Previous | Next |
This collection contains materials and documents (1893–1990s) relating to the history of Pitt County, North Carolina Schools, highlighting especially the era of segregation. Includes Registers (1893-1920); football pamphlets (1969–1978) for J.H. Rose High School; Statement of Funds Needed Provided by Pitt County for both "Colored" and "White" schools (1916-1917); a letter (1924) from G.R. Whitfield, Supervisor for "Colored" schools; scrapbooks, scrapbook materials, and news clippings (1970s–1990s) for Third Street School, C.M. Eppes, Greenville Middle School, Agnes Fullilove School and other Pitt County schools; building specifications (1968-1973) related to Pitt County Schools; John Edwin Scoville Memorial Cups (1923-1928).
Records (1910-1956) including correspondence, financial records, minutes, legal papers, estate records, World War I and II, pamphlets, and miscellaneous.
Memoir (1825-1970) including correspondence, certificates, letters, family records, picture, and a family tree with notes.
This collection (August 2020) contains digital images documenting the damage caused to the house at 2013 Pinecrest Dr. in Greenville, North Carolina, during the night of August 3-4, 2020 when Hurricane Isaias hit causing a tree to fall on the house. Included are interior and exterior images of the damage.
Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.
Records (1955, 1960-2016) of the Pitt County Historical Society (of North Carolina), including minutes, bylaws, correspondence, and clippings, photographs, financial records, programs and photographs. Also included are the records (1949-1950) of the Greenville Music Club, the Red Banks Home Demonstration Club (1946-1950), old Greenville advertising fans, and a scrapbook for the Town and Country Senior Citizens Club (1978-1999).
Files (1717-1957) of Murfreesboro, N.C. lawyers and Hertford County, N.C. officals, including correspondence, legal files, reports, financial records, etc. of B.B. Winborne, Attorney at Law, Winborne & Lawrence, Winborne and Winborne, Lemuel R. Jernigan and James L. Anderson.
Papers of George A. McLemore Sr. and George A. McLemore Jr. including photographs, articles, pamphlets, correspondence, audio recordings, and other papers.
Papers (1927-1963) consisting of correspondence, reference of Chinese social practices and customs, diaries, letters of missionaries, Chinese Civil War.
This collection includes 108 Chatham County, North Carolina, warrants (1804-1840); 2 Onslow County, North Carolina, grants (1788, no date); and 1897 financial receipt with 4 handwritten medicinal cures by Wyley M. Cates of Teer and Alamance County, NC, and print ads for his cures.
Papers (1843-1954, undated) consisting of correspondence, speeches, essays, financial records, pamphlets, clippings, photographs, memoranda books, legal papers and deeds, post cards, and miscellany.
Collection (1942-1945, 2006) of documents, maps, printed materials, etc., relating to his service as a Quartermaster 3d Class aboard the USS Ann Arundel (AP-76) during World War II, including autobiographical accounts of four voyages, and descriptions of its actions during the Normandy invasion of 6 June 1944.
The Max Ray Joyner, Sr. papers include awards, speeches, financial records, general correspondences, photographs, newspaper clippings, ephemera, and post cards from 1940-2018.
Previous | Next |