Search


Filter Results

Subjects

2498 results for Records of the Faculty Senate: April 16, 1974

Currently viewing results 766 - 780
Previous
PAGE OF 167
Next
#0402
Richard C. Stokes Papers

Papers (1853-1946, 1962) consisting of correspondence, legal records, financial records, business memos, receipts, reports, photographs, clippings and miscellaneous.

#0496
Herbert Floyd Seawell, Jr., Papers

Papers (1926-1983) including correspondence, land records, legal materials, financial records, photographs, pamphlets, speeches, editorials, and miscellaneous materials.

#1143
Ethel May Burt Collection

Photograph album compiled by Ethel May Burt (ca. 1900) consisting primarily of photographic prints documenting Edenton, Chowan County, N.C., but also including views of various towns including Belhaven and Louisburg, N.C., and Claremont, Corbin Point, James River, and Portsmouth, Va., focusing on street scenes. Also includes also photos of families and friends; White and African American residents; the sitting rooms of Mrs. C. B. Elliott and Mrs. R. L. Temple; and images of notable sites, including Chowan County Courthouse, Dr. Richard Dillard and his front yard, Sailboat ELIZABETH, Norfolk & Southern Railway Stations and Depots, Edenton Bay, U.S. "Fish Pond" and Fish Hatchery, Bank of Edenton, Edenton Cotton Mill interior and exterior views, Methodist church, C. B. Elliott residence, Magnolia Street, "Dr. Capehart's Fishery", Steamer WAGNER of the Norfolk & Southern Railway Line, Ship BOUTWELL and Captain W. S. Howland, Cherry's Point, Holley's Wharf, Tar River, and "Lover's Leap."

#0274
Francis Marion Mellette Collection

Collection consists of copies of the Mellette Family History, and a History of Pleasant Hill Masonic Lodge, No. 304.

#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.

#0610
John K. Wooten, Jr., Papers

Files (1933-1990) include administrative and operational records for the Lenoir and Wayne Counties, NC Schools; speeches; policy and procedures; reports; recommendations; correspondence; subject files; term papers; Lenoir County board of education minute excerpts; school consolidation and accreditation records; school statistical data; a photograph; a map; charts and forms; clippings and notes; and certificates and other acknowledgments.

#1191
Nathaniel Pettit Joy Collection

The Nathaniel Pettit Joy Collection (1913-1919 [Bulk: 1918-1919], undated) consists primarily of letters he and his wife Mary received from two New Jersey soldiers and two New Jersey sailors written to Nathaniel Pettit Joy and his wife Mary of Groveville, New Jersey. The soldiers, Raymond "Bud" Danley and William "Bill" Inman were privates in the Headquarters Company of the 309th Infantry Infantry, 78th Division of the American Expeditionary Force; they wrote from England, France and Fort Dix (New Jersey); the sailors were A. C. Griffiths sailor aboard the battleship USS ARIZONA in 1918-1919; and Cousin Edwin, who served aboard the USS SIBONEY, a hospital ship, 1918-1919; the collection also includes several miscellaneous items, including French postcards, photographs of unidentified soldiers and sailors, and a letter written from a Cpl. Walter P. Rogers, who was a guard at a Russian prisoner of war camp in Chemnitz, Germany early in 1919.

#CR0006
First Presbyterian Church (Greenville, N.C.) Records

Records (1891-1972) of First Presbyterian Church of Greenville, North Carolina, including minutes, church rolls, specifications for contractor, financial records, and reports.

#0109
Herbert Converse Kennerly Papers

Papers (1916-1962) including correspondence, contracts, financial records, certificates, legal papers, income tax forms, Masonic records, biographical sketch.

#0175
John Richard Tillery Papers

Papers (1853-1937, undated) consisting of correspondence, financial and legal papers, letters, records of insurance, papers on business and farming, genealogical records, etc.

#0519
John W. Warner Papers

Papers (1947-1986) including correspondence, legal papers, post cards, a 45 rpm record, script, newspaper clipping, financial records, and photographs.

#0714
Enders P. Huey Papers

Papers (1941-1968, 1992-1997) including correspondence, photographs, printed material, and miscellaneous.

#CD01-81
Angus Bethune Papers

Diploma for Angus Bethune from New York City University in 1848. Memorial certificate for Angus Bethune dated 1892.

#UA28-05
Records of the College of Fine Arts and Communication: College of Fine Arts and Communication Administrative Records

This collection contains the administrative records of the College of Fine Arts and Communication.

#UA12-02
Records of the Division of Research, Economic Development, and Engagement: Records of the Experiential Learning Working Group

This collection contains records of the Experiential Learning Working Group.

Previous
PAGE OF 167
Next