Skip to main content Skip to search results

Showing Collections: 41 - 50 of 66

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

Lydia United Methodist Church (Lydia, La.) records

 Collection
Identifier: LACUMC-2023-098
Scope and Contents This collection primarily documents the activities of the Lydia United Methodist Church (Lydia,La.). It includes membership records, administrative records, bulletins, church history, and photographs. The membership records and some administrative records are photocopied facsimiles.Also included is material from Davidson Memorial United Methodist Church (Lafayette, La.), which was on a shared pastoral charge with the Lydia congregations during the 1980s. This material consists...
Dates: 1894 - 2020

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

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

McIntyre United Methodist Church (McIntyre, La.) records

 Collection
Identifier: LACUMC-1994-20
Scope and Contents

This collection documents the activities of McIntyre United Methodist Church (McIntrye, La.). It includes membership records, newspaper clippings, certificates, and a guestbook.

Dates: 1919 - 1991

Meadows Museum of Art records

 Collection
Identifier: CCL-1996-048
Scope and Contents

The Meadows Museum of Art records primarily contain printed items, correspondence, newspaper clippings, and photographs. This material documents the origins and activities of the museum at Centenary College of Louisiana. Some of the collection’s pre-1975 material relates to art exhibits held in the college's library lobby.

Dates: 1940 - 2014

Joe Mickle papers

 Collection
Identifier: SC-Mss. Coll. 19
Scope and Contents

Joe Mickle papers consist of personal files including correspondence, speeches, photographs, and clippings.

Dates: 1935 - 1964

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

Filtered By

  • Subject: Clippings (information artifacts) X

Filter Results

Additional filters:

Subject
Photographs 36
Scrapbooks 25
Correspondence 21
Programs (documents) 11
Football 10
∨ more
Church bulletins 8
Financial records 7
Minutes (administrative records) 6
Certificates 5
Newsletters 5
Speeches (documents) 5
Administrative records 4
Diplomas 4
Memoirs 3
Temperance 3
Brochures 2
Church records and registers -- Louisiana -- Caddo Parish 2
Church records and registers -- Louisiana -- Webster Parish 2
Education -- Louisiana -- History 2
Histories (literary works) 2
Property records 2
Research notes 2
Sermons 2
Sunday schools 2
World War, 1939-1945 2
Alcoholism 1
Architectural drawings (visual works) 1
Audiocassettes 1
Baseball 1
Cemeteries -- Louisiana 1
Chemistry, Organic 1
Church records and registers -- Louisiana -- Iberia Parish 1
Church records and registers -- Louisiana -- Iberville Parish 1
Church records and registers -- Louisiana -- Jefferson Davis Parish 1
Church records and registers -- Louisiana -- Jefferson Parish 1
Church records and registers -- Louisiana -- Lafayette Parish 1
Church records and registers -- Louisiana -- Morehouse Parish 1
Church records and registers -- Louisiana -- Orleans Parish 1
Church records and registers -- Louisiana -- Richland Parish 1
Commencement ceremonies 1
Cookbooks 1
Fliers (printed matter) 1
French Americans -- Louisiana 1
Houma Indians 1
Hurricanes -- Louisiana 1
Interviews 1
Judges -- Louisiana 1
Judicial records 1
Manuscript maps 1
Negatives (photographs) 1
Obituaries 1
Pennants 1
Press releases 1
Slavery 1
Slides (photographs) 1
United Methodist Church (U.S.). -- Louisiana -- Clergy 1
Women -- Societies and clubs 1
Women clergy 1
Yellow fever 1
∧ less
 
