Skip to main content Skip to search results

Showing Collections: 61 - 66 of 66

William Angie Smith scrapbook

 Collection
Identifier: SC-Mss. Coll. 101
Scope and Contents

Collection consists of one scrapbook and loose material detailing the ministry and life of William Angie Smith. It includes correspondence, newspaper clippings, photographs, and printed items. The material primarily relates to Smith serving as acting president of Centenary College of Louisiana from August 1932 to June 1933.

Dates: 1931 - 1934

Lenora Waller Street papers

 Collection
Identifier: SC-Cent. Misc. Mss. 323
Scope and Contents The Lenora Waller Street papers consist of scrapbooks documenting her high school and college days as well as her marriage. The Girl Graduate scrapbook covers her time at Shreveport High School during the years 1920 to 1923. It includes autographs and notes from classmates and teachers, newspaper clippings, photographs, tickets and event programs (football games and plays), invitations to graduations and parties, and a stamp collection. The My Memory Book scrapbook documents Waller’s time at...
Dates: 1920 - 1946

Samuel Milton Thomas obituary

 Collection
Identifier: SC-Cent. Misc. Mss. 394
Scope and Contents

Collection contains facsimile newspaper clipping of Samuel Milton Thomas’s obituary as published in the Bossier Banner (Bellevue, La.), December 22, 1910.

Dates: 1910

Edward Thomas Townson papers

 Collection
Identifier: SC-Cent. Misc. Mss. 201
Scope and Contents The Edward Thomas Townson papers primarily document his activities at Centenary College of Louisiana as a football player during the 1931 and 1932 seasons. The collection consists of newspaper clippings (1931-1970), photographs (circa 1932), printed items (1932), and a scrapbook (1928-1932).The printed items include a Centenary football booklet documenting the 1932 season. It includes many inscriptions from teammates as well as Wallace “Boots” Lewis, a Black employee of...
Dates: 1928 - 1970

William Winans family papers

 Collection
Identifier: SC-Cent. Misc. Mss. 105
Scope and Contents The William Winans family papers consist of photocopy facsimiles of documents. A letter dated 1836 from William Winans to his wife Martha concerns his trip to Ohio for the General Conference of the Methodist Episcopal Church. A letter dated 1845 from Wesley P. Winans to his mother Martha includes Wesley’s report card from Centenary College (Brandon Springs, Miss.), comments on the newly-formed Methodist Episcopal Church South, and mentions the possible move of Centenary to Jackson,...
Dates: 1836 - 1897

Norma Stewart Winegeart papers

 Collection
Identifier: SC-Mss. Coll. 102
Scope and Contents

Norma Stewart Winegeart papers include clippings, correspondence, meeting minutes, photographs, and printed items. The material primarily relates to Winegeart’s activities within the Louisiana Conference of the United Methodist Church and topics related to Centenary College of Louisiana.

Dates: 1844 - 2006

Filtered By

  • Subject: Clippings (information artifacts) X

Filter Results

Additional filters:

Subject
Photographs 36
Scrapbooks 25
Correspondence 21
Programs (documents) 11
Football 10
∨ more
Church bulletins 8
Financial records 7
Minutes (administrative records) 6
Certificates 5
Newsletters 5
Speeches (documents) 5
Administrative records 4
Diplomas 4
Memoirs 3
Temperance 3
Brochures 2
Church records and registers -- Louisiana -- Caddo Parish 2
Church records and registers -- Louisiana -- Webster Parish 2
Education -- Louisiana -- History 2
Histories (literary works) 2
Property records 2
Research notes 2
Sermons 2
Sunday schools 2
World War, 1939-1945 2
Alcoholism 1
Architectural drawings (visual works) 1
Audiocassettes 1
Baseball 1
Cemeteries -- Louisiana 1
Chemistry, Organic 1
Church records and registers -- Louisiana -- Iberia Parish 1
Church records and registers -- Louisiana -- Iberville Parish 1
Church records and registers -- Louisiana -- Jefferson Davis Parish 1
Church records and registers -- Louisiana -- Jefferson Parish 1
Church records and registers -- Louisiana -- Lafayette Parish 1
Church records and registers -- Louisiana -- Morehouse Parish 1
Church records and registers -- Louisiana -- Orleans Parish 1
Church records and registers -- Louisiana -- Richland Parish 1
Commencement ceremonies 1
Cookbooks 1
Fliers (printed matter) 1
French Americans -- Louisiana 1
Houma Indians 1
Hurricanes -- Louisiana 1
Interviews 1
Judges -- Louisiana 1
Judicial records 1
Manuscript maps 1
Negatives (photographs) 1
Obituaries 1
Pennants 1
Press releases 1
Slavery 1
Slides (photographs) 1
United Methodist Church (U.S.). -- Louisiana -- Clergy 1
Women -- Societies and clubs 1
Women clergy 1
Yellow fever 1
∧ less
 
