Skip to Main Content

Cammie G. Henry Research Center: J. H. Williams Collection

J. H. Williams Collection: Topics Indexed

Topics Indexed:

Alcock, Walter (Mrs.): Mentioned

Alexander, Sister

American Cemetery

Bandaries, M.: Slave purchase, 1863

Barnes, Martin L.: Land Sale, 1863

Bayou Sara: Mentioned

Bird, N. L.: Property Transfer

Blair, J. D., Captain: Mule purchased

Blakely, James F.: Mortgage, 1926

Blanchard Place: Corn Produced, 1915

Blanchard Place: Cotton Acreage

Bludworth: Genealogy

Boy Scouts: A. A. Fredericks

Boy Scouts: R. B. Williams

Breazeale, B. B.: Witness signature

Buard, Alexander

Buard, Alexander: Plantation

Carpenter, Rosalia: Vendor’s Lien

Cedar Grove Plantation

Cedar Grove Plantation Store: Photos

Champ, Walter: Land Lease

Civil War: Letter

Colomb, P.: Items purchased

Convent: Yankees

Convent Girls

Cosgrove Plantation: Documents 1894-1900

Cotton Acreage

Cotton Acreage: Blanchard Place

Cotton Acreage: Hunt Place

Cotton Ledger: 1892-1898

Cotton Yard: Yazoo City, MS; photo

Cruikshanks

Curry, A. W.: Vendor’s Lien

Davis, Julius Jr.: Crop Lien, 1920

Dixon, E. Mrs.: Items purchased

Dixon, L. G.: Succession, Public Auction

Dixon, M. E. A.: Succession, Public Auction

Ducournau, J. A.

Dudley: Colonel, 1864

Dunn, Rev.: Rugby School

Durand, V.: items purchased

Fitzpatrick, A.: Letter from Maryboro, Ireland

Fortson, B. A.: Witness Signature

Franklin, LA.: Rugby School

Fredericks, A. A.: Boy Scouts

Freedmen: Receipts, 1867

Freedman School

Grand Ecore: 1864

Grand Ecore: Bridge, 1899

Grand Ecore: Hotel

Grand Ecore: Yankees

Hall, Rueben: Land Lease

Harrison, Henry: Land Lease

Hart, Jeff

Hendricks, W. H.: Corn purchased

Hendricks, W. H.: Items purchased

High Dye Plantation: Mentioned

Hodges Gardens: Pamphlet

Hunt Place: Cotton Acreage

Hunter, Thomas: Slave purchase

Hunter, Thomas: Slaves purchased

Hunter, Thos.: Items purchased

Ile Aux Vaches Plantation

Jackson, Warren: Witness signature

Johnson Chute: Land sale

Jones, Alfred

Kelly, David: Promissory Note

King, B. W.: Mentioned

Knights of Pythias

Kostka, Sister

Levy, John S.: Witness signature

Lisso, Josie

Llano Cooperative: 1930

Louisiana Cavalry, 2nd Regiment: Mentioned, 1862

Magruder, General: Mentioned

Margaret (no surname): Death Notice

McLamore, William T.

McKnight, W. M. N.: Witness

Metoyer, Ben: Ben Metoyer Plantation

Metoyer, Heloise A.

Milling, Thomas D.: Land Sale

Moffett, William Moses

Nash, Malinda Annette

Natchitoches: 1864

Natchitoches Cane River Bridge Co.

Natchitoches Railway & Construction Co.: Grand Ecore

New Hope Plantation

New Orleans: Yankees

O’Conley, Louise

Opera House: Blueprints

Patton, J. J.: Items purchased

Patton, John I.: Land Sale, 1863

Patton, John J.: Land purchased

Pauper’s List: 1881

Payne, Annie Lee

Payne, Marie Eliza Blanchard

Payne, Mary

Pearre, H. W.: Items purchased

Pharis, Sam E.: Land Lease

Piegay: Photo

Piegay, A.: Letter

Piegay, A.: Receipt

Plantation Store: Cedar Grove

Plantations: Alexander Buard Plantation

Plantations: Ben Metoyer Plantation

Plantations: Cedar Grove Plantation

Plantations: Cosgrove Plantation

Plantations: High Dye Plantation

Plantations: Natchez, MS

Plantations: New Hope Plantation

Plantations: Vienna Plantation

Plantations: Wheeler Plantation

Pleasant Hill: Battle of

Point Place Subdivision

Pointe Coupee: Mentioned

Presley, Charley: Promissory Note

Prothro, James E.: Mentioned

Prothro, Jas. E.: Items purchased

Prothro, L. E.: Walnut safe purchased, 1863

Raphiel, R.: Mentioned

Readheimer, Jas. P.

Readheimer, J. P.

Red River: Aerial View Composite, 1948

Rigolet de Bondieu: Mentioned

Robeline: Social Club, 1890

Robertson, Anne

Rogers, P. C.: Coroner, Sheriff

Rouquier: Children

Rugby School: Mentioned

Russell, Scharlie: Mentioned

Scarborough, James: Mentioned

Scarborough, M.: Items purchased

Schools: Franklin, LA.

2nd LA. Regiment: Mentioned, 1862

2nd Regiment LA. Cavalry: Mentioned, 1862

Shumake, Derinda A.: Land Sale

Shumake, William F.: Land Sale

Slave Sales: 1863, Natchitoches Parish

Sompayrac, Mrs. Marie Antoinette ne Lemee

Sompayrac, Mrs. Teenie A.

Sompayrac, Paul Victor

Stafford Guards: Mentioned

Store Ledger: 1907

Tessier, Henry Valmont

Thompson, A. A.: Receipt

Thompson, Martha E.

Thompson, Miss M.

Thompson Plant. (Plantation ?)

Vienna Place: Cotton Acreage

Vienna Plantation: Survey Map, 1931

WWII Prints: Rudy Wedow

Ward, George C.: Hotel, Grand Ecore

Wedow, Rudy: WWII Prints

Wheeler Plantation: Mentioned

Williams, Helen: Genealogy

Williams, R. B.

Williams, R. B.: Boy Scouts

Yazoo City, MS: Cotton Yard, photo

Yankees: Convent

Yankees: Grand Ecore

Yankees: New Orleans

J. H. Williams: Group 1: Family, Series 1: Correspondence

Group 1: Family

 

Series 1: Correspondence

 

12-B-4        Box 1           Folder 1      

Correspondence, 1835 (in French)

 

12-B-4        Box 1           Folder 2      

Correspondence, 1844

 

12-B-4        Box 1           Folder 3      

Correspondence, 1853, 1855, 1858

 

12-B-4        Box 1           Folder 4      

Correspondence, 1859

(some in French)

 

12-B-4        Box 1           Folder 5      

Correspondence, 1860

(some in French)

 

12-B-4        Box 1           Folder 6      

Correspondence, 1861

(some in French)

                                Includes:

Letter from Emma Blanchard dated

March 1st 1861, General Beauregard sent

a dispatch to Lincoln that all the women &

children had to be removed from Maryland

 

12-B-4        Box 1           Folder 6      

Letter to Eliza from C. H. Blanchard

dated April 1st 1861, he has taken his

two sons to The Rugby School in

Franklin, LA.; the school is administered

by Rev. Dunn, an Episcopal Minister

 

12-B-4        Box 1           Folder 6      

Letter to Eliza from Anne Robertson

dated July 1st 1861 from Alexandria,

LA., re: she has been at Union Hall

helping to make clothing for soldiers;

the companies left Alexandria

on Friday; Stafford Guards mentioned

  

12-B-4        Box 1           Folder 7      

Correspondence, 1862

                                Includes:

                                Letter to Eliza, May 8th 1862, mentions

the 2nd Louisiana Regiment and the

death of General Magruder; Yankees have

taken possession of New Orleans

 

12-B-4        Box 1           Folder 7      

Letter to Eliza, June 17th 1862,

Yankees now control Convent and are

using it as a hospital; Dr. Porter taken

prisoner by General Butler

 

12-B-4        Box 1           Folder 7      

Letter from C. P. Blanchard,

November 12th 1862, stationed at camp

near Pattersonville on the Teche, mentions

the 2nd Regiment Louisiana Cavalry and

the I. A. Cotton (a gun boat)

 

12-B-4        Box 1           Folder 8      

Correspondence, 1863, 1864

Letter to Arthemase from Unknown,

April or May 1864, mentions: Battle

of Pleasant Hill, Col. Dudley, General Lee,

Yankees at Grand Ecore, Yankees burning

& looting the town, First Communion of

Convent Girls *moved to Folder 8A Box 22

                  

12-B-4        Box 1           Folder 9      

Correspondence, 1865

                                Includes:

                                Letter to Eliza from Louise O’Conley

which tells of the destruction of their

plantations in and around Natchez, MS.;

March 25th 1865

 

12-B-4        Box 1           Folder 10    

Correspondence, 1866

(some in French)

                                Includes:

                                Letter to William Payne from the Office

of Agent of Bureau Refugees Freedmen

and Abandoned Lands,

                                February 15th 1866

  

12-B-4        Box 1           Folder 11    

Correspondence, 1867

                                Includes:

                                Letter to Eliza from Louise O’Conley:

they are now living above her father’s

store in Natchez (MS.) and the overseer

lives in their plantation house in the country;

February 4th 1867

 

12-B-4        Box 1           Folder 12    

Correspondence, 1868

 

12-B-4        Box 1           Folder 13    

Correspondence, 1869

 

12-B-4        Box 1           Folder 14    

Correspondence, 1870

 

12-B-4        Box 1           Folder 15    

Correspondence, 1871

                                Includes letter from Uncle A.

Fitzpatrick who lives

in Maryboro, Ireland

 

12-B-4        Box 1           Folder 16    

Correspondence, 1872

Includes letter from A. Fitzpatrick

who lives in Maryboro, Ireland

 

12-B-4        Box 1           Folder 17    

Correspondence, 1873

 

12-B-4        Box 1           Folder 18    

Correspondence, 1875

                  

12-B-4        Box 1           Folder 19    

Correspondence, 1876

 

12-B-4        Box 1           Folder 20    

Correspondence, 1877

 

12-B-4        Box 2           Folders 21-22

Correspondence, 1878

 

12-B-4        Box 2           Folders 23-24      

Correspondence, 1879

  

12-B-4        Box 2           Folders 25-26      

Correspondence, 1880

 

12-B-4        Box 2           Folder 27    

Correspondence, 1881

Includes a letter from L. McDaniel,

she has accepted a position on Tiger

Island with Mr. Ambrose Sompayrac;

January 31st 1881

 

12-B-4        Box 2           Folders 28-29      

Correspondence, 1882

 

12-B-4        Box 2           Folders 30-32      

Correspondence, 1883

 

12-B-4        Box 2           Folders 33-35      

Correspondence, 1884

 

12-B-4        Box 3           Folders 36-38      

Correspondence, 1885

 

12-B-4        Box 3           Folders 39-41      

Correspondence, 1886

(some in French)

 

12-B-4        Box 3           Folders 42-43      

Correspondence, 1887

(some in French)

 

12-B-4        Box 3           Folder 44    

Correspondence, 1888

 

12-B-4        Box 3           Folders 45-46      

Correspondence, 1889

 

12-B-4        Box 3           Folders 47-49      

Correspondence, 1890

(some in French)

 

12-B-4        Box 3           Folder 50    

Correspondence, 1891

Includes letter to Lisa Payne, she has

been selected as teacher of the Campte

School for 3 months

 

12-B-4        Box 3           Folders 51-52      

Correspondence, 1891

 

12-B-4        Box 4           Folders 53-59      

Correspondence, 1892

 

12-B-4        Box 4           Folders 60-68      

Correspondence, 1893

 

12-B-4        Box 4           Folder 69    

Correspondence, 1894

 

12-B-4        Box 4           Folder 70    

Correspondence, 1894

                                Includes Letter of Recommendation

for Lisa Payne, March 9th 1894

 

12-B-4        Box 4           Folders 71-72      

Correspondence, 1894

 

