Skip to main content Skip to search results

Showing Collections: 1 - 25 of 472

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

Arts Council of New Orleans records

 Collection
Identifier: CA-HA
Scope and Contents The records include correspondence/subject files, grant files, financial documents, files, and miscellaenous materials relating to individual ACNO projects. Records have been deposited in 1996, 2004, 2011, and 2017. They document the Council's grant-making function, activities of the Board of Directors, arts and community activities of the Executive Director and other staff members, and the relationship of ACNO with individual artists, arts organizations, donors/potential donors (both...
Dates: 1975-2017
Found in: City Archives

Audubon Commission

 Collection
Identifier: CA-LPA
Scope and Contents

Contains records related to the various Audubon Commission organizations, including Audubon Park, the Zoo, the Aquarium of the Americas, and the Nature center. Records include brochures, program information, financial documents, and other documents related to the commission and various parks under their administration.

Dates: 1891-2021
Found in: City Archives

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

Board of Assessors records

 Collection
Identifier: CA-CJ
Scope and Contents The majority of materials in this collection are tax assessment records documenting property values. These can be used to determine changes in the assessed value of properties.How to Use Tax Assessment RecordsThe Board of Assessors of Orleans Parish was created in 1856; prior to this, property assessments were determined by state officials or local...
Dates: 1836-1975
Found in: City Archives

Board of Commissioners of the Fink Asylum Fund

 Collection
Identifier: CA-CCF
Scope and Contents Manuscript records, mostly of a financial nature, dealing with the construction and operation of the Fink Asylum and with the investments made with Fink legacy funds. Cashbooks (2 vols., 1861-1957) provide a daily record of cash derived from investments, real estate sales, and sundries, along with detailed cash expenditures Ledgers (3 vols., 1861-1957) list the monthly activity of each account within the Fink Fund. Also included is one volume of Board minutes...
Dates: 1861-1957
Found in: City Archives

Board of Commissioners of the McDonogh School Fund

 Collection
Identifier: CA-CCM
Scope and Contents All records are original manuscripts. The School Plans are original water color renditions (elevations and floor plans) of the first twenty schools erected by the Fund. These drawings were apparently based on the original plans of the buildings executed by architects Charles Lewis Hillger and William A. Freret. As a whole the records are particularly useful for documenting the construction and maintenance of this important group of educational buildings.Additional records include...
Dates: 1858-1958
Found in: City Archives

Board of Trustees of the Employees' Retirement System records

 Collection
Identifier: CA-AGR
Scope and Contents

Microfilm copies of records dealing with changes in the status of individual members of the system and records relating to the deaths of individual members.

Dates: 1947-1976
Found in: City Archives

Boards and Commissions records

 Collection
Identifier: CA-AA-Boards
Scope and Contents The records were created by the Office of the Mayor and include files pertaining to the appointment of members to and the general business of various boards and commissions, committees and task forces; individual files may include formal letters of appointment and responses from appointees; Council motions approving appointments; occasionally minutes of meetings; correspondence regarding potential appointees; and sometimes resumes of potential appointees. The records span the...
Dates: 1958-1970
Found in: City Archives

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

Filter Results

Additional filters:

Repository
Special Collections 286
City Archives 186
 
Subject
NEH Early Municipal Records 39
Councilmembers 29
City Administration 27
Economic development 23
City finances 21
∨ more
Arts, Tourism, and Culture Industry 20
Civil courts 19
Constituent complaints 17
Law Enforcement 16
Genealogy 15
Housing 15
Sewerage and Drainage 15
City projects 14
Public Transportation 14
Aviation 13
Environmental Policy 13
Parks & Recreation 12
City planning--Louisiana--New Orleans 11
Criminal courts 11
Disaster Recovery 11
Flood control 10
Public Property 10
City Administration -- 19th century 9
Education 9
Pollution 9
Public Health 9
Public works 9
Railroads 9
Amusement parks 8
Commercial buildings 8
Gambling 8
Harbors 8
Historic Preservation 8
Women -- Societies and clubs -- History 8
City finances -- 19th century 7
Civil Rights 7
Enslaved People 7
Libraries 7
Public Safety 7
Utilities 7
Vieux Carré (New Orleans, La.) 7
Almonaster-Michoud Industrial District 6
American Civil War 6
Banks and Banking 6
Civic participation 6
Hurricanes 6
LGBTQ+ Rights 6
Race Relations 6
Free People of Color 5
Hospitals 5
Hurricane Katrina 5
Immigration 5
Political organizations 5
Prisons 5
Strikes and Lockouts 5
City Charters 4
Enslavers 4
Law Enforcement -- 19th Century 4
Municipal investigations 4
People with disabilities -- services for 4
Politicians 4
Refugees 4
Ships and Shipping 4
Ships and Shipping -- 19th Century 4
Zoning 4
Algiers (New Orleans, La.) 3
Carnival 3
Carnival -- Louisiana -- New Orleans -- Organizations 3
Cemeteries 3
City Planning -- Louisiana -- New Orleans Metropolitan Area 3
City-owned real estate 3
Civil engineering 3
Civil service--Personnel management 3
Constituent correspondence 3
Criminal Justice reform 3
Education -- 19th Century 3
Lincoln Beach 3
Pest control 3
Police misconduct 3
Super Bowl 3
Vietnamese -- New Orleans (La.) 3
Alcohol -- Law and Legislation -- Louisiana -- New Orleans (La.) 2
Anti-Discrimination legislation 2
Bridges 2
Carnival -- Louisiana -- History 2
Carrollton (New Orleans, La.) 2
Communicable diseases 2
Constituent complaints -- Streets 2
Huey Long Bridge 2
Inland navigation 2
International economic relations 2
Jazz musicians 2
Jewish Community -- New Orleans (La.) 2
Juvenile Detention 2
Local transit 2
Mardi Gras 2
New Orleans (La.). Fire Department 2
Piano music 2
Prisons -- 19th Century 2
Public Relations 2
+ ∧ less
 
