The Round Table Book Club Records

1910-2010
Manuscript Collection #1489
Creator(s)
Round Table Book Club (Greenville, N.C.)
Physical description
4 Cubic Feet
Preferred Citation
The Round Table Book Club Records (#1489), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA
Repository
ECU Manuscript Collection
Access
Access to original audiovisual and digital media is restricted. Please contact Special Collections at specialcollections@ecu.edu for access copies.

The Round Table Book Club Records document the history and activities of the Round Table Book Club of Greenville, North Carolina, from approximately 1910 through 2014. The collection contains constitutions and bylaws, meeting minutes, attendance records, yearbooks and annual programs, correspondence, event materials, historical writings, photographs, artifacts, and audiotape recordings. These materials provide insight into the intellectual, cultural, and civic activities of the organization and its members, including reading programs, lectures, anniversary celebrations, and community engagement. Particularly extensive are the club's yearbooks and meeting minutes, which provide a nearly continuous record of the organization's operations, leadership, reading selections, and program themes across multiple decades. The collection also documents the club's role in local cultural life, including its involvement with Sheppard Memorial Library and other civic initiatives in Greenville and Pitt County.


Biographical/historical information

The Round Table Book Club, also known as the Ladies of the Round Table, was created on April 10th, 1910, at the home of Mrs. G. W. Baker, with a total of 19 members pledging their support. At that same meeting they elected the President, Vice-President, Secretary and Treasurer and named the club "The Round Table", after the Round Table from the legend of King Arthur. After adjourning for summer, they meet on October 4th where the first program of the year was presented, "Love Tales of our Grandmothers". The club wrote multiple constitutions during their formative years, and it continued to be amended throughout their 100-year history. They adopted a club motto ("To be, rather to be seen"), colors (white and gold), emblem (Lighted torch), and flower (daisy) in subsequent meetings. Yearbooks were created from their inception in 1910 until 2014. The club rarely talked about the books they read, instead hosted programs for their members with presenters from the club itself, East Carolina University facility and staff, local organizations/businesses and honorary members of the club. 14 audiotapes of club meetings and presentations are also included in the collection.

The club had ties to other book clubs in Greenville and Pitt County area such as the End of the Century, Cilo, San Souci, Chatham book clubs. These clubs met up often in the 1940's and 1950's with the Annual Book Club Day and other events like the Art Festival and Book Club Day.

The Round Table also has multiple ties to Sheppard Memorial Library, going back to the very first club meeting. They regularly donated books as well as money to the library in their early years, with multiple letters from the library thanking the club for its support found in the collection. For the club's 50th anniversary, they donated two brass candelabras. Also found in the collection are information on the early days of the library, including letters and a copy of the loan for the original location and a newspaper clipping on the death of H.D Sheppard.

The Round Table Book Club disbanded in 2014.


Scope and arrangement

The Round Table Book Club Records document the activities, organization, and history of the Round Table Book Club of Greenville, North Carolina from approximately 1910 through 2014. The collection contains administrative records, meeting documentation, printed programs, yearbooks, historical materials, photographs, correspondence, and audiovisual recordings that illustrate the intellectual, social, and civic activities of the club and its members over more than a century. Administrative records include constitutions, bylaws, and procedural documents reflecting the governance and evolving structure of the organization. Meeting documentation is particularly extensive and includes club meeting minutes, secretary's records, attendance records, and occasional correspondence and program notes associated with meetings. Event and program materials document special gatherings, author luncheons, Book Club Day celebrations, and other literary or cultural events hosted or attended by the organization. Yearbooks and annual programs form the most continuous portion of the collection, spanning much of the club's history and providing detailed information about yearly themes, reading lists, club leadership, and scheduled programs. Additional historical documentation includes anniversary publications, club histories, memorial tributes, and records related to members' civic activities. Correspondence in the collection includes letters exchanged with club members, local organizations, and national organizations such as the American Red Cross and the American Cancer Society. Visual and material documentation is also present in the form of photographs, anniversary memorabilia, and artifacts associated with club celebrations and commemorations. Photographs depict club members, anniversary events, and locations associated with the organization's history. The collection also includes audiotapes of lectures and presentations delivered at club meetings. The collection is arranged in ten series: (1) Constitution and Bylaws, (2) Minutes and Meeting Notes, (3) Events and Programs, (4) Yearbooks, (5) Club History, (6) Correspondence and Letters, (7) Artifacts, (8) Photographs and Photobook, (9) Sheppard Memorial Library and Sheppard Family, and (10) Audiotapes. These series reflect the functional activities of the club and the major formats of material present in the collection.


