| Previous | Next |
Collection (1863-1865) related to the American Civil War and Andrew Giddings of Company E, 3rd North Carolina infantry. Includes Oath of Allegiance to the United States signed by Andrew Giddings on November 6, 1865 [Following the American Civil War, Confederate officials, veterans and prisoners of war were obliged to sign an "oath of allegiance" to regain their civil rights under the U. S. Constitution.]. The collection also includes a note concerning the capture of Washington Rose, a member of Company C, 6th Louisiana Regiment at the Battle of the Wilderness. Most significantly, the collection contains Andrew Giddings' leather-bound diary and ledger of income and expenses, which includes eyewitness accounts of the engagements in which he participated, including Gettysburg, Cold Harbor, Sharpsburg, Malvern Hill, 2nd Winchester, Chancellorsville, and Wilderness. It also includes descriptions of his capture and imprisonment in a Union prisoner of war camp. The collection also includes an envelope that held the diary with "Granddad Giddings Diary" written on it.
Collection (1848-2002) of Pace family papers, including documents; photograph and postcard albums; scrapbooks; loose photographs, deeds, legal documents, and newspaper clippings; printed yearbooks, catalogs, textbooks, and newspapers; genealogical charts, postcards, brochures, World War I Army Medical Corps documents, and ephemera relating to physician Dr. Karl Busbee Pace, Sr. and his sons, Dr. Karl B. Pace, Jr., Charles Taylor Pace, and J. T. W."Tommy" Pace and their families in Robeson, Chatham and Pitt counties, NC.
The papers track the history and development of Pitt County Memorial Hospital(previously Vidant, now ECU Health) and Brody School of Medicine, including scrapbooks, photographs, publications, and videos.
Papers (1887-1952) of Edenton, NC Judge including World War I, political, and Judicial correspondence; speeches, clippings; Nuremberg war crimes files; and Nuremberg war crimes transcripts.
Collection (1755-1968, undated) including correspondence, deeds, speeches, petitions, receipts and financial papers, legal and estate papers, etc. relating to the Croom and connected families. Rec'd. 1968/7/18; 1968/12/4
Papers (1891-1905) consisting of correspondence; comments; inquiries; letters on flora, romance, religion and inquiries; postcards, business cards.
Papers (1925-1978) consisting of a diary, copy of a manuscript, bulletins, newsletters, photographs, and miscellaneous material.
Papers (1945-1974) consisting of business and personal correspondence, financial papers, medical correspondence and miscellaneous.
Ledgers and notebooks of patient and store accounts and medical school notes.
This collection consists of papers relating to William Alva Greenleaf. Documents within this collection include, papers relating to William's service in the Civil War, correspondence, legal and estate records, financial records and genealogy records.
Papers of Eleanor Ross Taylor (1940-2008 [Bulk: 1989-2008], undated) documenting the life and literary career of the noted Falls Church, Virginia-born American poet, short story writer, and literary critic, consisting of edited manuscripts, proofs of published material & printed materials, including The Soul and Body of John Brown: A Poem, by Muriel Ruykeyser (1940); also including correspondence with Stuart Wright concerning her husband Peter Hillsman Taylor's papers; and loose manuscript items transferred from the Stuart Wright Book Collection.
Records (1861) consisting of militia records of organizing committee, recruiting reports, commissary reports, list of companies, contributions, lessons to soldiers.
| Previous | Next |