Humber Family Papers

(this is a placeholder until the final dates are determined)
SUBTITLE NEEDED
Creator(s)
Physical description
24 Cubic Feet, (this is a placeholder until the final cubic feet is known)
Preferred Citation
Repository
ECU Manuscript Collection
Access

[Creator] was [born/established] in [date] in [location]. [He/she/it] [describe occupation/function]. The [collection/record group] spans [date range] and includes [formats]. The strength of the [collection/record group] is [major subject].


Scope and arrangement

The Humber Family Papers, 1830-2014 [bulk: 1895-1970] consists of manuscript and printed materials, museum objects, and oversized materials documenting the lives of Robert Lee Humber, Jr.'s closest relatives. The collection primarily documents the period from the time of Humber's parent's marriage until his death. The Humber family was possibly Greenville, North Carolina's most prominent family during much of the 20th century and participated in many businesses, churches, schools, cultural and civic organizations, and activities in the city, county, eastern North Carolina region, and the state.

Parts of the collection relate to Humber's parents and grandparents, his siblings, and their families, including their in-laws. It also includes materials preserved by his widow, Lucie Jeanne Berthier Humber (1875-1982) after his death relating to her French family, her life and career and following, her death, collected and arranged by her heirs. Humber's grandson, Brian Albert Swanson, inventoried the bulk of the collection prior to donation and the present arrangement is based on his wishes.

The collection contains significant materials relating to the Robert Lee Humber, Jr., but it focuses mainly on his family members, including their educations, business activities, marriages, and families, during the period 1895-1970, during which Humber was a child in Greenville, North Carolina; a college student at Wake Forest College; a graduate student at Harvard University, Cambridge, MA and at Oxford University, in the United Kingdom and at the Sorbonne (University of Paris), in Paris, France. It was also during the period, 1930-1940, which he made a large fortune as European manager and legal representative for the Gilcrease Oil Company, Tulsa, OK. It also contains less information on his career after his return to the United States in 1940, including his business career, his role in the creation of the Federation of the World, North Carolina Art Museum, Pitt Community College, and his State Senate Career, 1940-1970. Most of the material related directly to Robert Lee Humber, Jr., may be found in the Robert Lee Humber, Jr. Papers (#1316)

The Humber Family Papers contain 101 archival containers and 5 oversized folders holding 118 oversized items. By volume, the collection contains 50.04 cubic feet of archival, manuscript, photographic, printed, audio recordings, three-dimensional [museum objects] and oversized materials.

The collection is arranged in 15 series, each containing from 1 to 6 subseries. The series document the Humber family's wide range of personal, political, social, and business interests; professional and legal, intellectual, educational, religious, artistic, and cultural, and philanthropic activities; their membership in various organizations in North Carolina, the United States and internationally. The 15 series are arranged alphabetically by family name. The subseries and sub-subseries are also arranged by subject matter, but not in any uniform order, alphabetical, chronological, or other. Similarly, the files within subseries follow no strict, uniform, principle of arrangement. It is important to remember that the arrangement was created by multiple individuals, working independently, sometimes decades apart, and lacking professional archival experience.


Administrative information
Copyright notice

This material is made available for use in research, teaching, and private study, pursuant to U.S. Copyright law. The user assumes full responsibility for any use of the materials, including but not limited to taking precautions against infringement of copyright and respecting the publication rights of reproduced materials. All rights are reserved and retained regardless of current or future development or laws that may apply to fair use standards. Any materials used should be fully credited with their source according to the example given in the Preferred Citation note. Requests for assistance with citations and images of publication quality should be directed to specialcollections@ecu.libanswers.com. This collection may contain materials with sensitive or confidential information that is protected under federal or state law. The user assumes full responsibility for using such information and is advised that the disclosure of such information about identifiable living individuals without their consent may have legal ramifications.


Container list

SERIES 01: HONORINE VICTORIA MARIE DESIREE ROUXELLE BERTHIER (MME. ADOLPHE LOUIS BERTHIER) FAMILY CORRESPONDENCE and FILES, 1912 -1944, not dated [Bulk: 1921 -1944] Box 1.a-1.g.

1422-s1-ss1-sss1-b1 Box 001: Honorine Victoria Marie Desiree Rouxelle Berthier (Mme. Louis Berthier) Family Correspondence & Files, 1912 - 1944, not dated
Box 1 Folder a Berthier, Adolphe Louis (Mme.), Villeneuve, St. Georges, France. Robert Lee Humber, Jr. [RLH, Jr.] (14 April 1939), re: Postcards from El Paso, TX. Spanish language.
Box 1 Folder b Berthier, Adolphe Louis (Mme.) 44 Avenue des Champs Elysees, Paris, France. Ruth & Charles Davis, Kinston, NC (15 December 1938), re: Greetings and Christmas wishes - picture from Kinston, NC. English language.
Box 1 Folder c Berthier, Adolphe Louis (Mme.) Postcards from ___ Denise received (29 July 1936), re: Greetings from France? French language.
Box 1 Folder d Berthier, Adolphe Louis (Mme.) LBH Postcards and letters received (1920s, 1937 - 1944), re: Greenville, North Carolina & Happy New Years wishes (1937) re: Arriving in New York on 16 August 1940 - Marcel Humber, John Humber and RLH, Jr. got sick from influenza - Picnic on [Davis] Island with the Fleming family - Lucie not getting any response from her mother from July to September 1940 = Lucie very lonely - missing France - Marcelle [maid?] - Lucie struggling to adapt with her new life style in the USA while still grieving death of her daughter Eileen - wonders if they could have saved her life if they had discovered the anemia that killed her earlier - Mme. Camus being very mean. French language.
Box 1 Folder e Berthier, Adolphe Louis (Mme.) Andre Berthier Postcards received (1912 - 1920, 1938 - 1940), re: News from Colmar - Mulhouse, Belfort - and Saint - Julien du Salut during World War I - RLH, Jr.'s accident information - Leopold's treason. what he was doing. and his position in the war - Sending his new addresses. French language.
Box 1 Folder f Berthier, Adolphe Louis (Mme.) Suzanne B. Rateau (Mrs. Charles) Letters and postcards received (31 October 1921 - 29 June 1940), re: Greetings - and letting her know that she is doing okay - and that she has welcomed some kids per the Villeneuve mayor's request at her facility during the war; Fire that broke out at her house - and details about the damages of that fire; invitation to Mme. Louis Berthier to come live with her instead so that she can be more comfortable. French language.
Box 1 Folder g Berthier, Adolphe Louis (Mme.) Christiane Berthier Postcards received (December 1938?), re: Greetings and salutations to everyone. French language.

SERIES 02: LUCIE JEANNE BERTHIER HUMBER-ROBERT LEE HUMBER, Jr. FILES, 1918-1975, not dated Box 1.h-3.m Series 2 consists of 5 sub-series of correspondence between Lucie Jeanne Berthier Humber (1895-1982) and Robert Lee Humber, Jr., before and after their marriage, and with other members of the Humber and Berthier families, 1918-1975, not dated, mostly concerning family news and information. Primarily in French language.

Box 1 Folder h Berthier, Lucie. Andre Berthier Postcards received (1920 - 1939, not dated), re: Greetings from France. News from England; he is waiting on the Lieutenant of Civil Status to give him the date of their brother's exhumation; birthday wishes - and salutations. Visiting and putting flowers to their big brother's grave - repairs to the grave and changed the heart that was on the grave to metal because it was broken apart. French language.
Box 1 Folder i Rateau, Suzanne B. Lucie Julie Jeanne Berthier Humber Letter received [LBH] (26 January 1941), re: Greetings - asking about Mme. Berthier because she hasn't had a response from her for a while. French language.
Box 1 Folder k Humber, Lucie B. & Robert L. Humber, Jr. Christiane Berthier letters received (1938 - 1967), Sezanne (Marne) Paris: re: Greetings - New Year's wishes - Birthday wishes - News about new place - Sezanne town. Wedding announcement [Christiane Berthier's child's wedding to Francois Rocher] - Pregnancy announcement, and the announcement of the birth of Henry Rateau's daughter - Average annual salary of a family with 2 children in 1952 in France - Christiane Berthier children also wrote letters to LBH and RLH, Jr. thanking them for Christmas and birthday presents - Christiane Berthier's life as a wife and mother & family news - Francoise (daughter of Christiane Berthier) asked Lucie about a cake recipe called "Negre en chemise" that she used to buy in Villeneuve. French language.
Box 1 Folder l Humber, Lucie B. & Robert L. Humber, Jr. - Andre Berthier Correspondence (1956 - 1966), re: Greetings; Suzanne B. Rateau's death - France's political system - Lucie going to France in 1957 - Marie Louise suffering from breast cancer - Assassination of President John F. Kennedy in 1963. New Years and Birthday wishes. Places that Andre had visited in Spain [Lerida - Saragossa - Madrid - Toledo - Barcelona etc. . . ] French language.
Box 1 Folder m Humber, Lucie B. & Robert L. Humber, Jr. - Andre Berthier Correspondence (1932 - 1946), re: Greetings - Family news. Assures RLH, Jr. - that what happened [during WWII] was not his fault - and that they love him very much - Lucie's Mother had died of breast cancer - name of the pharmacist that used to give her medicines and advices - kind of treatment she used to get - Henry Rateau got sick because of the regimen - German Occupation of France and the Liberation from [Germany], and the wartime situation - Mme. Berthier burial site - and details of her death - the cause - and her last wishes - Henry Rateau getting married to a lady from Mandelson, France - Andre Berthier retains some of Marcel's property after Mme. Berthier death - Family news - Seasons in France and how France is recuperating from the German Occupation - Christiane and her life at her future in - laws' house. French language.
1422-s2-ss4-b2 Box 002: Lucie Julie Jeanne Berthier Humber - Robert Lee Humber, Jr. Correspondence, 1933 - 1970, not dated
Box 2 Folder a Humber, Lucie Julie Jeanne Berthier & Robert L. Humber, Jr. - Andre Berthier Correspondence (1949 - 1953), re: Greetings to everybody from France - New Years - Birthdays - and Christmas wishes - Mme Camus' Lawyer - John Humber writing a letter to him in English - and he was very happy. French language.
Box 2 Folder b Humber, Lucie B. & Robert L. Humber, Jr. Andre Berthier Correspondence (1954 - 1961), re: Greetings to everybody from France - New Years - Birthdays - and Christmas wishes - Christiane Berthier's husband "Francois" died on 9 May 1954 - Call from Miss Berthier from the USA talking about Francois - Family news - Thanks for present - Family vacations - and pictures - Suzanne Rateau's behavior is changing as she ages in 1954 - How Christiane is taking the changes in her life - Suzanne Charles Rateau's death - Awaiting news from Marcel [Berthier's?] widow - Visit with Marcel Humber - Congratulations on establishment of an North Carolina Museum of Art, in Raleigh, NC - Christiane B. Rocher's has a new house by the beach - Souvenir pictures of a vacation at Lebanon - Lucie and Robert's grandchildren - Marcel being on a big ship "Le Forrestal" [U. S. Navy aircraft carrier USS FORRESTAL] - President Eisenhower's strategies against the Soviet Union - Marcel Humber in the Marine Corps - 13 - year - old cat name "Hichi" - Andre Berthier's work at Kuhlmann Establishment, France, 1959 - Charles Rateau's death in 1960 due to a stroke - Christiane B. Rocher selling her house at Sezanne (Marne) to buy an apartment at St. Germains, Paris, France - Andre Berthier wishes for world peace but is restless. which reminds him of the gospel of the end of the world. French language.
Box 2 Folder c Humber, Lucie B. & Robert L. Humber, Jr. Andre Berthier Correspondence (1962 - 1970), re: Greetings to everybody from France - New Years - Birthdays - and Christmas wishes - Congratulations on Captain John Glenn's space exploration - Christian B. Rocher had a teaching job of math and science at CEG de St. Germains - Marie Louise had surgery - Marcel Humber's visit to France with his family - Marie Louise still sick and in the hospital, while Andre and Marie Louise were celebrating their 37 years of marriage - Marie Louise Berthier death in 1966 due to a tumor - Andre Berthier took a picture of an excursion in Havre that was organized by the SNCF Senate des Chemins de fer Francois [French Railway Senate) - Andre Berthier wins silver medal his Saarland stamp collection at L'exposition de mon chill a courhevaire [?] - Christian Rocher enlisted in the French Army and is engaged to Helene. French language.
Box 2 Folder d Humber, Lucie B. & Robert L. Humber, Jr. Suzanne B. Rateau Correspondence (1939 - 1955), re: Greetings - Christmas wishes - Birthday wishes - and New Years wishes - Henry Rateau changing school - Family news - Henry Rateau's accident - Danielle getting sick and vacations at Marseille, France - Danielle's pregnancy - Biography of the doctor that employs Suzanne Rateau - Suzanne Rateau's depression around 1953 - Address changes. French language.
Box 2 Folder e Humber, Lucie B. & Robert L. Humber, Jr. - Henry Rateau Correspondence (1933 - 1960), re: Greetings - New Years - Birthdays - and Christmas wishes - Thanks for gifts from Lucie and Robert L. Humber, Jr. - Henry Rateau's son born in 1952 - Family news. French language.
Box 2 Folder f Humber, Lucie B. & Robert L. Humber, Jr. Henry Rateau Correspondence (1961 - 1968), re: Greetings - New Years - Birthdays - and Christmas wishes - Danielle Rateau's seizures in 1964 - Marie Jose in nursing school - wants to be a midwife - Andre Berthier and Christiane B. Rocher are avoiding him [Henri Rateau's family] - Visit with Marcel Berthier's family who are in France in 1965. French language.
Box 2 Folder g Humber, Lucie B. & Robert L. Humber, Jr. - Louis Berthier (Mme.) Correspondence (11 December 1939), re: Greetings - Family news. French language.
Box 2 Folder h Humber, Lucie B. & Robert L. Humber, Jr. Danielle Rateau Correspondence (1949 - 1955), re: Greetings - New Years - Birthdays - and Christmas wishes - Marie Claude fell from chair and got hurt - Danielle pregnant with a boy - Thanks for gifts. French language.
Box 2 Folder i Humber, Lucie B. & Robert L. Humber, Jr. Marie Jose Rateau Correspondence (January 1956), re: Greetings - Thanks for gifts from Lucie and Robert Jr. - Happy New Years and good health wishes and greetings to everyone. French language.
Box 2 Folder j Humber, Lucie B. & Robert L. Humber, Jr. James L. Fleming Correspondence (not dated), re: Air Mail envelope. French language.
1422-s2-ss5-b3 Box 003: Lucie Julie Jeanne Berthier Humber Family Correspondence, 1918 - 1975, not dated
Box 3 Folder a Humber, Lucie B. ___ E. Craviero letters received (15 May 1941), re: Greetings - how Lucie's mother was doing during WWII. French language.
Box 3 Folder b Humber, Lucie B. ___ Carmen Letters received (1940 - 1941), re: Greetings - News about Lucie's mother. French language.
Box 3 Folder c Humber, Lucie B. ____ L. Remvel Letters received (8 October 1928), re: Greetings and best wishes to LBH on her [Lucie] wedding. French language.
Box 3 Folder d Humber, Lucie B. Berthier, Louis (Mme.) Letters and Postcards received (1929 - 1942), re: Greetings - Family news - Christmas wishes and New Years wishes - Fire at La Place du Vrense Forth [Belle Casqued] that killed more than 200 people, but she is okay and safe and telling her details about who is helping her out during the German Occupation of France - Mme. Bourgogne is coming to Paris. French language.
Box 3 Folder e Humber, Lucie B. Charles Suzanne Rateau Letters and Postcards received (1940 - 1954, not dated), re: Greetings - asking for everyone news and how she and everyone else are doing - Details about how Lucie's mother passed away and her diagnosis - Contains an invitation cards to Mme. Berthier's funeral - Christmas wishes - Birthday wishes and News about an establishment that Suzanne B. Rateau put under the law of 1901 so that she could save it [the establishment]. French language.
Box 3 Folder f Humber, Lucie B. Eduardo Berasteguir Letters received (15 February 1941), re: Greetings - and Thanks for a maid recommendation from Spain. French language.
Box 3 Folder g Humber, Lucie B. Andre Berthier Letters and Postcards received (1918 - 1970), re: Greetings and wishes - New Years wishes - Letter from St. Germains - France - Condolences for her husband Robert Lee Humber, Jr. passing - Andre joined a little article company named Jules Romains - Russia and information about WWII. French language.
Box 3 Folder h Humber, Lucie B. Henry Rateau Letter received (15 October 1939), re: Greetings and sending news that he [Henry Rateau] is doing okay at the boarding school - and wishes that everyone else are doing okay as well. French language.
Box 3 Folder I Humber, Lucie B. James Hayes Letter received (11 August 1944), re: Greetings - and condolences for her mother's passing. French language.
Box 3 Folder j Humber, Lucie B. (widow) Andre Berthier Letters received (1970 - 1975), re: Greetings - Condolences for Robert Lee Humber, Jr. passing - Wishes good luck on her surgery. French language.
Box 3 Folder k Humber, Lucie B. (widow) Henri Rateau Letters received (1972 - 1974), re: Greetings - and New year wishes - Family gathering with Andre Berthier; Christiane B. Rocher and her kids; Marcel Humber and his family; Everyone was happy and it was fun; Salutations to everyone else. French language.
Box 3 Folder l Humber, Lucie B. (widow) Christiane Berthier Letters received (1971? - 1974), re: Greetings - Christmas wishes - New Years wishes - Details and pictures about vacation places - Talk about her granddaughter name Sandrine and Annie. French language.
Box 3 Folder m Humber, Marcel B. & John Humber. Christiane Berthier Postcards received [1939], re: Wishing Happy new year and health for 1939. French language.

SERIES 03: ROBERT LEE HUMBER, Jr. FILES, 1921-1948. Box 3.n-3.q Series 3 consists of Robert Lee Humber, Jr. correspondence with the Berthier family, including Andre Berthier (1898-197) , Mme. Adolphe Louis Berthier, Madame Cameus, and Suzanne Berthier Rateau (1901-1956) (Mme. Charles), primarily containing family news. It contains a single sub-series. French language. Sub-Series 01: Robert Lee Humber, Jr. Family Correspondence, 1921-1948

Box 3 Folder n Humber, Robert Lee, Jr. Andre Berthier Correspondence (6 September 1927 - 25 October 1936), re: Greetings - and hope to see him when he is going to be back at Villeneuve - Condolences for his mother's passing; hoping that he is doing okay. French language.
Box 3 Folder o Humber, Robert Lee, Jr. Mme. Louis Berthier Letters and Postcards received (1921 - 1940), re: Greetings - gratitude for gifts and flowers - Concern about a sick person name Charlotte in 1928 - Birthday wishes - Good trip wishes - Happy new year wishes - Concerns about the war - and how she truly felt about it - Letter from 102 Rue Failed Arnader Porto, Portugal. French language. Note: Oversized photographs & envelope transferred to 1422 - s16 - bos2.31 - 36
Box 3 Folder p Humber, Robert Lee, Jr. Madame Cameus Correspondence (5 May 1948), re: Greetings - Notice from the mayor saying that they will have to use the Villeneuve house for the stricken people. French language.
Box 3 Folder q Humber, Robert Lee, Jr. - Suzanne B. (Mme. Charles) Rateau Correspondence (22 December 1925 - 8 December 1929), re: Christmas note - Greetings & thanks for the Mon Cooh offer - Sad that he had to return to the United States of America. French language.

SERIES 04: LUCIE JEANNE BERTHIER HUMBER [LBH and Mrs. RLH, Jr.] FILES, 1918-1983, not dated. Box 4.a-16.d Series 4 consists of 6 sub-series related primarily to Lucie Jeanne Berthier Humber (1895-1982)'s professional and political Files, 1918-1983, not dated. English and French language.

1422-s4-ss1-b4 Box 004: Lucie Julie Jeanne Berthier Humber Professional Correspondence Parts 1 - 2 & Organizational Files & Personal Documents, 1949 - 1976 not dated
Box 4 Folder a Humber, Lucie B. [Mrs. RLH, Jr.] Letters and correspondence (Part I) (1970 - 1976, not dated) from: Duke University President's office - Paul Green, Chapel Hill - Mrs. George Khuner, Beverly Hills - William D. Snider (Editor), Greensboro Daily News in NC. - B. Everett Jordan (Senator) Law offices of Donovan Leisure Newton - William H. Stephenson - Presentation of the portrait of Queen Elizabeth II to the State of North Carolina invitation - Robert W. Scott - McDaniel Lewis - Mrs. Girlie Thelman - Mrs. John A. Kellenberger - S. Eugene West (Mayor of Greenville, North Carolina) Pitt Technical Institute Dedication Invitation - Pastor A. P. Hill, Jr., First United Methodist Church, NC Museum of Art Outgoing receipt - James Biddle (President of the National Trust for Historic Preservation) Mr. Charles F. Lambeth, Jr. (Chairman Governor's Committee for UN Day.) A. C. Reid (Wake Forest - NC) Thos. J. White (Law offices White - Allen - Hooten & Hines - Kinston, NC) Void Gilmore (Story Corporation) Pastor Troy J. Barrett, Jarvis Memorial United Methodist Church - Earlier and Jow postcards, London - William H. Stephenson (Monmouth Hills Highlands, NJ) Smithsonian Institution (Washington D. C.) Ward & Ward (Attorneys at Law - New Bern - NC) William E. Fulford, Jr. (President of Pitt Technical Institute) Mrs. Banks C. Talley, Jr. - Mason Thomas, Jr. - Mrs. William W. Dodge III - Mrs. G. Taverne (From France - News about Mrs. Taverne; the hospital that she is in, her retirement; her selling her books, Basan Collection, including books' title with their authors*) National Trust for Historic Museum - AARP - The NC Art Museum - NC History Incorporated - William F. Krieg, Franklin Mint - Paul Rohe (Director of research) NC Governor and Mrs. Scott luncheon invitation - Lindley Dawson Smith (5 April 1895 - 4 December 1974) [Lena Dye Humber Smith's husband] burial service, Olivet Memorial Park, Colma, CA [ December 1974] Printed card - Donald R. Lennon (Director, East Carolina Manuscript Collection) Siquette [spelling?] - B. R. Dorsey (Gulf Oil Corporation) NC Art Society Nominees for Board for 1974 - 1976 terms, Ernest A. Hamill (Chairman of NC Art Society in Asheville, NC) Malcolm Fooshee, Century Foundation (9 March 1972), re: RLH, Jr. Memorial Obituary. English & French language. Note: Oversized certificate & envelope transferred to #1422.os4.80
Box 4 Folder b Humber, Lucie B. Letters and correspondence (Part II) (1972 - 1976, not dated) from: Richard H. Dana (Secretary of the Century Association) E. L. Davis, Jr. (ATLAS supply company) Hargrove Skipper Bowles - Mrs. Lois Slusser - Arthur T. Edmondson, Baccarat (The Crystal of Kings) Ernest Kay Hon (General Director, Dictionary of International Biography) R. Gayle Everett (Assistant Coordinator Non - credit Programs at ECU) Emerson Kailey (from the worship and music committee at the American Church In Paris, France) Diana H. Holland (Collector services at the Franklin Mint Center) James C. Dail (chairman at the Historic Edenton, Inc.) Letter to John Lee Humber from Mr. Marvin K. Blount (President of the Rachel Maxwell Moore Foundation) Exxon Corporation - George W. Blount - Minutes of the first quarterly meeting of the board of directions and advisory council of the NC Art Society - The Edenton Historical Meeting report - Helen J. Stevenson (Chairman of the Edenton Historical Commission) Edenton Historical Commission Laws Articles - Jamie Mollet (Executive Secretary of the American Freedom Association) Mrs. James D. Martin (Chairman of the Pilgrimage of Colonial Edenton and Countryside).
Box 4 Folder c Humber, Lucie B. Edenton Historical Commission. Articles of incorporation - Reports and article (not dated). Reports and article, re: Edenton Historical Commission - and Article: By - laws of the Edenton Historical Commission.
Box 4 Folder d Humber, Lucie B. Historic Edenton Commission - Letters and correspondence - reports (1971 - 1973)., re: Meetings - Notice of the annual meetings. Mrs. W. J. Stevenson Jr (Chairman of the Edenton Historical Commission). Edenton Historical commission Officers - Committees - and members names. Edenton Historical Commission Organization charts.
Box 4 Folder e Humber, Lucie B. Christmas cards wishes (not dated), re: Christmas cards to an unknown person.
Box 4 Folder f Humber, Lucie B. Personal documents (Part I) (February - August 1974), re: Hospitals - clinics - and pharmacy receipts.
Box 4 Folder g Humber, Lucie B. Personal documents (Part II) (1949 - 1976). Letters - Journals - Reports - French National Orchestra, re: Flight to and from France - Birthday wishes cards from Children - Driver training certificate - French National Orchestra - Inauguration of American artist Eugene Higgins born in 1874* - Letter from John L. Humber. English & French language. Note: Oversized 1952 calendar transferred to #1422.os3.66
Box 4 Folder h Humber, Lucie B. Personal documents (Part III) (25 February 1975, not dated), re: cards received on Birthdays from Family and Friends. English & French language.
1422-s4-ss1-sss1-b5 Box 005: Lucie Julie Jeanne Berthier Humber Correspondence, Parts 1 - 3, 1918 - 1922, not dated
Box 5 Folder a Humber, Lucie B. Correspondence (Part I) (1918 - 1921), re: Postcards from Ma Defrance (Salutations) Frances Wardle (Salutations from France*) Flossie (Salutations and wishing good health) H. J. Krans (Salutations) Hilde (Salutations) Guven (Salutations) J. C. (Salutations from England) John de Sanctes [John of the Saints*], New year wishes* - "Old Pal" (Christmas wishes). French & English language.
Box 5 Folder b Humber, Lucie B. Correspondence (Part II) (1 February 1922, not dated), re: Salutations - Birthday wishes - New Years wishes from family and friends.
Box 5 Folder c Humber, Lucie B. Correspondence (with her students) (January - February 1922) Postcards - Good health - Reestablishment wishes from Guven - Desmonds - Sorna - Goam - Gracie - Muriel - Maisie - Mary - Bryon - F. F. Brooks.
Box 5 Folder d Humber, Lucie B. Correspondence (Part I) (18 January - 12 March 1922) Letters, re: Salutations - Birthday wishes - Christmas wishes - New Years wishes & Information, from: A. P. Kneght - Loncie Reynolds - Francie - John Smith - Jessie - Hugh - Mme. Stanton, re: Questions about Lucie's presentation; thoughts on how well she did her presentation. English & French language.
Box 5 Folder e Humber, Lucie B. Correspondence (Part II) (14 March - 17 May 1922) Letters (Salutations) from: Appleton house Hinckley - Francie - Hugh, 108 St. Bilda Road West Falling - Bullin - Mme. M. Maggie - Maisie - Jessie - Loncie Reynolds.
Box 5 Folder f Humber, Lucie B. Correspondence (Part III) (20 May - 18 June 1922) Letters - Salutations - Birthday wishes - Christmas wishes - New Years wishes from: Francie - Hugh - Oakhurst Cousley Wood - Wadhurst - Marion - Jessie - Loncie.
1422-s4-ss1-sss1-b6 Box 006: Lucie Julie Jeanne Berthier Humber Correspondence: Personal Memorabilia, Parts 4 - 5; United Nations Day Files, Parts 1 - 2; Woman's Club Files, Parts 1 - 3; Political Files, Parts 1 - 2), 1926 - 1983, not dated
Box 6 Folder a Humber, Lucie B. Correspondence & Personal documents & family memorabilia (Part IV) (1970 - 1974, not dated) Church Sunday service programs - Naval Air Reserve twenty - third Annual Military Personnel inspection - NATO's Standing Naval Force Atlantic manual description - Invitation to the change of command ceremony of the commanding officer of the USS Richard E. Kraus DD - 849 - 1972 State of NC award - Robert Lee Humber Building Dedication Ceremony invitation [Pitt County Community College] - Severn School Class of 1973 Commencement Exercises at Severna Park, Maryland - Benjamin Swalin Biography and achievements - Norfolk, VA history; customs; map; cuisine; shopping; and currency information - USS Richard E. Kraus DD - 849 Welcome Aboard Manual - 1973 state of North Carolina Award.
Box 6 Folder b Humber, Lucie B. Correspondence & Personal documents (Part V) (1959 - 1967, not dated) American Association of University Women speeches, politics clippings.
Box 6 Folder c Humber, Lucie B. United Nations [UN] Day Documents (Part I) (1960 - 1973, not dated), re: UN Day activities' reports and clippings. S. Eugene West (Mayor of Greenville, North Carolina) Awards from the UN Day - Foreign students report from fall 1970 at unknown school - Proclamation letter of October 24 as the UN Day - UN Week organizations Participating report.
Box 6 Folder d Humber, Lucie B. United Nations [UN] Day documents (Part II) (1958 - 1973 not dated), re: United Nations Association [UNA] of the USA clippings - letters - Award - and picture of LBH with French Wooten (Mayor of Greenville, North Carolina)
Box 6 Folder e Humber, Lucie B. Woman's Club Documents (Part I) (1971 - 1980, not dated), re: The Twentieth Century Clubwoman Leaders' Handbook - Pamphlet library on worship book - Telegram from Mme. Rene Talamon (From American Relief for France) Speeches drafts - Letter from A. T. Jacob - Official program of the 57th Annual Convention of the General Federation of Women's Clubs Handbook - Dear book of the 1973 Woman's Club of Greenville, North Carolina - Postcards from Florence Halt - Clippings - Women's Club Hymn.
Box 6 Folder f Humber, Lucie B. Woman's Club documents (part II) (1945 - 1961, not dated) re: Reports of the Activities of the Greenville Woman's Club in Local, National, and international citizenship - The Club Women's Hymn - Letter from Mr. Leon Boufflet (Mayor of St Maximin, Oise, France) Asking help for the people of St Maximin, Oise, France* - Greenville Women's Club Honor Roll's Certificate - Pictures and Reports about the children and places that the Greenville Women's Club were helping at St Maximin, Oise, France* - Letters from Mr. Le Bris (Inspector of Primary Education, in France) - Reports on what is needed to help the people of St Maximin, France - AAUW reports - The written constitution of the Women's Club, Greenville, NC. French & English language.
Box 6 Folder f Item 1 Humber, Lucie B. Woman's Club Documents (Part II) The Woman's Club, Greenville, North Carolina: First Fifty Years 1917 - 1967, by Miss Elizabeth Copeland, et al (1967) Pamphlet. 30 p.
Box 6 Folder g Humber, Lucie B. Political life and Associations - Sir Walter Cabinet meetings - and clippings (Part I) (1957 - 1971, not dated), re: Political clippings - Speeches reference - Invitation to the reception of honor of the General Assembly of NC - List of women attending the Inaugural Committee's reception for the General Assembly - Sir Walter Cabinet session handbooks - Information for all legislations and others visiting Charlotte [NC] for the NC General Assembly - Letter from Marqant Rose - Pictures of the Members of the Greenville Women's Club - The North Carolina delegates Invitation to Democratic National Convention Breakfast Hosted by the Senator and Mrs. Irwin Belk - Sir Walter Cabinet of Events.
1422-s4-ss1-sss4-b7 Box 007: Lucie Julie Jeanne Berthier Humber Political Life and Association Membership Files, Part 2, 1926 - 1975, not dated
Box 7 Folder a Humber, Lucie B. Political life and Associations - Sir Walter Cabinet - and Clippings (Part II) (1961 - 1975), re: NC General Assembly and politics - Pictures - Souvenir program of the Governor Stone Garden Ball Handbook - Calendar of Events for Sir Walter Cabinet Members - Sir Walter Cabinet handout.
Box 7 Folder b Humber, Lucie B - North Carolina Symphony (1961 - 1967), re: Program of the NC Symphony Ball - Invitation cards - State Wide Symphony Ball committee - Symphony Balls Clippings.
Box 7 Folder c Humber, Lucie B - Greenville and Local Associations Clippings (1944 - 1960), re: Clippings about Local Associations - Delta Kappa Gamma Society ETA State Convention.
Box 7 Folder d Humber, Lucie B - North Carolina Museum of Art (NCMA) and Art Associations (1956 - 1975), re: NCMA and Art Associations Clippings - Bulletin of the Art Society members - North Carolina Artists Annual Convention Manual - Culture Week in NC Handbook - National Trust for Historic Preservation Membership Application form - Mr. W. J. Stevenson (Chairman of the Edenton Historical Commission - Letter from Marcia M. Crandall.
Box 7 Folder e Humber, Lucie B. Conventions and Meetings (1926 - 1950, not dated), re: Credentials to conventions and meetings.
Box 7 Folder f Humber, Lucie B. Clippings and Documents (1940 - 1961, not dated), re: Robert Lee Humber, Jr. (Not in other folders) Clippings about Robert Lee and picture - LBH recipes c. 1940 - Declaration of the Federation of the World handbooks - Program of the Inaugural Ceremonies in North Carolina.
1422-s4-ss2 Sub-Series 02: Lucie Jeanne Berthier Humber Social Correspondence and Files, Parts 1-12, 1922-1976, not dated consists of Lucie Jeanne Berthier Humber (1895-1982) Social Correspondence and Files, with family, friends, neighbors, etc., 1922-1976, not dated. Sub-Series 02: Lucie Julie Jeanne Berthier Humber Social Correspondence & Files, 1922 - 1976, not dated
1422-s4-ss2-sss1-b8 Box 008: Lucie Julie Jeanne Berthier Humber Social Correspondence, Parts 1 - 5, 1922 - 1939, not dated
Box 8 Folder a Humber, Lucie B. Social Correspondence (Part I) (July - December 1922) re: Letters (salutations, Birthday wishes, Christmas wishes, New Years wishes, Information, 1922 War Ministry cards) from Bullin, Francie, Jessie, Loncie, Charles Murdy, Hugh, Hessie Yoone, Edith Brukne (Thankful for the letters, and she went for a walk with some friends at Vallee de la France in France*), Jean Raque, Jr.'s Salutations and giving news about how everyone is doing and that he had see RLH, Jr. at an hotel in France. English & French language.
Box 8 Folder b Humber, Lucie B. Social Correspondence (Part II) (January - October 1923, not dated), re: Postcards from: Flossie (wishing Happy returns) Ms. Jane Rouheley, Hinckley, England (She is going to be over there for a while.*) Flossie (wishing her happy birthday) Loncie Reynolds (wishing her happy birthday.) W. Les Johnson (Les Basses, Pyrenees, more than 12 people drowned at the beach*) E. R. (Wishing her to enjoy her vacation at Lac de Gaube, France*) Andree Prafoney (Going to Spain for 8 days*) Sainte Andree (sending her good mornings*) Francie - Hughie. English & French language.
Box 8 Folder c Humber, Lucie B. Social Correspondence (Part III) (1926 - 1928) Letters - Postcards - Telegrams, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Mr. Robert Lee Humber - Mrs. Robert Lee Humber - Robert Lee Humber, Jr. - Bill Whitnon - Receipt for Pharmacies at Ville Neuve, Paris, France.
Box 8 Folder d Humber, Lucie B. Social Correspondence (Part IV) (1929 - 1938) Letters - Postcards - Receipts, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes from: Harold S. Krans - Lucie Julie Jeanne Berthier Humber (To: Mrs. Humber) Lucie Julie Jeanne Berthier Humber (To: Mrs. Marshal) Maisie - Gims - Fernande B. Williams (Thanks for the presents and the kids were happy and also loved their presents - wishing her a Merry Christmas; informing her about her about wartime conditions*) Rainer and Bee Olsson - Seffer - Humber, Lucie B. (To: Louise?) Melorie - Eleanor - Alan - Loncie - Frances - Ms. Louis V. Delightful stories for children by Ethel Nokes. X - Ray Record of LBH - Medicines and Advertisements - Receipts of purchases at many places - Instructions for La Salamandre store in Paris, France. English & French language.
Box 8 Folder e Humber, Lucie B. Social Correspondence (Part V) (1939, no date) Letters and Postcards, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Laura la Forge - Jessie - Ague M. Charlemagne - Loncie Reynolds - Harold J. Krans - Fernande B. Williams (Christmas and New Years wishes; and informing her of the situations of her kids and that they are getting better after catching the flu.*) Guionmem (Greetings and congratulating her for the birth of her daughter Eileen) Clayton E. Williams (Rev.) Lucie A. Lee - Suzanne Williams - Leah Ragues - E. Krans - Meta - Francie - Mary H. Away - Funistere - E. Pregoirs - Mr. and Mrs. M. De Gallaix - Mrs. Richard - Mrs. John Rhoden Wood - Meta Helena Miller - Louise F. - Louise de Lassus. Biarritz - Bonheur cards (Biarritz Joy*) News about the birth of Mr. and Mrs. B. M. Hulley's son Stephen Benjamin. French & English language.
1422-s4-ss2-sss1-b9 Box 009: Lucie Julie Jeanne Berthier Humber Social Correspondence, Parts 6 - 12, 1940 - 1976, not dated
Box 9 Folder a Humber, Lucie B. Social Correspondence (Part VI) (1940 - 1948) Letters and Postcards, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Marly (Greeting*) 1940 brochure - Jacques R. (New Years wishes and tribute to Mrs. Humber?*) Dr. Maurice Bourgin (New Years wishes - Greetings to everyone - news about the war between England and France.*) Fernande B. Williams (Greetings and Birthday wishes*) Maison Candau [Home Candau*] - Greetings and grateful for the napkin number* - Carmen - Loncie Reynolds (Asking for Lucie B. Humber's address to forward letters*) Madame Bie (Teacher of Lucie B. Humber's children; has - has reopened her daycare*) Mrs. William W. Douglas - Ruth? - C. Davis Masser - Old Toguise (Greetings and updates on everyone since the death of his wife*) Lassus [De Lassus - Vicomte & Vicomtes Paul "Lassus"] - Wake Forest College. Receipt from "Societe Anonym Parisienne de Publication e d' Edition Modernes" (SAPPEM) [Parisian Limited Company for Modern Publication and Publishing*] - Lucie B. Humber's Electrocardiographie record. French & English language.
Box 9 Folder b Humber, Lucie B. Social Correspondence (Part VII) (1951 - 1956). Letters, Postcards & Telegrams, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Claude Cook - Elen? - Loncie Reynolds - Ninette - Spring 1952 Greenville house report - Correspondence with Robert Lee Humber, Jr. English & French language.
Box 9 Folder c Humber, Lucie B. Social Correspondence (Part VIII) (1966 - 1974, not dated) Letters and Postcards, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Fernande B. Williams - Marie Hamilton - Meta Miller - Donald H. Tucker - George W. Blount - Marguerite? - Gim [Jim] Fleming - Carl and Ruth Redal - Jondly Stella - Dave and Peggy Beck - Effie Mae Taylor - Robert? - Laura? - Baucel Bayd - Fred and Rebecca Drare - Margaret and Jack Tyler - Jacqueline Drane Nash - Peter Jozzi - Bobby - Mae - Johnnie - M. Perry - S. Eugene - West (Mayor of Greenville, North Carolina) Lose Marie - Kellie and Jean Viene - Conydon and Julia Spireill - John Cuttenler - Margaret Rose and Terry Sanford - Irene and Bill Stephenson - Heim gallery - Maggie - Bernie E. Dovaper. Lucie B. Humber's Cheeks receipts. Interest dividends return for 1972. Expenses report - 1970 - 1971. English & French language.
Box 9 Folder d Humber, Lucie B. Social Correspondence (Part IX) (January - September 1975) Letters and Postcards, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: East Carolina Art Society - The Greenville Art Center - The Davises - Suzanne B. Rateau and Fernande B. Williams - Nancy Hohite - Jim and Elden Fleming - C. Sylvester Green - Elizabeth? - Suzette Grenn - Mary - Maggie - Bob Seymour - Nell W. Webb - Susan - Keitly Bailey - Biatriece (from Elkin Baptist Association) Sarah Apeiglit - Betti C. Paschal - Beautiful thoughts handout - American Association of Women State Division members report. English & French language.
Box 9 Folder e Humber, Lucie B. Social Correspondence (Letters - Postcards) (Part X) (October - December 1975) Letters and Postcards, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Butrice - Fernande B. Williams - Mrs. C. Sylvester Green (Mary) Marcel Humber - Elizabeth Ellis - Dorothy Belmoss - Carolyn and Dinh Gamen - Gail Mc Cleland - T. M. Laisen - E. G. Cannon - Sudi May and Spruille Spain - Rolly - Michaux - Maggie - Eva Clantz - Louise Williams - Bally H. - George Hearne - Gladys and Albert Coates - Robert Jeynour - Janet Crittenler - Susan - Fernande B. Williams - Winnie - Edith Walter - Bobbie and Johnie - Monique and Christghe - Carmen - Winfrey and Beatrice Luffaman - Maggie Stout - Laura and Ted Webb - Corydon and Julian Spruiell - Broadus and Saslotte - Mr. and Mrs. E. Gongleton - Carles - Charlotte - Mary Lindsay - Lee and Virginia Smith - Elizabeth and Fred Ellis - Carfand Ruth Redd.
Box 9 Folder f Humber, Lucie B. Social Correspondence (Part XI) (1950 - 1961) Letters and Postcards, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: the chairman of the committee on international relations Associate - Jisy - Biel. Facts sheet On Korea.
Box 9 Folder g Humber, Lucie B. Social Correspondence (Part XII) (1976, not dated). Letters, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Information from: Mrs. Sue Todd Hohmes - Mrs. C. Sylvester Green - Susan? - Carmen - Wilton R. Duke Jr. - Fernande B. Williams - Maggie Stroud - Frances Sheets - Marion - Ruth B. W. - Davis Family - Winfrey and Butrice Luffman.
1422-s4-ss3 Sub-Series 03: Lucie Jeanne Berthier Humber Doctoral Thesis Files: Histoire de L'Enseignement Secondaire Aus Etats -Unis Des Origines au Vingtième Siecle [History of Secondary Education in the United States from its Origins to the Twentieth Century, 1926-1969, not dated consists of research notes, drafts and proofs of her dissertation in the history of American secondary education and her correspondence with prospective publishers. English and French language. Sub-Series 03: Lucie Julie Jeanne Berthier Humber Doctoral Thesis Files: Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle [History of Secondary Education in the United States from its Origins to the Twentieth Century, English & French language, 1926 - 1969, not dated
1422-s4-ss3-sss1-b10 Box 010: Lucie Julie Jeanne Berthier Humber Doctoral Thesis Drafts 1 - 3, & Microfilm, English & French language, 1935 - 1969, not dated [Bulk: 1935 - 1951]
Box 10 Folder a Humber, Lucie B. Doctoral Thesis Partial Draft & Correspondence (2 June 1935 - 13 January 1937, not dated), Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle [History of Secondary Education in the United States from its Origins to the Twentieth Century, by LBH], Introduction (p. 1 - 8) & Chapter 1 (p. 10 - 60) Letters from R. Negrel (Assistant manager of the American Express Company (13 January 1937) TLS & Printed form; Tissages de Toiles et Linge de Table des Voges [Weaving of Canvasses and Table Linen from the Vosges] Paris, France (2 June 1935) ALS & Printed form [receipt for payment]. French language.
Box 10 Folder a Item 1 Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. These Pour Le Doctoral D'Universitè Presente a La Facultè Des Lettres De L'Universitè De Paris, par Lucie Julie Jeanne Berthier Humber [History of Secondary Education in the United States from its Origins to the Twentieth Century. Doctoral Thesis presented to the Faculty of Letters of the University of Paris, by Lucie Julie Jeanne Berthier Humber] (Paris: Jouve & Cie., Editeurs, 15 Rue Racine 15, 1950) Microfilmed by University of North Carolina, Library Photographic Service. Cash Request Service #5156. Ordered by J. Humber (22 April 1969) Microfilm reel. Negative. 1 reel. Table of Contents: Introduction (p. 5) Chapter 1: Latin Schools (p. 11) Chapter 2: Acadmies (p. 4) Chapter 3: High Schools (p. 86) Chapter 4: Organization (p. 129) Chapter 5: Administration (p. 175) Conclusion (p. 210) Bibliographie (p. 229 - 252). French & English language.
Box 10 Folder b Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft I (Part I) (not dated), re: Lucie B. Humber's Thesis Draft, including Introduction & Chapters I - V. French language.
Box 10 Folder c Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft I (Part II) (not dated), re: Lucie B. Humber's Thesis Draft including Conclusion to Biographies - References - and Chapter II copy. French language.
Box 10 Folder d Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft I (Part III) (not dated), re: Lucie B. Humber's Thesis Draft including: Table of Contents - Introduction - and Chapter I. French language.
Box 10 Folder e Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Signature proof of printed thesis (6 June 1951), re: Lucie B. Humber's authorization to print [Imprimatur] signed by Delacroix, Dean of the Faculty and approved for printing by Charlety Recteur de L'Universitè de Paris [Charlety Rector of the University of Paris] Photocopy; Original in bank). Original printing of Lucie B. Humber's thesis. French & English language.
Box 10 Folder f Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft II (Part I) (not dated), re: Lucie B. Humber's Thesis Draft, including Introduction & Chapters I - V. French language.
Box 10 Folder g Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft II (Part III) (not dated), re: Lucie B. Humber's Thesis Draft including Chapter V to Encyclopedias. French language.
1422-s4-ss3-sss1-b11 Box 011: Lucie Julie Jeanne Berthier Humber Doctoral Thesis Files, Draft 3, Parts 1 - 4 & Proof Draft, Part 1, English & French language, 1926 - 1940, not dated
Box 11 Folder a Humber, Lucie B. History of Secondary Education in the United States from its Origins to the Twentieth Century. . . . Thesis Draft III (Part I) (not dated), re: Lucie B. Humber's holograph thesis draft including Introduction to Conclusion. (Chapter II*) English language.
Box 11 Folder b Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft III (Part II) (not dated), re: Lucie B. Humber's holograph thesis draft Including Introduction to Biography. French language.
Box 11 Folder c Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis Draft III (Part II) (not dated), re: Lucie B. Humber's holograph thesis draft including Chapter IV to Conclusion. French language.
Box 11 Folder d Humber, Lucie B. History of Secondary Education in the United States from its Origins to the Twentieth Century. . . . Thesis Draft III (Part II) (1926, not dated), re: Lucie B. Humber's holograph thesis draft and typewritten thesis draft of Table of Contents - References. Also letters from Lucie B. Humber to her Asselineau, her at the University of Paris - Jouve & Cie printers publishers to Robert Lee Humber, Jr. - Thesis correction proof - Letter from Imprimerie Crete Company to Robert Lee Humber, Jr. - Thesis theme correction proof - The knights Table - Lucie B. Humber's notebook [Containing George Bernard Han's biographies*] French & English language.
Box 11 Folder e Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis proof (Part I) (1940), re: Lucie B. Humber's thesis proof. French language.
1422-s4-ss3-sss1-b12 Box 012: Lucie Julie Jeanne Berthier Humber Doctoral Thesis Proof Part 2 & Published Versions, English & French language, 1940
Box 12 Folder a Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Thesis proof (Part II) (1940), re: Lucie B. Humber's thesis proof. French language.
Box 12 Folder b Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Original Published Thesis (1940), re: Original LBH's published thesis in French language. French language.
Box 12 Folder c Humber, Lucie B. Humber, Lucie B. Histoire de L'Enseignement Secondaire Aus Etats - Unis Des Origines au Vingtième Siecle. . . . Copy of Published Thesis (1940), re: copy of LBH's published thesis in French language. French language.
Box 12 Folder d Humber, Lucie B. History of Secondary Education in the United States from its Origins to the Twentieth Century. . . . Original English translation of LBH's Thesis (1940), re: Original English translation of LBH's Thesis. English language.
1422-s4-ss4 Sub-Series 04: American Association of University Women [AAUW] Files, Parts 1-4, 1954-1975, not dated and North Carolina Council of Women's Organizations [NCCWO], 1940-1964, not dated consists of Lucie Jeanne Berthier Humber (1895-1982)'s correspondence and files relating to her membership, and participation in meetings and leadership positions in the AAUW and the NCCWO. Sub-Series 04: American Association of University Women [AAUW] Files, Parts 1 - 4, 1954 - 1975, not dated and North Carolina Council of Women's Organizations [NCCWO], 1940 - 1964, not dated
1422-s4-ss4-sss1-b13 Box 013: American Association of University Women [AAUW] Files, 1954 - 1975
Box 13 Folder a Humber, Lucie B. American Association of University Women [AAUW] (1968 - 1975), re: State Division Bulletin [1968 - 1975] - Mrs. Lillian Brinton to Mrs. Robert Lee Humber, Jr. - Note of the AAUW meetings - Menu of the AAUW Programs - Letter from the UNICEF Executive Director C. Lloyd Bailey - Postcards from Mrs. Daniel Taylor.
Box 13 Folder b Humber, Lucie B. American Association of University Women [AAUW] - Education Center Campaign (1958 - 1963) Reports - Correspondence / Letters, Postcards, Lists, Committee files, re: AAUW Educational Center Building Fund reports [1958 - 1963] English & French language.
Box 13 Folder c Humber, Lucie B. American Association of University Women [AAUW] - Education Center Campaign (1958 - 1961) Reports - Correspondence / Letters - Lists - Committee files, re: AAUW - Funds Committee for the AAUW Educational Center - The AAUW gratefully Acknowledges - AAUW Educational Campaign positive projector Slides.
Box 13 Folder d Humber, Lucie B. American Association of University Women [AAUW] - State Convention (1957 - 1962) Reports, re: Minutes of State Convention of 1957 - 1962. English & French language.
Box 13 Folder e Humber, Lucie B. American Association of University Women [AAUW] - State Workshops (1957 - 1963) re: State Workshop Reports, 1957 - 1963. English & French language.
Box 13 Folder f Humber, Lucie B. American Association of University Women [AAUW] - Reports to Executive committee from State President History Committee (1956 - 1964) Reports, re: The Third Vice President, 1956 - 1957 - Meeting of members of the Committee on Containing Education - AAUW History Committee - Proposed Budget.
Box 13 Folder g Humber, Lucie B. American Association of University Women [AAUW] - Fellowship Program Handbook (1968 - 1969) Reports, re: Treasurer's Annual fiscal year - Annual convention - AAUW NC State Division Constitution and By Laws as Amended, 4 October 1969.
Box 13 Folder h Humber, Lucie B. American Association of University Women [AAUW] - Minutes of board directors (1959 - 1963) Reports, re: Executives Committees - and Minutes of Board of Directors.
Box 13 Folder I Humber, Lucie B. American Association of University Women [AAUW] - Handbook for leaders (1954 - 1963) Reports, re: Handbook for Branch Leaders, NC Association for Childhood Education - Interpretation Service, NC AAUW Board of Directors membership list.
1422-s4-ss4-sss1-b14 Box 014: American Association of University Women [AAUW] Files, 1942 - 1975, not dated
Box 14 Folder a Humber, Lucie B. American Association of University Women [AAUW] - County History Competition (1948 - 1952) Reports - letters - Pictures, re: Quality awards - County History - AAUW NCC State Division - UNC Chapel Hill's office of the Dean of Women to Mrs. Robert Lee Humber, Jr. - Committee meetings on the County and Local Award Project for the AAUW Chapel Hill.
Box 14 Folder b Humber, Lucie B. American Association of University Women [AAUW] - Documents when state president (1948 - 1956) Reports & Letters, re: Congressional Record - Notes of the AAUW meetings - Board of directors from 1949 - 1953 - Tentative annual reports from 1950 - 1956 - Branch Presidents, NC States Treasurer reports.
Box 14 Folder c Humber, Lucie B. American Association of University Women [AAUW] - Newsletters when state president (1946 - 1975) Newsletters - Letters - reports, re: Handbook for International Relations Chairmen and others - North Carolina Division Bulletin - The XI Conference, NC State Division, 1974 - 75.
Box 14 Folder d Humber, Lucie B. American Association of University Women [AAUW] - Speeches & Notes, Part I (1943 - 1955, not dated) Newsletters used as references - Speeches - Speeches drafts, re: LBH's Speeches. French & English language.
Box 14 Folder e Humber, Lucie B. American Association of University Women [AAUW] - Speeches & notes, Part II (1947 - 1955, not dated) Notes - Speeches - Speech drafts, re: LBH's speeches. French & English language.
Box 14 Folder f Humber, Lucie B. American Association of University Women [AAUW] Speech Research (1942 - 1972, not dated) LBH's speech clippings saved.
Box 14 Folder g Humber, Lucie B. American Association of University Women [AAUW] - Invitation cards (1948 - 1949) Invitation cards, re: AAUW meetings - AAUW conventions - Christmas wishes cards.
1422-s4-ss4-sss2-b15 Box 015: North Carolina Council of Women's Organizations [NCCWO] & Support for St. Die, France Files, 1940 - 1964, not dated
Box 15 Folder a North Carolina Council of Women's Organizations [NCCWO] - LBH (1957 - 1964) Reports - Letters - Lists - Committee files, re: The Legal Status of Women in the U. S. A., U. S. Department of Labor Women's Bureau [Any conclusion bearing on woman's status under the laws of the U. S. A. must take the common Law into account] - U. S. Department of Labor Women's Bureau [NC Inheritance Laws Effective - 1 July 1960] - The NUEA Spectator [Bulletin of the National University Extension Association] - Invitation NCCWO - North Carolina Women's Council Constitution - Report of the first meeting of the Committee on Continuing Education of the NCCWO - The Governor's Commission on Education Beyond the High School [February 1962] - Committee on Continuing Education Center [names of the people involved and address] - Second meeting of the Committee on Continuing Education of the NCCWO - Review and report of the second meeting of the Committee on Continuing Education of the NCCWO [list of people present and topics discussed]
Box 15 Folder b Humber, Lucie B. Status of French Women - Documents (1946 - 1948) Reports - Letters - Lists - Committee files, re: International Documents on the status of women - French elected 33 women - 21 of them Communist - Women's eligibility for Jury Duty in 1947 - Equal pay for women meanings - Mandatory jury duty advocate for women in 1947 - Foreign and territorial clubs program - Peace plans practical for women - Ambassade de France service de l 'information [Service Department of the French Embassy] - AAUW conventions reviews and reports (1947 - 1948) Texts of possible interest to teachers in 1948 - French press and information service - Audio - Visual teaching aids available for the school year 1948 - 1949 - State Minimum - Wage Laws Benefit for workers - Fair Employers and the Vommunity in 1948 - Standards for Employment of Women - Women's Organizations of France. French & English language.
Box 15 Folder b Item 1 Humber, Lucie B. Status of French Women - Documents. The Future of France, by Henry J. Taylor. American Federationist (August 1944) Clipping. pp. 18 - 21.
Box 15 Folder b Item 2 Humber, Lucie B. Status of French women - Documents. A Plea for France: A Nation Weak and Uncertain Needs Our Understanding, by Vercors. Life Magazine (6 November 1944) Clipping. 2 copies. pp. 55 - 60.
Box 15 Folder c Humber, Lucie B. Efforts in Support of St. Die, France - Part I (1940 - 1941), re: The Inside Story of the French Collapse - American flag with quotes in French - Thai - Annamese - Chinese - Korean - Japanese. "Why the French are so French" [A sketch of National characteristics] - Vichie et la France [Vichie and France] - "Voici la France de ce mois" [Here is France of this month in 1941] - Newspapers on politics. English & French language. Note: Oversized items, including pro - French newspapers; silk cloth printed with requests for aid from partisan forces in multiple languages to be carried by American airmen in France & clippings. Transferred to #1422.os3.67 - 74 - os4.75 - 79.
Box 15 Folder d Humber, Lucie B. Efforts in Support of St. Die, France - Part II (1940 - 1941) Reports - Letters - Lists - Committee files, re: The Martyr of France - Hitler defeat predicted by St Odile in 7th century - A message from French Intellectuals to the French in England's in 1941 - America and Vichy, by Dorothy Thompson - Reports from the Leader of the underground resistance in France - Telegrams from the Service Department of the Press of the Fremch Delegation to the U. S. A. - Letter from the French ambassador in the U. S. to Mr. Joy - Letters of thanks from the people of France to the people of America acknowledging Gifts distributed by American relief for France - Translation of talk in French made by the French author - Georges Simenon - The Schuman Plan before the French Parliament - French National Assembly [Parliament] ratifies the Treaty of 18 April 1951 - A few facts on the French rearmament effort with comparative figures from other western countries. French & English language.
Box 15 Folder e Humber, Lucie B. Efforts in Support of St. Die, France - Part III (1940 - 1941) Reports - Correspondence / Letters - Postcards - Lists - Committee Files, re: Letter from John Pershing (General of the U. S. Army) to the President of the St Die Amerique Committee, Mr. Ch. Peccatte - Why St Die is the God Mother of America - The leader of a Night People by Andre Malraux - History of St Die - The Metrology of the town of St Die des Vosges - Some notes concerning the Protestant Church and St Die - Research about the Franco - American celebrations and St Die in 1911 - Record - Office of St Die des Vosges - Letter from Ms. M. Cretin, the mayor of St Die des Vosges, to Mrs. Robert Lee Humber, Jr. - Letter from Mrs. H. L. Bacon, of the help committee of St Die, to Mrs. Robert Lee Humber, Jr. - Why American is Interested in St Die - Newspapers about the Fire caused by the Germans in 1944. French language.
Box 15 Folder b Item 1 Humber, Lucie B. Saint - Die Vosges: Incendiee Volontairement Par Les Allemands [Saint - Dié Vosges: Deliberately Burned by the Germans] Ad. Weick, Editeur, St. Die (1946) Pamphlet. Unpaged. French language. Note: Includes illustrations of wartime destruction.
Box 15 Folder b Item 2 Humber, Lucie B. Incendie Volontaire de Saint - Die: Marraine de L'Amerique Par Les Allemands. Preface du General Ingold, Directeur des Troupes Coloniales [Deliberate Arson at Saint - Dié: Godmother of America, by the Germans. Preface by General Ingold, Director of the Colonial Troops] by A. Pierrot, Conservateur de la Bibliotheque Municipale [Curator of the Municipal Library] (November 1944) Pamphlet. 12 p. French language. Note: Includes illustrations of wartime destruction.
1422-s4-ss4-sss2-b16 Box 016: American Association of University Women [AAUW] Photographs & Publications, 1931 - 1974, not dated
Box 16 Folder a Humber, Lucie B. American Association of University Women [ASUW] Seattle and Washington State Tourist Photographs (not dated) Postcards. B & W. 6 items.
Box 16 Folder b Humber, Lucie B. American Association of University Women [AAUW] American Association of University Women, Greenville, North Carolina, Yearbook 1964 - 1975 (1974) Pamphlet. 19 p. [Stapled]
Box 16 Folder c Humber, Lucie B. American Association of University Women [AAUW] American Association of University Women National Convention, Atlantic City, NJ Photographs [1960s] Slides. 2" x 2" Color. 30 items. Note: Printed by Dunlop, Washington, DC. Oversized photographic print transferred to #1422.os2.64
Box 16 Folder d Humber, Lucie B. American Association of University Women [AAUW] The History of the American Association of University Women, 1881 - 1931, by Marion Talbot and Lois K. M. Rosenberry (Boston, MA & New York, NY: Houghton Mifflin Company, 1931) Book with Dust jacket. Hardbound. First edition. 479 p.