Administrative information
Custodial History

January 23, 2026 (processed), 4 cubic feet; Records (1910-2010) of The Round Table Book Club of Greenville, N.C. Includes meeting minutes, financial documents, yearbooks, constitutions and by-laws, programs, correspondence, photographs, and artifacts. Also contains materials documenting local history, the activities of other Greenville book clubs, and the founding of Sheppard Memorial Library. Gift of Kathy Rawl Deal.

Source of acquisition

Gift of Kathy Rawl Deal

Processing information

Processed by Katelynn Hudson, March 2026

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.

Metadata Rights Declaration

This record is made available under an Attribution-NonCommercial 4.0 International Creative Commons license.


Container list
Box 1 Folder a Round Table Constitution and By-Laws, Including note to propose amendment to Article VI, 1941-03-18-1946-05-1946
Box 1 Folder b Round Table Constitution and By-Laws (3 Items), 1952
Box 1 Folder c Round Table Constitution and By-Laws, 1968-02-20
Box 1 Folder d The Round Table Constitution and By-Laws (3 Items), 1980-02-05
Box 1 Folder e The Round Table Proposed Constitution, 1985-12
Box 1 Folder f The Round Table Constitution and By-Laws, Including original (2 Items), 1992-02
Box 1 Folder g The Round Table Constitution and Procedure Policies (2 Items), 2002-05-22
Box 1 Folder h The Round Table Constitution, 2006-05-02
Box 11 Folder d Round Table Constution & By-Laws, undated.
Box 1 Folder i Club Meeting Minutes, 1915-1918
Box 1 Folder j Club Meeting Minutes , 1918-1920
Box 1 Folder k Club Meeting Minutes, 1921-1923
Box 1 Folder l Club Meeting Minutes, 1926-1929
Box 1 Folder m Club Meeting Minutes, 1929-1932
Box 2 Folder a Club Meeting Minutes, 1932-1934
Box 2 Folder b Club Meeting Minutes, 1934-1936
Box 2 Folder c Club Meeting Minutes, 1936-1939
Box 2 Folder d Club Meeting Minutes, 1939-1942
Box 2 Folder e Club Meeting Minutes, 1942-1944
Box 2 Folder f Club Meeting Minutes, Including copy of telegram and to Congressman Herbert Bonner and Senators Clyde Hoey and Josiah Bailey, and their response letters, 1944-1946
Box 2 Folder g Club Meeting Minutes, 1946-1950
Box 2 Folder h Club Meeting Minutes, 1950-1952
Box 3 Folder a Club Meeting Minutes, including 1956 Festival of Arts Program and newspaper clipping, 1952-1956
Box 3 Folder b Club Meeting Minutes, including Scroll of Writings, and An Animated Magazine: A Digest of the Fine Arts of Eastern Carolina, 1956-1958
Box 3 Folder c Club Meeting Minutes, 1958-1962
Box 3 Folder d Club Speaker Notes, 1960-05-24
Box 3 Folder e Secretary's Minutes, Attendance Records, Correspondence and Alice Phelps Resignation, 1965-1966
Box 3 Folder f Secretary's Minutes, Attendance Record, and Correspondence , 1966-1967
Box 3 Folder g Secretary's Minutes, Attendence Records, Resignation of Estella Dunbar and Anna Louise Hines, 1967-1968
Box 4 Folder a Secretary's Minutes, Attendance Record and Tribute to Mrs. J.E Winslow, 1969-1970
Box 4 Folder b Secretary's Minutes and Attendence Records, 1968-1969
Box 4 Folder c Secretary's Minutes, Attendence Record, and Letters of Resignation from Elenor Mercer and Mary Bailey, 1970-1971
Box 4 Folder d Secretary's Minutes and Attendance Records, 1971-1972
Box 4 Folder e Secretary's Minutes & Attendance Record, 1972-1973
Box 4 Folder f Secretary's Minutes and Attendence Record, 1973-1974
Box 4 Folder g Secretary's Minutes and Attendence Record, 1974-1975
