Previous | Next |
Papers of Aaron Copland (1943-2005 [Bulk: 1971-1997]) documenting the life and musical career of the iconic Brooklyn, New York-born American composer, consisting of correspondence between Stuart Wright and Copland and others relating to Copland, 1977-1997; also loose manuscript items transferred from the Stuart Wright Book Collection relating to Aaron Copland; photographic prints; original art; brochures, pamphlets and periodicals relating to Aaron Copland; in English, French & Spanish language.
Collection (1863-1865) related to the American Civil War and Andrew Giddings of Company E, 3rd North Carolina infantry. Includes Oath of Allegiance to the United States signed by Andrew Giddings on November 6, 1865 [Following the American Civil War, Confederate officials, veterans and prisoners of war were obliged to sign an "oath of allegiance" to regain their civil rights under the U. S. Constitution.]. The collection also includes a note concerning the capture of Washington Rose, a member of Company C, 6th Louisiana Regiment at the Battle of the Wilderness. Most significantly, the collection contains Andrew Giddings' leather-bound diary and ledger of income and expenses, which includes eyewitness accounts of the engagements in which he participated, including Gettysburg, Cold Harbor, Sharpsburg, Malvern Hill, 2nd Winchester, Chancellorsville, and Wilderness. It also includes descriptions of his capture and imprisonment in a Union prisoner of war camp. The collection also includes an envelope that held the diary with "Granddad Giddings Diary" written on it.
Collection (1848-2002) of Pace family papers, including documents; photograph and postcard albums; scrapbooks; loose photographs, deeds, legal documents, and newspaper clippings; printed yearbooks, catalogs, textbooks, and newspapers; genealogical charts, postcards, brochures, World War I Army Medical Corps documents, and ephemera relating to physician Dr. Karl Busbee Pace, Sr. and his sons, Dr. Karl B. Pace, Jr., Charles Taylor Pace, and J. T. W."Tommy" Pace and their families in Robeson, Chatham and Pitt counties, NC.
Minutes (1887-1907) including correspondence, minute book, debt.
Papers (1976-2011) of Secretary of the North Carolina Department of Environment and Natural Resources (DENR), Executive Director of the North Carolina Clean Water Management Trust Fund and lobbyist for Conservation Council of North Carolina and the Sierra Club, North Carolina Chapter, including correspondence, newsletters, pamphlets, handbooks, magazines, legislative summaries, memos, reports, newspaper clippings on microfilm and miscellaneous documents relating to environmental issues.
Rhaford Lanier of Duplin County, N.C., kept a record book for the Cypress Creek Company (mostly Duplin County men) associated with the 31st Regiment of N.C. Militia. It mainly covers 1840-1845 and 1861-1865 and includes, among other records, muster rolls, and allowances paid to soldiers' families (1864-1865).
Personal papers of Lieutenant Colonel Luther G. Williams, Jr. (1943-) of Greenville, North Carolina, documenting his childhood, family, education, military service, and Civil War research.
Papers of Allen Tate (1927-1996, undated) documenting the life and literary career of the noted American poet, biographer, editor, essayist, novelist and educator, including manuscripts, proofs of published materials, printed materials & ephemera, loose manuscripts transferred from the Stuart Wright Book Collection, oversized materials, by or about Allen Tate, Ellen Glasgow, John Crowe Ransom, Peter Hillsman Taylor, Robert Penn Warren, Eudora Welty, and others; in English and Latin language.
Papers (1926-2003) covering the schooling and naval service of U. S. naval officer, USNA class of 1931, Captain James H. Brown, including correspondence, reports, publications, clippings, and photographs. Extensive material pertains to his service during World War II aboard the USS SHAW (1940-1942), USS ABNER READ (1942-1944), and the USS AMMEN (1944-1945), as well as his service before and after World War II.
Papers (1949-1950) including correspondence, by-laws, resolutions, committees, financial reports and clippings relating to organization established to show sympathy to widow of murder victim.
This collection contains information regarding the Alumni Association's constitution, administrative records, records about College Day, homecoming, faculty data, The Lost Colony drama, Outstanding Alumni Awards, legislative committee, alumni loyalty fund, and the annual fund drive, as well as newsletters and brochures.
This collection (c. 1880-2001) contains the papers of three generations of U.S. Navy officers whose service covered the years 1891 through 1963. Correspondence, orders, reports, photographs, certificates, publications, a diary, ships histories, clippings and reminiscences document their careers and that of Waldron McLellon's uncle who served in the U.S. Navy from 1934 through 1952. Waldron M. McLellon graduated from the U.S. Naval Academy in 1941 and copious material relates to the lives of the USNA Class of 1941 members through 2001. Other papers concern the genealogy of Waldron McLellon's family.
Papers (1865-1887, undated) including correspondence, a diary, book of poetry, printed poetry, newspaper clippings, a photograph, dictionary, etc.
Previous | Next |