Skip to main content Skip to search results

Showing Collections: 71 - 76 of 76

Union Literary Society records

 Collection
Identifier: SC-Cent. Misc. Mss. 67
Scope and Contents The Centenary College of Louisiana Union Literary Society records include a banner (circa 1859), printed items (1856, 1887), manuscript volumes (circa 1880-1915), and meeting minutes (1908-1925). The printed items include a program (1856) and invitations (1887). The earliest manuscript volume (circa 1880-1897) contains membership lists and the society’s constitution, which outlines the duties of officers. Another manuscript volume (1908-1909, 1915) contains membership lists and meeting...
Dates: 1856 - 1925

University Publishing Company stock certificate

 Collection
Identifier: SC-Cent. Misc. Mss. 56
Scope and Contents

Certificate to Centenary College of Louisiana as an owner of four-tenths of one share of stock in the University Publishing Company (New York, New York).

Dates: 1898

Otto S. Varnado thesis excerpt

 Collection
Identifier: SC-Cent. Misc. Mss. 260
Scope and Contents

Photocopy facsimile of an excerpt of Otto Stanley Varnado’s thesis, “A History of the Early Institutions of Higher Learning in Louisiana,” which was written for his master of arts degree at Louisiana State University. The excerpt contains a history of the College of Louisiana (Jackson, La.) and Centenary College of Louisiana (Jackson, La.).

Dates: 1927

Jim Woodward essay

 Collection
Identifier: SC-Cent. Misc. Mss. 294
Scope and Contents

Jim Woodward’s essay, “A Brief History of Centenary College of Louisiana,” provides information about the College of Louisiana (Jackson, La.), Centenary College of Louisiana (Jackson, La.), and Centenary College of Louisiana (Shreveport, La.).

Dates: 1956

Robert Henry Wynn papers

 Collection
Identifier: SC-Cent. Misc. Mss. 539
Scope and Contents

The Robert Henry Wynn papers consist of student essays written by Wynn while enrolled at Centenary College of Louisiana. The essays are titled: “Nature Superior to Art” (1884), “Water, Wind, and Fire” (1884), “Duty” (1885), “Hypocrisy” (1885), “Imagination” (1886), and “The Second War with England” (undated).

Dates: 1884 - 1886

John Smith Young report card

 Collection
Identifier: SC-Cent. Misc. Mss. 142
Scope and Contents

John Smith Young’s report card from Centenary College of Louisiana.

Dates: 1854

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