Skip to main content Skip to search results

Showing Collections: 791 - 800 of 837

United States Adjutant General's Office. Amnesty Papers, 1865-1867

 Collection
Identifier: UAAMC-COLL-0133
Scope and Contents

Case files of applications from former Confederates for Presidential Pardons. Records of applications from Louisiana residents arranged alphabetically.

NARS microfilm from RG 94. Microcopy 1003, Reels 27 29.

Dates: 1865-1867

United States Army, Department of the Gulf. Miscellaneous Records, 1863-1865

 Collection
Identifier: UAAMC-COLL-0139
Scope and Contents

Microfilm from National Archives and Records Administration Records Group 393: Records of the United States Army Continental Commands, 1821 1930. The loyalty oaths were filmed for Dave Edmonds in 1977. The New Iberia headquarters orders were filmed in 1980.

Dates: 1863-1865

United States Flag. Certificate, 2017

 Collection
Identifier: UAAMC-MSS-0181
Scope and Contents

Flag located on flag pole, Edith Garland Dupre’ Library

Donated by: Honorable Fred Mills, Jr., State Senator, District 22, Parks, Louisiana. Presented to Dr. Charles W. Triche III, Dean of University Libraries.

Dates: 2017

Unverzagt, Emile H., Sr. (1921-1996). Collection, 1862, 1948-1971, n.d.

 Collection
Identifier: UAAMC-COLL-0490
Scope and Contents

This collection consists of material related to the Coca-Cola building and furniture store that Mr. Unverzagt owned. Materials include correspondence, news clippings, photographs, and plat drawings.

Liz Satterfield, daughter of Mr. Unverzagt, donated this collection.

Dates: 1862, 1948-1971, n.d.

Urban, Joseph E. (1951- ). Collection, 1983-2000

 Collection
Identifier: UAAMC-COLL-0403
Content Description

This collection consists of Dr. Urban's curriculum vitae, conference papers, articles and book chapters that he authored or coauthored, and material on workshops and newsletters pertaining to computer science.

Dates: 1983-2000

U.S. Army. Telephone Manuals, 1952, 1967

 Collection
Identifier: UAAMC-MSS-0301
Scope and Contents

This collection contains a telephone directory from the U.S. Army and a telephone maintenance manual from the Departments of the Army and the Air Force.

Darrell Doiron donated the collection.

Dates: 1952, 1967

U.S. Department of Agriculture. Reports, 1912, 1914-1915

 Collection
Identifier: UAAMC-MSS-0013
Scope and Contents

This collection contains detailed monthly reports of the Weather Bureau’s Cooperative Observers' Meteorological Record (Abbeville, Louisiana), compiled by C. J. Edwards for January-December 1912 and August 1914 - December 1915. C.J. Edwards was editor of the "Abbeville Meridional."

No donor card.

Dates: 1912, 1914-1915

Valentine, Jacob M. (1917-2000). Papers, 1791-1997

 Collection
Identifier: UAAMC-COLL-0531
Scope and Contents

This collection contains Valentine’s professional files that chronicle his work while in Louisiana. These files include notes, papers, news clippings, and photographs. Dr. Thomas C. Michot, a colleague of Valentine’s, donated the collection.

Dates: 1791-1997

Vermilion Parish Drainage District, Ward 5. Records, 1927-1945, n.d.

 Collection
Identifier: UAAMC-COLL-0216
Scope and Contents

The Vermilion Parish Drainage District records consist of mainly financial records. There are bank statements, budgets, public account information, bank checks and deposit slips, and other miscellaneous financial records. Other records in this collection include correspondence, drainage bonds, clippings, and other miscellaneous as well.

Lamar Boulet of Scott, Louisiana donated this collection.

Dates: 1927-1945, n.d.

Vermilion Parish Office of Civil Defense. Records, 1942-1992, n.d.

 Collection
Identifier: UAAMC-COLL-0235
Scope and Contents The collection includes a large amount of correspondence which typically involved Robert J. Leblanc, the Civil Defense Director. It also contains operational records such as bills, employee wages, data, and project applications. The collection has information on trainings and courses for employees and also has documentation from Civil Defense meetings and conferences such as minutes, agendas, and resolutions. The Vermilion Parish Office of Civil Defense collection encompasses documentation...
Dates: 1942-1992, n.d.

