Skip to main content Skip to search results

Showing Collections: 61 - 70 of 76

Richard Henderson Rivers correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 46
Scope and Contents Collection consists of letters addressed to Richard Henderson Rivers, who served as president of Centenary College of Louisiana (Jackson, La.) from 1849 to 1853. Letter dated 1851 from Daniel Martindale, Centenary faculty secretary, contains details about students suspended during the past year. Letter dated 1853 from Henry Tutwiler expresses thanks for being awarded an honorary degree. Letter dated 1854 from Thomas Coffee (with additional note from E.R. Porter) contains details...
Dates: 1851 - 1854

Saint Patrick's Hall concert program

 Collection
Identifier: SC-Cent. Misc. Mss. 1
Scope and Contents

Concert program for Saint Patrick's Hall (New Orleans, La.). Proceeds from the event go to Centenary College of Louisiana.

Dates: 1875

John Lytle Scales diploma

 Collection
Identifier: SC-Cent. Misc. Mss. 90
Scope and Contents

John Lytle Scales’ Centenary College of Louisiana diploma for Bachelor of Science (1892).

Dates: 1892

John Lytle Scales memoirs

 Collection
Identifier: SC-Cent. Misc. Mss. 367
Scope and Contents Typescript of John Lytle Scales’ memoirs covering his life from the 1870s until approximately 1960. The memoirs were originally handwritten from approximately 1949 to 1960. They include details about his childhood in Mansfield (Louisiana), attending Centenary College of Louisiana (Jackson, La.) from 1889 to 1892, teaching private school near Barbreck (Saint Landry Parish, La.) in 1893, medical education at the University of Nashville from 1894 to 1897, working as a doctor in northern Caddo...
Dates: 2012

Carrie Virginia Schwing graduation certificate

 Collection
Identifier: SC-Cent. Misc. Mss. 85
Scope and Contents

Carrie Virginia Schwing's Centenary College of Louisiana graduation certificate for Bachelor of Science (1900). 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: 1900

Thomas Jefferson Shaffer autograph album

 Collection
Identifier: SC-Cent. Misc. Mss. 47
Scope and Contents

This collection consists of pages removed from an autograph album belonging to Thomas Jefferson Shaffer when he attended Centenary College of Louisiana. Shaffer’s classmates at Centenary signed most of the autographs in 1861. Lengthier messages were written by Henry E. Cockerham, J. P. Hudson, and J. S. Leoron.

Dates: 1861 - 1865

David Olcott Shattuck correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 48
Scope and Contents Collection consists of letters addressed to David Olcott Shattuck, who served as president of Centenary College of Louisiana (Jackson, La.) from 1844 to 1848. Correspondence from J. L. Riddell and William Marbury Carpenter, both professors at the Medical College of Louisiana (New Orleans, La.), recommend Norman K. Leslie as a science professor at Centenary. Letter from W. H. Potter and John Caldwell Doremus relates to their employment operating Centenary College of Louisiana’s...
Dates: 1846

Samuel Milton Thomas obituary

 Collection
Identifier: SC-Cent. Misc. Mss. 394
Scope and Contents

Collection contains facsimile newspaper clipping of Samuel Milton Thomas’s obituary as published in the Bossier Banner (Bellevue, La.), December 22, 1910.

Dates: 1910

Charles Babington Tomb examination

 Collection
Identifier: SC-Cent. Misc. Mss. 55
Scope and Contents

Charles Babington Tomb’s examination in college algebra while enrolled as a student at Centenary College of Louisiana.

Dates: 1906

Union Literary Society financial records

 Collection
Identifier: SC-Cent. Misc. Mss. 93
Scope and Contents

Collection consists of a financial record book for the Union Literary Society at Centenary College of Louisiana. The book includes fees and fines paid by society members as well as expenses paid by the society. Also included are two receipts (1888-1889).

Dates: 1883 - 1889

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