12-B-4        Box 4           Folders 73-74      

Correspondence, 1895

 

12-B-4        Box 5           Folder 75    

Correspondence, 1896

Includes a letter to Willie C. Jones,

February 14th 1896; children are

anticipating the arrival of the Mardi

Gras boat (Valley Queen) with a band

of music aboard it

 

12-B-4        Box 5           Folder 76    

Correspondence, 1896

                                Includes:

Letter to Lesa Payne from C. P. Blanchard,

March 1st 1896, Oil Mill fire

Letter, June 9th 1896, Evangelical

Preacher is making converts at Tiger Island

                  

12-B-4        Box 5           Folder 77    

Correspondence, 1896

Includes letters concerning various

religious groups in Montgomery, LA.

and Camp Grounds that have been

set up; August 1896

 

12-B-4        Box 5           Folder 78    

Correspondence, 1896

 

12-B-4        Box 5           Folders 79-81      

Correspondence, 1897

 

12-B-4        Box 5           Folder 82    

Correspondence, 1897

Includes a letter to Mrs. M. E. Payne

from Lesa C. Payne in New Roads, LA.,

May 6th 1897; flooding at Bayou Sara

and Pointe Coupee

 

12-B-4        Box 5           Folder 83    

Correspondence, 1897

 

12-B-4        Box 5           Folder 84    

Correspondence, 1898

(some in French)

Includes letter to Miss E. L. Payne

informing her that the City Council

contributed $100 for purchase of

furniture for the grammar school,

May 12th 1898

 

 

J. H. Williams: Group 1: Family, Series 1: Correspondence (continued)

12-B-4        Box 5           Folder 85    

Correspondence, 1898

Includes a letter to Lesa Payne from

C. M. Cunningham, July 18th 1898,

re: his approaching marriage to her sister

 

12-B-4        Box 5           Folders 86-87      

Correspondence, 1898

 

12-B-4        Box 5           Folders 88-89      

Correspondence, 1899

 

12-B-4        Box 5           Folder 90    

Correspondence, 1899

Includes a letter from Natchitoches

Railway and Construction Company,

September 20th 1899; voting on a 5 mill

tax in aid of the free railway and traffic

bridge across the river at Grand Ecore;

proxy for women voters

 

12-B-4        Box 5           Folder 91    

Correspondence, 1885-1894

Letters to Marie Eliza Payne from

attorneys regarding her claim against

the United States for property taken

during the Civil War

  

12-B-4        Box 5           Folder 92    

Correspondence, 1895-1901

Letters to Marie Eliza Payne from

attorneys regarding her claim against

the United States for property taken

during the Civil War

 

12-B-4        Box 6           Folders 93-95      

Correspondence, 1900

 

12-B-4        Box 6           Folders 96-98      

Correspondence, 1901

         

12-B-4        Box 6           Folders 99-104    

Correspondence, 1902

 

12-B-4        Box 6           Folder 105  

Correspondence, 1902

                                Includes family history of Helen

Williams dated November 16th 1902

 

12-B-4        Box 6           Folder 106  

Correspondence, 1902

 

12-B-4        Box 7           Folders 107-120  

Correspondence, 1903

 

12-B-5        Box 8           Folders 121-122  

Correspondence, 1904

                  

12-B-5        Box 8           Folder 123  

Correspondence, 1904

                                Includes a letter to C. H. Blanchard

from M. E. Payne, October 8th 1904;

lists names of Grandpa Rouquier’s

children

 

12-B-5        Box 8           Folders 124-125  

Correspondence, 1905

 

12-B-5        Box 8           Folder 126  

Correspondence, 1906

 

12-B-5        Box 8           Folder 127  

Correspondence, 1907

 

12-B-5        Box 8           Folder 128  

Correspondence, 1908

 

12-B-5        Box 8           Folder 129  

Correspondence, 1909

 

12-B-5        Box 8           Folder 130  

Correspondence, 1910

 

12-B-5        Box 8           Folder 131  

Correspondence, 1911

 

12-B-5        Box 8           Folders 132-135  

Correspondence, 1912

 

12-B-5        Box 8           Folders 136-138  

Correspondence, 1913

 

12-B-5        Box 8           Folders 139-140  

Correspondence, 1914

 

12-B-5        Box 9           Folders 141-144  

Correspondence, 1915

 

12-B-5        Box 9           Folder 145  

Correspondence, 1916

 

12-B-5        Box 9           Folder 146  

Correspondence, 1917

 

12-B-5        Box 9           Folders 147-148  

Correspondence, 1918

 

12-B-5        Box 9           Folders 149-150  

Correspondence, 1919

 

12-B-5        Box 9           Folder 151  

Correspondence, 1920-1929

 

12-B-5        Box 9           Folders 152-153  

Correspondence, 1930

 

12-B-5        Box 9           Folder 154  

Correspondence, 1931

 

12-B-5        Box 9           Folder 155  

Correspondence, 1931

                                Includes 2 letters mentioning

Scharlie Russell

 

12-B-5        Box 9           Folder 156  

Correspondence, 1949-1989

Includes letter to J. H. from

John S. Kyser, 1973

 

12-B-5        Box 10         Folders 157 - 175

Correspondence, not dated

 

12-B-5        Box 11         Folders 176-196  

Correspondence, not dated

(some in French)

 

12-B-5        Box 11         Folder 194  

Includes:

                                Benefit for the “Prisoners” to be

given.

Request for money held in tutorship,

needs funds due to losses caused by war.

 

12-B-5        Box 11         Folder 194  

Includes:

Concert given at Montgomery to benefit

High School; preparations for ball and parade;

R. Raphiel’s store, a bar room, and Al’s store

burned; Mrs. Readhimer is mentioned                                                  

 

12-C-1        Box 12         Folders 197-215  

Correspondence, partial letters,

damaged letters, not dated

(some in French)

 

                                       Folder 207  

Includes:

Letter – Emma & Willie Cunningham

and Mrs. Sutton have moved to

Natchitoches; Lelia Millspaugh has a

new buggy; Dr. Hargrove sold his

plantation; Mr. Dixon & wife moved

back to Spanish Lake

 

12-C-1        Box 13         Folders 216-220  

Correspondence, legal size

letters, 1898, others not dated

 

12-C-1        Box 14         Folders 221-229  

Envelopes, empty

J. H. Williams: Group 1: Family, Series 2: Education

Series 2: Education

 

12-C-1        Box 15         Folder 230   Not dated; Report of grades,

certificate of promotion;

                                                Evelyn Williams, J. H. Williams,

Mary Payne

 

12-C-1        Box 15         Folder 231   1865-1893

Bills & receipts for tuition & board,

report of grades; Eliza Blanchard,

Annie Payne, William Payne

 

Diploma – Mary Eliza Payne,

May 26th 1891, Louisiana State Normal

*moved to Box 22

 

12-C-1        Box 15         Folder 232   1894-1901

Bills & receipts for tuition & board,

report of grades; William Payne,

Lena Payne, Eliza Payne, 1899

 

12-C-1        Box 15         Folder 232   Daily Record For the Month Ending

May 26th 1899; Edna Levy, Teacher;

Grammar School; Ward 1; student roster: male & female pupils listed separately; lists pupils’ age, number of days present & absent *moved to Folder 232A, Box 22

 

12-C-1        Box 15         Folder 232   Grammar School; Ward 1;

Natchitoches Parish; student roster:

male & female pupils listed separately;

lists pupils’ age, number of days present & absent *moved to Folder 232B, Box 22

 

12-C-1        Box 15         Folder 233   1906-1912

Alma Mater, reports of grades, bills

for tuition and board; J. H. Williams,

R. B. Williams, Elizabeth Williams

 

12-C-1        Box 15         Folder 234   1918-1921

Bills & receipts for tuition & board,

reports of grades; Elizabeth Williams,

Evelyn Williams, R. B. Williams,

J. H. Williams

  

12-C-1        Box 15         Folder 235   1922-1925

Bills for tuition & board, reports of

grades; J. H. Williams, Evelyn Williams, R. B. Williams

 

12-C-1        Box 15         Folder 236   1926

Bills for tuition & board, reports of

grades; Evelyn Williams

 

12-C-1        Box 15         Folder 237   1927-1963

Bills for tuition, supplies, course work;

reports of grades; Evelyn Williams,

Claudia Williams

 

12-C-1        Box 15         Folder 238   Not dated

Course work; Miss A. L. P.

 

12-C-1        Box 15         Folder 239   Not dated

Pencil sketch of flowers

 

12-C-1        Box 15         Folder 240   Not dated

“My Family Tree”

 

12-C-1        Box 15         Folder 241   Not dated

Course work

 

12-C-1        Box 15         Folder 242   1890-1893

Course work (includes “A Visit to the

State Normal School”) Lesa Payne,

A. E. Payne

Scrapbook of Plants – Evelina Payne,

1891 *moved to Folder 242A

Box 22

 

12-C-1        Box 15         Folder 243   1899-1901

Course work

 

12-C-1        Box 15         Folder 244   Not dated

Course work

 

12-C-1        Box 15         Folder 245   Not dated

Course work; E. Williams,

Lesa Payne

 

12-C-1        Box 15         Folder 246   1886-1897

Louisiana State Normal

commencement programs

& invitations

12-C-1        Box 15         Folder 247   1901-1912

Louisiana State Normal

commencement programs

& invitations; ticket – Argonaut

Street Fair; report of grades for

Elizabeth Williams (model school);

“Louisiana Centennial Celebration

of the LA. State Normal Model School”, program, 1912

 

12-C-1        Box 15         Folder 248   1913-1920

Louisiana State Normal concert

& commencement programs,

commencement invitations

 

12-C-1        Box 15         Folder 249   1920-1980

Louisiana State Normal

commencement invitation

and programs, LSN catalog,

symphony orchestra program

 

12-C-1        Box 15         Folder 250   1893-1930, others not dated

catalogs & letters from:

Christian Brothers College,

Soule Commercial College,

Tulane University, University of

Wisconsin, J. P. Lippincott Booksellers

 

12-C-1        Box 15         Folder 251   1894-1907, others not dated

Graduation invitations from

Louisiana Female College (1904)

and others; pamphlet from Academy

of the Sacred Heart in New Orleans, commencement program from Christian Brothers College

 

12-C-1        Box 15         Folder 252   1907-1917

Graduation invitations from St.

Mary’s Academy and others

 

12-C-1        Box 15         Folder 253   1919-1920

Graduation invitations from

Natchitoches High School and others

 

  

12-C-1        Box 15         Folder 254   1924

Graduation invitations from

St. Mary’s Academy, Natchitoches

High School; commencement program

from Southwestern Louisiana Institute; program for play at Amusu theatre

 

12-C-1        Box 15         Folder 255   1930-1987

Graduation invitations & programs

from Natchitoches High School, St.

Mary’s High School, and others

J. H. Williams: Group 1: Family, Series 3: Miscellaneous

Series 3: Miscellaneous

 

12-C-1        Box 16         Folder 256  

Teaching certificates,

Lisa Payne 1890,

Miss E. C. Payne 1899

         

12-C-1        Box 16         Folder 257  

Death Notices, 1882-1920,

others not dated

 

12-C-1        Box 16         Folder 258  

Obituaries, not dated,

photocopied

 

12-C-1        Box 16         Folder 259  

Locks of hair, child’s drawing,

old stamps, and other items

 

12-C-1        Box 16         Folder 260  

Cartoon, lullabies, community songs,

poetry, not dated

 

12-C-1        Box 16         Folder 261  

Remedies for: Bots in horses,

rheumatism, lumbago, sprains

 

12-C-1        Box 16         Folder 262  

Recipes for: Archangel Cake,

Divinity Fudge, Economical Cake,

Chicken Spaghetti, Fried Cornbread

 

12-C-1        Box 16         Folder 263  

Social Life, 1866, 1870-1873

(others not dated);

Minutes of meeting regarding the               

upcoming celebration of the

Anniversary of American

Independence, June 19th 1866,

*moved to Folder 263A, Box 22

invitations to parties and soirees

 

12-C-1        Box 16         Folder 264  

Social Life, 1884-1891:

                                Program, Black Diamond Minstrels,

Montgomery Hall, 1885

                                Invitations: Tournament & Ball,

Colfax Social Club, 1884

                                Soiree Dansante, Lacosta Hall, 1888

                                1st Annual Ball, Young Men’s Social

Club of Robeline, 1890

                                Concert & Festival, Montgomery

High School, 1891

 

12-C-1        Box 16         Folder 265  

Social Life, 1892-1914:

                        Invitations to: Soiree Dansante,

Calico Ball, 50th Anniversary of

Mr. & Mrs. J. Alphonse Prudhomme

                                Program: Song Recital at the Opera

House, 1903

 

12-C-1        Box 16         Folder 266  

Social Life, 1903

 

12-C-1        Box 16         Folder 267  

Social Life, 1969, others not dated

                                Invitations: commissioning of U. S. S.

