| Previous | Next |
Papers (1935-1947) including memorandums, manuals, publications, grade reports, and newsletters.
Collection (1760-1940) including land grants, deeds, bill of sale of enslaved persons, correspondence, Civil War documents, and an account book, pertaining to the land holdings and genealogy of the McIver, McLeod, Lane, Crawford, Mumford, and Faison families of Moore, Chatham and Columbus counties, North Carolina.
Papers (1940-1977, undated) including correspondence, newspaper clippings, booklets, reports, pamphlets, programs, commissions, regulations, movie film and miscellaneous.
Papers of William [Morris] Meredith, Jr. (1964-1983) documenting the life and literary career of the noted New York City-born American poet and educator at various universities including Connecticut College; consisting of materials mainly pertaining to The Cheer, by William Meredith (1980); including notes, manuscript typescripts, loose manuscript items transferred from the Stuart Wright Book Collection and oversized proofs.
Papers (1908-1967, undated) pertaining to the military career and personal life of Lieutenant General Robert Frederick Sink (1905-1965), a graduate of West Point, a pioneer in the use of airborne warfare, who commanded the 506th Parachute Infantry Regiment of the U.S. Army Airborne Corps, during World War II, 1942-1945, participating in the Allied Invasion of Normandy (1944) and the Battle of the Bulge at Bastogne, Belgium (1944-1945); and served as Chief of Staff of the RYUKUS command based on Okinawa, Japan (1949); as Assistant Commander of the 7th Infantry Division in Korea (1951); as a member of the Joint Airborne Troop Board at Fort Bragg, North Carolina (1954); and as commander of the Strategic Army Corps (STRAC) and the 18th Airborne (1958); he was promoted to lieutenant general, in 1959, and took command of the U.S. Army in the Caribbean, a post he held until he retired in 1961 due to poor health; he died in 1965; the collection consists of correspondence, clippings, manuscripts, photographs & printed materials.
Records (1844-1926) of Winterville Baptist Church and its antecedent churches, Hancocks Church (1844-1867) and Antioch Baptist Church (1881-1907).
Papers (1766-1898, undated) of the Clark and Spragins families of Halifax County, Virginia, including correspondence, financial records, legal papers, political reference, and miscellaneous.
Official records (1915-2025) of Immanuel Baptist Church, Greenville, N.C., including correspondence, minutes of Board of Deacons and Church Conferences, financial records, membership and donation records, photographs, building records for the church building on Elm Street, and several church record books.
History of USS Portland and photographs of Japanese prisoners. (undated)
Ledgers (1799-1861, 1911-1917) of Samuel R. Fowle Company of Washington, N.C.
Papers of Walker Percy (1954-1997 [1975-1987]) documenting the life and literary career of the noted Birmingham, Alabama-born American novelist of the New South, consisting of three copies of a proof entitled Walker Percy: A Bibliography: 1930-1984, compiled by Stuart Wright (1985); also loose manuscript items transferred from works by Walker Percy in the Stuart Wright Book Collection, including from: Lancelot: A Novel (1977-1982), Lost in the Cosmos (1978-1997), The Message in the Bottle (1975-1983), The Movie-Goer: A Novel (1961, 1982), The Thanatos Syndrome (1987-1997), The Correspondence of Shelby Foote Walker Percy (1979-1987), The Message of Auschwitz (1987), and Walker Percy: A Bibliography, by Stuart Wright (1986) ; also including a pamphlet by Walker Percy, entitled Symbol and Need (1954).
| Previous | Next |