Skip to main content Skip to search results

Showing Collections: 41 - 50 of 123

James Jones Davis family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 26
Scope and Contents

Collection includes photocopy facsimiles of letters written by James Jones Davis while a student at Centenary College of Louisiana. In two letters written to his sister in 1856, Davis mentions coursework at Centenary, ongoing construction of the college’s Center Building, and the health of college students. The April 10, 1856, letter mentions religious revivals among Presbyterians and Methodists in Jackson, Louisiana. Also includes a history of the Davis family (1978).

Dates: 1856 - 1978

Delta Kappa Epsilon, Zeta Zeta Chapter membership list

 Collection
Identifier: SC-Cent. Misc. Mss. 126
Scope and Contents

Photocopy facsimile of information originally published in “Catalogue of the Delta Kappa Epsilon Fraternity” 1890. Consists of a membership list for the Delta Kappa Epsilon, Zeta Zeta chapter at Centenary College of Louisiana (1858-1865). The list includes each fraternity member’s profession, city of residence, and biographical sketch.

Dates: 1890

William Young Dixon diary

 Collection
Identifier: SC-Cent. Misc. Mss. 387
Scope and Contents This typescript excerpt of William Dixon Young’s diary documents his personal life and college activities in Jackson, Louisiana, from November 1867 to January 1870.Many entries relate to Young’s student experience at Centenary College of Louisiana. He mentions participating in the college’s student literary societies, the Franklin Institute and the Union Literary Society (1867 November 24, 1867 December 14, 1868 January 25, 1868 February 29). He also notes speeches that he...
Dates: 1867 - 1870

William Young Dixon speech

 Collection
Identifier: SC-Cent. Misc. Mss. 16
Scope and Contents

“Intemperance – the Demon of Desolation” speech by Centenary College of Louisiana student William Young Dixon. Dixon, a member of the college’s Franklin Institute student literary society, delivered this speech at Centenary’s commencement exercises in 1866. Includes original manuscript and typescript copy.

Dates: 1866

Collection of James B. Dodd materials

 Collection
Identifier: SC-Cent. Misc. Mss. 17
Scope and Contents This collection primarily consists of photocopied material about James B. Dodd. It includes a letter appointing him professor of mathematics at Centenary College (Brandon Springs, Miss.) dated 1841. Also included are the following publications by Dodd: “Address, delivered at the opening of the Centenary College, on the 9th of November, 1841,” (Jackson, MS: Southron Office, 1841); “An essay on the nature of arithmetical science and the proper method of teaching this science, in opposition...
Dates: 1841 - circa 1970

William Winans Drake, Jr. papers

 Collection
Identifier: SC-Mss. Coll. 56
Scope and Contents William Winans Drake, Jr. papers primarily consist of his writings. Also included are a small amount of clippings and correspondence. Much of the material relates to Drake’s activities with the Methodist Episcopal Church, South in Louisiana during the twentieth century. His writings largely consist of sermons about biblical verses; other topics include temperance and gambling. Many of Drake’s writings were handwritten on the back of scrap sheets of paper. The reverse side of these papers...
Dates: 1888 - 1933

William Winans Drake letter

 Collection
Identifier: SC-Cent. Misc. Mss. 18
Scope and Contents

Letter from Centenary College of Louisiana student William Winans Drake to his father, Rev. Benjamin Michael Drake, who served on Centenary’s board of trustees. Also includes a postscript to his sister, Jane. Letter discusses upcoming meeting of Centenary’s trustees, activities of the college’s literary societies and French Society, student enrollment and attendance, and classroom assignments.

Dates: 1859

Winbourne Magruder Drake family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 193
Scope and Contents The Winbourne Magruder Drake family papers consist of material about the family and their connections to Centenary College of Louisiana (Jackson, La.). A typescript copy of William Hezekiah Nathaniel Magruder’s letter (1845) to Benjamin Michael Drake concerns the move of Centenary College (Brandon Springs, Miss.) to the site of the defunct College of Louisiana (Jackson, La.). A photocopy of William Winans Drake’s memoir appeared in the “Annual of the Louisiana Conference of the Methodist...
Dates: 1845 - 1983

John Bennett Entrikin papers

 Collection
Identifier: SC-Mss. Coll. 51
Scope and Contents

John Bennett Entrikin papers include clippings, correspondence, photographs, and writings that primarily document his time as professor of chemistry at Centenary College of Louisiana (1929-1966).

Dates: 1911 - 1975

Exhibition of the Junior Class program

 Collection
Identifier: SC-Cent. Misc. Mss. 63
Scope and Contents

Exhibition of the Junior Class program from Centenary College of Louisiana. Names on the program include Thomas P. Clinton, John C. Griffith, Charles M. Pilcher, S. L. Weathersby, J. B. Tarlton, Robert J. Perkins, J. Harvey Brigham, James E. Gibson, A. C. Herbert, T. Wilbur Compton, and K. A. Cross.