Juneau; cocktails with Conly Bell

                                               

12-C-1        Box 16         Folder 268  

Religious, 1868-1989

                                Elisa Blanchard’s Confirment and

1st Communion Certificate

                                Prayer book, church bulletins,

30 Day Prayer

                                Letter to Wm. Williams from

Rev. A. Piegay, 1915

 

12-C-1        Box 16         Folder 269  

Life Insurance, 1869-1874, 1903;

William Payne Life Insurance certificate,

Edward O. Payne, 1900

                                      *moved to Folder 269A, Box 22

 

12-C-1        Box 16         Folder 270  

1888-1903

Wedding Invitations

 

12-C-1        Box 16         Folder 271  

1904

Wedding Invitations

 

12-C-1        Box 16         Folder 272  

1908-1911

Wedding Invitations

 

12-C-1        Box 16         Folder 273  

1913-1914

Wedding Invitations

 

12-C-1        Box 16         Folder 274  

1919-1923, others not dated

Wedding Invitations

 

12-C-1        Box 16         Folder 275  

1970-1989, others not dated

News articles, photocopies

                                                         

12-C-1        Box 16         Folder 276  

Parade armband & other parade

items, ticket stubs, pine tree

applique, program & flyer: The

Pritikin Diet 1979

 

12-C-1        Box 16         Folder 277  

1903-1913

Roselawn, structure & correspondence

with Barber & Kluttz, architects,

 

12-C-1        Box 16         Folder 278  

Roselawn, American Preservation,

July-August 1980; also contains an

article on Natchitoches;

News article, photo & caption

showing Roselawn, 1981

 

12-C-1        Box 16         Folder 279  

Color Print – “Library at Cotesworth”

by Steve Douglass, numbered

                                Color Print – “The Chapel of the Cross”

by Lawson Williamson, numbered

 

12-D-Top     Box 113       Folder 734  

                 Pastel drawing, “Scarlet Tanager”,

                                 artist unknown, not dated

 

12-D-Top     Box 113       Folder 735  

                 Numbered print, Paddlewheel

                                 boat by Ron Hooper, 1975

J. H. Williams: Group 1: Family, Series 4: Books

Series 4: Books

 

12-C-1        Box 17         Catholic, Religious pamphlets

& books, 1898-1925      

 

12-C-1        Box 18         The Home: Its Selection,

Management, and Preservation

 

12-C-1        Box 19         Wartime Meat Recipe Book;

Theory & Practice of Teaching;

Home Culture Series; various books

on literature, grammar, drawing,

spelling, music, civics, English

for: Beth Williams, Ruth Williams,

Henri D. Williams, Evelyn Williams,

1866-1916

J. H. Williams: Group 1: Family, Series 5: Scrapbook

Series 5: Scrapbook

 

12-C-1        Box 20         Family Scrapbook,

news articles & various items

J. H. Williams: Group 1: Family, Series 6: Textiles

Series 6: Textiles

12-C-1        Box 21         Scrapbook of crochet designs

J. H. Williams: Group 1: Family, Series 7: Oversize Items

Series 7: Oversize Items

 

12-C-5        Box 22         Family – Education,

Atlas of the Battle Fields of

Yesterday President Wilson’s

Peace Conditions Allies’ Armistice

Terms, no date

 

12-C-5        Box 22         Business -- Checkbook stubs

 

12-C-5        Box 22         Business – Museum, News article,

“One man’s junk becomes showpiece

at ‘Showcase’”, Alexandria Daily Town

Talk, Sunday, October 15, 1989;

original article, laminated

 

12-C-5        Box 22         Business – Museum, News article,

“Life On A Worldly Scale”, Alexandria

Daily Town Talk, Sunday, May 19, 1985;

original article

 

Family – Education, Diploma:

Mary Eliza Payne, May 26th 1891,

Louisiana State Normal

 

12-C-5        Box 22         Folder 8A    

Family – Correspondence, Letter to

Arthemase from Unknown; mentions:

Battle of Pleasant Hill; Col. Dudley;

General Lee; Yankees at Grand Ecore;

Yankees burning & looting the town;

First Communion of Convent Girls;

Yankee Infantry entered Natchitoches

on the 4th; not dated – probably written

in April or May 1864

 

12-C-5        Box 22         Folder 232A

Family – Education, Daily Record For

the Month Ending May 26th 1899;

Edna Levy, Teacher; Grammar School;

Ward 1; student roster – male & female

pupils listed separately; lists pupils’ age,

number of days present & absent

 

12-C-5        Box 22         Folder 232B

Family – Education, Daily Record For

the Month Ending May 26th 1899;

Grammar School; Ward 1; Natchitoches

Parish; student roster – male & female

pupils listed separately; lists pupils’ age,

number of days present & absent

 

12-C-5        Box 22         Folder 335A

Billet D’Admission – L’Association Du

Tres Saint Et Immacule Coeur De Marie,

Marie Eliza Blanchard, 1845

 

12-C-5        Box 22         Folder 242A         

Family – Education, Scrapbook of

Plants – school project, Evelina

Payne, 1891

 

12-C-5        Box 22         Folder 263A

Minutes of meeting regarding

the upcoming celebration of the

Anniversary of American Independence,

June 19th 1866

 

12-C-5        Box 22         Folder 269A

Family – Miscellaneous, Life Insurance

Certificate, Edward O. Payne, 1900

 

12-C-5        Box 22         Folder 687  

Business – Scrapbook, 1949-1952

                                News articles, memorabilia

 

12-C-5        Box 22         Folder 385A

Business – Receipts from Freedmen,

1867

 

12-C-5        Box 22         Folder 432A

Business – Map of acreage in

cultivation, land along Cane River,

1891

 

12-C-5        Box 22         Folder 378A

Business – Survey, Alexander Buard

Plantation, 1850

 

12-C-5        Box 22         Folder 379A

Business – Land Plat, J. A. Ducournau,

1857

 

12-C-5        Box 22         Folder 340A

Association Memberships:

appointment as Police Juror,

Natchitoches Parish, William Payne,

1878

 

12-C-5        Box 22         Folder 383A

Land Sale – Martin L. Barnes to

John I. Patton, November 23, 1863

 

12-C-5        Box 22         Folder 495A

Business -- Tax Assessment,

Mrs. M. E. Payne, 1905

 

12-C-5        Box 22         Folder 637  

Informational sheet on Fred Takasumi

and his pen/ink renderings of aircraft

 

12-C-5        Box 22         Folder 712

                                Photo, Grand Ecore, inscription on back

                                reads “Grande Ecore Old Mill 1911

                                T. G. Barns Mgr”; July 5, 1911; matted

 

12-C-5        Box 22         Folder 713

                                 Textile, Tapestry depicting oriental

                                 scene

 

12-C-5        Box 22         Folder 714

                                Charcoal & pastel (?) sketch of

                                J. H. Williams, not dated

 

12-C-5        Box 22         Folder 723

                                Family – Education:

                                Diploma, James H. Williams,

                                Saint Mary’s Academy;

                                completion of course of study

                                for the grammar grades;

                                June 11th 1920; signed by

                                Rev. A. Piegay, Sister M. Alexandra,

                                Sister M. of the Sacred Heart

 

J. H. Williams, Group 1: Family, Series 8: Succession

Series 8: Succession

 

12-B-5        Box 23         Succession of J. H. Williams, Sr.

     Volumes 1, 2, 3

 

12-B-5        Box 24         Succession of J. H. Williams, Sr.

      Volumes 4, 5, 6

 

12-C-2        Box 25         Folder 280   Final account of rents, etc.

of J. H. Williams Estate

 

12-C-2        Box 25         Folder 281   Final account of rents, etc.

of J. H. Williams Estate

 

12-C-2        Box 25         Folder 282   Final account of rents, etc.

of J. H. Williams Estate

 

12-C-2        Box 25         Folder 283   Final account of rents, etc.

of J. H. Williams Estate; ledger

with handwritten notes regarding

bills, community property, separate

property

 

12-C-2        Box 25         Folder 284   Legal documents

 

12-C-2        Box 25         Folder 285   Documents pertaining to the final

   account of rents, etc. of J. H. Williams

                   Estate

 

12-C-2        Box 25         Folder 286   Documents pertaining to the final

account of rents, etc. of J. H. Williams

Estate

 

12-C-2        Box 25         Folder 287   Documents pertaining to the final

account of rents, etc. of J. H. Williams

Estate

 

12-C-2        Box 25         Folder 288   Correspondence pertaining to the

J. H. Williams Estate

 

12-C-2        Box 25         Folder 289   Contract with J. Percy Prudhomme to

remodel the Williams Building on Second Street and St. Denis Street, 1929

 

12-C-2        Box 25         Folder 290   Legal documents pertaining to various

properties and mortgages, J. H. Williams Estate

 

12-C-2        Box 25         Folder 291   Correspondence from attorneys

concerning the Blanchard and Mears

(Mers) Plantations, 1960

 

12-C-2        Box 31         Folders 327-333   Legal documents, receipts,

statements of accounts, other

items pertaining to the succession

of J. H. Williams;Codicil to the will of

Eliza Payne Williams, 1951

 

12-B-2        Box 112       Folder 678   Documents pertaining to the final

account of rents, etc. of J. H. Williams

Estate

 

12-B-2        Box 112       Folder 679   Documents pertaining to the final

account of rents, etc. of J. H. Williams

Estate

12-B-2        Box 112       Folder 680   Composition Book labeled

“Community Accounts”;

handwritten income & expenses

for 1927-1928; also includes 5 pages

of Bludworth family genealogy (as told

by Corinne Eggleston Crain)

 

12-B-2        Box 112       Folder 681   Composition book of Community

Accounts; handwritten income &

expenses for 1928-1929

                            

12-B-2        Box 112       Folder 682   Composition book of Community

Accounts; handwritten income &

expenses, 1931

 

12-B-2        Box 112       Folder 683   Composition book of Community

Accounts; handwritten income &

expenses, 1928

 

12-B-2        Box 112       Folder 684   Composition book of Community

Accounts; handwritten income &

expenses, 1925; also includes some

genealogy information on Tauzin, DeBlieux, Sompayrac and Buard families

 

12-B-2        Box 112       Folder 685   Account Book, lists income &

expenses, 1926-1927

 

12-B-2        Box 112       Folder 686   Cancelled checks, 1926

J. H. Williams: Group 1: Family, Series 9: Photos

Series 9: Photos

 

12-C-2        Box 26         Photo Album

 

12-C-2        Box 27         Folder 292  

Cabinet Cards (4),

identified: Mrs. G. H. Pierson, age 3;

others unidentified; not dated

 

12-C-2        Box 27         Folder 293  

Cabinet Cards (4),

identified: Carey Blanchard, Jr.;

Rose & William & their 3 boys;

others unidentified; not dated

 

12-C-2        Box 27         Folder 294  

Cabinet Card or mounted photo

showing a house, man in foreground,

woman on porch; unidentified;

not dated; broken

 

12-C-2        Box 27         Folder 295  

Cabinet Cards or mounted photos (3):

