Search


Filter Results

Subjects

1311 results for Constitution (Frigate): World War II

Currently viewing results 256 - 270
Previous
PAGE OF 88
Next
#OH0009
J. Con Lanier Oral History Interview

J. Con Lanier elaborates on experiences as a World War I soldier in France and Germany, and on his career as a tobacconist involved with grading systems, development of export markets, tobacco taxes, acreage quotas, and changes in marketing and production methods.

#1361
Dig and Delve Garden Club Records

This collection contains minutes (1961-1970, 1999-2005, 2013-2014, 2016-2017) for the Dig and Delve Garden Club of Greenville, North Carolina. Also included are the constitution and bylaws, correspondence, and loose minutes for one meeting in 1975 and one in 1994.

#0101
Ovid Williams Pierce Papers

Papers (1876-1988) including correspondence, clippings, genealogical data, literary manuscripts, books, articles, short stories, reviews, book proofs, biographical publications, photographs.

#0373
McNeill Smith Papers

Papers (1975-1978) [bulk 1977-1978] relating to McNeill Smith's campaign for the U. S. Senate in the 1978 North Carolina Democratic Primary Election, including brochures, campaign statements, press releases and newspaper articles.

#0934
Richard Norman Tetlie Collection

A collection of Lt. Richard Norman Tetlie's military service records (1943-1946) and the official records of the USS New York's lengthy service in the U.S. Navy (1914-1948). As an officer during World War II, Lt. Tetlie trained recruits at the Ship-to-Shore Division of the Fort Emory Detachment, Landing Craft School, Coronado, CA, in the fundamentals of the amphibious ship-to-shore maneuver. He then served as the USS New York's public relations officer and official historian (1946). As a result this collection contains documents, photographs, newsletters, and newspaper clippings from the USS New York during her service.

#0583
U.S. Naval Academy Class of 1909 Records

Records (1925-1968) of U. S. Naval Academy Class of 1909 and 1910, including correspondence, class bulletins, class directories, day book, programs, reports, and clippings.

#0791
Thomas Morrill Mewborn Papers

Papers (1917-1932, 1974) of a World War I veteran who served in the 310th Ambulance Train, 78th Division, including correspondence, documents, historical reports, rosters, ephemera, memorabilia, photographs, postcards, printed forms, and printed materials.

#0564-009
Destroyer Escort Commanding Officers Collection: Richard E. Warner Papers

Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.

#CD01-01
Country Doctor Museum Administrative Records

The collection includes correspondence, newspaper and magazine articles, minutes, lists, property documents such as deeds and plats, photographs, and audiovisuals and computer media.

#0188
Mr. & Mrs. Fred Cole Collection

Collection (1838-1936) including correspondence, Genealogical information, account books, clippings of recipes, Treasurer's book, minute book, etc.

#0194
Alexander B. Coxe, Jr., Papers

Papers (1928-1945, 1958) including correspondence, combat action reports, photographs, newspaper clipping, magazine article, etc.

#0416
Elizabeth Gordan Griffin Papers

Papers (1918, 1932, 1942-1969) including correspondence, financial records, affidavits, typescripts, newspapers, and miscellany.

Previous
PAGE OF 88
Next