You are here

Alvin Y. Bethard Collection

Collection 405

Bethard, Alvin Y. (1947-2021). Collection, 1830-2020, n.d.

21 feet, 3 inches; oversize

Alvin Bethard was a native of Louisiana. He worked at Edith Garland Dupré Library, University of Louisiana at Lafayette as the Head of Microforms. Retiring in 2018 after 47 years of work, he was one of the longest-serving employees of Dupré Library.

This collection contains historical items that Mr. Bethard collected over the years. Items include newspaper articles, brochures, certificates, school items, and other miscellaneous materials.

Alvin Bethard donated the collection.

Series:

A. Personal  
    1. Writings 1-01
    2. Microform Department (USL/UL) Files 1-02 through 1-04
    3. Chuck Hamsa 1-05
    4. Sons of the Confederacy/Sons of the American Revolution 11-01 through 11-23
    5. Miscellaneous 11-24 through 12-48
B. Items Collected  
    1. Newspapers 1-06 through 1-26
    2. Certificates 1-27 through 1-34
    3. Businesses 2-01 through 2-07
    4. Museums 2-08 through 2-09
    5. Mardi Gras 2-10
    6. Photographs 2-11
    7. Festivals 2-12
    8. Religious Material 2-13 through 2-30
    9. Organizations/Associations 3-01 through 3-17
    10. Schools 4-01 through 4-19
    11. Programs and Invitation 5-01 through 5-07
    12. Directories 5-08 through 5-11
    13. Ledgers 5-12 through 5-15
    14. Miscellaneous 5-16 through 5-22
C. Volumes 5-23 through 5-25
D. Oversize Boxes 6 through 7; Map Case 8-05, 8-12

Note: Boxes 15 and 16 located on section 19B

Inventory:

Box 1
  A. Personal
    1. Writings
      1-01 “The Prairie Basse Roads”, n.d.
    2. Microform Department Files
      1-02 Annual Reports, 1972/1973 - 1992/1993
      1-03 Annual Reports, 1993/1994 - 2015/2016
      1-04 Inventory Cards (inventory removed from department), n.d.
    3. Chuck Hamsa
      1-05 Journals, 2009-2013
  B. Items Collected
    1. Newspapers
      1-06 Daily Advertiser, 18 March 2016
      1-07 Sunday Advocate, 17 September 2000
      1-08 Louisiana Independent, April 1989
      1-09 Daily Advertiser, 15 November 1987
      1-10 Daily Advertiser, 4 September 1979
      1-11 Daily Advertiser, 24 November 1963
      1-12 Daily Advertiser, 24 November 1963
      1-13 Kaplan Journal, 24 March 1960
      1-14 Daily Advertiser, 28 December 1958
      1-15 Daily Advertiser, 18 December 1958
      1-16 Daily Advertiser, 24 October 1958
      1-17 Daily Advertiser, 16 April 1958
      1-18 Daily Advertiser, 15 April 1958
      1-19 Daily Advertiser, 22 September 1953
      1-20 Opelousas Herald, 7 May 1948
      1-21 Vieux Carre News, 26 February 1926
      1-22 Monroe News Star, 4 December 1922
      1-23 New Orleaner Theuthre Beitung, 18 May 1899
      1-24 Daily Advertiser Piece, n.d.
      1-25 Grand Isle Newspaper, n.d.
      1-26 Lafayette Guide, 1964
    2. Certificates
      1-27 City Club of Lafayette (Guy Knobloch), 24 January 1983
      1-28 Chitimacha Tribe of Louisiana Tribal Courts (William Paul Hawley), 9 April 1996
      1-29 United Daughters of the Confederacy (Ernestine S. Todd), 18 April 1967
      1-30 Federal Aviation Agency Certificate of Medical Training (Lovelace Foundation), 15 November 1963
      1-31 Opelousas Airport successfully completing his first solo flight (Claude A. Lafleur), 2 January 1964
      1-32 Confraternity of Christian Doctrine, Diocese of Lafayette (Madge LeBlanc), 14 May 1953
      1-33 Alaskan Department Certificate of Commendable Service (John F. Goodman), n.d.
      1-34 Ombudsman Certification Program (Dolores Bess), 1 January 1984
Box 2
    3. Businesses
      2-01 Blair House, Lafayette, LA, Menu, n.d.
      2-02 Godchaux’s Reserve, LA Refinery, Welcome Booklet, n.d.
      2-03 Lunch Botanical Gardens & Bird Sanctuary, Pamphlet, n.d.
      2-04 Sunset Packers, Selected Louisiana Yams. M. Richard & Son, Package Label, n.d.
