Skip to main content Skip to search results

Showing Collections: 31 - 40 of 76

Winbourne Magruder Drake family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 193
Scope and Contents The Winbourne Magruder Drake family papers consist of material about the family and their connections to Centenary College of Louisiana (Jackson, La.). A typescript copy of William Hezekiah Nathaniel Magruder’s letter (1845) to Benjamin Michael Drake concerns the move of Centenary College (Brandon Springs, Miss.) to the site of the defunct College of Louisiana (Jackson, La.). A photocopy of William Winans Drake’s memoir appeared in the “Annual of the Louisiana Conference of the Methodist...
Dates: 1845 - 1983

Exhibition of the Junior Class program

 Collection
Identifier: SC-Cent. Misc. Mss. 63
Scope and Contents

Exhibition of the Junior Class program from Centenary College of Louisiana. Names on the program include Thomas P. Clinton, John C. Griffith, Charles M. Pilcher, S. L. Weathersby, J. B. Tarlton, Robert J. Perkins, J. Harvey Brigham, James E. Gibson, A. C. Herbert, T. Wilbur Compton, and K. A. Cross.

Dates: 1855

Thomas Cage Gordon clippings

 Collection
Identifier: SC-Cent. Misc. Mss. 109
Scope and Contents

Collection contains two photocopy facsimile newspaper clippings about Thomas Cage Gordon. One clipping is about Gordon delivering the baccalaureate address at Centenary College of Louisiana – “Address Delivered at Centenary College in 1893 by T. C. Gordon Seems Like Echo From The Past,” State-Times (Baton Rouge, La.), February 2, 1927. The other clipping is Gordon’s obituary -- “Prominent Citizen of City Answers Summons,” unidentified newspaper, 1927.

Dates: 1927

George Lott Harrell correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 25
Scope and Contents

Collection consists of letters to George Lott Harrell, who was Professor of Natural Sciences and Mathematics at Centenary College of Louisiana. Correspondence relates to ordering Centenary College diplomas and course catalogs. Letter from Isaac D. Wall relates to female students receiving degrees.

Dates: 1904

John Thomas Heath speech

 Collection
Identifier: SC-Cent. Misc. Mss. 139
Scope and Contents

Manuscript photocopy facsimile of John Thomas Heath’s speech given in 1855 to the Alumni Association of Centenary College of Louisiana.

Dates: 1855

James L. Hendrickson collection of Centenary College of Louisiana photographs

 Collection
Identifier: SC-Cent. Misc. Mss. 499
Scope and Contents

Collection consists of facsimile photographs depicting Centenary College of Louisiana (Jackson, La). The images primarily depict Centenary’s buildings – the Centre Building, dormitories, and professor’s home. Also included is a photograph of students on campus (circa 1890). The photographs are scanned printouts from originals and reproductions collected and held by James L. Hendrickson.

Dates: circa 1890 - circa 1970

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

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