Previous | Next |
This collection (1924-2000) contains material related to the marketing of products produced by the Empire Brush Company of Greenville, North Carolina. Included are catalogues, price lists, marketing programs, advertising stickers and product wrappings, and original materials used in planographic printing of product wrappings. Although Empire Brush moved its manufacturing facility to Greenville Industrial Park in 1964, the collection also contains items relating to its pre-1964 years and some to Rubbermaid which bought Empire Brush out in 1994.
Health education materials distributed to Spanish speaking farm workers in North Carolina.
Papers of the Historic Halifax Garden Association include official documents (1975-1999) such as the constitution and by-laws, papers regarding tax-exempt status and a photocopy of the check handing over the remaining assets of the association to the Historical Halifax Restoration Association; two secretarial notebooks (1981-1989); a guestbook used at the opening of the Restored Eagle Tavern in Historic Halifax (June 29, 1981) and records belonging to past president Gwen B. Dickens (1975, 1979-1989) such as orders of business, attendance records, membership dues records, correspondence and material related to projects.
Papers include daily and monthly reports; trial statements; criminal investigation procedures; policies; training publications and the quizzers that accompanies them; certificates; commendation; newspaper and article clippings; photographs; negatives; brochures; flyers; signs; correspondence: two sets of notes of screenplay research on Garland Bunting; Kopka's retirement speech; sketch; armband; and a roster that lists violators.
Papers (1917-1932, 1974) of a World War I veteran who served in the 310th Ambulance Train, 78th Division, including correspondence, documents, historical reports, rosters, ephemera, memorabilia, photographs, postcards, printed forms, and printed materials.
Papers (1929-1961, 1982) including correspondence, photographs, citations, reports, war diaries for USS Zane and Trever, accounts of battles at Pearl Harbor and Guadalcanal, publications, orders, and personal materials.
Joseph Hewes, William Hooper, and John Penn signed the Declaration of Independence in Philadelphia, Pennsylvania on July 4, 1776. All three men were delegates of North Carolina at varying times between 1774-1777. The collection spans 1925-1926 and includes two photographic prints and two letter correspondence. The strength of the collection are the photographic prints of two of the three North Carolina Declaration of Independence Signers and biographical notes.
This collection contains materials belonging to alumnus Eva Belle Outlaw, specifically photographs, printed materials, and her 1919 diploma.
Communications from East Carolina University, Pitt County, and The United states regarding the COVID-19 Pandemic.
Papers (1908 – 1986, undated [bulk: 1964 – 1986]) of John Porter East, including biographical, genealogical, and historical materials relating to his life (b. 5 May 1931 – 29 June 1986) ; his marriage to Priscilla Sherk East and their children; his service as an officer in the U. S. Marine Corps; his battle against poliomyelitis and the paralysis it caused; his graduate studies in political science and as a professor of Political Science at East Carolina University, 1964 – 1980, including his teaching files for each of his classes, his academic and professional publications, speeches, interviews; and also his conservative Republican political beliefs and affiliations and political career, including his several unsuccessful attempts to win political office in North Carolina, 1966 – 1976, culminating in his successful campaign for and election to the United States Senate in 1980; but the bulk of the collection focuses on his service in the Senate, where he was aligned with Senator Jesse Helms (R-NC) and a member of Helms' political organization, the Congressional Club; including his mailing lists, correspondence and constituent cases and projects files; his office and staff files, including files of this administrative assistants, press secretaries and legislative assistants; his political patronage and nomination files, committee and legislative activities; his voting records, newsletters, voluminous clipping files, press and public relations files, including publications, audio and video of interviews, speeches, and political events; his frequent bouts of ill health due to poliomyelitis, hyperthyroidism, urinary tract blockages, and depression, and their side effects which may have contributed to his death by suicide; also including photographic prints and negatives, microfilm of committee records, correspondence, case and general files, voter registration files; and also oversized materials, 1981 – 1986, undated.
Papers (1767-1976) of three generations of Beaufort County, NC, lawyers named William B. Rodman, including correspondence, letterpress books, speeches, financial records, legal files, farm records, clippings, printed material, newspapers, photographs, genealogical material and miscellaneous. Originally from New York, the Rodmans married into the prominent Blount family in Beaufort County, NC. The Rodmans also held local and state government offices and were judges.
Papers (1858-1957) of Rev. John C. Wooten including correspondence, clippings, photographs, postcards, printed materials, and ephemera dealing with the American Civil War, telegraph operations, missionary experiences in Japan, Korea, and China, twentieth-century family life, and other topics.
Collection (1870-1878) of manuscripts and printed materials relating to the voyage of the Clipper Ship SS RINGLEADER from New York, NY to San Francisco, CA, via Shanghai, China, including a log book of the voyage by George E. Peer, photographic print of Captain W. E. Bray, ship's tracking chart, English and Swedish New Testaments, and 3 Chinese language newspapers. Purchased from Ten Pound Island Book Co.
Partial casualty report (7/6/1863) for the 5th North Carolina Infantry at the Battle of Gettysburg 1 - 3 July 1863, missing pages 1 - 4, but recording the wounded of part of Company G, all of companies H, and K, and including a complete recapitulation of the regiment's losses: killed (39), wounded (235), and missing (55), signed by 2d Lt. Edward S. Smedes who was later killed in action at Spotsylvania Court House, VA.
The collection includes letters (July 1918-March 1919) written by family members and friends in Jamesville, Martin County, North Carolina, to Asa J. Hardison while he was in World War I service with a medical detachment at Camp Greenleaf at Fort Oglethorpe in Chickamauga Park in Georgia and then at Camp Jackson in Columbia, South Carolina. Also included are two letters (1909-1910) written by Maggie Roberson (Martha Ann Whitley Roberson) of Jamesville to her brother.
Previous | Next |