Skip to main content Skip to search results

Showing Collections: 11 - 20 of 61

Athletic Department records - Curtis Parker files

 Collection
Identifier: CCLA-Athletic Department-Curtis Parker
Scope and Contents This collection consists of Athletic Department records about the football program at Centenary College of Louisiana during the 1930s. The files were maintained by Centenary’s athletic director and head football coach, Curtis Parker.Series 1: Office records (1934-1939) largely consists of Parker’s correspondence and subject files. Much of the information relates to football players and games.Series 2: Scouting reports (1939) contains information collected about...
Dates: 1934 - 1939

Centenary College of Louisiana Board of Trustees records

 Collection
Identifier: CCL-Trustees
Scope and Contents This collection consists of records of the board of trustees of Centenary College (Brandon Springs, Mississippi) and Centenary College of Louisiana (Jackson, Louisiana). It includes administrative records (1843-1882), minutes (1841-1906), resolutions (1842-circa 1905), and correspondence and reports (circa 1845-1904).The administrative records include bylaws (1843), acts of incorporation (1848-1882), property records (1845-1871), and a construction contract for the Center/Centre...
Dates: 1841 - 1906

Centenary College of Louisiana Chaplain's Office records

 Collection
Identifier: CCL-1996-047
Scope and Contents This collection consists of Centenary College of Louisiana Chaplain’s Office records. Most were created by Dr. Robert Ed Taylor, who served as the chaplain from 1961 to 1996. The files include programs from the following campus events: chapel, commencement, president’s convocation, and other academic ceremonies. The chaplain’s duty was to participate in many of these events, and these programs include Taylor’s notes. Also included are files from the Beta chapter of the Kappa Chi Fraternity...
Dates: 1945 - 1994

Centenary College of Louisiana Choir collection

 Collection
Identifier: CCL-1996-044
Scope and Contents

This collection consists of histories, programs, newsletters and clippings about the Centenary College Choir. The material includes items created by the choir as well as others.

Dates: 1945 - 2008

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 Women's Club records

 Collection
Identifier: SC-Mss. Coll. 11
Scope and Contents

Centenary Women's Club records include administrative and financial records, correspondence, meeting minutes, photographs, and a scrapbook.

Dates: 1927 - 1964

Collection of Centenary College of Louisiana football materials

 Collection
Identifier: SC-Cent. Misc. Mss. 221
Scope and Contents The Collection of Centenary College of Louisiana football materials consists of a scrapbook, photographs, and correspondence. The scrapbook (1935-1936) consists of newspaper clippings about Centenary football games. The photographs (1926-1936) depict Centenary football teams and players; also included is one photograph of Centenary boxing team member Jeff Newman. The correspondence (1936) consists of a letter from sports writer Norman L. Sper to Curtis Parker, Centenary’s Director of...
Dates: 1926 - 1936

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

Crowville United Methodist Church (Crowville, La.) records

 Collection
Identifier: LACUMC-2023-022
Scope and Contents

This collection documents the activities of the Crowville United Methodist Church (Crowville, La.). This collection includes membership records, administrative records, attendance records, financial records, correspondence, and bulletins. Administrative records from the 1960s also include information about the nearby Baskin Methodist Church (Baskin, La.).

