Skip to main content Skip to search results

Showing Collections: 31 - 40 of 123

Centenary State Historic Site collection

 Collection
Identifier: SC-Cent. Misc. Mss. 500
Scope and Contents Collection consists of material documenting Centenary College of Louisiana (Jackson, La.) and its successor, the Centenary State Historic Site. Collection includes clippings (1972-2012), Friends of Old Centenary meeting agendas (2011-2013), and facsimile photographs with an identification sheet (circa 1880-1935). Printed items (1966-2012) include invitations, brochures, and a Centenary State Historic Site Tour Guide Manual. Typescripts include contracts for construction of the college's...
Dates: circa 1880 - 2013

Centenary Women's Club records

 Collection
Identifier: SC-Mss. Coll. 11
Scope and Contents

Centenary Women's Club records include administrative and financial records, correspondence, meeting minutes, photographs, and a scrapbook.

Dates: 1927 - 1964

Chi Phi Fraternity, Beta Chapter collection

 Collection
Identifier: SC-Cent. Misc. Mss. 243
Scope and Contents Collection consists of material about the Chi Phi fraternity, Beta chapter at Centenary College of Louisiana (1858-1861). A membership list includes each fraternity member’s city of residence and biographical sketch. This information was originally published in The Chi Phi Fraternity, Centennial Memorial Volume: Commemorating the Centennial Anniversary of the Princeton Society of Chi Phi to Which the Fraternity Owes Its Existence and Dedicated to the Memory of Those of Our Membership Who...
Dates: 1924

Collection of Centenary College of Louisiana football materials

 Collection
Identifier: SC-Cent. Misc. Mss. 221
Scope and Contents The Collection of Centenary College of Louisiana football materials consists of a scrapbook, photographs, and correspondence. The scrapbook (1935-1936) consists of newspaper clippings about Centenary football games. The photographs (1926-1936) depict Centenary football teams and players; also included is one photograph of Centenary boxing team member Jeff Newman. The correspondence (1936) consists of a letter from sports writer Norman L. Sper to Curtis Parker, Centenary’s Director of...
Dates: 1926 - 1936

Collection of Centenary State Commemorative Area materials

 Collection
Identifier: SC-Cent. Misc. Mss. 186
Scope and Contents Collection consists of material related to the Centenary State Commemorative Area, the former location of Centenary College of Louisiana (Jackson, La.). Included are items about the “Song of the Felicianas” pageant staged in 1984; the pageant concerned the history of Jackson, Centenary College, and the Feliciana parishes. A brochure (circa 1980) from the Feliciana Chamber of Commerce identifies historic sites in the region. Also included is a brief history (circa 1980) about East...
Dates: circa 1980-1984

College of Louisiana records

 Collection
Identifier: CCL-COL
Scope and Contents This collection consists of records of the College of Louisiana (Jackson, Louisiana). It includes an act of incorporation (1825), property records (1816-1826), board of trustees minutes (1825-1851), faculty minutes (1828-1844), and a letter about student disciplinary problems (circa 1835).The board of trustees minutes of meetings (1825-1845) are recorded in a manuscript volume; the archives book collection contains a typescript of these minutes. The manuscript volume also...
Dates: 1816 - 1845

Compton family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 491
Scope and Contents

Collection consists of eight letters (1848-1861). Six letters were composed by Thomas Wilber Compton and Walter Sidney Compton during their time as students at Centenary College of Louisiana. Subjects include: class assignments and study habits, recreation (football, picnic, magic lantern slideshow), health, the David O. Shattuck family, and seeing General Zachary Taylor. Two letters addressed to Thomas Alexander Compton were written by Centenary’s President, John C. Miller.

Dates: 1848 - 1861

Inman Williams Cooper family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 14
Scope and Contents This collection contains photocopied facsimiles of correspondence to and about Inman Williams Cooper. A letter dated 1898 from John Christian Keener mentions Cooper being elected president of Centenary College of Louisiana, repairs to college buildings for damages caused by stabling students’ horses in dormitory rooms and baseballs breaking windows, reestablishment of the college’s preparatory school, and the construction of professors’ homes. A letter dated 1931 from William Hamilton Nelson...
Dates: 1898 - 1931

Daniel Newton Dalton diploma

 Collection
Identifier: SC-Cent. Misc. Mss. 84
Scope and Contents

Daniel Newton Dalton’s Centenary College of Louisiana diploma for Bachelor of Science (1888).

Dates: 1888

Stephen Josephus Davies papers

 Collection
Identifier: SC-Cent. Misc. Mss. 124
Scope and Contents The Stephen Josephus Davies papers primarily consist of material related to Davies attending Centenary College of Louisiana. It includes his Franklin Institute ornamental pin (1882), Franklin Institute certificate (1882), and Centenary College of Louisiana diploma (1882). Two photographs (circa 1882) depict Davies with other Centenary students. A photocopy facsimile of a manuscript written in 1882 by Davies describes the history of Centenary’s two literary societies, the Franklin Institute...
Dates: 1882 - 1910

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