (N-Z), 1952

11-C-4 Box 92 Invoices 1967

11-C-4 Box 93 Insurance, Receipts, 1951

11-C-4 Box 94 Ledgers 1941-1948
Legal Briefs 1940
Receipts 1944

11-C-5 Box 95 Invoices 1956

11-C-5 Box 96 Correspondence 1967-1968
Invoices 1953

11-C-5 Box 97 Business Accounts, Correspondence;
1969

11-D-1 Box 98 Correspondence 1967-1968

11-D-1 Box 99 Invoices 1962

11-D-1 Box 100 Invoices 1950

11-D-2 Box 101 Business Expense Records 1969

11-D-2 Box 102 Business Records 1967

11-D-2 Box 103 Store Records 1955-1957

11-D-3 Box 104 Receipts Ledgers 1957

11-D-3 Box 105 Farm Supply Accounts 1955-1957

J. H. Williams, Group 4: Business, Series 3: Correspondence
Series 3: Correspondence

12-C-3 Box 42 Folder 589
Report on Cotton Ginning, 1923

12-C-3 Box 42 Folder 590
Correspondence, 1949-1951

12-C-3 Box 42 Folder 591
Correspondence, 1952-1956

12-C-3 Box 42 Folder 592
Correspondence, 1958
Includes:Letter regarding geese given to St.Joseph’s Home
Letter requesting permission to build
an all-weather road from Winnfield
highway to Saline Bayou

12-C-3 Box 42 Folder 593
Correspondence, 1959-1960

12-C-3 Box 42 Folder 594
Script, “Gerty the Goose”

12-C-3 Box 42 Folder 595
Correspondence, 1961-1963

12-C-3 Box 42 Folder 596
Correspondence, 1965

12-C-3 Box 42 Folder 597
Correspondence, 1966-1968

12-C-3 Box 42 Folder 598
Correspondence, 1969

12-C-3 Box 42 Folder 599
Correspondence, 1983-1986

12-C-3 Box 42 Folder 600
Correspondence, not dated

J. H. Williams, Group 4: Business, Series 4: Photos
Series 4: Photos

12-C-3 Box 43 Folder 601
Pecan trees, not dated

12-C-3 Box 43 Folder 602
Trees, not dated

12-C-3 Box 43 Folder 603
Trees, not dated

12-C-3 Box 43 Folder 604
Cedar Grove Plantation Store and
cotton gin, not dated

12-C-3 Box 43 Folder 605
NPPJ trash dumpsters, not dated

12-C-3 Box 43 Folder 606
NPPJ trash dumpsters, not dated

12-C-3 Box 43 Folder 607
Truck accident; roads; not dated

12-C-3 Box 43 Folder 608
Animal Science exhibit; parade;
not dated

12-C-3 Box 43 Folder 609
Cotton & other crops, farm equipment,
not dated

12-C-3 Box 43 Folder 610
Cotton gin and vehicles, not dated

12-C-3 Box 43 Folder 611
Cotton gin, bales of cotton, vehicles,
not dated

12-C-3 Box 43 Folder 612
Livestock, aerial view of cotton gin,
cotton gin, not dated

12-C-3 Box 43 Folder 613
Cedar Grove Plantation Store, 1982

12-C-3 Box 43 Folder 614
Brown cotton, 1983

12-C-3 Box 43 Folder 615
Storm damage, not dated

12-C-3 Box 43 Folder 616
Cedar Grove Plantation Store, cotton
gin, J. H. Williams; 1982; others
not dated

12-C-3 Box 43 Folder 617
Museum, not dated

12-C-3 Box 43 Folder 618
Cedar Grove Plantation Store,
not dated

12-C-3 Box 43 Folder 619
Cedar Grove Plantation Store,
not dated

12-C-3 Box 43 Folder 620
Cotton gin, Cedar Grove Plantation
Store, not dated

12-C-3 Box 43 Folder 621
Unidentified house, not dated

12-C-3 Box 43 Folder 622
Unidentified men with livestock;
matted photo, not dated (3)

12-C-3 Box 43 Folder 623
Farm machinery, not dated

12-C-3 Box 43 Folder 624
Pecan sprayer and harvester, 1970

12-C-3 Box 43 Folder 625
Farm workers and equipment,
not dated

12-C-3 Box 43 Folder 626
Cotton harvesting machinery,
not dated

12-C-3 Box 43 Folder 627
Tractors, hay baler, group of people
with tractors; not dated

12-C-3 Box 43 Folder 628
Unloading geese shipped in from
producer in New Mexico, not dated

12-C-3 Box 43 Folder 629
Geese (Department of Agriculture &
Immigration photo), not dated

12-C-3 Box 43 Folder 630
Geese and unidentified men,
not dated

12-C-3 Box 43 Folder 631
Geese in cotton fields, not dated

12-C-3 Box 43 Folder 632
Aerial views of land and river,
unidentified, not dated

12-C-3 Box 43 Folder 633
Aerial views of land, unidentified,
not dated

12-C-3 Box 43 Folder 634
Aerial views of land and river,
unidentified, not dated

12-C-3 Box 43 Folder 635
Aerial views of land and river,
unidentified, not dated

12-C-3 Box 43 Folder 636
Unidentified men on bridge, not dated
Flooded buildings, unidentified,
not dated

J. H. Williams, Group 4: Business, Series 5: Advertisements
Series 5: Advertisements

12-C-3 Box 41 Folder 583
Proprietors in Shreveport, LA.:
N. Gregg
Kalmbach-Burckett Company
Dr. Burgess H. Harrison and Dr. Frank
J. Harrison

12-C-3 Box 41 Folder 584
Proprietors in New Orleans, LA.:
I. L. Lyons & Co.
New York Steam Dyeing and Cleaning
Works
Hotel Dieu, the Infirmary of the Sisters
of Charity

12-C-3 Box 41 Folder 585
Proprietors in Whitecastle, LA.:
Whitecastle Lumber & Shingle Co.,
Limited

12-C-3 Box 41 Folder 586
Proprietors in Dallas, TX.:
Perkins Dry Goods Company

12-C-3 Box 41 Folder 587
Proprietors in New York and others:
F. A. Foster & Co. Inc.
Literature Series
Chambers Thermowell (kettles)

12-C-3 Box 41 Folder 588
Proprietors:
Northern Pacific, Yellowstone Park Line
Packard 7-26 Sedan, Five Passengers

J. H. Williams, Group 4: Business, Series 6: Museum
Series 6: Museum

12-C-4 Box 106 Delta Air Lines – Pen & Ink renderings
of aircraft, not dated

12-C-4 Box 106 Folder 637
Informational sheet on Fred Takasumi
and his pen/ink renderings of aircraft
*moved to Box 22 Folder 637

