Previous | Next |
Collection (1942-1988) including correspondence, oral reminiscences, logbooks, technical data, veteran's information, and newsletters, newspaper clippings.
Memorial Tribute (undated) to Lieutenant Martin H. Ray, Jr., US Naval officer, who dies in the Battle of Midway on June 6, 1942.
Research files concentrated on women in the military services, including correspondence, research notes, reports, studies, clippings, articles, and other publications. (undated)
Records (1891-1972) of First Presbyterian Church of Greenville, North Carolina, including minutes, church rolls, specifications for contractor, financial records, and reports.
Collection (1936-1985, undated) of programs (the majority published by Playbill), librettos and souvenir pamphlets documenting plays, theatrical dance and musical productions performed in New York City and Stockholm. The publications are printed in English, French, German, Italian, Spanish and Swedish languages.
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.
Collection contains schedules of lectures from Cleveland Medical College, photographs of Dr. J. Shields and his office in Pittsburgh, PA, and obituary.
Articles, papers, and slides belonging to dentist and periodontist, Paul M. Cummings Jr.
Papers (1923-1966, undated) including literary manuscripts, including plays, shorts, stories, novel, essays, book reviews, reports, typescripts of poems, programs from plays "Spare the Old Homestead or Life at the Red Gulch Saloon. A Mellerdrammer of the Old West and The Gay '90's Review.
Material (1898-1948) including legal correspondence and summons, tax receipts, accounts ledger, deeds, contracts and life insurance policies related to the real estate business of Gaston Watson (1865-1933) and his wife Fannie Morris Watson (1884-1965) of Wilson, North Carolina. Also included are photographs related to the family; WWII pay records and photographs related to son William Kirby Watson (1919-1993); and an 1854 copy of "Zion's Hymns" compiled for use in Original Free-Will Baptist Churches of North Carolina.
Papers (1862-1914) concern the life of Benjamin Holt Ticknor (1842-1914) of Boston, Massachusetts, after he enlisted in the 45th Regiment Massachusetts Volunteers, Co. G, in 1862 during the Civil War. Included are thirteen letters written to his father during the war with nine (November 1863-March 1864) of them written from Fort Totten in New Bern, N.C. Several documents relate to a court martial and trial he participated in; other documents relate to his postwar involvement in the Loyal Legion and genealogy research. Also included are photographs of his funeral procession. Transferred (not purchased) from Denning House Antiquarian Books & Manuscripts.
This record group contains audiorecordings of compositions by Gregory Kosteck and his wife Nancy.
Papers (1935-1966) including correspondence, diaries, logs, progress reports, clippings, programs, publications, official orders, biographical information, photographs, etc.
Previous | Next |