SERIES 05: MARCEL BERTHIER HUMBER [MBH] (21 NOVEMBER 1930-30 DECEMBER 2003) FILES, 1885-1976, not dated [Bulk: 1920-1970] Box 17.a-21.e consists of papers related to Marcel Berthier Humber [MBH], the oldest son of Robert Lee Humber, Jr., and Lucie Jeanne Berthier Humber. He was born in Paris, France on 21 November 1930 and died in Bethesda, MD on 30 December 2003. Marcel served in the U. S. Navy during the Korean and Vietnam wars and is buried in Arlington National Cemetery. The papers consist primarily of his family correspondence.

1422-s5-b17 Box 017: Marcel Berthier Humber [MBH], Family Correspondence, Parts 1 - 2, 1931 - 1976, not dated
Box 17 Folder a Humber, Marcel B. [MBH] Robert Lee Humber, Jr. Correspondence - Part I (1931 - 1945, not dated), re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - American Heritage Company gift cards from Marcel and Ann Humber - Sons of The American Legion receipt - News about MBH being the president of his grade - Play characters made by MBH - MBH's letter to Santa Claus - Marcel's report card. French & English language.
Box 17 Folder b Humber, Marcel B. Robert Lee Humber, Jr. Correspondence - Part II (1947 - 1963), re: East Carolina Teachers College receipts - Meredith College reports - MBH - LBH & RLH, Jr. Correspondence, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Father's day wishes - Family news - School - Activities - Travel - Report cards - School Schedule - School payment receipts - Duke University - University Organist program - Robert Lee Humber, Jr. Passport Bureau State Department, Washington D. C. and Navy Recruiting Station letters - Wake Forest College records. French & English language.
Box 17 Folder c Humber, Marcel B. Maudie [Maud Davis Dameron] Correspondence (16 July 1936) Postcard, re: Vacation greetings & salutations sent.
Box 17 Folder d Humber, Marcel B. LBH & RLH, Jr. Correspondence (1956 - 1973), re: Birthday - Christmas - New Years letters - Birth of MBH's son Robert Lee Humber II clippings. French & English language.
Box 17 Folder e Humber, Lucie B. Stephen Andrew Humber Correspondence (1965 - 1976, not dated), re: Birthday wishes - Presbyterian Church service's program.
Box 17 Folder f Humber, Lucie B. Alexandra Humber Correspondence (1973 - 1976, not dated), re: Birthday wishes - and Christmas wishes.
Box 17 Folder g Humber, Ann K. MBH Family (Mariam & Mary Donna) Correspondence (1956 - 1972, not dated), re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Father's day wishes - and information about how everyone are doing - school - activities - trips - and pictures of family members. Missouri and Her fight For Statehood Political Science by Ann K. Humber.
Box 17 Folder h Humber, Lucie B. MBH and Ann K. Humber Correspondence (1940 - 1965), re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Father's day wishes - and information about how everyone are doing - school - activities - and trips.
1422-s5-ss1-b18 Box 018: Eileen Humber - Lucie Julie Jeanne Berthier Humber & Marcel B. Humber Correspondence, Parts 1 - 3, 1936 - 1976, not dated
Box 18 Folder a Humber, Lucie B. Eileen Humber (granddaughter) Correspondence - Part I (1959 - 1973, not dated), re: Greetings - Birthday wishes - Thanks for gifts from LBH - School schedules - Grades - Family news. English & French language.
Box 18 Folder b Humber, Lucie B. Eileen Humber (granddaughter) Correspondence - Part II (1974 - 1976), re: Greetings - Birthday wishes - Thanks for gifts from LBH - School schedules - Grades - Family news.
Box 18 Folder c Humber, Lucie B. Eileen Humber (granddaughter) Correspondence - Part III (1936 - 1956, not dated), re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Marcel's B. Humber's last baby tooth pulled out on October 6 1942 [Biological sample]
Box 18 Folder d Humber, Lucie B. MBH Correspondence - Part II (1959 - 1974), re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Information about his schedule at the navy .his experiences and what he's been doing over there - Uniform service dress white cards with navy members names and their ranks - Sponsors' tables luncheon following hales Christening at San Francisco Naval Shipyard.
Box 18 Folder e Humber, Marcel B. Letter from Loncie [Reynolds] (15 October 1936). Postcard, re: Greetings - and hopes that everyone are doing well.
1422-s5-ss1-b19 Box 019: Marcel Berthier Humber [MBH] - Family Correspondence, Parts 1 - 2, 1930 - 1975, not dated
Box 19 Folder a Humber, Lucie B. & Robert Lee Humber, Jr. - MBH Correspondence - Part I (1963 - 1967), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - News about his family's new dog - Information about his wife and children.
Box 19 Folder b Humber, Lucie B. & Robert Lee Humber, Jr. - MBH Correspondence - Part II (1968 - 1975, not dated), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news. News about his family's new dog. Information about his wife - children - and his plans - John Humber visiting him.
Box 19 Folder c Humber, Marcel B. Photographs (1930 - 1931), Letters to Daddy & Maman, re: Baby pictures of Marcel B. Humber with parents and family members. Photographic prints. B & W. 54 items.
Box 19 Folder d Humber, Lucie B. MBH in Vietnam Correspondence - Part I (1970 - July 1971), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Information about his schedule at the Navy - his experiences - and what he's been doing over there.
Box 19 Folder e Humber, Lucie B. MBH in Vietnam Correspondence - Part II (August 1971 - October 1972), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Information about his schedule at the navy - his experiences - and what he's been doing over there.
Box 19 Folder f Humber, Lucie B. - Ann K. Humber [MBH's wife] Correspondence - Part I (1952 - 1956), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news.
1422-s5-ss1-b20 Box 020: Marcel Berthier Humber [MBH], Family Correspondence, Parts 2 - 4, 1932 - 1976, not dated
Box 20 Folder a Humber, Lucie B. - Ann K. Humber [MBH's wife] Correspondence - Part II (1957 - 1976), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Appointment with Dr. John Mann.
Box 20 Folder b Humber, Lucie B. - Ann K. Humber [MBH's wife] Correspondence - Part III (1960 - 1964), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news.
Box 20 Folder c Humber, Lucie B. - Ann K. Humber [MBH's wife] Correspondence - Part IV (1965 - 1976), rLetters to Daddy & Maman, e: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Thanks for the kid's and her presents from LBH.
Box 20 Folder d Humber, Lucie B. - MBH Correspondence - Part I (1932 - 1948), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Visit to the beach with Amos and Ida's family.
1422-s5-ss1-b21 Box 021: Marcel Berthier Humber [MBH], Family Correspondence, Parts 2 - 6, 1948 - 1972, not dated
Box 21 Folder a Humber, Lucie B. - MBH Correspondence - Part II (1949 - 1954), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - News about being in Boston and how they were a fire house delay - Lists of MBH's expenses details.
Box 21 Folder b Humber, Lucie B. - MBH Correspondence - Part III (1955 - 1963, not dated), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Vacation places and Navy schedule - News of canceled clock to Daddy & Maman.
Box 21 Folder c Humber, Lucie B. - MBH Correspondence - Part IV (1948 - 1953), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - News about visiting the White Tower.
Box 21 Folder d Humber, Lucie B. - MBH Correspondence - Part V (1954 - 1956), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Heath Company items and prices sheet.
Box 21 Folder e Humber, Lucie B. from Marcel B. Humber - Part VI (1957 - 1972), Letters to Daddy & Maman, re: Greetings - Birthday wishes - Christmas wishes - New Years wishes - Easter wishes - Family news - Information about his journey in the Navy - Letter in Naval code to MBH - Travels to Bethlehem - Taiwan - San Francisco - and details about his experiences at those places.

SERIES 06: MAUD DAVIS DAMERON [MRS. LORENZO LEE DAMERON] [13 APRIL 1877-27 JUNE 1947] CORRESPONDENCE and FILES, 1885-1976, not dated [Bulk: 1920-1970] Box 22.a-28.v consists of papers and photographs relating to Maud Davis Dameron (1877-1947), who was the sister of Lena Clyde Davis Humber (Mrs. Robert Lee Humber, Sr.) (1870-1936) and pertains primarily to her family correspondence, genealogical and social interests and to her husband, Lorenzo Lee Dameron (1858-1919)'s dental practice in Kinston, NC.

1422-s6-ss1-b22 Box 022: Maud Davis Dameron Scrapbooks & Photographs, 1900 - 1943, not dated
Box 22 Folder a Dameron, Maud Davis. Davis - Dameron Family Vacation Scrapbook (November 1908 - November 1909) Photographic prints. B & W. 1 vol. 21 p. 69 prints.
Box 22 Folder b Dameron, Maud Davis. Davis - Dameron - Humber Family Scrapbook (August 1915 - August 1919) Photographic prints - Letter - & Ephemera. B & W. 1 vol. 74 p. 389 prints & 7 loose prints - 1 ephemera - 1 letter.
Box 22 Folder c Dameron, Maud Davis. Dameron Family Scrapbook: Fort Macon - New Bern - Cape Lookout - Fremont - North Carolina; Picnics - etc. (August 1908 - August 1914) Photographic prints B & W. 1 vol. 22 p. 59 prints.
Box 22 Folder d Dameron, Maud Davis. Photographs [Loose] (1913 - 1938, not dated) Photographic prints & Postcards & Envelopes. B & W. 1 vol. 85 prints.
Box 22 Folder e Dameron, Maud Davis. Family Scrapbook (December 1920 - 1943, not dated) Photographic prints. B & W. 1 vol. 22 p. 65 prints & 43 Loose prints. [108 prints total]
Box 22 Folder f Dameron, Maud Davis. Lindbergh Baby Kidnapping Scrapbook (1 March 1932 - 16 February 1936, not dated) Clippings. B & W. 1 vol. 68 p. 65 photographic clippings & 34 Loose clippings. [99 clippings total] Note: 12 oversized clippings transferred to #1422.os1.1 - 1.12
Box 22 Folder g Dameron, Maud Davis. "Midge" Family & Flood Photographs [1900 - 1920] Photographic prints. B & W. 8 Loose clippings.
Box 22 Folder h Dameron, Maud Davis. Mrs. Robert Struthers [Jeannie Gourlay] Photographs & Clipping (1915) Photographic prints & Clipping & Envelope. B & W. 8 Loose clippings. 5 prints. 1 clipping. 1 envelope
Box 22 Folder I Dameron, Maud Davis. Family Photographs (4 May 1931) Photographic negatives. B & W. 44 loose negatives & 1 envelope.
Box 22 Folder j Dameron, Maud Davis. Webb Family Photographs - Genealogical notes - etc. 1812 - 1831 (1931) Photographic prints & negative & envelope. B & W. 3 loose prints - 1 negative & 1 envelope.
1422-s6-ss1-b23 Box 023: Maud Davis Dameron Scrapbooks & Photographs, 1900 - 1935, not dated
Box 23 Folder a Dameron, Maud Davis. Davis - Dameron Family Scrapbook [1910 - 1920] Photographic prints. B & W. 1 vol. 10 p. 36 prints
Box 23 Folder b Dameron, Maud Davis. Davis - Dameron Family Scrapbook [1910 - 1920] Photographic prints. B & W. 1 vol. 22 p. 89 prints
Box 23 Folder c Dameron, Maud Davis. Family Scrapbook (1917 - 1918, not dated) Photographic prints. B & W. 1 vol. 40 p. 150 prints plus 5 loose prints.
Box 23 Folder d Dameron, Maud Davis. First Baptist Sunday School, Kinston, N.C. Intermediate Department [Girls] Class [15 - year - olds] Pupil Data - Class Officers - Individual Records - Meeting Minutes - Curriculum - etc. Notebook (1 October 1933 - 7 February 1935) Typescript & Holograph. 35 p. B & W. 1 loose leaf vol. 40 p. 150 prints plus 5 loose prints. Note: Includes binder rings; oversized printed form transferred to #1422.os.2.41
Box 23 Folder e Dameron, Maud Davis. Washington Sanitarium , Takoma Park - Maryland - Nursing Students Scrapbook (June 1918 - 1 October 1919, not dated) Clippings & Photographic prints. 1 vol. 49 p. 3 clippings & 62 prints. B & W. Note: Shows nursing students - teachers - staff - families - operating rooms - external views - local scenes - etc.
Box 23 Folder f Dameron, Maud Davis. Family Scrapbook [1900 - 1920] Photographic prints. B & W. 1 vol. 31 p. 105 prints
1422-s6-ss1-b24 Box 024: Maud Davis Dameron Scrapbooks & Photographs, 1898 - 1944, not dated
Box 24 Folder a Dameron, Maud Davis. Family Scrapbook including Robert Lee Humber, Jr. (1917 - 1922, not dated) Photographic prints. B & W. 1 vol. 50 p. 170 prints. Note: unbound vol.
Box 24 Folder b Dameron, Maud Davis. Family Scrapbook [1917 - 1941] Photographic prints. B & W. 1 vol. 20 p. 620 prints.
Box 24 Folder c Dameron, Maud Davis. "Phlipsy" [Old English Sheepdog] Scrapbook - etc. (14 March 1898 - 1925, not dated) Photographic prints, ALS - Typescripts - Clippings - etc. B & W. 1 vol. 39 items
Box 24 Folder d Dameron, Maud Davis. Pictures from Maudie & Lena C. #1 [Some identified & dated] [1909 - 1944] Photographic prints. B & W. 171 prints [Loose]
Box 24 Folder e Dameron, Maud Davis. Pictures from Maudie & Lena C. #2 [Some identified & dated] [1909 - 1944] Photographic prints. B & W. 134 prints [Loose]
Box 24 Folder f Dameron, Maud Davis. Pictures from Maudie & Lena C. [Unidentified] [1931 - 1932] Photographic prints. B & W. 68 prints [Loose]
Box 24 Folder g Dameron, Maud Davis. Pictures from Maudie & Lena C. [Unidentified] (1910 - November 1942, not dated) Photographic prints. B & W. 143 prints [Loose]
Box 24 Folder h Dameron, Maud Davis. Pictures from Scotland Neck - Ridgecrest & Kinston - North Carolina (23 June - 12 September 1938) Photographic prints. B & W. 24 prints [Loose]
1422-s6-ss2-b25 Box 025: Maud Davis Dameron Family Correspondence & Lorenzo Lee Dameron Business Files, 1906 - 1948, not dated
Box 25 Folder a Dameron, Maud Davis. A Brief Catechism on Baptist Beliefs - by I. J. Vann Ness - D.D. [1940 - 1948] Typescript. 2 p.
Box 25 Folder b Dameron, Maud Davis. A Day to be Remembered. August 21 - When Pilgrim's Progress Was Published . . . . [1940 - 1948] Clipping.
Box 25 Folder c Dameron, Maud Davis. "Alice" New Bern, NC, Jr. Letter to "Dear Maude & Lucy" (16 September 1936) ALS. Note: Regarding Lena D. Humber's death.
Box 25 Folder d Dameron, Maud Davis. "Aunt Georgia" Morehead City, NC, Jr. Letter to "Dear Children" (7 September 1936) ALS. Note: Regarding Lena D. Humber's illness.
Box 25 Folder e Dameron, Maud Davis. "Baby [Pritchard] " Ahoskie, NC, Jr. Letter to "Dear Maude" (14 January 1942) ALS. Note: Regarding Blanche's death; death of Pritchard children
Box 25 Folder f Dameron, Maud Davis. Blades - Pearl - Rutherfordton, NC, Jr. Christmas card (22 December 1932) ALS. Note: Regarding Blanche's death; death of Pritchard children
Box 25 Folder g Dameron, Maud Davis. Bond - Carrie Jacobs "Carrie" Fernandina - FL. Letter to "My Dear Girls" (20 September 1936) ALS. Note: Death of Lena D. Humber
Box 25 Folder h Dameron, Maud Davis. Branch Banking & Trust Company - New Bern, NC [Frank V. Fagan - Asst. VP] Fees correspondence (30 March 1935 - 19 May 1943) TLS - Printed forms - Envelope
Box 25 Folder i Dameron, Maud Davis. "Bro. Rob" Greenville, North Carolina. Letter to "Dear Maudie & Folk" (23 October 1936) ALS. Note: News of RLH, Jr. & Gilcrease Oil Co. business.
Box 25 Folder j Dameron, Maud Davis. Butler - W. C. [Carolina Mills Co.] Raleigh, NC, Jr. Letter to "Miss Maud D. Davis" (17 November 1910) ALS. Note: Wife Edith's illness & death.
Box 25 Folder k Dameron, Maud Davis. Carter - Gladys - Philadelphia - PA Postcards to Maude & L.L. Dameron (6 June 1915 - 14 January 1929) 3 items. ALS. Note: Travels
Box 25 Folder l Dameron, Maud Davis. Collier - Bryan Walls (Mrs.) Mrs. L. L. Dameron's cashed check for $125.00 - Check #33 (12 September 1927) Printed form. 1 item. Note: for 10 copies of Vol. IV.
Box 25 Folder m Dameron, Maud Davis. Craven County - N.C. Property Tax Statements & Correspondence (1 - 26 October 1945) Carbon TLS - Printed forms - Leaflets - Envelopes. 7 items. Note: Pemberton & Bridgerton lots
Box 25 Folder n Dameron, Lorenzo Lee, Jr. [Dentist] New Bern, NC, Jr. Allport's Dental Register (13 January 1906 - 20 January 1922; 7 July 1940; 29 January 1947) Holograph. 1 vol. 311 p. & 30 loose pages & envelopes. Note: Records of dental visits - treatments - & payments.
Box 25 Folder o Dameron, Lorenzo Lee, Jr. [Dentist] New Bern, NC, Jr. Estate. Annual Reports of the Administrator (1919 - 1927 - 1933) Typescripts - Spreadsheets - etc.
Box 25 Folder p Dameron, Lorenzo Lee, Jr. [Dentist] New Bern, NC, Jr. Estate. Property in Norfolk, VA & New Bern, NC Documents (28 April 1911 - 12 August 1932) Typescripts - Printed forms - Envelopes
Box 25 Folder q Dameron, Lorenzo Lee, Jr. [Dentist] New Bern, NC, Jr. Property Tax Records - East Front Street - New Bern, NC (25 May 1921) Printed form
Box 25 Folder r Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC "Maudie" & "Boy" Letters Sent (31 December 1911 - 1 September 1936; October 1944) ) ALS - TLS - Postcards - Printed cards - etc.
1422-s6-ss3-b26 Box 026: Maud Davis Dameron Business Records - Genealogical & Family Correspondence & Writings - 1910 - 1948, not dated
Box 26 Folder a Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. Check Stubs No. 190 - 212 (20 October - 14 November 1936) Ephemera
Box 26 Folder b Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. Diary (16 January 1938 - 18 January 1939) Holograph vol. 186 p.
Box 26 Folder c Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC. Jr. Diary (31 December 1936 - 9 February 1937) Holograph vol. Note: Covers missing.
Box 26 Folder d Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. Expense Book (November - December 1934) Holograph vol. 7 p. used. Note: "Little Pal Memo" book.
Box 26 Folder e Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. Funeral Noted (3 July 1947) Clipping. Note: Beaufort News - p. 8
Box 26 Folder f Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. Guest Book (19 March 1915 - 15 July 1920) Holograph vol. Looseleaf. Note: "Here guest of mine / Please write your name / Also this date on which you came / To sleep within this room of mine / In which - may sweetest sleep be thine."
Box 26 Folder g Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. Last Will & Estate File, Charles Webb Davis, Executor (6 June 1946 - 1 July 1948) TLS, Printed forms, Statements, Cancelled checks, Envelopes
Box 26 Folder h Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] New Bern, NC, Jr. The Girls' Club Handy Book [Diary] 1927 (22 December 1926 - 11 October 1927) Holograph. Pocket diary. 1 vol.
Box 26 Folder i Radio Program: Get Out the Vote (6 November 1944) Typescript. Note: Maude Davis Dameron had speaking part.
Box 26 Folder j Dameron, Maude Douglas Davis [Mrs. Lorenzo Lee, Jr.] - Dr. Lorenzo Lee Dameron, Jr. Wedding Invitation (28 December 1911) Printed card & Envelope. Note: Oversized "Rose Pattern Towel" design sketch [1911] 21.5" x 8.75" transferred to #1422.os2.40
Box 26 Folder k Davis, Charles Webb, Kinston, NC [Brother] Letters and Postcards (28 January 1910 - 10 July 1946) ALS, TLS, etc.
Box 26 Folder l Davis, Janet (Mrs. Thomas Neal Ivey) Thomas Neal Ivey Davis, Jr. Birth Announcement (7 June 1945) ALS & Envelope
Box 26 Folder m Davis, Lucie McLean [LD] Greenville, North Carolina. Diary (1 January - 22 April 1946) Holograph. 1 Vol. Note: water damage; back cover separated.
Box 26 Folder n Davis, Lucie McLean [LD] Greenville, North Carolina. Letter to "My Dearest Maude" (11 August 1910) ALS & Envelope.
Box 26 Folder o Davis, Narcissa Elizabeth [Mrs. John D.] "Mama" Letters to Maude (13 June 1915 - 25 December 1931) ALS & Printed card.
Box 26 Folder p "Dot", Lakeside [VA] Postcard to "Dear Maudie" (7 October 1936) ALS Note: Death of Lena D. Humber.
Box 26 Folder q Elliott, Bettie J. [Mrs.] Greensboro, NC, Jr. Christmas card to Maude (22 December 1932) ALS & Envelope
Box 26 Folder r Fremont High School. Commencement Exercises (19 May 1910) Printed pamphlet
Box 26 Folder s Gilbert, Georgia, Greenville, North Carolina. Letters to "Dear Maudie" (10 - 20 March 1947) ALS, Note: Her illness.
Box 26 Folder t Good Luck and Love [Book of Poetry] Christmas Gift inscribed: "From Mother Xmas 1915" (December 1915) 1 Vol.
Box 26 Folder u Greenslade, Nora G., Shanklin, I.O.H., England; Philadelphia, PA "Little Nora". Postcard & Letter to "My Dear Maude" (25 August 1927; 5 March 1930) ALS. Note: Travels, visits
Box 26 Folder v Greenville Woman's Club - Greenville, North Carolina. Membership Book (1943 - 1944) Pamphlet. 1 Vol.
Box 26 Folder w Guaranty Bank & Trust Company, Greenville, North Carolina. Series G War Savings Bonds Letter to Charles W. Davis (29 October 1943) Carbon typescript
Box 26 Folder x Hart, Minnie Lee (Miss) New Bern, NC; Niagara Galls, NY; Washington, DC. Correspondence with Maude Dameron ([1910] - 31 January 1921) ALS Postcards. 2 items.
Box 26 Folder y [Humber] "Johnnie" Greenville, North Carolina. Letter to "Dear Miss Maude" (9 August 1936) ALS Postcard. Note: Thanks for figs.
Box 26 Folder z Humber, Lena D. [Mrs. Robert Lee, Sr.] Greenville, North Carolina Correspondence with Maude Dameron (13 September 1922 - 26 October 1933) ALS, Postcards - Christmas cards
Box 26 Folder za Humber, Robert Lee, Jr. Paris, France. Maudie, Kinston, NC (30 November 1932 - 3 April 1940) Typescripts. 2 items.
Box 26 Folder zb Humber, Robert Lee, Sr., Greenville, North Carolina. Postcard from "Devotedly Sister, Mama" to "Dearest Papa" (22 January 1926) ALS Postcard
Box 26 Folder zc "Jo", Como, NC, Jr. Letter to "My dear Maude & Lucie", Kinston, NC (7 September 1936) ALS & Envelope. Note: Death of Lena D. Humber.
Box 26 Folder zd Johnston, Lilla & Bessie Harvey, Kinston, NC, Jr. Sympathy card to "Maud Dameron & Miss Lucy Davis" (14 September 1936) Printed card & Envelope. Note: Death of Lena D. Humber.
1422-s6-ss4-b27 Box 027: Maud Davis Dameron Social Correspondence & Biographical Correspondence, 1911 - 1946, not dated
Box 27 Folder a Jones, W. R. "Jarvis" [Mrs.] Fremont, NC, Jr. Christmas card to Mrs. Robert Humber (22 December 1930) ALS.
Box 27 Folder b Josey, Worthly Vaughan [Mrs. James L.] Scotland Neck, NC, Jr. Letters to "My Dear, Dear Maude" (4 October 1932 - 27 September 1936) ALS. Note: Death of Mrs. Davis; Death of Lena D. Humber.
Box 27 Folder c "Lee" Atlanta, GA. Postcard to "Dearest Maudie" (13 October 1936) ALS.
Box 27 Folder d Lick, James. Biographical Sketch, by Maude D. Dameron (17 February 1942) Carbon typescript. Note: American philanthropist.
Box 27 Folder e Lois, Allentown, PA. Letter to "Dear Dameron" (17 October 1932) ALS. Note: Death of Mrs. Davis.
Box 27 Folder f Maid, Mary, New Bern, NC, Jr. Letter to "My Dear Maudie, Miss Lucy, and Charlie" (17 September 1936) ALS & Envelope. Note: Death of Lena D. Humber.
Box 27 Folder g Manson, Etta & Emma, Beaufort, NC, Jr. Sympathy card to Maude & Lucy (12 September 1936) ALS. Note: Death of Lena D. Humber
Box 27 Folder h McCabe, Mattie [Mrs. L. F.] Postcard to Maude (20 September 1921) ALS
Box 27 Folder i Motor Trip Kinston to Mountains of North Carolina and Return to Kinston Pamphlet (17 July - 1 August 1926) Typescript & Clippings (2) 19 p.
Box 27 Folder j North Carolina Federation of Women's Clubs. Eleventh Annual Meeting - New Bern - North Carolina Program (6 - 9 May 1913) Pamphlet
Box 27 Folder k Order of the Eastern Star, Kinston, Chapter No. 53. Digest of the Day [1929 - 1930] Pamphlet. 36 p.
Box 27 Folder l Order of the Eastern Star - Kinston - Chapter No. 53. Sister Maude Davis Dameron Membership certificate (5 July 1934) Printed form.
Box 27 Folder m Philips, Lois, Washington, DC. Photograph postcard with "her patient" (May - June 1919) Postcard.
Box 27 Folder n "Phoebe" Greenville, North Carolina. Letters to Maude (16 August - 2 September 1936) ALS & Postcard. Note: Lena D. Humber illness.
Box 27 Folder o Potter,Van A. (Mrs.) Rockville Center, NY. Letters and cards to Maude (21 December 1932 - 4 October 1936) ALS, Postcard. Note: Christmas card; death of Lena D. Humber
Box 27 Folder p "Pritte" Framingham, MA. Postcard to Maud Dameron (30 August 1927) ALS
Box 27 Folder q Radio Program: Get Out the Vote (6 November 1944) Typescript. Note: Maude Davis Dameron had speaking part.
Box 27 Folder r "Rhine" Como, NC, Jr. Letter to " Dearest" Maud Davis (4 May 1911) ALS
Box 27 Folder s "Ruth" Orange City, FL. Letter to "Dearest Dammy" (12 October 1936) ALS. Note: Death of Lena D. Humber
Box 27 Folder t "R. - S." Paris, France. Postcard to Mrs. L. L. Dameron showing French leaders taken on 17 February 1913 (19 March 1918) ALS & Leaflet & Envelope. English & French language. Note: Includes "Postal Censorship" rules & sticker stating "Opened by Censor"
Box 27 Folder u MDD [Maude Davis Dameron] Quebec, Canada. Postcard to L. L. Dameron, Kinston, NC (1927) ALS
Box 27 Folder v Shakespeare Club. Secretary - Treasurers Minutes: Mollie H. Heath; Mrs. William Newell; Alice Ward (1915 - 1917) 1 Vol. Holograph & loose notes (2 p.)
Box 27 Folder w Smith, Lindley Dawson (Mrs.) [Lena Dye Humber Smith] (1902 - 1973) San Francisco, CA. Letters to "Partner" & "Dear Maude" (5 September 1936 - 18 June 1946) ALS. Note: Illness of Lena D. Humber; her own ill health
Box 27 Folder x Sutton, F. I. Attorney at Law, Kinston, NC, Jr. State vs. George Hughes, Percy Wiggins, et al Bill (7 November 1924) Typescript.
Box 27 Folder y "Tom" [Uncle Tom] Morehead City, NC, Jr. Letter to "Dear Maude" (2 July 1927) ALS
Box 27 Folder z Tucker, Ruth [Tucker & Kennedy, Inc. Insurance] Greenville, North Carolina. Letters to "Dear Maude" (10 September 1936 - 4 February 1942) TLS. Note: Death of Lena D. Humber; insurance coverage; meetings.
Box 27 Folder za United States Daughters of 1812. North Carolina Society. Treasurer's Records [Mrs. Charles S. Wallace] (1933 - 1939) Typescripts, Leaflets, etc.
Box 27 Folder zb Wallace, F. E. Attorney at Law, Kinston, NC, Jr. Letterhead [Blank] (not dated) Ephemera. 5 p.
Box 27 Folder zc Wallace, Mira [Mrs. Charles S.] Morehead City, NC, Jr. Letter to "Dear Lucy, Maude & Charlie" (25 September 1936) ALS & Envelope. Note: Death of Lena D. Humber
Box 27 Folder zd Webb, A. H. - Sr. [Uncle Alick] Morehead City, NC, Jr. Letters & Christmas cards to "Dear Maude" (11 May 1927 - 25 December 1934) ALS
Box 27 Folder ze Webb, Edwin Yates [District Judge, U. S. District Court] Shelby, NC, Jr. Letters to Maude D. Dameron (27 February 1928 - 9 January 1929) TLS, Carbon TL, Envelope. Note:, re: Genealogy.
Box 27 Folder zf White, Thomas J. [Attorney at Law] Kinston, NC, Jr. Letters to Mrs. M. D. Dameron (11 August 1941 - 24 June 1946) TLS, Carbon TL, Envelope. Note:, re: Gaskins matter; finding Nannie Graham
Box 27 Folder zg Woman's Club of New Bern, NC, Jr. Yearbook 1916 - 1917 (New Bern, NC: Owen & Gunn, Printer [1916]) Pamphlet. Note: Autographed "Miss Helen Paschall" on front cover; with holograph notes inside covers.
1422-s6-ss5-b28 Box 028: Maud Davis Dameron Clipping Collections, 1911 - 1960, not dated
Box 28 Folder a Catholic Marriage and Divorce Article Transcript (not dated) Typescript. 1 p.
Box 28 Folder b Good Housekeeping Magazine (January 1927) Periodical. 15 p. Note: Oversized clipping transferred to #1422.os3.65
Box 28 Folder c Leary's Beauty Shoppe Contest Entry advertisement (c. late 1930) Broadside & Typescript. 2 items.
Box 28 Folder d North Carolina Wedding Articles / Stories (Spring 1943 - 4 August 1960) Clippings. 11 items.
Box 28 Folder e "Shakespeare Department of Women's Club Entertained by Mrs. Dameron" Article (not dated) Clipping. 1 item.
Box 28 Folder f History & Current Event Articles (1918 - 1951, not dated) Clippings, Brochures, Pamphlets, Notes, Etc.
Box 28 Folder g American History Articles (not dated) Clippings
Box 28 Folder h British Newspaper Cartoons about Wally [Duchess of Windsor Bessie Wallis Warfield Simpson, wife of King Edward VIII] (c. 1937) Clippings. 2 items.
Box 28 Folder i British Royal Coronation and Surrounding News Articles (March - June 1937) Clippings. 28 items
Box 28 Folder j "Civil War: 50 Years Ago Today" [November 1861 - April 1862] Articles (November 1911 - April 1912) Clippings. 32 items
Box 28 Folder k Danish and Swedish Royal Wedding and Surrounding Articles (2 February - 15 November 1934) Clippings. 8 item
Box 28 Folder l Duke of Windsor & Wallie Simpson Wedding and Surrounding Family and Events Articles (May - June 1937) Clippings 36 items.
Box 28 Folder m News from India and Denmark Articles (May 1937) Clippings. 10 items
Box 28 Folder n "Now About All These Lawyers" Article (11 August 1935) Clipping. 1 item
Box 28 Folder o "Obituaries: Mrs. C. D Roundtree" (27 July 1936) Clipping. 1 item
Box 28 Folder p Presidential History, Theatre Program, Royal Service Biography (April - August 1939; 1941) Pamphlets, Book. 3 items
Box 28 Folder q Rasputin and Russian/Soviet Turmoil (6 October 1933 - 1 March 1934) Clippings. 5 items
Box 28 Folder r American Poetry and Patriotic Poems (not dated) Clippings. 10 items
Box 28 Folder s Poetry (1940 - 1948) Clippings. 42 items
Box 28 Folder t Poetry, Quotations, Typescripts, Holographs, Etc. (not dated). 26 items. Note: Oversized clippings transferred to #1422.os4.81 - 100; os5.101 - 112
Box 28 Folder u Typewriter Backing Sheet (not dated) Ephemera. 1 item
Box 28 Folder v Flamingo: Original by Joy Postle (not dated) Original Art Print. 1p.

SERIES 07: CHARLES WEBB DAVIS [2 AUGUST 1888-FILES, 1885-1976, not dated [Bulk: 1920-1970] Box 29.a-33.j

1422-s7-ss1-b29 Box 029: Charles Webb Davis Correspondence & Files, 1917 - 1959, not dated
Box 29 Folder a Beaufort Women's Club Program (Beaufort, North Carolina) (1958 - 1959) Pamphlet. 1 item.
Box 29 Folder b Birthday cards to Charles W. Davis (2 August 1940 - 1942) Ephemera. 4 items
Box 29 Folder c Davis, Charles W. Funeral Rite (29 December 1959) Clipping. 1 item.
Box 29 Folder d Davis, Charles W. Memorandum (not dated) Ephemera. 2 items.
Box 29 Folder e Davis, Charles W. Real Estate Tax Forms (Beaufort, North Carolina) (1949) Printed Form. 1 item
Box 29 Folder f Davis, Charles W. Maude Dameron (12 November 1946 - 10 June 1947) TLS.
Box 29 Folder g Davis, Charles W. Davis. Letter to Neal (Greenville, North Carolina) (20 November 1952) TLS. 1 item.
Box 29 Folder h Davis, Charles W. Letter to Southern States Industrial Council (Greenville, North Carolina) (30 March 1950) TLS. 1 item.
Box 29 Folder i Davis, Charles W. and Ruth Davis cards to Robert L. Humber, Jr. (Christmas 1938 - 30 May 1956) Ephemera.
Box 29 Folder j Davis, Charles W. Letters to Robert & Lucie Humber (28 November 1928 - 18 October 1949) TLS - Ephemera
Box 29 Folder k Davis, Charles Webb. Letters to Robert Lee Humber, Sr. (11 September 1919 - December 13 1927) TLS
Box 29 Folder l Davis, Charles W. Letters to Robert L Humber, Jr. (23 April 1919 - 18 September 1937) TLS.
Box 29 Folder m Davis, Ruth. Letters to Charles W. Davis (9 May 1940 - 8 May 1949) TLS
Box 29 Folder n Davis, Lena. Letter to Charles W. Davis (7 September 1927) TLS. 1 item.
Box 29 Folder o Davis, M. Leslie. Letter to Charles W. Davis (Beaufort, North Carolina) (3 April 1950) TLS, 1 item.
Box 29 Folder p Duncan, Julius. Letter to Maude Dameron (Beaufort, North Carolina) (3 June 1947) TLS, 1 item.
Box 29 Folder q Eaton, Ida. Letter to Charles W. Davis (Morehead, North Carolina) (April 1956) TLS, 1 item
Box 29 Folder r Eure, Thad. Letter to Mr. and Mrs. C. W . Davis (30 July 1941) TLS, Printed Form, 2 items.
Box 29 Folder s Fellowship Form: Mrs. H. D. Wilson (19 January 1947) Printed Form, 1 item.
Box 29 Folder t First Baptist Church: Annual Financial Report (Greenville, North Carolina) (1 January 1940) Printed Form, 1 item.
Box 29 Folder u Humber, Lucie B. Letters to Charles Webb Davis (7 February 1928 - 27 February 1929) TLS
Box 29 Folder v Humber, Lucie B. Letters to Mr. and Mrs. Charles W. Davis (Pensacola, Florida) (30 April 1956) Ephemera
Box 29 Folder w Kinston Mutual Insurance Agency Invoice to Charles W. Davis (2 January 1947) TLS
Box 29 Folder x Olive, Eugene. Letter & Receipt to Charles W. Davis from Wake Forest (2 - 5 June 1951) TLS, Printed Form
Box 29 Folder y Postcards from Oxford University and Virginia Naval Base (not dated) Ephemera
Box 29 Folder z Sugg, Mayor B. B. Letter to Mr. & Mrs. C. W. Davis (19 May 1941) TLS
Box 29 Folder za Texaco Invoice to Charles Davis (25 June 1953) Printed Form
Box 29 Folder zb "The Challenge of the Present Crisis" by Harry E. Fosdick (1917) Soft Cover Book
Box 29 Folder zc "The Christian Witness in War" by Edward I. Bosworth (not dated) Pamphlet
Box 29 Folder zd "The Nurse and the Knight" by Harvey S. McCowan (1917) Pamphlet
1422-s7-ss1-b30 Box 030: Charles Webb Davis Correspondence & Files, 1917 - 1959, not dated
Box 30 Folder a Cards to Mr. and Mrs. Robert L. Humber for Birthdays and Christmas (1928 - 1930) Ephemera. 4 items
Box 30 Folder b Davis, Charles W. Bank Statements and Check Receipts (Greenville, North Carolina) (May - July 1944 - 1948) Printed Forms
Box 30 Folder c Davis, Charles W. Checks from Guaranty Bank and Trust Co. in Greenville, North Carolina (25 January - 27 February 1946) Printed Forms.
Box 30 Folder d Davis, Charles W. Veterans Association Letters, Naval Medical Records and Release (31 July 1917 - June 1956) Printed Forms, TLS, Ephemera.
Box 30 Folder e Clay, Eunice. Letter (Washington District of Columbia) (4 October 1931) TLS. 1 item. Note: catch up and ask for a letter in return/inquire why she has not received a letter back from recipient.
Box 30 Folder f Dameron, Maude. Letters to Charles Davis (9 March 1932) TLS. 1 item. Note: updates about sickness and well wishes for his prospects
Box 30 Folder g Davis, Charles W. Letter to Maude Dameron (Asheville, North Carolina) (30 March 1928) TLS. 1 item. Note: Letting her know his family is in Florida and will be sending another letter upon his return, discussion as to if they're related.
Box 30 Folder h Davis, Lena. Birthday cards to Charles W. Davis (2 August 1936; 28 July 1939) Ephemera. 2 items.
Box 30 Folder i Davis, Ruth. Letter to Mr. and Mrs. Charles W. Davis (China Grove, North Carolina) (5 February 1952) TLS. 1 item.
Box 30 Folder j Financial and work, related documents (6 December 1921 - 24 May 1926) Printed Forms, TLS. Note: life insurance policy documents, payments, and receipts
Box 30 Folder k Gombell, Minna. Letter and picture of headshot to Charles Davis (2 February 1932) TLS, Clipping, Ephemera. 3 items. Note: response to his letter sent January 16th asking for a photo and update about her recent marriage to a banker
Box 30 Folder L Graduation Program and Menu Offered for Meal Provided (1937) Leaflet, Ephemera. 2 items.
Box 30 Folder m Davis, Charles W. Business letters received (31 October 1917 - 23 March 1928) TLS. 6 items.
Box 30 Folder n Davis, Charles W. Letter received (Rowland, North Carolina) (3 May 1941) TLS. 1 item. Note: complaints about traffic and inconveniences of day
Box 30 Folder o Davis, Charles W. Letter to Mrs. J. A. Pridgen (Kinston, North Carolina) (28 June 1941) Typed Letter. 1 item. Note: home charges and defense against leaving trash in home. Extra tenant not agreeing to move in.
Box 30 Folder p Memorial Baptist Church Team XII List (Greenville, North Carolina) (23 January 1947) Printed Form - TLS. 3 items.
Box 30 Folder q O. C Lawrence, General Contractor. Receipts for lumber and labor; Beaufort, North Carolina (1959) Printed Forms
Box 30 Folder r Payments - Arrival / Departure - Weather in Pocket Sized Diary (1921 - 1930) Booklet
Box 30 Folder s Pocket Sized Diary of Charles W. Davis Daily Life, Events, and " Anything of Interest" (1925) Booklet
Box 30 Folder t Postcards to Mr. and Mrs. Charles W. Davis (April 1953; 18 July 1957) TLS
Box 30 Folder u Souvenir Folder of Niagara Falls (Niagara Falls, New York) (not dated) Ephemera. 1 item. Note: given to Mr. Charles W. Davis by Mrs. Charles W. Davis
Box 30 Folder v Tar Heel Cruises, Advertisement from Fayetteville, North Carolina (15 June 1956) Postcard. 1 item.
Box 30 Folder w Wedding Invitation & Congratulation Friends (8 February 1921 - 23 September 1927) TLS, Ephemera
1422-s1-ss1-b31 Box 031: Charles Webb Davis Correspondence & Files, 1927 - 1939, not dated
Box 31 Folder a "Billet de Voyage Cook" [Cook Travel Ticket] (not dated) Leaflet. 1 item. French language
Box 31 Folder b Bracey, Caroline. Telegram & Letter to Charles W. Davis (Rowland, North Carolina) (11 September 1936) TL, TLS. Note: condolences and sympathies to loss of his sister Lena. Well wishes to his family.
Box 31 Folder c Davis, Charles W. Letter to Veterans Association & Partial Loan Payment Receipt from Tarboro, North Carolina (29 April 1932) TLS, Printed Form. Note: Charles elaborating on the payment and his life insurance policy.
Box 31 Folder d Davis, Charles W. Postcard to Mrs. Maude Dameron from Richmond, Virginia (20 June 1934) TLS. 1 item.
Box 31 Folder e Davis Family Christmas card to Humber Family from Kinston, North Carolina (Christmas, 1939) TLS. 1 item.
Box 31 Folder f Davis, Ruth. Letters to Charles W. Davis from China Grove, North Carolina (28 August 1938 - 28 August 1939) TLS. Note: Oversized clipping transferred to #1422.os5.113
Box 31 Folder g Donald, Chief of Bureau Letter to Charles Davis from Washington, DC (12 February 1936) TLS. 1 item. Note: offering Mr. Charles a better salary with more benefits in a different district.
Box 31 Folder h Flack, W. Edgar. Letter to Charles Davis from the Esmeralda Inn, Chimney Rock, North Carolina (5 October 1937) TLS. 1 item. Note: a reply to Mr. Davis's letter on October 1 1937. Advises him of inn's price rate and what that rate covers in the stay.
Box 31 Folder i Honoring a Fallen Commander & Manual of Ceremonies (1937, not dated) Booklet, Clippings. 2 items.
Box 31 Folder j Humber, Robert L., Jr. Letter to Charles Davis from Kinston - North Carolina (30 June 1936) TLS. 1 item. Note: talking about a payment and asking for Charles to tell him when they hit oil in their wells. Talks about his mothers slow improvement - travel plans - and the weather.
Box 31 Folder k American Legion Convention Parade Postcards from Paris - France (September - 1927) Ephemera. 2 items.
Box 31 Folder l Lenoir County Tax Payment Receipt from Kinston - North Carolina (8 August 1935) Printed Forms. 2 items.
Box 31 Folder m Davis, Charles W. Letters received while aboard the S. S. Pennland (not dated) TLS, Ephemera. Note: majority were pre, written by Mrs. Ruth Davis for him to open.
Box 31 Folder n Murchison, Claudius. Letter to Charles Davis from Washington, DC (2 June 1934) TLS. 1 item. Note: Thanks for Mr. Davis's letter from 25 May, talking about senders enjoyment of new work position.
Box 31 Folder o Pocket Sized Diary of Daily Life & Events of "Interest" of Charles Davis (1926) Soft Cover Book. 1 item.
Box 31 Folder p R. M. S. Majestic Memorabilia (not dated) Pamphlet, Letter card, Ephemera.
Box 31 Folder q Spruill, W. N. Letter to Asheville Police and Corresponding letter from Police to Charles Davis (26 October 1937) TLS, Clipping. 3 items. Note: letter to police from Spruill is about Charles Davis & defending his name against a parking ticket.
Box 31 Folder r S. S. Pennland Dinner Menus (12 - 15 September 1927) Ephemera. 2 items.
Box 31 Folder s Steamer "Lapland" & "Belgenland" Postcards and Advertisement (not dated) Ephemera, Pamphlet. 3 items.
Box 31 Folder t Sympathy cards to Charles Davis for loss of sister Lena (12 - 14 September 1936) TLS. 2 items.
Box 31 Folder u "The Story of the Second A.E.F. [American Expeditionary Force] , The Army of Remembrance" by Chet Shafer (1927) Soft Cover Book. 2 items. Note: about the American Legion convention in Paris, France
Box 31 Folder v Tucker, Henry. Letter to Charles Davis from Raleigh, North Carolina (20 January 1936) TLS, Printed form. 2 items. Note: about engineering formula and mathematics.
Box 31 Folder w Veterans Administration Facility Gate Access Ticket for Virginia location (3 July 1935) Printed Form. 1 item.
Box 31 Folder x Wallace, F. E., Washington, DC. Letter to Senator J. W. [Josiah William] Bailey (10 February 1934) TLS. 1 item. Note: FEW writes about meeting Mr. Charles Davis recommending Davis for a government position. Bailey served in the Senate from 1931 to 1946 (D-NC) .
Box 31 Folder y Watkins, Clara. Letter to Charles Davis from Washington, DC (9 September 1932) TLS. 1 item. Note: catching up and pleasantries.
1422-s7-ss1-b32 Box 032: Charles Webb Davis Correspondence - Collections & Files, 1914 - 1953, not dated [Bulk: 1927 - 1953]
Box 32 Folder a 12 High Class Postcards: Set B from London, England (not dated) Ephemera.
Box 32 Folder b American Legion Convention in Paris Itinerary (September, 1927) Ephemera, Printed Form. 2 items.
Box 32 Folder c American Legion Convention Journey to Paris, France & Items from Convention (8 - 20 September 1927) Clippings, Ephemera.
Box 32 Folder d Berlin Postcard Collection from Berlin, Germany (not dated) Ephemera. 1 item.
Box 32 Folder e Blank Postcards with No Subject (not dated) Ephemera. 4 items.
Box 32 Folder f Charles Davis American Legion Membership card (Greenville, North Carolina) (1953) Printed Form. 1 item.
Box 32 Folder g Coins from England (13), France (8) & Germany (2) (c. 1837 - 1924, not dated) Copper & Silver coins. 23 items.
Box 32 Folder h Dameron, Maude & Lena Davis Postcards to Charles Davis (not dated) TLS. 4 items.
Box 32 Folder i "Davis & Bryan" & "Mrs. Minnie G. Bland Obituary" Articles (not dated) Clippings. 3 items.
Box 32 Folder j Davis M.D., Leslie postcard to Maude Dameron (Clarke County, VA) (22 September 1927) TLS. 1 item.
Box 32 Folder k German Restaurant Menus from Germany (17 - 19 January 1937) Ephemera. 3 items.
Box 32 Folder l Les Jolis Coins de Paris Postcards from Paris, France (not dated) Ephemera. 8 items. Translation: "the beautiful corners of Paris post cards"
Box 32 Folder m Various Friends in France to Charles Davis. French Language (not dated) TLS. Re: checking in, pleasantries, asking Charles about his life and what he is up to, senders giving best wishes.
Box 32 Folder n Military Record and Final Bill of Ticket Payment to American Legion Convention in Paris: Charles Davis (Kinston, North Carolina; Indianapolis, Indiana) (July 8 1927; not dated) Printed form. 2 items
Box 32 Folder o Mrs. W.M. Carey Brewer Name Tag (not dated) Ephemera. 1 item.
Box 32 Folder p "Outside of That" & "A Woman's Heart" Poems (not dated) Ephemera. 2 items.
Box 32 Folder q Official Map of the European War with Charts of Strategic Points (Raleigh, North Carolina) (1914) Soft Cover Leaflet. 1 item.
Box 32 Folder r Red Star Line Postcards (not dated) Ephemera. 2 items.
Box 32 Folder s "Ruby" Letter to Mr. Charles Davis (Raleigh, North Carolina) (not dated) TLS. 1 item.
Box 32 Folder t Song and School List. Piece of paper with various school names and song names parallel to them (not dated) Printed form. 1 item.
Box 32 Folder u "Second A.E.F. , On to Paris!" & Diner D 'Adieu Menu (Paris, France) (September, 1927) Pamphlet, Leaflet. 2 items. Translation: farewell dinner
Box 32 Folder v "Ten Years Ago" News Article (April 16 1927) Clipping. 1 item.
Box 32 Folder w The American Hospital of Paris - Annual Report by Neuilly - sur - Seine (Paris, France) (1926) Soft Cover Book. 1 item.
Box 32 Folder x "The American Legion, Official Program & Guide Book" (Paris, France) (September, 1927) Soft Cover Book. 1 item.
Box 32 Folder y "To the Homeward, Bound Americans" by B. Van Vorst (Paris, France) (1919) Paper Cover Book. 1 item.
1422-s7-ss1-b33 Box 033: Charles Webb Davis Correspondence - Collections & Files, 1914 - 1974, not dated [Bulk: 1927 - 1937]
Box 33 Folder a American Legion Convention in Paris Travel Coin in Case (Paris, France) (1927) Museum object. 1 item.
Box 33 Folder b Davis, Charles W. 24th American Legion Convention Ribbon (12 - 15 September 1927) Museum object. 1 item.
Box 33 Folder c Davis, Charles W. United Daughters of the Confederacy medal for overseas WW1 service (1915 - 1918) Museum object. 1 item.
Box 33 Folder d Humber Lodge, LaHonda, California letterhead [1914 - 1918] Ephemera. 1 item.
Box 33 Folder e Pacific Coast Medicine Journal Volumes 2 and 4 (San Francisco, California) (April 1935; June 1937) Soft Cover Books. 2 items.
Box 33 Folder f Pocket Watch belonging to Charles W. Davis (not dated) Museum object. 1 item.
Box 33 Folder g Songs for Lions (Words Only) by Lions International (Chicago, Illinois) (not dated) Booklet. 1 item.
Box 33 Folder h State of New York Board of Social Welfare petition for Client Request Reconsideration (San Francisco, California) (1931) Soft Cover Booklets. 3 items.
Box 33 Folder i "The Overland Trail - Along the Southern Pacific" - Exclusive Edition (not dated) Ephemera. 1 item.
Box 33 Folder j Humber, John Davis Biographical Sketch. Who's Who In America (1972 - 1974) Clipping. pp. 1527-1528. 1 item. Note: Oversized Photographic Postcard: Caption: "U. S. Naval Brigade, Naval Operating Base, Norfolk, VA [ca. 1917-1918] Photographic print. Color. 35" x 5.5" 1 item. Transferred to #1422.os5.114

SERIES 08: MARION LESLIE DAVIS [9 AUGUST 1879-1 NOVEMBER 1952] FILES (1879-1952) and LUCIE MCLEAN DAVIS (1875-1946) FILES, 1885-1979, not dated. Box 34.a-34.j consists of correspondence and files relating to siblings, Marion Leslie Davis (1879-1952), who was the brother of Lena Clyde Davis Humber (1870-1936) including his education at Beaufort High School, Wake Forest College, and his service in the North Carolina State House of Representatives from Carteret County, 1907-1908, 1915-1916, and the North Carolina State Senate, 1911 -1914, and his sister, Lucy McLean Davis (1875-1946).