      2-05 Grand Pré, National Historic Park, Department of Northern Affairs and National Resources, 1957
      2-06 Abdalla’s Furniture Store, Southwest Louisiana’s Largest and Finest, Opelousas, LA, Raffle Ticket, 31 December 1949
      2-07 Lafayette Parish Court House, Sheriff’s Juvenile Department, Benefit Barbecue Raffle Tickets, 13 April 1975
    4. Museums
      2-08 Lafayette Museum, Past & Present, Alexandre Mouton House Publication, Issue No. 24, Summer 2020
      2-09 The Louisiana Political Museum Presents 12th Annual Hall of Fame Induction, Ceremony, and Banquet, Winnfield, Louisiana, 31 January 2004
    5. Mardi Gras
      2-10 The Mambo Beat, Magazine 4th Edition, 2014
    6. Photographs
      2-11 Coach Beryl Shipley (USL Basketball Coach) and Judi Ford (Miss America), n.d.; Mrs. Mary Wartell of Opelousas (death of baby); Couple standing next a monument, unidentified, n.d.; Church, unidentified, n.d.
    7. Festivals
      2-12 Duck Festival, 31st Annual, Gueydan, LA, 2007
    8. Religious Material
      2-13 Records of Vermillionville Presbyterian Church, 23 August 1875
      2-14 Jubilee 2000, Cardinal Pio Laghi, Prefect of the Congregation for Catholic Education, 11 November 1998
      2-15 Ordination to Priesthood (cards), 1952, 1994, n.d.
      2-16 Episcopal Church of the Epiphany, Parish Directory, 2019
      2-17 Asbury United Methodist Church Presents “The Dedication of the Nedra Reed Andrus Organ”, A Festival of Hymns, 5 May 2013
      2-18 United Methodist Women, First United Methodist Church, Lafayette, LA Yearbook, 2010
      2-19 First Baptist Church, Lafayette, LA Programs 2002, 2004
      2-20 Our Lady of the Oaks Retreat House, 80th Anniversary Celebration, 1938-2018; Our Lady of the Oaks Retreat House Booklet, Grand Coteau, Louisiana
      2-21 St. Pius X Catholic Church, Dedication & Blessing, 5 October 2017
      2-22 The Episcopal Ordination and Installation of the Most Reverend Michael Jarrell as the Second Bishop of Houma-Thibodaux, 4 March 1993
      2-23 First Baptist Church, Directory 2019; Membership Directory, 1997
      2-24 St. John Church Program, Laying of the Cornerstone, 30 November 1913
      2-25 J. Verbis Lafleur, Priest-Soldier, Memorial Mass for the 63rd Anniversary of Death of Fr. Lafleur and Unveiling and Blessing of Fr. Lafleur Monument, 7 September 2007; “Man Among Men”, J. Verbis Lafleur by Newell Schnidler as told by Mrs. Baldwin H. Delery, Booklet
      2-26 Immaculate Conception Church Booklet, Washington, LA, 1776-1974
      2-27 Holy Ghost Catholic Church, Black History “Lives” Pamphlet, 17 February 1985
      2-28 Obituary Notice, John Conques, 12 July 1942
      2-29 Baptismal Record: Louise Irene Bernard, 1 February 1931
      2-30 Holy Communion Certificate, Philias Landry, from Broussard Sacred Heart Church, 6 May 1929; Remembrance of Confirmation, Jay Elizabeth Batts, 2 December 1968
Box 3
    9. Organizations/Associations
      3-01 Celebrating 100 Years of Freemasonry in St. Martinville, Hugh M. Daspit Lodge No. 301, F & AM Pamphlet, 6 February 2006
      3-02 Kiwanis International, 14th Annual Abbeville Kiwanis Tarpon Fishing Rodeo Booklet, 1-2 September 1968
      3-03 Lafayette Bar Association Auxiliary, Membership Yearbook, 2005-2006
      3-04 The Metropolitan Dinner Club of Lafayette Program, 1969-1970
      3-05 Lafayette Bowling Lanes, 14th Annual State Tournament Official Schedule, 5-27 March 1960
      3-06 OWGA, Oakbouorne Country Club, Women’s Golf Association, Directory, 1988
      3-07 Petroleum Club of Lafayette, By-laws, House Rules, Charger, Revised September 1975
      3-08 Louisiana State Council Knights of Columbus, 57th Convention, Lafayette, LA, 19-21 May 1962
      3-09 Handbook for Boys State of Louisiana, American Legion Department of Louisiana, n.d.
      3-10 The Garden Club Handbook, n.d.
