Search


Filter Results

Subjects

2463 results for Records of the Faculty Senate: Annual report

Currently viewing results 211 - 225
Previous
PAGE OF 165
Next
#0202
Alvin Arthur Fahrner Papers

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

#0544
Cozart, Eagles, and Carr Company Records

Records (1907-1909, 1912,1920-1921,1938) of Wilson, NC Tobacco warehouse firm, including ledgers, correspondence and financial reports.

#UA50-16
University Publications: Alliance

This collection contains Alliance magazine, which provides information on faculty, staff, student, and curriculum news and provides information on conferences and events sponsored by the School of Allied Health.

#0776
Sierra Club, North Carolina Chapter Records

Records (1987-2004) of the North Carolina Chapter of the Sierra Club pertaining to conservation issues in North Carolina, including correspondence, reports, directories, newsletters, financial records, membership and staff records, meeting agendas and minutes, printed materials, etc.

#UA31-01
Library Notes: The Newsletter of Joyner Library

Collection contains newsletters produced by Joyner Library at East Carolina University.

#UA01
Records of the Board of Trustees

Warning: This collection contains content that may be offensive to users. The Records of the Board of Trustees includes meeting minutes, biennial reports, correspondence, governing documents, committee meeting minutes, and audio recordings of meetings.

#0124
Pitt County Bar Association Papers

Papers (1943-1956) including correspondence, reports programs, professional in Social Security, minutes, membership records, clippings, pamphlets etc.

#UA21-13
Records of Academic Affairs: Division of Academic Affairs Administrative Records

This collection contains records created by the Division of Academic Affairs.

#0674
Greenville Urban Renewal Files

Records (1948-1984) of the Redevelopment Commission of the City of Greenville, North Carolina, primarily for the Shore Drive Urban Renewal area, including appraisals, boundary description, demolition contracts, financial records, relocation files, acquisition records, reports property photographs, etc.

#UA02-06
Records of the Chancellor: Records of Leo Warren Jenkins

Warning: This collection contains content that may be offensive to users. Collection covers the administrative term of Leo W. Jenkins as chief executive of East Carolina University. Speeches, correspondence, and publications include East Carolina gaining University status, the foundation of a medical school, the transition of athletics into Division I, and the growth of the campus.

#UA21-10
Records of Academic Affairs: Records of the Office of Equity and Diversity

This collection includes correspondence, reports, clippings, publications, and information concerning Affirmative Action Programs, policies including those related to sexual harassment and discrimination, and records of Employee Resource Groups.

#LL02-28
Bessie Dunn Miller Cancer Detection Center Ledgers

The collection is comprised of two ledger books and a booklet. The ledgers are from 1945 to 1951 and 1952 to 1958. In them is a list of examinations with date, name, date paid, and amount. A separate section is maintained for "negro" or "colored" patients.

#0562
Buck Family Papers

Photocopies of papers (1757-1899) of Pitt County, NC, Family, including correspondence, land records, estates papers, a will, school reports, and miscellany.

#0479
Lemuel Showell Blades, Jr., Papers

Papers (1896-1978) including correspondence, minutes, reports, records, maps, charts, newspaper clippings, trustee and law files, pamphlets, and miscellaneous.

#UA36-02
Records of the School of Nursing: School of Nursing Administrative Records

The School of Nursing Administrative Records include reports, degree proposals, announcements, brochures, publications, dean's files, and information regarding the honor society.

Previous
PAGE OF 165
Next