Box 4 Folder h Secretary's Minutes, Attendance record, Policy Suggestions, obituaries and tributes for Sadie Higgs and Sudie May Spain., 1975-1976
Box 4 Folder i Secretary's Minutes, Attendence Record and Report of Ad Hoc Comittee, 1976-1977
Box 4 Folder j Secretary's Records and Attendence Records, 1977-1978
Box 4 Folder k Secretary's Minutes, Attendance Records and Tribute to Mrs. Howard McGinnis, 1978-1979
Box 4 Folder l Secretary's Minutes and Attendance Records, 1979-1980
Box 4 Folder m Secretary's Minutes, Attendance Record and Tribute to Anne Higgs Duncan, 1980-1981
Box 4 Folder n Secretary's Minutes and Attendance Records, 1981-1982
Folder a Secretary's Minutes and Attendance Record, 1982-1983
Folder b Secretary's Minutes and Attendance Records, 1983-1984
Folder c Secretary's Minutes and Attendance Records, 1984-1985
Box 12 Folder g November Meeting Notes, 1992-11
Box 12 Folder h Meeting of Finance Committee of The Pitt County Federated Clubs, 1915-07-27
Box 12 Folder q Club Meeting Minutes, 1989-1990
Box 12 Folder r Club Meeting Minutes, 1990-1991
Box 12 Folder s Club Meeting Minutes, 1991-1992
Box 12 Folder t Club Meeting Minutes, 1992-1993
Box 12 Folder u Club Meeting Minutes, 1993-1994
Box 12 Folder v Club Meeting Minutes, 1994-1995
Box 12 Folder w Club Meeting Minutes, 1996-1997
Box 12 Folder x Club Meeting Minutes, 1997-1998
Box 12 Folder y Club Meeting minutes, 1998-1999
Box 12 Folder z Club Meeting Minutes, 1999-2000
Box 12 Folder aa Club Meeting Minutes, 2000-2001
Folder d Myths and Folk-Lore Poetry Program, 1927-1928
Folder e Annual Book Club Day, 1940-04-23
Folder f Annual Book Club Day (2 Items), 1947-04-08
Folder g Annual Book Club Day (2 Items), 1948-04-13
Folder h Annual Book Club Day, Honoring End of the Century Club 50th Anniversary, 1948-04-13
Folder i Round Table Luncheon Blessing, 1949-01-19
Folder j Women's Club Meeting , 1950-05-02
Folder k Kelly Wanderman Program (2 Items), 1979-02
Box 12 Folder n Art Festival Author's Luncheon Honoring Ovid Pierce and Tribute to Round Table 50th Anniversary, 1960-04-30
Box 12 Folder o Book Club Day Program Honoring San Souci Book Club 50th Anniversary, 1952-05-06
Box 12 Folder p The Round Table Book Club Book Auction Celebrating Kentucky Derby Day, 1995-05-02
Folder l Programme of the Round Table (2 Items), 1910-1911
Folder m Programme of the Round Table, 1911-1912
Folder n Programme of the Round Table, 1912-1913
Box 6 Folder a Programme of The Round Table (2 items), 1913-1914
Box 6 Folder b Programme of The Round Table (2 items), 1914-1915
Box 6 Folder c Programme of The Round Table (2 items), 1915-1916
Box 6 Folder d Programme of The Round Table (2 items), 1916-1917
Box 6 Folder e Programme of The Round Table (2 items), 1917-1918
Box 6 Folder f Programme of The Round Table, 1918-1919
Box 6 Folder g The Round Table Club Yearly Program (2 items), 1919-1920
Box 6 Folder h The Round Table (2 items), 1920-1921
Box 6 Folder i Round Table (2 items), 1921
Box 6 Folder j The Round Table Club, Subject: Our Heritage (2 items), 1921-1922
Box 6 Folder k The Round Table (2 items), 1922-1923
Box 6 Folder l The Round Table (2 items), 1923-1924
Box 6 Folder m The Round Table, 1926-1927
Box 6 Folder n The Round Table, 1928-1929
Box 6 Folder o Round Table Club (2 items), 1929-1930
Box 6 Folder p The Round Table, 1930-1931
Box 6 Folder q The Round Table: The Worthwhile In Italy (2 Items), 1931-1932
Box 7 Folder a The Round Table (2 Items), 1932-1933
