Edwards-Cooper

 

Archival Collection

 

EDWARDS-COOPER COLLECTION

 

BOX 1 Personal and Business Letters

Folder 1 Andrew Edwards, Sr.: Personal Letters

June 9, 1881 from F. P. Mix, Sheriff and Tax Collector, Parish of Tangipahoa.

December 20, 1920 from Andrew Edwards, Jr., Lexington, VA

August 12, 1935 from Huey P. Long, Sending you bundles of American Progress Wednesday, please distribute

 

Folder 2 Andrew Edwards, Sr.: Empty Envelopes

Jan ______ from A. R. Lewis, Clerk of Court and Records, Amite City, LA

April 18, 1899 from Bank of Amite City, LA

March 19, 1903 from A. R. Lewis, Clerk of Court and Recorder, Amite, LA.

August 8,1904 from A. R. Lewis, Clerk of Court and Recorder, Amite, LA

January, 23, 1907 from H. P. McClendon, Fire Insurance Agent, Amite City, LA

December 24, 1907 from A. R. Lewis, Clerk of Court and Recorder, Amite, LA

March 31, 1908 from A. R. Lewis, Clerk of Court and Recorder, Amite, LA

November 19, 1908 from H. P. McClendon, Fire Insurance Agent, Amite City, LA

No date from Amite Bank and Trust Co., Amite City, LA

Springfield Fire and Marine Insurance Company, H. P. McClendon, Agent, Amite, LA

 

Folder 3 Catherine Cooper Edwards: Personal Letters

May 15, 1887 Poem from Mrs. A. R. Slanier

March 31, 1897 from Eliza in New Orleans, LA

December 13, 1901 (xerox copy) from Ernest Cooper in Covington, LA

October 17, 1902 Letter from ________________

July 17, 1913 from Ingree in Holton, LA

November 10, 1914 from J. M. Welch in Cameron, LA

June 15, 1917 from J. M. Welch in Cameron, LA

September 11, 1918 from Ella in Aquilares, TX

January 29, 1919 from Minnie A. Arnold, 3013 Bank Street, Louisville, KY

February 3, 1922 from Leon at G. C. Military Academy; 2 letter with no dates

July 28, 1935 from Louise P. Hill in Ponchatoula, LA

August 31, 1937 from Boots, Barksdale Field, LA. 2 Newspaper clippings enclosed Court Rules Out Many in Fortune Case, its continuance, and 2 Ex-Slaves on Stand in Will Dispute

May 31, 1938 from Dot Johnson in Waco, TX. Enclosed is a newspaper obituary for Champ B. Cooper

August 18, 1938 from Dot Johnson in Waco, TX

May 4, 1950 from Jimmy Morrison in Washington D.C., (Western Union)

May 5, 1950 from Lawrence Fredrick, Covington Motors Inc. (Western Union)

May 10, 1950 from Joe. B. Hamiter, Supreme Court of LA in New Orleans, LA

May 11, 1950 from Theo. Dendinger in New Orleans

r) May 14, 1950 from H. T. Carley, The Methodist Church, Satartia, MS

s) June 1, 1950 from Joseph A. Sims, State of LA Office of District Attorney, Hammond

t) February 15, 1951 from Mrs. A. M. Edwards to Ingree in Ponchatoula, LA

July 23, 1957 from Vashter in Pass Christian, Mississippi

June 9, 1966 from E. V. in Pass Christian, Mississippi

 

EDWARDS-COOPER COLLECTION

BOX 1 Personal and Business Letters Continued

Folder 4 Andrew Edwards, Jr.: Personal Letters

June 4, 1916 from Katie Edwards in Ponchatoula, LA

August 19, 1917 from Katie Edwards in Ponchatoula, LA

September 19, 1917 from Andrew Edwards, Sr. in Ponchatoula, LA

September 22, 1917 from Katie Edwards in Ponchatoula

September 22, 1917 from Andrew Edwards, Sr. in Ponchatoula, LA

September 23, 1917 from Byard Edwards in Ponchatoula, LA

September 31, 1917 from _____ in Ponchatoula, LA

October 14, 1917 from Katie Edwards in Ponchatoula, LA

October 15, 1917 from Andrew Edwards, Sr. in Ponchatoula, LA

October 26, 1917 from Katie Edwards in Ponchatoula, LA

November 15, 1917 from Katie Edwards in Ponchatoula, LA

November 16, 1917 from Andrew Edwards in Ponchatoula, LA

December 3, 1917 from Andrew Edwards, Sr.

December 4, 1917 from Eliza in Ponchatoula, LA

December 13, 1917 from Katie Edwards in Ponchatoula, LA

January 14, 1918 from Andrew Edwards, Sr. in Ponchatoula, LA

February 11, 1918 from Eliza in Ponchatoula, LA and

February 11, 1918 from Bernice Edwards in Ponchatoula, LA

February 21, 1918 from Andrew Edwards in Ponchatoula, LA

r) March 25, 1918 from Andrew Edwards in Ponchatoula, LA

April 22, 1918 from Andrew Edwards in Ponchatoula , LA

May 8, 1918 from Andrew Edwards in Ponchatoula, LA

May 13, 1918 from Katie Edwards in Ponchatoula, LA

June 7, 1918 from Katie Edwards in Ponchatoula, LA

June 29, 1918 from Katie Edwards in Ponchatoula, LA

September 3, 1918 from Andrew Edwards, Sr. in Ponchatoula, LA

September 20, 1918 from Andrew Edwards, Sr. in Ponchatoula, LA

November 29, 1918 from Andrew Edwards, Sr. in Ponchatoula, LA

January 18, 1919 from Katie Edwards in Ponchatoula, LA

bb) January 23, 1919 from Andrew Edwards, Sr. in Ponchatoula, LA

cc) January 28, 1919 from Katie Edwards in Ponchatoula, LA

dd) February 5, 1919 from Standifer, The Ouachita National Bank in Monroe, LA.

ee) February 17, 1919 from Katie Edwards in Ponchatoula, LA

ff) March 15, 1919 from Andrew Edwards, Sr. in Ponchatoula, LA

gg) March 28, 1919 from Andrew Edwards, Sr. in Ponchatoula, LA

hh) April 9, 1919 from Andrew Edwards, Sr. in Ponchatoula, LA

ii) June 4, 1919 from Andrew Edwards, Sr. in Ponchatoula, LA

 

Folder 5 Andrew Edwards Jr.: Business Letters

October 2, 1926 from J. V. Gresham in New Orleans, LA (Western Union)

October 26, 1926 from J. V. Gresham in New Orleans, LA

 

EDWARDS-COOPER COLLECTION

BOX

1 Personal and Business Letters Continued

Folder 6 Andrew

Edwards Jr.: Empty envelopes and Letters not dated

April 2, 1919 from Katie Edwards in Ponchatoula, LA

__________ from Andrew Edwards, Sr. in Ponchatoula, LA

January 28, 19__ from ____________ in Ponchatoula, LA

Letter from Andrew Edwards, Jr. to his high school graduating class

 

Folder 7 Byard Edwards: Letter

October 6, 1969 from Roy L. Wood in Baton Rouge

 

Folder

8 Bernice Edwards: Personal Letters, 1926-1929 a) July 1, 1926 from Irene in Batesville, Mississippi.

b) February 25, 1927 from Byard Edwards in Gainesville, LA.

c) September 27, 1927 from Will Ed Butler at Riverside Military Academy in Gainesville, Georgia

d) October 2, 1927 from Kent Carruth in Ponchatoula, LA

e) October 3, 1927 From O. Fussell in Ponchatoula, LA

f) October 9, 1927 from Will Ed Butler at Riverside Military Academy in Gainesville, Georgia. Newspaper clippings: (1) Coach Dowis to Have Men Ready to Meet Carlisle, (2) Riverside Wins By 31-6 Over Clarkesville, and (3) Riverside Cadets Ride Over Greenville with Overwhelming Win 44-6

g) October 19, 1927 from Will Ed Butler at Riverside Military Academy in Gainesville, Georgia

h) October 25, 1927 from Mrs. John R. Parker in Ponchatoula, LA

i) November 9, 1927 from Kent Carruth in Ponchatoula, LA

j) December 26, 1927 from Virginia at Randolph-Macon Woman’s College

k) January 16, 1928 from Rose in Ponchatoula, LA

l) January 25, 1928 from Al____ in Ponchatoula, LA

m) February 9, 1928 from Will Ed Butler at Riverside Military Academy in Gainesville, Georgia

n) February 27, 1928 from Will Ed Butler at Riverside Military Academy in Gainesville, Georgia

o) March 5, 1928 from O. Fussell in Ponchatoula, LA.

p) March 23, 1928 from Will Ed Butler at Riverside Military Academy in Gainesville, Georgia.

q) April 30, 1928 from Will Ed Butler at Riverside Miliary Academy in Gainesville, Georgia.

r) October 2, 1928 from Car___ in Ponchatoula, LA.

s) January 12, 1929 from C____ at LSU in Baton Rouge.

t) July 29, 1929 from C____ at LSU in Baton Rouge.

 

EDWARDS-COOPER COLLECTION

BOX

1 Personal and Business Letters Continued

Folder 9 Bernice Edwards: Personal Letters, 1930-1934

a) January 3, 1930 from Car____ at LSU in Baton Rouge

b) February 16, 1930 from Car____ at LSU in Baton Rouge

c) April 8, 1930 from Car____ at LSU in Baton Rouge

d) April 15, 1930 from Car____ at LSU in Baton Rouge

e) May 2, 1931 from Caroline F. Richardson from H. Sophie Newcomb College

January 18, 1932 from Pierce Butler Dean from H. Sophie Newcomb College

g) February 24, 1932 from K. J. K. in New Orleans, LA

h) March 21, 1932 from Mr. and Mrs. Butler in New Orleans

i) April 16, 1932 From K. J. K. in New Orleans, LA

j) May 2, 1932 from Betsy in New Orleans

k) May 5, 1932 from K. J. K. in New Orleans, LA

l) June 1, 1932 from Betsy in New Orleans

m) June 1, 1932 from K. J. K. in New Orleans

n) July 7, 1932 from Betsy in Wichita, Kansas

o) January 21, 1933 from Betsy in Wichita, Kansas

p) May 6, 1933 from K. J. K. in New Orleans, LA

q) May 19, 1933 from Car_____

r) July 12, 1933 Form Car_____ in Baltimore, Maryland

s) August 30, 1933 from C. C, Pittman, Tangipahoa Parish School Board

t) February 24, 1934 from "Napoleon the Second"

 

Folder 10 Bernice Edwards: Personal Letters, 1950-1969

a) May 6, 1950 from Anne in Albuquerque, New Mexico

May 11, 1950 from Olivette in Amite, LA

July 31, 1957 from Katie in McComb, Mississippi

August 19, 1964 from Pick Zemurray in Boston, Massachusetts

October 9, 1964 from Putnam Phillips Flint in Weston, Massachusetts

March 3, 1965 from Dorothy Cooper Johnson in Waco, Texas. Newspaper clipping; Tribute Given to Former President [John F. Kennedy] dated November 26, 1964

September 29, 1965 from Beryl from Paris

September 27, 1965 from Ingree from Houston, Texas

June 10, 1966 from Katie Galloway in McComb, MS

June 18, 1966 from Florencia Coker in Baton Rouge, LA

January 8, 1967 from Florencia Coker in Baton Rouge, LA

April 29, 1967 from Janet E. Key in Metairie, LA

April 30, 1967 from Dorothy Reynaud in New Orleans, LA

May 4, 1967 from Jack and Yvonne in Metairie, LA

July 21, 1968 from Katie in McComb, MS

August 11, 1968 from Evelyn in Pass Christian, MS

August 30, 1968 from Florencia Coker in Baton Rouge, LA

October 12, 1968 from Ingree in Houston, TX

August 15, 1969 from Ingree in Houston, TX

 

EDWARDS-COOPER COLLECTION

BOX

1 Personal and Business Letters Continued

Folder 11 Bernice Edwards: Personal Letters, 1970-1989

May 8, 1970 from Dorothy Cooper Johnson in Waco, TX

August 19, 1970 from Katie in McComb, MS

August 25, 1970 from Eliza Cook in McComb, MS

April 10, 1971 from Caliste in Ponchatoula, LA

August 25, 1971 from Ingree in Houston, TX

December 20, 1971 from "Your ole Pollard Pal"

February 18 , 1975 from The Reids in Loranger, LA

April 7, 1975 from The Myers in Covington, LA

April 29, 1975 from Francis E. LeJeune, M.D. at Ochsner Clinic in New Orleans

September 15, 1975 from Dorothy Cooper Johnson in Waco, TX

November 2, 1976 from Charles E. O’Neill, S. J. at Loyola University in New Orleans

March 27, 1978 from Dorothy Cooper Johnson, Waco, TX

August 17, 1981 from Beryl in North Suburban, IL

May 6, 1986 from Hawk Edwards in New Orleans, LA

May 7, 1986 from Andrew D. Crawford in Baton Rouge, LA

September 29, 1987 from J. Edward Layrisson in Ponchatoula, LA

August 5, 1988 from Earl K. Tucker in Ponchatoula, LA

September 6, 1988 from Hawk Edwards in Austin, TX

September 19, 1988 from Ashley Edwards in Starkville, MS

November 21, 1988 from Helen Farris in Kenner, LA

January18, 1989 from Patricia in Lafayette, LA

January 23, 1989 from Kate in ____________

February 13, 1989 from Myra Vaughan in Ponchatoula, LA

February 22, 1989 from Florencia Coker in Baton Rouge, LA

 

Folder 12 Bernice Edwards: Letter and Cards not dated and Empty Envelopes

7 Empty Envelopes

4 Little Cards

5 Letters

 

Folder 13 Bernice Edwards: Sympathy Letters from Catherine Edwards death

In Memory of Mrs. Catherine Cooper Edwards. Read at a club meeting at the house of Mrs. Snell 11-14-1963

September 28 from Pat in Houston, TX (Western Union)

September 28 from Lucy and Frank Fleming in Baton Rouge, LA (Western Union)

September 28 from Ed J. DeVerges in New Orleans, LA (Western Union)

September 24, 1963 from Ingree in Houston, TX

September 28, 1963 from R. Snell in Ponchatoula, LA

September 29, 1963 from Gabby and E. J. Mittelbronn, Jr. in New Orleans, LA

September 29, 1963 from Evelyn White in Pass Christian, MS

September 30, 1963 from Mrs. S. D. Hennigan in Baton Rouge, LA

September 30, 1963 from Byard Edwards, Jr. "Peck" at Georgia Tech in Atlanta, GA

September 30, 1963 from Martha L. Fisher in New Orleans, LA

October 1, 1963 from May Coker in Monroe, LA

 

EDWARDS-COOPER COLLECTION

BOX 1 Personal and Business Letters Continued

Folder 13 Bernice Edwards: Sympathy Letters from Catherine Edwards death Cont.