      3-11 Louisiana Education Association, Program of 59th Annual Convention, Lafayette, LA, 23-25 November 1953
      3-12 Alfred Mouton Chapter Number 1515, United Daughters of the Confederacy Yearbook, 1991-1993
      3-13 Lafayette Association of Petroleum Landmen’s Auxiliary, Membership Yearbook, 1966-1973
      3-14 Lafayette Bar Association Auxiliary, Membership Yearbook, 2004-2005
      3-15 National Society Daughters of the American Revolution, Galvez Chapter 6-021 LA “NSDAR Motto, God, Home and Country”, Yearbook, 2006-2007
      3-15 Aletheian Yearbook, Lafayette, 1917, 1922-1923, 1925-1926, n.d.
      3-16 Aletheian Yearbook, Lafayette, 1909-1915
    10. Schools
      4-01 UL Lafayette, Flory Levy Lectures, Oliver Hall (flyer), 26 October n.y.
      4-02 USL, O.K. Allen Dining Hall for Teachers’ Convention, Menu, n.d.
      4-03 USL, Dupré Library: Invitations, Reception in honor of the Honorable Armand J. Brinkhaus on the occasion of the donation of his papers to SAMC, 16 August 1996; Invitation featuring Dr. Gary Marotta speaking on “Future Growth at USL” and Mr. Steve Oubre on “Remodeling the Edith Garland Dupré Library”, 13 April 13 n.y.; Invitation to attend Awards Ceremony at Edith Garland Dupré Library, honoring faculty and staff, 31 October 1997
      4-04 UL Lafayette, Presidential Inauguration Invitation, 30 October 2008
      4-05 UL Lafayette, Centennial Packet, 1999-2000
      4-06 UL Lafayette Men’s Basketball Schedule Magnet, 1999-2000
      4-07 UL Lafayette Nursing, 50th Anniversary Edition Program, 2002
      4-08 USL, Bayou Classic, Basketball Program, 8-9 December 1972
      4-09 USL Ribbons, 1930s
      4-10 Book Cover, “Southwestern”
      4-11 LSU, Football Program, 3 November 1968
      4-12 LSU Diploma, Bachelor of Science (David Watson Gregory), 3 June 1950
      4-13 LSU Commencement Programs, 26 May 1939, 22 May 1985
      4-14 St. Charles College, Grand Coteau Commencement Exercise, 20 June 1913, 18 June 1921; Second English Exhibition, 5 April 1911; Postcard, 1928
      4-15 Breaux Bridge Junior High School Yearbooks, 1975-1977
      4-16 Gonzales High School, Football Program, 7 October 1960
      4-17 Opelousas High School, Class of 1939, Reunion Program, 30 June 1989
      4-18 Lafayette High School, Program Class of 2002, 10-Year Reunion, 1972-1982
      4-19 St. Thomas More Catholic High School, 25th Commencement Program, 22 May 2007
Box 5
    11.Programs and Invitations
      5-01 Circus de Rio Lafayette, LA, 6 January 2007
      5-02 Christmas Concert Presented by Lafayette Concert Band, 15 December 1988
      5-03 Rex Theatre, Opelousas, LA, n.d.
      5-04 Louisiana Field Guide to Pelicans on Parade, n.d.
      5-05 Program for the Inauguration of Edwin W. Edwards as Governor of the State of Louisiana, 9 May 1972
      5-06 The City Court of Lafayette State of Louisiana Centennial Celebration, 100 Years, 1910-2010, 23 July 2010
      5-07 Lafayette, Oath of Office Ceremony, Lafayette Mayor-President (Josh Guillory), 6 January 2020
    12. Directories
      5-08 Greater Lafayette White Pages (residential), January 2019
      5-09 Vermilion Parish White and Yellow Pages, July 2018
      5-10 St. Landry Bank, n.d.
      5-11 Fernewood Directory, 2013
    13. Ledgers
      5-12 Roll of Officers (I.O.O.F.) Independent Order of Odd Fellows, Fraternal Organizations, 1908-1917
      5-13 Expenses and Payments, 1956
      5-14 The Prairie Basse Roads, 1 February 1926
      5-15 Planters Trust and Savings Bank, 1964-1965
    14. Miscellaneous
      5-16 Advertising Cards, n.d.
      5-17 Candidate Card, City of Crowley (Arthur Armentor), n.d.
      5-18 Roster of Officials, Lafayette Parish, 2015
      5-19 Jambalaya (on the Bayou), by Hank Williams, Sheet Music, n.d.
      5-20 New Orleans Embossed Bottles (New Orleans Antique Bottle Club), Booklet, n.d.