Box 7 Folder b The Round Table (2 Items), 1933-1934
Box 7 Folder c The Round Table, 1934-1935
Box 7 Folder d The Round Table Yearbook (2 Items), 1935-1936
Box 7 Folder e The Round Table Yearbook (2 Items), 1936-1937
Box 7 Folder f The Round Table Yearbook, 1937-1938
Box 7 Folder g The Round Table Yearbook (2 Items), 1938-1939
Box 7 Folder h Round Table Yearbook, including Book List (2 Items), 1939-1940
Box 7 Folder i Ladies of The Round Table Yearbook (2 Items), 1940-1941
Box 7 Folder j The Round Table: Latin America (2 Items), 1941-1943
Box 7 Folder k The Round Table: Our Neighbors To The North (2 Items), 1943-1944
Box 7 Folder l The Round Table Year Book (2 Items), 1944-1945
Box 7 Folder m The Year Book of The Ladies of the Round Table (2 Items), 1945-1946
Box 7 Folder n The Round Table (3 Items), 1946-1947
Box 7 Folder o The Round Table Year Book (2 Items), 1947-1948
Box 7 Folder p The Round Table Year Book (3 Items), 1948-1949
Box 7 Folder q The Round Table Year Book (2 Items), 1949-1950
Box 7 Folder r The Round Table Year Book (2 Items), 1950-1951
Box 8 Folder a The Round Table Year Book (2 Items), 1951-1952
Box 8 Folder b The Round Table Year Book (2 Items), 1952-1953
Box 8 Folder c The Round Table Year Book, Including North Carolina the Tar Heel State Brochure (3 Items), 1953-1954
Box 8 Folder d The Round Table Year Book (2 Items), 1954-1955
Box 8 Folder e The Round Table Year Book (2 Items), 1955-1956
Box 8 Folder f The Round Table Year Book, 1956-1957
Box 8 Folder g The Round Table Year Book (3 Items), 1957-1958
Box 8 Folder h The Round Table Year Book (2 Items), 1958-1959
Box 8 Folder i The Round Table Fiftieth Anniversary Year Book (2 Items), 1959-1960
Box 8 Folder j The Round Table Year Book (2 Items), 1960-1961
Box 8 Folder k The Round Table Year Book: Presenting Frontiers of the United States (2 Items), 1961-1962
Box 8 Folder l The Round Table Year Book: The Nineteenth Century (2 Items), 1962-1963
Box 8 Folder m The Round Table Year Book: Interesting Personalities (2 Items), 1963-1964
Box 8 Folder n The Round Table Year Book, Including Book List (2 Items), 1964-1965
Box 8 Folder o The Round Table Year Book, including Book List (2 Items), 1965-1966
Box 8 Folder p The Round Table Year Book, including Book List (2 Items), 1966-1967
Box 8 Folder q The Round Table Year Book (2 Items), 1967-1968
Box 9 Folder a The Round Table Year Book, including Constitution Proposal and Changes in Constitution (2 Items), 1968-1969
Box 9 Folder b The Round Table Year Book (2 Items), 1969-1970
Box 9 Folder c The Round Table Year Book, including March 1970 Constitution Changes (2 Items), 1970-1971
Box 9 Folder d The Round Table Year Book, including Circulating Books and November 1971 Constitution Changes (2 Items), 1971-1972
Box 9 Folder e The Round Table Year Book, including Book List (2 Items), 1972-1973
Box 9 Folder f The Round Table Year Book, including Mary Fountain Obituaries (2 Items), 1973-1974
Box 9 Folder g The Round Table Year Book, including Crochet Bookmark (3 Items), 1974-1975
Box 9 Folder h The Round Table Year Book, including Book List (2 Items), 1975-1976
Box 9 Folder i The Round Table Year Book, including 1976 Christmas Poem, Book List and Newspaper clipping on Book Clubs (2 Items), 1976-1977
Box 9 Folder j The Round Table Year Book, including Book List (2 Items), 1977-1978
Box 9 Folder k The Round Table Year Book, including Fiftieth Anniversary of The Howells and note from Josephine Rawl (2 Items), 1978-1979
