Search


Filter Results

Subjects

1321 results for Constitution (Frigate): World War II

Currently viewing results 166 - 180
Previous
PAGE OF 89
Next
#0451
South Atlantic Philosophy of Education Society Records

Society records (1949-1992), including correspondence (1949-1981), minutes (1952-1969, 1972, 1974-1978), constitution, membership lists, financial records, and proceedings.

#1337
Lorraine Hale Robinson Papers

This collection contains materials related to LeRoy Hale's service during WWII in the 314th Infantry in the 79th Division. The collection includes photographs, correspondence letters to his wife, Emma, memorabilia, separation papers, newspapers and clippings, postcards, and handbooks. A small portion of this collection contains information about Lorraine Hale Robinson and her work during her employment at East Carolina University.

#UA04-02
Records of Faculty and Staff Organizations: Records of the Faculty Senate

The Records of the Faculty Senate include meeting minutes and agendas, committee documents, officer rosters, constitution, official actions, and reports as well as approved unit codes for academic departments.

#1412
American Civil War Era Military and Political Cartes de Visite

Collection contains ninety-six Civil War era cartes de visite. The vast majority of the images are of Union generals and leaders plus a few Union naval figures and political figures. All but six images have been identified; most identifications were not made contemperanously. Only five images are of Confederate figures.

#0516
John D. Riggs Papers

Papers (1934-1957, 1981-1985) including correspondence, service file, photographs, photo albums, and certificate.

#0281
Samuel William Watts Papers

Papers (1845-1918, 1967) of lawyer who lived in Martin County, Franklin County, and Smithfield in Brunswick County and was active in Reconstruction Era Republican politics, consisting of correspondence, receipts, vouchers, court dockets, legal papers, annual railroad pass, financial records, advertisements.

#0538
Thomas C. Buell Papers

Papers (1941-1945) including typescript anecdotes, information on decoding a message, problems on variety of food, toilet articles, and miscellaneous.

#0343
Glenn B. Davis Papers

Papers (1913-1969) consisting of correspondence, official records, citations, photographs, speech, ship publication and newspaper clippings.

#0928
Arthur G. McIntyre Collection

Collection (ca. 1936-1997) relates to the life and career of Arthur Greenville McIntyre; an Lieutenant Commander of the United States Navy who was a U.S. Naval Academy graduate (Class of 1941) and who served in the Pacific theater of World War II. McIntyre served on the submarine U.S.S. Grenadier until it was lost in April 1943 by Japanese bombing. As a result of the attack, he became a prisoner of war of the Japanese and was not released until September of 1945. The bulk of the collection is on McIntyre's naval career but there is also material containing his biographical information and information on his time as a prisoner of war. Of particular interest are documents that have information on the Japanese who ran the POW camps and who were tried in the war crimes trials that were held in Japan. The documents lists their names and the sentences they received as a result of those trials. The majority of the documents in the collection are in English but some are in Japanese and Spanish with no translation.

#0630
Edgar Quackenbush Papers

Papers (1896-1917) including letters and reminiscences, biographical clipping, comments on World War I, daily weather conditions, postal services between US and China.

#0602
North Carolina Council For The Social Studies Records

Records (1944-2008) of the North Carolina Council For The Social Studies include a constitution, organization history, committee reports, minutes, agenda, newsletters, rosters, memos, programs, clippings, and miscellany.

#0144
Beverly W. White Papers

Papers (1942) consisting of log of events, diary, routine and training.

Previous
PAGE OF 89
Next