                                Group of young adults with a Nun,

unidentified

                                “The cotton yard at Yazoo City,

Mississippi”

                                 “The Old Convent where I made

retreat for my first Communion

under the care of Mrs. Alice Hertzog

DeBlieu.  There were no nuns in

Natchitoches then in 1884”

                                 None are dated

 

12-C-2        Box 27         Folder 296  

Cabinet Cards or mounted photos (4):

                                C. C. Carroll; others unidentified;

not dated

 

12-C-2        Box 27         Folder 297  

Matted photos (5);

J. H. Williams; Will Payne (during his

time as page to Congressman Aswell);

others unidentified; not dated

 

12-C-2        Box 27         Folder 298  

Father Piegay, 1911-1939,

Immaculate Conception Church,

*photo is fragile; not dated

 

12-C-2        Box 27         Folder 299  

Carte-de-visite (2),

unidentified, not dated

 

12-C-2        Box 27         Folder 300  

Matted photo; group of people;

unidentified; not dated

                                Group of people, unidentified, 1923

 

12-C-2        Box 27         Folder 301  

View of a coastal area (possibly a

resort), unidentified; not dated;

 *fragile

 

12-C-2        Box 27         Folder 302  

Matted photos (3):

                                Mrs. L. H. McNeely (Lena), 

                                Mrs. L. H. McNeely (Lena) wearing a

wedding dress, 

                                Unidentified man

                                none are dated

 

12-C-2        Box 28         Folder 303  

Cabinet Cards (2), unidentified;

                                Matted photo, unidentified;

                                Matted photo of Roselawn;

none are dated

 

12-C-2        Box 28         Folder 304  

Matted photos (4):

                                J. H. Williams (2 of same pose),

                                Ann Williams (Mrs. Jack Britain),

                                G. H. Pierson

                                none are dated

 

 12-C-2        Box 28         Folder 305  

Matted photos (3):

Crockette Jones (later Mrs. J. M. Norris)

                                Uncle Bill Payne, Ed, John, Will

                                Little Walter

                                none are dated

 

12-C-2        Box 28         Folder 306  

Matted photos (5):

                                Mass Arbor at Poet’s Home

                                A Favorite Haunt

                                Beth

                                Harry Stephens (in WWI military

uniform)

                                Man, unidentified

                                none are dated

  

12-C-2        Box 28         Folder 307  

Photos (6):

                                Hugh Stephens

                                Lena McNeely, Hunter & Randall

                                Henri D. (Mrs. Alcock)

                                Women (3), unidentified

                                none are dated

 

12-C-2        Box 28         Folder 308  

Photos (3):

                                Ed Payne “Grandpa”

                                Lucille Williams Ingram, in

wedding gown

                                Group photo, Williams family

                                J. H. Williams

                                none are dated

 

12-C-2        Box 28         Folder 309  

Photos (6):

                                Edgerton Pierson

                                Henry Pierson

                                Mrs. Henry Stephens (Eddie)

                                Hugh Stephens (age 13 months)

                                Will M. Payne

                                Young child, unidentified

                                None are dated

 

12-C-2        Box 28         Folder 310  

Photo postcards (7)

                                Frances Louise, not dated

                                Evelyn, R. B., Beth

 

12-C-2        Box 28         Folder 311  

Small photos (11), not dated

                                Early 1900s Photo Booth Strips (8)

                                Unidentified

 

12-C-2        Box 28         Folder 312  

Photos (4),

noted as “Scrap Book pictures,

Papa, Mama; not dated

 

12-C-2        Box 28         Folder 313  

Photos (7), not dated

                                Hunter McNeely

                                Hunter Jo McNeely

                                John Irving McCain

                                Others unidentified

 

12-C-2        Box 28         Folder 314  

Photos (12), not dated

                                Riverbank area, Natchitoches, before

it was developed, view from Williams

Avenue

                                Evelyn W. Grace

                                Evelyn, R. B., J.H.

                                Others unidentified

 

12-C-2        Box 28         Folder 315  

Photos (8), not dated

                                Henri D.

                                J. H. W., Jr.

                                Sister Kostka & Sister Alexander

                                Others unidentified

 

12-C-2        Box 28         Folder 316  

Photos (8), not dated, unidentified

 

12-C-2        Box 28         Folder 317  

Photos (11), not dated

                                Gerald

                                Aimee Dumaine

                                Others unidentified

 

12-C-2        Box 28         Folder 318  

Photos (12), not dated

                                Various locations in Colorado

and California

 

12-C-2        Box 28         Folder 319  

Photos (11), not dated

                                Richie (2 years) & Johnnie (7 months)

                                Beth

                                Mary Kate (16 months)

                                Others unidentified

 

12-C-2        Box 28         Folder 320  

Photos (12), not dated, unidentified

 

12-C-2        Box 28         Folder 321  

Photos (11)

                                Opelousas Catholic Homecoming ‘89

                                      Boy Scout Banquet (2), not dated

Laminated news clipping of J. H. Williams,

not dated

                                Evelyn Grace, J. H., Claudia Williams,

not dated

Rachel, Henry, Jay & Sarah Grace, 1989

                                Others not identified or dated

 

12-C-2        Box 28         Folder 322  

Polaroid color photos (10), not dated

                                Henry Grace

                                Others unidentified

 

 

12-C-2        Box 28         Folder 323  

Photos (9), not dated

                                Various photos of Roselawn;

one photo shows group of young

adults posed in front of house

 

12-C-2        Box 28         Folder 324  

Polaroid color photos (4), not dated

                                Roselawn

 

12-C-2        Box 28         Folder 325  

Negatives, not dated, unidentified

J. H. Williams, Group 2: Card Collection

Group 2: Card Collection

 

12-C-Top     Box 29         1881-1986, others not dated

Greeting cards, invitations, postcards,

calling cards, business cards, birth

announcements, religious, thank you,

sympathy, sewing practice card, gift tags,

menu cards, congratulatory;

includes 3 Official Souvenir postcards

from the 1904 World’s Fair in St. Louis

 

12-C-2        Box 30         1981-1990

                                 Greeting cards

J. H. Williams, Group 3: Association Memberships, Series 1: Membership Cards & Other Documents

Group 3: Association Memberships

 

Series 1: Membership Cards & Other Documents

 

12-C-2        Box 32         Folder 334   American Cemetery Association,

     Ledger, 1916-1927

 

12-C-2        Box 32         Folder 335   Religious Associations, 1845-1989

     Billet D’Admission – L’Association Du

     Tres Saint Et Immacule Coeur De Marie,

     Marie Eliza Blanchard, 1845;

      *moved to Folder 335A, Box 22

                  

12-C-2        Box 32         Folder 335   Regulations for Membership in Des

     Enfants de Marie de Natchitoches

 

12-C-2        Box 32         Folder 335   Réglement particulier des Enfants de

     Marie, Elisa Blanchard, March 25, 1867

 

12-C-2        Box 32         Folder 335   Catholic Young Men’s Association, not

     dated

                                                     Chaplain’s Aid Association, 1918

                                                     Catholic Women’s Club, not dated

                                                     Knights of Columbus, 1970-1989

                                                     Pious Union of St. Theresa of the Child

     Jesus, not dated

                                                     Franciscan Friars of the Atonement,

     not dated

 

12-C-2        Box 32         Folder 335   International Catholic Truth Society,

     1922-1923

                                                     Benedictine Convent of Perpetual

     Adoration, 1910

     Anticamera Pontificia Al Vaticano, 1900

 

12-C-2        Box 32         Folder 336   United Daughters of Confederacy,

                                                    1920

 

12-C-2        Box 32         Folder 337   Lesche, 1901-1922, others not dated

 

12-C-2        Box 32         Folder 338   Louisiana State Normal School Alumni

     Association, Eliza Payne Williams, 1922

 

12-C-2        Box 32         Folder 339   Louisiana State Teachers’ Association,

                                                     1895-1899; Miss E. C. Payne

 

12-C-2        Box 32         Folder 340   Knights of Pythias, not dated

                                                     Freemasons, Phoenix Lodge No. 38,

     F & A. M., 1870

                                                     Police Juror appointment, William

     Payne, 1878,

     *moved to Folder 340A, Box 22

                                                     Benevolent & Protective Order of Elks,

                                                     Lodge No. 1363; 1920

                                                     Beethoven Harmony Club, Mrs. E.

     Payne, 1908, others not dated

                                                     Comus Club, 1921, others not dated

                                                     Colonial Dames XVII Century,

     Mrs. J. H. Williams, not dated

                                                     Boy Scouts of America, R. B. Williams,

     1923, (A. A. Fredericks, Scoutmaster)

 

12-C-2        Box 32         Folder 341   Note cards for a speech, not dated

                                                     Speech, Lions Club, not dated

                                                     Natchitoches Chamber of Commerce,

                                                     Membership card, 1960

                                                     Natchitoches Country Club,

     Membership card, 1966

                                                     Auxiliary Educational League,

     application for membership, 1914

 

12-C-2        Box 32         Folder 341   Travelers’ Century Club, Roster of

     Members, 1989

                                                     Five M Hunters, 1978

                                                     Letter to J. H. Williams from Robert F.

     Kennon, re: commissioning Mr.Williams

     as Colonel at the suggestion

     of Representative Curtis Boozman,

     June 28th 1954

 

12-C-2        Box 32         Folder 341   Natchitoches Audubon Society,

     notification of meeting, 1981

                                                     Travcoa Membership Certificate, 1980

                                                     Louisiana Outdoor Drama Association,

     letter thanking J. H. Williams for

     his donation, 1981

                                                     State of Louisiana, Department of Public

                                                     Safety, appointing J. H. Williams as

                                                     Special Agent, 1957

 

12-C-2        Box 32         Folder 342   Coin Club, 1977, 1982,

     others not dated

 

12-C-2        Box 32         Folder 343   Rotary Club, 1970-1983

 

12-C-2        Box 32         Folder 344   Valley Farmers Co-op Inc.,

     1980-1981, others not dated

 

12-C-2        Box 32         Folder 345   Cane River Levee & Drainage District,

                                                     1963-1970

 

12-C-2        Box 32         Folder 346   Red River Valley Association,

     1960-1968

 

12-C-2        Box 33         Folder 347   Cotton Ginners’ Associations, 1950s

 

12-C-2        Box 33         Folder 348   Cotton Ginners’ Associations, 1960s

 

12-C-2        Box 33         Folder 349   Cotton Ginners’ Associations,

     1970s, 1980s

 

12-C-2        Box 33         Folder 350   Cotton Ginners’ Associations,

     not dated

 

12-C-2        Box 33         Folder 351   Cattlemen’s Associations, 1961-1966

 

12-C-2        Box 33         Folder 352   Cattlemen’s Associations, 1967

 

12-C-2        Box 33         Folder 353   Cattlemen’s Associations, 1968-1969

 

12-C-2        Box 33         Folder 354   Cattlemen’s Associations, 1971-1976

 

12-C-2        Box 33         Folder 355   Cattlemen’s Associations, not dated

 

12-C-2        Box 33         Folder 356   Cattlemen’s Associations, not dated

 

12-C-2        Box 33         Folder 357   Kiwanis Club, not dated

 

12-C-2        Box 33         Folder 358   American Society of Agricultural

                                                     Engineers, 1963, others not dated

 

12-C-2        Box 33         Folder 359   Southern Farmers Association,

     1970-1983, others not dated

 

12-C-2        Box 33         Folder 360   Louisiana Seedsmen’s Association,

     1972, others not dated

 

12-C-2        Box 33         Folder 361   Louisiana Bankers Association,

     1902-1985

 

J. H. Wiliams, Group 3: Association Memberships, Series 1: Membership Cards & Other Documents (continued)

12-D-Top     Box 113       Folder 729  

   Award – Rotary Foundation,

                                   J. H. Williams named a ‘Paul

                                   Harris Fellow’; not dated

 

