Skip to main content Skip to search results

Showing Collections: 151 - 160 of 402

George Bernard Shaw Private Paper

 Collection
Identifier: SC-MS-014
Scope and Contents This collection contains one postcard with a printed mini-essay on the value of a forty letter “alfabet” by Bernard Shaw; the address Ayot Saint Lawrence, Welwyn, Hertfordshire, is also printed at the end of the card. Added to this are further, handwritten arguments supporting the need for an expanded alphabet, which are dated December 26, 1947, and initialed “G.B.S.” The card is addressed to “William Russell M.S. Athens (Georgia) U.S. America.” The card bears an English stamp and is...
Dates: 1947

George Fokakis Memorabilia

 Collection
Identifier: SC-MS-304
Scope and Contents This collection contains letters and WWII memorabilia from George Fokakis' military service and items of personal importance, including reunion books, badges, and maps. The dates of the letters span from 1943 to 1951, during WWII and the Korean War. The letters contain correspondence mainly between George and his family during his time of service in WWII. George wrote often to his siblings: sisters Katherine and Clara, and his brother Nick. George's conversations with his sisters would...
Dates: 1943-2001, Undated

George Franklin Kiker Collection

 Collection
Identifier: SC-MS-295
Scope and Contents

The Kiker collection contains photographs of Private First Class George Franklin Kiker, telegrams sent to his family notifying them of his injury, a copy of his honorable discharge, his Purple Heart, and other medals he was awarded. Several paper items were preserved from a scrapbook, some are attached on both sides of the pages. These items include Bill Mauldin editorial cartoons, newspaper clippings, Christmas Cards, and V-Mail.

Dates: 1933-1946

George Walton Papers

 Collection
Identifier: SC-MS-147
Scope and Contents

This collection consists of correspondence, clippings, manuscript material, photographs, interviews and questionnaires relating to the research and publication of George Walton's Devils Brigade, Faint The Trumpet Sounds, The Wasted Generation and Rome Fell Today.

Dates: 1959-1969, undated

Gilbert H. Burnett Papers

 Collection — Multiple Containers
Identifier: SC-MS-402
Scope and Contents

This collection contains the personal papers, memorabilia, A/V, photo albums/scrapbooks, certificates and diplomas, and photographs of retired North Carolina 5th Judicial District Judge Gilbert H. Burnett.

Dates: 1925-2017

Gillespie Family Genealogical Record

 Collection
Identifier: SC-MS-025
Scope and Contents This family genealogy begins with David Gillespie, Sr., and his wife, Miss Borthick. Their son, David Jr., had three sons, James, Archibald and Borthick, who emigrated to New Bern, North Carolina. Borthick returned to Ireland while Archibald and James remained. James purchased land near Kenansville and named his home Golden Grove. This record lists James’ descendants, sometimes as far as the ninth generation-James being the third. This record is 41 pages long and is a photocopy; the original...
Dates: 1977, Undated (photocopies)

Gordon-Smith Letter

 Collection
Identifier: SC-MS-099
Scope and Contents

This collection contains a letter dated March 6, 1921 and written by Gordon Gordon-Smith to Mr. M. MacRae of Wilmington thanking MacRae for his letter of February 28th, 1921 regarding his interest in the Serbian people. Gordon-Smith wrote a book on the Serbian Campaign.

Dates: 1921 March 6

Gore Cooper Family Papers

 Collection
Identifier: SC-MS-005
Scope and Contents

This collection contains photocopies of some of William Bryant Cooper’s public papers. Included is a statement of his campaign expenses in 1920 and a letter and accompanying voucher for $6.00 for Cooper’s last day of service as President of the North Carolina State Senate Session of 1925. Cooper, a Democrat from New Hanover County, served as Lieutenant Governor of North Carolina from 1921-1925. As such, he presided over the State Senate for the two regular and two special sessions.

Dates: 1895-1925 (photocopies)

Governor John W. Ellis Proclamation

 Collection
Identifier: SC-MS-041
Scope and Contents

A copy of a rare broadside calling the North Carolina legislature into special session was issued by Gov. John W. Ellis on April 17, 1861. The session was called as a result of Abraham Lincoln's call to arms "for the invasion of the peaceful homes of the South....." Only one original is known to exist (according to the donor) from which this copy was made.

