| Previous | Next |
This log book contains daily entries from October 29, 1816, through November 29, 1818, for the Schooner Hilan. John Hand is the Master of the schooner which sailed between eastern seaboard ports Philadelphia, Norfolk, Richmond, and Charleston. Entries cover weather, cargo listings, upkeep of the schooner, issues with crew members and passengers, and problems with the schooner related to harsh weather.
Papers (1743 – 1985) of the descendants of Martin Whitford and Nancy Purifoi (Purifoy) Whitford, of Craven County NC, including David Purifoi Whitford, Susan Cox, Addison Purifoi Whitford, Pamela Toler and Edna Whitford Fisher, and consisting of land, legal and business records, genealogical charts and a family history, a photographic print, and the constitutions of the Mt. Lebanon Church and the Broad St. Church & Secondary School 100 Per Cent Loyalty and Service Club.
Photograph Album and other files (ca. 1950 - 2004) relating to historic houses in Chowan, Perquimans, Bertie, Gates, and Washington counties in the Albemarle region of North Carolina, including photographic prints, postcard, floor plan sketches, maps, and correspondence.
Printed materials (1960-1990) received by Drs. Joseph and Lala Steelman related to the National Democratic Party and related organizations concerning social, environmental, and political issues (1969-1990). The collection also includes family files on Steelman and Edmisten families, plus large collection of familial correspondence. Records pertaining to the Steelmans' time at East Carolina are located in University Archives.
This collection consists of the records of the Institute of Outdoor Theatre which was founded in 1963 and includes material related to over 600 outdoor theatres, some of which began operation in the 1920s. Included are play scripts, correspondence, clippings, publicity material, video and audio recordings, feasibility studies, publications, reel-to-reel tapes, 35 mm slides, blueprints, and audition-related materials. This collection is being processed with the support of a National Historical Publications and Records Commission grant.
Congressional files (1966-1992), of businessman and Democratic mayor of Farmville, NC, 1949-1953; state representative, 1955-1959; state senator, 1965; and U. S. Congressman from the 1st District of NC, 1966-1989, including correspondence, reports, legislative bills, memorandums, clippings, etc. 378 boxes. 126.0 cubic feet.
Records from the College of Allied Health Sciences at East Carolina University tracking the development of the school. Also includes three editions of Alliance, the journal produced by the school.
A "War Diary" of U.S. Navy Service (1943-1946).
Papers (1937-1962) including correspondence, journals, maps, dispatches, orders, educational material, flight log, pilot names, etc.
Includes minutes of meetings of the college faculty and meeting minutes and correspondence of faculty sub-committees.
Papers (1805-1968; bulk 1860-1916) consisting of correspondence of a political nature, family-related correspondence, speeches, financial papers, farm records, farm account books, clippings, photographs, a diary and printed material related to Elias Carr and other members of the Carr and related families. Elias Carr (1839-1900) of Edgecombe County, a member of the Democratic Party, was the governor of North Carolina (1893-1897) and president of the N.C. State Farmers' Alliance and Industrial Union (1889-1892).
Documents pertaining to World War II activities of a squadron designated at various times as Bombing Squadron 106 (1943-1944), Patrol Bombing Squadron 106 (1944-1945), and Patrol Squadron 106 (1945-1946), including historical summaries, action reports, war diaries, interviews operational orders, articles, rosters, etc.
The ship's log of the US Brig Porpoise, dated 19 February 1845 to 16 June 1846, was kept during a cruise from New York to the Gulf of Mexico and the Caribbean. It details navigational statistics, weather reports, sightings and hailing of other ships, and punishments of crew infractions. The author was probably Midshipman Benjamin Lee Henderson and the log was signed in fifteen places by Lt. Commander William E. Hunt.
These papers (1938) document the New Deal policy during the Great Depression of resettling impoverished families from across the country into planned settlements. One of these resettlements occurred in Tillery, Halifax County, North Carolina. The documents are summonses for defendants to appear in the District Court for the Eastern District of North Carolina. The importance of these documents is that they list the names of landholders whose land was being condemned to be used in the planned Resettlement.
Papers (1903-1951) including correspondence, photographs, negatives, pamphlets, letters form of radio shows, reading, social events and miscellaneous.
| Previous | Next |