Box 9 Folder l The Round Table Year Book, including Book List (2 Items), 1979-1980
Box 9 Folder m The Round Table Year Book, including Book List (2 Items), 1980-1981
Box 9 Folder n The Round Table Year Book, including Book List (2 Items), 1981-1982
Box 9 Folder o The Round Table Year Book, including Book List (2 Items), 1982-1983
Box 9 Folder p The Round Table Year Book, including Book List (2 Items), 1983-1984
Box 9 Folder q The Round Table Seventy-Fifth Anniversary Year Book, including Book List (2 Items), 1984-1985
Box 10 Folder a The Round Table Year Book, including Book List (2 Items), 1985-1986
Box 10 Folder b The Round Table Year Book, including 1986-1987 Book List (2 Items), 1986-1988
Box 10 Folder c The Round Table Year Book (2 Items), 1988-1990
Box 10 Folder d The Round Table Year Book (2 Items), 1990-1992
Box 10 Folder e The Round Table Year Book (2 Items), 1992-1994
Box 10 Folder f The Round Table Year Book (2 Items), 1994-1996
Box 10 Folder g The Round Table Year Book and Draft (3 Items), 1996-1998
Box 10 Folder h The Round Table Year Book (2 Items), 1998-2000
Box 10 Folder i The Round Table Year Book (2 Items), 2000-2002
Box 10 Folder j The Round Table Year Book (2 Items), 2002-2004
Box 10 Folder k The Round Table Year Book (2 Items), 2004-2006
Box 10 Folder l The Round Table Year Book (2 Items), 2006-2008
Box 11 Folder a The Round Table 100th Anniversary Edition Year Book, 2008-2010
Box 11 Folder b The Round Table Year Book, 2010-2012
Box 11 Folder c The Round Table Year Book, 2012-2014
Box 11 Folder e History of The Round Table, 1910-1935
Box 11 Folder f Round Table Scrap Book, 1940-05-24-1943
Box 11 Folder g Highlights of Round Table, 1945-05-15
Box 11 Folder h The Round Table Its Fiftieth Anniversary, 1960-04-19
Box 11 Folder i "Who Are We?" Program, 1968-10-29
Box 11 Folder j The Round Table Book Club, 1910-1970
Box 11 Folder k Contributions by The Ladies of the Round Table Book Club, 1976-1977
Box 11 Folder l The Round Table, 1910-1980
Box 11 Folder m The Round Table Book Club: The First 70 Years, 1980-04-15
Box 11 Folder n The Charter Members of The Round Table, 1984-11-13
Box 12 Folder a The Seventy-Fifth Anniversary of The Round Table, 1985-04-09
Box 12 Folder b The Ladies of the Round Table Celebrate 100 Years, 2010-04-09
Box 12 Folder c The Round Table Book Club Member Infomation, 1990-1991
Box 12 Folder d The Round Table Record of Family who Served in Armed Forces and Medical Students in World War II, 1941-1945
Box 12 Folder e Memorial To Mrs. Josephine Raw, Mrs. Nell Everette and Mrs. Elizabeth Mims
Box 12 Folder f Response to Recognition of 50th Anniversary of Round Table by president, Mrs. D. L. Moore at Arts Festival Lunchon, 1960-04-30
Box 13 Folder l Back When, or Who, What, When, and Where, or The Roaring Twenties and Troubled 30's
Box 12 Folder i Letter about 1992 Annual Book Club Council Meeting, 1992-03-26
Box 12 Folder j Letter about Official Book Club Meeting Dates and Club Presidents, 1992-08-04
Box 12 Folder k Letter from Greenville Country Club on Meeting Dates, 1992-11-03
Box 12 Folder l Letter on Annual Book Club Council Meeting, 1993-03-15
Box 12 Folder m Letter about Official Book Club Meeting Dates, Program Suggestions, and Club President Infomation, 1993-08-01
Box 13 Folder a Note from Irene Hester
Box 13 Folder b Resignation Letter from Mrs. Walter F. Taylor
Box 13 Folder c Letter from Rose Quinerly, 1914-1915
Box 13 Folder d Letter on Cotton Donations, 1914-11-30
