Search


Filter Results

Subjects

1838 results for Miller, Edward G.: The Training School Quarterly

Currently viewing results 256 - 270
Previous
PAGE OF 123
Next
#1452
43rd Regiment Massachusetts Volunteers Papers, 1863

Includes three 11" x 9" photographs taken of the 43rd Regiment Massachusetts Volunteers at Camp Rogers in New Bern, North Carolina, by Lieutenant G. H. Nickerson on March 12, 1863. Also included is a letter dated March 26th and 27th, 1863, written by Private John Buck (stationed at Camp Rogers) to his wife Eve. Buck describes daily life and also mentions that the artist is present to take a view of the camp and regiment.

#1174
E. C. Winslow Records

This collection (1791-1960) documents the horse and mule business, farm operations, land transactions, saw mill operation, and other business enterprises of Edward Cyrus Winslow (b. 1886) of Tarboro, Edgecombe County, N.C. Included in the collection are correspondence, financial and legal records such as account books, ledgers, bills and receipts, contracts with other mule dealers, promissory notes, agricultural liens and chattel mortgages, deeds, and lease and rental agreements. Also included are superior court records, blueprints of farm tracts and dairy equipment, printed material, business and family photographs, and a small quantity of family correspondence.

#CD01-56
Bennett E. Stephenson Papers

The collection is papers found in a doctor's bag belonging to Dr. Bennett E. Stephenson. The papers include advertisements, useful prescription information cards, handwritten notes, and notes with formularies for ringworm.

#0897
Herbert-Foster Family Papers

Papers (1830-1883, 1994) including original letters relating to family matters, Civil War, etc. (12 letters and 2 envelopes) and transcripts of correspondence, 1830-1883, and genealogical documents from a loose leaf notebook (146 pages) compiled by Laura (Foster) Renard, Christmas 1994.

#0677-045
U.S. Navy Memorial Foundation Collection: Henry Champ Papers

Warning: This collection contains racial imagery and rhetoric that may be offensive to users. Papers (1939-1959) including photographs, awards, correspondence, orders, propaganda leaflets, and miscellaneous items.

#0995
29th Regiment U.S. Colored Troops Detachment Collection

Muster Roll, 30 June - 31 August 1865; Pay Roll, 31 December 1864 - 31 August 1865, for the 29th Regiment U. S. Colored Troops Detachment serving at Headquarters, 2nd Division, 25th A. C. [Army Corps] under the command of Capt. Wilson Camp, of the 8th Regiment U.S. Colored Troops; certified by the Inspector and Mustering Officer, Maj. A.S. [Abijah S.] Pell, 8th Regiment U.S. Colored Troops; submitted at Ringgold Barracks, near Rio Grande City, Starr County, Texas (31 August 1865). Printed form. 31" x 10.5" 1 item. 1 p. Note: Filed oversized ; document records names, ranks, enlistment data, and service records of a 17-man detachment ; troops were paid $16 per month for periods varying from 8 months to 10 months, 16 days ; established in 1848 as Camp Ringgold, the post was named for Bvt. Maj. Samuel Ringgold, the first American officer to die at the Battle of Palo Alto during the Mexican War ; Ringgold Barracks was renamed Fort Ringgold in 1878 ; Ringgold Barracks had been abandoned by the US Army during the civil war and was only reestablished in 1865 when this detachment of the 29th Regiment US Colored Troops arrived ; the army sold the fort to a local school district in 1944 ; prior to serving at Ringgold Barracks, the 29th Regiment had served as part of the defensive force for Washington DC ; digital copy available ; brittle, fragile, some foxing ; needs conservation.

#CD01-63
J. B. Smith Papers

Includes receipts from tuition payments at College of Physicians and Surgeons in Baltimore, Maryland, letter and signatures of support for Smith to operate a drug store, and receipt from supply order.

#0470
Charles V. Peery Collection

Collection (1863-1865) including correspondence, company returns, clothing reports, equipment reports, orders, invoices, ordance reports, etc.

#1280
Sawyer-Harris Papers

This collection consists of 48 deeds (1801-1907), legal documents and notes related to land ownership in Pitt County, North Carolina, in the area that became Ayden. The documents pertain mainly to the Harris, McGlohon/McLawhorn, and Cannon families, especially William Henry Harris, the founder of Ayden. Also included are a blueprint plat of Ayden (June 21, 1890) and copies of 2 clippings (1991-1992) about the founding of Ayden. Additional items which have been placed in the East Carolina University Archives are a 1915 yearbook for East Carolina Teachers Training School (now ECU), a 1915 folded card for the Junior-Senior Reception at ECTTS, and a calling card all belonging to ECTTS student Katherine (Kate or Katie) Eugenia Sawyer. This collection is donated by the family of John William Sawyer.

#CD01-28
Millard D. Hill Notebooks

Four notebooks by Millard D. Hill on radiology, fractures, preventive medicine, nervous and mental diseases, and neurological surgery.

#CD01-70
Thelma Brown Ward Papers

Copy of military papers for Thelma Brown Ward and copy of nursing school diploma.

#0484
Jennie Taylor Papers

Papers (1916-1938) including correspondence, school report cards, photographs and a playbill.

#UA24-14
Records of the College of Education: Records of the Association for Childhood Education International

This collection contains a scrapbook of ACEI's programs and goals for the 1957-1958 school year.

#UA02-17
Records of the Chancellor: Records of Chancellor Philip Rogers

This collection contains the records of Chancellor Philip Rogers and his administration.

#UA02-01
Records of the Chancellor: Records of Robert Herring Wright

Warning: This collection contains content that may be offensive to users. This collection contains biographical materials and news clippings about Robert Herring Wright including materials about his death, as well as records created during his administration, such as correspondence and speeches, and family memorabilia.

Previous
PAGE OF 123
Next