1422-s8-b34 Box 034: Marion Leslie Davis Biographical & Financial Files, & Correspondence, 1885 - 1979, not dated
Box 34 Folder a Davis, M. [Marion] Leslie. Biographical Files - Beaufort High School, Wake Forest College, State Senate Career (1888 - 1926 - 1979, not dated) Note: Oversized clipping transferred to #1422.os5.115
Box 34 Folder b Davis, M. [Marion] Leslie. Wake Forest Student, Vol. 30, no. 5 (February 1911) Periodical. Note: Inscribed: "M. Leslie Davis" on front cover.
Box 34 Folder c Davis, M. [Marion] Leslie. Biographical Files, Beaufort High School, Wake Forest College , State Senate Career (1888 - 1926, 1979, not dated) Note: includes os items
Box 34 Folder d Davis, Lucie McLean. Estate Executor, Charles Webb Davis's Correspondence, Bank & Tax Records (1941 - 1947)
Box 34 Folder e Davis, Lucie McLean. Letter to Ruth [11 August 1944] ALS 2 p.
Box 34 Folder f Davis, Lucie McLean. Letters received from Friends & Family (1933 - 1939)
Box 34 Folder g Davis, Lucie McLean. Letters received from Friends & Family (1910 - 1935)
Box 34 Folder h Davis, Lucie McLean. Letters received from Friends & Family (1904 - 1907)
Box 34 Folder i Davis, Lucie McLean. Letters received from Friends & Family (1901 - 1904)
Box 34 Folder j Davis, Lucie McLean. Biographical, Education & Correspondence Files (1885 - 1899, not dated)

SERIES 09: JOHN DAVIS HUMBER (5 DECEMBER 1895-20 May 1991) FILES, 1885-1994, not dated [Bulk: 1920-1994] Box 35.a-37.c consists of a single sub-series of his papers. The papers consist of his family, medical, and travel correspondence, together with his photographic prints, and the awards and certificates he received for his medical services. Doctor Humber was the older brother of Robert Lee Humber, Jr.. He died in San Francisco, on 20 May 1991 at the age of 95.

A collection of his papers is currently held at the University of North Carolina Library. J John Davis Humber Papers | ZSR Library, John Davis Humber Papers (MS347), Z. Smith Reynolds Library Special Collections and Archives, Wake Forest University, Winston-Salem, North Carolina, USA.

An oral history is also available through the East Carolina Manuscript Collection online finding aids. John Davis Humber Oral History Interview (#OH0078)

1422-s9-ss1-b35 Box 035: John Davis Humber Medical, Family & Travel Writings & Files, 1925 - 1966, not dated
Box 34 Folder a Cancer Studies: A Five Year Review on Treatment Results Volume 44. No. 3 (San Francisco, California) (March 1936) Journal. 2 items.
Box 34 Folder b Circle Pacific Tour to Taiwan Photograph (September, 1966) Ephemera. 1 item.
Box 34 Folder c "D+E" Wedding Photos (not dated) Ephemera. 33 items.
Box 34 Folder d Extract of the Adrenal Cortex Substance by Dr. W. Coffey & Dr. J.D. Humber (San Francisco, California) (September, 1930) Journal. 1 item. Note: Oversized clippings transferred to #1422.os5. 116 & 117
Box 34 Folder e John D. Humber M.D. Business card, Blank Visit Receipt, & letter from professor (2 November 1925; not dated) Printed Form, Typed Letter Signed, Ephemera. 3 items.
Box 34 Folder f Road Map to the Humber Lodge & Surrounding Area of La Honda, California (not dated) Ephemera. 1 item.
Box 34 Folder g On Some Supra, Renal Extract Studies By Dr. Walter Coffey & Dr. John D. Humber (San Francisco, California) (July, 1931) Journal. 2 items.
Box 34 Folder h The Bulletin of the Southern Pacific General Hospital (San Francisco, California) (November, 1932) Soft Cover Book. 1 item.
Box 34 Folder i The Bulletin of the Southern Pacific General Hospital (San Francisco, California) (July, 1932) Soft Cover Book. 2 item.
Box 34 Folder j The Bulletin of the Southern Pacific General Hospital (San Francisco, California) (April, 1932) Soft Cover Book. 4 items.
Box 34 Folder k The Bulletin of the Southern Pacific General Hospital (San Francisco, California) (January, 1932) Soft Cover Book. 4 items.
Box 34 Folder l Various Photos of Babies & Children from Residence in California (not dated) Ephemera.
Box 34 Folder m Various Photos of Family & Friends from California (1962 - 1963) Ephemera.
Box 34 Folder n World Medical Association Meeting Tour pamphlet by Pan American Airways (1966) Ephemera, Pamphlet. 1 item.
1422-s9-ss1-b36 Box 036: John Davis Humber Photographic Prints - Awards & Certificates, 1920 - 1994, not dated
Box 36 Folder a Black & White Portrait of Mrs. John D. Humber (not dated) Museum Item. 1 item.
Box 36 Folder b Black & White Toddler Photos (1960's) Ephemera. 8 items.
Box 36 Folder c Ceremony Photo: headshot of John D. Humber (1973) Ephemera. 1 item.
Box 36 Folder d Diamond Jubilee Certificate Awarded to "brother" John D. Humber by The Grand Lodge No. 282 (Wake Forest, North Carolina) (14 December 1982) Printed Form. 1 item.
Box 36 Folder e Dr. & Mrs. John D. Humber Wedding Photos (not dated) Ephemera. 4 items.
Box 36 Folder f Edward H. McLain Memorandum (not dated) Ephemera. 3 items.
Box 36 Folder g Graduation Tassel belonging to John D. Humber (not dated) Museum Item. 1 item.
Box 36 Folder h Humber Lodge Photos (La Honda, California) (1933) Ephemera. 3 items.
Box 36 Folder i John D. Humber M.D. Headshot for Advertisement (not dated) Ephemera. 1 item.
Box 36 Folder j John D. Humber, M.D. Awards & Certificates from Various Medical Associations (1970 - 1987) Printed Forms. 10 items. Note: Oversized printed forms transferred to #1422.os5.118
Box 36 Folder k John D. Humber M.D. Receiving an Award & Recognition Photos (not dated) Ephemera. 2 items.
Box 36 Folder l Larger Prints of John D. Humber & Social Circle from an Event (not dated) Ephemera. 8 items.
Box 36 Folder m Medical License Certificate from State of Louisiana Board (Tulane University) (12 June 1920) Museum Item. 1 item.
Box 36 Folder n Negative Photo Envelope & Receipt for Les Walsh from Pronto Photo Lab (Novato, California) (24 June no year) Ephemera. 2 items.
Box 36 Folder o Photos of Babies & Young Children (not dated) Ephemera. 12 items.
Box 36 Folder p Photos of Cristi Derenzi & Family Members (1938 - 1982) Ephemera.
Box 36 Folder q Photos of Family & Children in California (1970s - 1980s) Ephemera. 35 items.
Box 36 Folder r Social Recognitions, Awards, & Donation Article about Scholarship named in his honor (1950, 1973, 1977, 1989, 1994) Printed Form, Clipping
Box 36 Folder s Woman's Headshots (not dated) Ephemera. 2 items.
1422-s9-ss1-b37 Box 037: John Davis Humber Photographic Prints, Awards & Certificates, 1950s, 1981
Box 37 Folder a American Academy of Family Physicians Plaque Recognizing John D. Humber for 25 Years of Service (September, 1981) Printed form on particle board. 1 item
Box 37 Folder b American Academy of Family Physicians Plaque Recognizing John D. Humber for His Election as Charter Fellow (October,1973) Printed form on particle board. 1 item
Box 37 Folder c John D. Humber Receiving an Award from two men (c. 1950s) Photographic Print. B & W. 8" x 10" on Particle Board. 1 item

SERIES 10: JOHN LESLIE HUMBER (25 AUGUST 1933-25 FEBRUARY 2017) FILES, 1916-2014, not dated [Bulk: 1920-1970] Box 38.a-42.y consists of a single sub-series of his correspondence and ephemera. John Leslie Humber was the second son of Robert Lee and Lucie Jeanne Berthier Humber. He was born in Neuilly, Côte-d'Or, Burgundy, France and lived with his parents in Paris for the first 7 years of his life. In 1940, when the Germans invaded France, he moved with his family to the family home in Greenville, NC. The collection includes extensive information about his Parisian childhood, and education at Mars Hill College (1952); he later received a BA in Music from University of North Carolina (1954) and an MA in History from University of North Carolina (1961). He did research, writing and cartography while working on a doctorate in North Carolina History at UNC. In 1955, he married Jean Rachel Luffman (1933-2019). The collection includes his correspondence with and references to his three children: Ninette Humber of Greensboro, NC; Michael Humber, married to Robin Poole of Charlotte, NC; and Lucie Humber Swanson (Mrs. David Swanson) of Belleville, MI. They had 2 grandchildren-Jeremy Swanson (married to Jennifer) and Brian Swanson; and 3 great-grandchildren: Elizebeth, Lucas and Emily Swanson. John served in the US Naval Air Reserve and retired with the rank of Captain. He died in Chapel Hill, NC on 25 February 2017.

1422-s10-ss1-b38 Box 038: John Leslie Humber Correspondence, Files & Ephemera, 1957 - 1976, not dated
Box 38 Folder a "Absinthe." Card from Johnnie L. Humber to Parents (12 February 1958) TLS.
Box 38 Folder b Cards from Ninette, John Michael, et al to Meme & Correspondence Cards (1976, not dated) Ephemera.
Box 38 Folder c Children's band & Gift Tag from Chapel Hill, North Carolina (15 April 1962, not dated) Ephemera. Re: gift tag is Christmas themed
Box 38 Folder d Humber, Johnnie L. Birthday cards to Maman [Mother] (1960 - 1973) TLS, Ephemera
Box 38 Folder e Humber, Johnnie L. Easter cards to Family (not dated) TLS, Ephemera
Box 38 Folder f Humber, Johnnie L. Letters to his father and mother (11 January 1957 - 8 June 1958) TLS. Re: from military base
Box 38 Folder g Humber, Johnnie L. Letters & Postcard to Mr. & Mrs. Robert Lee Humber (Norfolk, Virginia and New York, New York) (11 - 13 September 1958; 9 January 1959) TLS
Box 38 Folder h Humber, Johnnie L. Letters to Mr. & Mrs. Robert L. Humber (21 January 1960 - 28 July 1969) TLS
Box 38 Folder i Humber, Johnnie L. Mother's Day cards to Mrs. Robert L. Humber (1959 - 1965) TLS
Box 38 Folder j Humber, Johnnie L. Letters to Maman (Chapel Hill, North Carolina; U.S.S. Columbus) (24 February 1971 - 24 February 1975) TLS
Box 38 Folder k Humber, Lucie Cards to Meme & Jean Rachel Luffman Humber (Mrs. Robert L. Humber) (1933 - 2019) (North Carolina) (1969, 1975) Ephemera, TLS
Box 38 Folder l Valentine's & Anniversary cards for Parents (1959) TLS, Ephemera
Box 38 Folder m Various Holiday cards from Ninette to Meme & Mrs. Robert L. Humber (Mars Hill, North Carolina) (1959 - 1976) TLS, Ephemera
1422-s10-ss1-b39 Box 039: John Leslie Humber Correspondence, Files & Ephemera, 1933 - 1969, not dated
Box 39 Folder a Art by Johnnie Humber when he was young (1940 - 1941) Original art.
Box 39 Folder b Correspondence between Johnnie Humber and his Father, Robert L. Humber (1938) TLS
Box 39 Folder c "Daddy" . Letters to Johnnie L Humber (1933 - 1936) TLS, Ephemera. Re: "Daddy" is Robert L Humber.
Box 39 Folder d Fleming, James. Greeting card to Marcel & Johnnie Humber (Greenville, North Carolina) (not dated) Ephemera.
Box 39 Folder e Greenville High School Class of 1951 Graduation Itinerary (Greenville, North Carolina) (1 June 1951) Ephemera
Box 39 Folder f Humber, Johnnie L. Childhood letter to Grandparents (Lexington, Virginia) (21 May 1936) TLS.
Box 39 Folder g Humber, Johnnie Correspondence with his Grandfather (10 December 1939 - 14 February 1940) TLS
Box 39 Folder h Humber, Johnnie L. Letter to Aunt Lee & Uncle Ledge (26 December 1941) TLS.
Box 39 Folder i Humber, Johnnie. Letters & cards to Dad (1939 - 1940) TLS. Re: Dad is Robert L. Humber.
Box 39 Folder j Humber, Johnnie L. Letters to his Grand - Daddy (30 May 1960) TLS.
Box 39 Folder k Humber, Johnnie L. Letters to his parents (Pensacola, Florida) (29 May - 15 October 1956) TLS.
Box 39 Folder l Humber, Johnnie L. Letters to his parents (22 August 1955 - 13 May 1956) TLS.
Box 39 Folder m Humber, Johnnie L. Letter to his parents (15 January 1955 - 22 June 1955) TLS.
Box 39 Folder n Humber, Johnnie L. Letter to his Mother (Raleigh, North Carolina) (12 May 1941) TLS.
Box 39 Folder o Humber, Johnnie L. Letter to Robert L. Humber (not dated) TLS.
Box 39 Folder p Humber, Johnnie L. Letter to Santa Claus (Greenville, North Carolina) (30 October 1943) TLS.
Box 39 Folder q Humber, Robert L. Letters to Johnnie Humber (1939) TLS.
Box 39 Folder r Humber, Robert L. Post card to Johnnie L. Humber (Cambridge, Massachusetts) (8 October 1942) TLS.
Box 39 Folder s Humber, Robert L. Letters to Son (San Antonio - Texas) (1936 - 1938) TLS. Re: "son" is Johnnie L. Humber
Box 39 Folder t "Everybody" (not dated) TLS. Re: "everybody" assumed to be Johnnie L Humber, his wife, and children.
Box 39 Folder u Luffman, Jean Letter to Mrs. Robert L. Humber (State Road, North Carolina) (27 July 1955) TLS.
Box 39 Folder v Jean Rachel Luffman Engagement to Johnnie L. Humber Article (not dated) Clipping.
Box 39 Folder w Mars Hill College Commencement Program (Mars Hill, North Carolina) (23 - 26 May 1952) Ephemera.
Box 39 Folder x Jean "Jeannie" Luffman Wedding Photos (August 1955) Clippings.
Box 39 Folder y Johnnie's Graduation from O.C.S. Itinerary & Program (6 - 8 July 1955) Ephemera.
Box 39 Folder z Johnnie & Jeannie Letter to Lee {Lena Dye Humber] & Lindley Dawson Smith (Chapel Hill, North Carolina) (22 December 1960) Ephemera, TLS
Box 39 Folder za Johnnie & Jeannie's Wedding Invitation (not dated) Ephemera
Box 39 Folder zb Postcards from Grandkids & Kids (18 April 1969) TLS
Box 39 Folder zc Postcard from Paris, France (9 January 1949) TLS
Box 39 Folder zd Spotlight for School Newspaper (Greenville, North Carolina) (December 1941) Clippings
Box 39 Folder ze Telegrammes (Republique Francaise) (1938) Printed Form, TL.
Box 39 Folder zf Humber, John L. Correspondence with Carl Blake, regarding Sotheby's Announcement regarding an auction to be held in Paris, France, on 29 April 2014, featuring items related to Marshal Berthier, Prince of Wagram, including reproductions of some of the auction items and reproductions of the Berthier family posing in Marshal regalia (19 February - 29 April 2014) annotated by John L. Humber. Email & Electronic reproductions. Note: Includes John L. Humber's holograph notes.
1422-s10-ss1-b40 Box 040: John Leslie Humber Correspondence, Files & Ephemera, 1916 - 1958, not dated [Bulk: 1933 - 1958]
Box 40 Folder a "Christmas Day, 1949" (25 December 1949) Ephemera
Box 40 Folder b Easter card from Grandma & Grandpa (not dated) Ephemera
Box 40 Folder c Easter card from Johnnie's Grandparents (Greenville, North Carolina) (3 April 1935) TLS
Box 40 Folder d Fathers Day card to Robert L Humber (Pensacola, Florida) (15 June 1956) TLS
Box 40 Folder e Golden Gate International Airport Luggage tag (San Francisco, California) (not dated) Ephemera
Box 40 Folder f Greenville High School Student Directory (Greenville, North Carolina) (1947 - 1948) Ephemera
Box 40 Folder g Humber, Johnnie. Birthday cards to his father Robert L. Humber (not dated) TLS, Ephemera
Box 40 Folder h Humber, Johnnie. Letter to his dad (20 July 1950) TLS
Box 40 Folder i Humber, Johnnie L. Letters to his parents (25 August 1936 - 20 November 1954) TLS
Box 40 Folder j Humber, Johnnie L. Letters and cards to "Daddy" (not dated) TLS
Box 40 Folder k Humber, Johnnie L. Letters to "Mr. Daddy" (28 January - 27 April 1940; 30 May 1949) TLS
Box 40 Folder l Humber, Johnnie L. Letters to Mrs. Robert L Humber his mother (not dated) TLS
Box 40 Folder m Humber, Johnnie L. Letters to "Daddy" (17 November 1951 - 13 May 1953) TLS
Box 40 Folder n Humber, Johnnie L. Letters to "Daddy" (17 June 1942 - 16 May 1946) TLS
Box 40 Folder o Humber, Johnnie L. Letters to Mayme (7 April 1935; 21 November 1937) TLS
Box 40 Folder p Humber, Johnnie L. Letters to Mr. Robert L. Humber (15 February - 18 June 1945; 1 June 1954; 13 June 1958) TLS
Box 40 Folder q Humber, Robert post card from the Southwestern United States to his son Johnnie L Humber (not dated) TLS
Box 40 Folder r Humber, Johnnie Telegram on the Night Line to Robert L Humber (14 June 1947) TLS, Printed Form
Box 40 Folder s Humber, Robert Telegram to Johnnie (24 June 1939) Printed Form, TLS
Box 40 Folder t Humber, Lucie Letter to "Darling" (Greenville, North Carolina) (1 April 1947) TLS
Box 40 Folder u Johnnie Humber Childhood Scribbles (not dated) Ephemera
Box 40 Folder v Johnnie Humber report card & receipt from Mars Hill College (Mars Hill, North Carolina) (1954) Printed Form
Box 40 Folder w "Les Clocke" & Letter to "Mon Chere" (14 March 1940) TLS Re: French language
Box 40 Folder x Mars Hill College: Annual Student Art exhibition Spring 1952 (Mars Hill, North Carolina) (23 May 1952) Ephemera
Box 40 Folder y Mars Hill College Class of 1952 Commencement Program (Mars Hill, North Carolina) (23, 26 May 1952) Ephemera
Box 40 Folder z Mars Hill College Class of 1952 Music Department Recital (Mars Hill, North Carolina) (12 May 1952) Ephemera
Box 40 Folder za Marcel & Johnnie Tracker (not dated) Printed form
Box 40 Folder zb Name Tags (not dated) Ephemera Re: "John Leslie Humber" and "Miss Lucy Lou Luffman"
Box 40 Folder zc Postcards to Johnnie Humber (1939) TLS, Ephemera
Box 40 Folder zd Salt Sack (not dated) Museum item. Description: tiny burlap sack with salt from Salton Sea, California
Box 40 Folder ze Wake Forest College Glee Club & Orchestra (14 July 1916) Ephemera
1422-s10-ss1-b41 Box 041: John Leslie Humber Correspondence, Files & Ephemera, 1941 - 1954, not dated
Box 41 Folder a 96th Annual Commencement Ceremony Program (Mars Hill, North Carolina) (May 1952) Ephemera.
Box 41 Folder b Birthday card from Johnnie to Mother (February 1954) TLS.
Box 41 Folder c Birthday card from Johnnie to Mother (2 March 1951) TLS.
Box 41 Folder d Christmas card from John "Johnnie" L Humber to his Mother (not dated) TLS.
Box 41 Folder e Daily Reflector Column about John Leslie Humber's Graduation (29 May 1952) Article.
Box 41 Folder f Greetings card from Johnnie to his mother (early 1950's) TLS.
Box 41 Folder g Humber, Johnnie. Letter & Poem to "Daddy" (Robert L. Humber) (19 June 1943; not dated) Ephemera, TLS
Box 41 Folder h Humber, Johnnie L. Letters to Parents (not dated) TLS.
Box 41 Folder i Humber, Johnnie L. Letters to his Parents (11 April 1952 - 16 October 1954) TLS
Box 41 Folder j Humber, Johnnie L. Letter to his Parents (Mars Hill, North Carolina) (17 - 25 January 1952) TLS
Box 41 Folder k Humber, Johnnie L. Letters to his Parents (Mars Hill, North Carolina; Greenville, North Carolina) (24 July - 25 December 1951) TLS
Box 41 Folder l Humber, Johnnie L. Letters to his Parents (Mars Hill, North Carolina) (28 January - 25 April 1951) TLS
Box 41 Folder m Humber, Johnnie L. Letters to Santa Claus (17 December 1941; 22 December 1942) TLS. 2 items.
Box 41 Folder n Humber, Johnnie training school to his mother (Greenville, North Carolina) (24 February - 8 March 1943) TLS. 2 items.
Box 41 Folder o John L Humber easter card to "Boo" (not dated) TLS. 1 item. Re: "Boo" is his mother.
Box 41 Folder p Johnnie's Graduation Sermon & Program (Greenville, North Carolina) (27 - 31 May 1951) Ephemera. Re: graduation from Greenville High School
Box 41 Folder q Johnnie's Hair Cut By Himself (23 March 1947) Museum Item clipped to Holograph note. 1 item.
Box 41 Folder r Map of Greenville, North Carolina (not dated) Ephemera. 1 item.
Box 41 Folder s Mars Hill College Report of John L. Humber (Mars Hill, North Carolina) (17 March 1951) Printed form
Box 41 Folder t Mars Hill College Society Day Program (Mars Hill, North Carolina) (24 May 1952) Ephemera. 1 item.
Box 41 Folder u Mars Hill College "Special Concert" Program (Mars Hill, North Carolina) (3 November 1951) Ephemera. 1 item.
Box 41 Folder v Mothers Day cards (not dated) Ephemera. 2 items.
Box 41 Folder w Postcards from Different Parts of the United States (New York City, New York; Independence, Missouri; Pueblo of Zuni, New Mexico) (1947) Ephemera. 3 items.
Box 41 Folder x Sketch of Johnnie L. Humber (12 July 1950) Ephemera. 1 item. Re: sketch done by Joe Trotman
Box 41 Folder y Typed Paragraph (La Forges, New York) (1950) Printed form. 1 item. Re: some sort of poem or silly rhyme.
Box 41 Folder z Valentines card from Johnnie L Humber (12 February 1954) TLS. 1 item.
Box 41 Folder za Valentines cards from Johnnie L. Humber to his Parents (13 February 195?; not dated) TLS. 2 items. Re: "195?" is what's written in the card, number of last digit is blocked out & replaced with a question mark.
Box 41 Folder zb "Welcome Alumni" Annual Banquet for Mars Hill College (Mars Hill, North Carolina) (24 May 1952) Ephemera. 1 item.
1422-s10-ss1-b42 Box 042: John Leslie Humber Correspondence, Files & Ephemera, 1913 - 1950, not dated
Box 42 Folder a Birthday card to "Fluffy" (1941) TLS. 1 item. Note: "Fluffy" is Johnnie Humber's mother, Mrs. Robert L. Humber. 1 item.
Box 42 Folder b Birthday card from Grandma to Leslie Humber (7 October 1913) TLS. 1 item.
Box 42 Folder c Christmas Eve Poem by Johnnie L Humber (not dated) Holograph. 1 item.
Box 42 Folder d Gifts from Johnnie to his Mother (not dated) Ephemera, TLS. 2 items
Box 42 Folder e Hand - Written Report card (not dated) Holograph. 1 item.
Box 42 Folder f Humber, John L. Letter to wife, Jean Humber (Paris, France) (24 April 1938) TLS. Note: French language, translation: wishing her a happy birthday, telling her the flowers are for her birthday and pleasantries, letting her know he misses her and hopes to see her soon.
Box 42 Folder g Humber, Johnnie L. Letters to his Parents (22 June 1942 - 14 February 1946, not dated) ANS. 3 items.
Box 42 Folder h Humber, Johnnie L. Letters to his Parents (Mars Hill, North Carolina) (17 September - 9 December 1950) ALS. 8 items
Box 42 Folder i Humber, Lucie. Letter to John L. Humber (8 September 1938) ALS. Postcard. 1 item.
Box 42 Folder j Humber, Robert L. L. Letters to his sons (R.M.S. Queen Mary & Hotel les Salbons, France) (9 August 1936 - 3 August 1938, not dated) ALS, Holograph card, Ephemera, Museum object [RMS Queen Mary ribbon] 3 items.
Box 42 Folder k John Leslie Humber Calling Card. Copper Printing Plate (not dated) Museum item. 1 item.
Box 42 Folder l Johnnie Humber Work / School Journal (6 March - 12 June no year) Holograph notebook. Paper bound. 1 item. Note: French language - translation: keeping track of working hours and classroom hours
Box 42 Folder m John Leslie Humber Baby Book by Lucie Julie Jeanne Berthier Humber (His Mother) (15 September 1933 - 18 July 1939) Holograph notebook. Leather bound. 1 item Note: recollection of birth and first months of Johnnie's life; includes health records & observations.
Box 42 Folder n Leslie M. Humber Drawing of Daffodil (not dated) Original art. 1 item.
Box 42 Folder o Leslie M. Humber. Letter to Johnnie (13 October 1915) ALS. 1 item.
Box 42 Folder p Leslie M. Humber. Letter to Johnnie (9 October 1914) ALS. 1 item. Note: a page of scribbles and doodles. 10 oversized certificates, clippings, newsletters, etc. transferred to #1422.os1. 13 - 22.
Box 42 Folder q R. M. S. Queen Mary Ribbon [3 August 1936] Museum object. 1 item.
Box 42 Folder r Small Christmas Book from Johnnie L Humber (not dated) Holograph notes & art. 3 items. Note: handmade, mainly filled with doodles.
Box 42 Folder s John Leslie Humber "Johnnie" Birth Announcement Cards, Replies, Etc. (25 August 1933 - 25 December 1936) Printed cards & Holograph notes. 8 items.
Box 42 Folder t Telegram from "brother Johnny" to "Ms. Fluffy Humber" (Greensboro, North Carolina) (16 December 1950) Telegram. 1 item. Note: "Fluffy" is his mother.
Box 42 Folder u The Sons of the American Legion Membership card (Paris, France) (10 June 1937 - 1939) Printed Forms. 3 items.
Box 42 Folder v "To Daddy's little Bucker" Easter greetings (not dated) Holograph note card & Envelope. 1 item.
Box 42 Folder w Valentines & Birthday cards from Johnnie to his Parents (12 February 1948, not dated) ALS, Printed cards. 4 items.
Box 42 Folder x Various Gift cards to Johnnie's Mother (13 May 1945, not dated) ALS, Printed cards. 4 items.
Box 42 Folder y Wolfe, Commander Guy. Letters to Marcel & Johnnie Humber (Paris, France) (4 April and 9 May 1937) TLS. 2 items.

SERIES 11: LENA CLYDE DAVIS HUMBER (MRS. ROBERT LEE HUMBER, SR.) (21 NOVEMBER 1870-10 SEPTEMBER 1936) FILES, 1871-1950, not dated Box 43.a-51.a consists of 4 sub-series of correspondence, clippings, autograph books and scrapbooks, memorabilia, art, and published materials relating to Lena Clyde Davis Humber (Mrs. Robert Lee Humber, Sr.) (1877-1936) and to her family, social, educational, and church activities. A large part of her papers documents her service to Memorial Baptist Church of Greenville which she served during most of her life as a parishioner, Sunday School teacher, and as an officer of the Building and Centennial Funds, and of the Woman's Missionary Society, and as a donor and fundraiser. The collection contains extensive files on her final illness, medical care, death, and funeral in 1936.

