Skip to main content Skip to search results

Showing Collections: 1 - 25 of 286

10th Regiment, U.S. Colored Artillery (Heavy) in New Orleans muster rolls

 Collection — Reel: LN56
Identifier: SC-314-MS
Scope and Contents

The manuscript rolls give the names of soldiers, their rank, and a variety of information regarding their enlistment and service.

Dates: 1865-1866

275th Anniversary of the Founding of the City of New Orleans Commission records

 Collection
Identifier: SC-330-MS
Scope and Contents

The records, in one document carton, include meeting minutes, correspondence, reports, lists, memorandums, financial records, notes, and miscellaneous materials. Also included are several color photographs taken at the Jackson Square birthday party, a proclamation signed by Governor Edwin W. Edwards, and a copy of the Jean Lafitte National Historical Park's "New Orleans' Legacy, Education Program Proposals," designed especially for the anniversary year.

Dates: 1992-1993

1850s Baptismal certificates

 Collection
Identifier: SC-243-MS
Scope and Contents

Ten photocopied baptismal certificates from various dates in the 1850s.

Dates: 1850s

Agnes McCabe letter

 Collection
Identifier: SC-84-MS
Scope and Contents

Manuscript letter addressed to Mr. Taylor [possibly Robert M. Taylor, New Orleans delinquent tax collector], a friend of Eddie McCabe. She is asking for help in finding employment. She also alludes to the circumstances of Eddie's death, and complains about the character of Billy Strude [possibly Billy Struve, former editor of the Storyville Blue Book and a close associate of Thomas C. Anderson], suggesting a connection between him and Eddie's death. Source unknown.

Dates: 1929

Albert Baldwin Wood papers

 Collection
Identifier: SC-337-MS
Scope and Contents

Printed materials include Tulane University commencement programs; a copy of the Congressional Record of May 21, 1953 (in which Woods testified before Congress concerning control works limiting the flow of water from the Mississippi River to the Atchafalaya River; 1949, 1953-1954 New Orleans Annual Reports; other miscellaneous items.

Dates: 1856-1879

Alexander Craigs will

 Collection
Identifier: SC-206-MS
Scope and Contents

Last Will and Testament of Alexander Craigs dated 1770 from Oxford, England.

Dates: 1770

Alexander James Azar papers

 Collection — Container: MS-117
Identifier: SC-117-MS
Scope and Contents

Typewritten notes from Dr. Rudolph Matas' course in the Department of Surgery at Tulane Medical School in 1923. Azar was then a medical student at Tulane; these notes appear to have been his, but were found in the papers of fellow student Ambrose Storck, whose collection is under SC-121. Accessioned March, 1985

Dates: 1923

Alvarez Fisk letter

 Collection
Identifier: SC-209-MS
Scope and Contents

Business letter to Jackson Todd Co. of Philadelphia.

Dates: 1839

Ambrose Howell Storck papers

 Collection
Identifier: SC-121-MS
Scope and Contents The papers include correspondence, reports, manuscripts, and reprints of articles from various medical journals. They are arranged into series as follows: Personal, Tulane University, Military, Veterans Administration, Organizations, Manuscripts, and Reprints. Generally, the first five series include primarily correspondence and reports. Some of the manuscript files also include correspondence relative to that project. One manuscript, the Anesthesia Death Rate study, is included because Dr....
Dates: circa 1931-1953

Andrew J. Bell School Library records

 Collection — Container: MS-202
Identifier: SC-202-MS
Scope and Contents

Records relating to the renovation of the library building, 1978-1980.

Dates: 1978-1980

Angola Penitentiary letter

 Collection — Folder: MS-236
Identifier: SC-236-MS
Scope and Contents

Correspondence between Mrs. Bland Cox Bruns and Reed Cozart.

Dates: 1953

Archdiocesan Council of Catholic Women Convention records

 Collection
Identifier: SC-82-MS
Scope and Contents

Manuscript and typewritten program notes and minutes for the organization's convention in November, 1955. The theme of the meeting was "The Christian Woman combines modesty with dignity, in dress, conduct and speech."

Dates: 1955

Ardoyn Plantation records

 Collection
Identifier: SC-97-MS
Scope and Contents

Document titled "A Statement of Monies Paid [Enslaved Persons] on Ardoyn Plantation for the Crop of 1863-1864,", listing several score of enslaved persons (first names), when they were employed, how long they were employed, and the monies paid to them. Click the image to view materials.

