Skip to main content Skip to search results

Showing Collections: 31 - 40 of 61

Jefferson United Methodist Church (Jefferson, La.) records

 Collection
Identifier: LACUMC-Jefferson UMC
Scope and Contents

This collection documents the activities of the Jefferson United Methodist Church (Jefferson, La.). The collection includes membership records, printed items, clippings, photographs, scrapbooks, and a guest book. Three scrapbooks about the congregation include church histories, bulletins, photographs, clippings, programs, and directories. Another scrapbook (1977-1978) contains correspondence with the Leon and Vicki Reich, missionaries in Indonesia.

Dates: 1947 - 2008

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

Sarah Baker Austin Joyner letter

 Collection
Identifier: SC-Cent. Misc. Mss. 291
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.

Dates: 1959

Jubilee Community United Methodist Church (Baton Rouge, La.) records

 Collection
Identifier: LACUMC-2011-032
Scope and Contents

This collection documents the activities of the Jubilee Community United Methodist Church (Baton Rouge, La.). It includes membership records, administrative records, correspondence, and financial records.

Dates: 1995 - 1999

Keener family papers

 Collection
Identifier: SC-Mss. Coll. 50
Scope and Contents The Keener family papers consist of approximately 100 letters, dating from 1825 to 1861, addressed to John Christian Keener or to his wife, Mary Anna Spencer Keener, by members of Mrs. Keener's family. Mrs. Keener's parents, Anna Baker and Richard Spencer, had moved from Maryland, settled first in Georgia, and later Alabama. At the time of the early letters, the Spencers were farming a plantation in Dallas County, Alabama, called Davenport Place. They raised cotton, corn, peaches, and...
Dates: 1825 - 1861

Della Upton Law correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 29
Scope and Contents

Collection contains two letters written by Della Upton Law. A letter dated 1953 describes the library and Centre Building at Centenary College of Louisiana (Jackson, La.) circa 1900. A letter from 1971 contains the words to the “Centenary College Yell.”

Dates: 1953 - 1971

Samuel L. Lessley letter

 Collection
Identifier: SC-Cent. Misc. Mss. 30
Scope and Contents

Letter from Samuel L. Lessley to Joseph Coward dated 1872 April 27. At the time, Lessley was enrolled as a student at Centenary College of Louisiana (Jackson, La.). The letter mentions food at the college, the upcoming summer break, and friends such as Sam Williams, Colelia Gains, and Edward Stocks. Typescript of letter also included.

Dates: 1872

Liberty Chapel United Methodist Church (Williana, La.) records

 Collection
Identifier: LACUMC-2023-027
Scope and Contents

This collection documents the activities of Liberty Chapel United Methodist Church (Williana, La.). It includes membership records (records of baptisms, membership, deaths, and transfers), historical records such as church bulletins, construction records, and correspondances.

Dates: 1887 - 2004

Louisiana Annual Conference of the Methodist Episcopal Church South records

 Collection
Identifier: LACUMC-Louisiana Annual Conference MECS
Scope and Contents This collection documents the administrative activities handled at the annual meeting of the Louisiana Annual Conference of the Methodist Episcopal Church South (MECS). It consists of the following – Series 1: Meeting minutes and statistical reports (1847-1913), Series 2: Administrative and committee records (1843-1919), Series 3: Examination of character records (1847-1922).“Series 1: Meeting minutes and statistical reports” consists of manuscript volumes, which commonly include...
Dates: 1843 - 1922

Maroon Jackets scrapbooks

 Collection
Identifier: CCL-2013-015
Scope and Contents This collection consists of scrapbooks containing membership rosters, photographs, clippings, programs, and correspondence related to activities of Maroon Jackets from 1931 to 1996. The photographs include group shots of members, pictures of Maroon Jackets at different events, and photographs highlighting individual members for their accomplishments. The clippings originally appeared in Centenary publications (student newspapers, yearbooks, and alumni magazines) as well as local newspapers....
Dates: 1931 - 1998

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