Home Digital Collections Special Collections and Archives Finding Aids

Charles Bennett Deane Papers

Finding Aid & Inventory

Charles Bennett Deane was an alumnus of Wake Forest College (1923), a lawyer from Rockingham, North Carolina, and U.S. Congressional representative. His papers contain Baptist files, 1938-1958; Congressional papers, 1948-1957; Meredith College trustee files, 1947-1958; personal papers, 1865, 1918-1923 and 1938-1970; speech files, 1931-1964; and Wake Forest College/Wake Forest University files, 1929-1969.

Biographical and Historical Note

Charles Bennett Deane was born November 1, 1898, to John L. and Florence B. Deane in Ansonville Township, Anson County, North Carolina. At an early age, Deane moved with his family to the Pee Dee Mill Village in Rockingham, Richmond County, North Carolina His early education was at the Pee Dee Academy in Rockingham, and as a youth he worked in the Pee Dee (Textile) Mill. As a teen Deane left his hometown of Rockingham to attend Trinity Park School in Durham, N.C. He graduated from Trinity Park School in 1920 and he then enrolled at Wake Forest College. Deane earned an LL.B law degree (1923), after which he returned to his hometown and worked at Farmer's Bank and Trust until 1926. On October 15, 1927, Deane married Agnes Walker Cree, also from Rockingham, N.C.

Deane began his lifelong role as a devoted politician in 1926. He served in a variety of county, state, and federal government roles, including Register of Deeds for Richmond County, N.C. (1926-1934), U.S. Congressional Directory compiler (1935-1939), Richmond County Democratic Executive Committee chair (1932-1946), Attorney for the US Department of Labor Wage and Hour Division (1938-1939), and U.S. Congressman, 8th Congressional District serving as a member of the Appropriations Committee for National Defense (1946-1957).

In addition to Deane's political involvement, he was also a devoted community and church leader. He served as Trustee of Wake Forest College (awarded Omicron Delta Kappa National Leadership Honor Society 1951), Board of Trustees chair of Meredith College, Board of Deacons chair for his First Baptist Church (Rockingham, N.C)., and Director of American Red Cross (Rockingham Chapter). Deane also served as Recording Secretary for the N.C. Baptist State Convention of North Carolina for 25 years).

As a U.S. Congressman, Deane's refusal to sign the Southern Manifesto against school desegregation (1955) cost Deane his seat in Congress. Deane felt strongly that "racial segregation was unchristian." He died on November 25, 1969.

Collection Overview

His papers contain his Baptist files, 1938-1958; Congressional papers, 1948-1957; Meredith college trustee files, 1947-1958; personal papers, 1865, 1918-1923 and 1938-1970; speech files, 1931-1964; and his Wake Forest College/Wake Forest University files, 1929-1969.

