Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

Donald G. Bollinger Papers

 Collection
Identifier: MS-00041
Scope and Contents This collection spans 16.5 linear feet and dates from 1974 to 1994. The collection is divided into two series and includes correspondence, reports, memoranda, clippings, ephemera, and other materials. The first series is titled Department of Public Safety and contains materials relating to Bollinger's role as Secretary of the Louisiana Department of Public Safety. The second series is titled Louisiana Lottery Corporation, and relates to Bollinger's role as a member of the Board of Directors...
Dates: 1974-1994; Majority of material found within 1980-1993

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

William Thomas Holland Mayoral Appointment and Certificate

 Collection
Identifier: MS-00099
Scope and Contents

Mayoral appointment of William Thomas Holland signed by Francis T. Nicholls, Governor of the State of Louisiana. Also contains undated biographical information on William Thomas Holland.

Dates: 1890 and undated

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

Records of the proceedings of the town council of the corporation of Thibodaux

 Collection
Identifier: MF-171
Scope and Contents

Microfilm copy of records of the proceedings of the town council of the corporation of Thibodaux from 1838 to 1912. Reel 1 contains 1838 through 1882, reel 2 contains 1883 through 1912.

Dates: 1838-1912

John H. Robichaux, Sr. Papers

 Collection
Identifier: MS-00183
Scope and Contents

This collection comprises papers of John H. Robichaux, Sr. and includes annual budgets for the city of Thibodaux, a scrapbook, photographs, a recording of a speech, a typescript, and a floppy disc.

Dates: 1910-1983 and undated

Leonard J. and Belle L. Toups Papers

 Collection
Identifier: MS-00133
Scope and Contents

This collection dates from 1923 to 1986 and spans 27 linear feet. The collection includes professional and persoaln papers of Leonard J. Toups and his wife Belle LeBlanc Toups, including photographs, correspondence, audio tapes, awards, artifacts, speeches, books, pamphlets, organization records, clippings, and other papers.

Dates: 1923-1986; Majority of material found in 1954-1986

Filtered By

  • Subject: Louisiana -- Politics and government. X

Filter Results

Additional filters:

Subject
Houma (La.) -- Maps. 2
Lafourche Parish (La.) -- History -- 20th century. 2
Public officers. 2
Thibodaux (La.) 2
Attorneys general's opinions -- Louisiana. 1
∨ more
Automobile insurance premiums -- Louisiana -- Golden Meadow. 1
Barataria and Lafourche Canal (La.) 1
Baton Rouge (La.) -- Politics and government -- 20th century. 1
Bayou Terrebonne (La.) 1
Bills, Legislative -- Louisiana. 1
Boundaries (Estates) -- Louisiana -- Golden Meadow. 1
Building leases -- Louisiana -- Golden Meadow. 1
Businessmen -- Louisiana. 1
Campaign buttons. 1
Campaign funds -- Louisiana. 1
Campaign paraphernalia -- Louisiana. 1
Campaign songs -- Louisiana. 1
Campaign speeches -- Louisiana. 1
Civic leaders -- Louisiana -- Thibodaux. 1
Coastal zone management -- Law and legislation -- Louisiana. 1
Contracts for deeds -- Louisiana -- Golden Meadow. 1
Election districts -- Louisiana. 1
Elections -- Louisiana -- Lafourche Parish. 1
Elections -- Louisiana. 1
Employers' liability insurance premiums -- Louisiana -- Golden Meadow. 1
Estate sales -- Louisiana -- Golden Meadow. 1
Fire insurance premiums -- Louisiana -- Golden Meadow. 1
General stores -- Louisiana -- Golden Meadow -- Cost of operation. 1
Golden Meadow (La.) -- History -- 20th century. 1
Golden Meadow (La.) -- Maps. 1
Golden Meadow (La.) -- Telephone directories. 1
Government publications -- Louisiana. 1
Governmental investigations -- Louisiana. 1
Governors -- Election. 1
Grand Isle (La.) -- Maps. 1
Health insurance premiums -- Louisiana -- Golden Meadow. 1
Highway planning -- Law and legislation -- Louisiana. 1
Hurricane Betsy, 1965 -- History -- Pictorial works. 1
Hurricanes -- Louisiana -- Lafourche Parish. 1
Lafourche Parish (La.) 1
Lafourche Parish (La.) -- Maps. 1
Lafourche Parish (La.) -- Newspapers. 1
Law enforcement -- Louisiana 1
Law offices -- Louisiana. 1
Law partnership -- Louisiana. 1
Leeville (La.) -- Maps. 1
Legislative bodies -- Louisiana -- Directories. 1
Legislative bodies -- Louisiana -- Ethics. 1
Legislative bodies -- Louisiana -- Facilities. 1
Legislative bodies -- Public meetings -- Louisiana. 1
Legislative councils. 1
Legislative hearings -- Louisiana. 1
Legislative journals -- Louisiana. 1
Legislators -- Louisiana -- Baton Rouge. 1
Legislators -- Louisiana -- Golden Meadow. 1
Life insurance premiums -- Louisiana -- Golden Meadow. 1
Local elections -- Louisiana. 1
Lost profits damages -- Louisiana -- Golden Meadow. 1
Lotteries -- Louisiana 1
New Orleans (La.) 1
Notaries -- Louisiana -- Golden Meadow -- Manuscripts. 1
Oaths -- Mississippi -- Vicksburg. 1
Oil and gas leases -- Louisiana 1
Oil and gas leases -- Louisiana -- Golden Meadow. 1
Organized crime -- Louisiana. 1
Parish councils (Local government) -- Louisiana -- Thibodaux. 1
Parish elections -- Louisiana. 1
Parliamentary practice -- Louisiana. 1
Political ballads and songs -- Louisiana. 1
Political campaigns -- Law and legislation -- Louisiana. 1
Political candidates -- Louisiana. 1
Political conventions -- Louisiana. 1
Political corruption -- Louisiana. 1
Political oratory -- Louisiana. 1
Political parties -- Louisiana. 1
Political posters. 1
Politicians -- Louisiana -- Golden Meadow. 1
Post office buildings -- Louisiana -- Golden Meadow -- Designs and plans. 1
Post office stations and branches -- Louisiana -- Golden Meadow. 1
Postal service -- Louisiana -- Golden Meadow. 1
Practice of law -- Louisiana -- Houma. 1
Primaries -- Louisiana. 1
Real contracts (Civil law) -- Louisiana -- Golden Meadow. 1
Resolutions, Legislative -- Louisiana. 1
Shrimp industry -- Louisiana 1
Statesmen's families -- Louisiana -- Golden Meadow -- Manuscripts. 1
Terrebonne Parish (La.) -- History 1
Terrebonne Parish (La.) -- Maps. 1
Thibodaux (La.) -- History -- 20th century. 1
Thibodaux (La.) -- History. -- 20th century. 1
Thibodaux (La.) -- Maps. 1
Variety stores -- Louisiana -- Golden Meadow -- Records and correspondence. 1
Voyages around the world 1
∧ less
 
