North Carolina County War Records, WWII COWARREC

Menu

North Carolina County War Records, WWII COWARREC

Abstract

Records contributed by county collectors, including scrapbooks compiled by the collectors, schoolchildren, and patriotic societies; local publications; soldiers' letters; questionnaires concerning servicemen; lists of servicemen; photographs; reports of war-related activities in each county; newspapers and clippings; personal papers of servicemen; and miscellaneous.

Originally titled "War-Related Activities in the Counties"

Descriptive Summary

Title
North Carolina County War Records
Call Number
WWII COWARREC
Creator
Department of Cultural Resources. Division of Archives and History.
Date
1938-1947
Extent
2553 cubic feet
Repository
State Archives of North Carolina

Quick Links

Collection Overview

Records contributed by county collectors, including scrapbooks compiled by the collectors, schoolchildren, and patriotic societies; local publications; soldiers' letters; questionnaires concerning servicemen; lists of servicemen; photographs; reports of war-related activities in each county; newspapers and clippings; personal papers of servicemen; and miscellaneous.

Arrangement Note

Arranged by alphabetically by county.

Contents of the Collection

1. Alamance

Publications:
1
Alamance County Farm Facts, October 1944 issue
1
The Faircrafters, weekly newsletter of the Fairchild Aviation Corporation plant in Burlington, eighty-two issues: February 19, 1943-September 22, 1944
1
Scrapbooks:
1
Hillcrest Avenue School, Burlington
1
Battle of Alamance Chapter, Daughters of the American Revolution, Burlington
1
Unidentified
1

2. Alexander

Publications:
2
Program: Alexander County Homecoming and Centennial Celebration, 1947 (contains lists of veterans of the Spanish-American War, World War I, and World War II)
2
The Tar Heel Woman, seven issues: January, February, April, June, October 1944, February, April 1945
2

3. Alleghany

List of servicemen
2
Newspaper clippings
2
Servicemen's questionnaires:
2
Andrews, Claude W. (includes photograph)
2
Andrews, Wood McHenry
2
Barker, James C.
2
Barker, Major V.
2
Bryan, Kyle Burnice
2
Childers, James K.
2
Duncan, Robert Britt
2
Edwards, Charles T., Jr. (includes photograph)
2
Harless, Grant McKinley
2
Harless, Grant McKinley, Jr.
2
Hash, Wayne L.
2
Hendrix, Elmer A.
2
Hendrix, Howard W.
2
Hendrix, Vaughn B.
2
Irwin, Bowen A.
2
Joines, Harrell Cheek
2
Landreth, James Maynard
2
Landreth, John Basil
2
Mabe, Coy E.
2
Miles, Oscar W. (includes photograph)
2
Musgrove, Howard F.
2
Osborne, Bruce W. (copy of letter to father re. death of)
2
Osborne, Robert G.
2
Perry, Doughton L.
2
Perry, Hugh Brooks
2
Royal, Jesse
2
Royal, John T.
2
Royal, Leff V.
2
Smith, Claude Julius
2

4. Anson

Lists of servicemen: by community, township, and church affiliation
2
Memorials to soldiers who died in service:
2
Allen, Charles Bonner
2
Greene, Ed Monroe, Jr.
2
Greene, Paul Henry
2
German, Allison Darling, Jr.
2
Odom, Everett Morrison
2
Miscellaneous
3
Photographs of maneuvers in Anson County, 1941, and servicemen:
2
Aycock, John H.
2
Aycock, Martha
2
Aycock, William T.
2
Braswell, Hiram E., Jr.
2
Curran, Kenneth
2
Curran, Kermit
2
Getsinger, John G.
2
Horne, Marcus L.
2
Jones, John W.
2
Jordan, Marion
2
Keith, Walter
2
Kiker, John Raymond, Jr.
2
Livingston, Rufus
2
Lowry, J. M.
2
Lowry, James F.
2
Lowry, Thomas E.
2
McQuage, Arthur C.
2
Miller, Max
2
Miller, Prentiss
2
Moore, Charles
2
Moore, Robert Willard
2
Morris, Carrie George
2
Morris, Dewey
2
Mullis, Elf
2
Northcutt, Edward
2
Northcutt, Frank
2
Perkins, Wilson E.
2
Pratt, Chalmers
2
Pratt, J. W.
2
Rhynes, Thomas
2
Sings, Maurice
2
Teal, Grady
2
Teal, H. F.
2
Teal, Jennings B.
2
Timmons, John
2
Timmons, Thomas
2
Via, Catherine Rena (includes biographical sketch)
2
Williams, Roy B. (includes biographical sketch)
2
Publications:
2
Stinson Field Weekly Bulletin, newsletter of Army Air Base, Stinson Field, San Antonio, Texas, two issues: December 24, 1943, January 14, 1944
2
The Student Prints, monthly newsletter of Wadesboro High School, eleven issues: May 1941, November, December 1942, February, October, November, December 1943, February, March, April, May 1944
2
The Washington Post, two partial issues with articles re. Anson County: September 20, October 7, 1941
2
Reports of war activities by churches and civic groups
3

5. Beaufort

Miscellaneous: issue of "Dear Boys" newsletter, Belhaven, March 12, 1943; and newspaper clippings and four letters concerning the death of Capt. Henry Churchill Bragaw, former manager of Orton Plantation, 1944
3

6. Bladen

Scrapbook: White Oak School
3

7. Buncombe

Letters from servicemen:
3
Baird, Thomas G.
3
Clayton, David B.
3
Gaston, Bill
3
Grant, Roger A., Jr.
3
Pfeiffer, Laura
3
Presnell, L. L.
3
Russell, Roland
3
Unidentified
3
Lettters from servicemen to Mr. and Mrs. Otis Duncan, 1942-1944: correspondents include Burgin W. Baity, Ralph W. Holcombe, Jim F. Lawrence, William F. Keller, William E. Westcott, and a nephew named Tom.
3
Miscellaneous
3
Newspaper clippings
3
Publications:
3
Bluets: A Literary Magazine, monthly journal, Biltmore College, Asheville, January 1943 issue
3
Imperial Indicator, weekly newsletter of the Imperial Life Insurance Co. of Asheville, nine issues: February-June 1944
3
Lions Roar, weekly bulletin of the Lions Club of Asheville, fifty issues: October 1, 1942; August 25, 1943-July 26, 1944
3
Sky Lines, monthly newsletter of the Junior League, Asheville, thirty-two issues: November 1944-July 1947
3
The Southern Presbyterian Journal, monthly journal published in Weaverville, May 1943 issue
3
The Swan, monthly newspaper of Swannanoa High School, May 1944 issue
3
The Victory Sheet of the First Presbyterian Church, monthly newsletter, eleven issues: July 1943-May 1944
3

8. Cabarrus

Letters from servicemen to Anna T. Walker:
4
Brown, William W.
4
Glover, Robert H.
4
Lewis, George A.
4
Osgood, Harvey A.
4
Pope, Henry L.
4
Russell, William F.
4
Spence, Elmer T.
4
Stratford, Wilson C.
4
White, Charles S.
4
Letters to Ruth Cannon
4
Miscellaneous
19
Lists of medals received by servicemen
4
Memorials to soldiers who died in service:
4
Cannon, Charles A., Jr.
4
McCollum, Paul William
4
National Roll of Honor enrollment forms:
4
Alexander, Charles Hughes
4
Alexander, Clyde E.
4
Alexander, Lewis M.
4
Allen, Grady Wilson
4
Allman, Boyd F.
4
Allmon, Joe B.
4
Bailey, Robert Lee
4
N.C. State Guard, Concord: correspondence concerning and rosters
4
Newspaper clippings, by subject:
4
"Colored"
4
Conservation
4
Industrial plants
4
Junior Charity League
4
Lion's Club
4
Rotary Club
4
Salvage
4
Schools
4
Scouts
4
War bonds and stamps
4
Young Men's Christian Association
4
Newspaper clippings, by date: 1941-1944
5
Newspaper clippings, by date: 1945-1946
6
Newspaper clippings, unsorted
7
Newspaper clippings, unsorted
8
Photographs: war activities in the county; includes three photographs of Mrs. Eleanor Roosevelt visiting Cannon Mills, 1942
9
Publications:
9
Art Hi-Lights, monthly journal of J. W. Cannon High School Art Club, seven issues: January, April 1941; October 1943, October-November, December 1944, January, October 1945
9
Cannon News, monthly newsletter of Cannon Mills, Inc., thirty issues: June 1943-November 1945
9
The Collapsible Clarion, monthly employee newsletter of Cannon Mills, Inc., January 1943 issue
9
Coltragrams, monthly journal of Coltrane Grammar School, eight issues: October, November, December 1944, February, April, October, November, December 1945
9
The Inspirer, monthly newsletter of the First Presbyterian Church, Concord, nine issues: May 1945-January 1946
9
Kerr-ent Events, monthly employee newsletter of Kerr Bleaching and Finishing Works, twenty-one issues: March-December 1944, February-December 1945
9
The Lutheran, weekly journal of the United Lutheran Church in America, two issues: January 12, 26, 1944
9
The North Carolina Gardener, quarterly journal of The Garden Club of North Carolina, Inc., Autumn 1945 issue
9
Plant 6 News, monthly newsletter of Cannon Mills Plant 6, sixteen issues: July-December 1944, February-November 1945
9
The Red Shield Magazine, monthly journal of The Salvation Army, one issue: Vol. 1, No. 2 (n.d.)
10
Rotary Speaks, bi-weekly newsletter of the Rotary Club of Kannapolis, seven issues: March 20, June 5, 26, July 24, September 25, November 3, 1944; May 7, 1945
10
Schools at War, quarterly news bulletin for teachers, War Finance Division, U.S. Treasury, April 1944 issue
10
The State, May 6, 1944 issue
10
Tachy-Phasia, monthly newsletter of the Cadet Nurse Corps, Cabarrus County Hospital, nine issues: February-December 1944, March 1945
10
The United Daughters of the Confederacy Magazine, March 1944 issue
10
The Uplift, weekly journal of the Stonewall Jackson Manual Training and Industrial School, 107 issues: February 12, 1921; November 7, 1942; September 4, December 4, 1943; February 5, March 4, 11, April 1, 8, 15, 22, 29, May 6, 20, 27, June 3, 10, 17, 24, July 1, 8. 15, 29, August 5, 12, 26, September 2, 16, 23, 30, October 7, 21, November 4, 11, 18, 25, December 2, 9, 16, 23, 1944; January 6, 13, 20, February 3, 10, 17, March 3, 10, 17, 24, 31, April 7, 14, 21, 28, 1945, May 5, 12, 19, 26, June 2, 9, 16, 23, July 14, 21, 28, August 4, 18, 25, September 8, 15, 22, 29, October 6, 13, 20, 27, Nov
10
The Weavings, bi-weekly student newsletter of Concord High School, February 11, 1942 issue
11
Yank magazine, April 14, 1944 issue
11
Miscellaneous booklets:
11
Army Navy Marine Corps Insignia (1943)
11
CBS American School of the Air (1943)
11
Fun En Route for our Armed Forces (n.d.)
11
It Is Later Than You Think! (1941)
11
Kannapolis Men at War, vol. 1 (1943)
11
What Can I Do: The Citizen's Handbook for War (1942)
11
Scrapbook: Long Grammar School, Concord
11
Servicemen's questionnaires: Army, A-C
12
Servicemen's questionnaires: Army, D-K
13
Servicemen's questionnaires: Army, L-R
14
Servicemen's questionnaires: Army, S-Z; Marines, A-W
15
Servicemen's questionnaires: Navy, A-J
16
Servicemen's questionnaires: Navy, K-Y
17
War activities in the county:
18
Churches:
18
All Saints Episcopal Church, Concord
18
Bible Presbyterian Church, Concord
18
Central Methodist Church, Concord
18
Church of Christ, Kannapolis
18
Church of God, Kannapolis
18
First Baptist Church, Concord
18
First Presbyterian Church, Concord
18
Harmony Methodist Church, Concord
18
Jackson Park Methodist Church, Kannapolis
18
Kerr Street Methodist Church, Concord
18
McKinnon Presbyterian Church, Concord
18
Rocky River Presbyterian Church
18
St. James Church, Mt. Pleasant
18
St. John's Lutheran Church
18
Second Presbyterian Church
18
Westford Methodist Church, Concord
18
Miscellaneous
18
Civic groups and service organizations:
18
American Red Cross
18
American War Mothers
18
Boy and Girl Scouts of America
18
Colonial Dames of America
18
Concord Lion's Club
18
Daughters of the American Revolution
18
Kannapolis Hospital Auxiliary
18
The Study Club (includes booklets discussed by the club: Fit to Fight...and Fit for Life; The Soldier and his Food; The Soldier and his Health; The Soldier and his Housekeeping; The Soldier and his Recreation; The Soldier and his Religion; and The Soldier and his Uniform)
18
United Daughters of the Confederacy
18
Woman's Club, Kannapolis
18
Young Men's Christian Association
18
War activities in the county:
19
"Colored"
19
Industry: Cannon Mills Company
19
Schools
19
War activities, reports of
19

9. Caldwell

Publications:
19
Jungle Journal, weekly bulletin of the Lions Club of Lenoir, fourteen issues, 1943-1944
19
Lions' News, weekly bulletin of the Lions Club of Granite Falls, eight issues, 1943-1944
19

10. Carteret

Publications: Morehead City USO Bulletin, weekly schedule of events at the United Service Organizations building, 150 issues, 1942-1947
19
Miscellaneous: program, USO Christmas week events, [1942]; program, "The Millionth Man Broadcast," 1945; and USO poster advertising churches in Beaufort and Morehead City
19

11. Caswell

Publications: pamphlet titled, "Wheel Tracks," containing biographical sketches of members extracted from the weekly service publication of the Yanceyville Rotary Club, 1942-1943
19

12. Catawba

Publications:
19
Bulletin [of] The Lions Club of Conover, bimonthly, twelve issues, 1943-1944
19
Lions Roar, bimonthly bulletin of the Lions Club of Hickory, twenty-three issues, 1944
19
Official Bulletin of Conover Lions Club, bimonthly, five issues, 1944
19

13. Cherokee

Publications:
19
Lions' Roar, semimonthly bulletin of the Murphy Lions Club, five issues, 1943, n.d.
19
The Lyin' Reporter, semimonthly bulletin of the Murphy Lions Club, ten issues, 1944
19

14. Cleveland

Letters from servicemen:
20
Carter, W. E.
20
LeGrand, William F.
20
McClurd, John R. (church bulletin and news clippings from Puerto Rico, 1944)
20
Thompson, C. L.
20
Young, Lamar L., Sr. (typescript copy)
20
List of members of the First Baptist Church of Shelby in the armed forces
20
List of registrants serving in the armed forces
20
List of registrants discharged from the armed forces, through 1945
20
List of registrants discharged from the armed forces, 1946
20
Newspaper clippings, unsorted
20
Newspaper clippings, unsorted
21
Newspaper clippings, unsorted
22
Newspaper clippings, unsorted
23
Publications:
23
The Fallstonian, Fallston High School yearbook, 1944
23
The Globe Girdler, monthly newsletter of Fallston High School for its graduates in military service, thirteen issues: 1944 (bound), February-March, June, July-August 1945, and scrapbook edition
23
The Lions' Tale, semimonthly bulletin of the Lions Club of Shelby, eighteen issues, 1944
23
The Mountain Line, bulletin of the Kings Mountain Lions Club, two issues: February 17, April 20, 1944
23
Rotary-Gram, occasional newsletter for servicemen published by the Rotary Club of Shelby, four issues: October 31, December 5, 1942; May 20, 1943; July 4, 1944
23
Miscellaneous: twelve bulletins, Central Methodist Church of Shelby, 1942-1943; two bulletins, First Baptist Church of Shelby, 1942, 1943; certificate of appreciation to Z. P. Mitchell for administration of Selective Service System; copy of front page of V-E edition of The Shelby Daily Star, May 7, 1945; partial list of servicemen, next of kin, and addresses; and organization chart for local emergency medical services
23
Honor Roll Cleveland County North Carolina: Men and Women Serving in the Armed Forces of the United States of America (Shelby: Star Publishing Company, 1944), two copies [one previously transferred as World War II Papers, Camp Publications, Diaries, and Other Publications, Box 127.3]
24
Scrapbook: newspaper clippings, creator unidentified
24

15. Craven

Newspaper clippings: collected by students at Newbold Training School
25
Publications:
25
"The Old Home Town," mimeographed newsletter for and about area servicemen, edited by Gertrude E. Lancaster and Robert L. Pugh, thirty-five undated issues
25
Sudan's Red Fez, newsletter of the Sudan Temple, New Bern, eighteen issues: January, February, March, April, May, June, September, October 1945; March, April, June-July, August-September, October, November 1946; February, March, April, May, June-July 1947
25
Scrapbook: Newbold Training School, Fort Barnwell (or
25
Dover)
25
Miscellaneous: biographical sketch of Comdr. John Murray Thornton, U.S. Navy; pamphlet re. opening of City-County Health Center, New Bern; pamphlet titled, "Is Compulsory Military Peace Time Training Adequate or Necessary?" by Rev. F. Hubert Morris, First Presbyterian Church, New Bern; print of Tryon Palace; program, working meeting of regional and county chairmen, Women's Division, War Finance Committee, n.d.; souvenir programs, Sudan Temple Spring Ceremonial, 1945-1947; and weekly schedules of events, New Bern USO Clubs, 1942-1943
25

16. Cumberland

Miscellaneous: correspondence concerning Maj. Duncan C. Rogers Jr., 9th Division; newsletter for servicemen, Galatia Church, six issues, March-July 1944; program, Fayetteville High School Band annual concert, n.d.; and students' artwork re. flood of September 1946, Person Street School, Fayetteville
25

