Previous | Next |
Collection (1848-2002) of Pace family papers, including documents; photograph and postcard albums; scrapbooks; loose photographs, deeds, legal documents, and newspaper clippings; printed yearbooks, catalogs, textbooks, and newspapers; genealogical charts, postcards, brochures, World War I Army Medical Corps documents, and ephemera relating to physician Dr. Karl Busbee Pace, Sr. and his sons, Dr. Karl B. Pace, Jr., Charles Taylor Pace, and J. T. W."Tommy" Pace and their families in Robeson, Chatham and Pitt counties, NC.
The Records of the Department of ECU Physicians Newsletters are comprised of CLINICpulse, and ECU Women's Physicians OB/GYN Health Advisor.
Collection (1901-1926) of correspondence received by Maud Smith (née Tyson) and her husband Walter Edward "Edd" Smith, from family and friends. Collection includes letters to Maud Tyson, while she attended Littleton Female College, letters from Carl Tyson, during World War I, from the Headquarters of the 81st Division, at Camp Jackson, South Carolina, between May and November, 1918, and several other letters, as well as a list of transcripts and typed transcripts of all letters in the collection.
This collection (1966-2011) consists of papers, ephemera, and printed oversize materials related to Democratic and Republican party politics in North Carolina that document elections and Chester Julian (C.J.) Hyatt's involvement in politics. There is also material related to George C. Wallace's campaign for president in 1968, 1972, and 1976. Hyatt was state chairman for Wallace's run in 1976.
Papers of Beaver Dam Township, Pitt County, North Carolina farmer and justice of the peace, including bills, receipts, letters, maps, plats, & surveys, photographic print, writings, genealogical accounts, estate records, and agricultural records.
Contains photographs by Jan Sellers Cowards of Eastern North Carolina.
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.
Collection (2001–2002) of materials concerning the American destroyer USS Emmons (DD-457/DMS-22), which was the last American naval fighting ship to be commissioned prior to U.S. entry in World War II, and which sank on 5 April 1945, after being badly damaged by Japanese kamikaze attacks to the north of Okinawa. Compiled by a veterans' association, the collection includes a membership roster, historical clippings, photocopies of the association's newsletters, videotape cassettes, including 1 documenting the rediscovery of the ship's resting place, on 19 February 2001, and 2 videotapes by Japanese television network, NNN, broadcast on 1 July 2001.
Papers (1856-1898) consisting correspondence in Civil War, letters, post-war correspondence, diaries, miscellaneous items about camp life, etc.
Papers (1870-1981) including correspondence, legal documents, ledgers, literary manuscripts, stock certificates, deeds, charters, minutes, photographs, clippings, financial records, orders and publications.
This collection is comprised of annual reports, faculty minutes, American Chemical Society accreditation reports, correspondence, course proposals, publications, Southern Association of Colleges and Schools documents, self-study evaluations, and unit codes for the Department of Chemistry.
Papers (1869-1870, 1873-1878, 1893) consisting of diaries containing weather information, financial statements, description of tunnel being constructed, planting, etc.
Papers (1942-1953) including correspondence, description of scenery parks, hotels, travel by train, bus, etc and miscellaneous.
Previous | Next |