Skip to main content Skip to search results

Showing Collections: 41 - 50 of 300

Calcasieu Circuit Methodist Episcopal Church South records

 Collection
Identifier: LACUMC-1992-146
Scope and Contents These records contain administrative reports about church congregations on the Calcasieu Circuit of the Louisiana Conference of the Methodist Episcopal Church South. The circuit was part of the Opelousas District located in southwest Louisiana. The circuit included the following congregations: Calcasieu Camp Ground, Dry Creek, Grand Chenier Mission, Harvards, Hickory Flat, Lacassine, Lake Charles, Mill Creek, Reeves Settlement, Smith’s Settlement, and Sugar Town.The...
Dates: 1857 - 1862

William Marbury Carpenter correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 163
Scope and Contents

William Marbury Carpenter correspondence consisting of two photocopy facsimiles of letters written by Carpenter to the Academy of Natural Sciences (Philadelphia, Pa.); originals located at the Archives of the Academy of Natural Sciences. Carpenter’s first letter (1840 July 2) relates to his new membership in the Academy. Carpenter’s second letter (1847 December 11) recommends the ornithology work of Dr. E. Pilate of Opelousas, Louisiana.

Dates: 1840 - 1847

Castor Methodist Episcopal Church South (Castor, La.) records

 Collection
Identifier: LACUMC-1978-115.1
Scope and Contents

This collection consists of a photocopy facsimile of the church register for Castor Methodist Episcopal Church South (Castor, La.). The register acquired circa 1889 -- with additional information documenting prior years -- contains the following sections: pastors (1888-1911), members (1875-1917), death and disposals (1889), baptism (1889), and marriages (1889).

Dates: 1889 - 1917

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

Cedar Grove United Methodist Church (Shreveport, La.) records

 Collection
Identifier: LACUMC-2009-021
Scope and Contents

This collection documents the activities of Cedar Grove United Methodist Church (Shreveport, La.). It includes membership records, financial records, committee records, historical records, printed items, photographs, and a commemorative plate.

Dates: 1913 - 1995

Centenary College (Brandon Springs, Mississippi) clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 536
Scope and Contents Collection consists of digital facsimile printouts of newspaper clippings about Centenary College while it existed in Brandon Springs, Mississippi. Also included is an inventory containing brief notes and citations for the clippings. The clippings include advertisements, announcements, articles, editorials, letters about the college, and descriptions of the campus property. Various clippings from October 1841 to July 1843 document the challenges of incorporating the college and...
Dates: 1838 - 1845

Centenary College certificates

 Collection
Identifier: SC-Cent. Misc. Mss. 86
Scope and Contents

Collection consists of two certificates from Centenary College (Brandon Springs, Miss.). The certificates are regarding financial donations – one from Thomas J. Coffee in 1844 and one from Nancy Sessions in 1845. Both certificates indicate that scholarships will be named in honor of the donor.

Dates: 1844 - 1845

Athletic Department records - Curtis Parker files

 Collection
Identifier: CCLA-Athletic Department-Curtis Parker
Scope and Contents This collection consists of Athletic Department records about the football program at Centenary College of Louisiana during the 1930s. The files were maintained by Centenary’s athletic director and head football coach, Curtis Parker.Series 1: Office records (1934-1939) largely consists of Parker’s correspondence and subject files. Much of the information relates to football players and games.Series 2: Scouting reports (1939) contains information collected about...
Dates: 1934 - 1939

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 Chaplain's Office records

 Collection
Identifier: CCL-1996-047
Scope and Contents This collection consists of Centenary College of Louisiana Chaplain’s Office records. Most were created by Dr. Robert Ed Taylor, who served as the chaplain from 1961 to 1996. The files include programs from the following campus events: chapel, commencement, president’s convocation, and other academic ceremonies. The chaplain’s duty was to participate in many of these events, and these programs include Taylor’s notes. Also included are files from the Beta chapter of the Kappa Chi Fraternity...
Dates: 1945 - 1994

Filter Results

Additional filters:

