Skip to main content

Louisiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

Ashlock, Jules R. (1911-2004). Collection, 1786-1879

 Collection
Identifier: UAAMC-MSS-0052
Scope and Contents

Photocopies of legal records, St. Landry Parish and Colonial Louisiana, 1786-1860; also 1919 copy of 1879 land sale. Donated by Jules B. Ashlock, 1975.

Dates: 1786-1879

Cajunland, Louisiana’s French-Speaking Coast. Article, 1966

 Collection
Identifier: UAAMC-MSS-0247
Scope and Contents

Cajunland, Louisiana’s French-Speaking Coast, by Bern Keating. National Geographic, volume 129, no.3, March 1966.

Dates: March 1966

Demarais, Azema (1832-1881). Collection, 1724-1995, n.d.

 Collection
Identifier: UAAMC-COLL-0521
Scope and Contents This collection initially consisted of a portrait and a land grant. Azema Demarais, the granddaughter of Louis George Demaret and raised at the old family home on the Bayou Teche, is the subject of the portrait that is currently displayed in the Jefferson Caffery Reading Room. There is a little damage on the left edge facing the portrait, which according to oral family history, was inflicted by a Union soldier. The 1786 land grant is written in Spanish. An addition donated in 2023 contains...
Dates: 1724 - 1995

Edwards, Edwin W. (1927- ). Court Document, 1985

 Collection
Identifier: UAAMC-MSS-0268
Scope and Contents

This collection contains a court document for Governor Edwards's indictment.

Dates: 1985

Evangeline Economic & Planning District. Miscellaneous, 1984

 Collection
Identifier: UAAMC-MSS-0259
Scope and Contents

The Evangeline Economic & Planning District based in Lafayette, Louisiana. This newsletter was published by the EEPD and covers the Acadiana area.

Dates: 1984

First National Bank (Lafayette, Louisiana). Statement, 1918

 Collection
Identifier: UAAMC-MSS-0223
Scope and Contents

Statement Showing the Condition of The First national Bank of Lafayette at the Close of Business May 10, 1918. (1 item)

Dates: 10 May 1918

Fletcher, Joel L., Jr. (1897-1972). Papers, 1862-1979, n.d.

 Collection
Identifier: UAAMC-COLL-0012
Scope and Contents He collected a large amount of secondary and primary material on the history of Louisiana. The primary material includes copies of items related to Acadian vigilante committees and the business records of William Wyatt of Vernon, Louisiana. Much of the secondary material was removed from the collection since it duplicated items already cataloged in the Louisiana Room. (A list of the removed items is appended to the inventory.) Fletcher gathered much information on agriculture and industrial...
Dates: 1862-1979, n.d.

Fletcher, Joel Lafayette, Jr. (1897–1972). Papers, 1848, 1898-2000

 Collection
Identifier: UAAMC-COLL-0012A
Scope and Contents This collection reflects his long and distinguished career as a leader in Louisiana education. It also shows his keen interest in the past, the present, and the future of the state. He collected a large amount of secondary and primary material on the history of Louisiana. The primary material includes copies of items related to Acadiana vigilante committees and the business records of William Wyatt of Vernon, Louisiana. Fletcher gathered much information on agriculture and industrial...
Dates: 1848; 1898-2000

Foster, Murphy J. “Mike”, Jr. (1930-2020). Inaugural Program, 1996

 Collection
Identifier: UAAMC-MSS-0222
Scope and Contents

Governor Murphy J. “Mike” Foster, Jr. was inaugurated on January 19, 1996 in the Capital City of Baton Rouge, Louisiana. The Inaugural Ceremony was at the Old State Capitol and the Inaugural Ball was at the Centroplex Arena.

Dates: 19 January 1996

France-Amérique de la Louisiane Acadienne

 Collection
Identifier: UAAMC-COLL-0086
Scope and Contents

This collection combines three discrete donations.

Dates: 1951-1966; 1980s