      5-21 Correspondence (from Italy), 29 September 1944
      5-22 Article “Evangeline: A Tale of Love in Acadie”, by Mr. Gilbert L. Dupré to Pupils of the Evangeline High School, 22 February 1926
  C. Volumes
      5-23 Dupré Library Reference Support Services, Policies and Procedures Manual (1 of 3), 1984
        Re: Microforms Department [includes manual, newsletters, news clippings]
      5-24 Dupré Library Reference Support Services, Policies and Procedures Manual (2 of 3), 1984
      5-25 Dupré Library Reference Support Services, Policies and Procedures Manual (3 of 3), 1984
  D. Oversize
Box 6
    1. Scrapbook (large) of newspaper articles, mostly social notes and obituaries from the Opelousas area [includes many item pertaining to the Joseph Lassalle Family], circa 1900-1925
    2. Scrapbook (small) of news articles, 1920s
Box 7
    1. Plaque: Presented to Ben H. Freeman, in grateful recognition of distinguished service to the City of Lafayette as a member of the City Planning Commission, 1958-1964
    2. Large Menu from Jacob’s Restaurant (in binder), Lafayette, LA
    3. Book: Titled “Properties of Petroleum Reservoir Fluids, by Emil J. Burcik, 1957 [Note: book purchase with book cover of “Southwestern Louisiana Institute”]
Box 8
    1. Ledger: First National Bank (Shelton Angus Farms), 1958-1962
Box 9
    1. Ledger: Tom Shelton, Lafayette, LA. Producing Royalty Record, 1940s-1950s
Box 10
    1. Knights of Columbus, Our Lady of Fatima, Council 3470 Scrapbook, 1976-1977
Box 11
  A. Personal
    4. Sons of the Confederacy/Sons of the American Revolution
      11-01 SAR – George Washington Ball, 1995-2017
      11-02 SAR Newspaper Articles, 1995-2002
      11-03 Concerned Citizens for Good Government, 1997-2001
      11-04 SAR – Membership Material, 1990-1996
      11-05 Election Commissioners, 2000
      11-06 Confederate Flags and Heritage Defense, 1999-2002
      11-07 Young-Sanders Center, 2005
      11-08 Civil War Roundtable, 1993-2007
      11-09 Confederate Embassy, 1994-1995
      11-10 UDC, 1971-1995
      11-11 DeVille, Winston, 8 June 2002
      11-12 SAR Rosters, 1 April 1992
      11-13 Correspondence, 1985-1989
      11-14 French, Maxine, 1995-2002
      11-15 SAR LASSAR Bylaws, 6 March 1993
      11-16 Pennison, Kimberly, 2002-2007
      11-17 MOSB Gov. Alexandre Mouton Chapter, 1991-1995
      11-18 Memorial Hall (1 of 2), 1988-2000
      11-19 Memorial Hall (2 of 2), 1998-2010
      11-20 Collections, 1978-1999
      11-21 Adjutant Louisiana Division SCU (1 of 3), 1985-1988
      11-22 Adjutant Louisiana Division SCU (2 of 3), 1986-1988
      11-23 Adjutant Louisiana Division SCU (3 of 3), 1987-1989
Box 12
  5. Miscellaneous
      12-01 Veterans Administration, 1968-1970 *Restricted*
      12-02 School Awards, 1959-1968
      12-03 Christmas, 1989-2003
      12-04 Passports, 1977-2012
      12-05 Louisiana Veterans Honor Medal, 31 March 2010
      12-06 Sale of Property, January 1830
      12-07 No 366 Seymour Halliday Land Claim, 3 August 1843
      12-08 Envelope, Inspection Certificate, 2 June 1858
      12-09 Postcard, 1886
      12-10 Messrs. Drummond and Bradford, 2 September 1884
      12-11 Drummond and Bradford letter, 2 July 1884
      12-12 Roysdon Letter, 13 September 1884
      12-13 Roysdon Letters, August 1884
      12-14 To Halliday, 30 May 1888
      12-15 Roysdon Letter, 4 August 1884
      12-16 Roysdon, 25 August 1884
      12-17 Heurtas, August 1884
      12-18 Lease, 23 November 1887
      12-19 Wigg and Roysdon to Drummond and Bradford, June 1883
      12-20 Roysdon, 18 February 1884
      12-21 Roysdon Extract, 12 July 1883
      12-22 Roysdon, 31 March 1883
      12-23 Heurtas Abstract, 20 September 1882
      12-24 Heurtas Land Grant, 22 June 1883
      12-25 Land Transfer, August 1836
      12-26 Robertson to Bradford, June 1888
      12-27 Wigg and Roysdon to Drummond and Bradford, 21 June 1883
      12-28 Notice of Sale, 2 April 1874
      12-29 Roysdon, 31 August 1883
      12-30 Heurtas, August 1884
      12-31 Treasury Department, 9 April 1874
      12-32 Benjamin Root, 1878
      12-33 Settlement Rights, 11 October 1836
      12-34 Fool Sparks, n.d.
