Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Thomas A. Becnel Papers

 Collection
Identifier: MS-00086
Scope and Contents This collection dates from 1946 to 2001 and spans 2.5 linear feet. It comprises writings, research materials, and related ephemera created and used by Dr. Thomas Becnel over the course of his career. Materials predominantly relate to Senator Allen J. Ellender, and were used during Becnel's research for his book "Senator Allen Ellender of Louisiana: A Biography." These include interviews, notes, copies of documents from various archival repositories, and correspondence with archivists and...
Dates: 1946-2001, undated

Dan Borne Collection on Senator Allen J. Ellender

 Collection
Identifier: MS-00120
Scope and Contents

This collection dates from 1969 to 1973 and comprises photographs, clippings, and other printed materials relating to the life and political career of Senator Allen J. Ellender.

Dates: 1969-1973

Cheramie Family Collection of Political Campaign Materials

 Collection
Identifier: MS-00146
Scope and Contents

This collection spans three linear feet and comprises printed materials, scrapbooks, and ephemera, and artifacts. The collection relates predominantly to political campaigns in Lafourche Parish and Louisiana dating from 1948 to 1975, along with some personal materials. Campaign materials are comprised primarily of promotional campaign cards, along with postcards, political cartoons, booklets, sample ballots, and memorabilia.

Dates: 1932-1975; Majority of material found within 1948-1963

Claude B. Duval Papers

 Collection
Identifier: MS-00202
Scope and Contents This collection covers 55 linear ft. and spans 1822-1989 with the bulk of material dating 1950-1979. It is divided into two main groups: Claude B. Duval and Easton Family Papers (Duval’s paternal relatives). The Claude B. Duval Group covers Duval’s political career with a few aspects of his law practice and personal life. His political career covers his campaigns which include correspondence, campaign speeches, radio shows, campaign advertisements and paraphernalia, ads of his opponents, and...
Dates: 1822-2006

Allen J. Ellender Papers

 Collection
Identifier: MS-00001
Scope and Contents

This collections consists of personal papers, correspondence, documents, personal memorabilia, photographs, diaries, scrapbooks, data on legislative matters, and 16mm film on Ellender's trips abroad.
For inventories of the contents of this collection, click on the External Documents tab below.

Dates: 1937-1972

Film Reels of Senator Allen J. Ellender Funeral

 Collection
Identifier: MS-00108
Scope and Contents

This collection consists of two television film reels of Senator Allen J. Ellender's funeral produced by KHMA-TV Houma, La.

Dates: 1972

Madison L. Funderburk Papers

 Collection
Identifier: MS-00204
Scope and Contents The first series contains a mixture of Funderburk's personal, business, and political activities. It includes correspondence, telegrams, photographs, maps and map plats, blueprints, newspaper clippings, subscriptions, organizational memberships, certificates, audiocassettes, insurance policies, graduation and wedding invitations, civil court records, agreements and contracts, royalty and building leases, misc. notarial records, abstracts of title, subpoenas, court motions and judgments, and...
Dates: 1828-1993

Elward Wright Papers

 Collection
Identifier: MS-00089
Scope and Contents

This collection consists of receipts, letters, correspondence, payment vouchers, and bank statements relating to Senator Ellender's re-election campaigns, predominantly the election of 1972. Also included are documents from the Senator's finance committee relating to its efforts to offset the political debt left after Ellender's death.

Dates: 1966-1978

Frank Wurzlow Jr. Collection on Senator Allen J. Ellender

 Collection
Identifier: MS-00066
Scope and Contents

This collection spans three folders and dates from 1972 to 1975. The collection comprises letters, a photograph, notes, printed materials, and an artifact relating to the death and funeral of Senator Allen J. Ellender.

Dates: 1972-1975 and undated

Filtered By

  • Names: Ellender, Allen Joseph, 1890-1972. X

Filter Results

Additional filters:

Subject
Campaign funds -- Louisiana. 2
Campaign paraphernalia -- Louisiana. 2
Elections -- Louisiana. 2
Houma (La.) -- Maps. 2
Louisiana -- Politics and government. 2
∨ more
Oil and gas leases -- Louisiana 2
Political candidates -- Louisiana. 2
Politicians -- Louisiana -- Houma -- United States. 2
Terrebonne Parish (La.) -- History 2
World War, 1914-1918 2
Abstracts of title -- Louisiana. 1
Acadialand Subdivision (La.) -- Aerial views. 1
Acadialand Subdivision (La.) -- Maps. 1
Argyle Subdivision (La.) -- Maps. 1
Attorneys general's opinions -- Louisiana. 1
Bank buildings -- Louisiana. 1
Bank directors -- Louisiana. 1
Bank facilities -- Louisiana. 1
Bank loans -- Louisiana. 1
Bank management -- Louisiana. 1
Bankers -- Louisiana. 1
Banks and banking -- Louisiana. 1
Barataria Canal (La.) -- Maps. 1
Barataria and Lafourche Canal (La.) 1
Barrios Subdivision (La.) -- Maps. 1
Baton Rouge (La.) -- Politics and government -- 20th century. 1
Bayou Black (La.) -- Maps. 1
Bayou Dulac Bridge (La.) 1
Bayou Terrebonne (La.) 1
Bayou Villars (La.) 1
Benefactors -- Louisiana. 1
Bills, Legislative -- Louisiana. 1
Borrow Canal (La.) -- Maps. 1
Boundaries (Estates) -- Louisiana. 1
Branch Field (La.) -- Maps. 1
Brittany Place Subdivision (La.) -- Maps. 1
Broadmoor Pharmacy (La.) 1
Broadmoor Subdivision (La.) -- Aerial views. 1
Broadmoor Subdivision (La.) -- Maps. 1
Building leases -- Louisiana. 1
Burkwall Court Subdivision (La.) -- Maps. 1
Campaign buttons. 1
Campaign songs -- Louisiana. 1
Campaign speeches -- Louisiana. 1
Cement industries -- Louisiana. 1
Charities -- Louisiana. 1
Charity organization -- Louisiana 1
Chauvin Field (La.) 1
Coastal zone management -- Law and legislation -- Louisiana. 1
College benefactors -- Louisiana 1
Commercial buildings -- Louisiana. 1
Commercial leases -- Louisiana. 1
Commercial real estate -- Louisiana. 1
Community organization. 1
Construction industry -- Louisiana. 1
Contracts -- Louisiana. 1
Contracts for deeds -- Louisiana. 1
Corporate meetings -- Louisiana. 1
Corporate minutes -- Louisiana. 1
Corporate reorganizations -- Louisiana -- Houma 1
Corporate resolutions -- Louisiana -- Houma. 1
Corporate tax documents -- Louisiana -- Houma. 1
Corporate tax documents -- Louisiana -- Terrebonne Parish. 1
Corporation reports -- Louisiana -- Houma. 1
Corporations -- Real estate investments -- Louisiana -- Houma. 1
Corporations, American -- Louisiana -- Houma. 1
Crescent Park Addition (La.) -- Maps. 1
Cretini Court (La.) -- Maps. 1
Donner Field (La.) -- Maps. 1
Election districts -- Louisiana. 1
Ellender Subdivision (La.) 1
Elysian Park Subdivision (La.) -- Maps. 1
Endowments -- Louisiana -- Houma. 1
Falgout Canal (La.) 1
Fordoche Field (La.) -- Maps. 1
Gibson Field (La.) 1
Glenwood Subdivision (La.) -- Maps. 1
Government publications -- Louisiana. 1
Governmental investigations -- Louisiana. 1
Governors -- Election. 1
Highway planning -- Law and legislation -- Louisiana. 1
Hollandale Subdivision (La.) -- Maps. 1
Hollywood Field (La.) -- Maps. 1
Honduras Plantation Subdivision (La.) -- Maps. 1
Hospital benefactors -- Louisiana 1
Houma (La.) 1
Houma (La.) -- Aerial views. 1
Houma Canal (La.) 1
Houma Field (La.) -- Maps. 1
Houma Heights Subdivision (La.) -- Maps. 1
Houma Navigation Canal (La.) 1
Housing development -- Louisiana -- Houma. 1
Housing management -- Louisiana -- Houma. 1
Insurance companies, American -- Louisiana -- Houma. 1
Insurance policies -- Louisiana -- Houma. 1
Insurance premiums -- Louisiana -- Houma. 1
Insurance, Accident -- Louisiana -- Houma. 1
Insurance, Automobile -- Louisiana -- Houma. 1
Insurance, Explosion -- Louisiana. 1
Insurance, Property -- Louisiana -- Houma. 1
∧ less
 