Dates: 1962 - 2023

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Clippings (information artifacts) 21
Photographs 16
Financial records 10
Minutes (administrative records) 10
Scrapbooks 10
∨ more  
Names
Centenary College of Louisiana 43
Centenary College of Louisiana (Jackson, La.) 22
United Methodist Church (U.S.). Louisiana Conference 10
Methodist Church (U.S.). Louisiana Conference (South Central Jurisdiction) 8
Centenary College (Brandon Springs, Miss.) 7
∨ more
Methodist Episcopal Church, South. Louisiana Conference 7
Carpenter, William Marbury, 1811-1848 4
Miller, John Copeland, 1822-1878 4
College of Louisiana 3
Rivers, R. H. (Richard Henderson), 1814-1894 3
First United Methodist Church (Shreveport, La.) 2
Joyner, Sarah Baker Austin, 1876-1968 2
Keener family 2
Keener, John Christian, 1819-1906 2
Mansfield Female College (Mansfield, La.) 2
McTyeire, Holland Nimmons, 1824-1889 2
Shattuck, David Olcott, 1800-1892 2
Thornton, T. C. (Thomas C.), 1794-1860 2
Academy of Natural Sciences of Philadelphia 1
Audubon, John James, 1785-1851 1
Barnette, Chris Thomas, 1905-1982 1
Barnette, William Chappelle, 1875-1939 1
Bartholomew United Methodist Church (Morehouse Parish, La.) 1
Baskin Methodist Church (Baskin, La.) 1
Beta Pi Circle of Omicron Delta Kappa 1
Blue Mountain Female College 1
Boatner, Annie Eliza Young, 1833-1896 1
Boatner, Elias Jr., 1793-1839 1
Boone, Nancy Fuqua, 1787-1857 1
Booth, Mary 1
Bowden, Joseph Henry, Sr., 1896-1980 1
Bowerman, Max Henry, 1917-1991 1
Business Girls' Inn 1
Centenary College of Louisiana Athletic Department 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 President's Office 1
Centenary Women's Club 1
Compton family 1
Compton, Thomas Wilber, 1836-1867 1
Compton, Walter Sidney, 1831-1875 1
Crowville United Methodist Church (Crowville, La.) 1
Davis, James Jones, 1836-1883 1
Dodd, James B., 1807-1872 1
Drake, B. M. (Benjamin Michael), 1800-1860 1
Drake, William Winans, 1843-1870 1
Drake, Winbourne Magruder, 1914-2011 1
Entrikin, John Bennett, 1899- 1
Epworth League (U.S.) 1
First United Methodist Church (Campti, La.) 1
Four Square Bible Class (Shreveport, La.) 1
Friends of the Centenary College Library 1
Harper family 1
Harper, Jacob Dick, 1846-1922 1
Harper, Robert Henry, 1882-1965 1
Harrell, George Lott, 1875-1959 1
Hetherwick, Gilbert Lewis, 1920-2008 1
Holcombe, Armistead Richardson, approximately 1813-1879 1
Inman Williams Cooper family 1
Jefferson United Methodist Church (Jefferson, La.) 1
John Y. Young family 1
Jubilee Community United Methodist Church (Baton Rouge, La.) 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
Lafayette Society 1
Law, Della Upton, 1892-1990 1
Lessley, Samuel L., 1855-1873 1
Liberty Chapel United Methodist Church (Williana, La.) 1
Longstreet, Augustus Baldwin, 1790-1870 1
Magruder, W. H. N. (William H. N.), 1815-1899 1
Maroon Jackets 1
Martindale, Daniel, 1827-1853 1
McKinley, Ida Saxton, 1847-1907 1
McKinley, William, 1843-1901 1
McVea, John, 1820-1876 1
Meadows Museum of Art 1
Methodist Church (U.S.). Louisiana Conference (Central Jurisdiction) 1
Methodist Episcopal Church, South. Louisiana Conference. Woman's Missionary Society 1
Methodist Episcopal Church, South. Mississippi Conference 1
Methodist Episcopal Church. General Conference 1
Methodist Episcopal Church. Louisiana Conference 1
Mickle, Joe J., 1898-1965 1
Mill Creek United Methodist Church (Saline, La.) 1
Miller, Charles Copeland, 1860-1935 1
Mystic Seven. Temple of the Wreath (Centenary College of Louisiana) 1
Parker, Curtis, 1901-1982 1
Pugh, Richard Lloyd, 1837-1885 1
Raymond, Helen Marbury, 1886-1983 1
Robert Hunter McGimsey family 1
Saint James United Methodist Church (Hahnville, La.) 1
Smith, Robert Edward, 1874-1965 1
Smith, William Angie, 1894-1974 1
Spencer, Anna Baker Spencer, 1800-1853 1
Spencer, Richard, 1796-1868 1
Sullivan, John Magruder, 1866-1957 1
Thornton, Jane Carr Chapman 1
Thweatt, H. C. (Henry Coleman), 1805-1881 1
Union Literary Society 1
∧ less