Search Collection Guides

2,483 Results

Showing 136 - 150 for Confederate States of America. Army—Officers

Map of Great Britian's colonies in North America including the French lands and those disputed by the mutual claims. Contains watermarks "IV" on the right and a strassburg lilly on the left. The number "94" is written in iron gall ink on verso. Location: Vault.

Papers (1942-1997) of U.S. naval officer, who rose to the rank of rear admiral commanding the Navy's Recruiting Command and the Naval Inshore Warfare Forces, Atlantic Fleet, 1943-1973; East Carolina University graduate, (1943); businessman, 1973-1977; and head of North Carolina State Ports Authority (1979-1985), including documents, photographic prints and negatives, correspondence, certificates, clippings, printed forms, and printed materials.

Papers (1920-1967, undated) of a North Carolina lawyer and politician consisting of clippings, pamphlets, speeches, announcement of a law partnership, report entitled "A Ten-Year Plan for North Carolina," letters, articles from magazines, ephemera and photographs.

This collection (1823-1999) contains the papers of Robert "Bob" Boyd Robinson III. Robinson, born in 1948 in Halifax County, N.C., was a member of various groups including the Sons of the Revolution in the State of North Carolina. His papers include materials related to various families of Northeastern North Carolina and Southeastern Virginia.

Papers (1861-1864) including correspondence, letters, account of duties, detailed description of USS Brandywine, etc.

Collection (12 February 1864) consisting of a letter from Pvt. James Addison Lowrie, Company D of the 57th North Carolina Infantry, at Kinston, NC, to his brother Robert [of Brunswick County, NC], reporting on his good health, the poor mail service, the lack of news, the growing dissatisfaction among "the boys", the recent desertion of 14 men from the 21st Regiment North Carolina Infantry, and the Kinston Hangings, the hanging, on 12 February 1864, of five men who had deserted the Confederate Army and been recaptured: Amos Amyett, Mitchell Busick, Lewis Bryan, William Irving and John Staley; after deserting, the men had joined the 2nd North Carolina Union Volunteers and been captured on 1 February 1864, at Beech Grove; also transcript of letter; also digital copy.

The Records of the Office of the Dean of Undergraduate Studies are comprised of annual reports, general college proposal, bachelor of general studies proposal report, general college task force report minutes, general college committee minutes, orientation miscellaneous: announcements, brochures, and publications, institutional research statistics reports, strategic planning reports, undergraduate student manuals, undergraduate faculty manuals, miscellaneous: announcements, brochures, and publications.

This collection contains correspondence, reports, and spreadsheets related to budgets, policies and procedures, initiatives, committees, taskforces, scholarships, rewards programs, interactions with Staff Senate, and staff furloughs.The collection also contains faculty administrative records and summer school salaries from 1937 through 1964.

Papers (1934-1969) of N.C. State Senator and U.S. District Court Judge John Davis Larkins, Jr., including correspondence, speeches, judge's notes, case files, clippings, photographs, leaflets, scrapbooks, concerns of state fishery industry, information of osteopathic profession, etc.