Names
Centenary College of Louisiana 49
Centenary College of Louisiana (Jackson, La.) 15
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 10
Methodist Episcopal Church, South. Louisiana Conference 10
United Methodist Church (U.S.). Louisiana Conference 10
∨ more
Centenary College (Brandon Springs, Miss.) 4
Centenary State Historic Site (Jackson, La.) 3
First United Methodist Church (Shreveport, La.) 3
Four Square Bible Class (Shreveport, La.) 2
United Methodist Women (U.S.). Louisiana Conference 2
Andrew Chapel Methodist Episcopal Church (New Orleans, La.) 1
Audubon, John James, 1785-1851 1
Bannerman, Charles Moss, 1903-1981 1
Barisas, Edith Bailey, 1915-2016 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bartholomew United Methodist Church (Morehouse Parish, La.) 1
Bennett, Zollie G., 1905-1986 1
Beta Pi Circle of Omicron Delta Kappa 1
Blue Mountain Female College 1
Boatner, Hayden LeMaire, 1900-1977 1
Boggs, Waller Edward, 1859-1917 1
Boltz, Henry Jefferson, 1855-1949 1
Bowerman, Max Henry, 1917-1991 1
Caddo Heights United Methodist Church (Shreveport, La.) 1
Carpenter, William Marbury, 1811-1848 1
Cedar Grove United Methodist Church (Shreveport, La.) 1
Centenary College of Louisiana Choir 1
Centenary College of Louisiana News Bureau 1
Centenary Women's Club 1
Chi Phi (Fraternity). Beta Chapter (Centenary College of Louisiana) 1
Church of the United Brethren in Christ (New constitution). Louisiana Conference 1
Church of the United Brethren in Christ (New constitution). Missouri Conference 1
Clanton Chapel United Methodist Church (Dulac, La.) 1
Crew Lake United Methodist Church (Start, La.) 1
Davidson Memorial United Methodist Church (Lafayette, La.) 1
Delta Kappa Epsilon. Zeta Zeta Chapter (Centenary College of Louisiana) 1
Dodd, James B., 1807-1872 1
Drake, William Winans Jr., 1871-1933 1
Dulac Community Center (Dulac, La.) 1
East Louisiana State Hospital 1
Entrikin, John Bennett, 1899- 1
Epworth League (U.S.) 1
Evangelical United Brethren Church. Missouri Conference 1
First Evangelical United Brethren Church (Jennings, La.) 1
French Mission District of the Louisiana Conference of the Methodist Episcopal Church South 1
Friends of the Centenary College Library 1
Gordon, Thomas Cage, 1856-1927 1
Hale, Harry Jr., 1933-2011 1
Hamel, Clarence Tilden, 1906-1990 1
Hanna, Joseph Lucius “Jake” Jr., 1907-1988 1
Hebert, Martin, 1874-1961 1
Hetherwick, Gilbert Lewis, 1920-2008 1
Hohmann, Walter Cottingham, 1912-1987 1
Honeycut, Felicia Cornelius, 1867-1956 1
Hooper, Wilhelmina, 1895-1980 1
Jefferson United Methodist Church (Jefferson, La.) 1
Joyner, Travis Lea, 1917-1985 1
Kappa Alpha Order. Alpha Iota Chapter (Centenary College of Louisiana) 1
Law, Della Upton, 1892-1990 1
Lutz, Albert Simon, 1874-1941 1
Lydia United Methodist Church (Lydia, La.) 1
Maroon Jackets 1
Marshall, Helen Ruffin, 1886-1972 1
McCormick Memorial Tubercular Sanatorium (Jackson, La.) 1
McIntyre United Methodist Church (McIntyre, La.) 1
McKeithen, John J. (John Julian), 1918-1999 1
Meadows Museum of Art 1
Methodist Church (U.S.). Louisiana Conference. Woman's Society of Christian Service 1
Methodist Episcopal Church, South. Mississippi Conference 1
Methodist Episcopal Church. General Conference 1
Methodist Episcopal Church. Mississippi Conference 1
Methodist Protestant Church (U.S. : 1830-1939). Arkansas Conference 1
Mickle, Joe J., 1898-1965 1
Miller family 1
Nolan, Earl Davis Sr., 1907-1987 1
Phelps, William G., 1872-1958 1
Pierson, James Francis, 1903-1950 1
Poydras Street Methodist Episcopal Church South (New Orleans, La.) 1
Raymond, Helen Marbury, 1886-1983 1
Robert Hunter McGimsey family 1
Rosedale United Methodist Church (Rosedale, La.) 1
Shattuck, David Olcott, 1800-1892 1
Shaw, Arthur Marvin, 1896-1953 1
Shiloh Methodist Protestant Church (Webster Parish, La.) 1
Shreveport Civic Opera Association 1
Shreveport High School (Shreveport, La.) 1
Smith, Robert Edward, 1874-1965 1
Smith, William Angie, 1894-1974 1
Street, Lenora Waller, 1907–1986 1
Thomas, Samuel Milton, 1833-1910 1
Thompson, H. Elizabeth, 1907-2010 1
Thornton, T. C. (Thomas C.), 1794-1860 1
Townson, Edward Thomas, 1909-1999 1
United States. Naval Reserve 1
Wall, Mary Susanna Winans, 1816-1897 1
William Winans family 1
Wilson Memorial United Methodist Church (Lottie, La.) 1
Winans, Wesley Parker, 1825-1863 1
Winans, William, 1788-1857 1
∧ less