October 1, 1963 from Dave L. Pearce in Baton Rouge, LA

October 1, 1963 from Beverly in Fort Walton Beach, FL

October 1, 1963 from Helen in Metairie, LA

October 1, 1963 from Otis at the LA Dept. of Public Welfare in Baton Rouge, LA

October 1, 1963 from Jimmie H. Davis, Governor in Baton Rouge, LA

October 2, 1963 from Charles O’Neill in Paris, France

October 3, 1963 from Jimmy H. Morrison, Member of Congress in Washington, D.C.

October 3, 1963 from Dot Johnson in Waco, TX

October 4, 1963 from Joe at Norwood Plantation in Yazoo City, MS

October 5, 1963 from Flossie M. Ellis in Rock Island, IL

October 6, 1963 from Catherine Summers in Indianapolis, IN

October 9, 1963 from Mrs. Bolivar E. Kemp, Jr. in Amite, LA

October 10, 1963 from Phillip and Ann Ribbeck in New Orleans, LA

October 13, 1963 from John O’Neill, Jr. in Circleville, OH

October 14, 1963 from Marcell in Hammond, LA

October 14, 1963 from Alice Lancaster in San Antonio, TX

October 17, 1963 from Patricia Richardson in Ponchatoula, LA

October 21, 1963 from Amelia Blache in New Orleans, LA

October 22, 1963 from Shirley Welles in Ponchatoula, LA

October 23, 1963 from Katie in McComb, MS

November 1, 1963 from Alf Woodell in Roanoke, VA

hh) November 5, 1963 from Florence Coker in Baton Rouge, LA

ii) November 14, 1963 from Ingree in Houston, TX

jj) November 21, 1963 from Raymond Schafer at Jerry Powell Memorial Library, First Methodist Church in Ponchatoula, LA

kk) December 17, 1964 from Ruby in Welch, LA

 

Folder 14 Leon Edwards: Empty Envelopes

(Not Dated) from New York Life Insurance Company in New York 10, NY

June 29, 1959 from Ponchatoula, LA

August 21, 1959 from Fair Grounds Corporation in New Orleans, LA

May 5, 1960 from Rogers Dodson, Sec. Treas. in Amite, LA

May 16, 1960 from The Times Picayune Publishing Company in New Orleans, LA

August 25, 1970 from New York City, New York

August 26, 1970 from New York City, New York

December 13, 1971 from B. A. Richardson in New Orleans, LA

 

Leon Edwards: Notes/Messages

a) There is a destiny that makes us brothers-None goes his way alone.

b) From Jon Rhodes

c) The Lord gave you two ends one to think with and one to sit on. The success you have depends upon which one you use. Heads you win- tails you loose.

d) Five people are waiting for you at the Sirloin Room Restaurant on S. Claiborne. Please call and ask for either Dr. Frank Douglas or Jeny Freeman.

 

EDWARDS-COOPER COLLECTION

BOX 1 Personal and Business Letters Continued

Folder 14 Leon Edwards: Empty Envelopes Continued

Leon Edwards: Notes/Messages Continued

e) There is a detail of a splash wall but I can find no such wall on the floor plan. So I assume there is none-if there is you will need 81- 4X8X16 from Cos_______

f) You can answer by letter, wire or call. I’ll except the charges. from George Pallasch UN-1-1850 in New Orleans, LA, 1102 Dante St.

g) Parian Marble, Give 5cc in the muscle. Mare should be in heat in 3 days. Breed the mare on the day she comes in and at least 2 times thereafter. I would breed her on the 4th, 5th, or 6th day or as long as the will stand. Do not use this drug after she has been bred, but have her examined for pregnancy anytime after 42 days from the last breeding.

Invitations

a) Covington Country Club, Bridge and Buffet and Dance and Buffet

b) Leighton-Turnbull Interiors, Inc., Announces a Sherry held in Ponchatoula Hotel

Letters: Not Dated

a) Sunday from Cordell Kelles

b) December from George Widence

c) Tuesday from Ruth

Letters: Dated

a) October 4, 1922 from Byard in Ponchatoula, LA

b) May 15, 1950 from Frank W. Hawthorne, Supreme Court, Associate Justices, in New Orleans, LA

c) June 24, 1964 from Margaret Zemurray in Boston, Mass.

d) April 30, 1967 from Dorothy Reynaud in New Orleans, LA

 

Folder 15 Leon Edwards Letters: Business

a) from Kenneth Parker, Haband Company

b) June 19, 1959 from J. V. Leitch in New Orleans, LA

c) August 11, 1959 from Ed Kerr (Inspecting Forester)

d) August 17, 1950 from The LA Forestry Association in Alexandria, LA

e) May 5, 1960 from Rogers Dodson in Amite, LA

f) April 25, 1960 from Esso Standard Humble Oil and Refining Co. in New Orleans

g) August 9, 1960 from Rogers Dodson in Amite, LA

h) October 7, 1960 from Jimmie R. Major, Major and Ponder, in Baton Rouge, LA

i) August 30, 1966 from J. P. Ducournau in New Orleans, LA

j) July 13, 1971 from J. Lynn Pond, Ponder and Ponder, attorneys in Amite (attached is a lease from Mrs. George Sticker)

k) January 10, 1972 from Nathan Greenberg in Gretna, LA

l) January 30, 1975 from Richard B. Nevils, Kleinpeter & Nevils in Baton Rouge, LA

 

Folder 16 A. M. Edwards Co., Inc.: Letters from Attorneys

a) October 16, 1930 from F. Otway Denny in Hammond, LA

b) March 27, 1943 from Titche and Titche in New Orleans, LA

c) May 18, 1944 from C. Paul Phelps in Ponchatoula, LA

d) May 14, 1947 from Ponder and Ponder in Amite, LA

 

EDWARDS-COOPER COLLECTION

BOX 2 Cards

Folder 1 Bernice Edwards Miscellaneous

a) Valentine from Byard, 1928

Valentine from Ashley, 1989

Halloween from Ashley

Thanksgiving from Ashley

Thank you Sympathy from Patsy, Hope, and Ted

f) Wedding Invite from Gloria Tucker Heitman to Joseph McCarthy

g) Birthday from Vash and Evelyn

Wedding Invite from Beryl Anne Edwards to Michael Bruce Robertson

i) Thank you from Collins Pemble Lipscomb

Christmas from Milton and Beverly Scott, 1988

Christmas from Mike, Sharon, Liz, and Michael Haight

Christmas from Olivette and "Pi", 1988

Christmas from Catherine and Bill Summers, 1988

Christmas from Joe and Pat Beter, 1988

Christmas from Florence

Christmas from Gloria and Griggs

Christmas from Ernest and Peggy Weisemiller, 1988

Christmas from Peck, 1988

Christmas from Kathlyn Conner, 1988

Christmas from Florencia, 1988

Thinking of you from Inez Layrisson, 1988

Christmas from Althea Tucker, 1988

Christmas from Dorothy Cooper Johnson and Peyton, 1988

Thank you from Ricky Beter

Christmas from Henry and Pat, 1988

Christmas from Liz Beter

Birthday from Carolyn and Jane

Wedding Invitation from Carmen Fitzgerald to Dr. Warrick R. Edwards, Jr.

Birthday from Lossie and Harvey

Sympathy from Bernice Edwards

Wedding Invitation from Teri Lynne Gerlach to Stephen D. Richardson, 1988

Thank you from Syannne Walter

Thank you from Marianne Weinhold, 1967

Christmas from Mr. and Mrs. A. M. Edwards

Christmas from Chief Justice and Mrs. John B. Fournet

Thinking of you from Eloris, Yolanda, Leon, and Marcus

Get Well from Milton and Beverly Scott

Thank you from Adam

Keep in Touch from Florencia, 1989

(Letter Included) Get Well from Inez Layrisson, 1986

oo) Thinking of you from Dorothy Reynaud, 1989

pp) Thank you from Henry "Hank" Buchholz, III, 1989

qq) Thank you from Dorothy Cooper Johnson and Peyton, 1989

rr) Thinking of you from Grace, 1989

 

EDWARDS-COOPER COLLECTION

BOX 2 Cards Continued

Folder 1 Bernice Edwards Miscellaneous Continued

ss) Thinking of you from Christine (in New York flying to Paris), 1986

tt) Thank you from Pat Beten

uu) Thank you from Suzanne Hawkins, 1988

vv) Thinking of you from Inez Layrisson, 1988

ww) Thinking of you from Page

xx) Birthday from Peck, Ashley, and Hawk

yy) Birthday from Florencia Cocker, 1988

zz) Christmas from Brian

aaa) Thank you from Hunter Edwards

bbb) Christmas from The Lees, Bob, Anne, Jimmy & Mike

ccc) Invitation from Gov. and Mrs. Robert Floyd Kennon, 1956

ddd) Christmas from Gov. and Mrs. Robert Floyd Kennon, 1954

eee) Christmas from Mr. & Mrs. Russell B. Long, 1955

fff) Postcard from Peck

ggg) Award of Merit, Tangipahoa Parish American National Red Cross, 1956

 

Folder 2 Sympathy Cardsfrom the Loss of Catherine Cooper Edwards

from Jenny Farris in Hammond, LA

from Brent and Glady Dufreche in Ponchatoula, LA

from Mabel, Edna, Oneida Ward in Hammond, LA

from Lida Morrison in Amite, LA

from Mrs. Coulsou in Moist Point, MS

from Kathlyn and Elman Conner in Baton Rouge, LA

from Katie in McComb, MS

from Doris in Zachary, LA

from Dell Peeves in Greensburg, LA

from Myrta Fair Craig in Lafayette, LA

from Mrs. Lindsay in Ponchatoula, LA

from Circle II W.S.C.S. in Ponchatoula, LA

from Minnie King in Ponchatoula, LA

from Charlie and Neva in Ponchatoula, LA

from Esther Kent in New Orleans, LA

Thank you sincerely for sharing our sorrow. Your kindness is more deeply appreciated than words can thanks can express J. T. Rainwater, Jess and Edith

from Nell Kent Fergeson in Houston, LA

from Mrs. L. E. Van Mullem in Ponchatoula, LA

from Rose and Gene in Metairie, LA

from Eunice Wright and Sons in Ponchatoula, LA

from Stella Stafford in Baton Rouge, LA

from Eulane in Ponchatoula, LA

from Muriel Jenning in Ponchatoula, LA

from Mrs. Mary Sticker Peters, Irma, and Family in New Orleans, LA

(Letter included) from Corinne, Isidore, and Ingree in Houston, TX

from Katherine S. Drude in Hammond, LA

 

EDWARDS-COOPER COLLECTION

BOX 2 Cards

Folder 2 Sympathy Cards from the Loss of Catherine Cooper Edwards Continued

from Miss Fran Burke in Hammond, LA

from First Methodist Church Library by Woman’s Society of Christian Service in Ponchatoula, LA

from Connie and Virginia in Donaldsonville, LA

from Edna Boutiton in Reserve, LA

from Louis J. Ourso, Jr. in Hammond, LA

from the Edgan Lea Morgans’ in Amite, LA

from Margaret Pierce in Hammond, LA

from Allie Hyde in Amite, LA

from Ruth Sandoz in Baton Rouge, LA

from Ogie in New Orleans, LA

from Miss Margaret Joyce Sellers in New Orleans

from Adele Bodker in Amite, LA

(Letter Included) from Zala and Huh in Canton, MS

from Loutie Barnett in New Orleans, LA

from Virgil and George McWilliams

from Ed and Betty Haight in Ponchatoula, LA

from Josie Delaune in New Orleans, LA

from Gladys W. Graham in New Orleans, LA

from the V. H. Maners in Hammond, LA

(Letter Included) from Vivian and Auggie Fuhmann in Covington, LA

from E. Barnfus in Hammond, LA

from The Women’s Auxiliary of Touro Infirmary (Fund for Cripples) in New Orleans, LA

from "New" Circle II WSCS by Edna Drott in Ponchatoula, LA

from the John Scarles in Ponchatoula, LA

from Lygia Dahmer in Ponchatoula, LA

from Alvin and Edith Marmillion in Ponchatoula, LA

from Laura Jane and Harrold Quave in Ponchatoula, LA

from Ruby, Jim, Shirley, Sharon, Myrtle, Connie, Pearl, Margaret, Rosemary, Helen, Elsie and A. J. Marmillion in Ponchatoula, LA

from Marie in Hammond, LA

 

Folder 3 Florist Sympathy Cards Sent from Pugh’s Florist in Ponchatoula, LA:

Neihaus Esson Service Station

Mrs. Woods, Clara, and Dallas

Pitts Place

Yvonne and Vic Leitch

Beverley and Milton Scott

Louis and Margie Edwards

The Galloway Family

Mr. and Mrs. Sam Yawn

Bohning and Co.

