| Previous | Next |
Letter (7/16/48) from Franklin D. Roosevelt, Jr. with enclosures describing the sinking of the USS MAYRANT.
Papers (1830-2011, undated [bulk 1830-1973]) relating to the Young – Spicer family of Fredericks Hall, Louisa County, Virginia and related families living in Virginia, Mississippi and Louisiana, including correspondence relating to the civil war, businesses, taxes & family matters; journals, photographic prints; genealogical and historical files and a listing of the gravestones in the Young-Spicer Cemetery at the family home, "Locust Grove" at Fredericks Hall, Virginia. Photocopies and original documents.
Records (1925-1968) of U. S. Naval Academy Class of 1909 and 1910, including correspondence, class bulletins, class directories, day book, programs, reports, and clippings.
Collection (1940-1946, undated) relating to the Hagerty Company, Cohasset, MA, including its construction of PT (Patrol Torpedo) boats and RADAR tripods, model yachts, sailboats, skiffs, dinghies, and outboards, including correspondence, photographic prints, blueprints and printed materials.
This collection contains hand written letters, typed printed materials, scrapbooks, genealogical research materials, and photographs relating to the Winslow and Towe families.
Photographic prints (circa 1908, circa1940) of Greenville, North Carolina scenes, including a portrait of the Farmers Consolidated Tobacco Company members, a view of the downtown fire station interior, and eleven images of a flooded area on North Greene Street near Dal Cox's Esso filling station. Black & white. Various sizes.
One bound ledger volume including records (1917) of taxes paid in Lenoir County, North Carolina. Records are categorized by township, race, name of taxpayer & category of tax.
Logbook (1792 - 1793) for East India cargo ship Thetis and folders of supporting evidence.
Papers (1791-1945) of steamboat operator on the Cape Fear and Black Rivers, based in Point Caswell, NC, consisting of correspondence, genealogical material, wills, indentures, marriage certificate, receipts, inventories, exposition programs, photographs, newspaper clippings, letters and miscellaneous.
Memorial Tribute (undated) to Lieutenant Martin H. Ray, Jr., US Naval officer, who dies in the Battle of Midway on June 6, 1942.
Papers (1943) consisting correspondence of Tobacco association, newspapers articles.
Papers (1964-1968) including correspondence, scrapbook, letters concerning academic routine, ship statistics, parental support, memorabilia, etc.
Papers (1918-1919) including correspondence, field messages, orders, notebook, maps, communication liason plan, and miscellaneous items.
Literary manuscripts, clippings, and published copies (undated) of Tarheels Track the Century, tales of the North Carolina Coast, and Legends of the North Carolina Coast (No MSS).
| Previous | Next |