      12-35 Translation of Papers of the Mauzauc Graut, 1854
      12-36 Drummond Will and Testament, 24 November 1887
      12-37 Demand of T.L. Johnson Collector for Tax and Fee, 16 July 1874
      12-38 James K. Kennedy, 24 March 1885
      12-39 Book 4, Page 546, n.d.
      12-40 Roysdon, 2 September 1884
      12-41 Roysdon, 12 June 1883
      12-42 Bradford Postcard, 1876
      12-43 General Land Office – John Burnside Grant Report, 22 June 1860
      12-44 Clinch v. United States, September 1887
      12-45 Halliday to Bradford, 10 May 1888
      12-46 Bradford to Rob, 15 October 1873
      12-47 Bill H.R.6301, 31 March 1884
      12-48 Roysdon Letter, 4 June 1884
    D. Oversize
      1. MOSB Rebel Club Membership Certificate, 5 August 1988
      2. Vietnam Veterans of America Meritorious Service Award, 23 May 1989
      3. MOSB Col. John Pelham Legion of Merit Award, 5 August 1988
      4. Shriners Hospitals for Children Permanent Contributing Member, December 2009
      5. MOSB Lt. Charles S. Read Merit Award, 2 August 1996
      6. Sons of Confederate Veterans Certificate of Appreciation, 12 October 1999
      7. Sons of Confederate Veterans Commander in Chief’s Award, 29 July 1999
      8. Dixie Club Membership Certificate, 29 July 1999
Box 13
      1. Civitan International Appreciation Award, n.d.
      2. Kappa Phi Kappa Membership Certificate, 25 March 1966
      3. MOSB Certificate of Appreciation, 4 August 1994
      4. Sons of the American Revolution Louisiana Society Membership, 29 September 1986
      5. Forrest Cavalry Corps Membership, August 1994
      6. Breaux Bridge Historical Society Golden Award, 18 January 1990
      7. Sons of Confederate Veterans, 16 August 1989
      8. Sons of the American Revolution Meritorious Service Award, 19 March 1994
      9. Sons of the American Revolution Bronze Good Citizenship Medal, 19 November 1992
      10. Civitan International Creed, n.d.
      11. Civitan International Creed, n.d.
      12. Vietnam Veterans of America Life Member Certificate, June 1986
      13. Sons of the American Revolution President of Attakapas Chapter, 19 March 1994
      14. Civitan Certificate of Appreciation, 28 September 1992
Box 14
      1. Civitan International President Acadian Civitan Plaque, 2001-2002
      2. Chief of Constabulary Camp Crame Plaque, 24 October 1969
      3. Sons of Confederate Veterans Aide-de-Camp Plaque, 1998-2000
      4. Civitan International Exceptional Service Award, 2003-2004
      5. Civitan International Outstanding Service Award, 1978-1979
      6. Civitan International 25 Years Medallion Member Plaque, July 1996
      7. Civitan International Louisiana District South Treasurer Honor Plaque, 1979-1980
      8. Louisiana Corrections 20 Years Meritorious Service Plaque, 1952-1972
      9. Civitan International Year’s Best Project Plaque, 1976-1977
      10. Sons of Confederate Veterans 10 Years Service Plaque, 1988-1998
      11. Acadian Civitan Club Treasurer Appreciation Plaque, n.d.
      12. Civitan Youthwork Plaque, 1983-1984
      13. Civitan Club of Lafayette Secretary Plaque, 1972-1973
      14. Civitan Club of Lafayette Treasurer Plaque, 1973-1974
      15. Civitan Club of Lafayette Secretary Plaque, 1975-1976
      16. Civitan Club of Lafayette Outstanding Club Secretary Award, 1875-1976
      17. Civitan International Van Adams Award, 1978-1979
      18. Bertha Young Bethard UL Brick, n.d.
      19. Decoration Set, Army Commendation Medal Consisting of Decoration, Lapel Button Service Ribbon with Cip and Bar, n.d.
      20. Military Merit Medal, n.d.
      21. Veterans Honor Medal, n.d.
      22. Good Conduct Medal, n.d.
      23. Vietnam Service Medal, n.d.
      24. National Defense Medal, Auto Rifle Badge, n.d.
      25. Vietnam Veteran Remembrance Coin, 1968-1970
Box 15
      1. The Orphan Brigade Kinfolk Membership, n.d.