Will Ed and Helen

 

EDWARDS-COOPER COLLECTION

BOX 2 Cards

Folder 3 Florist Sympathy Cards Sent from Pugh’s Florist, Ponchatoula, LA Continued:

Mildred and Jake

Tillmann and Frances Whitley

Mr. and Mrs. P.C. Granier

Mr. and Mrs. H.A. McClellon

Florence

Gloria and Myles Griggs and Mrs. Mae Pittman

The Glen Scott Family

Willie Norwood, Robert Morse, and Terrence Liebert

The Women’s Club

Myra Vaugham and Mrs. Parker

Inez Layrrisson and Family

Mr. and Mrs. H.J. Lavigne

J.D. and Virginia Addisson

Nick Cefalu

Leona C. Crawford and Herman H. Calmer

Jeannie Turner

The Kalive Family

The Brouphy Family

Mr. and Mrs. F. J. Guiteau

Nicks Esso Service

Alma Reno and Sophie Simmons

Mr. and Mrs. Clavin Neihaus

Louisiana Cypress Lumber Co.

Jack and Cecille Bates

Charlie and Marion Pugh, Mrs. Mollie Pugh, and Children

Mr. and Mrs. C.W. Lavigne

Stella Kinney

Jane Cooper and Family

Alam Lavier and Family

Mrs. E.J. Kerlin, Ross and Blanche

Mr. and Mrs. Carl Cullom

Joe, Hy, Margarete, and Jody

Mrs. H.P. Mitchell

Hotard and Goode

Herbert Fredricks and Family

Mary and Waldo Alford

Mr. and Mrs. W.H. Richardson, and Patricia

Mrs. H. B. Roy and Robert

Emile Fuhmann

Sam and Annette Hagg

Harry Gabriel Family

Cecil and Lillian Koepp

Charlie and Willie Branch Family

Mollie, Maxine, and Family

 

EDWARDS-COOPER COLLECTION

BOX 2 Cards

Folder 3 Florist Sympathy Cards Sent from Pugh’s Florist, Ponchatoula, LA Continued:

Frank Haight

Ruby and Charlie Pope

Sent from Pugh’s Flower Shop in Hammond:

Mr. and Mrs. Ruel Todd

Marietta Wedd

Clifford and Mary Ella Wedd and Family

The Edwards and O’Neills

Edith and Jesse Rainwater

Marion and Connie

Gert Gueyman and Roland Becnel

Joe Bres

Louise Rotenberg, Catherine Trotter, and Anita Manterstock

Minnette

Senator and Mrs. Grady Stewart

Lillian Crouse

Schofield and Frances Rownd

Horace and Mary Lea

Sadie and Jack Mashburn

Anna and John Simpson

Ridgeley and Carmin and Ridgeley and Sylvia

Hub and Zola Weems

Sent from D’s Flower Shop in Ponchatoula, LA

Duncan and Mary Belle

Ponchatoula Community Garden Club

Peets and Robert Ellis

Leila Peterson and Mary Ellen Armitage

Mr. and Mrs. G. Lamy

Alda Graves

Mr. and Mrs. Harold Douglass

Sent from Fred’s Florist in Hammond, LA

Jim and Doris Curtis

Dick Freshwater

Ed Damerson

Sent from Cole’s Florist in Baton Rouge, LA

Anna H. Edwards and Mr. and Mrs. Obs C. Edwards

Sent from Covington Floral Shop in Covington, LA

The Wallace King Family

Folder 4 Thank You for your Sympathy Cards: from Edwards family

Quantity: 22 Cards

"The Family of Catherine Cooper Edwards acknowledges with grateful appreciation your kind expression of sympathy."

 

EDWARDS-COOPER COLLECTION

BOX 3

Land Abstracts, Property Leases, Mortgages, Deeds, and Land Sales

Folder 1

Property Abstracts

a) Vincent Lu Lois purchased land on November 6, 1821 in St. Helena Parish

Lawrence Wells purchased land on May 31, 1921 in Tangipahoa Parish

John O. Robertson purchased land on June 13, 1898 in Tangipahoa Parish

(Letter) January 30, 1943 from The Federal Land Bank of New Orleans

(Letter) June 5, 1944 from The Federal Land Bank of New Orleans

Annie K. Lavigne in Tangipahoa Parish

William Ross Headright and William Cooper Headright, 1813 in Tangipahoa Parish

A. J. Rose purchased in June 1, 1868

George Keopp Jr. T7S, R9E, optioned to W. W. Carre & Co., of New Orleans

 

Folder 2 Property Lease

a) Power if Attorney to Receive Rent for Post Office Quarters (blank forms)

January 18, 1919 A.M. Edwards and Graves and Patenotte, Inc.

May 27, 1920 A.M. Edwards to Tom Robinson

October 15, 1920 Andrew M. Edwards to Mrs. Lucille Harriss and H. E. Tucker

September 10, 1921 Andrew M. Edwards to Simmons and Norton

July 27, 1925 A.M. Edwards to Southwest Post Office Fixture Company

January 1, 1926 A.M. Edwards to J. H. Inman

March 18, 1926 A.M. Edwards and Katie Edwards to The United States of America

August 26, 1926 A.M. Edwards and Hammond Gravel Co, Inc.

April 28, 1927 A. M. Edwards to Roxana Petroleum Corporation

July 13, 1927 Mrs. F.O. Andrews to A.M. Edwards

June 16, 1934 A.M. Edwards to Superior Oil Producing Co.

February 31, 1938 A.M. Edwards and Katie Edwards to The United States of America

May 10 , 1938 Leon Edwards to Illinois Central Railroad

June 18, 1938 Dallas S. Wood to Leon Edwards

June 28, 1938 A.M. Edwards to Willard M. Mitchell

July 15, 1938 Mrs. Mary Deliberto to Leon Edwards

 

Folder 3 Property Lease

May 30, 1940 A.M. Edwards to F. L. Wittie

December 11, 1941 A.M. Edwards to Sam Yawn

August 10, 1942 A.M. Edwards to The United States of America

February 19, 1943 Clearance Permit to Southern Bell Telephone and Telegraph

March 7, 1943 Mr. Joseph P. Edwards to The United States of America

June 3, 1944 A.M. Edwards Co, Inc. to P.F. O’Brien

July 7, 1944 A. M. Edwards Company to Argyle Corporation

July 1, 1946 A.M. Edward Co, Inc. to Robert Farris, DBA the Electric Shop

January 27, 1949 A.M. Edwards Co, Inc. to Sun Oil Co.

February 1949 A.M. Edwards Co, Inc. to O. P. Kiter, Jr

February 4, 1949 A.M. Edwards Co, Inc. to Sun Oil Co.

February 23, 1949 A.M. Edwards Co. and The United States of America

February 26, 1949 A.M. Edwards Co, Inc. to O. P. Kiter Jr. Furnished by The Texas Co.

February 26, 1949 A M Edwards Co, Inc. to O. P. Kiter Jr. Furnished by The Texas Co.

 

EDWARDS-COOPER COLLECTION

BOX 3 Land Abstracts, Property Leases, Mortgages, Deeds, and Land Sales Continued

Folder 3 Property Lease Continued

February 26, 1949 A M Edwards Co, Inc. to O. P. Kiter Jr. Furnished by The Texas Co.

February 1951 A. M. Edwards Co, Inc. to Eugene A. Dupuy, Jr.

January 7, 1952 A. M. Edwards Co, Inc. Eugene A. Dupuy, Jr.

 

Folder 4

Mortgages

a) December 29, 1941 A. M. Edwards Co, Inc. indebted

b) May 5, 1919 Michael Brunck indebted to A. M. Edwards

c) June 8, 1918 John C. Wild indebted to A. M. Edwards

May 31, 1938 Leon Edwards indebted

September 1937 A. M. Edwards Co, Inc. indebted

October 14, 1941 ( Mortgage Certificate) A. M. Edwards, Sr., John W. Bradley, J. Winston Bradley, Lucille Bradley McWilliams, and Orris Bradley Nalty

October 16, 1941 AM Edwards indebted

June 25, 1932 (Mortgage Certificate) A. M. Edwards Co, Inc.

November 1, 1930 A. M. Edwards Co, Inc. indebted to Mrs. Marie Bergeron widow of Frederic Camors

December 2, 1929 Henry Tucker indebted to A. M. Edwards Co., Inc.

May 30, 1938 (Mortgage Certificate) A. M. Edwards Co., Inc.

April 15, 1937 Leon Edwards indebted

May 22, 1922 Amanda Taska wife of Richard Simmons indebted to A. M. Edwards

September 30, 1936 A. M. Edwards indebted

September 30, 1936 A. M. Edwards indebted

August 25, 1927 Alfred C. Bardwell husband of Maybell Hudgins indebted to A. M. Edwards

June 10, 1926(Mortgage Certificate) W. M. Mitchell

November 28, 1919 Theresa Budges indebted

 

Folder 5Mortgages

a) May 1, 1940 AM Edwards Co., Inc. indebted

May 4, 1949 Roy Ladner indebted to Edwards Motor Co.

February 11, 1949 (Mortgage Certificate) Johnnie Austin

September 22, 1936 (Mortgage Certificate) John McDonald

April 16, 1936 (Sheriff Sale) John McDonald to AM Edwards Co, Inc.

July 25, 1927 Mary J. Berthelot Gregoire indebted to A. M. Edwards Co, Inc.

May 20, 1929 John O. Robertson, Sr. indebted to A. M. Edwards Co, Inc.

March 18, 1947 Lawrence J. Davis indebted to A. M. Edwards Co., Inc

December 9, 1937 (Mortgage Certificate) Mrs. Emma Penn Estabrook

September 2, 1937 Mrs. Emma Penn Estabrook indebted to A. M. Edwards Co, Inc.

December 29, 1941 A. M. Edwards Co, Inc., Leon Edwards indebted

September 18, 1940 A. M. Edwards Co, Inc. indebted

October 17, 1946 Charles Meyers, Jr. indebted to Leon Edwards

December 18, 1941 (Mortgage Certificate) A. M. Edwards Co, Inc.

December 18, 1941 Leon Edwards indebted

August 19, 1942 A. M. Edwards Co., Inc. indebted

 

EDWARDS-COOPER COLLECTION

BOX 3 Land Abstracts, Property Leases, Mortgages, Deeds, and Land Sales Continued

Folder 5 Mortgages Continued

January 8, 1941 John C. Albin indebted to Leon Edwards

November 20, 1939 (Mortgage Certificate) A. M. Edwards Co., Inc.

December 15, 1893 (Mortgage Certificate) John C. Ragan

July 25, 1921 Calvin Lindsey indebted to A. M. Edwards

July 30, 1918 Morgan Davies indebted to A. M. Edwards

September 30, 1922 and/or 1928 Christian Yochim indebted to A. M. Edwards

December 11, 1941 A. M. Edwards indebted to Sam Yawn

October 6, 1940 A. M. Edwards Co, Inc. indebted

January 20, 1931 Jacob Schum indebted to Joshua J. Brown

November 1, 1930 A. M. Edwards indebted to Mrs. Marie Bergeron

December 11, 1941 A. M. Edwards indebted to Sam Yawn

September 1, 1933 A. M. Edwards Co., Inc.