Dates: 1864

Bennet H. Barrow diary transcript

 Collection
Identifier: SC-9-MS
Scope and Contents

Typewritten transcript of Barrow's diary. Daily record of the operation of Barrow's Locust Grove (now Highland) Plantation in West Feliciana Parish. Includes detailed information on slavery, cotton, and politics. This transcription differs in many respects from the published version of the diary, "Edwin A. Davis, Plantation Life in the Florida Parishes of Louisiana, 1836-1846, as Reflected in the Diary of Bennet H. Barrow" (New York: Columbia University Press, 1943).

Dates: 1830-1846

Bright Light Spiritual Church records

 Collection
Identifier: SC-170-MS
Scope and Contents

The records comprise two manuscript volumes in which are recorded minutes, financial records, and membership rolls.

Dates: 1938-1951

Bruns Family papers

 Collection
Identifier: SC-27-MS
Scope and Contents

The papers include letters, stock certificates, and other papers. Most of the letters deal with political matters. Individual correspondents include John M. Parker, Kate M. Gordon, E. John Ellis, John Sharp Williams, Luther Hall, Edgar H. Farrar, and John M. Avery.

Dates: 1839-1917

Buddy Bolden Jazz Funeral records

 Collection
Identifier: SC-172-MS
Scope and Contents

Photocopies of minutes, notes, research materials, correspondence, clippings, photographs, and other materials relating to the September 6, 1996 jazz funeral memorializing pioneer jazz musician Charles "Buddy" Bolden. Copies of the inventory are filed with the collection and in the Louisiana Division's collection file for the BBJFC.

Dates: 1996-1997

Bureau of Governmental Research of New Orleans reports

 Collection
Identifier: SC-193-MS
Scope and Contents

Report related to the November 7, 2000 election on two bond propositions. Purpose A proposed to issue 150 millon dolars in general obligation bonds for six categories of city projects. The Orleans Parish Criminal Sheriff issued Purpose B for 27 million for facilities, equipment, and furnishings.

Dates: 1933; 1990-2010

Bureau of Governmental Research records relating to the City of New Orleans home rule charter process

 Collection
Identifier: SC-260-MS
Scope and Contents

Memos and correspondence, reports and subject files, and other documents related to the Bureau's research into the city charter process.

Dates: circa 1949-1952

Canal Bank & Trust Company (In Liquidation) inventory of branch properties

 Collection
Identifier: SC-166-MS
Scope and Contents The inventory of branch properties is a single "volume" made up of loose sheets of CB&TC (In Liquidation) stationary, one sheet for each branch. Each sheet has a small map showing the location of the branch (by square, showing bounding streets), property dimensions, book and assessed values, and a 3" x 5" photographic print showing the branch building and immediately adjacent properties. Data on fifteen branch banks are recorded in this volume, which also includes a copy of Wm. E....
Dates: 1933

Carnival Collection

 Collection
Identifier: SC-Carnival
Scope and Contents

Programs, invitations, publications, dubloons, float designs, and other materials from a host of carnival krewes and designers.

Dates: Majority of material found within 1861-1998

Carondelet Street and Carrollton City Railroad minute book

 Collection
Identifier: SC-22-MS
Scope and Contents

Manuscript minute book kept during the Company's organizational period. Included are specifications for construction of the railway, the Company's bylaws, and a list of stockholders.

Dates: 1871

Carre-Morey Family papers

 Collection
Identifier: SC-109-MS
Scope and Contents

Family and railroad-related correspondence, sketches, certificate of admission to the practice of law, Louisiana printed materials, family and vacation photographs.

Dates: 1846-1923

Carstens Family papers

 Collection
Identifier: SC-156-MS
Scope and Contents

The papers are a very sparse group of documents. They include: baptismal certificates for both Mr. and Mrs. Carstens; documents dealing with the purchase and upkeep of the Aurora St. home (including mortgage loan account books from Dryades Building and Loan Association); and an attorney's statement for services rendered in the settlement of Mr. Carstens' succession.

Dates: 1897-1960

Central City Welcome Table records

 Collection
Identifier: SC-221-MS
Scope and Contents

On January 28, 2017 the Central City Welcome Table Circle erected a marker for Civil Rights activist Ernest J. Wright, at A.L. Davis Playground. Includes background information, timeline, programs, and photographs.