Box 13 Folder e The American Red Cross Letter of Thanks to The Round Table, 1919-06-25
Box 13 Folder f Letter from Sallie Southall Cotten and Constution of The Federation of Pitt County Women's Clubs, 1919-11-28
Box 13 Folder g Letter from Henrietta B. Lindsey on Arrival of Judge Ben. B Lindsey in Greenville, North Carolina, 1920-03-07
Box 13 Folder h Letter from "Mother Cotten" to the Round Table Club, 1928-09-08
Box 13 Folder i Letter from The American Tree Association on George Washington Bicentennial Tree Planting, 1932-03-10
Box 13 Folder j Letter from Lucy Cherry Crisp of the Pitt County Defense Recreation Council Thanking for Donation, 1942-08-23
Box 13 Folder k Letter from the American Cancer Society Asking for Donation, 1951-04-07
Box 13 Folder w Letter from Lydia P. Olszack on Book Sale, 1993-04-05
Box 13 Folder m Round Table 25th Anniversary Book Marks (2 Items), 1935
Box 13 Folder n The Round Table Guest Book Jacket (3 Items)
Box 13 Folder o The Round Table 75th Anniversary Bookmark (3 Items), 1985
Box 13 Folder p The Round Table Book Club 100th Anniversary Program, 2010-04-20
Box 13 Folder q The Round Table Book Club 100th Anniversary Bookmarks (3 Items), 2010-04-20
Box 13 Folder r Item 1 Photo at J.W Higgs Home, 1955-1956
Box 13 Folder r Item 2 Unlabled Photo of 4 Women, two wearing red and two wearing white
Box 13 Folder r Item 3 Unlabled Photo of 4 Women, Two wearing Black Blazers, One wearing a Pink Blazer and One wearing Teal
Box 13 Folder r Item 4 Unlabled Group Photo
Box 13 Folder r Item 5 Notes from Jannett J. and Diane Barns
Box 13 Folder s Item 1 Unlabled Photograph of Women at Table, 1960
Box 13 Folder s Item 2 Photograph of Nell Everette, Elizabeth Mims and Josephine Rawl, 1960
Box 13 Folder s Item 3 Mrs. Howard Mims Elizabeth- President of The Round Table Book Club. Taken at GGCC at 70th Anniversary Luncheon taken aprox 1980, 1980
Box 13 Folder s Item 4 Josephine Rawl, 70th Anniversary of The Round Table Book Club Luncheon at GG+CC, 1980-04-15
Box 13 Folder s Item 5 June Porter, Iriene DeShaw, Eugenie Conley, Lois Pallenern at Annivsersary Luncheon 70th, 1980
Box 13 Folder s Item 6 Picture made at Greenville Golf and Country Club, 1980-04-15
Box 13 Folder s Item 7 Mrs. Hugh T. Patterson "Iris", Mrs. Howard Porter "June", Mrs. Daniel Taylor, Effie May, Takem at GG+CC Luncheon 70th Anniversary of The Round Table Book Club April '80
Box 13 Folder t Item 1 Home where The Round Table Organizational Meeting Held April 15, 1910. Mrs. J. W. Baker's Home on West Fifth Street, Greenville, North Carolina. This picture made spring 1980 (Color)
Box 13 Folder t Item 2 Mrs. J. W. Baker- West Fifth Street, Baker Home where Round Table was organized in 1910
Box 13 Folder t Item 3 Round Table Meeting at Home of Mrs. Tom Hooker on South Evans Street, 1916
Box 13 Folder t Item 4 Members of Round Table at Mrs. J. W. Higgs in 1954
Box 13 Folder u Item 1 Group Photo of The Round Table Members, 1983
Box 13 Folder u Item 2 The Round Table Book Club Members (2 Items), 1983-02-01
Box 13 Folder u Item 3 Unlabled photgraph of woman in white, 1997
Box 13 Folder u Item 4 Unlabled photograph of two women, one wearing white and one wearing a black blazer, 1997
Box 13 Folder u Item 5 Audrey Nobles (2 Items), 2000-04-04
Box 13 Folder u Item 6 Mary Bullop (2 Items), 2000-04-04
Box 13 Folder u Item 7 Polly Roberson and Louise Jerichy (2 Items), 2000-04-04
