Previous | Next |
Records (1888-1968) including correspondence, legal records, reports, photographs.
Papers (1900-1961, undated) including correspondence, speeches, clippings, pamphlets, photographs, etc. relating to chairmanship of the Davidson County (NC) Democratic Party and member of the State Senate. c.
Interview with Mrs. Robert B. (Katie) Morgan, covering the years 1925 to 2018, relating to her early life and family background, her experiences as an ECTC-ECU student and alumna, and as a school teacher, including her memories of life as the wife of North Carolina attorney, government official, state senator, attorney general and US Senator Robert B. Morgan, and her political, charitable, and social activities in Lillington, Greenville, and Raleigh, North Carolina, and in Washington, DC.
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.
This collection contains faculty meeting minutes from the Department of Decision Sciences.
Collection (ca. 1802-1951) of material compiled by members of Christ Episcopal Church of Elizabeth City, North Carolina, related to the church's history including photographs, blueprints, correspondence, scrapbooks, church history booklets, annual reports, parish yearbooks, programs, clippings, and budget documents.
The collection includes scrapbooks, correspondence, program schedules, minutes, newsletters, handbooks, awards and certificates, and a gavel.
Included are the records (1961-2020) of the Dilettante Book Club of Greenville, North Carolina. Members of the ECC (East Carolina College) Faculty Wives Club met in September 1961 to start the book club and established the name Dilettante Book Club at their October 1961 meeting.
This collection contains oral histories by individuals connected to the university, including alumni, faculty, staff, and donors.
These records (1894-2000) pertain to the Salisbury-Rowan Lodge No. 100 of the Knights of Pythias in North Carolina, the Salisbury Lodge No. 24 and the Rowan Lodge No. 100. Included are Minute books, Membership Roll books, semi-annual reports, correspondence, financial papers, applications for membership, withdrawal and transfer cards, dismissal and suspension certificates, rosters, directories, photographs and publications that contain procedures for ranks and rituals. Two documents (1898, undated) relate to the Zeb Vance Lodge No. 65 of North Carolina.
Papers (1975-1978) [bulk 1977-1978] relating to McNeill Smith's campaign for the U. S. Senate in the 1978 North Carolina Democratic Primary Election, including brochures, campaign statements, press releases and newspaper articles.
These records contain publications, comprehensive studies, and reports related to Campus Operations.
Papers (1830-1919) of a prominent New Bern, NC attorney, state representative, 1876-1880, and state senator, 1881-1883, consisting of correspondence, legal briefs, financial papers, accounts, estate papers, land book and miscellaneous.
Papers of William Alexander Percy (2016) concerning the wealthy Greenville, Mississippi-raised planter, lawyer, noted poet and memoirist, whose father, Leroy Percy, served as U. S. Senator from Mississippi, 1910-1913; consisting of loose manuscript items transferred from the Stuart Wright Book Collection volume of Percy's poems, entitled Enzio's Kingdom and Other Poems; also Stuart Wright's note that he gave the book to commemorate George Core's retirement as editor of Sewanee Review (2016); also Stuart Wright's email correspondence with Percy's biographer, Benjamin E. Wise, and East Carolina University faculty members, Thomas Douglass, and Maurice C. York regarding Wise's collection of works by Percy (2016).
Records (1895-1936) of hosiery mill in Scotland Neck, NC, including correspondence, financial records, ledgers, reports, and miscellany.
Previous | Next |