Skip to main content Skip to search results

Showing Collections: 121 - 123 of 123

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

John Y. Young family papers

 Collection
Identifier: SC-Mss. Coll. 111
Scope and Contents This collection consists of digital facsimile printouts of correspondence to and from members of the Dr. John Y. Young family.Series 1: John Smith Young correspondence, 1853-1855. This series consists of letters written by John Smith Young to his siblings and parents. During this time, Young was a student at Centenary College of Louisiana. Many letters contain details about life at Centenary, his personal views on religion, and news of family members, especially his cousin...
Dates: 1848 - 1868

Filtered By

  • Names: Centenary College of Louisiana X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 49
Correspondence 43
Photographs 33
Scrapbooks 24
Programs (documents) 15
∨ more  
Names
Centenary College of Louisiana (Jackson, La.) 76
Centenary College (Brandon Springs, Miss.) 9
Methodist Episcopal Church, South. Louisiana Conference 5
Miller, John Copeland, 1822-1878 5
Centenary State Historic Site (Jackson, La.) 4
∨ more
Rivers, R. H. (Richard Henderson), 1814-1894 4
Shattuck, David Olcott, 1800-1892 4
Union Literary Society 4
College of Louisiana 3
First United Methodist Church (Shreveport, La.) 3
Mansfield Female College (Mansfield, La.) 3
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 3
Thornton, T. C. (Thomas C.), 1794-1860 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
Four Square Bible Class (Shreveport, La.) 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
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
United Methodist Church (U.S.). Louisiana Conference 2
Young, John Smith, 1834-1916 2
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Blue Mountain Female College 1
Boatner, Annie Eliza Young, 1833-1896 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Bowerman, Max Henry, 1917-1991 1
Cameron, Regina “Jennie” Lane May, 1884-1972 1
Cates, Rutillius Pinkney, 1836-1862 1
Centenary Academy (Shreveport, La.) 1
Centenary College of Louisiana Board of Trustees 1
Centenary College of Louisiana Chaplain's Office 1
Centenary College of Louisiana Choir 1
Centenary College of Louisiana Dean of Women 1
Centenary College of Louisiana News Bureau 1
Centenary College of Louisiana President's Office 1
Centenary College of Louisiana Treasurer 1
Centenary Women's Club 1
Collegiate Institute of Baton Rouge 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, B. M. (Benjamin Michael), 1800-1860 1
Drake, William Winans Jr., 1871-1933 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
Entrikin, John Bennett, 1899- 1
Franklin Institute 1
Friends of the Centenary College Library 1
Gordon, Thomas Cage, 1856-1927 1
Hamel, Clarence Tilden, 1906-1990 1
Hanna, Joseph Lucius “Jake” Jr., 1907-1988 1
Harrell, George Lott, 1875-1959 1
Heath, John Thomas, 1832-1862 1
Hetherwick, Gilbert Lewis, 1920-2008 1
Hohmann, Walter Cottingham, 1912-1987 1
Holcombe, Armistead Richardson, approximately 1813-1879 1
Holifield, E. Brooks 1
Honeycut, Felicia Cornelius, 1867-1956 1
Inman Williams Cooper family 1
John Y. Young family 1
Jordan, John Tyler, 1840-1929 1
Joyner, Nicholas Everett, 1871-1959 1
Kappa Alpha Order. Alpha Iota Chapter (Centenary College of Louisiana) 1
Kappa Chi. Beta Chapter (Centenary College of Louisiana) 1
Keener, Mary Anna Spencer, 1821-1903 1
Lessley, Samuel L., 1855-1873 1
Leverett, Helen Louise Bailey, 1903-1923 1
Lowrey, Walter McGehee, 1920-1980 1
Lutz, Albert Simon, 1874-1941 1
Marshall, Helen Ruffin, 1886-1972 1
Martindale, Daniel, 1827-1853 1
Meadows Museum of Art 1
∧ less