Search


Filter Results

Subjects

2485 results for Records of the Faculty Senate: Annual report

Currently viewing results 601 - 615
Previous
PAGE OF 166
Next
#UA25-20
Records of the College of Arts and Sciences: Records of the Maritime Studies Program

The Records of the Maritime Studies Program are comprised of administrative files such as meeting minutes and the USS Monitor projecy, correspondence, and audiovisual materials documenting the activities of the program.

#0427
John A. Clark, Jr., Collection

Collection [1733-1975] including correspondence, cemetery records, deed books, court records, militia records; copies and originals of indenture, estate lists, wills, land grants, Bible records, and miscellaneous.

#1123
Bark Catalpa Collection

Account book (29 December 1863 – 6 July 1866) kept by Captain Paul Stevens of the Bark Catalpa recording the state of his financial dealings with the owners of the ship, including accounts for his salary, crews' wages and expenses; spending for provisions, ship chandlers, ship carpenters, charterers, pilotage, etc., during the ship's voyages back and forth between Shanghai, China and Nagasaki, Japan; probably originating in New York, NY.

#1113
John Calvin Blue, M.D. Collection

Collection of two bound manuscript account books (1872-1892) of a physician practicing in Cameron and Carthage, Moore County, North Carolina, during the late 19th century and for part of that time in partnership with Calvin Graves, a pharmacist, including bills and receipts for office visits, medicines, and vague descriptions of treatments. One volume contains an alphabetical index of patient names for locating specific patient accounts. Also includes advertisements and postcards directed to physicians and/or pharmacists as well as a loose receipt.

#1114
Albert and Hilda Biller Collection

Collection (1936-1985, undated) of programs (the majority published by Playbill), librettos and souvenir pamphlets documenting plays, theatrical dance and musical productions performed in New York City and Stockholm. The publications are printed in English, French, German, Italian, Spanish and Swedish languages.

#1394
Pearl Murphy Wright Collection

This collection includes a scrapbook of clippings (1906-1954) kept by Charlotte Pearl Murphy Wright, the wife of Robert Herring Wright who was the first president of East Carolina University (known then as East Carolina Teachers Training School and later East Carolina Teachers College) in Greenville, North Carolina. Also included are correspondence, announcements related to family affairs, photographs, and genealogy notes (also a few deeds, and bills of sale for enslaved persons) related to the Murphy, and Wright families of Sampson County, N.C., and the Cromartie and Alderman families.

#0683
Martha Mewborn Marble Collection

Genealogical materials given by Martha Mewborn Marble including Bible records, photographs, notes, legal documents, land records, and clippings concerning families in Greene, Lenoir, Jones, and Pitt counties, North Carolina. Some of the families included are Mewborn, Kilpatrick, Albritton, Pugh, Cannon, Batchelor, Howell, Ormond, Carr, Hardison, Taylor, Sutton, Jackson, Frye, Ham, Hartsfield, Dupree, Faulkner, Rouse, Phillips, Franklin, Joyner, Bryan, Hatch, Cox, McCoy, and Abbott families. Also included are Le-Nea, the first yearbook (1938) for Contentnea High School, Graingers, Lenoir County, North Carolina, autograph books, and a ledger (1888-1892) of Wilbar General Store, Greenville, Pitt County, North Carolina. The Kayaitchess (1924) Vol. 1, published by the students of Kinston High School, Kinston, North Carolina, and the Connecting Link Commencement Issue 1926, published every other week by students of Kinston City Schools under the Supervision of Committee of Teachers have been transferred to the North Carolina Collection and have been catalogued.

#0531
Josiah B. Henneberger Papers

Papers (1930–1963) including correspondence, military orders, engineering notes, weather, handbooks, diaries, reports, newsletters, programs, photographs, clippings, citations, certificates and miscellany.

#0677-046
U.S. Navy Memorial Foundation Collection: David L. Martineau Papers

Papers (1930-1990) of U.S. Navy admiral, U.S. Naval Academy Class of 1933, including correspondence, diaries, photographs, reports, orders, speeches, programs, and miscellany.

#0498
Kenneth Charles Hurd Papers

Papers (1921-1966) including correspondence, reports, citations, orders, photographs, clippings and miscellaneous items documenting the naval career of Rear Admiral Kenneth Charles Hurd.

#0027
Ralph C. Deal Collection

Collection (1753-1852) including deeds concerning Bladen and Bath counties (NC).

#1146
Ralph C. and Ramona R. Tucker Papers

Collection contains letters, scrapbooks, photographs, negatives, newspaper clippings, and financial records.

#1220
Barkentine Olive Thurlow Purser's Log

This collection contains a logbook (1891-1929) kept by William Hadlock Gooding (b. June 1, 1856, d. September 7, 1936), the purser for the barkentine Olive Thurlow. During this time, Olive Thurlow, which operated out of Philadelphia, travelled to New York, Boston, Savannah, Washington, Port Royal, Barbadoes, Buenos Aires, and Montevideo. Other entries in the logbook refer to the settling of accounts in Boston by Gooding for his time with the bark Grace Deering (1901-1902); and accounts (1906-1909, 1925-1929) related to his life in Yarmouth, Cumberland County, Maine.

#0504
Star Brick Warehouse Records

Records (1934-1947) including journals, ledgers, accounts, time sheets, photographs, auction blotter, sales records, employee records, etc.

#CD01-93
Charles H. Peete Papers

Items include certificate from Manhattan Maternity and Dispensary of the City of New York, appointment to the local board of Warren County, NC during World War I, and group photograph of unidentified men.

Previous
PAGE OF 166
Next