Subject
Minutes (administrative records) 95
Clippings (information artifacts) 66
Correspondence 61
Financial records 51
Administrative records 49
∨ more
Photographs 49
Church records and registers -- Louisiana 33
Church bulletins 29
Property records 28
Scrapbooks 28
Programs (documents) 20
Sunday schools 15
Football 11
Histories (literary works) 11
Certificates 10
Diplomas 10
Speeches (documents) 10
Church records and registers -- Louisiana -- Caddo Parish 8
Newsletters 8
Church records and registers -- Louisiana -- Orleans Parish 7
Church records and registers -- Louisiana -- Bienville Parish 6
Literature -- Societies, etc. 6
African American Methodists -- Louisiana 5
Church records and registers -- Louisiana -- Richland Parish 5
Church records and registers -- Louisiana -- Sabine Parish 5
Church records and registers -- Louisiana -- Webster Parish 5
Diaries 5
Temperance 5
Women -- Societies and clubs 5
Church records and registers -- Louisiana -- Franklin Parish 4
Church records and registers -- Louisiana -- Lincoln Parish 4
Church records and registers -- Louisiana -- Morehouse Parish 4
Church records and registers -- Louisiana -- Natchitoches Parish 4
Church records and registers -- Louisiana -- Rapides Parish 4
Church records and registers -- Louisiana -- Vernon Parish 4
Church records and registers -- Louisiana -- West Carroll Parish 4
Commencement ceremonies 4
Education -- Louisiana -- History 4
Memoirs 4
Women -- Education (Higher) 4
Architectural drawings (visual works) 3
Cemeteries -- Louisiana 3
Church records and registers -- Louisiana -- Acadia Parish 3
Church records and registers -- Louisiana -- Beauregard Parish 3
Church records and registers -- Louisiana -- Bossier Parish 3
Church records and registers -- Louisiana -- Calcasieu Parish 3
Church records and registers -- Louisiana -- Claiborne Parish 3
Church records and registers -- Louisiana -- Concordia Parish 3
Church records and registers -- Louisiana -- DeSoto Parish 3
Church records and registers -- Louisiana -- East Baton Rouge Parish 3
Church records and registers -- Louisiana -- Evangeline Parish 3
Church records and registers -- Louisiana -- Grant Parish 3
Church records and registers -- Louisiana -- Jefferson Parish 3
Church records and registers -- Louisiana -- La Salle Parish 3
Church records and registers -- Louisiana -- Lafayette Parish 3
Church records and registers -- Louisiana -- Ouachita Parish 3
Church records and registers -- Louisiana -- Terrebonne Parish 3
Negatives (photographs) 3
Research notes 3
Sermons 3
Slavery 3
Slaves 3
Yellow fever 3
Audiocassettes 2
Biographies 2
Brochures 2
Church records and registers -- Louisiana -- Catahoula Parish 2
Church records and registers -- Louisiana -- Iberville Parish 2
Church records and registers -- Louisiana -- Jefferson Davis Parish 2
Church records and registers -- Louisiana -- Lafourche Parish 2
Church records and registers -- Louisiana -- Red River Parish 2
Church records and registers -- Louisiana -- Saint Landry Parish 2
Church records and registers -- Louisiana -- Saint Tammany Parish 2
Church records and registers -- Louisiana -- Tensas Parish 2
Church records and registers -- Louisiana -- Washington Parish 2
Examinations (documents) 2
Fliers (printed matter) 2
Genealogy 2
Judges -- Louisiana 2
Louisiana -- Shreveport 2
Membership lists 2
Slides (photographs) 2
Sound recordings 2
World War, 1939-1945 2
Writings (documents) 2
Abolitionists 1
Alcoholism 1
Autobiographies (literary works) 1
Autograph albums 1
Baseball 1
Bookplates 1
Charters 1
Chemistry, Organic 1
Child welfare -- Louisiana -- Periodicals 1
Children -- Institutional care -- Louisiana -- Periodicals 1
Church records and registers -- Louisiana -- Assumption Parish 1
Church records and registers -- Louisiana -- Avoyelles Parish 1
Church records and registers -- Louisiana -- Caldwell Parish 1
Church records and registers -- Louisiana -- Cameron Parish 1
Church records and registers -- Louisiana -- East Feliciana Parish 1
∧ less
 