17. Currituck

Letters from servicemen:
25
Baxter, Erline
25
Bell, Jackson R.
25
Ferebee, Scott S.
25
Morgan, Pat H. (includes photograph)
25
Sawyer, Zad (includes photograph)
25
Lists of servicemen from county, including those who died in service
25
Newspaper clippings
25
Photographs of servicemen:
25
Harris, Milton L.
25
Humphrey, C. L., Jr.
25
Morgan, Edwin F.
25
Walker, Elmer Milton (includes biographical sketch)
25
Unidentified
25
Servicemen's data sheets [used to compile lists, above]
25
Servicemen's questionnaires:
25
Arnold, Percy
25
Arnold, William Earl
25
Barco, Levi S.
25
Barco, Monroe, Jr. (includes photograph)
25
Bell, Julian McD.
25
Meads, Charles Herman, Jr.
25
Morgan, Edwin Ferebee
25
Roberts, William Robert
25
Sawyer, Clinton Burgess (includes photograph)
25
Sawyer, James Shirley
25
Miscellaneous: two admission tickets, dance at Coinjock
25
Club to benefit War Relief Fund; bulletin, Providence Baptist Church, Shawboro, with list of congregation in service, 1942; certificate of appreciation from the United War Fund of North Carolina to Mrs. E. F. Morgan; invitation to American Red Cross dance, Coinjock; and report of Health Department activities, 1943
25

18. Davidson

Miscellaneous: pocket-size booklet: On Duty for God and Country, January-March 1944; four bulletins, Heidelberg Evangelical and Reformed Church, March 26-April 16, 1944; four flyers advertising events sponsored by the Thomasville Community War Council, 1942, n.d.; letters to and list of servicemen from First Baptist Church, Thomasville; list of servicemen, Thomasville Draft Board #2, through November 1943; lists of servicemen, Thomasville Draft Board #2, who were killed in action, died from injuries, missing in action, or prisoners of war; pages from The Church Bell, newsletter of Unity and Fa
25
Newspapers:
26
Charity and Children, four issues: April 15, 1943; August 30, September 20, October 4, 1945
26
Thomasville News-Times, "Salute Edition"
26
The Thomasville Tribune, twenty-six issues: February 17, 22, 24, March 2, 7, 9, 14, 16, 23, 28, 30, April 11, 13, 18, 25, 27, May 2, 9, 11, 23, 25, 30, June 1, 13, 15, 20, 1944
26
Publications:
27
Duke University Alumni News, three issues: February, May, August 1945
27
Duke University Alumni Register, June 1944 issue
27
"News of the Churches," weekly and occasional press releases issued by the Press Service of the North Carolina Council of Churches, June 1943-July 1947 (broken series)
27
WAC FAC, newsletter (first weekly, then bimonthly, then monthly) of the U.S. Army Recruiting Station, Durham, eighteen issues: July 1943-August 1944
27
Scrapbooks:
27
Daughters of the American Revolution, General Davie Chapter, Durham
27
Durham schools:
27
Burton Elementary School
27
Central Junior High School (3)
27
East Durham Junior High School
28
Edgemont School
28
Fuller School
28
Hickstown School
28
Holloway Street School
28
Lakewood School
28
Lyon Park Elementary School
28
Morehead School
28
North Durham Elementary School
28
W. G. Pearson Elementary School
28
E. K. Powe Elementary School
28
E. K. Powe Junior High School
28
Southside School
28
Walltown School
28
George W. Watts School
28
James A. Whitted School
28
Miscellaneous: booklet: War Emergency Ordinance of the City of Durham North Carolina, 1942; bulletin, Duke Memorial Methodist Church, May 6, 1945; list of enlistees in the U.S. Navy; miscellaneous printed materials from the Durham County Office of Civilian Defense; program, Press Institute Dinner, Duke University, 1945; and typescripts of editorials from The Durham Sun and the Durham Morning Herald, February 2, 3, 1946
28

19. Edgecombe

Card index to articles re. war topics in the Rocky Mount Evening Telegram, 1941
29
Letters from servicemen:
29
Boice, Edmund S., Jr.
29
Draper, W. L.
29
Edge, Charles
29
Hawkins, Kirby E., Jr.
29
Looney, Robert F.
29
Ming, M.
29
Mitchell, E. B.
29
Mobley, Johnny
29
Munn, W. M.
29
O'Brien, Frank
29
Reynolds, Doyle W.
29
Rutledge, John Henry
29
Sechriest, V. F.
29
Smith, Charles G.
29
Welborn, Howard
29
Wheless, George
29
Letters to R. D. Bulluck from servicemen:
29
Evans, C. R.
29
Graham, James S., Jr.
29
Personal Papers:
29
Battle, Turner Westray

Scope and Contents note:

Papers reflecting the service of Capt. Turner Westray Battle of Rocky Mount in the U.S. Marine Corps, including commission as first lieutenant, 1942; letter of condolence from Frances Perkins, Secretary of Labor, to his mother, Nell G. Battle, upon his death in service, 1944; magazine and newspaper clippings; and photograph

29
Boyce, Westray Battle

Scope and Contents note:

Papers reflecting the service of Lt. Col. Westray Battle Boyce of Rocky Mount, director of the Women's Army Corps, including certificate of award (copy), Cross of Military Service, United Daughters of the Confederacy, 1946; citations for Legion of Merit and Oak Leaf Cluster; issue of Pass In Review, bimonthly newsletter of Gaston Post No. 23, American Legion, December 1, 1944; letter from Gen. Dwight D. Eisenhower, 1947; two letters to her grandmother, Nell G. Battle of Rocky Mount, 1944, 1948; magazine clipping: letter from Lieutenant Colonel Boyce, 1944; newspaper clippings; two photographs; and separation qualification record and certificate of service, 1947

29
Publications:
29
Beva News, bulletin of the Young Peoples Organization, Rocky Mount, June 19, 1944 issue
29
Blackbird, student newspaper of Rocky Mount High School, April 6, 1944 issue
29
The Gleam, monthly newsletter of the First Baptist Church, Rocky Mount, four issues: March, April, May, July 1944
29
The Home Front News, monthly newsletter for servicemen published by the Tarboro Rotary Club, thirty-nine issues: July 1942-August 1945
29
The Riverside Bulletin, weekly newsletter for employees of Rocky Mount Mills in the armed forces, fifty-five issues: March 22, 1944-April 25, 1945
30
Rocky Mount Junior Guild News Letter, four issues, 1944-1945
30
Reports of war activities, Rocky Mount
30
Roster of servicemen, January 1943
30
Servicemen's questionnaires (Rocky Mount):
30
Adams, Vincent Darrel
30
Armstrong, Marcus Albert
30
Bailey, Luther Anderson
30
Bailey, William Henry, Jr.
30
Battle, Turner Westray
30
Bean, Charles C.
30
Best, Gilbert Wallace
30
Boone, Henry V. (includes photograph)
30
Booth, Herman (includes photograph)
30
Boyce, Westray Battle, Mrs.
30
Brantley, Edwin Hassell
30
Brantley, William Oscar
30
Braxton, J. F.
30
Braxton, Leon E.
30
Brothers, Benjamin W.
30
Dorman, Robert Quentin
30
Duke, Matthew T.
30
Fryar, William Derward (or Deward)
30
Gorham, James Samuel, Jr.
30
Gurganus, Jack Linwood
30
Harrell, Alfred Franklin, Jr. (includes photograph)
30
Hussey, William Thad, Jr.
30
Jones, Robert Edwin, Jr.
30
Kornegay, Lemuel Weyher
30
Kornegay, Robert Dumais
30
Luper, Raymond Elmore
30
McIntyre, Charlie
30
Marshbourne, Rufus Griffin (includes photograph)
30
Mears, Robert Lee
30
Morris, Elmer Carroll
30
Parker, Pierce Arrington
30
Perritt, John Olin, Jr.
30
Perritt, Theodore Blake (includes photograph)
30
Petway, George Gray (includes photograph)
30
Pike, James T.
30
Price, Norville Reid
30
Primm, Winford Morgan
30
Ramsey, Joseph B., Jr.
30
Reid, Thomas Ruffin
30
Riddle, William G.
30
Starling, Arthur Leon, Jr.
30
Stone, Philip E. (includes photograph)
30
Tharrington, Leo Thomas
30
Thomas, Deward (or Dewart) C.
30
Tucker, Kenneth E., Sr.
30
Williams, John D.
30
Willis, James Granville
30
Willis, Raymond L.
30
Winslow, Francis E., Jr.
30
Woodard, Benjamin Bunn
30
Woodard, William C., Jr.
30
Worsley, Charles C. (includes photograph)
30
Miscellaneous: pocket-size booklet: On Duty for God and Country, October-December 1943; holiday cards (Mother's Day and Thanksgiving) to servicemen from First Baptist Church, Rocky Mount; and newspaper clippings
30
Scrapbooks:
31
Bassett School, Rocky Mount
31
Edgemont School, Rocky Mount
31
Thomas Hackney Braswell Memorial Library, Rocky Mount (2) [one missing since 1996 inventory]
31

20. Forsyth

Newspapers:
32
Pine Whispers, student newspaper, James A. Gray High School, John W. Hanes High School and R. J. Reynolds High School, twenty-three issues: September 24, October 15, November 10, 24, December 14, 1943; January 20, February 8, 29, May 10, October 20, November 2, 17, December 1, 15, 1944; January 16, 30, February 16, March 7, 29, September 28, November 2, 20, 1945
32
The Salemite, weekly student newspaper, Salem College, thirty-four issues: February 12, 19, 26, March 12, 19, 26, April 9, 30, May 7, 21, September 24, October 1, 8, 15, 22, 29, November 5, 12, 19, December 3, 10, 1943; January 14, February 11, 18, 25, March 3, 10, 17, 24, 31, April 21, 28, May 5, 12, 1944
32
Letters from servicemen:
33
Hope, Thomas A.
33
Martin, Lester P.
33
Mosley, Laura
33
Plumely (?), Aurelia B.
33
Schallert, Paul O.
33
Truett, Randle B.
33
Personal correspondence of Dr. Adelaide L. Fries, archivist, Moravian Church, 1942-1945
33
Personal correspondence of Rev. Douglas L. Rights, county collector of war records, 1943, n.d.: includes three letters from E. L. Sandefur, regional director of the Congress of Industrial Organizations, re. unionizing employees of R. J. Reynolds Tobacco Company
33
Photographs: seven photographs of Sgt. M. F. Reiquam in India, 1944
33
Publications:
33
Dawn Patrol, newsletter of the Credit Women's Breakfast Club, Winston-Salem, February 1944 issue
33
Newsletter of the First Presbyterian Church, Winston-Salem, twelve issues, 1943, n.d.
33
Newsletter of Lt. Dick Reynolds and his secretary, Nettie Allen Thomas, three issues, 1943
33
Newsletter of the Winston Hebrew Congregation, New Year issue, 5705 [1944]
33
Quill Pencil, publication of the Scribblers' Club, Salem Academy, three issues: October 1942, April 1943, and commencement issue, 1943
33
Tidings, newsletter of the Advent Moravian Church, Winston-Salem, twelve issues: September 2-December 2, 1944
33
Trinity News, monthly newsletter for servicemen of Trinity Moravian Church, Winston-Salem, twelve issues: January 1942-November 1944; and one issue of Trinity Youth, November 1944
33
The Twin Citizen, monthly newsletter of the Winston-Salem Chamber of Commerce, eleven issues: April, May, September, December 1945; February, March, June, August, September, October-November, December 1946
33
The Wachovia, monthly publication of Wachovia Bank and Trust Company, five issues: March, September, December 1943; September 1944; January 1945
33
The Wachovia Moravian, December 1932 issue
33
Reports of war activities:
33
Salem Academy
33
Salem College War Activities Council
33
Schools
33
Women's Clubs
33
Scrapbooks: Daughters of the American Revolution
34
Joseph Kerner Chapter (2)
34
Gen. Joseph Winston Chapter
34
Scrapbooks: Schools
35
Forest Park School
35
James A. Gray High School: includes three binders of letters from servicemen to Miss Kathleen Gray and other teachers
35
North Elementary School
35
Ardmore School
36
Central School
36
Unidentified (2)
36
Children's Home School
37
Scrapbooks: P. H. Hanes Knitting Company
38
Scrapbooks: newspaper clippings (source unidentified, but probably the county collector of war records)
39
Scrapbooks: newspaper clippings
40
Womens War Savings Staff
40
Unidentified
40
Loose sheets of news clippings
40
Miscellaneous: annual report of the Wachovia Historical Society, 1943; booklet: Daily Texts 1943 for Moravian United States Service Men; bulletin, Saint Paul's Church, Winston-Salem, March 28, 1943; catalog, Firestone Stores, 1943; and programs and menus, Station Hospital, Camp Carrabelle, Florida, Thanksgiving and Christmas, 1942
40

21. Franklin

Letters from servicemen ("colored"):
Alston, Clarence
40
Bowden, Curtis
40
Eaton, Henry
40
Gay, Zollie D., Jr.
40
Massenburg, Warren
40
Neal, Monroe
40
Nicholson, James L.
40
Person, Shepard
40
Watkins, John
40
Wortham, Carrol William
40
Personal Papers:
Holden, Gertrese V.: Papers reflecting the service of T.Sgt. Gertrese V. Holden of Youngsville in the 248th Quartermaster Battalion, U.S. Army, including official orders and correspondence; newspaper clipping; and two photographs.
40
Timberlake, Elizabeth G.: Papers reflecting the service of PFC Elizabeth G. Timberlake of Louisburg in the Women's Army Corps, including certificate to wear WAAC service ribbon; photograph; and letters of condolence to her mother upon her death in service, 1944.
40
Reports of war activities
40
Newspapers:
The Franklin Times, Louisburg weekly, fourteen issues: February 15, 1929; February 11, 18, 25, March 3, 10, 17, 24, 31, April 7, 14, 21, 28, May 5, 1944
41
The Franklinton Post, Franklinton weekly, eighteen issues: December 30, 1943; February 10, 17, 24, March 2, 9, 16, 23, 30, April 6, 13, 20, 27, May 4, 11, 18, 25, August 10, 1944
41
School Daze: monthly newspaper of Louisburg High School, thirteen issues: October, November, December 1944; January, February, March, April, October, November 1945; February, March, April, May 1946
41
Newspaper clippings
42
Scrapbook of newspaper clippings titled, "Franklin County's Part in World War II," 1940-1944
42
Miscellaneous: bulletin, Louisburg College, February 1945; bulletins, Louisburg Methodist Church, 1941, 1944, 1945; centennial bulletin, Perry's Chapel Baptist Church, June 4, 1944; mimeographed letter from Sgt. J. A. Newell, n.d.; program and menu, San Antonio Aviation Cadet Center, Christmas, 1943; and statement of death benefits paid by the New Deal Mutual Burial Association, 1943
42
Servicemen's questionnaires, "colored":
Alston, Clarence C.
43
Alston, John Edward (includes photograph)
43
Alston, Thomas Braxton (includes photograph)
43
Bell, Westley Wenribb
43
Bell, Willie Napolean (includes photograph)
43
Belle, James Robert
43
Boone, Sidney
43
Booze, Robert
43
Bowden, Curtis
43
Broadie, Arthur
43
Brodie, John H.
43
Brodie, Sidney A.
43
Brodie, Thurston
43
Brodie, Van L.
43
Brown, Walter Purvis (includes photograph)
43
Burnette, Odell
43
Burnette, Orange
43
Burnette, Spencer McCoy
43
Clifton, Erastus (includes photograph)
43
Clifton, John E.
43
Clifton, Thomas L.
43
Closs, William L.
43
Cook, Charlie
43
Cook, William McKinley
43
Davis, James
43
Davis, James Henry (includes photograph)
43
Davis, Plummer
43
Davis, Raymond Russell
43
Davis, Robert L.
43
Eaton, Granville
43
Eaton, Henry
43
Edgerton, Horace (includes photograph)
43
Edgerton, Joseph D. (includes photograph)
43
Egerton, Walter, Jr.
43
Evans, Robert T.
43
Floyd, Johnnie C.
43
Fogg, David Lee (includes photograph)
43
Fogg, Eddie (includes photograph)
43
Fogg, Theolise (includes photograph)
43
Foster, Arthur Lee
43
Foster, Crowley
43
Foster, Elbert (includes photograph)
43
Foster, Francies
43
Foster, Norman
43
Gay, Zollie
43
Green, Charles Harding (includes photograph)
43
Green, Harold Bruce
43
Gupton, Zollie
43
Harris, Bernie J.
43
Harris, Larry
43
Hilliard, Sidney C.
43
Holden, Gertrese V.
43
James, James B. (includes photograph)
43
James, Raymond F. (includes photograph)
43
James, Walter L.
43
Johnson, Freddie
43
Jones, Robert Lee (includes photograph)
43
Leonard, Hudie
43
McDowell, Walter, Jr.
43
McKnight, Benjamin
43
McKnight, D. Ernest
43
McKnight, Hubert
43
Massenburg, Warren E.
43
Mayfield, Hence
43
Moore, Dewitt
43
Moore, James Linwood
43
Morris, Willie Robert (includes photograph)
43
Neal, Monroe (includes photograph)
43
Nicholson, W. G.
43
Nicholson, Willis
43
Parrish, Clyde
43
Parrish, Ronald
43
Parrish, William E.
43
Perry, Jessie
43
Perry, John T. (includes photograph)
43
Perry, Wilton B. (includes photograph)
43
Person, Henry Sheppard
43
Person, Jones
43
Pollard, John H. (includes photograph)
43
Spivey, Alfonso
43
Spivey, Elbert
43
Strickland, Willie
43
Thomas, Rufus Albert (includes photograph)
43
Thomas, Samuel
43
Walker, Thomas E. (includes photograph)
43
Walker, Wilbert A. (includes photograph)
43
Watkins, Gaither
43
Watkins, John
43
Williams, Charles
43
Williams, Hubert
43
Williams, Robert Lee (includes photograph)
43
Wortham, Carrol William (includes photograph)
43
Wright, Ballard (includes photograph)
43
Yarborough, James (includes photograph)
43
Young, Cecil T. (includes photograph)
43
Young, Claude E. (includes photograph)
43
Young, Willie
43
Servicemen's questionnaires ("Permanent Record"), white and "colored": A-H (includes photographs of James Y. Cooper and Benjamin T. Holden)
43
Servicemen's questionnaires ("Permanent Record"), white and "colored": I-Y (includes photographs of Wilbert Mitchner, John A. Newell, and Wallace B. Perry)
44

