Search


Filter Results

Subjects

2463 results for Records of the Faculty Senate: Annual report

Currently viewing results 526 - 540
Previous
PAGE OF 165
Next
#0766
Matthew T. Lewis Papers

Papers (1944-1998, undated) of Matthew T. Lewis, teacher in Pitt County, N.C., schools and principal of Stokes Elementary School, a segregated, predominantly African American public school in Stokes, Pitt County, North Carolina, including correspondence with the Pitt County Superintendent Arthur S. Alford, announcements of retirement, newspaper clippings, programs from the dedication of Matthew Lewis Field and Picnic Shelter, reports, photographic prints and photograph albums.

#0460
S. R. Fowle & Son Company Records

Records (1797-1956) including correspondence, ledgers, financial records, legal records, clippings, photographs, publications.

#0010
Shirley Kilpatrick Collection

Collection (1736-1922) of Lenoir County (NC) land records, financial records, distillery records, etc.

#0458
Denis B. Cashman Papers

Papers (1865-1887, undated) including correspondence, a diary, book of poetry, printed poetry, newspaper clippings, a photograph, dictionary, etc.

#0677-048
U.S. Navy Memorial Foundation Collection: Frank M. Frazitta Papers

Papers (1943-1945, 1957, 1990-1995) of USS Wiseman (DE-667) crewmember, including diaries, correspondence, notes, photographs, clippings and miscellany which document his World War II service.

#0336
Meyer-Martin Family Papers

Papers (1802-1910) consisting of correspondence, deeds, tax records, legal documents, financial records, and church records.

#UA36
Records of the School of Nursing

This Record Group contains records of the College of Nursing.

#UA24
Records of the College of Education

This Record Group contains records of the College of Education.

#LL02-73
Earl Trevathan Papers

Includes correspondence in letter and email form, newspaper clippings, a photograph, meeting memorandums, affiliation agreements, East Carolina University School of Medicine dean candidate information, and reports.

#1000
Gerda Nischan Papers

The Gerda Nischan Papers contains letters (1930, 1946-1947), handwritten in German between Otto Baumann and his wife, Barbara Hock, all but one written during the time Baumann was a German soldier in a French prisoner of war camp, 1946-1947, and typescripts in English by Baumann's daughter, Gerda Nischa, including an explanation of the letters, and 7 poems inspired by the letters. In 2010 Gerda Nischan wrote a book based on the letters titled Briefe an einen Kriegsgefangenen, an English translation written in 2014 (Letters to a Prisoner of War), and a novel in German (2013) called Dieses neue Leben which are included in these papers.

#CD01-103
Karen Corbett Collection

This collection contains a medicinal herb mail order catalog and a direct marketing almanac. The 1933 medicinal herb catalog was published by J. E. Meyer of the Calumet Herb Co., South Holland, Illinois. The catalog describes ways to make medicine recipes from mixed and unmixed herbs ingredients. The 1934 ladies birthday alamanac was published by The Chattanooga Medicine Co., Chattanooga, Tenn. The alamanac is an direct marketing catalog for Thedford's Black-Draught brand of medicines.

#LL02-66
History of Medicine in Pictures Prints

Complete 45 print series of "A History of Medicine in Pictures" produced by Parke, Davis & Company.

#0677-022
U.S. Navy Memorial Foundation Collection: Joseph J. Smith Papers

USS PC-542: A Radioman's daily report from July 1, 1943 to September 27, 1944, and description of four important invasions

#0143
John Paris Papers

Papers (1839-1883, 1930) consisting of correspondence, sermons, notebooks, magazine, newspapers, church conference, reports, writings, theological manuscripts, etc.

#0376
David E. Perkins Papers

Papers (1940-1977, undated) including correspondence, newspaper clippings, booklets, reports, pamphlets, programs, commissions, regulations, movie film and miscellaneous.

Previous
PAGE OF 165
Next