Skip to main content Skip to search results

Showing Collections: 251 - 260 of 402

Moses Bartram Membership Certificate

 Collection
Identifier: SC-MS-011
Scope and Contents

This document certifies that Moses Bartram of Philadelphia, Pennsylvania was elected to membership in the American Philosophical Society. It was signed on January 20, 1786, by the Society’s President, Benjamin Franklin; Vice-Presidents John Ewing, William White and Samuel Vaughan; and Secretaries James Hutchinson, John Foulke, and two others.

Dates: 1786 January 20 (photocopy)

Mrs. C.A. Council Letter

 Collection
Identifier: SC-MS-049
Abstract

Letter to Mrs. C.A. Council from her unnamed brother dated 17 February 1862. In the letter, Council's brother describes the location where his regiment is stationed during the Civil War.

Dates: 1862 February 17 (photocopy)

Murchison Family Ephemera

 Collection
Identifier: SC-MS-222
Scope and Contents

This collection contains the personal and business papers of the Murchison family, specifically of David Reid Murchison, his wife, and his business associates. Items are mostly calling cards, notes, and stationary.

Dates: 1872, 1912, undated

M.W. Godwin Film Still Collection

 Collection
Identifier: SC-MS-155
Scope and Contents

This collection contains still images of Hollywood stars from 1930 - 1960 with many one of a kind images in addition to various reprints and cutouts from books and magazines. There are approximately 9,300 glossy black and white (with some color) 8x10 inch images and 266 glossy color 4x6 images of popular stars. This collection also contains an estimated 40,000 images of both sorted and unsorted movie stars from books and magazines.

Dates: 1930-1960

M.W. Godwin Linda Darnell Collection

 Collection
Identifier: SC-MS-154
Scope and Contents The M.W. Godwin Linda Darnell Collection was assembled by Minot West Godwin, a passionate fan and collector, and consists of two major parts. The first relates to Godwin and his research, correspondence, and some non-Darnell materials. The majority of the collection consists of material relating to Linda Darnell, including personal papers, content related to the production and exhibition of her films, clippings, and ephemera. These include but are not limited to over 4,000 photos (studio,...
Dates: circa 1910s-1936 (photocopies), 1936-1998; Majority of material found within 1936-1966

Naming and Description of Fungi

 Collection
Identifier: SC-MS-242
Scope and Contents Holotypic camera lucida drawings of newly named and described fungi. They are deposited at UNCW Randall Library Special Collections by Dr. David E. Padgett, Professor in Biological Sciences, UNCW in accordance with the International Code of Botanical Nomenclature.The five fungi include: Saprolegnia truncata Seymour, sp. Leptolegnia hemihypogyna Seymour, sp. nov. Phragmosporangium uniseriatum Seymour, sp. nov. Pythiopsis irregularis Seymour, sp....
Dates: Undated

New Hanover County Schools A/V Collection

 Collection
Identifier: SC-MS-412
Scope and Contents

This collection contains 47 albums of DVDs and 2 computer drives of New Hanover County Schools recordings of shows, programs, and events by the schools and students.

Dates: circa 2000s-2010s

New Hanover High School Class of 1951 Collection

 Collection
Identifier: SC-MS-380
Scope and Contents

This collections contains photo albums and scrapbooks compiled by Perry Whitman related to reunion events for the New Hanover High School Class of 1951. Materials begin in 1976 with the Class' 25th reunion and end in 2011 with their 60th reunion. The scrapbooks contain cards, correspondence, ephemera, newspaper clippings, obituaries, photographs, reunion planning documents, and an original 1951 commencement program.

Dates: 1976-2011

New Hanover Regional Hospital Documents

 Collection
Identifier: SC-MS-233
Abstract The Committee For A New Hospital, headed by Seymour Alper, sought to plan and construct a modern hospital and to convince voters to approve the necessary bond issue through public campaigning.  After approval of the funds in November of 1961, the Committee began the process of site selection, architect selection, and obtaining approval of the blueprints. Materials in the collection include financial statements, committee records, personnel policies, and additional information pertaining to...
Dates: 1957-1978

No Boundaries Artists' Colony Collection

 Collection
Identifier: SC-MS-171
Scope and Contents

This collection consists of operational records, artist participant documents, photographs, correspondence, newspaper clippings and assorted promotional material from the bi-annual No Boundaries International Art Colony held in Bald Head, North Carolina.

Dates: 1990-2019

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