Miscellaneous Poster Collection, MISC.POSTER.COLL
Descriptive Summary
- Title
- Miscellaneous Poster Collection
- Call Number
- MISC.POSTER.COLL
- Creator
- Department of Natural and Cultural Resources. Office of Archives and History. Division of Archives and Records.
- Language
- English
- Repository
- State Archives of North Carolina
Restrictions on Access & Use
Access Restrictions
Available for research.
Use Restrictions
Copyright is retained by the authors of these materials, or their descendants, as stipulated by United States copyright law (Title 17 US Code). Individual researchers are responsible for using these materials in conformance with copyright law as well as any donor restrictions accompanying the materials.
Preferred Citation
[Identification of item], Miscellaneous Posters Collection, State Archives of North Carolina; Raleigh, NC.
Collection Overview
The first 5 items in this series were found within the World War II series of the Poster Collection and were determined to be inappropriate for that series. They have been grouped together here with other posters and poster-like items that do not fit into any of the other series in the Poster Collection.
Arrangement Note
The Miscellaneous Posters series is arranged by item level call numbers assigned sequentially as each poster is accessioned.
Contents of the Collection
1. Miscellaneous Posters
scopecontent:
Completely textual; informs readers to fill out their income tax return by March 15.
printed at bottom: "Distributed for Treasury Department by OWI. *U.S. Government Printing Office: 1944-O-568411"
scopecontent:
At the top of the poster is a soldier unwrapping a package containing a wrapped Christmas present. A Christmas tree can be seen behind him. The text provides readers with dates in which they should mail parcels overseas to armed forces.
printed at bottom: "*U.S. Government Printing Office: 1961-O-557265"
scopecontent:
Developed by renowned marine archeologist and accomplished author Don Shomette, and designed by award-winning cartographer Robert Pratt, Shipwrecks of the DelMarVa is a stunning cartographic piece based on years of research and expert visual design. It shows the location of over 2,400 wrecks from the waters off the Delaware coast to the waters of the Chesapeake Bay, displayed atop beautiful bathymetric and coastal detail.Each wreck site is symbolized to define the class, type, and name of vessel accompanied by their dates of sinking. Locations of lifesaving stations, lighthouses and lightships, along with navigational beacons are accurately marked. Bathymetric and coastal features are clearly labeled, accompanied by several inset maps, captions, and drawings used to highlight unique historical events such as the sinking of the U.S.S. Cumberland, the German U-Boat offensives, and the ghost fleet of Mallows Bay - the largest assemblage of wooden ships in the Western Hemisphere. Wrecks featured on this map span from mid-1600s galleons to 20th century naval ships, including those lost in military conflict, foul weather, bloody mutinies, pirate raids, human error, treacherous shoals, and a myriad of other events. Transverse Mercator Projection. Copyrighted by the National Geographic Society, Washington, DC, 20595,
scopecontent:
Depicts a large ship sailing along the water. Text encourages readers to write the U.S. Coast Guard Commandant for information about the United States Coast Guard Academy.
printed at bottom: "*U.S. Government Printing Office: 1963 O-714-960"
scopecontent:
Depicts a group of people sitting in a row of chairs. The silhouette of a man can be seen facing them. A fallout shelter sign and the civil defense logo are also shown. The text encourages citizens to sign up for a variety of civil defense courses.
artist's name, "Lee," appears in lower left; printed at bottom: "P-8-2 * GPO: 1964 O-736-563"
scopecontent:
Depicts three Civil War sketches of Coastal Carolina drawn by Edwin Graves Champney and advertises the exhibition of these drawings at the Outer Banks History Center, Manteo, NC, from May 23 to November 30, 1991.
scopecontent:
Lithograph advertisement for a Grand Exposition (fair) of Southern Products in the City of the Old North State Raleigh, N.C., October 1 to December 1, 1891. Contains information about racially segregated southern exhibits and a display of manufactured goods and machinery by the Northern States. Poster is brightly colored and depicts agricultural products including rice, tobacco, cotton, sweet potatoes, irish potatoes, apples, flour, sugar, molassas, pears corn, and peanuts among others. Also shown are industrial areas and the railroad in the background. Lithograph by A. Hoen and Company, Baltimore, Maryland.
scopecontent:
Black and white photostat showing the physical layout of both North Carolina General Assembly chambers, the House of Representatives and the Senate, and giving the names and location of the seats of all members of both houses. Printed at the North Carolina Institution for the Deaf and Dumb, Raleigh, NC. Transferred from the Map Collection October 31, 2007. Original Call Number M.C.210-H.
scopecontent:
Copy of an original document bearing a testimonial statement thanking Governor Ehringhaus for his service as Governor of North Carolina during the great Depression. It bears the signatures of most of the Governor's cabinet, the various commissioners, and other important state government leaders circa 1937. Transferred from the Map Collection October 30, 2007. Original Call Number M.C.33-H.
