Previous | Next |
Papers (1944-1945) including correspondence, incoming and outgoing intelligence logbooks, financial reports, orders and a travel account and miscellany.
Collection contains mainly material related to the African American Navy Band members who served at the Great Lakes Naval Base during World War II (1942-1945). This material includes programs and related material from the February 28-March 2, 2003, salute to these African American band members that was held in Chicago, Illinois, and from former band member Carl Foster's participation in a symposium sponsored by the North Carolina Museum of History in 2003. Other material includes programs (1987) for concerts by the North Carolina Jazz Ensemble and a 1945 USO Hawaii booklet.
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 (1963-2010) of East Carolina University History professor, 1969-2001, including correspondence; teaching notes and course syllabi for ECU History courses; drafts and manuscripts of papers, and publications; conference travel materials and professional association materials; lectures materials; University and History Department committees and activity files; materials concerning his education; and materials related to his participation in the Lutheran Church. English and German language.
Genealogical files for Craven County families compiled by Elizabeth Moore of New Bern.
Papers (1945-1949 [Bulk 1945]) consisting of black & white photographic prints taken by U.S. Army Master Sergeant Alvis Whitted Mewborn in France, Germany, and Austria, during his service in the 131st Evacuation Hospital, 11th Armored Division, U.S. Third Army, during World War II, featuring photographs of Mauthausen Concentration Camp & Camp Gusen #1, near Mauthausen, Austria, where the Germans held mainly Italian but also Russian and Serbian prisoners of war about 9,000 of whom died in the camp; including views of the prisoners, alive and dead, the underground Messerschmitt factory, the quarry, the railroad siding, the camp cemetery and camp chapel built by the Americans after they liberated the camp; care and treatment of the survivors, etc.; Palais de Chaillot, in Paris, France; Ulm Cathedral in Ulm, Germany; St. Florian's Monastery near Enns, Austria; also views of homes belonging to Hermann Goering and Adolf Hitler at Berchtesgaden, Germany; street scenes and the Palais de Chaillot in Paris, France; and post-war Mewborn family and fishing scenes in the Outer Banks, North Carolina.
Papers (1853-1946, 1962) consisting of correspondence, legal records, financial records, business memos, receipts, reports, photographs, clippings and miscellaneous.
Collection (1942 – 2014, undated) of programs, notes, photographic prints, etc. documenting the history and membership of the U. S. Navy B-1 Band, the first All-African American band to serve in the U. S. Navy during World War II, including reunion programs, historical and biographical sketches and photographs of the band and its members, rosters, and the music and lyrics for naval hymns.
Collection (1841-1968) including correspondence, legal papers, accounts, receipts, pamphlets, clippings, photographs, poems, pocket ledgers, Civil War correspondence, letters and miscellaneous.
Papers (1945-1968) consisting articles, awards, Forest Farmer magazine, newspaper, clippings, correspondence, speeches, reports etc.
Registers (1784-1858) including newspaper clippings, geographical information, handwritten pages, details of war events and miscellany.
Founding documents, logos and other designs, financial records, membership records, correspondence, newsletters, and articles concerning the Cape Lookout Yacht Club (1998-2005), Morehead City, NC.
Previous | Next |