Skip to main content Skip to search results

Showing Collections: 11 - 20 of 20

J.E.L. Wade Political Statement

 Collection
Identifier: SC-MS-077
Scope and Contents This unpublished political statement by James E.L. Wade in May, 1967 to the New Hanover County League of Women Voters covers a wide spectrum of programs he was involved with on both a local level and as a member of the General Assembly of North Carolina. Mr. Wade outlines his vision for the future of a greater Wilmington, covering improvements in all major areas from roads to parks and waterfront re-development, a convention center, preservation, recreation, city drainage, a bridge over the...
Dates: 1942, 1967, 1975

John Jay Burney, Jr. Legislative Papers

 Collection
Identifier: SC-MS-033
Scope and Contents This collections contains the legislative papers of North Carolina State Senator John J. Burney, Jr. Senator Burney represented New Hanover County from 1966-1972. The legislative papers consist primarily of correspondence, bills, publications, printed materials and newspaper clippings, covering a broad spectrum of social, economic and political issues during his time in office. Topics include taxation, environmentalism, transportation and infrastructure, Wilmington College (now UNCW), and...
Dates: 1960 - 1972

Kennedy Family Political Memorabilia

 Collection
Identifier: SC-MS-247
Scope and Contents

This collection contains videocassettes, framed photographs, campaign buttons, bumper stickers, autographs and other memorabilia related to the lives and political campaigns of Robert F. Kennedy, John F. Kennedy and Kathleen Kennedy Townsend. The collection also contains an autographed Pro Set Senior PGA Tour card featuring Sam Snead.

Dates: 1967-2004

League of Women Voters of the Lower Cape Fear Records

 Collection
Identifier: SC-MS-351
Scope and Contents This collections contains the records of the League of Women Voters of Lower Cape Fear from the early 1960s through present day, including meeting minutes, member rosters, informative guides, voter information, budget statements, publicity materials, and other business relevant to the every day operation of the organization. Based in Southeast North Carolina, of particular interest may be correspondence with government officials both in support of and in opposition to various existing and...
Dates: 1962-2021

Robert J. Cooke Collection

 Collection
Identifier: SC-MS-214
Scope and Contents This collection consists of material collected by Robert J. Cooke from various presidential elections from the late 1960s to the early 1990s, primarily at the respective Democratic Conventions. Items include copies of speeches, pamphlets, publications, press badges, ads, biographies, and campaign material. Candidates of note include Governor George C. Wallace, President Jimmy Carter, and President Bill Clinton. A selection of Cooke's research on the Rorison family of Wilmington, North...
Dates: 1967-2013, undated; Majority of material found in 1976, 1992

Stephen Graham Presidential Pardon

 Collection
Identifier: SC-MS-006
Scope and Contents On August 21, 1865, President Andrew Johnson pardoned Stephen Graham of Duplin County, North Carolina, for “taking part in the late rebellion against the Government of the United States…” Signed in Washington D.C., by Johnson and his Acting Secretary of State, it was a “full pardon and amnesty for all offenses by him committed, arising from participation, direct or implied, in the said rebellion.”Amnesty was to take effect on the day Graham took the loyalty oath prescribed in the...
Dates: 1865 May 29

The Cantwell Collection

 Collection
Identifier: SC-MS-109
Scope and Contents The collection includes remarks of Alton A. Lennon of North Carolina in the U.S. Senate, requesting approval for an article from The Star News to be reprinted in The Congressional Record, Saturday, August 7, 1954. The article relates the origin of a salute to our flag with hand over heart first used by Wilmington-Wrightsville Beach resident Elizabeth Cantwell. Mrs. Cantwell describes how this idea germinated and its effect on others. Also included is a brief history of her husband's career...
Dates: 1954, 1968, undated

Thomas George Pratt Broadside

 Collection
Identifier: SC-MS-020
Scope and Contents

As governor of Maryland, Thomas G. Pratt issued a proclamation designating Thursday, November 16, 1846, to be observed as a day of public thanksgiving in the state of Maryland. At that time, it was customary for the governor to annually assign such a day. This proclamation is dated October 8, 1846.

Dates: 1846 October 8

Wallace C. Murchison Papers

 Collection
Identifier: SC-MS-106
Scope and Contents This collection contains the personal and professional papers of Wallace C. Murchison (1919-2013). Materials include correspondence, memoranda, minutes, reports, grant applications, publications, publicity materials, financial documents, maps, blueprints, brochures, notes, printed materials, and a photograph. Major subjects include the North Carolina Fund, the Wilmington-New Hanover County Good Neighbor Council, the Episcopal Diocese of East Carolina, and Democratic political campaigns,...
Dates: 1948-1974

Wilbur D. Jones, Jr. Political Collection

 Collection
Identifier: SC-MS-163
Scope and Contents The collection consists of political papers, photographs, notebooks, and memorabilia covering Wilbur Jones's career in California and national staff politics from 1964-1978. His positions included assistant director of Republican Associates of Los Angeles County (California); field representative to Congressman Ed Reinecke (R-CA, 27th District); assistant manager, Barry M. Goldwater, Jr., congressional campaign; administrative assistant to Congressman Goldwater (R-CA., 27th District);...
Dates: 1964-1978

