Previous | Next |
Records (1872-1955) of the C. H. Fowler and Company - W. J. Swan store at Stonewall, NC, including correspondence, accounts, ledgers, bills of lading, etc.
The Richland County Ballot (1876) is a "tissue ballot" that was used in the South Carolina "White Supremacy Election."
Register (1886-1893) including school register, number of students, grades, daily attendance, age, sex, occupation of parents, list of book used.
Collection (1795-1919) consisting of photocopies of tax lists, correspondence, election polls, business receipts, legal papers, and miscellaneous items concerning the Smith family of Chicod, Pitt County, N.C.
Collection (1934-2022, undated) of programs, constitutions, bulletins, reports, membership records, memorials, correspondence, scrapbooks and clippings related to the Delta Kappa Gamma Society International and its Beta Alpha and Delta Chapters in Greenville, North Carolina, and Sigma Chapter in Kinston and Lenoir County, North Carolina.
Photograph album documenting the travels (1951) of the USS Seiverling through stops in Pearl Harbor, Midway, Japan, and probably Hong Kong, participation in the Taiwan Strait Patrol, and bombardments near Songjin, North Korea. Photographs depict not only the activities of the sailors, but also activities of the local people. Also included are photographs of other U.S. Navy ships, and small boats carrying surrendering North Koreans.
Collection (1778-1974) of papers pertaining to the Jones Family of Gum Neck, Tyrrell County, North Carolina, including deeds and other land records, business and estate records in Tyrrell County and Pasquotank County, relating primarily to Bartlett Jones, C. B. Jones, Carney Jones, W. S. Jones, T. David Jones, Timothy Jones, Sr.; and including clippings, correspondence, photographic prints, and printed materials, relating to Bartlett Braxton Jones, of Elizabeth City, NC, who served as an attorney in the Justice Department, Washington, DC, a National officer of the Society of the Cincinnati, and his wife Helen Bryan Chamberlain Jones, of Kinston, NC, who were both active in Democratic Party politics and social activities.
This collection contains the minute books (1803-1944) and some loose documents for the Sandy Bottom Primitive Baptist Church in Lenoir County, North Carolina.
St Thomas Episcopal Church Collection established in 1696 in Bath County North Carolina. The collection is a photographic print of a church alter circa 1910.
This collection consists of four minute books of the Old Sparta Primitive Baptist Church, Edgecombe County, North Carolina, for the period of 1899 through 1998.
This collection contains correspondence (1841-1937) received by members of the May family of Farmville, Pitt County, N.C., including letters written from Michigan and Tennessee; receipts, promissory notes, and judgments (1813-1910); financial documents (1820s-1920), and account books (1819-1830s). Other material includes grade reports and tuition receipts for Farmville Academy (1899-1900), Farmville Seminary (1887-1888), and Farmville High School (1891, 1900); deeds and other land records (1760-1891), some of which refer to the Flake and Shivers families in Pitt County; a list Black enslaved men, women, and children that includes their birthdates (1830s-1850s) and their mothers' names; catalogs for Trenton High School (1897), St. Mary's School in Raleigh (1842), and Trinity School in Chocowinity (1907/1908); and a 1900 reward poster for the man who robbed R. L. Davis & Brothers of Farmville. Miscellaneous publications include among others The Primitive Baptist (1853-1860, 1870-1872), almanacs, telephone directories (1934 Greenville, 1930 Farmville), a 1919 Chicago war camp community service publication, and The Southern Women of the Second American Revolution . . . by H. W. R. [Jackson, 1863].
This collection (1912-2003, bulk 1951-1959) contains data records, reports, correspondence, graphs, and blueprints related to the development of the Roanoke River Basin in Virginia and North Carolina by the Virginia Power Company aka Virginia Electric and Power Company (VEPCO).
Organization records (1955-1980), including correspondence, minutes, constitution and by-laws, membership lists, agenda, memorial, resolutions, financial records, and miscellaneous.
Organizational records (1978-1995), including correspondence, membership lists, committee files, subject files, publications, and miscellany.
Previous | Next |