March 7, 1946 Charles Meyers indebted to Leon Edwards

September 13, 1937 Mortgage Certificate for all properties in the name A. M. Edwards, Sr. and A. M. Edwards Co., Inc. except 13 properties listed in Mortgage Book

 

Folder 6 Deeds and Land Sales 1885-1899

July 7, 1855 Mrs. Keay to Andrew J. Edwards

February 15, 1856 William Keay to Andrew Jackson Edwards

August 4, 1856 Lazar Baham to Andrew Jackson Edwards

December 1, 1866 Alfred I. Rose to Mary Margret Peak

June 1, 1881 S.L. Forgay to A. J. Edwards

January 14, 1882 Thos Badeaux, Adeline Laffitte, Mrs, Mary Gerrin, John Badeaux

February 16, 1882 Isabella Badeaux to Andrew Jackson Edwards

March 8, 1882 Josephine Badeaux to Andrew Jackson Edwards

March 16, 1882 Thos and Adeline Badeaux to G. Lafitte and Andrew J. Edwards

March 17, 1882 Adam Badeaux to Andrew Jackson Edwards

March 18, 1882 Mary Zoe Badeaux and Josephine Badeaux to William Gaile and Andrew Jackson Edwards

March 18, 1882 Adam Badeaux to Andrew Jackson Edwards

October 13, 1884 Nancy Cooper, M. F. Cooper, A____ Cooper, A. J. Cooper and Martha E. Lancier

November 26, 1884 State of Louisiana Parish of Tangipahoa to Andrew J. Edwards

May 13, 1885 Alphanso Martin to Andrew J. Edwards

October 9, 1886 Mrs. Lula G. Aby to Horace Tyler

June 21, 1889 Andrew J. Edwards to Andrew M. Edwards (land inherited to A. M. when A. J. dies)

December 8, 1893 Sarah Jane Tyler to Ernest D. Ingalls

March 30, 1894 T.M. Terry to Andrew M. Edwards

January 22, 1897 Ernest D. Ingalls to Ellis H. Bostick

April 9, 1898 Andrew Jackson Edwards Heirs to Joseph P. Edwards

June 5, 1898 State of Louisiana to Andrew M. Edwards In the matter of interdiction of Joseph P. Edwards

 

EDWARDS-COOPER COLLECTION

BOX 3 Land Abstracts, Property Leases, Mortgages, Deeds, and Land Sales Continued

Folder 6 Deeds and Land Sales 1885-1899 Continued

July 4, 1898 State of Louisiana to Andrew Stanga

March 28, 1899 A. N. Cooper to A. M. Edwards

December 27, 1899 H. D. Cooper to A. M. Edwards

 

Folder 7 Deeds and Land Sales 1902-1920

a July 7, 1902 E. H. Bostick to Andrew M. Edwards

July 7, 1902 Mrs. Caroline Stanga the wife of James Redding to W. W. Carre & Co.

April 30, 1903 John Edler and Adam Badeaux to Andrew Jackson Edwards

August 5, 1904 Samuel B. Cooper, Jr. to Andrew M. Edwards

May 13, 1905 Frank Myers to Andrew Jackson Edwards

June 1, 1905 State of Louisiana to Andrew Stanga

October 13, 1905 Alfred W. Cooper to Andrew M. Edwards

November 27, 1905 Alfred W. Cooper to Andrew M. Edwards

December 2, 1905 Miss Eliza Cooper to Andrew M. Edwards

June 6, 1907 Mose McCray to Andrew M. Edwards

September 21, 1907 Act of Partition by Andrew M. Edwards and Lake Superior Piping Co. C.H. Houlton President

September 28, 1907 Morgan Davies to Andrew M. Edwards

December 19, 1907 Frank Stanga to Andrew M. Edwards

August 6, 1910 C.M. Moore to J. C. Fendalson

November 10, 1910 John Bradley to Andrew M Edwards

September 2, 1911 W. W. Carre Co., Limited to Frank Bardwell

October 11, 1911 John W. Bradley to Andrew M. Edwards

February 3, 1912 William Robertson to Andrew M. Edwards

March 3, 1912 Frank M. Bardwell to Henery P. Mitchell

July 19, 1912 George D. Robertosn to The Edwards Bros., Co., Ltd.

February 8, 1913 The United States of America to Richard Browning

July 3, 1913 Giuseppe Cuccia (Sheriff Sale) to Andrew M. Edwards

August 26, 1913 Mathew J. Howes to Andrew M. Edwards

September 10, 1913 Robert Stanga to Andrew M. Edwards

February 15, 1915 Reuben Allen Pierson to Andrew M. Edwards

June 17, 1916 Mrs. James Stewart to Andrew M. Edwards

October 16, 1916 Henry P. Mitchell to Andrew M. Edwards

January 8, 1917Leon J. Patenotte to Andrew M. Edwards

May 11, 1918 Emile Burkenstock to Andrew M. Edwards

September 4, 1918 Morgan Davies to Andrew M. Edwards

October 10, 1918 Kentwood Bank to Andrew M. Edwards

November 21, 1918 Ms. R.E Boyce and Other to Andrew M. Edwards

January 18, 1919 Andrew M. Edwards to Graves & Patenotte, Inc.

February 10, 1919 Mrs. Catherine Poche Davis, Morgan R. Davies, Elizabeth Daives Cooper, Catherine Cooper, Nellie Davies Howes, John L. Davies, Bryan Davies, and Mary Davies to Andrew M. Edwards

October 9, 1919 Andrew M. Edwards and John W. Bradley each owner of ½ of property listed

 

EDWARDS-COOPER COLLECTION

BOX 3 Land Abstracts, Property Leases, Mortgages, Deeds, and Land Sales Continued

Folder 7 Deeds and Land Sales 1902-1920 Continued

Mrs. Ida K. Moffat, Nes Kiefner to Andrew M. Edwards

September 4, 1920 Henry D. Daniel to Andrew M. Edwards

 

Folder 8

Deeds and Land Sales 1921-1930

a) January 12, 1921 Robert R. Reid to Andrew M. Edwards

b) June 1, 1921 Lawrence E. Wells to Andrew M. Edwards

c) February 10, 1922 Willard M. Mitchell to Morris-Naul Company, Ltd.

February 25, 1922 Edward E. Raiford to Andrew M. Edwards Sr.

April 7, 1922 Willard M. Mitchell to Morris-Naul Company, Ltd.

August 1, 1922 J. R. Holliday to Andrew M. Edwards

September 8, 1923 Morris-Naul Company, Ltd. to Andrew M. Edwards

October 18, 1923 Finley A. Vinyard to Mose Williams

August 3, 1925 Mrs. Theresa Bridges to A. M. Edwards Co., Inc.

September 21, 1925 Edward V. Richard to A. M. Edwards Co., Inc.

August 25, 1926 Andrew M. Edwards to Louise Margaret Cooper and Emma Issette Cooper

October 30, 1926 Puritan Co. Ld. to A. M. Edwards Co., Inc.

James Hawkins to A. M. Edwards Co., Inc.

January 28, 1929 A. M. Edwards Co., Inc. to A. M. Edwards, Sr.

June 5, 1928 Edward W. Vinyard to A. M. Edwards Co., Inc.

November 1, 1930 A.M. Edwards Co., Inc. to Mrs. Marie Bergeron

 

Folder 9 Deeds and Land Sales 1931-1952

August 15, 1931 Andrew M. Edwards vs Mrs. C.W. Barnum

July 19, 1932 Andrew M. Edwards (Property correction)

March 27, 1937 Baton Rouge, Hammond, & Eastern Railroad Co. to Andrew M. Edwards

November 16, 1938 A. M.. Edwards Co., Inc. to Willie Gordin

November 16, 1938 A. M.. Edwards Co., Inc. to Willie Gordin

May 21, 1940 A.M. Edwards Co., Inc. to John Eyrich

October 11, 1941 J. Winston Bradley to Andrew M. Edwards

November 27, 1942 John W. Bradley to Leon Edwards

February 1, 1943 Mrs. Dorrit Harris Taylor Vernado to Leon Edwards

March 24, 1943 Mrs. Janet Reid to Andrew M. Edwads

January 3, 1944 Mrs. Eliza Gordon Lindsey to Leon Edwards

March 29, 1944 H.J. Leonard to Leon Edwards

August 5, 1944 Fannaly Estate, Inc. to A.M. Edwards Co., Inc.

March _, 1945 A.M. Edwards Co., Inc. to Mrs. Fay Reimers

May 11, 1946 Charles K. Taylor, Jr. to Leon Edwards

March _, 1947A.M. Edwards Co., Inc. to Mrs. Fay W. Reimers

March _, 1947 A.M. Edwards Co., Inc. to Mrs. Fay W. Reimers

August 7, 1948 A.M. Edwards Co., Inc. to E.T. Rainey

January 25, 1949 Johnnie Austin to Leon Edwards

January 25, 1949 Johnnie Austin to Leon Edwards

 

EDWARDS-COOPER COLLECTION

BOX 3 Land Abstracts, Property Leases, Mortgages, Deeds, and Land Sales Continued

Folder 9 Deeds and Land Sales 1931-1952

Continued

April 5, 1949 Thomas Raiford to Leon Edwards

October 31, 1949 Mrs. Neva Jane Hoover Sharp and Lester F. Sharp to Leon Edwards

November 22, 1949 Leon Rachal and Angeline Schelette Rachel to Leon Edwards

May 7, 1950 Oscar Roberts to Leon Edwards

October 9, 1952 Mrs. Alma Drude Lanier and Donald Lanier to Ponchatoula Lumber Co., Inc.

 

EDWARDS-COOPER COLLECTION

BOX 4 Certificates, School Information and Miscellaneous Papers

Folder 1 Katie Edwards Certificate

From the State of Louisiana appointed her Commissioner of Precinct 2 Ward 7

 

Folder 2 Andrew M. Edwards Certificate

From the State of Louisiana appointed him Board of Commissioner of Gravity Drainage District No. 2

 

Folder 3 Bernice Edwards Award and Scholarship

a) From the American Cancer Society, Inc.: A Certificate of Appreciation

From the Louisiana State University awards a scholarship

 

Folder 4 Department of Interior

a) October 25, 1893 S. W. Lamoreax, Commissioner of the General Land Office annexed copy of patent in favor of John Curtis Ragan

February 15, 1913 From United States Land Office to Richard Browning

March 4, 1913 From United States Land Office to Richard Browning

 

Folder 5 Police Jury Papers

a) April 22, 1924 A. M. Edwards was declared duly elected Police Juror in and for Ward Seven, Parish of Tangipahoa, State of Louisiana

b) April 8, 1929 To the Honorable President and Members of the Police Jury from J. H. newton Construction Co., Inc.

 

Folder 6 Registration/Certificate for Cows and Ram

March 27, 1935 American Hereford Certificate of the bull Beau Blanchard 457th

July 1, 1941 American Hereford Certificate of the bull, Chenes Boy 2D

March1942 American Corriedale Association Certify the ram, L.S.U. 9

August 28, 1942 American Devon Cattle Club, Inc. Certificate of transfer for the bull, Lonesome Caroler

 

Folder 7 Bernice Edwards Report Cardsand College Information

January 13, 1928 from Riverside Academy Gainesville, Georgia

H. Sophie Newcomb Memorial College, 1930-32

H. Sophie Newcomb Memorial College, 1931-32

College Pharmacy Menu

United Fruit Company Steamship Service Menu and Autograph Book, Aug. 9, 1928

Randolph-Macon Woman’s College List of Officers, Faculty and Students, Session 1927-1928

R.M.W.C. Pennant

R.M.W.C. Mini-Pennants

May 31, 1940 Louisiana State University and A.&M. College University Transcript

May 3, 1964 & January 30, 1965 Southeastern Louisiana College Grade Reports

 

Folder 8 Byard Edwards Scholar Report

a) 1915 and 1916 Second Grade at Ponchatoula School, Clyde Schelling, teacher

 

EDWARDS-COOPER COLLECTION

BOX 4 Certificates, School Information and Miscellaneous Papers Continued

Folder 9 Leon Edwards Gulf Coast Military Academy

a) March 2, 1922 Report Card

G. C. M. A. Greeting Card

 

Folder 10 Bernice Edwards Reports and School Notes

a) History II note cards

Parliamentary Points of Order Stuart

Essay: The Neurosis of Charlotte Bronte’

d) Essay: "Sublimity is the character of and object which is a source of pleasure in that its immenseness arouses in one a feeling of greatness..."

Essay: "The three attitudes that may be taken toward any object of attention are ...

