| Previous | Next |
Papers (1918-1957) including personal letters, correspondence, official naval orders, certificate of award and promotion, photographs, biographical sketches, etc.
Collection (25 November – 21 December 1862) including holograph letters written by 1st Lt. Frank W. Adams, Company B, 51st Massachusetts Volunteer Infantry, to his sister Elizabeth in Massachusetts, describing in great detail on the regiment's departure from the Boston Harbor aboard the Steamer Merrimac, voyage to North Carolina, their arrival in Newbern [New Bern], N.C. their encounter with the 43rd Massachusetts and their participation in the Battles of Kinston and Whitehall (present day White Hall), North Carolina as part of General John G. Foster's Goldsborough [Goldsboro] Expedition; also transcript of the holograph letters and one additional letter; also folios that formerly contained the letters and transcripts. Note: the letter dated 10-21 December 1862 also contains an envelope containing remnants of the ribbons once used to bind the letters; the folder that held the transcripts is stamped inside the font cover: "Robert W. Adams Oct. 1, 1947".
Donald Read Eglee Papers relating to his service in the United States Navy and Naval Reserve, 1943-1984, including correspondence, notes, photographs, official service records, printed materials, etc.
Collection (1942-1946, 1957, 1989), including photographic prints, a scrapbook, a manuscript, and a recreational map of the U. S.
The collection has papers from the Massengill family, specifically John David, Samuel Evans, and Pauline (Massengill) DeFriece. Included are John's account books, booklets, DeFriece's correspondence with the Country Doctor Museum, photographs, and information about the S. E. Massengill Company.
Diaries (1938-1950) of an anonymous Englishwoman written during part of her time as an Anglican missionary in Kenya and Rhodesia. The content of the journals consists primarily of the author's reflections and ideas regarding Christianity. She briefly reflects upon the events of World War II. Also included are to-do lists, logs of her time spent in prayer, and notations regarding travels, and the anniversaries, birthdays, and deaths of friends and family.
Correspondence, contracts, ship plan drawings, manuals, photographs, brochures, and other files pertaining to the construction, repair, and marketing of vessels, both military and civilian.
Letters written by Victor C. Faure to his parents dated from May 18, 1918 to 27 March, 1919. Describe movement from California to Fort Mills on Long Island, to France, and delays in returning home after the war.
This collection (1966-2011) consists of papers, ephemera, and printed oversize materials related to Democratic and Republican party politics in North Carolina that document elections and Chester Julian (C.J.) Hyatt's involvement in politics. There is also material related to George C. Wallace's campaign for president in 1968, 1972, and 1976. Hyatt was state chairman for Wallace's run in 1976.
Papers (1782-2001) including grants, deeds, promissory notes, plats, records of enslaved persons, estate inventory, receipts, newspaper clippings, correspondence, photographs and genealogical research relating to various members of the William Moore family.
Papers (1934-1969) of N.C. State Senator and U.S. District Court Judge John Davis Larkins, Jr., including correspondence, speeches, judge's notes, case files, clippings, photographs, leaflets, scrapbooks, concerns of state fishery industry, information of osteopathic profession, etc.
Registers (1893-1920) including correspondence, registers, one photograph, text book used, general statistics, occupation of parents and their names, etc.
| Previous | Next |