Skip to main content Skip to search results

Showing Collections: 71 - 80 of 399

Clewell Family Collection

 Collection — Box: 1
Identifier: SC-MS-365
Scope and Contents

This collection contains two manuscripts - "Endurin' The War" and "Francis Clewell's War Letters," specifically as they relate to Margaret Clewell Jenkins, her husband Robert Alexander Jenkins, and her brother Francis Christian Clewell during the U.S. Civil War. Photographs are included in "Endurin' The War."

Dates: 1908, Undated

Colin D. Heaton Collection

 Collection
Identifier: SC-MS-220
Scope and Contents This collection consists of photocopies of various “Top and Most Secret” military correspondences. Primary reference material covers military operations, statistics, and personal correspondences between Russian, allied, and Czechoslovakian armed forces. The researcher may find official German and Czechoslovakian records not translated to be of particular interests along with official accounts of various wartime assaults on enemy targets.These photocopies of WWII era documents...
Dates: Other: Date acquired: 03/07/2000

Collected Works of Will Inman

 Collection
Identifier: SC-MS-136
Scope and Contents Will Inman is a Wilmington-born poet who spent most of his time in Tuscon, Arizona. The Collected Works of Will Inman contains papers from 1945 to 2009 that provide context to Inman's life as a poet. These papers include Inman's literary work, such as poems, short stories, novel manuscripts, literary publications, and handwritten notes. In addition, this collection includes Inman's editorial work. From the early 1960s to the early 1980s, Inman edited and distributed "Kauri."...
Dates: 1923 - 2009, undated

Colonial Dames, Lord Craven Chapter Records

 Collection
Identifier: SC-MS-050
Scope and Contents

This collection includes the charter, minutes, reports, budgets, newspaper clippings and other documents related to the Lord Craven Chapter of the Colonial Dames for the years 1961-1985. Also included, in alphabetical order, are membership applications with genealogical information for chapter members.

Dates: 1920-1985

Consuelo Berkman Papers

 Collection
Identifier: SC-MS-290
Scope and Contents Consuelo "Connie" Berkman was an artist and photographer in Wilmington, North Carolina and the adopted daughter of well-known artist, Jack Berkman. The Consuelo Berkman Papers contain artwork, correspondence, personal journals, photographs, yearbooks, and other materials dating from 1968 to her death in 1996. The bulk of the collection is comprised of Berkman's photography and includes thousands of prints, slides, negatives, and contact sheets documenting daily life in and around the...
Dates: 1968 - 1996

Cornelius M. Dickinson Thomas Letters

 Collection
Identifier: SC-MS-179
Abstract

Cornelius (Neal) Dickinson Thomas, local artist and author, spent most of his life at his family home, Clarendon Plantation, in Brunswick county. This collection includes personal correspondence, post cards, greeting cards, photographs, documents relating to James Forte and two paintings.

Dates: 1940-1972

Craig Rogers Film Script Collection

 Collection
Identifier: SC-MS-252
Scope and Contents

The Craig Rogers Film Script Collection includes motion picture and television scripts and production documents dating 1993-2006. The collection also includes a 2000 Wilmington Film Commission Production Guide and a copy of the novel, Virus. Rogers was the assistant location manager for several of the films and television shows in the collection, many of which were filmed locally in Southeastern North Carolina.

Dates: 1993-2006

Craven County Records

 Collection
Identifier: SC-MS-022
Scope and Contents These records are primarily deeds for land in Craven County, North Carolina ranging in date from 1724 to 1882. Included are a Lord’s Proprietors’ land grant, two king’s grants, a North Carolina state grant, several deeds, and some maps and descriptions of land tracts. Several deeds are transfers, made throughout the years, which consist of either part, or all the same parcel of land. Cross-references are made in the inventory to the most obvious of these grants. There are also letters and a...
Dates: 1724-1882, 1950

Cronly Family Papers

 Collection
Identifier: SC-MS-009
Scope and Contents This collection contains the personal correspondence and private papers of the Wilmington-based Cronly family, primarily related Margaret M. Cronly (1827-1911), and her children Jane Murphy Cronly (1850-1935), Sallie Taylor Cronly (1852-1913), Michael Cronly (1858-1930), Joseph Murphy Cronly (1858-1907), William Neil Cronly (1860-1904), Robert Dickson Cronly (1863-1936), Douglas Tennent Cronly (1865-1931), Margaret Cronly (1868-1947), and Mary Douglas Cronly (1871-1949). Other family members...
Dates: 1888-1925

