| Previous | Next |
This collection (1846-1903) contains correspondence between Ransom Respess of Ransomville, North Carolina, and other members of his family including his son, Reverend George Respess of Ransomville, N.C. Topics include family members, agriculture, an 1860 uprising of enslaved persons in Alabama, and the Civil War Battle of Manassas (1862). Among other items included is an 1846-1849 arithmetic cipher book.
Papers (1775 [1932-1966] - 1980, undated) consisting of correspondence, speeches, a diary, essay, reports, photographs, an autobiography, scrapbooks, newspaper clippings, maps, pamphlets, financial records and miscellany.
Papers (1937-1962) including correspondence, journals, maps, dispatches, orders, educational material, flight log, pilot names, etc.
Papers (1768-1909) including deeds, a land survey, a petition, correspondence, legal documents, mortgages, seizure of property, bond issue, debts, and taxes concerning the Meeks, Randolph, and Whitfield families of Pitt County, North Carolina.
Postcard (ca. 1909) showing Wilbur Wright aloft flying an early model airplane, captioned in French: "10 NOS AEROPLANES. — L'Aeroplane de Wilbur Wright. — LL. ... Cliche Leon Bouer." 5.25 x 3.5
This collection consists of a WWII diary (October 5, 1942-March 9, 1943) kept by Lt. Thomas M. Clement during his service aboard the USS Philadelphia, newspaper clippings concerning the Philadelphia, citations of service for Clement, leave passes, morning orders, and the Sixth Birthday Edition of the History of the Philadelphia (September 23, 1943) which was printed aboard ship. Clement's diary documents the Philadelphia's service during the Invasion of North Africa, especially the assault on Safi and Casablanca.
Papers (1819-1872) of Thomas Sparrow (1819-1884), a Washington, N.C., lawyer until the outbreak of the Civil War. He was commissioned a captain in the Confederate Army in 1861 and served at Fort Hatteras until he was taken prisoner by Union forces in August of that year. After the war he returned to Washington and represented Beaufort County in the North Carolina General Assembly in 1870 and 1881. Papers include correspondence, military papers, prisoner of war diary kept at Fort Warren, Massachusetts, articles, essays, speeches, accounts, clippings, genealogical notes, and Sparrow family Bible records. Also included are letters (1858-1881) written by Thomas Sparrow's son George Attmore Sparrow (1845-1922) to him describing life in Okaw/Arcola, Illinois, at Hillsborough Military Academy, in military service as a Confederate soldier, and in his post-war life as a farmer and lawyer and later as a Presbyterian minister.
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.
Personal files (1975-2000) for active North Carolina Democratic Party member and advocate for women Betty Speir, including correspondence, reports, agendas, minutes and memos pertaining to the equal rights amendment, the governor's crime commission, and state and local democratic party politics.
Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.
Papers (1830-2014, undated) [Bulk: 1895-1970] of the Humber Family, documenting the lives of Robert Lee Humber, Jr. (1898-1970) and his extended family, including the papers of his father, Robert Lee Humber, Sr. (1864-1952), a businessman and inventor and his mother, Lena Clyde Davis Humber (1870-1936) and her family, of Kinston, Greenville and Davis Island, North Carolina; his siblings, John Davis Humber, MD (1895-1991), Leslie Mumford Humber (1907-1925), and Lena Dye Humber Smith (1902-1973); also including his wife, Lucie Julie Jeanne Berthier Humber (1895-1982) and the Berthier family of Villeneuve and Paris, France, and their children and grandchildren, families, educations, careers, activities, and writings; including correspondence, files, ephemera, museum objects, published materials and oversized materials, arranged generally in alphabetical order by the donors.
Included is the July 30, 1862, issue of The London American newspaper which was published in London, England. The newspaper was only published from May 2, 1860, through early 1863 and had a pro-Union focus once the American Civil War started.
Ten handwritten letters between William J. Blow and W. J. Marsh and handwritten transcriptions. This exchange of letters was about W. J. Marsh [or W. T. Marsh] "demanding satisfaction for offensive language used by Dr. Blow" towards him.
Papers (1865-2013, bulk 1919-1982) relating to Georgia Pearsall Hearne, an artist, musician, and teacher, whose portraits of prominent North Carolinians earned her state-wide recognition, including consisting of correspondence, daybooks, photographs, original artwork, reproductions of art work, newspaper clippings, printed forms, printed materials, genealogical materials, and miscellany.
Collection includes a minute book for Knights of Pythias Dobbin Lodge #13 located at Fayetteville, North Carolina, documenting its beginnings on January 12, 1874, through July 26, 1876, a typed history of the lodge, three receipts, and two meeting invitation forms.
| Previous | Next |