Ben W. Wyche Papers
#0403Papers (1945-1974) consisting of business and personal correspondence, financial papers, medical correspondence and miscellaneous.
Showing 91 - 105 for Records of the Faculty Senate: September 24, 1974
Papers (1945-1974) consisting of business and personal correspondence, financial papers, medical correspondence and miscellaneous.
This collection contains copies of the East Carolina Faculty Manual, which is designed to provide faculty with guidance on campus policies, procedures, and resources.
The Records of the Department of Business, Vocational, and Technical Education are comprised of annual reports, faculty meeting minutes, a self-study, tentaive course schedule, course syllabus, event programs, and brochures.
Papers (1736-1971, undated) consisting of copies and originals, correspondence, genealogical information and miscellaneous. 112 items. Recd. 4/12/1973, 10/1/1985, and 4/24/1991
USS PC-542: A Radioman's daily report from July 1, 1943 to September 27, 1944, and description of four important invasions
Civil War era verse, a published account of the Civil War experiences of Henry Green Lewis, issues of the Semi-Weekly Raleigh Register (1854) and the North Carolina Presbyterian (1879) and a print of the Hotel Carolina in Durham, N.C.
Papers (1870, 1919-1974) of the U.S. Navy officer, including correspondence, photographs, reports, clippings, certificates, and miscellaneous materials.
Copies of papers (1969-1974) of a Marine officer in Vietnam, including a diary, photograph album, correspondence, reports, and miscellaneous materials.
Papers (undated, 1935-2000) of New Bern, NC public figure, Mutual Life Insurance Company executive, including speeches, radio talks, biographical and historical information.
Sue Buffkin taught language arts in the 1970s and 1980s at Samarkand Manor (also spelled Samarcand Manor) in Eagle Springs, Moore County, North Carolina, a rehabilitation center for delinquent children. She was also a historian for the school. Her papers include her secretarial minutes and notes (1974-1984) for faculty and general staff meetings, very limited correspondence, student essays, the 50th anniversary publication (1968), and reports and publications (1971-1991) such as the student publication The Straw (1977), the staff publication The Samarkand Communiqué (1990, 1991), and an undated Samarkand Behavior Code.
Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.
Papers (1925-1974, undated) consisting of diaries, correspondence, photographs, certificates, citations, newspaper, clippings, magazine articles, etc. and miscellaneous.
This collection contains information regarding the Alumni Association's constitution, administrative records, records about College Day, homecoming, faculty data, The Lost Colony drama, Outstanding Alumni Awards, legislative committee, alumni loyalty fund, and the annual fund drive, as well as newsletters and brochures.
Collection (12 February 1864) consisting of a letter from Pvt. James Addison Lowrie, Company D of the 57th North Carolina Infantry, at Kinston, NC, to his brother Robert [of Brunswick County, NC], reporting on his good health, the poor mail service, the lack of news, the growing dissatisfaction among "the boys", the recent desertion of 14 men from the 21st Regiment North Carolina Infantry, and the Kinston Hangings, the hanging, on 12 February 1864, of five men who had deserted the Confederate Army and been recaptured: Amos Amyett, Mitchell Busick, Lewis Bryan, William Irving and John Staley; after deserting, the men had joined the 2nd North Carolina Union Volunteers and been captured on 1 February 1864, at Beech Grove; also transcript of letter; also digital copy.
The Ormond Family Papers (ca. 1770-1925) include correspondence, land grants, financial records, school notes taken at Trinity College, pamphlets, newspaper clippings, and photographs pertaining to the Ormond and Turnage families of Dobbs, Greene and Pitt Counties, North Carolina. Considerable material pertains to State Senator Yancey T. Ormond of Greene County.