| Previous | Next |
Papers (ca. 1956) including correspondence, genealogical notes, newsletters, biographical sketch of Reverend Stubbins, his obituary and leaflets on Hillsborough. 1885-1967.
Collection of papers 1941-2005, undated (bulk 1943-1946), consisting primarily of letters from Pvt. Leon W. Jackson to his sister Lois (Claude E.) Dees and to her son Tony while he was serving in the U. S. Army in Georgia and Europe; also letters from Leon W. Jackson's friend, Pfc. Jerrold S. Robinson to Lois (Mrs. Claude E.) Dees and Leon W. Jackson; also dated photograph and album.
Collection (1841-1968) including correspondence, legal papers, accounts, receipts, pamphlets, clippings, photographs, poems, pocket ledgers, Civil War correspondence, letters and miscellaneous.
Papers (1858-1910) including correspondence, financial materials, common medical procedures, payments, tax listings, correspondence from insurance companies, patient entries, etc.
Seven engravings of University of Pennsylvania medical school faculty.
Lenoir County Colonial Commission Records (2006–2007, undated) pertaining to events and activities honoring and celebrating the life and accomplishments of landowner, Revolutionary War general, and six term governor of North Carolina, Richard Caswell, held in Kinston, N.C., 12–19 August 2007; also including newspaper clippings, programs of events, correspondence, financial records, printed materials, digital materials, drafts, and documents regarding the publication of Clayton Brown Alexander's 1930 PhD dissertation, which was a biography of Richard Caswell, entitled "First Patriots and the Best of Men: Richard Caswell in Public Life," which was edited by W. Keats Sparrow.
Papers (1941-1991) including correspondence, statistical data, commencement address, history book excerpt, clippings, photographs, newsletter, and a resume.
Papers (1942-1997) of U.S. naval officer, who rose to the rank of rear admiral commanding the Navy's Recruiting Command and the Naval Inshore Warfare Forces, Atlantic Fleet, 1943-1973; East Carolina University graduate, (1943); businessman, 1973-1977; and head of North Carolina State Ports Authority (1979-1985), including documents, photographic prints and negatives, correspondence, certificates, clippings, printed forms, and printed materials.
Papers (1819-1820, 1887-1907, 1950) including correspondence, travel journal, grade sheets, picture post cards, tobacco receipts, school attendance book, autograph book and miscellaneous related to the Randolph family in Halifax County, N.C. The travel journal (1819-1820) documents a journey by foot from Norfolk, Va., to Alabama. Ledger books (1912-1930) document accounts for the Randolph Store Co. in Enfield, N.C. .
Papers (1942-1945) including correspondence, picture, Christmas card, references of shortage of beer and cigarettes.
Organizational files (1952-2010) for the Sons of The Revolution in the State of North Carolina including minutes, annual reports, membership rosters, secretary's correspondence, financial records, reports, by-laws, newsletters, project files, publications, programs, photographs, and miscellany.
Papers (1789-1906) including correspondence, financial papers, legal records, public school registers, newspapers, promissory notes, receipts, copy of marriage and birth, etc.
Society records (1949-1992), including correspondence (1949-1981), minutes (1952-1969, 1972, 1974-1978), constitution, membership lists, financial records, and proceedings.
Collection (1802-1863) of a New York family including correspondence from England,
| Previous | Next |