Skip to main content Skip to search results

Showing Collections: 71 - 80 of 123

Walter McGehee Lowrey papers

 Collection
Identifier: SC-Mss. Coll. 77
Scope and Contents This collection relates to the professional life of history professor Walter McGehee Lowrey. This includes research notes, writings and speeches, Centenary College of Louisiana material, and Louisiana United Methodist material.Series 1: Research notes (1818-1989) contains seven indexes of notecards as well as additional folders with notes. Index Box 1 contains Centenary College of Louisiana and predecessor institutions’ board of trustees members (1825-1989). Index Box 2 contains...
Dates: 1818 - 1989

Albert Simon Lutz papers

 Collection
Identifier: SC-Mss. Coll. 16
Scope and Contents The Albert Simon Lutz papers primarily consist of material documenting his time as a student at Centenary College of Louisiana (Jackson, La.) during the 1890s. This includes commencement programs (1896-1899), photographs (circa 1899), and diplomas. The photographs depict Lutz and other students at Centenary including the college’s first female graduates, Carrie Virginia Schwing Tomb and Willie Schwing Campbell. Lutz’s diplomas include a New Orleans public school diploma (1891), three from...
Dates: 1889 - 1925

William Hezekiah Nathaniel Magruder papers

 Collection
Identifier: SC-Mss. Coll. 17
Scope and Contents

William Hezekiah Nathaniel Magruder papers consist of lecture notes, writings, and a diary (1849-1850) during Magruder's employment on the faculty of Centenary College of Louisiana. The lecture notes and writings include topics about philosophy and temperance. The collection also includes printed items related to the Collegiate Institute of Baton Rouge.

Dates: 1828 - 1860

Maroon Jackets scrapbooks

 Collection
Identifier: CCL-2013-015
Scope and Contents This collection consists of scrapbooks containing membership rosters, photographs, clippings, programs, and correspondence related to activities of Maroon Jackets from 1931 to 1996. The photographs include group shots of members, pictures of Maroon Jackets at different events, and photographs highlighting individual members for their accomplishments. The clippings originally appeared in Centenary publications (student newspapers, yearbooks, and alumni magazines) as well as local newspapers....
Dates: 1931 - 1998

Helen Ruffin Marshall papers

 Collection
Identifier: SC-Mss. Coll. 29
Scope and Contents

Helen Ruffin Marshall papers contain photographs, programs, and clippings relating to the Centenary Opera Workshop and the Shreveport Civic Opera Association.

Dates: 1948 - 1961

Regina “Jennie” Lane May diploma

 Collection
Identifier: SC-Cent. Misc. Mss. 71
Scope and Contents

Jennie Lane May’s Centenary College of Louisiana diploma for Bachelor of Science (1904). Note: starting with its first female graduates in 1900, Centenary awarded women a certificate of completion rather than a diploma. In June 1905, the board of trustees approved granting diplomas to future and past female graduates.

Dates: 1904

McCormick Memorial Tubercular Sanatorium circular

 Collection
Identifier: SC-Cent. Misc. Mss. 329
Scope and Contents

Photocopy facsimile of a circular for the McCormick Memorial Tubercular Sanatorium in Jackson, Louisiana. The circular provides details about the facility’s method of treating tuberculosis patients. It also includes information about the sanatorium’s managers.

Dates: 1929

McCormick Memorial Tubercular Sanatorium clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 526
Scope and Contents

Collection consists of digital facsimile printouts of newspaper clippings about the formation and opening of McCormick Memorial Tubercular Sanatorium at the former campus of Centenary College of Louisiana (Jackson, La.).

Dates: 1929 - 1940

Robert Hunter McGimsey family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 6
Scope and Contents The Robert Hunter McGimsey family papers primarily consist of material documenting his time as a student and faculty member at Centenary College of Louisiana. This includes his Franklin Literary Society certificate (1882), diploma (1882), and a typescript English translation of the Latin text on the diploma. A letter dated 1886 from Thomas Albert Smith Adams, the president of Centenary College of Louisiana, offers McGimsey a job to serve as the college’s professor of mathematics. A...
Dates: 1854 - 1919

John McVea letter

 Collection
Identifier: SC-Cent. Misc. Mss. 35
Scope and Contents

John McVea's letter proposes to award a gold medal to a member of Centenary College of Louisiana’s sophomore class for the best examination on the history of England.

Dates: circa 1850

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