Previous | Next |
Collection contains receipts from Nowell's Drug Store in Wendell, North Carolina. The receipts are from ordering medicinal and general supplies between 1915 and 1937.
Papers (1806-1906) including correspondence, financial papers, journals, notebooks, legal papers and business documents relating to Timothy Hunter (1804-1875), a prominent Pasquotank County, N.C., shipbuilder and mariner.
This collection consists of materials (1911-1991) related to Judge Walter L. Small of Elizabeth City, N.C., and his family, especially his sons Admiral Walter L. Small, Jr., Judge J. Herbert White Small, and Charles Buxton Small plus relatives in the White family. Included are photograph albums; scrapbooks relating to local, state, and national events and to WWII; a memory and fellowship book kept by Elizabeth Peele White while attending St. Mary's School (1911-1913); ledgers including one (1919-1937) kept by Elizabeth City dentist Dr. John Herbert White; and certificates.
Papers (1921-1955, undated) including orders, reports, memorandums, photographs, scrapbooks, correspondence, pamphlets, clippings, and miscellany.
Papers (1935-1983) of members of USNA class of 1941, including copies of The Log, certificates, itineraries, pamphlets, a pass book, photographs, and other materials.
Papers (1943) including correspondence, and an abstracted account of this correspondence entitled "Loneliness and Humor, Frustration and Pride."
Collection (1944-1945) including memoir, history of USS LSM-9, off loading of tanks, etc.
Joseph Hewes, William Hooper, and John Penn signed the Declaration of Independence in Philadelphia, Pennsylvania on July 4, 1776. All three men were delegates of North Carolina at varying times between 1774-1777. The collection spans 1925-1926 and includes two photographic prints and two letter correspondence. The strength of the collection are the photographic prints of two of the three North Carolina Declaration of Independence Signers and biographical notes.
Papers (1854-1857) including Day book for Nash County school teacher, notes, listing of student names, rules of school, dates of terms etc.
Four notebooks by Millard D. Hill on radiology, fractures, preventive medicine, nervous and mental diseases, and neurological surgery.
Papers (1861-1865) including signature book of prisoners, arrest descriptions. 1 Volume.
Papers (1943-1988) including manuscripts, correspondence, photographs, published works, vital records and newspaper clippings pertaining to the life of David B. Stevens.
This collection contains a logbook (1891-1929) kept by William Hadlock Gooding (b. June 1, 1856, d. September 7, 1936), the purser for the barkentine Olive Thurlow. During this time, Olive Thurlow, which operated out of Philadelphia, travelled to New York, Boston, Savannah, Washington, Port Royal, Barbadoes, Buenos Aires, and Montevideo. Other entries in the logbook refer to the settling of accounts in Boston by Gooding for his time with the bark Grace Deering (1901-1902); and accounts (1906-1909, 1925-1929) related to his life in Yarmouth, Cumberland County, Maine.
Register (1851-1852) including correspondence, list of day to day activities, list of activities of provisioner, list of orders supplies to ships, etc.
Papers (1947, 1959-1965, 1981) consisting of correspondence, communications, orders, photographs, biographical sketches, and clippings.
Previous | Next |