      2. The Confederate High Command International Membership, 10 March 1959
      3. MOSB Chapter Charter, 12 March 1987
Box 16
      1. Sons of Confederate Veterans Membership, 14 November 1979
      2. MOSB Membership, 16 July 1987
      3. MOSB Member for Life, 20 July 1987
      4. MOSB Aide-de-Camp, 8 August 1992
Box 17
      1. Imperial Council of the Ancient Arabic Order of the Nobles of the Mystic Shrine Membership, 20 June 2009
      2. Community Baptist Church Certificate of Appreciation, 13 November 2016
      3. Morgan’s Men Association Inc Membership, 2 December 1988
      4. Arkansas Traveler, 8 August 1990
Box 18
      1. John Parker John Parker Clerk and Recorder, 24 February 1884
      2. Agreement, Rawlings and Bethard, 1 August 1895
      3. Survey for G. W. Bethard, 11 October 1890
      4. War Department Adjutant General to Mary Bethard, 21 October 1913
      5. Clerk’s Office Catahoula Parish, 24 February 1884
      6. James Cable to Bethard, 14 December 1911
      7. E. F. Brian to Mary Bethard, 18 December 1912
      8. Builin to G. W. Bethard, 24 November 1888
      9. G. W. Bethard Patron of Husbandry, 1 May 1875
      10. Postal Account Audit, 19 December 1890
      11. Diagram of White Sulphur Spring LA, n.d.
      12. G. W. Bethard to Jas Foosy, 9 October 1893
      13. Mary Bethard to Friend, 10 December 1906
      14. G. W. Bethard to Lovelace, 29 October 1883
      15. George R. Marsh to Alexandria, 27 October 1913
      16. G. W. Bethard Taxes, 12 May 1870
      17. G. W. Bethard Authorized Agent, 21 March 1881
      18. A. W. Bethard The Cheap Cash Store Taxes, 31 March 1889
      19. E. F. Brian Note, n.d.
      20. Mortgage Copy, n.d.
      21. Pollock Lodge Payment Certificate, 31 December 1901
      22. Sons of the American Revolution Pins and Medals, n.d.
Map Case 8-05
    1. Maps
      1. Official Map of Lafayette Parish, 1 January 1981
      2. Proposed Council District 1, 30 July 2002
      3. Paul J. Rainy Wildlife Sanctuary, n.d.
      4. Marsh Island Wildlife Refuge, n.d.
    2. Large Newspapers
      5. Daily Advertiser - Obituary, 1 December 2004
      6. Democratic Mirror Piece, 2 July 1930
      7. Democratic Mirror Piece, 2 July 1930
      8. Lafayette Gazette Piece, 3 February 1921
      9. Lafayette Gazette Piece, 23 May 1921
      10. Lafayette Gazette Piece, 22 April 1921
      11. Lafayette Gazette Piece, 12 May 1921
      12. Lafayette Gazette Piece, 3 February 1921
      13. Lafayette Gazette Piece, 23 May 1921
      14. Lafayette Gazette Piece, 22 April 1921
      15. Lafayette Gazette Piece, 22 April 1921
      16. Lafayette Gazette Piece, 5 November 1920
      17. L’Abeille de la Nouvelle Orleans, 6 September 1876
    3. Pictures/Poster
      18. “Mon Cher Camarade” Movie Poster, 5 May 2011
      19. Louisiana Purchase Bicentennial Poster, 2003
      20. Sugar Mill Picture, 13 June 1996
      21. Mardi Gras Lafayette Poster, 1994
      22. Avery Island Program Poster, 1994
      23. Opelousas Mardi Gras Carnival Edition, 1903
      24. “I Love My Louisiana” Poem, n.d.
      25. 7th Flora Levy Lecture Poster, n.d.
      26. Lafayette Museum Titanic Exhibit Poster, n.d.
      27. Lafayette School Board Election Poster, n.d.
      28. African American Man Picture, n.d.
      29. Louisiana Constitution Convention Member Picture, n.d.
      30. Downtown Lafayette, n.d.
    4. Diplomas/Appointments
      31. International Mariners Certificate - Vernon Behrhorst, January 1989
      32. Shreveport Diploma - Louisiana State Fair, 1889
      33. Colonel of Staff Appointment Certificate - Rev. Perry R. Sanders, Sr., 5 June 1984
      34. Notary Public Appointment Certificate - Rose M. Thibodeaux, 1 September 1976
      35. Certificate for Public Accountant - David Watson Gregory, 21 July 1961
    5. Music Record
      36. 50th Anniversary of Ordination of M. Schexnayder, n.d.
      37. 50th Anniversary of Diocese of Lafayette, n.d.
