Search


Filter Results

Subjects

2461 results for Confederate States of America. Army—Officers

Currently viewing results 736 - 750
Previous
PAGE OF 165
Next
#1256
Roger D. Sharpe Papers

Correspondence (1965-2015) with state and national public figures including Maya Angelou, Will Campbell, Bill Moyers, John Ehle, and Rosemary Harris; Governors James B. Hunt and Michael Dukakis; Congressman James McClure Clark and Elspeth Clark, the Rev. Dr. William Finlator, the Rev. Dr. Donald W. Shriver, feminist Hebrew scholar Phyllis Trible; North Carolina legislators J. McNeill Smith of Greensboro and Willis Whichard of Durham; Civil Rights leader Dr. Anna Arnold Hedgeman, et al. Scholarly addresses delivered before national assemblies and editorials written for N.C. newspapers including the Winston-Salem Journal, the Charlotte Observer, the Greensboro Record, and the Raleigh News and Observer. Early draft of manuscript Ceremony of Innocence, published by Mercer University Press, 2005.

#1473
Amelia Earhart Photograph Collection

This collection consists 16 unique images, with the remaining items consisting of multiple copies, of file photos of Amelia Earhart, dating from 1918 through 1937. Images include celebrations of Amelia Earhart's first Trans Atlantic flights in 1928, her appearances for the First Powder Puff Air Derby, her attempts to establish various records, and her appearance before the United States Senate. The earliest image depicts Earhart's graduation portrait from 1918. The last photo was taken in Oakland, California, just before her departure to Hawaii in 1937. Two images include Amy Otis Earhart, mother of Amelia Earhart. Most of the photographs in this collection are identified as coming from the files of Underwood & Underwood, a longtime supplier of news photographs in New York, New York.

#UA28-01
Records of the College of Fine Arts and Communication: Records of the School of Theatre and Dance

This collection contains annual reports, self studies, faculty meeting minutes, unit code of operations, announcements, brochures, publications, programs, and audiovisual materials from the School of Theatre and Dance.

#0995
29th Regiment U.S. Colored Troops Detachment Collection

Muster roll for a detachment of the 29th Regiment U. S. Colored Troops Detachment under the command of Capt. Wilson Camp, dated June 30 – August 31, 1865. The roll documents the names, ranks, enlistment data, and service records of the 17-man detachment consisting of soldiers from Illinois, Indiana, and Maryland.

#0198
C. Foster Hofler Collection

Collection (1761-1966, undated) consisting correspondence, financial papers, shipping records, land records, printed material, receipts, shipping records, etc.

#0168
Pamlico Lumber Company Papers

This collection includes four letterpress books (1902-1907) that contain the outgoing correspondence from the mill's local manager, C. H. Flowers, to the company headquarters in Philadelphia, Pennsylvania. Information included within the letterpress books includes the amount of lumber cut, repair and operation costs, the number of hours worked by the labor crew, and descriptions of the local labor situation. Also included in the collection is Flowers' personal notebook (1901-1902) that offers a weekly account of the amount of lumber sold and prices charged. This collection also consists of many letters and directives addressed to the mill from the company's central office that provide instructions for dealing with the buying of logs, equipment, business costs, and shipments. Additionally, this collection includes personal letters and clippings of Flowers and his wife.

#0357
Hugh Harrison Mills Collection

Collection (1841-1968) including correspondence, legal papers, accounts, receipts, pamphlets, clippings, photographs, poems, pocket ledgers, Civil War correspondence, letters and miscellaneous.

#1346
Stallings Air Force Base, Kinston, NC, Collection

This collection documents Stallings Air Force Base for the years 1952 and 1953 through 44 slides (most are identified with names and dates) and ephemera such as scrapbook pages containing photographs and notes, a Christmas card, a dinner program, newspaper clippings, a base map, and a pilot training certificate.

#1458
Johnson H. Bryan, Jr. Papers

These papers (1848-1882) belonged to Johnson H. Bryan, Jr.(1824-1883) of Craven County, North Carolina. Included are deeds, statements of debt and obligation, receipts, receipts for purchase and sale of enslaved people, correspondence, mortgages, bankruptcy papers, and a resolution of complaint related to tariff discriminations and maintenance deficiencies on the Atlantic and North Carolina Railroad.

#UA02-15
Records of the Chancellor: Records of Ronald Leon Mitchelson

This collection contains the records of Ronald Leon Mitchelson throughout his career at East Carolina University.

#1369
Chatham County Warrants, Onslow County Land Grants, and Medical Remedy Recipes from Alamance County

This collection includes 108 Chatham County, North Carolina, warrants (1804-1840); 2 Onslow County, North Carolina, grants (1788, no date); and 1897 financial receipt with 4 handwritten medicinal cures by Wyley M. Cates of Teer and Alamance County, NC, and print ads for his cures.

#0511
George E. Dana Papers

Papers (1852-1864) including correspondence, letters, description of trip, commentaries, price of gold, personal illness, etc.

#0184
Goode Family Papers

Papers (1781-1887) consisting of photocopies of correspondence, information on variety of subjects, social letters, information on church.

Previous
PAGE OF 165
Next