Spanish Notebook

Spanish Notebook

Essay: October 26, 1931 Social Psychiatry

December 15, 1930 Contraste entre Leondro y Crispin

History Notes

English Notes

English Notes

English Notes

English Notes

History II Notes

History II Notes

Outline of As You Like It

Outline of L’Allegro and Qe Peneroso

Outline of Wordsworth As a Poet

Essay: The Meaning of Social Science

Outline of The Deserted Village

Footnotes for Papers of Dissertations

 

Folder 11 Bernice Edwards 50th Class Reunion from Tulane

a) May 15, 1982 Certificate of congratulations upon the fiftieth anniversary of graduation from H. Sophie Newcomb Memorial College

b) Letter from Kathy Smither wishing she could have made it to her reunion

April 27, 1982 Poem written by Dorothy Johnson Woodard

May 20, 1982 Letter from Cherry Phillips

Yearbook: 50 year Reunion Tulane University Class of 1932 May 15, 1982

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents

Folder 1 Andrew M. Edwards, Sr. Financial Statements and Tax Receipts

1903 Parish License, Parish of Tangipahoa, for occupation of Retail Merchant, $5.00

1903 Auditor’s Office, State of Louisiana, for occupation of Retail Merchant, $5.00

1903 Taxes; State of Louisiana, Parish of Tangipahoa, $1.00

1905 Taxes; State of Louisiana, Parish of Tangipahoa, $12.04

1905 Taxes; State of Louisiana, Parish of Tangipahoa, $112.16

1906 Taxes; State of Louisiana, Parish of Tangipahoa, $1.00

1906 Taxes; State of Louisiana, Parish of Tangipahoa, $126.55

1906 Taxes; State of Louisiana, Parish of St. Tammany, $1.95

1907 Taxes; State of Louisiana, Parish of St. Tammany, $3.60

1907 Taxes; State of Louisiana, Parish of Tangipahoa, $11.68

1907 Taxes; State of Louisiana, Parish of Tangipahoa, $130.42

1908 Taxes; State of Louisiana, Parish of Tangipahoa, $179.72

1912 Taxes; State of Louisiana, Parish of Tangipahoa, $317.39

1916 Taxes; State of Louisiana, Parish of Tangipahoa, $687.84

1917 Taxes; State of Louisiana, Parish of Tangipahoa, $8.28

1917 Taxes; State of Louisiana, Parish of Tangipahoa, $2.45

1928 Shipping Season from Big Farm Strawberries A. M. Edwards Co., Inc.

December 31, 1938 A. M. Edwards Co., Inc. Financial Statement; Letter dated June 3, 1939 to J. W. Fannaly, Special Agent, Tangipahoa Bank and Trust Co.; Agreement between Tangipahoa Bank and Trust Co. & A. M. Edwards Co., Inc.

6 Loan Receipts from Ponchatoula Bank & Trust Co., 1928-29

2 Loan Receipts from Hibernia Bank & Trust Co., 1929

 

Folder 2 Rudolph Poche Taxes

a) 1907 Taxes; State of Louisiana, Parish of Tangipahoa, Ward 7, $1.00

 

Folder 3J. P. Edwards Taxes

a) 1903 Taxes; State of Louisiana, Parish of Tangipahoa, $6.64

1905 Taxes; State of Louisiana, Parish of Tangipahoa, $3.20

1907 Taxes; State of Louisiana, Parish of Tangipahoa, $4.24

1908 Taxes; State of Louisiana, Parish of Tangipahoa, $4.89

1923 Taxes; State of Louisiana, Parish of Tangipahoa, $25.56

 

Folder 4 Ernest D. Ingalls Taxes

a) 1894 Taxes; State of Louisiana, Parish of Tangipahoa, Corp. of Amite City, $12.08

1894 Taxes; State of Louisiana, Parish of Tangipahoa, $17.50

1894 Taxes; State of Louisiana, Parish of Tangipahoa, Corp. of Amite City, $12.40

1895 Taxes; State of Louisiana, Parish of Tangipahoa, $17.45

1896 Taxes; State of Louisiana, Parish of Tangipahoa, Corp. of Amite City, $11.71

1896 Taxes; State of Louisiana, Parish of Tangipahoa, $17.96

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 5 E. H. Bostick Taxes

a) 1897 Taxes; State of Louisiana, Parish of Tangipahoa, Corp. of Amite City, $7.85

1897 Taxes; State of Louisiana, Parish of Tangipahoa, $12.36

1898 Taxes; State of Louisiana, Parish of Tangipahoa, $8.50

d) 1899 Taxes; State of Louisiana, Parish of Tangipahoa, Corp. of Amite City, $5.10

1899 Taxes; State of Louisiana, Parish of Tangipahoa, Corp. of Amite City, $6.00

1899 Taxes; State of Louisiana, Parish of Tangipahoa, $8.65

1900 Taxes; State of Louisiana, Parish of Tangipahoa, $9.00

1901 Taxes; State of Louisiana, Parish of Tangipahoa, $10.80

 

Folder 6 Katie and Eliza Cooper Taxes

a) 1903 Taxes; State of Louisiana, Parish of Tangipahoa, $6.95

1804 Taxes; State of Louisiana, Parish of Tangipahoa, $10.24

1805 Taxes; State of Louisiana, Parish of Tangipahoa, $9.60

 

Folder 7Edwards-Cooper Stocks

July 2, 1906 Edwards Brothers Co. Limited 85 shares for Andrew M. Edwards

May 20, 1925 Irrevocable Power of Attorney for Transfer of Stock Transfer of 38 shares of Marine Bank & Trust Co. for A. M. Edwards

March 23, 1925 Department of State from A. M. Edwards Co., Inc. for recordation of charter, 2600 words paid $82. 50

August 18, 1926 Irrevocable Power of Attorney for Transfer of Stock Transfer 70 shares of Marine Bank & Trust Co.

Blank Form Irrevocable Power of Attorney for Transfer of Stock

October 30, 1928 Blank Form

October 30, 1928 Blank Form

April 9, 1946 Hammond Baseball Club, Inc. one share for Leon Edwards

July 15, 1947 New Orleans Mid-Winter Sports Association Debenture Bond for Leon Edwards

October 4, 1938 Louisiana Insurance Society, Inc. one share for A. M. Edwards, Co.

August 2, 1929 United Public Utilities Co. one share for A. M. Edwards Co., Inc.

l) August 3, 1939 Pan American Life Ins. Co. fifty shares for A. M. Edwards

April 15, 1943 Pan American Life Ins. Co. Letter from C. J. Dufreche, Jr.

April 26, 1943 Pan American Life Ins. Co. Letter from Frans Hindermann

June 28, 1950 Canal Bank and Trust Co. Letter from J. Edgar Monroe, George E. Burgess, and Jno. F. Finke

 

Folder 8 Edwards-Cooper: Judgment, Suits, and Seizures

April 21, 1869 A. J. Edwards: Notice of Seizure (xerox copy)

Judgment: List of names from Tangipahoa Parish

May 17, 1946 Suit Dismissal for Leon and Byard Edwards

October 8, 1930 Judgment: A. M. Edwards Vs Urbin Gassen and Frances Shroder

August 30, 1928 Judgment: A. M. Edwards Co., Inc. Vs Peter Kostalanyi

January 9, 1931 Judgment: A. M. Edwards Co., Inc. Vs L. S. Palmer et al.

May 28, 1926 Judgment: A. M. Edwards Vs C. J. Lavigne

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 8 Edwards-Cooper: Judgment, Suits, and Seizures Continued

January 9, 1931 Judgment: A. M. Edwards Vs Harvel P. Easley

February 21, 1930 Judgment: A. M. Edwards Vs Theodule H. Hebert

October 29, 1946 Judgment: A. M. Edwards Vs J. A. Byer

k) November 25, 1930 Judgment: A. M. Edwards Co., Inc. Vs J. J. Smiley

March 2, 1920 Assignment of Judgment: Merchants & Farmers Bank Vs S. B. Cooper

September 27, 1935 Judgment: A. M. Edwards Co., Inc. Vs B. A. Ridgdell and Mrs. Ella C. Ridgdell

July 20, 1923 Judgment: Andrew M. Edwards Vs John O. Robertson, Jr.

June 12, 1929 Judgment: A. M. Edwards Co., Inc. Vs J. P. Downey

March 15, 1944 Judgment: A. M. Edwards Co., Inc. Vs Percy Johnson

May 1943 Judgment: Byard Edwards Vs Flint Sand and Gravel Co., Inc.

July 10, 1922 Petition and Application of Emery Wilson and Doretha Wilson Weber as sole forced heirs of Henry Wilson, William Dennis, Annie, and Malinda Marks

September 24, 1930 A. M. Edwards Co., Inc. Vs G. H. Rester

 

Folder 9 Contracts

Contract between Andrew M. Edwards and Graves & Patenotte, Inc., Oct. 14, 1916

Contract between Leon and Byard Edwards, Fred Sinets, Jr., and E. W. Moragnes, May 1940

 

Folder 10 Edwards-Cooper Insurances

a) December 20, 1905 H. P. McClendon Fire Insurance Agent; Sun Insurance Co.

January 20, 1910 H. P. McClendon Fire Insurance & Real Estate; Sun Insurance Co.

November 19, 1911 H. P. McClendon Fire Insurance & Real Estate; Dixie Fire Insurance Company

June 24, 1908 New York Life Insurance Company, Receipt

June 24, 1912 New York Life Insurance Company, Receipt

June 24, 1917 New York Life Insurance Company, Receipt

Providence Washington Insurance Company, 1913-1916

 

Folder 11 Andrew Edwards, Sr. Receipts

a) July 18, 1902 A.B. Griswold & Co. Watches, Clocks, Diamonds and Jewelry

July 31, 1902 W. W. Carre & Co. Lumber

October 22, 1904 W. T. Jay Lumber

April 15, 1905 A. B. Griswold & Co. Watches, Clocks, Diamonds and Jewelry

April 15, 1905 Abe Mayer and Co., Crockery, Cutlery, and Glassware

April 15, 1905 The Grant Furniture Co., Furniture

July 30, 1910 Receipt $360.00

 

Folder 12 Bernice Edwards Receipts

December 1927 College Pharmacy

May 8, 1969 The Highland Fling Antiques

April 22, 1969 The Highland Fling Antiques

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 12 Bernice Edwards Receipts Continued

1959 State Tax Receipt for Sam McCay with attached letter

S.F.A. Folio Collections Inc.

October 2 D. H. Holmes Co., Ltd.

April 15, 1975 Neiman Marcus

May 13, 1975 Neiman Marcus

October 10, 1975 Kreeger’s

October 8, 1975 Bergdorf Goodman

April 28, 1971 The Highland Fling Antiques

October 1975 D. H. Holmes Co., Ltd.

December 10, 1970 Miles Kimball Co. with attached letter

December 5, 1975 Kreeger’s

o) November 1975 D. H. Holmes Co., Ltd.

September 10, 1975 Neiman Marcus

November 1975 Saks Fifth Avenue

November 1975 Bergdorf Goodman

October 28, 1974 Bennet Brothers, Inc.

September 1, 1974 Bennet Brothers, Inc.

October 1, 1974 Bennet Brothers, Inc.

August 2, 1974 Bennet Brothers, Inc.

May 14 Western Union to Miss Laura Adams

Neiman Marcus

September 23,1975 Mid City Building Supply

October 15, 1975 Chet’s Men Store

Misc. Unknown

October Maison Blanche

Walter Antin Jeweler

December Walter Antin Jeweler

Morton’s Auction Exchange, Inc.

Morton’s Antiques

October Maison Blanche

Misc. Unknown

October 1, 1975 Bergdorf Goodman

Richardson Hardware Co.,Inc.

October 8, 1975 Bergdorf Goodman

Misc. Unknown

June 24, 1963 Brent House Hotel

Misc. Unknown

June Kreeger’s

Douglas Pharmacy

June 20, 1975 Kreeger’s

October Godchaux’s

June 27, 1975 Douglas Pharmacy

December 6, 1975 Douglas Pharmacy

April 26,1975 Alden Comfort Mills

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 12 Bernice Edwards Receipts Continued

April 15, 1967 Nick’s Esso Service

January 1, 1965 Tulane Alumni Fund

January 17, 1976 Richardson Hardware Co., Inc.

1976 Saks Fifth Avenue

Misc. Unknown

January 1976 Maison Blanche

January 1976 Gus Mayer

January 1976 Kreeger’s

January 1976 Sakourtz

January 1976 Bergdorf Goodman

January 1976 Neiman Marcus

ggg) January 1976 D.H. Holmes Co., Ltd.

hhh) January 17, 1989 B. Dalton Bookseller

December 31, 1988 Ponchatoula Pharmacy, Inc.

jjj) January 1976 Goudchaux’s

kkk) January 11, 1989 Ponchatoula Feed & Seed Store

 

Folder 13 Leon Edwards Receipts

a) December 1958 American Express Credit Card

March 1961 American Express Credit Card

December 31, 1959 (Misc. Registration)

July Godchaux’s

December 27, 1958 Misc

People’s Rexall Cash Pharmacy

January 1961 Esso

August 2, 1960 Ponchatoula Feeds & Seed Store

September 30, 1960 Ponchatoula Feed & Seed Store

December 15, 1965 Ponchatoula Feed & Seed Store

December 16, 1960 Ponchatoula Feed & Seed Store

October 13, 1960 Richardson Hardware Co., Inc.