12-D-Top     Box 113       Folder 729  

   Valley Farmers Co-operative

                                   Inc. Resolution – that James

                                   Henry Williams be honored,

                                   recognized & congratulated

                                   for his years of service; 1987

 

12-D-Top     Box 113       Folder 729  

   Appointment – J. H. Williams

                                   as a member of the LA. State

                                   Livestock Sanitary Board; 1967

 

12-D-Top     Box 113       Folder 730  

   Certificates – The United States

                                   Army Engineer District: rating

                                   of outstanding to Cane River

                                   Levee & Drainage District,

                                   1962 – 1971

 

12-D-Top     Box 113       Folder 731  

   Appointments to the Cane River

                                   Levee & Drainage District,

                                   1948 – 1964; signed by

                                   Governors Earl K. Long, Robert

                                   F. Kennon, Jimmie H. Davis and

                                   John J. McKeithen

 

12-D-Top     Box 113       Folder 732  

   Appointment – J. H. Williams

                                   as an Honorary Citizen of

                                   New Orleans; 1968

 

12-D-Top     Box 113       Folder 732  

   Appointment – J. H. Williams,

                                   Honorary Attorney General,

                                   signed by Jack P. F. Gremillion,

                                   Attorney General of LA., 1964

 

12-D-Top     Box 113       Folder 732  

   Appointment – J. H. Williams,

                                   Colonel & Aide de Camp,

                                   Governor’s Staff, signed by

                                   Robert F. Kennon, Governor of

                                   LA., 1954

 

12-D-Top     Box 113       Folder 732  

   Appointment – J. H. Williams,

                                   Colonel & Aide de Camp,

                                   Governor’s Staff, signed by

                                   Jimmie H. Davis, Governor

                                   of LA., 1960

 

12-D-Top     Box 113       Folder 733  

   Appointment – J. H. Williams

                                   elected as Police Juror,

                                   1940, 1944

 

12-C-4        Box 114       Folder 736  

   Demeter Fraternity, J. H. Williams,

                                   membership certificate; 1966

                                   Charter Member, J. H. Williams,

                                   NSU Agricultural Hall of Fame,

                                   1975

                                   Certificate, NSU Agricultural

                                   Hall of Fame, J. H. Williams,

                                   1975

 

12-C-4        Box 114       Folder 737  

   Certificate of Membership,

                                   J. H. Williams, LA. Agricultural

                                   Engineers Association; 1951

                                   Certificate, J. H. Williams,

                                   Louisiana State University

                                   Agricultural Extension Service,

                                   not dated

 

12-C-4        Box 114       Folder 738  

   Certificate of Membership

                                   LA. Aeronautical Society,

                                   Henry J. Williams; signed by:

                                   Gilbert J. Fortier, I. B. Tribken,

                                   Emile V. Stier; not dated

 

12-C-4        Box 114       Folder 739  

   Certificate of Award, Soil

                                   Conservation, Lower West

                                   Red River, J. H. Williams,

                                   1965

 

12-C-4        Box 114       Folder 739  

   Certificate of Merit, Soil

                                   Conservation, J. H. Williams,

                                   not dated

 

12-C-4        Box 114       Folder 740  

   Distinguished Service

                                   Award, Natchitoches Parish

                                   Chamber of Commerce,

                                   J. H. Williams, 1968

 

12-C-4        Box 114       Folder 741  

   Recognition of Appreciation,

                                   Boy Scouts of America,

                                   J. H. Williams, 1990

 

12-C-4        Box 114       Folder 742  

   Canal Street Farmer degree,

                                   J. H. Williams, Agriculture

                                   Committee, Chamber of

                                   Commerce of the New

                                   Orleans Area; not dated

 

12-C-4        Box 114       Folder 743  

   Contractors License for

                                   permanent or paved

                                   highways & streets and

                                   pipe work; J. H. Williams;

                                   1978-1980

 

12-C-4        Box 114       Folder 744  

   Appointment, Honorary

                                   State Senator, J. H. Williams,

                                   1952

 

12-C-4        Box 114       Folder 745  

   Military Appreciation for

                                   acquiring the Louisiana

                                   Maneuver Area, J. H. Williams;

   1941

J. H. Williams, Group 3: Association Memberships, Series 2: Photos

Series 2: Photos

 

12-C-2        Box 34         Folder 362   Rotary Club, Sao Paulo, not dated

 

12-C-2        Box 34         Folder 363   Association of Levee Boards of LA.,

                                                     December 4th 1957; includes a photo

                                                     of Russell Long

 

12-C-2        Box 34         Folder 364   Association of Levee Boards of LA.,

                                                     December 4th, 1957

 

12-C-2        Box 34         Folder 365   Association of Levee Boards of LA.,

                                                     1967, others not dated

 

12-C-2        Box 34         Folder 366   Association of Levee Boards of LA.,

                                                     1969, 1971, others not dated

 

12-C-2        Box 34         Folder 367   Association of Levee Boards of LA.,

                                                     1970, others not dated

 

12-C-2        Box 34         Folder 368   Association of Levee Boards of LA.,

                                                     not dated

 

12-C-2        Box 34         Folder 369   Association of Levee Boards of LA.,

                                                     1957, 1967, others not dated

 

12-C-2        Box 34         Folder 370   Unidentified association, not dated

 

12-C-2        Box 34         Folder 371   Cattlemen’s Associations, not dated

 

12-C-2        Box 34         Folder 372   Cattlemen’s Associations, appearance

                                                     on Ethma Odum Show; Ethma Odum,

                                                     Unidentified woman, J. H. Williams

                                                     not dated

 

12-C-2        Box 34         Folder 373   Farmers’ Co-op, not dated

 

12-C-2        Box 34         Folder 374   Cattlemen’s Associations, not dated

 

12-C-2        Box 34         Folder 375   Unidentified, not dated

 

12-C-2        Box 34         Folder 376   Cotton Ginners’ Associations,

     not dated

 

12-C-2        Box 34         Folder 377   Cotton Ginners’ Associations, 1956,

                                                     others not dated

J. H. Williams: Group 4: Business, Series 1: Documents

Group 4: Business

 

Series 1: Documents

12-C-3        Box 35         Folder 378  

Promissory note, D. H. Bowers &

W. L. Harris  1836

 

12-C-3        Box 35         Folder 378  

Survey, Alexander Buard Plantation,

1850 *moved to Folder 378A,

Box 22

 

12-C-3        Box 35         Folder 379  

Contract, Thomas Hunter to locate

John Patton’s land warrant

                                                                                                                  

12-C-3        Box 35         Folder 379  

Rental Agreement – George C. Ward,

rental of house and premises lately

occupied by B. W. King in the Town of

Grand Ecore for the purpose of a

                                Hotel; property owned by John Payne,

1857

  

12-C-3        Box 35         Folder 379  

Land Plat, J. A. Ducournau, 1857

                                      *moved to Folder 379A, Box 22

 

12-C-3        Box 35         Folder 379  

Statement of account, 1859

 

12-C-3        Box 35         Folder 380  

Promissory notes, 1860

 

12-C-3        Box 35         Folder 381  

Receipts, subscription to the

Natchitoches Ice House, 1861

                                Promissory note, Eugenie Lemee to

Thomas J. Stimpson, 1861

                                Promissory notes, Thomas Hunter to

Immanuel Brown (1861) and

Thomas D. Helm (1862)

                                Pay on demand to J. Patton from John

S. Levy, L. A. Bossier, G. B. Eggleston,

1861

 

12-C-3        Box 35         Folder 382  

Receipts, 1862

 

12-C-3        Box 35         Folder 383  

Public Auction - Process Verbal

Succession Sale of L. G. and

M. E. A. Dixon; personal property,

and, slaves, September 28, 1863

(Sheriff’s Sale)

                                Statement of account, 1863

 

12-C-3        Box 35         Folder 383  

Payment on Demand Notes:

                                Col. Thomas Martin to pay to Mr.

Cruikshanks and to pay to Mr. Patton;

both signed by John S. Levy;

Alexandria, LA., April 24th 1863

 

12-C-3        Box 35         Folder 383  

Land Sale – Martin L. Barnes to John

I. Patton, November 23, 1863;

*moved to Folder 383A, Box 22

                                               

12-C-3        Box 35         Folder 384  

Promissory notes, statements of

accounts, partial Land Plat; 1866;

 

12-C-3        Box 35         Folder 384  

Payment on Demand note: to J.

Fellows, Alexandria, LA., February 14th 1866

 

12-C-3        Box 35         Folder 385  

Freight Bill, promissory notes,

statements of accounts, receipt of

payment in support of                                 

Freedman School; 1867

 

12-C-3        Box 35         Folder 385  

Receipts from Freedmen, 1867;

*moved to Folder 385A, Box 22

 

12-C-3        Box 35         Folder 386  

Statements of accounts, freight bill,

receipt of payment in gold from

William Payne; 1868

 

12-C-3        Box 35         Folder 387  

Statements of accounts, freight bill,

receipts, 1869

 

12-C-3        Box 35         Folder 388  

Receipt, statement of account,

demand for payment, 1870

  

12-C-3        Box 35         Folder 389  

Receipts, 1872

                                Land Lease – Payne Place, 1872

 

12-C-3        Box 35         Folder 390  

Statements of accounts, receipt;

1873, 1874

 

12-C-3        Box 35         Folder 391  

Tax notice, statements of accounts,

promissory note, 1875

 

12-C-3        Box 35         Folder 392  

Receipts, letter concerning partition of

Blanchard land, tax notices

Petition for payment of debt:

                                Philip Breda vs. William Payne; 1876

 

12-C-3        Box 35         Folder 393  

Promissory notes, invoice for cotton

shipped, receipt, tax notices for

Mary E. Long, 1877

 

12-C-3        Box 35         Folder 394  

Promissory notes, notice of cotton

shipped, invoices, 1878

 

12-C-3        Box 35         Folder 395  

Land Sale – Thomas D. Milling to

                                William F. Shumake and Derinda Ann

                                Starks Shumake, Winn Parish, LA.,

                                June 1878

 

12-C-3        Box 35         Folder 396  

Order for corn, promissory note, tax

notice for M. E. Long, invoice, 1879

 

12-C-3        Box 35         Folder 397  

List of amounts of corn due from

various people; tax notices for M. E. Long;

registration of livestock brand; promissory

notes; invoices; report of financial affairs of

Natchitoches Parish; 1880

 

12-C-3        Box 35         Folder 398  

Correspondence regarding

improvements to jail, 1880

 

12-C-3        Box 35         Folder 399  

Promissory notes, statements of

accounts; receipt for payment on

pauper account; January 1881

 

12-C-3        Box 35         Folder 400  

Receipt for payment on account –

pauper allowance; other receipts;

promissory note; statement of account;

cotton invoice; February 1881

 

12-C-3        Box 35         Folder 401  

Receipts; promissory notes; cotton

invoice; statement of account;

settlement of account; receipt for

payment on pauper account;

                                Pauper’s List; March – November 1881

 

12-C-3        Box 35         Folder 402  

Promissory notes; receipts; invoices;

tax notices for M. E. Long;

December 1881

 

12-C-3        Box 35         Folder 403  

Invoices; promissory notes; statement

of account; receipt; January – June 1882

 

12-C-3        Box 35         Folder 404  

Letter to William Payne regarding his

                                resignation; tax notices; promissory

notes; receipts; cotton invoice;

July – December 1882

 

12-C-3        Box 35         Folder 405  

Invoices; promissory notes;

statements of accounts; tax notices;

receipts; January – February 1883

 

12-C-3        Box 35         Folder 406  

Legal document, mutual agreement of

the dividing line of properties owned by

Henry Valmont Tessier and the part of

Ile Aux Vaches Plantation belonging to

Marie Eliza Blanchard Payne and called

New Hope, March 2nd 1883

 

12-C-3        Box 35         Folder 406  

Invoices; freight bill; promissory

notes; receipt; statement of account;

March – July 1883

 

12-C-3        Box 35         Folder 407  

Promissory Notes; tax notices; letter

regarding the names of 6 Lilies and

place of purchase; statement of account;

August – December 1883

 

J. H. Williams: Group 4: Business, Series 1: Documents (continued)

12-C-3        Box 35         Folder 408  

Receipt; promissory notes; tax

notices; invoice; January – February

1884

 

12-C-3        Box 35         Folder 409  

Invoices; promissory notes;

March – August 1884

 

12-C-3        Box 35         Folder 410  

Tax notices; promissory notes;

receipt; September – December 1884

 

12-C-3        Box 35         Folder 411  

Promissory notes; receipts;

January – May 1885

 

12-C-3        Box 35         Folder 412  

Promissory notes; statements of

accounts (some in French); tax notice;

July – November 1885

 

12-C-3        Box 35         Folder 413  

Statements of accounts; promissory

notes; receipt; January – April 1886

 

12-C-3        Box 35         Folder 414  

Promissory notes; tax notice; freight

bill; September – December 1886

 

12-C-3        Box 35         Folder 415  

Statement of account; promissory

notes; receipts; January 1887

 

12-C-3        Box 35         Folder 416  

Land Sale – J. D. Ferguson to J. H.

