Search


Filter Results

Subjects

2486 results for Records of the Faculty Senate: September 24, 1974

Currently viewing results 91 - 105
Previous
PAGE OF 166
Next
#0403
Ben W. Wyche Papers

Papers (1945-1974) consisting of business and personal correspondence, financial papers, medical correspondence and miscellaneous.

#0225
Batts Family Papers

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

#0677-022
U.S. Navy Memorial Foundation Collection: Joseph J. Smith Papers

USS PC-542: A Radioman's daily report from July 1, 1943 to September 27, 1944, and description of four important invasions

#UA29-03
Records of the College of Engineering and Technology: Records of the Department of Technology Systems

This collection contains administrative files including annual reports, as well as additional reports, faculty meeting minutes, self-studies, and publications including brochures and flyers, newsletters, and publications of faculty members.

#1319
Sue Buffkin Papers

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.

#UA13-01
Records of Alumni Affairs: Records of the East Carolina Alumni Association

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.

#CD01-94
University of Pennsylvania School of Medicine Faculty Photographs

Seven engravings of University of Pennsylvania medical school faculty.

#0585
Henry Green Lewis Collection

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.

#UA29-01
Records of the College of Engineering and Technology: College of Engineering and Technology Administrative Records

The College of Engineering and Technology Administrative Records collection contains annual reports, faculty meeting minutes, self-studies, unit codes of operations, additional administrative files, printed materials such as brochures and flyers, and event programs.

#0564-009
Destroyer Escort Commanding Officers Collection: Richard E. Warner Papers

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.

#0801
John Rose Taylor Papers

Papers (undated, 1935-2000) of New Bern, NC public figure, Mutual Life Insurance Company executive, including speeches, radio talks, biographical and historical information.

#0665
Barney Oldfield Green Papers

Papers (1870, 1919-1974) of the U.S. Navy officer, including correspondence, photographs, reports, clippings, certificates, and miscellaneous materials.

#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.

#0983
James Addison Lowrie Collection

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.

#0377
Thomas Burrowes Papers

Papers (1925-1974, undated) consisting of diaries, correspondence, photographs, certificates, citations, newspaper, clippings, magazine articles, etc. and miscellaneous.

Previous
PAGE OF 166
Next