Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Bonvillain-Smith House Collection

 Collection
Identifier: MS-00061
Scope and Contents

This collection dates from 1908 to 1964 and spans 5 linear feet. It consists of books, photographs, correspondence, clippings, ephemera, and artifacts pertaining to the Bonvillain, Smith, and Burguieres families of Terrebonne Parish, Louisiana. The Smith materials pertain chiefly to Clifford Smith's business dealings, while the Bonvillain materials are primarily family papers.

Dates: 1908-1964, undated

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

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

Lee Martin Collection on the Thibodaux Volunteer Fire Department

 Collection
Identifier: MS-00022
Scope and Contents This collection consists of centennial materials, pictures, and company histories relating to the Thibodaux Volunteer Fire Department. Materials date from 1888 to 1987 and include original and reproduced photographs, booklets, programs, correspondence, organizational records, and ephemera. Most pictures are twentieth century reproductions of earlier photographs. Many of the materials relate to the Thibodaux Firemen's Parade and other events, including a 1903 crevasse and various ceremonies...
Dates: 1874-1974

Marco J. Picciola Papers

 Collection
Identifier: MS-00201
Scope and Contents This collection contains records from Picciola's work as a notary public as well as the operation of his stores. It includes estate records, expenditures and receipts, utility bills, investments, property maps, oil and gas leases, right of way sales, and insurance premiums that encompass both Picciola's business and personal life. It includes Picciola's honors and certificates, political correspondence, and records of the Golden Meadow Post Office during the early twentieth century. It...
Dates: 1831-1991

Veterans of Southeast Louisiana Collection

 Collection
Identifier: MS-00219
Scope and Contents

This collection consists of interviews with veterans residing in the following parishes of Louisiana: Assumption, Jefferson Davis, Lafourche, Orleans, St. Martin, and Terrebonne. Each interview showcases the life and military experience of the veteran and is stored in digital video format. The collection includes photographs, monographs, military awards and memorabilia, as well as telegrams, correspondence, and newspaper clippings.

Dates: 1917-2019

Edwin Clarence Wurzlow Watercolor Paintings

 Collection
Identifier: MS-00058
Scope and Contents

This collection consists of twenty-five watercolor paintings by naturalist Edwin Clarence Wurzlow, Sr. of Houma, Louisiana. The paintings predominantly depict flora and fauna found in South Louisiana.

Dates: 1888-1896, undated; circa 1880-1900

Filtered By

  • Subject: Houma (La.) X

Filter Results

Additional filters:

Subject
Houma (La.) 5
Houma (La.) -- Maps. 3
Terrebonne Parish (La.) -- History 3
Lafourche Parish (La.) 2
Lafourche Parish (La.) -- Maps. 2
∨ more
Louisiana -- Politics and government. 2
Montegut (La.) 2
New Orleans (La.) 2
Oil and gas leases -- Louisiana 2
Terrebonne Parish (La.) -- Maps. 2
Thibodaux (La.) 2
Abstracts of title -- Louisiana. 1
Acadialand Subdivision (La.) -- Aerial views. 1
Acadialand Subdivision (La.) -- Maps. 1
Ackerman (Miss.) 1
Argyle Subdivision (La.) -- Maps. 1
Armed Forces -- Officers. 1
Attorneys general's opinions -- Louisiana. 1
Automobile insurance premiums -- Louisiana -- Golden Meadow. 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
Barrios Subdivision (La.) -- Maps. 1
Baton Rouge (La.) 1
Baton Rouge (La.) -- Politics and government -- 20th century. 1
Bay City (Mich.) 1
Bayou Black (La.) -- Maps. 1
Bayou Dulac Bridge (La.) 1
Bayou Dularge (La.) 1
Bayou Terrebonne (La.) 1
Bayou Villars (La.) 1
Benefactors -- Louisiana. 1
Berwick (La.) 1
Bills, Legislative -- Louisiana. 1
Birds -- North America 1
Bora-Bora (French Polynesia) 1
Borrow Canal (La.) -- Maps. 1
Boundaries (Estates) -- Louisiana -- Golden Meadow. 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
Brownsville (Tex.) 1
Buffalo (N.Y.) 1
Building leases -- Louisiana -- Golden Meadow. 1
Building leases -- Louisiana. 1
Burkwall Court Subdivision (La.) -- Maps. 1
Businessmen -- Louisiana. 1
Camp Kaiser (Unchon-ni, South Korea) 1
Campaign buttons. 1
Campaign funds -- Louisiana. 1
Campaign paraphernalia -- Louisiana. 1
Campaign songs -- Louisiana. 1
Campaign speeches -- Louisiana. 1
Caviness (Tex.) 1
Cement industries -- Louisiana. 1
Chackbay (La.) 1
Charities -- Louisiana. 1
Charity organization -- Louisiana 1
Chauvin (La.) 1
Chauvin Field (La.) 1
Choctaw (La.) 1
Choupic (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 -- Golden Meadow. 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
Crown Point (La.) 1
Cut Off (La.) 1
Donaldsonville (La.) 1
Donner Field (La.) -- Maps. 1
Election districts -- Louisiana. 1
Elections -- Louisiana. 1
Ellender Subdivision (La.) 1
Elysian Park Subdivision (La.) -- Maps. 1
Employers' liability insurance premiums -- Louisiana -- Golden Meadow. 1
∧ less
 
