| Previous |
553 pages original typescript of memoir, 147 written/printed letters, 588 pages edited typescript consisting of memoir and letters, a pamphlet, and five biographical books. Memoir relates to the life of Brigadier General George Willcox McIver (1857-1947)
Papers (1905-1999, undated) consisting of correspondence, minutes, reports, rosters, speeches, pamphlets, publications, yearbook, programs, clippings, photographs, farm ledgers, notebooks, bulletins, brochures, date book, deposition, will, contracts, inventory and poetry related to teacher Blanche Hardee Rives (1887-1973)and her family in Enfield, Halifax County, North Carolina. Also documented are her involvement in the Methodist Protestant (United Methodist Church after 1939),the Hardrawee Home Demonstration Club, the Halifax Co. Home Demonstration Club, Order of the Eastern Star, Halifax County Historical Association, Northeastern North Carolina Branch of the English-Speaking Union, Frank M. Parker Chapter of the United Daughters of the Confederacy, and Littleton College Memorial Association.
Papers of Richard Wilbur (1948-2008, undated) documenting the life and literary career of the noted New York City-born American poet, translator, and educator at Wesleyan University and Smith College, who was associated with the New Formalist movement, and who became poet laureate of the United States; including correspondence with John Ciardi, W. S. Merwin, and Louis Untermeyer, manuscript typescripts, audio recordings, loose manuscript items transferred from the Stuart Wright Book Collection, printed materials, proofs of published materials, and oversized printed and photographic materials.
Papers (1920-1975) including correspondence, reports, financial records, clippings, photographs, posters, and miscellaneous materials.
Papers (1760-1849, undated) including correspondence, estates papers, receipts, promissory notes, land records and miscellaneous materials.
Records (1944-2008) of the North Carolina Council For The Social Studies include a constitution, organization history, committee reports, minutes, agenda, newsletters, rosters, memos, programs, clippings, and miscellany.
Papers (1827-1964) including correspondence, speeches, legal papers, deeds, clippings, financial papers, photographs, telephone and telegram company, and miscellaneous. 8,300 items. Recd. 11/5/1979 11/15/1979
Various unrelated items (1862-1865) concerning the Civil War including two 1862 letters, an 1865 oath of allegiance, Harper's Weekly lithographs (1862), an Atlantic and North Carolina Railroad Company 1862 statement, an 1862 $1000 Civil War bond from North Carolina;, and photocopies of a memoir written about fifty years after the war and transcribed in 1978, an 1862 letter and an 1863 circular.
Papers (1772, 1816-1927) including correspondence, legal papers, deeds and estate papers, financial papers, speeches, stories and poems, clippings, photographs, ledgers, medical bills, services rendered, charges and payments, etc.
The collection includes correspondence, minutes, programs, lists, dues information, journal reprints and articles, newsletters, receipts, clippings, reports, and photographs. Addition of January 2017 includes programs, newsletters, photographs, books, articles, clippings, deceased members files, Country Doctor Museum and East Carolina University alliance, and transcription project of the Country Doctor Museum oral histories.
Papers (1820-[1917-1975]-1980) consisting of correspondence, newspapers, clippings, literary manuscripts, scrapbooks, pamphlets, movie based correspondence, and genealogical records related to the literary career of newspaper columnist Dorothy Repiton Knox of Charlotte, North Carolina.
Papers (1865-1954, undated) consisting of correspondence, speeches, financial and legal records, a minute book, a guest register, photographs, newspapers, genealogical notes, deeds, etc., related to the career of Dr. Charles O'Hagan Laughinghouse (1871-1930) of Greenville, N.C., and to the Laughinghouse and related Stokes families. Besides having a successful practice in Greenville, Dr. Laughinghouse was a respected member of the North Carolina State Board of Health for several years beginning in 1911, served as president of the Medical Society of the State of North Carolina in 1916 and 1917, and served as State Health Officer from 1926 until his death in 1930.
Collection (1844-1972) of material related to Craven Co., N.C., or to maritime topics. Cemetery records for Craven Co., N.C., list 800 tombstones and include some hand-drawn maps and local historical notes. Records of the New Bern Chapter of the United Daughters of the Confederacy, New Bern, N.C., include a minute book (1954-1966), membership roll calls, correspondence, clippings, notes, reports, resolutions, and other materials. Postcards, stereographs, and sheet music concern naval and maritime themes and include World War I patriotic sheet music. Scrapbook (1919-1922) contains clippings on the construction of concrete ships at the Newport Shipbuilding Corporation of New Bern, N.C., and on the New Bern Bears baseball team. Other postcards and printed materials concern the North Carolina Outer Banks ferries; Bethlehem Steel Corporation; and the U.S. Navy, including the USS Maine, early submarines USS Porpoise and USS Shark, the USS San Francisco, and a compilation of articles written during WWI for the onboard newspaper of the USS George Washington entitled The Hatchet of the United States Ship George Washington by Captain Edwin T. Pollock and Lieutenant Paul F. Bloomhardt.
| Previous |