Search


Filter Results

Subjects

2461 results for Confederate States of America. Army—Officers

Currently viewing results 976 - 990
Previous
PAGE OF 165
Next
#0283
New Bern Historical Society Collection

Collection (1858-1901) consisting of a photocopy of the Civil War diary of Charles A. Tournier, 1864-1865; photocopy of the Craven Common Schools report, 1858; photocopies of pamphlets of advertisements, 1880s; and a photocopy of an Atlantic and North Carolina Railroad leaflet, 1901.

#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.

#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.

#0757
Lee A. Wallace, Jr., Papers

Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.

#CD01-77
Medical School Catalogs

This collection contains medical school catalogues for the 1878-1879 Jefferson Medical College, and the 1881 College of Physicians and Surgeons.

#0641
North Carolina Chapter of the American Planning Association Records

Secretary's files (1987-1991), including charter, minutes, newsletters, manuals, resolutions, and other records.

#0677-009
U.S. Navy Memorial Foundation Collection: Bill Brinkley Papers

The War Diaries of the USS Nevada, 1916–1946 (undated)

#0714
Enders P. Huey Papers

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

#0614
William H. & Araminta Guilford Tripp Papers

Papers (1849-1911) including correspondence, diary, financial records, poems, sheet music, invitation to weddings, dances and commencements.

#0847
Citizens for Responsible Zoning Collection

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

#1111
Jesse Rountree Moye Papers

Collection (ca. 1930–1954) manuscript and printed materials relating to the early history of Pitt County, North Carolina, and the Greenville High School Class of 1946, including revised manuscript drafts of a history of Pitt County, including correspondence, clippings, brochures, pamphlets, maps and rationing labels.

#0369
William Henry Ashford, Jr., Papers

Papers (1924-1978, undated) including correspondence, inventories, research papers, reports, press releases, speeches, orders, awards, citations, certificates, newspaper clippings, pamphlets, photographs, publications, logbooks and miscellaneous.

Previous
PAGE OF 165
Next