22. Gaston

Publications:
Pass In Review, bimonthly newsletter of Gaston Post No. 23, American Legion, forty-two issues, February 1, March 1, 15, April 1, 15, May 1, 15, June 1, July 1, 15, August 1, 15, September 1, 15, October 1, 15, November 15, December 1, 1943; February 1, 15, March 1, 15, May 1, 15, June 1, 15, July 1, 15, August 1, 15, September 1, October 1, 15, November 1, December 1, 15, 1944; January 1, 15, July 15, August 1, 15, V-J Day, 1945
45
Pass In Review, twenty-six issues bound in volume: February 1, 15, March 1, 15, April 1, 15, May 1, 8 (V-E Day), 15, June 1, 15, July 1, 15, August 1, V-J Day, August 15, September 1, 15, October 1, 15, November 1, 15, December 1, 15, 1945; January 1, 15, 1946
46
Scrapbook compiled by William Gaston Chapter of the Daughters of the American Revolution, Gastonia
Mixed Materials
Letters from servicemen:
Dixon, Arthur W. (typescripts)
48
Girard, Samuel R. (enclosing magazine article)
48
Gray, John F. (2)
48
Gray, Robert (4)
48
Wainwright, S. P.
48
Newspaper clippings
48
Publications:
(Akers) Terminal Topics, monthly newsletter of Akers Motor Lines, Inc., Gastonia, fifteen issues: February, June, September, November 1943; January, February, March-April, May, June, July, August, September, October, November, December 1944
48
American News and Views, monthly newsletter of American Yarn and Processing Company, Mount Holly, twenty issues: April, June, July, August, September, October, December 1944; January, February, March, April, June, December 1945; January, April, May, June, August, September, October 1946
48
Fine Yarns, monthly newsletter of the Gastonia Chapter of the National Honor Society, two issues: December 1942, April 1943
48
Gastonia Jaycee Bulletin, monthly newsletter of the Gastonia Junior Chamber of Commerce, five issues: November, December 1942; January, February, July 1943
48
The Gastonia Lion, bimonthly newsletter of the Gastonia Lions Club, nineteen issues, 1943
48
Jungle Jottings, bimonthly newsletter of the Cherryville Lions Club, twenty-two issues, 1944
48
The Mount Holly Lion, bimonthly newsletter of the Mount Holly Lions Club, twenty-two issues, 1943-1944, n.d.
48
The Spearhead, pictorial record of the 5th Marine Division, 1944
48
Spun-Ra-Yarns, monthly newsletter of Ranlo Manufacturing Company, Gastonia, November 1944 issue
48
Miscellaneous: annual reports, Piedmont Council, Boy Scouts of America, 1944, 1945; cover for premium list, Gaston County Fair, 1939, filled with signatures; and souvenir booklet commemorating presentation of the Army-Navy "E" Award to Cramerton Mills, Inc., 1942
48

23. Gates

Miscellaneous: minutes of the annual session of the Chowan Baptist Association, 1942; programs: Gates County Federation of Home Demonstration Clubs, achievement day, 1943, 1944; Gates County 4-H Achievement Program, 1943; Northeastern District Welfare Conference, 1944; and Sixteenth District of the North Carolina Federation of Women's Clubs, annual meeting, 1944; reports of war activities: Gatesville Woman's Club and Sunbury High School; and yearbooks of the Gatesville Woman's Club, 1941-1942, 1943-1944
48

24. Graham

Miscellaneous: brochure: "Work at Fontana Dam: An Essential War Job"; seven issues of Fontana Dam Safety - News, monthly newsletter: June, November 1943; March, April, May, June, July 1944; program, visit to Fontana Dam by board of directors and department heads of the Tennessee Valley Authority, 1944; and program, visit of Donald M. Nelson, chairman of the federal War Production Board, to Fontana Dam, 1944
48
Newspapers:
Graham County News, weekly, fifty-five issues: May 22, August 21, September 4, 11, October 14, 28, December 16, 1942; January 13, 20, February 3, 10, 24, April 14, May 19, 26, June 2, July 21, August 11, 25, October 13, 20, 27, December 1, 15, 22, 1943; January 5, 12, 19, February 2, 9, 16, March 15, 22, April 5, 12, 19, 26, May 3, 10, 17, 24, 31, June 7, 14, 21, July 5, 12, 19, 26, August 2, 9, 16, 23, 30, September 6, 1944
49

25. Granville

Press releases:
Headquarters, 78th Infantry Division, Camp Butner, 1942-1943, n.d.
50
Post headquarters, Camp Butner, 1942-1943, n.d.
50
Publications:
The Flash (subsequently Lightning Strikes Twice), weekly bulletin of the 78th Division, two issues: December 18, 1942, January 22, 1943
50
Granville Service Organization bimonthly bulletin, four issues: November 18, December 2, 17, 1942; January 6, 1943
50
Miscellaneous: brochure re. Granville County and Oxford; issue of Washington Review, January 4, 1943; newsletter of U.S. Army recruiting station, Durham, September 18, 1943; newspaper clippings; poster, Office of Emergency Management, "He's Watching You," 1942; schedule, Granville Trans. Company, for service between Oxford and Camp Butner; and yearbook, John Penn Chapter, Daughters of the American Revolution, 1945
50

26. Guilford

Letters from servicemen:
Copies of letters to Reverend Bill Young, 1942
50
Idol, Eleanor
50
Newspaper clippings, 1942-1943
50
Newspaper clippings, 1942-1943; includes series in the Greensboro Daily News of biographical sketches of mayors of Greensboro, by Cecil and Nellie Rowe Jones, 1943
51
Publications:
Church Council Bulletin, monthly publication of the North Carolina Council of Churches, twenty-five issues: September, November 1940; January, May, September, November 1941; January, March, May, September, November 1942; January, March, May 1943; January, March, September, November 1944; January, March, May, November 1945; January, May, September 1946
51
From Pillar To Post, monthly newsletter of the Men in Service Committee of the Woman's Auxiliary, First Presbyterian Church, Greensboro, twenty issues: November 1942; July, October 1943; February-December 1944; January-April, October, December 1945
51
Reports of war activities: handouts from luncheon at Greensboro, August 12, 1946, including promotional bulletin, Women's Section, U.S. Savings Bonds Division for North Carolina, 1946, and nine newsletters re. Schools Savings Program, U.S. Savings Bonds Division, Treasury Department, 1945-1946
52
Scrapbook: Lindley Elementary School, Greensboro
52
Transcripts of radio broadcasts:
North Carolina Congress of Parents and Teachers, Gibsonville, July 1944-January 1945
52
WBIG, Greensboro, "Just a Letter from Home," December 20, 1942
52
Miscellaneous: articles re. Margaret Banks, music director, WBIG radio station; booklet: Pointee Talkie, No. 5 (for translating Chinese and other languages of Southeast Asia); honor roll of servicemen from First Baptist Church, Greensboro; inventory of Guilford County World War II records in Greensboro Public Library; invitation and program, commencement exercises, Woman's College, 1944; program, Recognition Day, World War Memorial Stadium, 1946; programs, Memorial Day, Soldiers' and Sailors' Memorial, Forest Lawn Cemetery, 1942, 1943, 1945; samples of soldiers' reference c
52

27. Halifax

Scrapbook: Roanoke Rapids Senior High School
52

28. Harnett

Publications: Creek Pebbles, bimonthly newsletter of Campbell College, Buie's Creek, three issues: April 21, September 22, October 27, 1945
52

29. Haywood

Newspaper: issue of The Waynesville Mountaineer, April 26, 1945, containing lists of casualties from Haywood County
52
Newspaper clippings, 1945-1947
52
Miscellaneous
52
Publications:
Lion Chatter, weekly bulletin of Lions Club, Waynesville, eighteen issues, 1943-1944
52
Simba Speaks, bimonthly bulletin of the Lions Club of Canton, eighteen issues, 1943-1944
52
Scrapbook: Waynesville Township High School
52

30. Henderson

Letters from servicemen: copy of letter from Grady Edney Jr.
53
Newspaper: The Western Carolina Tribune, Hendersonville, weekly, five issues: July 8, 15, 1943; March 2, 9, 16, 1944
53
Newspaper clippings
53
Reports of war activities: includes photograph of Lucille Flynn, executive secretary, Henderson County Chapter, American Red Cross
53

31. Hertford

Letters from servicemen:
Greene, George L.
53
Parramore, D. G.
53
Newspapers:
The GPC News, monthly publication of the Growers Peanut Cooperative, Inc., Ahoskie, February 1945 issue
53
The Northeastern Carolina News, Murfreesboro, May 20, 1944 issue
53
Reports of war activities
53
Miscellaneous: certificate of appreciation for W. D. Boone for service in administrating the Selective Training and Service Act, 1943; personal war service record (Virginia): Reginald V. Smith of Ahoskie; and programs: commencement exercises, Murfreesboro High School and Winton Elementary School, 1944; dedication of service plaque, Mt. Tabor Baptist Church, 1944; and session of Woman's Missionary Union, Ahoskie Baptist Church, 1944
53

32. Hoke

Letters from servicemen:
Biggs, Henry M.
54
Haire, Hallie B.
54
Haire, John Thomas
54
Publications:
Hoke High Lights, monthly newsletter of Hoke County High School, Raeford, nine issues: November, December 1942; February, April, November, December 1943; March, April, November 1944
54
The Pen-Tie, newsletter for servicemen, First Presbyterian Church, Raeford, one issue, n.d.
54
Service Men's News Letter, publication of Raeford Presbyterian Church, two issues: January 26, March 19, 1943
54
The Stars and Stripes, June 7, 1944 issue
54
Reports of war activities:
American Red Cross
54
Hoke County Nutrition Committee
54
Raeford Kiwanis Club: includes minutes of meetings, May 1944-January 1945
54
Miscellaneous
54
Servicemen's questionnaires:
Bethune, George G.
54
Biggs, Henry M. (includes photograph)
54
Blue, John Marshall (includes photograph)
54
Campbell, Daniel Reece (includes photograph)
54
Campbell, Robert L. (includes photograph)
54
Clark, Robert Hilton
54
Conaly, Daniel B.
54
Davis, Nellie B. (includes photograph)
54
Davis, Paul Brown (includes photograph)
54
Davis, Paul L. (includes photograph)
54
Davis, William Dunean (includes photograph)
54
Dickson, George Graham
54
Dunn, Earl
54
Gillis, Herbert C. (includes photograph)
54
Gillis, Lloyd W. (includes photograph)
54
Haire, Hallie B.
54
Haire, John Thomas
54
Harvey, David E. (includes photograph)
54
Helton, Eldred (includes photograph)
54
Helton, Lawrence (includes photograph)
54
Jones, Richard G.
54
Jones, Robert L.
54
Lamont, William, Jr.
54
Lewis, Robert B.
54
Livingston, Joseph A.
54
McFadyen, William Munroe
54
McKenzie, James Cecil
54
McLauchlin, Hugh Charles
54
McLauchlin, Thomas Neill
54
McNeill, Hector B. (includes photograph)
54
McNeill, John Watson, Jr.
54
Marks, Charles Frances
54
Marks, Hackney Edwin
54
Mays, Marshall G. (includes photograph)
54
Nelson, Dudley Thomas
54
Nelson, George
54
Parks, LeRoy
54
Parks, Ralph Devane (includes photograph)
54
Parks, William Everett
54
Plummer, Ralph Graham
54
Plummer, William Evander
54
Ruskin, Robert E.
54
Upchurch, Clyde E., Jr.
54
Webb, Reuben H. (includes photograph)
54
Webb, William Otis (includes photograph)
54
Miscellaneous: bulletins: First Presbyterian Church, Raeford, 1944-1945 (17), Raeford Methodist Church, 1944 (1), Raeford Presbyterian Church, 1940-1944 (11); calendar of recreational events, Maxton Air Base, June 1943; copy of citation for silver star, Lt. Gilbert M. Ray, 1944; copy of letter to Ina Bethune concerning her brother Paul, missing in action, 1944; and newspaper clippings
54

33. Iredell

Newspaper clippings (removed from scrapbooks; arranged alphabetically): A - H
54
Newspaper clippings (removed from scrapbooks; arranged alphabetically): I - Y
55
Newspaper clippings (removed from scrapbooks): various
55
Newspaper clippings: miscellaneous
55
Miscellaneous: includes photograph of serviceman identified only as "Long"
55

34. Jackson

Letters from servicemen: Sgt. Woodrow Bryson, 302nd Airdrome Squadron, to Nell Hines, 1943-1945
55
Photographs
55
Miscellaneous
55
Publications:
Liberation Soir, newspaper (in French) of "le Mouvement Liberation en France Occupee," October 7, 1944 issue
55
Lion Chatter, official bulletin of the Sylva Lions Club, twenty issues, 1943-1944
55
Warweek, weekly newspaper of the U.S. Armed Forces, printed in England, three issues: August 17, 24, September 28, 1944
55

35. Lee

Scrapbooks: "Lee County History of World War II," newspaper clippings compiled by Mrs. R. E. Carrington, county collector, volumes 1 and 2, 1941-1944
56
Scrapbooks: "Lee County History of World War II," newspaper clippings compiled by Mrs. R. E. Carrington, county collector, volumes 2a and 3, 1944-1945 (filed at the end of volume 3 are photographs of four African-American servicemen: N. L. Donaghue, John D. Hunter, Garland M. McIver, and Pilgrim McIver; and letters from Hunter, both McIvers, and Thomas Eugene McLean)
57

36. Lenoir

Army Air Forces, Ground Observer Corps, Kinston
Examinations of observers
58
Instructional materials:
58
Book: Identification of Aircraft for Army Air Forces Ground Observer Corps, 1942
58
Manual: Recognition Pictorial Manual, 1943
58
Posters
58
Observation post log book
58
Record of airplanes observed ("Flash Message Form A")
58
Record of observers, September 1942-August 1943
58
Weekly schedule of observers
58
Weekly summaries of chief observer
58
Miscellaneous
58
Church bulletins:
Christian Church, Grifton, 1944
59
First Presbyterian Church of Kinston, 1942-1945
59
Gordon Street Church of Christ, 1943-1945
59
Queen Street Methodist Church, 1943-1944
59
Letters from servicemen:
Gooding, Horace W.
59
Gooding, John
59
Gooding, Preston
59
Hines, Joshua
59
Perdew, Duffy A.
59
Putnam, Clarence Dawson
59
Smith, Raymond S.
59
Smith, Robert
59
Walker, Andrew M. (copy, typescript)
59
Walker, Edwin (copy, typescript)
59
Walker, James Hunt (copies, typescript)
59
Walker, Lewis D. (copies, typescript)
59
Walker, William M. (copies, typescript)
59
Waller, Marshall G.
59
Wood, T. C.
59
Lists of soldiers who died in service: includes letters from relatives providing details of the service of Norman Lee Barfield, Earl Leroy Brown, William Horace Byrd, William Wilson Farmer, Ace Wilbur Holland, James Roscoe Holland, James S. Howard, Rex Everett Lee, Leavy J. Moore, Johnny D. Perry, Charles Malcolm Price, Paul Sawyer, Dave Taylor, Hubert R. Waters, and Charles W. Willett
59
Newspaper clippings
59
Photographs: displays of German and Japanese war relics in the windows of A. J. Sutton and Sons store in Kinston; and eight photographs of Kleber Denmark and airplanes at Naples Airport
59
Reports of war activities
59
Transcripts of radio broadcasts: WFTC, Kinston
59
Miscellaneous: booklets: Bomb Reconnaissance and Should We Return to Rationing?; certificates: to Lenoir County Council of Office of Civilian Defense, 1945, and to Nicholas Walker for honorable service in AAF aircraft warning program, 1945; instructional materials, bomb reconnaissance agents course; instructions for zone (or block) mothers; letter of welcome from Mayor John R. Sams to the 3rd Marine Aircraft Wing, 1944; map of Kinston, 1940, marked to show boundaries of zones [removed and filed as MilColl.WWII.Maps.64]; menu, Camp Exchange Restaurant, Camp Davis, 1942; programs: anniversary of
59
Newspapers:
The Ki-Hi, monthly newspaper of Grainger High School, Kinston, eight issues, October 1943-May 1944
60
Kinston Daily Free Press, ten issues, March 1, 8-11, 13-17, 1944
60
The Orphans' Friend and Masonic Journal, monthly newspaper of the Oxford Orphanage, two issues, April, June 1944
60

37. Lincoln

Scrapbooks:
Asbury School
61
Mitchell Junior High School, Lincolnton
61
North Brook No. 2 School
61
Letters from servicemen: L. P. Macdonald
62
Reports of war activities (scrapbook material):
Asbury School
62
Fairview School
62
Iron Station School
62
New Elbethel School
62
Miscellaneous: booklet of photographs: Iwo Jima, by Joe Rosenthal
62

38. McDowell

Miscellaneous: list of articles in The Marion Progress and The McDowell News re. camp for conscientious objectors near Marion; magazine and newspaper clippings; photograph of display in store window re. women from the county in the armed forces (list of servicewomen on verso); and report of war activities in schools
62

