Skip to main content Skip to search results

Showing Collections: 11 - 20 of 123

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 (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

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

Centenary College of Louisiana Choir collection

 Collection
Identifier: CCL-1996-044
Scope and Contents

This collection consists of histories, programs, newsletters and clippings about the Centenary College Choir. The material includes items created by the choir as well as others.

Dates: 1945 - 2008

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

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