Skip to main content Skip to search results

Showing Collections: 21 - 30 of 76

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

James Jones Davis family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 26
Scope and Contents

Collection includes photocopy facsimiles of letters written by James Jones Davis while a student at Centenary College of Louisiana. In two letters written to his sister in 1856, Davis mentions coursework at Centenary, ongoing construction of the college’s Center Building, and the health of college students. The April 10, 1856, letter mentions religious revivals among Presbyterians and Methodists in Jackson, Louisiana. Also includes a history of the Davis family (1978).

Dates: 1856 - 1978

Delta Kappa Epsilon, Zeta Zeta Chapter membership list

 Collection
Identifier: SC-Cent. Misc. Mss. 126
Scope and Contents

Photocopy facsimile of information originally published in “Catalogue of the Delta Kappa Epsilon Fraternity” 1890. Consists of a membership list for the Delta Kappa Epsilon, Zeta Zeta chapter at Centenary College of Louisiana (1858-1865). The list includes each fraternity member’s profession, city of residence, and biographical sketch.

Dates: 1890

William Young Dixon diary

 Collection
Identifier: SC-Cent. Misc. Mss. 387
Scope and Contents This typescript excerpt of William Dixon Young’s diary documents his personal life and college activities in Jackson, Louisiana, from November 1867 to January 1870.Many entries relate to Young’s student experience at Centenary College of Louisiana. He mentions participating in the college’s student literary societies, the Franklin Institute and the Union Literary Society (1867 November 24, 1867 December 14, 1868 January 25, 1868 February 29). He also notes speeches that he...
Dates: 1867 - 1870

William Young Dixon speech

 Collection
Identifier: SC-Cent. Misc. Mss. 16
Scope and Contents

“Intemperance – the Demon of Desolation” speech by Centenary College of Louisiana student William Young Dixon. Dixon, a member of the college’s Franklin Institute student literary society, delivered this speech at Centenary’s commencement exercises in 1866. Includes original manuscript and typescript copy.

Dates: 1866

Collection of James B. Dodd materials

 Collection
Identifier: SC-Cent. Misc. Mss. 17
Scope and Contents This collection primarily consists of photocopied material about James B. Dodd. It includes a letter appointing him professor of mathematics at Centenary College (Brandon Springs, Miss.) dated 1841. Also included are the following publications by Dodd: “Address, delivered at the opening of the Centenary College, on the 9th of November, 1841,” (Jackson, MS: Southron Office, 1841); “An essay on the nature of arithmetical science and the proper method of teaching this science, in opposition...
Dates: 1841 - circa 1970

William Winans Drake letter

 Collection
Identifier: SC-Cent. Misc. Mss. 18
Scope and Contents

Letter from Centenary College of Louisiana student William Winans Drake to his father, Rev. Benjamin Michael Drake, who served on Centenary’s board of trustees. Also includes a postscript to his sister, Jane. Letter discusses upcoming meeting of Centenary’s trustees, activities of the college’s literary societies and French Society, student enrollment and attendance, and classroom assignments.

Dates: 1859

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