39. Madison

Publications:
The Hilltop, student newsletter, Mars Hill College, February 5, 1944 issue
62
Marshall Hi-Light, student newsletter, Marshall High School, three issues: October, November 1944, March 1945
62
Miscellaneous: correspondence between Hoyt Blackwell, chairman of the county Fourth War Loan Drive, and Eddie Rickenbacker re. speech at war bond rally in Mars Hill, 1944; and program from the event
62

40. Martin

Church bulletins: Memorial Baptist Church, Williamston, 1943-1945, Williamston Christian Church, 1945, and miscellaneous
62
Letters from servicemen (mostly letters to Francis Manning, editor of the The (Williamston) Enterprise, or forwarded by the recipient to the newspaper for publication):
Alstin, John L.
62
Anderson, O. S., Jr.
62
Ange, John B.
62
Ange, Mark
62
Bailey, Alice
62
Bailey, Reuben L., Jr.
62
Barber, Garland S.
62
Barnes, Almond
62
Barnes, Robert L.
62
Barnhill, J. T., Jr.
62
Beach, Joseph S.
62
Beaird, W. W.
62
Bell, Elbert B.
62
Bennett, Melvin D.
62
Bennett, Vance E.
62
Bonner, Weldon
62
Booker, George W.
62
Boston, Elijah
62
Bowers, Charlie T.
62
Britt, Lyman L.
62
Britton, C. L.
62
Brown, Arthur T.
62
Brown, Edward S.
62
Brown, Hubert D.
62
Bullock, Ben
62
Bullock, James Russell
62
Bullock, Joe M.
62
Bullock, Wallace R.
62
Burnette, E.
62
Burroughs, Sutton A.
62
Butler, Lea H.
62
Capps, Ernest P.
62
Cherry, John M.
62
Chesson, L. J., Jr.
62
Clark, Albert L.
62
Clark, C. B., Jr.
62
Clemons, Roscoe, Jr.
62
Clemons, William
62
Cobb, C. Marion "Monk"
62
Coburn, Isaac A.
62
Coffield, James
62
Coltrain, John R., Jr.
62
Coltrain, Spencer E.
62
Cone, Howard B.
62
Cooke, Albert L.
62
Corey, C. C.
62
Corver [?], H. H., Jr.
62
Cowen, Robert
62
Cox, Clayton Revels
62
Crandall, Book T.
62
Critcher, B. A., Jr. (copy, typescript)
62
Critcher, Stuart (copy, typescript)
62
Daniels, Ben B., Jr.
62
Daniels, Bennett
62
Daniels, C. L., Jr.
62
Daniels, James R.
62
Daniels, Joseph H.
62
Davenport, Thurston F., Jr.
62
Davis, James
62
Davis, John R.
62
Davis, John T.
62
Davis, Seth
62
Dennis, J. Pete
62
Duggins, Magellan
62
Duggins, Noah
62
Dunn, N. A.
62
Eagles, John I.
63
Edmondson, James R.
63
Edmondson, Nathan
63
Edwards, Billy S.
63
Ellis, W. C., Jr.
63
Everett, Edward
63
Everett, Henry P.
63
Everett, Robert Lee
63
Fields, William E.
63
Forbes, Joseph G.
63
Furgurson, Ernest W.
63
Gardner, Onward L.
63
Goddard, Leroy
63
Greene, Ransom F.
63
Greene, Solomon R. (includes photograph)
63
Gregory, Freddie Calvin
63
Gregory, John A.
63
Griffin, Archie
63
Griffin, B. T.
63
Griffin, Earl W.
63
Griffin, Irvin C.
63
Griffin, John T.
63
Griffin, Vernon W.
63
Grimes, Stephen L.
63
Gurganus, J. S.
63
Gurganus, John W.
63
Gurganus, Joseph S.
63
Gurganus, Julius E.
63
Gurganus, Robert F.
63
Gurganus, Theron R.
63
Gurganus, William A.
63
Gurganus, William D.
63
Hagans, James C.
63
Haislip, Z. Bryan
63
Harden, Robert W.
63
Hardison, G. Melburn
63
Hardison, Garland
63
Hardison, Gene M.
63
Hardison, John B.
63
Hardison, Lee
63
Hardy, Gradie B.
63
Hardy, John W.
63
Hardy, Martel
63
Harrell, Columbus
63
Harrell, Earl T.
63
Harrell, Johnnie B.
63
Harrell, Luther B.
63
Harrell, William H.
63
Harris, E. D. (copy, typescript)
63
Harris, Ernest S.
63
Harris, Henry Luther
63
Harris, Thad F.
63
Harrison, Dennis
63
Harrison, Levi
63
Harrison, Thad F.
63
Hawkins, Thomas L.
63
Henderson, David
63
Hodge, Horace
63
Hodges, Bradford
63
Hodges, Solomon
63
Holley, F. B.
63
Hollis, Earnest C.
63
Holloman, Murray W.
63
Hooker, William
63
Hooper, Charles
63
Hopkins, Benjamin
63
Hopkins, John N., Jr.
63
House, A. Garner
63
Howell, H. L.
63
Hudson, Roy
63
Hurley, Bernard T., Jr.
63
Jackson, Theodore R. (includes photograph)
63
Jackson, Vernol F., Jr.
63
James, Eugene A.
63
Jenkins, C. E.
63
Jenkins, Lee B.
63
Johnson, Arthur Durward
63
Johnson, Don E.
63
Johnson, Joe J., Jr.
63
Jones, Henderson, Jr.
63
Jones, Herbert G.
63
Jones, J. C.
63
Jones, La Una D.
63
Keel, James D.
63
Keyes, Benjamin
63
Keyes, Elmon A.
63
Keyes, Littlebud
63
Keys, Blunt
63
Knight, Dan H.
63
Knight, E. L.
63
Knight, Johnie, Jr.
63
Knight, Rufus
63
Langley, Charlie
63
Langley, John D.
64
Latham, King D.
64
Leggett, Delbert (extract)
64
Leggett, John D.
64
Leggett, Mack H.
64
Leggette, L. Nelson
64
Levin, Bob
64
Lilley, William K., Jr.
64
Lindsley, Lawrence G.
64
Lloyd, Robert
64
Loyd, Marvin
64
Lyons, Dallas (includes photograph)
64
McClaren, Robert, Jr.
64
McClay, Harold R.
64
Manning, James O., Jr.
64
Manning, Jerry
64
Manning, Roy G.
64
Manning, S. W.
64
Martin, Edward L.
64
Martin, J. A.
64
Mizell, Willie W.
64
Mizelle, F. H.
64
Mizelle, L. H.
64
Mobley, Carroll Wade
64
Mobley, Leroy
64
Mobley, Nathan
64
Modlin, C. Tilmon
64
Modlin, Luther C.
64
Mofica [?], H. L.
64
Moore, A. E.
64
Moore, D. G.
64
Moore, Henry
64
Moore, Ivey
64
Moore, Willie B.
64
Nelson, Johnnie E.
64
Nicholson, Berkley S.
64
Nicholson, Grover
64
Norfleet, Harry C.
64
Page, David S.
64
Parker, Burke H.
64
Pate, Benjamin C.
64
Pate, Clarence
64
Pearson, James W.
64
Peel, Elbert Sidney, Jr. "Junie"
64
Peel, Harry M.
64
Peel, Harry S. (copy, typescript)
64
Peele, Dan
64
Peele, R. E.
64
Peele, William Oscar, Jr.
64
Perry, John T.
64
Perry, S. E., Jr.
64
Perry, Simon A., Jr.
64
Phelps, Carlton H.
64
Piephoff, Zachary T. "Preacher"
64
Portmundt, Elwood
64
Powell, W. H.
64
Purvis, Elmer
64
Purvis, Harold
64
Rawls, William R.
64
Ray, Horace A.
64
Reed, Abraham
64
Revels, Clayton L.
64
Revels, William H.
64
Rhodes, James S., Jr.
64
Riddick, James D.
64
Riddick, Roger
64
Roberson, Andrew C.
64
Roberson, Archie T.
64
Roberson, Arthur
64
Roberson, Earnest
64
Roberson, Edward A.
64
Roberson, Harvey T.
64
Roberson, Howard E.
64
Roberson, Marvin T.
64
Roberson, Oscar E.
64
Roberson, Paul D.
64
Roberts, Thomas
64
Rodgers, James H.
64
Rodgers, John G.
64
Rogers, Anderson
64
Rogers, Louis A. (copy)
64
Rogerson, Rome
64
Rose, Zeno H.
64
Ruffin, Elton L.
64
Saunders, Bill
64
Saunders, Jack Baker
64
Saunders, Joseph H.
64
Scott, James
64
Scott, Joseph
64
Silverthorn, Linwood
64
Simpson, Joseph P.
64
Skinner, Tom W.
64
Slade, John M.
64
Smith, Cambret L.
65
Smith, Charles S., Jr.
65
Smith, Harry J.
65
Smith, Raymond
65
Spencer, W. M.
65
Spruill, Alonza T.
65
Spruill, Henry G.
65
Spruill, Luther
65
Spruill, Ralph
65
Stalls, Dewey
65
Stalls, Jonah M.
65
Stancil, William L.
65
Straub, Less
65
Taylor, Eli M.
65
Taylor, Fred M.
65
Taylor, J. B., Jr. (copy, typescript)
65
Taylor, L. C.
65
Taylor, R. T.
65
Thigpen, J. H.
65
Thomas, Francis L.
65
Vines, John A.
65
Wallace, David
65
Wallace, Elton
65
Wallace, Lewis H., Jr.
65
Ward, John A., Jr.
65
Ward, Luther L.
65
Ward, Tom Henry
65
Ward, Walter E.
65
Ward, Wheeler M.
65
Warren, Floyd D.
65
Warren, Joseph R.
65
Watson, Willie
65
Watts, James W., Jr.
65
Watts, Samuel
65
Watts, William B., Jr.
65
Weaver, Benjamin R.
65
Weaver, Frank S.
65
Weddington, Alex
65
Wells, Albert
65
White, Ellis S.
65
White, G. Norman (copy)
65
White, Larry H.
65
White, Lester
65
White, Slade R.
65
White, W. Ronald
65
Whitehurst, James Staton
65
Whitfield, Willie H.
65
Whitley, Franklin Bruce
65
Whitley, L. Bruce
65
Whitley, Robert C.
65
Wiggins, William R.
65
Wildman, John H. (copy, typescript)
65
Williams, B. B.
65
Williams, Clayfield
65
Williams, Gordon
65
Williams, Joshua L.
65
Williams, Samuel T.
65
Williams, Willie
65
Willis, Thomas E.
65
Wilson, Billie
65
Winborne, Osmer S.
65
Wynn, Benjamin
65
Wynn(e), Louis T. (copies)
65
Wynn, Robert
65
Wynne, Dillon C.
65
Wynne, George H.
65
Wynne, James E.
65
Unidentified
65
Letters to The Enterprise concerning servicemen:
Allen, H. Wesley, Jr.
65
Ange, Burrace F.
65
Bailey, Leslie Wilmer
65
Bailey, Rubin, Jr.
65
Barber, Macon D.
65
Beach, June
65
Bedwell, James W.
65
Bonds, Cecil B.
65
Boykin, Joseph E., Jr.
65
Coburn, S. R., Jr.
65
Coltrain, Charles W.
65
Coltrain, John, Jr.
65
Cowan, Lucille
65
Davis, William E.
65
Deal, Ernest H.
65
Edmondson, James Carlton
65
Edmondson,
65
Everett, Henry
65
Gardner, Onward L.
65
Greene, Orlander
65
Griffin, James Willis
65
Hardison, Hubert
65
Hardison, Luther Hugh
65
Hardison, Robert
65
Hardy, Grady B.
65
Hardy, John W.
65
Harrison, Dennis
65
Harrison, Thomas R.
65
Hassell, Lloyd M.
65
Holliday, Leonard
65
Holliday, Louis T.
65
Knox, Louis, Jr.
65
Latham, Alex
65
Leggett, Delbert
65
Leggett, John Bill
65
Leggett, John D.
65
Leggett, John M.
65
Leggett, Mack H.
65
Leggett, William D.
65
Leggette, L. Nelson
65
Lewis, Albert Earl
65
Lewis, Sidney R.
65
Manning, Jimmy
65
Manning, Roy
65
Mendenhall, W. T.
65
Mobley, Winford
65
Moore, Clifton B.
65
Moore, Edison
65
Moore, Marshal G.
65
Moore, Roland
65
Morris, Andrew Lewis
65
Peel, William H.
65
Peele, William Oscar, Jr.
65
Perry, Simon A., Jr.
65
Piephoff, Zachary T.
65
Pierce, Cecil W.
65
Rawls, H. Herman
65
Revels, William H.
65
Roberson, Alva R.
65
Roberson, Kenneth H.
65
Rogers, Louis A.
65
Rogerson, Bernice L. [see also Asa J. Taylor]
65
Rogerson, Hildreth
65
Rogerson, Newbrie Benjamin
65
Stallings, Roscoe
65
Stalls, Dewey
65
Strickland, Luther O.
65
Taylor, Asa J.
65
Taylor, Edgar
65
Taylor, Heber R.
65
Taylor, James E.
65
Taylor, Lewis Thomas
65
Taylor, William L.
65
Tyre, W. H.
65
White, George Norman
65
Whitehurst, Grover L.
65
Whitley, Robert Cullen
65
Wynne, James A., Jr.
65
Wynne, James Ellis
65
Wynne, Mack Gilbert, Jr.
65
Miscellaneous correspondence:
Correspondence of Francis Manning, editor of The Enterprise and county war collector, 1942-1945, n.d.
66
Letter from Charles A. and Evelyn C. Leonard, Baptist missionaries in Hawaii, 1941
66
Letters from Katie and Amy Stone in London to their brother, E. E. Stone, in Williamston, 1940-1941
66
Newspaper clippings
66
Newspapers and newsletters:
Beachhead News, souvenir edition, October 15, 1944
66
The [Williamston] Enterprise, May 8, 1945 issue
66
Sand Point Static, newsletter of the Naval Air Station, Seattle, March 30, 1945 issue
66
The Sims Trooper, newsletter of the USS Admiral W. S. Sims, October 31, 1945 issue
66
The Stars and Stripes, March 22, 1944 issue
66
Photographs
66
Press releases concerning servicemen:
Allen, Sallie G.
66
Anderson, Arthur
66
Anderson, Oscar S., Jr. (includes photograph)
66
Anderson, Wheeler M. (includes photograph)
66
Andrews, Samuel L.
66
Ange, Burrace F.
66
Ange, Hubert M.
66
Ange, Levin V.
66
Ascue, Silas
66
Ayers, James H.
66
Bagley, Arlester
66
Bailey, Clyde B.
66
Barber, Macon D.
66
Barclift, James M. (includes photograph)
66
Beach, William LeRoy
66
Beaird, Woodrow Wilson
66
Benton, Arthur Monroe
66
Berger, Elim A.
66
Bland, Bonnie E.
66
Bland, John D.
66
Bland, John H.
66
Bland, Muriel Lucille
66
Bonds, Cecil B.
66
Boston, Thomas
66
Bowen, Clarence
66
Bowen, Jesse James
66
Bowers, Charlie Tayloe
66
Britt, Lyman L. (includes photograph)
66
Browder, Jasper Eugene
66
Brown, David J.
66
Brown, Durward C.
66
Brown, Linwood
66
Brown, Waylon R.
66
Brown, William C.
66
Brown, William T.
66
Bryant, Carey J.
66
Bullock, Billy Mahey
66
Burroughs, William T.
66
Campbell, Rupert L.
66
Cannon, William B., Jr.
66
Capps, William H.
66
Carson, Edwin Horace (includes photograph)
66
Carson, Elton D.
66
Carson, Erton
66
Carter, Edward C.
66
Carter, James E. (New Hanover County)
66
Cherry, Raymond S.
66
Chesson, Reginald
66
Clark, Albert L.
66
Clark, William F.
66
Clemmons, Elisha
66
Coltrain, Bruce W. (includes photograph)
66
Coltrain, Charles W.
66
Coltrain, Leslie D.
66
Coltrain, Spencer E.
66
Cone, Howard B.
66
Cooke, Albert L.
66
Cooke, Walter M.
66
Corey, Marvin W. (includes photograph)
66
Cowan, Elizabeth L. [see also Muriel Lucille Bland]
66
Cowan, Rupert Earl
66
Cox, Geraldine H.
66
Critcher, Burras Allen, Jr. (includes photographs)
66
Critcher, James A. (includes photograph)
66
Critcher, Roger Anson, Jr. (includes photograph)
66
Crockett, Thomas W.
66
Crofton, Clayton
66
Cunningham, Edward Philo [see Burras Allan Critcher, Jr.]
66
Daniel, William B.
66
Daniels, Ersel
66
Daniels, James R.
66
Davenport, Ottis Linwood
66
Davis, Russell W.
66
Dixon, Gerald (photograph)
66
Donald, William O., Jr.
66
Duggins, Magellan
66
Edmondson, James R.
66
Edmondson, James T.
66
Everett, Richard Frank
66
Everett, Roy H.
66
Fagan, Julian H. (includes photograph)
66
Fipp, Arther Ralph
66
Fowden, Leslie T. (includes photograph)
66
Fulford, John W.
66
Getsinger, John C.
66
Godard, Samuel Lewis
66
Goddard, Leroy
66
Gould, Natalie E. (includes photograph)
66
Gray, Dallas R.
66
Griffin, Booker T. W.
66
Griffin, David M. (includes photograph)
66
Griffin, George Robert
66
Griffin, Irvin C.
66
Griffin, James Willis
66
Griffin, Simon Claude, Jr.
66
Griffin, Thomas A.
66
Griffin, Verlin
66
Griffin, William J.
66
Gurganus, John Hatton
66
Gurganus, Joseph
66
Gurganus, Julius
66
Gurganus, William H.
66
Gurkin, Charles Wilson, Jr. (includes photographs)
66
Haislip, Robert A., Jr.
66
Haislip, Thelma Elizabeth
66
Hall, Garvey Sheldon
66
Harden, Robert W.
66
Hardison, Hubert Alden (includes photographs)
66
Hardison, Joseph Garland
66
Hardison, L. G.
66
Hardison, Robert T. (includes photograph)
66
Hardison, Rosbud J.
66
Hardison, Wesley
66
Hardy, John W.
66
Hardy, Martel (includes photograph)
66
Harrington, Walter Brownie
66
Harris, James L., Jr. (includes photograph) [see also Thomas W. Crockett]
66
Harris, Roosevelt
66
Harris, Stephen E.
66
Hasty, Alvin M.
66
Hoell, Henry W.
66
Holliday, Dennis O. (includes photograph)
66
Holliday, Leonard F.
66
Holliday, Macon M.
66
Holliday, Marion Taylor
66
Holloman, Bill
66
House, John
66
Hurley, Bernard Talmage, Jr.
66
Hurst, William A. (includes sketch)
66
James, Robert R.
66
James, Wilbur G.
66
Johnson, Arthur
66
Johnson, Brinkley
66
Johnson, Joe J., Jr.
66
Johnson, Nathan W.
66
Johnson, Robert R. (includes photograph)
66
Johnson, William H.
66
Jones, Dallas T. (includes photograph)
66
Jones, Ernest C.
66
Jordan, Hugh (photograph)
66
Knight, Jimmy Earl, Jr.
66
Knox, Linwood
66
Lanier, Cheldon O.
66
Lee, Herbert E.
66
Leggett, Luther G., Jr.
66
Leggette, Latham Nelson (includes photograph)
66
Levin, Robert J.
66
Lewis, Sidney R.
66
Lilley, Daniel T.
66
Lilley, David Frank
66
Lilley, Grover C.
66
Lilley, Joseph H. (includes photograph)
66
Lilley, Ollis
66
Lindsley, Lawrence G.
66
Livermon, Carlton Hibble
66
Long, James W.
66
McClaren, Robert, Jr.
67
Mallory, Lue B. (includes photograph)
67
Malone, E. T.
67
Manning, Eli H., Jr.
67
Manning, George H.
67
Manning, Marvin B.
67
Manning, Simon W., Jr. (includes photograph)
67
Margolis, Richard M.
67
Martin, Russell P.
67
Martin, Wade H.
67
Martin, Wheeler, Jr.
67
Mercer, William Cassie, Jr.
67
Millinder, Paul
67
Mills, Gentry W.
67
Mizell, Charles Thomas
67
Mizell, Elmer
67
Mizell, Willie W.
67
Mizelle, David C.
67
Mizelle, Louis H.
67
Mobley, Carroll W.
67
Mobley, Haywood Carroll
67
Modlin, Elmer N., Jr.
67
Modlin, Hanry A.
67
Modlin, Luther Cleveland
67
Moore, William B.
67
Nelson, Hubert H.
67
Nelson, Samuel E.
67
Nicholson, Berkley S.
67
Nicholson, Grover Milford
67
Nicholson, James D.
67
Ormond, Robert B.
67
Paul, John Wright (Beaufort County)
67
Peel, Mack L., Jr.
67
Peel, William H.
67
Peele, Francis W.
67
Peel(e), Howell R.
67
Peele, Reginald D.
67
Peele, Robert E.
67
Perry, Robert D. (includes photograph)
67
Phelps, Walter R. (includes photograph)
67
Piephoff, Zachary T.
67
Pitt, Jesse James
67
Pope, John E., Jr.
67
Price, Darrell M.
67
Price, Jesse W. (includes photograph)
67
Purvis, Whit C. (includes photograph)
67
Ramsey, Roy J.
67
Rawls, Henry H.
67
Rawls, William Raymond
67
Revels, George W.
67
Riddick, James (includes photograph)
67
Riddick, Roger B.
67
Roberson, Earl
67
Roberson, George L. (includes photograph)
67
Roberson, John B.
67
Roberson, Marvin T.
67
Roberson, Noah Thomas
67
Roberson, Oscar E.
67
Roberts, Allen W.
67
Robinson, Jesse F.
67
Rodgers, Hanson U.
67
Rodgers, King D.
67
Rodgers, Robert J. H., Jr.
67
Roebuck, Julian A.
67
Rogers, Eli C.
67
Rogers, Jesse H.
67
Rogerson, James Dawson
67
Rose, Zeno H.
67
Ross, Charles
67
Ross, Joseph C. (includes photograph)
67
Roth, W. J., Jr. (includes photograph of wife)
67
Saunders, John Baker [see Bernard Talmage Hurley Jr.]
67
Saunders, Joseph H.
67
Schweineke, Chris Henry
67
Sessoms, William H. (includes photograph)
67
Simpson, John R. (includes photographs)
67
Simpson, Joseph P. (includes photograph)
67
Smith, Raymond B.
67
Smithwick, Lala F. (includes photographs)
67
Speller, Thomas L. [see also William H. Peel]
67
Spruill, Charles E.
67
Stallings, Ferdinand C., Jr. (includes photograph)
67
Stalls, Dewey
67
Stalls, Dorothy C.
67
Stinnette, William E.
67
Stroud, Lindsay (includes photograph)
67
Sumara, Edward J. (photograph)
67
Swinson, Paul G.
67
Taylor, Dallas M.
67
Taylor, Edgar M.
67
Taylor, Fred M.
67
Taylor, J. D.
67
Taylor, Thomas L.
67
Taylor, Van R. (includes photograph)
67
Taylor, William L.
67
Thigpen, Joseph H.
67
Thompson, Walter
67
Tice, Garland C.
67
Tyson, Tyree Bryan
67
Wallace, Lewis H., Jr. (includes photograph)
67
Ward, Clifton E.
67
Ward, James Willis (includes photograph)
67
Ward, Martha Rhodes
67
Ward, Milton A.
67
Ward, William V.
67
Warren, Dennis E.
67
Warren, Floyd Dewey
67
Waters, Dallas G.
67
Watts, James W., Jr. (includes photograph)
67
Wheeler, Frederick Eugene
67
Whitaker, Charlie H.
67
Whitaker, Johnnie M.
67
Whitaker, Martin
67
White, Ellis S.
67
White, John Calvin
67
White, William Ronald
67
Whitehurst, James Stanton
67
Whitehurst, Maurice E.
67
Whitfield, Melvin
67
Whitley, Arthur L.
67
Whitley, Franklin B.
67
Whitley, Robert C.
67
Wiggins, Joseph O.
67
Williams, Clayfield
67
Williams, Columbus
67
Williams, Joseph
67
Williams, Reuben Clyde
67
Williams, Wallace O'Neal
67
Willis, Thomas E.
67
Wilson, Claude W.
67
Winborne, Osmer S.
67
Wobbleton, Albert V.
67
Woolard, Henry
67
Woolard, John D., Jr.
67
Wynn, James D.
67
Wynn, James O.
67
Wynn, Jule C.
67
Wynn, Mack G.
67
Wynn, Mack S.
67
Wynne, Ellis C.
67
Wynne, Garland B.
67
Wynne, James A.
67
Wynne, James E.
67
Wynne, Jessie D. (includes photograph)
67
Yates, Harvey H.
67
York, Brantly B.
67
Press releases re. multiple servicemen, 1943-1946, n.d.
67
Press releases re. general topics, 1943-1945, n.d.
67
Prisoner-of-war camp: records of S.C.U. 3497, prisoner-of-war camp near Williamston, including certificates of contract labor performed by prisoners, August 1944-February 1946; farm labor report, December 1944-December 1945; photograph of Christmas manger scene created by German prisoners, 1945; and programs, Thanksgiving and Christmas dinners, 1944
67
Reminiscences of World War I by James C. Pritchard
67
Reports of war activities:
United war bond drive, 1943
68
United war fund drive, 1944
68
American Red Cross war fund drive, 1945
68
Miscellaneous
68
Selective Service records: lists of registrants, 1940-1941, lists of selectees, 1941; record of delinquents, 1943; and miscellaneous
68
Miscellaneous: includes address by S. L. Roberson to the Robersonville Rotary Club re. post-war "work pile" project, 1944; agreement signed by Williamston merchants re. closing stores on V-J Day, 1945; certificate of appreciation to The Williamston Enterprise from the Army Service Forces, n.d.; certificates of service to Francis Manning from the Office of Price Administration and the Army Air Forces Aircraft Warning Service, 1944; chart showing county crop production goals for 1944; ration tickets; roster of chief observers, First Interceptor Command, Ground Observer Section; roster
68