Collection Inventory

  • Biography
    • Biographical Information box 1 folder 1
  • Baptist Papers
    • Correspondence
      • Adams-Ayscue (1938-1967) box 1 folder 2
      • Bates-Branch (1950-1965) folder 3
      • Brantley-Butler (1949-1967) folder 4
      • Calvary Baptist Church-Crouch (1950-1969) folder 5
      • Dailey-Duncan (1950-1963) folder 6
      • Edwards and Broughton-Everhart (1947-1961) folder 7
      • Ferguson-Fox (1957-1968) folder 8
      • Gaddy-Grant (1949-1968) folder 9
      • Greene-Guenther (1946-1965) folder 10
      • Hand-Hornback (1949-1964) folder 11
      • Huggins-Hyler (1940-1965) folder 12
      • Jackson-Jones (1956-1962) folder 13
      • Kelley-Knight (1949-1967) folder 14
      • Laney-Lucas (1950-1966) folder 15
      • McCall-Mixon (1949-1967) folder 16
      • Moore-Myers (1945-1967) folder 17
      • Napier-Noffsinger (1956-1965) folder 18
      • Oldham-Owens (1960-1962) folder 19
      • Parker-Pruitt (1950-1966) folder 20
      • Reaves-Russell (1948-1956) folder 21
      • Scarborough-Sullivan (1950-1968) folder 22
      • Teague-Turner (1960-1966) folder 23
      • Upchurch, Ernest-Upchurch, Percy (1960-1964) folder 24
      • Valentine-Vipperman (1957-1961) folder 25
      • Wagoner-Wood (1949-1963) folder 26
      • Yates-Yow (1960-1962) folder 27
    • Subject Files
      • North Carolina Baptist Hospital
        • Federal Aid for Extension (1947-1949) folder 28
        • Federal Aid for Extension (1950-1963) folder 29
        • General Correspondence (1948-1967) folder 30
        • Miscellaneous folder 31
        • New Wing. North Carolina Baptist State Convention resolution (1950) folder 32
      • Baptist Joint Committee
        • (1961) folder 33
        • (1962) folder 34
        • (1963) folder 35
        • (1964 January-March) folder 36
        • (1964 May-December) folder 37
        • (1965 January-September) folder 38
        • (1965 October-December) folder 39
        • (1966 January-August) folder 40
        • (1966 September-December) folder 41
        • (1967 January-September) folder 42
        • (1967 October-December) box 2 folder 43
        • (1968) folder 44
        • By-Laws and Constitution folder 45
        • Pamphlets folder 46
      • North Carolina Baptist State Convention
        • Annual meetings (1955-1956) folder 47
        • Annual meeting (1960) folder 48
        • Annual meeting (1961) folder 49
        • Annual meetings (1963-1964) folder 50
        • Baptist Foundation (1958-1967) folder 51
        • Baptist Foundation. Bulletins, pamphlets folder 52
        • Bulletins and Pamphlets folder 53
        • Camp Caraway folder 54
        • Campbell College (1957-1965) folder 55
        • Chowan College (1956-1965) folder 56
        • Chowan College. Vocational Ed, Act. and Higher Ed. Facilities Act. (1963) folder 57
        • Church. Nature and Mission. folder 58
        • Committee of Nine (1950-1958) folder 59
        • Committee on Church Autonomy (1961-1962) folder 60
        • Committee on Committees (1956-1964) folder 61
        • Committee on Enrollment (undated) folder 62
        • Committee on Public Affairs (1962-June, 1964) folder 63
        • Committee on Public Affairs (July, 1964-1965) folder 64
        • Committee on Public Affairs. Reports and notes folder 65
        • Committee on Religion and Public Education (1959) folder 66
        • Committee reports (miscellaneous) folder 67
        • Council on Christian Education (1956-1964) folder 68
        • Council on Christian Education (1965) folder 69
        • Council on Christian Education (1966-1967) folder 70
        • Executive Committee (1955-1961) folder 71
        • Forms (North Carolina Baptist State Convention) folder 72
        • Gardner-Webb College (1955-1965) folder 73
        • General Board (1948-1965) folder 74
        • Judson College, Burma (1941-1949) folder 75
        • Kennedy, John F. Baptist reaction to (1960-1961) folder 76
        • Mars Hill College (1959-1965) folder 77
        • North Carolina Baptist State Convention. Expenses (1960-1961) folder 78
        • Newspaper clippings, North Carolina Baptist State Convention elections (1959) folder 79
        • Newspaper clippings (general) folder 80
        • Pastor's Conference (1964) folder 81
        • Pee Dee Baptist Association (1965) folder 82
        • Pineland College-Edwards Military Institute (1960-1961) folder 83
        • Pineland College-Edwards Military Institute. History reports. folder 84
        • Race Relations box 3 folder 85
        • Recording Secretary (North Carolina Baptist State Convention). Correspondence (1939) folder 86
        • Shaw University (1960-1966) folder 87
        • Shaw University. Bulletins, Financial report (1959-1961) folder 88
        • Special Session (1961) folder 89
        • Student Aid (1962-1968) folder 90
        • Trustee orientation (1964-1967) folder 91
        • University of North Carolina-Chapel Hill (1958-1966) folder 92
      • Religious Liberty Conferences
        • (1954-1955) box 3 folder 93
        • (1956) folder 94
        • (1957-1958) folder 95
        • (1961-1963) folder 96
        • (1964-1965) folder 97
        • (1966-1967) folder 98
        • Pamphlets: Separation of church and State in Education folder 99
      • Southern Baptist Convention
        • Annual meetings (1950-1966) box 3 folder 100
        • Bulletins, pamphlets folder 101
        • Committee on Boards (1962-1966) folder 102
        • Committee on Boards (1965-1966 March) folder 103
        • Committee on Boards (1966 April-June) folder 104
  • Congressional Papers
    • Academy Appointments, etc.
      • U. S. Air Force Academy
        • Ackerman-Averitt (1954-1956) box 3 folder 105
        • Baggett-Bumgarner (1954-1955) folder 106
        • Canter-Collins (1955-1956) folder 107
        • Dargan-Dixon (1954-1956) folder 108
        • Fisher (1955) folder 109
        • Gilmore-Gilreath (1955-1956) folder 110
        • Hasty-Howey (1954-1955) folder 111
        • Keith-Kimbrell (1955-1956) folder 112
        • Leach-Lowery (1954-1955) folder 113
        • McAnulty-Muse (1955-1956) folder 114
        • Nesbit (1955-1956) folder 115
        • Oliver (1954-1955) folder 116
        • Patrick-Propst (1955-1956) folder 117
        • Rush (1956) folder 118
        • Sheek-Steed (1955-1956) folder 119
        • Tarleton-Troutmen (1955-1956) folder 120
        • Warrick-Wyatt (1954-1956) folder 121
        • Yongue (1954-1956) folder 122
        • Status of applicants (1955) folder 123
        • General Information (1954-1957) folder 124
        • Site proposals (1949-1954) folder 125
      • U. S. Coast Guard Academy (1954) folder 126
      • U. S. Merchant Marine Academy folder 127
      • Preparatory Schools for Service Academies (1949-1955) folder 128
      • U. S. Military Academy, West Point, N. Y.
        • Armstrong (1950-1951) box 3 folder 129
        • Bivens-Bullard (1951-1956) folder 130
        • Chappel-Creed (1947-1956) folder 131
        • Dean-Durham (1949-1956) folder 132
        • Farthing-Fitzgerald (1951-1956) folder 133
        • Gamble-Guenther (1949-1956) folder 134
        • Handsel-Husser (1948-1956) box 4 folder 135
        • Johnson (1948-1950) folder 136
        • Kinnison (1955-1956) folder 137
        • Levine (1950) folder 138
        • McBryde-Morton (1948-1956) folder 139
        • Page-Pope (1947-1956) folder 140
        • Reece-Rutter (1948-1956) folder 141
        • Smith-Starnes (1952-1956) folder 142
        • Tate-Trimble (1949-1956) folder 143
        • Uzzell (1952-1954) folder 144
        • Walsh-Wilson (1950-1956) folder 145
        • Yates-Yongue (1947-1956) folder 146
        • Applicants outside 8th District: B-G (1947-1956) folder 147
        • Applicants outside 8th District: H-Y (1947-1956) folder 148
        • Requests for applicants (1947-1956) folder 149
        • Status of applicants (1948-1957) folder 150
        • General information (West Point) folder 151
      • U. S. Naval Academy, Annapolis, Maryland
        • Ackerman-Ayscue (1949-1956) folder 152
        • Bafford-Burris (1947-1956) folder 153
        • Chewning-Cruce (1947-1956) folder 154
        • Davis (1955-1956) folder 155
        • Eller (1949) folder 156
        • Finley-Flowers (1951) folder 157
        • Gambill-Gilliam (1949-1956) folder 158
        • Gilmore-Grimes (1949-1956) folder 159
        • Hargrave-Honeycutt (1947-1956) folder 160
        • Ingram (1952) folder 161
        • Joines-Jordon (1948-1951) folder 162
        • Key-Koontz (1950-1955) folder 163
        • Lefler-Lyndon (1950-1953) folder 164
        • McCaskill-Myers (1948-1956) folder 165
        • Parke-Pierce (1950-1956) folder 166
        • Reavis-Russell (1950-1955) folder 167
        • Sessoms-Stroupe (1949-1956) folder 168
        • Stubberfield-Sweet (1948-1956) folder 169
        • Thorne-Timberlake (1948-1951) folder 170
        • Wallace-Wright (1949-1956) folder 171
        • Applicants outside 8th District (1949-1956) folder 172
        • Status of applicants (1948-1952) folder 173
        • Status of applicants (1953-1954) folder 174
        • Status of applicants (1955-1957) folder 175
        • Naval Academy Prep School: General information folder 176
    • Committees
      • Banking and Currency, Committee on
        • Bills pending (1953) folder 177
        • Calendar, legislative (1951) folder 178
        • Hearings on Bill to Amend Credit Corporation Charter Act, HR 2682 (1949) folder 179
        • Defense Production Acts Amendments folder 180
        • Export/Import Bank of Washington. Reports (Herbert E. Gaston) (1949-1950) folder 181
      • "Hard Money" (1952-1953)
        • Bond Proposals (North Carolina) (1949-1950) box 5 folder 182
        • Correspondence (1953) folder 183
        • Miscellaneous folder 184
        • Newsletters and reports (1953) folder 185
        • Newspaper articles folder 186
        • Reports: "Monetary Policy and Managements of the Public Debt", and Review of Small Business (1952) folder 187
        • Speeches in the Congressional Record (1952-1953) folder 188
        • Speeches and notes by Deane (1953) folder 189
      • Correspondence
        • A-B (1949-1954) folder 190
        • C-D (1949-1954) folder 191
        • Defense Housing Act (HR 1272) (1951) folder 192
        • Defense Production Act Amendments (1951-1952) folder 193
        • F-H (1950-1954) folder 194
        • Federal Savings and Loan Assoc. Bill to restrict (1954) folder 195
        • I-L folder 196
        • International Bank for Reconstruction and Development, Eugene R. Black, Pres. (1950-1953) folder 197
        • M (1950-1954) folder 198
        • Merger of State and National Banks (HR 5309) (1951-1952) folder 199
        • N-R (1950-1954) folder 200
        • Portraits of Chairmen Brett Spence and Jesse Walcott (1950-1951) folder 201
        • S-Y (1950-1954) folder 202
      • Home Loan Bank Board reports, (Wm. K. Divers) (1952) folder 203
      • Housing of Military
        • National Housing Act (HR 5667) and Federal Home Loan Bank Act Amendments (HR 6743) folder 204
        • National Housing Act (HR 5667) Amendments to and Titles on Defense Housing (S. 2103) (1953-1954) folder 205
        • Mount Home Air Force Base, Idaho. Photographs (1953) folder 206
        • Temporary housing (1952) folder 207
        • Temporary housing. Presque Isle Air Force Base, Maine. Photographs (1952) folder 208
      • Hearings on Bill to Amend National Bank Act (HR4332) (1949) folder 209
      • Miscellaneous. folder 210
      • House Administration, Committee on
        • Calendar of Business (1951) folder 211
        • Capitol Police Bill (HR 9413) (1954) folder 212
        • Correspondence (1947-1954) folder 213
        • Hatch Act Amendment (HR 9023) (1950) folder 214
        • Hearings (HR 372, 4180, 5599, 1243) (1949) folder 215
        • House resolutions referred to House Administration Committee (1948-1954) folder 216
        • Membership and Subcommittee lists (1948-1954) folder 217
        • Minutes (1947-1948) folder 218
        • Parking, Subcommittee on (1953-1954) folder 219
        • Printing, Joint Committee on. Correspondence (1950-1951) folder 220
        • Printing, Subcommittee on (1948-1952) folder 221
        • Report on Restaurants in the Capitol and Senate (1950-1951) folder 222
        • Report on salaries and positions (1950-1951) folder 223
        • Stephens-Blackney Election Contest (1950) folder 224
        • Act relating to telephone and telegraph service....for members... (HR 2230) (1953) folder 225
        • Committee activities referred to the House Administration Committee, Administration of Internal Revenue Laws, Subcommittee (1953) folder 226
        • Agriculture reports (1953-1954) folder 227
        • Anti-racketeering subcommittee, July (1954) folder 228
        • Defense Activities Subcommittee folder 229
        • Education and Labor (1953-1954) folder 230
        • Foreign Affairs, March (1953) folder 231
        • Government operations (1953-1954) folder 232
        • Intergovernmental Relations Subcommittee (1953-1954) folder 233