12-C-4 Box 106 Folder 638-660
Pen/ink renderings of Delta aircraft

12-C-4 Box 107 Folder 661
Business cards, poems, articles

12-C-4 Box 107 Folder 662
Cartoon, business cards, poems

12-C-4 Box 107 Folder 663
Chain letter, cartoons, jokes

12-C-4 Box 107 Folder 664
Cartoons, jokes, poems

12-C-4 Box 107 Folder 665
Poem, “Roselawn” by Mr. M. H. Carver
Jokes, cartoons, articles

12-C-4 Box 107 Folder 666
Cartoons, poems, jokes

12-C-4 Box 107 Folder 667
Poems, jokes, cartoons; stock
certificate: United Gas & Petroleum Company,
issued to O. L. Scarborough, April 1st 1915

12-C-4 Box 108 Folder 668
Texas Governor William “Bill” P.
Clements, Jr., visit to Natchitoches,
Louisiana, 1989

12-C-4 Box 108 Folder 669
Correspondence thanking Mr. Williams
for the opportunity to tour his
museum, 1980-1990, others
not dated

12-C-4 Box 108 Folder 670
Cards thanking Mr. Williams for the
opportunity to tour his museum,
1957-1990, others not dated

12-C-4 Box 108 Folder 671
“Thank You” messages from children
for letting them tour his museum,
1985, others not dated

12-C-4 Box 108 Folder 672
Business card, invitations, postage
stamp, discount coupons, name tag, campaign
material: Earl Morris for sheriff; 1951-1989,
others not dated

12-C-4 Box 108 Folder 673
Chain letter; article, not dated

12-C-4 Box 108 Folder 674
Newspaper & journal articles,
not dated

12-C-4 Box 108 Folder 675
Time Life Demo Record (33 1/3 RPM),
“The Beethoven Bicentennial
Collection”, not dated

12-C-4 Box 108 Folder 676
Inspirational booklets

12-C-4 Box 108 Folder 677
Letterhead stationery

12-C-4 Box 109 Subject Files: A-F

12-C-4 Box 110 Subject Files: G-P

12-C-5 Box 111 Subject Files: Q-Y

12-H-5 Scrapbooks 1-7

J. H. Williams Collection: Items in Art Cabinet
Items in Art Cabinet:
Art Cabinet Drawer 4 A
Folder 326 Inventory of J. H. Williams Estate,
Community and Separate Property
listed, handwritten, not dated

Folder 688 Hodges Gardens foldout pamphlet
with map of park on reverse side,
not dated

Folder 689 Blueprints, Opera House & office,
not dated
Map # 2081

Art Cabinet Drawer 2
Folder 690 Blueprints, brick business
building for J. H. Williams,
not dated

Art Cabinet Drawer 5
Folder 692 Propaganda posters,
not dated

Art Cabinet Drawer 13
Folder 691 Blueprints, (4), brick business
building to be erected for J. H.
Williams, not dated

Art Cabinet Drawer 12
Folder 708 WWII, Print by S/SGT Rudy Wedow,
“Demolished Pillbox Siegfried
Line Near Roetgen,
16 September 44”; reproduction

Folder 709 WWII, Print by S/SGT Rudy Wedow,
“DD Bailey Bridge Across Roer
River at Duren, Germany
28 February 45”; reproduction

Folder 710 WWII, Print by S/SGT Rudy Wedow,
“Timber Trestle Near Mausbach,
25 Sept 44”; reproduction

Folder 711 WWII, Print by S/SGT Rudy Wedow,
“Floating Steel Treadway Bridge
Across the Meuse River at Hastiere,
Belgium, 7 Sept 44”; reproduction

J. H. Williams Collection: Items in Map Cabinet # 4
Items in Map Cabinet # 4:
Drawer 1
Folder 693 Survey Map, Vienna Plantation, 1931

Folder 694 Building layout plan, Cedar Grove
Plantation, 1948

Folder 695 Building layout plan, Cedar Grove
Plantation, 1948

Folder 696 Plans, extension to J. H. Williams gin,
Elevations, sheet 1 0f 7, not dated

Folder 697 Plans, extension to J. H. Williams gin,
Roof Framing Plan, sheet 2 of 7,
not dated

Folder 698 Plans, extension to J. H. Williams gin,
Sections & Bridging, sheet 3 of 7,
not dated

Folder 699 Plans, extension to J. H. Williams gin,
Sections, sheet 4 of 7, not dated

Folder 700 Plans, extension to J. H. Williams gin,
Connection Details, sheet 5 of 7, not dated

Folder 701 Plans, extension to J. H. Williams gin,
Fabrication Details, sheet 6 of 7, not dated

Folder 702 Plans, extension to J. H. Williams gin,
Foundation Plan & Details, sheet 7 of 7,
not dated

Folder 703 Vienna Place, cotton acreage survey, 1935

Folder 704 Cotton acreage, location unknown,
not dated

Folder 705 Hunt Place, cotton acreage, not dated

Folder 706 Blanchard Place, cotton acreage survey,
not dated

Folder 707 Aerial view composite, Red River,
New Orleans District, 1948

Judge R. B. Williams Collection

ACC. 159

The Judge R.B. Williams Collection—sixteen folders containing sixty-one items–adds interesting details to the commercial and personal history of Natchitoches. Business papers are dated from 1871 through the end of the nineteenth century. Women’s activities of the early twentieth century are reflected in clippings and yearbooks. Other items add to the history of Grant and Natchitoches parishes.

Topics Indexed:

Aaron, Jeff:  obituary of

American Cemetery:  history

Blanchard, E. O. :  home of

Boyd, Thomas Duckett:  Biographical sketch

Business records:  Natchitoches Parish stores

Catholic Woman’s Club:  Natchitoches

Clothing:  catalog

Colfax, Louisiana:  1917 description

Colfax, Louisiana:  riot, Dunn’s account

Cunningham, C. M.:  speech

Daughters of the American Colonists:  marker

Dormon, Caroline:  land of

Ducournau, Jean Adolphe:  land of

Dunn, Milton:  writings, published

Education:  business

Grant Parish:  reconstruction troubles

Hertzog, Suzette:  land of

Highway Commission:  Natchitoches Roads

Horses:  pictures of

Hotel Dieu:  history

Household goods:  catalog

—-Natchitoches Parish

—-plantation

Hunter, Mary:  biographical data about

Ku Klux Klan:  editorial about

LaCaze, Mary:  obituary

LeCompte, Ambroise:  land of

Lesche Club:  clipping about

McElroy, Bud:  murdered

Nash, Christopher Columbus:  biography

Natchitoches Art Colony:  clipping about

Natchitoches, Louisiana: buildings

NSU:  committee on history and archives

—-history project

—-fiftieth anniversary

Payne, William:  appointments

Poems:  notebook of

Prohibition:  beverage

Reconstruction:  Grant Parish

Redbones:  objection to term

Religion:  women’s participation

Rice Farming:  pictures of

Rotary Club:  prize

St. Michael’s convent:  demolition of

Salt works:  history of

Sheib, Edward E.:  biographical sketch

Sisters of Charity:  Hotel Dieu

Soule Commercial College and Literary Institute

Sugar cane:  pictures

United Daughters of the Confederacy:  yearbooks

Walters, Needom:  arrested

Watson, Eugene P.:  academic achievements

Williams & Brothers:  business papers

Williams, J. H.:  appointment

Williams, J. H.:  obituary

Williams, John:  flier for

Williams, Malinda:  mentioned

Williamson Museum:  brochure

Women’s albums:  poetry

Women’s clubs:  Catholic Woman’s Club

—United Daughters of the Confederacy

Women’s suffrage:  Natchitoches

 