Dates: 2014-2017

Filter Results

Additional filters:

Subject
Genealogy 15
NEH Early Municipal Records 12
Arts, Tourism, and Culture Industry 11
Women -- Societies and clubs -- History 8
Sewerage and Drainage 7
∨ more  
Language
English 280
French 11
German 2
Italian 2
Spanish; Castilian 2
∨ more
Norwegian 1
+ ∧ less
 
Names
Civil District Court 11
New Orleans (La.). Police Department 5
McDonogh, John, 1779-1850 4
Sewerage and Water Board of New Orleans 4
Daughters of the American Revolution 3
∨ more
Louisiana World Exposition ((1984 :) (New Orleans, La.)) 3
Morial, Ernest N. (Ernest Nathan) (1929-1989) 3
New Orleans Public Library 3
Port of New Orleans 3
Tulane University. School of Medicine 3
Bloom, Charles James, 1886-1947 2
Bureau of Governmental Research (New Orleans, La.) 2
Certified Building Inspection Associates, Inc. 2
Costa, Myldred Masson 2
Era Club 2
Fifth District Court 2
La Hache, Théod. von (Théodor), 1822-1869 2
League of Women Voters of Louisiana 2
Matas, Rudolph, Dr. 2
McShane, Andrew 2
Michel, John T. 2
Morrison, deLesseps S. (deLesseps Story), 1912-1964 2
New Orleans Association of Commerce 2
Saxon, Lyle 2
Second District Court, Orleans Parish (1846-1880) (New Orleans, La.) 2
Shepherd Brown and Company 2
Storck, Ambrose 2
Tulane University 2
Van Pelt, W. W. 2
Works Progress Administration 2
275th Anniversary of the Founding of the City of New Orleans Commission 1
Adams, John T. 1
Anderson, Anne Hughes, d. 1876 1
Andrew J. Bell School (New Orleans, La.) 1
Archdiocesan Council of Catholic Women 1
Ardoyn Plantation 1
Armor, James Emile (1826) 1
Auger, Roland J. 1
Azar, Alexander James, 1902-1970 1
Baker, J. G. 1
Balotta, Mabel Clothilde, 1897-1987 1
Bares, Basile 1
Barrow, Bennet H., 1811-1854 1
Barthelemy, Sidney 1
Barton, Harriet C. 1
Battle, Lois 1
Beer, William 1
Benedect, Jane West Hounor , 1851-1924 1
Berkele, Kate Wherit 1
Bethea, Judith L., 1945-2009 1
Bienville, Jean Baptiste Le Moyne, sieur de, 1680-1767 1
Bjerknes, Ernest, 1865-1955 1
Blanks, William 1
Blom, Frans, circa 1893-1963 1
Bloom, Khaled J. 1
Bolden, Buddy, 1877-1931 1
Boudro, Henry George 1
Bright Light Spiritual Church 1
Bruns, Henry Dickson, 1859-1933 1
Bruns, J. Dickson, 1836-1883 1
Brylski Company 1
Brylski, Cheron 1
Bull, Howard H., Mrs. 1
Busby, Wesley 1
Cable, George Washington, 1844-1925 1
Campbell, George W., Dr. 1
Campbell, W.A. 1
Canal Bank & Trust Company 1
Carey, Walter C. 1
Carire, Louis Thimele, circa 1795-1850 1
Carondelet Street and Carrollton City Railroad (1871- circa 1874) 1
Carre-Morey family 1
Carstens family 1
Carstens, Michael Charles, 1898-1960 1
Cave, Jess S., 1872-1948 1
Central City Welcome Table 1
Charity Hospital (New Orleans, La.) 1
Chicago Hotel (New Orleans, La) 1
Churchill Farms, Inc. 1
Circus Street Infirmary 1
Cizek, Eugene, Dr. 1
Clapp, Theodore, Reverend 1
Clarkson, Jacquelyn 1
Concordia Parish Police Jury 1
Conway and Brother 1
Conway, C.A. 1
Conway, John 1
Cottle, John 1
Cozart, Reed 1
Craigs, Alexander 1
Crenshaw, William A. 1
Crossman School Mother’s Club 1
Culotta, Joseph, Jr. 1
Cummings and Co. 1
Curtis, Albert 1
Davis, Jefferson, 1808-1889 1
Davis, Susan Gartley 1
DeBuys, Pierre 1
Democratic State Central Committee (La.) 1
Denegre, Edith Bayne, circa 1864-1936 1
+ ∧ less