Map Case 8-12
    1. Maps
      1. City of New Iberia, 1981
      2. USL Campus Map, 1975-1976
      3. UL Lafayette Campus Map, n.d.
      4. Greenbriar Estates Subdivision Extension No. 3, 1966
      5. Hand Drawn Atchafalaya Basin Map, n.d.
      6. Plat of W.C. Segura Sub-Division in New Iberia, LA, 1948
      7. Bayou Teche Map, n.d.
    2. Large Newspapers
      8. Bills Anniversary, Lafayette, LA, 9 June 1922
      9. The Louisiana Sugar-Bowl, Volume 10, No. 29, 20 May 1880
      10. The Jenna Times, Centennial Edition, 23 March 2005
      11. The Times of Acadiana, 7 June 2018
      12. Program, 1921
      13. The World, 20 June 1861
      14. The World, 20 June 1861
      15. Daily National Intelligencer, 2 October 1837
      16. Honolulu Star-Bulletin, 7 December 1941
      17. The News-Star, 21 November 1999
      18. The Monroe News-Star, 21 March 1918
      19. The News-Star, 21 November 1999
      20. The Richmond News Leader, 19 January 1950
      21. New Orleans States-Item, 28 February 1963
      22. The Richmond News Leader, 18 January 1950
      23. The Richmond News Leader, 18 January 1950
      24. The Richmond News Leader, 18 January 1950
      25. The Church Point News, 19 April 1989
      26. The Church Point News, 19 April 1989
      27. Morning Advocate, Baton Rouge, 13 March 1960
      28. The Times-Picayune, 23 December 1978
      29. The Shreveport Times, 20 November 1960
      30. The Richmond News Leader, 19 January 1950
      31. The Richmond News Leader, 19 January 1950
      32. The News and Observer, Raleigh, NC, Vol CLXX No. 8
      33. The News and Observer, Raleigh, NC, Vol CLXX No. 15
      34. The News and Observer, Raleigh, NC, Vol CLXX No. 15
      35. The News and Observer, Raleigh, NC, n.d.
      36. The News and Observer, Raleigh, NC, 22 January 1950
      37. The Richmond News Leader, 26 December 1949
      38. The News and Observer, Raleigh, NC, Vol. CLXX. No. 29
      39. The News and Observer, Raleigh, NC, 22 January 1950
      40. Farm and Ranch, 8 November 1930
      41. Richmond News Leader, 18 January 1950
      42. The People’s Forum, n.d.
      43. Sauce for Chinese Gander, n.d.
      44. The New York Times, 16 January 1955
      45. Virginia to Induct Tar Heel as Governor, n.d.
      46. Richmond News Leader, 11 January 1950
      47. Individuality in Business Relations, Says Charbon Can be Successfully Treated, 1910
      48. Semi-Weekly Times Democrat, 13 October 1911
      49. The Times Democrat, n.d.
      50. Don’t Ask Your Boy to be Branded as a “Deserter”, n.d.
      51. Assorted Clippings, n.d.
      52. Assorted Clippings, December 1915
    3. Certificates
      53. Royal Tribute to Mr. Dedier Leblanc Jr., Bishop’s Charity Ball, 2001
      54. Royal Tribute to Mrs. Madge Leblanc, Bishop’s Charity Ball, 2001
      55. Joseph T. McBride, Notary Public, 1993
      56. William E. Bess, Offshore Pioneer, 11 November 1972
      57. Benjamin Root and James Hale Land Grant Certificate, 20 September 1842
      58. Title and Warranty Deed, 13 May 1890
      59. Bethard Treasurer Receipts, 1892-1900
      60. Bethard Treasurer Receipts, 1892-1900
      61. Bethard Family Name History Certificate, 22 January 1995
      62. Quarterly Postal Account – Fourth Class Office, 1902
      63. Tax Collector Receipts, 1881-1905
      64. G. W. Bethard Tax Receipt, 3 January 1896
      65. Bethard Treasurer Receipts, 1893-1897
      66. Taxes, Chicago Portrait Company, 1890-1915
      67. Catahoula Taxes, 1894-1895
      68. Catahoula Taxes, 1871, 1893
      69. Catahoula Taxes, 1889, 1891
      70. Catahoula Taxes, 1881
      71. Catahoula and La Salle Taxes, 1892, 1911
      72. Catahoula Taxes, 1878-1879
      73. Ouachita and Catahoula Taxes, 1879, 1881, 1909
      74. G. W. Bethard Treasurer Form, 19 January 1892
      75. G. W. Bethard Treasurer Form, 17 January 1895
      76. G. W. Bethard Treasurer Form, 23 January 1897
      77. G. W. Bethard Treasurer Form, 17 January 1898
      78. G. W. Bethard Treasurer Form, 18 January 1899
      79. G. W. Bethard Treasurer Form, 12 January 1900