1422-s11-ss1-b43 Box 043: Lena Clyde Davis Humber (Mrs. Robert Lee Humber, Sr.) Correspondence & Files, A - De, 5 November 1875 - 15 September 1946; December 1941, not dated
Box 43 Folder a Autograph Book: Gift of Walter D. Creech (24 November 1885 - 26 October 1891, not dated) Holograph notes. 1 vol. 74 autographs.
Box 43 Folder b Autograph Book (15 May 1888 - 13 May 1894) Holograph notes. 1 vol. 54 autographs.
Box 43 Folder c Birthday - Holiday - Special Occasion Gift Cards Received (5 November 1875 - 1907, not dated) Printed cards & Notes. 49 items.
Box 43 Folder d E.C.T.T.S.'14 [East Carolina Teachers Training School 1914] Class Day Exercises of the Class of 1914 (6 June 1914) Pamphlet. Looseleaf bound. 1 item. Note: Original art on cover.
Box 43 Folder e Mama's Hairpins [c. 1875 - 1907] Museum objects. 1 metal pin; 1 glass [?] Pin & Envelope. 2 items.
Box 43 Folder f Marriage to Robert Lee Humber, Sr. Invitation & Certificate of Marriage (31 January 1895) Printed card & Printed form. 2 items. Note: oversized Daily Reflector, Greenville, N.C., vol. 1, no. 46 (1 February 1895) Newspaper. 4 p. 16" x 11" (with article about marriage on p. 4) transferred to #1422.os2.49
Box 43 Folder g "Let Me Live in a House by the Side of the Road" [Poem, by Sam Walter Foss] & Watercolor painting (not dated) Original art & Holograph text. 1 item.
Box 43 Folder h Sweet Pickles Tomatoes Recipe [c. 1895 - 1907] Holograph notes. 1 p.
Box 43 Folder i "Miss Bet" (Words & Music) by Lucile - comparing "old maid" Bet to Lena (1895) Holograph. Musical score & Lyrics. Bound with bow. 1 item. 5 p.
Box 43 Folder j Lest We Forget: The Dates of all the Birthdays to be Remembered Notebook [5 March 1928] Holograph notebook. 1 item. Note: Donor's post - it note attached.
Box 43 Folder k Request of a "Carolina Volunteer", The [Poem] [c. 27 August 1891] Clipping. Note: Torn; incomplete. Story on verso about the Bostian Viaduct train wreck occurred on 27 August 1891.
Box 43 Folder l Woman's Club (Greenville, North Carolina) Membership Books (1917 - 1923) Pamphlets. Looseleaf bound. 5 vols.
Box 43 Folder m Ada [No Last Name] (Carthage, North Carolina) Letter to Lena Clyde Davis Humber (22 December 1918) ALS. Postcard. 1 item.
Box 43 Folder n Anonymous Letter to "Dear Mother", re: his desire to marry 13 - year - old Rosa [or Rosamer] (not dated) AL. 1 item. 3 p. Note: Incomplete; donor's post - it note attached.
Box 43 Folder o B., Lina (New Orleans, LA & Greenville, North Carolina, etc.) Letters to Lena Clyde Davis Humber (19 March 1916 - 28 October 1935) ALS, Postcards. 5 items.
Box 43 Folder p B., Nellie (Morehead City, & Greenville, North Carolina) Letters to Lena Clyde Davis Humber (26 December 1915 - 7 April 1918) ALS. Postcards. 2 item.
Box 43 Folder q Barbara Anne [No Last Name] (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (12 May 1936) ALS & Envelope. 1 item. Note: Child's letter.
Box 43 Folder r Baughan, Mildred Baker (Raleigh, NC) Letter to Lena Clyde Davis Humber (31 August 1930) ALS. 1 item.
Box 43 Folder s Beard, Margie (Kennedy Home, Kinston, NC) Letters to Lena Clyde Davis Humber (27 April 1933 - 20 August 1936) ALS & Envelope. 3 items.
Box 43 Folder t Bell - Georgia B. "Aunt Georgia" Christmas Book [Gift] (December 1941) Book. 1 vol. 36 p. Note: Covers absent.
Box 43 Folder u Bell - Georgia B. "Aunt Georgia" (Morehead City, NC) Letters to Lena Clyde Davis Humber (26 April 191 - 15 September 1936) ALS, Postcards - etc. 11 items.
Box 43 Folder v Blanchard, H. N. (Chaplain & Mrs.) (Fort Morgan, AL & Whiteville, NC) Letters to Lena Clyde Davis Humber (9 - 24 April 1918) ALS, Postcards. 2 items.
Box 43 Folder w Bland - Mimi (Hendersonville, NC) Letters to Lena Clyde Davis Humber (31 March 1922 - 5 May 1936) ALS & Postcards. 4 items.
Box 43 Folder x Bledsoe, R. G. (Locust Grove, VA) Letters to Lena Clyde Davis Humber (7 April 1915) ALS, Postcard. 1 item.
Box 43 Folder y Bond, Carrie Jacobs (Fernandina, FL & Greenville, North Carolina) Letters to Lena Clyde Davis Humber (24 December 1924 - 23 December 1931) ALS & Envelopes & Postcard. 3 items.
Box 43 Folder z Bostic, Mary Belle (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (9 July 1936) ALS & Envelope. 1 item.
Box 43 Folder za Boyd, J. H., Jr. (Mrs.) (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (22 October 1932) Printed card & Envelope. 1 item.
Box 43 Folder zb Brooks, Minnie (Miss) (Meredith College, Raleigh, NC) Program of Commencement Exercises & Calling Card (24 - 27 May 1935) Printed cards. 2 items.
Box 43 Folder zc Brooks, Nathan C. & Ruby (Louisville, KY) Letters to Lena Clyde Davis Humber (27 September 1932 - 6 October 1934) ALS & Envelopes. 3 items.
Box 43 Folder zd Brooks, Nathan C., Jr. (Mrs.) (Bryson City, NC) Letters to Lena Clyde Davis Humber (23 July 1935) ALS & Envelope. 1 item.
Box 43 Folder ze Brown, James (Greenville, North Carolina) Letter to Lena Clyde Davis Humber (April 1915) ALS. Postcard. 1 item.
Box 43 Folder zf Brown, Wiley (Mr. & Mrs.) (Schenectady, NY & Manteo, NC) Letters to Lena Clyde Davis Humber (18 July 1929 - 3 July 1936) Postcard & Printed card & Envelope. 2 items.
Box 43 Folder zg C. - M. J. (Wilson, NC & Providence, RI) Correspondence with Lena Clyde Davis Humber (22 July 1910 - 22 September 1919) ALS, Postcards. 2 items.
Box 43 Folder zh C., May B. (St. Louis, MO) Letters to Lena Clyde Davis Humber (25 December 1930 - 22 December 1934) ALS, Printed cards & Envelopes. 4 items.
Box 43 Folder zi Cheever, B. U. (Mrs.) (Waco, TX) Letters to Lena Clyde Davis Humber (22 November 191? - 27 November 1935) ALS, Postcards & Envelopes. 5 items.
Box 43 Folder zj Clark, Mrs. (Tarboro, NC) Letter to Lena Clyde Davis Humber (23 December 1916) ALS, Postcard. 1 item.
Box 43 Folder zk Cockrell, [No First Name] (Greenville, North Carolina) Correspondence with Lena Clyde Davis Humber (26 March 1915) ALS, Postcard. 1 item.
Box 43 Folder zl Connie, [No Last Name] (Morehead City, NC) Letters to Lena Clyde Davis Humber (22 December 1919) ALS, Postcard. 1 item.
Box 43 Folder zm Coppedge, C. C. & Mary George (Mr. & Mrs.) (Raleigh, NC) Letters to Lena Clyde Davis Humber (20 October 1932 - 11 March 1934) ALS & Envelopes. 2 items.
Box 43 Folder zn Cotten, Sallie Southall (Farmville, NC) Letter to Lena Clyde Davis Humber (14 July 1928) ALS & Envelopes. 1 item.
Box 43 Folder zo Creech, Annie C. (Goldsboro, NC) Correspondence with Lena Clyde Davis Humber (? December 1916 - 19 December 1921) ALS, Postcards. 2 items.
Box 43 Folder zp Creech, Pearl (Goldsboro, NC) Letters to Lena Clyde Davis Humber (24 December 1930 - 10 April 1936) ALS, Printed cards & Envelopes. 3 items.
Box 43 Folder zq Curtis, Miss [No First Name] (Kinston, NC) Letters to Lena Clyde Davis Humber (25 November 1921) ALS, Postcard. 1 item.
Box 43 Folder zr D., Rumer (Ridgecrest, NC) Letters to Lena Clyde Davis Humber (7 - 25 August 1915) ALS, Postcard. 3 items.
Box 43 Folder zs Dameron, Maud Davis [M.D.D.] (Virginia Beach, VA) Correspondence with Lena Clyde Davis Humber (31 October 1907 - 7 March 1932) ALS, Postcards. 9 items.
Box 43 Folder zt Davis, Charles Webb (Beaufort, NC) Correspondence with Lena Clyde Davis Humber (13 May 1912 - 6 November 1914) ALS, Postcards. 11 items.
Box 43 Folder zu Davis, Leslie (Raleigh, Greenville, North Carolina; Norfolk, VA) Correspondence with Lena Clyde Davis Humber (31 January - 17 November 1907) ALS, Postcards. 1 Letter, 2 postcards. 3 items.
Box 43 Folder zv Davis, Lucy (Beaufort, NC) Correspondence with Lena Clyde Davis Humber (11 June 1904) ALS, Postcard. 1 item.
Box 43 Folder zw Davis, Narcissa Webb "Mother" (Beaufort, NC) Correspondence with Lena Clyde Davis Humber (11 August 1907 - 2 August 1932) ALS, Postcards, Gift tags, Note cards, etc. 25 items.
Box 43 Folder zx Davis, Sallie (Beaufort, NC) Letter to Lena Clyde Davis Humber, re: "I have got de humb measles. . . ." (7 April 1892) ALS. 1 p.
Box 43 Folder zy Dennis, Annie & Percy (Richmond, VA) Letter to Lena Clyde Davis Humber (24 December 1931) Printed card & Envelope. 1 item.
Box 43 Folder zz Dey, C. P. (Mr. & Mrs.) (Beaufort, NC) Letter to Lena Clyde Davis Humber (22 December 1930) Printed card & Envelope. 1 item.
1422-s11-ss1-b44 Box 044: Lena Clyde Davis Humber (Mrs. Robert Lee Humber, Sr.) Correspondence & Files, Di - L, 31 October 1907 - December 1939, not dated
Box 44 Folder a Dickerson, Mr. & Mrs. & Edna (New Orleans, LA) Letter to Lena Clyde Davis Humber (2 May 1936) Printed card & Envelope. 1 item.
Box 44 Folder b Doughty, Maggie (Greenville, North Carolina) Letter to Lena Clyde Davis Humber (11 April 1936) Printed card & Envelope. 1 item.
Box 44 Folder c Douglas, [No Last Name] (New Bern & Morehead City, NC) Letters to Lena Clyde Davis Humber (23 December 1916 - 24 December 1917) ALS, Postcards. 4 items.
Box 44 Folder d Duncan, E. F. (Beaufort & Goldsboro, NC) Letter to Lena Clyde Davis Humber (31 December 1916) ALS Postcard. 1 item.
Box 44 Folder e Duncan, Laura (Portsmouth, VA) Letter to Lena Clyde Davis Humber (November 1923) ALS Postcard. 1 item.
Box 44 Folder f E., Ola (East Las Vegas, NM) Letter to Lena Clyde Davis Humber (30 July 1919) ALS Postcard. 1 item.
Box 44 Folder g Eakes, Margaret Allie (Miss) (Greenville, North Carolina & New Haven, CT) Invitation to Greenville High School Commencement Exercises & Sympathy Card (28 May 1934 - 16 September 1936) Printed cards & Envelope. 2 items.
Box 44 Folder h Eakes, O. W. & Mary (Mr. & Mrs.) (Fayetteville & Greenville, North Carolina) Letters to Lena Clyde Davis Humber (13 April 1927 - 21 December 1934) ALS & Printed card & Envelope. 4 items.
Box 44 Folder i Eaton, Dorothy "Dot" & Douglas "Doug" (Chicago - IL) Letters to Lena Clyde Davis Humber (24 October 1929 - 22 December 1930) ALS & Printed card & Envelope. 2 items.
Box 44 Folder j Eaton, Ida Webb (Morehead City, NC) Letters to Lena Clyde Davis Humber (3 April 1915 - December 1939) ALS & Envelope, Postcards, Holiday cards, etc. 6 items.
Box 44 Folder k Elvira, [No First Name] (Robersonville, NC) Letters to Lena Clyde Davis Humber (30 September 1932) ALS & Envelope. 1 item.
Box 44 Folder l Essie, [No Last Name] (Tampa, FL) Letters to Lena Clyde Davis Humber (12 February 1917) ALS Postcard. 1 item.
Box 44 Folder m Everett, Margaret (Washington, NC) Letter to Lena Clyde Davis Humber (28 May 1913) ALS Postcard. 1 item.
Box 44 Folder n F., C. J. (Greenville, North Carolina) Letter to Lena Clyde Davis Humber (4 April 1915) ALS Postcard. 1 item.
Box 44 Folder o Flanagan, R. C. (Washington Sanatorium and Hospital, Tacoma Park, Washington, DC) Letter to Lena Clyde Davis Humber (18 June 1935) TLS & Envelope. 1 item.
Box 44 Folder p Fleischman, A. W. [Augustus W.] [Pastor, Memorial Baptist Church, Greenville, North Carolina, 1929, 1937] Letters to Lena Clyde Davis Humber (25 December 1931 - 19 December 1934) ALS, TLS & Envelopes. 7 items.
Box 44 Folder q Fleming, James "Jim" (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (December 1930 - 9 April 1936) Printed cards & Envelopes. 3 items.
Box 44 Folder r Fleming, Louise (Miss) (Seattle, WA) Letters to Lena Clyde Davis Humber (21 December 1930 - 28 August 1936) Printed cards & Envelopes. 7 items.
Box 44 Folder s Fleming, Loula (Mrs. James, Sr.) (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (24 December 1931) Printed card & Envelope. 1 item.
Box 44 Folder t Flowers, Mary (Lynchburg, VA) Letters to Lena Clyde Davis Humber (22 September 1917) ALS Postcard. 1 item.
Box 44 Folder u Forbes, Clara Anne (Mrs.) & Family. Reply to Expression of Sympathy (13 September 1932) Printed card & Envelope. 1 item.
Box 44 Folder v G., Marvin (Port Huron, MI) Letters to Lena Clyde Davis Humber (13 September 1918) ALS Postcard. 1 item.
Box 44 Folder w Gardner Governor Company (Quincy, IL) Letters to Lena Clyde Davis Humber (15 June 1923) TLS Postcard. 1 item.
Box 44 Folder x Gorman, Dora M. (Fortress Monroe & Richmond, VA) Correspondence with Lena Clyde Davis Humber (15 February 1915 - 19 May 1928) ALS Postcards. 10 items.
Box 44 Folder y H., L. C. (Beaufort, NC) Letters to Lena Clyde Davis Humber (17 August 1915) ALS Postcard. 1 item.
Box 44 Folder z H., L. M. (Petersburg, VA) Letters to Lena Clyde Davis Humber (13 May 1920) ALS Postcard. 1 item.
Box 44 Folder za Hadley, Bruce (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (December 1932) ALS & Envelope. 1 item.
Box 44 Folder zb Hall, James Tyson (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (27 April 1936) Printed card & Envelope. 1 item.
Box 44 Folder zc Hall, Mary Emery (Miss) Invitation to Jonesboro High School Commencement & Calling Card (3 June 1925) Printed card. 1 item.
Box 44 Folder ze Harry & Alma [No Last Name] (Gallup, NM) Letters to Lena Clyde Davis Humber (15 June - August 1936) Photocopy ALS, Printed card & Envelope. 2 items
Box 44 Folder zf Hart, Mary (Mrs. J. N.) (Greenville, North Carolina) Correspondence with Lena Clyde Davis Humber (10 July 1914 - 28 May 1936) ALS Postcards. 4 items
Box 44 Folder zg Hart, Minnie Lee (Greenville, North Carolina) Letters to Lena Clyde Davis Humber [c. 1914 - 1918] ALS Christmas card. 1 item
Box 44 Folder zh Hart, W. M. (Suffolk, VA) Invitation to Daughter Minnie Lee's Wedding to Robert B. Williams (13 January 1921) Printed card & Envelope. 1 item
Box 44 Folder zi Hart, C. M. (Mr. & Mrs.) (Tampa - FL) Letters to Lena Clyde Davis Humber (18 December 1930 - 31 December 1931) ALS & Envelope. 2 items.
Box 44 Folder zj Hayes, Nathan Luther (Mr. & Mrs.) (Lumberton, NC) Invitation to Daughter Ruby's Wedding to Rev. Nathan Cohn Brooks, Jr. (23 September 1934) Printed card. 1 item
Box 44 Folder zk Heustis, Anna E. & Archie (Oakland, CA) Letters to Lena Clyde Davis Humber (5 April - 13 November 1932) ALS & Envelopes. 2 items.
Box 44 Folder zl Hicks, Karen & Waldo and Ralph John (Mr. & Mrs.) Letters to Lena Clyde Davis Humber (5 April - 13 November 1932) ALS & Envelopes. 2 items. Note: Ralph John's birth announcement.
Box 44 Folder zm Higgs, Edward Benjamin & E. D. Higgs (Mr. & Mrs.) (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (December 1931 - 22 December 1934) Printed cards & Envelopes. 3 items.
Box 44 Folder zn Humber, George H. (Carthage, NC) Letters to Lena Clyde Davis Humber (December 1925) Printed card & Envelope. 1 item.
Box 44 Folder zo Humber, John Davis "Johnnie" [Son] (Various locations) Correspondence with Lena Clyde Davis Humber "Dearest Mama} (4 July 1909?; 16 August 1917; 1 November 1935) Clipping; ALS Postcards (39) ; Valentine (1). 41 items.
Box 44 Folder zp Humber, Lena Dey (Daughter) Letters to Robert Lee Humber ("Dear Papa} (17 July - August 1916) ALS Postcards . 3 items.
Box 44 Folder zq Humber, Leslie Mumford (Son) Correspondence with Lena Clyde Davis Humber ("Dear Papa} (2 December 1916) ALS Christmas card & Envelope . 1 item. Note: Signed "Fourth Grade"
Box 44 Folder zr Humber, Robert Lee, Jr. (Son) (National Hotel, London, UK) Letters to Lena Clyde Davis Humber ("Dear Papa and Mama"}, re: Theatrical performances, saw the King at the Cambridge, Oxford "football" match; departing for Paris research; Christmas greetings, etc. (12 December 1922 - 24 November 1935) ALS Telegram & Envelopes . 2 items. Note: Signed "Your boy and partner"
Box 44 Folder zs Humber, Robert Lee, Sr. (Husband) (New Bern, NC) Correspondence with Lena Clyde Davis Humber ("Dear Lena") (13 August 1912 - 3 July 1920) ALS Postcards. 8 items. Note: Signed: "Your boy"
Box 44 Folder zt Humber, Robert Lee, Sr. (Husband) Description of his hiking / camping trip to Oregon and Washington from Portland, Oregon to Wahkina Falls, Mt. Hood, and the Columbia River sent to Lena Clyde Davis Humber [his wife] on the back of 2 photographic prints of the Falls and the Columbia River (1 April 1921) ALS Photographic prints. B & W. 1 item. 2 p. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 1
Box 44 Folder zu Humber, Robert Lee, Sr. (Husband) Canadian National Railways Café Car Service. Menus, etc. (9 September - 17 November 1921) Printed cards & Typescripts, Ephemera. 4 items. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 2
Box 44 Folder zv Humber, Robert Lee, Sr. (Husband) Cypress Lawn Memorial Park - San Francisco, CA. Interior Views [1921 - 1922] Photographic clipping. B & W. 1 item. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 3
Box 44 Folder zw Humber, Robert Lee, Sr. (Husband) Great Northern Railway. Luncheon Menus (10 - 21 November 1921) Printed & Typescripts. 3 items. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 4
Box 44 Folder zx Humber, Robert Lee, Sr. (Husband) Letty Pepper: A Musical Comedy Gem, by Oliver Morosco & George Herbert, Century Theatre, San Francisco, CA (30 July [1922]) Flyer. 1 item. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 5
Box 44 Folder zy Humber, Robert Lee, Sr. (Husband) Mt. Tamalpais and Muir Woods Railway, San Francisco, CA: 15 Views Descriptive on America's Greatest One Day Trip Over the Crookedest Railroad in the World [1921] Photograph prints & Envelope. B & W. 3.25" x 2" 9 items. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 6
Box 44 Folder zz Humber, Robert Lee, Sr. (Husband) Rivoli Opera House Magazine; Katinka - The Chimes of Normandy Play Bills (30 October 1922) Brochure & Clipping [2 copies] 3 items. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 7
Box 44 Folder zza Humber, Robert Lee, Sr. (Husband) Seventh District Rotary Club 13th Annual Convention, Los Angeles, CA. Banquet Menu (8 June 1922) Brochure. 1 item. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 8
Box 44 Folder zzb Humber, Robert Lee, Sr. (Husband) The Mission Play, by John Steven McGroarty, Old San Gabriel Mission, CA [1922] Pamphlet. 1 item. 18 p. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 9
Box 44 Folder zzc Humber, Robert Lee, Sr. (Husband) Winchester Mystery House, 3 Miles West of San Jose [1921] Brochure. 1 item. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 10
Box 44 Folder zzd Humber, Robert Lee, Sr. (Husband) Yosemite National Park Photographs [1921] Photographic clippings. Various sizes. 6 color. 8 B & W. 14 items. Note: Memorabilia of West Coast Railroad trips 1921 - 1922 Part 11
Box 44 Folder zze Woman's Missionary Union of the Southern Baptist Convention. Mission Study Certificate Awarded to Mrs. R. L. Humber: Courses I & II Completed (7 September 1935 - 10 June 1936) Printed form. 1 item.
Box 44 Folder zzf Humber, S. W. [Carthage, NC] Correspondence with Lena Clyde Davis Humber (22 December 1916) ALS Postcard. 1 item
Box 44 Folder zzg Jack & Clara [No Last Name] (Santa Barbara - CA) Letters to Lena Clyde Davis Humber (1 August 1932) ALS & Envelope. 1 item
Box 44 Folder zzh Jackson, Kathryn (Richmond, VA) Letters to Lena Clyde Davis Humber (26 August 1936) Printed card & Envelope. 1 item
Box 44 Folder zzi James, F. G. (Mrs.) & Family. Reply to Expression of Sympathy (16 August 1932) Printed card & Envelope. 1 item
Box 44 Folder zzi James, F. G. (Mrs.) & Family (Greenville, North Carolina) Reply to Expression of Sympathy (16 August 1932) Printed card & Envelope. 1 item
Box 44 Folder zzj James, Sallie B. "Miss James" (Raleigh, NC: Norfolk, VA) Letters to Lena Clyde Davis Humber (31 October 1907 - 10 November 1928) ALS Postcards. 2 items
Box 44 Folder zzk Jane, Miss [No Last Name] (New Bern, NC) Letters to Lena Clyde Davis Humber (13 December 1915) ALS Postcard. 1 item
Box 44 Folder zzl Jo & Mac [No Last Name] (San Francisco, CA) Letters to Lena Clyde Davis Humber (28 April 1936) Printed card & Envelope. 1 item
Box 44 Folder zzm Jones, J. Frederick (Rev. & Mrs.) (Pastor, Memorial Baptist Church, Greenville, North Carolina) Letters to Lena Clyde Davis Humber (29 October 1920 - 3 June 1932) ALS, Printed card, Church Program, & Envelopes. 3 items
Box 44 Folder zzn Jones, J. B. (Mrs.) (Richmond, VA) Letters to Lena Clyde Davis Humber (23 April 1915 - 28 August 1928) ALS, Postcards. 2 items
Box 44 Folder zzo Jones, W. R. "Jarvis" (Fremont, NC) Letters to Lena Clyde Davis Humber (23 December 1927) Printed card & Envelope. 1 item
Box 44 Folder zzp Jones, William Bailey Family (Raleigh, NC) Reply to Expression of Sympathy (19 September 1932) Printed card & Envelope. 1 item
Box 44 Folder zzq Josephine [No Last Name] (San Francisco, CA) Letters to Lena Clyde Davis Humber (31 August 1933) ALS & Envelope. 1 item
Box 44 Folder zzr Julia "Cousin & Aunt" [No Last Name] (Morehead City, NC) Letters to Lena Clyde Davis Humber (24 December 1916 - 22 December 1926) ALS Postcards, Printed cards & Envelope. 4 items
Box 44 Folder zzs L., J. L. (Fortress Monroe, VA) Letters to Lena Clyde Davis Humber (14 May 1915) ALS Postcard. 1 item
Box 44 Folder zzt L., Paul [?] (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (3 August 1915) ALS Postcard. 1 item
Box 44 Folder zzu Lawrence, Mattie M. (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (3 August 1915) ALS Printed card. 1 item
Box 44 Folder zzv Leachman, Emma (Miss) (Field Worker, Home Mission Board, Southern Baptist Convention, Atlanta, GA) Letters to Lena Clyde Davis Humber (4 February 1930) ALS. 1 item
Box 44 Folder zzw Lee, Mrs. (Blowing Rock, NC) Letters to Lena Clyde Davis Humber (7 August 1928) ALS Postcard. 1 item
Box 44 Folder zzx Lee, Nelle (Washington, DC) Letters to Lena Clyde Davis Humber (14 May 1930 - 22 December 1931) ALS Postcards & Printed card. 2 items
Box 44 Folder zzy Lelia [No Last Name] (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (December 1926) Printed card & Envelope. 1 item
Box 44 Folder zzz Lina, Miss (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (28 October 1935) ALS Postcard. 1 item
Box 44 Folder zzza Logan, Mrs. (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (16 April 1936) ALS & Envelope. 1 item
Box 44 Folder zzzb Louisa, [No Last Name] (Richmond, VA) Letters to Lena Clyde Davis Humber (21 May 1915) ALS Postcard. 1 item
1422-s11-ss1-b45 Box 045: Lena Clyde Davis Humber (Mrs. Robert Lee Humber, Sr.) Correspondence & Files, M - Z, 27 July 1878 - 14 September 1936, not dated [Bulk: 1909 - 1936]
Box 45 Folder a Madeline, [No Last Name] (San Francisco, CA) Letters to Lena Clyde Davis Humber (22 November 1922) ALS Postcard. 1 item
Box 45 Folder b Margaret [No Last Name] (Tampa, FL) Letters to Lena Clyde Davis Humber "Aunt Lena" (23 December 1922) ALS Postcard. 1 item
Box 45 Folder c Marion [No Last Name] (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (26 December 1915) ALS Postcard. 1 item
Box 45 Folder d Meckels, Maude (San Francisco, CA) Letters to Lena Clyde Davis Humber (21 April 1936) Printed card & Envelope. 1 item
Box 45 Folder e Miggie, [No Last Name] (Beaufort, NC) Letters to Lena Clyde Davis Humber (14 May 1920 - 25 September 1932) ALS & Envelope, Postcard. 2 items
Box 45 Folder f Mildred, [No Last Name] (Hollywood, NC) Letters to "Dear Lena" Lena Clyde Davis Humber from a young girl (27 July - 27 November 1878) ALS & Envelopes. 3 items
Box 45 Folder g Moore, H. C. (Mr. & Mrs.) (Raleigh, NC) Letters to Lena Clyde Davis Humber (21 December 1916) ALS Postcard. 1 item
Box 45 Folder h Moore, Laura (Nashville, TN) Letters to Lena Clyde Davis Humber (29 December 1919) ALS Postcard. 1 item
Box 45 Folder i Moore, Mrs. (Charlottesville, VA) Letters to Lena Clyde Davis Humber (2 September 1922) ALS Postcard. 1 item
Box 45 Folder j Moore, W. H. (Mr. & Mrs.) (Charlottesville, VA) Letters to Lena Clyde Davis Humber [1920] ALS Postcard. 1 item
Box 45 Folder k Morton, Clara D. (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (23 December 1922 - 23 December 1926) ALS Postcards. 2 item
Box 45 Folder l Moss, Mrs. & Children (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (7 January 1935) ALS Postcards. 2 items
Box 45 Folder m Moye, Jesse R. (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (5 June 1935) ALS & Envelope. 1 item
Box 45 Folder n Mumford, Carrie (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (4 November 1935) ALS Postcard. 1 item
Box 45 Folder o N. M. Co. (National Meter Company) 1607 - Jamestown Exposition - 1907 Letters to R. L. Humber Machine Works (11 September - 1 October 1907) ALS Postcards. 2 items
Box 45 Folder p Nelson, Robert Burton (Mr. & Mrs.) (Robersonville, NC) Letters to Lena Clyde Davis Humber (23 December 1931) Printed card & Envelope. 1 item
Box 45 Folder q New York Times Subscription Department (New York, NY) Letter to Robert Lee Humber, Jr., re: Overpayment refund (5 July 1921) TLS. 1 item Note: RLH, Jr. was in Europe at the time.
Box 45 Folder r Noble, L. A. (Mr. & Mrs.) (Hendersonville, NC) Letters to Lena Clyde Davis Humber (19 December 1921 - 25 December 1934) ALS Postcards. 4 items.
Box 45 Folder s Noe, Sunie [Sunye] Alice (Beaufort, NC) Letters to Lena Clyde Davis Humber (December 1917 - 2 May 1936) ALS Postcard; Printed card & Envelopes. 3 items.
Box 45 Folder t Order of the Eastern Star. Greenville Chapter No. 149 (Mrs. Roland Herring, Secretary) Letters to Lena Clyde Davis Humber [1919] Printed card. 1 item.
Box 45 Folder u Page, Mitchell W. (Waco - TX) Letters to Lena Clyde Davis Humber (23 December 1916 - 23 December 1918) ALS Postcards. 3 items.
Box 45 Folder v Parham, Benjamin Ernest (Mrs.) (Oxford, NC) Invitation to Daughter Ernestine's Wedding to Wilbur Randall Dosher, Jr. (24 June 1934) Printed card. 1 item.
Box 45 Folder w Parkerson, Mr. & Mrs. (Elizabeth City, NC) Letters to Lena Clyde Davis Humber (14 August 1936) Printed card & Envelope. 1 item.
Box 45 Folder x Parrish, Hazel (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (6 November 1935) ALS Postcard. 1 item.
Box 45 Folder y Patsy [No Last Name] (Sanatorium, NC) Letters to Lena Clyde Davis Humber (28 September 1932) ALS. 1 item.
Box 45 Folder z Pollard, A. & Mrs. F. (New York, NY) Letters to Lena Clyde Davis Humber (25 October 1923) ALS Postcard. 1 item.
Box 45 Folder za Poteat, H. M. (Mr. & Mrs.) (Wake Forest, NC) Letters to Lena Clyde Davis Humber (24 December 1923) ALS Postcard. 1 item.
Box 45 Folder zb Potter, Charles H., Grace B., & Charles B. (Washington, DC) Change of Address Card (15 October 1935) Printed card. 1 item.
Box 45 Folder zc Quidley, Mary [Manteo, NC ?] Letters to Lena Clyde Davis Humber (18 December 1930) ALS Postcard & Envelope. 1 item.
Box 45 Folder zd R., Florence (Wilmington, NC) Letters to Lena Clyde Davis Humber (23 August 1909) ALS Postcard. 1 item.
Box 45 Folder ze Reid, A. C. (Department of Philosophy, Wake Forest College) Letters to Lena Clyde Davis Humber (4 May 1936) ALS. 1 item.
Box 45 Folder zf Roseanne & George [No Last Name] (Bardstown, KY) Letters to Lena Clyde Davis Humber [New Year's 1918] ALS Postcard [Not Posted] 1 item.
Box 45 Folder zg Sadie [No Last Name] Letters to Lena Clyde Davis Humber [New Year's 1918] ALS Postcard [Not Posted] 1 item.
Box 45 Folder zh Sager, Mary Hart (Fairfax, VA) Letters to Lena Clyde Davis Humber (22 December 1930) Printed card & Envelope. 1 item.
Box 45 Folder zi Sanders, Lottie (Beaufort, NC) Letters to Lena Clyde Davis Humber (25 December 1930) Printed card & Envelope. 1 item.
Box 45 Folder zj Saunders, W. O. (Mr. & Mrs.) & Elizabeth (Washington, DC) Letters to Lena Clyde Davis Humber (1926, 17 July 1936) Printed cards. 3 items. Note: Includes invitation to wedding of their daughter Elizabeth to Mr. Leon Sanford Brooks.
Box 45 Folder zk Sawyer, J. H. (Mr. & Mrs.) (Greenville, North Carolina) Reply to Expression of Sympathy (3 October 1930) Printed card & Envelope. 1 item. Note: Also signed by: Mr. & Mrs. N. B. Brooks; Mr. & Mrs. G. J. Bell; and J. C. Johnson.
Box 45 Folder zl Scott, Emily Clark (New Haven, CT) Letters to Lena Clyde Davis Humber (18 August 1915 - 20 December 1916) ALS & Envelope; ALS card. 2 items.
Box 45 Folder zm Seawell, H. C. (Carthage, NC) Letters to Lena Clyde Davis Humber (14 December 1914) ALS Postcard. 1 item.
Box 45 Folder zn Sis Mamie, [No Last Name] (Jamestown Exposition; Richmond, VA) Letters to Lena Clyde Davis Humber (18 August 1907 - 11 April 1914) ALS Postcards. 11 items.
Box 45 Folder zo Slater, Anne - Marie (Mrs. D. R.) (Burlingame, CA) Letters to Lena Clyde Davis Humber (24 June 1936) ALS & Envelope. 1 item.
Box 45 Folder zp Smith, Horace L. (Ocala, FL) Letters to Lena Clyde Davis Humber (11 October 1928) ALS Postcard. 1 item.
Box 45 Folder zq Smith, Katie (Beaufort, NC) Letters to Lena Clyde Davis Humber (21 December 1923 - 23 April 1936) ALS Postcard, Printed cards & Envelopes. 3 items.
Box 45 Folder zr Smith, Leland W. (Mr. & Mrs.) (Pastor, Central Baptist Church, Fountain City, TN) Letters to Lena Clyde Davis Humber (21 September 1932) ALS & Envelope. 1 item.
Box 45 Folder zs Smith, M. (Brunswick, GA) Letters to Lena Clyde Davis Humber (17 March 1923) ALS Postcard. 1 item.
Box 45 Folder zt Smith, Mary C. (Elon College, NC) Letters to Lena Clyde Davis Humber (30 December 1930) Printed card & Envelope. 1 item.
Box 45 Folder zu Smith, "Piver" (Baltimore, MD; Denton & Kinston, NC) Letters to Lena Clyde Davis Humber (8 October 1915 ?, 22 April 1936) ALS & Envelopes; ALS Postcards; Printed cards. 14 items.
Box 45 Folder zv Snipes, Annie Mae (Morganton, NC) Letters to Lena Clyde Davis Humber (23 December 1931) ALS & Envelopes; ALS Postcards; Printed cards. 14 items.
Box 45 Folder zw Spilman, Bernard W. (Kinston, NC) Letters to Lena Clyde Davis Humber (29 December 1922 - 1 January 1930) ALS Postcard; Printed cards. 2 items.
Box 45 Folder zx Stretch, F. R. (Greenville, North Carolina) Correspondence with Lena Clyde Davis Humber (6 July - 22 March 1915) ALS Postcards. 4 items.
Box 45 Folder zy Stroud, Maggie (Greenville, North Carolina) Correspondence with Lena Clyde Davis Humber (24 December 1919) ALS Postcard. 1 item.
Box 45 Folder zz Teel, Anna Belle (Miss) (Senior Class, Greenville High School) Invitation to Graduating Exercises & Calling Card (27 May 1935) Printed cards. 1 item.
Box 45 Folder zza Theresa [No Last Name] (Greensboro, NC) Letters to Lena Clyde Davis Humber (23 January 1928) ALS Postcard. 1 item.
Box 45 Folder zzb Thomas, Mary T. (Hendersonville, NC; Lynchburg, VA) Letters to Lena Clyde Davis Humber (22 September 1915 - 18 April 1918) ALS Postcards. 4 items.
Box 45 Folder zzc Tucker, J. Powell (Pastor, First Baptist Church, Raleigh, NC) Letters to Lena Clyde Davis Humber (28 April 1931) ALS & Envelope. 1 item.
Box 45 Folder zzd Unidentified Sender (Brownsville, TX) Letters to Lena Clyde Davis Humber (27 December 1906) Envelope only. 1 item.
Box 45 Folder zze W., Clarence, Jr. (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (2 February [1919]) ALS Postcard. 1 item.
Box 45 Folder zzf Waddill, Mattie [NC] Letters to Lena Clyde Davis Humber (December 1919) ALS Postcard. 1 item.
Box 45 Folder zzg Watson, T. M. (Maxton, NC) Letters to Lena Clyde Davis Humber (20 July 1914) ALS Postcard. 1 item.
Box 45 Folder zzh Webb, Alex (Uncle Alex) (Morehead City, NC) Letters to Lena Clyde Davis Humber (25 December 1925 - 26 August 1936) ALS & Envelopes, Printed card. 3 items.
Box 45 Folder zzi Webb, David B. (Mr. & Mrs.) Lois Irvin Baby Announcement (24 October 1931) Printed card. 1 item.
Box 45 Folder zzj Webb, Earle Wayne (Mr. & Mrs.) (Morehead City, NC) Reply to Expression of Sympathy (21 January 1935) Printed card & Envelope. 1 item.
Box 45 Folder zzk Webb, Lyde [Lida or L. B. (Greenville, North Carolina, etc.) Correspondence with Lena Clyde Davis Humber (10 March 1916 - 14 May 1936) ALS Postcard, Printed cards. 20 items.
Box 45 Folder zzl Webb, Sudie (Morehead City, NC) Letters to Lena Clyde Davis Humber (24 December 1915) ALS Postcard. 1 item.
Box 45 Folder zzm Wedmore, H. C. & Dot (Branford & New Haven, CT) Letters to Lena Clyde Davis Humber (11 September 1916 - 5 April 1917) ALS Postcards. 2 items.
Box 45 Folder zzn Wedmore, Jennette & Dot (Richmond, VA) Letters to Lena Clyde Davis Humber (2 June 1930 - 14 September 1936) ALS & Printed cards & Envelopes. 4 items.
Box 45 Folder zzo Whichard, D. J. (Mrs.) (Greenville, North Carolina) Reply to Expression of Sympathy; Visit to Mr. Whichard during his illness; & Easter greetings (22 August 1922 - 11 April 1936) ALS & Envelope; Telegram. 2 items.
Box 45 Folder zzp White, H. A. (Raleigh, NC) Letters to Lena Clyde Davis Humber (8 April 1915) ALS Postcard. 1 item.
Box 45 Folder zzq White, Hellene [Helene] (Hobgood, NC) Letters to Lena Clyde Davis Humber (Summer 1914 - 22 April 1916) ALS Postcards. 3 items.
Box 45 Folder zzr White, Louisa M. (State College, PA; San Diego, CA; Portsmouth, VA, etc.) Letters to Lena Clyde Davis Humber (3 April 1915 - 22 December 1922) ALS Postcards. 6 items.
Box 45 Folder zzs White, Virginia (Hobgood, NC) Letters to Lena Clyde Davis Humber (7 January 1936) ALS Postcard. 1 item.
Box 45 Folder zzt Williams, E. M. (Mrs.) (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (7 January 1936) ALS Postcard. 1 item.
Box 45 Folder zzu Williams, Minnie Lee & Bill (Mr. & Mrs. R. B.) (New Bern, NC & Richmond, VA) Letters to Lena Clyde Davis Humber (23 December 1916 - 29 December 1931) ALS & Postcards & Envelopes. 3 items.
Box 45 Folder zzv Winborne, Mary P. (Richmond, VA; Como & Thomasville, NC) Letters to Lena Clyde Davis Humber (21 July 1928 ? - 20 December 1934) ALS & Envelopes, Postcards & Printed cards. 6 items.
Box 45 Folder zzw Woman's Missionary Society of the Memorial Baptist Church (Greenville, North Carolina) Letters to Lena Clyde Davis Humber (15 July 1936) Printed card & Envelope. 1 item. Note: Get well soon message.
Box 45 Folder zzx Wright, Robert H. (Mr. & Mrs.) (Greenville, North Carolina) Invitation to their 25th Wedding Anniversary; Reply to Expression of Sympathy (31 December 1927 - 15 May 1934) Printed cards. 2 items.
1422-s11-ss2-sss1 Sub-Sub-Series 01: Building Committee and Centennial Fund Financial Records and Files, 27 November 1894-4 December 1930, not dated Sub-Sub-Series 01: Building Committee & Centennial Fund Financial Records & Files, 27 November 1894 - 4 December 1930, not dated
Box 46 Folder a Building Committee. Memorial Baptist Church, Report by Miss Lena C. Davis, Treasurer (27 November 1894) Holograph. 1 item.
Box 46 Folder b Building & Loan Committee. National Bank of Greenville Check Stubs, Nos. 1 - 146 (20 January 1914 - 3 February 1919) Printed forms [Check Books] 4 vols.
Box 46 Folder c Centennial Fund. National Bank of Greenville Check Books - Check Stubs, Unused Checks & Deposit Slips (27 March 1928 - 25 November 1930) Printed forms [Check Books] 1 item. Note: Checks nos. 1 - 12 used.
Box 46 Folder d Centennial Fund. National Bank of Greenville Deposit Slips (23 March 1928 - 4 November 1930) Printed forms [Check Books] 63 items.
Box 46 Folder e North Carolina Baptist Centennial Campaign. Treasurer's Office, Raleigh, NC, Jr. Receipts (25 February 1928 - 4 December 1930) Printed forms. 13 items.
Box 46 Folder f Statements & Cancelled Checks - Nos. 9 - 11, National Bank of Greenville, North Carolina (14 January - 4 December 1930) Printed forms. 3 items.
Box 46 Folder g Statements & Cancelled Checks - Nos. 5 - 8, National Bank of Greenville, North Carolina (1 January - 22 December 1929) Printed forms. 4 items.
Box 46 Folder h Statements & Cancelled Checks - Nos. 1 - 4, National Bank of Greenville, North Carolina (17 January - 10 December 1928) Printed forms. 4 items.
Box 46 Folder i Memorial Baptist Church. Members Meeting Resolution to Repair & Enlarge the Parsonage; & to Borrow $5, 000 to repay the previous $4, 000 loan and other expenses; also Indenture & Receipt (? February 1926, not dated) Typescripts, Printed form & Envelope. 3 items.
Box 46 Folder j Memorial Baptist Church. Members Meeting Resolution to Repair & Enlarge the Parsonage; & to Borrow $4, 000 to do so (13 September 1925) Typescripts, 1 p.
Box 46 Folder k Memorial Baptist Church. Mortgage on Greene St. Lot to Mrs. Lula Little & Receipts (23 February 1914 - 16 October 1920) Printed form & Holograph notes. 2 items.
Box 46 Folder l Fleischmann, A. W. (Pastor, Memorial Baptist Church, Greenville, North Carolina) Letters to Lena Clyde Davis Humber, re: Southern Baptist Convention & Christmas Message (29 May - December 1933) TLS. 2 items.
Box 46 Folder m Go To church Letter Seals (1933) Postage, type Stamps. 1 sheet of 10
Box 46 Folder n Jones, H. Frederick (Pastor, Memorial Baptist Church, Greenville, North Carolina) Letter to Lena Clyde Davis Humber (3 October 1933) TLS. 1 p.
Box 46 Folder o Fleischmann, Elizabeth H. [Mrs. A. W.] (Greenville, North Carolina) Letter to Lena Clyde Davis Humber (28 May 1933) ALS. 2 p.
Box 46 Folder p Heck, Fannie E. S. (Miss) (President, Woman's Central Committee of Missions, The Baptist State Convention of NC. Letters to "My Dear Friends", re: next convention & report, etc. (26 February 1903 - 11 August 1913) TL, TLS & ALS. 36 items.
Box 46 Folder q James, Sophie P. Letter to Woman's Missionary Society, Ladies Aid Society of the Baptist Church (28 May 1933) ALS & Envelope. 1 item.
Box 46 Folder r Matthews, D. W. (Rev. & Mrs. M. E., Home Missionary, Brackettville, TX) Letter to Miss Anie W. Armstrong , re: Assistance needed (16 June 1905) TL. 1 item.
Box 46 Folder s McMullen, W. T. & J. C. (Rev. & Mrs. - Huntington - TX) Letters to Miss Annie Armstrong & Mrs. Robert Humber & Receipt (6 October - 27 December 1904) ALS, TLS & Printed form & Envelope. 4 items.
Box 46 Folder t Memorial Baptist Church, Greenville, North Carolina. Centennial Correspondence & Articles (17 - 23 October 1927) ALS, TLS, Clipping & Printed card. 7 items.
Box 46 Folder u Missionary Society Baptist Memorial Church Committee (Mrs. J. W. Bryan, Mrs. Florence Dancy, Mrs. D. J. Whichard) Draft Letters to Mr. & Mrs. Moore, re: their Loss (24 February 1913) ALS. 2 items.
Box 46 Folder v North Carolina Baptist Centennial Campaign,Raleigh, NC. Letters received by Lena Clyde Davis Humber (15 February 1928 - 3 July 1930) TLS. 15 items.
Box 46 Folder w Petty, William H. & Minnie Lee (Rev. & Mrs., Brownsville, TX) Letters to Woman's Missionary Society (1 August - 20 December 1906) ALS, TL. 4 items.
Box 46 Folder x Shields, Margaret H. (Miss) (Tar River Association, Scotland Neck, NC) Letters to Greenville Missionary Society (13 November 1905 - November 1906) ALS, TLS. 4 items.
Box 46 Folder y Woman's Missionary Society of the Roanoke Association (Mrs. M. M. Finch, President; Mrs. T. M. Arrington, Secretary) Letters to "Dear Ladies" (26 August 1913) TL. 1 p.
Box 46 Folder z The Messenger of Memorial Baptist Church - Greenville, North Carolina. Programs (31 December 1924 - 31 March 1935) Brochures & Envelope. 41 items. Incomplete series.
Box 46 Folder za Graded Bible Lessons. Teacher's Textbook Lessons 14 - 26 for Primary Pupils Age 6 Years: Part Two - First Year (January - March [1931]) Pamphlet. 56 p. 1 vol.
Box 46 Folder zb Graded Bible Lessons. Teacher's Textbook Third Year for Primary Pupils Age 8 Years: Parts 2 - 3 - Lessons 14 - 29 - First Year (January - June [1934]) Pamphlet. 64 p. 2 vols.
Box 46 Folder zc Woman's Missionary Society - Greenville Baptist Church. Quarterly Report by Mrs. R. L. Humber, Secretary (31 March 1905) Holograph. 1 item.
Box 46 Folder zd Donor / Donation Lists. Christmas Offering (1916) Holograph. 1 item.
Box 46 Folder ze Donor / Donation Lists / Treasurer's Reports & Letters (1915) Holographs. 5 items.
Box 46 Folder zf Donor / Donation Lists & Expenses, Woman's Missionary Society (1914) Holographs. 3 items.
Box 46 Folder zg Donor / Donation Lists & Expenses (1913) Holographs. 2 items.
Box 46 Folder zh Donor / Donation Lists. Christmas Offering (1912) Holograph. 1 item.
Box 46 Folder zi Donor / Donation Lists. Mountain School, Clyde, NC (2 October 1911) Holograph. 1 item.
Box 46 Folder zj Donor / Donation List. [October 1910] Holograph. 1 item.
Box 46 Folder zk Donor / Donation List. Thomasville Orphanage (13 December 1909) Holograph. 1 item.
Box 46 Folder zl Donor / Donation List. Rev. John More, Tyler, TX & Receipt (14 November 1908) Holograph & Printed form. 2 items.
Box 46 Folder zm Donor / Donation List. Missionary Box & Receipt (1907) Holograph & Printed form. 2 items.
Box 46 Folder zn Donor / Donation List. Thomasville Orphanage (1906) Holograph & Printed forms. 4 items.
Box 46 Folder zo Donor / Donation Lists & Receipts (27 September - 15 December 1904) Holograph & Printed forms. 3 items.
1422-s11-ss2-sss5 Sub-Sub-Series 05: Woman's Missionary Society Correspondence and Ephemera, Etc., 1871-1936, not dated Sub-Sub-Series 05: Woman's Missionary Society Correspondence & Ephemera, Etc., 1871 - 1936, not dated
Box 47 Folder a American Red Cross Membership Card of Mrs. R. L. Humber (1933) Printed form. 1 item. 3" x 2.5" Note: 1933 Calendar on verso of card.
Box 47 Folder b Calling Cards from Friends & Family Received by Robert Lee & Lena Clyde Davis Humber, re: Leslie's & Lena's Funerals - Holidays, etc. (1915 - 1936) Holograph & Printed cards. 3.5" x 2" 154 items.
Box 47 Folder c Calling Cards Received by Lena Clyde Davis Humber, re: Her illnesses (1930 - 1936) Holograph & Printed cards. 3.5" x 2" 41 items.
Box 47 Folder d Greenville High School Commencement Exercises Invitation (30 May 1924) Printed card. 1 item.
Box 47 Folder e Holiday - Birthday - Sympathy - Thank You - Cards Received by Robert Lee & Lena Clyde Davis Humber & Family (not dated) Holograph & Printed cards & Notes. Various sizes. 47 items.
Box 47 Folder f Just Pie [Anonymous Poem] (not dated) Typescript. 1 p.
Box 47 Folder g National Bank of Greenville, North Carolina. Season's Greetings / New Years Card (December 1933) Printed card. 1 item.
Box 47 Folder h Response to Expressions of Sympathy Cards Sent by Lena Clyde Davis Humber Family (c. 1930 - 1936) Printed cards. 5.5" x 3.25" 4 items.
Box 47 Folder i Songs of Joy and Gladness, by W. McDonald, Joshua Gill, John R. Sweeney & W.H. Kirkpatrick (Boston, MA: McDonald, Gill & Co., © 1885) Book. 1 vol. 273 p. Note: Covers absent; end pages torn.
Box 47 Folder j Steadily Onward to Deeper Dreams [Woman's Missionary Society of Memorial Baptist Church Creed] by Anonymous (not dated) Holograph. 2 p.
Box 47 Folder k Tally Card for Donations [Blank] (not dated) Printed form. 2 p.
Box 47 Folder l Aldine Autograph Album, The. Presented to Lena C. Davis by her Mama (25 December 1883 - 10 February 1886) Holograph notebook. 1 vol.
Box 47 Folder m Lord's Supper, The. Clipping, pp. 27, 30 (not dated) Pamphlet [Incomplete] & Book Cover. 3 p. Note: pp. 1, 26 absent.
Box 47 Folder n Address Book Compiled by Lena Clyde Davis Humber (not dated) Holograph notebook. 1 vol. 2.25" x 3.75"
Box 47 Folder o Address Book Compiled by Lena Clyde Davis Humber & Loose Notes (not dated) Holograph Looseleaf. notebook. 1 vol. 3.25" x 5"
Box 47 Folder p Webster Composition Scrapbook No. 5493, Compiled by Lena Clyde Davis Humber, including clippings of poetry, magazine & newspaper articles, photograph, recipes, etc. [1916 - 1925] Scrapbook. 1 vol. & 4 loose items.
Box 47 Folder q Greetings of Peace from the Women of South Africa to Christians of All Nations: World Day of Prayer Program, by Mrs. J. W. Hofmeyer, Cape Town, South Africa (16 February 1934) Pamphlet. 12 p.
Box 47 Folder r Old Glory: Its Origin and History, etc., By James P. MacDonald (Boston, MA: MacDonald & Evans, © 1916) Pamphlet. 16 p.
Box 47 Folder s Central Baptist Church 150 Eureka Street San Francisco. The Bulletin, Vol. 5, nos. 24, 30 (11 June - 27 August 1933) Periodical. 9 & 14 p. 3 items.
Box 47 Folder t Our Bible, by William Holloway Main (Philadelphia, PA: American Baptist Publication Society [1929 ?] Pamphlet. 48 p.
Box 47 Folder u Photographs of Lena Clyde Davis Humber [?] [1871 - 1895] Photographic prints. B & W. 7" x 9.25" & 2" x 4" 2 items.
Box 47 Folder v Tribute to Mrs. P. E. Dancy [Penelope E. Dancy] "Aunt Pennie" (d. 12 April no year] Holograph. 1 p. Note: Signed by representatives of the Ladies Aid Society, Woman's Missionary Society & Sunday School: Mrs. R. A. Tyson, Mrs. C. D. Rountree, Mrs. D. J. Whichard.
Box 47 Folder w Unidentified Photograph of a Young Woman (not dated) Glass Plate Negative. B & W. 4" x 5" Note: Negative broken in multiple pieces; paper adhering to plate in multiple locations, but not impacting central figure.
Box 47 Folder x Woman's Missionary Union - Southern Baptist Convention 1888 Pin. Given to Lena Clyde Davis Humber (not dated) Museum object & Envelope. Brass. 0.75" x 0.5" 1 item.
1422-s11-ss3-sss1 Sub-Sub-Series 01: Final Illness Medical Care & Funeral Expenses & Funeral Service, 1 April-7 October 1936, not dated Sub-Sub-Series 01: Final Illness Medical Care & Funeral Expenses & Funeral Service, 1 April - 7 October 1936, not dated
Box 48 Folder a Expenses Paid by Robert Lee Humber, Jr.: Medical Care, Funeral Services, Etc. (1 April - 7 October 1936, not dated) AN, Printed forms, TLS, ALS, etc.
Box 48 Folder g Funeral Service: In Memory of Our Dearly Beloved Mrs. Lena Davis Humber (12 September 1936) Edited typescript & Clipping. 1 item. 20 p.
Box 48 Folder c Funeral Service: Services at the Tomb [12 September 1936] Typescript. 2 p.
Box 48 Folder d Funeral Service: In Memory of Our Dearly Beloved Mrs. Lena Davis Humber. Memorial Baptist Church, Greenville, North Carolina (12 September 1936) Typescript. 1 item. 12 p. Note: Brittle. Fragile. Torn. Parts of text absent.
Box 48 Folder e American Church in Paris floral Tribute to Mr. & Mrs. Robert Lee Humber, Jr.'s Mother (18 September 1936) Brochure. 4 p.
Box 48 Folder f Sympathy and Condolence Expressions Received from Friends (10 - 14 September 1936) Telegrams. 51 items.
Box 48 Folder g Visitation & Funeral Service Photographs (10 - 12 September 1936) Photographic print Reproductions. B & W. 8" x 10" & Envelope. 9 items. Note: Envelope addressed to RLH, Jr.in Paris, France, 22 October 1939.
Box 48 Folder h Bell, Louise. Letter to Dr. John Davis Humber [September 1936] ALS. 1 item
Box 48 Folder i Knudsen, Ralph E. (Pastor, Central Baptist Church, San Francisco, CA) Letter to Dr. & Mrs. John D. Humber (11 September 1936) TLS. 1 item.
Box 48 Folder j Baldy, Carrie (Mrs. Francis H.) (Paris, France) Letters to Robert Lee Humber, Jr. (12 September 1936) ALS. 1 item.
Box 48 Folder k Baldy, Francis H. "Frank" (Paris, France) Letters to Robert Lee Humber, Jr. (11 September 1936) ALS. 1 item.
Box 48 Folder l Berthier, Memé [Grandmother] (Cannes, France) Letters to Robert Lee Humber, Jr. (16 September 1936) ALS. 1 item. French language.
Box 48 Folder m Cullom, W. W. (Dr.) (Department of Religion, Wake Forest College) Letter to Robert Lee Humber, Jr., re: Death of Lena Clyde Davis Humber & Christ the Comforter, by Rossiter William Raymond (8 February 1937) ALS & Envelope, Printed cards. 3 items.
Box 48 Folder n Dameron, Maud Davis (Mrs. Lorenzo Lee) (Kinston, NC) Letters to Robert Lee Humber, Jr. re: Illness of Lena Clyde Davis Humber (6 May - 25 December 1936) TLS & Envelopes, Printed cards. 5 items.
Box 48 Folder o Davis, Lucie McLean "Sister" (Kinston, NC) Letters to Robert Lee Humber, Jr., re: Illness of Lena Clyde Davis Humber (30 June 1936) ALS & Envelope. 1 item.
Box 48 Folder p De Lassus, Vicomte & Vicomtes Paul "Lassus" (Paris, France) Correspondence with Robert Lee Humber, Jr. (11 September - 1 October 1936) ALS, Telegram. 2 items. French language.
Box 48 Folder q Earnshaw, E. B. (Secretary & Bursar, Wake Forest College) Letters to Robert Lee Humber, Jr. (11 September - 1 October 1936) TLS. 1 item.
Box 48 Folder f Easom, Horace (Director, Education and Music, First Baptist Church, Shelby, NC) Letter to Robert Lee Humber, Jr. (16 November 1936) ALS. 1 item.
Box 48 Folder s Flemming, James "Jim" Letter to Robert Lee Humber, Jr. , re: Lena Clyde Davis Humber illness (9 April 1936) ALS. 1 item.
Box 48 Folder t Gregoire, E. (Prosper Gregoire, Paris, France) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (10 October 1936) ALS. 1 item.
Box 48 Folder u Humber, John Davis, MD "Johnnie" (San Francisco, CA) Correspondence with Robert Lee Humber, Jr., re: Lena Clyde Davis Humber illness (3 April - 4 September 1936) ALS, TLS, Telegrams, Printed forms, Envelopes. 10 items.
Box 48 Folder v Humber, Robert Lee, Sr. (Mr. & Mrs.) "Papa and Mama" (Greenville, North Carolina) Letter to Robert Lee Humber, Jr. , re: Lena Clyde Davis Humber illness (20 May 1936) Printed card & Envelope. 1 item.
Box 48 Folder w Krans, Horatio S. (American University Union, Paris, France) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (17 September 1936) ALS. 1 item.
Box 48 Folder x Lonce, [No Last Name] (Canne, France) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (16 September 1936) ALS Postcard. 1 item.
Box 48 Folder y Moore, William Herbert (Pastor, First Baptist Church, Wadesboro, NC) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (23 October 1936) ALS & Clipping. 1 item.
Box 48 Folder z Rateau, Ch. "Charley" (Madame) (Paris, France) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (19 September 1936) ALS. 1 item. French language.
Box 48 Folder za Reid, A. C. (Department of Philosophy, Wake Forest College) Letter to Robert Lee Humber, Jr. , re: Lena Clyde Davis Humber death (12 September 1936) ALS. 1 item.
Box 48 Folder zb Smith, Lena Dey Humber (Mrs. Lindley Dawson) (Greenville & Kinston, NC) Letters to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber illness (15 May, - 12 July 1936) ALS & Envelopes. 4 items. Note: RLH, Jr.'s sister "Pig - a - Wig"
Box 48 Folder zc Stephenson, William H. (Cleveland, OH) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (30 September 1936) ALS. 1 item.
Box 48 Folder zd Williams, Clayton E. (Rev.) (Paris, France) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (September 1936) ALS. 1 item.
Box 48 Folder zd Williams, Clayton E. (Rev.) (Paris, France) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (September 1936) ALS. 1 item.
Box 48 Folder ze Williams, Fernande B. [Paris, France] Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (11 September 1936) ALS. 1 item.
Box 48 Folder zf Wyatt, John & Ethel (Greenville, North Carolina) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber death (10 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zg Humber, Robert Lee, Jr. (Paris - France) Telegrams to Family, re: Lena Clyde Davis Humber illness ([1 - 10] September 1936) Telegrams. 5 items.
Box 48 Folder zh Humber, Robert Lee, Sr. (Greenville, North Carolina) Telegrams to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber illness (3 September 1936) Telegram. 1 item.
Box 48 Folder zi Wedmore, Dorothy "Dot" (Richmond, VA) Letter to Lena Clyde Davis Humber, re: illness (11 May 1936) ALS & Envelope. 1 item.
Box 48 Folder zj Williams, Hattie (Day Nurse, Pitt Community Hospital, Greenville, North Carolina) Letter to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber illness (7 April 1936) ALS & Envelope. 1 item.
Box 48 Folder zk Winstead, John L., MD (Pitt Community Hospital, Greenville, North Carolina) Letters to Robert Lee Humber, Jr., re: Lena Clyde Davis Humber illness (5 April - 5 September 1936) ALS, TLS, Telegrams & Envelope. 13 items.
Box 48 Folder zl Cann, E. C. S. (Greensboro, NC) Letters to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (11 September 1936) Postcard. 1 item.
Box 48 Folder zm Carlos & Dessie [No Last Name] Letters to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [September 1936] Printed card. 1 item.
Box 48 Folder zn Cromartie, Blance [Greenville, North Carolina] Letters to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [September 1936] Printed card. 1 item.
Box 48 Folder zo Eakes, Margaret [Greenville, North Carolina] Letters to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [September 1936] Printed card. 1 item.
Box 48 Folder zp Franciscusier, Gene & Family "Zia" Letters to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [September 1936] Printed card. 1 item.
Box 48 Folder zq Goree, J. H. (Secretary, Treasurer, The Denmark Loan Fund, etc., Wake Forest, NC) Letters to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (12 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zr Hearne, Edward Warren (Greenville, North Carolina) Letter to Robert Lee Humber, Sr. & Family; with Poem n Memory of Lena Clyde Davis Humber (12 September 1936) ALS. 1 item.
Box 48 Folder zs Jones, H. Frederick (Pastor, Brantley Baptist Church, Baltimore, MD) Letter to Robert Lee Humber, Sr. & Children, re: Lena Clyde Davis Humber death (19 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zt Jordan, (Mrs.) & Family (Ahoskie, NC) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (12 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zu Kittrell, J. B. [Greenville, North Carolina] Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [September 1936] Printed card. 1 item.
Box 48 Folder zv McKearney, H. B. "Jo & Mac" (Mr. & Mrs.) (San Francisco, CA) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (10 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zw Moore, William Herbert (Pastor, First Baptist Church, Wadesboro, NC) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (17 September 1936) TLS. 1 item.
Box 48 Folder zx Moye, Hortense F. [Greenville, North Carolina] Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [December 1936] Printed card. 1 item.
Box 48 Folder zy Poteat, Hubert McNeill (Kappa Alpha Order, Raleigh, NC) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (11 September 1936) ALS. 1 item.
Box 48 Folder zz Shadwick, Dallar & Marilouise. Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (13 September 1936) ALS Postcard. 1 item.
Box 48 Folder zza Sheppard, Hugh & Katie [Greenville, North Carolina] Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death [September 1936] Printed card. 1 item.
Box 48 Folder zzb Smith, G. F. (Mrs.) "Miss Too" (Rockingham, NC) Letter to Robert Lee Humber, Sr. & Family, re: Lena Clyde Davis Humber death (13 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zzc Thomas, Ruth Goodrich (Mrs. E. H.) (Henderson, NC) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (12 September 1936) Printed card & Envelope. 1 item.
Box 48 Folder zzd Whichard, C. B. (Mrs.) (Greenville, North Carolina) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (16 September 1936) ALS Postcard. 1 item.
Box 48 Folder zze Women of Jarvis Memorial Missionary Society (Mrs. J. D. Swan, Correspondence Secretary, Greenville, North Carolina) Letter to Robert Lee Humber, Sr., re: Lena Clyde Davis Humber death (14 September 1936) ALS & Envelope. 1 item.
Box 48 Folder zzf Expressions of Sympathy Response Cards Sent by Robert Lee Humber, Sr. & Family , re: Lena Clyde Davis Humber death [10 - 14 September 1936] Printed card. 3 copies.
Box 48 Folder zzg Lock of Hair [Found in Treasured Memories, Vol. 1] (12 September 1936) Biological specimen, Envelope & Sleeve. 1 item. Note: Possibly hair belonging to Lena Clyde Davis Humber.
Box 48 Folder zzh Obituary & Funeral Articles , re: Lena Clyde Davis Humber (10 - 14 September 1936) Clippings. 15 items. Note: 3 Oversized clippings transferred to #1422.os2.37 - 38 - 39
Box 48 Folder zzi Treasured Memories. Vol. 1 Loose Notes, re: Lena Clyde Davis Humber Funeral Service Record Book [10 - 14 September 1936] Holograph notes. 5 items.
Box 48 Folder zzj Treasured Memories, Vols. 1 - 2 of 4 [of Lena Clyde Davis Humber] Funeral Service Record Book (12 September 1936) Holograph notebook vol. Looseleaf bound. 48 p. 2 vols. Note: 2 of 4 copies.
Box 48 Folder zzk Treasured Memories, Vols. 3 - 4 of 4 [of Lena Clyde Davis Humber] Funeral Service Record Book (12 September 1936) Holograph notebook vol. Looseleaf bound. 48 p. 2 vols. Note: 3 of 4 copies. Copy #4 incomplete.
1422-s11-ss3-sss6 Sub-Sub-Series 06: Woman's Missionary Union (WMU), Memorial Baptist Church, Greenville, NC. Miscellaneous Files, 2 June 1906-24 February 1950, not dated [Bulk: 2 June 1906-4 April 1936 Sub-Sub-Series 06: Woman's Missionary Union (WMU), Memorial Baptist Church, Greenville, NC. Miscellaneous Files, 2 June 1906 - 24 February 1950, not dated [Bulk: 2 June 1906 - 4 April 1936]
Box 49 Folder a Book Report Compositions, by Lena Clyde Davis Humber [c. 1928 - 1936, not dated] Holograph notebook vols. 5 vols.
Box 49 Folder a Item 1 Look upon the Fields, by Una Roberts Lawrence; & Healing and Missions, by L. W. Ayers, Reviewed by Lena Clyde Davis Humber [c. 1928 - 1936, not dated] High School Note Book. Holograph notebook volume. 1 item. 24 p. used.
Box 49 Folder a Item 2 For My Countrymen's Salvation, by Isabelle Grans Coleman, Reviewed by Lena Clyde Davis Humber [24 January 1934] Composition Book. Holograph notebook volume. 1 item. 10 p. used.
Box 49 Folder a Item 3 Women and Stewardship, by Ellen Quick Pearce; The New Why and How of Woman's Missionary Union, by Wilma G. Bucy; The Word of Their Testimony, by Una Roberts Lawrence, Reviewed by Lena Clyde Davis Humber [c. 1934] Conqueror. Holograph notebook volume. 1 item. 27 p. used.
Box 49 Folder a Item 4 Conquering for Jesus, by L. S. Dunaway; & In Royal Service, by Miss Fannie E. S. Heck, Reviewed by Lena Clyde Davis Humber [c. 1928 - 1934, not dated] 12 p.; Economy College & School Series Composition Book No. 5491. Holograph notebook volume. 1 item. 58 p. used.
Box 49 Folder a Item 5 Missions in the Bible, Reviewed by Lena Clyde Davis Humber [c. 1928 - 1934, not dated] Webster Composition Book No. 5491. Holograph notebook volume. 1 item. 28 p. used.
Box 49 Folder b Memorial Baptist Church History, Centennial & Obituaries [c. 1926 - 1936, not dated] clippings. 24 items. Note: Includes clippings on Lena Clyde Davis Humber's death; Oversized newspapers & clippings transferred to #1422.os2.42 - 45
Box 49 Folder c Memorial Baptist Church Letters to Lena Clyde Davis Humber [2 June 1906, 4 April 1936] ALS, TLS, Postcard printed forms, Printed cards, etc. 13 items.
Box 49 Folder d Not Growing Old [Poem] by John E. Ro [1922] Mimeographed typescript. 1 p.
Box 49 Folder e Programme of Memorial Baptist Woman's Missionary Society for Year 1922 (1922) Mimeographed typescript. 1 p.
Box 49 Folder f Smith, Lena Dey Humber "Baby" [Mrs. Lindley Dawson Smith] Letters to Mama & Papa [Mr. & Mrs. Robert Lee Humber, Sr.] (5 July 1907, 14 February 1933, not dated) ALS, Printed cards. 10 items.
Box 49 Folder g Stay at Home Tour of Europe Conducted by Everette Gill (18 January - 29 February 1932) Scrapbook of Notes & Clippings - compiled by Lena Clyde Davis Humber. Holograph & Clippings. 7 p.
Box 49 Folder h Item 1 World Day of Prayer Program Friday, February 24, 1950 (New York, NY: United Council of Church Women, 1950) Pamphlet. Paper bound. 16 p. 5" x 7.25"
Box 49 Folder h Item 2 Daily Reflector, The Subscription Postcard Order Form (Greenville, North Carolina: The Daily Reflector, 30 September 1948) Postcard Printed form. 5.5" x 3.25"
Box 49 Folder h Item 3 Meta and Milas [No Last Name], Florence, SC. Christmas card to Robert Lee Humber, Sr. (not dated) Printed card & Envelope. 1 item
Box 49 Folder h Item 4 Yet Will I Trust Him [Poem] by Anonymous (not dated) Holograph. Pencil on notepad page. 1 item
Box 49 Folder h Item 5 Memorial Baptist Church Greenville, N. C. Do You Want to Be A Christian [4, point list] Contact Form (not dated) Printed card. 2.5" x 6.5"
Box 49 Folder h Item 6 Little Talk with Jesus, A [Poem] by Anonymous (Chicago, IL: the Evangelical Publishing Co., not dated) Flyer. 3.25" x 5.25" 1 item
Box 49 Folder h Item 7 Le Jourdain. , The River Jordan, Badeplatz der Pilger, Rio Jordan (n.p., not dated) Postcard. 5.5" x 3.5" 1 item Note: French language, German language, Spanish language. Cyrillic script.
Box 49 Folder h Item 8 Place of the Sea, The [Poem] by Annie Johnson Flint (not dated) Flyer. 3.75" x 6"
Box 49 Folder h Item 9 Jesus Lover of My Soul; Charles Wesley's Famous Hymn Was Inspired by a Frightened Bird (Kansas City Star [c. 1914 - 1916) Clipping. 2.5" x 925"
Box 49 Folder h Item 10 Meeting the Master [Poem] by Anonymous (n.p., n.p., not dated) Clipping. 3.75" x 4.75" 1 item
Box 49 Folder h Item 11 Rules for Holy Living , 1 - 6 (n.p., n.p., not dated) Clipping 2 p. 3.25" x 4.25" 1 item, pp. 1 - 4. Note: Inscribed on First Page: "Leslie C. Davis from Mrs. L. A. Reid"
Box 49 Folder h Item 12 Strange Bible Facts (n.p., n.p., not dated) Clipping. 2.75" x 7" 1 item
Box 49 Folder h Item 13 Cablegram From Heaven, A [by] E. M. P. (Chicago, IL: The Moody Bible Institute of Chicago [1910?]) Printed card. 3.25" x 6.25" 1 item
Box 49 Folder h Item 14 Young Woman, Unidentified (not dated) Photographic contact print. B & W. 1 item. 1.25" x 2" Note: 2 images on 1 print.
Box 49 Folder h Item 15 Good Morning and Welcome Song No. 14 [Music & Lyrics by] Annie L. Williams & Capitola P. Laird (n.p., Capitola P. Laird © 1915) Clipping glued to cardboard. 1 item. 5.5" x 7.75"
Box 49 Folder h Item 16 Guide Book To The Buildings, The Chambers and the Garden of the West Hongwanji (Not for Sale) (n.p., n.p. [1928]) Pamphlet. 5 p. 6" x 8.75" Note: Located in Kyoto, Japan.
Box 49 Folder h Item 17 Annual Report of the South China Mission of the Southern Baptist Convention 1920 Prepared by C. J. Lowe, Kweilin, Kwangsi [China] (n.p., n.p. [1928]) Pamphlet. 36 p. plus maps & statistics. 6" x 8.5" Note: Includes fold, out maps & statistical reports.
Box 49 Folder i Item 1 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC, Vol. 78, no. 44 (7 May 1913) Newspaper. Weekly. 1 item. 16 p.
Box 49 Folder i Item 2 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC, Vol. 81, no. 27 (12 January 1916) Newspaper. Weekly. 1 item. 14 p.
Box 49 Folder i Item 3 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC, Vol. 86, no. 30 (28 January 1920) Newspaper clipping. Weekly. 1 item. 1, 2 p. Note: Article on p. 2 notes that Memorial Baptist has raised pastor's salary to $3, 000 per year.
Box 49 Folder i Item 4 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC - Vol. 86, no. 50 (15 June 1921) Newspaper. Weekly. 1 item. 16 p.
Box 49 Folder i Item 5 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC, Centennial Convention Issue. Vol. 95, no. 39 (2 April 1930) Newspaper. Weekly. 1 item. 16 p. Note: Inscribed on page 1: "Keep this copy"; includes article on Memorial Baptist Church with photo (p. 2) .
Box 49 Folder i Item 6 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC, Vol. 95, no. 41 (16 April 1930) Newspaper. Weekly. 1 item. 16 p. Note: includes article on Memorial Baptist Church with photo (p. 2) .
Box 49 Folder i Item 7 Biblical Recorder: Organ of the Baptist State Convention of North Carolina, Raleigh, NC, 1830 Centennial Convention Issue, 1930. Vol. 96, no. 20 (12 November 1930) Newspaper. Weekly. 1 item. 32 p. Note: Inscribed on page 1: "Keep this copy"; includes article on Memorial Baptist Church with photo (p. 2) ; Oversized clipping of The Gospel Herald, June 1883, transferred to #1422.os18
1422-s11-ss4-sss1 Sub-Sub-Series 01: Memorial Baptist Church Printed Materials: Broadsides & Printed Cards from Lena Clyde Davis Humber's Library, 1904-1943, not dated Sub-Sub-Series 01: Memorial Baptist Church Printed Materials: Broadsides & Printed Cards from Lena Clyde Davis Humber's Library, 1904 - 1943, not dated
Box 50 Folder a Item 1 Souvenir Biblical Recorder 1835 - 1904: Seventy Years of Faithful Service as Organ of Baptist Work, Life and Thought in North Carolina [Portraits of 6 editors of the Biblical Recorder: Thomas Meredith, J. D. Hufham, C. T. Bailey, J. W. Bailey, J. H. Mills, J. H. James [1904] Broadside. B & W. 8" x 12" 1 item. Note: Torn; upper right corner separated.
Box 46 Folder a Item 2 Make Your Plans to Hear Dr. George W. Truett of Dallas, Texas. . . Fayetteville . . . Wilmington. . . Raleigh. . . Durham. . . Greensboro. . . Salisbury. . . Charlotte (6 - 8 October no year) Printed card. 5.5" x 3.5" 1 item.
Box 46 Folder a Item 3 To You [Poem] by Trebor Eel Rebmuh (Compliments of Jarvis Memorial Church and Sunday School) (not dated) Printed card. 3.75" x 2" 1 item
Box 46 Folder a Item 4 Good Morning! [Poem] ; There is but one rule of conduct for a man. . . By Archer G. Jones [verso] (Duplex, Virginia, Richmond, VA © 1930) Printed card. 2.5" x 4.25" 1 item
Box 46 Folder a Item 5 Memorial Baptist Church Budget, 1943 (1943) Printed card. 3.25" x 5.5" 1 item.
Box 46 Folder a Item 6 Family Day at the Memorial Baptist Church. Bring Your Friends. All Are Welcome. Sunday January 29, 1922, Inspiring Music, Helpful Message, Sweet Friendship (29 January 1922) Printed card. 7.5" x 4"
Box 46 Folder a Item 7 Thomas Henderson Pritchard, D. D. [Portrait] Born in Charlotte, N. C., February 8, 1832. Died in New York, May 23rd, 1896. Compliments of the North Carolina Baptist, The Great $1.00 Baptist Temperance Weekly, Fayetteville, N. C. [c. 1896] Broadside. B & W. 4.5" x 7.75"
Box 46 Folder a Item 8 Memorial Baptist Church Cordially invites you to be present at the celebration of its Hundredth Anniversary, 1827 - 1927 (23 October 1927) Printed card. 6.5" x 4.25" 1 item
Box 46 Folder a Item 9 Rev. Matthew Tyson Yates, D. D. [Portrait of missionary in China for 37 years] Presented by The Biblical Recorder, Ohlarton, Fayetteville, N.C. (not dated) Photographic print on card. B & W. 4.25" x 6.25" 1 item
Box 46 Folder a Item 10 Loyalty Campaign Song. (*Tune: "Send the Light." by Charles H. Gabriel) " (Dallas, TX: Baptist Sunday School Board, not dated) Broadside. 3" x 6" 1 item
Box 46 Folder a Item 11 100 Bible Verses. Note: Memorize the 100 Verses and the places where they are found (not dated) Printed card. 4.5" x 6" 1 item
Box 46 Folder a Item 12 Convention Teacher, Training System of the Sunday School Board, Southern Baptist Convention, Nashville, Tenn. Certifying that Mrs. Lena C. Humber has. . . [been awarded this] . . . Reading Course Certificate (3 November 1916) Printed form. 6.5" x 13" 1 item
Box 50 Folder b Item 1 Acrostic on Hospitals [by] Janie Lide, China / Work of S. B. C. Trained Nurses on Foreign Fields [by] Clifforde Hunter, China (n.p., n.p., not dated) Brochure. 10.5" x 6.25" 1 item
Box 50 Folder b Item 2 Amelita [by] Kathryn Sewell, Missionary to Cuba, Home Mission Board, Atlanta, GA (Birmingham, AL: Woman's Missionary Union, S. B. C. [1922] Brochure. 3.5" x 7" 1 item
Box 50 Folder b Item 3 Americanization [by] Mrs. S. B. Witt, Virginia [n.p., n.p., 1922] Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 4 Anniversary Bulletin Celebrating the Fifth Anniversary of Our Pastor William Herbert Moore, 1920, 1925, Bainbridge Street Baptist Church (1 November 1925) Brochure. 7" x 10" 1 item
Box 50 Folder b Item 5 Christianize The South, [by] W. H. McGlothlin, D. D. (Atlanta, GA: Publicity Department of the Baptist Home Mission Board, June 1917) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 6 Directions for Marking W. M. S. Standard of Excellence (Birmingham, AL: Woman's Missionary Union, S. B. C. not dated) Brochure. 3.5" x 6" 1 item
Box 50 Folder b Item 7 Everybody Sing. Sing! Unto the Lord [Song Book Order form] (n. p., Sunday School Board, Southern Baptist Convention not dated) Brochure. 3.5" x 6" 1 item.
Box 50 Folder b Item 8 First Baptist Church, Kinston, North Carolina. Morning / Evening Worship Program (31 March 1935) Brochure. 6" x 9" 1 item
Box 50 Folder b Item 9 For Others, [by] Mrs. H. M. Wharton, MD. Personal Service Series (Baltimore, MD: Woman's Missionary Union, Southern Baptist Convention not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 10 Friend of Poor Boys, The, [by] Mrs. W. H. Reddish (Raleigh, NC: Mitchell Printing Co., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 11 If For Mother Why Not For Jesus [by] L. B. Warren, Supt. (Atlanta, GA: Department of Church Extension, Baptist Home Mission Board, not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 12 Influence of Mission School Work upon the Women of China, The [by] Hannah Fair Sallee, China (n.p., Woman's Missionary Union, Southern Baptist Convention, not dated) Brochure. 3.5" x 6.25" 1 item Note: Inscribed on front cover: "Miss Maggie"
Box 50 Folder b Item 13 Is It Worth While? [by] Azile M. Wofford, South Carolina (n.p., n.p., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 14 It's None Of Our Business, Is It, God? By T. P. Bell (n.p., n.p., not dated) Brochure. 3" x 4.5" 1 item
Box 50 Folder b Item 15 Jesus and the Liberal Mind, by Edwin McNeill Poteat, Jr. Another addition to The Judson Press Sermon (Raleigh, NC: Baptist Book Store not dated) Brochure. 3.5" x 6" 1 item
Box 50 Folder b Item 16 John Haymes Mills [by] Archibald Johnson (Raleigh, NC: Mitchell Printing Co., not dated) Brochure. 3.75" x 6" 1 item.
Box 50 Folder b Item 17 Laiyang Nu Tsu Whei (Pronounced: Lei, yang New Zew Whay) [by] Jewell Leggett Daniel, China (Birmingham, AL: Woman's Missionary Union [August 1924]) Brochure. 3.5" x 6" 1 item
Box 50 Folder b Item 18 Loyalty to Our Cross Bearers [by] Mrs. Joel T. Rice, South Carolina (n.p.: Woman's Missionary Union, Southern Baptist Convention, not dated) Brochure. 3.5" x 6.25" 1 item.
Box 50 Folder b Item 19 Man Who Believed God, The [by] Mrs. W. H. Reddish (Raleigh, NC: Mitchell Printing Co., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 20 March Third in Japan, by Ruth G. Winant (New York, NY: Women's Board of Foreign Missions of the Presbyterian Church, © Sunday School Times Company and reprinted by permission [1915] Brochure. 3.5" x 6.25" 1 item. Note: Inscribed on front cover: "April 4th 1915"
Box 50 Folder b Item 21 Meetings of Woman's Missionary Society, Memorial Baptist Church for Year 1923 Program (1923) Brochure. 3.5" x 6.25" 1 item. Note: Mrs. R. L. Humber named as Secretary, Treasurer.
Box 50 Folder b Item 22 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (24 April 1921) Brochure. 6.25" x 9.5" 1 item
Box 50 Folder b Item 23 [Memorial Baptist Church, Greenville, North Carolina] New Year Greetings! & Morning / Evening Worship Program & Weekly Calendar (4 January 1925) Brochure. 6.25" x 8.5" 1 item
Box 50 Folder b Item 24 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (11 January 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 25 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (18 January 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 26 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (25 January 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 27 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (1 February 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 28 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (8 February 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 29 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (15 February 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 30 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (22 February 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 31 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (1 March 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 32 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (8 March 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 33 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (15 March 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 34 Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (22 March 1925) Brochure. 6" x 9.5" 1 item
Box 50 Folder b Item 35 Messenger, The, of Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program [Portrait of Rev. Louis S. Gaines, Pastor, Hayes, Barton Baptist Church, Raleigh, NC] (2 April 1933) Brochure. 5.5" x 7.5" 1 item
Box 50 Folder b Item 36 Messenger, The, of Memorial Baptist Church, Greenville, North Carolina Morning / Evening Worship Program (14 May 1933) Brochure. 5.5" x 8.0" 1 item
Box 50 Folder b Item 37 Mexico [by] Mrs. R. P. Mahon, Louisiana (n.p., not dated) Brochure. 3.5" x 6.5" 1 item
Box 50 Folder b Item 38 Missions among the American Indians of Oklahoma [by] Rev. G. Lee Phelps, Oklahoma (Baltimore, MD: Woman's Missionary Union, S. B. C., not dated) Brochure. 3.5" x 6.5" 1 item
Box 50 Folder b Item 39 Mother's Day, Memorial Baptist Church, Sunday, May 14, 1922 Program (1922) Brochure. 4" x 5.5" 1 item
Box 50 Folder b Item 40 Our First Woman Delegate: Mary Olorishoda, Native African Christian. Translated by Olive Edens, Africa (n.p., not dated) Brochure. 3.5" x 6.5" 1 item
Box 50 Folder b Item 41 Pentecost in Riverside Association [by] Dr. W. W. Hamilton, Supt. Of Evangelism Home Mission Board, Atlanta, GA (Birmingham, AL: Woman's Missionary Union, S. B. C. not dated) Brochure. 3.5" x 7.0" 1 item
Box 50 Folder b Item 42 Points for Emphasis. Comes. . . The Eighteenth Edition of Dr. High C. Moore's Popular Vestpocket Commentary: Points for Emphasis on the International Sunday School Lessons Advertisement and Order Form (Nashville, TN: Baptist Sunday School Board, 1935) Brochure. 3.5" x 6" 1 item
Box 50 Folder b Item 43 Real Valentine, A [by] Miss Lillian Sims, Louisiana (Baltimore, MD: Woman's Missionary Union, S. B. C., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 44 Reverend Elias Dodson, by Elias Dodson Poe, M.A., Th.D. (Raleigh, NC: Mitchell Printing Co., not dated) Brochure. 3.5" x 6" 1 item
Box 50 Folder b Item 45 Twenty, Sixth Annual Session Roanoke Baptist Association, John T. Coley, Moderator, Jarvis Memorial Methodist Church, Greenville, North Carolina Program (Rocky Mount, NC: Telegram Presses, 10 - 11 October 1933) Brochure. 4.25" x 7.5" 1 item
Box 50 Folder b Item 46 Sereny [by] Mrs. F. W. Withoft, Georgia (Baltimore, MD: Woman's Missionary Union, S. B. C., not dated) Brochure. 3.5" x 6.25" 1 item. Note: Inscribed on first page: "Miss Maggie"
Box 50 Folder b Item 47 Thomas Meredith [by] R. T. Vann (Raleigh, NC: Mitchell Printing Co., not dated) Brochure. 3.5" x 6" 1 item.
Box 50 Folder b Item 48 Tie That Must Bind, The [by] Mrs. A. F. Burnley, Tennessee (n.p., n.p., not dated) Brochure. 3.5" x 6.25" 1 item. Note: Inscribed on first page: "Mrs. Whichard"
Box 50 Folder b Item 49 To His Glory In Her Memory For Our Homeless: Miss Fannie E. S. Heck, President for Fifteen Years of Woman's Missionary Union, Southern Baptist Convention, by Kathleen Mallory, W. M. U.'s Corresponding Secretary (Atlanta, GA: Church Extension Department, Home Mission Board, S. B. C., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 50 What the Tithing Movement Means, by President E. Y. Mullins, D.D., LL.D. (Knoxville, TN: Laymen's Missionary Movement of the Southern Baptist Convention, (Raleigh, NC: Mitchell Printing Co., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 51 Which Shall We Abandon? By T. B. Ray (Richmond, VA: Foreign Mission Board, Southern Baptist Convention, (Raleigh, NC: Mitchell Printing Co., [1929]) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 52 Women of the King Moon field [by] Miss Lora Clement, China (Baltimore, MD: Woman's Missionary Union, S. B. C., not dated) Brochure. 3.5" x 6.25" 1 item
Box 50 Folder b Item 53 William Herbert Moore [Portrait] 1926, 1932 First Baptist Church (n.p., n.p., not dated) Brochure. 6" x 9" 1 item.
Box 50 Folder c Item 1 Armageddon the greatest battle of all time: Who Will Survive? Judge J. F. Rutherford's speech to the public and broadcast over WBBR Sunday October 18 - 1936 (Brooklyn, NY: Watch Tower Bible and Tract Society International Bible Students Association © 1937) Pamphlet. Paper bound. 64 p. 4.5" x 7"
Box 50 Folder c Item 2 Baptism of Jesus in the Jordan, by J. M. [Jay Marion] Frost (Nashville, TN: The Sunday School Board Southern Baptist Convention, 1906) Pamphlet. Paper bound. 48 p. Note: Chapter 3 of the "Moral Dignity of Baptism" reprinted at request of Rev. W. W. Hamilton, D. D.
Box 50 Folder c Item 3 Baptist Hand Book, A. Prepared for Free Distribution in connection with the observance of Denominational Day, May 1919 [by] Committee on Missionary Instruction of the Southern Baptist Convention (Nashville, TN: Sunday School Board, Southern Baptist Convention, not dated) Pamphlet. Paper bound. 18 p. Note: Inscribed on front cover: "Mrs. R. L. Humber"
Box 50 Folder c Item 4 Baptists and the Bible (1), [by] E. Y. Mullins, D. D. (Nashville, TN: Sunday School Board, Southern Baptist Convention, not dated) Pamphlet. Paper bound. 12 p.
Box 50 Folder c Item 5 Baptists Working Together: "Laborers Together With God" For the Advancement of His Kingdom at Home and Abroad [by] M. A. Huggins, General Secretary, Baptist State Convention of North Carolina (Nashville, TN: Sunday School Board, Southern Baptist Convention, not dated) Pamphlet. Paper bound. 64 p.
Box 50 Folder c Item 6 Beer By Christmas and Bertrand Russell Drives Backward Now, by Mrs. Vernon A. Ward (The University Library, 12 November 1932) Pamphlet. Paper bound. 8 p.
Box 50 Folder c Item 7 Bible Baptism [by] W. W. Hamilton, Th.D., D. D. Tenth Edition (Nashville, TN: Sunday School Board of the Southern Baptist Convention, not dated) Pamphlet. Paper bound. 12 p. 3.5" x 6" Note: Inscribed on back cover: "H. C. Wayman Southern Bapt Conv. Lous. Ky"
Box 50 Folder c Item 8 Bible Mode of Baptism, The [by] Rev. J. E. Mahaffey, Fourth Edition (Nashville, TN: Sunday School Board, Southern Baptist Convention, 21 June 1910) Pamphlet. Paper bound. 64 p.
Box 50 Folder d Item 9 Call of Baptists to Foreign Mission Work, The, by Rev. R. T. Vann, Edenton, N.C. (Baltimore, MD: Maryland Baptist Mission Rooms, not dated) Pamphlet. Paper bound. 14 p. 3.25" x 5.25" Note: Inscribed on front cover: "A. D. Hunter Read & Return"
Box 50 Folder d Item 10 Catechism for Small Children, A, by the Rev. Alexander M. Thigpen. Edited by W. G. E. Cunningham, D. D. (Nashville, TN, etc.: Publishing House M. E. Church, South, Smith E Lamar, Agents, 1918) Pamphlet. Paper bound. 48 p.
Box 50 Folder d Item 11 Centennial Celebration 1830 - 1930, North Carolina Baptist State Convention, Memorial Baptist Church, Greenville, N. C. (26 - 27 March 1930) Pamphlet. Paper bound. 16 p. Note:
Box 50 Folder d Item 12 Centennial of Missions 1792 - 1892: Miss Keziah and Her Tracts, by Miss E. Y. Mullins (Baltimore, MD: Woman's Missionary Union [Auxiliary to S. B. C.] 1892) Pamphlet. Paper bound. 16 p.
Box 50 Folder d Item 13 Christian's Relations to Strong Drink, A, by Cale K. Burgess (Raleigh, NC: The Temperance Education Bureau, © 1935) Pamphlet. Paper bound. 16 p. 4" x 9.25"
Box 50 Folder d Item 14 Face the Facts and learn the only one way of escape (Brooklyn, NY: Watch Tower Bible and Tract Society © 1938) Pamphlet. Paper bound. 64 p. 4.25" x 7"
Box 50 Folder d Item 15 Friendship Remembers (Buffalo, NY: The Hayes Lithographing Co., not dated) Pamphlet. Hard bound. 10 p. 3.75" x 8.5"
Box 50 Folder d Item 16 From The Ball Room To Hell: Facts About Dancing: A Dancing Masters Experience, by T. A. Faulkner (Milwaukee, WI: Hammond Publishing Company © 1894) Pamphlet. Paper bound. 64 p. 4.5" x 6.5"
Box 50 Folder d Item 17 Gospel of St. John, The (New York, NY: American Bible Society © [1928]) Pamphlet. Paper bound. 1 vol. 64 p. 3" x 4.5"
Box 50 Folder d Item 18 Gospel of St. Mathew, The (New York, NY: American Bible Society © 1928) Pamphlet. Paper bound. 1 vol. 64 p. 3" x 4.5"
Box 50 Folder d Item 19 Guide in Church Finance Offered by Baptist State Headquarters, A [by] G. S. Dobbins, Secretary, Committee on Missionary Instruction of the Southern Baptist Convention (Nashville, TN: Church Administration Department, Sunday School Board, Southern Baptist Convention, not dated) Pamphlet. Paper bound. 32 p.
Box 50 Folder e Item 20 Handbook for Canvassers in connection with the Every Member Canvass of Southern Baptists November 28 - December 6, 1931, by John Jeter Hurd, D. D. (Nashville, TN: Baptist Sunday School Board, [1931]) Book. Paper bound. 16 p. 5.5" x 7.75"
Box 50 Folder e Item 21 Helps, For Christian Workers: How To Win The Jews For Christ, by Rev. Jacob Gartenhaus, Jewish Evangelist. 10th Edition (Atlanta, GA: Baptist Home Mission Board, 1930) Pamphlet. Paper bound. 20 p. 3.5" x 6.25"
Box 50 Folder e Item 22 Her Son, by M. L. Wilder: A Story Founded on Facts and Dedicated to all Mothers Who Have Sons in our Great New West (New York, NY: Literature Department of the Woman's Board of Home Missions of the Presbyterian Church © 1888) Pamphlet. Paper bound. 64 p. 3.25" x 5.5" Note: Inscribed on front cover after "Her Son": "for Tomorrow"; Stamped on verso: "Woman's Missionary Union Literature Department, Wilson Building, 301 N. Charles St., Baltimore, Md."
Box 50 Folder e Item 23 How To Know The Will of God [by] Henry Drummond. 260th Thousand. (New York, NY: National War Work Council of Young Men's Christian Association by Association Press, not dated) Pamphlet. Paper bound. 24 p. 3.25" x 5.75"
Box 50 Folder e Item 24 Jewish Trophies of Grace, by Rev. Jacob Gartenhaus. 5th Edition (Atlanta, GA: Baptist Home Mission Board [1920?]) Pamphlet. Paper bound. 8 p. 3.5" x 6.25"
Box 50 Folder e Item 25 John Tyler: A Miracle of Grace (n.p., n.d., not dated) Pamphlet. Paper bound. 12 p. 3.5" x 6.25"
Box 50 Folder e Item 26 Meetings of Woman's Missionary Society, Memorial Baptist Church For Year 1924 [Greenville, North Carolina, n.p., 1924] Pamphlet. Paper bound. 8 p. 3.5" x 6.25" Note: Mrs. R. L. Humber, Secretary, Treasurer.
Box 50 Folder e Item 27 Meetings of Woman's Missionary Society, Memorial Baptist Church For Year 1925 [Greenville, North Carolina, n.p., 1925] Pamphlet. Paper bound. 8 p. 3.5" x 6.25" Note: Mrs. R. L. Humber, Secretary, Treasurer.
Box 50 Folder e Item 28 Meetings of Woman's Missionary Society, Memorial Baptist Church For Year 1926 [Greenville, North Carolina, n.p., 1926] Pamphlet. Paper bound. 8 p. 3.5" x 6.25" Note: Mrs. R. L. Humber, Secretary, Treasurer.
Box 50 Folder e Item 29 Meredith College School of Art Exhibit Studio 4 to 6 P.M., May 21, 1921. (Raleigh, NC: Commercial Printing Company, 1921) Pamphlet. Paper bound. 20 p. Note: Lena Humber. Oil Painting, Water Color, In Charcoal. Nos. 185, 199.
Box 50 Folder e Item 30 Minutes of the Eighteenth Annual Session of the Roanoke Baptist Association Held with Washington Baptist Church, Washington, N. C. October 13, 14, 1925; Minutes of the Eighteenth Annual Session of the Woman's Missionary Union of the Roanoke Baptist Association Held with Williamston Baptist Church Williamston, N. C., September 30th, 1925 (Tarboro, NC: Hill Printing Company, 1925) Pamphlet. Paper bound. 64 p.
Box 50 Folder e Item 31 Path into The Will of God, The, by Edwin M. Poteat (New York, NY: The General Board of Promotion of the Northern Baptist Convention [1920]) Pamphlet. Paper bound. 8 p. 3.5" x 7.25"
Box 50 Folder e Item 32 Program of the Thirteenth Session of the Roanoke Baptist Association. Memorial Church, Greenville, North Carolina (September 28, 29, 1920) Pamphlet. Paper bound. 8 p. 4.5" x 6"
Box 50 Folder e Item 33 Questions and Answers on Cuba [by] E. J. Forrester, D. D. (Baltimore, MD: Mission Literature Dept., Southern Baptist Convention, not dated) Pamphlet. Paper bound. 8 p. 3.5" x 5"
Box 50 Folder e Item 34 Romance of Christianity, The: An Account of the work of the Christian Laymen's Association [1917 - 1926] (1926) Pamphlet. Paper bound. 54 p. 4.5" x 7"
Box 50 Folder e Item 35 Romance of Our Bible, The, by Rev. J. Milnor Wilbur (Baltimore, MD: Literature Department, Woman's Missionary Union, not dated) Pamphlet. Paper bound. 16 p.
Box 50 Folder e Item 36 Rosy Fingered Dawn; or Beginnings of Work in Italy, by Wm. Wister Hamilton (Baltimore, MD: Maryland Baptist Mission Rooms, 1900) Pamphlet. Paper bound. 12 p. 3.25" x 5.25"
Box 50 Folder e Item 37 Rules and Covenant (Greenville, North Carolina: Memorial Baptist Church, 1920) Pamphlet. Paper bound. 12 p. 3.75" x 6.75"
Box 50 Folder f Item 38 Some Baptist Whys and Wherefores [by] John Jeter Hurt, D. D. (Nashville, TN: Sunday School Board of the Southern Baptist Convention, not dated) Pamphlet. Paper bound. 15 p. 3.5" x 6" Note: Inscribed on back cover: "H. C. Wayman Southern Bapt Conv. Lous. Ky"
Box 50 Folder f Item 39 True Denominationalism, A (9) [by] E. Y. Mullins, D. D. (Nashville, TN: Sunday School Board, Southern Baptist Convention, not dated) Pamphlet. Paper bound. 12 p.
Box 50 Folder f Item 40 What Constitutes A Missionary Call [by] Robert E. [Robert Elliott] Speer, M. A. An Address Delivered at the Student Conferences (New York, NY: Student Volunteer Movement for Foreign Missions, [1918]) Pamphlet. Paper bound. 34 p.
Box 50 Folder f Item 41 What Life Means to Me, by A Deaf Mute: An Index of My Sentiments, Aims and Feelings in Life. I seek or Accept No Alms.. . . By Jimmie Wilson (not dated) Pamphlet. Paper bound. 8 p. 3" x 5.5"
Box 50 Folder f Item 42 Who Is He?, by Jacob Gartenhaus. With Introduction by Rev. Warren Mosby Seay, D. D., Th. D. 7th Edition (Atlanta, GA: Baptist Home Mission Board, not dated) Pamphlet. Paper bound. 16 p. 3.75" x 7.75"
Box 50 Folder f Item 43 Who Puts Up The Bars? And on whom rests the responsibility of dividing Christians at the Lord's table? No. 418 (Philadelphia, PA: American Baptist Publication Society, not dated) Pamphlet. Paper bound. 16 p. 4" x 6" Note: Inscribed on front cover: "Baptist Church. Read and Return"
Box 50 Folder f Item 44 Why Don't You Invite Us? By J. K. Pendleton, D. D. No. 417 (Philadelphia, PA: American Baptist Publication Society, no dated) Pamphlet. Paper bound. 8 p. Note: Inscribed on front cover: "Baptist Church Read and return".
Box 50 Folder f Item 45 Words of Cheer: Poems and Prose to Inspire, Cheer and Comfort (Akron, OH: The Saalfield Publishing Co. [1924]) Pamphlet. Hard bound. 1 vol. unpaged. 2.5" x 3.25" Note: Inscribed front cover: "Lena Humber From Memorial Baptist Sunday School, Christmas 1924"
Box 50 Folder f Item 46 World Day of Prayer, March third, 1933: "Follow Thou Me" Program Prepared by Mrs. C. C. Chen, University of Shanghai, Shanghai, China (New York, NY: Palmer & Oliver, 1933) Pamphlet. Paper bound. 12 p. 5.25" x 7.25"
Box 50 Folder f Item 47 Year Book Calendar Year of 1931 Woman's Missionary Union (Birmingham, AL: Woman's Missionary Union, Auxiliary to Southern Baptist Convention, 1931) Book. Paper bound. 1 vol. 64 p. 4.75" x 6.75" Note: Inscribed "Mrs. R. L. Humber" on front cover.
Box 50 Folder f Item 48 Year Book of the Woman's Missionary Society Memorial Baptist Church, Greenville, N. C. 1927: Officers, Roll, Monthly Calendar, Pitt County Group of Officers; Roanoke Association Officers, Junior Organizations Leaders (1927) Pamphlet. Paper bound. 12 p. Note: Mrs. R. L. Humber, Secretary, Treasurer.
Box 50 Folder f Item 49 Year Book; Church Directory: Memorial Baptist Church of Greenville, N. C. Rev. H. Frederick Jones 309 Greene Street (Greenville, North Carolina: Memorial Baptist Church, 1925) Pamphlet. Paper bound. 18 p. 5.25" x 7.75" Copy 1 of 3. Note: Inscribed on front cover: "Robert L. Humber, Jr."
Box 50 Folder f Item 50 Year Book; Church Directory: Memorial Baptist Church of Greenville, N. C. Rev. H. Frederick Jones 309 Greene Street (Greenville, North Carolina: Memorial Baptist Church, 1925) Pamphlet. Paper bound. 18 p. 5.25" x 7.75" Copy 2 of 3. Note: Inscribed on title page: "Did I send you this before?"
Box 50 Folder f Item 51 Year Book; Church Directory: Memorial Baptist Church of Greenville, N. C. Rev. H. Frederick Jones 309 Greene Street (Greenville, North Carolina: Memorial Baptist Church, 1925) Pamphlet. Paper bound. 18 p. 5.25" x 7.75" Copy 3 of 3.
Box 50 Folder f Item 52 Sweets and Meats: Directory & Recipes of the Ladies Aid Society, Memorial Baptist Church, Greenville, N.C. (1925) Pamphlet. Loose, leaf bound. 48 p. 5.25" x 7.75" Note: Mrs. R. L. Humber listed as Treasurer; Inscribed above Preface: "Mrs. R. L. Humber May 1925"
1422-s11-ss4-sss4 Sub-Sub-Series 04: Memorial Baptist Church Printed Materials: Books from Lena Clyde Davis Humber's Library, 1901-1935, not dated Sub-Sub-Series 04: Memorial Baptist Church Printed Materials: Books from Lena Clyde Davis Humber's Library, 1901 - 1935, not dated
Box 51 Folder a Item 1 Emphasized Gospel of St. John, The (Framingham, MA: Miss Elizabeth Merriam, not dated) Book. Paper bound. 1 vol. 80 p. 2.75" x 4.5" Note: Inscribed "Mrs. R. L. Humber" inside front cover.
Box 51 Folder a Item 2 Gospel of St. John, The (New York, NY: American Bible Society, 1910) Book [Fragment only] Paper bound. 1 vol. pp. Fly leaf, Title page, 3, 4, 111, 112. 2.5" x 3.5" Note: Damaged, torn, separated; covers absent, pp. 5, 220 absent; Inscribed on fly leaf: "Lena C. Humber, Greenville, N. C." & stamped: "With Best Wishes, Jno. T. Pullen"; & illegible inscription on last page.
Box 51 Folder a Item 3 Growth of One Hundred Years, The: Addresses Delivered at the First Centennial Session of the Baptist State Convention Held in Greenville, N. C. March 26, 27, 1930 (Raleigh, NC: The General Board of the Baptist State Convention of North Carolina, 1930) Book. Paper bound. 228 p. 6" x 9"
Box 51 Folder a Item 4 Love "God is Love" [by] Robah F. Bumpas. Second edition (Hollywood, CA: Robah F. Bumpas, not dated) Book. Paper bound. 80 p.
Box 51 Folder a Item 5 Year Book for Calendar Year of 1935: M. W. U. Home Woman's Missionary Society Auxiliary to Southern Baptist Convention (Birmingham, AL: Woman's Missionary Union Auxiliary to Southern Baptist Convention, 1935) Book. Paper bound. 106 p. Note: Inscribed on front cover: "Mrs. R. L. Humber"
Box 51 Folder a Item 6 Annual of the Southern Baptist Convention Seventy, Seventh Session, Eighty, Seventh Year, St. Petersburg, Florida May 13, 16, 1932 (Nashville, TN: Printed by Marshall & Bruce Co., 1932) Book. Paper bound. 512 p. Note: Front cover separated.
Box 51 Folder a Item 7 Annual of the Southern Baptist Convention Seventy, Ninth Session, Eighty, Ninth Year, Fort Worth, Texas, May 16 - 20, 1934 (Nashville, TN: Printed by Marshall & Bruce Co., 1934) Book. Paper bound. 491 p.
Box 51 Folder a Item 8 Double Doctrine of the Church of Rome, by Baroness von Zedtwitz (New York, Chicago, Toronto, London & Edinburgh: Fleming H. Revell Company © 1906) Book. Hard bound. 63 p.
Box 51 Folder a Item 9 What Made Me A Baptist, by C. A. Jenkins, Pastor of the First Baptist Church, Goldsboro, N. C. (Goldsboro, N. C.: Nash Brothers, Book and Job Printers © 1901) Book. Hard bound. 146 p. Note: Inscribed on flyleaf: "Lena C. Humber Greenville N.C. November 1901."
Box 51 Folder a Item 10 1830 - 1930: The Growth of 100 Years of North Carolina Baptists: Addresses Delivered at the First Centennial Session of the Baptist State Convention Held in Greenville, N. C. March 26 - 27, 1930 (Raleigh, NC: The General Board of the Baptist State Convention of North Carolina; Bynum Printing Company, 1930) Book. Hard bound. 228 p. Note: Inscribed inside flyleaf: "Margaret Link loaned by Frances Scott"
Box 51 Folder a Item 11 Christ's Economy: Scientific Management of Men and Things In Relation to God and His Cause, by Eugene M. Camp, One of the Founders of the Seabury Society of New York; With Introduction by The Right Rev. Charles S. Burch, D. D. Suffragan Bishop of New York. (New York, NY: The Seabury Society, 1916) Book. Hard bound. 179 p.
Box 51 Folder a Item 12 New Testament, The, in Eleven Volumes with Cover for Single Volume: King James Version (New York, NY: American Bible Society © 1928) Pamphlets. 11 pamphlets in Boxed Set. 1. St. Matthew; 2. St. Mark; 3. St. Luke; 4. St. John; 4. The Acts of the Apostles; 6. Romans; 7: 1 and 2 Corinthians; 8. Galatians to Thessalonians; 9. Timothy to Hebrews; 10. James to Jude; 11. Revelations; 12 [Extra volume] : The Book of Proverbs.
Box 51 Folder a Item 13 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, S. J. Everett, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1914 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 14 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, R. J. Burnette, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., February 1916 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 15 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, R. J. Burnette, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., 15 January 1917 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 16 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, R. J. Burnette, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., 28 January 1918 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 17 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, W. T. Lipscomb, Jr., Supt.; Mrs. R. L. Humber, Cradle Roll Supt., March 1919 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 18 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, W. T. Lipscomb, Jr., Supt.; Mrs. R. L. Humber, Cradle Roll Supt., 11 January 1920 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 19 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, W. T. Lipscomb, Jr., Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1921 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 20 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, H. L. Smith, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1922 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 21 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, H. L. Smith, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1923 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 22 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, H. L. Smith, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1924 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 23 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, Mr. J. B. Kittrell, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1925 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 24 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, Mr. J. B. Kittrell, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1926 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.
Box 51 Folder a Item 25 Cradle Roll Birthday and Record Book of the Greenville Baptist Sabbath School, Wm. W. Lee, Supt.; Mrs. R. L. Humber, Cradle Roll Supt., January 1927 (Milwaukee, WI: Hammond Publishing Company © 1907) Book. Printed forms. 4.75" x 6" Note: Birthdays of students listed by month.

