Previous | Next |
Papers (1777-2022) relating to John Baxton Flowers III academic career, family history and Scottish genealogy (Flowers, Kennedy, and Thompson families of Wayne County, NC), historic preservation, horticulture and garden history. Included are correspondence, financial and legal papers, academic records, newspaper clippings, photographs, typescripts, genealogical material, publications, certificates, house plans, watercolor drawings, and newsletters.
This collection (1924-2000) contains material related to the marketing of products produced by the Empire Brush Company of Greenville, North Carolina. Included are catalogues, price lists, marketing programs, advertising stickers and product wrappings, and original materials used in planographic printing of product wrappings. Although Empire Brush moved its manufacturing facility to Greenville Industrial Park in 1964, the collection also contains items relating to its pre-1964 years and some to Rubbermaid which bought Empire Brush out in 1994.
Papers (1847-2023) relate to the family, genealogical, and professional activities and interests of Eleanor Galliard Simons Flowers, a native of Charleston, South Carolina. Topics include South Carolina history (especially Charleston and the Low Country) and participation in S.C. chapters of Children of the Confederacy and the UDC, Colonial Dames, Huguenot Society, and Society for Preservation of Spirituals; and organizations in Augusta, Georgia, and in Hendersonville, North Carolina where she lived after marrying John Baxton Flowers III. Materials include correspondence, programs, clippings, newsletters, ephemera, photographs, periodicals, pamphlets, brochures, and related items.
Papers (1946-1948) obtained by Richard Dillard Dixon, Jr., while visiting his father Richard Dillard Dixon, Sr., who participated in the of International Military Tribunal (for Nazi war crimes) held in Nuremberg, Germany, as a member of the judges Secretariat and as a judge. Included are mimeographed transcripts of some of the trials and related manuscripts, press releases, and wall charts delineating the hierarchy of Nazi German government and military system. Other papers (1870-1970) concern the life of Edenton, N.C., attorney, insurance agent, wholesale oil salesman and civic activist Richard Dillard Dixon, Jr.
This collection contains a items related to student life and academics at East Carolina including certificates, event programs, brochures, and memorabilia.
Papers of Paul Green (1985) documenting the life and literary career of the noted Lillington, North Carolina-born American novelist and playwright whose works focus on North Carolina folklore and themes, consisting of incomplete sample proof pages of the first few pages of his dictionary of Cape Fear language and slang, entitled Cape Fear Valley People: A – B, covers, p. 1,4-6, by Paul Green; edited by Rhoda H. Wynn (1985) and transmittal note (16 March 1985) from Heritage Printers, Inc., Charlotte, NC, relating to possible publication; the text later appears in Paul Green's Wordbook: An Alphabet of Reminiscence, by Paul Green; edited by Rhoda H. Wynn; Foreword by John M. Ehle (Boone: Appalachian Consortium Press; Chapel Hill, N.C.: Paul Green Foundation, 1990) 2 vols.
Papers of Harry Crews (1973-1987, undated) documenting the life and literary career of the noted Alma, Georgia-born American novelist, playwright, short story writer, essayist & educator at the University of Florida, where he taught creative writing; including proofs of published materials, photographic prints, loose manuscript items transferred from the Stuart Wright Book Collection, printed materials & oversized materials.
Minutes (1859, 1880) including Blue Book containing Sons of Temperance rituals, note book containing minutes, list of members, notations, diagram, passwords, etc.
This collection contains annual reports, correspondence, administrative files, publications, photographs from the Brody School of Medicine as well as information from Vidant Health.
Papers (1788-1869, 1965) Hoyle J. Windley, of Bath, NC, a teacher, postmaster, and lieutenant in the NC militia, and his children, consisting of correspondence, store accounts, receipts, promissory notes, wills, summonses, bill of sale, special events-major fire, tournaments, coronation Ball, etc.
Letters written by Victor C. Faure to his parents dated from May 18, 1918 to 27 March, 1919. Describe movement from California to Fort Mills on Long Island, to France, and delays in returning home after the war.
U.S. Navy papers (1943-1945), primarily for the USS Chilton, USS Lyon, and USS Calvert, including training materials, rosters, communiques, debarkation instructions, morning orders, landing plans, plans of the day, and ship's newsletters.
Previous | Next |