      80. Colorado Treasurer Certificate
      81. Treasurer Certificates, 1894-1899
      82. Mortuary Call, 1 August 1893
      83. Aide-de-Camp Appointment Certificate, 2 July 1956
      84. Aide-de-Camp Appointment Certificate, 3 February 1965
      85. Aide-de-Camp Appointment Certificate, 13 November 1950
      86. War Department, 16 October 1911
      87. Catahoula Taxes, 1889-1903
      88. Catahoula Taxes, 1896-1899
      89. Aide-de-Camp Appointment Certificate, 19 June 1973
      90. Catahoula Taxes, 1899-1902
      91. LaSalle Tax Receipt, 19 January 1922
      92. LaSalle Tax Receipt, 1923
      93. Balance Certificate, 30 September 1901
      94. Ouachita, Catahoula Taxes, 1896, 1911
      95. Elector Certificate, 18 October 1868
      96. Treasurer Certificate, 1890-1892
      97. Catahoula Taxes, 1881-1898
      98. Tax Collector Certificate, 2 April 1883
      99. Tax Receipt, 20 February 1918
      100. Election Certificate, 25 September 1874
      101. Catahoula Taxes, 1900-1902
      102. Tax Receipt, 9 December 1914
      103. LaSalle Tax Certificate, 6 January 1918
      104. Ouachita Tax Certificates, 1912-1913
      105. Treasurer Certificates, 1896-1899
      106. LaSalle Tax Receipt, 20 December 1921
      107. Treasurer Certificates, 1891-1897
      108. Tax Certificates, 1914
      109. Treasurer Certificate, 1 February 1894
      110. Treasurer Certificate, 6 April 1893
      111. Tax Certificate, 1 December 1913
      112. Tax Certificate, 27 November 1915
      113. Warranty Deed from The Belmore Florida Land Company, 13 July 1892
      114. United Daughters of the Confederacy Membership Certificate, 29 May 1965
      115. Tax Certificate, 15 January 1917
    4. Pictures/Posters
      116. Lafayette Parish Timeline, 2011
      117. Lafayette Marshall, Celebrating 100 Years, 2010
      118. Acadian Memorial, St. Martinville, LA, n.d.
      119. Ron Guidry Pitching, 1978
      120. Webb Quirk House, Washington, LA, P. Fitzgerald, 1976
      121. Lucille Heymann Memorial Invitational Golf Tournament, 7 October 1964
      122. Louisiana Ice Gators, Autographed, 1996-1997
      123. Opelousas, LA, Seat of Imperial St. Landry Parish, 1996
      124. Gamebirds of Louisiana, Charles Lemoine, 1982
      125. Some of Louisiana’s Freshwater Fish, n.d.
      126. Some of Louisiana’s Saltwater Fish, n.d.
      127. Some of Louisiana’s Waterfowl, n.d.
      128. Hodges Garden’s, “A Legacy of Love”, n.d.
      129. Memorial Picture, Huey Pierce Long, n.d.
      130. Louisiana State Capital Under Construction, n.d.
      131. Louisiana State Capital Under Construction, Baton Rouge, Weiss, Dreyfous, and Seiferth, n.d.
      132. Cornucopia: Louisiana East Area, n.d.
      133. Cornucopia: Louisiana Central Area, n.d.
      134. Cornucopia: Louisiana Northeast Area, n.d.
      135. Cornucopia: Louisiana Northwest Area, n.d.
      136. Cornucopia: Louisiana Central South Area, n.d.
      137. Cornucopia: Louisiana Southwest Area, n.d.
      138. Opelousas Early Postal Center of Louisiana, 2000
      139. Opelousas, Louisiana, Founded on Faith, 1993
      140. Bud Ice, Louisiana Ice Gators 1995-1996 Season, 1995
      141. 46th Annual Angola Prison Rodeo, 2010
      142. Festival International de Louisiane, 20-23 avril 1989
      143. Festivals Acadiens, 18-20 September 1998
      144. Festivals Acadiens, 17-19 September 1993
      145. Festivals Acadiens, 19-22 September 1991
      146. Festivals Acadiens, 13-16 September 1990
      147. Festivals Acadiens, 21-22 September 1985
      148. Mardi Gras, by Glen Clark, n.d.
      149. Courir du Mardi Gras, by Anne Darrah, n.d.
      150. Louisiana, A State of Excitement, Acadiana, joie de vivre, n.d.
      151. Zydeco, by Danny Izzo
      152. Lafayette, Joie de Vivre!, by Philip Gould
      153. German-American War Soldier’s Memorial, 1917
      154. Happy Retirement Poster, 2018
      155. Special Order, 21 April 1863
      156. Dreyfus Department Store Poster, n.d.
      157. Reward Poster for Ohio Penitentiary Escapees, 28 November 1863
      158. Sons of Confederate Veterans General Franklin Gardner Camp, n.d.