Skip to main content

Records

 Subject
Subject Source: Library of Congress Subject Headings

Found in 33 Collections and/or Records:

Arceneaux, Louis Joseph (1829-1904). Business Records, 1853-1900

 Collection
Identifier: UAAMC-MSS-0015
Scope and Contents

This collection contains receipts, consignments statements, accounts, and reports from commission merchants in New Orleans for Louis J. Arceneaux, a Lafayette Parish cotton grower. Much of the material is in French.

Beatrix A. Breaux donated the collection.

Dates: 1853-1900

Beasley, Leon. SLI Integration Collection, 1954

 Class
Identifier: UAAMC-MSS-0173
Scope and Contents

Southwestern Louisiana Institute was the first public college in the South to integrate. This collection contains general records, documents and cassettes.

Dates: 1954

Boudreaux Family. Genealogical Records, 920-2010, n.d.

 Collection
Identifier: UAAMC-COLL-0527
Scope and Contents

This collection contains genealogical charts, copies from books, various records, and books Mrs. Broudreaux used to compile the family genealogy. The family has been traced back to the year 920 AD.

Her daughter, Lisa B. Menard, donated this collection.

Dates: 920-2010, n.d.

Broussard Funeral Home. Records, 1941-1997

 Collection
Identifier: UAAMC-COLL-0267
Scope and Contents

This collection consists of the home’s records.

Dates: 1941-1997

Claiborne, William C.C. Conveyance Record, 1967

 Collection
Identifier: UAAMC-MSS-0180
Scope and Contents

Conveyance Record: St. Martin Parish. William C.C. Conveyance Record, Book 568, Folio 511. Recorded March 27, 1967.

Dates: 1967

First Methodist Church (Lafayette, Louisiana). Board Meeting Minutes, 1959

 Collection
Identifier: UAAMC-MSS-0287
Scope and Contents

his collection consists of a digest of minutes from one of the Church’s board meetings.

Dates: 1959

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

Francis, Willie (1929-1947). Collection, 1945 - 1947

 Collection
Identifier: UAAMC-MSS-0040
Scope and Contents

Documents relating to the case of Willie Francis, a young black man convicted of murder. The first attempt to electrocute him failed. The U.S. Supreme Court rejected his appeal, and he was executed May 9, 1947.

Dates: 1945 - 1947

Frozard, Virgil (1798-1849) and Joseph (1836-1897). Papers, 1841-1875, n.d.

 Collection
Identifier: UAAMC-COLL-0547
Scope and Contents

The collection contains family papers and invoices collected by Virgil and Joseph Frozard. A great number of these documents are in French.

Yvonne Olivier and Louise V. Olivier, descendants of Agricole Olivier, donated this collection.

Dates: 1841-1875, n.d.

Hawkins, Mabel Roy (1904-1988) and Thibodeaux, Clare Roy (1907-2001). Genealogical Records, n.d.

 Collection
Identifier: UAAMC-MSS-0074
Scope and Contents

Compiled genealogy on the Roy, St. Julien, Bailey, Queen, and Clark families. Bound for publication. Donated by Mabel Roy Hawkins and Clare (Mrs. Ben) Roy Thibodeaux.

Dates: n.d.