Previous | Next |
This donation consists of 35 cubic feet of records (1993-2014) documenting the NCEast Alliance organization under its previous names of North Carolina's Eastern Region (2005-2014) and Global TransPark Development Commission (1993-2005). NCEast Alliance is a regional economic development agency serving the thirteen counties in eastern North Carolina that surround the Global TransPark at Kinston, North Carolina.
The Rich Elkins Papers (1994-2002) is a collection of publications and clippings on the Lesbian, Gay, Bisexual, and Transgender communities in North Carolina, South Carolina, and New York with some of the materials from the LGBT community in Greenville, N.C. located in Eastern North Carolina. Richard "Rich" Elkins has been active in the Eastern N.C. LGBT community for many years and these materials reflect his involvement.
Papers (1845-1918, 1967) of lawyer who lived in Martin County, Franklin County, and Smithfield in Brunswick County and was active in Reconstruction Era Republican politics, consisting of correspondence, receipts, vouchers, court dockets, legal papers, annual railroad pass, financial records, advertisements.
Administrative records of The William E. Laupus Health Sciences Library includes papers, publications, and photographs.
Collection (1943, 2001) consisting of a report entitled Profile of the Members of the B–1 U. S. Navy Band of World War II, 1942-2001, submitted by W. F. Carlson, Jr., B-1 Executive Treasurer and Calvin F. Morrow, B-1 Secretary of the U. S. Navy B-1 Band, the first all-African American Navy band during World War II, and a Servicemen's Map of the United States and Insignia of the Armed Forces, Published by Fred Harvey (Chicago, IL: Rand McNally and Company © [1943]) Folding map.
Oral history interview (4/8/2004) by Kimberly J. Menard, in Greenville, NC (ca. 1940's-2004) in Greenville, NC, crocheting, tobacco farming, working in White's, Brody's, and Proffit's department stores, growth and change in Greenville. 3 items. 6 p 1 audio cassette (1 p.); 1 interview description dated 4/27/2004 (6 p. typescript), 1 oral history agreement dated 4/8/2004 (1 p.) Note: Oral history in fulfillment of Dr. LuAnn Jones' History 5135 ( Spring 2004) class requirements. Oral History Agreement signed by Peggy Ruth Baker and Kimberly Menard, 4/8/2004. See also related LuAnn Jones Collection #798.2.e.
The collection consists primarily of photographic, blueprint, journals, class photos, and other advertising materials used and/or created by the Medical News & Information department of East Carolina University.
Warning: This collection contains content that may be offensive to users. This collection contains biographical materials and news clippings about Robert Herring Wright including materials about his death, as well as records created during his administration, such as correspondence and speeches, and family memorabilia.
Warning: This collection contains racial imagery and rhetoric that may be offensive to users. Papers (1939-1959) including photographs, awards, correspondence, orders, propaganda leaflets, and miscellaneous items.
Papers (April 1942 – April 1943, undated) consisting mainly of photographic prints originally belonging to a photograph album compiled by David Y. Taylor, documenting progress on several troubled U.S. Navy construction project contracts to build shipyards and ship repair facilities in the vicinity of Charleston, South Carolina, and Savannah, Georgia; including contracts awarded to Charleston Shipbuilding and Dry Dock Company, the Clifford F. MacEvoy Company, the Savannah Machine & Foundry Company, and to its Shipbuilding Division; including projects to construct plant facilities, dry docks and floating dry docks, caissons, retaining walls, coffer dams, graving docks, piers, wharfs, pilings, and bulkheads, etc.; the photographs also show work crews, including racially integrated crews, and equipment, including: railroads, docks, buildings, trucks, cranes, and pile drivers; also including the leather-bound front cover of the original photograph album.
Papers (1936-1953, undated) including bound volumes, daybooks, and copies of deeds, etc. relating to the prominent Eastern North Carolina family. 8 items.
This collection contains material (1818-1976) belonging to Emily Louise Loftin (May 10, 1898-December 20, 1985) of Carteret County, North Carolina. She was an educator, librarian, and historian. Included are correspondence, land records, legal records, receipts, wills, and estate records related to the Laughinghouse and Pugh families of Pitt County, N.C., the related Bright and Loftin families of Lenoir County, N.C., and the Pipkin family of Wayne County, N.C. This material was transferred from the Emily Loftin Collection at the History Museum of Carteret County, N.C. Material related to Carteret County remains at the History Museum of Carteret County.
Papers (1920-1953) including correspondence, membership lists, financial records, meetings, essay, newspapers, magazines, clippings, scrapbook, reports, Lee Jackson Day celebration, etc.
Set of 132 photographic prints on stereoscopic cards, arranged in alphabetical order by skin disease. Explanatory text on verso of each card. "Copyright 1910 by Dr. S. I. Rainforth N.Y." at the foot of each card.
Letter (1874) concerning the movement to nominate President Grant for a third term. 1 item.
Previous | Next |