Search


Filter Results

Subjects

2525 results for Records of the Faculty Senate: September 24, 1974

Currently viewing results 106 - 120
Previous
PAGE OF 169
Next
#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.

#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.

#UA26-03
Records of the College of the Business: Records of the Department of Decision Sciences

This collection contains faculty meeting minutes from the Department of Decision Sciences.

#0101
Ovid Williams Pierce Papers

Papers (1876-1988) including correspondence, clippings, genealogical data, literary manuscripts, books, articles, short stories, reviews, book proofs, biographical publications, photographs.

#OH0257
David Evans Oral History Interview

Oral history interviews (2) (April 2004) by his Thomas Holland, his brother-in-law, in Faison, NC, pertaining to David Evans (ca. 1947-2004), a Robeson County, NC educator, from his birth in Elizabeth Town, Bladen County, NC, degree in history from East Carolina University (1966-1972), M.A. in history from Appalachian State University (1973), administrative degree from Pembroke State University, teaching in public school, (ca. 1974-1991), school administration (ca. 1992-1998), history of education in Robeson County, segregation of White, Indian, Black students, Robeson County politics and Lumbee Indian domination of the school board, the economy of the county, school funding. 2 items. 9 p. No audio cassettes; 1 interview description dated 4/27/2004 (8 p. typescript); 1 oral history agreement dated 4/24/2004 (1 p.) Note: Oral history in fulfillment of Dr. LuAnn Jones' History 5135 (Spring 2004) class requirements. Oral History Agreement signed by Thomas Holland 4/27/2004 and David Evans, 4/24/2004. See also related LuAnn Jones Collection #798.3.c.

#0377
Thomas Burrowes Papers

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

#0333
Douglas R. Woodworth Diary

Collection consists of a diary (1944-1945) kept by Sgt. Douglas R. Woodworth, a radio operator serving with a B-24 bomber crew attached to the 1st Division of the 8th United States Army Air Force, while stationed in England during World War II.

#0899
Henry Wilson Collection

Ledger (1846-1847) of accounts of individuals and organizations doing business with a leading Natick, MA, shoe manufacturer Henry Wilson. Wilson was also a newspaper publisher, Whig – Free Soil – Republican Party politician who served as Massachusetts State Representative, 1840- 1842; Massachusetts State Senator, 1843-1845, 1850; United States Senator, 1855-1872; and Vice President of the United States, 1872-1875, under President U. S. Grant. Ledger only relates to business dealings and personal accounts, not to political dealings.

#0408
Frances Renfrow Doak Papers

Papers (1907-(1930)-1965) including correspondence, minutes, reports, clippings, photographs, broadsides, pamphlets, press releases, radio scripts, post cards, genealogy, and miscellany.

#1043
Andrew J. P. Giddings [Giddins or Giddens] Papers

Collection (1863-1865) related to the American Civil War and Andrew Giddings of Company E, 3rd North Carolina infantry. Includes Oath of Allegiance to the United States signed by Andrew Giddings on November 6, 1865 [Following the American Civil War, Confederate officials, veterans and prisoners of war were obliged to sign an "oath of allegiance" to regain their civil rights under the U. S. Constitution.]. The collection also includes a note concerning the capture of Washington Rose, a member of Company C, 6th Louisiana Regiment at the Battle of the Wilderness. Most significantly, the collection contains Andrew Giddings' leather-bound diary and ledger of income and expenses, which includes eyewitness accounts of the engagements in which he participated, including Gettysburg, Cold Harbor, Sharpsburg, Malvern Hill, 2nd Winchester, Chancellorsville, and Wilderness. It also includes descriptions of his capture and imprisonment in a Union prisoner of war camp. The collection also includes an envelope that held the diary with "Granddad Giddings Diary" written on it.

#UA50-21
University Publications: Pulse

This collection contains Pulse, which relays updates on the School of Nursing.

#0332
Alston Ramsay Papers

Papers (1927-1962, 1974) including correspondence, clippings, photographs, copies of an annual, 2 crewbooks, speeches, programs, citations and menus reflecting career.

#1176
Salisbury-Rowan Lodge No. 100, Knights of Pythias Records

These records (1894-2000) pertain to the Salisbury-Rowan Lodge No. 100 of the Knights of Pythias in North Carolina, the Salisbury Lodge No. 24 and the Rowan Lodge No. 100. Included are Minute books, Membership Roll books, semi-annual reports, correspondence, financial papers, applications for membership, withdrawal and transfer cards, dismissal and suspension certificates, rosters, directories, photographs and publications that contain procedures for ranks and rituals. Two documents (1898, undated) relate to the Zeb Vance Lodge No. 65 of North Carolina.

#LL02-12
Advertising Collection

Advertisements for medicine, likely from between 1870 and 1910. The advertisements include patent medicine trade cards, blotter paper advertisements, broadside advertising sheets, booklets, and calendars. "Patent medicines" were often promoted as "cure-alls" for many parts of the body and their ingredient list (if any) was often inaccurate.

Previous
PAGE OF 169
Next