Location: 1-F-2

Box 1, Folder 1           Business papers, 1871-1874-see also folder 1b in OS Misc. Box 3

                                                located at 1-E-4

Box 1, Folder 2           Legal papers, 1858, 1905-see also folder 2b in OS Misc. Box 3

                                                located at 1-E-4

Box 1, Folder 3           Legal papers, no date

Box 1, Folder 4           Educational papers, 1875, 1934, and undated

Box 1, Folder 5           Miscellaneous writings

Box 1, Folder 6           Miscellaneous writings

Box 1, Folder 7           Genealogical Data

Box 1, Folder 8           Newspaper clippings

Box 1, Folder 9           Ledger

Location: 1-F-2

Box 2, Folder 10         Rice Booklet

Box 2, Folder 11         Book of Poems (handwritten and clippings)

Box 2, Folder 12         Small, undated catalog

Box 2, Folder 13         Catholic Woman’s Club

Box 2, Folder 14         United Daughters of the Confederacy

Box 2, Folder 15         Booklets: Hotel Dieu. Christopher Columbus Nash

Box 2, Folder 16         Ledger

8-B-Top                      Set of plans for house, undated (OS Box 1)

Offshore chart of Louisiana, 1956 (OS Box 1)

Location: 1-E-4

OS Misc. Box 3          Folder 1b & 2b

William Payne, appointment as Notary Public, parish of Natchitoches; May 28, 1855

William Payne, appointment as Notary Public, parish of Natchitoches; July 28, 1855

Letter to H. Smith & Co. from J. H. Williams, February 4, 1871; re: his consignment of flour for them to sell

Letter to J. L. Hill & Co. from L. E. Marbury, February 10, 1871; re: place his draft in his account & dispose of his consignment of butter

Letter to L. E. Marbury from H. Smith & Co., February 12, 1871; re: his net proceeds for sale of flour

Letter to L. E. Marbury from H. Smith & Co., February 14, 1871; re: his net proceeds for sale of rice

Letter to L. E. Marbury from H. Smith & Co., February 15, 1871; re: consignment of butter to be sold

Letter to H. Smith & Co. from unknown; February 28, 1871; re: flour has been shipped

Ledger sheet, Williams Bros. Account, March 31st, no year

Ledger sheet, Milton Dunn Account, February 28, 1874

Location: Art Drawer 8

Land Plat Maps:

Folder 1                      Owner: J. E. Keegan, location – 2 M. S. E. Campti,  February 17, 1937: Operator: J. E. Keegan

Folder 2                      Owner: Eliza Payne Williams, location – 3 M. N. E. Natchitoches  on Cane & Red Rivers, February 1, 1937; Operator:  J. H. Williams

Folder 3                      Owner: Hughes & Baron, location – 3 M. N. Natchitoches on Cane River Lake, May 19, 1937; Operator: J. H. Williams

Folder 4                      Owner: J. H. Williams, location – 2 M. S. E. Natchitoches on Cane River Lake, May 17, 1937; Operator: J. H. Williams

Folder 5                      Owner: J. H. Williams, location – 3 M. S. E. Natchitoches on Cane River Lake, May 24, 1937; Operator: J. H. Williams

*Note: The archivist before 1988 put small collections together in boxes that were either 8 ½ x 11″ or 8 ½ x 14″ in size, numbered the boxes and designated the boxes as “Miscellaneous” since they contained multiple collections.  The archivist before 1988 decided that material larger than 11 x 14″ would be put in boxes large enough to accommodate them and designated the boxes as “Oversize” (or OS) boxes.  Also, materials that were in collections – because of lack of money & supplies – were put together in the oversize boxes – thus creating  “Oversize (or OS) Miscellaneous boxes.”

Ora Williams Collection

ACC. 597

This collection consists of 21 boxes of materials donated by Ann Brittain regarding Lyle Saxon and the Federal Writers’ Project, Francois Mignon, Cammie G. Henry, Ora Williams, and R. B. Williams.

 April 1991 addition

Location          Box     Folder          Contents

                                                Lyle Saxon

19-G-1            1          1          Writings in the French Language in Louisiana in the XIX

Century:  Biographic and Bibliographic Essays by Edward

Laroque Tinker, French translation by M. T. Rossi, Federal

Writers’ Project, New Orleans, Louisiana, 1939, book in

New Orleans Public Library, marked original.

                                    2          1928 Calendar of events and appointment book

                                                Francois Mignon

                        2          3          Typescript of Francois Mignon’s columns, part 1

                        3          4          Typescript of Francois Mignon’s columns, part 2

                        4          5          Typescript of Plantation Memo, part 1

                        5          6          Typescript of Plantation Memo, part 2 and index cards for

Plantation Memo, 10/31/1972, A-Z

                        6          7          Francois Mignon’s notebook

                                    8          Material from John H. Martin of 404 South Commerce

Street, Natchez, Mississippi to Francois Mignon c/o Estate

of John H. Henry Senior, Melrose, LA

                                                Cammie G. Henry

                                    9          1 address book

                                                Ora Williams

                                    10        1 letter to Donald Foss, Director of Library school at LSU

from Ora Williams recommending Sharon Stoker to  graduate study in Library Science, 1/8/1974

                                    11        Southern Feature Service, stationary

19-G-2            6          12        Art of Kuba, catalogue by Regina A. Perry, Anderson

Gallery, Virginia Commonwealth University, Richmond,  Virginia

                                    13        Jallon, James Register, Mid-South Press, Shreveport, 1968

                                    14        Pamphlet on Tensas Parish

Lyle Saxon/Federal Writers’ Project

19-G-3            1                      Transcripts and receipts

2                      McDonogh letters (Index-1820)

3                      McDonogh letters (1821-1864 and other material)

4                      Folklore

5                      Folklore

                        Francois Mignon

6                      Various materials

7                      Newspaper Natchitoches Times, 1925

                        R. B. Williams

19-G-4            8                      Cases from law school

9                      Law school material

                        Publications

19-G-5            10                    Books and magazines in French

19-G-4            11                    Various small publications

19-G-5            12                    Art print books

19-G-4            13                    Music books

14                    Magazines

                        Photographs

19-G-5            15                    Farm Security Administration, architectural of Melrose,

Natchez, Mississippi, various

 2009 addition

 

Box 1               Folder 1          Theme Form

                        Folder 2          Theme & Paragraph Development

                        Folder 3          Subject – Verb Exercises T.V.