41. Mecklenburg

Letters from servicemen: letters and postcards from or concerning Ensign Ruth Morris Kilgo of Charlotte, 1944, who served in the WAVES
68
Publications:
Guinea Gold, August 14, 1944 issue
68
Jungle Scratches, weekly bulletin of the Lions Club of Charlotte, August 9, 1943 issue
68
The Spinning Wheel, monthly newsletter of the American Trust Company, Charlotte, seven issues: April, May, June, July, August, September, November 1945
68
Miscellaneous: includes booklet: Welcome Soldier! to Charlotte, North Carolina; brochure, catalogue, postcards, and director's report, Mint Museum of Art, 1942-1944; copy of letter to Mrs. Maxwell R. Holder from Lt. Gen. George C. Kenney, 5th Air Force, concerning the award of the Distinguished Flying Cross to her husband, 1943; personal war service record of James Homer Boyles of Cornelius; and program, biennial meeting of North Carolina Library Association, 1943
68
Scrapbooks:
Newspaper clippings compiled by the Battle of Charlotte Chapter, Daughters of the American Revolution, 1942-1943
69
Newspaper clippings compiled by Inez Covington, historian of the Liberty Hall Chapter, Daughters of the American Revolution, 1943-1944
69
Scrapbooks: Newspaper clippings compiled by Inez Covington, historian of the Liberty Hall Chapter, Daughters of the American Revolution, 2 volumes, 1943-1944, 1944-1945
70
Newspapers: Southern Textile News, weekly, Charlotte, two issues: September 10, 1946, and January 30, 1947
71

42. Montgomery

Newspapers: The [Montgomery County] Serviceman, weekly, Troy, seven issues: March 11, June 16, July 7, 14, 28, August 11, and December 8, 1943
71

