Previous | Next |
Papers (1932-1965, undated) including correspondence, petitions, minutes, printed material, election returns, papers concerning tobacco control programs, crop report, clippings etc.
Collection (1932-2004) consists of clippings, a bibliography, published materials, and audio/videocassettes of televised documentories relating to the career of noted American woman air pilot Amelia Earhart.
The Wright Brothers Envelope Collection contains one First Day Cover envelope (December 17, 1948) with a cachet entitled "Commemorating the Return of 'The Kitty Hawk' Wright Brothers' Plane" and postmarked at Kill Devil Hills, North Carolina.
William Davis Brackett's papers relating to his service in eastern North Carolina with E Company of the 45th Massachusetts Infantry Regiment during the Civil War, 1862-1863.
This pocket diary was kept by Union soldier James F. Shapleigh of 43rd Massachusetts Volunteers, Co. D, from January 1, 1863, through July 20, 1863. He was mustered out at the end of July 1863. During this period the 43rd Massachusetts Volunteers served in North Carolina with the 1st Brigade, 1st Division, 18th Army Corps. Camp Rogers in New Bern, was home base. Included in the diary are good details related to the Battle of Washington, North Carolina, that covers March 30 to April 19, 1863, as well as everyday life for soldiers. Later scattered entries in the diary go through January 1864.
Papers of Erskine Caldwell (1932-1982), documenting the life and literary career of the noted Coweta County, Georgia-born, American novelist of the rural poor in the American South; consisting primarily of his correspondence with Robert Cantwell; also Paul C. Richards, Autographs' description of the letters and Stuart Wright's correspondence with Paul C. Richards, Autographs relating to purchase of the letters.
Papers (1916-1933) consisting of correspondence, one typescript news release, account of daily activities, letters, vital statistics, Japan Evangelical Lutheran Church.
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.
Correspondence, financial records, and speeches (1876, 1913-1932) related to Hugh Gwyn Chatham of Chatham Manufacturing Company (textile company) in Winston-Salem, North Carolina. He was president of the company from 1907 to 1929.
Journal (1889-1897) including farm journal, business transactions, daily weather, religious beliefs, alliance meetings.
Papers (1923-1986) including correspondence, orders, reports, newsletters, photographs, news clippings, scrapbooks, programs and miscellany.
The majority of the collection relates to Captain Leslie Avery Shaw's military service in the U.S. Army, especially during World War II when he served in the 11th AAA, 49th AAA Brigade, VII Corps, U.S. First Army in Europe. Included are maps and overlays concerning operations at Utah Beach at Normandy, orders, citations, reports, photographs, letters, postcards, military ribbons and insignia, and items from his personal military file. Additional items including many photographs document his personal life after the war. Photographs, printed material and memorabilia from the 1950s and early 1960s relate to the early years of his son Robert Avery Shaw's life in Rocky Mount, North Carolina.
Leather bound volume measuring 17 cm x 13 cm with folding cover containing illuminated text of the Qur'an on at least 289 leaves. Possibly nineteenth century. Original embossed cover with sized paper signatures.
Collection includes a detailed appraisal (November 5, 1946) of the Greenville Tobacco Company, Inc., in Greenville, North Carolina, by General Valuations Company, Inc., Appraisers and Engineers of New York.
Records (1891-1908), including: Box 1 a) Cash Book, Aug. 1891-July 1894; b) Journal #2, Aug. 1894-Aug. 1902. 222 pages used out of 222; c) Cash Book, Aug. 1895-Dec. 1896; Box 2: a) Account Book, Sept. 1897-Aug. 1898. 66 pages used out of 184; b) Journal, Aug. 1899-Sept. 1903. 126 pages used out of 296; Box 3: a) Journal A., May 1902-Jan. 1908. 222 pages used out of 500.
Previous | Next |