Williams, Winn Parish, LA., March 1887

Statements of accounts; receipts; tax

notices; promissory notes; Judgment:

J. H. Williams vs. Simon Wheeler;

March – December 1887

                                     
12-C-3        Box 35         Folder 417  

Statement of account; promissory

notes; January – March 1888

 

12-C-3        Box 35         Folder 418  

Statement of account; promissory

notes; April – August 1888

 

12-C-3        Box 35         Folder 419  

Promissory notes; November 1888

 

12-C-3        Box 35         Folder 420  

Statement of account; promissory

notes; tax notice; December 1888

 

12-C-3        Box 35         Folder 421  

Pocket notebook – list of items

purchased from C. E. Greneaux;

promissory notes; tax notice;

January – March 1889

 

12-C-3        Box 35         Folder 422  

Receipts; promissory notes; bill for

services rendered; statement of

account; May – October 1889

 

12-C-3        Box 35         Folder 423  

Promissory notes; statements of

accounts; tax notice;

November – December 1889

 

12-C-3        Box 36         Folder 424  

Tax notice; receipt; promissory notes;

                                January 1st – January 13th, 1890

 

12-C-3        Box 36         Folder 425  

Promissory notes; receipt; includes

                                promissory note to Natchitoches Cane

                                River Bridge Company from M. E.

Payne; January 18th – January 31st, 1890

 

12-C-3        Box 36         Folder 426  

Promissory notes; February 1890

 

12-C-3        Box 36         Folder 427  

Letter regarding sale of land;

promissory notes; receipts;

statement of account; letter

regarding weight of bales of cotton

sold; March – May 1890

 

12-C-3        Box 36         Folder 428  

Receipts; promissory notes; statement

of account; invoices; June – July 1890

 

12-C-3        Box 36         Folder 429  

Invoices; letter regarding tax stamps

that were issued; statement of account;

receipt; promissory notes;

September – October 1890

  

12-C-3        Box 36         Folder 430  

Statements of accounts; invoices;

receipt; tax notice; promissory notes;

November 1890

 

12-C-3        Box 36         Folder 431  

Invoices; statement of account;

December 1890

 

12-C-3        Box 36         Folder 432  

Invoices; promissory notes;

statements of accounts; January 1891

                                map of acreage in cultivation, land

along Cane River, 1891; *moved to

Folder 432A,Box 22

 

12-C-3        Box 36         Folder 433  

Promissory notes; statements of

accounts; invoices;

February – April 1891

 

12-C-3        Box 36         Folder 434  

Debt collection letter; promissory

notes; May – July 1891

 

12-C-3        Box 36         Folder 435  

Promissory notes; August 1891

 

12-C-3        Box 36         Folder 436  

Bill for services rendered; statement

of account; promissory notes;

September – December 1891

 

12-C-3        Box 36         Folder 437  

Promissory notes; receipt

                                January – February 1892

 

12-C-3        Box 36         Folder 438  

Promissory notes; statements of

accounts; tax notice;

March – August 1892

 

12-C-3        Box 36         Folder 439  

Promissory notes; statement of

account; receipts;

September – November 1892

 

12-C-3        Box 36         Folder 440  

Receipts; promissory notes;

statements of accounts;

December 1892

  

12-C-3        Box 36         Folder 441  

Promissory notes; tax notice;

statements of accounts; January 1893

 

12-C-3        Box 36         Folder 442  

Promissory notes; receipts; bill for

services rendered;

February – April 1893

 

12-C-3        Box 36         Folder 443  

Promissory notes; May – July 1893

 

12-C-3        Box 36         Folder 444  

Promissory notes; receipts

                                October – December 1893

 

12-C-3        Box 36         Folder 445  

Statement of account; promissory

notes; January 1894

 

12-C-3        Box 36         Folder 446  

Promissory notes; tax notice

                                February – April 1894

 

12-C-3        Box 36         Folder 447  

Promissory notes; statement of

account; May – September1894

                                Contract Note: Studebaker Brothers

                                Manufacturing Company for

Studebaker Wagon, M. E. Payne

(September 1894)

                                                         

12-C-3        Box 36         Folder 448  

Promissory notes; receipts;

statements of accounts;

October – December 1894

 

 

J. H. Williams: Group 4: Business, Series 1: Documents (continued)

12-C-3        Box 36         Folder 449  

Promissory notes; statement of

account; January 1895

 

12-C-3        Box 36         Folder 450  

Promissory notes;

February – March 1895

 

12-C-3        Box 36         Folder 451  

Promissory notes; statement of

account; April – May 1895

 

12-C-3        Box 36         Folder 452  

Promissory notes; statement of

account; July – September 1895

 

12-C-3        Box 36         Folder 453  

Receipt for cotton; statement of

account; receipts; promissory notes

                                October – December 1895

 

12-C-3        Box 36         Folder 454  

Promissory notes; statements of

accounts; January 1896

 

12-C-3        Box 36         Folder 455  

Tax notices; receipts; promissory

notes; February – September 1896

 

12-C-3        Box 36         Folder 456  

Promissory notes; statements of

accounts; November 1896

 

12-C-3        Box 36         Folder 457  

Promissory notes; Land Sale:

J. E. Brett to J. H. Williams;

December 1896

 

12-C-3        Box 36         Folder 458  

Promissory notes; tax notices;

receipt; statements of accounts;

                                January – April 1897

 

12-C-3        Box 36         Folder 459  

Promissory notes; statement of

account with sawmill;

June – December 1897

 

12-C-3        Box 36         Folder 460  

Promissory notes; statements of

accounts; receipts; January 1898

 

 12-C-3        Box 36         Folder 461  

Statements of accounts; promissory

notes; tax notices; receipt;

February 1898

 

12-C-3        Box 36         Folder 462  

Promissory notes; statements of

accounts; March 1898

 

12-C-3        Box 36         Folder 463  

Promissory notes; statement of

account; tax notice; receipts;

April – October 1898

 

12-C-3        Box 36         Folder 464  

Promissory notes; statements of

accounts; receipt; November 1898

 

12-C-3        Box 36         Folder 465  

Promissory notes; statement of

account; December 1898

 

12-C-3        Box 36         Folder 466  

Statements of accounts; promissory

notes; January – March 1899

 

12-C-3        Box 36         Folder 467  

Tax notices; bill for services rendered;

                                statements of accounts; receipts;

promissory notes; April – May 1899

 

12-C-3        Box 36         Folder 468  

Receipts; statements of accounts;

promissory notes; June – August 1899

 

12-C-3        Box 36         Folder 469  

Statements of accounts; tax notice;

receipts; promissory notes;

November – December 1899

 

12-C-3        Box 36         Folder 470  

Cosgrove Plantation, 1894-1896

                                Mortgage note; Sale of Plantation;

Judgment; Tax Notice

 

12-C-3        Box 36         Folder 471  

Cosgrove Plantation, 1897-1898

                                Tax Assessment; Mortgage Note; Sale

of Interest in Plantation; Insurance

 

12-C-3        Box 36         Folder 472  

Cosgrove Plantation, 1900

                                Certificate of Mortgages; Land Lease

 

12-C-3        Box 37         Folder 473  

Promissory notes; Land Lease – N. R.

Randolph leasing Blanchard Place; bill

of lading; January – April 1900

 

12-C-3        Box 37         Folder 474  

Promissory notes; statements of

accounts; May – August 1900

 

12-C-3        Box 37         Folder 475  

Statements of accounts; receipts;

promissory notes; tax notice;

October – December 1900

 

12-C-3        Box 37         Folder 476  

Statements of accounts; promissory

                                notes; January 1901

 

12-C-3        Box 37         Folder 477  

Statements of accounts; promissory

                                notes; February – August 1901

 

12-C-3        Box 37         Folder 478  

Statements of accounts; promissory

                                notes; October – November 1901

 

12-C-3        Box 37         Folder 479  

Land Lease; statements of accounts;

                                promissory notes; receipts;

January 1902

 

12-C-3        Box 37         Folder 480  

Promissory notes; statements of

accounts; tax notice;

February – April 1902

 

12-C-3        Box 37         Folder 481  

Promissory notes; receipts;

statements of accounts;

June – August 1902

 

12-C-3        Box 37         Folder 482  

Statements of accounts; promissory

note; September – December 1902

 

12-C-3        Box 37         Folder 483  

Receipt; promissory notes; statements

of accounts; tax notice; land lease;

                                January 1903

   

12-C-3        Box 37         Folder 484  

Bill for services rendered; promissory

notes; statements of accounts;

February – May 1903

 

12-C-3        Box 37         Folder 485  

Statements of accounts; promissory

notes; June – September 1903

 

12-C-3        Box 37         Folder 486  

Promissory notes; statement of

account; November – December 1903

 

12-C-3        Box 37         Folder 487  

Promissory notes; January 1904

 

12-C-3        Box 37         Folder 488  

Promissory notes; January 1904

 

12-C-3        Box 37         Folder 489  

Promissory notes; statement of

                                account; February – March 1904

 

12-C-3        Box 37         Folder 490  

Sale of Land: Mrs. Josie Lisso (Paul

Lisso, Jr.); promissory notes; tax

notice; April 1904

 

12-C-3        Box 37         Folder 491  

Receipts; statement of account; bill

for services rendered; land lease:

Mrs. M. E. Payne to Henry Harrison;

August – November 1904

 

12-C-3        Box 37         Folder 492  

Receipts; statements of accounts;

promissory notes; land lease:

Mrs. M. E. Payne to Sam E. Pharis;

receipt for Mrs. M. E. Payne –

                                payment of pew rent, signed by

A. Piegay

 

12-C-3        Box 37         Folder 493  

Land Leases – Alfred Jones, Jeff Hart;

                                promissory notes; tax notice;

                                January – March 1905

 

12-C-3        Box 37         Folder 494  

Statement of account; promissory

notes (B. A. Fortson witnessed 3 notes)

                                May – July 1905

  

12-C-3        Box 37         Folder 495  

Bill for services rendered; promissory

                                notes; statements of accounts; Land

                                Lease to Walter Champ & Rueben

Hall; September – December 1905

 

                                Tax Assessment, Mrs. M. E. Payne,

1905 *moved to Folder 495A,

Box 22

 

J. H. Williams: Group 4: Business, Series 1: Documents (continued)

12-C-3        Box 37         Folder 496  

Statement of account; promissory

note; January 1906

 

12-C-3        Box 37         Folder 497  

Promissory notes; invoice;

February 1906

 

12-C-3        Box 37         Folder 498  

Invoice; promissory notes;

March – June 1906

 

12-C-3        Box 37         Folder 499  

Promissory notes; statements of

accounts; January 1907

 

12-C-3        Box 37         Folder 500  

Promissory notes; tax notices;

statement of account;

February – April 1907

 

12-C-3        Box 37         Folder 501  

Statements of accounts; promissory

notes; August – September 1907

 

12-C-3        Box 37         Folder 502  

Shipping invoice; receipt; promissory

notes; November – December 1907

 

