Previous | Next |
Papers (1928-1945, 1958) including correspondence, combat action reports, photographs, newspaper clipping, magazine article, etc.
Copies of papers (1969-1974) of a Marine officer in Vietnam, including a diary, photograph album, correspondence, reports, and miscellaneous materials.
Partial casualty report (7/6/1863) for the 5th North Carolina Infantry at the Battle of Gettysburg 1 - 3 July 1863, missing pages 1 - 4, but recording the wounded of part of Company G, all of companies H, and K, and including a complete recapitulation of the regiment's losses: killed (39), wounded (235), and missing (55), signed by 2d Lt. Edward S. Smedes who was later killed in action at Spotsylvania Court House, VA.
Records (1974-1975), including correspondence, minutes, agenda, programs, By-laws, presidential address.
This collection contains the records (1872-2014, undated) for the Cumberland Lodge No. 5, Knights of Pythias, in Fayetteville, North Carolina. Types of material included are correspondence, financial records, rosters, visitors' registers, by-laws, deeds, records of proceedings and printed material. Membership information often gives a member's age, dates when each class or rank was attained, date of death and what dues were collected. In some cases indication is also given as to when membership was withdrawn, suspended or reinstated.
Papers (1944-1998, undated) of Matthew T. Lewis, teacher in Pitt County, N.C., schools and principal of Stokes Elementary School, a segregated, predominantly African American public school in Stokes, Pitt County, North Carolina, including correspondence with the Pitt County Superintendent Arthur S. Alford, announcements of retirement, newspaper clippings, programs from the dedication of Matthew Lewis Field and Picnic Shelter, reports, photographic prints and photograph albums.
Papers (1806-1906) including correspondence, financial papers, journals, notebooks, legal papers and business documents relating to Timothy Hunter (1804-1875), a prominent Pasquotank County, N.C., shipbuilder and mariner.
Papers (1922-1936) consisting of correspondence, conference reports, clippings, pamphlets, information of climate season, Christians celebrations and magazine articles.
Papers (1942-1987, 1995) including correspondence, school board minutes, proceedings, reports, guidelines, court decrees, clippings, publications.
Papers (1915-1959) including correspondence, clippings, photographs, statistics, biographical sketches, reports, financial statements, meeting minutes, and miscellaneous.
Papers (1982-1988) of U.S. Navy personnel, including photographs, clippings, certificates, reports, cruises books for USS Eisenhower, etc.
Papers (1943-1945), including an action report, ships history, photographs, and V-mail concerning the USS Bebas (DE-10)
Papers (1890-1974) consisting of correspondence, reports, pamphlets, speeches, conference records, minutes, publications, newspapers, agenda, photographs, and tapes related to the career of John A. Lang, Jr. He served as president of the National Student Federation of America (1933-1935), Assistant Director of Education Programs, Civilian Conservation Corps (1935-1938), director of the N.C. National Youth Administration (1938-1942), and administrative assistant to the Secretary of the Air Force (1964-1971) among other positions.
Previous | Next |