April 10, 1960 Carte Blanche

November Stevens

October 1, 1960 Dr. M. A. Spindel, Veterinarian

October 25,1961 Hilton Hotels

October 21, 1960 Hilton Hotels

March 18, 1961 Hilton Hotels

November 21, 1960 The New Hotel Monteleone

March 2, 1961 The New Hotel Monteleone

May 18, 1961 The New Hotel Monteleone

May 26, 1961 The New Hotel Monteleone

March 26, 1961 The New Hotel Monteleone

June 27, 1961 Continental Motor Inn

October 25, 1961 The New Hotel Monteleone

November 15, 1961 Hilton Hotels

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 13 Leon Edwards Receipts Continued

March 30, 1962 Bellemont Motor Hotel

August 3, 1959 H. F. Freler Oil Field Lumber Co., Inc.

October 26, 1961 F. W. Woolworth Co.

March 2, 1961 Arnaud’s Restraunt

Walther Bros. Company, Inc.

September 8,1961 Breeden Tractor and Implement Co.

December Himel Auto Parts

June 10, 1960 Western Union to Bernice Edwards

Harry M. Stevens, Inc.

American Creosote Works, Inc.

September 2, 1960 Gabriel Touzet Saddlery

June 20, 1960 Hungate’s Concrete Products

mm) December 16, 1960 Madisonville Creosote Works, Inc.

nn) December 22, 1960 Madisonville Creosote Works, Inc.

oo) April 14, 1960 Ozone Motor Line

pp) May 10, 1960 Ozone Motor Line

qq) November 9, 1959 Franklinton Stock Yard, Inc.

rr) August 20, 1959 Joe O. Hains

ss) December 18, 1958 Miley Trailer Sales, Inc.

tt) January 26, 1960 Service Equipment Company, Inc.

uu) June 11, 1960 Donovan Boat Supplies

vv) April 19, 1091 Bowman Manufacturers, Inc.

ww) September 26, 1958 W. H. Hodges & Company, Inc.

xx) October 18, 1960 Ponchatoula Lumber Company, Inc.

yy) December 22, 1960 Ponchatoula Lumber Company, Inc.

zz) January 23, 1961 Ponchatoula Lumber Company, Inc.

aaa) November 30, 1962 U.S. Department of Agriculture

bbb) Hurwitz-Mintz Furniture Co.

ccc) May 23, 1960 Mechanicla Equipment Company, Inc.

ddd) May 9, 1960 Goulds Pumps, Inc.

 

Folder 14 Katie Edwards Receipts, Checks, and Taxes

a) March 28, 1924 Pay to the order of Andrew M. Edwards, Jr.

June 22, 1924 Pay to the order of Cash

July 28, 1924 Pay to the order of Cash

January 23, 1925 Pay to the order of Cash

February 10, 1925 Pay to the order of Richardson H_____

March 1,1925 Pay to the order of A.M. Edwards

State of LA Taxes 1896 Parish of Tangipahoa (Katie and Eliza Cooper)

State of LA Taxes 1897 Parish of Tangipahoa ( Katie and Eliza Cooper)

January 1, 1897 J. R. Abeles Receipt

June 20, 1896 J.R. Abeles Receipt

March 20, 1897 J. R. Abeles Receipt

October 10, 1896 J. R. Abeles Receipt

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 15 Bernice Edwards: Checks and Deposit Slips

a) Checks for the Estate of Mrs. Katie C. Edwards; Guaranty Bank &Trust Co.

4 Books of Deposit Slips for Bernice Edwards; Guaranty Bank & Trust Co.

Check for Bernice Edwards; Whitney National Bank

Check for Bernice Edwards; First Guaranty Bank

4 Checks for A. M. Edwards Company, Inc.; Guaranty Bank &Trust Co.

2 Check registers

October 31, 1985 Deposits with attached envelopes; Citizens National Bank

December 30, 1986 Credit Advice from Jefferson Standard Life Ins. Co.; Whitney National Bank

July 10, 1956 Deposit Slip; Guaranty Bank & Trust Co.

October 15, 1956 Deposit Slip; Guaranty Bank & Trust Co.

March 4, 1957 Deposit Slip; Guaranty Bank & Trust Co.

l) May 8, 1957 Deposit Slip; Guaranty Bank & Trust Co.

June 27, 1957 Deposit Slip; Guaranty Bank & Trust Co.

August 20, 1957 Deposit Slip; Guaranty Bank & Trust Co.

October 4, 1957 Deposit Slip; Guaranty Bank & Trust Co.

January 13, 1958 Deposit Slip; Guaranty Bank & Trust Co.

February 21, 1958 Deposit Slip; Guaranty Bank & Trust Co.

June 2, 1958 Deposit Slip; Guaranty Bank & Trust Co.

Check Reorder Form (#701); Citizens National Bank

May 14, 1956 Check from United Nations, Nations Unites

 

Folder 16 Bernice Edwards: Legal and Financial Documents

Contract to teach

Affidavit of Personal Knowledge and Memory - Class B

Katie Cooper Edwards Will and Testament

Title Endorsement

Appointment of Administrator Tutor, Etc. Succession of Katie Cooper Edwards

Succession of Katie Cooper Edwards

Letter from Attorney: de Verges & de Verges

Letter from Attorney: Reid & Macy

Motion to take deposition upon oral examination

Letter from Attorney: Reid & Macy

Letter from Attorney: Reid & Macy

Letter from Attorney: Reid & Macy

Letter from Attorney: de Verges & de Verges

Letter from Attorney: Reid & Macy

Letter from Attorney: Reid & Macy

Letter from Attorney: Reid & Macy

Letter from Attorney: Reid & Macy

Letter from Attorney: Reid & Macy

Bill from Reid & Macy

Letter from Attorney: Reid & Macy

Letter from Attorney: de Verges & de Verges

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 16 Bernice Edwards: Legal and Financial Documents Continued

Letter from Attorney and Receipt of Payment: Reid & Macy

Letter from Federal Land Bank Association

Letter from Federal Land Bank Association

Letter from Attorney: Reid & Macy

Statement of Account: Reid & Macy

Letter from Federal Land Bank Association

Bill from de Verges & De Verges

Letter from Attorney: de Verges & de Verges

Letter from Federal Land Bank Association

Letter from Louisiana Department of Highways

Receipt from Tulane University

Internal Revenue Service Center ( Estimated Tax Payments)

Letter from Attorney: Macy, Kemp, & Newton

Letter from Attorney : Macy, Kemp, & Newton

Letter from Attorney: Mr. Tom H. Matheny

Letter from Attorney: Guste, Barnett, & Colomb

Partition: Bernice Edwards Vs Wallace A. Edwards and Helen Seib Edwards

Letter from Attorney: Macy & Kemp

Offer to Purchase from Roy F. Guste

Letter from Cecil H. Mc Adoo

Letter from Cecil H. McAdoo

 

Folder 17 Leon Edwards: Financial Documents

January 6, 1959 Deposit Slip: Guaranty Bank & Trust Co.

January 8, 1960 Deposit Slip: Guaranty Bank & Trust Co.

June 16, 1960 Deposit Slip: Guaranty Bank & Trust Co.

November 5, 1960 Deposit Slip: Guaranty Bank & Trust Co.

October 2, 1959 Deposit Slip: Guaranty Bank & Trust Co.

October 6, 1960 Deposit Slip: The Citizens National Bank

July 23, 1959 Deposit Slip: Guaranty Bank & Trust Co.

October 31, 1960 Deposit Slip: Guaranty Bank & Trust Co. and a charge to account

May 4, 1961 Deposit Slip: Guaranty Bank & Trust Co.

Bill from Henry J. Forrest, O.D.

January 20, 1930 Loan from General Securities Co.

February 2, 1961 Overdrawn account

October 2,1 960 Loan from Guaranty Bank & Trust Co.

October 3, 1960 Charge to Guaranty Bank & Trust Co.

October 5 ,1960 Charge to Guaranty Bank & Trust Co.

January 6, 1959 Loan from Guaranty Bank & Trust Co.

October 2, 1959 Loan from Guaranty Bank & Trust Co.

October 10, 1960 Loan from Guaranty Bank & Trust Co.

June 16, 1960 Loan from Guaranty Bank & Trust Co.

December 19, 1960 Loan from Guaranty Bank & Trust Co.

Check from The Hibernia Bank in New Orleans

 

EDWARDS-COOPER COLLECTION

BOX 5 Edwards-Cooper Legal and Financial Documents Continued

Folder 17 Leon Edwards:

Financial Documents Continued

March 17, 1961 Check to Modern Appliance

Statement from The Federal Land Bank of New Orleans

Statement from The Federal Land Bank of New Orleans

National Farm Loan Association and The Federal Land Bank of New Orleans Receipt

April 16, 1960 Violation Ticket: Joseph M. Lemoine; Non-valid chauffeur license

April 23, 1960 Violation Ticket: Joseph M. Lemoine; Speeding

March 17, 1961 Agreement from Willie Powell

March 9, 1959 Report performance demand form United States Dept. of Agriculture

July 1, 1959 Letter from Lloyd J. Dubuc (Lessee)

LA Power & Light Co. Right of Way Permit

February 8, 1960 Lease of stallion from Roland Molinario

December 31, 1960 Depreciation Schedule

Letter from State of Louisiana Dept. of Highways

New York Life Insurance Co.

New York Life Insurance Co.

House Bill No. 1152 An Act

Amendment to a bill: HB 1384 W

Amendment to a bill: HB 1384 W

 

Folder 18 Leon Edwards: Will

a) February 14, 1958 Will with attached letter from Bill to Bernice Edwards

 

Folder 19 Miscellaneous Legal Papers

Notarial act dated November 13, 1890, Diedrick Abels to Mrs. Sarah Sylvana Duffy, wife of Chas. D. Abels

June 20, 1925 Lease between A. M. Edwards Co., Inc. and J. M. Welles,

Petition of Andrew I. Edwards, December 7, 1859

Henry Cooper, Senr. Donation to William Cooper, Henry Cooper & Mary Cooper, October 12, 1825 (xerox copy)

Deed, dated February 15, 1856

Marriage License for Mr. A. M. Edwards and Miss Katie Cooper, September 7, 1898

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards

Folder 1 Edwards-Cooper: Blueprints/Surveys

a) Map: T7S, R8E, John S. Wood, Surveyor with attached letter dated July, 25, 1939

b) Map: Leshir Gainer

c) Map dated: May 24, 1920

d) Map dated: February 15, 1856 (xerox copy)

e) Map dated: March 23, 1947. Sec. 40, T7S-R9E Land of Fay W. Reimers

f) Map: Sec.1, T7S-R8E. C. M. Moore, Surveyor

g) Map of Robert, LA. H.R.’s 37 and 40, T6S. R’s 8 &9E, C. M. Moore, Surveyor

h) Map dated: July 20, 1937, T2S-R6E

i) 2 Maps dated: July 12, 1939, T7S, R’s.8 & 9E

j) Map dated: August 28, 1942. Sec. 42, T7S-R8E; L. B. Kinchen, Surveyor

k) Map dated: April 9, 1921. Town of Ponchatoula, LA; C. M. Moore, Surveyor

l) Map dated: September 22, 1939. T7S-R8E

m) Map: T7S-R8E, T7S-R9E

 

Folder 2Edwards-Cooper: Land Description

a) 4 pages of land descriptions

 

Folder 3 Edwards-Cooper: Miscellaneous Maps

a) Arkansas, Louisiana, Mississippi State Map (1970)

Leon Edwards Kitchen Remodeling Floor plan (September 12, 1960)

Tangipahoa Parish map (1970)

Folder 4 A. M. Edwards Co. Inc. Minutes

a) July 3, 1923

November 9, 1932

November 22, 1939

August 19, 1940

August 21, 1940

 

Folder 5 Bernice Edwards: Louisiana Department of Public Welfare

a) Speech about organization and function of State Welfare Board

File 13 Louisiana Department of Public Welfare, January 1955, Volume X, No. 71.

File 13 Louisiana Department of Public Welfare, January 1956, Volume XI, No. 83.

File 13 Louisiana Department of Public Welfare, June 1956, Volume XI, No. 88.

 

Folder 6 Leon Edwards: Hospital Documents

a) March 22, 1961 St. Tammany Parish Hospital Receipt for $5.83.

March 22, 1961 St. Tammany Parish Hospital Out-patient charge sheet for Drugs

January 7, 1961 Ochsner Clinic Bill totaling $293.25

September 9, 1959 Ochsner Clinic prescription

 

Folder 7 Byard Edwards: Birth Registration

a) Notification of Birth Registration, May 17, 1943

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards Continued

Folder 8 Leon Edwards: Horse Racing Papers

Brochure: Fowler’s Absorbent for the horses: Price $5.00

Horse bets. Winning tally of which horses paid.

1960 Fall Season: Jefferson Downs. Owner-Trainer. No. 113 (paper cap)

1960 Derby Day: Churchill Downs, Club House Dining Room (pass out check)

Calender: Fair Grounds, New Orleans’ Historic Race Course 1959-1960 Racing Dates

A piece of paper: Names of Horses and what the horse is.

Belmont: June 1960 Official Program $0.25. The New York Racing Association

Ninth Night, Friday, March 17, 1961 Jefferson Downs, Inc.

