Previous | Next |
Papers of Richard Yates (1977) documenting the life and literary career of the noted Yonkers, New York-born American novelist and short story writer, who chronicled the "age of anxiety" and was a creative writing educator at the University of Southern California, and other universities; consisting of bound uncorrected galley proofs of The Easter Parade: A Novel (1977).
Papers (1930-1943 undated) consisting of correspondence, bills, petitions, speeches, reports, etc., relating to legislative career, gasoline tax, fishing laws, legislative bills, creation of state motor vehicles department, and reports of NC Agricultural Extension service.
These records (1894-2000) pertain to the Salisbury-Rowan Lodge No. 100 of the Knights of Pythias in North Carolina, the Salisbury Lodge No. 24 and the Rowan Lodge No. 100. Included are Minute books, Membership Roll books, semi-annual reports, correspondence, financial papers, applications for membership, withdrawal and transfer cards, dismissal and suspension certificates, rosters, directories, photographs and publications that contain procedures for ranks and rituals. Two documents (1898, undated) relate to the Zeb Vance Lodge No. 65 of North Carolina.
Papers (1912-1965, undated) consisting of correspondence, diaries of missionary activities, letters, Genealogical information.
Correspondence a typescript history of the USS Kitkun Bay, CVE-71, published cruise book (1944-45) for Composite Squadron 63, typescript biographical account entitled "Cruising the Pacific, 1941-1945," photographs, citations, certificates, and miscellany. 15 items.
Papers (1873, 1892-2009, undated) concerning Littleton Female College (later called Littleton College) in Warren County, North Carolina, and its alumnae include correspondence, programs, college history, alumnae lists, clippings, pamphlets and speeches, etc. The college opened in 1882 and closed after a disastrous fire in 1919. The Littleton College Memorial Association was founded in 1926.
Papers (1760-1849, undated) including correspondence, estates papers, receipts, promissory notes, land records and miscellaneous materials.
Papers (1918) of U.S. army officer candidate from Elizabeth City, NC, including notebooks of training notes, army manuals, special orders, and an equipment inventory.
Papers (1862-1885) consisting of diary, with description of camp, confederate and activities of knights of Golden Circle.
This collection (2007-2010) is related to Patricia "Pat" Dunn's campaign for Mayor of Greenville, North Carolina, in 2007 and her first mayoral term in 2008 to 2010. Found here are her petition as an East Carolina University faculty member to obtain permission from ECU to run for political office, congratulatory letters and emails, photographs, certificates, the installation program, posters, highlights of her first term, and newspaper clippings.
This Map of Charleston Harbor, South Carolina, was lithographed and hand-colored in 1860 by Bowen & Co. Lithographers of Philadelphia, Pennsylvania. It was included in Volume 5 of the American State Papers. The dimensions are 22.5" x 17.5" and the scale is 4" to 1 mile. It covers from Sullivan Island to Charleston and from Lighthouse Island and James Island to Hog Island and Mount Pleasant.
This collection consists of six ledgers (1946-1970) which are account records for Renfrew Printing Company, 716 Dickinson Avenue, Greenville, North Carolina. These ledgers were kept by the business owner Sherman McDonald Parks (1914-1972) Also included are a photograph of Sherman Parks and a newspaper clipping recounting his World War II experience with Company K, 109th Infantry.
Previous | Next |