SERIES 12: LESLIE MUMFORD HUMBER (7 OCTOBER 1907-19 OCTOBER 1925) FILES, 1910-1934, not dated [Bulk: 1913-1925] Box 52.a-56.r consists of papers relating to Leslie Mumford Humber, the youngest of three sons born to Robert Lee Humber, Sr., and Lena Clyde Davis Humber. Like his brothers, he grew up in Greenville, NC and attended local schools, including Greenville High School and Wake Forest College. The bulk of the papers relate to his school years, including school notebooks, yearbooks, essays, exams, grade reports, scrapbooks, and memorabilia. He was active in athletic and social organizations. The collection also includes a significant amount of material relating to his sudden illness and death from a misdiagnosed appendicitis attack in October 1925, including correspondence, medical reports, newspaper clippings, church services and funeral. The summer before his death, he served as a crewman aboard the SS AGWISUN that sailed between the West and East coasts. Although only 18 at the time of his death, many of his friends continued to remember the anniversary of his death as late as the mid-1930s.

1422-s12-ss1-b52 Box 52: Leslie Mumford Humber Family Childhood & Elementary Education, 1910 - 1920, not dated [Bulk: 1913 - 1920]
Box 52 Folder a Certificate of Promotion to High School from Elementary School & Pupil's Report cards for Leslie M. Humber 4th, 11th Grades, Model School [May 1917 - May 1920] Printed form. 4 items.
Box 52 Folder b Essay about the Seceding South (not dated) Holograph notes. 5 p.
Box 52 Folder c Football Playbook & Medical Notes [by John D. Humber ?] (c. 12 October 1916) Holograph drawings & Notes. 1 vol.
Box 52 Folder d Greenville Public School Certificate of Promotion (Greenville, North Carolina) (3 January 1916) Printed form. 1 item.
Box 52 Folder e History Notes in National Composition Book [1916 - 1920] Holograph notes. 1 vol. 14 p. used.
Box 52 Folder f The House that Jack Built, by Leslie Humber (not dated) Holograph notes & Illustrations. 1 vol.
Box 52 Folder g Humber, Leslie M. Letter to Dr. John D. Humber "Johnnie" (Boston, MA) (4 July 1917 - 24 February 1920) TLS. 5 items. Note: J. D. Humber was Leslie's oldest brother.
Box 52 Folder h Humber, Leslie M. Letter to Santa Claus (24 December 1917 - 24 December 1919) ALS. 2 items.
Box 52 Folder i Humber, Leslie M. Letter to Robert Lee Humber, Jr. (Greenville, North Carolina) (7 July 1917 - 27 October 1920) ALS. 2 items.
Box 52 Folder j Humber, Leslie M. Letter to Johnnie & Robert Humber [Brothers] (Greenville, North Carolina) (18 February 1917) ALS. 1 item.
Box 52 Folder k Humber, Leslie M. Letters to Robert Lee Humber, Jr. [Mainly doodles] (Greenville, North Carolina) (26 September 1913 - 9 October 1914) ALS. 1 item. Note: Leslie was 6 - 7 years old.
Box 52 Folder l Humber, Leslie M. Postcard to Robert Lee Humber, Jr. (Cambridge, MA) (19 August 1918) Postcard. ALS. 1 item.
Box 52 Folder m Humber, Leslie M. Letters to M. Leslie Davis [Uncle] (Beaufort, NC) (4 February - 18 March 1918) TLS. 2 items.
Box 52 Folder n Humber, Robert Lee, Jr. (New College, Oxford, UK) Letters to Leslie M. Humber [Brother] (17 March 1920?) ALS & Envelope. 1 item. 27 p.
Box 52 Folder o Humber, Robert Lee, Jr. (Camp Zachary Taylor, Louisville, KY) Letters to Leslie M. Humber [Brother] (28 October 1918) ALS & Envelope. 1 item. 12 p.
Box 52 Folder p Humber, Robert Lee, Jr. (Boston, MA) Letter to Leslie M. Humber [Brother] "Dear Monkey" on his birthday (3 October 1919) ALS, Printed card & Envelope. 1 item. 3 p.
Box 52 Folder q Humber, Leslie M. Letters to Papa & Mama; Original Art (c. 1910, 1916) Holograph writings; Watercolors & Envelopes. 7 items.
Box 52 Folder r Humber, Leslie M. Letter to Mother [Lena Clyde Davis Humber] (Greenville, North Carolina) (23 May 1918) TLS. 1 item. 1 p.
Box 52 Folder s Literary Essay Notebook: Gulliver's Travels, Treasure Island, Sohrab and Rustom, Odyssey, Robinson Crusoe [Book Reviews], 8th Grade (c. 1918 - 1919) Notebook. Holograph notes. 1 vol. & 10 loose pages.
Box 52 Folder t New Testament (New York, NY: Thomas Nelson & Sons, not dated) Birthday gift from Lena Day (7 October 1918) Printed Book. Pocket size. 2.5" x 3.5"
Box 52 Folder u Diary 1918: Compliments of H. Bentley Harriss . . . The Mutual Life Insurance Co. of N.Y., Greenville, N.C. (1 January - 7 April 1918) Printed Book. Pocket size. 2.25" x 3.75"
Box 52 Folder v Snap Shots Poetry Clippings (c. 1917 - 1918) Hard Bound Scrapbook & Loose Clippings. 1 vol. 103 Clippings. 7.25" x 5.25"
Box 52 Folder w Spelling & Arithmetic Assignments with Decorative Covers, by Leslie M. Humber (not dated) Looseleaf Bound. Holograph notes. 3 items
Box 52 Folder x Valentine card Received "You Big Cabbage Head" (not dated) Printed card. 1 item.
1422-s12-ss2-b53 Box 53: Leslie Mumford Humber High School Education, A - N, September 1920 - May 1924, not dated
Box 53 Folder a American History Course Outline & Notes. Part I - III; Chapters 1 - 11, 1600 - 1810 (1 November 1921) Typescript notebook. Looseleaf Bound.
Box 53 Folder b American History Course Outline & Notes. Part ?; Chapters 4 - 11, 1600 - 1810 (1 November 1921) Typescript notebook. Looseleaf Bound. 1 vol. Incomplete.
Box 53 Folder c American History Course Outline & Notes. Part III; Chapters 12 - 22, 1811 - 1920 (1 November 1921) Typescript notebook. Looseleaf Bound. 1 vol.
Box 53 Folder d Book Cover [Unidentified] (not dated) Ephemera. 1 item. Note: Inscribed: "Leslie Humber, Greenville, N.C. High School"
Box 53 Folder e Boy Scouts of Americ. Membership card (May 1921 - May 1922) Printed form & Sleeve. 1 item.
Box 53 Folder f Certificate of Award: Neither Absent Nor Tardy (31 May 1921 - 30 May 1924) Printed forms. 3 items.
Box 53 Folder g Christmas Greetings: The Senior Boys Club, by Leslie Humber [The Boy] & Mary Lee Pittman [The Girl] (19 December 1923) Scrapbook. Holograph & Clippings. 1 item
Box 53 Folder h Comic Poems in the Manner of William Wordsworth, Robert Louis Stevenson, Eugene field by Leslie Humber, in Students Notebooks [1920 - 1924] Notebooks. Holograph notes. 2 vols. 7 p. used. Note: Same poems in both vols.
Box 53 Folder i Greenville High School Debate: That GHS does not have organizations and side activities associated with it. Negative Argument by Leslie Humber (c. 1920 - 1924) Edited typescript. 3 p.
Box 53 Folder j Greenville High School Graduating Exercises. Program & Invitation, Name card & Envelopes (30 May 1924) Printed cards & Envelope. 3 copies. 8 items. Note: Leslie Humber listed among graduates.
Box 53 Folder k Greenville High School Varsity Jacket Patch [1924] Museum object. 1 item. Felt Triangle. 5.75" x 3" Note: White letters "GHS" on green background.
Box 53 Folder l Humber, Leslie M. Letters to Robert Lee Humber, Jr. (New College, Oxford, UK) (7 October 1920 - 11 September 1923) TLS, ALS & Printed cards & Envelopes. 12 items.
Box 53 Folder m Humber, Robert Lee, Jr. (Freising. Germany; Constantinople, Turkey; Paris, France) Letters to Leslie M. Humber (18 September 1923 - 13 April 1924) ALS & Envelopes. 3 items.
Box 53 Folder n Leslie M. Humber & Friends: Eloise Alford & Mary Lee Pittman, et al Photographs [1923, 1924] Photographic prints (9) & Negatives (2) & Envelope. B & W. Various sizes.
Box 53 Folder o Math Assignments #6, 133 Notebook, Greenville High School (c. 1920 - 1924) Holograph notes. 1 vol.
Box 53 Folder p New Testament (Philadelphia, PA: John C. Winston Co., not dated) Gift from Mama (6 May 1923) Printed Book. Pocket size. 3.5" x 5.5"
Box 53 Folder q New Testament (Nashville, TN: Southwestern Company, not dated) (c. 1920 - 1924) Printed Book. Pocket size. 1 vol. 2.5" x 3.5" Note: Autographed inside front cover.
1422-s12-ss2-b54 Box 54: Leslie Mumford Humber High School Education, P - T, September 1920 - May 1924, not dated
Box 54 Folder a Photographs of Leslie M. Humber (not dated) Photographic prints & Envelope. B & W. Various sizes. 6 items.
Box 54 Folder b Poetry, Song Lyrics, Jokes, by Leslie M. Humber (c. 1920 - 1924) Holographs & Typescripts.
Box 54 Folder c Pupil's Report cards for Leslie M. Humber, 9th - 11th Grades, Greenville High School (September 1920 - May 1923) Printed forms. 3 items.
Box 54 Folder d Robert Lee Humber, Jr. Standing Beside the Grave of Daniel Webster [Marshfield, MA] (c. 1920) Photographic print & Folder. B & W. 4.5" x 2.75"
Box 54 Folder e S.S. Leviathan [United States Lines] Tourist Cabin Menu (5 November 1925) Printed Brochure. 2 copies
Box 54 Folder f Senior Class Play: Come Out of the Kitchen, by A. E. Thomas, Greenville High School Program (11 April 1924) Brochure. 1 item. Note: Leslie Humber played the role of Randolph Weeks, Paul's agent.
Box 54 Folder g Sketches & Watercolors, by Leslie M. Humber (c. 1920 - 1924) Original Art. 6 items.
Box 54 Folder h The Echo (Greenville, North Carolina: Greenville High School Students) Vol. 1, nos. 6 - 8. 10 (1 April - 1 June 1923) Periodical. 4 p. 3 items.
Box 54 Folder i The Tau (Greenville, North Carolina: Greenville High School Senior Class, 1921) Yearbook. Hard Bound. 1 vol. 96 p. Note: Leslie Humber listed as Freshman (p. 29) ; nicknamed "Cheese" (p. 40) ; Photograph: "Biggest ? Box" (p. 63) ; "The Black Beauty Minstrel" Show cast photograph [Blackface] (p. 60) .
Box 54 Folder j The Tau (Greenville, North Carolina: Greenville High School Senior Class, 1922) Yearbook. Hard Bound. 1 vol. 100 p. Note: Leslie Humber listed as Sophomore (p. 35) ; Some water damage.
Box 54 Folder k The Tau, Vol. 6 (Greenville, North Carolina: Greenville High School Senior Class, 1923) Yearbook. Hard Bound. 1 vol. 100 p.
Box 54 Folder l The Tau, Vol. 7 (Greenville, North Carolina: Greenville High School Senior Class, 1924) Yearbook. Hard Bound. 1 vol. 110 p. Note: Photograph & listed as a Senior; Motto: "Roll on, world, and I'll Roll With You" (p. 30); Predicted to own "the Armour Factory and is especially interested in cheese" (p. 39); mentioned (p. 40); 3 autographs of classmates (p. 109)
1422-s12-ss3-b55 Box 55: Leslie Mumford Humber Wake Forest Education, 10 December 1923 - March 1927, not dated [Bulk: January 1924 - December 1925]
Box 55 Folder a Bulletin of Wake Forest College. Midsummer Number. New Series, Vol. 22, nos. 3, 4 (July - November 1924) Periodicals. 2 vols. Pp. 38 & 44. Note: Robert Humber completing his fourth year at Sorbonne at Paris, no. 3 (p. 44)
Box 55 Folder b Dameron, Maude (Kinston, NC) Letter to Leslie M. Humber (7 October 1925) ALS & Envelope. 1 item. Note: "From Grandma 'Big' and 'Maude'".
Box 55 Folder c Davis, Charles Webb. Birthday Greetings to Leslie M. Humber (9 October 1925) Printed card. 1 item.
Box 55 Folder d English Literature Book Reports & Essays, by Leslie M. Humber (23 October 1924 - 21 February 1925) Holograph essays. 15 items.
Box 55 Folder e Humber, Leslie M. Christmas Greetings to Leslie Davis [1924] Printed card. 1 item.
Box 55 Folder f Humber, Leslie M. (Wake Forest, NC) Letters to his mother Lena Clyde Davis Humber (Greenville, North Carolina) (6 January - 6 October 1925) ALS & Envelopes. 15 items.
Box 55 Folder f Humber, Leslie M. (Wake Forest, NC) Letters to his mother Lena Clyde Davis Humber (Greenville, North Carolina) (February - 4 December 1924) ALS & Envelopes. Postcards. 13 items.
Box 55 Folder h Humber, Robert Lee, Jr. (Paris, France) Correspondence with Leslie M. Humber (Wake Forest, NC) (6 August 1924 - 23 June 1925) ALS & Envelopes, Postcards. 5 items.
Box 55 Folder i Photograph of a Young Woman [Turner] (1924?) Photographic print & Envelope. B & W. 3" x 5"
Box 55 Folder j Report cards, Wake Forest College, Leslie M. Humber (10 December 1923 - 5 June 1925) Printed forms. 6 items.
Box 55 Folder k Seaman's Discharge Certificate (U. S. Department of Commerce) for Leslie M. Humber (29 August 1924) Printed form. 1 item. Note: Leslie M. Humber served aboard the Ship AGWISUN from 18 July - 24 August 1924 and was discharged in New York, NY , on 29 August 1924. after a coastwise voyage.
Box 55 Folder l Seaman's Protection Certificate (U. S. Department of Commerce) for Leslie M. Humber (30 June 1924) Printed form. 1 item. Note: The certificate serves as proof that Leslie M. Humber is a U. S. Citizen.
Box 55 Folder m Texts & Quizzes: Biology 7 - 8 (14 October 1924 - May 1925) Holograph notes. 7 items.
Box 55 Folder n Texts & Quizzes: Chemistry (20 February - 25 May 1925) Holograph notes. 17 items.
Box 55 Folder o Texts & Quizzes: Economics 23 (c. 1924 - 1925) Holograph notes. 1 item.
Box 55 Folder p Texts & Quizzes: English 1 - 2 (27 September 1924 - 14 May 1925) Holograph notes. 12 items.
Box 55 Folder q Texts & Quizzes: Math (Trigonometry) (8 October 1924 - 4 March 1925) Holograph notes. 8 items.
Box 55 Folder r Texts & Quizzes: Spanish (2 October - 6 December 1924) Holograph notes. 6 items.
Box 55 Folder s The Books of the Old Testament [Lists] (not dated) 1 p. 2 items.
Box 55 Folder t The Howler, Vol. 23 (Wake Forest, NC: Wake Forest College Students, 1925) Yearbook. Hard Bound. 1 vol. 224 p. Note: LMH listed as Freshman (p. 103) ; class photo ( p. 104) ; autographed inside front cover (30 May 1925)
Box 55 Folder u Wake Forest College Library Reference Works & Floor Plan, by Leslie M. Humber (12 February 1925) Holograph notes & plan. 2 items. 4 p. Note: Oversized outline maps transferred to #1422.os1 23, os24
Box 55 Folder v Wake Forest Student, Vol. 44, no. 6 (March 1927) Periodical. Pp. 253, 302. 2 copies. Note: Includes poem: "Life's Short Song" ["In memory of Leslie M. Humber . . . By his Grandmother, Mrs. Narcissa Webb Davis, Kinston, N.C."] on pp. 292, 293,
1422-s12-ss4-b56 Box 56: Leslie Mumford Humber Leslie Mumford Illness. Death & Memory, 1 August - 20 December 1934, not dated [Bulk: 19 October - 24 November 1925]
Box 56 Folder a Callers, Flowers, Telegrams of Sympathy Received Notebook, compiled by Mrs. R. L. Humber (October 1925) Holograph notebook. 17 p. used. Note: 274 Callers. 98 Flowers. 21 Telegrams. 70 Letters; also includes a list of "The [16] friends who sat up Tuesday night Oct. 20, 1925."
Box 56 Folder b Christmas cards from Elizabeth Ellerta Saunders "Lib" (3 December 1925 - 20 December 1934, not dated) Printed cards & envelopes. 10 items. Note: EES was one of the 16 "friends who sat up Tuesday night Octo. 20,1925" ; see also: #1422.51.k
Box 56 Folder c Illness, Death, Gravesite Clippings & Photographs (23 - 35 October 1925) Note: Includes 2 copies of Old Gold & Black Wake Forest Student Newspaper for 23 October 1925.
Box 56 Folder d Leslie Humber Funeral & Remembrance Articles (Greenville, North Carolina) [c. October 1925] Clippings. 19 items.
Box 56 Folder e Leslie Humber Medical Inspection card (Pitt County Health Department, NC) (1 August 1925) Printed form. 1 p. Note: card certifies that LMH, employed at "Electrik Maid Bake Shop" was "free from Tuberculosis and other forms of Communicable Disease."
Box 56 Folder f List of People (who sat up Tuesday) [29 October 1925] Holograph notes. 1 p. Note: See also: #1422.51.a
Box 56 Folder g Memorial / Remembrance Floral Display Name cards [October 1925] Autograph cards & envelopes. 68 items. Note: Name tags attached to display items?
Box 56 Folder h Receipt for Insured Mail (Greenville, North Carolina) (22 December 1925) Printed form. 1 p. Note: Holograph notes on verso: "Walter Woodard #2.00 / Johnnie [Humber] 15.00 / Uncle Leslie [Davis] 10.00."
Box 56 Folder i Rex Hospital Night Nurse Lela Howard (Raleigh, NC) Letter to Mr. & Mrs. Robert Lee Humber, Sr., re: Leslie's condition & symptoms (18 October 1925) ALS & Envelope. 1 item. Note: Letter mailed on Saturday 18 October says that Leslie was brought to the hospital on "last Thursday night" [15 October] with symptoms of both "gall bladder trouble and signs of ruptured appendix."
Box 56 Folder j Robert Lee Humber, Jr. Letter to his family on the anniversary of Leslie's death (19 October 1926) TL. 1 p. Note: Unsigned letter is written in the style and manner of RLH, Jr.
Box 56 Folder k Saunders, Elizabeth (Elizabeth City, NC) Sympathy Letters, re: Leslie's death (31 October - 24 November 1925) ALS & Envelopes. 4 items. Note: Elizabeth Saunders was Leslie's girlfriend; she also provided flowers for Leslie's grave. See also: #1422.51.b
Box 56 Folder l Sympathy & Prayer cards & Clippings Received [October 1925] ALS & Envelopes. 6 items.
Box 56 Folder m Sympathy Letters Received, re: Death of Leslie M. Humber (19 - 21 October 1925) ALS, TLS & Envelopes. 25 items.
Box 56 Folder n Sympathy Letters Received, re: Death of Leslie M. Humber (22 - 31 October 1925) ALS, TLS & Envelopes. 24 items.
Box 56 Folder o Sympathy Letters Received, re: Death of Leslie M. Humber (1 - 24 November 1925) ALS, TLS & Envelopes. 17 items.
Box 56 Folder p Telegrams from Family & Friends, re: Leslie's death (19 October - 11 December 1925 [Bulk: 19 - 20 October 1925]) Telegrams. 18 items. Note: The last telegram (11 December) from Edith Marshall probably relates more to Christmas than to Leslie's death.
Box 56 Folder q Telegrams from Robert Lee Humber, Jr. [10] & James Fleming [1], re: Leslie's death (20 October - 10 November 1925) Telegrams. 11 items. Note: All but 1 telegram from RLH, Jr.
Box 56 Folder r Wake Forest Sophomore Class Letter to Leslie's Parents (Wake Forest, NC), re: Leslie's death (29 October 1925) TLS & Envelope. 1 item. Note: Letter encloses resolution voted by the class entitled "Reminiscence and Words of Respect."

SERIES 13: ROBERT LEE HUMBER, SR. (1 AUGUST 1864-21 JULY 1952) FILES, 1866-1965, not dated [Bulk: 1894-1952] consists of 6 sub-series containing files and personal correspondence with his wife, Lena Clyde Davis Humber, and with family members; his business records related to the Robert Lee Humber Machine Works; and records related to church, fraternal and political organizations with which he was affiliated, including the Masonic and Ku Klux Klan chapters in Greenville, NC.

