Search Collection Guides

2,495 Results

Showing 1036 - 1050 for Records of the Faculty Senate: Tenured member roster

Collection (1859-1895, 1979) consisting of correspondence, a certificate, newspapers, photographs, an financial account and genealogical notes on Tom Johnson's family and on the descendants of Shaderack Wooten, William Spencer Murphy, Jacob Johnson Sr., Benjamin May Sr. along with information on Jacob McCotter and Emmeline McCotter.

Papers (1767-1912) including correspondence, court order, indenture, will and legal papers, financial papers, etc. of Craven County planter and businessmen, Revolutionary War militia leader and his descendants.

Collection (1766-1863, undated) including correspondence, accounts, etc., of the Skinner and Hoskins families, who were prominent families of Eastern North Carolina.

Papers (1862-1885) consisting of diary, with description of camp, confederate and activities of knights of Golden Circle.

Glenn Charles Ames, born 29 March 1913 in Wisconsin, served the US Military from 1935-1975, primarily in the National Guard. The Glenn C. Ames collection spans the years 1927-1986 and consists of 598 items, including manuscripts, printed materials, and photographic prints relating primarily to his service in the 41st Infantry Division, United States Army, during World War II. The collection also documents his service as commanding general of the California National Guard, 1967-1975.

This collection contains eleven military grid coordinate system maps (1935, 1938, 1943-1945) used in World War II fighting. The maps belonged to Cmdr. Lynn Forbes Barry, a member of the U.S. Naval Academy Class of 1941. During the war he served as a Lt. Commander in the Navigation Dept. on the USS Nevada (but not at Pearl Harbor). Several maps (1944) document the French Northern Coast, Southeastern Coast, Mediterranean area, and Marseille region (1935, 1943-1944). Others are of the Italian East Coast and former Yugoslavia West Coast (1938), Okinawa (1945), and Iwo Jima (marked Secret). Most have marks indicating enemy fortifications, and also airfields, roads, train routes, and coastlines, and some marks are unidentified.

Papers (1941-1965) including photographs, clippings, certificates, memos, orders of U.S. Naval officer, USNA Class of 1941, official winners, luncheons, ceremonies, parties, interpreter and translator.

Papers (1803-1957, undated) including correspondence, original poetry, essay, income from tobacco, Civil War causalities, pamphlets, ballot, deeds and indentures, genealogical records.

Papers (1920-1953) including correspondence, membership lists, financial records, meetings, essay, newspapers, magazines, clippings, scrapbook, reports, Lee Jackson Day celebration, etc.

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

Papers (1791, 1846-1941) including correspondence, diaries, visitation books, account books, memoranda books, financial papers, minute books, photographs, land records and miscellaneous.

Papers (1870-1981) including correspondence, legal documents, ledgers, literary manuscripts, stock certificates, deeds, charters, minutes, photographs, clippings, financial records, orders and publications.