Previous | Next |
Papers (1922-1975) of U.S. Navy officer, USNA Class of 1938, including photograph albums, correspondence, speeches, clippings, reports and photographs.
Papers (1845-1937) of Pasquotank County, N.C. farming and mercantile family, including correspondence, legal papers, financial records, account books, ledgers, a map, cost of advertisements, business cards, etc. Also glass negatives of Hollowell family members, house exterior, room interiors, logging scenes, beach scenes, Nags Head hotel, and an 1899 classroom cadaver dissection scene.
Register (1851-1852) including correspondence, list of day to day activities, list of activities of provisioner, list of orders supplies to ships, etc.
Warning: This collection contains racial imagery and rhetoric that may be offensive to users. Papers (1939-1959) including photographs, awards, correspondence, orders, propaganda leaflets, and miscellaneous items.
This collection contains annual reports, self studies, faculty meeting minutes, unit code of operations, announcements, brochures, publications, programs, and audiovisual materials from the School of Theatre and Dance.
Items (1928-1941) related to Greenville, NC, resident James Howard Moye; and items (1955) related U.S. Coast Guard rescues in North Carolina. The Zion's Landmark Vol. 23, No. 7 and Vol. 32, No. 7 (10/15/1890 and 2/15/1899) periodical published semi-monthly by Zion's Landmark Print, Wilson, North Carolina (Primitive, or Old School Baptist) that was in the collection has since been transferred to the North Carolina Collection as of 2022.
This collection contains papers and publications produced or related to the administration of Cecil Staton. Material types include photographs, correspondence, speeches, newspaper articles, administrative records, and university publications. Topics include Greek Life Task Force, New Faculty Orientation, his installation, commencement, Brody School of Medicine, and the Board of Trustees.
Records of Greenville, NC book club (1937-2018), including minutes, correspondence, newsletter clippings, constitution and by-laws, treasurer books, yearbooks, and eight scrapbooks.
Papers (1932-1965, undated) including correspondence, petitions, minutes, printed material, election returns, papers concerning tobacco control programs, crop report, clippings etc.
Papers (1795, 1827, 1856-1956) including correspondence, financial papers, copies, genealogical notes, a will, a salutatory address, brief essay, Civil War events, etc.
This collection (ca. 188196-1986) includes items collected by the donor's father Fred S. Hudson, Jr., related to early American illustrators, especially for children's literature. Included are prints, magazine covers, whole magazines, illustrations for magazine stories, an original pen and ink drawing, advertisements, books, posters, figurines, frontispieces and china plates.
Photos of W. W. Johnston and his wife Bess Swearngan Johnston. Includes Bess Swearngan's American Red Cross Nursing Service card (1917), as well as items belonging to Johnston's cousin, Irene V. Shearin. These items include nursing cards (1918, 1920), a nursing school diploma, and a nursing registration certificate (1903).
Papers (1957-1972) including of correspondence, reports, speeches, scientific articles, minutes, pamphlets, etc.
Map of New River, NC, showing soundings in feet, Map #777, 2d ed., 7/29/1940, rev. 2/24/1958
Papers (1905-1942) of Allen Jay Maxwell, N.C. Commissioner of Revenue (1929-1942), including a biographical sketch, newspaper clippings, photographs, and speeches relating to state tax issues, his campaigns for N.C. governor, dissatisfaction with public school history textbooks and other aspects of his life.
Previous | Next |