12-C-3        Box 37         Folder 503  

Pocket ledger of items purchased;

1908

 

12-C-3        Box 37         Folder 504  

Promissory notes; January 1908

 

12-C-3        Box 37         Folder 505  

Statement of account; promissory

                                notes; November 1908

 

12-C-3        Box 37         Folder 506  

Statement of account; promissory

                                notes; December 1908

 

12-C-3        Box 37         Folder 507  

Pocket ledger, items purchased, 1909

 

12-C-3        Box 37         Folder 508  

Statements of accounts; promissory

                                notes; January – April 1909

   

12-C-3        Box 37         Folder 509  

Statements of accounts;

May – September 1909

 

12-C-3        Box 37         Folder 510  

Statement of account; promissory

                                notes; October – December 1909

 

12-C-3        Box 38         Folder 511  

Ledger – Roselawn expenses;

1908-1910

 

12-C-3        Box 38         Folder 512  

Promissory notes; January 1910

 

12-C-3        Box 38         Folder 513  

Statements of accounts; March 1910

 

12-C-3        Box 38         Folder 514  

Statements of accounts; mortgage

note; December 1910

 

12-C-3        Box 38         Folder 515  

Promissory notes; December 1910

 

12-C-3        Box 38         Folder 516  

Pocket ledger, items purchased, 1910

 

12-C-3        Box 38         Folder 517  

List of cotton bales sent to compress;

                                promissory note; statements of

accounts; January – May 1911

 

12-C-3        Box 38         Folder 518  

Promissory notes;

January – February 1912

 

12-C-3        Box 38         Folder 519  

Promissory notes; shipping invoice;

April – July 1912

 

12-C-3        Box 38         Folder 520  

Statement of account; receipts; list of

                                crops for 1912;

November – December 1912

 

12-C-3        Box 38         Folder 521  

Promissory notes; January 1913

 

12-C-3        Box 38         Folder 522  

Promissory notes; bills for services

                                rendered; February – July 1913

 

12-C-3        Box 38         Folder 523  

Receipt; promissory note;

                                August – December 1913

 

12-C-3        Box 38         Folder 524  

Bill for services rendered; receipt;

                                promissory notes;

January – March 1914

 

12-C-3        Box 38         Folder 525  

Shipping Invoice; bill of lading;

invoice; receipts; April – May 1914

 

12-C-3        Box 38         Folder 526  

Promissory notes; Land Lease – Julian

                                Hicks & J. W. Burton;

June – October 1914

 

12-C-3        Box 38         Folder 527  

Statements of accounts; receipt from

                                A. Piegay for funeral; Bill for Services

                                Rendered: J. C. Keyser, for material

and labor to build and cement vault &

tomb for Mrs. W. Payne;

January – May 1915

 

12-C-3        Box 38         Folder 528  

Promissory notes; list of corn made on

                                Blanchard Place;

July – November 1915

 

12-C-3        Box 38         Folder 529  

Promissory notes; December 1915

 

12-C-3        Box 38         Folder 530  

Promissory notes; February 1916

 

12-C-3        Box 38         Folder 531  

Bill for services rendered; promissory

                                notes; November 1916

 

12-C-3        Box 38         Folder 532  

Pocket Expense Ledger, Evergreen

                                Lodge, 1915-1916

 

12-C-3        Box 38         Folder 533  

Johnson’s Fact Book Revised

Edition A Compilation of Short

Cuts For Saving Labor, 1916

 

12-C-3        Box 38         Folder 534  

Receipts; promissory note;

                                September – October 1917

 

12-C-3        Box 38         Folder 535  

Invoices; promissory note;

                                November 1917

 

12-C-3        Box 38         Folder 536  

Invoices; promissory note;

                                November 1917

 

12-C-3        Box 38         Folder 537  

Bill of lading; promissory note;

                                receipt; November 1917

 

12-C-3        Box 38         Folder 538  

Promissory notes; December 1917

 

12-C-3        Box 38         Folder 539  

Sales receipts; March 1918

 

12-C-3        Box 38         Folder 540  

Sales receipts; April – May 1918

 

12-C-3        Box 38         Folder 541  

Promissory notes; November 1918

 

12-C-3        Box 38         Folder 542  

Promissory notes; January 1919

 

12-C-3        Box 38         Folder 543  

Property Transfer – J. H. Williams &

                                N. L. Bird; correspondence regarding

                                payment of a bill; May – June 1919

 

12-C-3        Box 38         Folder 544  

Promissory notes; September 1919

 

12-C-3        Box 38         Folder 545  

Promissory notes; bill for

merchandise; December 1919

 

12-C-3        Box 38         Folder 546  

Promissory notes; correspondence

                                regarding merchandise shipped;

                                February – March 1920

                                     

12-C-3        Box 38         Folder 547  

Promissory note; Crop Lien – Julius

                                Davis, Jr. to R. B. & J. H. Williams;

                                September 1920

 

12-C-3        Box 38         Folder 548  

Promissory notes; October –

November 1921

J. H. Williams: Group 4: Business, Series 1: Documents (continued)

12-C-3        Box 38         Folder 549  

Promissory notes; January – May

1922

 

12-C-3        Box 38         Folder 550  

Promissory notes; October 1922

 

12-C-3        Box 38         Folder 551  

Promissory notes; November –

December 1922

 

12-C-3        Box 38         Folder 552  

Promissory notes; October 1923

 

12-C-3        Box 38         Folder 553  

Promissory notes; November 1923

 

12-C-3        Box 38         Folder 554  

Legal Documents – Vendor’s Lien:

A. W. Curry and Rosalia Carpenter

to J. H. Williams; February 1924

 

12-C-3        Box 38         Folder 555  

Judgment – J. H. Williams vs.

Sam Walker;

                                Judgment – J. H. Williams vs.

Peter Hardy;

promissory notes; March – October 1924

 

12-C-3        Box 38         Folder 556  

Mortgage, James F. Blakely; 1926

 

12-C-3        Box 39         Folder 557  

Griffith’s Cotton Year Book Season

1929, Statistical Records…

 

12-C-3        Box 39         Folder 558  

Agreement to buy pecans from Mrs.

Eliza Payne Williams signed by

N. Delouche; 1930

 

12-C-3        Box 39         Folder 559  

Sampling of cancelled checks: includes

one written to Llano Cooperative; 1930

 

12-C-3        Box 39         Folder 560  

Gin Receipt, Alma Gin; 1932

Invoices; 1934

 

12-C-3        Box 39         Folder 561  

Sales tickets, statements of accounts,

bill for services rendered;

February – April 1935

 

12-C-3        Box 39         Folder 562  

Bill for services rendered, statements

of accounts, invoice;

August – September 1935

 

12-C-3        Box 39         Folder 563  

Sales ticket, statements of accounts;

                                November 1935

 

12-C-3        Box 39         Folder 564  

Request to buy hay; 1937

 

12-C-3        Box 39         Folder 565  

Cotton Book Calculator &

Picking Record

 

12-C-3        Box 39         Folder 566  

Promissory note; 1957

 

12-C-3        Box 39         Folder 567  

Proposal for insurance, 1956

 

12-C-3        Box 39         Folder 568  

Letter to Plantation Managers from

                                J. H. Williams specifying regulations

                                for purchases and other expenses, 1958

 

12-C-3        Box 39         Folder 569  

Air Bill for parts ordered, 1969

 

12-C-3        Box 39         Folder 570  

Specifications and Contract

Documents For Construction of Point Place

Subdivision Unit 3 Located in Natchitoches

Parish, Louisiana for J. H. Williams Owner,

June 1973

 

12-C-3        Box 39         Folder 571  

Subpoena, 1986

 

12-C-3        Box 39         Folder 572  

Shipping invoice, 1989

 

12-C-3        Box 40         Folders 573-582  

Documents, Not Dated

 

J. H. Williams, Group 4: Business, Series 2: Documents & Ledgers

Series 2: Documents & Ledgers

 

12-C-4        Box 44         Store Ledger, Montgomery,

    Louisiana, 1907

 

12-C-4        Box 45         Cotton Ledger, 1892-1898

 

12-C-4        Box 46         Ledgers, 1921, 1952, others

    not dated

 

11-A-Top     Box 47         Agriculture Day Books

 

11-A-Top     Box 48-52    Agriculture Business Files

 

11-A-1        Box 53         Bulletin Letters

 

11-A-1        Box 54         1963

 

11-A-1        Box 55         Invoices, 1942

 

11-A-2        Box 56         Cotton Gin Ledgers, 1950-1956

                                    Tax Documents, 1938-1948

                                    Invoices, 1956-1966

 

11-A-2        Box 57         Unbound ledgers, 1948-1958

                                    Payroll & bank statements, 1959

 

11-A-2        Box 58         Payroll ledgers, 1952-1953, 1956-1957

                                    Ledgers, 1949, 1958

 

11-A-3        Box 59         Invoices, 1945-1946

 

11-A-3        Box 60         Invoices 1945-1946

 

11-A-3        Box 61         Purchase Orders 1965-1968

                                    Receipts 1955

                                    Invoices 1966-1967

                                    Ledger 1953

 

11-A-3        Box 62         Farm Supply Account 1955-1957

 

11-A-3        Box 63         Invoices & Ledgers 1954

                                    Taxes 1950-1953

                                    Invoices 1957-1962

 

11-A-3        Box 64         Receipt Ledgers 1952

 

11-A-3        Box 65         Ledger

 

11-A-4        Box 66         Invoices

 

11-A-4        Box 67         Receipt Books

 

11-A-5        Box 68         Invoices 1955

                                    Screwworm 1963

 

11-B-Top     Box 69         Invoices 1951

  

11-B-Top     Box 70-75    Agriculture Day Books

 

11-B-Top     Box 76         Farm Day Books

 

11-B-1        Box 77         Cotton Gin Ledgers 1953

                                    Bank Receipts 1958

 

11-B-1        Box 78         Invoices & Ledgers 1954

                                    Taxes 1950-1953

                                    Invoices 1957-1962

 

11-B-1        Box 79         Documents

 

11-B-2        Box 80         Statements of accounts, 1953

 

11-B-2        Box 81         Invoices 1957-1959, 1962

 

11-B-2        Box 82         Invoices 1951

 

11-B-3        Box 83         Cotton Gin Receipts 1965-1966

                                    Business Correspondence 1954

 

11-B-3        Box 84         Receipts 1951

                                   Cotton Sales Receipts 1963

                                   Payroll Records 1963

 

11-B-3        Box 85         Invoices (A-M), 1952

 

11-B-4        Box 86         Ledgers, Accounts, Receipts, 1944,

   1948-1949, 1955, 1961

 

11-B-4        Box 87         Ledgers 1945-1947

 

11-B-4        Box 88         Ledgers

 

11-B-5        Box 89         Expense ledgers 1957-1961; payroll

   sheets 1949; ledger sheets 1935; sales

   books 1964; USDA agricultural

   publications

 

11-B-5        Box 90         Statements of accounts, 1956

 

11-B-5        Box 91         Store Invoices (N-Z), 1952

 

11-C-4        Box 92         Invoices 1967

 

11-C-4        Box 93         Insurance, Receipts, 1951

 

11-C-4        Box 94         Ledgers 1941-1948

                                    Legal Briefs 1940

                                    Receipts 1944

 

11-C-5        Box 95         Invoices 1956

 

11-C-5        Box 96         Correspondence 1967-1968

                                    Invoices 1953

 

11-C-5        Box 97         Business Accounts, Correspondence;

    1969

 

11-D-1        Box 98         Correspondence 1967-1968

 

11-D-1        Box 99         Invoices 1962

 

11-D-1        Box 100       Invoices 1950

 

11-D-2        Box 101       Business Expense Records 1969

 

11-D-2        Box 102       Business Records 1967

 

11-D-2        Box 103       Store Records 1955-1957

 

11-D-3        Box 104       Receipts Ledgers 1957

 

11-D-3        Box 105       Farm Supply Accounts 1955-1957

 

 

J. H. Williams, Group 4: Business, Series 3: Correspondence

Series 3: Correspondence

 

12-C-3        Box 42         Folder 589  

Report on Cotton Ginning, 1923

 

12-C-3        Box 42         Folder 590  

Correspondence, 1949-1951

 

12-C-3        Box 42         Folder 591  

Correspondence, 1952-1956

 

12-C-3        Box 42         Folder 592  

Correspondence, 1958

                                Includes:

                                Letter regarding geese given to St.

