Skip to main content Skip to search results

Showing Collections: 61 - 70 of 123

Felicia Cornelius Honeycut papers

 Collection
Identifier: SC-Cent. Misc. Mss. 3
Scope and Contents The Felicia Cornelius Honeycut papers consist of newspaper clippings and photographs connected to the McVea family and Centenary College of Louisiana (Jackson, La.). The newspaper clippings include an obituary for Judge John McVea (1821-1876) and an article describing Centenary College of Louisiana’s commencement activities (1880 July). These clippings may have originally been published in the Southern Watchman (Clinton, La.). The photographs depict Charles McVea (1831-1886; Centenary...
Dates: circa 1860 - 1880

John C. Harrell Medal guidelines

 Collection
Identifier: SC-Cent. Misc. Mss. 66
Scope and Contents

Guidelines for awarding the John C. Harrell Medal for Hymn and Scripture Reading. According to Centenary College of Louisiana’s course catalog for 1903-1904, “The John C. Harrell medal, founded by Prof. George L. Harrell, is a handsome prize offered to the ministerial student, who shall excel in hymn and Scripture reading. The contest occurs during the Commencement exercises and the medal is awarded on the basis of force in expression, distinctness of speech, and self-composure.”

Dates: circa 1903

Nicholas Everett Joyner papers

 Collection
Identifier: SC-Cent. Misc. Mss. 72
Scope and Contents

The Nicholas Everett Joyner papers include his manuscript copy of an oration titled “The New Chivalry,” which he presented during Centenary College of Louisiana’s student oration contest in 1892. Also included is a medal that Joyner won for the oration.

Dates: 1892

Sarah Baker Austin Joyner letter

 Collection
Identifier: SC-Cent. Misc. Mss. 28
Scope and Contents

Letter corrects errors published in William Hamilton Nelson’s A Burning Torch and a Flaming Fire: The Story of Centenary College of Louisiana (Nashville: Methodist Publishing House, 1931). Corrections relate to Centenary College of Louisiana (Jackson, La.) and concern the Keener and Holcombe families as well as the college’s library book collection.

Dates: circa 1960

Sarah Baker Austin Joyner letter

 Collection
Identifier: SC-Cent. Misc. Mss. 291
Scope and Contents

Letter corrects errors published in William Hamilton Nelson’s A Burning Torch and a Flaming Fire: The Story of Centenary College of Louisiana (Nashville: Methodist Publishing House, 1931). Corrections relate to Centenary College of Louisiana (Jackson, La.) and concern the Keener and Holcombe families.

Dates: 1959

Keener family papers

 Collection
Identifier: SC-Mss. Coll. 50
Scope and Contents The Keener family papers consist of approximately 100 letters, dating from 1825 to 1861, addressed to John Christian Keener or to his wife, Mary Anna Spencer Keener, by members of Mrs. Keener's family. Mrs. Keener's parents, Anna Baker and Richard Spencer, had moved from Maryland, settled first in Georgia, and later Alabama. At the time of the early letters, the Spencers were farming a plantation in Dallas County, Alabama, called Davenport Place. They raised cotton, corn, peaches, and...
Dates: 1825 - 1861

Della Upton Law correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 29
Scope and Contents

Collection contains two letters written by Della Upton Law. A letter dated 1953 describes the library and Centre Building at Centenary College of Louisiana (Jackson, La.) circa 1900. A letter from 1971 contains the words to the “Centenary College Yell.”

Dates: 1953 - 1971

Della Upton Law papers

 Collection
Identifier: SC-Cent. Misc. Mss. 152
Scope and Contents

The Della Upton Law papers contain material about Centenary College of Louisiana (Jackson, La.). Law’s manuscript map and paper titled “And This Is How It Was In 1900-1905, Centenary College Of Louisiana, Jackson, Louisiana” describe the buildings and life on campus; both were created in 1981. Also included are newspaper clippings (1979-1981) about renovations and excavations at the Centenary College State Commemorative Area.

Dates: 1979 - 1981

Samuel L. Lessley letter

 Collection
Identifier: SC-Cent. Misc. Mss. 30
Scope and Contents

Letter from Samuel L. Lessley to Joseph Coward dated 1872 April 27. At the time, Lessley was enrolled as a student at Centenary College of Louisiana (Jackson, La.). The letter mentions food at the college, the upcoming summer break, and friends such as Sam Williams, Colelia Gains, and Edward Stocks. Typescript of letter also included.

Dates: 1872

Louisiana Annual Conference of the Methodist Episcopal Church South records

 Collection
Identifier: LACUMC-Louisiana Annual Conference MECS
Scope and Contents This collection documents the administrative activities handled at the annual meeting of the Louisiana Annual Conference of the Methodist Episcopal Church South (MECS). It consists of the following – Series 1: Meeting minutes and statistical reports (1847-1913), Series 2: Administrative and committee records (1843-1919), Series 3: Examination of character records (1847-1922).“Series 1: Meeting minutes and statistical reports” consists of manuscript volumes, which commonly include...
Dates: 1843 - 1922

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