Previous | Next |
Papers (1923-1986) including correspondence, orders, reports, newsletters, photographs, news clippings, scrapbooks, programs and miscellany.
Record volumes (1877-1987, undated) including Great Swamp Primitive Baptist Church Record, 1884-1980; Record of Primitive Baptist Church at Great Swamp, 1877-1915; [Great Swamp Church] Members / Conferences, 1916-1930; and loose material removed from Garner Family Bible including letters, clippings, emphemera, and Garner family genealogical information, ca. 1878-1987, undated
Papers (1727, 1823-1896, 1924, 1947) of Martin County, NC family, including correspondence, land records, plats, mortgages, a recipe, promissory notes, summonses, account of estate sales, receipt, and miscellany.
Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.
Papers (1777-2022) relating to John Baxton Flowers III academic career, family history and Scottish genealogy (Flowers, Kennedy, and Thompson families of Wayne County, NC), historic preservation, horticulture and garden history. Included are correspondence, financial and legal papers, academic records, newspaper clippings, photographs, typescripts, genealogical material, publications, certificates, house plans, watercolor drawings, and newsletters.
Papers (1942-1945) including correspondence, picture, Christmas card, references of shortage of beer and cigarettes.
Papers (1826-1887, undated) including correspondence, journals, leaflets, diaries, verse, printed material, a drawing and miscellany.
Collection (1855-1958) of manuscript and printed materials compiled by Antoinette S. Jenkins, including a history of St. Peter's Church, Salem, Massachusetts, 1958; notebook containing records of the botanical research conducted by Hugh M. Neisler of Taylor, Georgia, 1866-1881; photocopy typescript account of the 45th Georgia Infantry Regiment (C.S.A.) during Civil War battles at Richmond, Cedar Run, 2nd Manassas, Harpers Ferry, Shepherdstown, and others, by Joseph A. Walker, 1864; General Store sales records of Nicholas Bascom Jenkins from Nashville, Nash County, North Carolina, 1905-1935; genealogical materials relating to the Letcher, Mitchell, Neisler [Neischler], Jenkins, and Howard families of Nash county, North Carolina; Taylor, Georgia; and Salem, Massachusetts), 1897; also letters and obituary and newspaper articles, including an excerpt from Western Maryland College yearbook relating to on George Stockton Wills, of Westminster, Maryland, 1930-1956; in English, Greek and Latin language.
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)
Records (1973-2015) of the North American Society for Oceanic History (NASOH) including correspondence, membership lists, annual conference materials, book awards, bibliographies, newsletters, treasurer's records, programs, and publications.
Papers (1831-1946) including correspondence, legal and financial papers, newspapers, articles on local business, hotels, banks, and miscellaneous.
Ledgers and notebooks of patient and store accounts and medical school notes.
Papers (1909-1961) including correspondence, clippings, a travel diary, literary manuscripts, photographs, Civil War references, invitations, telegrams, anecdotes.
Each UNC campus has a local board of trustees that holds extensive powers over academic and other operations of its campus on delegation from the Board of Governors. UNC operates under an arrangement of shared governance that leverages the collective strengths of its campus chancellors and administrators, local boards of trustees, and the UNC President and Board of Governors. The University also honors the important traditional role of the faculty in the governance of the academy. This file inclueds policy memorandums, correspondence, Board of Governors Minutes, inauguration papers for President Friday and President Spangler, reports, statements, and proposals, as well as awards and publications.
Previous | Next |