Showing Collections: 81 - 90 of 104
St. Andrews-Covenant Presbyterian Church Collection
Collection
Identifier: SC-MS-180
Abstract
St. Andrews-Covenant Presbyterian Church is located in Wilmington, North Carolina. The church was formed by the merging of two congregations in 1944, St. Andrews Presbyterian and The Church of the Covenant. This collection includes histocial and financial data on the church, its leaders, members and organizations.
Dates:
1858-2009
Found in:
Randall Library Special Collections
St. John's Art Gallery Papers
Collection
Identifier: SC-MS-349
Scope and Contents
This collection contains papers, artifacts, and media related to the establishment and day-to-day operations of St. John’s Art Gallery. It emphasizes exhibits by providing insight into the world of art and curation techniques at the time. Moreover, the collection follows the remodel of St. John’s as they attempted to expand and play host to larger exhibits. This collection includes by-laws, consignment forms, reports, planners, press releases, brochures, correspondence, architectural plans,...
Dates:
1962-2010
Found in:
Randall Library Special Collections
Stanley Rehder Papers
Collection
Identifier: SC-MS-373
Scope and Contents
This collection contains papers and audiovisual materials relating to Stanley Rehder's World War II experience and work as a Venus flytrap enthusiast. The World War II series of this collection includes newspaper clippings and research pertaining to the 1944 Christmas Eve sinking of the S.S. Leopoldville. Rehder was a lieutenant aboard the ship at the time, and this collection includes the writings Rehder created to memorialize the event as well as documents of Rehder's veteran organization....
Dates:
1946-2012
Found in:
Randall Library Special Collections
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
Found in:
Randall Library Special Collections
Susan Taylor Block's Collection of Van Eeden Research
Collection
Identifier: SC-MS-121
Scope and Contents
This collection contains information regarding the second iteration of Van Eeden farm colony in the 1940s, gathered as research material by local author Susan Taylor Block for her 1995 publication, Van Eeden. The first series of the collection features photocopies of original material from the Alvin Johnson Economic Papers at the University of Nebraska-Lincoln. This mainly includes correspondence between Alvin Johnson, the founder of the new colony, and the...
Dates:
1938-1995
Found in:
Randall Library Special Collections
The Black Poet Manuscript
Collection
Identifier: SC-MS-094
Scope and Contents
The Black Poet was the 1865 annouced title of a work to be published that was to contain "a concise history of the life" of George Moses Horton, bard and recently freed enslaved individual. Richard Walser used the 1865 title for his 1996 work on Horton, since no evidence exists that the 1865 book was ever written. Walser wrote his "concise history" during part of a year he spent on a Guggenheim Fellowship. Claude Howell created the drawings for the book. This collection contains the...
Dates:
1966
Found in:
Randall Library Special Collections
The Camera Shop Records
Collection
Identifier: SC-MS-293
Scope and Contents
This collection contains records from The Camera Shop, a business that operated at Front and Grace Street in Wilmington, N.C. for seventy-two years. Materials include personal, business, and supply correspondence, customer and supplier invoices, advertising correspondence and invoices, job applications, property paperwork, and mail solicitations from 1942-1957. Of note in this collection is correspondence between The Camera Shop and suppliers during World War II, at which time The Camera...
Dates:
1942-1957
Found in:
Randall Library Special Collections
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
Found in:
Randall Library Special Collections
Thomas E. Cooper Family Papers
Collection
Identifier: SC-MS-045
Scope and Contents
The collection consists of a studio portrait of Thomas E. Cooper as a young man, two printed items, and nineteen items of correspondence. The early handwritten letters, from 1905 to 1907, are primarily from Cooper to his wife, Jane Collins, written while Cooper was working in Mullins, South Carolina. Later letters from 1925 are typewritten to his wife while Cooper was serving a prison sentence in the Federal Penitentiary in Atlanta, Georgia. Cooper had been charged and sentenced, along with...
Dates:
1905-1949
Found in:
Randall Library Special Collections
Thomas J. Armstrong Papers
Collection
Identifier: SC-MS-001
Scope and Contents
The bulk of this collection consists of letters written by Thomas J. Armstrong's son, Edward Hall Armstrong, during the Civil War. Also included are: a photograph of Edward, his officer commissions, and his book on military tactics, eulogies for Edward by various persons, a letter from Edward's body servant--an enslaved person named Moses, and miscellaneous letters and documents from other family members, including Thomas's boyhood reminiscences, a receipt for sale of an enslaved person, and...