        • Interior and Insular Affairs (1953-1954) folder 234
        • International Operations Subcommittee (1953-1954) folder 235
        • Interstate and Foreign Commerce (1953-1954) folder 236
        • Select Committee to Investigate Baltic Countries (1953-1954) folder 237
        • Select Committee to Investigate the department of Justice (1953) folder 238
        • Special Committee to Investigate Tax Exempt Foundations (1953-1954) folder 239
        • Merchant Marine and Fisheries (1954) folder 240
        • Military Operations Subcommittee (1953) folder 241
        • Post Office and Civil Service Committee reports (1953-1954) folder 242
        • Public Accounts Subcommittee (1953) folder 243
        • Public Works (1953-1954) folder 244
        • Select Committee on Small Business (1953-1954) folder 245
        • Social Security Subcommittee (1953-1954) folder 246
        • Study Funds requested (1952-1954) folder 247
        • Un-American Activities (1953-1954) folder 248
        • Veteran's Affairs (1953-1954) folder 249
      • Subcommittee on Accounts
        • Budget and Expenditures lists (1949-1951) folder 250
        • Budget reports and accounts (1951-1952) folder 251
        • District of Columbia. Subcommittee to investigate crime and law enforcement (1950) box 6 folder 252
        • Correspondence (1947-1952) folder 253
        • Miscellaneous folder 254
        • Resolutions pending (1951) folder 255
        • Telephone and Telegraph Service (HR 3939) (1951) folder 256
    • Correspondence
      • Aberdeen Air Unit-Alifas (1947-1966) folder 257
      • Allen-Anderson (1948-1954) folder 258
      • Andrews-Atlantic Union (1947-1954) folder 259
      • Auchincloss-Ayscue (1947-1954) folder 260
      • Bacon-Bailey, James H. (1948-1954) folder 261
      • Bailey, Josiah (1938-1946) folder 262
      • Bailey, Mrs. Josiah-Banner (1947-1954) folder 263
      • Bar Association-Barwick (1947-1954) folder 264
      • Bates-Benedict (1947-1956) folder 265
      • Bennett-Best (1947-1954) folder 266
      • Bibee-Black (1947-1954) folder 267
      • Blackburn-Blue, Frank (1947-1954) folder 268
      • Blue, H. Clifton (1947-1954) folder 269
      • Blue, Henry-Booth (1947-1961) folder 270
      • Boatwright-Bowles (1948-1956) folder 271
      • Bowman-Bradshaw (1947-1954) folder 272
      • Brame, C. Watson-R. M. (1947-1954) folder 273
      • Branch-Brotherhood of Railroad Trainment (1948-1956) folder 274
      • Broughton, J. Melville (1946-1956) folder 275
      • Brown, C. D. - Brown, W. Lamont (1946-1956) folder 276
      • Brownell-Buie (1948-1954) folder 277
      • Building Superintendent-Burris (1947-1954) folder 278
      • Burt-Byrd (1948-1954) folder 279
      • Caddell-Caldwell (1948-1954) folder 280
      • Caligan-Capel (1948-1954) folder 281
      • Capitol Page School-Carroll (1947-1954) folder 282
      • Carter-Chambless (1947-1954) folder 283
      • Chatham, Thurmond (1948-1954) folder 284
      • Chandler-Chenoweth (1948-1956) folder 285
      • Cherry, R. Gregg (1947-1948) folder 286
      • Chesapeake-Claridge (1947-1956) folder 287
      • Clark, Carlyle-Clark, Margie (1946-1954) folder 288
      • Cleary-Cockerham (1948-1954) folder 289
      • Cockman, Athos-Cockman, Minnie (1947-1954) folder 290
      • Coggins-Commerce Department (1947-1954) box 6 folder 291
      • Compton-Cooley (1946-1966) box 7 folder 292
      • Cooper-Covington (1948-1956) folder 293
      • Cox-Critcher (1947-1954) folder 294
      • Crittenden-Cullom (1946-1954) folder 295
      • Cundy, Arthur (1947) folder 296
      • Cundy, Arthur (1948) folder 297
      • Cunningham, Cuzzen (1947-1954) folder 298
      • Dalmas-Davis, Chester (1948-1954) folder 299
      • Davis, Egbert L. (1948-1954) folder 300
      • Davis, Harry-Davis, Walker (1948-1954) folder 301
      • Dawkins-Dick (1948-1954) folder 302
      • Dickerson-Dobbins (1947-1965) folder 303
      • Dockery-Dougherty (1947-1954) folder 304
      • Doughton-Durham (1946-1960) folder 305
      • Eakes-Edwards (1947-1954) folder 306
      • Eisenhower, Dwight David (1956) folder 307
      • Eller-Erlanger (1947-1954) folder 308
      • Ervin, Sam J., Jr. (1954-1967) folder 309
      • Erwin-Ewing (1947-1956) folder 310
      • Fair Trade Act-Fike (1947-1962) folder 311
      • Finch-Forester (1946-1956) folder 312
      • Forrestal-Furculo (1947-1956) folder 313
      • Gaddy-Gibbons (1947-1956) folder 314
      • Gibbs-Googe (1948-1954) folder 315
      • Gordon-Graham, Billy (1948-1960) folder 316
      • Graham, Frank P. (1946-1964) folder 317
      • Graham, Frank P. - Newspaper clippings and reports (1947-1954) folder 318
      • Graham, John-Gray (1947-1956) folder 319
      • Great Lakes-Gwyn (1947-1963) folder 320
      • Hackney-Hennegan (1947-1956) folder 321
      • Harding, Warren G. [Election results, San Francisco Examiner, ]. Reprint (3 Nov. 1920 1952) folder 322
      • Hardison-Hasty (1947-1965) folder 323
      • Hawkins-Helms, Jennie (1947-1961) folder 324
      • Helms, Jesse (1954-1966) folder 325
      • Henry-Hodges, Brandon (1947-1956) folder 326
      • Hodges, Luther H. (1955-1959) folder 327
      • Hodges, Tommy (1954) folder 328
      • Hoey, Clyde R. (1936-1954) folder 329
      • Hoffman-Hood (1947-1954) folder 330
      • Hooks-Housing (1947-1956) folder 331
      • Howard-Humphrey, George (1947-1954) folder 332
      • Humphrey, Hubert (1966) folder 333
      • Humphrey, Reginald-Hyde (1948-1954) folder 334
      • Ickes-International Claims Commission (1947-1954) box 8 folder 335
      • International Latex Corporation-Ivy (1948-1956) folder 336
      • Jackson-Jessup (1948-1954) folder 337
      • Johnson, A. - Johnson, Lawrence (1948-1956) folder 338
      • Johnson, Lewis-Johnstone (1947-1954) folder 339
      • Jonas-Jones (1948-1965) folder 340
      • Jordon, B. Everett (1958-1968) folder 341
      • Jordon, Betty Ruth-Justice (1946-1954) folder 342
      • Justice, John E. (1954) folder 343
      • Kalcoutsakis, Nicholas C. (Invoices, Pee Dee Textile Co.) (1947-1949) folder 344
      • Kalcoutsakis, Nicholas C. (1949-1954) box 8 folder 345-346
      • Kale-Kelly (1946-1954) folder 347
      • Kendall-Koontz (1947-1966) folder 348
      • Korean War-Kunkel (1953-1954) folder 349
      • Labor-Lake, I. Beverly (1947-1954) folder 350
      • Lambeth-Lang (1937-1956) folder 351
      • Langston-Laurinburg/Maxton Air Force Base (1950-1954) folder 352
      • Lawrence-Leighton (1947-1954) folder 353
      • Lennon, Alton (1953-1954) folder 354
      • Lennon, J. S.-Little (1947-1956) folder 355
      • Lyung-Lyon (1948-1954) folder 356
      • Mass-McDonald, Flora (1946-1956) folder 357
      • McDonald, K. A. (1948-1953) folder 358
      • McDonald, Ralph-McFall (1948-1951) folder 359
      • McGoogan-McIver (1947-1954) folder 360
      • McKay-McKinney (1947-1954) folder 361
      • McKinnon-McRae (1946-1956) folder 362
      • Maggs-Marshburn (1947-1956) folder 363
      • Martin-Meletio (1946-1960) folder 364
      • Merrick-Moncado (1947-1962) folder 365
      • Monger-Monroe (1947-1954) folder 366
      • Monroney-Myers (1947-1954) folder 367
      • Nance-National Production Authority (1947-1949) box 9 folder 368
      • National Production Authority (1951) folder 369
      • National Rivers and Harbors Congress-Newland folder 370
      • Nicholson-Norrell (1948-1954) folder 371
      • North Carolina-Norton (1947-1954) folder 372
      • Oakley-Office of Price Stabilization (1948-1954) folder 373
      • Office of Temporary Controls-Overton (1947-1956) folder 374
      • Pace-Pan American World (1948-1954) folder 375
      • Papson-Patch (1947-1954) folder 376
      • Pate, Edwin (1948-1954) folder 377
      • Pate, J. G.-Peeler (1947-1956) folder 378
      • Pence-Pippin (1947-1956) folder 379
      • Pittman-Pope (1947-1956) folder 380
      • Poplin-Price (1946-1956) folder 381
      • Priest-Puryear (1948-1954) folder 382
      • Quick-Quinn (1951-1953) folder 383
      • Racing-Ratliff (1947-1956) folder 384
      • Ray-Reconstruction Finance Corporation (1947-1954) folder 385
      • Reconstruction Finance Corporation. Pamphlets (1950-1953) folder 386
      • Redden-Reynolds, B. F. (1947-1954) folder 387
      • Reynolds, Robert R. (1938-1942) folder 388
      • Rhodes-Rizk (1948-1956) folder 389
      • Robb-Rosenberg (1947-1954) folder 390
      • Ross-Royall (1946-1954) folder 391
      • Royster-Rutledge (1948-1954) folder 392
      • Sabath-Saint Lawrence Seaway (1951-1954) folder 393
      • Sandefur-Sanford, R. B. (1950-1953) folder 394
      • Sanford, Terry (1950-1954) folder 395
      • Sarratt-Schuffman (1947-1954) folder 396
      • Scott, W. Kerr (1947-1954) folder 397
      • Scrivner-Seaboard Airline R.R. (1953-1956) folder 398
      • Seagrave, Gordon S. (1950-1951) folder 399
      • Sears-Seymour (1949-1954) folder 400
      • Shanklin-Sharpe (1949-1954) folder 401
      • Shaw-Sherrard (1949-1963) folder 402
      • Shoaf, R. Grady-Shoaf, Wayne (1949-1953) box 9 folder 403
      • Shoe-Shuping (1949-1954) box 10 folder 404
      • Shute, J. Ray (1949-1953) folder 405
      • Shutt-Simmons (1951-1954) folder 406
      • Simpson-Smathers (1949-1954) folder 407
      • Smith, Alex-Smith, J. Frank (1951-1956) folder 408
      • Smith, J. Warren-Smith, William (1948-1954) folder 409
      • Smith, Willis (1951-1954) folder 410
      • Smithey-Snyder (1949-1956) folder 411
      • Souther-State Department (US) (1948-1954) folder 412
      • Staton-Steed (1949-1954) folder 413
      • Steele-Stevens (1948-1954) folder 414
      • Stewart Stone (1950-1956) folder 415
      • Stoner-Symington (1949-1954) folder 416
      • Taft-Taylor (1947-1954) folder 417
      • Teachey-Thomas, J. Max (1947-1956) folder 418
      • Thomas, Jamus T. (1949-1951) folder 419
      • Thomas, I. S.-Thurmond (1947-1956) folder 420
      • Tillman-Trotter (1947-1953) folder 421
      • Underwood-Uzzell (1948-1956) folder 422
      • Tucker-Tutor (1946-1954) folder 423
      • Truman, Harry S. (1947) folder 424
      • Uhrig, Paul E. (1953) folder 425
      • Umstead, William B. (1946-1953) folder 426
      • Van Deman-Voorhees (1948-1953) folder 427
      • Wage Stabilization Board-Warne (1948-1956) folder 428
      • Warner-Wayland (1946-1954) folder 429
      • Waynick-West (1947-1956) folder 430
      • Waylen-Wileu (1947-1954) folder 431
      • Williamson-Wilmington (North Carolina) Corps of Engineers (1947-1954) folder 432
      • Wilson, Carl-Wilson, R. C. (1948-1954) folder 433
      • Wilhoit-Williamsburg (1947-1956) folder 434
      • Winborne-Woman's National Democratic Club (1947-1954) folder 435
      • Wood-Wynne (1947-1954) folder 436
      • Yale University-Yates, Phil (1948-1952) folder 437
      • Yates, Sheppard B.-Sidney (1949-1953) folder 438
      • Yelton-Yow (1948-1956) folder 439
      • Zachary-Swablen (1948-1954) box 10 folder 440
    • Post Office Affairs (North Carolina), [By Post Office]
      • Aberdeen (1947-1953) box 11 folder 441
      • Advance (1953) folder 442
      • Allred (1952-1953) folder 443
      • Ansonville (1953) folder 444
      • Ashley Heights (1952-1953) folder 445
      • Beng (1951) folder 446
      • Benham (1947-1952) folder 447
      • Biscoe (1953) folder 448
      • Boomer (1953) folder 449
      • Boonville (1947-1953) folder 450
      • Broadway (1948-1959) folder 451
      • Buck (1952) folder 452
      • Cameron (1950-1953) folder 453
      • Cana (1949-1951) folder 454
      • Candor (1947-1953) folder 455
      • Carthage (1947-1953) folder 456
      • Cognac (1950-1954) folder 457
      • Cooleemee (1947-1953) folder 458
      • Cordova (1947-1953) folder 459
      • Cricket (1947-1952) folder 460
      • Cumnock (1950) folder 461
      • Cycle (1947) folder 462
      • Darby (1950) folder 463
      • Deep River (1951-1952) folder 464
      • Denny (1947-1948) folder 465
      • Denton (1948-1953) folder 466
      • Dockery (1951-1953) folder 467
      • Eagle Springs (1948-1953) folder 468
      • East Bend (1953) folder 469
      • East Rockingham (1947-1951) folder 470
      • Eldorado (1948) folder 471
      • Elkin (1952) folder 472
      • Ellerbe (1946-1950) folder 473
      • Ether (1951-1953) folder 474
      • Ferguson (1947-1950) folder 475
      • Fork (1948) folder 476
      • Ghio (1953-1954) folder 477
      • Gibson (1948-1953) folder 478
      • Gilreath (1947-1948) folder 479
      • Hallison (1947-1953) folder 480
      • Halls Mills (1949-1953) folder 481
      • Hamlet (1946-1953) folder 482
      • Hamptonville (1947-1953) folder 483
      • Hays (1946-1954) folder 484
      • Hendrix (1950-1953) folder 485
      • High Rock (1940-1953) folder 486
      • Highway Post Office (Greensboro, North Carolina-Florence, South Carolina) (1949) folder 487
      • Hoffman (1950-1951 March) folder 488
      • Hoffman (1951-1953 April) folder 489
      • Hoke County (1952) folder 490
      • Indian Trail (1947-1953) folder 491
      • Jackson Hill (1947-1951) folder 492
      • Jackson Springs (1947-1953) folder 493
      • Johns (1950) folder 494
      • Jonesville (1947-1953) folder 495