Dates: 1855

Filtered By

  • Names: Centenary College of Louisiana X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 49
Correspondence 43
Photographs 33
Scrapbooks 24
Programs (documents) 15
∨ more  
Names
Centenary College of Louisiana (Jackson, La.) 76
Centenary College (Brandon Springs, Miss.) 9
Methodist Episcopal Church, South. Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
Centenary State Historic Site (Jackson, La.) 4
∨ more
Rivers, R. H. (Richard Henderson), 1814-1894 4
Shattuck, David Olcott, 1800-1892 4
Union Literary Society 4
College of Louisiana 3
First United Methodist Church (Shreveport, La.) 3
Mansfield Female College (Mansfield, La.) 3
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 3
Thornton, T. C. (Thomas C.), 1794-1860 3
Carpenter, William Marbury, 1811-1848 2
Centenary College of Louisiana Faculty 2
Chi Phi (Fraternity). Beta Chapter (Centenary College of Louisiana) 2
Delta Kappa Epsilon. Zeta Zeta Chapter (Centenary College of Louisiana) 2
Dixon, William Young, 1843-1874 2
Four Square Bible Class (Shreveport, La.) 2
Joyner, Sarah Baker Austin, 1876-1968 2
Keener family 2
Keener, John Christian, 1819-1906 2
Lafayette Society 2
Law, Della Upton, 1892-1990 2
Longstreet, Augustus Baldwin, 1790-1870 2
Magruder, W. H. N. (William H. N.), 1815-1899 2
Maroon Jackets 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McTyeire, Holland Nimmons, 1824-1889 2
McVea, John, 1820-1876 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
United Methodist Church (U.S.). Louisiana Conference 2
Young, John Smith, 1834-1916 2
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Blue Mountain Female College 1
Boatner, Annie Eliza Young, 1833-1896 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Bowerman, Max Henry, 1917-1991 1
Cameron, Regina “Jennie” Lane May, 1884-1972 1
Cates, Rutillius Pinkney, 1836-1862 1
Centenary Academy (Shreveport, La.) 1
Centenary College of Louisiana Board of Trustees 1
Centenary College of Louisiana Chaplain's Office 1
Centenary College of Louisiana Choir 1
Centenary College of Louisiana Dean of Women 1
Centenary College of Louisiana News Bureau 1
Centenary College of Louisiana President's Office 1
Centenary College of Louisiana Treasurer 1
Centenary Women's Club 1
Collegiate Institute of Baton Rouge 1
Compton family 1
Compton, Thomas Wilber, 1836-1867 1
Compton, Walter Sidney, 1831-1875 1
Dalton, Daniel Newton, 1867-1942 1
Davies, Stephen Josephus, 1857-1937 1
Davis, James Jones, 1836-1883 1
Dodd, James B., 1807-1872 1
Drake, B. M. (Benjamin Michael), 1800-1860 1
Drake, William Winans Jr., 1871-1933 1
Drake, William Winans, 1843-1870 1
Drake, Winbourne Magruder, 1914-2011 1
East Louisiana State Hospital 1
East Louisiana State Hospital (Jackson, La.) 1
Entrikin, John Bennett, 1899- 1
Franklin Institute 1
Friends of the Centenary College Library 1
Gordon, Thomas Cage, 1856-1927 1
Hamel, Clarence Tilden, 1906-1990 1
Hanna, Joseph Lucius “Jake” Jr., 1907-1988 1
Harrell, George Lott, 1875-1959 1
Heath, John Thomas, 1832-1862 1
Hetherwick, Gilbert Lewis, 1920-2008 1
Hohmann, Walter Cottingham, 1912-1987 1
Holcombe, Armistead Richardson, approximately 1813-1879 1
Holifield, E. Brooks 1
Honeycut, Felicia Cornelius, 1867-1956 1
Inman Williams Cooper family 1
John Y. Young family 1
Jordan, John Tyler, 1840-1929 1
Joyner, Nicholas Everett, 1871-1959 1
Kappa Alpha Order. Alpha Iota Chapter (Centenary College of Louisiana) 1
Kappa Chi. Beta Chapter (Centenary College of Louisiana) 1
Keener, Mary Anna Spencer, 1821-1903 1
Lessley, Samuel L., 1855-1873 1
Leverett, Helen Louise Bailey, 1903-1923 1
Lowrey, Walter McGehee, 1920-1980 1
Lutz, Albert Simon, 1874-1941 1
Marshall, Helen Ruffin, 1886-1972 1
Martindale, Daniel, 1827-1853 1
Meadows Museum of Art 1
∧ less