43. Nash

Church bulletins: Nashville Baptist Church, 1942; Nashville Methodist Church, 1943-1944; Pleasant Grove Baptist Church, 1943; and Red Oak Baptist Church, 1943
72
Letters from servicemen:
Arrington, Lincoln D.
72
Barrett, John W.
72
Bland, W. Powell
72
Boone, George D.
72
Boseman, Frank C.
72
Davis, Earnest
72
Inscoe, Susan
72
Leonard, Bill
72
Leonard, Kemp Battle
72
Ricks, Samuel E.
72
Saunders, John M. (copy)
72
Williams, Auley L.
72
Lists of servicemen with brief biographical sketches, and lists of servicemen from the congregations of several churches in the county
72
Press releases re. servicemen:
Batchelor, Edward C., Jr.
72
Batchelor, Edward P.
72
Batchelor, Harry B.
72
Brantley, Elmond A.
72
Brantley, Neil E.
72
Coker, James Earl
72
Cooper, Baldie D.
72
Eason, Amos L.
72
Edwards, Raymond H.
72
Ellis, James H.
72
Frederick, Clifton R.
72
Gay, Vonnie W.
72
Harrelson, Albert L.
72
Hayes, Robert M.
72
Killebrew, Louis M.
72
Leonard, Alfred B.
72
Mears, James David
72
Medlin, Alta J.
72
Moore, Charles L., Jr.
72
Moore, Willie E.
72
Proctor, Richard I.
72
Reams, Haywood L.
72
Rowe, Henderson H. [see Richard I. Proctor]
72
Russell, Thomas J.
72
Short, Lloyd H.
72
Tant, Leonard E.
72
Taylor, Laddie W.
72
Thomas, Offie T., Jr.
72
Ward, John
72
Weaver, William D., Jr.
72
Wells, Redmond D., Jr.
72
Wiggins, Joseph L.
72
Winkler, Clelle Moore
72
Woolard, William M.
72
Publications:
Proppaganda, monthly newsletter of the Special Service Office, U.S. Army Air Forces, October 1943 issue
72
The Young People's Friend, monthly newsletter of the Free Will Baptist Orphange, Middlesex, March 15, 1945 issue
72
Reports of war activities
72
Servicemen's questionnaires:
Allen, William Thomas
72
Andersen, William A.
72
Anderson, Shady
72
Archabell, Augustus
72
Arrington, Elbert
72
Arrington, Lincoln D. (includes photograph)
72
Arrington, Otis
72
Avent, Sidney
72
Avent, Walter Robert
72
Bailey, Charles Irving
72
Bailey, Clayton Royal
72
Baines, James A.
72
Baker, Herbert Lee
72
Baker, Herman L.
72
Baker, Homer T.
72
Baker, Jethro Dallas
72
Baker, Julian LaFollette
72
Baker, Shelton A.
72
Baker, Tommie, Jr.
72
Ballard, Arthur Stamey, Jr. (includes photograph)
72
Ballentine, J. H.
72
Ballentine, L. B.
72
Ballentine, W. E.
72
Barnes, Charles Winston (includes photograph)
72
Barnes, J. Chester
72
Barnes, John D.
72
Barnes, William Russel
72
Barrett, John William (includes photograph)
72
Bass, James Preston
72
Bass, John, Jr.
72
Bass, Julian E.
72
Bass, Larry Dozier
72
Bass, Wesley Roderick
72
Batchelor, George Russell
72
Batchelor, Joseph Daniel
72
Batchelor, Roger O.
72
Battle, H. Cornilus
72
Battle, Homer
72
Battle, J. Nathaniel
72
Battle, James R.
72
Battle, Roscoe
72
Batts, Lossie C.
72
Bissette, Benjamin Taswell (includes photograph)
72
Bissette, Jasper H.
72
Bissette, Wilbur P.
72
Blackwell, Willie B.
72
Bone, Daniel E.
72
Bone, Elijah Roy
72
Bone, Luther Atlas
72
Boone, George D. (includes photograph)
72
Boone, Theodore Monroe
72
Boose, Hardy
72
Boose, William
72
Boseman, Frank C.
72
Boseman, J. T., Jr.
72
Boseman, Jimmie D.
72
Bowden, Earnest Eugene
72
Bowden, J. W.
72
Boyd, Allen J.
72
Brantley, Earl D.
72
Brantley, Neil E.
72
Brantley, Oscar William
72
Brantley, Robert Royal
72
Brantley, Tempie Ricks
72
Braswell, Ruben
72
Braswell, William
72
Braziel, Alton
72
Braziel, Willie McNeil
72
Broddie, Louis
72
Burnette, Julian Darlin
72
Cain, Robert Lee
72
Caine, Kenneth
72
Carpenter, Charlie W.
72
Carpenter, Melton
72
Cobb, James Russell
72
Cockrell, Elish Raymond
72
Coggin, Albert T.
72
Coggin, Gilbert F. (includes photograph)
72
Collie, Aubery W.
72
Collins, Hodge J.
72
Collins, Jack Hill
72
Colom, Christopher (includes photograph)
72
Colston, James R.
72
Cooke, Bruce Lee
72
Cooke, Simon Hoy
72
Cooke, Walter C., Jr.
72
Cooper, Aldrew Dwight
72
Cooper, James McLean
72
Cooper, Julius Britt
72
Cooper, Lonnie E.
72
Currin, Ernest G.
72
Currin, G. Clinton
72
Currin, Robert E.
72
Cutchin, William
72
Daniel, Glover
72
Daniel, Thomas Edison
72
Darden, Charlie M.
72
Darden, Woodrow
72
Daughtridge, James Elvin
72
Daughtridge, John A.
72
Daughtridge, John Colon
72
Davenport, Calvin Bass
72
Davis, Alex W.
72
Davis, Earnest (includes photograph)
72
Debreaux, Arthur Lee (includes photograph)
72
Dew, H. B., Jr.
72
Dozier, George Gholson
72
Drake, Augustus Adolphus
72
Eason, James Willard
72
Eason, Norman Gray
72
Eason, William Marvin
72
Edwards, Benjamin F.
72
Edwards, Carroll D.
72
Edwards, George W.
72
Ellen, Joseph Robert, Jr.
72
Ellis, James Hugh
72
Ellis, Sylvester V.
72
Etheridge, James Malcom
72
Evans, Isaac Bryant
72
Evans, James Aaron
72
Farmer, Billie B. (includes photograph)
72
Farmer, Herbert G. (includes photograph)
72
Farmer, William B.
72
Finch, Clois Edwin
72
Finch, David Warren
72
Frazier, Chester M.
72
Frazier, William Horace (includes photograph)
72
Freeman, Charles W.
72
Futrell, Archie Wayland, Jr.
72
Gardner, David Frank
72
Gardner, Harvard B.
72
Gardner, Henry Wade
72
Gardner, Oliver Lee
72
Gardner, William Howard
72
Gaynor, Samuel L., Jr.
72
Glover, Lucy Inez
72
Graham, John Edward
72
Griffin, Charlie M.
72
Griffin, E. C.
72
Griffin, George H.
72
Griffin, Jesse R.
72
Griffin, W. L.
72
Hardy, John O., Jr.
72
Harrison, Bernard
72
Harrison, Ellie B.
72
Harrison, Louis
72
Harrison, Nathaniel
72
Harrison, Samuel C. (includes photograph)
72
Harrison, William H. (includes photograph)
72
Hawkins, Johnnie J. (includes photograph)
72
Hawkins, Lonnie G.
72
Hayes, Clyde S. (includes photograph)
72
Hedgepeth, Flora C.
72
Hedgepeth, Floyd R. (includes photograph)
72
Hedgepeth, George Roy (includes photograph)
72
Hedgepeth, William Howard (includes photograph)
72
Hendricks, Harold B.
72
Hendricks, Randolph S.
72
Hendricks, William Russell
72
Herndon, Farris
72
Hilliard, Reddie James
72
Hinnant, Ezekiel
72
Hinnant, Roman
72
Hinton, Frederick J.
72
Hinton, Thomas Edward
72
Holland, Otho Ray
72
Howard, Josephus
72
Howell, Joseph R.
72
Hunter, Leroy
72
Jackson, Charles E.
72
Jackson, Robert E.
72
James, H. Kellam
72
Jefferys, David J. (includes photograph)
72
Jennings, Charlie
72
Jennings, J. J.
72
Jennings, Wilbur
72
Johnson, Hubert Allen
72
Johnson, Ivan V.
72
Johnson, John R.
72
Jones, Earnest A.
72
Jones, Eddie M.
72
Jones, George
72
Jones, Herman
72
Jones, Russell Lee
72
Jones, Wilbur Lee
72
Jones, Willie
72
Joyner, Bargie
72
Joyner, Charlie Lee
72
Joyner, Elisha Thomas
72
Joyner, Garland Lee
72
Joyner, Jasper Lee
72
Joyner, Marvin Best
72
Joyner, Otha Edward
72
Joyner, Robbin Randolph
72
Joyner, William Dennis
72
Joyner, William F.
72
Kale, Jack
72
Kennedy, Theodore (includes photograph)
72
Lamm, Herbert Franklin
72
Lamm, James Ralph
72
Lamm, William L. (includes photograph)
72
Lancaster, Henry P.
72
Lancaster, L. G.
72
Lancaster, Norman G.
72
Langley, Benjamin Jackson
72
Langley, Larry Thomas
72
Langley, Marvin Ambrose
72
Langley, Roscoe M.
72
Langley, Samuel E.
72
Langley, William J.
72
Lenard, William Henry
72
Leonard, Alfred Beacham
72
Leonard, Bill
72
Leonard, Elbert Lawrence
72
Leonard, Eugene
72
Leonard, Henry R.
72
Leonard, Kemp Battle
72
Leonard, Leotha
72
Leonard, Roger Edward
72
Leonard, W. M.
72
Lewis, Austin Durant
72
Lewis, George William
72
Lewis, Jety Earl
72
Lewis, Sidney Thurman
72
Lindsey, Cleveland K.
72
Lindsey, Hubert L.
72
Lindsey, Julian Columbia
72
Lindsey, Lotis C.
72
Lindsey, Otis G.
72
Lucas, Deramous
72
McConnell, Charles Britton
72
McCowan, Lenvard
72
McNabb, Mont, Jr.
72
McNair, John Martin, Jr.
72
Mann, Simon
72
Manning, Homer F.
72
Manning, James A.
72
Marks, J. R. (includes photograph)
72
Martin, Bruce E.
72
Martin, Robert M.
72
Massey, William Roscoe
72
May, George Taylor (includes photograph)
72
May, Hubert E.
72
Melton, John Thomas
72
Mercer, Eddie Moore
72
Messer, Floyd Jackson
72
Mingia, Rufus
72
Mitchell, Baldie
72
Mitchell, James Q.
72
Mitchell, Robert, Jr.
72
Moody, Clyde Lee
72
Moore, Raymond H.
72
Morgan, Sidney T.
72
Morgan, Wren
72
Morgan, Zebedee
72
Mosley, Edward E.
72
Moss, Otha Lynwood
72
Narron, Marvin Elwood
72
Nelms, Joseph G.
72
Nines, Willis Lee
72
Noble, John A.
72
Norville, Ray Pitt
72
Odom, Clyde
72
Odom, Marvin Roy
72
Page, Johnnie T.
72
Parham, William T. (includes photograph)
72
Parker, James R.
72
Parker, Joseph
72
Parker, Oliver
72
Parker, Paul E.
72
Patterson, Clem
72
Pearson, Victor B.
72
Pierce, Dallas A.
72
Pierce, Garland E.
72
Pierce, Horace Eugene
72
Pierce, James David
72
Pierce, Robert Henry
72
Pitt, Richard Conway, Jr. (includes photograph)
72
Pittman, Joe B.
72
Pittmon, Eugene
72
Pitts, Hubert E. (includes photograph)
72
Pitts, Johnnie David
72
Poland, Fred Alton
72
Poland, Jimmie W.
72
Poland, Jimmie Wright
72
Poland, Joseph C.
72
Poland, Sidney Earl
72
Powell, Eppie Charles
72
Powell, James G.
72
Powell, Ruben
72
Powell, William M.
72
Pridgen, Buck W., Jr.
72
Pridgen, James Lesley
72
Privette, Charlie R.
72
Privette, Jack T.
72
Proctor, Paul R.
72
Proctor, Walter T.
72
Pulley, Dallas
72
Pulley, Fred
72
Pulley, George Garvey
72
Pulley, George W.
72
Pulley, Willard
72
Redmond, Leamond D.
72
Reid, James E.
72
Rice, Edgar
72
Ricks, Cornelius
72
Ricks, Samuel E.
72
Robinson, Charlie Roger
72
Rogers, Ralph
72
Rose, Charlie Lee
72
Rose, George Clifton
72
Rose, Henry Lee
72
Rose, John Thomas, Jr.
72
Ross, Kenneth Ellsworth
72
Saunders, John Miller
72
Sharpe, Daniel M., Jr.
72
Shearin, Horace Robert
72
Shearin, Sidney H., Jr.
72
Sherrod, Marvin Curtis
72
Sherrod, Harold V.
72
Sherrod, Noah Redmon
72
Short, Lloyd Horace
72
Sills, Walter R.
72
Sipe, James Mixon
72
Smith, Hyrem (includes photograph)
72
Smith, Irvin R.
72
Smith, John M.
72
Smith, Rufus C. (includes photograph)
72
Smith, Sam Joe, Jr.
72
Smith, Selby
72
Smith, Winifred (includes photograph)
72
Stallings, John William Claude
72
Stokes, Henry Leon
72
Stokes, McAdoo William
72
Stokes, Mark
72
Strickland, Horace Gilmore
72
Strum, Henry Alton
72
Strum, William Neal
72
Sumlen, Eddie Lee
72
Summerlin, Roy
72
Taylor, Clarence Douglas
72
Taylor, George Woodrow
72
Taylor, John Julian
72
Taylor, Lyman Earl
72
Taylor, Robert C.
72
Taylor, Stanley E.
72
Thomas, Aster
72
Thomas, Lorenza B.
72
Thorne, James Author
72
Thorne, Robert
72
Tunnell, Fred H.
72
Tunnell, Joseph R.
72
Turner, Archal E.
72
Turner, Philip E. (includes photograph)
72
Tyson, Alvin Winslow
72
Vanhook, Billy M.
72
Vaughan, Ross Leroy
72
Vaughn, Woodrow
72
Vester, Curtis Elisha
72
Vester, William Bernice
72
Vick, Bryant A.
72
Vick, Herman N.
72
Vick, Paul A.
72
Viverrette, Willie L.
72
Wachtel, Martin L., Jr.
72
Walker, Ira Clayton
72
Walker, John J., Jr.
72
Wallace, Edward M.
72
Wallace, William Earl
72
Ward, Lycurgus Barnhill
72
Ward, Raymond S.
72
Ward, William W., Jr.
72
Weaver, Otha
72
Webb, Joseph S. (includes photograph)
72
Webb, Robert Lee (includes photograph)
72
Webb, Wilbert (includes photograph)
72
Westry, Benjamin
72
Wheless, Lee Matthews
72
Wheless, William Randolph
72
Whitehead, John D.
72
Whitley, Howard H.
72
Wiggins, Herbert
72
Wiggins, James
72
Wiggins, Julius W.
72
Wiggins, Nathaniel W.
72
Wiggins, Vernon
72
Wiggs, Earl Junior (includes photograph)
72
Wilkins, Dewey Edward
72
Wilkins, Floyd E.
72
Williams, Aulcy Lee (includes photograph)
72
Williams, Bruce A.
72
Williams, David A.
72
Williams, Erwin Norman
72
Williams, Harold C.
72
Williams, James Rufus
72
Williams, Robert
72
Williams, Roger A.
72
Williams, W. S., Jr.
72
Winstead, Joseph Daniel
72
Winstead, Lonnie Raymond
72
Woodard, George Vernon
72
Wrenn, Abner Earl
72
Wright, James Charles
72
Wynne, Clarence W.
72
Wynne, James T.
72
Miscellaneous: includes annual report, Nash County Health Department, 1939; letter to the mayor of Nashville from Mrs. Rose Mohle, Altenstadt, Germany, requesting donations of food and clothing, 1948; program, Achievement Day, Nash County Federation of Home Demonstration Clubs, 1943; student essay titled, "Future Objectives of Nash County Youth," by Theresa M. Taylor; summary of annual reports, Nashville Baptist Church, 1943; typescript history of Nash County, by Louise J. Sills, 1943; and typescript history of Spring Hope, by Mrs. Ivie H. L. Wilder, n.d.
72
Scrapbook: newspaper clippings compiled by Louise J. Sills, Micajah Petway Chapter, Daughters of the American Revolution, 1943
73

44. New Hanover

Publications: The North Carolina Shipbuilder, monthly employee newsletter of the North Carolina Shipbuilding Company, thirty-three issues: October 1943-June 1946 [note: booklet titled, Five Years of North Carolina Shipbuilding, replaced the May 1946 issue]
74
Historical sketches by Lucile Banck Edwards, county war records collector, on various topics, including awards to New Hanover High School and the W. and J. Sloane Company; Bluethenthal Airport and Field; Crusoe Island; erosion at Fort Fisher; Green Swamp; Jeep Campaign in county school; Junior Reserve Officers Training Training Corps; launching of Liberty Ships by North Carolina Shipbuilding Company; National Youth Administration training camp; numbers of county men in service; U.S.O. clubs; scrap drives; trailer camp for defense workers; and war bond sales.
75
Letters from servicemen: typescript copies of letters from Sgt. Thomas B. Bruff, Headquarters Company, 101st Airborne Division, to his family in Wilmington, 1944
75
Newspaper clippings
75
Miscellaneous: souvenir pictorial booklet of Wilmington; typescript history of the civilian Aircraft Warning System, Wilmington Air Region, 1941-1944, by Lt. Col. William T. Young Jr.; and typescript history of the North Carolina Shipbuilding Company, 1944
75

45. Northampton

Newspapers: The Jackson News, two issues, both dated July 7, 1944
75

46. Orange

Carolina Volunteer Training Corps, University of North Carolina, Military Department: includes letterhead; organization and regulations, school year 1942-1943; photographs; roll of honor; and training map and protractors from the Military Service Publishing Company [see also Box 76]
75
Letters from servicemen: letters and postcards from Hospital Apprentice 2/c William J. Beard to Nell Hines, written from Bainbridge, Maryland, and Portsmouth, Virginia, 1945 (includes photographs); letter from Chaplain Cadet Vincent H. Anderson to Nell Hines, August 14, 1944; and unidentified serviceman to "Mr. Russell," July 28, 1944
75
Publications:
Alpha Muse, annual newsletter of the Alpha Mu Chapter, Kappa Sigma Fraternity, University of North Carolina, August 1, 1941 issue
75
The Carrollinian, newsletter of the Carroll family, Chapel Hill, December 25, 1943 issue
75
G. I. Hokum, newsletter of the 270th Field Artillery, Camp Butner, December 10, 1943 issue
75
The Log, weekly newsletter of the Army Air Field, Lake Charles, Louisiana, March 20, 1945 issue
75
Popular Government, monthly publication of the Institute of Government, University of North Carolina, nine issues: June, July, October 1943, October, November, December 1944, January 1945, January 1946, February 1947
75
The Stars and Stripes, two issues: December 31, 1943, March 3, 1944
75
The University of North Carolina News Letter, bimonthly newsletter of the Institute for Research in Social Sciences, six issues: April 11, 25, May 9, 23, October 31, 1945, January 16, 1946
75
The University of Virginia News Letter, March 15, 1945 issue
75
What's Cookin', bimonthly newsletter of the 273rd Station Hospital, Camp Butner, December 3, 1943 issue
75
Miscellaneous: booklet: A Guide to the Field Artillery Replacement Training Center, Fort Bragg, North Carolina (1942); pamphlet: "This Week in Chapel Hill," five issues, 1944-1945; panoramic photograph of Company 4668, U.S. Naval Training Center, Bainbridge, Maryland, February 16, 1945 [removed and filed as MilColl.WWII.Panoramas.1]; program, dedication of Thomas Burke memorial, Latta Plantation, 1944; program, Social Studies Conference, Chapel Hill, 1944; rosters, wrestling match, University of North Carolina vs. University of Virginia, 1945; and telephone directory, Chapel Hill, 19
75
Carolina Volunteer Training Corps, University of North Carolina, Military Department: index cards (titled "Report of Additional Physical Education Activities") showing name and class of students; two sets of cards, arranged alphabetically, one group of which is scored for "M.Sc." [military science]
76

47. Pasquotank

Church bulletins:
Blackwell Memorial Baptist Church, Elizabeth City, 1943-1944
77
Christ Church, Elizabeth City, 1943-1944
77
First Baptist Church, Elizabeth City, 1944
77
First Methodist Church, Elizabeth City, 1943-1944
77
Letters from servicemen:
Bragaw, Churchill (typescript excerpts from letters concerning)
77
Cooke, Thomas B.
77
Fraser, Bob
77
Pendleton, A. L. "Bob"
77
Tarkington, Claude F.
77
Weston, Thomas E.
77
Newspaper clippings
77
Photographs of servicemen:
Cooke, Thomas B.
77
Dunstan, Garland
77
Foreman, John Wood
77
Gard, Harry W.
77
Griffin, William Edward, Jr.
77
Guirken, Levering Charles
77
Hollowell, C. W., III
77
Kramer, Harry Grant
77
Peabody, Edward S., Jr.
77
Pendleton, Andrew Lewis, Jr.
77
Waldorf, Wilson B.
77
Weston, Thomas E.
77
Publications:
The Consolidated East Coast News, monthly employee newsletter, Elizabeth City Division Consolidated Vultee Aircraft Corporation, seven issues: January, February, March, April, May, August, September 1943
77
The Independent, Elizabeth City, Albemarle at War Edition, n.d.
77
The Loudspeaker, monthly student newsletter of Elizabeth City High School, nine issues: December 1942; February, March, May, October, November, December 1943; February, March 1944
77
"On the Home Front," newsletter for servicemen, published by Cann Memorial Presbyterian Church, Elizabeth City, seven issues: November 4, 1943; January 24, July 7, October 24, 1944; March 1, May 2, July 20, 1945
77
The Pasquobetsian, bimonthly newsletter of the Elizabeth City Chamber of Commerce, seven issues: September 15, November 15, 1944; January 15, April 15, July 27, October 15, 1945; January 23, 1946
77
The S. L. Sheep News, newsletter of the S. L. Sheep School, Elizabeth City, five issues: February 2, May 6, May 28, November 11, 1943; February 3, 1944
77
Tar Heel Times, bimonthly publication of the Elizabeth City Division Consolidated Vultee Aircraft Corporation, seventeen issues: January 7, 1943; August 4, 18, September 1, 15, 29, October 13, 1944; March 28, April 11, 25, May 9, 23, June 6, 20, July 4, 18, August 1, 1945
77
U.S. Air Services, monthly magazine, December 1943 issue
77
Reports of war activities
77
Miscellaneous: excerpts from black-out ordinance, Elizabeth City, 1942; list of servicemen, First Methodist Church; map showing locations of proposed bombing targets in Albemarle Sound; program, dedication of Coast Guard Air Station, Elizabeth City, 1940; program, "Victory Community Sing," n.d.; transcript of speech delivered to Elizabeth City Kiwanis Club by two officers attached to Free French unit training at Naval Patrol Plane Base, 1943
77
Scrapbooks:
Elizabeth City Junior Woman's Club, 1943-1944
78
S. L. Sheep School, Elizabeth City
78

48. Pender

Newspaper clipping re. Camp Davis
79

49. Pitt

Letters from servicemen: two letters from Sgt. Kent Carson, Camp Adair, Oregon, to Gertrude Hardison, 1943
79
Miscellaneous: invitation to memorial service for Cadet Midshipman Bernard Washington Spilman, Merchant Marines, 1944
79

50. Polk

Letters from servicemen:
Hines, William M.
79
Humphries, Sherly
79
Kerwig, Fred W.
79
Miller, Charles W.
79
Newman, Walter
79
O'Shields, Matt
79
Whitener, Basil L.
79
Wilkins, Charles E.
79
Wilkins, William Woodrow
79
Publications: Red Fez, monthly publication of Sudan Temple, New Bern, September 1945 issue
79
Reports of war activities: American Red Cross; Home Friendly Club
79
Miscellaneous: booklet: A Prayer Book for Soldiers and Sailors (1941); pamphlet re. Gillette Woods, Tryon; photograph of United Nations flags over Main Street in Tryon, 1942; program, Sudan Temple spring ceremonial, Kinston, 1945; and samples of card file re. servicemen maintained by the Home Friendly Club: Neathus Gray, Helen Hedekin, and Plato Claude Jackson
79

