Previous | Next |
Collection (1942-1988) including correspondence, oral reminiscences, logbooks, technical data, veteran's information, and newsletters, newspaper clippings.
Papers (1890-1914, 1948, 1982) including correspondence, organizational publications, newspaper clippings, advertisements, blueprints, a contract, and miscellany.
Records Palaemon Press, Limited (1943-1992, [Bulk: 1977-1987], undated) documenting the history and publications of the small, Winston-Salem, North Carolina literary press, that produced small, beautiful, numbered editions of brochures, broadsides, chapbooks, & pamphlets, mainly by southern authors, owned and operated by Stuart T. Wright; consisting of correspondence with authors, printers, reviewers, and publishers; manuscript materials, loose manuscript items transferred from the Stuart Wright Book Collection, printed materials, proofs, and oversized materials.
Vaughan Family Papers (1872-1900, 1969, undated) includes photograph albums containing images of family members from Hertford County, North Carolina. Also included is Uriah Vaughan correspondence (1876-1887) and a photocopy of the 1969 appraisal of Uriah Vaughan Heirs Property in Murfreesboro, North Carolina.
Dr. Keats Sparrow was born in Kinston, North Carolina and spent 35 years as an educator. He was an English professor, department chair, and dean of the College of Arts and Sciences at East Carolina University. The collection ranges from 1913-2009 and includes photographs, newspaper clippings, speeches, periodicals, research, and pamphlets. The strength of the collection are supporting materials related to his doctoral dissertation about A.E. Housman and his employment at East Carolina University.
Papers (1920-1953) including correspondence, membership lists, financial records, meetings, essay, newspapers, magazines, clippings, scrapbook, reports, Lee Jackson Day celebration, etc.
This collection contains material (1735-2004) detailing the history of the A.C. Monk Tobacco Company and the Monk Family of Farmville, Pitt County, North Carolina, including financial records, correspondence, tax documents, audit reports, wills, estate records, stock certificates, deeds, receipts, ledger, press releases, portfolios, and blueprints, land records, clippings, publications and broadsides, and family histories and Farmville histories. Also included are photographs (daguerreotypes, ambrotypes, tintypes, cartes de visite, negatives, 35 mm prints, large framed images), and charcoal portraits, of Monk, Quinerly, Turnage, and May family members of Farmville, North Carolina.
Records (1888-1968) including correspondence, legal records, reports, photographs.
Papers (April 1942 – April 1943, undated) consisting mainly of photographic prints originally belonging to a photograph album compiled by David Y. Taylor, documenting progress on several troubled U.S. Navy construction project contracts to build shipyards and ship repair facilities in the vicinity of Charleston, South Carolina, and Savannah, Georgia; including contracts awarded to Charleston Shipbuilding and Dry Dock Company, the Clifford F. MacEvoy Company, the Savannah Machine & Foundry Company, and to its Shipbuilding Division; including projects to construct plant facilities, dry docks and floating dry docks, caissons, retaining walls, coffer dams, graving docks, piers, wharfs, pilings, and bulkheads, etc.; the photographs also show work crews, including racially integrated crews, and equipment, including: railroads, docks, buildings, trucks, cranes, and pile drivers; also including the leather-bound front cover of the original photograph album.
Papers (1936-1953, undated) including bound volumes, daybooks, and copies of deeds, etc. relating to the prominent Eastern North Carolina family. 8 items.
Ledgers and notebooks of patient and store accounts and medical school notes.
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 (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.
Papers (1760 [1880] - 1935) including correspondence, financial papers, account books, daybooks, essays, speeches, legal records, land records, notebooks, etc. of Eastern North Carolina farmer, leader of the NC Tobacco Growers Association, and NC Secretary of State (1901-1923), etc.
Papers (1944-1945) including correspondence, incoming and outgoing intelligence logbooks, financial reports, orders and a travel account and miscellany.
Previous | Next |