Dates:
1859-1885
Found in:
Randall Library Special Collections
Filter Results
Additional filters:
- Subject
- Wilmington (N.C.) 19
- United States -- History -- Civil War, 1861-1865 17
- correspondence 17
- North Carolina -- History -- Civil War, 1861-1865 -- Sources 15
- Families -- North Carolina -- New Hanover County 12
- photocopies 12
- Artists -- North Carolina -- New Hanover County 11
- Arts 11
- North Carolina 10
- North Carolina -- Politics and government 10
- United States -- Politics and government -- Sources 10
- Artists 9
- Wilmington (N.C.) -- History -- 20th century 9
- Politicians 8
- Religion 8
- New Hanover County (N.C.) -- History -- Sources 7
- Political 7
- Wilmington (N.C.) -- History -- 19th century 7
- African Americans -- North Carolina -- Wilmington -- History 6
- Education -- New Hanover County (N.C.) 6
- United States -- History -- Civil War, 1861-1865 -- Personal narratives 6
- Wilmington Massacre, Wilmington, N.C., 1898 6
- African Americans -- North Carolina -- New Hanover County -- History 5
- Business enterprises -- North Carolina -- Wilmington 5
- Civil rights movements -- United States 5
- Universities and colleges -- Faculty 5
- World War, 1939-1945 5
- University of North Carolina, Wilmington -- History -- Sources 4
- Wilmington (N.C.) -- Race relations 4
- Art -- History 3
- Business records 3
- Drawings (visual works) 3
- Feature films -- North Carolina -- Wilmington 3
- Physicians -- North Carolina -- Wilmington 3
- Political Campaigns -- North Carolina 3
- School integration 3
- deeds 3
- newspapers 3
- photographs 3
- prints (visual works) 3
- Archaeology 2
- Architects -- North Carolina -- Wilmington 2
- Authors 2
- Baseball -- North Carolina -- Wilmington -- History 2
- Brunswick County (N.C.) 2
- Commencement ceremonies 2
- Confederate States of America -- History 2
- Deeds -- North Carolina -- Craven County 2
- Duplin County (N.C.) -- History -- Sources 2
- Farms -- North Carolina 2
- Fear, Cape (N.C.) 2
- Festivals -- North Carolina -- Wilmington 2
- Fort Fisher (N.C. : Fort) -- Capture, 1865 2
- Frank Leslie's illustrated newspaper 2
- Governors -- North Carolina 2
- Hurricanes -- North Carolina 2
- Illustrated London news 2
- Legislators -- North Carolina 2
- Maps -- North Carolina -- Wilmington 2
- Meteorological stations -- North Carolina 2
- Motion picture plays 2
- Music 2
- Nonprofit organizations 2
- North Carolina -- History -- Sources 2
- North Carolina Living Treasures Award 2
- North Carolina--Genealogy 2
- North Carolina--History, local 2
- North Carolina--History--19th century 2
- Pardon 2
- Physicians -- North Carolina -- New Hanover County 2
- Railroads -- North Carolina -- Wilmington -- History 2
- Television scripts 2
- United States -- History -- Civil War, 1861-1865 -- Blockades 2
- Universities and colleges -- Administration 2
- Venus's flytrap 2
- Weather forecasting -- North Carolina -- Wilmington 2
- Wilmington College -- History -- Sources 2
- Wrightsville Beach (N.C.) 2
- postcards 2
- Account books -- North Carolina -- Wilmington -- 19th century 1
- Aerial Photography 1
- African American Health Care 1
- African American artists 1
- African American men -- Poetry 1
- African American newspaper editors 1
- African American newspapers 1
- African Americans -- Genealogy 1
- Agricultural Colonies -- North Carolina 1
- Art 1
- Atlantic Coast (N.C.) 1
- Bank fraud 1
- Bankers -- North Carolina -- Wilmington 1
- Baseball 1
- Basketball -- Tournaments -- United States 1
- Birds 1
- Bladen County (N.C.) 1
- Blockade Running 1