Language
English 6
 
Names
Ellender, Allen Joseph, 1890-1972. 2
Long, Russell B. (Russell Billiu) 2
Nicholls, Francis T. (Francis Tillou), 1834-1912. 2
Agnew, Spiro T., 1918-1996. 1
American Legion. 1
∨ more
Barrow family 1
Bauer, Carl. 1
Bollinger, Donald G. (Donald George), 1915-2000. 1
Breaux, Viola P. (Viola Pauline) 1
Duval, Claude B. (Claude Berwick), 1914-1986. 1
Duval, Dottie (Dorothy) 1
Easton, Tristam B. (Tristam Beach) 1
Fisherman Canal Co. 1
Fitzmorris, James E. (James Edward), 1921- 1
Golden Meadow Packing Co. 1
Golden Meadow Post Office. 1
Holland, William Thomas 1
Homochitto Turnpike & Bridge Co. 1
Houma-Terrebonne Chamber of Commerce. 1
Hurricane Hilda (Louisiana) 1
Jones, Sam H. (Sam Houston), 1897-1978. 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Lafourche Telephone Co. 1
Le Petit Theatre de Terrebonne (Houma, La.) 1
Long, Earl Kemp, 1895-1960 1
Louisiana Lottery Corporation 1
Louisiana State Capitol (Baton Rouge, La.) 1
Louisiana. Department of Public Safety and Corrections. 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
McKeithen, John J. (John Julian), 1918-1999. 1
Mitchell, H. L. (Harry Leland), 1906-1989 1
Morrison, deLesseps S. (deLesseps Story), 1912-1964. 1
Nicholls State University 1
Nixon, Richard M. (Richard Milhous), 1913-1994. 1
People's Oil & Mineral Co. 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
Robichaux, Eugene G. (Eugene Godfrey), 1829-1869. 1
Robichaux, John H., Sr., 1920-2000 1
South Lafourche Oyster Festival. 1
Superdome (New Orleans, La.) 1
Terrebonne Oil Co. Ltd. 1
Toups, Belle LeBlanc 1
Toups, Leonard J. 1
Treen, David C., 1928-2009. 1
Tulane University. 1
∧ less