Language
English 464
French 19
Spanish; Castilian 4
German 2
Italian 2
∨ more
Norwegian 1
+ ∧ less
 
Names
New Orleans (La.) City Council 41
Office of the Mayor 34
New Orleans Aviation Board 15
Bureau of Governmental Research (New Orleans, La.) 12
Civil District Court 12
∨ more
New Orleans (La.). Police Department 12
New Orleans Board of Liquidation, City Debt 11
New Orleans Public Library 11
Audubon Commission 9
City Council At-Large (New Orleans (La.)) 9
Port of New Orleans 9
New Orleans Association of Commerce 8
Vieux Carré Commission 8
Board of City Trusts 7
Landrieu, Moon, 1930-2022 7
New Orleans Health Department 7
Orleans Levee District 7
Orleans Parish School Board 7
Sewerage and Water Board of New Orleans 7
United States. Civil Defense 7
City Council District A (New Orleans (La.)) 6
City Council District C (New Orleans (La.)) 6
New Orleans Museum of Art 6
Public Belt Railroad (New Orleans, La.) 6
Schiro, Victor H. (Victor Hugo), 1904-1992 6
Arts Council of New Orleans 5
City Council District E (New Orleans (La.)) 5
McDonogh, John, 1779-1850 5
Metropolitan Crime Commission of New Orleans, Inc. 5
Morial, Ernest N. (Ernest Nathan) (1929-1989) 5
Morrison, deLesseps S. (deLesseps Story), 1912-1964 5
Orleans Levee District. Board of Commissioners 5
Chief Administrative Office 4
City Planning Commission 4
Delgado Community College (1980) 4
Human Relations Committee 4
League of Women Voters of Louisiana 4
Louisiana World Exposition ((1984 :) (New Orleans, La.)) 4
McShane, Andrew 4
New Orleans (La.). Board of Health 4
New Orleans Building Corporation 4
Office of Environmental Affairs 4
University of New Orleans 4
Works Progress Administration 4
Xavier University of Louisiana 4
Barthelemy, Sidney 3
Board of Zoning Adjustments 3
City Council District D (New Orleans (La.)) 3
City Engineer 3
Daughters of the American Revolution 3
Department of Police and Public Buildings 3
Fifth District Court 3
Gusman, Marlin 3
Moisant International Airport (1946-1961) 3
Morial, Marc H. (Marc Haydel) (1958-01-03) 3
New Orleans (La.). Department of Public Property 3
New Orleans Public Service, Inc. 3
Regular Democratic Organization (RDO) 3
Second District Court, Orleans Parish (1846-1880) (New Orleans, La.) 3
Tulane University. School of Medicine 3
United States. Federal Emergency Management Agency 3
Behrman, Martin, 1864-1926 2
Bloom, Charles James, 1886-1947 2
Certified Building Inspection Associates, Inc. 2
Charity Hospital (New Orleans, La.) 2
City Council District B (New Orleans (La.)) 2
City Park Improvement Association 2
City of Carrollton 2
Clarkson, Jacquelyn 2
Costa, Myldred Masson 2
Department of Utilities 2
Division of Intergovernmental Relations 2
Era Club 2
Estate of John Mcdonogh 2
First Judicial District Court, Orleans Parish (New Orleans, La.) 2
Fitzmorris, James, 1921-2021 2
Giarrusso, Joseph 2
Granderson, Eric 2
Grant, Cedric S. 2
La Hache, Théod. von (Théodor), 1822-1869 2
Louis Armstrong New Orleans International Airport 2
Louisiana State Museum 2
Loyola University (New Orleans, La.) 2
Matas, Rudolph, Dr. 2
Michel, John T. 2
Mistick Krewe of Comus (Organization) 2
New Orleans (La.) Fire Department 2
New Orleans (La.). Division of Public Works 2
New Orleans (La.). Office of Economic Development 2
New Orleans (La.). Second Municipality 2
New Orleans Jaycees 2
Office of Criminal Justice Coordination 2
Office of International Relations 2
Orleans Parish Court of Probates 2
Orleans Parish Sheriff's Office 2
Parish Court 2
Parkway and Park Commission 2
Saxon, Lyle 2
Shepherd Brown and Company 2
Storck, Ambrose 2
+ ∧ less