                        Folder 4          Sentences (T. V. Lectures)

                        Folder 5          Prefixes, Roots 101

                        Folder 6          Pronoun and Antecedent Agreement

                        Folder 7          Pronouns T. V.

                        Folder 8          Reading List

                        Folder 9          Instructions for Writing Research Papers

                        Folder 10        Outline Eng. 207 Intro.

                        Folder 11        Parts of Speech

                        Folder 12        Eng. 102 The Open Boat; Cran – Blue Hotel

                        Folder 13        Dante

                        Folder 14        Judges District Meeting, Natchitoches, 1969

                        Folder 15        Lloyd Wenk at Melrose, Dec. 1st 1984, news article

                        Folder 16        Bible as Literature

                        Folder 17        Chaucer’s Pardoner

                        Folder 18        The Prioresse – Chaucer

                        Folder 19        Eng. 202 Chekhov

                        Folder 20        Christmas — 12 Days – Satire

                        Folder 21        Coleridge – Rime of the Ancient Mariner

                        Folder 22        Dante

                        Folder 23        Robert Frost

                        Folder 24        Eng. 202 – Goethe

                        Folder 25        Hemingway

Box 2               Folder 26        Houseman – To An Athlete

                        Folder 27        Eng. 202 – Ibsen

                        Folder 28        Eng. 202 – Melville

                        Folder 29        Eng. 202 – Milton

                        Folder 30        Milton

                        Folder 31        Eng. 202 – Shakespeare – Macbeth

                        Folder 32        Eng. 202 – Shakespeare Notes

                        Folder 33        Shaw – Major Barbara

                        Folder 34        Thackeray

                        Folder 35        John Updike

                        Folder 36        Wordsworth & Coleridge

                        Folder 37        Adjectives

                        Folder 38        Adverbs

                        Folder 39        Model Bibliographical Entries

                        Folder 40        Clauses

                        Folder 41        Comma Exercise

                        Folder 42        Common Errors

                        Folder 43        Complements

                        Folder 44        Flannery O’Connor

                        Folder 45        Natchitoches Parish Library

                        Folder 46        The Novel

                        Folder 47        Flannery O’Connor

                        Folder 48        Poetry – Meaning of

                        Folder 49        Eng. 205 – Pope “Rape of the Lock”

                        Folder 50        Shakespeare – Hamlet

                        Folder 51        Negro Dialect

                        Folder 52        Conjunctions

                        Folder 53        Eng. 100 Prepositions and Conjunctions

                        Folder 54        English 100 – Phrases

                        Folder 55        English 100 – The Use of the Dictionary

                        Folder 56        English 100 – Punctuation Notes

                        Folder 57        Eng. 101 – Spelling

                        Folder 58        English 100 – Spelling, Misspelled Words

                        Folder 59        English 100 – Spelling

                        Folder 60        Model Footnotes — First References

Box 3               Folder 61        Kate Chopin

                        Folder 62        Chopin, LA.; Uncle Tom’s Cabin

                        Folder 63        England

                        Folder 64        Elizabeth II, Queen of England

                        Folder 65        Church – Catholic Property by Dr. John Sibley, 1813

                        Folder 66        Photos, Chandeliers of the Church of the Immaculate

                                                Conception

                        Folder 67        Civil War, the Red River Campaign

                        Folder 68        Claitor’s

                        Folder 69        Colquitt, Dr. – Walter and Eleanor

                        Folder 70        Old French Colony; Towanda, PA; refuge for  Marie Antoinette

                        Folder 71        Correspondence

                        Folder 72        Charles Cunningham’s death

                        Folder 73        Current Sauce March 19, 1914

                        Folder 74        Donald Davidson; “A Touch of Snow” by M. E. Bradford

                        Folder 75        “Pap” Dean from Colfax, LA.

                        Folder 76        Hermann B. Deutsch – N. O. Columnist-Author

                        Folder 77        Jimmie Davis (New York Times article)

                        Folder 78        Randall A. Detro

                        Folder 79        Diary – Filbert Cloutier, Sept. 29, 1864

                        Folder 80        “A Picture of Northwest Louisiana of 1836-1842

                                                The Diary of William S. Toumey, A Young Lawyer of Natchitoches”

                        Folder 81        Webster’s Notebook Dictionary

                        Folder 82        “The Cyclopeedy” by Eugene Field

                        Folder 83        Caroline Dormon

                        Folder 84        Drawings

                        Folder 85        Norm Fletcher

                        Folder 86        Folk Festival

                        Folder 87        Fort De La Boulaye

                        Folder 88        Frank Flinn, “A Yankee in Louisiana”

                        Folder 89        Fort Jesup

                        Folder 90        Fort St. Jean Baptiste des Natchitoches

                        Folder 91        Furniture

                        Folder 92        Grand Ecore

                        Folder 93        Drs. Joe & Alice Holoubek and family

                        Folder 94        Tante Huppé House

                        Folder 95        Gourds

                        Folder 96        Grits Gresham

                        Folder 97        Winnfield Scott Hancock

                        Folder 98        Lucille Hendrick

                        Folder 99        Genealogy

                        Folder 100      Minden High School, 1926

                        Folder 101      Ray E. Garland

                        Folder 102      Ingram Family

                        Folder 103      Betty Jones

                        Folder 104      Clementine Hunter – Birthday Party, 1985

                        Folder 105      Invitations – weddings, anniversary

                        Folder 106      Journalist – Will Branan

                        Folder 107      John F. Kennedy – assassination & biography

                        Folder 108      Dr. John S. and Mrs. Kyser

                        Folder 109      Laureate House

                        Folder 110      Lawrence Lembo

                        Folder 111      Lemée House

                        Folder 112      Levy House

Box 4               Folder 113      Literature – Southern

                        Folder 114      Los Adaes map

                        Folder 115      Beth Cloutier

                        Folder 116      Louisiana Lore on Governor Claiborne

                        Folder 117      L. S. U. Early History by J. Fair Hardin

                        Folder 118      L. S. U. Library School

                        Folder 119      LA. Archives Foundation

                        Folder 120      L. O. D. A. (Louisiana Outdoor Drama

                                                Association)

                        Folder 121      Nedda Logan

                        Folder 122      “Last Island”, August 10th 1856

                        Folder 123      Louisiana Lore

                        Folder 124      Mrs. Murrell Childress (Mrs. Garland’s oldest sister), photo

                        Folder 125      Bayou Folk Museum, Cloutierville, LA.