Filter Results

Additional filters:

Subject
University of Southwestern Louisiana 100
Lafayette (La.) 94
Louisiana--History 84
College teachers 68
Photographs 64
∨ more
Educators 60
University of Louisiana at Lafayette 58
Letters 57
Southwestern Louisiana Institute 55
Genealogy 51
Louisiana--Genealogy 47
Louisiana--Politics and government 46
Louisiana 37
Records 33
World War, 1939-1945 32
Acadiana (La.) 31
Lafayette Parish (La.) 31
Scrapbooks 30
United States--History--Civil War, 1861-1865 26
History 25
Families 24
Music 24
New Orleans (La.) 24
Cajuns 23
Business 22
Colonial records 22
Law 21
Lawyers 21
Politicians 21
Clippings (Books, newspapers, etc.) 20
New Iberia 20
Authors 19
Minutes (Records) 19
Oil industries 19
Theater 19
College administrators 17
Legal documents 17
University of Louisiana at Lafayette. Center for Louisiana Studies 17
Catholic 16
Saint Landry Parish (La.) 16
Southwestern Louisiana Industrial Institute 16
Agriculture 15
Christianity 15
Iberia Parish (La.) 15
University of Southwestern Louisiana. Center for Louisiana Studies 15
Finance 14
Newspapers 14
Soldiers 14
Theater programs 14
Women in Louisiana 14
Account books 13
Art 13
Church 13
Inheritance and succession 13
Plays 13
Saint Martinville (La.) 13
Horticulture 12
Marriage records 12
Music in education 12
Abbeville (La.) 11
Conrad, Glenn R. 11
Education 11
French language 11
Opelousas (La.) 11
Public schools 11
Cajun music -- Louisiana 10
Educator 10
Governors--Louisiana 10
Journalists 10
Petroleum industry and trade 10
Schools 10
Teachers 10
Architecture 9
Journalism 9
Judges 9
Librarians 9
Mayors 9
Medicine 9
Newsletters 9
Plantations 9
Playwrights 9
Poetry 9
Publications 9
Veterans 9
Acadians 8
Anniversaries 8
Cajun French dialect 8
Catholic Church. Diocese of Lafayette (La.) 8
Certificates 8
College presidents 8
Flowers 8
French 8
Irises 8
Politics and government 8
Rice 8
Speeches, addresses, etc 8
University of Southwestern Louisiana. Libraries 8
Acadians--Nova Scotia--History--Expulsion, 1755 7
Breaux Bridge 7
Cajun music 7
+ ∧ less
 
Language
English 821
French 14
Spanish; Castilian 3
Afar 1
English, Old (ca.450-1100) 1
 
