Previous | Next |
Collection (2001–2002) of materials concerning the American destroyer USS Emmons (DD-457/DMS-22), which was the last American naval fighting ship to be commissioned prior to U.S. entry in World War II, and which sank on 5 April 1945, after being badly damaged by Japanese kamikaze attacks to the north of Okinawa. Compiled by a veterans' association, the collection includes a membership roster, historical clippings, photocopies of the association's newsletters, videotape cassettes, including 1 documenting the rediscovery of the ship's resting place, on 19 February 2001, and 2 videotapes by Japanese television network, NNN, broadcast on 1 July 2001.
This collection contains a diary (February 16, 1863-May 16, 1863) and correspondence (September 14, 1862-September 15, 1864) written by an unknown private serving in Co. I of the 44th Massachusetts Volunteers Regiment during the Civil War. The diary was written by a man named Daniel while his company is camped at Brice's Creek, North Carolina. The letters cover a longer span and are written by Daniel to his sister Susie. During that time, his company was camped at Readville, Newberne (now New Bern) and Brice's Creek in North Carolina, near Fort Smith and at Arlington Heights in Virginia, and finally at Fort Delaware in Delaware.
Papers (1943-1956) including correspondence, reports programs, professional in Social Security, minutes, membership records, clippings, pamphlets etc.
Record (1902-1967) consisting of correspondence, tobacco records, financial and business papers, ledger, etc.
Collection (ca. 1930–1954) manuscript and printed materials relating to the early history of Pitt County, North Carolina, and the Greenville High School Class of 1946, including revised manuscript drafts of a history of Pitt County, including correspondence, clippings, brochures, pamphlets, maps and rationing labels.
Papers (1927-1969, undated) including correspondence, memoirs, reports, flight records, flight log, speeches, etc. relating to the career of pioneer aviator and US Army Air Corps general during and after World War II.
Records (1939-2013) of national and divisional offices of the U.S. Coast Guard auxiliary, including Flotilla 1301 records (1942-1945), consisting of correspondence, muster rolls, directives, minutes, services records, speeches, duty records, photographs, copies of the Navigator and other publications, conference records, regulations, policy statements, training materials, histories, films, oral histories, and scrap books. 718 boxes. 471 c.f. (c.f. rev. 8/21/2003)
A collection including a logbook (9/11/1854-7/11/1863) for the ship Trafalgar, a packet ship with the City of Dublin Line, written by Captain Alfred William Harrison during its many voyages primarily between London, England and Madras, India, and other ports of call, a handwritten letter, a Mariner's Register Ticket, and other papers describing his voyages and medical illnesses, and a carte de visite of Capt. Harrison.
Collection (1945-circa 1980s, undated) of clippings, photographs, Christmas cards, World War II ration books, relating to the Parker family, "Pitch a Boogie Woogie" a film with an all-black cast, the Corner Stone Baptist Church, and Mt. Calvary Free Will Baptist Church of Greenville, North Carolina.
Collection (1859-1895, 1979) consisting of correspondence, a certificate, newspapers, photographs, an financial account and genealogical notes on Tom Johnson's family and on the descendants of Shaderack Wooten, William Spencer Murphy, Jacob Johnson Sr., Benjamin May Sr. along with information on Jacob McCotter and Emmeline McCotter.
This collection contains the records (1872-2014, undated) for the Cumberland Lodge No. 5, Knights of Pythias, in Fayetteville, North Carolina. Types of material included are correspondence, financial records, rosters, visitors' registers, by-laws, deeds, records of proceedings and printed material. Membership information often gives a member's age, dates when each class or rank was attained, date of death and what dues were collected. In some cases indication is also given as to when membership was withdrawn, suspended or reinstated.
Papers (1923-1986) including correspondence, orders, reports, newsletters, photographs, news clippings, scrapbooks, programs and miscellany.
Collection (1922-1948), including PTA minutes, bulletins, charter and building specifications.
Papers (1841-1890) of Lenoir County, NC Family, including correspondence, accounts, tax records, judgment, special orders, promissory notes, a bankruptcy certificates, a will, a bill of sale for an enslaved person, and miscellaneous materials.
Map of the Southern Parts of the United States, (ca. 1804?) (Corrected by the author) 8 by 15 image. 16-3/4 by 23-3/4 frame, 3-1/4 inch matting. Heavy creases at folds, Tattered bottom edge only slighting affecting image, Moderate foxing. Framed in decorative full wooden frame and matted in wide linen matt with acid free matte board. Location: Vault.
Previous | Next |