                        Folder 126      Published – Negro (Slavery Days) Incomplete 2nd carbon

                        Folder 127      Natchitoches – 250th Anniversary

                        Folder 128      Negro in American Painting (book)

                        Folder 129      Natchitoches

                        Folder 130      Natchitoches – Place-Names Research

                        Folder 131      Natchitoches – Maps, trails

                        Folder 132      Library – Literary Hall of Fame

Box 5               Folder 133      Secretary – Louisiana writers and writings

                        Folder 134      Natchitoches Historic Sites Documentation

                        Folder 135      Photos of Melrose, sights in Natchitoches, postcards, other unidentified locations, news article on Clementine Hunter

                        Folder 136      Natchitoches History

                        Folder 137      Natchitoches History by Irma S. Willard

                        Folder 138      Cane River History

                        Folder 139      Bradford – How Come Christmas?

                        Folder 140      Coralie Buard – photographs

                                                Purchase of Buard diary from Emma Hyams

                                                Grace Tarleton Aaron – poetry

                                                “Confederacy’s Last-Ditch Stand”, 1965, news article

                                                “Winnie Davis The Original Daughter of the Confederacy”, 1952, article

                        Folder 141      Diary —  Coralie Buard, photocopied

                        Folder 142      History – Louisiana

                        Folder 143      Painting

Box 6               Folder 144      Articles, photos, Natchitoches

                        Folder 145      Architecture – plantation homes

                        Folder 146      Art Department – Tulane – Coloring Books on Historical Preservation

                        Folder 147      Audubon

                        Folder 148      Bowie Knife

                        Folder 149      “A Christmas Sermon” by Roarke Bradford

                        Folder 150      Art Gallery Cane River

                        Folder 151      Association of Catholic Women Constitution and By-Laws

                        Folder 152      Audubon

                        Folder 153      Book review of The Forgotten People

                        Folder 154      Buard Family History

                        Folder 155      Diary – Buard Contract

                        Folder 156      Coralie Buard Diary, duplicate transcript

                                                Trail of the Bowie Knife by Sam Mims

                        Folder 157      Williams building

                        Folder 158      English 100 – Principle Parts of Verbs

                        Folder 159      Who, Whom

                        Folder 160      O. G. W. – Distinguished Alumni

                        Folder 161      Williams Genealogy

                        Folder 162      J. H. Williams, Goose Chase

                        Folder 163      Joe Payne Williams – family

                        Folder 164      Weaving

Box 7               Folder 165      Professional Correspondence

                        Folder 166      Cradle Roll Certificate, Good Pine Bible School,

                                                Ora Margurite Garland

                        Folder 167      “Mr. Miller” by Ora Williams

                        Folder 168      Mother Florence – Biographical History

                        Folder 169      Tri Sigma

                        Folder 170      Williams – Silver

                        Folder 171      Speeches

                        Folder 172      Speech on Faulkner

                        Folder 173      Tribute to Mr. Eugene Christmas, NSU

                        Folder 174      English 101 – Euripides

                        Folder 175      “The Road From Colonus” by E. M. Forster

                        Folder 176      The Epic

                        Folder 177      Atreus – House of Greek gods – genealogy

                        Folder 178      Mythology Speech

                        Folder 179      English 201 – Iliad

                        Folder 180      Greece, postcards

                        Folder 181      Myth on Modern Stage

                        Folder 182      Greek Drama

                        Folder 183      Greek Drama

                        Folder 184      Greek Drama, comedy

                        Folder 185      Introduction to Greek Literature

                        Folder 186      The Epic – study sheet

                        Folder 187      Bibliography – Greek & Roman Literature

                        Folder 188      Hellenistic Philosophy

                        Folder 189      Hercules – 12 Labors

                        Folder 190      Hesiod

                        Folder 191      Homeisc Problem

                        Folder 192      ILIAD – Lecture notes

                        Folder 193      The ILIAD – study sheet

                        Folder 194      Mythology – Greek Religion

                        Folder 195      Odyssey – Notes

Box 8               Folder 196      Olympic Council – study sheet

                        Folder 197      Papyri Dating

                        Folder 198      Pindar

                        Folder 199      Plato – Notes

                        Folder 200      Plato – 4 Stages of Education

                        Folder 201      Plato – study sheet

                        Folder 202      Renault’s Mask of Apollo

                        Folder 203      Vergil

                        Folder 204      Vergil – Notes

                        Folder 205      “Can You Keep Christmas?” by Henry Van Dyke

                        Folder 206      T. V. Teaching

                        Folder 207      Four Women of Cane River film

                        Folder 208      Faulkner

                        Folder 209      Doris Richardson’s home on Cane River, photo

                        Folder 210      St. Denis

                        Folder 211      Slavery

                        Folder 212      Billie Stroud

                        Folder 213      T. V. Teaching

                        Folder 214      Teachers’ Assignments, Natchitoches Parish,   1970-71

                        Folder 215      Stanley Tiner

                        Folder 216      Articles & notes on Uncle Tom’s Cabin

                        Folder 217      Vermont Place-Names

                        Folder 218      Wells house

                        Folder 219      Marie Therese, land

Box 9               Folder 220      World’s Fair, 1984-85

                        Folder 221      Irene Wagner

                        Folder 222      Ursula Walker

                        Folder 223      “Random Thought on a Saturday Morning” by Ora Williams

                        Folder 224      Miscellaneous

                        Folder 225      Speech, “Attic Treasures”

                        Folder 226      Religion in Arts

                        Folder 227      Roque house

                        Folder 228      Transit Riders’ Digest, 1970, 1971, 1974, 1975

                        Folder 229      “Truth About the Sand Bar Fight”

                        Folder 230      Race horses & tracks

                        Folder 231      N. S. C.  Russell Library Catalogue of  of Exhibition, October 12-13, 1957

                        Folder 232      N. S. U. History by Ora Williams

                        Folder 233      NSU Basketball guides, 1984  newswspaper clippings

                        Folder 234      NSU Centennial

                        Folder 235      NSU Ghost

                        Folder 236      Oakland Plantation

                        Folder 237      Ohlmeyer family, photos

                        Folder 238      Georgia O’Keeffe

                        Folder 239      NSU History

                        Folder 240      Poverty Point, photocopied news article

                        Folder 241      Pritikin Diet

                        Folder 242      Proust

                        Folder 243      Prudhomme – Rouquier Home

                        Folder 244      Nicola Gracia to Marco Givanovich, sale of plantation,

                                                slaves, and moveable property; May 29, 1860

                        Folder 245      Ursula Walker – columns written for Natchitoches

                                                Enterprise, 1963-64

                        Folder 246      Needlework Designs

                        Folder 247      Natchitoches – Tornado, March 1974

                        Folder 248      Newspapers – Ruston Daily Leader, Nov. 3rd & 8th, 1971

Box 10 Folder 249      The Natchitoches Times, March 1978; highlights of

                                                the Golden Edition

                        Folder 250      Adventures of a Newspaper Man in Mexico

                                                (1905-1909) by Will Branan

                        Folder 251      Miscellaneous Material List, July 1940

                        Folder 252      Chaucer – “Horses”

                        Folder 253      Catholic Cemetery History by Mary Land

                        Folder 254      Truman Capote

                        Folder 255      Hodding Carter Jr.

