Search Collection Guides

1,538 Results

Showing 841 - 855 for Cotton—North AND Carolina

Papers (1900-1961, undated) including correspondence, speeches, clippings, pamphlets, photographs, etc. relating to chairmanship of the Davidson County (NC) Democratic Party and member of the State Senate. c.

The over eleven cubic feet of papers (1857-2021) in this collection compiled by local historian Edward Ellis are related to the history of Havelock and New Bern, N.C., the Civil War (especially New Bern and Eastern North Carolina), Cherry Point Marine Corps Air Station, Sir Henry Havelock and Ellis's publications. Items included are aerial photographs (1938/1939, 1950) of Craven, Pamlico and Carteret counties, N.C.; New Bern Civil War-related items; two issues of The New York Times (1862) related to the Civil War in New Bern; 1857 issues of The Illustrated London News, Frank Leslie's Illustrated Newspaper, Harper's Weekly and The New York Times related to Sir Henry Havelock and the war in India; ephemera, engravings, prints and an image on glass related to Sir Henry Havelock; Havelock Tobacco caddy labels; Havelock Progress newspaper negatives (1981-1983); photographs used in Ellis's book Historic Images of Havelock and Cherry Point (2010); manuscripts for Ellis's books In This Small Place (2005), and New Bern History 101 (2009); and four cubic feet of historical files relating to Havelock and New Bern, N.C., Cherry Point, the Civil War, genealogy and other historical topics. Also included are a short history of the Second Marine Aircraft Wing, and ninety-seven photographs (1941) with corresponding indexes and map documenting property adjoining Havelock, N.C. prior to demolition of buildings for construction of Cherry Point Marine Air Station. The photographs include scenes of farm houses, barns, outbuildings, fishing camps, fields, roads, and waterways.

Papers (1805-1889, 1961-1963) of a wealthy, Elizabeth City, NC business family, consisting of correspondence, legal records, financial records, genealogical papers, Civil War events, letters, wedding gift, labor strikes and miscellaneous.

Papers (1736-1971, undated) consisting of copies and originals, correspondence, genealogical information and miscellaneous. 112 items. Recd. 4/12/1973, 10/1/1985, and 4/24/1991

Papers (1947-1954), consisting of correspondence, and warehouse tickets for the sale of tobacco.

Papers (1864-1866) of soldier from Beaufort County who was killed in action near Petersburg, Va., during the Civil War while serving in the 33 Regiment of N.C. Troops, including correspondence, especially one notifying his mother of his death.

Papers (1896-1978) including correspondence, minutes, reports, records, maps, charts, newspaper clippings, trustee and law files, pamphlets, and miscellaneous.

Papers (1917-1969) include first World War diaries, correspondence, advertisements, pamphlets, brochures, periodicals, clippings, magazines, books, etc.

Papers (1918-2005) relating to Greenville and Enfield, North Carolina boy scout leader including his World War I Diary recounting his service in the 14th Company, 4th Training Battalion, Depot Brigade and the 218th Ambulance Company in the American Expeditionary Force in France, 1918-1919, camp schedule, list of letters received and answered, addresses of French women, debts, English - French phrase, movements, places visited, and observations on daily military activities; memorials after his death; biographical sketches and clippings; letters and clippings describing him; and photographic prints of him in his World War I uniform. In English and French language.

The Robin Brabham Collection (1862-1866, 1976, undated) consists of materials from several Civil War soldiers adn civilians, including documents relating to Thomas Midgett of Croatan, North Carolina, containing an oath, a parole and safe conduct documents issued by a Union Army officer, in 1862-1864; also documents, 1863-1866, related to several Union Army soldiers, including records of Major N. H. Foster of 1st Battalion, 12th U.S. Colored Heavy Artillery; Lt. Col. H. A. Oakman of 30th Regiment U.S. Colored Troops and; also certificates of discharge by reason of death for members of Co. A., 2nd Regiment Massachusetts Volunteer Artillery.