Skip to main content Skip to search results

Showing Collections: 51 - 60 of 61

Saint James United Methodist Church (Hahnville, La.) records

 Collection
Identifier: LACUMC-2012-031
Scope and Contents This collection documents the activities of Saint James United Methodist Church (Hahnville, La.). It includes membership records, administrative records, property records, committee records, and historical records.Membership records consist of church register books, certificates of baptism, Sunday school records, and member lists. The church registers include names of pastors, members, baptisms, marriages, and deaths.Administrative records include the congregation’s...
Dates: 1873 - 2014

David Olcott Shattuck correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 48
Scope and Contents Collection consists of letters addressed to David Olcott Shattuck, who served as president of Centenary College of Louisiana (Jackson, La.) from 1844 to 1848. Correspondence from J. L. Riddell and William Marbury Carpenter, both professors at the Medical College of Louisiana (New Orleans, La.), recommend Norman K. Leslie as a science professor at Centenary. Letter from W. H. Potter and John Caldwell Doremus relates to their employment operating Centenary College of Louisiana’s...
Dates: 1846

Robert Edward Smith papers

 Collection
Identifier: SC-Mss. Coll. 24
Scope and Contents

Robert Edward Smith papers contain correspondence, speech material, pamphlets, and printed material about the Shreveport Local Option Election of 1952, temperance, and the Four Square Bible Class (1937-1954).

Dates: 1920 - 1964

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

John Magruder Sullivan correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 52
Scope and Contents

Printed form letter on mourning stationery from Ida Saxton McKinley regarding death of her husband, United States President William McKinley. Envelope addressed to John Magruder Sullivan, Professor of Natural Science at Centenary College of Louisiana.

Dates: 1901

Jane Carr Chapman Thornton letter

 Collection
Identifier: SC-Cent. Misc. Mss. 53
Scope and Contents Typescript of letter about Centenary College (Brandon Springs, Mississippi). Thornton writes of travelling with her family from Virginia and arriving in Jackson, Mississippi, in November 1841. She describes Centenary College’s campus, dormitory, cottages, and a nearby medicinal spring. One of the college’s buildings is the home of her son, Thomas Chapman Thornton, who serves as the president of Centenary. She also mentions the people enslaved by her family who have traveled with the...
Dates: 1842

Thomas Chapman Thornton correspondence

 Collection
Identifier: SC-Cent. Misc. Mss. 54
Scope and Contents

Correspondence concerns financial matters and building construction at Centenary College (Brandon Springs, Miss.). Includes one letter from Thomas Chapman Thornton to an unknown person and one letter from a Mr. Hunt to W. Robert Keyworth of Washington D. C.

Dates: 1844

Ville Platte United Methodist Church (Ville Platte, La.) records

 Collection
Identifier: LACUMC-1999-9
Scope and Contents

This collection documents the activities of Ville Platte United Methodist Church (Ville Platte, La.). It includes membership records, administrative records, bulletins, church histories, and correspondence.

Dates: 1942 - 1998

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: 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