Skip to main content Skip to search results

Showing Collections: 11 - 20 of 76

Centenary College of Louisiana flyer

 Collection
Identifier: SC-Cent. Misc. Mss. 64
Scope and Contents

Centenary College of Louisiana flyer announcing the college will be open for the fall semester of 1866.

Dates: 1866

Centenary College of Louisiana Library bookplate

 Collection
Identifier: SC-Cent. Misc. Mss. 88
Scope and Contents

Centenary College of Louisiana Library bookplate numbered 1016.

Dates: circa 1860

Centenary College of Louisiana President's Office records

 Collection
Identifier: CCL-President's Office
Scope and Contents Correspondence from Louisiana governors consist of letters (1849-1869) identifying students selected by the governor’s office to receive a free education at Centenary College. Act 179, Section 3 of the first session of the second legislature of the state of Louisiana on January 17, 1848, states: “That it shall be the duty of the faculty of said Centenary College to have at all times in the said institution, and to education gratuitously ten indigent young men, to be designated by the...
Dates: 1849 - 1869

Centenary College of Louisiana Student Literary Society programs

 Collection
Identifier: SC-Cent. Misc. Mss. 68
Scope and Contents

This collection consists of programs for exhibitions presented by student literary societies at Centenary College of Louisiana. Included are programs for joint exhibitions of the Union Literary Society and Franklin Institute (1856 March 7; 1856 July 29; 1883 June 5). Also included are programs for exhibitions of the Lafayette Society (1856 April 19) and Eclectic Literary Institute (1859 July 27).

Dates: 1856 - 1883

Centenary College of Louisiana Student records

 Collection
Identifier: CCL-Student
Scope and Contents This collection consists of student records of Centenary College of Louisiana (Jackson, Louisiana). It includes manuscript volumes about enrollment, attendance, grades, and demerits. The records document students in Centenary’s college and preparatory departments.Information about Centenary’s preparatory department appears in the manuscript volume titled “Monthly Record of Recitations and Attendance” (1845-1860). On pages 1-2, an introduction describes the early history of the...
Dates: 1845 - 1906

Centenary College of Louisiana Treasurer records

 Collection
Identifier: CCL-Treasurer
Scope and Contents This collection consists of financial records maintained by the treasurer of Centenary College of Louisiana (Jackson, La.). It consists of the following – Series 1: Manuscript volumes (1846-1906), Series 2: Bills, accounts, receipts (1841-1906).Series 1: Manuscript volumes (1846-1906) include account books, daybooks, and cashbooks. The account books commonly list financial transactions grouped by person or subject. The daybooks and cashbooks provide a daily list of income and...
Dates: 1841 - 1906

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

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 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

Filtered By

  • Names: Centenary College of Louisiana (Jackson, La.) X

Filter Results

Additional filters:

Subject
Correspondence 22
Clippings (information artifacts) 15
Diplomas 7
Literature -- Societies, etc. 6
Speeches (documents) 6
∨ more  
Names
Centenary College (Brandon Springs, Miss.) 5
Centenary State Historic Site (Jackson, La.) 4
Miller, John Copeland, 1822-1878 4
College of Louisiana 3
Rivers, R. H. (Richard Henderson), 1814-1894 3
∨ more
Shattuck, David Olcott, 1800-1892 3
Union Literary Society 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
Joyner, Sarah Baker Austin, 1876-1968 2
Law, Della Upton, 1892-1990 2
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 2
McVea, John, 1820-1876 2
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 2
Scales, John Lytle, 1871-1968 2
Blue Mountain Female College 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Cameron, Regina “Jennie” Lane May, 1884-1972 1
Cates, Rutillius Pinkney, 1836-1862 1
Centenary College of Louisiana Board of Trustees 1
Centenary College of Louisiana President's Office 1
Centenary College of Louisiana Treasurer 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, William Winans, 1843-1870 1
Drake, Winbourne Magruder, 1914-2011 1
East Louisiana State Hospital 1
East Louisiana State Hospital (Jackson, La.) 1
Franklin Institute 1
Gordon, Thomas Cage, 1856-1927 1
Harrell, George Lott, 1875-1959 1
Heath, John Thomas, 1832-1862 1
Holifield, E. Brooks 1
Honeycut, Felicia Cornelius, 1867-1956 1
Inman Williams Cooper family 1
Jordan, John Tyler, 1840-1929 1
Joyner, Nicholas Everett, 1871-1959 1
Keener family 1
Keener, John Christian, 1819-1906 1
Lafayette Society 1
Lessley, Samuel L., 1855-1873 1
Longstreet, Augustus Baldwin, 1790-1870 1
Lowrey, Walter McGehee, 1920-1980 1
Magruder, W. H. N. (William H. N.), 1815-1899 1
Mansfield Female College (Mansfield, La.) 1
Martindale, Daniel, 1827-1853 1
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 1
Methodist Episcopal Church, South. Louisiana Conference 1
Miller family 1
Miller, Charles Copeland, 1860-1935 1
Miller, Richard Almerin, 1892-1969 1
Millwood Female Institute (Jackson, La.) 1
Moss, Ellenora Keene Price, 1832-1921 1
Mount Lebanon Male College (Mount Lebanon, La.) 1
Perry, Robert, 1795-1858 1
Pugh, Richard Lloyd, 1837-1885 1
Reily, John Dutart, 1882-1943 1
Robert Hunter McGimsey family 1
Saint Patrick's Hall (New Orleans, La.) 1
Shaffer, Thomas Jefferson, 1842-1915 1
Teirs, William O. 1
Thomas, Samuel Milton, 1833-1910 1
Tomb, Carrie Virginia Schwing, 1874-1964 1
Tomb, Charles Babington, 1888-1951 1
Tucker, John Calhoun, 1862 (date of death) 1
United Methodist Church (U.S.). Louisiana Conference 1
United Methodist Church (U.S.). Louisiana Conference. Commission on Archives and History 1
University Publishing Company 1
Varnado, Otto Stanley, 1890-1960 1
White, John C. 1
Woodward, James Robert, 1927-2003 1
Wynn, Robert Henry, 1871-1931 1
Young Ladies Institute (New Orleans, La.) 1
Young, John Smith, 1834-1916 1
∧ less