Skip to main content Skip to search results

Showing Collections: 91 - 100 of 113

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

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

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 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

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

Thomas Fanning Wood, Jr. Collection

 Collection
Identifier: SC-MS-151
Scope and Contents This collection contains business records, cancelled checks, notes and bills collected during Thomas Wood Jr's association with Alexander Sprunt & Son. Wood represented Alexander Sprunt & Son in New York and Europe, mainly the Netherlands and France. The overseas cablegrams relating to business matters are in code. The collection also contains correspondence with the Sarah Leigh Clinic in Norfolk, VA. These letters concern Mrs. Wood and her battle with breast cancer. Also included...
Dates: 1907-1926

Tom Summers Sports Memorabilia

 Collection
Identifier: SC-MS-327
Scope and Contents This collection contains media guides and game day programs mainly from SC colleges, universities and high schools that were collected by Tom Summers.  A few items from professional sports are included. Also included in the collection are sports magazines and books, photos, newspapers articles, and other memorabilia, as well as Summers’ published newspaper columns and books, Hunkering Down: My Story in Four Decades of Clinical Pastoral Education and  Want a Frog?...
Dates: 1944-2012

University of North Carolina System Collection

 Collection
Identifier: UA-RG-01
Scope and Contents This record group includes records pertaining to North Carolina's public universities, the University of North Carolina Board of Governors, and/or the University of North Carolina Wilmington as a constituent institution of the system. This record group does not provide a comprehensive administrative history of the University of North Carolina System. Rather, it consolidates materials from and about the multicampus University of North Carolina that had been collected by various UNC Wilmington...
Dates: 1969-1990

University of North Carolina Wilmington Academic Affairs Records

 Record Group
Identifier: UA-RG-04
Scope and Contents The University of North Carolina Wilmington Academic Affairs Records consists of administrative materials pertaining to curricula, institutional research, and supporting academic services at the University of North Carolina Wilmington and its predecessor Wilmington College. The collection demonstrates an evolving higher education mission, starting with the school's establishment as a locally funded two-year college through its transformation into a leading public research university. A...
Dates: 1947-2023

University of North Carolina Wilmington Board of Trustees Records

 Record Group
Identifier: UA-RG-02
Scope and Contents

This record group includes information by and about the Board of Trustees at the University of North Carolina Wilmington from 1958 to the present. Files include official, signed meeting minutes, committee meeting minutes, correspondence, clippings, membership rosters, and other materials pertinent to university governance and administration.

Dates: 1958-2021

Filtered By

  • Subject: North Carolina X

Filter Results

Additional filters:

Repository
Randall Library Special Collections 106
University Archives 7
 
Subject
Wilmington (N.C.) 26
United States -- History -- Civil War, 1861-1865 17
correspondence 17
North Carolina -- History -- Civil War, 1861-1865 -- Sources 15
Arts 13
∨ more
Families -- North Carolina -- New Hanover County 13
University of North Carolina, Wilmington -- History -- Sources 12
photocopies 12
Artists -- North Carolina -- New Hanover County 11
North Carolina 10
United States -- Politics and government -- Sources 10
Artists 9
North Carolina -- Politics and government 9
Religion 9
Wilmington (N.C.) -- History -- 20th century 9
New Hanover County (N.C.) 8
Public universities and colleges 8
Education, Higher 7
New Hanover County (N.C.) -- History -- Sources 7
Politicians 7
Wilmington (N.C.) -- History -- 19th century 7
World War, 1939-1945 7
African Americans -- North Carolina -- Wilmington -- History 6
Education -- New Hanover County (N.C.) 6
Education -- North Carolina 6
Political 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 -- Administration 5
Universities and colleges -- Faculty 5
Wilmington (N.C.) -- Race relations 5
Brunswick County (N.C.) 4
Political Campaigns -- North Carolina 4
Wilmington College -- History -- Sources 4
Art -- History 3
Authors 3
Business records 3
Commencement ceremonies 3
Drawings (visual works) 3
Feature films -- North Carolina -- Wilmington 3
Festivals -- North Carolina -- Wilmington 3
Legislators -- North Carolina 3
North Carolina--History--19th century 3
Physicians -- North Carolina -- Wilmington 3
School integration 3
World War, 1939-1945 -- History -- Sources 3
deeds 3
newspapers 3
photographs 3
prints (visual works) 3
Archaeology 2
Architects -- North Carolina -- Wilmington 2
Baseball -- North Carolina -- Wilmington -- History 2
College presidents 2
College sorority members 2
College trustees 2
Confederate States of America -- History 2
Deeds -- North Carolina -- Craven County 2
Duplin County (N.C.) -- History -- Sources 2
Families 2
Farms -- North Carolina 2
Fear, Cape (N.C.) 2
Fort Fisher (N.C. : Fort) -- Capture, 1865 2
Fort Fisher (N.C.) 2
Frank Leslie's illustrated newspaper 2
Governors -- North Carolina 2
Hurricanes -- North Carolina 2
Illustrated London news 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
Onslow County (N.C.) 2
Pardon 2
Physicians -- North Carolina -- New Hanover County 2
Railroads -- North Carolina -- Wilmington -- History 2
Special events 2
Television scripts 2
United States -- History -- Civil War, 1861-1865 -- Blockades 2
Universities and colleges -- Finance 2
Venus's flytrap 2
Weather forecasting -- North Carolina -- Wilmington 2
Wrightsville Beach (N.C.) 2
postcards 2
Academic libraries -- Administration 1
Account books -- North Carolina -- Wilmington -- 19th century 1
Adult education 1
Advertising, political -- North Carolina -- Wilmington 1
Aerial Photography 1
African American Health Care 1
African American artists 1
African American men -- Poetry 1
+ ∧ less
 
Language
German 4
French 3
Spanish; Castilian 2
Danish 1
Greek, Modern (1453-) 1
∨ more  
Names
University of North Carolina, Wilmington 15
Wilmington College 9
Bellamy, Heyward C., Dr., 1924-2014 3
Howell, Claude, 1915-1997 3
1898 Centennial Foundation (Wilmington, N.C.) 2
∨ more
Burney, John Jay, Jr., 1924-2010 2
Community Hospital (Wilmington, NC) 2
Department of Philosophy and Religion 2
Eaton, Hubert A., Dr. (Hubert Arthur), 1916-1991 2
Hoggard, John Thomas, 1876-1965 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
Randall, William M. (William Madison), 1899-1984 2
University of North Carolina, Wilmington. Board of Trustees 2
Wagoner, William H., 1927-1999 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
Coastal Carolina Community College 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
DePaolo, Rosemary 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, Anchram Harris, 1838-1911 1
Evans, Elizabeth Robinson Kelly, 1844-1910 1
Evans, Minnie, 1892-1987 1
Fechtig, Alice Morriss, 1896-1971 1
Friday, William C. (William Clyde) 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
Hall, B. Frank (Benjamin Franklin), 1908-1991 1
Hamilton, Thomas T. (Thomas Tristam), 1900- 1
Harris, Paul Percy, 1868-1947 1
Hemenway, Mary, 1820-1894 1
+ ∧ less