                        Folder 256      Cajun – Definition

                        Folder 257      Cane River

                        Folder 258      Bullard

                        Folder 259      Plantation Memo – photos of Cane River by

                                                            B. A. Cohen

                                                “An Overview of Project Activities

                        Folder 260      Ora Williams – Art Exhibit, 1977

                        Folder 261      Book, Froux le lièvre, Ernest Flammarion, 1935

                                                (in French)

                        Folder 262      Thomas Whitehead

                        Folder 263      United Daughters of the Confederacy

                        Folder 264      “Not Even the Angels” by Ora Williams

                        Folder 265      “Muskets and Magnolias: Four Civil War Diaries

                                                by Louisiana Girls”, by Ora Williams

                        Folder 266      “The Hanging Door” by Ora Williams

                        Folder 267      “The Cat’s Eye” by Ora Williams

                        Folder 268      “Gray Is For Sad” by Ora Williams

                        Folder 269      Miscellaneous newspaper articles

Box 11 Memorabilia from 1976 Democratic National Convention

                        Dubloon – Georg Wallace

                        Bear pin

                        Owl Pin

                        Gift cards and name cards

George Williamson Collection

Creator Sketch

George Williamson was born in 1857 on the Dunboyne Plantation in Iberville Parish, Louisiana, but spent much of his early youth in Shreveport. He was the second child of Isabel, a daughter of Colonel E. G. W. Butler of Dunboyne Plantation, and George McWillie Williamson. George McWillie Williamson’s father was General Thomas Taylor Williamson, one of the eight founders of Shreveport. The Williamson Family also claimed direct ancestry to George Washington, first President of The United States.

Williamson gained his early education at private schools in Shreveport. He later studied three years in Guatemala, two years in Germany and two years in Baltimore, before finally returning to Shreveport in 1880. For three years Williamson worked as a civil engineer for the Texas and Pacific Railroad, and in 1883 became principal of the Grand Cane High School, the first public supported high school in the state. It was during this time he became interested in archeology and begin collecting minerals, fossils and Indian artifacts, a hobby he continued for the rest of his life. Williamson’s collection of Indian artifacts alone was considered one of the finest collections in the United States at the time.

In 1897, Williamson accepted the chair as professor of biology at the Louisiana State Normal School (now Northwestern State University of Louisiana) in Natchitoches.

Some of his noted research includes that relating to fossil woods in Northwest Louisiana. Specifically, Williamson discovered several species of silicified palm wood believed to be between five and ten million years old, a specimen of which was placed in the National Museum in Washington, D.C. He retired as professor in 1932, and was then named curator of his namesake, The George Williamson Museum, located on the college campus. Williamson remained in this position until his death in 1936. He was survived by his widow, the former Miss Ora Carroll, and five children by his first marriage.

Scope and Content

The bulk of the materials include photographs documenting the early history of Natchitoches, Louisiana and Louisiana State Normal School. There are a few printed materials, most of which date from the school’s beginning and continue through the administration of the first president, Colonel Thomas Duckett Boyd. Also among the printed materials is a small group of mostly unrelated manuscripts. These items date from the Colonial and Antebellum periods and document legal and business transactions that occurred in Natchitoches Parish. These documents were originally framed, and once resided in the George Williamson Museum. In 1960, at the urging of Dr. Eugene Watson, they were moved to the archives department of the university library (then Russell Library).

Folder

1 Confirmation by Baron de Carondelet of the title of Don Francisco Rouquier to land in Natchitoches Parish, February 3, 1796

2 Confirmation of title of Pedro Derbanne to land in Natchitoches Parish,
October 27, 1796

3 Protest of C. G. Dupuy made to W. Damaron Cradue, commandant of
Natchitoches over money lost to Sieur Chevalier Poiret, January 25, 1803

4 Plat documenting land owned by Piere Ganea, January 14, 1806

4 Appointment of John Nancarrow as sheriff of Natchitoches County, April
21, 1806

5 Court order issued by John C. Carr, Judge of Probates, directing J. J.
Paillette in the administration of the estate of the late widow Poissot,
December 1, 1807

6 Slave bill of sale. Sold by Ambrose Duval to Athanaze Lecour, February
8, 1808

7 Land patent, 1837

8 Letter to Messieurs Brineaux and Morse of Natchitoches from J. B.
Manchirl concerning a shipment of cotton, March 7, 1846

9 Note of J. M. Hyams concerning the sale of a slave. The note is made to
D. H. Boult, administrator of the estate of Samuel H. Sibley, January 10,
1855

10 Letter signed by Robert E. Lee, 1869

11 Letter from Caspari to Sheib, 1884

12 Letters by Thomas Boyd (copies), 1890s

13 Diary extracts of Louisiana State Normal teacher, 1896

14 Correspondence and memoranda, 1890s

15 Report from President Boyd to The Board of Administration, 1895

Folder

16 Correspondence, 1900s

17 Minutes of Williamson Museum Committee, 1958

18 Resolution, undated

19 Photograph with the following subjects:
Atkins, Julia
Breazeale, Gladys
Crafton, Linnore
Fisher, Della
Freeman, Alice
?, Belemont
Lish, Marion
Scarborough, Imogen
?, Marcia
Tiner, Sarah
Williams, Henry D.
Williams, Ruth

20 Photograph with the following subjects:
Garvin, Lurline
Gibson, Mary
Hammett, Miss
Hereford, Daisy
Whitfield, Jack
Levy, Edna
Mathews, Marie
Payne, Miss
Smith, Alby
Smith, May
Warren, Mr.
Willard, Lula

21 Photograph with the following subjects:
Aswell, James B. Sr.
Blanchard, Newton

22 Photograph with the following subjects:
Donoho, Agnes E.

22 Photograph with the following subjects:
Interior of Bullard Mansion
Folder

23 Photograph with the following subjects:
Barlow, Lynn
Berry, Myrtle
Breazeale, Marie
?, Payne
?, Wynonah
Caldwell, Eliz
?, Eva
Desendorf, Hattie
Dowden, Julia
Johnson, Ezell
Kaffie, Daisy
?, Edna
?, Mr.
Lobdell, Jennie
Levy, Etta
Mosley, Pattibell
Nelken, Jetty
Peralt, Armond
Porter, Vernon
Prudhomme, Victor
St. Martin, Hugh D.
Scarborough, D. C.
Sellers, Eugene
Smith, Clarence
Stephens, Isabell
Trimble, Miss
Wallace, Bruce
Williams, Edna
Williamson, George
?, Isabel