      • Joynes (1952-1953) folder 496
      • Lakeview (1950-1951) folder 497
      • Laurel Hill (1948-1953) folder 498
      • Laurinburg (1947) folder 499
      • Laurinburg (1948 April-July) folder 500
      • Laurinburg (1948-1953 August) folder 501
      • Leaman (1947-1951) box 1 folder 502
      • Lexington (1947) box 12 folder 503
      • Lexington (1948) folder 504
      • Lexington (1949 January-March) folder 505
      • Lexington (1949 April-June) folder 506
      • Lexington (1949 July-December) folder 507
      • Lexington (1950-1951) folder 508
      • Lexington (1952-1953) folder 509
      • Lilesville (1947-1953) folder 510
      • Linwood (1947-1951) folder 511
      • Linwood (1952-1953) folder 512
      • Lomax (1947-1952) folder 513
      • McCain (1947) folder 514
      • Madison (1953-1954) folder 515
      • Marshville (1947-1953) folder 516
      • Marston (1947-1953) folder 517
      • Mertie (1952) folder 518
      • Miller's Creek (1948) folder 519
      • Mocksville (1947-1948) folder 520
      • Mocksville (1949) folder 521
      • Mocksville (1950 January-April) folder 522
      • Mocksville (1950-1953 June) folder 523
      • Monroe (1947-1953) folder 524
      • Montgomery County (1949) folder 525
      • Moore County (1949) folder 526
      • Moravian Falls (1951) folder 527
      • Morven (1946-1953) folder 528
      • Mt. Gilead (1947-1948) folder 529
      • Mt. Gilead (1949) folder 530
      • Mt. Gilead (1950) folder 531
      • Mt. Gilead (1951-1953) folder 532
      • Mt. Zion (1951) folder 533
      • Moxley (1950-1951) folder 534
      • Newsom (1947-1949) folder 535
      • Newsom (1950-1951) folder 536
      • Niagara (1947-1948) folder 537
      • North Wilkesboro (1947-1950) folder 538
      • Oakwoods (1952-1953) folder 539
      • Pageland (1947) folder 540
      • Parsonville (1947-1952) folder 541
      • Peachland (1950-1953) folder 542
      • Pee Dee (1947-1953) folder 543
      • Pinebluff (1953) folder 544
      • Pinehurst (1947-1953) folder 545
      • Pores Knob (1947-1951) folder 546
      • Pores Knob (1952-1953) folder 547
      • Purlear (1947-1953) folder 548
      • Radical (1947-1948) folder 549
      • Raeford (1948-1949) folder 550
      • Raeford (1950) folder 551
      • Raeford (1951) folder 552
      • Red Springs (1950) folder 553
      • Reddies River (1947-1952) box 13 folder 554
      • Reeds (1950) folder 555
      • Richmond County (1949) folder 556
      • Roaring River (1947-1953) folder 557
      • Robbins (1951) folder 558
      • Roberdell (1953) folder 559
      • Rockfish (1952-1953) folder 560
      • Rockingham (1947-1953) folder 561
      • Ronda (1953) folder 562
      • Sanford (1947-1948) folder 563
      • Sanford (1949-1950) folder 564
      • Sanford (1951 January-July) folder 565
      • Sanford (1951-1953 August) folder 566
      • Shannon (1951) folder 567
      • Southern Pines (1947) folder 568
      • Southern Pines (1948-1953) folder 569
      • Southmont (1949-1951) folder 570
      • Spies (1952) folder 571
      • Springfield (1952) folder 572
      • Star (1947-1951) folder 573
      • State Road (1950) folder 574
      • Steeds (1947-1953) folder 575
      • Summitt (1948-1952) folder 576
      • Thomasville (1947-1951) folder 577
      • Thomasville (1952-1953) folder 578
      • Thurmond (1948) folder 579
      • Timberland (1948) folder 580
      • Traphill (1947-1951) folder 581
      • Troy (1946-Apr. 1948) folder 582
      • Troy (May, 1948-1949) folder 583
      • Troy (1950-1953) folder 584
      • Unionville (1947-1949) folder 585
      • Vannoy (1952) folder 586
      • Vass (1947-July, 1948) folder 587
      • Vass (Aug., 1948-1952) folder 588
      • Wadesboro (1947-1949) folder 589
      • Wadesboro (1950-1953) folder 590
      • Wadeville (1950) folder 591
      • Wagram (1953) folder 592
      • Waxhaw (1947-1948) folder 593
      • Waxhaw (1949-1953) folder 594
      • Welcome (1947-1953) folder 595
      • West End (1947-1953) folder 596
      • Wilbar (1948-1952) folder 597
      • Wilkesboro (1946-1952) folder 598
      • Wingate (1948-1953) folder 599
      • Winston-Salem (1959) folder 600
      • Yadkin College (1947-1953) folder 601
      • Yadkin County (1952) folder 602
      • Yadkinville (1947-1950) folder 603
      • Yadkinville (1951-1953) folder 604
    • Post Office Affairs (North Carolina). Wilkes County Postal Service Changes/Survey - Correspondence
      • In favor (1952-1953) folder 605
      • In opposition, A-D (1952-1953) folder 606
      • In opposition, E-H (1952-1953) folder 607
      • In opposition, J-O (1952-1953) folder 608
      • In opposition, P-Y (1952-1953) folder 609
      • Survey
        • A-Chatham (1952-1953) folder 610
        • Cheek, Tom (1952-1953) folder 611
        • Chester-W (1952-1954) folder 612
      • Miscellaneous box 14 folder 613
      • Newspaper Clippings (1953) folder 614
      • Postal Transp. Svc; Star Routes (1952) folder 615
      • Press Releases folder 616
      • Box Rentals folder 617
      • Boxholders survey (alphabetically by P. O.) (1954) folder 618
      • Legislation (1953-1954) folder 619
      • Work folders (1952) folder 620
      • Postal service cuts (1950-1951) folder 621
      • Star routes (1948-1952) folder 622
    • Subject Files
      • Agriculture Yearbook (1956) folder 623
      • U. S. Air Force
        • Band-Concert Tour (1954) folder 624
        • Housing (1953-1954) folder 625
        • Storage Facilities (1955) folder 626
      • B-36 Inquiry and Navy Investigation
        • Clippings (1949) folder 627
        • (April-September, 1949) folder 628
        • (Undated) folder 629
      • Bills introduced by Deane
        • (1947-1948) folder 630
        • (1949) folder 631
        • (1950) folder 632
        • (1951) folder 633
        • (1952) folder 634
        • (1953-1954) folder 635
        • Desertion of Family (HR 8120) (1954) folder 636
      • Camp Mackall Military Reservation
        • Application for property folder 637
        • Correspondence, A-M (1947-1950) folder 638
        • Correspondence, N-Y (1947-1950) folder 639
        • Patton, Clyde P. (1948-1950) folder 640
        • Tilley, Marshal M. (1949) folder 641
        • Memorandums (office) (1947-1949) folder 642
        • Miscellaneous (1948-1949) folder 643
      • Census, 8th District, North Carolina
        • Correspondence (1949-1950) folder 644
        • Brown, W. Lamont (1949-1950) folder 645
        • Carter, Dan N. (1949) folder 646
        • Eanes, Sam S. (1949-1950) folder 647
        • Memos and office clippings (1949-1950) folder 648
        • Personnel lists (1950) folder 649
        • Results (1950) folder 650
      • Census, National results. (1950) folder 651
      • Choplin, J. Paul (1952-1956) folder 652
      • Chul Kyoon, Shin. Applications (1956) folder 653
      • Committees
        • Committee on Appropriations (1955) folder 654
        • Committee on Appropriations (Agriculture) (1955-1957) folder 655
        • Committee on Appropriations. department of Defense Appropriations Subcommittee (1956) folder 656
        • Committee on Appropriations. Soviet Air Forces and U. S. Air Forces comparison (1956) folder 657
        • Committee on District of Columbia (1948) folder 658
        • Committee on Near East Survey (Joint Res. 427) (1949) folder 659
        • Committee on Post Office and Civil Service (1953-1954) folder 660
        • Select Committee on Small Business (1951) folder 661
        • Special Committee to Investigate Campaign Expenditures
          • Correspondence (1950-1951) folder 662
          • Reports from 1st and 2nd Cong. Dist., Tenn. (1950) folder 663
          • Miscellaneous folder 664
        • Lists of members and committees, 82nd Congress (1951) folder 665
        • Lists of House and Senate Committees (1957) folder 666
      • Correspondence and memoranda to entire Congress (1948-1953) folder 667
      • Defense Budget (1957) folder 668
      • Defense Production Act. Speeches (1951) folder 669
      • Engagements
        • Correspondence, A-L (1949-1950) folder 670
        • Correspondence, M-W (1949-1950) folder 671
      • Speaking Engagements. Correspondence (1949-1950) folder 672
      • Far East Trip
        • Articles (1949) folder 673
        • Correspondence (General) (1949-1950) folder 674
        • Correspondence re: lost slides (1949-1951) folder 675
        • Information booklets. Korea folder 676
        • Itinerary and background information (1949) box 15 folder 677
        • Miscellaneous folder 678
        • Newspapers: Seoul, Korea (1949) folder 679
        • Newspapers: English language. Japan and Hong Kong (1949) folder 680
        • Phillipine War Damage Commission
          • Summary of facts (1949) folder 681
          • Reconstruction photographs (1949) folder 682
          • Press releases and notes (1949) folder 683
          • Reports to the President (1949) folder 684
          • South Korean Army. Photographs. folder 685
          • Speeches (1949) folder 686
      • Farm Security Administration to Farm Home Administration. Transition (1946-1947) folder 687
      • Flood Control
        • Appropriations (1947-1948) folder 688
        • Assistance to Flood Victims (1947) folder 689
        • Bugg's Island
          • Correspondence (1947-1950) folder 690
          • Report on archaeological resources (1945-1947) folder 691
          • Speeches, notes, articles, hearings and reports (1951) folder 692
        • Clippings and articles (1937, 1943-1948) folder 693
        • Clippings (1947-1948) folder 694
        • Clippings (1949-1952) folder 695
        • Clippings (1953-1954) folder 696
        • Clippings (1955-1956; 1961; undated) folder 697
        • Correspondence
          • A-E (1947-1956) folder 698
          • F-G (1947-1956) folder 699
          • Holle, Brig. Gen. Charles G. (1953-1955) folder 700
          • H-L (1947-1956) folder 701
          • M-P (1947-1956) folder 702
          • R-S (1947-1956) folder 703
          • T-Y (1947-1956) folder 704
          • Zeigler, Clyde C. (1953-1956) folder 705
        • High Point Dam Site
          • Clippings (1951-1954) folder 706
          • Correspondence
            • B-H (1951-1954) folder 707
            • Harmon, H. E., Jr. (1951-1954) folder 708
            • J-R (1951-1954) folder 709
            • S (1951-1954) folder 710
            • T-Z (1951-1954) folder 711
          • Memorandums and notes (1951-1954) folder 712
          • Miscellaneous receipts, bills, speeches, etc. (1950-1954) folder 713
        • Memoranda (Inter-office) (1947-1955) folder 714
        • Office notes (1947-1952) folder 715
        • Office notes (1953-1956, and undated) folder 716
        • Miscellaneous (1952-1954, and undated) folder 717
        • National Rivers and Harbors Congress (1947-1955) folder 718
        • Press releases (1948-1956, and undated) folder 719
        • Reports and Statements
          • Miscellaneous (1947-1948; 1953; 1956) folder 720
          • Army Corps of Engineers (March, 1957) folder 721
          • Army Corps of Engineers, (Yadkin River Project) (April, 1957) folder 722
          • Department of Agriculture Interim Report (Dec., 1948) folder 723
          • Department of Agriculture Interim Report (May, 1950) folder 724
          • Department of Conservation and Development (1955) box 16 folder 725
          • Pee Dee Watershed Interim Report (May, 1950) folder 726
          • Piedmont Water Supply, Victor B. Higgins (1955) folder 727
          • Public Works Committee on Water Resource Projects (1952) folder 728
          • Resolutions (House) and Committee reports (1944-1956) folder 729
        • Speeches (1947-1956) folder 730
        • Winston-Salem meeting (1948) folder 731
        • Yadkin River Project
          • Floods (photographs) (1940, 1947) folder 732
          • Maps and Charts (1942-1948) folder 733
          • Reports and statements (1947-1957, and undated) folder 734
      • Correspondence (general)
        • A-D (1951-1953) folder 735
        • F-K (1952-1953) folder 736
        • L-M (1953) folder 737
        • McGoogan, J. A. (1952-1953) folder 738
        • McNeill, Lawrence (1953-1955) folder 739
        • N-S (1950, 1953) folder 740
        • T-Y (1952-1953) folder 741
        • Hoke County maps folder 742
        • Hoke County statements and press releases (1952-1953) folder 743
        • Hoke County statistics (1950-1953) folder 744
        • Laws and resolutions pertaining to (1951-1953) folder 745
        • Memoranda (1952-1953) folder 746
        • HR 886 against expansion (1953) folder 747
        • Clippings (1952-1953) folder 748
        • Miscellaneous folder 749
        • Vass-Raeford and Manchester-Southern Pines roads (1949-1950) folder 750
      • Fort Caswell Baptist Assembly
        • Brochures (1950, 1951, 1956) folder 751
        • Clippings (1949, 1956) folder 752
        • Clark, Jerome Bayard (correspondence) (1935-1940) folder 753
        • Clark, Jerome Bayard (correspondence) (1941-1947) folder 754
        • Sale of (pastors' letters) (1949) folder 755
