Search


Filter Results

Subjects

1837 results for Miller, Edward G.: The Training School Quarterly

Currently viewing results 76 - 90
Previous
PAGE OF 123
Next
#1239
Helen G. Moore Papers

This collection contains three letters (1933, 1940) written by Methodist Episcopal missionary Helen G. Moore who was stationed at Nagasaki, Japan, a Christmas card containing photographs of two unidentified Japanese children, and Japanese stamps. The letters were written as she traveled through Seoul, Korea, and Peking, China, in 1933, and from Nagasaki in 1940 when she described a recent visit to Shanghai, China, during the Second Sino-Japanese War.

#0135
Abraham G. Jones Papers

Papers (1856-1898) consisting correspondence in Civil War, letters, post-war correspondence, diaries, miscellaneous items about camp life, etc.

#0213
G. Vince Howell Papers

Collection contains a World War II diary (1943-1944) kept by a member of the U.S. Army Air Corps while participating in bombing missions over Germany.

#0928
Arthur G. McIntyre Collection

Collection (ca. 1936-1997) relates to the life and career of Arthur Greenville McIntyre; an Lieutenant Commander of the United States Navy who was a U.S. Naval Academy graduate (Class of 1941) and who served in the Pacific theater of World War II. McIntyre served on the submarine U.S.S. Grenadier until it was lost in April 1943 by Japanese bombing. As a result of the attack, he became a prisoner of war of the Japanese and was not released until September of 1945. The bulk of the collection is on McIntyre's naval career but there is also material containing his biographical information and information on his time as a prisoner of war. Of particular interest are documents that have information on the Japanese who ran the POW camps and who were tried in the war crimes trials that were held in Japan. The documents lists their names and the sentences they received as a result of those trials. The majority of the documents in the collection are in English but some are in Japanese and Spanish with no translation.

#0304
Lewis G. Cooper Papers

Papers (1922-1953) of a Greenville, NC attorney consisting of correspondence, legal records, ledger, railroad company, legal services, brochure, political speech.

#0642
Edward K. Walker, Sr., Papers

Letter (7/16/48) from Franklin D. Roosevelt, Jr. with enclosures describing the sinking of the USS MAYRANT.

#0753
Edward B. Ellis, Jr., Papers

The over eleven cubic feet of papers (1857-2021) in this collection compiled by local historian Edward Ellis are related to the history of Havelock and New Bern, N.C., the Civil War (especially New Bern and Eastern North Carolina), Cherry Point Marine Corps Air Station, Sir Henry Havelock and Ellis's publications. Items included are aerial photographs (1938/1939, 1950) of Craven, Pamlico and Carteret counties, N.C.; New Bern Civil War-related items; two issues of The New York Times (1862) related to the Civil War in New Bern; 1857 issues of The Illustrated London News, Frank Leslie's Illustrated Newspaper, Harper's Weekly and The New York Times related to Sir Henry Havelock and the war in India; ephemera, engravings, prints and an image on glass related to Sir Henry Havelock; Havelock Tobacco caddy labels; Havelock Progress newspaper negatives (1981-1983); photographs used in Ellis's book Historic Images of Havelock and Cherry Point (2010); manuscripts for Ellis's books In This Small Place (2005), and New Bern History 101 (2009); and four cubic feet of historical files relating to Havelock and New Bern, N.C., Cherry Point, the Civil War, genealogy and other historical topics. Also included are a short history of the Second Marine Aircraft Wing, and ninety-seven photographs (1941) with corresponding indexes and map documenting property adjoining Havelock, N.C. prior to demolition of buildings for construction of Cherry Point Marine Air Station. The photographs include scenes of farm houses, barns, outbuildings, fishing camps, fields, roads, and waterways.

#0792
Captain Frederick Lee Edwards Collection

Collection (1760-1906, undated) including grant, deeds, wills, estates papers, plats, financial papers, letters, genealogical information, etc.

#0025
Edward Merritt McEachern Jr. Collection

Collection (1794-1951, 1971, undated) including correspondence, deeds, statements, promissory notes, will, inventories, legal papers; poems, clippings, photographs, etc. relating to the Banks and Stacey families.

#LL02-28
Bessie Dunn Miller Cancer Detection Center Ledgers

The collection is comprised of two ledger books and a booklet. The ledgers are from 1945 to 1951 and 1952 to 1958. In them is a list of examinations with date, name, date paid, and amount. A separate section is maintained for "negro" or "colored" patients.

#UA70-20
Alumni Papers: Pattie Simmons Dowell Papers

This collection contains materials that date from Dowell's time as a student at East Carolina Teachers Training school and her subsequent teaching career. It contains awards received from both civic and professional organizations, clippings, personal artifacts, and scholarly works including her Masters Thesis.

#UA92-03
Records of University Supporters: Eric G. Flannagan Papers

This collection contains records of Eric G. Flannagan & Sons architectural firm that relate to capital projects on the East Carolina campus.

#UA34-02
Records of the Brody School of Medicine: East Carolina School of Medicine Catalogue

This collection contains the annual East Carolina Brody School of Medicine Catalogue that provides information about courses offered.

#0368
Hamilton W. Howe Papers

Training center yearbooks (1945)

Previous
PAGE OF 123
Next