24 Photograph with the following subjects:
Jack, Mary Kate

25 Photograph with the following subjects:
Boyd, Thomas D.

26 Photograph with the following subjects:
Model school

27 Photographs with the following subjects:
Louisiana State Normal College

Folder

28 Photograph with the following subjects:
Bates, Lucie
Bates, Maude
Baudoin, Frederika
Bernstein, Betty
Bullion, Anna
Campbell, Anna
Capdeville, Estelle
Carter, Fannie
Carver, Earline
Clopton, Miss
Colvin, Rosa
Delouche, Lise
Donoho, Agnes E.
Garig, Mercedes
Garvin, Lurline
Grace, Lizzie
Havard, Julia
Herring, Mafie
Hickman, Janie
Hynson, Elise
Kretz, Ada
Lawless, Miss
Macmurdo, Georgia
Macmurdo, Josie
Magruder, Mamie
Martin, Alice
Milling, Alma
Mundinger, Lula
Murphy, Linnie
Parsons, Lucy
Pipes, Mattie Sue
Postell, Mattie
Raphael, Bertha
Rushing, Inez
Saunders, Sarah
Trezevant, Louise
Woodard, Lena
Wynn, Octavia

29 Photograph with the following subjects:
Cunningham, Ida

29 Photograph with the following subjects:

Louisiana State Normal College

30 Empty

31 Photograph with the following subjects:
Male students at Louisiana State Normal College

32 Photograph with the following subjects:
Boyd, Thomas D.

33 Minutes of Louisiana State Normal College, 1888-1900

34 Guestbook of Williamson Museum at Louisiana State Normal College

35 Photograph with the following subjects:
Louisiana State Normal College faculty

35 Photograph with the following subjects:
Louisiana State Normal College scenes

36 Photograph with the following subjects:
Bullard Mansion at Louisiana State Normal College, circa 1890

36 Photograph with the following subjects:
Convent Building at Louisiana State Normal College

36 Photograph with the following subjects:
Matron’s Building at Louisiana State Normal College

37 Photograph with the following subjects:
President’s cottage at Louisiana State Normal College

37 Photograph with the following subjects:
President’s cottage at Louisiana State Normal College, circa 1890

38 Photograph with the following subjects:
Guardia Hall at Louisiana State Normal College

38 Photograph with the following subjects:
Buildings at Louisiana State Normal College

Folder

39 Photograph with the following subjects:
Caldwell Hall at Louisiana State Normal College

39 Photograph with the following subjects:
Gate at Louisiana State Normal College

40 Photograph with the following subjects:
Boyd Hall at Louisiana State Normal College

41 Photograph with the following subjects:
Dining Hall at Louisiana State Normal College

41 Photograph with the following subjects:
Buildings at Louisiana State Normal College

42 Photograph with the following subjects:
East Hall at Louisiana State Normal College

42 Photograph with the following subjects:
Guardia Hall at Louisiana State Normal College

42 Photograph with the following subjects:
West Hall at Louisiana State Normal College

43 Photograph with the following subjects:
Railroad station

44 Photograph with the following subjects:
Power plant at Louisiana State Normal College

45 Photograph with the following subjects:
Football at Louisiana State Normal College, 1912

45 Photograph with the following subjects:
Physical education at Louisiana State Normal College

45 Photograph with the following subjects:
Swimming pool at Louisiana State Normal College

46 Photograph with the following subjects:
Pageants at Louisiana State Normal College

Folder

47 Photograph with the following subjects:
Chaplin’s Lake at Louisiana State Normal College

48 Photograph with the following subjects:
Library at Louisiana State Normal College

49 Photograph with the following subjects:
Addison, Ouida
Bosch, Mary
Cockerham, Mamie
Compton, Ellis
Furniss, Sallie
Hamilton, Mattie
Havard, Kate
Holston, Lena
Johnson, Emma
Rhodes, Myra
Roach, Kitty
Smith, Alby
Williamson, Amy
Woodward, Myra

50 Photograph with the following subjects:
Louisiana State Normal College, 1895-1896

51 Photograph with the following subjects:
Choral club at Louisiana State Normal College

52 Photograph with the following subjects:
National Education Association Superintendents Conference, 1916
Boyd, Thomas
Harris, T. H.
Roy, Victor L.

53 Photograph with the following subjects:
Faculty and students at Louisiana State Normal College, 1911

54 Photograph with the following subjects:
Female students at Louisiana State Normal College, circa 1920

55 Photograph with the following subjects:
Bullard Mansion and convent at Louisiana State Normal College

55 Photograph with the following subjects:
Literary Societies at Louisiana State Normal College

56 Photograph with the following subjects:
Bullard Mansion at Louisiana State Normal College

56 Photograph with the following subjects:
Chaplin’s Lake at Louisiana State Normal College

56 Photograph with the following subjects:
Scenes at Louisiana State Normal College

57 Photograph with the following subjects:
Agriculture Department at Louisiana State Normal College

57 Photograph with the following subjects:
Scenes at Louisiana State Normal College

58 Photograph with the following subjects:
Agriculture Department at Louisiana State Normal College

58 Photograph with the following subjects:
Spring class at Louisiana State Normal College, 1911

59 Photograph with the following subjects:
Donoho, Agnes

60 Photograph with the following subjects:
Roy, Victor Leander

61 Photograph with the following subjects:
Aswell, James B.

61 Photograph with the following subjects:
Building trades

61 Photograph with the following subjects:
Calhoun, Louisiana

61 Photograph with the following subjects:
Carroll, E. E., work of

61 Photograph with the following subjects:
Diboll, Owens and Goldstein
Folder

61 Photograph with the following subjects:
House types

61 Photograph with the following subjects:
St. Charles College

62 Photograph with the following subjects:
Potpourri at Louisiana State Normal College

63 Photograph with the following subjects:
Arnold, Mary
Awsell, James B.
Benjamin, Bettie
Boyd, Thomas D.

64 Photograph with the following subjects:
Caldwell, B. C.
Carnahan, Clara
Carver, Ada Jack
Caspari, Leopold
McClellan, Annie

65 Photograph with the following subjects:
Caspari, Harry
Caspari, Nita
Claverie, Ethel
Clinton, Minor
Denham, May Lee

66 Photograph with the following subjects:
Music Department faculty at Louisiana State Normal College
Clinton, Mr.
Gibbs, Lillian
Guardia, John Edward
Keeny, J. E.
Montgomery, Ella

67 Photograph with the following subjects:
Lawless, Lucia
Porter, C. V.
Rocheford, Miss
Rousseau, Miss
Scarborough, Marcia

Folder

68 Photograph with the following subjects:
Aswell, James B.
Kenny, J. E.
Sealey, Lettie Grace
Smith, Gratia
Stephens, E. L.
Taylor, Jesse

69 Photograph with the following subjects:
Scenes at Louisiana State Normal College

69 Photograph with the following subjects:
Watson, Ida
Witherow, Ida Juanita

70 Photograph with the following subjects:
Scenes at Louisiana State Normal College

70 Photograph with the following subjects:
Students at Louisiana State Normal College

71 Photograph with the following subjects:
Gorton, Elizabeth
MacMurdo, Josie and Georgia
Winn, Octavia

72 Photograph with the following subjects:
Andrews, Tillon
Bates, Lucie
Bates, Maude
Larkin, Susie
Parsons, Lucy
Stephenson, Annie
Watts, Susie
Withrow, Maude