1422-s13-ss1-sss1 Sub-Sub-Series 01: Letters Received from Robert Lee Humber, Jr., 1906-27 April 1952, not dated Sub-Sub-Series 01: Letters Received from Robert Lee Humber, Jr., 1906 - 27 April 1952, not dated
Box 57 Folder a Humber, Robert Lee, Jr. (1906 - 1909, not dated) Note: Envelope inscribed: "Robert. Childhood letters to Papa and Mama."
Box 57 Folder b Valentines and Christmas Cards from Robert Lee Humber, Jr. (1906 - 1916, not dated) Note: Envelope inscribed: "Robert. Childhood valentines to Papa and Mama."
Box 57 Folder c Humber, Robert Lee, Jr. "My Reverie" [Personal Reflections & Quotations] (10 - 22 August 1927) Holograph notes. 3 items.
Box 57 Folder d Humber, Robert Lee, Jr. (4 January - 22 May 1927) ALS. 14 items. Note: Includes comments on Charles Lindberg's arrival in Paris (1927)
Box 57 Folder e Humber, Robert Lee, Jr. (11 June - 25 December 1927) ALS, Postcards & Envelopes. 17 items.
Box 57 Folder f Humber, Robert Lee, Jr. (6 January - 6 August 1928) ALS, Postcards & Envelopes. 16 items.
Box 57 Folder g Humber, Robert Lee, Jr. (1 September - 23 December 1928) ALS, Postcards & Envelopes. 24 items. Note: Includes mention of RLH, Jr.'s engagement to Lucie Berthier; includes also photographic postcards [8] of RLH, Jr.'s round the world trip, with images of India, China & Japan, with RLH, Jr.'s typescript descriptions on verso.
Box 58 Folder a Humber, Robert Lee, Jr. (1 January - 24 June 1929) ALS, Postcards, Telegrams, Envelopes. 19 items.
Box 58 Folder b Humber, Robert Lee, Jr. (14 July - 31 December 1929) ALS, Postcards, Telegrams, Envelopes. 23 items. Note: Includes descriptions of RLH, Jr.'s wedding to Lucie Berthier & their honeymoon.
Box 58 Folder c Humber, Robert Lee, Jr. (6 January - 24 June 1930) ALS, Postcards, Telegrams, Envelopes. 24 items. Note: Includes descriptions of Lucie's first pregnancy.
Box 58 Folder d Humber, Robert Lee, Jr. (12 July - 23 December 1930) ALS, Postcards, Telegrams, Envelopes. 16 items. Note: Includes descriptions of birth of first child, "Marcel"
Box 58 Folder e Humber, Robert Lee, Jr. (15 January - 24 December 1931) ALS, Postcards, Telegrams, Envelopes. 21 items.
Box 58 Folder f Humber, Robert Lee, Jr. (30 January - 25 December 1932) ALS, Postcards, Telegrams, Envelopes. 27 items.
Box 58 Folder g Humber, Robert Lee, Jr. (29 March - 28 December 1933) ALS, Postcards, Telegrams, Envelopes. 15 items. Note: Includes descriptions of arrival of second son "Johnnie"
Box 59 Folder a Humber, Robert Lee, Jr. (29 January - 29 December 1934) ALS, Postcards, Telegrams, Envelopes. 17 items.
Box 59 Folder b Humber, Robert Lee, Jr. (31 January - 10 August 1935) ALS, Telegrams, Envelopes. 14 items.
Box 59 Folder c Humber, Robert Lee, Jr. (14 February - 22 November 1936) ALS, Postcards, Telegrams, Envelopes. 27 items. Note: After Lena Clyde Davis Humber died in October 1936, RLH, Jr. addressed the letters to "Dear Papa."
Box 59 Folder d Humber, Robert Lee, Jr. (30 January - 25 November 1937) ALS, Postcards, Telegrams, Envelopes. 8 items. Note: After Lena Clyde Davis Humber died in October 1936, RLH, Jr. addressed the letters to "Dear Papa."
Box 59 Folder e Humber, Robert Lee, Jr. (19 November 1939 - 27 April 1952, not dated) ALS, Postcards, Telegrams, Envelopes. 37 items. Note: After Lena Clyde Davis Humber died in October 1936, RLH, Jr. addressed the letters to "Dear Papa."
Box 60 Folder a Berthier, H. [Honoreé] [Villeneuve, France] (11 January 1932) ALS & Envelopes. 1 item.
Box 60 Folder b Humber, Lena Clyde Davis (Mrs. Robert Lee, Sr.) "Mama", Greenville, North Carolina. Letter to Robert Lee Humber, Jr., Harvard University (11 April 1919) Postcard. 1 item. Note: Easter greetings.
Box 60 Folder c Humber, Lena Clyde Davis (Mrs. Robert Lee, Sr.) "Mama", Greenville, North Carolina. Christmas Gift Tag from Marion Leslie Davis [1921 - 1928] Printed card. 1 item.
Box 60 Folder d Humber, Sam & Family. Letters to Robert Lee, Sr. & Lena Clyde Davis (1920 - 1940, not dated) ALS, Printed cards, Postcards, Envelopes. 25 items. Note: includes 2 post - it notes.
Box 60 Folder e Mann, Julia Humber. Letters to Robert Lee, Sr. & Lena Clyde Davis (23 December 1922 - 14 May 1948, not dated) ALS, Printed cards, Postcards, Envelopes. 10 items.
Box 60 Folder f North Carolina Orphan Association. Publicity Committee, Raleigh, NC. Promotional literature (10 November 1919) Brochure. 1 item.
Box 60 Folder g Public Welfare Progress. Published Monthly for Free Distribution by the North Carolina State Board of Charities and Public Welfare, Vol. 4, no. 8 (December 1923) Periodical. 1 item.
Box 60 Folder h Wake Forest College. Department of Latin. Dr. Hubert McNeil Poteat, Professor; Robert L. Humber, Jr. Assistant. Blank Stationery [1919 - 1921] Ephemera. 1 item.
Box 60 Folder i Walthour & Hood Company, Atlanta, GA. Advertisement [1944 - 1952] Brochure. 1 item.
Box 60 Folder i Walthour & Hood Company, Atlanta, GA. Advertisement [1944 - 1952] Brochure. 1 item.
Box 60 Folder j Wedmore, Harry C. "Dot" (New Haven, CT) Extinguishes Fire at Home Article (not dated) Clipping. 2 p.
Box 60 Folder k Wedmore, Harry C. "Dot" & Jeanette "Sis" (Richmond, VA) Letters to Robert Lee Humber, Sr. & Lena & Robert Lee Humber, Jr. (2 April 1920 - 17 August 1936, not dated) ALS, Postcards, Printed cards, Envelopes. 25 items.
Box 60 Folder j Wedmore, Harry C. "Dot" (Mrs.) (New Haven, CT) New Testament, Gift of Miss Mae Rove (November 1920) Book. Pocket size. 1.5" x 4" 1 vol. Note: Inscribed inside front cover.
Box 57 Folder m Item 1 Greenville High School Commencement Exercises Announcement; Class Roll on verso 31 May 1922) Printed card. 1 item. Note: Jennette Humber Wedmore listed in class roll.
Box 57 Folder m Item 2 Tecoan, The, Nineteen Hundred and Twentyfour, Vol. 2, Published by the Students of East Carolina Teachers College, Greenville, North Carolina (1924) Book. Leather bound. 221 p. Note: Jennette Humber Wedmore photograph on p. 98.
Box 57 Folder m Item 3 Wesleyan Epworth League Institute Certificate issued to Jennette Wedmore (July 1925) Printed form. 1 p.
Box 60 Folder m Item 4 Columbia University One Hundred and Seventy - Fifth Annual Commencement & List of Candidates for Degrees and Certificates (4 June 1929) Pamphlets. 2 item. Note: List of Candidates slipped into pocket inside back cover; Jennette Humber Wedmore (M.A.) listed on p. 52.
Box 60 Folder n Wedmore, Jennette Humber (East Carolina Teachers College, Greenville, North Carolina) Letter to Mrs. F. L. Wedmore, "Dear Mama" Greenville, North Carolina (9 May 1925) Printed card. 1 item
Box 60 Folder o Wedmore, Jennette Humber. Photograph with Teddy Bear & Kitten [1910] Postcard, with Photograph print on verso. B & W. 1 item.
Box 60 Folder p Wedmore, Jennette Humber Westville Woodbridge - Bethany, CT. Poem Recited at Edgewood School Graduation Exercises (1919) Clipping. 1 item.
Box 60 Folder q White, Helen "Aunt Eva", Marion & Family, Hobgood, NC. Letters to Robert Lee Humber, Sr. & Lena (4 December 1920 - January 1965 [Bulk: 1920 - 1936]) ALS & Envelopes, Postcards. 16 items. Note: Also includes letters from: Annie, Sarah, Shirley & Katherine, Susie Gray & William.
1422-s13-ss3-sss1 Sub-Sub-Series 01: Bills and Expense, Medical Expenses and Insurance Files, 5 June 1894-11 January 1963, not dated Sub-Sub-Series 01: Bills & Expense Files, 5 June 1894 - 11 January 1963, not dated
Box 61 Folder a Bills & Receipts, Miscellaneous Payments List (not dated) Printed form. 1 p.
Box 61 Folder b Brown, Billie. Check to R. L. Humber ($2.00) for Craftsworth Bolts Supply [?] (22 November 1945) Printed form. 1 item.
Box 61 Folder c Expenses, Blount - Harvey Company, General Merchandise, Greenville, North Carolina. Bills & Receipts (28 December 1928 - 9 July 1945) Printed forms. 8 items.
Box 61 Folder d Expenses, Carolina Telephone & Telegraph Company. Bills & Receipts (1 April 1922 - 1 December 1929) Printed forms. 91 items est.
Box 61 Folder e Expenses, Carolina Telephone & Telegraph Company. Bills & Receipts (29 December 1929 - 1 December 1932) Printed forms. 37 items est.
Box 61 Folder f Expenses, Carolina Telephone & Telegraph Company. Bills & Receipts (1 January 1933 - 1 August 1935) Printed forms. 32 items est.
Box 61 Folder g Expenses, Cascade Laundry [Wyatt Brown] Greenville, North Carolina. Bills & Receipts (14 January - 7 July 1934) Printed forms. 4 items.
Box 61 Folder h Expenses, Covenant Lodge No. 17, I.O.O.F. Greenville, North Carolina. Dues Receipt (19 January 1897) Printed forms. 1 item. Note: I.O.O.F. [Independent Order of Odd Fellows]
Box 61 Folder i Expenses, Daily Reflector, Greenville, North Carolina. Bills & Receipts (9 July 1927 - 11 September 1934) Printed forms. 22 items.
Box 61 Folder j Expenses - Florists [Mesdames Moore & Randolph Florists & Greenville Floral Company & Denmark's] Greenville & Kinston, NC. Bills & Receipts (1 February 1929 - 1 June 1935) Printed forms. 6 items.
Box 61 Folder k Expenses - Forbes Hardware Company - Builders Hardware, Greenville, North Carolina. Bills & Receipts (10 May - 1 August 1929) Printed forms. 2 items.
Box 61 Folder l Expenses, Greenville Banking & Trust Co., Greenville, North Carolina. Mrs. R. L. Humber's Savings Account Book & Cashed checks (9 July 1917 - 6 November 1934) 1 vol. & Printed forms. 3 items.
Box 61 Folder m Expenses, Greenville Laundry, Greenville, North Carolina. Bills & Receipts (27 May 1927 - 10 October 1931) Printed forms & Cash Machine Tapes. 78 items.
Box 61 Folder n Expenses, Home Furniture Store, Greenville, North Carolina. Bills & Receipts (8 May 1934 - 9 February 1935) Printed forms. 5 items.
Box 61 Folder n Expenses, Lewis Smith (Meals), Greenville, North Carolina. Bills & Receipts [1930 - 1935] Holograph notes. 4 items.
Box 61 Folder o Expenses, Miscellaneous. Bills & Receipts (12 September 1923 - 30 November 1934) Printed forms. 14 items.
Box 61 Folder p Expenses, Post Office, Greenville, North Carolina. Bills & Receipts (14 April 1914 - 30 June 1936) Printed forms. 27 items.
Box 61 Folder q Expenses, Rainbow Cleaners, Greenville, North Carolina. Bills & Receipts (8 May - 15 September 1933) Printed forms. 4 items.
Box 61 Folder r Expenses, Quinn, Miller & Company, Furniture, Greenville, North Carolina. Bills & Receipts (19 November 1929 - 1 April 1936) Printed forms. 5 items.
Box 61 Folder s Expenses, U. S. Customs Service. Receipt to Importer for Duty Paid. (28 March 1935) Printed forms. 5 items.
Box 61 Folder t Expenses, Water & Light Commission, Greenville, North Carolina. Bills & Receipts (9 November 1917 - 10 June 1937) Printed forms. 224 items est.
Box 61 Folder u Expenses, Williams & Waldrop Retail Meats, Greenville, North Carolina. Bills & Receipts (26 January - 30 May 1931) Printed forms. 22 items.
Box 61 Folder v Expenses, Guaranty Union Life Insurance Company, Beverly Hills, CA. Premium Receipts (17 May - 1 July 1934) Printed forms. 22 items.
Box 61 Folder w Medical Expenses, R. L. Humber Promissory Note to Pay Frank N. Brown $39.00 on 5 June 1896 for his mother's medical care (5 June 1894) Printed forms. 1 item.
Box 61 Folder x Medical Expenses, Pitt General Hospital. Receipt for 14 Days in Hospital Care, 18 February - 29 March [$132.75] (20 March 1943) Printed forms. 1 item.
Box 61 Folder y Medical Expenses, Robert Lee Humber, Sr. St. Luke's Hospital, Richmond, VA (Dr. Stuart McGuire Private Sanatorium) Bills, Receipts, Correspondence (23 March - 1 May 1915) Printed forms, TLS. 7 items.
Box 61 Folder z Medical Expenses, Lena Clyde Davis Humber. Dr. William F. Blake, San Francisco, CA. Prescriptions (September 1924) Holograph note. 1 p.
Box 61 Folder za Medical Expenses, Lena Clyde Davis Humber. Drs. Hill & Courtney, Richmond, VA. Bills & Receipts (21 July 1934) Printed forms. 1 item.
Box 61 Folder zb Medical Expenses, Lena Clyde Davis Humber. St. Luke's Hospital, Richmond, VA (Dr. Stuart McGuire Private Sanatorium) Bills & Receipts (28 February - 31 March 1924) Printed forms & Envelope. 10 items.
Box 61 Folder zc Medical - Dental - Funeral Expenses.- Leslie M. Humber. Bills & Receipts (1 June - 31 October 1925) Printed forms. 3 items.
Box 61 Folder zd Fraternal Aid Union (Lawrence, KS) Receipts (April 1922 - 3 June 1930) Printed forms. 94 items est.
Box 61 Folder ze H. A. White & Sons Insurance & Realtors, Greenville, North Carolina. Bills & Receipts (30 August 1930 - 31 March 1935) Printed forms. 55 items est.
Box 62 Folder a Housekeeper [Mrs. J. H. White] Day Book [Order Book] Ledger (24 September 1936 - 31 July 1937); also: R.L. Humber Machine Works Sales Records (2 November 1937 - 20 June 1939) 1 vol. Unpaged. 2 loose items. Note: Mrs. White was hired as an housekeeper shortly after the death of Mrs. Humber (September 1936)
Box 62 Folder b Humber, Lena Clyde Davis. Bank of Greenville Promissory Note due 24 May 1908; Cosigned by Mrs. E. B. Higgs & Miss Hannie Ragsdale (25 March 1908) Printed form. 1 item.
Box 62 Folder c Humber, Robert Lee, Sr. Card Acknowledging Expressions of Sympathy [re: Lena Clyde Davis Humber's death] (September 1936) Printed cards & Envelopes [Blank] 5 items.
Box 62 Folder d Humber, Robert Lee, Sr. Estate Records: Administrator's Account Files & Tax Forms (25 July 1952 - 2 April 1957) ALS, Typescripts, Printed forms & Holographic notes. 19 items.
Box 62 Folder e Humber, Robert Lee, Sr. Estate Records: Debt Payment Correspondence Files (15 October 1948 - 25 April 1956) TL, TLS - Printed forms, etc. 13 items.
Box 62 Folder f Humber, Robert Lee, Sr. Estate Records: Obituary, by Robert Lee Humber, Jr., including research & drafts [22 July 1952] Typescripts. 4 items.
Box 62 Folder g Humber, Robert Lee, Sr. Estate Records: Response to Expression of Sympathy Card (10 August 1952) Printed card & Envelope. 1 item.
Box 62 Folder h Humber, Robert Lee, Sr. Estate Records: Robert Lee Humber, Jr.'s Correspondence with Governor W. Kerr Scott (D, NC), re: Death of RLH, Sr. (5, 9 August 1952) TLS, ALS. 2 items.
Box 62 Folder i Humber, Robert Lee, Sr. Estate Records: Robert Lee Humber, Jr.'s Letter to Dr. John Davis Humber & Mrs. Lindley Dawson Smith [Lena Dye Humber Smith] (1902 - 1973) [copy], re: Statement of Account as of 4, 18 January 1962 (11 January 1963) AL. 2 p.
Box 62 Folder j Humber, Robert Lee, Sr. Estate Records: Robert Lee Humber, Jr.'s Letter to his son "M.B.H." [Marcel Berthier Humber] regarding RLH, Sr. (28 July 1952) AL. 1 p.
Box 62 Folder k Humber, Robert Lee, Sr. Estate Records: Prayer of Reverend Leon Russell, Pastor, Jarvis Memorial Methodist Church, Greenville, North Carolina at Funeral Service of RLH, Sr. & RLH, Jr.'s Letter to Rev. Russell Thanking Him (23, 26 July 1952) TL & Typescript. 2 items. Note: Oversized broadside transferred to #1422.os25
Box 62 Folder l Humber, Robert Lee, Sr. Estate Records: Insurance Policies (1 April 1947 - 19 September 1952) TL & TLS, Holograph notes, Typescript. 33 items.
Box 62 Folder m Humber, Robert Lee, Sr. Estate Records: Machine Tool, Machinery, Equipment Advertising Correspondence, Catalogues & Periodicals (18 August - October 1952) Brochures, TLS, Pamphlets & Periodicals. 4 items.
Box 62 Folder n Humber, Robert Lee, Sr. Estate Records: Scrap Metal Disposal File to Greenville Parts & Metal Co. (30 September 1959 - 18 January 1960) Holograph notes, Receipts, Deposit slips. 9 items.
Box 62 Folder o Humber, Robert Lee, Sr. Estate Records: State Bank and Trust Company, Greenville, North Carolina. Check Book & Savings Account Book & Deposit Slips (16 September 1952 - 27 February 1957) Check books, Printed forms. 2 books & 8 loose items. Note: RLH, Jr. was Administrator of his father's estate.
Box 62 Folder p Humber, Robert Lee, Sr. Estate Records: State Bank and Trust Company, Greenville, North Carolina. Checks, Deposit Slips & Statements of Estate Administrator (12 June 1952 - 27 February 1957) Printed forms, Newsletters, Envelopes. 13 items.
Box 62 Folder q Humber, Robert Lee, Sr. Estate Records: John D. Humber Correspondence regarding Lena Clyde Davis Humber Medical Care (21 April - 6 November 1936) TLS, Printed forms, ANS. 5 items.
Box 62 Folder r Humber, Robert Lee, Sr. John D. Humber Receipts (29 January 1922 - 14 December 1923) Printed forms & Envelope. 5 items.
Box 62 Folder s Humber, Robert Lee, Sr. Ladies Aid of Memorial Baptist Church $500 Loan Receipt (9 October 1920) Printed forms. 1 p.
Box 62 Folder t Humber, Robert Lee, Sr. Last Will [Draft] (11 March 1915) ANS. 1 p. Note: Written on R.L. Humber Machine Works letterhead sheet at a time when he was seriously ill.
Box 62 Folder u Humber, Robert Lee, Sr. Letter from "Baby" [Mrs. Lindley Dawson Smith, San Francisco, CA] [January 1944] ANS. 1 p. Note: Letter thanks father for his financial support.
Box 62 Folder v Humber, Robert Lee, Sr. Memorial Baptist church $1, 000 Loan Receipt (27 February 1914) Printed forms. 1 p. Note: Stamped "Paid Feb. 25, 1916"
Box 62 Folder w Humber, Robert Lee, Sr. Wallet Identification Card (not dated) ANS. 1 item. Note: "This bill fold belongs to R. L. Humber Greenville, N C."
Box 62 Folder x Pitt Filling Station (C. G. Holland) Check Paid to R. L. Humber $50.00 (31 July 192?) Printed form. 1 item.
Box 62 Folder y Progress [Bas Relief] by Alfred S. Campbell Art Company [New York, NY] [c. 1900 - 1920] Photographic print glued to poster board. B & W. 7" x 4.5" 1 item.
Box 63 Folder a Mutual Life Insurance Company of New York. Bills & Receipts (5 February 1916 - 21 July 1921) Printed forms. 36 items.
Box 63 Folder b Mutual Life Insurance Company of New York. Bills & Receipts (2 March 1922 - 11 August 1927) Printed forms. 49 items.
Box 63 Folder b Mutual Life Insurance Company of New York. Bills & Receipts (2 March 1922 - 11 August 1927) Printed forms. 49 items.
Box 63 Folder c Mutual Life Insurance Company of New York. Bills & Receipts (3 March 1928 - 30 March 1936) Printed forms & Envelopes. 77 items.
Box 63 Folder d Mutual Life Insurance Company of New York (Charlotte, NC) Bills & Receipts, Correspondence (31 January 1938 - 8 March 1943) Printed forms, TLS & Envelopes. 15 items.
Box 63 Folder e Mutual Benefit Life Insurance Company (Newark, NJ) Bills & Receipts, Correspondence (20 February 1896 - 20 February 1935, not dated) Printed forms, TLS. 49 items.
Box 63 Folder f Humber, Robert Lee, Sr. National Bank of Greenville Saving Account Book (16 February 1911 - 14 February 1912) Deposit Book. Printed forms. 1 vol.
Box 63 Folder g Humber, Robert Lee, Sr. National Bank of Greenville Saving Account Book (12 January 1909 - 29 June 1910) Account Book. Printed forms. 1 vol.
Box 63 Folder h National Protective Insurance company (Kansas City, MO) Auto - Travel - Farm Accident Policy #628420 (not dated) Printed forms & TLS.
Box 63 Folder i Postal Life Insurance Company (New York, NY) Policies, Bills, Receipts, Correspondence, etc. (19 January 1911 - 30 April 1949 [Bulk: 1936 - 1947]) Printed forms, TLS, TL, ANS, Envelopes, etc. 27 items.
Box 63 Folder j Tadlock Mutual Insurance Agency (Greenville, North Carolina) Nantucket Mutual Fire Insurance Company Policy #26 - 11744 (7 March 1946 - 13 March 1951) Printed forms. 26 items.
Box 63 Folder k Tadlock Mutual Insurance Agency (Greenville, North Carolina) Standard Fire Insurance Policy of the States of North Carolina & South Carolina (1 April 1938 - 22 October 1947) Printed forms, AN. 56 items.
Box 63 Folder l Taxes - Greenville City Taxes. Bills & Receipts (29 March 1920 - 20 July 1951) Printed forms, TLS, Envelopes. 55 items.
Box 63 Folder m Taxes - Greenville City Taxes. Bills & Receipts (31 March 1896 - 31 March 1919) Printed forms. 31 items.
Box 63 Folder n Taxes - Pitt County Taxes. Bills & Receipts (31 March 1930 - February 1949) Printed forms. 28 items.
Box 63 Folder o Taxes - North Carolina Taxes. Bills & Receipts (30 August 1935, not dated) TLS, Printed forms. 3 items.
Box 63 Folder p Taxes - North Carolina - Pitt County Real Estate Taxes and Personal Property. Forms (1914, 1923, 1933) Printed forms. 6 items. Note: Partly filled out.
Box 63 Folder q Taxes - Pitt County Taxes. Bills & Receipts (2 April 1895 - 31 March 1927) Printed forms. 31 items.
Box 63 Folder r Taxes - U. S. Individual Income Tax Returns (1941 - 1949) Printed forms. 8 items.
Box 63 Folder s Twice 55 Community Songs "I Hear America Singing" (Boston, MA: C. C. Burchard & Co. © 1919) Book. Paper bound. 110 songs [Music & Lyrics] 1 vol.
1422-s13-ss3-sss1 Sub-Sub-Series 01: Ku Klux Klan Klabee's Record books & Publications, 1921-1930; Masonic Apron, 1922; and Memorabilia, c. 1952 Sub-Sub-Series 01: Ku Klux Klan Klabee's Records, 1921 - 1930; Masonic Apron, 1922; and Memorabilia, c.1952
Box 64 Folder a Klabee's National Bank of Greenville, North Carolina. Check Book, Check Nos. 1 - 62 (11 July 1925 - 21 May 1930) Printed forms. 1 vol. 21 p. used. Note: Klabee was a rank equivalent to Secretary - Treasurers.
Box 64 Folder b Klabee's Expense Records, Greenville Klan No. 89, North Carolina Knights of the Ku Klux Klan [R. L. Humber] Purchase Orders Paid (10 July 1925 - 6 December 1926) Printed forms. 62 items.
Box 64 Folder c Klabee's Membership Dues Records, Greenville Klan No. 89, North Carolina Knights of the Ku Klux Klan [R. L. Humber] [12 January 1924 - 5 July 1927] Holograph notes. 1 vol. 6 p. used.
Box 64 Folder d Constitution and Laws of the Knights of the Ku Klux Klan (Incorporated) Imperial Palace Invisible Empire Knights of the Ku Klux Klan (Atlanta, GA: Knights of the Ku Klux Klan © 1921) Book. Paper bound. 1 vol. 96 p.
Box 64 Folder e Kloran: Knights of the Ku Klux Klan. Klarogo White - Book: K - UNC Karacter - Honor - Duty. 5th edition (Atlanta, GA: Knights of the Ku Klux Klan © 1916 by W. J. Simmons) Pamphlet. Paper bound. 1 vol. 54 p. Note: Klarogo was a position described as an "Inner Guard" which related to internal security.
Box 64 Folder f Klabee's National Bank of Greenville, North Carolina. Deposit Records (2 May 1924 - 9 December 1926) Holograph notes. 1 vol. 4 p. used & 4 loose notes. Note: Klabees was a rank equivalent to Secretary - Treasurers.
Box 64 Folder g Klabee's Account With Greenville Klan No. 89 - Realm of N. C. Knights of the Ku Klux Klan [R. L. Humber] Cash Available & Orders Paid Ledger Book (21 March 1924 - 3 December 1926) Holograph notes. 1 vol. 17 p. used. Note: Klabee was a rank equivalent to Secretary - Treasurers.
Box 64 Folder h Carpenter's Apron Presented by Sharon Lodge No. 78, A. F. & A. M., Greenville, N.C. to R. L. Humber at His Initiation (28 August - 8 December 1922) Museum object. Leather & Cotton. 14.5" x 17" 1 item.
Box 64 Folder i Hoyt Metal Company, New York, NY. Advertising Pencils [4] Addressed to R. L. Humber Machine Works (22 June [1952]) Museum Objects. Hoyt - Standard Mixed Metals Pencils & Tubular Envelope. 5 items.
Box 64 Folder j Phoenix Mutual Life Insurance Company of Hartford [CT] Advertising Pencil "Compliments of T. H. Pegram, Agent" (22 June [1952]) Museum Objects. 1 item.
1422-s13-ss4-sss1 Sub-Sub-Series 01: Robert Lee Humber, Sr. (1864-1952) Books, 1866-1918 Sub-Sub-Series 01: Robert Lee Humber, Sr. (1864 - 1952) Books, 1866 - 1918
Box 65 Folder a Cross' Masonic Chart Revised Containing the Degrees of the Ancient York Rites . . . With A Historical Sketch of the Origin and Progress of Free Masonry . . . . By Will M. Cunningham, M. A.. 3d Edition Revised. (Philadelphia, PA: Moss & Co., 1866) Book. 1 vol. Hard bound. 321 p.
Box 65 Folder b General History of Free Masonry . . . By J. Fletcher Reboll, M. D. (Cincinnati, OH: American Masonic Publishing Association, 1980) Book. 1 Vol. Hard bound. Front cover separated. 432 p.
Box 65 Folder c World Revival Hymns: Shaped Notes - by Hamp Sewell (Atlanta, GA: Hamp Sewell, Publisher, © 1918) Book. Cloth bound. 256 p.
1422-s13-ss5-sss1 Sub-Sub-Series 01: Robert Lee Humber Machine Works Bank Records, January 1940-December 1945 Sub-Sub-Series 01: Robert Lee Humber Machine Works Bank Records, January 1940 - December 1945
Box 66 Folder a Robert Lee Humber Machine Works. State Bank & Trust Company, Greenville, North Carolina. Statements & Cancelled Checks (January - December 1940) Printed forms. 12 items.
Box 66 Folder b Robert Lee Humber Machine Works. State Bank & Trust Company, Greenville, North Carolina. Statements & Cancelled Checks (January - December 1941) Printed forms. 12 items.
Box 66 Folder c Robert Lee Humber Machine Works. State Bank & Trust Company, Greenville, North Carolina. Statements & Cancelled Checks (January - December 1942) Printed forms. 12 items.
Box 66 Folder d Robert Lee Humber Machine Works. State Bank & Trust Company, Greenville, North Carolina. Statements & Cancelled Checks (January - December 1943) Printed forms. 12 items.
Box 66 Folder e Robert Lee Humber Machine Works. State Bank & Trust Company, Greenville, North Carolina. Statements & Cancelled Checks (January - December 1944) Printed forms. 12 items.
Box 66 Folder f Robert Lee Humber Machine Works. State Bank & Trust Company, Greenville, North Carolina. Statements & Cancelled Checks (January - December 1945) Printed forms. 12 items.
Box 67 Folder a Robert Lee Humber Machine Works. Federal Bank Check Book, Check Nos. 1474 - 1925 (2 July 1920 - 17 April 1923) Book. 1 vol. 150 p used. Note: Front cover absent,
Box 67 Folder b Robert Lee Humber Machine Works. Federal Bank Check Book, Check Nos. 1926 - 2430 (37 April 1923 - 5 October 1926) Book. 1 vol. 168 p used.
Box 67 Folder c Robert Lee Humber Machine Works. State Bank & Trust Company. Check Book, Check Nos. 1 - 42 (13 August - 30 December 1921) Book. 1 vol. 12 p used.
Box 67 Folder d Robert Lee Humber Machine Works. Unidentified Bank. Check Book, Check Nos. 147 - 347 (22 February 1920 - 23 March 1925) Book. 1 vol. Note: Covers absent.
Box 67 Folder e Robert Lee Humber Machine Works. Unidentified Bank. Check Book, Check Nos. 2431 - 2676 (14 October 1926 - 29 June 1928) Book. 1 vol. Hard bound. 81 p. used.
Box 67 Folder f Robert Lee Humber Machine Works. Unidentified Bank. Check Book, Check Nos.1 - 371 (2 July 1928 - 6 December 1930) Book. 1 vol. Hard bound.
Box 67 Folder g Robert Lee Humber Machine Works. Unidentified Bank. Check Book, Check Nos.1 - 498 (3 January 1932 - 2 August 1937) Book. 1 vol. Hard bound.
Box 68 Folder a Robert Lee Humber Machine Works. State Bank & Trust Company. Check Book, Check Nos.501 - 644 (14 February 1937 - 18 December 1939) Book. 1 vol. Incomplete. Note: Covers absent.
Box 68 Folder b Robert Lee Humber Machine Works. State Bank & Trust Company. Check Book, Check Nos.702 - 1000 (6 October 1940 - 15 June 1944) Book. 1 vol. Incomplete. Note: Covers absent.
Box 68 Folder c Robert Lee Humber Machine Works. State Bank & Trust Company. Check Book, Check Nos.1 - 434 (23 June 1944 - 30 June 1952) Book. 1 vol. Hard bound. Incomplete.
Box 68 Folder d Memorial Baptist Church, Greenville, North Carolina. Greenville Banking Company Check Book, Check Nos.529 - 577 (27 March 1933 - 5 June 1935) Book. 1 vol. Hard bound. Incomplete. 16 p. used & 1 A. Schrader's Son, Inc., Brooklyn, NY blotting paper [used]
Box 69 Folder a Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 December 1888 - 2 November 1893) Book. 1 vol. Incomplete. 138 p. used.
Box 69 Folder b Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (3 November - 31 December 1893) Book. 1 vol.& 1 loose item. Incomplete. 38 p. used.
Box 69 Folder c Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 31 October [1907]) Book. 1 vol. Covers absent.
Box 69 Folder d Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (23 July - 31 December 1907) Book. 1 vol. Hard bound. Incomplete. 2 loose items.
Box 69 Folder e Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 November 1907 - 31 December 1908) Book. 1 vol. Unpaged. Hard bound. Front cover & first few pages absent, torn. 2 loose items.
Box 69 Folder f Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (9 January - 31 December [1924]) Book. 1 vol. pp. 5 - 124, 199 - 200 [130 p. used] Hard bound. Front cover & first few pages absent, torn. 11 loose items including Central Metal and Supply Company Price List (pp. 3 - 62 only)
Box 70 Folder a Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (2 October 1908 - 21 July 1909) Book. 1 vol. Hard bound. Unpaged.
Box 70 Folder b Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (11 January - 23 July 1910) Book. 1 vol. Hard bound. Unpaged.
Box 70 Folder c Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (23 July 1910 - 4 March 1911) Book. 1 vol. Paper bound. Unpaged. Note: 1 loose item.
Box 70 Folder d Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (14 March - 20 July 1911) Book. 1 vol. Paper bound. Unpaged. Note: 1 loose item.
Box 70 Folder e Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (22 July - 31 December 1911) Book. 1 vol. Paper bound. Unpaged.
Box 70 Folder f Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 15 July 1912) Book. 1 vol. Hard bound. Unpaged. Note: 1 loose item.
Box 70 Folder g Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 November 1912 - 31 December 1915) Book. 1 vol. 45 p. used. Covers absent; pages torn. Note: 1 loose item.
Box 70 Folder h Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 23 October 1915); Oxygen [Acetylene] Tank Order Book (19 January 1928 - 26 July 1929). Book. 1 vol. Paper bound. Unpaged. First few pages torn, absent. Notes: 1 loose item; During 1915, RLH, Sr. underwent surgery in a Richmond hospital and spent several months recuperating.
Box 70 Folder i Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (8 March - 24 August 1916). Book. 1 vol. Paper bound. Unpaged. Front cover torn, separated.
Box 70 Folder j Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 31 December 1920). Book. 1 vol. Hard bound. 198 p. used.
Box 70 Folder k Robert Lee Humber Machine Works. Day Book [Order Book] Ledger [1912] Book. 1 vol. Hard bound. pp. 41 - 51 used [pp. 1 - 40 absent]. Note: not dated; see p. 87 for date.
Box 71 Folder a Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 March - 14 December 1921) Book. 1 vol. Hard bound. Unpaged. Front cover separated; back cover absent. 1 loose item.
Box 71 Folder b Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (15 December 1921 - 9 January 1923) Book. 1 vol. Hard bound. pp. 1 - 136, 202 - 204 [139 p. used]. 18 loose items.
Box 71 Folder c Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (11 January - 31 December 1923) Book. 1 vol. Hard bound. pp. 1 - 137, 200 [138 p. used]. 4 loose items.
Box 71 Folder d Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 31 December 1926) Book. 1 vol. Hard bound. 140 p. used. 5 loose items.
Box 71 Folder e Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January 1925 - 1 January 1926) Book. 1 vol. Hard bound. pp. 1 - 133, 198 [134 p. used]. 1 loose item.
Box 71 Folder f Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (3 January - 31 December 1927) Book. 1 vol. Hard bound. pp. 1 - 131, 198 - 200 [134 p. used]. 1 loose item.
Box 72 Folder a Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 31 December 1928) Book. 1 vol. Hard bound. Pp. 1 - 125 used.
Box 72 Folder b Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January 1929 - 4 January 1930) Book. 1 vol. Hard bound. pp. 1 - 127, 200 [129 p.] used.
Box 72 Folder c Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January 1930 - 2 January 1932) Book. 1 vol. Hard bound. pp. 1 - 175, 199 - 201 [178 p.] used. Note: includes 11 loose items.
Box 72 Folder d Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 31 December1932) Book. 1 vol. Hard bound. pp. 1 - 109 used. Note: includes 3 loose items.
Box 72 Folder e Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (2 January - 31 August 1937) Book. 1 vol. Paper bound. Unpaged. Note: includes 1 loose item.
Box 72 Folder f Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (2 January - 31 August 1934) Book. 1 vol. Hard bound. Covers separated. Note: includes 3 loose items.
Box 72 Folder g Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 September - 31 December 1934) Book. 1 vol. 34 p. used. Hard bound. Covers separated. Note: includes 3 loose items.
Box 72 Folder h Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January - 31 August 1935) Book. 1 vol. Paper bound. 84 p. used. Note: includes 3 loose items.
Box 72 Folder i Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (14 March 1936 - 26 April 1937) Book. 1 vol. Paper bound. Unpaged [90 p. used] Note: includes 15 loose items.
Box 73 Folder a Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 October 1936 - 16 February 1937) Book. 1 vol. Paper bound. Unpaged [18 p. used]
Box 73 Folder b Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (13 March 1937 - 4 January 1939) Book. 1 vol. Paper bound. Unpaged [18 p. used] Note: includes 4 loose items. Front cover & first few pages absent.
Box 73 Folder c Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (7 April 1939 - 31 December 1941) Book. 1 vol. Paper bound. Unpaged. Note: includes 5 loose items. Front cover & first few pages absent.
Box 73 Folder d Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (12 January 1942 - 31 October 1943) Book. 1 vol. Paper bound. Unpaged. Note: includes 2 loose items.
Box 73 Folder e Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (23 October 1943 - 29 January 1948) Book. 1 vol. Hard bound. Unpaged. Note: includes 7 loose items.
Box 73 Folder f Robert Lee Humber Machine Works. Day Book [Order Book] Ledger (1 January 1948 - 6 April 1951) Book. 1 vol. Covers absent. Unpaged [16 p. used]. Note: includes 7 loose items.
Box 74 Folder a Robert Lee Humber Machine Works. Advertising Blotting Papers [1904 - 1951, not dated] Ephemeral. 32 items.
Box 74 Folder b Robert Lee Humber Machine Works. Bank Balances Records, pp. 1 - 59; Insurance Policies Payments Records, pp. 89 - 95 (7 February 1922 - 6 December 1930) 1 vol. Hard bound. 66 p. used. Note: includes 2 loose items.
Box 74 Folder c Robert Lee Humber Machine Works. Bill Kyzer and Bill Whedbee [Tobacco Market Report] by W. L. Whedbee, Supervisor of Sales, Greenville, North Carolina (1 July 1946) Broadside. 1 p.
Box 74 Folder d Robert Lee Humber Machine Works. Bills & Receipts [1915 - 1939] Printed forms. 4 items.
Box 74 Folder e Robert Lee Humber Machine Works. Blank Notebook "Want Book" [1920 - 1930] Holograph notes. 7 p. used.
Box 74 Folder f Robert Lee Humber Machine Works. Air Reduction Sales Company, Charlotte, NC. Correspondence, Bills, Receipts (20 January 1914 - 6 December 1935, not dated) Telegrams, TLS, Printed forms, Holograph notes.
Box 74 Folder g Robert Lee Humber Machine Works. A. A. Wood & Sons Co., Atlanta, GA "Duplex" Gin - Saw Filer Repairs Procedures & Price List (c. 1906) Brochures & Leaflets.
Box 74 Folder h Robert Lee Humber Machine Works. Alfred Forbes, Dry Goods, Greenville, North Carolina Receipt for Account January - October 1897 (25 January 1898) Printed form. 1 p.
Box 74 Folder i Robert Lee Humber Machine Works. Askew's Market Fresh Meat . . ., Greenville, North Carolina. Receipts & Shopping lists [1940s] Holograph notes & Printed form. 2 items.
Box 74 Folder j Robert Lee Humber Machine Works. B. F. Avery Sons Orders (10 September 1929) Telegram & Holograph carbon copy. 2 items.
Box 74 Folder k Robert Lee Humber Machine Works. Baker & Davis Hardware Company, Greenville, North Carolina. Receipts (1 September 1931 - 1 October 1932) Printed forms. 2 items.
Box 74 Folder l Robert Lee Humber Machine Works. Barber Electric Company, Greenville, North Carolina. Receipts (2 June 1938) Printed form. 1 p.
Box 74 Folder m Robert Lee Humber Machine Works. Blount's Dairy, Greenville, North Carolina. Receipts (1 October 1931) Printed form. 1 p.
Box 74 Folder n Robert Lee Humber Machine Works. Bluefield Coal & Coke Co. Letters received (not dated) Printed card. 1 p. Note: Christmas - New Years card.
Box 74 Folder o Robert Lee Humber Machine Works. Briggs & Stratton Corp., Milwaukee, WI. Correspondence (18 June 1946)) TLS, Brochure, Printed list. 3 items.
Box 74 Folder p Robert Lee Humber Machine Works. Buffalo Steam Pump Company, Buffalo, NY. Letters received (not dated) Printed card. 1 item. Note: Christmas card
Box 74 Folder q Robert Lee Humber Machine Works. Burwell Riddick, Contractors & Builders, Suffolk, VA. Bills, Receipts, Notes (18 August 1904) Printed forms & ANS. 6 items.
Box 74 Folder r Robert Lee Humber Machine Works. Buston - Westerman Company, Chicago, IL. Letter received (27 December 1920) TLS. 1 item.
Box 74 Folder s Robert Lee Humber Machine Works. C. A. Nash & Son, Inc., Paint, Norfolk, VA. Letter received (15 June 1938) TLS. 2 p.
Box 74 Folder t Robert Lee Humber Machine Works. C. H. Edwards Hardware House - Greenville, North Carolina. Purchase receipt (26 September 1947) Printed form. 1 item.
Box 74 Folder u Robert Lee Humber Machine Works. C. L. Russ Registered Plumber, Greenville, North Carolina. Receipts (2 May 1938 - 1 October 1939) Printed forms. 2 p.
Box 74 Folder v Robert Lee Humber Machine Works. Carolina Sales Company, Greenville, North Carolina. Check stub No. 7237 (5 July no year) Printed form. 1 p.
Box 74 Folder w Robert Lee Humber Machine Works. Central Metal & Supply Co., Baltimore, MD. Letter received (19 January 1922, not dated) Printed card, Postcard. 2 items.
Box 74 Folder x Robert Lee Humber Machine Works. Champion Steel Range Co., Cleveland, OH. Purchases (18 May 1905 - 16 June 1908) Printed forms. 4 items.
Box 74 Folder y Robert Lee Humber Machine Works. Charlotte Marble & Granite Works, Charlotte, NC. Letter received (not dated) Printed card. 1 item.
Box 74 Folder z Robert Lee Humber Machine Works. Chase Brass & Copper Co., Baltimore, MD. Letters received (4 September 1936 - 15 February 1938, not dated) TLS & Brochure. 3 items.
Box 74 Folder za Robert Lee Humber Machine Works. Chauncey, Lee Sheppard. Receipt for Return of Stolen Bicycle (12 December 1939) Holograph statement. 1 p.
Box 74 Folder zb Robert Lee Humber Machine Works. Chicago Cycle Supply Company, Chicago, IL. Orders & Quotes (28 May - 26 July 1948) TLS. 2 items.
Box 74 Folder zc Robert Lee Humber Machine Works. Cleveland Twist Drill Co, Cleveland, OH. Discount Sheet Catalog 42 (16 September 1927) Pamphlet. 10 p.
Box 74 Folder zd Robert Lee Humber Machine Works. Coggins & Owen Machinery, Baltimore, MD. Purchases (2 April 1909) Printed form. 1 item.
Box 74 Folder ze Robert Lee Humber Machine Works. Coldwell Mower Co. - Hand, Horse, Power Mowers, Newburgh, NY. Letters received (25 April 1938) TLS. 1 p.
Box 74 Folder zf Robert Lee Humber Machine Works. Coleman Lamp and Stove Company, Philadelphia, PA. Letters received (7 October 1932) TLS. 1 p.
Box 74 Folder zg Robert Lee Humber Machine Works. Colt's Manufacturing Company, Hartford, CT. Invoice (16 May 1949) Printed form. 1 p.
Box 74 Folder zh Robert Lee Humber Machine Works. Columbus Machine Co., Columbus, OH. Purchase agreement (13 December 1900 - 21 October 1910) Printed forms, Typescripts, Blueprints, TLS.
Box 74 Folder zi Robert Lee Humber Machine Works. Combinations to Safes Sold (28 March 1921 - January 1943) Holograph notes. Note: Written on verso of unused checks, bills, etc.
Box 74 Folder zj Robert Lee Humber Machine Works. Combinations to Safes Sold (not dated) Holograph notes. Note: Written on verso of unused checks, bills, etc.
Box 74 Folder zk Robert Lee Humber Machine Works. Consolidated Rubber Tire Co., New York, NY. Hudson - Fulton Celebration Mailing Card (25 September - 9 October 1909) Printed card. 1 item. Note: Hendrick Hudson Tri - Centennial; Robert Fulton Centennial (1907)
Box 74 Folder zl Robert Lee Humber Machine Works. Correspondence with Suppliers & Customers (28 July 1899, not dated) Holograph notes. 13 items.
Box 74 Folder zm Robert Lee Humber Machine Works. Cowan - Boze Company, Inc. Bicycles and Supplies, Atlanta, GA. Shipping list (1 July - 23 November 1948) Printed forms. 3 p. Note: oversized advertising broadside transferred to #1442.os2.47
Box 74 Folder zn Robert Lee Humber Machine Works. Crucible Steel Casting Company, Lansdowne, PA. Letter received (8 December 1926) TLS. 1 p.
Box 74 Folder zo Robert Lee Humber Machine Works. Davis - Warner Arms Corporation, Norwich, CT. Letters received (24 February - 15 December 1926) TLS. 2 items.
Box 74 Folder zp Robert Lee Humber Machine Works. Deming Company, Salem, OH. Letter received (20 August 1942) TLS. 1 p.
Box 74 Folder zq Robert Lee Humber Machine Works. Dewey Bros., Inc. Founders and Machinists, Goldsboro, NC. Letters & Invoices received (29 May - 8 June 1947) TLS, Printed forms. 2 items.
Box 74 Folder zr Robert Lee Humber Machine Works. Diamond Expansion Bold Co., New York, NY. Advertising (1912, not dated) Printed cards. 2 items.
Box 74 Folder zs Robert Lee Humber Machine Works. Diebold Safe and Lock Co., Canton, OH. Instructions (not dated) Brochure. 1 item.
Box 74 Folder zt Robert Lee Humber Machine Works. E. B. Ficklen Tobacco Co., Inc., Greenville, North Carolina. Purchase Order Nos. 3165 - 3202 (11 February 1948 - 8 March 1949) Printed forms. 4 items.
Box 74 Folder zu Robert Lee Humber Machine Works. Eagleton Park Company, Norfolk, VA. Telegrams & Carbon copies sent (26 November 1929 - 16 July 1934) ALS & Carbon copies. 4 items. 8 p.
Box 74 Folder zv Robert Lee Humber Machine Works. Eclipse Machine Division - Bendix Aviation Corporation, Elmira, NY. Letter received (21 November 1944) TLS. 1 p.
Box 74 Folder zw Robert Lee Humber Machine Works. East Carolina Teachers College, Greenville, North Carolina. Voucher for Power PL [Plant?] Supplies (30 April no year) Printed form. 1 p.
Box 74 Folder zx Robert Lee Humber Machine Works. Ellington and Brown. Purchases (not dated) Holograph note. 1 item.
Box 74 Folder zy Robert Lee Humber Machine Works. Essex Brass Corporation, Detroit, MI. Christmas cards (not dated) Printed cards. 2 items.
Box 75 Folder a Robert Lee Humber Machine Works. Fairbanks Valves Price List (15 February 1915) Pamphlet. 12 p.
Box 75 Folder b Robert Lee Humber Machine Works. Fleming, W. G. Receipt paid (30 December 1901) ANS. 1 p.
Box 75 Folder c Robert Lee Humber Machine Works. Folger Burck Co. Check stubs for paid invoices (9 April - 1 November 1938, not dated) Printed forms. 4 items.
Box 75 Folder d Robert Lee Humber Machine Works. Francis Keil & Son, Inc., Manufacturers - New York, NY (11 January 1935) TLS & Brochure. 2 items.
Box 75 Folder e Robert Lee Humber Machine Works. G. A. Gray Co., Planers, Cincinnati, OH. Bills, Receipts, Checks, etc. (6 July - 20 October 1904) Printed forms, TLS & Broadside, etc. 4 items. Note: 2 oversized blueprints transferred to #1422.os2.26 - 27
Box 75 Folder f Robert Lee Humber Machine Works. Gill Mfg. Co., Chicago, IL. Advertising (10 March 1919) Postcard. 1 item.
Box 75 Folder g Robert Lee Humber Machine Works. Glacier Metal Company, New York, NY & Richmond, VA. Advertising blotter (not dated) Printed card. 1 p.
Box 75 Folder h Robert Lee Humber Machine Works. Graham Mfg. Co., Derby, CT. Purchase of Key Blanks (9 May 1945) Typescript. 1 p.
Box 75 Folder i Robert Lee Humber Machine Works. Granger Medicine Company, New Iberia, LA. Invoices (25 November 1944 - 14 April 1951) Printed forms. 2 items.
Box 75 Folder j Robert Lee Humber Machine Works. Granite State Mowing Machine Co., Hinsdale, NH. Price list (not dated) Mimeographed typescript. 2 p.
Box 75 Folder k Robert Lee Humber Machine Works. Greaver Machine Tool Co., Cincinnati, OH. Telegrams & Carbon copies Sent (13 June 1930 - 5 January 1935) ALS & Holograph carbon copies. 3 items. 5 p.
Box 75 Folder l Robert Lee Humber Machine Works. Greene Oil Co., Washington, NC. Letter received (9 January 1943) TLS. 1 p.
Box 75 Folder m Robert Lee Humber Machine Works. Greenville Board of Aldermen. An Ordinance Providing for the Registration of Bicycles . . . . Adopted (9 December 1948) Mimeographed typescript. 2 p.
Box 75 Folder n Robert Lee Humber Machine Works. Greenville, North Carolina. Fire Department Claim Payments Check Stubs (2 September 1938, not dated) Printed forms. 2 items.
Box 75 Folder o Robert Lee Humber Machine Works. Greenville, North Carolina. Police Department Claim Purchase Receipt (not dated) Printed form. 1 item.
Box 75 Folder p Robert Lee Humber Machine Works. Greenville, North Carolina. Street Department Claim Payment Check Stub No. 1441 (not dated) Printed form. 1 p.
Box 75 Folder q Robert Lee Humber Machine Works. Greenville, North Carolina. Street Widening Taxes (20 January 1941 - 19 July 1943) Printed forms. 3 items.
Box 75 Folder r Robert Lee Humber Machine Works. Greenville, North Carolina. Water & Light Commission Claim Payment Check Stubs (1 February - 19 August 1938) Printed forms. 3 items.
Box 75 Folder s Robert Lee Humber Machine Works. Greenville News - Leader, Greenville, North Carolina. Letter received (10 July 1929) TLS. 1 p.
Box 75 Folder t Robert Lee Humber Machine Works. Greenville National Bank, Greenville, North Carolina. Desk Calendar Advertisement (February - December 1922) Ephemera. 1 item.
Box 75 Folder u Robert Lee Humber Machine Works. Greenville Roofing Company, Greenville, North Carolina. Invoice (12 September 1938) Printed form. 1 p.
Box 75 Folder v Robert Lee Humber Machine Works. Gover, W. H. - Norfolk [VA] Telegram & Copy sent (21 December 1932) ALS & Holograph carbon copy. 1 item. 2 p.
Box 75 Folder w Robert Lee Humber Machine Works. H. & D. Folsom Arms Co., New York, NY. Letter received (25 January 1946) TLS. 1 p.
Box 75 Folder x Robert Lee Humber Machine Works. Halifax County, NC. Clerk of Superior Court Sterling M. Gray. Letter received (28 July 1899) ALS. 1 p.
Box 75 Folder y Robert Lee Humber Machine Works. Harrah Manufacturing Co., Inc. Bloomfield, IN. A - B - C Combination Tool Advertisement (not dated) Brochure. 1 item.
Box 75 Folder z Robert Lee Humber Machine Works. Harrington & Richardson Arms Company, Worcester, MA. Correspondence (3 February - 14 May 1946) TLS. 4 items.
Box 75 Folder za Robert Lee Humber Machine Works. Home Oil Company, Washington Street Lot, 3-Year Lease Agreement (10 January 1946) Typescript & Holograph addendum. 2 items.
Box 75 Folder zb Robert Lee Humber Machine Works. How to Get Government Defense Orders: New Booklet Gives Complete Information (Chicago, IL: Joseph T. Ryerson & Son, Inc. [1941]) Mimeographed typescript. 1 p. Note: 3 oversized "Ryerson Steel Pictorial" newspaper sections transferred to #1422.os.2.28 - 30
Box 75 Folder zc Robert Lee Humber Machine Works. Huenefeld Co., Cincinnati, OH. Boss Kerosine Stove Order (5 July 1945) TLS. 1 p.
Box 75 Folder zd Robert Lee Humber Machine Works. Ideal Power Lawn Mower Company, Springfield, MA. Letter received (5 June 1946) TLS. 1 p.
Box 75 Folder ze Robert Lee Humber Machine Works. ILO [International Labor Organization] News Service Newsletter (19 May no year) Periodical. 1 item.
Box 75 Folder zf Robert Lee Humber Machine Works. Ingram - Richardson Mfg. Co. Gulf Refining Company 42-Inch Illuminated Sign Parts List and Instructions (not dated) Printed card. 1 p. 3 copies
Box 75 Folder zg Robert Lee Humber Machine Works. J. A. Watson Seed, Paints & Hardware, Greenville, North Carolina. Purchase (10 August 1948) Printed form. 1 item.
Box 75 Folder zh Robert Lee Humber Machine Works. J. A. Watson Seed, Paints & Provisions, Greenville, North Carolina. Bills & Receipts (2 September - 1 October 1938) Printed form, etc..
Box 75 Folder zj Robert Lee Humber Machine Works. J. E. Lonergan Co., Boiler, Steam and Gas Engines, Philadelphia, PA. Letter received (9 February 1935) TLS. 1 p.
Box 75 Folder zk Robert Lee Humber Machine Works. J. Sam Fleming Used Auto Parts, Greenville, North Carolina. Oxygen cylinder deliveries (3 September 1945) TLS. 1 p.
Box 75 Folder zl Robert Lee Humber Machine Works. J. Stevens Arms Company, Chicopee Falls, MA. Order cancellation received (2 May 1946) Printed form. 1 p.
Box 75 Folder zm Robert Lee Humber Machine Works. James McGrew, Inc., Richmond, VA. Letter received, Mail order & Shipping list (18 October 1926 - 10 May 1946, not dated) TLS, Printed forms & Holograph notes. 3 items.
Box 75 Folder zn Robert Lee Humber Machine Works. Jenkins Bros., New York - Philadelphia - Boston - Chicago. Engine Invention "Jenkins 96 Packing" Mailing cards [1896] Printed cards. Color. 6 p.
Box 75 Folder zo Robert Lee Humber Machine Works. Jewell Steel & Malleable Co., Buffalo, NY. Letter & German Currency received (19 October 1923) TLS & Envelope; 1000 Mark Reichsbanknote. 3 p.
Box 75 Folder zp Robert Lee Humber Machine Works. John Flanagan Buggy Co., Greenville, North Carolina. Account payment check stubs (17 February - 31 August no year) Printed forms. 3 p.
Box 75 Folder zq Robert Lee Humber Machine Works. Joseph T. Ryerson & Son, Inc., Philadelphia, PA. Letter received (4 October 1948) TLS. 1 p.
Box 75 Folder zr Robert Lee Humber Machine Works. Joyner, O. L., Leaf Tobacconist. Letter enclosing payment on account (10 May 1916) ALS. 1 p.
Box 75 Folder zs Robert Lee Humber Machine Works. Key Replacement Tracings (30 October 1928 - 1 December 1941, not dated) Holograph notes & pencil sketches. 158 items.
Box 75 Folder zt Robert Lee Humber Machine Works. L. H. Merrill, Detroit, MI. Bloomstrom Marine Engines Parts & Price List [c. 19 March 1909] Brochure. 1 item.
Box 75 Folder zu Robert Lee Humber Machine Works. L. S. Starrett Company, Athol, MA. Letter received (5 August 1935) TLS. 1 item.
Box 75 Folder zv Robert Lee Humber Machine Works. Leader Injector Boiler Feeder Advertising Literature & Information (not dated) Pamphlets. 2 items.
Box 75 Folder zw Robert Lee Humber Machine Works. Letterhead Stationery (not dated) Ephemera. Various sizes. 58 items.
Box 75 Folder zx Robert Lee Humber Machine Works. Liberty Loan Bond Envelope [Blank] (c. 1917 - 1918) Ephemera. 1 item.
Box 75 Folder zy Robert Lee Humber Machine Works. Link, Belt Company, Chicago, IL. Newsletters, Vol. 33, nos. 4 - 5 (July/August - September/October 1966) Periodicals. 8 p. 2 items.
Box 75 Folder zz Robert Lee Humber Machine Works. Lynchburg Iron & Metal Company, Lynchburg, VA. Offer to purchase scrap metal (6 May 1948) TLS. 1 p.
Box 76 Folder a Robert Lee Humber Machine Works. Machinery Repair Drawings [1900 - 1940] Holograph sketches. 4 items.
Box 76 Folder b Robert Lee Humber Machine Works. Marlin Firearms Co., New Haven, CT. Letter received (20 December 1928) TLS. 1 p.
Box 76 Folder c Robert Lee Humber Machine Works. Maryland Bolt and Nut Company, Baltimore, MD. Letter received (18 February 1935) TLS. 1 p.
Box 76 Folder d Robert Lee Humber Machine Works. Master Lock Company, Milwaukee, WI. Letter received (3 May 1945) TLS. 1 p.
Box 76 Folder e Robert Lee Humber Machine Works. Meadows Mill Company, North Wilkesboro, NC. Letter received, Price list & Specifications (24 February 1930 - 1 October 1932) Brochure, Leaflet, TLS. 3 items.
Box 76 Folder f Robert Lee Humber Machine Works. Mill Supply Company, New Bern, NC. Christmas - New Years Card (21 December 1926) Printed card & Envelope. 1 item.
Box 76 Folder g Robert Lee Humber Machine Works. Miller Sewer Rod Company, Chicago, IL. Letter received (not dated) TLS. 1 item.
Box 76 Folder h Robert Lee Humber Machine Works. Morris, Wheeler & Co., Inc., Iron & Steel. Letters received, re: Steel beams & columns (19 November 1945 - 29 November 1946) TLS. 6 items.
Box 76 Folder i Robert Lee Humber Machine Works. Moto, Mower Co., Power Lawn Mowers, New York, Chicago, Boston. Letter received (29 April 1941) TLS. 1 p.
Box 76 Folder j Robert Lee Humber Machine Works. National Acme Company, Cleveland, OH. Letter received (4 September 1936) TLS. 1 p.
Box 76 Folder k Robert Lee Humber Machine Works. National Bank of Greenville. Account balances & checks (18 June 1920 - 18 June 1931) Printed forms. 4 items.
Box 76 Folder l Robert Lee Humber Machine Works. National Carbon Company, Inc., Greenville, North Carolina. Purchase orders & Notes (17 March - 11 May 1949) Printed forms. 2 items. 2 p.
Box 76 Folder m Robert Lee Humber Machine Works. National Fuel Credit Association, Chicago, IL. Letter received (9 May 1949) TLS. 1 p.
Box 76 Folder n Robert Lee Humber Machine Works. National Mower Company, St. Paul, MN. Letter received (25 April 1941) TLS. 1 p.
Box 76 Folder o Robert Lee Humber Machine Works. New Bern Iron Worlds & Supply Co., New Bern, NC. Christmas - New Years Card (not dated) Printed card. 1 item.
Box 76 Folder p Robert Lee Humber Machine Works. North Carolina Department of Attorney General, Raleigh, NC, re: Gas Tax Law payments [Dennis G. Brummitt, Attorney General] Letter received (5 August 1931) TLS & Envelope. 1 item.
Box 76 Folder q Robert Lee Humber Machine Works. North Carolina Department of Revenue, Raleigh, NC. Correspondence, re: Gas Tax Law payments (10 - 24 July 1931) Printed form, TLS. 2 items.
Box 76 Folder r Robert Lee Humber Machine Works. North Carolina Department of Revenue, Raleigh, NC. State License Tax Due June 1st, 1939 . . . . Partial List of Schedule "B" License Taxes Advertisement (1 June 1939) Broadside. 1 p.
Box 76 Folder s Robert Lee Humber Machine Works. North Bros. Mfg. Co., Tools, Household Specialties, Philadelphia, PA. Letters received (26 February 1945) TLS. 1 p.
Box 76 Folder t Robert Lee Humber Machine Works. Notes (30 April 1948, not dated) AN. 6 items.
Box 76 Folder u Robert Lee Humber Machine Works. Noyington, J. M. Receipt for sale of safe (5 March 1918) ANS. 1 p.
Box 76 Folder v Robert Lee Humber Machine Works. Paving Contract Loan Agreement (1 June 1937) Carbon typescript. 1 p. Note: Contract involves #3 Dickinson Ave.
Box 76 Folder w Robert Lee Humber Machine Works. Pickering governor Co., Portland, CT. Telegram & Christmas card (25 June 1934, not dated) Holograph, Carbon copy, & Printed card. 2 items.
Box 76 Folder x Robert Lee Humber Machine Works. Pitt County, NC. Check ($213.98) on National Bank of Greenville Account (29 March 1926) Printed form. 1 item.
Box 76 Folder y Robert Lee Humber Machine Works. Pitt County, NC. Board of Commissioners. Receipts for purchases (1 February - 10 October 1938) Printed forms. 3 items.
Box 76 Folder z Robert Lee Humber Machine Works. Pitt County, NC. Board of Education. Receipts for purchases (1 June - 16 September 1938) Printed forms. 2 items.
Box 76 Folder za Robert Lee Humber Machine Works. Pitt County, NC. Statement of Taxes for 1939 (1 July 1939) Printed forms. 1 p.
Box 76 Folder zb Robert Lee Humber Machine Works. Portsmouth Oxygen Corporation, Portsmouth, VA. Telegrams sent; Statement received (14 February 1940 - 3 September 1946, not dated) Printed forms. 3 items.
Box 76 Folder zc Robert Lee Humber Machine Works. R. L. Humber, Sr. Checks to himself Nos. 400 - 401 (12, 16 September 1950) Printed forms. 2 items.
Box 76 Folder zd Robert Lee Humber Machine Works. R. L. Humber, Sr. Checks to Mr. & Mrs. Lindley Dawson Smith [Son-in-Law & Daughter] (24 November 1946 - 15 December 1951) Printed forms. 8 items.
Box 76 Folder ze Robert Lee Humber Machine Works. R. R. Burroughs and Co. Christmas card (not dated) Printed card. 1 item.
Box 76 Folder zf Robert Lee Humber Machine Works. Railway Express Agency, Greenville, North Carolina. Receipt (27 September [1931]) Printed form. 1 item.
Box 76 Folder zg Robert Lee Humber Machine Works. Randle Machinery Co., Cincinnati, OH. Letter received (21 February 1929 - 28 August 1936) TLS & Envelope. 2 items.
Box 76 Folder zh Robert Lee Humber Machine Works. Reese Padlock Company, Lancaster, PA. Letter received (12 August 1948) TLS. 1 p.
Box 76 Folder zi Robert Lee Humber Machine Works. S. P. Lummus Supply Co., Philadelphia, PA. Price lists & Catalogues (1 September 1926 - 15 March 1932) Pamphlets. 2 items.
Box 76 Folder zj Robert Lee Humber Machine Works. Sergeant Manufacturing Company, Greensboro, NC. Sergeant Link Grate Bar catalogues and Price lists (1906 - 1908) Pamphlets. 3 items.
Box 76 Folder zk Robert Lee Humber Machine Works. Shipping Tags (not dated) Ephemera. 3 items.
Box 76 Folder zl Robert Lee Humber Machine Works. Smith & Wesson, Springfield, MA. Letter received (2 June 1924) TLS. 1 p.
Box 76 Folder zm Robert Lee Humber Machine Works. Smith Electric Company, Radio and Radio Supplies, Greenville, North Carolina. Receipt (25 January 1937) Printed form. 1 p.
Box 76 Folder zn Robert Lee Humber Machine Works. Smith - Courtney Co., Contracting Electrical Engineers, Richmond, VA. Letter received & Notebook (4 December 1900 - December 1923) TLS & Pocket notebook. 2 items.
Box 76 Folder zo Robert Lee Humber Machine Works. Southern Saw Works, Atlanta, GA. Christmas letter (December 1926) TS. 1 p.
Box 76 Folder zo Robert Lee Humber Machine Works. Swift & Co., Greenville, North Carolina. Remittance statement (17 October 1928) Printed form. 1 p.
Box 76 Folder zq Robert Lee Humber Machine Works. Taylor Parker Co., Norfolk, VA. Telegrams sent & Copies (31 July 1929 - 2 November 1932) Holograph telegrams & Carbon copies. 4 items.
Box 76 Folder zr Robert Lee Humber Machine Works. Texas Co., Norfolk, VA. Washington & Dickinson Ave., Greenville, North Carolina. Rent receipts (16 February 1938 - 16 January 1939) Printed forms. 10 items.
Box 76 Folder zs Robert Lee Humber Machine Works. Tower - Binford Electric Mfg. Co., Richmond, VA. Letters received (29 October - 4 December 1900) TLS. 2 items.
Box 76 Folder zt Robert Lee Humber Machine Works. Triumph Electric Company, Cincinnati, OH. Ben F. Patrick Correspondence (8 November 1900 - 28 February 1902) ALS, TLS, Printed forms. 7 items.
Box 76 Folder zu Robert Lee Humber Machine Works. W. A. Abel Company, Inc., Syracuse, NY. Letter received (3 February 1940) TLS. 1 p.
Box 76 Folder zv Robert Lee Humber Machine Works. Western Automatic Machine Screw Co., Elyria, OH. Packer's ticket (5 March 1934) Printed form. 1 item. 3 p.
Box 76 Folder zw Robert Lee Humber Machine Works. Winchester Repeating Arms Company, New Haven, CT. Letter & Note received (5 November 1946 - 20 February 1949) TN, TLS. 2 items.
Box 76 Folder zx Robert Lee Humber Machine Works. Norfolk Southern Railway Company. Freight bills (4 January 1941 - 2 November 1948) Printed forms.
Box 76 Folder zy Robert Lee Humber Machine Works. Norfolk Southern Railway Company. Bills of lading (11 February 1947 - 13 November 1948) Printed forms.
Box 76 Folder zz Robert Lee Humber Machine Works. Paul Auto Supply Co., Greenville, North Carolina. Purchases (11 January 1938) Printed form. 1 item.
Box 76 Folder zz Robert Lee Humber Machine Works. Paul Auto Supply Co., Greenville, North Carolina. Purchases (11 January 1938) Printed form. 1 item.
Box 76 Folder zza Robert Lee Humber Machine Works. Permission to Alter Building [Signed] D. D. Overton, Chief of Fire Department, Building Inspector (25 November 1912) Printed form. 1 item.
Box 76 Folder zzb Robert Lee Humber Machine Works. Pledges to the Boy Scouts (2 February - 5 April 1912) Holograph notes. 2 p.
Box 76 Folder zzc Robert Lee Humber Machine Works. Portsmouth Oxygen Corporation, Cincinnati, OH. Audit letter (6 December 1943 - 18 June 1951) ALS, Printed forms & Envelopes. 3 items.
Box 76 Folder zzd Robert Lee Humber Machine Works. Queen City Valves, Chicago, IL Purchases (10 January 1930) Printed forms. 1 item.
Box 76 Folder zze Robert Lee Humber Machine Works. Reserve Life Insurance Company, Dallas, TX. Advertising letters [1944 - 1952] Printed TLS, Postcard, Envelope. 1 item.
Box 76 Folder zzf Robert Lee Humber Machine Works. Russell & Erwin Mfg. Co. Hardware letter (14 January 1927) TLS & Envelope. 1 item.
Box 76 Folder zzg Robert Lee Humber Machine Works. Sales Receipts (15 November 1927 - 29 May 1949, not dated) Holograph notes & Printed forms.
Box 76 Folder zzh Robert Lee Humber Machine Works. Service Station Lease Agreements. Correspondence, Bills & Receipts (6 July 1920 - 13 February 1931) TLS, Typescripts, Printed forms, Holograph notes. 8 items
Box 76 Folder zzi Robert Lee Humber Machine Works. State Bank & Trust Co., Greenville, North Carolina. Checks returned for insufficient funds & Statement (1 June - 20 July 1944) Printed forms. 5 items
Box 76 Folder zzj Robert Lee Humber Machine Works. State Bank & Trust Co., Greenville, North Carolina. Savings Account Records (17 January 1938 - 9 June 1952) Account book & Deposit slips [Printed forms] 1 vol. & loose items.
Box 76 Folder zzk Robert Lee Humber Machine Works. State Bank & Trust Co., Greenville, North Carolina. Savings Account Records (15 August 1931 - 27 May 1937) Account book [Printed forms] 1 vol.
Box 76 Folder zzl Robert Lee Humber Machine Works. Title 32 - National Defense . . . Preference Rating Order P - 22 . . . Issued 16 October 1941 (Chicago, IL, etc.: Joseph T. Ryerson & Son, Inc., 1941) Brochure [Reprint] 1 item. 4 p.
Box 76 Folder zzm Robert Lee Humber Machine Works. Taylor - Parker Company, Machinery & Supplies, Norfolk, VA. Letters received (6 February 1926 - 20 November 1945) TLS & Envelope. 2 items.
Box 76 Folder zzn Robert Lee Humber Machine Works. Unidentified Bank check stubs (1 February - 25 August 1931) Printed forms. 5 p.
Box 76 Folder zzo Robert Lee Humber Machine Works. Unidentified Purchase receipt (not dated) Printed form. 1 item.
Box 76 Folder zzp Robert Lee Humber Machine Works. Wachter, Hoskins & Russell, Inc. Framed Parts & Price list (not dated) Edited typescript. Framed. [Lead & Plastic] 4.5" x 6.0" 3 p.
Box 76 Folder zzq Robert Lee Humber Machine Works. War Production Board Newsletters & Instruction Publications (14 March 1942 - 2 October 1943) Periodicals & News releases. 5 items.
Box 76 Folder zzr Robert Lee Humber Machine Works. Waterloo Gasoline Engine Company, Waterloo, IA. Letter received & Waterloo Boy Gasoline Engines Instructions Book (17 April 1916, not dated) TLS & Pamphlet. 2 items.
Box 76 Folder zzr Robert Lee Humber Machine Works. Waterloo Gasoline Engine Company, Waterloo, IA. Letter received & Waterloo Boy Gasoline Engines Instructions Book (17 April 1916, not dated) TLS & Pamphlet. 2 items.
Box 76 Folder zzs Robert Lee Humber Machine Works. Williams Mill Manufacturing Company, Ronda, NC. The Williams Portable Mill Advertising Book (c. March 1912) Pamphlet. 14 p.
Box 76 Folder zzt Robert Lee Humber Machine Works. Wyale & Towne Mfg. Co., Stamford, CT. Yale Automatic Key - Bitting Machine Operating Instructions [24 March 1950] Brochure. 1 item.
Box 77 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (26 September 1896 - 5 February 1902, not dated) Book. Hard bound. 1 vol. 186 p. used.
Box 77 Folder b Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (16 July 1898 - 21 April 1904, not dated) Book. Hard bound. 1 vol. p. 13 - 198 used [p. 1 - 12 absent] & 2 loose items.
Box 77 Folder c Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (15 June 1903 - 4 March 1918, not dated) Book. Hard bound. 1 vol. p. 19 - 198 used [p. 1 - 18 absent]
Box 78 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index [Partial] (18 April 1909 - 3 January 1910, not dated) Book. Hard bound. 1 vol. 476 p. used.
Box 79 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index [Partial] (13 April 1912 - 7 December 1918, not dated) Book. Hard bound. 1 vol. 554 p. used. Note: Covers & many pages separated.
Box 80 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (12 November 1915 - 4 March 1922, not dated) Book. Hard bound. 1 vol. 444 p. used & 1 loose item. Note: Covers separated.
Box 80 Folder b Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (15 June 1923 - 1 April 1926, not dated) Book. Hard bound. 1 vol. p. 1 - 272 used.
Box 81 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (3 June 1918 - 16 November 1928, not dated) Book. Hard bound. 1 vol. 372 p. used.
Box 81 Folder b Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (4 February 1921 - 10 March 1926, not dated) Book. Hard bound. 1 vol. p. 1 - 272 used.
Box 82 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (22 February 1923 - 22 May 1931, not dated) Book. Hard bound. 1 vol. p. 14 - 28, 98 - 102 [19 p.] used. Note: Covers separated; includes Keasby & Mattison Co. business card.
Box 82 Folder b Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (25 July 1925 - 16 September 1929, not dated) Book. Hard bound. 1 vol. 375 p. used & 1 loose item.
Box 82 Folder c Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (4 January 1928 - 26 May 1932, not dated) Book. Hard bound. 1 vol. 374 p. used & 3 loose items.
Box 83 Folder a Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (9 January 1931 - 8 July 1938, not dated) Book. Hard bound. 1 vol. 284 p. Used & 1 loose item.
Box 83 Folder b Robert Lee Humber Machine Works. Accounts Ledger with Alphabetical Index (1 January 1937 - 31 December 1949, not dated) Book. Hard bound. 1 vol. 169 p. used & 10 loose items. Note: Back cover separated.
Box 83 Folder c Item 1 Deposit in State Banking & Trust Checks Records (5 January 1937 - 30 July 1944)
Box 83 Folder c Item 2 Robert Lee Humber Checks to R. L. Humber [Sr.] (24 May 1940 - 17 April 1949)
Box 83 Folder c Item 3 Oil Station Leased to Texaco Co. (April 1937 - 15 March 1939) 1 p.
Box 83 Folder c Item 4 Monthly Statement of Filling Station Leased to Green Oil Co. (20 March 1939 - 14 September 1944) 2 p. & 3 loose items.
Box 84 Folder a 3000 Practical Shop Kinks (New York, NY: American Machinist, not dated) Pamphlet. 1 vol. 48 p.
Box 84 Folder b Answers to Questions About the Oxyacetylene Process (New York, NY: Air Reductions Sales Company, © 1925) Pamphlet. 1 vol. 20 p.
Box 84 Folder c Autocoil Parts Catalog and Instruction Book No. 5 including Wiring Diagrams (Jersey City, NJ: The Autocoil Company [1910]) Pamphlet. 1 vol. 17 p.
Box 84 Folder d Autocoil Parts Catalog and Instruction Book No. 6 including Wiring Diagrams (Jersey City, NJ: The Autocoil Company [1911]) Pamphlet. 1 vol. 8 p.
Box 84 Folder e Automobile Year Book and Buyers' Guide Illustrated 1935: A Comparison of: Specifications; Designs; Prices: Values of American Made Cars. Pocket Edition - Vol. 3 - no. 2 (January - July 1935) Periodical. 1 vol. 33 p.
Box 84 Folder f Barry Patent Steel Pulley: Price Lists (New York, NY: R. & J. Dick Co., Inc. [1916]) Pamphlet. 1 vol. 16 p. Note: Covers separated.
Box 84 Folder g Bateman Bros. Inc. Philadelphia, Penna. Farm Implements and Supplies Catalogue No. 28 (1928) Book. 1 vol. Paper bound. 173 p.
Box 84 Folder h Bateman Bros. Inc. Confidential Dealers Discount Sheet and Terms of Payment and Finance Plan. Effective April 1, 1928; Applicable to 1928 General Catalogue No. 28 (Philadelphia, PA [1928]) Pamphlet. 1 vol. 11 p.
Box 84 Folder i Beckley Palston Company, The. 1913 . . . Catalogue No. 75 Season of 1913 - 14 (Chicago, IL: The Beckley Ralston Co. - © 1913) Book. 1 vol. Paper bound. 480 p. Note: Automobile supplies.
Box 84 Folder j Bicycles Children's Vehicles Accessories and Parts Catalog No. 132, Cowan - Boze Company, Inc. Wholesale Only (Atlanta, GA, not dated) Book. 1 vol. Paper bound. 120 p.
Box 84 Folder k Carolina Telephone & Telegraph Company, Inc. Greenville, North Carolina Telephone Directory (14 May 1947) Book. 1 vol. Paper bound. 35 p. Plus Instructions. Note: Taxi, Wrecker, & Denton's College Store advertising tags attached.
Box 84 Folder l Carolina Telephone & Telegraph Company, Inc. Greenville, North Carolina Telephone Directory (August 1948) Book. 1 vol. Paper bound. 52 p. Plus Instructions.
Box 84 Folder m Coal Mine Directory, by Louisville & Nashville Railroad Company (n.p., January 1948) Pamphlet. 1 vol. 28 p.
Box 84 Folder n Item 1 Columbus Gas, Producer Gas, and Gasoline Engines: Stationary, Portable, Pumping, Hoisting Engines Complete Producer Gas Plants (Columbus, OH: Columbus Machine Company [1910]) Pamphlet. 1 vol. 32 p. & 5 loose items. Note: includes brochure, photographic prints, pipe dimensions; and letter to RLHMW (5 April 1926) with price quotation slipped in.
Box 84 Folder n Item 2 Columbus Gas, Producer Gas, and Gasoline Engines: Stationary, Portable, Pumping, Hoisting Engines Complete Producer Gas Plants (Columbus, OH: Columbus Machine Company [1910]) Pamphlet. 1 vol. 32 p.
Box 84 Folder o Diamonds Used In Tools: Catalog Number 2 (Boston, MA: Arthur A. Crafts & Co.. © 1921) Pamphlet. 1 vol. 32 p. Note: Includes letter to RLHMW (13 February 1922) slipped in.
Box 84 Folder p Directions for Installing and Maintaining the Fairbanks Co. Improved Horizontal Gasoline Engines Catalogue No. 413 (New York, NY, © by The Fairbanks Co.) Pamphlet. 1 vol. 24 p.
Box 84 Folder q Dodge Motor Pulley, The. Price Lists of Dodge Motor Pulleys (Richmond, VA: James McGraw, Inc., not dated) Brochure & Advertising Postcard. 2 items. Note: oversized printed price list transferred to #1422.os2.48
Box 85 Folder a Green List Number 156, The: Hill - Clarke Metal Working Machinery (Chicago, IL: Hill - Clarke Machinery Co., [1917]) Pamphlet. 1 vol. 40 p.
Box 85 Folder b Harrington & Richardson Arms Company Catalogue No. 14 (Worcester, MA: Harrington & Richardson © 1922) Pamphlet. 1 vol. 24 p.
Box 85 Folder c Have You figured the Cost? Pulley Belts Price List (Baltimore, MD: Manhattan Rubber Mfg. Co., 21 May 1918) Brochure. 1 item.
Box 85 Folder d How to Spark a Gas or Gasoline Engine. Form 430. (Orange, NJ: Edison Manufacturing Co., 15 March 1909) Pamphlet. 1 vol. 20 p.
Box 85 Folder e Instruction Book for Faster High Duty Rams. (New York, NY: Power Specialty Company © 1908) Pamphlet. 1 vol. 22 p.
Box 85 Folder f Instruction Book No. 8279: Single Phase Alternating Current Motors Type IS Form KG (Schenectady, NY: General Electric Company, December 1905) Pamphlet. 1 vol. 16 p.
Box 85 Folder g Instructions for Gas and Gasoline Engines Columbus Gas and Gasoline Engines (Columbus, OH: Columbus Machine Company not dated) Broadside (2 p.) & Blueprints (3 p.) 5 p.
Box 85 Folder h Instructions for Maintaining and Operating Columbus Gas and Gasoline Engines (Columbus, OH: Columbus Machine Company, not dated) Pamphlet. 1 vol. 18 p. & 1 loose item.
Box 85 Folder i Instructions for Maintaining and Operating Columbus Gas and Gasoline Engines (Columbus, OH: Columbus Machine Company, not dated) Pamphlet. 1 vol. 16 p.
Box 85 Folder j Ithaca Gun Company: The New Ithaca Gun [Catalog] 1927 (Ithaca, NY: Ithaca Gun Co [1927[) Pamphlet. 1 vol. 23 p. Note: Covers separated; includes order form.
Box 85 Folder k J. A. Vance & Co. The Genuine Hoe Chisel-Tooth Saw (New York, NY: R. Hoe & Co., 1926) Brochure, TLS & Envelope . 3 item. Note: Includes letter from J. A. Vance to RLHMW with price quote (8 November 1927)
Box 85 Folder l Johnson's Fact Book. Revised Edition: A Compilation of Short Cuts for Saving Labor: Practical Suggestions for People in all Walks of Life (Atlanta, GA: T. G. Johnson Company, 1916) Book. 1 vol. Paper bound. 145 p.
Box 85 Folder m Loggers' Hand Book on Wire Rope (St. Louis, MO: Broderick & Boscom Rope Company © 1938) Pamphlet. 1 vol. 48 p.
Box 85 Folder n Machinery: 150 Shop Receipts and Formulas Tried and Proved. Second Edition. Reprinted from Machinery (New York, NY: The Industrial Press © 1907) Book. 1 vol. Unpaged.
Box 85 Folder o Machinery of Copper Alloys, by Dr. D. K. Cramton and H. P. Croft (Detroit, MI: National Screw Machine Products Association [1934]) Pamphlet. 1 vol. Unpaged.
Box 85 Folder p Moccasin Bearing Bronze In Stock [Catalog] & Quantity Discount Sheet (Chattanooga, TN: Moccasin Bushing Company, 1936) Brochure & Leaflet. 1 item. 2 p. Note: Prices effective 15 February 1936.
Box 85 Folder q Oxwelding & Cutting: Manual of Instruction. Seventh Edition (n.p.: Oxweld Acetylene Company © 1919) Book. 1 vol. Paper bound. 126 p. Note: Includes business card of company representative A. B. Yuill, Charlotte, NC slipped in.
Box 85 Folder r Planet Jr. Farm and Garden Tools Catalogue No. 58 (Philadelphia, PA: S. L. Allen & Co., Inc. © 1931) Pamphlet. 64 p.
Box 85 Folder s Polk Musical Supply Co. Catalog October 1938 (Atlanta, GA: Polk Musical Supply Co., 1938) Pamphlet. 16 p.
Box 85 Folder t Polk Musical Supply Co. Catalog October 1939 - P & Order Form (Atlanta, GA: Polk Musical Supply Co., 1939) Pamphlet & Printed form. 48 p. & 1 loose item.
Box 85 Folder u Polk Musical Supply Co. Easter Special Catalog (Atlanta, GA: Polk Musical Supply Co., not dated) Pamphlet. 8 p.
Box 85 Folder v Power Transmission Appliances . . . Shafting, Pulleys, Hangers, etc. . . . Catalogue B4 (Williamsport, PA: National Foundry Mfg. & Supply Co., not dated) Pamphlet. 40 p.
Box 85 Folder w R. Herschel Manufacturing Co. Catalogue No. 80. 1929 - 30 [Farm Equipment] (Peoria, IL: R. Herschel Manufacturing Co. [1929]) Book. 1 vol. Paper bound. 403 p. Note: Includes memo pages & order forms.
Box 85 Folder x R. Herschel Manufacturing Co. Dealer's Net Price List and Discount Sheet Applying to Catalogue No. 80. [Farm Equipment] (Peoria, IL: R. Herschel Manufacturing Co., 1 April 1929) Pamphlet. 32 p.
Box 85 Folder y Remington Arms - Union Metallic Cartridge Co.] Illustrated Catalogue 1911 - 1912: Remington-UMC (New York, NY: Remington Arms - Union Metallic Cartridge Co. [1911]) Book. 1 vol. 192 p.
Box 85 Folder z Remington Arms - Union Metallic Cartridge Co.] Illustrated Catalogue 1915 - 1916: Remington-UMC (New York, NY: Remington Arms - Union Metallic Cartridge Co. [1915]) Book. 1 vol. 210 p.
Box 86 Folder a Review of Cycling 1943 - Watson N. Nordquist, Editor (Hartford, CT: Watson N. Nordquist © 1943) Book. Annual. 1 vol. 68 p. Note: Enclosed with letter to RLHMW (not dated) from Chicago Cycle Supply Co.
Box 86 Folder b Riggers Handbook: Yellow Strand Wire Rope Slings . . . Broderick & Bascom Rope Co. (St. Louis, MO: Broderick & Bascom Rope Company, 3d edition © 1940) Book. 1 vol. 96 p.
Box 86 Folder c Rubber Hose [Catalog & Price Lists] (Baltimore, MD: Manhattan Rubber Manufacturing Co., not dated) Pamphlet. 16 p.
Box 86 Folder d S. P. Lummus Supply Co. No. 20 - L: Dealers' Confidential Discount Sheet and Net Price List Applying to Catalog No. 20 (Philadelphia, PA: S. P. Lummus Supply Co., 15 March 1929) Pamphlet. 24 p.
Box 86 Folder e S. P. Lummus Supply Co. No. 31: Dealers' Catalogue and Price List of Agricultural Machinery and Hardware Supplies (Philadelphia, PA: S. P. Lummus Supply Co., 15 March 1931) Pamphlet. 32 p.
Box 86 Folder f Saws of Quality: Solid and Inserted Tooth With Price Lists [Catalog] (Atlanta, GA: Southern Saw Works [15 March 1920]) Pamphlet & Leaflets (2) 3 items. 18 p. Note: 2d Discount List slipped in dated 15 March 1926.
Box 86 Folder g Smith & Wesson Catalog D: Revolvers and Pistols (Springfield, MA: Smith & Wesson, 1 October 1917) Brochure. 4 p.
Box 86 Folder h Smith & Wesson Catalog D: [Revolvers and Pistols] (Springfield, MA: Smith & Wesson, not dated) Pamphlet. 16 p.
Box 86 Folder i Smith & Wesson Catalog D: [Revolvers and Pistols] (Springfield, MA: Smith & Wesson, not dated) Brochure. 4 p.
Box 86 Folder j Smith & Wesson Revolvers. Price List of Parts (n.p., n.p. [1903]) Pamphlet. 31 p.
Box 86 Folder k Something New and Better in Coaster Brakes. Form No. A48 (Bristol, CT: The New Departure Mfg. Co., not dated) Pamphlet. 12 p.
Box 86 Folder l Stevens Firearms General Catalog No. 53 (Chicopee Falls, MA: J. S. Stevens Arms & Tool Co., not dated) Book & Brochure. 1 vol. 80 p. Note: Stevens 20 Gauge Repeater advertising brochure slipped in.
Box 86 Folder m Stover Engine Works Catalogue No. 15 [Gas and Gasoline Engines] (Freeport, IL: Stover Engine Works [1910]) Pamphlet. 32 p.
Box 86 Folder n Stover Engine Works Catalogue No. J - 1 "Stover Junior" Engines (Freeport, IL: Stover Engine Works [1911]) Pamphlet. 16 p.
Box 86 Folder o Stover Manuf'g. & Engine Co. Repair Price List for 8 Horse Power Stover Horizontal Hopper Cooled Engine Effective 1 September 1918 (Freeport, IL: Stover Manuf'g. & Engine Co., 1918) Brochure. 4 p.
Box 86 Folder p The Matthew's Kind Stamps: 50 Years of Knowing How: Catalogue No. 50 [Rubber, Metal, Stamps & Stencils, etc.] (Pittsburgh, PA: Jas. H. Matthews & Co. [1906]) Book. Unpaged.
Box 86 Folder q The Tire Rate Book - Vol. 1 - no. 4 (October 1922) (New York, NY: The Class Journal Company, 1922) Periodical. Quarterly. 1 vol. 465 p.
Box 86 Folder r Turner Brass Works Catalogue No. 35: Gasoline, Kerosine & Alcohol Appliances (Sycamore, IL: Turner Brass Works, 1 June 1907) Book. Paper bound. 94 p. Note: Letter with Price List & envelope mailed to RLHMW (20 June 1908) slipped in.
Box 86 Folder s W. & J. Tiebout Catalogue No. 15: Launch Hardware and Supplies 1909 (New York, NY: W. & J. Tiebout, 1909) Book. 1 vol. Paper bound. 136 p. Note: "Discount Price Sheet No. 2 Applying to Catalogue No. 15 (March 1910) and Updated to April 1911" (2 copies) slipped in.
Box 86 Folder t W. & J. Tiebout: The Star Air Pumps [Catalogue] 1911 (New York, NY: W. & J. Tiebout, 1911) Pamphlet. 20 p.
Box 86 Folder u White Metal & Brass Pattern Letters & Figures Manufactured by H. W. Knight & Son Catalogue & Price List. Catalogue No. 20 (Seneca Falls, NY: H. W. Knight & Son, © 1908) Pamphlet. 24 p.
Box 86 Folder v Wm. H. Grover Wholesale Bicycles and Supplies. Gover's Special Price List (Norfolk, VA: Wm. H. Grover Wholesale Bicycles and Supplies, not dated) Pamphlet. 16 p.
Box 87 Folder a Telegraph Key [1884] Museum object. Brass, Copper & Ivory Key; Wood base. 3" x 4.5" x 2". Note: Functional condition unknown. Date of origin derived from "1884" incised in wood base.