        • Sale of (general correspondence) (1949, 1956, 1957) folder 756
        • Sale of (general correspondence) (1962) folder 757
        • Telephone cable (general correspondence) (1949-1951) folder 758
        • Huggins, Maloy Alton (correspondence re: telephone cable and sale, ) (1949-1951) folder 759
        • Telephone cable. Memoranda (1949-1951) folder 760
      • Greek Affairs. Friends of the Tree Society, Inc. (1947-1948) folder 761
      • Historical materials on the 8th Congressional District (1952) folder 762
      • I.B.M. Consent decree (1956) folder 763
      • Inauguration (William B. Umstead); engagements (1952-1953) folder 764
      • Kemp, Charles L. (1955-1956) folder 765
      • Laurinburg-Maxton, North Carolina Air Force Base. Photographs (1951) folder 766
      • Laurinburg-Maxton, North Carolina Air Force Base. Reactivation (1951) folder 767
      • Members of Senate (1957) folder 768
      • Memoranda (office) (1951) folder 769
      • Memoranda (office) (1951-1952) folder 770
      • Memoranda (office) (1953) folder 771
      • Memoranda (office) (1954, 1956) folder 772
      • Military Construction Appropriations Questions (1956) folder 773
      • Military Housing. Hearings and bill (1954) folder 774
      • Minimum Wage Study (Puerto Rico) (1957) box 17 folder 775
      • Moral Rearmanent
        • Articles and press releases (1951-1967, undated) box 17 folder 776
        • Miscellaneous, notes, correspondence, reports (1953-1956; undated) folder 777
        • Publications (1952-1967, undated) folder 778
        • Schloesser, Hans and The Boss (play) (1954; undated) folder 779
        • "Sing-Out" movement (1967) folder 780
        • Speeches (1951) folder 781
        • World Mission of Statesmen
          • Articles and report (1955) folder 782
          • Egypt (1955) folder 783
          • Europe (1955) folder 784
          • Kenya (1955) folder 785
          • Turkey (1955) folder 786
      • Office expenditures (1953-1954) folder 787
      • Overseas Military Family Housing (1953-1955) folder 788
      • Overseas Military Family Housing. Photographs, France (1954) folder 789
      • Reports to Congress (1951; 1954) folder 790
      • Patriot letters and response (1956) folder 791
      • Press releases (1948-1953, and undated) folder 792
      • Press releases (1954-1957, and undated) folder 793
      • Robbins Mills, North Carolina and Virginia Amortization reduction (1951-1952) folder 794
      • Rural Electrification Administration. North Carolina Loans (1948; 1952) folder 795
      • Town Creek Indian Mound (North Carolina State Park), Richmond County (1948-1949) folder 796
      • Telephone Service, 8th Congressional District folder 797
      • Textiles (1955-1957) folder 798
      • Tributes to Deane. Congressional Record (1956) folder 799
      • Truman, Harry S. Clippings, press releases (1950-1953) folder 800
      • Voting record (Deane) (1949-1952) folder 801
      • Voting records (Senate and House) (1947-1954) folder 802
      • Wilkes County, North Carolina Moonshine. Articles and clippings (1950) folder 803
  • Meredith College
    • Correspondence
      • Abbott-Ashcraft (1964-1967) folder 804
      • Barefoot-Butler (1959-1968) folder 805
      • Campbell, Carlyle (1947-1967) folder 806
      • Clark-Crouch (1963-1967) folder 807
      • Darnell-Dotterer (1963-1967) folder 808
      • Early-English (1962-1965) folder 809
      • Farmer-Friday (1958-1966) folder 810
      • Gaddy-Gibson (1962-1968) folder 811
      • Haesler-Hayes (1963-1967) folder 812
      • Heilman, E. Bruce (1966-1969) folder 813
      • Hill-Humphries (1963-1967) folder 814
      • James-Josey (1965-1968) folder 815
      • Kanipe-Kapp (1964-1968) folder 816
      • Lasater-Lewis (1965-1968) folder 817
      • McAllister-Myers (1965-1968) folder 818
      • Newsome-Norwood (1965-1968) folder 819
      • Olmstead-Orders (1964) folder 820
      • Parker-Price (1959-1967) folder 821
      • Rankin-Rowles (1965-1967) folder 822
      • Savage-Syron (1964-1967) folder 823
      • Trentman-Tribble (1964-1965) folder 824
      • Upchurch (1967) folder 825
      • Vann (1965) folder 826
      • Wall-Wood (1963-1967) folder 827
      • Yarborough (1965-1966) folder 828
      • Unidentified correspondence folder 829
    • Subject files
      • Alumnae Division Development Program (1963-1964) folder 830
      • Board of Trustees
        • (1961-1963) folder 831
        • (1964-1966) folder 832
        • (1967-1968) folder 833
        • Executive Committee (1962-1968) folder 834
        • Committee on Meredith College Presidency (1965) folder 835
        • Committee on Meredith College Presidency (1966) folder 836
      • Bulletins, pamphlets folder 837
      • By-laws of Meredith College (1965-1966) folder 838
      • By-laws. Correspondence concerning (1965-1966) folder 839
      • Candidates for the Presidency of Meredith College (1965-1966) box 18 folder 840
      • Carlyle Campbell Evening (1963) folder 841
      • Carlyle Campbell Library (1964-1969) folder 842
      • Development Committee (1964-1968) folder 843
      • Expansion Program (1959-1963) folder 844
      • Financial Reports (June 1961-June 1963) folder 845
      • Financial Reports (July 1963-April 1968) folder 846
      • Inauguration (E. Bruce Heilman) (1967) folder 847
      • Meredith Banquet, Richmond County, North Carolina (1967-1968) folder 848
      • Press releases (undated) folder 849
      • Miscellaneous reports and statements folder 850
      • President's reports (1967/68) folder 851
      • Report on Examination (1958; 1962) folder 852
      • Report on Examination (1965; 1967) folder 853
  • Political Papers
    • Congressional Campaign - 8th District Anson County (1938)
      • A-F (1938) folder 931
      • H-M (1938) folder 932
      • N-W, Miscellaneous (1938) folder 933
    • Davidson County, C-Y, Miscellaneous (1938) folder 934
    • Davie County, A-W, Miscellaneous (1938) folder 935
    • Hoke County, A-W, Miscellaneous (1938) folder 936
    • Lee County, M-W, Miscellaneous (1938) folder 937
    • Montgomery County, A-H (1938) folder 938
    • Montgomery County, I-W, Miscellaneous (1938) folder 939
    • Moore County, B-W, Miscellaneous (1938) folder 940
    • Richmond County
      • A-H (1938) folder 941
      • J-R (1938) folder 942
      • S-Y, Miscellaneous (1938) folder 943
    • Scotland County
      • A-H (1938) folder 944
      • J-M (1938) folder 945
      • N-W, Miscellaneous (1938) folder 946
    • Union County, A-M (1938) folder 947
    • Union County, N-W, Miscellaneous (1938) folder 948
    • Wilkes County, B-J (1938) folder 949
    • Wilkes County, M-Y, Miscellaneous (1938) folder 950
    • Yadkin County, W, Miscellaneous (1938) folder 951
    • Correspondence outside 8th District
      • A-E (1938-1939) folder 952
      • F-I (1938) folder 953
      • J-O (1938) folder 954
      • P-W (1938) folder 955
    • Form letters (1938) folder 956
    • Miscellaneous campaign materials folder 957
    • Congressional Campaign - 8th District (1940)
      • Anson County, A-M (1940) folder 958
      • Anson County, P-W (1940) folder 959
      • Davidson County, B-W, Miscellaneous (1940) folder 960
      • Davie County, B-W, Miscellaneous (1940) folder 961
      • Hoke County, B-W, Miscellaneous (1940) folder 962
      • Lee County
        • B-M (1939-1940) folder 963
        • O (1938) folder 964
        • P-Y, Miscellaneous (1940) folder 965
      • Montgomery County, B-W, Miscellaneous (1940) box 21 folder 966
      • Moore County, A-L (1940) folder 967
      • Moore County, M-W, Miscellaneous (1940) folder 968
      • Richmond County, A-Y, Miscellaneous (1939-1940) folder 969
      • Scotland County, C-W, Miscellaneous (1940) folder 970
      • Union County
        • A-G (1940) folder 971
        • H-P (1940) folder 972
        • R-S (1940) folder 973
        • T-Y, Mis. (1940) folder 974
      • Wilkes County, A-F (1940) folder 975
      • Wilkes County, G-W, Miscellaneous (1939-1940) folder 976
      • Yadkin County, A-R (1940) folder 977
      • Yadkin County, S-W, Miscellaneous (1940) folder 978
      • Correspondence outside 8th District
        • A-G (1939-1940) folder 979
        • H-P (1939-1940) folder 980
        • R-W, Miscellaneous (1940) folder 981
      • Form letters (1940) folder 982
      • Miscellaneous campaign materials folder 983
    • Newspaper clippings
      • (1934-1939) folder 984
      • Clippings lists (1938) folder 985
      • (1938 February-April) folder 986
      • (1938 May) folder 987
      • (1938 June-July) folder 988
      • (1938 August) folder 989
      • (1938 September) folder 990
      • (1938 October 1-15) folder 991
      • (1938 October 16-30) folder 992
      • (1938 November-December) folder 993
      • (1940) folder 994
    • County notebooks
      • Anson-Hoke County notebooks (1944-1955) folder 995
      • Lee-Richmond County notebooks (1944-1955) folder 996
      • Scotland-Yadkin County notebooks (1944-1955) folder 997
    • Primary returns by county (1938-1956) folder 998
    • Congressional campaigns (1946-1956) box 22
      • Campaign broadsides (1946) folder 999
      • Correspondence (1946) folder 1000
      • Correspondence (1950) folder 1001
      • Election officials, lists of (1946) folder 1002
      • Form letters and telegram copies (1946) folder 1003
      • Itineraries (Nov-Dec., 1951; Sept. 1953) folder 1004
      • Political advertisements (1946) folder 1005
      • Political advertisements and articles (1946 and undated) folder 1006
      • Post-campaign editorials (1956) folder 1007
      • Richmond County Democratic Executive Committee
        • Campaign materials (1934) folder 1008
        • Campaign materials (1936) folder 1009
        • Campaign materials (1944) folder 1010
        • Clippings (1935-1944) folder 1011
        • Correspondence, A-D (1934-1938, 1944) folder 1012
        • Correspondence, E-K (1934-1938, 1944) folder 1013
        • Lambeth, Walter (Congressman) (1934-1938, 1944) folder 1014
        • Correspondence, L-M (1934-1938, 1944) folder 1015
        • Correspondence, N-S (1934-1938, 1944) folder 1016
        • Correspondence, T-W (1934-1938, 1944) folder 1017
        • Federal appointments (inc. other counties) (circa 1935) folder 1018
        • Form letters (1934, 1936, 1944) folder 1019
        • Miscellaneous (1934-1938) folder 1020
        • Precinct meetings (1934, 1936, 1940, and undated) folder 1021
        • Treasurer's reports, 1947 and donations (circa 1934) folder 1022
    • Subject files
      • Book notes for projected book (1966) folder 1023
      • Political Campaign, National and North Carolina (1948) folder 1024
      • Eighth District County Chairmen (1934-1936) folder 1025
      • Department of Labor, Wages and Hours Div. Assistant (1938-1940) folder 1026
      • Employment search (correspondence) (1940-1942) folder 1027
      • Johnson, Lyndon B. Campaign correspondence (1964) folder 1028
      • Judgeship appointment (correspondence and clippings) (1941) folder 1029
      • John F. Kennedy note folder 1030
      • Eighth District Maps
        • Anson folder 1031
        • Davidson folder 1032
        • Davie folder 1033
        • Hoke folder 1034
        • Lee folder 1035
        • Montgomery folder 1036
        • Moore folder 1037
        • Richmond folder 1038
        • Scotland folder 1039
        • Union folder 1040
        • Wilkes folder 1041
        • Yadkin folder 1042
      • Miscellaneous clippings (1952, 1966, 1967) folder 1043
      • Cameron Morrison Campaign (correspondence, political ads) (1944) folder 1044
      • Puerto Rico Fact-finding Mission for the department of Labor (1957) folder 1045
      • South Carolina Bomb Project (1950-1951) folder 1046
  • Personal Papers
    • Correspondence
      • Albright-Azikiwe (1958-1968) folder 854
      • Babcock-Bose (1960-1969) folder 855
      • Boy Scounts of America-Byrne (1957-1967) folder 856
      • Cadieu-Cohen (1949-1969) folder 857
      • Cole-Curless (1960-1969) folder 858
      • Dampoft-Dawkins (1951-1966) folder 859
      • Deane Family letters (1938-1965) folder 860
      • Decker-Duvall (1961-1968) folder 861
      • Eagles-Evans (1956-1969) folder 862
      • Fallis-Future Homemakers of America (1957-1969) folder 863
      • Gaddy-Gwyn (1957-1969) folder 864
      • Hadley-Hobbs (1936-1968) folder 865
      • Hodges, Luther (1952-1964) folder 866
      • Hoff-Hurlocker (1959-1969) folder 867
      • Independent Military Air Transport Assoc.-Ives (1957-1969) folder 868
      • Jackson-Johnson, J. Talbot (1958-1968) folder 869
      • Johnson, Lyndon B. (1965) folder 870
      • Johnson, Walter-Joyner (1961-1969) folder 871
      • Kellerman-Kratz (1957-1968) folder 872
      • Lake-Lyons (1940-1969) folder 873
      • Mabe-Mackinac College (1959-1969) folder 874
      • Marable-Moore, Cutler (1939-1968) folder 875
      • Moore, Dan (1965) folder 876
      • Moore, O. L.-Myers (1962-1967) folder 877
      • Nance-Nunneman (1959-1969) folder 878
      • Oakwood Realty Corporation-Overby (1953-1968) folder 879
      • P and P Chair Company-Purdy (1936-1968) folder 880