Dates: 1861 April 17 (photocopy)

Governor Philip F. Thomas Proclamation

 Collection
Identifier: SC-MS-074
Scope and Contents

Philip Francis Thomas, the Governor of Maryland, issued a proclamation that Thursday, November 23, 1848 was a "day of thanksgiving to ALMIGHTY GOD, to be kept and observed by the good people of the State of Maryland..." The document bears no official seal but it is dated October 13, 1848. The lower left-hand corner does include the statement: By the Governor, R.C. Hollyday, Secretary of State.

Dates: 1848 November 23

Filtered By

  • Language: English X
  • Repository: Special Collections X

Filter Results

Additional filters:

Subject
Wilmington (N.C.) 55
Arts 48
World War, 1939-1945 37
correspondence 37
United States -- History -- Civil War, 1861-1865 36
∨ more
Religion 31
Authors 28
photocopies 21
Artists 20
United States -- Politics and government -- Sources 20
Universities and colleges -- Faculty 18
Music 16
New Hanover County (N.C.) -- History -- Sources 15
North Carolina -- History -- Civil War, 1861-1865 -- Sources 15
Politicians 15
Political 14
Wilmington (N.C.) -- History -- 20th century 14
Families -- North Carolina -- New Hanover County 13
Wilmington (N.C.) -- History -- 19th century 13
deeds 12
Artists -- North Carolina -- New Hanover County 11
New Hanover County (N.C.) 11
Wilmington Massacre, Wilmington, N.C., 1898 11
photographs 11
North Carolina 10
World War, 1939-1945 -- History -- Sources 10
newspapers 10
Civil rights movements -- United States 9
Education -- New Hanover County (N.C.) 9
North Carolina -- Politics and government 9
United States -- History -- Civil War, 1861-1865 -- Personal narratives 9
Brunswick County (N.C.) 8
World War, 1914-1918 8
Feature films 7
Theater 7
postcards 7
sheet music 7
African Americans -- North Carolina -- Wilmington -- History 6
Drawings (visual works) 6
Duplin County (N.C.) -- History -- Sources 6
Manuscripts 6
Onslow County (N.C.) 6
United States -- History -- Civil War, 1861-1865 -- Sources 6
Wilmington (N.C.) -- Race relations 6
Wilmington College -- History -- Sources 6
African Americans -- North Carolina -- New Hanover County -- History 5
Business enterprises -- North Carolina -- Wilmington 5
Columbus County (N.C.) 5
Nonprofit organizations 5
Poetry 5
Presidential candidates 5
School integration 5
University of North Carolina, Wilmington -- History -- Sources 5
Wrightsville Beach (N.C.) 5
prints (visual works) 5
Business records 4
Confederate States of America -- History -- Sources 4
Military chaplains 4
Motion picture plays 4
New Hanover County (N.C.) -- Church history -- 19th century 4
Nursing schools 4
Pearl Harbor (Hawaii), Attack on, 1941 4
Political Campaigns -- North Carolina 4
Presbyterian Church 4
Southport (N.C.) 4
Universities and colleges -- Administration 4
World War, 1914-1918 -- History -- Sources 4
broadsides (notices) 4
African American veterans 3
Art -- History 3
Atlantic Coast (N.C.) 3
Carolina Beach (N.C.) 3
Church Membership 3
Dance 3
Families 3
Feature films -- North Carolina -- Wilmington 3
Festivals -- North Carolina -- Wilmington 3
Fort Fisher (N.C.) 3
Indians of North America 3
Korean War, 1950-1953 3
Legislators -- North Carolina 3
Methodist Church 3
Money -- Confederate States of America 3
North Carolina--History--19th century 3
Physicians -- North Carolina -- Wilmington 3
Presidents -- Election 3
Slavery 3
Television scripts 3
United States -- Armed Forces -- Military life 3
Veterans 3
Vietnam War, 1961-1975 3
Wilmington (N.C.) -- History -- Sources 3
Wilmington star-news (Wilmington, N.C.) 3
Women in the Presbyterian Church 3
World War, 1939-1945 -- Personal narratives 3
maps (documents) 3
printed ephemera 3
works of art 3
Actresses 2
African American Methodists 2
+ ∧ less
 
