| Previous | Next |
Carte de la Carolina et Georgie Pour . . . (1773). This is the 2nd state of the map and it was included in Histoire Generale Des Voyages.... , published by Harrevelt and Changuion in Amsterdam in 1774. The map is black and white and minimal foxing. Watermark of a strasbourg bend with a fleur. Location: Vault.
Papers (1859-1936) including correspondence, minute book, time book, ledger, photographs, genealogy, letters on symptoms and treatment of disease, and miscellaneous.
Collection (1934-2022, undated) of programs, constitutions, bulletins, reports, membership records, memorials, correspondence, scrapbooks and clippings related to the Delta Kappa Gamma Society International and its Beta Alpha and Delta Chapters in Greenville, North Carolina, and Sigma Chapter in Kinston and Lenoir County, North Carolina.
This collection contains eight 8" by 6" photographs (ca. 1910) mounted on cardboard taken by an unknown photographer of identified buildings, street scenes and the Confederate Monument in Windsor, N.C. The photographs were probably taken for Grady T. Davis, Sr.
Papers (1944-1945) including correspondence, incoming and outgoing intelligence logbooks, financial reports, orders and a travel account and miscellany.
Papers (1854-1857) including Day book for Nash County school teacher, notes, listing of student names, rules of school, dates of terms etc.
This collection contains digital material related to the historic revitalization of downtown New Bern, North Carolina, by the Swiss Bear Downtown Development Corporation covering the period 1979-2014. Digital material includes both digitized and born-digital material.
This collection contains the papers of Halifax Co., North Carolina, Superior Court Clerk John Tillery Gregory (1832-1905) and also includes correspondence with his sister and his children. Gregory operated a store with W. W. Daniels, was Clerk of Superior Court for many years, was town treasurer, and fought in the Civil War with Co G of the 12th North Carolina State Troops. The son of Dr. Thomas Wynns Gregory and Mary Tillery Gregory, he was married to Ellen Augusta Clarke and they had nine children.
Papers (1904-2009) including correspondence, clippings, programs, magazine, photographs, sermons, and ephemera related to the career of Rev. Cuthbert Warner Bates of the North Carolina Methodist Protestant Church Conference.
The bulk of this donation is photographs relating to the Hertford County, North Carolina, Crawford and Riddick family ancestors of William Crawford Woods. He was the son of Louise Russell Crawford and Arthur R. Woods, Jr. and the grandson of Kate Wallace Riddick and Louis Russell Crawford. The Wallace side of the family is from Norfolk County, Virginia. Additionally, there are personal items, including correspondence, scrapbooks, newspaper clippings, school notes, publications, and some legal records. The items included date back to the late 1800s up through the mid-1900s.
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.
This collection consists of the records (1938-2014) of the Betsy Dowdy Chapter (Elizabeth City, North Carolina) of the DAR. Included are thirty-nine scrapbooks (1939-2012), fourteen Constitution Week scrapbooks (1979-2008), minutes (1938-2009), executive board minutes (1988-2010), award certificates (1970s-2014), treasurers' reports and other financial records (1992-2011), publications (1938-1958), and loose items (1940s-2000s). The scrapbooks contain photographs, clippings, programs, minutes, brochures, and circulars reflecting the activities of the Betsy Dowdy Chapter.
| Previous | Next |