Names
Centenary College of Louisiana 49
Centenary College of Louisiana (Jackson, La.) 15
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 10
Methodist Episcopal Church, South. Louisiana Conference 10
United Methodist Church (U.S.). Louisiana Conference 10
∨ more
Centenary College (Brandon Springs, Miss.) 4
Centenary State Historic Site (Jackson, La.) 3
First United Methodist Church (Shreveport, La.) 3
Four Square Bible Class (Shreveport, La.) 2
United Methodist Women (U.S.). Louisiana Conference 2
Andrew Chapel Methodist Episcopal Church (New Orleans, La.) 1
Audubon, John James, 1785-1851 1
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bartholomew United Methodist Church (Morehouse Parish, La.) 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Blue Mountain Female College 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Boltz, Henry Jefferson, 1855-1949 1
Bowerman, Max Henry, 1917-1991 1
Caddo Heights United Methodist Church (Shreveport, La.) 1
Carpenter, William Marbury, 1811-1848 1
Cedar Grove United Methodist Church (Shreveport, La.) 1
Centenary College of Louisiana Choir 1
Centenary College of Louisiana News Bureau 1
Centenary Women's Club 1
Chi Phi (Fraternity). Beta Chapter (Centenary College of Louisiana) 1
Church of the United Brethren in Christ (New constitution). Louisiana Conference 1
Church of the United Brethren in Christ (New constitution). Missouri Conference 1
Clanton Chapel United Methodist Church (Dulac, La.) 1
Crew Lake United Methodist Church (Start, La.) 1
Davidson Memorial United Methodist Church (Lafayette, La.) 1
Delta Kappa Epsilon. Zeta Zeta Chapter (Centenary College of Louisiana) 1
Dodd, James B., 1807-1872 1
Drake, William Winans Jr., 1871-1933 1
Dulac Community Center (Dulac, La.) 1
East Louisiana State Hospital 1
Entrikin, John Bennett, 1899- 1
Epworth League (U.S.) 1
Evangelical United Brethren Church. Missouri Conference 1
First Evangelical United Brethren Church (Jennings, La.) 1
French Mission District of the Louisiana Conference of the Methodist Episcopal Church South 1
Friends of the Centenary College Library 1
Gordon, Thomas Cage, 1856-1927 1
Hale, Harry Jr., 1933-2011 1
Hamel, Clarence Tilden, 1906-1990 1
Hanna, Joseph Lucius “Jake” Jr., 1907-1988 1
Hebert, Martin, 1874-1961 1
Hetherwick, Gilbert Lewis, 1920-2008 1
Hohmann, Walter Cottingham, 1912-1987 1
Honeycut, Felicia Cornelius, 1867-1956 1
Hooper, Wilhelmina, 1895-1980 1
Jefferson United Methodist Church (Jefferson, La.) 1
Joyner, Travis Lea, 1917-1985 1
Kappa Alpha Order. Alpha Iota Chapter (Centenary College of Louisiana) 1
Law, Della Upton, 1892-1990 1
Lutz, Albert Simon, 1874-1941 1
Lydia United Methodist Church (Lydia, La.) 1
Maroon Jackets 1
Marshall, Helen Ruffin, 1886-1972 1
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 1
McIntyre United Methodist Church (McIntyre, La.) 1
McKeithen, John J. (John Julian), 1918-1999 1
Meadows Museum of Art 1
Methodist Church (U.S.). Louisiana Conference. Woman's Society of Christian Service 1
Methodist Episcopal Church, South. Mississippi Conference 1
Methodist Episcopal Church. General Conference 1
Methodist Episcopal Church. Mississippi Conference 1
Methodist Protestant Church (U.S. : 1830-1939). Arkansas Conference 1
Mickle, Joe J., 1898-1965 1
Miller family 1
Nolan, Earl Davis Sr., 1907-1987 1
Phelps, William G., 1872-1958 1
Pierson, James Francis, 1903-1950 1
Poydras Street Methodist Episcopal Church South (New Orleans, La.) 1
Raymond, Helen Marbury, 1886-1983 1
Robert Hunter McGimsey family 1
Rosedale United Methodist Church (Rosedale, La.) 1
Shattuck, David Olcott, 1800-1892 1
Shaw, Arthur Marvin, 1896-1953 1
Shiloh Methodist Protestant Church (Webster Parish, La.) 1
Shreveport Civic Opera Association 1
Shreveport High School (Shreveport, La.) 1
Smith, Robert Edward, 1874-1965 1
Smith, William Angie, 1894-1974 1
Street, Lenora Waller, 1907–1986 1
Thomas, Samuel Milton, 1833-1910 1
Thompson, H. Elizabeth, 1907-2010 1
Thornton, T. C. (Thomas C.), 1794-1860 1
Townson, Edward Thomas, 1909-1999 1
United States. Naval Reserve 1
Wall, Mary Susanna Winans, 1816-1897 1
William Winans family 1
Wilson Memorial United Methodist Church (Lottie, La.) 1
Winans, Wesley Parker, 1825-1863 1
Winans, William, 1788-1857 1
∧ less