Box 13 Folder u Item 8 Unlabled photograph of two women, one wearing a black and white checkered blazer and one wearing a black and white blouse with flowers (2 Items)
Box 13 Folder u Item 9 Mavis Alder (2 Items)
Box 13 Folder u Item 10 Unlabled photograph of two women, women on the left wearing black blouse and women on the right wearing a floral blouse.
Box 13 Folder u Item 11 Michelle Hunt (2 Items)
Box 13 Folder u Item 12 Lily Weaver + Frances Tyson (2 Items)
Box 13 Folder u Item 13 Kathy Deal + Dahlia Lautoris
Box 13 Folder u Item 14 Connie Haithcock and Unnamed woman
Box 13 Folder u Item 15 Kathy Rawl, Mama Jo, Bau Lana Rawl - (8 mo's pregnant), The Program Bird's Christmas, Jessie Round Hall, Round Table Book Club Meeting at Greenville Golf + Country Club, 1986
Box 13 Folder u Item 16 Unlabled photo of 3 women sitting at a table in front of a window
Box 13 Folder u Item 17 June Porter (Mrs. H. G)
Box 13 Folder u Item 18 Mrs. D. H Conley
Box 13 Folder u Item 19 Unlabled photographs (color), 2002-05-07
Box 13 Folder u Item 20 Unlabled Photographs (Black and White), 2002-05-07
Box 13 Folder u Item 21 Group Photo taken at the Jockey Club (2 Items), 2010-03-02
Box 13 Folder v Club Photobook and Member History, 1985-02
Box 14 Folder a Letter from Higgs Hardee and Laughinghouse on Library Location, 1915-07
Box 14 Folder b Letter to Mrs. K. R. Beckwith on Receipt of Greenville Library Lease and Copy of Lease, 1915-08-01-1915-10-15
Box 14 Folder c Letter from Chas. O'H. Laughinghouse on duplicating letters to Mr. Harper D. Sheppard, 1930-01-25
Box 14 Folder d Letter from Members of the Round Table Thanking Mr. Harper Q. Sheppard for Library Donation, 1930-03-01
Box 14 Folder e Letter to Mrs. Austin on Attending Presentation and Unveiling Portrait of Harper Donelson Sheppard by the Sans Souci Book Club and Program for Event, 1936-12-07-1936-12-15
Box 14 Folder f Letter to Mrs. Milton H. White Thanking for Donation from The Round Table Club, 1937-03-15
Box 14 Folder g Letter to Mrs. Paul Fitzgerald of the Round Table Club Thanking for Contribution, 1939-01-31
Box 14 Folder h Letter to Mrs. Paul Fitzgerald Thanking for Gift from The Round Table Club, 1940-01-03
Box 14 Folder i Letter to Mrs. J.E. Winslow President of the Round Table Thanking for Donation, 1942-03-19
Box 14 Folder j Letter to Mrs. Paul Fitzgerald Thanking for Gift from The Round Table Club, 1942-04-21
Box 14 Folder k Letter to Mrs. D.H Conley President of The Round Table Club Granting Permission for the Club to Store Records and Files in Sheppard Memorial Library Vault, 1946-05-09
Box 14 Folder l Newspaper Clipping on Death of H. D Sheppard and Funeral Thank You Card from Sheppard Family, 1951-10-11-1952-11-02
Box 15 Mrs. Rawl Talking to Book Club, 1984-10
Box 15 Mama' Jo's Program R/Table, 1988-10-04
Box 15 Mrs. Rawl Round Table
Box 15 The Round Table World War II Years - Program given by Frances Tyson, 1985-03-19
Box 15 Josephine Rawl The Round Table Program, Greenville from 1910-1918, 1984-10-16
Box 15 The Round Table-program given by June Porter, Former Members of The Round Table, 1985-02-19
Box 15 Mrs. E. E. Rawl Talk to the Round Table Book Club 70th Anniversary, 1980-04-15
Box 15 Greenville 1910-1918 Josephine Rawl Round Table Club Program, 1984-10-16
Box 15 Round Table Luncheon Program by Rodger Kammer Topic: History of Tar River and Relation to Pitt County, 1989-04-03
Box 15 Round Table Program 1918-1938, 1985-04-23
Box 15 Greenville 1910-1918
Box 15 Round Table #1
Box 15 Mrs. Rawl Round Table (2 Items)