Search


Filter Results

Subjects

2532 results for Records of the Faculty Senate: September 9, 1974

Currently viewing results 661 - 675
Previous
PAGE OF 169
Next
#UA21-04
Records of Academic Affairs: Records of East Carolina University Sponsored Programs

This collection contains the administrative records for the East Carolina Department of University Sponsored Programs. It includes annual reports, newsletters, presentations, and announcements.

#UA24-08
Records of the College of Education: Records of the Department of Business, Vocational, and Technical Education

The Records of the Department of Business, Vocational, and Technical Education are comprised of a self-study, tentaive course schedule, course syllabus, and event program.

#UA30-03
Records of the College of Health and Human Performance: Records of the Department of Home Economics

This collection contains scrapbooks about the Department of Home Economics. The collection also contains reports, meeting minutes, course information, event programs, and publications.

#0563
Little Rock Dairy Farm Records

Records (1910-1961) including correspondence, herd books, herd register route books, production records, farm records, a time book, photographs, clippings and printed materials.

#0166
James T. O'Connell Papers

Papers (1917-1919) consisting of diary describing camp activities, letter, proposal.

#CR0004
St. Paul's Episcopal Church Records

This collection contains records (1904-2022) of St. Paul's Episcopal Church in Greenville, North Carolina, including correspondence, memos, financial records, reports, minutes, programs and publications. Also included are photographs, documents, research notes, and other materials related to the 2013 church history "The People of St. Paul's: Happenings and Memories, 1700-2013" edited by Ann Harrison.

#1231
Everetts Baptist Church Records

This collection contains material documenting the history of Everetts Baptist Church in Everetts, Martin County, North Carolina. Included are deeds (1953, 1963, 1980, 1981) for the parsonage land and land for later buildings; an album containing identified photographs, clippings, correspondence and a program related to the church's 1977 celebration of its Centennial; a photograph album (1950s-1980s) concerning the church containing mostly unidentified photographs, clippings and programs; and a History of Everetts Baptist Church 1877-1974 by Helen K. Peel, the donor's mother. The collection also includes Mrs. Peel's research notes, and a scrapbook (1971-1978, 1990) containing letters, church bulletins, and clippings she kept while writing, publishing, and selling her publication, information related to the 1977 Centennial Celebration, and general questions asked of her as the church historian.

#0266
Growers Cooperative Warehouse, Inc. Records

Records (1948-1972) of Wilson, NC tobacco warehouse, including poundage sheets, sales records, ledger sheets, daily summary journals, correction sheets, and other financial records.

#0794
Wilmington Iron Works Records

Records (1865 [1892-1999]) including correspondence, minutes, financial and legal records, audit reports, contracts, stockholder records, bids, blurprints, job specifications, ledgers, catalogs, and miscellany.

#1169-025
Stuart Wright Collection: Harry Crews Papers

Papers of Harry Crews (1973-1987, undated) documenting the life and literary career of the noted Alma, Georgia-born American novelist, playwright, short story writer, essayist & educator at the University of Florida, where he taught creative writing; including proofs of published materials, photographic prints, loose manuscript items transferred from the Stuart Wright Book Collection, printed materials & oversized materials.

#0254
Export Leaf Tobacco Company Records

Papers (1912-1940) including correspondence, financial records, shipping records, redrying accounts, etc.

#1364
Walter B. Jones, Jr., Papers

This collection contains the congressional files for U.S. House of Representatives member Walter B. Jones, Jr., who represented the 3rd Congressional District of North Carolina from 1995 until his death in 2019. Included are files, scrapbooks, media, and electronic files. The electronic files were created by his staff and included speeches, correspondence, articles, promotional material, notes and videos for the years 2005-2018.

#0100
Janice Hardison Faulkner Papers

Professional and personal correspondence, newspaper clippings, press releases, reports, and miscellany for the period 1944 through 2011, bulk dates 1962 to 1982, related to the career of Janice Hardison Faulkner at East Carolina University, with the Democratic Party in North Carolina and as the holder of several high level positions in North Carolina government.

#0260
Imperial Tobacco Company Records

Record (1902-1967) consisting of correspondence, tobacco records, financial and business papers, ledger, etc.

#0500
Newsom Jones Pittman Papers

Papers (1772-1861) including financial records, correspondence, deeds, records of Masonic Order, and miscellaneous.

Previous
PAGE OF 169
Next