Search


Filter Results

Subjects

1319 results for Constitution (Frigate): World War II

Currently viewing results 961 - 975
Previous
PAGE OF 88
Next
#0290
F. M. McMillen Diary

Diary (1 January - 25 March 1865) of a sergeant in Company C, 110th Ohio Volunteer Infantry, 2nd Brigade, 3rd Division, 6th Corps during the Petersburg - Appomattox, VA campaign.

#0332
Alston Ramsay Papers

Papers (1927-1962, 1974) including correspondence, clippings, photographs, copies of an annual, 2 crewbooks, speeches, programs, citations and menus reflecting career.

#0285
Walter Beaman Jones Papers

Congressional files (1966-1992), of businessman and Democratic mayor of Farmville, NC, 1949-1953; state representative, 1955-1959; state senator, 1965; and U. S. Congressman from the 1st District of NC, 1966-1989, including correspondence, reports, legislative bills, memorandums, clippings, etc. 378 boxes. 126.0 cubic feet.

#1098
John Miller Faison Collection

A collection (ca. 1885-1918, undated) of 55 cartes de visite and cabinet cards mounted on cardboard, a scrapbook containing 11 snapshots, a manuscript, and printed materials belonging to John Miller Faison, a North Carolina physician, Democratic Party leader, and Congressman from the N.C. Third District between 1911 and 1915.

#1360
Empire Brush Company of Greenville, NC, Records

This collection (1924-2000) contains material related to the marketing of products produced by the Empire Brush Company of Greenville, North Carolina. Included are catalogues, price lists, marketing programs, advertising stickers and product wrappings, and original materials used in planographic printing of product wrappings. Although Empire Brush moved its manufacturing facility to Greenville Industrial Park in 1964, the collection also contains items relating to its pre-1964 years and some to Rubbermaid which bought Empire Brush out in 1994.

#0580
Joel Grant Hancock Collection

Diaries, journals and letters (1897-1906, 1986-1988) of Mormon missionaries in Eastern North Carolina (1897-1906), including William A. Adams, 1900-1902, James Godfrey, 1899-1901, William M. Hansen, 1897-1898, William R. Hobbs, 1901-1903, Lewis Johnson, 1903-1905, William A. Petty, 1905-1906, and James Taylor, 1900-1902, along with Memoirs, Notes, clippings, anecdotes and other materials compiled by Joel Grant Handcock, for use in the book Strengthened by the Storm.

#1425
John H. Logue Papers

1866 letter from John H. Logue in Greencastle, Franklin County, Pennsylvania, to Wm. Grigg. A 20th Century letter from Mary Bailey Davis explains who someone referred to in the letter as "Miss Mittie" is.

#0063
Joseph Kinsey Papers

Papers (1860-1928, undated) including correspondence, clippings, diary, account of Kinsey's service before being captured near Charleston, weather conditions, deaths, morale problems, and battle, etc.

#0259
Paul Webb Chapman Papers

Copies of papers (1969-1974) of a Marine officer in Vietnam, including a diary, photograph album, correspondence, reports, and miscellaneous materials.

#0345
James Yadkin Joyner Papers

Papers (1843-1954, undated) consisting of correspondence, speeches, essays, financial records, pamphlets, clippings, photographs, memoranda books, legal papers and deeds, post cards, and miscellany.

#0053
Hallett S. Ward Papers

Papers (1921-1925) including correspondence, speeches, government pamphlets, congressional records, official reports, etc. concerning service as a member of the US Congress (D-NC). C.

#1224
Battles at Kinston and White Hall, N.C., Collection (25 November–21 December 1862; 1 October 1947)

Collection (25 November – 21 December 1862) including holograph letters written by 1st Lt. Frank W. Adams, Company B, 51st Massachusetts Volunteer Infantry, to his sister Elizabeth in Massachusetts, describing in great detail on the regiment's departure from the Boston Harbor aboard the Steamer Merrimac, voyage to North Carolina, their arrival in Newbern [New Bern], N.C. their encounter with the 43rd Massachusetts and their participation in the Battles of Kinston and Whitehall (present day White Hall), North Carolina as part of General John G. Foster's Goldsborough [Goldsboro] Expedition; also transcript of the holograph letters and one additional letter; also folios that formerly contained the letters and transcripts. Note: the letter dated 10-21 December 1862 also contains an envelope containing remnants of the ribbons once used to bind the letters; the folder that held the transcripts is stamped inside the font cover: "Robert W. Adams Oct. 1, 1947".

#UA26-08
Records of the College of Business: Records of Kappa Delta Pi, Eta Chi Chapter

This collection contains administrative records, correspondence, printed materials, and audiovisual materials created by Kappa Delta Pi, Eta Chi Chapter.

#0607
Eugene Bergin Hinkley Papers

Papers (1862-1863) including correspondence, biographical sketch.

#0114
Littleton College Memorial Association Papers

Papers (1873, 1892-2009, undated) concerning Littleton Female College (later called Littleton College) in Warren County, North Carolina, and its alumnae include correspondence, programs, college history, alumnae lists, clippings, pamphlets and speeches, etc. The college opened in 1882 and closed after a disastrous fire in 1919. The Littleton College Memorial Association was founded in 1926.

Previous
PAGE OF 88
Next