      Joseph’s Home

                                Letter requesting permission to build

an all-weather road from Winnfield

                                      highway to Saline Bayou

 

12-C-3        Box 42         Folder 593  

Correspondence, 1959-1960

 

12-C-3        Box 42         Folder 594  

Script, “Gerty the Goose”

 

12-C-3        Box 42         Folder 595  

Correspondence, 1961-1963

 

12-C-3        Box 42         Folder 596  

Correspondence, 1965

 

12-C-3        Box 42         Folder 597  

Correspondence, 1966-1968

 

12-C-3        Box 42         Folder 598  

Correspondence, 1969

 

12-C-3        Box 42         Folder 599  

Correspondence, 1983-1986

 

12-C-3        Box 42         Folder 600  

Correspondence, not dated

J. H. Williams, Group 4: Business, Series 4: Photos

Series 4: Photos

 

12-C-3        Box 43         Folder 601  

Pecan trees, not dated

 

12-C-3        Box 43         Folder 602  

Trees, not dated

 

12-C-3        Box 43         Folder 603  

Trees, not dated

 

12-C-3        Box 43         Folder 604  

Cedar Grove Plantation Store and

cotton gin, not dated

 

12-C-3        Box 43         Folder 605  

NPPJ trash dumpsters, not dated

 

12-C-3        Box 43         Folder 606  

NPPJ trash dumpsters, not dated

 

12-C-3        Box 43         Folder 607  

Truck accident; roads; not dated

 

12-C-3        Box 43         Folder 608  

Animal Science exhibit; parade;

                                not dated

 

12-C-3        Box 43         Folder 609  

Cotton & other crops, farm equipment,

                                not dated

 

12-C-3        Box 43         Folder 610  

Cotton gin and vehicles, not dated

 

12-C-3        Box 43         Folder 611  

Cotton gin, bales of cotton, vehicles,

                                not dated

 

12-C-3        Box 43         Folder 612  

Livestock, aerial view of cotton gin,

                                cotton gin, not dated

 

12-C-3        Box 43         Folder 613  

Cedar Grove Plantation Store, 1982

 

12-C-3        Box 43         Folder 614  

Brown cotton, 1983

 

12-C-3        Box 43         Folder 615  

Storm damage, not dated

 

12-C-3        Box 43         Folder 616  

Cedar Grove Plantation Store, cotton

gin, J. H. Williams; 1982; others

not dated

 

12-C-3        Box 43         Folder 617  

Museum, not dated

 

12-C-3        Box 43         Folder 618  

Cedar Grove Plantation Store,

                                not dated

 

12-C-3        Box 43         Folder 619  

Cedar Grove Plantation Store,

                                not dated

 

12-C-3        Box 43         Folder 620  

Cotton gin, Cedar Grove Plantation

Store, not dated

 

12-C-3        Box 43         Folder 621  

Unidentified house, not dated

 

12-C-3        Box 43         Folder 622  

Unidentified men with livestock;

matted photo, not dated (3)

 

12-C-3        Box 43         Folder 623  

Farm machinery, not dated

 

12-C-3        Box 43         Folder 624  

Pecan sprayer and harvester, 1970

 

12-C-3        Box 43         Folder 625  

Farm workers and equipment,

                                not dated

 

12-C-3        Box 43         Folder 626  

Cotton harvesting machinery,

                                not dated

 

12-C-3        Box 43         Folder 627  

Tractors, hay baler, group of people

                                with tractors; not dated

 

12-C-3        Box 43         Folder 628  

Unloading geese shipped in from

                                producer in New Mexico, not dated

 

12-C-3        Box 43         Folder 629  

Geese (Department of Agriculture &

                                Immigration photo), not dated

 

12-C-3        Box 43         Folder 630  

Geese and unidentified men,

not dated

 

12-C-3        Box 43         Folder 631  

Geese in cotton fields, not dated

 

12-C-3        Box 43         Folder 632  

Aerial views of land and river,

unidentified, not dated

 

12-C-3        Box 43         Folder 633  

Aerial views of land, unidentified,

not dated

 

12-C-3        Box 43         Folder 634  

Aerial views of land and river,

unidentified, not dated

 

12-C-3        Box 43         Folder 635  

Aerial views of land and river,

unidentified, not dated

 

12-C-3        Box 43         Folder 636  

Unidentified men on bridge, not dated

                                Flooded buildings, unidentified,

not dated

J. H. Williams, Group 4: Business, Series 5: Advertisements

Series 5: Advertisements

 

12-C-3        Box 41         Folder 583  

Proprietors in Shreveport, LA.:

                                N. Gregg

                                Kalmbach-Burckett Company

                                Dr. Burgess H. Harrison and Dr. Frank

                                J. Harrison

 

12-C-3        Box 41         Folder 584  

Proprietors in New Orleans, LA.:

                                I. L. Lyons & Co.

New York Steam Dyeing and Cleaning

                                Works

Hotel Dieu, the Infirmary of the Sisters

of Charity

 

12-C-3        Box 41         Folder 585  

Proprietors in Whitecastle, LA.:

                                Whitecastle Lumber & Shingle Co.,

Limited

 

12-C-3        Box 41         Folder 586  

Proprietors in Dallas, TX.:

                                Perkins Dry Goods Company

 

12-C-3        Box 41         Folder 587  

Proprietors in New York and others:

                                F. A. Foster & Co. Inc.

                                Literature Series

                                Chambers Thermowell (kettles)

 

12-C-3        Box 41         Folder 588  

Proprietors:

                                Northern Pacific, Yellowstone Park Line

                                Packard 7-26 Sedan, Five Passengers

 

 

J. H. Williams, Group 4: Business, Series 6: Museum

Series 6: Museum

 

12-C-4        Box 106       Delta Air Lines – Pen & Ink renderings

   of aircraft, not dated

 

12-C-4        Box 106       Folder 637  

   Informational sheet on Fred Takasumi

   and his pen/ink renderings of aircraft

                                   *moved to Box 22 Folder 637

 

12-C-4        Box 106       Folder 638-660    

   Pen/ink renderings of Delta aircraft   

 

12-C-4        Box 107       Folder 661  

   Business cards, poems, articles

 

12-C-4        Box 107       Folder 662  

   Cartoon, business cards, poems

 

12-C-4        Box 107       Folder 663  

   Chain letter, cartoons, jokes

 

12-C-4        Box 107       Folder 664  

   Cartoons, jokes, poems

 

12-C-4        Box 107       Folder 665  

   Poem, “Roselawn” by Mr. M. H. Carver

                                   Jokes, cartoons, articles

 

12-C-4        Box 107       Folder 666  

   Cartoons, poems, jokes

 

12-C-4        Box 107       Folder 667  

   Poems, jokes, cartoons; stock

   certificate: United Gas & Petroleum Company,

   issued to O. L. Scarborough, April 1st 1915

 

12-C-4        Box 108       Folder 668  

   Texas Governor William “Bill” P.

   Clements, Jr., visit to Natchitoches,

   Louisiana, 1989

 

12-C-4        Box 108       Folder 669  

   Correspondence thanking Mr. Williams

                                   for the opportunity to tour his

   museum, 1980-1990, others

   not dated

                                     
12-C-4        Box 108       Folder 670  

   Cards thanking Mr. Williams for the

                                   opportunity to tour his museum,

                                   1957-1990, others not dated

 

12-C-4        Box 108       Folder 671  

   “Thank You” messages from children

                                    for letting them tour his museum,

                                    1985, others not dated

 

12-C-4        Box 108       Folder 672  

   Business card, invitations, postage

   stamp, discount coupons, name tag, campaign

   material: Earl Morris for sheriff; 1951-1989,

   others not dated

 

12-C-4        Box 108       Folder 673  

   Chain letter; article, not dated

 

12-C-4        Box 108       Folder 674  

   Newspaper & journal articles,

   not dated

 

12-C-4        Box 108       Folder 675  

   Time Life Demo Record (33 1/3 RPM),

                                   “The Beethoven Bicentennial

   Collection”, not dated

 

12-C-4        Box 108       Folder 676  

   Inspirational booklets

 

12-C-4        Box 108       Folder 677  

   Letterhead stationery

 

12-C-4        Box 109       Subject Files: A-F

 

12-C-4        Box 110       Subject Files: G-P

 

12-C-5        Box 111       Subject Files: Q-Y

 

12-H-5        Scrapbooks            1-7

J. H. Williams Collection: Items in Art Cabinet

Items in Art Cabinet:

Art Cabinet Drawer 4 A        

Folder 326   Inventory of J. H. Williams Estate,

 Community and Separate Property

 listed, handwritten, not dated

 

Folder 688   Hodges Gardens foldout pamphlet

 with map of park on reverse side,

 not dated

 

Folder 689   Blueprints, Opera House & office,

 not dated

                    Map # 2081

 

Art Cabinet Drawer 2

Folder 690   Blueprints, brick business

 building for J. H. Williams,

 not dated

 

Art Cabinet Drawer 5

Folder 692   Propaganda posters,

 not dated

 

Art Cabinet Drawer 13

Folder 691   Blueprints, (4), brick business

 building to be erected for J. H.

 Williams, not dated

 

Art Cabinet Drawer 12

Folder 708   WWII, Print by S/SGT Rudy Wedow,

                   “Demolished Pillbox Siegfried

                   Line Near Roetgen,

                   16 September 44”; reproduction

 

Folder 709   WWII, Print by S/SGT Rudy Wedow,

                   “DD Bailey Bridge Across Roer

                   River at Duren, Germany

                   28 February 45”; reproduction

 

Folder 710   WWII, Print by S/SGT Rudy Wedow,

                   “Timber Trestle Near Mausbach,

                   25 Sept 44”; reproduction

 

Folder 711   WWII, Print by S/SGT Rudy Wedow,

                   “Floating Steel Treadway Bridge

                   Across the Meuse River at Hastiere,

                       Belgium, 7 Sept 44”; reproduction

J. H. Williams Collection: Items in Map Cabinet # 4

Items in Map Cabinet # 4:

Drawer 1

Folder 693   Survey Map, Vienna Plantation, 1931

 

Folder 694   Building layout plan, Cedar Grove

 Plantation, 1948

 

Folder 695   Building layout plan, Cedar Grove

 Plantation, 1948

 

Folder 696   Plans, extension to J. H. Williams gin,

 Elevations, sheet 1 0f 7, not dated

 

Folder 697   Plans, extension to J. H. Williams gin,

                 Roof Framing Plan, sheet 2 of 7,

                 not dated

 

Folder 698   Plans, extension to J. H. Williams gin,

                 Sections & Bridging, sheet 3 of 7,

                 not dated

 

Folder 699   Plans, extension to J. H. Williams gin,

                 Sections, sheet 4 of 7, not dated

 

Folder 700   Plans, extension to J. H. Williams gin,

                 Connection Details, sheet 5 of 7, not dated

 

Folder 701   Plans, extension to J. H. Williams gin,

                 Fabrication Details, sheet 6 of 7, not dated

 

Folder 702   Plans, extension to J. H. Williams gin,

                 Foundation Plan & Details, sheet 7 of 7,

                 not dated

 

Folder 703   Vienna Place, cotton acreage survey, 1935

 

Folder 704   Cotton acreage, location unknown,

                 not dated

 

Folder 705   Hunt Place, cotton acreage, not dated

 

Folder 706   Blanchard Place, cotton acreage survey,

                 not dated

 

Folder 707   Aerial view composite, Red River,

                 New Orleans District, 1948

 

Subject Guide