Search


Filter Results

Subjects

514 results for Boy Scouts camp

Currently viewing results 211 - 225
Previous
PAGE OF 35
Next
#0757
Lee A. Wallace, Jr., Papers

Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.

#0573
Stanley Family Papers

Papers (1756-1887) of various family members, including ensalver Edward R. Stanley who was a Craven County commissioner and president of the Atlantic and North Carolina Railroad, including correspondence, deeds, records of sale for enslaved persons, a will, a marriage certificate, and a map.

#0680
Paul V. Randolph Papers

Papers (1819-1820, 1887-1907, 1950) including correspondence, travel journal, grade sheets, picture post cards, tobacco receipts, school attendance book, autograph book and miscellaneous related to the Randolph family in Halifax County, N.C. The travel journal (1819-1820) documents a journey by foot from Norfolk, Va., to Alabama. Ledger books (1912-1930) document accounts for the Randolph Store Co. in Enfield, N.C. .

#0079
William Carlyle Hatcher Collection

Collection (1837-1985, undated) including photocopies of correspondence, deeds, receipts, statements, ledgers, bills of lading, license, reports, bulletins, genealogical, retail merchandising, letters etc.

#0767
Hardison Family Papers

Papers (1727, 1823-1896, 1924, 1947) of Martin County, NC family, including correspondence, land records, plats, mortgages, a recipe, promissory notes, summonses, account of estate sales, receipt, and miscellany.

#0951
Woman's Club of Greenville Collection

Collection (1932-1975) of correspondence, clippings, and yearbooks compiled by Harriett Roseveare and Carolyn James, who served as club officers, relating to club membership and activities in support of World War I and II, including sale of war bonds, United Nations Day, home economics education, Green Springs Park, Parent - Teacher Associations, nursery schools and night schools, social events and scholarships for teenagers, Community Fine Arts Festival, Pitt General Hospital, Pitt County Fair, and other activities.

#1169-085
Stuart Wright Collection: Paul Green Papers

Papers of Paul Green (1985) documenting the life and literary career of the noted Lillington, North Carolina-born American novelist and playwright whose works focus on North Carolina folklore and themes, consisting of incomplete sample proof pages of the first few pages of his dictionary of Cape Fear language and slang, entitled Cape Fear Valley People: A – B, covers, p. 1,4-6, by Paul Green; edited by Rhoda H. Wynn (1985) and transmittal note (16 March 1985) from Heritage Printers, Inc., Charlotte, NC, relating to possible publication; the text later appears in Paul Green's Wordbook: An Alphabet of Reminiscence, by Paul Green; edited by Rhoda H. Wynn; Foreword by John M. Ehle (Boone: Appalachian Consortium Press; Chapel Hill, N.C.: Paul Green Foundation, 1990) 2 vols.

#1169-093
Stuart Wright Collection: J. V. Cunningham Papers

Papers of J. V. Cunningham (1942-1983) documenting the life and literary career of the noted Cumberland, Maryland-born American poet, literary critic and educator at various colleges including Brandeis University, 1953-1980; consisting of an oversized printed broadside entitled J. V. Cunningham: Two Poems (1983), including two poems printed on separate sheets inserted into slits in a third sheet; also including loose manuscript items transferred from works in the Stuart Wright Book Collection, including: Bibliography of the Published Works of J. V. Cunningham (1964), The Helmsman (1942), and Woe or Wonder (1951) and other items by J. V. Cunningham.

#0742
Marietta Manufacturing Company Records

Records (1899-2006, undated) of Pt. Pleasant, West Virginia shipbuilding company, including engineering drawings, blueprints, photographs, and negatives, correspondence, contracts, reports, personnel files. Production files, etc.

#0677-080
U.S. Navy Memorial Foundation Collection: Lester C. Haas Papers

Papers (1942-1946, 1951, 1991), of U.S. Naval photo interpreter and intelligence officer, including memos, photographs, pamphlets, operations manuals, worksheets, maps, reports, and ephemera reflecting operations at Normandy, Cherbourg, Sicily, and Guam during World War II.

#0208
Lorena Kelly Papers

Papers (1921-1979) consisting of correspondence, newsletters, diaries, mission reports, travel narratives, etc.

#1130
Simon Baker Papers

Papers (1943-1958) of a professor of Geography at East Carolina University, including correspondence, military service records, clippings, historical accounts, photographic prints, postcards, scrapbooks, maps, and printed materials especially relating to his World War II service as a Technician Fifth Grade, in Company B, 361st Engineer Special Service Regiment in Arizona, California, France, The Philippines and Japan.

#1466
Macon Jasper "Jack" Moye Family Papers

This collection consists of materials and documents (1918-1986) pertaining to the lives and military service of Macon Jasper "Jack" Moye, Sr. and his son, Macon Jasper "Jack" Moye, Jr. Most of the collection pertains to Macon J. Moye, Jr.'s military career (1937-1968), as well as his personal life and teaching career. Macon J. Moye, Jr.'s materials include official documents and correspondence from his career in the U.S. Army, personal correspondence with his wife, photographs, clippings, ephemera, and books and other published material relating to his career and life. Macon J. Moye, Sr.'s materials (1918-1966) consist of official documents, manuals, and correspondence from his service during WWI. His materials also include personal items, like contracts pertaining to his tobacco warehouse and clippings about his life and family.

#0267
Charles O'Hagan Laughinghouse Papers

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.

#0898
Grady Family Papers

Papers (ca. 1793-2002, undated) of the history of the Grady family, of Duplin County, North Carolina including correspondence, legal papers, financial documents, clippings, and photographs relating to various members of the Grady family; also including biographical information on John Grady, who fought in the American Revolution and who is known as the first North Carolinian to die in the war; Benjamin Franklin Grady who fought in the Civil War for the Confederate States of America, and who served in Congress from 1890-1894; and John K. Grady who fought in World War I.

Previous
PAGE OF 35
Next