Names
Conrad, Glenn R. (Glenn R. Conrad), 1932-2003 17
University of Louisiana at Lafayette. Center for Louisiana Studies 16
Edith Garland Dupré Library. University Archives and Acadiana Manuscripts Collection 15
Fletcher, Joel Lafayette, Jr. (Joel Lafayette Fletcher, Jr.), 1897-1972 5
Academy of the Sacred Heart 4
∨ more
Baker, Vaughan, Dr. (Dr. Vaughan Baker), 1937- 4
Fontenot, Mary Alice (Mary Alice Fontenot), 1910-2003 4
Froitzheim, Carl R. (Carl R. Froitzheim), 1921-1989 4
Gibson, Dennis (Dennis Gibson) 4
Kreamer, Jean Thibodeaux, Dr. (Dr. Jean Thibodeaux Kreamer), 1944- 4
Love, Frances Taylor (Frances Taylor Love), 1929-2010 4
Nelson, Ira Schreiber (Ira Schreiber Nelson), 1912–1965 4
Schott, Matthew, Dr. (Dr. Matthew Schott) 4
Arceneaux, Thomas J. (Thomas J. Arceneaux), 1908-1989 3
Bernard, Shane K., PhD, 1967- 3
Bradshaw, James H. (James H. Bradshaw), 1944- 3
Caffery, Patrick T. (Patrick T. Caffery), 1932- 3
Foley, Rosalind (Rosalind Foley) 3
Foster, Murphy J. (Murphy J. Foster), 1849-1921 3
Griffin, Harry Lewis, Dr. (Dr. Harry Lewis Griffin), 1883-1967 3
Osborne, Ollie Tucker (Ollie Tucker Osborne), 1911-1994 3
Rees Family 3
Simpson, Amos E., Dr. (Dr. Amos E. Simpson), 1925-2014 3
Stephens, Edwin Lewis, Dr. (Dr. Edwin Lewis Stephens), 1872-1938 3
Thibodeaux, Clare (Mrs. Ben) Roy (Clare (Mrs. Ben) Roy Thibodeaux), 1907-2001 3
Turner, I. Bruce, Dr., 1946-2016 3
University of Louisiana at Lafayette 3
duQuesnay, Maurice W., Dr. (Maurice W. duQuesnay), 1936-2021 3
Ancelet, Barry Jean, Dr. (Dr. Barry Jean Ancelet), 1951- 2
Arnaud-Edwards, Seola (Seola Arnaud-Edwards), 1913-1977 2
Behrhorst, Vernon Eldor (Vernon Eldor Behrhorst), 1928-2004 2
Bethard, Alvin Y. (Alvin Y. Bethard), 1947- 2
Bowen, Kenneth Francis "Kenny", Mayor (Mayor Kenneth Francis "Kenny" Bowen), 1926-2002 2
Burdin, John J., Jr. (John J. Burdin, Jr.), 1913-1990 2
Caillet, Marie (Marie Caillet), 1915-2010 2
Catholic Daughters of America 2
Chowning, Frank E. (Frank E. Chowning), 1894-1981 2
Debaillon, Paul (Paul Debaillon), 1890-1948 2
Dugas, Edmond A., Dr. (Dr. Edmond A. Dugas), 1940- 2
Dupré, Edith Garland (Edith Garland Dupré), 1881-1970 2
Edwards, C. J. (C. J. Edwards) 2
First United Methodist Church 2
Fontenot, Ruth Robertson (Ruth Robertson Fontenot) 2
Freeland, Paul Butterfield (Paul Butterfield Freeland), 1904-1976 2
Girard, Edward Crow (Edward Crow Girard) 2
Hamilton, Ruth (Mrs. C.E. (Ruth (Mrs. C.E.) Hamilton) 2
Hamsa, Charles, 1938-2016 2
Hebert Family 2
Jean Lafitte National Historical Park and Preserve 2
Kaplan, Abrom (Abrom Kaplan), 1872-1944 2
Kiesel, Jean Schmidt (Jean Schmidt Kiesel), 1951- 2
Lafayette Chamber of Commerce 2
Lafayette High School 2
Loflin, Zeke L. (Zeke L. Loflin), 1909-1982 2
Louisiana Department of Education 2
Louisiana Intracoastal Seaway Association 2
Louisiana State Archives 2
Lynch, John J. (John J. Lynch), 1914-1983 2
Mamalakis, Marie J. "Mario" (Marie J. "Mario" Mamalakis), 1913-2003 2
Martin, Michael S., Dr., 1972- 2
Michot, Thomas Claud, Dr. (Dr. Thomas Claud Michot), 1950- 2
Mouton, Alexandre (Alexandre Mouton), 1804-1885 2
Mouton, Charles Alexandre Homer (Charles Alexandre Homer Mouton), 1823-1912 2
Nelson, Barbara F. (Barbara F. Nelson), 1913-2010 2
Nolan, Dr. Paul T. (Dr. Paul T. Nolan) 2
Nolan, Paul Thomas, Dr. (Dr. Paul Thomas Nolan), 1919-1995 2
Olivier, Andre A. (Andre A. Olivier), 1889-1980 2
Rickels, Patricia Kennedy, Dr. (Dr. Patricia Kennedy Rickels), 1927-2009 2
Riehl, Joseph A. (Joseph A. Riehl), 1906-1989 2
Sanders, Jared Young (Jared Young Sanders), 1839-1881 2
Society of Louisiana Irises 2
Voorhies Family 2
Voorhies, Felix (Felix Voorhies), 1839-1919 2
Abbeville Baseball Club 1
Abbeville Methodist Church 1
Abel, E. Glynn (Edgar Glynn Abel), 1913-2008 1
Abraham, Joseph N. 1
Acadia Parish Arts Council 1
Acadian Culture Center 1
Acadian Opera Society 1
Acadian Pageant Company 1
Acadian Sierra Club 1
Acadiana Arts Council 1
Acadiana Center for the Arts 1
Acadiana Neuf 1
Acadiana Queer Collective 1
Acadiana Symphony Women's League 1
Adams, Jeremy duQuesnay (Jeremy duQuesnay Adams) 1
Affiliated Blind of Louisiana 1
Ain Cadjein 1
Alfred, Wayne (Wayne Alfred) 1
Allain Family 1
Allain, Mathé, Dr. (Dr. Mathé Allain), 1928- 1
Allan, Johnnie (Johnnie Allan), 1938- 1
Allen Parish Division Club 1
Alpha, A. James (A. James Alpha) 1
Altrusa Club 1
Amelinckx, Frans C., Dr. (Dr. Franc C. Amelinckx), 1932-2010 1
American Association of University Women 1
American Petroleum Institute 1
+ ∧ less