Previous | Next |
Papers (1913-1936, undated) including correspondence, notes, certificate, instruction book, a deed, letter during World War I, clippings showing illustrations of World War I.
Papers (1905-1999, undated) consisting of correspondence, minutes, reports, rosters, speeches, pamphlets, publications, yearbook, programs, clippings, photographs, farm ledgers, notebooks, bulletins, brochures, date book, deposition, will, contracts, inventory and poetry related to teacher Blanche Hardee Rives (1887-1973)and her family in Enfield, Halifax County, North Carolina. Also documented are her involvement in the Methodist Protestant (United Methodist Church after 1939),the Hardrawee Home Demonstration Club, the Halifax Co. Home Demonstration Club, Order of the Eastern Star, Halifax County Historical Association, Northeastern North Carolina Branch of the English-Speaking Union, Frank M. Parker Chapter of the United Daughters of the Confederacy, and Littleton College Memorial Association.
Papers (1934-1972) consisting of clippings, a statement, foreign projects, tobacco tax hearings, a political message.
Eight pages from July 1903 edition of Comfort. Includes cover, editor's talk, advertisements for Sears, Roebuck & Company, various patent medicines, and part of "photography for the beginner" article.
Correspondence (1861-1864) of Edgecombe County, N.C., soldier in Company F of the 30th Regiment of North Carolina Troops stationed in various locations in Virginia. All of his letters are addressed to his future wife, Miss Elizabeth S. Ward of Rocky Mount Depot, N.C. Two other letters are from North Carolina soldiers related to Miss Ward.
Papers (1739-1907) of William Timothy Paul and his descendants and relatives of Craven, Pamlico, and Carteret Counties, North Carolina. The collection contains land deeds, documents signed by William T. Paul as a constable and as a justice of the peace, correspondence, receipts, and legal documents related to setting up a Mutual Aid Society, judgments and agreements, and to the Board of Commissioners of Pamlico County.
Papers (1909-1938) including diaries, notebook of reminiscences, an expense book and other financial records, photographs, post cards, a map, certificates, diplomas, bonds and miscellany.
A collection of Lt. Richard Norman Tetlie's military service records (1943-1946) and the official records of the USS New York's lengthy service in the U.S. Navy (1914-1948). As an officer during World War II, Lt. Tetlie trained recruits at the Ship-to-Shore Division of the Fort Emory Detachment, Landing Craft School, Coronado, CA, in the fundamentals of the amphibious ship-to-shore maneuver. He then served as the USS New York's public relations officer and official historian (1946). As a result this collection contains documents, photographs, newsletters, and newspaper clippings from the USS New York during her service.
The War Diaries of the USS Nevada, 1916–1946 (undated)
Collection (ca. 1936-1997) relates to the life and career of Arthur Greenville McIntyre; an Lieutenant Commander of the United States Navy who was a U.S. Naval Academy graduate (Class of 1941) and who served in the Pacific theater of World War II. McIntyre served on the submarine U.S.S. Grenadier until it was lost in April 1943 by Japanese bombing. As a result of the attack, he became a prisoner of war of the Japanese and was not released until September of 1945. The bulk of the collection is on McIntyre's naval career but there is also material containing his biographical information and information on his time as a prisoner of war. Of particular interest are documents that have information on the Japanese who ran the POW camps and who were tried in the war crimes trials that were held in Japan. The documents lists their names and the sentences they received as a result of those trials. The majority of the documents in the collection are in English but some are in Japanese and Spanish with no translation.
Records (1888-1968) including correspondence, legal records, reports, photographs.
Papers (1934-1957, 1981-1985) including correspondence, service file, photographs, photo albums, and certificate.
Membership Records (1898-1912) from The Improved Order of Red Men (I.O.R.M), the "Occoneechee Tribe" No. 16; a historically white fraternity. In 1834 the Improved Order of the Red Men was established exclusively for white men. The Membership Record of "Occoneeche Tribe" No. 16 Improved Order of the Red Men (1898-1912) is not associated to the Occaneechi Nation or any other Indigenous Nation. Local chapter No. 16 was headquarterd in Raleigh, North Carolina and would hold meetings there, as well as in New Bern, North Carolina. The "all-white clause" was not removed until the 1970's allowing women and people of color to join. The record book includes names, dates, ranking, session locations, and deaths of members.
Papers (1864-1944) consisting of correspondence, financial papers, an account book, nine scrapbooks, and miscellaneous.
Collection (1939-1970) of handbooks and manuals relating to operation and maintenance of radar, radio, oscilloscopes and electronics navigation equipment; Polaris fleet ballistic missile weapons systems; World War II vessels, naval operations and battle damage; sonar; loran; Navy chaplains; and the Chaplain Corps in the Vietnamese Conflict.
Previous | Next |