Language
English 299
German 2
 
Names
Centenary College of Louisiana 123
United Methodist Church (U.S.). Louisiana Conference 107
Methodist Episcopal Church, South. Louisiana Conference 95
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 94
Centenary College of Louisiana (Jackson, La.) 76
∨ more
Centenary College (Brandon Springs, Miss.) 10
College of Louisiana 9
Methodist Church (U.S.). Louisiana Conference. Woman's Society of Christian Service 7
Carpenter, William Marbury, 1811-1848 5
Methodist Episcopal Church. Louisiana Conference 5
Methodist Protestant Church (U.S. : 1830-1939). Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
Centenary State Historic Site (Jackson, La.) 4
Methodist Church (U.S.). Louisiana Conference (Central Jurisdiction) 4
Rivers, R. H. (Richard Henderson), 1814-1894 4
Shattuck, David Olcott, 1800-1892 4
Union Literary Society 4
First United Methodist Church (Shreveport, La.) 3
Mansfield Female College (Mansfield, La.) 3
Methodist Episcopal Church, South. Mississippi Conference 3
Thornton, T. C. (Thomas C.), 1794-1860 3
United Methodist Women (U.S.). Louisiana Conference 3
Alexandria District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 2
Antioch United Methodist Church (Antioch, La.) 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
Four Square Bible Class (Shreveport, La.) 2
French Mission District of the Louisiana Conference of the Methodist Episcopal Church South 2
Joyner, Sarah Baker Austin, 1876-1968 2
Keener family 2
Keener, John Christian, 1819-1906 2
Lafayette Society 2
Law, Della Upton, 1892-1990 2
Longstreet, Augustus Baldwin, 1790-1870 2
Magruder, W. H. N. (William H. N.), 1815-1899 2
Maroon Jackets 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McTyeire, Holland Nimmons, 1824-1889 2
McVea, John, 1820-1876 2
Methodist Episcopal Church, South. Louisiana Conference. Woman's Missionary Society 2
Methodist Episcopal Church. Mississippi Conference 2
Methodist Protestant Church (U.S. : 1830-1939). Arkansas Conference 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
Shreveport District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction) 2
Young, John Smith, 1834-1916 2
Academy of Natural Sciences of Philadelphia 1
Alco Methodist Church (Alco, La.) 1
Alexandria District of the Louisiana Conference of the Methodist Episcopal Church, South 1
Alexandria District of the Louisiana Conference of the United Methodist Church 1
Andrew Chapel Methodist Episcopal Church (New Orleans, La.) 1
Andrews Chapel Methodist Episcopal Church South (Webster Parish, La.) 1
Andrews, Stephen Pearl, 1812-1886 1
Antioch United Methodist Church (Eros, La.) 1
Arcadia Methodist Episcopal Church South (Arcadia, La.) 1
Asbury United Methodist Church (West Monroe, La.) 1
Athens Methodist Episcopal Church South (Athens, La.) 1
Audubon, John James, 1785-1851 1
Ball United Methodist Church (Ball, La.) 1
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barksdale United Methodist Church (Bossier City, La.) 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bartholomew United Methodist Church (Morehouse Parish, La.) 1
Basile United Methodist Church (Basile, La.) 1
Baskin Methodist Church (Baskin, La.) 1
Baton Rouge - Hammond District of the Louisiana Conference of the United Methodist Church 1
Baton Rouge District of the Louisiana Conference A of the United Methodist Church 1
Baton Rouge District of the Louisiana Conference of the Methodist Church (South Central Jurisdiction 1
Baton Rouge District of the Louisiana Conference of the United Methodist Church records 1
Bayou Blue Methodist Church (Bayou Blue, La.) 1
Bayou Chicot Methodist Episcopal Church South (Bayou Chicot, La.) 1
Bayou Chicot and White’s Chapel Circuit Methodist Episcopal Church South 1
Belcher United Methodist Church (Belcher, La.) 1
Belle Chasse United Methodist Church (Belle Chasse, La.) 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Bethel Methodist Episcopal Church South (DeSoto Parish, La.) 1
Bethel United Methodist Church (Deville, La.) 1
Beulah Methodist Episcopal Church South (Marthaville, La.) 1
Beulah United Methodist Church (Marthaville, La.) 1
Blue Mountain Female College 1
Boatner, Annie Eliza Young, 1833-1896 1
Boatner, Elias Jr., 1793-1839 1
Boatner, Hayden LeMaire, 1900-1977 1
Boeuf Prairie United Methodist Church (Fort Necessity, La.) 1
Boeuf River Methodist Church (Goodwill, La.) 1
Boggs, Waller Edward, 1859-1917 1
Boltz, Henry Jefferson, 1855-1949 1
Boone, Nancy Fuqua, 1787-1857 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Bowerman, Max Henry, 1917-1991 1
Bridge Methodist Episcopal Church (Bossier Parish, La.) 1
Business Girls' Inn 1
Caddo Heights United Methodist Church (Shreveport, La.) 1
Calcasieu Circuit of the Louisiana Conference of the Methodist Episcopal Church South 1
∧ less