73 Photograph with the following subjects:
Grand Ecore, Louisiana, circa 1895

73 Photograph with the following subjects:
Hausey, Bell
Kaffie, Edna
Lobdell, Jennie
Porter, Vernon
Robertson, Virginia
Wilmser, George

74 Photograph with the following subjects:
Alexandria, Louisiana

75 Photograph with the following subjects:
Students at Louisiana State Normal College

76 Photograph with the following subjects:
Aswell, James B.

77 Photograph with the following subjects:
Athletics at Louisiana State Normal College

77 Photograph with the following subjects:
Laboratory school at Louisiana State Normal College

77 Photograph with the following subjects:
Male students at Louisiana State Normal College

77 Photograph with the following subjects:
Baker, Mary
Carney, Eunice and Em
Lee, May
Newberry, Daisy

78 Photograph with the following subjects:
Laboratory school at Louisiana State Normal College

78 Photograph with the following subjects:
Athletics at Louisiana State Normal College

78 Photograph with the following subjects:
Boarding club at Louisiana State Normal College

79 Photograph with the following subjects:
Seekers After Knowledge at Louisiana State Normal College
Folder

79 Photograph with the following subjects:
Athletics at Louisiana State Normal College

79 Photograph with the following subjects:
Boarding club at Louisiana State Normal College

80 Photograph with the following subjects:
Class groups at Louisiana State Normal College

81 Photograph with the following subjects:
Class groups at Louisiana State Normal College

82 Photograph with the following subjects:
Class groups at Louisiana State Normal College

82 Photograph with the following subjects:
Twenty-fifth anniversary at Louisiana State Normal College

82 Photograph with the following subjects:
Vernon Parish students

83 Photograph with the following subjects:
Class groups at Louisiana State Normal College

83 Photograph with the following subjects:
Agricultural education at Louisiana State Normal College

83 Photograph with the following subjects:
Agriculture short courses at Louisiana State Normal College

84 Photograph with the following subjects:
Physical Science department at Louisiana State Normal College

84 Photograph with the following subjects:
World War I

84 Photograph with the following subjects:
World War I women’s work

85 Photograph with the following subjects:
Agricultural education at Louisiana State Normal College

85 Photograph with the following subjects:
Agricultural department at Louisiana State Normal College
Folder

85 Photograph with the following subjects:
Agriculture short courses at Louisiana State Normal College

86 Photograph with the following subjects:
Interior views of dining hall at Louisiana State Normal College

87 Photograph with the following subjects:
Women’s tennis at Louisiana State Normal College

87 Photograph with the following subjects:
Health and Physical education department at Louisiana State Normal College

87 Photograph with the following subjects:
Swimming pool at Louisiana State Normal College

88 Photograph with the following subjects:
Louisiana State Normal College, 1910-1920

88 Photograph with the following subjects:
Home Economics department at Louisiana State Normal College

89 Photograph with the following subjects:
Louisiana State Normal College, 1910-1920

89 Photograph with the following subjects:
Futrell House

89 Photograph with the following subjects:
Natchitoches, Louisiana, 1911-1926

89 Photograph with the following subjects:
Natchitoches railroad system

89 Photograph with the following subjects:
Cane River Lake

90 Printed material with the following subjects:
Louisiana State Normal College Alumni Association, 1908-1911

90 Printed material with the following subjects:
Correspondence regarding Caldwell Hall at Louisiana State Normal College

91 Printed material with the following subjects:
Boyd, Thomas Duckett

92 Printed material with the following subjects:
Louisiana State Normal College Commencements, 1892-1914

93 Printed material with the following subjects:
Assumption Parish teachers

93 Printed material with the following subjects:
Boyd, Thomas Duckett

93 Printed material with the following subjects:
Louisiana State Normal College, 1889-1895

93 Printed material with the following subjects:
Teacher education at Louisiana State Normal College

93 Printed material with the following subjects:
Williamson, George, biography of

94 Printed material with the following subjects:
Chautauquas Peabody Summer School at Louisiana State Normal College

94 Printed material with the following subjects:
Campti, Louisiana teacher’s institute

94 Printed material with the following subjects:
Natchitoches Parish teacher’s institute

94 Printed material with the following subjects:
Teacher institutes, 1890-1893

95 Printed material with the following subjects:
Concerts

95 Printed material with the following subjects:
Theatre lecture course at Louisiana State Normal College

96 Printed material with the following subjects:
Louisiana State Normal College twenty-fifth anniversary

97 Printed material with the following subjects:
National Youth Administration

97 Printed material with the following subjects:
Teacher education, 1933

97 Printed material with the following subjects:
Teacher success

97 Printed material with the following subjects:
Teacher training, 1929

98 Printed material with the following subjects:
Minutes of Seekers After Knowledge at Louisiana State Normal College

99 Printed material with the following subjects:
Caddo Parish School System

99 Printed material with the following subjects:
Comus Club, Natchitoches facilities

99 Printed material with the following subjects:
Louisiana State Agricultural Society

99 Printed material with the following subjects:
Natchitoches, Louisiana clubs

100 Photographs with the following subjects:
Vernon Parish Lumber industry

100 Photographs with the following subjects:
Louisiana State Normal College

101 Photographs with the following subjects:
Louisiana State Normal College
Folder

102 Photographs with the following subjects:
Louisiana State Normal College

103 Photographs and printed materials with the following subjects:
Louisiana salt industry

104 Printed materials with the following subjects:
Boyd, Thomas Duckett

104 Printed materials with the following subjects:
Teacher training

105 Printed materials with the following subjects:
Minutes of Seekers After Knowledge at Louisiana State Normal College,
1897-1899

106 Printed materials with the following subjects:
Wildflower blueprints

107 Photographs with the following subjects:
Aswell, James B.

107 Photographs with the following subjects:
Bullard Mansion at Louisiana State Normal College

107 Photographs with the following subjects:
Smith, Alby E.

107 Photographs with the following subjects:
Steamboat America

108 Photographs with the following subjects:
Henry, Cammie G.

OS Box

2, item 12 Commissions with the following subjects:
Robert, John H.
Robertson, Thomas Bolling

1-H-5                                Lin Zulick Collection                                      Acc. 126

The collection consists of an audio-visual presentation of “Trees of Life” which
traces the history of 25 years of development of the forest resources of the South. The
presentation was prepared by the Southern Pulpwood Conservation Association (SPCA)
for showing at its Silver Anniversary meeting in 1964. Mentioned in the presentation,
which also includes a written narration, are J. H. Allen, first SPCA president, and Karl
Swenning.

Topics Indexed:
“Trees of Life”: Audio-Visual Presentation
Southern Pulpwood Conservation Association (SPCA)
Allen, J. H.: mention
Swenning, Karl: mention