Search Collection Guides

2,464 Results

Showing 196 - 210 for Records of the Faculty Senate: Annual report

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.

Papers (1917-1969) include first World War diaries, correspondence, advertisements, pamphlets, brochures, periodicals, clippings, magazines, books, etc.

This collection contains administrative records from the Division of Research, Economic Development and Engagement, including born-digital records of Associate Vice Chancellor Michael Van Scott, Research and Creative Achievement Week program, the Small Business and Technology Development Center Business Start-up Guide, and a large number of unprocessed materials.

Collection (1881-1890) including photocopies of records, minutes, reports of entire county system, pay scale, race.

Papers (1764-1910) including correspondence, land records, account sales, a photograph, agricultural reports, receipts and miscellaneous.

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.

This collection contains materials about the W. Keats Sparrow Writing Award and Rhem-Schwarzmann Award given by Academic Library Services, budget reports, annual paraprofessional conference, changes to library operations in response to COVID-19, division newsletters, committee meeting minutes, publications, and photographs. Materials relate to both J. Y. Joyner Library and the Music Library. There are also unprocessed materials in this collection.

Records (1939-2009) of the North Carolina Huguenot Society including membership applications, membership records, meeting agendas, minutes, invitations, constitution, by-laws, treasury reports, correspondence, and publications.

Papers (1948-1972) consisting of a letter, speech, annual production and sales, letter.

Papers include military record and report of separation and registered nurse certificate from the North Carolina Board of Nurse Examiners.

Papers (1766-1869) consisting of correspondence, legal papers, land records, financial papers, reports, newspapers, and miscellaneous items.

Papers (1939-1952) consisting of correspondence, orders, reports, memos, newsletters, clippings, post cards, financial records, and miscellaneous.