51. Randolph

Church bulletins
79
Newspaper clippings
79
Publications:
Ash-Hi-Chat, monthly newsletter, Asheboro High School, five issues: December 1942, January-April 1943
79
"Bur-Mil" Bulletin, November 30, 1943 "soldier" edition
79
Central Falls News and Views, monthly employee newsletter, Central Falls Manufacturing Company, Central Falls, sixteen issues: July-December 1943; January, August 1944; March, June, July, August, November 1945; January, March, June, October, December 1946; June 1947
79
"The Franklinville Methodist Church News Letter," monthly newsletter, seven issues: November 1943, January, February, March, May, June, August 1944
79
The Kiwanis Klarion, weekly newsletter of the Asheboro Kiwanis Club, two issues: January 25, February 1, 1944
79
The Liberty Bulletin, newsletter of the Liberty Rotary Club, October 1943 issue
79
Liberty Hi-Life, newsletter of Liberty School, December 17, 1943 issue
79
"Ramseur Methodist Church News Letter," monthly newsletter, seven issues: January, February, March, May, June, August, October 1944
79
Seagrove Highlite, newsletter of Seagrove School, December 3, 1943 issue
79
The Wheel, weekly newsletter of the Rotary Club of Asheboro, eight issues: December 1, 8, 15, 1943; January 5, 12, 19, 26, February 2, 1944
79
Miscellaneous: Christmas letter sent to servicemen from Liberty Methodist Church, 1943; copies of citation, letter, and program, presentation of Oak Leaf Cluster to parents of Sgt. Carl R. Holmes, Staley, 1944; copy of citation, award of Submarine Combat Pin to mother of Lynwood N. Deaton; and program, memorial service sponsored by Rotary Club of Asheboro, 1944
79

52. Richmond

Publications: Rotary-Gram, monthly newsletter for servicemen published by the Rockingham Rotary Club, twenty-five issues: August-December 1942; January, February, March, April, June, August, October, November 1943; December 1943-January 1944; February, March, July, August, September, October, November-December 1944; January, February, March, May 1945
80

53. Robeson

Reports of war activities
80
Scrapbook: B. T. Consolidated School, Lumberton
80
Miscellaneous: biographical sketches of servicemen: Daniel Smith Currie Jr. and Alvah F. Hughes Jr.; and program, semicentennial celebration of Flora Macdonald College, 1946
80

54. Rockingham

Publications: The Mill Whistle, biweekly employee newsletter, Marshall Field and Company, Manufacturing Division, Spray, 110 issues: July 20, 1942-January 20, 1947 (broken series)
80

55. Rowan

Letters from servicemen:
Harris, Mary
80
Walter, Paul B. (typescript copy)
80
Reports of war activities
80
Miscellaneous: church bulletin, First Presbyterian Church, Salisbury, listing members of congregation in service, 1944; newspaper clipping; and program, memorial service, American Legion Post No. 14, Salisbury, 1944
80

56. Rutherford

Church bulletins
81
Correspondence of Clarence W. Griffin, county collector of war records, member of the North Carolina Historical Commission, and editor of the Forest City Courier and The Spindale Sun, 1942-1945, n.d.
81
Letters from servicemen (mostly to Clarence W. Griffin):
Alcock, Theodore P.
81
Anderson, John (typescript copy)
81
Hardin, Eurell
81
Harrell, B. F.
81
Harrison, Avery E.
81
Jackson, James E.
81
Jones, Daniel
81
Jones, Doyle B.
81
Long, Hoyle G.
81
Tate, William A.
81
Wright, Roy T.
81
Yelton, Jim
81
Lists of servicemen
81
Newspaper articles (rough drafts) and clippings: Forest City Courier and The Spindale Sun, Clarence W. Griffin, editor
81
Photographs: autographed portrait of Secretary of State Thad Eure, 1944; Boeing Flying Fortress named, "Rutherford County, N.C."; and lantern slide titled, "The Nation Looks to North Carolina: Cut Pulpwood - Speed Victory NOW!"
81
Press releases re. servicemen:
Bridges, Albert (includes photograph)
81
Byers, B. (includes photograph)
81
Hawkins, Howard K.
81
Head, Horace E. (includes photograph)
81
Henson, George (includes photograph)
81
Higgins, James A.
81
Hollifield, Hughy H. (includes photograph)
81
Luckadoo, Boyd W. (includes photograph)
81
Murray, Paul E. (includes photographs)
81
Padgett, George H. (includes photograph)
81
Randall, George H. (includes photographs)
81
Toriver, R. L. (includes photograph)
81
Withrow, Wilbur M. (includes photograph)
81
Womack, James (includes photograph)
81
Photograph of soldiers from Rutherford County: James M. Butler Jr., Hicks O. Gettys, Fred E. Hubbard, Thomas A. Jones, Herman P. Lowdermilk Jr., Carl W. Sisk, Coble R. Tate, and Willard A. Williams
81
Press releases re. multiple servicemen
81
Press releases re. general topics, 1942-1945, n.d.
81
Publications:
The Carolina Kiwanian, monthly newsletter, Carolinas District, Kiwanis International, nineteen issues, October-December 1943; January-May, July-October, December 1944; January-May, September 1945
82
The Lion's Tale, bulletin of the Forest City Lions Club, seven issues, 1943-1945
82
Nachrichten fur die Truppe [News for the Troops], German newsletter, November 27, 1944 issue
82
News Letter, Women's Division, War Finance Committee, two issues: July-August 1945
82
Payroll Savings News, monthly newsletter, War Finance Committee for North Carolina, three issues: January-March 1945
82
Rutherfordton Kiwanis Bulletin, weekly, three issues: February 8, 29, 1944; January 23, 1945
82
"See Here, Private Hargrove," serial feature of the Western Newspaper Union, n.d.
82
Spindale Mills Echo, quarterly employee newsletter, Spindale Mills, Inc., Spindale, seven issues: November 1943; February (includes printer's rough draft), May, September, December 1944; March, October 1945
82
Time, weekly magazine, November 13, 1944 (election) issue
82
War Bulletin, monthly newsletter, North Carolina Office of Civilian Defense, three issues: May-July 1943
82
Reports of war activities: war loan drives
Correspondence of Kenneth S. Tanner, chairman of the Industrial Group Committee, Rutherford County Savings Bond Committee, 1941-1942, and chairman, U.S. War Finance Committee, Rutherford County, 1942
82
Correspondence of Kenneth S. Tanner, chairman, U.S. War Finance Committee, Rutherford County, 1943-1944
83
Correspondence of A. Myles Hanes, chairman, U.S. War Finance Committee, Rutherford County, 1944-1946, n.d.
83
Miscellaneous
83
Miscellaneous: awards to Forest City Courier, 1943, 1944; booklet: Spindale Mills, Inc. in the Service (contains names and addresses of employees in the armed forces and copies of letters from servicemen); company orders, promotions in Company 36, N.C. State Guard, 1943; invitation to Clarence W. Griffin to membership in the Council of the Institute of American Genealogy; invitation and program, unveiling of plaque in U.S. Capitol commemorating the centennial of the telegraph, 1944; miscellaneous correspondence, 1943-1945; program, annual meeting of Rutherford County Chapter American Red Cross
83
Newspapers:
Forest City Courier, "Salute Edition," August 12, 1943
84
The Spindale Sun, "Salute Edition," August 12, 1943
84

57. Sampson

Newspapers:
The Sampson Independent, June 28, 1945 issue
84

58. Scotland

Letters from servicemen:
James, Hinton, Jr.
85
Phillips, George W.
85
Stutts, Earl L.
85
Publications:
The Home Ties, monthly newsletter for servicemen, Montpelier Presbyterian Church and Laurel Hill Presbyterian Church, six issues: January-April, June, August 1945
85
Laurel Hill (School) News, monthly student newsletter, Laurel Hill Public School, six issues: December 1943; May, November, December 1944; March, December 1945
85
The Laurinburg Presbyterian Church News, monthly newletter, twelve issues: June, November 1943; February, March 1944; February, April-July, September-November 1945
85
The Laurinburg Roundup, monthly newsletter for servicemen, Young Men's Class, Laurinburg Methodist Church, twenty-one issues: November 1943-August 1945
85
Recreation News, employee newsletter, Morgan Cotton Mills, Inc., Laurel Hill, two issues: August 1944, Summer 1945
85
Scrapbook: Central School, Laurinburg
85
Miscellaneous: church bulletin, memorial service for Lt. John Hutchison Morrison, Church in the Pines, Laurel Hill, 1944; list of Scotland County casualties, n.d.; program, open house, Laurinburg-Maxton Army Air Base, 1945; programs, annual father and son banquet, Troop 52, Boy Scouts of America, Laurel Hill, 1944, 1945; and programs, graduation events, Laurel Hill High School, 1944
85

59. Stanly

Church bulletins
85
Letters from servicemen:
Berlin, Albert
85
Brown, James A.
85
Carr, Eugene M., Jr.
85
Cranford, N. S. "Doc"
85
Efird, Robert E.
85
Eury, Craig S.
85
Foreman, Jerry G.
85
Harward, Frank V.
85
Hatley, William "Gene"
85
Hearne, Robert L.
85
Henning, Richard T.
85
Huneycutt, Joel B.
85
Josey, C. O., Jr.
85
Knotts, Ernest (?) M. "Bear"
85
Lefler, Ray F.
85
Long, Bill
85
Lorch, Harold
85
Lowder, Harry
85
Lowder, Lloyd G. "Jack"
85
Morgan, James W.
85
Patterson, Hubert, Jr.
85
Plyler, John H.
85
Poplin, Charles M.
85
Ritchie, G. Clarence
85
Russell, Freeman
85
Smith, Hazel L.
85
Swanner, William T.
85
Thompson, Grover W.
85
Whitley, Hugh M.
85
Wilhoit, John C.
85
Winecoff, George
85
Woosley, Thomas H.
85
Newspaper clippings
85
Publications:
The Bainbridge Mainsheet, weekly newsletter, U.S. Naval Training Station, Bainbridge, Maryland, March 4, 1944 issue
85
Crossnore School Bulletin, quarterly publication, April-June 1943 issue
85
The Messenger, Lutheran Church publication for servicemen, two issues: December 1943, February 1944
85
Under Two Flags, newsletter for servicemen, First Presbyterian Church of Albemarle, five issues: December 1943; April, May, June-July, and August-September 1944
85
????? [untitled], newsletter for servicemen, First Baptist Church of Albemarle, February 1944 issue
85
Reports of war activities
85
Servicemen's questionnaires:
Furr, Clegg Milton (includes photograph)
85
Howell, Benjamin Famon (includes photograph)
85
Mauldin, Colan Lloyd
85
Mauldin, Robert K.
85
Pickler, Thea Cannon
85
Quinn, Freddie W.
85
Quinn, Stacy L.
85
Miscellaneous: lists of servicemen from the congregations of the Central Methodist Church, Albemarle, and the First Lutheran Church, Albemarle; program, annual meeting of the North Carolina Garden Club, 1942; program, annual ladies' night banquet, Albemarle Rotary Club, 1944 (contains roster of members in armed forces); program, presentation of Army-Navy Production Award to Carolina Aluminum Company, Badin, 1943
85
Newspapers:
The Serviceman, weekly, Troy, October 27, 1943 issue
86
Stanly News and Press, biweekly, Albemarle, "Stanly County Service Men's Edition," July 4, 1944
86
Scrapbooks:
Battle School
86
Central School, Albemarle
86
Servicemen's cards: alphabetically arranged card files, which may show race, next of kin, home address, date of birth, date of entry into service, branch of service, rank, and service number
Aderholt - Dunn
87
Eagle - Joyner
88
Kearns - Quinn
89
Rabe - Yow
90

60. Stokes

Letters from servicemen:
Hooker, Nome
92
Johnson, Edgar
92
Kapp, Ralph
92
Long, Arthur Burge
92
McCanless, Charles L.
92
Tuttle, T. D.
92
Unidentified
92
Newspapers:
The King Limelight, student newspaper, King High School, January 24, 1944 issue
92
Newspapers:
The Stokes Record, weekly, Walnut Cove, five issues: January 14, 27, February 3, December 30, 1943; February 10, 1944
92
Publications: Seventeenth Sea Bee Buzz, July 8, 1944 issue
92
Reports of war activities
92
Miscellaneous: handbook, King Woman's Club, 1944-1945; miscellaneous correspondence of Theodore Newsom, county collector of war records; and program, memorial service for T5 Robert W. Hall, 1944
92

61. Surry

Scrapbook: compiled by Mrs. Thomas Garnet Fawcett, historian of the Jesse Franklin Chapter, Daughters of the American Revolution, Mt. Airy, 1942-1944
91
Miscellaneous
92
List of servicemen, 1943
92
Reports of war activities
92

62. Swain

Publications:
Index of TVA News, July 13, 1944 issue
92
Recreation, weekly newsletter, Fontana Dam, 212 issues: February 1942-December 1945
92
Recreation, January-November 1946
93
Publications:
The Victory Journal, newsletter for Negroes, Fontana Dam camp and village, nineteen issues: May 1944-May 1945
93
Miscellaneous: pamphlet, "Work at Fontana Dam: An Essential War Job"
93

63. Transylvania

Newspapers:
The Echo, monthly, Pisgah Forest, two issues: October, November 1943
93

64. Tyrrell

Miscellaneous: personal service record of Mechanic's Mate 3/c Mary Lee Kemp [male]
93

65. Vance

Miscellaneous: booklet, Lest We Forget: Corbitt, Henderson N.C., n.d., memorial to employees of the Corbitt Company
93

66. Union

Scrapbooks: compiled by John Foster Chapter, Daughters of the American Revolution, two volumes: December 1941-February 1943, February-September 1943
94

