Previous | Next |
Papers (1882-1954, undated [bulk 1882-1920]) of U. S. Navy surgeon, including correspondence, reports, and miscellany.
Papers (1905-1999, undated) consisting of correspondence, minutes, reports, rosters, speeches, pamphlets, publications, yearbook, programs, clippings, photographs, farm ledgers, notebooks, bulletins, brochures, date book, deposition, will, contracts, inventory and poetry related to teacher Blanche Hardee Rives (1887-1973)and her family in Enfield, Halifax County, North Carolina. Also documented are her involvement in the Methodist Protestant (United Methodist Church after 1939),the Hardrawee Home Demonstration Club, the Halifax Co. Home Demonstration Club, Order of the Eastern Star, Halifax County Historical Association, Northeastern North Carolina Branch of the English-Speaking Union, Frank M. Parker Chapter of the United Daughters of the Confederacy, and Littleton College Memorial Association.
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.
Papers (1807-1845, 1874-1969) consisting of correspondence, letters, newspapers, plats, maps, receipts, account book, minute book, clippings, etc.
Collection contains schedules of lectures from Cleveland Medical College, photographs of Dr. J. Shields and his office in Pittsburgh, PA, and obituary.
The papers come from Dr. James Bryant Person and his son James Bryant Person Jr. Included in the collection are account ledgers from Dr. Person and papers related to settling Dr. Person's estate after his death.
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.
Collection (1756-1879) consisting correspondence, indentures, financial records, naval store industry, letter, genealogy, marriage certificate, cures, etc.
This collection contains the administrative records, printed materials, and publications for the Department of Science Education. Record types include annual reports, staff meeting minutes, self-studies, unit codes, brochures and flyers, and newsletters.
Previous | Next |