Previous | Next |
This collection contains press releases, correspondence, recruitment literature, flight shields, photographs of awards and plaques, and some photographs detailing the history of the United States Air Force ROTC Program.
Letter (1874) concerning the movement to nominate President Grant for a third term. 1 item.
Organizational files (1952-2010) for the Sons of The Revolution in the State of North Carolina including minutes, annual reports, membership rosters, secretary's correspondence, financial records, reports, by-laws, newsletters, project files, publications, programs, photographs, and miscellany.
Donald Read Eglee Papers relating to his service in the United States Navy and Naval Reserve, 1943-1984, including correspondence, notes, photographs, official service records, printed materials, etc.
Papers (1865-1954, undated) consisting of correspondence, speeches, financial and legal records, a minute book, a guest register, photographs, newspapers, genealogical notes, deeds, etc., related to the career of Dr. Charles O'Hagan Laughinghouse (1871-1930) of Greenville, N.C., and to the Laughinghouse and related Stokes families. Besides having a successful practice in Greenville, Dr. Laughinghouse was a respected member of the North Carolina State Board of Health for several years beginning in 1911, served as president of the Medical Society of the State of North Carolina in 1916 and 1917, and served as State Health Officer from 1926 until his death in 1930.
Papers (1928-1979) including correspondence, memorandums, classified and unclassified documents, military records, reports, poems, photographs, yearbooks, news articles, maps, regulations, and miscellaneous.
Papers (1940-1970) of Veterans Service Director, American Legion Commander, and Craven County representative in NC General assembly (1965,1967,1969), including correspondence, legislative files, reports and miscellaneous materials.
Genealogical note cards and correspondence (undated) including records of births, confirmations, marriages, and deaths in the Catholic churches of the Southeast United States, especially Georgia, South Carolina and North Carolina, ca. 1822-1854, 1932-1979.
F.W. Fisher's ledger 1901- 1909 of receipts, expenses, dues, and officer's reports of King's David Lodge No. 24 Ancient Free and Accepted Masons, Kinston, Lenoir County, North Carolina, United States. Anonymous Donor.
Papers (1772, 1816-1927) including correspondence, legal papers, deeds and estate papers, financial papers, speeches, stories and poems, clippings, photographs, ledgers, medical bills, services rendered, charges and payments, etc.
Collection (1945-1987) of documents, clippings, and printed materials relating to the members, officers, organization and activities of the Greenville Council of Church Women, Greenville, North Carolina, including support of UNICEF, World Day of Prayer, World Community Day, May Fellowship, Christian Education and Christian Social Relations. Also included is a rough draft (1928 ?) of the constitution for the Woman's Club of Greenville.
Papers (1859-1928) including correspondence, receipts, oath of allegiance, etc. relating primarily to the Civil War and local conditions.
Papers (1934-1969) of N.C. State Senator and U.S. District Court Judge John Davis Larkins, Jr., including correspondence, speeches, judge's notes, case files, clippings, photographs, leaflets, scrapbooks, concerns of state fishery industry, information of osteopathic profession, etc.
Papers (1730-1928) of surveyor and Baptist pastor, including correspondence, court records, land records, financial papers, promissory notes, bills, land grants, indentures, Civil War orders, etc.
Papers (1943-1956) including correspondence, reports programs, professional in Social Security, minutes, membership records, clippings, pamphlets etc.
Previous | Next |