Butler Family Papers
#CD01-11Matriculation cards, photographs, newspaper clippings, and a ledger of physicians Matthew M. Butler and Charles S. Butler.
Showing 46 - 60 for Daily Reflector, August 24, 1910
Matriculation cards, photographs, newspaper clippings, and a ledger of physicians Matthew M. Butler and Charles S. Butler.
Collection contains Greenville and Pitt County, North Carolina, related photographs and ephemera (1917-2007) concerning the Pickwick Book Club, Girl Scouts, Greenville High School, and the Greenville Rotary Club, as well as documents commending the 7th Division American Expeditionary Force for their service in World War I. A large portion of the collection relates to the genealogy of the Goree, Kittrell, Hardee/Hardy, Tull, Proctor, and Hinton families, especially in Eastern North Carolina.
Peart's Journal : Prepared from notes kept on a prisoner of War odyssey from Bilibid Prison, Manila, P.I., to Manchukuo, via the prison ship S.S. Oryoku Maru (undated)
This collection contains correspondence, publications, press releases, and administrative records related to the administration and competition of intramural and collegiate sports teams at East Carolina.
Collection (1790-1835, 1910) including deeds, receipts, stock certificates, and miscellaneous.
Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.
Journal (1889-1897) including farm journal, business transactions, daily weather, religious beliefs, alliance meetings.
Items include certificate from Manhattan Maternity and Dispensary of the City of New York, appointment to the local board of Warren County, NC during World War I, and group photograph of unidentified men.
Papers (1858-1910) including correspondence, financial materials, common medical procedures, payments, tax listings, correspondence from insurance companies, patient entries, etc.
USS PC-542: A Radioman's daily report from July 1, 1943 to September 27, 1944, and description of four important invasions
Papers (1802-1910) consisting of correspondence, deeds, tax records, legal documents, financial records, and church records.
Papers (1764-1910) including correspondence, land records, account sales, a photograph, agricultural reports, receipts and miscellaneous.
These records (1894-2000) pertain to the Salisbury-Rowan Lodge No. 100 of the Knights of Pythias in North Carolina, the Salisbury Lodge No. 24 and the Rowan Lodge No. 100. Included are Minute books, Membership Roll books, semi-annual reports, correspondence, financial papers, applications for membership, withdrawal and transfer cards, dismissal and suspension certificates, rosters, directories, photographs and publications that contain procedures for ranks and rituals. Two documents (1898, undated) relate to the Zeb Vance Lodge No. 65 of North Carolina.
The Records of the Department of Laupus Health Science Library are comprised of administrative files which include annual reports, codes of operations, and other miscellaneous publications. This collection was transferred to the Laupus Library History Collections on August 29, 2017.
Papers of U.S. Navy enlisted man (1863-1864) aboard the US sloop of War Powhatan, including a private log book (Nov. 1863 - Aug. 1864), correspondence, a manuscript entitled " The Attack on Charleston," and a daguerreotype of a Civil War sailor (presumably Thomas).