Skip to main content

Centenary College of Louisiana

 Organization

Found in 17 Collections and/or Records:

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

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

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

Robert Edward Smith papers

 Collection
Identifier: SC-Mss. Coll. 24
Scope and Contents

Robert Edward Smith papers contain correspondence, speech material, pamphlets, and printed material about the Shreveport Local Option Election of 1952, temperance, and the Four Square Bible Class (1937-1954).

Dates: 1920 - 1964

William Angie Smith scrapbook

 Collection
Identifier: SC-Mss. Coll. 101
Scope and Contents

Collection consists of one scrapbook and loose material detailing the ministry and life of William Angie Smith. It includes correspondence, newspaper clippings, photographs, and printed items. The material primarily relates to Smith serving as acting president of Centenary College of Louisiana from August 1932 to June 1933.

Dates: 1931 - 1934

Norma Stewart Winegeart papers

 Collection
Identifier: SC-Mss. Coll. 102
Scope and Contents

Norma Stewart Winegeart papers include clippings, correspondence, meeting minutes, photographs, and printed items. The material primarily relates to Winegeart’s activities within the Louisiana Conference of the United Methodist Church and topics related to Centenary College of Louisiana.

Dates: 1844 - 2006