Skip to main content Skip to search results

Showing Collections: 51 - 60 of 76

John McVea papers

 Collection
Identifier: SC-Cent. Misc. Mss. 104
Scope and Contents

Collection contains photocopy facsimiles of documents about John McVea. Includes an application for United States citizenship (1842), an oath of office for becoming a Louisiana judge (1859), and his last will and testament (1876).

Dates: 1842 - 1876

Charles Copeland Miller correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 37
Scope and Contents

Collection consists of letters addressed to Charles Copeland Miller (1860-1935), who served as president of Centenary College of Louisiana (Jackson, La.) from 1903 to 1906. A. Turner’s letter (1906 October 22) concerns the move of the college to Shreveport, Louisiana. A. Timon’s letter (1906 October 22) discusses the tuition of student Bert Kouns. Centenary professor W. F. Moncreiff’s letter (1906 October 23) reports student demerits.

Dates: 1906

Miller family newspaper clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 179
Scope and Contents

Newspaper clippings about members of the Miller family and their connections to Centenary College of Louisiana. Includes: John Copeland Miller obituary (1878), Almerin G. Miller obituary (1888), Charles Copeland Miller article (1931) and obituary (1935), Genevieve Miller article (1935).

Dates: 1878 - 1935

Richard Almerin Miller examination

 Collection
Identifier: SC-Cent. Misc. Mss. 38
Scope and Contents

Richard Almerin Miller’s college algebra examination while enrolled as a student at Centenary College of Louisiana.

Dates: 1906

Ellenora Keene Price Moss receipt

 Collection
Identifier: SC-Cent. Misc. Mss. 41
Scope and Contents

Receipt to Ellenora Keene Price Moss (1832-1921) from Centenary College of Louisiana about a donation from her deceased husband, Dr. Benjamin Hart Moss (1817-1873). Receipt created by John Christian Keener, Centenary College of Louisiana’s board of trustees president.

Dates: 1873

Mystic Schottisch sheet music

 Collection
Identifier: SC-Cent. Misc. Mss. 215
Scope and Contents

Mystic Schottisch sheet music for guitar, composed by William O. Teirs, published by Phillip Werlein in New Orleans, Louisiana. The music is dedicated to the Mystic Seven society at Centenary College of Louisiana (Jackson, La.).

Dates: 1859

Mystic Seven, Temple of the Wreath collection

 Collection
Identifier: SC-Cent. Misc. Mss. 92
Scope and Contents The Mystic Seven, Temple of the Wreath collection relates to a student organization at Centenary College of Louisiana (Jackson, La.). The collection includes meeting minutes as well as three histories about the organization. A facsimile of the "First Book of the Chronicles of the Mystic Seven, Temple of the Wreath" (1849-1861) includes meeting minutes and a membership list. Also included is a typescript containing excerpts from the 1849-1861 volume. One typescript history was published –...
Dates: 1849 - 1981

Richard Lloyd Pugh letter

 Collection
Identifier: SC-Cent. Misc. Mss. 527
Scope and Contents

Collection consists of digital facsimile printout of letter from Richard Lloyd Pugh to his mother, Elizabeth Catherine Foley Pugh. Includes request for his father to attend commencement at Centenary College of Louisiana. Also mentions news regarding family and friends.

Dates: 1852

John Dutart Reily family genealogy

 Collection
Identifier: SC-Cent. Misc. Mss. 135
Scope and Contents

Photocopy facsimile of John Dutart Reily family genealogy. Provides birth, marriage, and death dates for family members spanning approximately 1830 to 1965. John Dutart Reily attended Centenary College of Louisiana circa 1903.

Dates: circa 1965

Richard Henderson Rivers biography

 Collection
Identifier: SC-Cent. Misc. Mss. 280
Scope and Contents

Typescript of biographical essay on Richard Henderson Rivers (1814-1894), written by E. Brooks Holifield in 1992, and slated for publication in the "American National Biography." At Centenary College of Louisiana (Jackson, La.), Rivers became a professor in 1848 and served as college president from 1849 until 1854.

Dates: 1992

Filtered By

  • Names: Centenary College of Louisiana (Jackson, La.) X

Filter Results

Additional filters:

Subject
Correspondence 22
Clippings (information artifacts) 15
Diplomas 7
Literature -- Societies, etc. 6
Speeches (documents) 6
∨ more  
Names
Centenary College (Brandon Springs, Miss.) 5
Centenary State Historic Site (Jackson, La.) 4
Miller, John Copeland, 1822-1878 4
College of Louisiana 3
Rivers, R. H. (Richard Henderson), 1814-1894 3
∨ more
Shattuck, David Olcott, 1800-1892 3
Union Literary Society 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
Joyner, Sarah Baker Austin, 1876-1968 2
Law, Della Upton, 1892-1990 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McVea, John, 1820-1876 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
Blue Mountain Female College 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Cameron, Regina “Jennie” Lane May, 1884-1972 1
Cates, Rutillius Pinkney, 1836-1862 1
Centenary College of Louisiana Board of Trustees 1
Centenary College of Louisiana President's Office 1
Centenary College of Louisiana Treasurer 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, William Winans, 1843-1870 1
Drake, Winbourne Magruder, 1914-2011 1
East Louisiana State Hospital 1
East Louisiana State Hospital (Jackson, La.) 1
Franklin Institute 1
Gordon, Thomas Cage, 1856-1927 1
Harrell, George Lott, 1875-1959 1
Heath, John Thomas, 1832-1862 1
Holifield, E. Brooks 1
Honeycut, Felicia Cornelius, 1867-1956 1
Inman Williams Cooper family 1
Jordan, John Tyler, 1840-1929 1
Joyner, Nicholas Everett, 1871-1959 1
Keener family 1
Keener, John Christian, 1819-1906 1
Lafayette Society 1
Lessley, Samuel L., 1855-1873 1
Longstreet, Augustus Baldwin, 1790-1870 1
Lowrey, Walter McGehee, 1920-1980 1
Magruder, W. H. N. (William H. N.), 1815-1899 1
Mansfield Female College (Mansfield, La.) 1
Martindale, Daniel, 1827-1853 1
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 1
Methodist Episcopal Church, South. Louisiana Conference 1
Miller family 1
Miller, Charles Copeland, 1860-1935 1
Miller, Richard Almerin, 1892-1969 1
Millwood Female Institute (Jackson, La.) 1
Moss, Ellenora Keene Price, 1832-1921 1
Mount Lebanon Male College (Mount Lebanon, La.) 1
Perry, Robert, 1795-1858 1
Pugh, Richard Lloyd, 1837-1885 1
Reily, John Dutart, 1882-1943 1
Robert Hunter McGimsey family 1
Saint Patrick's Hall (New Orleans, La.) 1
Shaffer, Thomas Jefferson, 1842-1915 1
Teirs, William O. 1
Thomas, Samuel Milton, 1833-1910 1
Tomb, Carrie Virginia Schwing, 1874-1964 1
Tomb, Charles Babington, 1888-1951 1
Tucker, John Calhoun, 1862 (date of death) 1
United Methodist Church (U.S.). Louisiana Conference 1
United Methodist Church (U.S.). Louisiana Conference. Commission on Archives and History 1
University Publishing Company 1
Varnado, Otto Stanley, 1890-1960 1
White, John C. 1
Woodward, James Robert, 1927-2003 1
Wynn, Robert Henry, 1871-1931 1
Young Ladies Institute (New Orleans, La.) 1
Young, John Smith, 1834-1916 1
∧ less