Language
English 7
Multiple languages 1
 
Names
Nicholls State University 4
Ellender, Allen Joseph, 1890-1972. 3
Long, Russell B. (Russell Billiu) 3
Duval, Claude B. (Claude Berwick), 1914-1986. 2
McKeithen, John J. (John Julian), 1918-1999. 2
∨ more
Morrison, deLesseps S. (deLesseps Story), 1912-1964. 2
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
Bauer, Carl. 1
Blanchard, Mrytle L. (Myrtle Louviere) 1
Bonvillain family 1
Boudreaux, Irvin Robert. (Bobby) 1
Breaux, Viola P. (Viola Pauline) 1
Bush, George, 1924- 1
Cheramie, Joseph R. (Joseph Roy), 1923-2007. 1
Chiasson, Huey P., Sr., 1924-2011. 1
Chiasson, Roland M., 1921-2008. 1
Davidson, Charles H., 1921-2011. 1
Davis, W.J. (William Joseph) 1
Downer, Hunt B., Jr. (Huntington Blair) 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
Fisherman Canal Co. 1
Fitzmorris, James E. (James Edward), 1921- 1
Foret, Alcide J., 1922-2013. 1
Funderburk Agency. 1
Funderburk Corporation. 1
Funderburk Realty. 1
Funderburk, Madison Louis, 1899-1995. 1
Getty Oil Company. 1
Gilmore, Selwyn P., Jr. (Sonny) 1
Golden Meadow Packing Co. 1
Golden Meadow Post Office. 1
Goldwater, Barry, 1938- 1
Greater New Orleans Expressway Commission. 1
H.M.S. Barge and Boat Company. 1
H.M.S. Corporation. 1
Hession, Charles R. (Charles Ray) 1
Homochitto Turnpike & Bridge Co. 1
Houma Golf Club. 1
Houma Shrine Club. 1
Houma-Terrebonne Chamber of Commerce. 1
Humble Oil Company. 1
Hurricane Hilda (Louisiana) 1
International House (New Orleans, La.) 1
Intracoastal Canal Association. 1
Intracoastal Realty Company. 1
Intrepid (Aircraft carrier) 1
Jerusalem Temple (Houma, La.) 1
Johnston, J. Bennett, (John Bennett), 1932- 1
Jones, Sam H. (Sam Houston), 1897-1978. 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kenney, Helen F. (Helen Funderburk) 1
Kickapoo Lodge. 1
Lafourche Telephone Co. 1
Le Petit Theatre de Terrebonne (Houma, La.) 1
Lognion, Peter D. (Peter Dallas), 1922-2011. 1
Long, Earl Kemp, 1895-1960 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 State Firemen's Association 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
Nicholls, Francis T. (Francis Tillou), 1834-1912. 1
Ostheimer, L.R. (Lucius Raymond), 1928-2012. 1
People's Oil & Mineral Co. 1
Petroleum Club of New Orleans. 1
Picciola's General Merchandise Store. 1
Picciola's Sporting Goods Store. 1
Picciola's Variety Five & Ten Store. 1
Picciola, Joseph C. (Joseph Cesar), 1919-1978. 1
Picciola, Marco J. (Marco John), 1898-1978. 1
Pine Grove Sawmill. 1
Placid Oil Company. 1
Plaisance, Raymond, 1922-2012. 1
Public Affairs Research Council of Louisiana, Inc. 1
∧ less