New Orleans Historic Fair Ground. 1959-1960 Season

Fair Grounds. 1960-1961 Season November 24 thru March 4

Fair Grounds. 1960-1961 Season November 24 thru March 4

A piece of paper: Names of Horses

A brief history of the Kentucky Derby Presented to you with the Compliments of Brown Hotel Cigar Stand. Louisville, Kentucky and The Blood-Horse

Prize-Winning. Nordlicht Colt Selling at Kennenland April 25

Fair Grounds. 1961-1962 Season. November 23 thru March 10

Letter. List of things to take care of on Hotel Monteleone stationery

Books for Horsemen brochure

(2) Stall Application Fair Grounds Corporation (blank)

Tuesday, January 30, 1962. Fair Grounds. Fifty-fifth day of a 89 day meet.

Leon Edwards, Bread Axe Ranch, Ponchatoula, LA. Breeding of Stallions, Mares, and Foals

Fair Grounds 1960-1961 season. Annual Yearling Show.

 

Folder 9 Beryl E. Robertson: Miscellaneous

a) Genealogy Paper entitled: "The Edwards Family" (3 pages)

Genealogy: Family group record of Samuel Benton Cooper and Mary Catherine Welch

Genealogy: Henry Cooper and Elizabeth Benton

Genealogy: Samuel B. Cooper and Catherine Welch

Genealogy: Catherine Welch and Mary Wilson

Genealogy: Family group record of Henry Cooper Sr. and Elizabeth Benton

Genealogy: Family group record of William Cooper and Mary Wilson

Genealogy: Family group record of John Welch and Mary McGeary

Genealogy: Pedigree Chart of Amidie Ulysees Peterson Ancestors

Genealogy: Pedigree Chart of William Cooper Ancestors

Genealogy: Pedigree Chart of Mary Wilson Ancestors

Genealogy: The Reid Family (8 pages)

Genealogy: Byard Edwards Family (3 pages)

Genealogy: Morgan Family

The St. Tammany Historical Society Gazette: Madisonville Issue, Vol. IV, March 1980 about General David Bannister Morgan (xerox copy of page 23)

LSU Museum of Geo-science

, page 7 showing Double-pen house and saddle-bag house (xerox copy)

February 22, 1919. Letter to Champ and Katie from Aunt Niece (xerox copy)

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards Continued

Folder 9 Beryl E. Robertson: Miscellaneous Continued

February 9. Note to Ingree from her Mamma, Mary Ellen Cooper Peterson (xerox copy)

November 3,1903. Note to Ingree from James M. Welch, brother to Catherine Welch Cooper (xerox copy)

1902. Note to Ingree from Granma, Catherine Welch Cooper (xerox copy)

Scrapbook page-front side (xerox copy)

Scrapbook page-back side (xerox copy)

Scrapbook page-another fragment (xerox copy)

Poems in Catherine Welch Cooper scrapbook (xerox copy)

Catherine Welch Cooper-back cover of scrapbook (xerox copy)

Page from Catherine Welch Cooper scrapbook (xerox copy)

Piece of paper from the scrapbook of Catherine Welch Cooper (1855-1879)

Article of Tangi Digest entitled, "Amite Now & Then" (2 xerox pages)

Even This Will Pass Away (Poem) Theodore Tilton, New York, 1835-1907 (2pages)

Beside Still Waters

by Dorothy Cooper Johnson (xerox copy of book cover)

Samuel B. Cooper October 17, 1902 (Death Poem)

Card: March 14, 1994 from Ginger Romero

Card: July 8, 1998 from Seullen

Christmas Card: From Pat and Henry

Letter: July 16, 1991 from New Orleans Archdiocesan Cemeteries to Henry Fisher

Letter: September 19, 1991 from State of Louisiana Dept. of Public Safety and Corrections

Letter: August 1, 1992 from Florence D. Coker

Letter: March 29, 1993 from Dorothy E. Reynaud

Letter: from Pat with attached ship records; Note from Pat on envelope

Envelope: December 7, 1989 from the Fishers

Envelope: August 20,1991 from Mrs. H. Fisher, Jr.

Envelope: July 8, 1998 from Suellen A. Eyre

Envelope from Mrs. Henry Fisher Jr.

 

Folder 10 Bernice Edwards (5) Date books (1966-1973)

a) American Greetings 1966

Hallmark Date Book 1966

Hallmark 1969 Date Book

1972

1973

 

Folder 11 Edwards-Cooper Government Thrift Cards

a) 1918 (2) Five dollar cards total of 5 stamps

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards Continued

Folder 12 Leon Edwards Miscellaneous (Plastic) Cards

Credit Cards

a) Conoco National Credit Card: Continental Oil Company: Expires August 1959

Conoco National Credit Card: Continental Oil Company: Expires August 1960

Conoco National Credit Card: Continental Oil Company: Expires August 1961

American Express Company Credit Card: Expires August 1959

American Express Company Credit Card: Expires February 1960

American Express Company Credit Card: Expires August 1960

Hilton Carte Blanche : Expires April 1960

Hilton Carte Blanche : Expires October 1960

Vieux Carre Restaurant Credit Card: Expires December 31, 1959

(3) The Diners’ Club Credit Card Regional Directory

American Express Credit Card Regional Directory

 

Business Cards

(44) Esso Personal Business Cards

Buster’s Bar & Café: Lacombe, LA

Hurston’s: Mandeville, LA

New Orleans Auto Supply Co.: New Orleans, LA

Pearce Ford, Inc.: New Orleans, LA

(2) Jerome F. Aldridge; Eastern States Petroleum & Chemical Corporation

Thomas T. Allen; Ayers Material Co., Inc.

(2) Stella D. Allphin; Allphin Realty Co.

Lucien S. Bonck; J.H. Bonck Co., Inc.

J. Winston Bradley; Noralyn Paper Mills, Inc.

Reuben G. Bush, III; Merril Lynch, pierce, Ferrer & Smith Inc.

John Ciolino; Acme Tavern

(2) Lowell E. Cummings; Licensed Surveyor-Road Contractor

F.R. Davern; Esso Standard Oil Company

Leon Dauterive; Walther Brothers Company Inc.

Jack DeLavergne; Topform, Inc.

Rogers Dodson; Federal Land Bank Association

Louis M. Donahue; Champion Spark Plug Co.

Thomas R. Draper; John Bransey Productions

(3) Lloyd J. Dubuc; Welding & Manufacturing Co.

Lloyd J. Dubuc; Orleans Insulation & Sales Co., Inc.

Milton Duck; LCA Motion Picture Co.

John G. Fitzgerald; Councilman, 3rd District, Jefferson Parish, LA

Alex Forschler, Jr., Favrot Roofing Co., Inc.

Billie J. Gales; J. C. Murphy, Inc., Realtor

E. J. Gibert, Jr.; Architectural Products Co.,Inc.

George Gray; The Olen Co., Inc.

N. J. Guiteau; Conway Guiteau Lumber Co.

(2) Judge Edwards A. Haggerty, Jr.; Criminal District Court

Francis Hays; Rittiner Engineering Co.

Charles Hosteltler, All kinds of hay

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards Continued

Folder 12 Leon Edwards Miscellaneous (Plastic) Cards Continued

David V. Johnston; Southern Sand & Gravel Co., Inc.

Wilfred B. Jones; Hemenway’s

James H. Kaye; Chapman Chemical Co.

(4) Wallace W. King; The Finest Appalossa Blood Available

William L. Langford; G.P. Rose& Co., Inc.

P. M. "Luke" Lukinovich, Jr.; Luke Equipment Corp.

ll) (2) Jimmy Lynch; Horse Transportation

mm) Alma McDonald; Homes Lakeside

nn) I. J. Merrian; International Parts Corp.

oo) Dr. J. Paul Mitchell; Veterinarian

pp) Ted Morgan; Otarion of New Orleans

qq) Floyd C. Motes; Curtis Industries, Inc.

rr) Henry w. Neville; U. S. Fruit Service Co.

ss) Joseph M. O’Farrell; Ocala Stud Farms Inc.

tt) J. T. Patterson; Distribution Oil Co., Inc.

uu) J. A. Perrin; General Construction Work

vv) (2) A. M. Poynter

ww) Val F. Schnell; City Glass& Mirror Co.

xx) John Schwegmann, Jr.; Schwegmann Bros. Giant Super Market

yy) Robert L. Strans; State of Louisiana, Dept. of Highways

zz) Sid Tarwater; Appaloosa Horses

aaa) A. Edgar Thomas; Certified Public Accountant

bbb) Ben Weiner; Weiner’s Inc.

ccc) (2) S & W Construction Co., Inc.

ddd) Bobby White; Portrait Beauty Salon

eee) Walter R. Whitney; Illinois Central Railroad

fff) Don G. Williams; Fulmer

ggg) A.T. Wilson; Southern Laundercenter, Inc.

 

Horse Racing Cards; Fairground Tickets/Stubs

Breeders of Good Blooded Appaloosa Horses

State of Louisiana, Jimmie Davis, Governor, Louisiana State Racing Commission and Jefferson Downs, Inc. Invite

Fair Ground 1960-1961 Season Calender

Louisiana Cattlemen’s Association

Louisiana Thoroughbred Breeders and Horsemen’s Association

The American Quarter Horse Association

Jefferson Downs 1961

(2) State of Louisiana, Earl K. Long, Governor, Louisiana State Racing Commission and Jefferson Downs, Inc. Invite

i) Fair Ground Corporation and Louisiana State Racing Commission Extend to...

j) Fair Ground, Club House

k) Owner-Trainer (1958-1959) Fair Grounds

(2) Owner-Trainer (1960-1961) Fair Grounds

m) (3) Jefferson Downs Club Houses Admit One

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards Continued

Folder 12 Leon Edwards Miscellaneous (Plastic) Cards Continued

Horse Racing Cards; Fairground Tickets/Stubs Continued

n) First 44 Days Fair Grounds (1960-1961) Club House Member

Illinois Central Railroad, Kentucky Derby, Personally Conducted All Expense Tour Ticket, May 5-8, 1960

p) (2) Fair Grounds 5, UgIKY, No.3 Seventh Race February 8, 1961

 

Miscellaneous Cards

License for Resident Hunter(1959-1960)

Social Security Act Account Number

State of Louisiana Executive Department ; Colonel on the Staff of Earl K. Long

Membership Card, The Louisiana Forestry Association (1958-1959)

 

Folder 13 Leon Edwards Phone Messages

a) July 5, 1961 at 4:15 PM From Mr. Mumford of D. H. Homes

April 6 at 4:30 PM From Mrs. Wilkey of Hammond

April 6 at 11:30 PM From Walter Crane of Hammond

April 5 at 4:00 PM From Roland Molanairo of New Orleans

 

Folder 14 Edwards-Cooper Miscellaneous Papers

a) Edwards Motor Co. Receipt and Esso Dist. Receipt

Cost and Sale List

Land Co-ordinances of township and range

June 9, 1952 Envelope from The National Bank of Commerce to Reid and Reid, Attorneys at Law

Booth Directions for Registration Day for Women, Wednesday, October 17, 1917

October 25, 1940 Louisiana Power & Light Company Consumer’s Deposit Receipt

May 15, 1933 Loan of $1418.95

January 18, 1940 "Edwards Thanks Voters," " Sam Hagg Makes Statement," "E. P. Cowen Appreciates Support"

Property List and Sale

Bill of Sale of Pontoons, February 3, 1947

Programs and Meetings (1978-1979)

Medicine directions

Postmaster General Washington, D.C.