scopecontent:
Copy of a poster that traces the formation of the counties of North Carolina using a branching tree motif. Transferred from the Map Collection October 30, 2007. Original Call Number M.C.12-I.
scopecontent:
Blueprint copy of a spiderweb graph tracing the formation of the North Carolina Counties. Original was compiled by J. Bryan Grimes, Secretary of State, and drawn by A. D. Dupree, Grant Clerk, Raleigh, North Carolina, March 9, 1916. Transferred from the Map Collection October 30, 2007. Original Call Number M.C.12-B.
scopecontent:
Print of a spiderweb graph tracing the formation of the North Carolina Counties compiled by J. Bryan Grimes, Secretary of State, and drawn by A. D. Dupree, Grant Clerk, Raleigh, North Carolina, 1916. Transferred from the Map Collection October 30, 2007. Original Call Number M.C.12-A.
scopecontent:
Poster showing the evolution of the United States flag and also depicting examples of various Continental flags used prior to the adoption of the Stars and Stripes. Poster appears to have been distributed Compliments of Byron Weston Company, Dalton, Massachusetts. Transferred from the Map Collection November 6, 2007. Original Call Number M.C.30-A.
scopecontent:
Black and white print of the Great Seal of the State of North Carolina. Transferred from the Map Collection October 31, 2007. Original Call Number M.C.219-G.
scopecontent:
Printed table recording statistics about what products and manufactured goods were shipped from Wilmington in 1878, prices on average in dollars of these pruducts, listing the destinations where products were sent, and providing some data on the types of ships (vessels) transported goods. Compiled by John A. Cantwell. Printed by Jackson and Bell, Printers and Binders,Wilmington, NC. Transferred from the Map Collection October 31, 2007. Original Call Number M.C.181-D.
scopecontent:
Printed flow chart showing the three branches (Legislative, Executive, and Judicial) and the organizational structure of the North Carolina state government in October 1937. Breakdown is detailed and includes Departments, Divisions, Agencies within Divisions, Commissions, and Boards as well as some individual state-run institutions. Prepared by the North Carolina State Planning Board. Transferred from the Map Collection October 31, 2007. Original Call Number M.C.217-C.
scopecontent:
Printed flow chart showing the three branches (Legislative, Executive, and Judicial) and the organizational structure of the North Carolina state government in October 1937. Breakdown is detailed and includes Departments, Divisions, Agencies within Divisions, Commissions, and Boards as well as some individual state-run institutions. Prepared by the North Carolina State Planning Board. Transferred from the Map Collection October 31, 2007. Original Call Number M.C.181-L.
scopecontent:
Printed flow chart showing the three branches (Legislative, Executive, and Judicial) and the organizational structure of the North Carolina state government in October 1937. Breakdown is detailed and includes Departments, Divisions, Agencies within Divisions, Commissions, and Boards as well as some individual state-run institutions. Prepared by the North Carolina State Planning Board. Transferred from the Map Collection October 31, 2007. Original Call Number M.C.110-E.
scopecontent:
Color poster distributed by the Greater Raleigh Chamber of Commerce showing progress of business and industry, education, and general well-being in Raleigh, North Carolina, from 1900 through 2000 and alluding to the future positive growth potential in Raleigh. Poster contains several older photos the creators of the graphics obtained from the North Carolina State Archives including a shot of Raleigh High School on Morgan Street c.1908, a view up Fayetteville Street showing the streetcar tracks, old cars, and the State Capitol in 1924, and a photo of an Eastern Airlines plane at Raleigh-Durham Airport in 1943. Other images on the poster include Ralph Campbell as a child in 1961 integrating Raleigh public schools, North Carolina State University's Centennial Campus, and the Carolina Hurricanes hockey team. Poster printed by Joseph C. Woodard Company, Raleigh, NC.
scopecontent:
Undated color poster distributed by VISIT NC (North Carolina Department of Commerce), 301 North Wilmington Street, Raleigh, NC 27601-2825, highlighting in text and photos benchmarks in the Civil Rights Movement and African-American history in North Carolina including the famous Sit-In by the Greensboro Four; Black Wall Street and the North Carolina Mutual Insurance Company in Durham, North Carolina; the Pea Island Life Saving Station and Crew; and the heritage of Somerset Place.
scopecontent:
Tri-colored (green on silver/gray with white accents) poster advertising events on Roanoke Island and Manteo July 13-15, 2007, during the Roanoke Revelry celebration of the 400th Anniversary of the settlement at Jamestown. Poster has text and a graphic depicting a coastal building with tall sailing ship in background partially obscured by building.
scopecontent:
Tri-colored (white and gray-scale imagery on blue fading to black) poster advertising the First Flight Centennial, the celebration marking the 100th anniversary of the airplane flight of Orville and Wilber Wright, December 17, 1903, at Kitty Hawk, North Carolina. Poster graphic shows photograph portraits of both Wright Brothers superimposed over a photos of the Wright Brothers Memorial monument. Poster created for www.firstflightnc.com.