- Botany--North Carolina--New Hanover County 1
- Carnivorous plants 1
- Carolina Beach (N.C.) 1 ∧ less
- Language
- German 3
- French 2
- Hebrew 1
- Hungarian 1
- Polish 1
- Names
- University of North Carolina, Wilmington 8
- Bellamy, Heyward C., Dr., 1924-2014 3
- Howell, Claude, 1915-1997 3
- Wilmington College 3
- 1898 Centennial Foundation (Wilmington, N.C.) 2
- Burney, John Jay, Jr., 1924-2010 2
- Community Hospital (Wilmington, NC) 2
- Eaton, Hubert A., Dr. (Hubert Arthur), 1916-1991 2
- Johnson, Andrew, 1808-1875 2
- Lennon, Alton, 1906-1986 2
- MacRae, Hugh, 1865-1951 2
- Murchison, David R. (David Reid), 1837-1882 2
- Pearsall family 2
- Ainsley, W. Frank, Jr. (William Frank), 1944-2010 1
- Alpha Kappa Alpha Sorority 1
- American Institute of Architects 1
- American Tennis Association 1
- Anderson, Ryan K. 1
- Armstrong, Edward Hall, 1841-1864 1
- Armstrong, Thomas James, 1813-1877 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
- Bacon, Henry, 1866-1924 1
- Bank of Wilmington (Wilmington, N.C.) 1
- Bellamy, John Dillard, Dr., 1817-1896 1
- Berkman, Consuelo, 1949-1996 1
- Berkman, Jack I., 1908-1999 1
- Best, William H. 1
- Bethell, M. Eloise 1
- Betz, Donald H. (Donald Henry) 1
- Bissette, Samuel D., 1921-2005 1
- Blanchard, Felix, 1924-2009 1
- Block, Nathan Ellis, 1903-1986 1
- Block, Susan Taylor, 1951- 1
- Boys' Brigade 1
- Bradley, Amy Morris, 1823-1904 1
- Buel, David Hillhouse, Reverend, 1817-1893 1
- Buffkin, Albert Winget, 1855-1921 1
- Butler, Marion, 1863-1938 1
- Cameron, Bruce Barclay, 1890-1944 1
- Cameron, Daniel David, 1921-2005 1
- Cameron, George Wallace, 1873-1939 1
- Cameron, Lottie Fales, 1894-1960 1
- Cantwell, Robert Calder, 1886-1961 1
- Capps, John T., III (John Talbot), 1941-2022 1
- Capra, Frank, Jr., 1934-2007 1
- Carter, Jimmy, 1924- 1
- Clinton, Bill, 1946- 1
- Confederate States of America. Army. North Carolina Infantry Regiment, 18th 1
- Confederate States of America. Army. North Carolina Infantry Regiment, 1st 1
- Confederate States of America. Army. North Carolina Infantry Regiment, 38th 1
- Cooper, Thomas E., 1883-1949 1
- Cooper, William Bryant , 1867-1959 1
- Cotton, Nada McDonald, 1895-1977 1
- Cronly family 1
- Cronly, Michael, 1826-1898 1
- Cronly, Robert Dixon, Jr., 1894-1968 1
- Davis, Champion McDowell 1
- Davis, Harry L. (Harry Lee), 1949-2018 1
- De Laurentiis, Dino 1
- Democratic National Committee (U.S.) 1
- Democratic National Convention 1
- Democratic Party (N.C.) 1
- Democratic Party (U.S.) 1
- Donnelly, Hester Claire, 1912-1992 1
- Eeden, Frederik van, 1860-1932 1
- Ehringhaus, John Christoph Blucher, 1882-1949 1
- Eilers, Herman B, 1817-1886 1
- Ellis, John Willis, 1820-1861 1
- Episcopal Church 1
- Evans, Minnie, 1892-1987 1
- Fechtig, Alice Morriss, 1896-1971 1
- Frost, Reuben Lovette 1
- Germany (Territory under Allied occupation, 1945-1955 : U.S. Zone). Office of Military Government 1
- Gibson, Althea, 1927-2003 1
- Giles, Lucy W. W. (Lucy Wooster Wright Murchison), 1850-1913 1
- Gillespie family 1
- Gillespie, James, 1747-1805 1
- Graham, Stephen, 1822-1900 1
- Harris, Paul Percy, 1868-1947 1
- Hemenway, Mary, 1820-1894 1
- High, Daniel Pinkney, 1843-1912 1
- High, James, 1808-1876 1
- High, John Homer 1
- High, William J., 1842-1862 1
- Hoggard, John Thomas, 1876-1965 1
- Hoke, William J. 1
- Horton, George Moses, 1798?-approximately 1880 1
- Howard University. College of Medicine 1
- Howe family 1
- Howe, Alfred, 1817-1892 1
- Howe, Tenah, -1852 1
- Huber, Fritzi, 1950- 1 ∧ less
∨ more
∨ more
∨ more