Blank form of War Department

Pleasure Boat of Yacht of the Tax class over 28ft. to 50 ft., Federal Use Tax Stamp for Leon Edwards and Byard Edwards

The Morgan Edwards Chapter Louisiana Colonials invite you to tea, May 12, 1979

Home Modernizing Guide -17th Edition, G-E "Bright Ideas" advertisement

Community Committeemen Elected to Serve in Tangipahoa Parish From 1960

Order List

Hilton Credit Corporation Member Service Report, Lost or Stolen

"Quickie Questionnaire" Louisiana Petroleum Council

Jefferson Feed & Garden Supply Company Price List

(2) Department of Highways District 62

 

EDWARDS-COOPER COLLECTION

BOX 6 Miscellaneous Papers, Maps and Leon Edwards Credit Cards Continued

Folder 15 Advertisement Letters and Order Forms

Folder 16 Advertisement Letters and Order Forms

Folder 17 Pamphlets

Folder 18 Handwritten Notes

Folder 19 Miscellaneous

 

EDWARDS-COOPER COLLECTION

BOX 7 Newspapers

Folder 1 Clippings

a) Booklet: The Book That Has Helped Most in Business with Articles, Coupons, Obituaries, and Question & Answer Articles pasted to its pages

Booklet: Time Book with Articles, Coupons, Facts, Obituaries, Question & Answer Articles and Receipts pasted to its pages

Obituary: Mrs. Joseph Dupont pasted on a card

Article: "In Behalf of the Dog" on back "More About Dogs" on cardboard

Article: "Prejudice the Curse of the Ages" on back "Coyotes, in spite of 2 years of vigorous . . ." pasted on cardboard

Article: "Curing Smithfield Hams" on back "Common Red or Roost Mite" pasted on cardboard

Article: "Wild Swans" pasted on postcard of Lafayette Square, New Orleans, LA

Article: "Japan Surpasses American Records" on back "Temperatures Change Little" pasted on cardboard

Article: "Water Snake" pasted on cardboard

Picture of Elma Easley, Calvert, Texas on back Article: How do you say it? "‘Them’ as an Adjective" pasted on postcard

Article: How do you say it? "Lie’ and ‘Lay" on back How do you say it? "Common errors in English and How to Avoid Them" pasted on cardboard

Article: How do you say it? "Shall" and "Will" on back How do you say it? "To ‘Raise’ Children" pasted on cardboard

Article: How do you say it? "Don’t" on back How do you say it? " The Use of ‘Got" pasted on cardboard

Article: How do you say it? "Double Negatives" on back " Two Presidents" pasted on cardboard

Poem: "The Clock on the Mantle"

Article: "Paul Gaston and Byard Edwards, Jr. Named Semifinalists In National Merit Scholarship Competition

Picture and Article: Katherine Neville Edwards and Maurice Vigneron of Paris engagement announcement

Articles: "Wilson-Lemoine," "Vigeron-Edwards,""Gendron-Campbell," on back "Landry-Mabile," "Fudge-Odom," "Lagasse- LaBranche," "Ewing-Overton"

Picture and Article: "May Wedding Set"

Picture and Article: "In a Candlelight Garden Ceremony May 30 Katherine Neville Edwards of Ponchatoula married Jean-Maurice Vigneron of Paris"

Articles: "Leader Expires at Ponchatoula [Andrew M. Edwards]," "Support of Bond Election Pledged," "Officers are Seated," "Leaders Elected" Times-Picayune, May 4, 1950 (4 copies)

Articles: "Prominent Citizen To Be Buried Today [Andrew M. Edwards]" and Alben W. Barkley [vice-president of U. S.] Visit Plans Advanced, 1950 (2 copies)

Picture and Article: "Miss Katherine Edwards, daughter of Mr. and Mrs Byards Edwards in Vienna, Austria"

Articles: "Here’s Bath Oil For Shower Fans," "Edwards Chapter of Colonials Has Social Meeting," "Patou Believes In Seeing Both Hairdo and Hat," " Pilot Council Set in October"

 

EDWARDS-COOPER COLLECTION

BOX 7 Newspapers

Folder 1 Clippings Continued

Articles: "La. Colonials Hear Program In Ponchatoula," "Two Entertain Mrs. Robert Fetter at Farewell Party," "Catholic Daughters Receive Honors" on back "Past Presidents Group Entertained BY Mrs. Longsdorf," "Five Hostesses Fete Miss Purpeta at Tea," Morning Advocate, June 18, 1964

Article: "Speech Excerpts Carved at Wall at JFK Grave"

Article: "Take Life’s Tensions in Stride"

Picture and Article: "Blue Trumpet [horse] Awaits Bugle"

Article: "Welfare Worker Ends Career [Florence D. Coker retired]"

Obituaries: Mrs. Rose Mary Joseph Comeaux ; Clyde Cutrer; Leon Edwards; Mrs. Cornelia Cross John; Mrs. Anges C. (Nee Agnes Mary Couvillion) Lemoine; Mrs. Georgiana Richardson Malcolm; Wallace J. Sicard, Sr.; Mrs. Mary Tircuit; Joseph Walter Derosin; Corbert J. Diez, Sr., Morning Advocate, October 18, 1975

Picture and Articles: "Uncashed Checks," "Estate Valued at $300 Million Is Contested" Morning Advocate, April 8, 1967

Picture and Article: "Scholarship Winner [Mrs. Hunter Dobson Edwards]", Daily Star

Picture and Article: "Cancer drive set for April", April 4, 1968

Article: "History by Jesuit Author Discussed," "Annapolis to Get Rid of Cows", Times-Picayune, November 27, 1966

Advertisement: McKenzie’s

Advertisement: Lee Michaels Fine Jewelry, Sunday Star, February 5, 1989

Advertisement: Internal Medicine Clinic of Tangipahoa, Inc.

Advertisement: The Home Furnishings Store & Café

Article: "Westpark, physicians draw praise"

Article: "Kids will love these breakfasts"

Advertisement: Rax Fast Food with Style

Advertisement: Hausmann’s

Article: "Re Racing Commission"

Article: "St. Tammany Vaccinations to Curb Disease Among Horses"

Time Picayune-New Orleans Wednesday , April 5, 1911- Articles: "Piece Parley," "Iron and Steel merger," "Call for Negro Recruits," "Southern Dental Association," "Eloquent Plea for Firm Faith," "Morning Musical Club," "Hon. C. H. Alexander," "Vardaman at Enterprise," on back "Monument for Women of the Confederacy," "Home Mission Party Posted," "Soldiers’ Home Circle," "Orange Shortcake," "A Clothes Chest for Baby," "Time Table for Boiling," "Home Made Egg Dyes," "As Seen Through A Girl’s Eyes," "On the Steamer," "Fads of Fashion," "Trifles That Lead in Millinery," "Michel Will Take A Run Into the Country," "Agriculture Commissioner," "Lambremont Goes to the Country," "Back from Natchitoches"

Picture and Article: "New Cancer Detector"

Picture and Article: "Women Trainer Breaks F. G. ‘Male Barrier" on back "Bridge," "Allen Academy To Accept New Students"

Article: "Court Rules on Highway Issue," "President Names McConaughy Envoy to Korea," "Two BR Youths Books With Sex Charges," "

 

EDWARDS-COOPER COLLECTION

BOX 7 Newspapers

Folder 1 Clippings Continued

The Times-Picayune

, Saturday, May 26, 1923, Articles: "Phone Rentals Collection Ends Pending Decision," "Claiborne Wages Warfare on Ticks," "Gulf Coast Military Academy Class Is Big," "Drills to Feature Academy’s Closing," on back "Rum Ship Fades Away As Small Boat Is Caught," "Public Interest to be Protected Says La Follette," "Another of ‘Most Beautiful’ Weds," "Women Voters Refuse ‘Pig-in-Poke’ Candidates," "Choice of Cecil Reinforces new British Cabinet"

Mrs. Andrew Edwards, Sr. of Ponchatoula will be 90 years old in August, unidentified newspaper, May 9, 1958 (3 copies)

Miscellaneous Articles

 

Folder 2 The Radio Newspaper (Published Monthly by Students of Ponchatoula High School)

January 20, 1926, Vol. III, Number 5

September 22, 1926, Vol. IV, Number 1

October 20, 1926, Vol. IV, Number 2

December 22, 1926, Vol. IV, Number 4 (2 Copies)

January 31, 1927, Vol. IV, Number 5 (3 Copies)

March 2, 1927, Vol. IV, Number 6

April 7, 1927, Vol. IV, Number 7 (4 Copies)

 

Folder 3 Miscellaneous Newspapers

Daily Star June 1,1964 (5 copies)

Daily Star August 24, 1977

State-Times June 3, 1964

Morning Advocate June 2, 1960

Morning Advocate June 3, 1964

Morning Advocate June 18, 1964

Sunday Advocate March 1, 1964

Sunday Advocate February 16, 1969 (2 copies)

The Times-Picayune July 28, 1959

The Times-Picayune August 18, 1959 (2 copies)

The Times-Picayune March 8, 1964

The Times-Picayune February 7, 1969

The Enterprise May 5, 1950

The Enterprise March 9, 1956

The Enterprise March 23, 1956

The Enterprise May 11, 1956

The Enterprise February 10, 1961 (2 copies)

The Enterprise February 17, 1961

The Enterprise June 5, 1964

The News Herald September 11, 1959 (3 copies)

Amite Tangi Digest June 24, 1998

The Mississippi Market Bulletin January 15, 1960

 

Folder 4 Blank Stationery, Blank Greeting Cards, and Napkins

EDWARDS-COOPER COLLECTION

BOX 8

Bernice Edwards Memorabilia

a) Scrapbook for graduation of Bernice Edwards, April 8, 1927

b) The Art Collection of Mr. and Mrs. Chapman H. Hyams given to the people of New Orleans, Isaac Delgado Museum of Art, Catalogue and Monograph, 1914

c) A Tribute published in the pages of The Times-Picayune, September 28, 1963, to Catherine Cooper Edwards

d) Louisiana Colonials, Morgan Edwards Chapter, Amite, Louisiana, Yearbook, 1981-1983

e) Memo Pads (2, one used, one empty)

f) 1969 Memo Pad

g) check book cover, blue with Bernice Edwards embossed on it

h) Inspiration Calendars for 1958 and 1959

i) Graduation Invitation from Mildred M. Hassing, April 1, 1921, Ponchatoula High School

j) Return Address Labels

k) Invitation to a Luncheon for Beryl Edwards

l) Paper Napkin with BE embossed on it

m) Match Cover with Heaven Hill embossed on front (no matches)

n) 1934 Lapel Pin from Tulane University

 

Leon Edwards Memorabilia

a) Eyeglasses (3 pair, 1 broken)

b) Keys (2 sets)

c) Smoke Pak zipper case

d) Cigarette Lighters (2)

e) Ring that looks like a saddle

f) Two buttons

g) Safety Razors (2)

h) Fingernail clippers

i) Match Cover with Springs Motel, Lexington, KY embossed on front

 

EDWARDS-COOPER COLLECTION

BOX 9

Photographs Identified by Beryl Robertson July 18, 2002

Nicholas Warner (grandfather was Nicholas Stone Edwards)sitting in a chair outside beside a tree (5" x 7")

Mary Martha Sticker (married to Andrew Jackson Edwards)Bust shot (3½ x 5" oval on cardboard)born June 18, 1830, married December 15, 1853, mother of Andrew M. Edwards

Cora WrenBust shot of young girl (4" x 5½" on cardboard)

Anneise Cooper Lanier, Mary Ellen Cooper Peterson, Eliza Cooper (4" x 5½" on cardboard)Bust shots of three young women

Andrew Edwards, oldest son of Kathrine Cooper Edwards and A. M. Edwards (4" x 5½" on cardboard)full shot of young boy, born October 10, 1900

Six young women on a boat (4½" x 6½" on cardboard)

Katy Cooper (front) and Anneise Cooper (back) standing beside a horse (7½" x 9" on cardboard)

Leon Edwards (14" x 17")

Andrew Martin Edwards (14" x 17")

Katie Cooper Edwards (14" x 17")

Katie Cooper Edwards (14" x 17")

Andrew Edwards (4" x 5½" on cardboard)

Turkey in front of a house (3½ x 6")

Two deer beside a house (3" x 5")

 

EDWARDS-COOPER COLLECTION

BOOKS

 

Greenback, 1926, Ponchatoula High School Yearbook, Ponchatoula, Tangipahoa Publishing Co., Inc., soft cover, 163 pp.

Louisiana Tours, A Guide to Places of Historic and General Interest, by Stanley Clisby Arthur, New Orleans, Harmanson, Publisher, 1950, soft cover, 200 pp.

Voyage to Louisiana, by C. C. Robin, 1803-1805, Robin’s trip to Pensacola, New Orleans, Ouachita, and his stay in the Attakapas country at St. Martinville, New Orleans, Pelican Publishing Company, 1966, hardcover, 272 pp. (Bernice Edwards written on first page)

Acts Passed by the Legislature, State of Louisiana, at the Regular Session, 1938, Constitutional Amendments, 1936, hardcover, 1300 pp. (Bernice Edwards, January 1939 written on first page)

Down Among The Sugar Cane, The Story of Louisiana Sugar Plantations and Their Railroads, by W. E. Butler, Baton Rouge, Louisiana, Moran Publishing Corporation, 1980, hardcover, 266 pp. (written on first page "To Bernice- One of my very good friends for so many years. Almost like Family, Will Ed)

American State Papers, Documents, Legislative and Executive, of the Congress of the United States, In Relation to The Public Lands, From the First Session of the First Congress to the First Session of the Twenty-Third Congress, March 4, 1789 to June 15, 1834., Vol. III, Washington: Printed by Duff Green, 1834, hardcover, 806 pp.

Report of Statistics of Churches in The United States at the Eleventh Census: 1890, Henry K. Carroll, Special Agent, Washington, D. C.: Government Printing Office, 1894, hardcover, 808 pp.

Ledger Book, 1903-1905

Hart’s History Aids, Consisting of Ten Colored Maps for Pupils’ Daily Schoolroom Use, Showing Growth of Present United States Territory from 1748 to 1919, And Free and Slave Territory Before the Civil War, Published for F. F. Hansell & Bro., Ltd., New Orleans

 

Louisiana History, The Journal of the Louisiana Historical Association

1964, Vol. V, Nos. 1-4

1965, Vol. VI, Nos. 1-4

1966, Vol. VII, Nos. 1-4

1967, Vol. VIII, Nos. 1-4

1968, Vol. IX, No. 1-3