Cyrus Hogue, Jr. Papers

 Collection
Identifier: SC-MS-264
Scope and Contents This collection contains correspondence and other documents associated with Cyrus Hogue's involvement in advocating for a new bridge crossing over the Cape Fear River in Wilmington. After decades of campaigning by local citizens, the Wilmington bridge project finally came to fruition with the completion of the Cape Fear Memorial Bridge in 1969. Hogue, a local Wilmington lawyer and Chairman of the Democratic Party, was instrumental in working the State Highway Commission and Governor Terry...
Dates: 1962-1969

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Randall Library Special Collections 392
University Archives 7
 
Subject
Wilmington (N.C.) 62
Arts 50
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
New Hanover County (N.C.) 16
Music 15
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
University of North Carolina, Wilmington -- History -- Sources 12
deeds 12
Artists -- North Carolina -- New Hanover County 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
North Carolina -- Politics and government 9
United States -- History -- Civil War, 1861-1865 -- Personal narratives 9
Universities and colleges -- Administration 9
Brunswick County (N.C.) 8
Education -- New Hanover County (N.C.) 8
Public universities and colleges 8
World War, 1914-1918 8
Education, Higher 7
Feature films 7
Onslow County (N.C.) 7
Theater 7
sheet music 7
African Americans -- North Carolina -- Wilmington -- History 6
Drawings (visual works) 6
Duplin County (N.C.) -- History -- Sources 6
Education -- North Carolina 6
Manuscripts 6
United States -- History -- Civil War, 1861-1865 -- Sources 6
Wilmington (N.C.) -- Race relations 6
Wilmington College -- History -- Sources 6
postcards 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
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
World War, 1914-1918 -- History -- Sources 4
Wrightsville Beach (N.C.) 4
broadsides (notices) 4
African American veterans 3
Art -- History 3
Atlantic Coast (N.C.) 3
Camp Lejeune (N.C.) 3
Church Membership 3
Commencement ceremonies 3
Dance 3
Economic development 3
Families 3
Feature films -- North Carolina -- Wilmington 3
Festivals -- North Carolina -- Wilmington 3
Indians of North America 3
Korean War, 1950-1953 3
Legislators -- North Carolina 3
Money -- Confederate States of America 3
North Carolina--History--19th century 3
Physicians -- North Carolina -- Wilmington 3
Presidents -- Election 3
Television scripts 3
United States -- Armed Forces -- Military life 3
Urbanization 3
Veterans 3
Vietnam War, 1961-1975 3
Wilmington (N.C.) -- History -- Sources 3
Women in the Presbyterian Church 3
World War, 1939-1945 -- Personal narratives 3
maps (documents) 3
printed ephemera 3
works of art 3
+ ∧ less
 
Language
German 7
French 5
Hebrew 3
Japanese 3
Spanish; Castilian 3
∨ more  
Names
University of North Carolina, Wilmington 36
Wilmington College 18
James Walker Memorial Hospital 7
Howell, Claude, 1915-1997 6
Randall, William M. (William Madison), 1899-1984 6
∨ more
United States. Army 6
New Hanover High School (Wilmington, N.C.) 5
Thalian Hall (Wilmington, N.C.) 5
Bellamy, Heyward C., Dr., 1924-2014 4
Episcopal Church 4
Jones, Wilbur D., 1934- 4
United States. Navy 4
Wilmington College. Board of Trustees 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
Lennon, Alton, 1906-1986 3
North Carolina Azalea Festival (1948-) 3
Rehder, Jessie 3
Wagoner, William H., 1927-1999 3
Bellamy Mansion Museum 2
Bellamy, John Dillard, 1853-1942 2
Berkman, Jack I., 1908-1999 2
Bethell, M. Eloise 2
Block, Susan Taylor, 1951- 2
Department of Philosophy and Religion 2
Eaton, Hubert A., Dr. (Hubert Arthur), 1916-1991 2
Episcopal Church. Diocese of East Carolina 2
Hamilton, Thomas T. (Thomas Tristam), 1900- 2
High, Daniel Pinkney, 1843-1912 2
Hoggard, John Thomas, 1876-1965 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
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. Board of Trustees 2
Waddell, Alfred M. (Alfred Moore), 1834-1912 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 family 1
Bellamy, Ellen Douglas, 1852-1946 1
Bellamy, Emmett Hargrove, 1891-1952 1
Bellamy, John Dillard, Dr., 1817-1896 1
+ ∧ less