Search


Filter Results

Subjects

2496 results for Records of the Faculty Senate: September 9, 1974

Currently viewing results 136 - 150
Previous
PAGE OF 167
Next
#1194
Roscoe Jackson Papers

Collection (1917-1933, bulk 1918-1919) mainly consists of correspondence (29 May 1918-29 April 1919; 115 letters) between U.S. Army Pvt. Roscoe Jackson and his wife Lucile E. Jackson of Barnesville, Belmont Co., Ohio, and also with his father, mother-in-law, and grandfather during World War I. He writes from Camp Sherman in Chillicothe, Ohio, Camp Mills in Long Island, New York, and from France where he is serving with the 138th U.S. Infantry, A.E.F.

#UA02-13
Records of the Chancellor: Records of Cecil Pope Staton

This collection contains papers and publications produced or related to the administration of Cecil Staton. Material types include photographs, correspondence, speeches, newspaper articles, administrative records, and university publications. Topics include Greek Life Task Force, New Faculty Orientation, his installation, commencement, Brody School of Medicine, and the Board of Trustees.

#0027
Ralph C. Deal Collection

Collection (1753-1852) including deeds concerning Bladen and Bath counties (NC).

#UA90-33
Faculty Papers: James Batten papers

This collection contains draft articles written by James Batten for In Restrospect, a history of the namesakes of the buildings on ECU's campus, as well as a published version of In Retrospect.

#UA50-12
University Publications: East Magazine

This collection contains copies of East Magazine, which is published quarterly and showcases the accomplishments of faculty, staff, and alumni of East Carolina University.

#UA25-08
Records of the College of Arts and Sciences: Records of the Department of Mathematics

The Records of the Department of Mathematics are comprised of annual reports, research and publications, operational plan vision documents, grants and contracts proposals, faculty meeting minutes, chair and instructor correspondences, Board of Higher Education self-study, SACS self-study, unit code of operations reports, and Pi MU Epsilon announcements, brochures, and publications.

#0856
Carroll H. Leggett Collection

Collection (1950 - 2011), including correspondence, photographic prints, ephemera, subject files and published materials, relating to Democratic Party politics in North Carolina and Washington, DC, especially Leggett's activities as chief of staff for Robert B. Morgan, who was Attorney General of North Carolina and U. S. Senator, 1970-1980.

#1458
Johnson H. Bryan, Jr. Papers

These papers (1848-1882) belonged to Johnson H. Bryan, Jr.(1824-1883) of Craven County, North Carolina. Included are deeds, statements of debt and obligation, receipts, receipts for purchase and sale of enslaved people, correspondence, mortgages, bankruptcy papers, and a resolution of complaint related to tariff discriminations and maintenance deficiencies on the Atlantic and North Carolina Railroad.

#UA26-06
Records of the College of Business: Records of the Department of Marketing and Supply Chain Management

This collection contains faculty meeting minutes from the Department of Marketing and Supply Chain Management, as well as a fact sheet about the marketing major.

#1281
44th Massachusetts Vol. Reg., Co. I, Private's Papers

This collection contains a diary (February 16, 1863-May 16, 1863) and correspondence (September 14, 1862-September 15, 1864) written by an unknown private serving in Co. I of the 44th Massachusetts Volunteers Regiment during the Civil War. The diary was written by a man named Daniel while his company is camped at Brice's Creek, North Carolina. The letters cover a longer span and are written by Daniel to his sister Susie. During that time, his company was camped at Readville, Newberne (now New Bern) and Brice's Creek in North Carolina, near Fort Smith and at Arlington Heights in Virginia, and finally at Fort Delaware in Delaware.

#0858
Trinity Episcopal Church Records

Records (1826-1990) of Chocowinity, NC Episcopal Church including Register of baptisms, confirmations and communicants, 1844-1917 (incomplete); Register of church services, 6/1/1952 - 4/9/1967; Women's Auxiliary self-study survey notebook, ca. 1955; Vestry minute book, 11/1/1989 - 10/2/1990; and Cemetery plan of 1826 (copy), 1956 and other files.

#MB0001
Broadside Announcing the "Fugitive Slave Bill" of 1850.

Broadside announcing the "Fugitive Slave Bill" of 1850. Passed by the Senate and House of Representatives and signed into law by President Millard Fillmore, the "Fugitive Slave Act" gave enslavers greater power in capturing freedom seekers, even those who had fled to free states.

#1479
Broadside Announcing the "Fugitive Slave Bill" of 1850.

Broadside announcing the "Fugitive Slave Bill" of 1850. Passed by the Senate and House of Representatives and signed into law by President Millard Fillmore, the "Fugitive Slave Act" gave enslavers greater power in capturing freedom seekers, even those who had fled to free states.

#0692
E. Frank Stephenson Jr. Collection

Papers (1736–2018) including correspondence, financial documents, legal documents, personal and family materials, printed materials, and photographic materials collected by E. Frank Stephenson Jr. relating to the Benjamin B. Winborne Family, the R. J. Gatling Family, E. Frank Stephenson Jr., and other people in North Carolina and Virginia, especially the Murfreesboro, North Carolina, area. The documents were collected by E. Frank Stephenson Jr. for research use while writing numerous historical publications and to make the items available for other researchers to utilize. Many of Mr. Stephenson's publications are also included in the collection.

#0249
James Pender Papers

Papers (1894-1914) consisting of letters press book of correspondence and another of financial papers.

Previous
PAGE OF 167
Next