Search


Filter Results

Subjects

2530 results for Records of the Faculty Senate: Tenured member roster

Currently viewing results 181 - 195
Previous
PAGE OF 169
Next
#0285
Walter Beaman Jones Papers

Congressional files (1966-1992), of businessman and Democratic mayor of Farmville, NC, 1949-1953; state representative, 1955-1959; state senator, 1965; and U. S. Congressman from the 1st District of NC, 1966-1989, including correspondence, reports, legislative bills, memorandums, clippings, etc. 378 boxes. 126.0 cubic feet.

#LL02-70
ECU College of Nursing Collection

The collection consists of reports, publications, advertising materials, and photographs used and/or created by the ECU College of Nursing.

#0279
Young-Spicer Family Papers

Papers (1830-2011, undated [bulk 1830-1973]) relating to the Young – Spicer family of Fredericks Hall, Louisa County, Virginia and related families living in Virginia, Mississippi and Louisiana, including correspondence relating to the civil war, businesses, taxes & family matters; journals, photographic prints; genealogical and historical files and a listing of the gravestones in the Young-Spicer Cemetery at the family home, "Locust Grove" at Fredericks Hall, Virginia. Photocopies and original documents.

#UA70-03
Alumni Records: Margaret Louise Martin Womble Sweater

This collection contains an athletic letter sweater from a member of the Class of 1936.

#0129
Richard Tillman Fountain Papers

Papers (1864-1958 undated) of Rocky Mount, North Carolina, lawyer, judge, legislator, and gubernatorial candidate Richard Tillman Fountain consisting of correspondence, report, clippings, newspapers, law practice documents, letters, pamphlets, photographs, clippings, scrapbooks, and reports.

#UA21-12
Records of Academic Affairs: Records of the Office of the Dean of Undergraduate Studies

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.

#0084
A. R. Barnhill Collection

Collection (1782) consisting of land grant patent.

#0360
Leo Warren Jenkins Papers

Personal files (1939-1989), related to Leo Warren Jenkins outside of his positions at East Carolina University (and when it was called East Carolina College), including correspondence, clippings, reports, a manuscript, photographs, ephemera, programs, and U.S. Marine Corps documents and WWII service medals.

#0844
Dr. Louis Carroll English Papers

Papers (1940–1945) of a U.S. Naval Reserve medical officer, including scrapbook of clippings, photographs, correspondence, photographs, original art, and memorabilia compiled while serving in the U.S. Naval Reserve at the Toledo, Ohio naval recruiting station, 1942–1943; And letters sent to his parents Dr. and Mrs. Carroll C. English, in Louisville, Kentucky, while serving aboard USS Trathen (DD-530), 4 April 1943–5 December 1944

#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.

#0763
Naval Air Squadron 106 Collection

Documents pertaining to World War II activities of a squadron designated at various times as Bombing Squadron 106 (1943-1944), Patrol Bombing Squadron 106 (1944-1945), and Patrol Squadron 106 (1945-1946), including historical summaries, action reports, war diaries, interviews operational orders, articles, rosters, etc.

#0734
David L. Byrd Papers

Papers (1937–1950) of U.S. Navy officer, U.S. Naval Academy class of 1941, including correspondence and grade reports of USNA; rosters, photographs, and bulletins from the USS New Mexico (BB-35); newsletters, photographs, and clippings from the USS Quincy (CA-71); Carrier Division 5 (CTF-77) and miscellany.

#1121
Lenoir County Colonial Commission Records

Lenoir County Colonial Commission Records (2006–2007, undated) pertaining to events and activities honoring and celebrating the life and accomplishments of landowner, Revolutionary War general, and six term governor of North Carolina, Richard Caswell, held in Kinston, N.C., 12–19 August 2007; also including newspaper clippings, programs of events, correspondence, financial records, printed materials, digital materials, drafts, and documents regarding the publication of Clayton Brown Alexander's 1930 PhD dissertation, which was a biography of Richard Caswell, entitled "First Patriots and the Best of Men: Richard Caswell in Public Life," which was edited by W. Keats Sparrow.

#1273
Red Banks Primitive Baptist Church Records

This collection includes a ledger book containing records (August 1882-December 1996) of the Red Banks Primitive Baptist Church located at the intersection of Fourteenth Street and Fire Tower Road in Greenville, North Carolina. The church was founded in 1758, but the present building was built in 1893. Included are minutes of the Conference meetings (1882-1996) which also mention when members join or leave or die, lists of some of the members with identifying information related to membership status, and loose papers. Also included are a treasurer's book (1964-2000) and a minutes book (1990-2000).

Previous
PAGE OF 169
Next