67. Wake

Biographical sketches of servicemen: Charles S. Grant (magazine clipping), Lundy Allwin House (includes photograph), and William Blair Tillitt
95
Church bulletins:
Church of the Good Shepherd, Raleigh
95
First Baptist Church, Raleigh
95
First Presbyterian Church, Raleigh
95
Tabernacle Baptist Church, Raleigh
95
Miscellaneous churches, Raleigh
95
Letters from servicemen:
Armstrong, John J.
95
Baker, Homer O.
95
Blackhurst, John
95
Butler, John F.
95
Callow, James
95
Carlton, P. S.
95
Clyatt, Pete
95
Cuprys, Al J.
95
Denson, Pierre B.
95
Fleming, Carey H.
95
Glickfeld, Morris
95
Haithcock, Lillian B.
95
Haywood, Alf, Jr.
95
Hedrick, W. Phil
95
Hinton, William Sanders
95
Hobgood, C. E.
95
Holland, Sidney Thomas, Jr.
95
Hollingsworth, L. H.
95
Johnson, Charles E., Jr.
95
Jolly, Wilbur M.
95
Jones, C. G.
95
Jones, H. M., Jr.
95
Lake, James L., Jr.
95
Langston, Bobby J.
95
Lee, H. K.
95
Lena, Joseph
95
Lowes, Jim T.
95
McDade, Matt
95
Marshburn, A. E.
95
Milner, R. Stanley
95
O'Brien, Frank X.
95
Orr, Oliver Hamilton, Jr.
95
Parramore, Douglas
95
Perry, Percival
95
Pompura, Andrew P.
95
Poole, Bruce M., Jr.
95
Pritchard, Warren H.
95
Rogers, Duncan C., Jr.
95
Schwiderman [Schneiderman?], Max
95
Siler, Lee S.
95
Stoney, George C.
95
Watts, William B., Jr.
95
Williamson, Owen Newbill
95
Yeatman, Trey P.
95
Letters from servicemen (typescript copies or extracts, many written to Mrs. Hattie C. Smith, Raleigh):
Alexander, Richard Lee
95
Altman, L. Boyd
95
Ayres, Eddie
95
Branch, Swannanoa May
95
Britt, Ethel Jones
95
Bruff, Tom
95
Carlton, John P., Jr.
95
Cassell, John
95
Cavannaugh, W. V., Jr.
95
Clay, Marvin J.
95
Combe, Robert
95
Crane, Chilton
95
Earley, Clarence
95
Foley, James E.
95
Grow, Earl C.
95
Hargreaves, J. R.
95
Hawes, T. J., Jr.
95
Hildebrand, Ernest W.
95
Hughes, George D.
95
Hunnings, Leon D.
95
Hurlburt, Robert
95
Lewis, Lacy S., Jr.
95
Lieb, Norman D.
95
Martin, W. D.
95
Mayes, Willie A.
95
Meade, Walter
95
Newcomb, Joseph A.
95
O'Donnell, John J.
95
O'Donnell, Roger E.
95
O'Shea, Daniel
95
Padgett, John J.
95
Perkins, Philip B.
95
Peters, Frank J.
95
Pridgen, Lee
95
Rathgeb, Joseph J.
95
Reiser, John
95
Rogers, Aileen A.
95
Simpson, James Alexander
95
Simpson, Margaret M.
95
Smith, James McCree
95
Sohl, Arthur W.
95
Sohl, Walter
95
Soos, Anthony S.
95
Speed, Hugh B., Jr.
95
Stein, Tom
95
Stover, Earl P.
95
Troxler, Garlan B.
95
Warrick, Woodley C.
95
Watson, E. L.
95
Weatherly, Richard M.
95
Willett, James H.
95
Unidentified
95
Letters re. servicemen (to W. Capers White, Wake County Navy Day chairman, in response to his request for information from families of servicemen in the navy, October 1944)
95
Lists of servicemen: from Hugh Morson High School and Pullen Church, Raleigh; and list of county war dead
95
Newspaper clippings
95
Newspapers:
The News and Observer, two issues: March 19 (partial), March 20, 1944
96
Old Gold and Black, weekly student newspaper, Wake Forest College, Wake Forest, sixty issues: June 18, 1943-May 11, 1945 (broken series)
96
Photographs: Navy Day parade in Raleigh, October 27, 1943, and fourth bond drive, Wake Forest, January 1944
97
Press releases: weekly, North Carolina State College, April 3, 1944-February 10, 1947
97
Publications:
Tenshun!, monthly newsletter for servicemen, published by the Unemployment Compensation Commission of North Carolina, twenty-three issues: July-December 1943; January-March, July, August, October-December 1944; January-September, November-December 1945
98
Agricultural Review, biweekly bulletin, North Carolina Department of Agriculture, sixteen issues: November 15, 1943; January 1, 15, February 1, 15, March 1, April 1, 15, May 15, June 1, 15, August 15, September 1, 15, October 15, 1945; May 15, 1946
98
The Belles of Saint Mary's, biweekly student newsletter, St. Mary's School, Raleigh, fifteen issues: October 8, 22, November 5, 19, December 3, 15, 1943; January 21, February 11, 25, March 10, 31, April 14, 28, May 12, 26, 1944
98
Bulletin of Local Legislation, weekly bulletin, Institute of Government, Raleigh: seven issues, January-March 1945
98
Bureau News, monthly newsletter, North Carolina Inspection and Rating Bureau, eight issues: March, April, June, September, December 1943; February, April, June 1944
98
The Cathedralite, monthly student newsletter, Cathedral Latin High School, Raleigh, March 1945 issue
98
Daily Legislative Bulletin, Institute of Government Legislative Service, Raleigh, thirty issues: January 6-February 25, 1943 (broken series)
98
The Dodo, weekly newsletter of the 59th College Training Detachment, North Carolina State College, Raleigh, thirty-five issues: June 18, 1943-May 5, 1944 (broken series)
98
Employment Security News, weekly bulletin, Unemployment Compensation Commission of North Carolina, 153 issues: January 7, 1942-December 27, 1944, January 2, 1946-January 15, 1947 (broken series)
98
Entre Nous, monthly newsletter (in French), Saint Mary's School, Raleigh, two issues: November, December 1943
98
Extension Farm-News, monthly bulletin, Agriculture Extension Service, North Carolina State College of Agriculture and Engineering, thirty issues: May 1943; April, June-November 1944; February, March, May-December 1945; January-April, September, October, December 1946; January-April, June 1947
98
Farm Forecaster: Crop and Live Stock Report for North Carolina, biannual publication of the North Carolina Department of Agriculture, Division of Agricultural Statistics, eight issues: June 1932; February1933; February, August 1934; February, September 1935; November 1937; November 1938
99
The Flashy Flash, monthly student newsletter, Knightdale School, two issues: March, April 1945
99
Fred Olds Star, monthly student newsletter, Fred A. Olds School, Raleigh, March 1945 issue
99
The Health Bulletin, monthly publication of the North Carolina State Board of Health, three issues: May, July, September 1945
99
N.C. Exchange News, monthly publication, North Carolina State Exchange Clubs, five issues: November 1940; January, February, March, May-June 1941
99
Newsom News, periodic publication, J. D. Newsom Realty Company, Raleigh, May 1944 issue
99
North Carolina Agricultural Statistics, annual publication of the North Carolina Department of Agriculture, Division of Statistics, five issues: 1939-1943
99
North Carolina Business Index, monthly bulletin, Bureau of Research and Statistics, Unemployment Compensation Commission of North Carolina, eight issues: November, December 1944; January-April, October, November 1945
99
North Carolina Education, semi-monthly publication, North Carolina Education Association, five issues: April, September, December 1943; April 1944; April 1945
99
The North Carolina Gardener, quarterly publication of the Garden Club of North Carolina, Inc., two issues: Summer, Winter 1944
99
North Carolina Public School Bulletin, semi-monthly publication, State Department of Public Instruction, twenty-five issues: September-November 1942; January-May, December 1943; January, February, September-December 1944; January-May, September, October 1945; September, October, December 1946
99
The North Carolina State Exchange News, monthly publication, North Carolina State Exchange Clubs, seven issues: August, October, November 1940; January-April 1944
99
Public Welfare News, quarterly publication of the North Carolina State Board of Charities and Public Welfare, December 1943 issue
99
The [Raleigh] Exchange Voice, weekly bulletin, Exchange Club of Raleigh, 286 issues: May 17, 1940-July 10, 1947, n.d. (broken series)
100
Rumblings, weekly bulletin, Rotary Club of Raleigh, 161 issues: July 12, 19, 1940; August 21, 1942-June 28, 1946 (broken series)
100
Southern City, monthly journal of leagues of municipalities in nine states, including North Carolina, eleven issues: April 1943; October, December 1944; February-April, September-December 1945; January 1946
100
Southern Cross Currents, monthly newsletter, U.S. Army Air Forces in South America, Engineers, March 1945 issue
100
The State, weekly magazine, six issues: July 31, August 7, 14, 21, 28, September 4, 1943
100
State College News, monthly publication of the General Alumni Association of North Carolina State College, February 1944 issue
100
State School Facts, monthly newssheet of the State Department of Public Instruction, four issues: July, August 1944; June, July 1945
100
The Tarheel Banker, monthly publication of the North Carolina Bankers Association, twenty-five issues: January, March-June, August-December 1944; January-June, August-October, December 1945; June, July, September, November 1946; June 1947
101
The Twig, student newspaper, Meredith College, Raleigh, three issues: January 22, 1944; May 12, September 29, 1945
101
The U.C.C. Quarterly, quarterly publication, Unemployment Compensation Commission of North Carolina, two issues: Winter 1945, Summer 1946
101
Wake Forest College Alumni News, five issues: March, October, December 1944; March, May 1945
101
The Washroom Gazette, weekly newsletter, Army Finance School, Wake Forest College, Wake Forest, thirty-nine issues: October 10, 1942-November 13, 1943 (broken series)
101
Weekly Legislative Summary, Institute of Government, Chapel Hill, twelve issues: January 30, February 13, 1943; January 13, 20, 27, February 3, 10, 17, 24, March 3, 10, 23, 1945
101
Young Business Men's Club [Y.B.M.C.] News, weekly newsletter for servicemen, Raleigh, 135 issues, May 11, 1943-June 24, 1947, n.d. (broken series)
101
Radio program schedules:
WPTF, Raleigh, July 1943-August 1947
102
WRAL, Raleigh, August 1943-December 1945
102
Reports of war activities:
American Legion Auxiliary
102
American Red Cross
102
Caswell-Nash Chapter, Daughters of the American Revolution
102
Churches
102
City of Raleigh
102
County collector of war records
102
County home demonstration agent
103
Garden Club of North Carolina
103
Girl Scouts
103
Meredith College
103
North Carolina Agricultural Extension Service
103
North Carolina Recreation Committee (Commission)
103
North Carolina State College
103
Olivia Raney Library
103
Peace College
103
Public schools
103
Raleigh and Wake County Citizens Council for the United Nations
103
Raleigh Chamber of Commerce
103
Raleigh Exchange Club
103
Saint Mary's School
103
Shaw University
103
State Hospital at Raleigh
103
Town of Wake Forest
104
Unemployment Compensation Commission of North Carolina
104
United War Fund of Raleigh and Wake County
104
U.S.O. Community Council, Raleigh
104
Wake County Council of Social Agencies
104
Wake County Defense Council [see Boxes 105-111]
104
Wake Forest College
104
War Finance Committee
104
Young Men's Christian Association
104
Reports of war activities: Wake County Defense Council, subject files [see also Office of Civilian Defense, Boxes 105-109]
Air raid wardens and fire watchers
105
Air raid wardens and fire watchers: arm bands
105
Air raid wardens: manuals
105
Air raid warning district
105
Auxiliary firemen
105
Auxiliary firemen: arm bands
105
Auxiliary firemen: manuals
105
Auxiliary police
105
Auxiliary police: arm bands
105
Auxiliary services
105
Blackouts
106
Bomb reconnaissance agent
106
Control center: police workers
106
Control center: returned practice "In Message" forms
106
Control center: staff
106
Control center: warning signals
107
Emergency food and housing: general
107
Emergency social service
107
Emergency Welfare Committee
107
Emergency medical: general
107
Emergency medical: manuals
107
Ambulance drivers
107
Ambulance drivers: arm bands
107
Ambulance file
107
Blood plasma bank
107
Mortuary services
107
Practitioners of Christian Science
107
Registered nurses
107
Fire guard
107
Gas protection
107
Industrial plants and public buildings
107
Industrial plants and public buildings: manuals
107
Messengers: arm bands
108
Messengers: manuals
108
Nurse's aides
108
Nurse's aides: manuals
108
Public works
108
Decontamination: arm bands
108
Decontamination: manuals
108
Demolition and clearance: arm bands
108
Demolition and clearance: manuals
108
Road repair: arm bands
108
Water supplies
108
Rescue squads: manuals
108
Utilities
108
Utility repair: arm bands
108
Miscellaneous:
109
American Red Cross
109
Animal relief (auxiliary service)
109
Arm bands and decals
109
Bulletins
109
"Bundles for America, Inc."
109
Committee reports
109
Correspondence with other councils
109
Defense Corps manuals
109
Executive Committee
109
Finance Committee
110
Financial report
110
Franking
110
Legal papers
110
Membership
110
Motion pictures
110
Negro activities
110
North Carolina Conference for Social Service
110
North Carolina Council of National Defense
110
Office of Civilian Defense
110
Organization
110
Parade, sesquicentennial
110
Personnel officer
110
Post Office Department
110
Proclamations, emergency war powers
110
Progress reports
110
Property officers
110
Raleigh Citizens Defense Corps
110
Raleigh Merchants Bureau
110
Russian relief
110
Security awards
110
Service bar awards
110
Speakers' bureau
110
State meeting, September 17, 1942
111
State report on civilian defense
111
Storm warning observers
111
Supplies and furnishings
111
Townships
111
Truck file, Wake County
111
Truck survey
111
Uniforms
111
United Nations
111
Victory Day
111
Wake County coordinator
111
Wake County Council of Social Agencies
111
War fund
111
War records
111
"What Can I Do"
111
Work Projects Administration
111
"You Can Defend America" revue
111
Scrapbooks, Organizations:
American Legion Auxiliary, Raleigh Unit #1, 1942-1943
112
Daughters of the American Revolution, General James Moore Chapter, Wake Forest, compiled by Mrs. W. R. Powell, chapter historian, 1943
112
Raleigh Citizens Defense Corps, three scrapbooks, 1942-1943
113
Wake County Defense Council, six scrapbooks, June 1941-August 1942
114
Wake County Defense Council, six scrapbooks, August-October 1942
115
Wake County Defense Council, six scrapbooks, October-December 1942
116
Wake County Defense Council, six scrapbooks, October-December 1942
117
Wake County Defense Council, six scrapbooks, March-May 1943
118
Wake County Defense Council, six scrapbooks, May-July 1943
119
Wake County Defense Council, six scrapbooks, July-October 1943
120
Wake County Defense Council, five scrapbooks, October-December 1943
121
Wake County Defense Council, five scrapbooks, December 1943-February 1944
122
Wake County Defense Council, five scrapbooks, March-May 1944
123
Wake County Defense Council, five scrapbooks, May 1944-May 1945
124
Scrapbooks, Public schools:
Barbee School, Raleigh
125
Hayes-Barton School, Raleigh
125
Murphey School, Raleigh
125
Washington School, Raleigh
125
Wiley School, Raleigh
126
Wiley School, Raleigh
127
Wiley School, Raleigh
128
Wiley School, Raleigh
129
Wiley School, Raleigh
130
Miscellaneous:
Booklet: This Is Debnam, re. WPTF radio broadcasts of interviews conducted by W. E. Debnam with servicemen from North Carolina and Virginia in the Pacific Theater, 1945
131
Campaign materials: gubernatorial, presidential, and senatorial elections, 1944, including booklet: The North Carolina Democratic Handbook, 1944; booklet: "That Man" in the White House: You and Your President, by Frank Kingdon (1944); and pamphlet: "The American Farmer: Yesterday, Today and Tomorrow
131
Correspondence (typescript copies) of Mrs. Hattie C. Smith of Raleigh with relatives in New York, England, and Scotland, 1942-1944; and copies of letters from Lt. Henry Allen Lawson Sweeny and Pvt. Thomas Jefferson Sweeny of Rutherford County, both in Co. I, 56th NCST, 1861-1864
131
Programs from various events, 1943-1945, n.d., including tennis exhibition by Ruth Mary Hardwick and Dorothy Round Little at Meredith College, 1943, and the Southeastern Service Men's Basketball Tournament, 1944
131
Sheet music: three songs by Carrie-Lewis Simpson of Raleigh, including "I Heard a Seranade," "Victory Marching Song," and "When the Dawn Breaks Through"
131
Yearbooks: American Association of University Women, Raleigh Branch; American Legion Auxiliary, Raleigh; Business and Professional Women's Club of Raleigh; Caswell-Nash Chapter, Daughters of the American Revolution; Raleigh book clubs: Anne Hathaway Book Club, Canterbury Book Club, Cosmos Book Club, Fortnightly Review Club, Johnsonian Book Club, Modern Literature Book Club, O. Henry Book Club, Olla Podrida Club, The Reader's Club, The Readers' Guild, Reviewers Book Club, Samplers Book Club, Stratford Book Club, Tuesday Afternoon Club, and Twentieth Century Book Club; State Colle
131
Miscellaneous: award to State Library, United War Fund of Raleigh and Wake County; certificate of appreciation (copy) to Col. William Shelton Pritchard, for service as head of intenal security in the Fourth Service Command, 1945; certificate of award (and pin) to Harry T. Davis for service with the Office of Price Administration, 1944; certificates (blank) North Carolina State Firemen's Association Fire College and Drill School, 1943; dance card, program of the 798th Field Artillery Battalion, Fort Bragg, 1945; invitations (including invitation to Governor Cherry to attend annual pilgrima
131

68. Watauga

Card file: alphabetically arranged, Adams-Zimmerman; shows servicemen's hometown and a number, the meaning of which is unclear. Cards correspond to list of servicemen in Box 133.
132
Miscellaneous
134
Letters from servicemen (primarily to Dr. D. J. Whitener):
Abernethy, John B.
133
Adderholdt, Cecil
133
Baggett, S. H.
133
Blanton, Boyd R.
133
Bushey, Glenn L.
133
Carlton, Glenn J.
133
Cooke, Council C.
133
Crow (?), J. B., Jr.
133
Dickson, Kyle K.
133
Dougherty, Edwin S.
133
Eggers, Stacy E., Jr.
133
Eury, William R.
133
Fletcher, Jack M.
133
Garber, E. E. "Gene"
133
Gomedela, Edward J.
133
Greene, David F., Jr.
133
Grubbs, Dwight G.
133
Harris, Stanley A., Jr.
133
Hood, Richard
133
Hovis, Max W.
133
Hoyle, Dan S.
133
Killian, W. D. "Bill"
133
Knight, Ray
133
Martin, Carl T.
133
Miller, W. Bernard
133
Mitchell, W. F. "Bill"
133
Norris, James Wilson
133
Perdue, H. L.
133
Rankin, W. B. "Bill"
133
Reynolds, Lee
133
Smart, Alonzo M.
133
Storie, Dillard J.
133
Storie, James M.
133
Strong, E. R. "Gene"
133
Swofford, Paul
133
Yarborough, Paul
133
Yoder, James H.
133
Young, James O.
133
Lists of servicemen: one list corresponds to the card index in Box 132
133
Newspaper clippings, 1943
133
Personal correspondence of Dr. D. J. Whitener, county collector of war records, 1942-1945
133
Publications: Lions Litter, biweekly bulletin, Lions Club of Boone, 16 issues: August 1943-August 1944, n.d.
133
Reports of war activities:
Office of Price Administration: files of Dr. D. J. Whitener, county public relations officer and community service member, Boone, 1943-1945
133
War Finance Committee: files of Dr. D. J. Whitener, education chairman, county war finance committee, 1943-1946 [poster titled, "They also serve, who buys War Bonds - 7th war Loan," removed and filed as: MilColl.WWII.Posters.9.64]
133
Watauga County Defense Council: files of Dr. D. J. Whitener, county chairman, 1944-1945
133
Servicemen's questionnaires: includes photographs of Carl E. Anderson, Russell D. Atkins, Jordan Wheeler Cook, Earnest Grover Day, Buster C. Eggers, Claude J. Eggers, Estel S. Eggers, Earl D. Garland, Mack Garland, Jack Garland, Frederick Morris Gragg, Clyde Smith Greene, Forrest A. Greene, Charlie J. Greer, Noah Allen Hamby, Emory J. Hardin, Roland L. Hardin, Claude E. Harman, Horace H. Harmon, Johnny Martin Harmon, Lonnie Harmon, Robert David Harmon, Johnny Milton Harrison, John R. Herman, Linzy W. Hicks, Smith Talbert Hicks, Blanford B. Hodgson, John W. Hollars, Oscar Fred Huffman, Jos
134

69. Wayne

Miscellaneous: pamphlet, "Wayne's Dead and Missing in World War II," supplement to the Goldsboro News-Argus, November 11, 1945
134
Scrapbooks: two scrapbooks compiled by Mrs. H. T. Carraway, David Williams Chapter, Daughters of the American Revolution, Goldsboro, 1942-1945
135

70. Wilkes

Publications: The Lions Paw, biweekly bulletin of the Lions Club of North Wilkesboro, fourteen issues: November 1943-July 1944
137
Miscellaneous: booklet, North Wilkesboro, Wilkes County, North Carolina: Town of Opportunities, n.d.
137

71. Wilson

Scrapbooks: two scrapbooks compiled by Thomas Hadley Chapter, Daughters of the American Revolution, Wilson, 1941-1944
136
Newspapers: The Wilson Daily Times, two issues: December 7, 1941, and January 26, 1943
137
Scrapbook: Frederick A. Woodard School, Wilson
137
Miscellaneous: booklet, Hackney, 1854-1944, history of Hackney Brothers Body Company, Wilson; and souvenir program, Sudan Temple spring ceremonial, Wilson, 1944
137

72. Yadkin

Reports of war activities: Yadkinville Woman's Club
137