Skip to main content Skip to search results

Showing Collections: 1 - 10 of 76

Hayden LeMaire Boatner papers

 Collection
Identifier: SC-Cent. Misc. Mss. 2
Scope and Contents This collection contains material from Hayden LeMaire Boatner about Centenary College of Louisiana (Jackson, La.). It includes a clipping (circa 1944) with an image of Centenary that has handwritten notes about the layout of campus and location of particular rooms within buildings. Also included is an excerpt about the college originally published as: Arthur Marvin Shaw, Jr., “Rampant Individualism in an Ante-Bellum Southern College,” Louisiana Historical Quarterly 31 (October 1948):...
Dates: circa 1944-1948

Mary Booth letter

 Collection
Identifier: SC-Cent. Misc. Mss. 507
Scope and Contents

Letter from Mary Booth to her grandson, John C. White, dated 1848 November 9. At the time, White was enrolled as a student at Centenary College of Louisiana. The letter, written from Bayou Boeuf, Louisiana, mentions the family’s struggles with sugarcane production. Booth also offers advice about selecting a suitable woman for marriage. A typed transcript of the letter is included.

Dates: 1848

Joseph Henry Bowdon Sr. papers

 Collection
Identifier: SC-Cent. Misc. Mss. 11
Scope and Contents

This collection includes a speech given by Joseph Henry Bowdon Sr. at Centenary College of Louisiana’s Founders Day address in 1964. Titled “Sidelights on the History of Centenary College,” it contains details about the college during the 19th century as well as Bowdon’s ancestors connected to Centenary. The collection also includes correspondence dated 1965 between Bowdon and Hugh D. McCool about the location of Centenary College in Brandon Springs, Mississippi, during the 1840s.

Dates: 1964 - 1965

Rutillius Pinkney Cates papers

 Collection
Identifier: SC-Cent. Misc. Mss. 87
Scope and Contents

Collection consists of material documenting Rutillius Pinkney Cates as a student at Centenary College of Louisiana. Includes a Franklin Literary Society certificate (1858) and a diploma for Bachelor of Arts (1858). Also includes a biographical sketch about Cates (undated).

Dates: 1858, undated

Centenary College of Louisiana Board of Trustees records

 Collection
Identifier: CCL-Trustees
Scope and Contents This collection consists of records of the board of trustees of Centenary College (Brandon Springs, Mississippi) and Centenary College of Louisiana (Jackson, Louisiana). It includes administrative records (1843-1882), minutes (1841-1906), resolutions (1842-circa 1905), and correspondence and reports (circa 1845-1904).The administrative records include bylaws (1843), acts of incorporation (1848-1882), property records (1845-1871), and a construction contract for the Center/Centre...
Dates: 1841 - 1906

Centenary College of Louisiana clipping

 Collection
Identifier: SC-Cent. Misc. Mss. 313
Scope and Contents

Newspaper clipping facsimile of W. E. Boggs, “A Brief History of Centenary,” Shreveport Times (Shreveport, La.), March 20, 1904. Article provides history of the college and biographical details about notable alumni.

Dates: 1904

Centenary College of Louisiana clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 520
Scope and Contents

Collection consists of digital facsimile printouts of newspaper clippings about Centenary College of Louisiana during 1906, its last year of operation in Jackson, Louisiana. Topics include: college’s move to Shreveport, campus fire (1906 September), stabbing of President C. C. Miller by Professor W. F. Moncreiff (1906 October), student walkout and faculty resignations (1906 November).

Dates: 1906

Centenary College of Louisiana clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 305
Scope and Contents Collection consists of three newspaper clippings about Centenary College (Brandon Springs, Miss.), Centenary College of Louisiana (Jackson, La.), and the Centenary State Commemorative Area (Jackson, La.). “Centenary College, Louisiana, Originally Located Six Miles East of Brandon; Started 1841,” Brandon News (Brandon, Miss.), September 21, 1944. Hal Ledet, “Old Centenary Campus Considered For State Park” Advocate (Baton Rouge, La.), June 22, 1980. Karen Didier, “Graffiti Part Of History,...
Dates: 1944 - 1982

Centenary College of Louisiana clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 530
Scope and Contents Collection consists of digital facsimile printouts of newspaper clippings about Centenary College of Louisiana (Jackson, La.). Most were published in the True Democrat (Bayou Sara, La.). Topics include: baseball (1893-1894), football (1896 December), yellow fever epidemic (1898 November), commercial department (1901 June), college cemetery (1908 May), hurricane damage on campus (1909 September), lawsuits concerning college property (1912-1914), discussion about reviving campus as normal...
Dates: 1893 - 1915

Centenary College of Louisiana Faculty records

 Collection
Identifier: CCL-Faculty
Scope and Contents This collection consists of faculty records of Centenary College of Louisiana (Jackson, Louisiana). It includes notes (1854-1887), minutes of meetings (1850-1905), and loose items removed from minute book 1900-1905.The notes (1854-1887) primarily consist of loose-leaf drafts containing information that also appears in the minute books. Also included is a report about students throwing the college bell in a cistern (1867 January 18).The minutes of meetings are recorded...
Dates: 1850 - 1905

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