Search


Filter Results

Subjects

2463 results for Records of the Faculty Senate: Annual report

Currently viewing results 466 - 480
Previous
PAGE OF 165
Next
#1046
Ransom Respess Papers

This collection (1846-1903) contains correspondence between Ransom Respess of Ransomville, North Carolina, and other members of his family including his son, Reverend George Respess of Ransomville, N.C. Topics include family members, agriculture, an 1860 uprising of enslaved persons in Alabama, and the Civil War Battle of Manassas (1862). Among other items included is an 1846-1849 arithmetic cipher book.

#1291
Pitt/Greenville Chapter of the ACLU of NC

This collection (1961-1999) contains reports, publication issues, newsletter issues, memos, statements, press releases, and a policy guide received by Carroll Webber during his time as a member and as president of the Pitt/Greenville Chapter of the American Civil Liberties Union of North Carolina. Also included are the first four issues of the ACLU "Stand" Magazine (2014-2015).

#0459
H. Horton Rountree Papers

Papers (1967-1980) including correspondence, memoranda, minutes, reports, bills, clippings, photographs, letters, etc.

#UA09-01
Records of Information Technology Computing Services: Records of East Carolina Radio and Television

This collection contains administrative reports, publications, radio and television schedules, information about events, photographs, and videorecordings.

#0178
S.B. Taylor Papers

Papers (1870-1923) consisting business ledgers of a general store, a treasurer's report, a map and eight essays.

#0140
George Rountree Papers

Papers (1921-1925) consisting of correspondence, social events, physician's bill and corporation report to stock holders.

#UA29-04
Records of the College of Engineering and Technology: Records of the Department of Construction Management

This collection contains reports about the department from the American Council for Construction Education, as well as brochures and a publication.

#0404
Nelson M. Ferebee Papers

Papers (1822 [1849]-1898) including typewritten transcript, copy, letters, sketches, grade school reports.

#0309
Louis Poisson Davis Papers

Papers (1897-1972, undated) of a U. S. Naval officer, a graduate of the U. S. Naval Academy, 1905, who commanded the destroyer USS JARVIS during World War I, and as ordnance inspector at the U. S. Naval Ammunition Depot during World War II, consisting of correspondence, a war diary, orders, proceedings, reports, thesis, albums, photographs, postal cards, financial records, citations, certificates, biographies and miscellaneous.

#0551
Pemberton Southard Papers

Papers (1942-1945) of a U.S. Naval officer, USNA Class of 1941, consisting of Battle of Vella Gulf battle reports (1943), a history of the USS Lang (DD-399), USS Lang action reports (Feb. 1942-April 1944), naval communiques relating to USS Lang (1942-1944), and after-action reports for the battles of Vella Gulf, Guadalcanal, Wewak, (New Guinea), Morotai, Leyte Gulf, Okinawa, Lingayen Gulf, and other Pacific Ocean operations in which the USS Lang participated (1942-1945)

#0228
Charles W. Smith, Jr., Collection

Collection (1868-1897) consisting of correspondence, contract and a newspaper.

#0748
Timothy Hunter Papers

Papers (1806-1906) including correspondence, financial papers, journals, notebooks, legal papers and business documents relating to Timothy Hunter (1804-1875), a prominent Pasquotank County, N.C., shipbuilder and mariner.

#0073
Martin Smith Grant Collection

Collection (1860-1862) including diary, news reports, notes on troop movements, personal experiences relating to friend.

#0410
John Graham Johns Papers

Papers (1921-1955, undated) including orders, reports, memorandums, photographs, scrapbooks, correspondence, pamphlets, clippings, and miscellany.

#0564-001
Destroyer Escort Commanding Officers Collection: Walter Francis Martin Jr. Papers

Papers (1911-1912, 1923, 1939-1950) including correspondence, reports, instructions, handbooks, clippings, photographs, and miscellaneous.

Previous
PAGE OF 165
Next