      • Randall-Ryback (1957-1968) folder 881
      • Queen-Quinn (1963-1967) folder 882
      • Sack-Sandhills Community College (1962-1965) folder 883
      • Sanford, Terry (1960-1968) folder 884
      • Saul-Smith (1948-1967) box 19 folder 885
      • Southern Bell-Swink (1958-1967) folder 886
      • Taprell Loomis-Twitchell (1953-1968) folder 887
      • Ullensvang-Upchurch (1957-1968) folder 888
      • Unidentified (first names only) (1948-1969) folder 889
      • Valeo-Voorhees (1938-1969) folder 890
      • Wachovia-Wrighton (1958-1969) folder 891
      • Zachary, Lawrence P. (1964) folder 892
    • Subject files
      • Automobile accident, letters of sympathy (1957) folder 894
      • Chapman, Wolfshon, and Friedman
        • Congratulatory letters, A-J (Feb. 1967) folder 895
        • Congratulatory letters, K-Z (Feb. 1967) folder 896
        • Correspondence (1959) folder 897
      • Engagements
        • Accepted (1956) folder 898
        • Fulfilled (1956) folder 899
        • Rejected, A-M (1956) folder 900
        • Rejected, N-Y (1956) folder 901
      • Family newspaper clippings folder 902
      • Insurance, Sev-Air, Kinston, North Carolina (1956) folder 903
      • Leaks, William P. Letter (1865) folder 904
      • Memorials to C. B. Deane (1969-1970) folder 905
      • Park School, Durham, North Carolina
        • Bible Studies (1918-1919, undated) folder 906
        • Debate (1919) folder 907
        • English (1919-1920) folder 908
        • French (undated) folder 909
        • Geometry (undated) folder 910
        • History (1919) folder 911
        • Latin (undated) folder 912
        • Latin textbook, Cicero's Orations folder 913
        • Math (1920) folder 914
      • Wake Forest College
        • Bible (1920-1921) folder 915
        • Chemistry (1920-1921) folder 916
        • Chemistry Lab (1920-1921) folder 917
      • Conflict of laws (undated) folder 918
      • Debate (1920) folder 919
      • English (1920-1921) folder 920
      • English literature (undated) folder 921
      • Ethics (undated) folder 922
      • Government (1921-1922) folder 923
      • History, European (1921-1922) box 19 folder 924-925
      • History, U. S. (1922) box 20 folder 926
      • Invitations (1923) folder 927
      • Law (1923) folder 928
      • Math (1920) folder 929
      • Tuition receipts (1920-1923) folder 930
  • Speeches
    • Baptist
      • Aberdeen Baptist Church (1946) folder 1047
      • Ahoskie First Baptist Church (1965) folder 1048
      • Albemarle First Baptist Church (1954) folder 1049
      • All Soul's Chapel, Monroe, North Carolina (1956) folder 1050
      • Ansonville Baptist Church (1961) folder 1051
      • Baptist Brotherhood and Ladies Night, Durham, North Carolina (1956) folder 1052
      • North Carolina Baptist State Convention. President's Message, Asheville (1960) folder 1053
      • North Carolina Baptist State Convention. "Role of the Church in the U. S. (1961) folder 1054
      • Belk's devotional (1954) folder 1055
      • Beverly Hills Baptist Church (1966) folder 1056
      • Blue Ridge Assembly, Black Mountain, North Carolina (1960) folder 1057
      • Boone First Baptist Church (1960) folder 1058
      • Burgaw Baptist Church (1962) folder 1059
      • Calvary Baptist Church, Hamlet, North Carolina (1962) folder 1060
      • Calvary Baptist Church, Washington, DC (1952) folder 1061
      • Camp Caraway (1966) folder 1062
      • Carthage Baptist Church (1953) folder 1063
      • Cartledge Creek Baptist Church (incomplete) (1953) folder 1064
      • Caswell Baptist Assembly (1961) folder 1065
      • Baptist Student Union, University Baptist Church, Chapel Hill, North Carolina (1958) folder 1066
      • Cheraw (South Carolina) Methodist Church (1962) folder 1067
      • "Church Members and Civic Righteousness" (1952) folder 1068
      • Church message (undated) folder 1069
      • Clarendon Methodist Church (1956) folder 1070
      • Clifford, J. R. Service in honor of (1961) folder 1071
      • Cobb Memorial Baptist Church (1961) folder 1072
      • College Park Baptist Church, Greensboro, North Carolina (undated) folder 1073
      • Congressional Heights Baptist Church (1956) folder 1074
      • Cordova Baptist Church (1951) folder 1075
      • Covenant Presbyterian Church, Charlotte, North Carolina (1964) folder 1076
      • Rockingham First Baptist Church. Deacons (1944) folder 1077
      • "Deepening our Spiritual Faith" (1960) folder 1078
      • Durham First Baptist Church (1960) folder 1079
      • Elizabeth City message (1964) folder 1080
      • Elkin Baptist Association (1961) folder 1081
      • Ellerbe First Baptist Church (1953) folder 1082
      • Ellerbe First Baptist Church (1960) folder 1083
      • Elerbe First Baptist Church. Ordination of deacons (1960) folder 1084
      • Ellerbe Springs (1936) folder 1085
      • Epochs in Christian Missions folder 1086
      • Florence Baptist Church, Forest City, North Carolina (1960) folder 1087
      • Forest Hills Baptist Church, Raleigh, North Carolina (1961) folder 1088
      • Fruitland Baptist Bible Institute (1960) folder 1089
      • Fruitland speech. Negative responses (1980) folder 1090
      • Fruitland speech. Positive responses (1960) box 23 folder 1091
      • Fruitland Chapel (1946) folder 1092
      • Gainesville (Florida) First Baptist Church (1960) folder 1093
      • General Board (North Carolina Baptist State Convention) Representatives (1960) folder 1094
      • Gleanors Sunday School Class (1966) folder 1095
      • Greensboro Baptist Ministers Conferences (1959) folder 1096
      • Gum Springs Baptist Church. Easter message (1954) folder 1097
      • Hamlet auxiliary folder 1098
      • Hamlet First Baptist Church (1953) folder 1099
      • Hayes-Barton Baptist Church (1960) folder 1100
      • Hendersonville First Baptist Church (1967) folder 1101
      • High Point First Baptist Church (1952) folder 1102
      • International Student Retreat - BSU, Williamsburg, Virginia (1959) folder 1103
      • New River Baptist Church, Jacksonville, North Carolina Dedication (1962) folder 1104
      • Kannapolis (1961) folder 1105
      • Laurinburg First Baptist Church Brotherhood (1957) folder 1106
      • "Lead with your Heart" (1953) folder 1107
      • "Learning Together" folder 1108
      • Lexington Avenue Baptist Church, High Point, North Carolina (1960) folder 1109
      • Liberty Baptist Association, (Thomasville 1st Baptist Church) (1960) folder 1110
      • Liberty Baptist Association (1960) folder 1111
      • "Losing Control with God" folder 1112
      • Lott Carey Baptist Foreign Mission Convention (1958) folder 1113
      • Marshville Baptist Church (1961) folder 1114
      • Meredith College Chapel (1961) folder 1115
      • Miscellaneous Baptist speech material folder 1116
      • Miscellaneous notes and parts of speeches folder 1117
      • Monroe (undated) folder 1118
      • North Carolina State Student Government Banquet (1962) folder 1119
      • New York churches, Young Peoples Society, Episcopal Church (1931) folder 1120
      • North Main Street Baptist Church, High Point, North Carolina (1961) folder 1121
      • Oxford Baptist Church (1960) folder 1122
      • Pee Dee Baptist Association (1960) folder 1123
      • Pee Dee Methodist Church (1953) folder 1123A
      • Philadelphia Methodist Church, Rockingham, North Carolina (1961) folder 1124
      • Pilot Mountain Baptist Association (1960) folder 1125
      • Pilot Mountain Baptist Association Family Fellowship Picnic (1960) folder 1126
      • Prayer meeting talk, "The Lord's House". folder 1127
      • First Presbyterian Baptist Church, Rockingham, North Carolina (1962) folder 1128
      • First Presbyterian Church, Rockingham, North Carolina Elders and Deacons (1963) folder 1129
      • Presbyterian Father and Son Banquet (1961) folder 1130
      • Progressive Care Center, Baptist Hospital (1961) folder 1131
      • Providence Baptist Church, Rockingham, North Carolina (1963) folder 1132
      • Religious Emphasis Week, Wake Forest College (1956) folder 1133
      • Richmond County Ministerial Association (1956) folder 1134
      • Richmond County Ministerial Association (1961) folder 1135
      • Robersonville First Baptist Church Regional Brotherhood meeting (1961) folder 1136
      • Robeson Baptist Association "M" Night (1956) folder 1137
      • Rockingham First Baptist Church (1967) folder 1138
      • Rockingham First Baptist Church. Gleaners Class (1967) folder 1139
      • Rockingham First Baptist Church. Easter Sunday Evening (1962) folder 1140
      • Rockingham First Baptist Church (1953) folder 1141
      • Rockingham First Baptist Church. Adult Assembly (1964) folder 1142
      • Rockingham First Baptist Church. Fellowship Dinner (1962) folder 1143
      • Rockingham First Baptist Church. Prayer of Dedication (1961) folder 1144
      • Rockingham First Baptist Church. Sunday School Class Party (1953) folder 1145
      • Rockingham First Baptist Church. Sunday School Class (1961) folder 1146
      • Rocky Mount First Baptist Church (1963) folder 1147
      • Salisbury First Baptist Church (1960) folder 1148
      • Sanford ASC Meeting (1956) folder 1149
      • Sanford First Baptist Church (1961) folder 1150
      • Separation of Church and State (1962) folder 1151
      • "Sex-Security-Success" (1961) folder 1152
      • Silver Spring, Maryland First Baptist Church (1953) folder 1153
      • St. Louis, MO, Southern Baptist Convention Annual meeting folder 1154
      • Southern Baptist Convention, Annual meeting (1962) folder 1155
      • Southern Pines Baptist Church [See Burgaw Baptist Church] (1962) folder 1156
      • Sunday School Adult Assembly (1955) folder 1157
      • Sunday School lessons (1958) folder 1158
      • Sunday School lessons (1959) folder 1159
      • Sunday School lessons. Gleanors Class (1966) folder 1160
      • Tacoma Park Baptist Church (1953) folder 1161
      • Thomasville First Baptist Church (1961) folder 1162
      • Thompson Creek Baptist Church, Chesterfield, South Carolina (1963) folder 1163
      • Transylvania Baptist Association (1961) folder 1164
      • Union County Baptist Brotherhood [See Episcopal Men's Club] (1960) folder 1165
      • Wadesboro First Baptist Church [See Episcopal Men's Club] (1960) folder 1166
      • Wake Forest College/University
        • Chapel Talk (1956) folder 1167
        • Chapel Talk (1958) folder 1168
        • Chapel talk (1960) folder 1169
        • International Relations Club (1959) folder 1170
        • Winston Hall dedication (1961) folder 1171
      • "What is Prayer?" folder 1172
      • West Asheville Baptist Church (1963) folder 1173
      • West End Baptist Church (1962) folder 1174
      • Western Carolina Baptist Student Center Dedication (1960) folder 1175
      • Westminster Presbyterian Church, Charlotte, North Carolina (1960) folder 1176
      • Whitevile First Baptist Church (1958) folder 1177
      • Wilson First Baptist Church (1960) folder 1178
      • Woman's Missionary Society (1961) box 24 folder 1179
      • Woman's Missionary Union, Charlotte, North Carolina (1957) folder 1180
      • Woman's Missionary Union (1958) folder 1181
      • Woman's Missionary Union. Caswell (1966) folder 1182
      • Woman's Missionary Union, Rockingham Baptist Church (1967) folder 1183
      • Women's Missionary meeting, First Methodist Church, Hamlet, North Carolina (1948) folder 1184
      • "Worship" folder 1185
      • Young Women's Auxiliary, Pee Dee Baptist Association (1962) folder 1186
    • General
      • Alcohol folder 1187
      • American Business Club folder 1188
      • American Legion Dist. Meeting, Rockingham (1946) folder 1189
      • Asheville Business Men's Club (1951) folder 1190
      • Badin High School Commencement (1956) folder 1191
      • Boy Scout Council, Moore County (1948) folder 1192
      • Brownson Memorial Presbyterian Church (1962) folder 1193
      • Burnsville High School Commencement (1954) folder 1194
      • Business and Professional Women's Club, Rockingham (1962) folder 1195
      • Carlyle Campbell Library (1967) folder 1196
      • Campbell College Commencement (1954) folder 1197
      • Candor Lions Club (1948) folder 1198
      • Cannon, Felix. Testimonial dinner (1946) folder 1199
      • Chowan College Commencement (1960) folder 1200
      • Church-State speech material folder 1201
      • Democratic Women of Forsyth County (1962) folder 1202
      • Duke University Methodist Student Union (1956) folder 1203
      • Ellerbe Colored High School (1952) folder 1204
      • Epicopal Men's Club, Southern Pines (1960) folder 1205
      • "Everybody's Day", Thomasville, North Carolina (1948) folder 1206
      • Farmer's Ladies Night, Laurinburg, North Carolina (1947) folder 1207
      • Flood Control (1947) folder 1208
      • Gardner-Webb Commencement (1958) folder 1209
      • Greensboro Lions Club (1953) folder 1210
      • Greenwood High School (1953) folder 1211
      • Hamlet High School (1962) folder 1212
      • Hamlet Jr. Women's Club (1954) folder 1213
      • Hamlet P.T.A. (1946) folder 1214