SERIES 14: LENA DEY "LEE" HUMBER SMITH (1902-DECEMBER 1973)-LINDLEY DAWSON SMITH (5 APRIL 1895-4 DECEMBER 1974) FILES, 1876-1982, not dated The Lena Dey Humber Smith-Lindley Dawson Smith Series consists of 2 sub-series and primarily of files and correspondence related to Lena Dey Humber's childhood and social life Greenville, NC; her education; and her married life with Lindley Dawson Smith. Lena attended Meredith College for women, in Raleigh, NC, during 1921-1923, but did not graduate. After leaving Meredith, she attended Boyd's School for Secretaries, in Washington, DC. From time to time, shorthand notes appear in her correspondence but she does not appear to ever have worked as a secretary. This series contains considerable correspondence with male friends and suitors from a wide geographical area, from Ohio to Florida, besides various locations in North Carolina.

In 1926 she married Lindley Dawson Smith, of Sanford, NC, who served as chief steward on a series of passenger ships. In the early 1930s, the couple moved to San Francisco, CA, where Lindley worked for the Southern Pacific General Hospital. At the same time, Lena began to work in the medical testing lab at the Coffee-Humber Malignancy Clinic, co-owned by her brother John Davis Humber, MD.

Lena continued to work at the lab until she was injured in an accident at work in 1951. She received benefits from the California Insurance Commission but complained that it was insufficient and won increased benefits after several years of legal proceedings. She never returned to work. It seems that her brothers both provided financial assistance to the couple during this time and when her father died, she also received a substantial inheritance when her father died in 1952. The collection also includes the couple's financial and tax records, pocket calendars.

