Search


Filter Results

Subjects

2498 results for Records of the Faculty Senate: April 16, 1974

Currently viewing results 226 - 240
Previous
PAGE OF 167
Next
#0420
Mitchell Family Papers

Papers (1891-1905) consisting of correspondence; comments; inquiries; letters on flora, romance, religion and inquiries; postcards, business cards.

#UA13
Records of Alumni Affairs

This Record Group contains records created by Alumni Affairs.

#0031
Mamie E. Jenkins Papers

Papers (1898-1946, undated) including correspondence, newspapers, notes, programs, etc. compiled by a teacher in the English Department of East Carolina Teachers Training School.

#1145
Knights of Pythias Grand Lodge, Domain of North Carolina Records

This collection contains the records (1873-2010) of the fraternal secret society Knights of Pythias Grand Lodge, Domain of North Carolina. Records include biennial and annual reports of local lodges, the Records of Proceedings for the annual sessions of the Grand Lodge, financial records, minute book, constitutions and bylaws, publications and items such as the 1909 Pythian Service Book.

#CD01-43
Nowell's Drug Store Papers

Collection contains receipts from Nowell's Drug Store in Wendell, North Carolina. The receipts are from ordering medicinal and general supplies between 1915 and 1937.

#1196
David Y. Taylor Papers

Papers (April 1942 – April 1943, undated) consisting mainly of photographic prints originally belonging to a photograph album compiled by David Y. Taylor, documenting progress on several troubled U.S. Navy construction project contracts to build shipyards and ship repair facilities in the vicinity of Charleston, South Carolina, and Savannah, Georgia; including contracts awarded to Charleston Shipbuilding and Dry Dock Company, the Clifford F. MacEvoy Company, the Savannah Machine & Foundry Company, and to its Shipbuilding Division; including projects to construct plant facilities, dry docks and floating dry docks, caissons, retaining walls, coffer dams, graving docks, piers, wharfs, pilings, and bulkheads, etc.; the photographs also show work crews, including racially integrated crews, and equipment, including: railroads, docks, buildings, trucks, cranes, and pile drivers; also including the leather-bound front cover of the original photograph album.

#0437
James L. Fleming Papers

Papers (1890-1914, 1948, 1982) including correspondence, organizational publications, newspaper clippings, advertisements, blueprints, a contract, and miscellany.

#0445
District Bar Records of the Second Judicial District of North Carolina

Organization records (1955-1980), including correspondence, minutes, constitution and by-laws, membership lists, agenda, memorial, resolutions, financial records, and miscellaneous.

#0488
Francis M. Manning Collection

Collection (1740-1985) including correspondence, legal and financial papers, estates papers, and volumes concerning several eastern North Carolina families.

#0282
North Carolina Academy of Science Collection

Minutes, programs, correspondence, journals, reprints, reports, posters, and miscellaneous records (1902-2016) documenting the North Carolina Academy of Science.

#1379
Joseph Kopka, ATF Revenue Agent Collected Papers

Papers include daily and monthly reports; trial statements; criminal investigation procedures; policies; training publications and the quizzers that accompanies them; certificates; commendation; newspaper and article clippings; photographs; negatives; brochures; flyers; signs; correspondence: two sets of notes of screenplay research on Garland Bunting; Kopka's retirement speech; sketch; armband; and a roster that lists violators.

#1163
US Brig Porpoise Ship's Log

The ship's log of the US Brig Porpoise, dated 19 February 1845 to 16 June 1846, was kept during a cruise from New York to the Gulf of Mexico and the Caribbean. It details navigational statistics, weather reports, sightings and hailing of other ships, and punishments of crew infractions. The author was probably Midshipman Benjamin Lee Henderson and the log was signed in fifteen places by Lt. Commander William E. Hunt.

#1309
Carl Whittlesey, 313 Engineers, 88th Div., WWI Diary

This candid and detailed World War I diary (April 25, 1918-March 12, 1919) was kept by Carl Whittlesey of Barton County, MO, during his service with the 313 Engineers 88th Division. He kept detailed entries regarding his training at Camp Dodge in Johnston, Iowa, his participation in the Alsace Campaign in France, and his involvement in developing the war ravaged areas in Europe.

#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.

#0117
Delta Kappa Gamma Society International Collection

Collection (1934-2022, undated) of programs, constitutions, bulletins, reports, membership records, memorials, correspondence, scrapbooks and clippings related to the Delta Kappa Gamma Society International and its Beta Alpha and Delta Chapters in Greenville, North Carolina, and Sigma Chapter in Kinston and Lenoir County, North Carolina.

Previous
PAGE OF 167
Next