Previous | Next |
Collection (25 November – 21 December 1862) including holograph letters written by 1st Lt. Frank W. Adams, Company B, 51st Massachusetts Volunteer Infantry, to his sister Elizabeth in Massachusetts, describing in great detail on the regiment's departure from the Boston Harbor aboard the Steamer Merrimac, voyage to North Carolina, their arrival in Newbern [New Bern], N.C. their encounter with the 43rd Massachusetts and their participation in the Battles of Kinston and Whitehall (present day White Hall), North Carolina as part of General John G. Foster's Goldsborough [Goldsboro] Expedition; also transcript of the holograph letters and one additional letter; also folios that formerly contained the letters and transcripts. Note: the letter dated 10-21 December 1862 also contains an envelope containing remnants of the ribbons once used to bind the letters; the folder that held the transcripts is stamped inside the font cover: "Robert W. Adams Oct. 1, 1947".
Papers (1894-1901, 1958-1974, 2009, undated) of a U. S. naval officer (Rear Admiral), graduate of the U. S. Naval Academy, 1872, who served as commander of the European Squadron, 1895, and Mare Island Navy Yard, 1898, and consisting of correspondence, newspaper clippings, genealogical tables, a poem, photographs, and miscellaneous.
Personal Correspondence (December 30, 1861-September 16, 1862; April 1863) written by William Wilberforce Douglas to his family members during his service in the Fifth Rhode Island Volunteers and in General Ambrose Burnside's Expeditionary Corps in North Carolina. Letters, copied by his mother, Sarah Sawyer Douglas, from originals into a single bound journal, include references to his time at the battles of Roanoke Island, New Bern, and Fort Macon. Additionally, the journal includes newspaper clippings accounting his exploits in the war.
Papers (1876-1988) including correspondence, clippings, genealogical data, literary manuscripts, books, articles, short stories, reviews, book proofs, biographical publications, photographs.
Contains photographs by Jan Sellers Cowards of Eastern North Carolina.
Papers (1942-1945) including correspondence, picture, Christmas card, references of shortage of beer and cigarettes.
Includes a complete set of the monthly periodical, The Medical World, for the year 1908.
Papers (ca. 1793-2002, undated) of the history of the Grady family, of Duplin County, North Carolina including correspondence, legal papers, financial documents, clippings, and photographs relating to various members of the Grady family; also including biographical information on John Grady, who fought in the American Revolution and who is known as the first North Carolinian to die in the war; Benjamin Franklin Grady who fought in the Civil War for the Confederate States of America, and who served in Congress from 1890-1894; and John K. Grady who fought in World War I.
1.65 cubic feet; Collection (1830-1926) including correspondence, ephemera, photographic prints, manuscript volumes & oversized materials, relating to the McDaniel, Harvey, and related families of Kinston and Trenton in Jones & Lenoir Counties, North Carolina, including materials related to the family's real estate holdings, business and social life, church activities, and children's educations.
Papers (1772, 1816-1927) including correspondence, legal papers, deeds and estate papers, financial papers, speeches, stories and poems, clippings, photographs, ledgers, medical bills, services rendered, charges and payments, etc.
Frank H. Price, Jr., a graduate in the USNA Class of 1941, had a naval career including service in World War II through postwar work with developing conventional warheads for Navy guided missiles and commanding several ships and a Destroyer Division, culminating in promotion to vice admiral in 1972 and retirement in 1975. His papers cover his entire naval career and include correspondence, orders, a memoir, clippings, photographs, programs, publications and a photograph album.
Papers (1830-1947) consisting of correspondence, legal documents, newspaper clippings, photographs, letters regarding common disease and miscellaneous.
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.
Advertisements for medicine, likely from between 1870 and 1910. The advertisements include patent medicine trade cards, blotter paper advertisements, broadside advertising sheets, booklets, and calendars. "Patent medicines" were often promoted as "cure-alls" for many parts of the body and their ingredient list (if any) was often inaccurate.
Previous | Next |