Language
English 8
 
Names
Morrison, deLesseps S. (deLesseps Story), 1912-1964. 3
Duval, Claude B. (Claude Berwick), 1914-1986. 2
Jones, Sam H. (Sam Houston), 1897-1978. 2
Long, Russell B. (Russell Billiu) 2
McKeithen, John J. (John Julian), 1918-1999. 2
∨ more
Nixon, Richard M. (Richard Milhous), 1913-1994. 2
Agnew, Spiro T., 1918-1996. 1
American Bankers Association. 1
American Legion. 1
American Legion. Dept. of Louisiana. 1
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America. 1
Barrow family 1
Bauer, Carl. 1
Bollinger, Donald G. (Donald George), 1915-2000. 1
Bush, George, 1924- 1
Duval, Dottie (Dorothy) 1
Easton, Tristam B. (Tristam Beach) 1
Elks Lodge (Houma, La.) 1
Ellendale Country Club. 1
Exxon Corporation. 1
First National Bank of Houma (Houma, La.) 1
Fitzmorris, James E. (James Edward), 1921- 1
Funderburk Agency. 1
Funderburk Corporation. 1
Funderburk Realty. 1
Funderburk, Madison Louis, 1899-1995. 1
Getty Oil Company. 1
Goldwater, Barry, 1938- 1
Greater New Orleans Expressway Commission. 1
Guidry, Richard P. (Dick), 1929-. 1
H.M.S. Barge and Boat Company. 1
H.M.S. Corporation. 1
Homochitto Turnpike & Bridge Co. 1
Houma Golf Club. 1
Houma Shrine Club. 1
Houma-Terrebonne Chamber of Commerce. 1
Humble Oil Company. 1
International House (New Orleans, La.) 1
Intracoastal Canal Association. 1
Intracoastal Realty Company. 1
Jerusalem Temple (Houma, La.) 1
Johnston, J. Bennett, (John Bennett), 1932- 1
Kenney, Helen F. (Helen Funderburk) 1
Kickapoo Lodge. 1
Le Petit Theatre de Terrebonne (Houma, La.) 1
Long, Huey Pierce, 1893-1935. 1
Louisiana Bankers Association. 1
Louisiana Cooperative Extension Service. 1
Louisiana Higher Education Assistance Commission. 1
Louisiana Land & Exploration Company. 1
Louisiana Real Estate Commission. 1
Louisiana State Capitol (Baton Rouge, La.) 1
Louisiana. Dept. of Conservation. 1
Louisiana. Dept. of Environmental Quality. 1
Louisiana. Dept. of Health and Hospitals. 1
Louisiana. Dept. of Highways. 1
Louisiana. Dept. of Natural Resources. 1
Louisiana. Dept. of Transportation & Development. 1
Louisiana. Division of Employment Security. 1
Louisiana.. Department of Education. 1
Louisiana.. Department of Public Safety. 1
Louisiana.. Department of Public Works. 1
Louisiana.. Department of Revenue. 1
Lower Terrebonne Refining & Manufacturing Co. 1
Marine Corps League (U.S.) 1
Mitchell, H. L. (Harry Leland), 1906-1989 1
Nicholls State University 1
Nicholls, Francis T. (Francis Tillou), 1834-1912. 1
People's Oil & Mineral Co. 1
Petroleum Club of New Orleans. 1
Pine Grove Sawmill. 1
Placid Oil Company. 1
Public Affairs Research Council of Louisiana, Inc. 1
Quayle, Dan, 1947- 1
R.B. Prentice Drilling Company. 1
Rappelet, Albert O. (Albert Otto), 1903-1984. 1
Republican National Committee (U.S.) 1
Schlumberger Well Services. 1
Scottish Rite Temple. 1
Second Indian Head Division. 1
Shreiner, Sylvia F. (Sylvia Funderburk) 1
St. Francis de Sales Church (Houma, La.) 1
St. Louis Shipbuilding & Steel Company. 1
Standard Tile & Concrete Company. 1
State Normal College (Natchitoches, La.) 1
Superdome (New Orleans, La.) 1
Terrebonne C.B. Club. 1
Terrebonne Construction Company. 1
Terrebonne Lumber & Supply. 1
Terrebonne Oil Co. Ltd. 1
Terrebonne Parish Police Jury. 1
Terrebonne Parish School Board. 1
Texaco, Inc. 1
The Texas Company. 1
Thurmond, Strom, 1902-2003. 1
Tide Water Oil Company. 1
Treen, David C., 1928-2009. 1
Tulane University. 1
Union Oil Company. 1
∧ less