Filtered By

  • Repository: Special Collections X
  • Subject: United States -- Politics and government -- Sources X

Filter Results

Additional filters:

Subject
Politicians 14
North Carolina -- Politics and government 5
Presidential candidates 5
United States -- History -- Civil War, 1861-1865 3
broadsides (notices) 3
Civil rights movements -- United States 2
Governors--Maryland 2
Legislators -- North Carolina 2
North Carolina -- History -- Civil War, 1861-1865 -- Sources 2
Political Campaigns -- North Carolina 2
Political campaigns 2
Presidents -- Election 2
Religion 2
Voting 2
Voting -- Wilmington (N.C.) 2
Wilmington (N.C.) 2
government records 2
American Revolution Bicentennial, 1976 1
Cape Fear Memorial Bridge (Wilmington, N.C.) 1
Central business districts 1
College integration 1
Community development 1
Confederate States of America -- History 1
Crédit Mobilier scandal 1
Economic assistance, Domestic 1
Economic development 1
Economic development projects 1
Expenditures, Public 1
Families -- North Carolina -- New Hanover County 1
Flags -- United States -- History 1
Governors -- North Carolina 1
Greenfield Lake (Wilmington, N.C.) 1
Infrastructure (Economics) 1
Interstate 40 1
Landscape gardening 1
Legislators -- United States 1
Lieutenant governors -- North Carolina -- 19th century 1
Low-income housing 1
New Hanover County (N.C.) 1
New Hanover County (N.C.) -- History -- Sources 1
Nonprofit organizations 1
North Carolina 1
Pardon 1
Rural development 1
Slaves -- Emancipation -- United States 1
Statesmen -- North Carolina -- 19th century 1
Thanksgiving Day 1
Tourism 1
Urban beautification 1
Urbanization 1
Voter registration -- United States 1
Voter turnout 1
Waterfronts 1
Wilmington (N.C.) -- Race relations 1
Women -- Political activity -- United States 1
World War, 1914-1918 1
World War, 1939-1945 1
World's Largest Living Christmas Tree (Wilmington, N.C.) 1
correspondence 1
flags 1
photocopies 1
proclamations 1
sermons 1
Names
Lennon, Alton, 1906-1986 3
League of Women Voters of the Lower Cape Fear 2
Republican Party (U.S. : 1854- ) 2
United States. Congress. 2
Wallace, George C. (George Corley), 1919-1998 2
Albritton, Jana, 1954- 1
Arthur, Chester Alan, 1829-1886 1
Betz, Donald H. (Donald Henry) 1
Burney, John Jay, Jr., 1924-2010 1
Cantwell, Robert Calder, 1886-1961 1
Carter, Jimmy, 1924- 1
Clinton, Bill, 1946- 1
Community Action Program (U.S.) 1
Cooper, William Bryant , 1867-1959 1
Craven Operation Progress, Inc 1
Democratic National Convention 1
Democratic Party (U.S.) 1
Ellis, John Willis, 1820-1861 1
Episcopal Church. Diocese of East Carolina 1
Esser, George H., Jr., 1921-2006 1
Ford Foundation 1
Ford, Gerald R., 1913-2006 1
Foundation for Community Development 1
Garfield, James A. (James Abram), 1831-1881 1
Goldwater, Barry, 1938- 1
Graham, Stephen, 1822-1900 1
Hancock, Winfield Scott, 1824-1886 1
James Walker Memorial Hospital 1
Johnson, Andrew, 1808-1875 1
Jones, Wilbur D., 1934- 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Robert F., 1925-1968 1
Low Income Housing Development Corporation of North Carolina 1
Murchison, Wallace C. (Wallace Carmichael), 1919-2013 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
North Carolina Fund 1
North Carolina General Assemby 1
North Carolina Voter Education Project 1
North Carolina. Governor (1859-1861 : Ellis) 1
North Carolina. State Board of Canvassers 1
North Carolina. State Board of Elections 1
Pratt, Thomas George, 1804-1869 1
Project Head Start (U.S.) 1
Reagan, Ronald 1
Reinecke, Ed, 1924-2016 1
Rorison, Harmon Chadbourn, 1893-1976 1
Rorison, John C. (John Chadbourn), 1894-1970 1
Sanford, Terry, 1917-1998 1
State of Franklin Health Council 1
Thalian Hall (Wilmington, N.C.) 1
Thomas, Philip F. (Philip Francis), 1810-1890 1
Townsend, Kathleen Kennedy, 1951- 1
Tregembo Animal Park 1
United States. Office of Economic Opportunity 1
Wade, J.E.L. (James Edward Lee), 1889-1980 1
Warner, John W., 1927- 1
Wilmington College 1