Skip to main content Skip to search results

Showing Collections: 131 - 140 of 401

Elli Klein Sheet Music Collection

 Collection
Identifier: SC-MS-369
Scope and Contents

This collection is composed of undated piano and choral sheet music consisting of music from play productions and operas, official United States military songs, and other songs of the era. Well-known pieces such as People Will Say We Are In Love from the musical Oklahoma and the musical score from Gone With The Wind are contained within this sheet music collection. The only dated source, The Marine's Hymn, is from 1942 and is the oldest and official song of the United State Marine Corps.

Dates: 1942, Undated

Eloise Bethell Papers

 Collection
Identifier: SC-MS-141
Scope and Contents This collection contains materials pertaining to the life and career of Eloise Bethell, an artist who resided for many years in Wilmington, North Carolina. Included are correspondence, newspaper clippings, programs, publications, and original artwork that document Bethell's involvement in theater and modeling as a young woman, and the development of her career as an artist. Dates primarily span from the 1950s to the 1980s. This collection also contains materials pertaining to...
Dates: 1942-2000

Emancipation Anniversary Sermon Collection

 Collection
Identifier: SC-MS-366
Content Description This collection contains a sermon written around 1898 regarding 35 years of slavery emancipation, first initiated during the United States Civil War in 1863 by President Abraham Lincoln and the Emancipation Proclamation. The unidentified author speaks at length about the contemporary struggles of Black Americans--referred to in the sermon as "colored people," their contributions and representation throughout United States history and to civilization at large, and the responsibilities they...
Dates: circa 1898

Engravings of Crustaceous & Testaceous Animals

 Collection
Identifier: SC-MS-261
Scope and Contents

Contains drawings of various marine invertebrates and shells printed in the early 19th century.

Dates: circa 1802-1820

Ethiopian Manuscripts

 Collection
Identifier: SC-MS-269
Abstract The manuscripts included in this collection were donated to Randall Library in September 2004 by Sara Fussell Messer, an alumni of Wilmington College. They were found by a family member behind a heating duct in his New Orleans apartment during the 1960's. No owner could be located and they have been in the family since that time. They are written in Ethopic Ge'ez, a Semitic language that is no longer spoken, but still used in liturgical writing by the Ethiopian Orthodox Church. The...
Dates: Undated

Eugene C. Hicks Research Notes

 Collection
Identifier: SC-MS-044
Scope and Contents

This collection consisting of 535 authority files includes research notes for the publication, Sir Ellis Hicks (1315), Captain John Wad (1598), Philip le Yonge (1295), and 7,812 descendants.

Dates: Undated

Eugene R. O’Leary World War II Memorabilia

 Collection
Identifier: SC-MS-329
Scope and Contents

This collection contains photographs, documents, field manuals, and a dog tag from Eugene O'Leary's service with the United States Army during World War II.

Dates: 1940-1944

Fanny B. deRosset Music Collection

 Collection
Identifier: SC-MS-097
Scope and Contents

Original sheet music, mostly of the the late nineteenth century, for voice and piano.

Dates: 1882-1952

Fincannon & Associates Script Collection

 Collection
Identifier: SC-MS-175
Scope and Contents

This collection contains material related to the film industry, primarily in Wilmington, North Carolina. Included in this collection are scripts for feature films, television movies and television shows, as well as associated production documents, press release kits, posters, 35mm film trailers and emphemera. The scripts are arranged by filming location and noted as local (Wilmington and surrounding areas) or non-local (all other locations).

Dates: 1983-2012

Fort Caswell Telegraph Log

 Collection
Identifier: SC-MS-138
Scope and Contents This collection contains a log of telegraphs sent from Smithville (Southport), Fort Caswell, and Wilmington, North Carolina from January 1863 through May 1863. These telegraphs reveal food shortages, lack of supplies, and war updates involving the Confederacy, primarily in these three North Carolina forts. Battles were not being fought at these forts during these dates, but it is possible to understand from this document what conditions were like and how the armies responded to successes and...
Dates: 1863 January-May

Filter Results

Additional filters:

Repository
Randall Library Special Collections 393
University Archives 8
 
Subject
Wilmington (N.C.) 63
Arts 49
correspondence 37
United States -- History -- Civil War, 1861-1865 36
World War, 1939-1945 35
∨ more
Religion 31
Authors 27
photocopies 21
Artists 20
United States -- Politics and government -- Sources 20
Universities and colleges -- Faculty 19
New Hanover County (N.C.) 17
Political 16
Politicians 16
Music 15
New Hanover County (N.C.) -- History -- Sources 15
North Carolina -- History -- Civil War, 1861-1865 -- Sources 15
Wilmington (N.C.) -- History -- 20th century 14
deeds 13
Families -- North Carolina -- New Hanover County 12
University of North Carolina, Wilmington -- History -- Sources 12
Wilmington (N.C.) -- History -- 19th century 12
Artists -- North Carolina -- New Hanover County 11
Universities and colleges -- Administration 11
Wilmington Massacre, Wilmington, N.C., 1898 11
photographs 11
North Carolina 10
North Carolina -- Politics and government 10
newspapers 10
Civil rights movements -- United States 9
Public universities and colleges 9
United States -- History -- Civil War, 1861-1865 -- Personal narratives 9
World War, 1914-1918 9
Education -- New Hanover County (N.C.) 8
Education, Higher 8
World War, 1939-1945 -- History -- Sources 8
Brunswick County (N.C.) 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
Manuscripts 6
United States -- History -- Civil War, 1861-1865 -- 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
Wilmington (N.C.) -- Race relations 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
Presbyterian Church 4
Southport (N.C.) 4
Wilmington College -- History -- Sources 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
Feature films -- North Carolina -- Wilmington 3
Indians of North America 3
Korean War, 1950-1953 3
Money -- Confederate States of America 3
Pearl Harbor (Hawaii), Attack on, 1941 3
Physicians -- North Carolina -- Wilmington 3
Political Campaigns -- North Carolina 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
Actresses 2
African American Methodists 2
African American churches 2
Archaeology 2
Architects -- North Carolina -- Wilmington 2
∧ less
 
Language
English 398
German 7
French 4
Hebrew 3
Japanese 3
∨ more  
Names
University of North Carolina, Wilmington 37
Wilmington College 19
James Walker Memorial Hospital 7
Howell, Claude, 1915-1997 6
Randall, William M. (William Madison), 1899-1984 6
∨ more
United States. Army 6
Thalian Hall (Wilmington, N.C.) 5
Bellamy, Heyward C., Dr., 1924-2014 4
New Hanover High School (Wilmington, N.C.) 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
Episcopal Church 3
Inman, Will, 1923-2009 3
Jones, Wilbur D., 1934- 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
Brauer, Friedrich 2
Eaton, Hubert A., Dr. (Hubert Arthur), 1916-1991 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
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
Bemiss, S. M. (Samuel Merrifield), 1821-1884 1
Berkman, Consuelo, 1949-1996 1
∧ less