Language
German 7
French 5
Hebrew 3
Greek, Modern (1453-) 2
Japanese 2
∨ more  
Names
University of North Carolina, Wilmington 29
Wilmington College 12
James Walker Memorial Hospital 7
Howell, Claude, 1915-1997 6
United States. Army 6
∨ more
New Hanover High School (Wilmington, N.C.) 5
Randall, William M. (William Madison), 1899-1984 5
Thalian Hall (Wilmington, N.C.) 5
Bellamy, Heyward C., Dr., 1924-2014 4
Episcopal Church 4
Jones, Wilbur D., 1934- 4
Lennon, Alton, 1906-1986 4
United States. Navy 4
1898 Centennial Foundation (Wilmington, N.C.) 3
Bissette, Samuel D., 1921-2005 3
Burney, John Jay, Jr., 1924-2010 3
Community Hospital (Wilmington, NC) 3
Inman, Will, 1923-2009 3
North Carolina Azalea Festival (1948-) 3
Rehder, Jessie 3
Wilmington College. Board of Trustees 3
Bellamy Mansion Museum 2
Bellamy family 2
Bellamy, John Dillard, 1853-1942 2
Berkman, Jack I., 1908-1999 2
Bethell, M. Eloise 2
Block, Susan Taylor, 1951- 2
Eaton, Hubert A., Dr. (Hubert Arthur), 1916-1991 2
Episcopal Church. Diocese of East Carolina 2
High, Daniel Pinkney, 1843-1912 2
Johnson, Andrew, 1808-1875 2
Jones, Pembroke, 1858-1919 2
Jones, Viola Murrell 2
League of Women Voters of the Lower Cape Fear 2
Lower Cape Fear Historical Society 2
MacRae, Hugh, 1865-1951 2
Major League Baseball (Organization) 2
Martin, Silas N. (Silas Nelson), 1828-1877 2
Murchison, David R. (David Reid), 1837-1882 2
National Collegiate Athletic Association 2
National Football League 2
Newport News Shipbuilding and Dry Dock Company 2
North Carolina Coastal Federation 2
North Carolina Shipbuilding Company 2
North Carolina State Ports Authority 2
Pearsall family 2
Pearsall, Oscar, 1849-1925 2
Rehder, Stanley (George Stanley), 1922-2012 2
Republican Party (U.S. : 1854- ) 2
Rorison, Harmon Chadbourn, 1893-1976 2
Rotary International 2
Sanford, Terry, 1917-1998 2
Sister Cities International 2
St. Andrews-Covenant Presbyterian Church (Wilmington, N.C.) 2
Thomas, Cornelius (Neal) Dickinson, 1920-2005 2
United States. Air Force 2
United States. Congress. 2
University of North Carolina, Wilmington. Department of Philosophy and Religion 2
Waddell, Alfred M. (Alfred Moore), 1834-1912 2
Wagoner, William H., 1927-1999 2
Wallace, George C. (George Corley), 1919-1998 2
Wilkes, Paul, 1938- 2
Wood, Thomas Fanning, 1841-1892 2
Zachary, Hugh, 1928-2016 2
Zebulon B. Vance (Liberty ship) 2
African Methodist Episcopal Zion Church 1
Ainsley, W. Frank, Jr. (William Frank), 1944-2010 1
Albritton, Jana, 1954- 1
Alderman, Edwin Anderson, 1861-1931 1
Allsbrook, O.O. (Ogden Olmstead), 1899-1974 1
Alpha Kappa Alpha Sorority 1
American Business Women's Association 1
American Council of the Blind 1
American Institute of Architects 1
American Legion. Auxiliary 1
American Philosophical Society 1
American Tennis Association 1
Anderson, Ryan K. 1
AnimEigo, Inc 1
Armstrong, Edward Hall, 1841-1864 1
Armstrong, Thomas James, 1813-1877 1
Arthur, Chester Alan, 1829-1886 1
Ashe, John Baptista, -1734 1
Ashe, Samuel A. (Samuel A'Court), 1840-1938 1
Ashe, Samuel, 1725-1813 1
Ashe, William Shepperd, 1814-1862 1
Atkinson, J.W., Colonel (John Wilder), 1830-1910 1
Atkinson, Thomas, 1807-1881 1
Avco Embassy Pictures 1
Avery, Johnston, 1901-1970 1
Avery, Virginia Hall, 1903-1981 1
Babcock, W. F. (Willard F.), 1917-1991 1
Bacon, Henry, 1866-1924 1
Bank of Wilmington (Wilmington, N.C.) 1
Bartram, Moses, 1732-1809 1
Bellamy, Ellen Douglas, 1852-1946 1
Bellamy, Emmett Hargrove, 1891-1952 1
Bellamy, John Dillard, Dr., 1817-1896 1
Bemiss, S. M. (Samuel Merrifield), 1821-1884 1
Berkman, Consuelo, 1949-1996 1
+ ∧ less