Search


Filter Results

Subjects

2506 results for Confederate States of America. Army—Officers

Currently viewing results 976 - 990
Previous
PAGE OF 168
Next
#1379
Joseph Kopka, ATF Revenue Agent Collected Papers

Papers include daily and monthly reports; trial statements; criminal investigation procedures; policies; training publications and the quizzers that accompanies them; certificates; commendation; newspaper and article clippings; photographs; negatives; brochures; flyers; signs; correspondence: two sets of notes of screenplay research on Garland Bunting; Kopka's retirement speech; sketch; armband; and a roster that lists violators.

#1322
Zachary Taylor Koonce III Papers

Zachary Taylor Koonce III (1928-2015) of Washington, N.C., was a public-school system educator and administrator for over 20 years who wrote poetry and essays about eastern North Carolina. Included in this collection are published and unpublished poems and short stories (1974-1988, undated) by Mr. Koonce including publications containing poetry and local history articles, and clippings of a local history column he wrote titled "Tying Up" for the Beaufort-Hyde News (1987-1988).

#LL02-37
ECU School of Allied Health Sciences Collection

Records from the College of Allied Health Sciences at East Carolina University tracking the development of the school. Also includes three editions of Alliance, the journal produced by the school.

#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.

#0123
A. B. Carrington Jr. Papers

Papers (1943) consisting correspondence of Tobacco association, newspapers articles.

#0028
Southern Railway Company Papers

Papers (1953-1957) including correspondence and a clipping relating to assessments of railroad properties.

#0227
Claude Tipp Hall Papers

Papers (1934-1972) consisting of clippings, a statement, foreign projects, tobacco tax hearings, a political message.

#0380
John B. Green Collection

Collection (1844-1972) of material related to Craven Co., N.C., or to maritime topics. Cemetery records for Craven Co., N.C., list 800 tombstones and include some hand-drawn maps and local historical notes. Records of the New Bern Chapter of the United Daughters of the Confederacy, New Bern, N.C., include a minute book (1954-1966), membership roll calls, correspondence, clippings, notes, reports, resolutions, and other materials. Postcards, stereographs, and sheet music concern naval and maritime themes and include World War I patriotic sheet music. Scrapbook (1919-1922) contains clippings on the construction of concrete ships at the Newport Shipbuilding Corporation of New Bern, N.C., and on the New Bern Bears baseball team. Other postcards and printed materials concern the North Carolina Outer Banks ferries; Bethlehem Steel Corporation; and the U.S. Navy, including the USS Maine, early submarines USS Porpoise and USS Shark, the USS San Francisco, and a compilation of articles written during WWI for the onboard newspaper of the USS George Washington entitled The Hatchet of the United States Ship George Washington by Captain Edwin T. Pollock and Lieutenant Paul F. Bloomhardt.

#0847
Citizens for Responsible Zoning Collection

Collection (1983-1999) concerning organization founded to oppose Iowa Beef Producers pork processing plant, Kingsboro, Edgecombe County, NC.

#0904
Albert M. Avery Collection

Collection (1949-1971 [bulk: 1966-1971]) primarily consisting of research material for a proposed book on the Vietnam War compiled during the donor's service with the U.S. Military Assistance Group Vietnam (MAGV), 1957, and the U.S. Military Assistance Command (MACV), 1969-1970; also materials relating to American Studies and Military History, including manuscripts, photographic transparencies and negatives, and printed materials.

#0476
Cutchin Family Collection

Collection [1869] including correspondence, photocopies of genealogical notes, deeds, Bible records, a newspaper clipping, booklet pertaining to Cutchin family history.

#0243
Abigail Brothers Stanley Memoir

Memoir (undated) consisting of typescript memoir, economic activities.

#1163
US Brig Porpoise Ship's Log

The ship's log of the US Brig Porpoise, dated 19 February 1845 to 16 June 1846, was kept during a cruise from New York to the Gulf of Mexico and the Caribbean. It details navigational statistics, weather reports, sightings and hailing of other ships, and punishments of crew infractions. The author was probably Midshipman Benjamin Lee Henderson and the log was signed in fifteen places by Lt. Commander William E. Hunt.

Previous
PAGE OF 168
Next