Previous | Next |
Papers (1937-1962) including correspondence, journals, maps, dispatches, orders, educational material, flight log, pilot names, etc.
Records (1944-1983), of naval officer, member of USNA class of 1941, who later worked with Lockheed Air and Missile Corporation including correspondence, notes, scientific and technical reports, articles, rosters, and miscellany.
Papers (1917-1969) include first World War diaries, correspondence, advertisements, pamphlets, brochures, periodicals, clippings, magazines, books, etc.
Typescript of Marie Stahl's journal and write-ups from Josephine E. Newell and Josephine Trevvett Melchior interview with Mary Southall, daughter of Frank Stahl, on 30 January 1988.
Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.
Collection includes a letter written by Ann Elizabeth Bogart, Washington, N.C., to "My dear Aunt," January 8, 1865, describing wartime conditions in Washington, N.C., and vicinity, a 2-page partial transcription of the letter, a tintype of a woman (possibly Ann Elizabeth Bogart), and two color images of the gravestone for Ann Bogart and the plot where she is buried in Washington, N.C. Also included are research materials concerning David Nevius Bogart of Washington, N.C., and related to the Bogart, Biggs, O'Cain, Lucas, Bonner, Peyton, and Snoad families of Beaufort County, N.C. Photographs, genealogy notes, Bible records, and correspondence relate to the Smallwood, Williams, and Hassell families of Williamston, N.C. Letters related to brothers Will and Bruce Smallwood discuss Will's travels and death (1918) in Alaska and Bruce's life and death (after 1894) in Mexico.
Papers of Walker Percy (1954-1997 [1975-1987]) documenting the life and literary career of the noted Birmingham, Alabama-born American novelist of the New South, consisting of three copies of a proof entitled Walker Percy: A Bibliography: 1930-1984, compiled by Stuart Wright (1985); also loose manuscript items transferred from works by Walker Percy in the Stuart Wright Book Collection, including from: Lancelot: A Novel (1977-1982), Lost in the Cosmos (1978-1997), The Message in the Bottle (1975-1983), The Movie-Goer: A Novel (1961, 1982), The Thanatos Syndrome (1987-1997), The Correspondence of Shelby Foote Walker Percy (1979-1987), The Message of Auschwitz (1987), and Walker Percy: A Bibliography, by Stuart Wright (1986) ; also including a pamphlet by Walker Percy, entitled Symbol and Need (1954).
Oral interview (1987) conducted by Radm Frank J. Allston with VADM Kenneth R. Wheeler.
Papers (2/23/1862 - 12/26/1868) consisting of a pocket notebook belonging to James H. Mills, Sergeant of Company I, 44th Regiment North Carolina Troops, the "Eastern Tigers," a unit recruited in Pitt County, including orders, inventories, muster and supplies lists related to the Civil War and a few post-war account records.
Papers (1918-1957) including personal letters, correspondence, official naval orders, certificate of award and promotion, photographs, biographical sketches, etc.
The Max Ray Joyner, Sr. papers include awards, speeches, financial records, general correspondences, photographs, newspaper clippings, ephemera, and post cards from 1940-2018.
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.
Papers (1830-1947) consisting of correspondence, legal documents, newspaper clippings, photographs, letters regarding common disease and miscellaneous.
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.
Records (1937-1960) including correspondence, work orders, product invoices, requisitions, receipts, advertisements, photographs, and publications.
Previous | Next |