scopecontent:
Color poster showing National Oceanic and Atmospheric Administration (NDAA) sattelite images of Hurricane Bertha, July 12, 1996, and Hurricane Fran, September 5, 1996, over the state of North Carolina. Published by Lee House, Incorporated.
scopecontent:
Undated color poster highlighting events in the life of Gertrude Weil in photos, text, quotes, and a timeline. Poster was funded by a group of Smith College alumnae and published by the Women of Valor Project, a project of the Jewish Women's Archive, www.jwa.org. Received by the State Archives in March
scopecontent:
Double-sided poster showing the first page of the Carolina Charter of 1663 and portraits of seven of the eight original Lords Proprietors of North Carolina as well as a portrait of King Charles II (1630-1685) on the front. Lords Proprietors depicted are: Sir George Carteret, Lord Granville, (c.1615-1680); John Lord Berkley, Baron Berkley of Stratton (c.1607-1678); William Craven, Earl of Craven (1606-1697); Sir William Berkley (1606-1677); Anthony Ashley Cooper, Earl of Shaftesbury (1621-1683); Edward Hyde, Earl of Clarendon (1609-1674); and George Monck, Duke of Albemarle (1608-1670). A transcription by William S. Powell of the text of the Carolina Charter of 1663 is printed on the back of the poster. Published by the North Carolina Department of Archives and History,
scopecontent:
Poster depicting the organizational structure of the state government of North Carolina in 1992. Includes explanatory notes and an index. Poster created by Stephen Allred and distributed by the Institute of Government, University of North Carolina at Chapel Hill, 1992.
scopecontent:
Poster showing an actual size color copy of the November 1825 Geologic Map of North Carolina by Professor Denison Olmsted of the University of North Carolina at Chapel Hill, considered to be the oldest geologic map of an individual state in the United States. Text of the poster provides a brief history of the creation of the map and of the origins of geological surveying and mapping in North Carolina. Poster created and distibuted in celebration of the 175th anniversary of the North Carolina Geological Survey by the North Carolina Department of Environment and Natural Resources,
scopecontent:
First poster in a series of four planned posters to be created and published by the North Carolina Civil War Sesquicentennial Committee, 150th Anniversary of the Civil War in North Carolina, 2011-2015. Graphic on this poster is a colorized montage of three Civil War-era drawings from Harper's Weekly. Also contains the official Freedom, Sacrifice, Memory North Carolina Civil War Sesquicentennial logo and at the bottom of the poster is written: Lectures, Publications, Exhibitions, Reenactments. North Carolina Department of Cultural Resources, Office of Archives and History. nccivilwar150.com. Poster designed by Mark Moore, funded out of the DCR Director's office, and printed by Corrections Enterprises,
scopecontent:
Memory, the second poster in a series of four planned posters to be created and published by the North Carolina Civil War Sesquicentennial Committee, 150th Anniversary of the Civil War in North Carolina, 2011-2015. Graphic on this poster is four photographs: Unity Monument at Bennett Place, Durham, 1923 (N.99.2.14); North Carolina Monument at Gettysburg Battlefield, 1929 (N.97.6.49); Confederate Monument at State Capitol, Raleigh, 1895 (N.61.8.7); and Confederate Veterans' Wives at Courthouse, Waynesville, 1910 (N.97.7.128). Also contains the official Freedom, Sacrifice, Memory North Carolina Civil War Sesquicentennial logo and at the bottom of the poster is written: Lectures, Publications, Exhibitions, Reenactments. North Carolina Department of Cultural Resources, Office of Archives and History. Nccivilwar150.com. Poster designed by Chris Meekins, funded out of the DCR Director's office, and printed by Corrections Enterprises,
scopecontent:
Designed by award-winning cartographer Robert Pratt, North Carolina Shipwrecks is a stunning cartographic piece based on years of research and expert visual design. It shows the location of thousands of wrecks off the North Carolina Coast displayed atop beautiful bathymetric and coastal detail.Each wreck site is symbolized to define the class, type, and name of vessel accompanied by their dates of sinking. Locations of lifesaving stations, lighthouses and lightships, along with navigational beacons are accurately marked. Bathymetric and coastal features are clearly labeled, accompanied by several inset maps, captions, and drawings used to highlight unique historical events such as the sinking of the U.S.S. Monitor and the German U-Boat offensives. Wrecks featured on this map span from mid-1600s galleons to 20th century naval ships, including those lost in military conflict, foul weather, bloody mutinies, pirate raids, human error, treacherous shoals, and a myriad of other events. Transverse Mercator Projection. Copyrighted by the National Geographic Society, Washington, DC, 20595,
Subject Headings
Acquisitions Information
Acquired from a variety of sources, including private donors, the North Carolina Museum of History, and unknown sources.
Processing Information
Encoded by Kim Cumber, November 2007
Addition made and added to finding aid by Kim Cumber, January 2012
Finding aid updated by Rebecca Stubbs, April 2025.