      • Hamlet School of Nursing Graduation (1963) folder 1215
      • Hamlet Women's Club (1958) folder 1216
      • Hamlet Women's Club (1965) folder 1217
      • Higher Education (1966) folder 1218
      • Hoke County High School Commencement (1947) folder 1219
      • Hoke County Kiwanis Speech (1946) folder 1220
      • Institute of Human Relations (1959) folder 1221
      • Kingsport Methodist Church (1958) folder 1222
      • Lilesville Telephone Company (1953) folder 1223
      • Lions Clubs Sanford and Pine Bluff (1948) folder 1224
      • Lions Club, Troy (1956) folder 1225
      • Mars Hill College (1959) folder 1226
      • Marshville High School (1954) folder 1227
      • Methodist District Conference (incomplete) folder 1228
      • Miscellaneous general speech material folder 1229
      • North Carolina Bankers Association (1954) folder 1230
      • North Carolina Educational Association (1955) folder 1231
      • North Carolina State Student Government Banquet (1962) folder 1232
      • North Wilkesboro Kiwanis Club folder 1233
      • Optimist Club folder 1234
      • Raeford Kiwanis Teacher's Night (1948) folder 1235
      • Religion in Schools: Engel v. Vitale (1961) folder 1236
      • Rockingham, North Carolina
        • High School Junior Civitans (1962) folder 1237
        • Business and Professional Women's Club (1962) folder 1238
        • Ladies Organization (1962) folder 1239
        • Lions Club (1956) folder 1240
        • Lions Club Luncheon (1957) folder 1241
        • Rotary Club (1947) folder 1242
        • Rotary Club (1964) folder 1243
      • Rohanan 8th Grade graduation (1961) folder 1244
      • Roughedge Farmer's Club (1953) folder 1245
      • Sanford Business College graduation (1963) folder 1246
      • Sanford Rotary Club (1948) folder 1247
      • Scotland County dedication service (1953) folder 1248
      • Thomasville Chapter, American Assoc. of Univ. Women (1953) folder 1249
      • Veterans of Carthage and Moore County (1953) folder 1250
      • Veterans of Foreign Wars, Laurinburg, North Carolina (1955) folder 1251
      • W-A-D-E Radio Station Opening (1948) folder 1252
      • Wadesboro Rotary Club (1953) folder 1253
      • Wennonah Cotton Mills, Lexington (1947) folder 1254
      • Wingate Junior College (undated) folder 1255
      • Women's Civic Club Orange Bowl (1964) folder 1256
      • Yadkin County School Teachers (1953) folder 1257
      • Yadkinville High School Commencement (1956) folder 1258
    • Political
      • ABCs of Remaking the World (undated) folder 1259
      • Armistice Celebrations, Southern Pines (1948) folder 1260
      • Carthage Courthouse Square (1953) folder 1261
      • C.I.O. Banquet (1948) folder 1262
      • Congressional Campaign (1938) folder 1263
      • Charlotte District meeting (1951) folder 1264
      • Civitan Club of Rockingham: "General Functions and Operations in Congress" (1958) folder 1265
      • Current Legislative Problems in Congress (1950) folder 1266
      • Davidson County (1948) folder 1267
      • Davie County REA Annual Meeting (1947) folder 1268
      • Democratic Women of Forsyth County (1962) folder 1269
      • Division in World Situations (undated) box 25 folder 1270
      • Economic Cooperation Act of 1948 folder 1271
      • Eighth District Democratic Rally, Lexington (1946) folder 1272
      • Eighth District Rally (1962) folder 1273
      • European Communism (undated) folder 1274
      • Farm Program, "The Cost of Living". (undated) folder 1275
      • Foreign Policy and the H-Bomb (1951) folder 1276
      • Foreign Policy (undated) folder 1277
      • Forestry speech, Southern Pines (1948) folder 1278
      • Joint Committee on Higher Education, North Carolina General Assembly (1963) folder 1279
      • President's Committee on Higher Education (1948) folder 1280
      • Ansonville: Veteran's Homecoming Celebration (1946) folder 1281
      • Institute of Human Relations (1959) folder 1282
      • Jefferson-Jackson Day (undated) folder 1283
      • Kalorama Citizens' Association (1948) folder 1284
      • Lexington REA (1950) folder 1285
      • The Liberal South (1949) folder 1286
      • Metropolitan Club, N. Y. Remarks (1952) folder 1287
      • Miscellaneous speech material (undated) folder 1288
      • Moore County Democrats (undated) folder 1289
      • Moore County Young Democrats Club, Carthage (1948) folder 1290
      • "The Nations' Health", Congressional speech (1947) folder 1291
      • New Deal (1934) folder 1292
      • North Carolina Democrats in Washington (1948) folder 1293
      • Pee Dee REA annual meeting (1946) folder 1294
      • Pennsylvania Representatives (1956) folder 1295
      • Pinehurst Young Democrats Club (1946) folder 1296
      • Politicians (1946) folder 1297
      • "Remaking of Men and Nations: Farewell speech to Congress and responses (1956) folder 1298
      • Statements supporting Governor Stevenson's position on H-Bomb tests (circa 1950s) folder 1299
      • "Today's Challenge" (1946) folder 1300
      • Union County REA annual meeting (1947) folder 1301
      • WAYN (Rockingham) Crusade for American Children Overseas (1948) folder 1302
      • West Virginia (1956) folder 1303
      • "Why are we in Vietnam?" (1965) folder 1304
      • Wilkes County Democrats (undated) folder 1305
      • "Winning the War of Ideas" (undated) folder 1306
      • WINX Radio Speech, Washington folder 1307
      • WPTF Radio, Raleigh. Talk to tobacco farmers (1947) folder 1308
      • WSJS Radio, Winston-Salem. Agricultural problems (1948) folder 1309
    • Speech Materials: General
      • Agriculture (1948) folder 1310
      • Alcoholism (1959) folder 1311
      • Baptist Student Unions (1960) folder 1312
      • Cancer (undated) folder 1313
      • Essays on aspects of church and state folder 1314
      • Conservation (1947) folder 1315
      • Family Life Conference (1948) folder 1316
      • Farm data and subsidies (undated) folder 1317
      • Geography (1960) folder 1318
      • Geographical information
        • Asia (1961) folder 1319
        • Hong Kong (1961) folder 1320
        • Japan (1962) folder 1321
        • Korea (1962) folder 1322
        • Latin America (1961) folder 1323
        • Red China (1961) folder 1324
        • Taiwan (1961) folder 1325
      • Industry in the South (1948) folder 1326
      • Insurance (1949) folder 1326A
      • Labor (1948) folder 1327
      • Labor management statistics (1947) folder 1328
      • Jean Francois Millet (circa 1930s) folder 1329
      • Miscellaneous folder 1330
      • Race (1959-1963) folder 1331
      • Religious (undated) folder 1332
      • Schools (commencements) (1947) box 26 folder 1333
      • Segregation (1955) folder 1334
      • Segregation (1956) folder 1335
      • Tobacco (1947) folder 1336
      • University of North Carolina. "Carolina Symposium for Public Affairs" (1956) folder 1337
      • Weights and Measures (1947) folder 1338
      • World Moral issues (1958) folder 1339
      • Youth: 4-H (1947-) folder 1340
    • Congressional, etc.
      • Armistice Day (1947) folder 1341
      • Business conditions (1948) folder 1342
      • The Common Market and US trade (1961) folder 1343
      • Communism (1947) folder 1344
      • Democratic materials (1948) folder 1345
      • Displaced Persons Act (1948) folder 1346
      • Economics (undated) folder 1347
      • Economics: Problems in (1949) folder 1348
      • Foreign Policy (1960) folder 1349
      • Foreign trade (1945) folder 1350
      • "Home Rule" in Washington, D.C. (1958-1959) folder 1351
      • Housing (1948) folder 1352
      • H-Bomb and Atomic Weapons (1956) folder 1353
      • Jefferson Day (1947) folder 1354
      • National Budget for 1948 (1949) folder 1355
      • National Defense (circa 1948) folder 1356
      • New England - Southern Textile Problems (1951) folder 1357
      • New England - Southern Textile Problems. Clippings (1952) folder 1358
      • North Carolina Patriots on Integration (1956) folder 1359
      • Nuclear Energy (1948) folder 1360
      • Old Age Assistance Grants (1948) folder 1361
      • Politics on the inside (1949) folder 1362
      • Presidential (1961) folder 1363
      • President's Program (Truman) (1949) folder 1364
      • Puerto Rican Sedition Plot (1954) folder 1365
      • Reconstruction Finance Corporation (1947) folder 1366
      • Roosevelt National Shrine Dedication (1953) folder 1367
      • Rural Electrification Administration (1940s) folder 1368
      • Speeches by others folder 1369
      • Unification of the Armed Services (1947) folder 1370
      • Veterans Administration (1948) folder 1371
  • Wake Forest
    • Correspondence
      • Allen-Ashcraft (1949-1961) folder 1372
      • Babcock-Brown (1942-1964) folder 1373
      • Christmas-Cullom (1946-1952) folder 1374
      • Davis-Dyer (1952-1964) folder 1375
      • Earnshaw-Evans (1947-1963) folder 1376
      • Fowler-Freeman (1951-1956) folder 1377
      • Griffith (1956) folder 1378
      • Hamrick-Hutchins (1956-1967) folder 1379
      • Irwin (1949) folder 1380
      • Jackson-Joyner (1948-1949) folder 1381
      • Kerr (1953-1954) folder 1382
      • Kitchin, Thurman Delna (1931-1953) folder 1383
      • McDonald-Memory (1952-1966) folder 1384
      • Old Gold and Black - Olive (1949-1954) folder 1385
      • Paschal-Pridgen (1940-1966) box 27 folder 1386
      • Reid, A. C. (1951-1965) folder 1387
      • Scales, James Ralph (1967-1968) folder 1388
      • Simpson-Tuttle (1955-1968) folder 1389
      • Tate-Tillman (1956-1965) folder 1390
      • Tribble, Harold W. (1951-1956) folder 1391
      • Tribble, Harold W. (1960-1966) folder 1392
      • Warren-Witherspoon (1940-1966) folder 1393
    • Subject Files
      • Alumni activities (miscellaneous) (1929-1965) folder 1394
      • Alumni Association Secretary (1942) folder 1395
      • Alumni Banquet (1964) folder 1396
      • Alumni: Class of 1923 folder 1397
      • Alumni: Eighth District (1953) folder 1398
      • Alumni news and clippings (undated) folder 1399
      • Annual giving campaign (1966) folder 1400
      • Annual giving campaign (1967) folder 1401
      • Board of Trustees
        • (1947-1949) folder 1402
        • (1950) folder 1403
        • (1956) folder 1404
        • Committee on trustees nomination (1950) folder 1405
        • Executive Committee (1947-1950) folder 1406
        • Functions (1954-1956) folder 1407
      • Bowman Gray School of Medicine
        • Annual Reports (1954-1960; 196-/61) folder 1408
        • Federal Aid Justification (1947) folder 1409
        • General correspondence (1938-1967) folder 1410
        • Miscellaneous reports (1949) folder 1411
      • Building Fund-Enlargement Campaign and Development Program (1945) folder 1412
      • Co-Education (letters)
        • Abernathy-Ayers (1942) folder 1413
        • Baldwin-Burris (1942) folder 1414
        • Canipe-Craig (1942) folder 1415
        • Davis-Dowell (1942) folder 1416
        • Early-Elliot (1942) folder 1417
        • Fink-Foster (1942) folder 1418
        • Gaddy-Griffin (1942) folder 1419
        • Hale-Hutchins (1942) folder 1420
        • Jones (1942) folder 1421
        • Kidd-Kitchin (1942) folder 1422
        • Lee (1942) folder 1423
        • McCready-Mott (1942) folder 1424
        • Oates-Ousley (1942) folder 1425
        • Parham-Price (1942) folder 1426
        • Rainey-Rowe (1942) folder 1427
        • Sams-Summey (1942) folder 1428
        • Taylor-Tyner (1942) folder 1429
        • Upchurch (1942) folder 1430
        • Varser (1942) folder 1431
        • Wall-Woodward folder 1432
        • Miscellaneous folder 1433
      • Wake Forest College
        • W.F. Committee to Study the Student (1961-62) folder 1434
        • W.F. Integration (Newspaper clippings) (1962) folder 1435
        • W.F. Law, School of
          • Committee to investigate (1949) folder 1436
          • Committee to select a new Dean (1950) folder 1437
          • Miscellaneous correspondence (1940-67) folder 1438
        • W.F. Library correspondence (1947-48) folder 1439
        • W.F. Living Endowment (1949-56) folder 1440
        • W.F. Omicron Delta Kappa (1951) folder 1441
        • W.F. Poteat (William Louis) Portrait fund (1935) folder 1442
        • W.F. President Selection Committee (Apr.-Aug. 1949) folder 1443
          • (1949 December - 1950 November) box 27 folder 1444
        • W.F. Professors' retirement (1947-53) folder 1445
        • W.F. Removal to Winston-Salem (1950-56) folder 1446
        • W.F. R.O.T.C. (1950-51) folder 1447
        • W.F. S.S. Wake Forest Victory [photograph], ][]. (1951) box 27 folder 1448
  • Genealogies (Notebooks)
    • John L. Dean and Family box 28 folder 1449
    • Cree-Walker Families folder 1450
    • Archibald and Agnes Walker Cree Families folder 1451
    • Vick-Threadgill Families (1989) folder 1452
    • Wake Forest University. Alumni Office. Photocopies. folder 1453
    • Wake Forest University. Developement Office Correspondence (photocopies) folder 1454
    • Biblical Recorder. Extracts (photocopies). folder 1455
    • Congressional Record. Tributes (photocopies) box 28 folder 1456