1422-s14-ss1 Sub-Series 01: Lena Dey Humber Smith (1902-1973) Correspondence & Files, 17 August 1876-1974, not dated Sub-Series 01: Lena Dey "Lee" Humber Smith (1902 - 1973) Correspondence & Files, 17 August 1876 - 1974, not dated
Box 88 Folder a B., M. E. "Mac", Raleigh, NC. Correspondence (28 April - 31 October 1921) ALS & Envelopes. 2 items
Box 88 Folder b Bryan, Cabaniss, Piedras Negras, Mexico. Correspondence (25 February 1920 - 30 October 1924) Postcard, ALS & Envelope. 2 items
Box 88 Folder c Ceal, ? Hollywood, FL. Correspondence (6 April 1926) Printed card & Envelope. 1 item
Box 88 Folder d Christiansen, Anton - Eleanor Torghelson. Engagement "Verlobte" Announcement (3 June 1920) Printed card. 1 item. German language.
Box 88 Folder e Cook, Phebe. Correspondence (not dated) Printed card. 1 item.
Box 88 Folder f Coralie, ? Helford, NC. Correspondence (22 December 1919) ALS & Envelope. 1 item.
Box 88 Folder g Dameron, Maud Davis "Maudie" "Your Partner" [Aunt] Kinston, NC. Correspondence (5 February 1907 - [1930's] ALS, AN, Postcards & Envelope. 6 items.
Box 88 Folder h Davis, Lena Clyde ["Grandma", Kinston, NC] Christmas card to Lena & Lindley Dawson Smith (not dated) Printed card, Postcard. 2 items.
Box 88 Folder i Dick, Mama, Daddy & Edna, New Orleans, LA. Correspondence (15 April 1932) Printed card & Envelope. 1 item.
Box 88 Folder j Eaton, Douglas M. (Sgt) U. S. Army. Correspondence (3 December 1918) ALS & Envelope. 1 item.
Box 88 Folder k Edmondson, Jess M. "Eddie" Hampton, VA. Correspondence (11 March 1921 - 13 January 1925) ALS & Envelopes, Photographic prints, etc. 12 items.
Box 88 Folder l Ethel, ? [Baltimore, MD] Correspondence (note dated) ALS. 1 item.
Box 88 Folder m Fleming, Louise, Yellowstone National Park. Correspondence (August 1920) Postcard. 1 item.
Box 88 Folder n Frick, ? Hall Construction Co., Indianapolis, IN & Hollywood, FL. Letters to Lee Dye Humber, Greenville, North Carolina (20 April - 9 June 1926) ALS, TLS, Envelopes, Postcard. 4 items. Note: "Frick" was a suitor that Lena rejected.
Box 88 Folder o Gwenn, ? San Francisco, CA. Letter to Lena Dey Humber Smith [Greenville, North Carolina] [1936] ALS. 1 item.
Box 88 Folder p H. H., Rocky Mount, NC. Correspondence (5 September 1923) ALS & Envelope, Photographic prints [8] 1 item.
Box 88 Folder q Humber, Lena Clyde Davis [Mrs. Robert Lee Humber, Sr. "Mama"] Greenville, North Carolina. Correspondence with Lena Dey Humber [Daughter] Greenville, Beaufort, Sanford, Meredith College, Raleigh, NC, etc. (23 January 1918 - 18 December 1921) ALS, Envelopes, Postcards. 27 items.
Box 88 Folder r Humber, Lena Clyde Davis [Mrs. Robert Lee Humber, Sr. "Mama"] Greenville, Kinston, NC. Correspondence with Lena Dey Humber [Daughter] Baltimore, MD, Washington, DC, Sanford, NC. (6 January 1922 - 23 October 1923) ALS, TLS, Envelopes, Postcards. 52 items.
Box 89 Folder a Humber, Lena Clyde Davis [Mrs. Robert Lee Humber, Sr. "Mama"] Greenville, North Carolina. Correspondence with Lena Dey Humber [Daughter] Hallandale, Jacksonville, FL; Charleston, SC; Burlington, NC (7 April 1925 - 27 December 1926) ALS, TLS, Envelopes, Postcards. 27 items.
Box 89 Folder b Humber, Lena Clyde Davis [Mrs. Robert Lee Humber, Sr. "Mama"] Greenville, North Carolina. Correspondence with Lena Dey Humber [Daughter] Hallandale, Jacksonville, FL; Charleston, SC; Burlington, NC (4 January 1927 - 18 February 1928) ALS, TLS, Envelopes, Postcards. 32 items.
Box 89 Folder c Humber, Lena Clyde Davis [Mrs. Robert Lee Humber, Sr. "Mama"] Phoenix, AZ; Greenville, North Carolina. Correspondence with Lena Dey Humber [Daughter] San Francisco, CA (30 January 14 May 1936) Postcards, Printed card, Envelope. 2 items.
Box 89 Folder d Humber, Lena Dey - Lindley Dawson Smith Wedding File (July 1926 - 18 October 1927) ALS, TLS, Clippings, Leaflet - Printed cards, Telegrams, etc. 28 items. Note: Wedding was on 2 December 1926. 2 Oversized clippings transferred to #1422.os2.50; #1422.3.51. See also: #1422.98.e
Box 89 Folder e Humber, Lucie B. [Mrs. Robert Lee Humber, Jr.] [Sister-in-Law] Greenville, North Carolina. Correspondence with Lena Dey Humber Smith [Mrs. Lindley Dawson Smith] San Francisco, CA (12 September 1970 - 29 December 1972, not dated) ALS, Postcards, Printed cards, Envelopes. 24 items. Note: Correspondence after the death of Robert Lee Humber, Jr.; also includes Lindley Dawson Smith, Humber children & relatives.
Box 89 Folder f Humber, Lucie B. [Mrs. Robert Lee Humber, Jr.] [Sister-in-Law] Greenville, North Carolina. Correspondence with Lena Dey Humber Smith [Mrs. Lindley Dawson Smith] San Francisco, CA (22 January 1973 - 1 December 1974, not dated) ALS, Postcards, Printed cards, Envelopes. 19 items. Note: Correspondence after the death of Robert Lee Humber, Jr.; also includes Mrs. Charles W. Webb, Johnnie Humber, etc.
Box 90 Folder a Johnson, Mark, West Raleigh, NC. Correspondence with Lena Dey Humber [1920's] ALS & Envelope. 1 item
Box 90 Folder b Jones, Gladys T., Stem, NC Correspondence with Lena Dey Humber [1920's] ALS & Envelope. 1 item
Box 90 Folder c Ledwick, ? Rocky Mount, NC Correspondence with Lena Dey Humber (10 April 1923 - 4 March 1924) ALS & Envelope. 2 items.
Box 90 Folder c Ledwick, ? Rocky Mount, NC Correspondence with Lena Dey Humber (10 April 1923 - 4 March 1924) ALS & Envelope. 2 items.
Box 90 Folder d Mabel and Arthur ? Christmas card (not dated) Printed card. 1 item.
Box 90 Folder e Marie, DeWitt M. "Dewey" Greensboro & Raleigh, NC. Correspondence with Lena Dey Humber (17 February 1922 - 23 December 1923) ALS & Envelope, Printed card, Clipping. 6 items.
Box 90 Folder f Moody, ? Windsor, NC. Correspondence with Lena Dey Humber (28 December 1921) ALS & Envelope. 1 item. Note: Suitor.
Box 90 Folder g Memorial Baptist Church, Greenville, North Carolina. Correspondence with Lena Dey Humber (28 October 1923) Printed card & Envelope. 1 item.
Box 90 Folder h Parker, C. "Only" Wake Forest, NC. Correspondence with Lena Dey Humber (5 November 1920 - 7 March 1921) ALS & Envelopes. 8 items. Note: Suitor.
Box 90 Folder i Parker, George T., (Mr. & Mrs.) Kalford, NC. Correspondence with Lena Dey Humber (20 October 1925) TLS & Envelope. 1 item. Note Condolences on recent death of her brother, Leslie Humber.
Box 90 Folder j Peggy & Rachel, ? Santa Rosa, CA. Correspondence with Lindley Dawson Smith, San Francisco, CA (19 December 1973) Printed card & Envelope. 1 item. Note: Condolences on the recent death of his wife, Lena Dey Humber Smith
Box 90 Folder k Smith, C. H. - Sanford, NC. Letterhead stationery (not dated) Ephemera. 2 p.
Box 90 Folder l Smith, Dr., U. S. Public Health Services, Wake Drug Store, Raleigh, NC. Prescription (not dated) Printed form & Envelope. 1 item.
Box 90 Folder m Smith, H. R., [Henry R.] Richmond, VA. Correspondence with "Dear Bro" Lindley Dawson Smith, Savannah, GA (25 August 1926) ALS & Envelope. 1 item.
Box 90 Folder n Smith, L. D. ["Father"] Sanford, NC Correspondence with Lindley Dawson Smith (22 October 1922) Telegram. 1 p. Note: Condolences on recent death of his mother.
Box 90 Folder o Smith, Lena Dey Humber & Lindley Dawson Smith (Mr. & Mrs.) Holiday & Greeting Cards Sent (December 1924 - 10 May 1936) Printed cards & Envelopes; ALS; Postcards. 22 items.
Box 90 Folder p Smith, Lindley Dawson, Charleston, SC. Correspondence with Lena Dey Humber Smith [Wife] (25 April 1927 - 18 April 1950) ALS & Envelopes; Printed cars; 4 Photographic prints (B & W) 3 items.
Box 90 Folder q Smith, Lindley Dawson, Charleston, SC. Letter to Mrs. Victor M. Stonebanks, Raleigh, NC (13 December 1925) ALS & Envelopes. 1 item. Note: Mentions "Lena"
Box 90 Folder r Springs, John W., Clemson, SC. Correspondence with Lena Dey Humber (2 September 1921 - 21 August 1922) ALS & Envelopes. Telegram, Postcard. 8 items. Note: Suitor.
Box 90 Folder s Swindell, Sue D. (Mrs.) Wilson, NC. Correspondence with Lena Clyde Davis Humber (Mrs. Robert Lee Humber, Sr.) (27 June 1930) ALS & Envelope. 1 item. Note: Dr. John D. Humber's cancer treatments.
Box 90 Folder t T., D. N., Washington, DC. Correspondence with Lena Dey Humber Smith (30 March 1930) Postcard. 1 item
Box 90 Folder u Wesley, ? Richmond, VA. Correspondence with Lena Dey Humber (8 November 1923) ALS. 1 item. Note: Suitor.
Box 90 Folder v Whedbee, Harry W. (Mr. & Mrs.) Greenville, North Carolina. Correspondence with Lena Dey Humber, Mt. Airy, NC [23 October 1923] Printed calling card & Envelope. 1 item.
Box 91 Folder a Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, Sanford, NC, etc. (23 November - 23 December 1923) ALS, Envelopes & Postcard. 6 items.
Box 91 Folder b Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, Sanford, NC, SS TULSA - etc. (5 January - 2 March 1924) ALS, Envelopes, 2 Metal labels & Postcard. 9 items.
Box 91 Folder c Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, Sanford, NC; Savannah, GA; Norfolk, VA (5 - 28 March 1924) ALS, Envelopes. 7 items.
Box 91 Folder d Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, Norfolk, VA; Liverpool, UK; Savannah, GA; Jacksonville, FL; SS TULSA (4 April - 25 August 1924) ALS, Envelopes. 17 items.
Box 91 Folder e Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, Liverpool, UK; Savannah, GA; Charleston, SC; Jacksonville, FL (2 - 26 September 1924) ALS, Envelopes. 12 items.
Box 91 Folder f Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, Charleston, SC; Jacksonville, FL; Savannah, GA; Tampa, FL; Sanford, NC; Bremen, Hamburg, Germany; SS TULSA (31 October - 31 December 1924) ALS, Envelopes, Clippings, Telegrams. 17 items.
Box 92 Folder a Humber, Lena Dey, Hollywood, FL; Greenville, North Carolina. Correspondence with Lindley Dawson Smith, SS TULSA; SS MAGUIRE; Charleston, SC (4 February - 29 November 1925) ALS, Envelopes, Printed cards. 16 items.
Box 92 Folder b Humber, Lena Dey, Greenville, North Carolina. Correspondence with Lindley Dawson Smith, SS TULSA; SS MAGUIRE; Charleston, SC (5 February - 27 March 1926) ALS, Envelopes, Postcards; Printed cards; Telegrams. 20 items.
Box 92 Folder c Humber, Lena Dey, Greenville, North Carolina; Hollywood, FL. Correspondence with Lindley Dawson Smith, Liverpool, UK; Antwerp, Belgium; Charleston, SC; USS TULSA; SS MAGUIRE (2 April - 28 June 1926) ALS, Envelopes, Holographs; Typescript poetry. 24 items.
Box 92 Folder d Humber, Lena Dey, Greenville, Kinston, NC; Baltimore, MD; Richmond, VA. Correspondence with Lindley Dawson Smith, SS MAGUIRE; Hamburg, Germany; Rotterdam, Netherlands; Charleston, SC; etc. (3 July - 25 November 1926) ALS, Envelopes. 22 items.
Box 92 Folder e Humber, Lena Dey, Greenville, North Carolina; Hollywood, FL. Correspondence with Lindley Dawson Smith, SS ENGLEWOOD; Bremen, Germany; Rotterdam, Netherlands; New York, NY (2 February - 24 March 1927) ALS, TLS, Envelopes. 11 items.
Box 93 Folder a Smith, Lindley Dawson, Sanford, NC. Correspondence with Lena Dey Humber, Greenville, Kinston, NC (3 May 1921 - 1 December 1923) ALS, Envelopes, Postcard. 13 items.
Box 93 Folder b Smith, Lindley Dawson, Sanford, NC, etc. Correspondence: Letters to Lena Dey Humber, Greenville, North Carolina (2 January - 29 March 1924) ALS, Envelopes, Photographic print (1) & Negatives (4), TLS. 13 items.
Box 93 Folder c Smith, Lindley Dawson, Sanford, NC; SS TULSA; Jacksonville, FL; Savannah, GA; Tampa, FL; Charleston, SC. Correspondence: Letters to Lena Dey Humber, Greenville, North Carolina; Hollywood, FL (2 April - 30 June 1924) ALS, Envelopes, TLS. 13 items.
Box 93 Folder d Smith, Lindley Dawson, Sanford, NC; SS TULSA. Correspondence: Letters to Lena Dey Humber, Greenville, Kinston, NC (19 August - 25 December 1925) ALS, Envelopes, Lace strips. 21 items.
Box 93 Folder e Smith, Lindley Dawson, SS TULSA; Charleston, SC; Savannah, GA; Hamburg & Stettin, Germany. Correspondence: Letters to Lena Dey Humber, Greenville, North Carolina (7 January - 24 February 1925) ALS, TLS, Envelopes. 7 items.
Box 94 Folder a Smith, Lindley Dawson, SS MAGUIRE; Charleston, SC; Savannah, GA; Jacksonville, Hollywood, FL. Correspondence: Letters to Lena Dey Humber, Hallandale & Hollywood, FL; Greenville, North Carolina (22 February - 23 April 1926) ALS, Envelopes, Holograph poetry, Printed card. 19 items.
Box 94 Folder b Smith, Lindley Dawson, SS MAGUIRE; Charleston, SC; Jacksonville, Greenville, North Carolina. Correspondence: Letters to Lena Dey Humber, Hallandale & Hollywood, FL; Greenville, North Carolina (13 May - 28 June 1926) ALS, Envelopes, Photograph prints, B & W (2) & Negatives (2), Printed cards, etc. 17 items. Note: Includes 1 shorthand letter.
Box 94 Folder c Smith, Lindley Dawson, SS MAGUIRE; Savannah, GA; Charleston, SC; Bremerhaven, Germany; Rotterdam, Netherlands; Antwerp, Belgium. Correspondence: Letters to Lena Dey Humber, Greenville, North Carolina (1 July - 27 September 1926) ALS, Envelopes, Telegram. 18 items. Note: Includes 1 shorthand letter.
Box 94 Folder d Smith, Lindley Dawson, SS MAGUIRE; Bremen, Hamburg, Germany; Jacksonville, FL; Sanford, NC, etc. Correspondence: Letters to Lena Dey Humber, Greenville, North Carolina; Baltimore, MD; Richmond, VA (5 October - 28 November 1926) ALS, Envelopes, Photographic prints (B & W); Postcards; Printed cards; Telegram. 16 items.
Box 94 Folder e Smith, Lindley Dawson, SS ENGLEWOOD; Charleston, SC; New York, NY; Greenville, Kinston, NC; Savannah, GA. Correspondence: Letters to Lena Dey Humber Smith, Greenville, North Carolina (16 February 1927 - 3 May 1928) ALS, Envelopes, Printed cards; Telegrams. 19 items.
Box 94 Folder f Smith, Lindley Dawson, Sanford, NC. Correspondence: Letters to Lena Dey Humber Smith, Greenville, North Carolina (19 - 20 December 1930) ALS, Envelopes. 2 items.
Box 94 Folder g Smith, Lindley Dawson, San Francisco, CA. Correspondence: "Depression" Christmas Gift to Lena Dey Humber Smith written on an American Trust Company check (25 December 1934) Printed form & Postage stamp. 2 items.
Box 95 Folder a Smith, Lindley Dawson, Southern Pacific Railway Co.; Coffee - Humber Malignancy Clinic, San Francisco, CA. Correspondence: Letters to Lena Dey Humber Smith, Greenville, North Carolina; San Francisco, CA; New Orleans, LA; Greensboro, Raleigh, NC (18 May - 15 June 1936) ALS, TLS, Envelopes, Telegrams, Postage Stamps 25 items. Note: Includes Lena Clyde Davis Photograph aged 5 (17 August 1876) & Obituary clipping (21 May 1936).
Box 95 Folder b Smith, Lindley Dawson, Southern Pacific Railway Co., San Francisco, CA. Correspondence: Letters to Lena Dey Humber Smith, Greenville, Raleigh, NC (16 - 28 June 1936) ALS, TLS, Envelopes, Printed forms, Printed cards, Photographic prints, Clippings 13 items.
Box 95 Folder c Smith, Lindley Dawson, Southern Pacific Railway Co.; Coffee - Humber Malignancy Clinic, San Francisco, CA. Correspondence: Letters to Lena Dey Humber Smith, Greenville, North Carolina; Washington, DC; New Orleans, LA (8 July - 1 October 1936) ALS, TLS, Envelopes, Telegrams, Postage Stamps 57 items.
Box 96 Folder a Humber, Robert Lee, Jr. [Brother] Greenville, Wake Forest, NC: Harvard College; Oxford University, UK; Paris, France, etc.. Correspondence with Lena Dey Humber Smith, Greenville, Meredith College, Raleigh, NC (22 February 1916 - 31 December 1920, not dated) ALS, Postcards, TLS, Printed cards, Envelopes, etc. 25 items. Note: Oversized Christmas gift wrapping paper transferred to #1422.os3.63
Box 96 Folder b Humber, Robert Lee, Jr. [Brother] Peking, China; Yokohama, Japan; Oxford, UK; Paris, France, etc. Correspondence with Lena Dey Humber Smith, Greenville, Raleigh, NC; Baltimore, MD (January 1921 - 21 November 1924) ALS, Postcards, Envelopes, etc. 25 items.
Box 96 Folder c Humber, Robert Lee, Jr. [Brother] Paris, France. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith), Greenville, Burlington, NC; Hollywood, FL; New Orleans, LA; San Francisco, CA (12 January 1925 - 1 December 1929, not dated) ALS, Postcards, Printed cards, Telegrams, Envelopes. 40 items.
Box 96 Folder d Humber, Robert Lee, Jr. [Brother] Paris, France. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (10 January 1930 - 5 September 1933, not dated) ALS - TLS, Printed cards, Architectural drawing, Envelopes. 17 items.
Box 96 Folder e Humber, Robert Lee, Jr. [Brother] Paris, France. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (6 June 1935 - 15 December 1939, not dated) ALS, Telegrams, Postcards, Printed cards, Envelopes 22 items.
Box 96 Folder f Humber, Robert Lee, Jr. [Brother] Paris, France. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (31 January 1940 - 16 October 1949, not dated) ALS, Telegrams, Postcards, Printed cards, Envelopes 23 items.
Box 97 Folder a Humber, Robert Lee, Jr. [Brother] Davis Island & Greenville, North Carolina, etc. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (30 May 1950 - December 1955, not dated) ALS, TLS, Postcards, Printed cards, Telegrams, Envelopes Note: Includes Lucie Humber, Marcel Humber, John D. Humber & Lindley Dawson Smith. 29 items.
Box 97 Folder b Humber, Robert Lee, Jr. [Brother] Greenville, North Carolina, etc. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (8 June 1956 - 23 December 1959, not dated) ALS, TLS, Postcards, Printed cards, Envelopes Note: Includes Lucie Humber, Marcel Humber, & Lindley Dawson Smith. 23 items.
Box 97 Folder c Humber, Robert Lee, Jr. [Brother] Davis Island, Raleigh, NC, etc. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (18 February 1960 - 22 December 1964, not dated) ALS, Postcards, Envelopes Note: Includes Lucie Humber & Lindley Dawson Smith. 23 items.
Box 97 Folder d Humber, Robert Lee, Jr. [Brother] Greenville, North Carolina; Falls Church, VA; Cannes & Asnières, France; Chapel Hill & Davis Island, NC. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (24 February 1965 - 14 July 1969, not dated) ALS, Postcards, Envelopes, Photographic prints (B & W) (5) Note: Includes Lucie Humber, Michael, Ninette, Eileen & Robert Humber, II. 20 items.
Box 97 Folder e Humber, Robert Lee, Sr. [Papa] Greenville, North Carolina. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (19 August 1915 - 17 September 1947, not dated) ALS, Postcards, ANS, Envelopes. 19 items.
Box 97 Folder f Humber, Robert Lee, Sr. (Mr. & Mrs.) [Papa & Mama] Greenville, North Carolina. Correspondence with Lena Dey Humber Smith (Mrs. Lindley Dawson Smith) San Francisco, CA (1 June 1922 - 14 April 1933, not dated) Printed cards & Postcards. 18 items.
1422-s14-ss2 Sub-Series 02: Lena Dey Humber Smith (1902-1973) Subject Files, 1921-7 November 1982, not dated Sub-Series 02: Lena Dey "Lee" Humber Smith (1902- 1973) Subject Files, 1921 - 7 November 1982, not dated
Box 98 Folder a Address Books (1928 - 1964) Pocket sized notebooks. 6 vols.
Box 98 Folder b Address Books (1965 - 1973, not dated) Pocket sized notebooks. 4 vols.
Box 98 Folder c Bills & Receipts (15 July 1972 - 7 November 1974) Printed forms. 7 items.
Box 98 Folder d Claremore, Oklahoma Advertisement - Claremore Chamber of Commerce (not dated) Brochure. 1 item. Note: Birthplace & Home of humorist Will Rogers.
Box 98 Folder e Humber, Lena Dey - Lindley Dawson Smith Wedding File (2 December 1926) Clippings, Photographic prints, Printed cards, Wedding Memories Book, etc.. 28 items. Note: Wedding was on 2 December 1926. Note: See also wedding file in #1422.89 d. 13 items.
Box 98 Folder f Knights of Columbus Oath (not dated) Holograph. 2 p.
Box 98 Folder g Lazy Ray Ranch, Jemez Springs, NM Advertisement (not dated) Brochure. 1 item
Box 98 Folder h Lewis Hotel Training School, Washington, DC. Lindley Dawson Smith Lessons & Grade Reports (11 May - 15 October 1927) ALS, Printed forms, Envelopes. 12 items.
Box 98 Folder i Malignancy Research Salary & Tax Files of Lena Dey Humber Smith [Coffee - Humber Malignancy Research Clinic] San Francisco, CA (1942 - 1947) Printed forms, Holograph notes, Envelope. 6 items. Note: Oversized clipping transferred to #1422.os3.52
Box 98 Folder j Medical Bills, Receipts, & Notes [Lena & Lindley Smith] San Francisco, CA (9 June 1933 - 7 November 1982) ALS, TLS, Printed forms, etc. 23 items.
Box 98 Folder k Membership Identification Cards [Lena & Lindley Smith] San Francisco, CA (1921 - 1967, not dated) Ephemera. 8 items.
Box 98 Folder l New Testament. Pronouncing. Illustrated. (Cambridge (England); New York; James Pott & Co. [1927] Pocket sized book. 1 vol. 3" x 4.5" 400 p. Note: Inscribed inside front cover: "To Lindley with love, from Mama - April 1927".
Box 98 Folder m Notes & Clippings (16 April 1955, not dated) Printed, Typescript. Photographic print (Color) 4 items.
Box 98 Folder n Order of the Eastern Star, Greenville Chapter No. 149. Membership Correspondence (16 February 1938) ALS, TNS, Printed forms, Envelope. 7 items.
Box 98 Folder o Parkmerced Residential Community, San Francisco, CA (6 June 1961 - 31 December 1971) TLS, Floor plans, Site map, Brochure, Decals (2) 6 items. Note: 4 oversized newspaper sections transferred to #1422.os3.59 - 62
Box 98 Folder p Pocket Calendars & Date Books, San Francisco, CA (1958, 1971 - 1974) Pocket sized books. 5 vols.
Box 98 Folder q Rebekah & George Portrait, San Francisco, CA (December 1969) Photographic print. B & W. 2.25" x 3.25" 1 item.
Box 98 Folder r State Industrial Accident Claim, San Francisco, CA [Lena H. Smith] (2 January 1952 - 21 November 1956) TLS. TL, Printed forms, Envelopes, etc. Note: Lena injured her back while working as a nurse for Dr. John D. Humber, 13 September 1951. 19 items.
Box 98 Folder s Unidentified Wood Block Print of a Bird ? By Anonymous artist (not dated) Original Art Print. Ink on Paper. 5.75" x 7.75". 1 item.
Box 98 Folder t USS FLINT - Light Cruiser, Launched, Bethlehem Yard, San Francisco, CA (25 January 1944) Photographic print. Color. 8" x 10" Note: Includes section of bunting taped to verso & label. Lindley Dawson Smith worked as a Navy shipbuilding during World War II. 1 item.
Box 98 Folder s Unidentified Wood Block Print of a Bird ? By Anonymous artist (not dated) Original Art Print. Ink on Paper. 5.75" x 7.75". 1 item.
Box 99 Folder a A Bill to be Entitled an Act to [Establish] Board of Education of Stanly County. Introduced by T. R. Forrest, Passed 1st Reading & Referred to Committee on Ed (6 January 1917) Printed form. 1 item. 2 p.
Box 99 Folder b Essays, Notes, Report Cards of Lena Dey Humber, Greenville High School (1915 - 1919) Printed forms. ALS, AN, Brochure, Holograph notes & Essays, etc. 13 items. Note: 3 oversized printed forms transferred to #1422.os3.53 - #1422.os3.54 - #1422.os3.55
Box 99 Folder c Gathered Garlands [by] Shakespeare (London - Paris - New York: Rahael Tuck & Sons, Ltd. [1912]) Pocket book. Hard bound. 2.75" x 4" 64 p. Note: 3 Lena Humber calling cards & Christmas card slipped in.
Box 99 Folder d Swastika Composition Notebook - by Lena Dey Humber, Greenville Graded Schools [1908 - 1915] Holograph notes. 1 vol.
Box 99 Folder e The Tau, Greenville High School Students. Commencement Number, Vol. 1 - no. 3 (May 1915) Periodical. 1 vol. 40 p.
Box 99 Folder f The Tau, Greenville High School Students, Vol. 2 - no. 1 (December 1915) Periodical. 1 vol. 22 p.
Box 99 Folder g The Tau, Greenville High School Students, Vol. 2 - no. 2 (February 1916) Periodical. 1 vol. 18 p. Note: Lena Dey Humber list in 8th grade Girls Basketball Team (photo) p. 10 - 11.
Box 99 Folder h The Tau, Greenville High School Students, Vol. 2 - no. 3 (May 1916) Periodical. 1 vol. 31 p.
Box 99 Folder i The Tau, Greenville High School Senior Magazine, (1917) Periodical. 1 vol. 31 p.
Box 99 Folder j The Tau, Greenville High School Senior Magazine, (1918) Periodical. 1 vol. 61 p. Note: Lena Dey Humber, listed as member of Junior Class, photo, p. 53.
Box 99 Folder k The Tau, Greenville High School Senior Magazine, (1919) Periodical. 1 vol. unpaged. Note: Lena Dey Humber, listed as member of Senior Class, 2 photos.
Box 100 Folder a American Magazine of Art, New York - Washington, DC - Lincoln, NE: American Federation of Arts, Vol. 14, no. 7 (July 1923) Periodical. Monthly. Pp. 349 - 406.
Box 100 Folder b American Magazine of Art, New York - Washington, DC - Lincoln, NE: American Federation of Arts, Vol. 14, no. 10 (October 1923) Periodical. Monthly. Pp. 529 - 584.
Box 100 Folder c Oak Leaves, Astrotekton and Philaretian Societies, Meredith College, Raleigh, NC, Vol 17 (1920) Book. Hard bound. 1 vol. 191 p. Note: Lena Dey Humber listed as freshman & photo, p. 100 - 101.
Box 100 Folder d Oak Leaves, Astrotekton and Philaretian Societies, Meredith College, Raleigh, NC, Vol 18 (1921) Book. Hard bound. 1 vol. 186 p. Note: Lena Dey Humber not mentioned.
Box 101 Folder a Baptist Female University, Raleigh, NC. Proposal, O. L. Stringfield, Secretary, Board of Trustees (8 April 1896) Brochure. 8 p.
Box 101 Folder b Boyd Shorthand In Thirty Days (Washington, DC: Boyd's School for Secretaries © 1924) Brochure. 1 item. 4 p.
Box 101 Folder c Frankenberg, Julius. Meredith College Faculty Portrait [1919 - 1922] Photographic print. B & W. 8" x 10" Note: Inscribed: "With best wishes to Lena Humber, Sincerely, Julius Frankenberg".
Box 101 Folder d Frankenberg, Bernice. Meredith College Faculty Portrait [1919 - 1922] Photographic print. B & W. 8" x 10" Note: Inscribed: "To my dear Lena with lots of love, Julius Frankenberg".
Box 101 Folder e Humber, Lena Dey [?] Student Portrait [1919 - 1922] Photographic print. B & W. 8" x 10" Note: No inscription.
Box 101 Folder f Humber, Lena Dey. Meredith College Art Studio Hours Certificate for 1920 - 1921 (20 November 1923) TLS. 1 p.
Box 101 Folder g Humber, Lena Dey. Meredith College Credit Card [List of College Credits Earned] (not dated) Printed form. 1 p.
Box 101 Folder h Humber, Lena Dey. Meredith College Event Invitations (29 November 1919 - 23 March 1921) Printed cards. 3 items.
Box 101 Folder i Meredith College Class of 1922 Class Poem, by G. L. Edwards [1922] Typescript. 1 p.
Box 101 Folder j Underwood Expert Typing Tests (May - November 1922) Brochures. 4 items.
Box 101 Folder k English Composition Notebook, Compiled by Lena Dey Humber, Meredith College, Raleigh, NC (12 October 1920 - 9 February 1921) Notebook. Hard bound. Holograph notes. 1 vol.
Box 101 Folder l Manuscript Music Book, Compiled by Lena Dey Humber, Meredith College, Raleigh, NC [1921 - 1923] Holograph notes. 3 p. used.
Box 101 Folder m Scrapbook of College Activities, Compiled by Lena Dey Humber, Meredith College, Raleigh, NC (31 October 1919 - 1 November 1920) Scrapbook. Ephemera, Memorabilia, Programs, Brochures, Photographic prints, etc. 1 vol. unpaged.
Box 101 Folder n Scrapbook of Dating Activities, Compiled by Lena Dey Humber, Meredith College, Raleigh, NC (31 October 1921 - 22 October 1922) Scrapbook. Ephemera, Memorabilia, Programs, Brochures, Photographic prints & negatives, etc. 1 vol. unpaged. Note: Inscribed: "Our Shows [with] Moody"

SERIES 15: OVERSIZED MATERIALS, 1888-1972, not dated This series consists of 118 oversized items removed from smaller folders for conservation purposes. The folder description notes both the present location and the folder of origin for each item. Each item is also cross-referenced in the folder of origin, indicating the present location of the item. Each item is individually described and includes the dimensions of the items.

The items are generally arranged in original container order. However, due to rearrangement of the collection, some items will appear out of order.

Folder 1 Item 1 Airplane View Tells Story of Kidnapping Escape and Killing: More Secrets Bared as Search for Slayers of Lindbergh Baby Goes On . . . The News and Observer, Raleigh, NC (15 May 1932) Clipping, p. 1 - 2. 15" x 22.5" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 2 Ex - Convict Held In Lindbergh Case: Arrest of Ernest Brinkert Follows Suicide of Servant In Dwight Morrow Home . . . [The News and Observer, Raleigh, NC] (11 June 1932) Clipping, p. 1 - 2. 21" x 17" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 3 Figures in $199, 999 Case: Accuse [Gaston B.] Means of Taking Mrs. McLean's $100, 000: Notorious Gaston Got Money On Promise To Recover The Lindbergh Baby . . . [Part 1] [The News and Observer, Raleigh, NC] (5 May 1932) Clipping, p. 1. 4" x 20.75" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 4 Figures in $199, 999 Case: Accuse [Gaston B.] Means of Taking Mrs. McLean's $100, 000: Notorious Gaston Got Money On Promise To Recover The Lindbergh Baby . . . [Part 2] [The News and Observer, Raleigh, NC] (5 May 1932) Clipping, p. 2. 2" x 6" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 5 Lindbergh Tells Of His Dealings With Mr. [John Hughes] Curtis: Colonel Witness at Trial of Virginian on Charge of Obstructing Justice. Did Have Child March 1st, by H. Allan smith, Kinston Daily Free Press (28 June 1932) Clipping, p. 1. 2" x 22" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 6 Kidnapping Clue Collapses: New Jersey Youth, Not [Ernest] Brinkert, Revealed As Dead Girl's Companion; Police Puzzled As To Why Violet Sharpe Preferred Death To Telling Truth About Auto Ride . . . . [The News and Observer, Raleigh, NC] (11 June 1932) Clipping, p. 1. 17" x 20.75" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 7 Tragedy in Varied Patterns Casts Sombre Shadow Over Lives Of Six Women Connected With Lindbergh Kidnaping [sic] Crime [The News and Observer, Raleigh, NC] (6 October 1932) Clipping, p. 1. 8.25" x 8.25" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 8 Detailed Testimony Given by Col. And Mrs. Lindbergh; Former Flyer and His Wife First Witnesses in Bruno Hauptmann Trial - [The News and Observer, Raleigh, NC] (5 January 1935) Clipping, p. 5. 17" x 22.75" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 9 Since His Birth Little Manfred Hauptmann has enjoyed the Luxuries Usually Given to Children of the Wealthy . . . [Photograph] [Atlanta Constitution, Gravure Picture Section (1 May 1932)] Clipping, p. 1. 3" x 5" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 10 Everlasting Memorial to Lindbergh [Photograph of Mountain in Colorado] Atlanta Constitution, Gravure Picture Section (1 May 1932) Clipping, p. 5. 10" x 7.75" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 11 A Picture made of Baby Charles Lindbergh Before He Was Kidnaped [sic] From His Parents Home at Hopewell, N. J. on March 1 1932, Atlanta Constitution, Gravure Picture Section (1 May 1932) Clipping, p. 1. 6.25" x 8.5" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 12 Lindy To Fly To Europe Again [Photographs of Lindbergh & Airplane] Atlanta Constitution, Gravure Picture Section (1 May 1932) Clipping, p. 1. 12.5" x 9.25" Note: oversized clipping transferred from #1422.22.f
Folder 1 Item 13 Leslie Mumford Humber. Jarvis Memorial M. E. Church Sunday School Beginner's Class Certificate of Primary Department Membership - Signed by D. D. Ortion, Superintendent Beginners Department; A. B. Ellington, Superintendent Sunday School; J. M. Davie, Pastor (4 October 1914) Printed form. 13.75" x 10.25" Note: Transferred from #1422.42.p
Folder 1 Item 14 Leslie M. Humber. Greenville Public Schools Certificate of Award: Neither Absent Nor Tardy for the Term ending May 28, 1925, Signed by Della D. Austin, Teacher; Hay Taylor, Superintendent (28 May 1925) Printed form. 12" x 9.5" Note: Transferred from #1422.42.p
Folder 1 Item 15 Leslie M. Humber. Greenville Public Schools Certificate of Award: Neither Absent Nor Tardy for the Term ending May 26, 1916, Signed by Elizabeth Gray, Teacher; Hay Taylor, Superintendent (26 May 1916) Printed form. 12" x 9.5" Note: Transferred from #1422.42.p
Folder 1 Item 16 Leslie Mumford Humber. Greenville Public Schools Certificate of Award: Neither Absent Nor Tardy for the Term ending May 23 - 1919, Signed by Anne M. McCowen, Teacher; H. G. Johnson, Superintendent (23 May 1919) Printed form. 12" x 9.5" Note: Transferred from #1422.42.p
Folder 1 Item 17 Leslie Mumford Humber. B. Y. P. U. [Baptist Young People's Union] Training Course Diploma from Sunday School Board of the Southern Baptist Convention for Faithful Completion of the Junior B. Y. P. U. Manual, Signed: L. P. Leavell, Editorial Secretary; E.E. Lee, Field Secretary; Perry Morgan, State Secretary (1 October 1921) Printed form. 11.75" x 9.75" Note: Transferred from #1422.42.p
Folder 1 Item 18 Leslie M. Humber. Greenville high School Diploma (30 May 1924) Signed: J. H. Rose, Superintendent of Schools & James [?] President board of Trustees. 19.75" x 16.75" Note: Transferred from #1422.42.p
Folder 1 Item 19 L. Humber. History 1. Europe in 1925 [Assignment] McKinley's Outline Desk Maps. No. 82a. Europe (National Boundaries - 1921) (21 September 1925) Map. 15" x 10" Note: Transferred from #1422.42.p
Folder 1 Item 20 Wake Forest Vanquishes Carolina Eleven In First Contest; Wake Forest Beats University Machine In Decisive Contest; Demon Deacons Show Better Training and Win From Carolina By 7 To 0 Score . . . The News and Observer, Raleigh, NC - Vol. 122, no. 88 (27 September 1925) Newspaper Clipping, pp. 1 - 2. 17.5" x 23" Note: Transferred from #1422.42.[
Folder 1 Item 21 Carolina Falls Before Garrity's Demon Deacons; Wake Forest Wins Second Consecutive Time By Out - Playing University Team . . . Old Gold and Black, Wake Forest, NC, Vol. 9, no. 2 (2 October 1925) Newspaper, pp. 1 - 4. 29" x 19.5" Note: Note: Transferred from #1422.42.p
Folder 1 Item 22 Leslie M. Humber Dies After Few Days of Illness: Sophomore Here Taken by Appendicitis in Raleigh Hospital. Old Gold and Black - Wake Forest, NC, Vol. 9, no. 5 (23 October 1925) Newspaper, pp. 1 - 4. 29" x 19.5" Note: Transferred from #1422.42.p
Folder 1 Item 23 The Original Homes of the Teutonic Tribes Marked on Outline Map of Europe, by Leslie M. Humber [c. 1925] 12" x 9.5" Note: Transferred from #1422.55.u
Folder 1 Item 24 Lands Occupied by the German Tribes After the Fall of Rome Marked on Outline Map of Europe, by Leslie M. Humber [c. 1925] 12" x 9.5" Note: Transferred from #1422.55.u
Folder 2 Item 25 Thomas J. Jarvis Memorial M. E. Church, South. Opening Program Poster (10 March 1907) Broadside on Cardboard. 14" x 11.25" Note: Transferred from #1422.62.k
Folder 2 Item 26 Foundation Plan for 28 x 28 x 6 Ft. Planer, The G. A. Gray Co., Cincinnati, OH (23 July 1901) Blueprint. 16.75" x 12" Note: Transferred from #1422.75.e
Folder 2 Item 27 Gasolene Engine Erecting Plan F. D. A. 11 190 - The G. A. Gray Co., Cincinnati, OH (23 July 1901) Blueprint. 34" x 14.75" Note: Transferred from #1422.75.e
Folder 2 Item 28 1500 New Kinds and Sizes Added to Ryerson Socks, Ryerson Steel Pictorial Magazine, No. 7 (Chicago, IL: Joseph T. Ryerson & Son, Inc. © 1940) Periodical. 8 p. 16" x 21.5" Note: Transferred from #1422.75.zb
Folder 2 Item 29 The Problem of Steel Procurement: Explanation of the Steel Situation With Suggestions as to Recommended Practice, Ryerson Steel Pictorial Magazine, No. 9 (Chicago, IL: Joseph T. Ryerson & Son, Inc. © 1941) Periodical. 8 p. 16" x 21.5" Note: Transferred from #1422.75.zb
Folder 2 Item 30 Two Suggestions Regarding the Procurement of Steel From Warehouse Stocks, Ryerson Steel Pictorial Magazine, No. 10 (Chicago, IL: Joseph T. Ryerson & Son, Inc. © 1941) Periodical. 8 p. 16" x 21.5" Note: Transferred from #1422.75.zb
Folder 2 Item 31 War Effort Conference: Order of the Amaranth, Palace Hotel, San Francisco, California, Photograph by Gabriel Moulin Studios, San Francisco, CA, #62467 (10 March 1944) Photographic print. B & W. 14" x 11" Note: Transferred from #1422.003.o
Folder 2 Item 32 War Effort Conference: Order of the Amaranth, Palace Hotel, San Francisco, California, Photograph by Gabriel Moulin Studios, San Francisco, CA, #62468 (10 March 1944) Photographic print. B & W. 14" x 11" Note: Transferred from #1422.003.o
Folder 2 Item 33 War Effort Conference: Order of the Amaranth, Palace Hotel, San Francisco, California, Photograph by Gabriel Moulin Studios, San Francisco, CA, #62469 (10 March 1944) Photographic print. B & W. 14" x 11" Note: Transferred from #1422.003.o
Folder 2 Item 34 War Effort Conference: Order of the Amaranth, Palace Hotel, San Francisco, California, Photograph by Gabriel Moulin Studios, San Francisco, CA, #62470 (10 March 1944) Photographic print. B & W. 14" x 11" Note: Transferred from #1422.003.o
Folder 2 Item 35 Male Lion Reclining on a Tree Branch Photograph (c. March 1944) Photographic print on Cardboard. B & W. 14" x 11" Note: Transferred from #1422.003.o
Folder 2 Item 36 Gabriel Moulin Studios, Photography, 153 Kearny Street & 182 Second Street, San Francisco, CA. Mailing Envelope Addressed to Dr. Humber care of Amaranth Convention (c. 10 March 1944) Ephemera. B & W. 16" x 21.5" Note: Transferred from #1422.003.o
Folder 2 Item 37 Death Claims Mrs. Humber: Funeral Services to be Conducted Saturday Afternoon, The Daily Reflector, Greenville, North Carolina. Vol 100, no. 79 (10 September 1936) Clipping, p. 1. 17.35" x 22.25" Note: Transferred from #1422.48.zzh
Folder 2 Item 38 Funeral Services For Mrs. Humber 3:30 P.M. Saturday:: Last Rites to be Conducted From Memorial Baptist Church by Rev. A. W. Fleischmann, Pastor, The Daily Reflector, Greenville, North Carolina. Vol 100, no. 80 (11 September 1936) Clipping, p. 1 - 2, 7 - 8. 17.35" x 22.25" Note: Transferred from #1422.48.zzh
Folder 2 Item 39 Mrs. Humber Laid to Rest: Final Rites Conducted From Memorial Baptist Church, The Daily Reflector, Greenville, North Carolina. Vol 100, no. 81 (12 September 1936) Clipping, p. 1. 17.35" x 22.25" Note: Transferred from #1422.48.zzh
Folder 2 Item 40 Rose Pattern Towel Design for Maude Douglas Davis Dameron [Mrs. Lorenzo Lee, Jr.] - Dr. Lorenzo Lee Dameron, Jr. Wedding (28 December 1911) Pencil on Paper Sketch. 21.5" x 8.75". Note: oversized design sketch transferred from #1422.26.j
Folder 2 Item 41 Friendship Class, First Baptist Church, Kinston North Carolina Intermediate Organized Class Certificate of Enrollment, No. 10786, by the Intermediate Department of the Sunday School Board, Southern Baptist Convention, Nashville, TN. Signed: I. J. Van Ness, Correspondence Secretary; Mary Virginia Lee, Intermediate Secretary (5 March 1932) Printed form. 14" x 10.75". Note: oversized design sketch transferred from #1422.23.d
Folder 2 Item 42 Memorial Baptist Church Celebrates 100th Birthday With Appropriate Exercises, The Daily Reflector, Greenville, North Carolina. Vol. 92, no. 116 (24 October 1927) Clipping, p. 1 - 2. 3 - 4, 5 - 6. 17.5" x 22.5" Note: Transferred from #1422.49.b
Folder 2 Item 43 Eminent Men Will Attend Celebration; Several States To Be Represented At Baptist Centennial Celebration Here, The Daily Reflector, Greenville, North Carolina. Vol. 97, no. 80 (13 March 1930) Clipping, p. 1 - 2. 17" x 22.5" Note: Transferred from #1422.49.b
Folder 2 Item 44 Baptists Begin Arriving Here For Celebration of Their Hundredth Birthday; Thousand People Expected to Attend Centennial Celebration Which Opens Tomorrow Morning At 10 O'clock, The Daily Reflector, Greenville, North Carolina. Vol. 97, no. 90 (25 March 1930) Clipping, p. 1 - 2, 3 - 4. 17" x 22.5" Note: Transferred from #1422.49.b
Folder 2 Item 45 State Baptists Open 100th Celebration In Greenville Today; Between Thousand and Fifteen Hundred People Attended Opening Session of Baptist Convention This Morning; To Be Entertained At Banquet At College, The Daily Reflector, Greenville, North Carolina. Vol. 97, no. 91 (26 March 1930) Clipping, p. 1 - 2, 5 - 6, 7 - 8. 17" x 22.5" Note: Transferred from #1422.49.b
Folder 2 Item 46 The Gospel Herald, Raleigh, NC - Vol. 1, no. 3 (June 1888) Newspaper. Monthly, p. 1 - 2, 3 - 4. 13.5" x 18" Note: Transferred from #1422.49.i.7
Folder 2 Item 47 What Better Can You do For the Boy or Girl than Give a Bicycle for Christmas. Best models at Right Prices and all equipped with that wonderful hub, the New Departure Coaster Brake The Manternach Co. Advertising [Bicycle Christmas Gift Poster] (no place, not dated) Broadside. Color. 22" x 33.3" Note: Transferred from #1422.74.zm
Folder 2 Item 48 James McGraw, Inc. Machinery and Supplies, Richmond, Virginia. "We Keep Plants Running" List Prices: Black and Galvanized Malleable Fittings & Standard Cast Iron Fittings Advertisement [1930 - 1940] Printed List with holograph notes. Printed on Yellow cardboard. 15" x 14" 2 p. Note: Some water damage; Transferred from #1422.84.q
Folder 2 Item 49 Married: Humber - Davis [Lena Clyde Davis - Robert Lee Humber] Daily Reflector, Greenville, N.C., vol. 1, no. 46 (1 February 1895) Newspaper. 4 p. 16" x 11" Note: Transferred from #1422.43.f. Fragile, Torn.
Folder 2 Item 50 We Appreciate the Following Invitation [to Humber - Smith Wedding] Biblical Recorder, Baptist State Convention of North Carolina, Raleigh, NC (1 December 1926) Clipping, p. 2. 10.5" x 15" Note: Transferred from #1422.89.d.
Folder 3 Item 51 Mrs. Lindley Dawson Smith, Charleston, who was Miss Lena Humber, daughter to Mrs. and Mrs. R. L. Humber of Greenville, before her marriage last Thursday. News and Observer, Raleigh, NC (12 December 1926) Clipping - Society Section p. 3. 17.5" x 33.75" Note: Transferred from #1422.89.d.
Folder 3 Item 52 Cancer Patients Saved; 108 Given Up to Die in 1930; Drs. Humber, Coffey Report, by Milton Silverman, San Francisco Chronicle - Vol. 97 - no. 109 (1 November 1935) Clippings, pp. 1 - 2, 7 - 8. 17.25" x 23" Note: Transferred from #1422.98.i.
Folder 3 Item 53 Certificate of Award to Lena Dey Humber from Greenville Public Schools for being Neither Absent Nor Tardy during term ending 28 May 1915 (28 May 1915) Printed form. 12" x 9.5" 1 item. Note: Transferred from #1422.99.b
Folder 3 Item 54 Certificate of Award to Lena Dey Humber from Greenville Public Schools for being Neither Absent Nor Tardy during term ending 26 May 1916 (26 May 1916) Printed form. 12" x 9.5" 1 item. Note: Transferred from #1422.99.b
Folder 3 Item 55 Diploma Awarded to Lena Dey Humber from Greenville Public Schools High School Department (23 May 1919) Printed form. 20" x 16" 1 item. Note: Transferred from #1422.99.b
Folder 3 Item 56 G H S '15 [Greenville High School] Pennant [1915] Triangular Flannel Flag. White letters on Blue background. 33" x 14" 1 item. Note: Transferred from #1422.99.b
Folder 3 Item 57 Trench and Camp: News for Aviation and Army Men and Home Folks, Published Weekly Courtesy of The Lakeland Daily Star. Edition for Carlstrom and Dorr Fields, Arcadia, FL and Ft. Dade, Bradentown, FL,-Vol. 1, no. 36 (3 May 1919) Newspaper. 15.5" x 32" 1 item. 4 p. Note: Transferred from #1422.99.b
Folder 3 Item 58 Trench and Camp: News for Aviation and Army Men and Home Folks, Published Weekly Courtesy of The Lakeland Daily Star. Edition for Carlstrom and Dorr Fields, Arcadia, FL and Ft. Dade, Bradentown, FL, Vol. 1, no. 36 (15 May 1919) Newspaper. 15.5" x 32" 1 item. 4 p. Note: Transferred from #1422.99.b
Folder 3 Item 59 The Morning Press: The Oldest Newspaper in Southern California, Santa Barbara, CA: Old Spanish Days Fiesta Edition (7 August 1930) Newspaper. 17" x 22.5" [News Section] pp. 1 - 12. Note: Transferred from #1422.98.o
Folder 3 Item 60 The Morning Press: The Oldest Newspaper in Southern California, Santa Barbara, CA: Old Spanish Days Fiesta Edition [Home Section #1] (7 August 1930) Newspaper. 17" x 22.5" Section 2 , unpaged. Note: Transferred from #1422.98.o
Folder 3 Item 61 The Morning Press: The Oldest Newspaper in Southern California, Santa Barbara, CA: Old Spanish Days Fiesta Edition [Home Section #2] (7 August 1930) Newspaper. 17" x 22.5" Section 3, unpaged. Note: Transferred from #1422.98.o
Folder 3 Item 62 The Morning Press: The Oldest Newspaper in Southern California, Santa Barbara, CA: Old Spanish Days Fiesta Edition [Home Section #3] (7 August 1930) Newspaper. 17" x 22.5" Section 4, unpaged. Note: Transferred from #1422.98.o
Folder 3 Item 63 Humber, Robert Lee, Jr., Harvard University, Cambridge, MA. Wrapping from Christmas Gift Package of Candy Mailed to Lena Dey Humber, Meredith College, Raleigh, NC [December 1920] Brown Wrapping Paper. 17.5" x 20.25" Section 4, unpaged. Note: Wrapping paper covered in messages from Robert's friends at Harvard; Transferred from #1422.96.a
Folder 3 Item 64 Humber, Lucie B. American Association of University Women [AAUW] American Association of University Women National Convention, Chalfont - Haddon Hall, Atlantic City, NJ South Atlantic Region Luncheon Group Photograph (10 April 1951) Photographic print. 20" x 10" B & W. 1 item. Note: Oversized Photographic print transferred from #1422.16.c. Annotated on verso. Fragile. Repaired with pressure senstive tape.
Folder 3 Item 65 To Fit Your Personality: The Duchess of Windsor . . . Creative Hands . . . Nancy Kelley of the Movies; No Ugly Ducklings in 1940: New Bathing Suits, Conceal Figure Flaws. Unidentified Magazine [1940] Clipping, pp. 31 - 32. 10.25" x 13.5" B & W. 1 item. Note: Oversized clipping transferred from #1422.28.b.
Folder 3 Item 66 Forever England Calendar: Gravure Photographs of English Scenes (Raphael Tuxk & Sons, Ltd. 1952) Printed. Spiral bound. 12 p. 10.75" x 11.5", 1 item. Note: Inscribed on front cover: "Last Christmas present from Loncie Reynolds, Dec. 1952. She died on Dec. 5, 1952." Note: Oversized calendar transferred from #1422.4.g.
Folder 3 Item 67 American Flag with Downed American Flyers' Request for Aid from Anti-Japanese Partisans. Flag No. 209889. (ca. 1940) Printed on Silk Cloth. Text printed in French, Annamese, Thai, Chinee, Korean, Japanese & Lao languages; partial translation on attached sheet. 12: x 9.5" Note: Transferred from #1422.15.c
Folder 3 Item 68 Portrait of a Monument to Carelessness on Its 66th Day [Attempts to raise and repair the Liner "Normandie"] The Daily Picture Magazine (16 April 1942) Clipping, pp. 9 , 12" x 11.5" Note: Transferred from #1422.15.c.
Folder 3 Item 69 Inside France: The Conquered Stir: Frenchmen have turned to hope from despair. They have renewed their faith in Allied victory while they look to de Gaulle for leadership," by Andre Philip. New York Times Magazine (1 November 1942) Clipping, pp. 6, 30. 11.5" x 15.5" Note: Transferred from #1422.15.c.
Folder 3 Item 70 Europe: Franco - British Tension Is Not New in Syria, by Anne O'Hare McCormick; Letters to The Times: Hope Found for France, by E. K. Rand, Cambridge, Mass, June 3, 1941. New York Times (9 June 1941) Clipping. 10.5" x 23" Note: Transferred from #1422.15.c.
Folder 3 Item 71 Under the Nazi Heel in Alsace - Lorraine, "by a French resident there who made his escape and got to London" New York Times Magazine (8 June 1941) Clipping, p. 10, etc. [3 items] 11.5" x 15.5" Note: Transferred from #1422.15.c.
Folder 3 Item 72 Unoccupied France Has Serious Food Problems: Writer Outlines Difficulties Facing French in Trying to Grow Own Food, News and Observer, Raleigh, NC (25 March 1941) Clipping, unpaged. 4" x 20" Note: Transferred from #1422.15.c.
Folder 3 Item 73 French and British Again Brush at Sea: French Gunfire: Attack British Warships Off Algeria as They Hail Cargo Craft; Shore Batteries Hit; London Charges Vessels Bore Nazi Material, Vichy Denies It", By Robert F. Post, New York Times (31 March 1941) Clipping, pp. 1,4. 4" x 18" Note: Transferred from #1422.15.c.
Folder 3 Item 74 Nazi Organization is Seen as a Myth; Escaped French Officer Tells of Venality and Disorder of German Administration; discipline is Maintained; Young Party Soldiers Called Savages Who Are Said to Make War With Pleasure, New York Times (? April 1941) Clipping. 2" x 22" Note: Transferred from #1422.15.c.
Folder 4 Item 75 France Forever . . . The Free French in America, Vol. 1, no. 4 (New York, NY: France Forever, Inc. March 1941) Newspaper. 4. p. 13" x 18". 3 copies. French & English language. Note: Transferred from #1422.15.c.
Folder 4 Item 76 France Forever . . . The Free French in America, Vol. 1, no. 6 (New York, NY: France Forever, Inc. May 1941) Newspaper. 4. p. 13" x 18". French & English language. Note: Transferred from #1422.15.c.
Folder 4 Item 77 France Forever . . . The Free French in America, Vol. 1, no. 7 (New York, NY: France Forever, Inc. June 1941) Newspaper. 4. p. 13" x 18". French & English language. Note: Transferred from #1422.15.c.
Folder 4 Item 78 France Forever . . . The Free French in America, Vol. 1, no. 7 (New York, NY: France Forever, Inc. [August] 1941) Clipping, p. 3 - 4. 13" x 18". French & English language. Note: Transferred from #1422.15.c.
Folder 4 Item 79 France Forever . . . The Free French in America, Vol. 1, no. 7 (New York, NY: France Forever, Inc. September - October 1941) Clipping, p. 3 - 4. 13" x 18". French & English language. Note: Transferred from #1422.15.c.
Folder 4 Item 80 Mrs. Robert Lee Humber's Certificate of Appointment to the Edenton Historical Commission, Signed by North Carolina Governor Robert W. Scott (22 November 1972) Printed form & Envelope. 2 items. Note: Transferred from #1422.4.a
Folder 4 Item 81 Showman Barnum. Comprehensive Record of the Amusement King's Life: He Liked to Give Pleasure, The Modern Queen, New Haven, CT, Vol. 3, no. 4 (April 1891) Newspaper. 1 item. pp. 2 - 4. 19.5" x 14" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 82 Recent Geographical Events (A Supplement to Maury's Manual of Geography) (New York, NY: University Publishing Company, © 1902) Newsletter. 1 item. 4 p. Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 83 The Civil War Fifty Years Ago Today: Jan. 31, 1862. "Stonewall" Jackson Wrote His Resignation as a Result of Interference at Richmond, [Associated Literary Press, 31 January 1912] Clipping. 1 item. 1 p. 7" x 12" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 84 The Civil War Fifty Years Ago Today: Feb. 7, 1862. Troops of the Burnside Expedition Landed on Roanoke Island, N.C. [Associated Literary Press, 7 February 1912] Clipping. 1 item. 1 p. 7.5" x 11" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 85 Newarker Surgeon on Monitor in Epoch - Making Battle, The Sunday Call, Newark, NJ (17 March 1912] Clipping. 1 item. 1 p. 13.75" x 13" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 86 The Civil War Fifty Years Ago Today: April 5, 1862. The Confederate Army Under Johnston and Bearegard in Line of Battle on the Eve of the Battle of Shiloh [Associated Literary Press, 5 April 1912] Clipping. 1 item. 1 p. 7" x 13.75" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 87 The Civil War Fifty Years Ago Today: April 6, 1862. Battle of Shiloh Began at Pittsburg Landing - Desperate Fighting for 12 Hours, with the Federal Army Under Grant Nearly Cut to Pieces [Associated Literary Press, 6 April 1912] Clipping. 1 item. 1 p. 7" x 21" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 88 The Psychological Sin of Uncle Tom's Cabin: Speech Made to the Jesse S. Barnes Camp of Confederate Veterans of Wilson by Vice Commandant B. H. Tyson, of Pikeville, May 10, 1923, News and Obersrver, Raleigh, N.C. (27 May 1923) Clipping. 1 item. pp. 3 - 6. 35" x 23" Note: Torn, fragile; Transferred from #1422.28.t
Folder 4 Item 89 Woodrow Wilson, Man of Thought: What He Meant by His Famous "Peace Without Victory" Declaration, by Huston Thompson, The Dearborn Independent (21 February 1925) Clipping. 1 item. pp. 4 - 6. 22" x 16.5" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 90 The South's New Victory at Manassas: The Battlefield Becomes a Park of Peace, by R. K. T. Larson, Virginian - Pilot and the Norfolk Landmark (20 July 1930) Clipping. 1 item. pp. 2, Part 4. 18" x 22.5" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 91 What Has the 18th Amendment Done? By Thomas H. Steele. Biblical Recorder, Raleigh, N.C., Vol. 99, no. 9 (30 August 1933) Clipping. 1 item. pp. 1, 5. 21" x 15" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 92 Thunder and Love: A Story of St. John The Evangelist, by Dr. John Benjamin Magee, in Masonic Tribune. The Orphan's Frend and Masonic Journal, Organ of the Grand Lodge of North Carolina (15 January 1935) Clipping. 1 item. pp. 3 - 6. 21" x 16" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 93 Jacobites Raise Royal Questions: Oxford Group Would Overthrow Present House and Puts Stuarts on Throne, Unidentified Newspaper (6 March 1937) Clipping. 1 item. unpaged. 2.5" x 22.5" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 94 Old Rites, Regalia to Provide Glamour, Unidentified Newspaper (6 March 1937) Clipping. 1 item. p. 2. 4" x 22.5" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 95 Open Coronation Festivities With Feast at Palace; Brilliant State Banquet at Buckinham Raises Curtain on Lavish Pageant; King George Fresh Despite His Ordeal; Monarch and His Queen Surrounded by Throng of Thousands at Close of Final Coronation Rehearsal; Threat of General Transporation Strike Grows, Unidentified Newspaper (10 May 1937) Clipping. 1 item. p. 2. 2" x 20.5" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 96 Visiting Notables Under Guard to Prevent Trouble; King George Will Announce First honor List; Last Night's Fete Brilliant; Solid Gold Dinner Set on Display, But Not Used. Persons Beginning to Gather for March, Unidentified Newspaper (11 May 1937) Clipping. 1 item. p. 2. 2" x 19" Note: Torn; Transferred from #1422.28.t
Folder 4 Item 97 King George's Coronation May 12 Will Outclass Former Events; Queen Mary To Have Place in the Royal Procession to Westminster Abbey, Which Is A Distinct Innovation in British History, by Dan Rogers, The Constitution, Atlanta, GA (2 May 1937) Clipping. 1 item. p. 2. 12" x 18.5" Note: Transferred from #1422.28.t
Folder 4 Item 98 Alpine Honeymoon Haven for Windsor and Wally? Memoirs of Ancient Lady Bluebeard Haunt Lonely Cstle in the Alps, The Constitution, Atlanta, GA (30 May 1937) Clipping. 1 item. p. 2. 9.75" x 17.25" Note: Includes three additional articles & Radiophoto of Coronation Procession. Transferred from #1422.28.t
Folder 4 Item 99 Duke and Wallie, Now Man and Wife, Plead for Privacy; Religious and Civic Rites Unite Former Ruler and Divorcee; Impressive and Solemn Services Held at Chateau de Cande With Approximately 50 Persons Present; Clergyman Defies Church; Edward and Wally Off to Austrian Honeymoon, Kinston Free Press, Kinston, N.C. (3 June 1937) Clipping. 1 item. p. 1, 6. 16" x 18.75" Note: Transferred from #1422.28.t
Folder 4 Item 100 The Foundation of American Government, Sol Bloom, Director General, United States Constitution Commission, Editor (ca. 17 September 1937) Broadside. 1 item. 1 p. 13.25" x 30" Note: Celebrating the 150th anniversary of the signing of the Constitution. Transferred from #1422.28.t
Folder 5 Item 101 Dramatic News Pictures Review the History of 1937, News and Observer, Raleigh, N.C. (26 December 1937) Clipping. 1 item. 1 p. 17" x 22.75" Note: Includes photograph of Duke & Duchess of Windsor, former King Edward VII and Wallace Simpson, after their wedding. Transferred from #1422.28.t
Folder 5 Item 102 Looking Back Over the World's Major Events of Momentous 1937, Unidentified Newspaper [c. 22 December 1937] Clipping. 1 item. 1 p. 17" x 22.75" Note: Includes photograph of Duke & Duchess of Windsor, former King Edward VII and Wallace Simpson, after their wedding. Transferred from #1422.28.t
Folder 5 Item 103 Charity and Children, John Arch McMillan, Editor, Thomasville, N.C. Vol. 55, no 16 (18 December 1941) Newspaper. 1 item. 4 p. 30.5" x 22.5" Note: Transferred from #1422.28.t
Folder 5 Item 104 Man Power: The Basic Resource of Nations at War, New York Times Magazine (15 February 1942) Clipping, p. 10. 1 item. 1 p. 11" x 15.5" Note: Transferred from #1422.28.t
Folder 5 Item 105 Exclusive . . . At Eckerd's Drug Store: The Picture The World Has Been Waiting For! Framed 6 - Color Reproduction of the Unfinished Portrait of Franklin D. Roosevelt, Unidentified Newspaper (© 1945) Clipping. 1 item. 1 p. 6.25" x 15.25" Note: Transferred from #1422.28.t
Folder 5 Item 106 Gen. [Julius F.] Howell, 100, Works All Day Before Catching Train to D. C., The Evening Star, Washington, D.C. (1 June 1946) Clipping, p. 3. 1 item. 1 p. 16.5" x 23.5" Note: Howell (b. 1846 - d. 1948, served in the Confederate Army during the Civil War, and rose to the rank of corporal. His title as "General" derives from his service as national commander in chief of the United Confederate Veterans organization. Transferred from #1422.28.t
Folder 5 Item 107 North Carolina Highways & Public Works, Published by the North Carolina State Highway & Public Works Commission, Raleigh, N.C., T. C. Wagstaff, Editor, 4, no. 13 (16 July 1948) Newsletter. 1 item. 4 p. 18.5" x 12" Note: Addressed to Mrs. Mary Hall, Greenville, N.C. Transferred from #1422.28.t
Folder 5 Item 108 Highlights of Broadway From the Circle to the Square, by Jack Lait [Jacquin Leonard Lait, Editor, King Features Syndicate, New York, NY] (© 1933) Page Proof. 1 item. 1 p. 17" x 22.5" Note: Transferred from #1422.28.t
Folder 5 Item 109 A Shirtwaist Set, Drawn by Sarah Hale Hunter, with Directions for Transferring & an alternate suggestion, Unidentied Newspaper, High Point, N.C. [c. 4 February 1911] Clipping. 1 item. 1 p. 13.75" x 16" Note: Inscribed "Sarah Hale Hunter". Transferred from #1422.28.t
Folder 5 Item 110 The Coral Ring, by Mrs. H. B. [Harriet Beecher] Stowe, The New York World Monthly [August 1893 - 1903] Clipping, p. 18. 1 item. p. 17 - 18. 11" x 17.5" Note: Fragile, torn. Transferred from #1422.28.t
Folder 5 Item 111 Tiny Princess, Betty [Queen Elizabeth II] May Come to the Throne If the Prince of Wales Never Marries, and If . . . , by John A. Menaugh, [Chicago Sunday Tribune] [c. 1932] Clipping. 1 item. 1 p. 14.5" x 11.75" Note: Fragile, torn. Transferred from #1422.28.t
Folder 5 Item 112 Lonely Indiana Grave Which Has Now Become A National Shrine; Monument Now Marks the Spot Where on a Dreary November Day Years Ago the Mother of Abraham Lincoln [Nancy Hanks Lincoln, b. 1784, d. 1818] Was Laid to Rest, Unidentified Newspaper [c. 1 October 1902] Clipping. 1 item. 1 p. 4.5" x 21.5" Note: Transferred from #1422.28.t
Folder 5 Item 113 Miss Blackwelder Is Bride of Mr. Davis [Miss Emma Ruth Blackwelder marries Mr. Charles Webb Davis, 16 October 1937] Kinston (N.C.) Daily Free Press (29 October 1937) Clipping, p. 5. 1 item. 1 p. 18" x 23" Note: Transferred from #1422.31.f
Folder 5 Item 114 U. S. Naval Brigade, Naval Operating Base, Norfolk, VA [ca. 1917 - 1918] Photographic Print Postcard. Color. Panoramic view. 35" x 5.5" 1 item. Note: John Davis Humber served in the U.S. Navy during World War I and was stationed in Norfolk, VA. Transferred from #1422.33.j
Folder 5 Item 115 Marion Leslie Davis [M.L.] Biographical sketch & Portrait, in: Sketches of Members of the Legislature: Something of the Personnel and Public Service of the Senators and Representatives in the General Assembly of Nineteen Hundred and Seven, The News and Observer, Raleigh, North Carolina, Vol. 60, no. 148; Section 4, pp. 25-26 (24 March 1907) Clipping. 17.5" x 22.5" Note: Fragile, torn; Transferred from #1422.34.a
Folder 5 Item 116 Anti-Cancer Serum Found Efficacious, The New York Herald, Paris (22 January 1930) Clipping, p. 11. 16.5" x 22.4" 1 item. Note: Transferred from #1422.35.d
Folder 5 Item 117 Developer Of Cancer Serum In Paris To Obtain Aid Of European Scientists; Visit Here Indicates Faith In New Treatment, Chicago Daily News, Paris, France (20 May 1930) Clipping, pp. 1, 3. 17" x 23" 2 items. Note: Transferred from #1422.35.d
Folder 5 Item 118 Dr. John D. Humber, Distinguished Service citation for achievements and recognition in Medicine Certificate, Wake Forest University (not dated) Printed form. 14" x 11" 1 item. Note: Transferred from #1422.36.j