Skip to main content

Document box, legal 1

 Container

Contains 15 Results:

Broadsides and pamphlets, 1885 - 1894

 File — Document box, legal: 1, Folder: 1
Identifier: MSS 0057- File Folder 1
Scope and Contents

Political campaign literature from the Populist and Democratic Parties.

Dates: 1885 - 1894

Correspondence and checklists, undated

 File — Document box, legal: 1, Folder: 2
Identifier: MSS 0057- File Folder 2
Scope and Contents From the Collection:

The College Museum Collection dates from 1712 to 1918 and contains letters, broadsides, pamphlets, currency, stamps, land records, wills, tax receipts, and other miscellaneous legal documents, as well as a diary.

Dates: undated

Currency and stamps, 1915-1917 and undated

 File — Document box, legal: 1, Folder: 3
Identifier: MSS 0057- File Folder 3
Scope and Contents

North Carolina colonial currency, some printed by James Davis; confederate stamps; confederate currency; foreign currency.

Dates: 1915-1917 and undated

Forest, T.C., pardon by Andrew Johnson (fragment), 1865

 File — Document box, legal: 1, Folder: 4
Identifier: MSS 0057- File Folder 4
Scope and Contents From the Collection:

The College Museum Collection dates from 1712 to 1918 and contains letters, broadsides, pamphlets, currency, stamps, land records, wills, tax receipts, and other miscellaneous legal documents, as well as a diary.

Dates: 1865

Fort, Miss M.V., 1917 - 1918

 File — Document box, legal: 1, Folder: 5
Identifier: MSS 0057- File Folder 5
Scope and Contents

Correspondence between Miss Fort and a Belgian soldier in a German prison.

Dates: 1917 - 1918

Jefferson-Madison document, undated

 File — Document box, legal: 1, Folder: 6
Identifier: MSS 0057- File Folder 6
Scope and Contents

Includes signatures of James Madison and Thomas Jefferson.

Dates: undated

Land records, 1712 - 1837

 File — Document box, legal: 1, Folder: 7
Identifier: MSS 0057- File Folder 7
Scope and Contents

Deeds, grants, plats and surveys from Beaufort, Duplin, Greene, Randolph, Guilford and Rutherford counties, and Perquimans Province.

Dates: 1712 - 1837

Legal documents, 1775 - 1868

 File — Document box, legal: 1, Folder: 8
Identifier: MSS 0057- File Folder 8
Scope and Contents

Wills, tax receipts, notes, marriage bond and license.

Dates: 1775 - 1868

Passes, receipts for produce taken by military, and pamphlet, 1863-1865, 1915-1917, 1915 - 1917

 Item — Document box, legal: 1, Folder: 9
Identifier: MSS 0057- Series Folder 9- Item Item 1
Scope and Contents From the Collection:

The College Museum Collection dates from 1712 to 1918 and contains letters, broadsides, pamphlets, currency, stamps, land records, wills, tax receipts, and other miscellaneous legal documents, as well as a diary.

Dates: 1863-1865, 1915-1917; 1915 - 1917

Miscellaneous correspondence, 1855 - 1864

 File — Document box, legal: 1, Folder: 10
Identifier: MSS 0057- File Folder 10
Scope and Contents

Five personal letters, one written in New Bern and one mailed to Warren County, 1855-1864, chiefly Civil War letters. Photocopy of letter (incomplete) describing the battle of the Monitor and Merrimac, March 12, 1862.

Dates: 1855 - 1864

Description of sword made by Henry Blair of North Carolina, 1861

 Item — Document box, legal: 1, Folder: 9
Identifier: MSS 0057- Series Folder 9- Item Item 2
Scope and Contents From the Collection:

The College Museum Collection dates from 1712 to 1918 and contains letters, broadsides, pamphlets, currency, stamps, land records, wills, tax receipts, and other miscellaneous legal documents, as well as a diary.

Dates: 1861

Paper collection, undated

 File — Document box, legal: 1, Folder: 11
Identifier: MSS 0057- File Folder 11
Scope and Contents

Paper made in North Carolina during the Civil War.

Dates: undated

Raleigh Academy certificates, circa 1810

 File — Document box, legal: 1, Folder: 12
Identifier: MSS 0057- File Folder 12
Scope and Contents From the Collection:

The College Museum Collection dates from 1712 to 1918 and contains letters, broadsides, pamphlets, currency, stamps, land records, wills, tax receipts, and other miscellaneous legal documents, as well as a diary.

Dates: circa 1810

Rector, William E., letters, 1847 - 1868

 File — Document box, legal: 1, Folder: 13
Identifier: MSS 0057- File Folder 13
Scope and Contents

Five personal letters dealing with family affairs. Rector apparently lived in Georgia. Two letters were written from North Carolina, including one describing the female school in Salem, North Carolina.

Dates: 1847 - 1868

Speight, James P., diary, 1845 - 1879

 File — Document box, legal: 1, Folder: 14
Identifier: MSS 0057- File Folder 14
Scope and Contents Ten handwritten pages, two notes. This is not a day-by-day diary, entries were apparently made on a yearly basis; however, the writer likely kept notes throughout the year to add to the diary. Subjects include the weather, success of crops and some personal items. Speight records his filing for the NC Senate race at Kinston, his election in 1852, and his defeats in 1866 and 1875. During the war he mentions skirmishes near his home and news of other battles. He records the death of various...
Dates: 1845 - 1879