Summary Information

Repository
Z. Smith Reynolds Library Special Collections and Archives
Title
Charles Bennett Deane Papers
ID
MS146
Date [inclusive]
1919-1978
Extent
36.4 Linear Feet  28 record cartons

Administrative Information

Publication Information
Z. Smith Reynolds Library Special Collections and Archives
Revision Description
 Revised by Nancy Sullivan, Finley Trent, and Stephanie Bennett 2019
Access Restrictions
This collection is open for use. 
Copyright Notice
Copyright for materials resides with the creators of the items in question or their descendants, unless otherwise designated. Users of this collection are responsible for using the materials in conformance with U.S. copyright law. 
Preferred Citation
Charles Bennett Deane Papers (MS146), Z. Smith Reynolds Library Special Collections and Archives, Wake Forest University, Winston-Salem, North Carolina, USA. 

Charles Bennett Deane Scrapbooks and Photographs (microfilm), MF 146

Missing Title

  1. Baptists -- North Carolina.
  2. Legislators -- United States -- Manuscripts .
  3. Politicians -- North Carolina.
  4. Postal Service -- North Carolina.
  5. United States. Congress. House. Biography. Manuscripts.
  6. United States. Congress. House.Committee on Banking, Currency, and Housing.
  7. United States. Congress. House. Committee on House Administration.
  8. United States. Congress. House. Committee on Post Office and Civil Service.
  9. Deane, Charles Bennett, 1898-1969.
  10. Meredith College (Raleigh, N.C.)
  11. Baptist State Convention of North Carolina.
  12. Wake Forest College.
  13. Wake Forest University.

‹ Staff view ›