Collection Number: 04710

Collection Title: North Carolina Fund Records, 1962-1971

This collection has access restrictions. For details, please see the restrictions.

This is a finding aid. It is a description of archival material held in the Wilson Library at the University of North Carolina at Chapel Hill. Unless otherwise noted, the materials described below are physically available in our reading room, and not digitally available through the World Wide Web. See the Duplication Policy section for more information.


Portions of this collection have been digitized as part of "Content, Context, and Capacity: A Collaborative Large-Scale Digitization Project on the Long Civil Rights Movement in North Carolina." The project was made possible by funding from the federal Institute for Museum and Library Services (IMLS) under the provisions of the Library Services and Technology Act (LSTA), as administered by the State Library of North Carolina, a division of the Department of Cultural Resources. This collection was rehoused and a summary created with support from the National Endowment for the Humanities. The finding aid was created with support from NC ECHO.

expand/collapse Expand/collapse Collection Overview

Size 332.0 feet of linear shelf space (approximately 187000 items)
Abstract The North Carolina Fund, an independent, non-profit, charitable corporation, sought and dispensed funds to fight poverty in North Carolina, 1963-1968. Governor Terry Sanford and other North Carolinians convinced the Ford Foundation to grant $7 million initial funding for a statewide anti-poverty effort aimed at rural and urban communities. This money--plus additional funding from the Z. Smith Reynolds Foundation; the Mary Reynolds Babcock Foundation; the U.S. Dept. of Labor; U.S. Dept. of Health, Education, and Welfare; U.S. Dept. of Housing and Urban Development; and the Office of Economic Opportunity--enabled the Fund to support a broad program of education, community action, manpower development, research and planning, and other efforts to fight poverty. The collection consists of administrative and financial records (about 32,000 items), including policy statements; Board of Directors minutes and other records; correspondence, speeches, and other files of Executive Director George Hyndman Esser (1921- ) and other staff members; records of meetings and conferences; proposals and grants; materials documenting the Fund's relationship with the Ford Foundation, the Office of Economic Opportunity, the Foundation for Community Development, the Low-Income Housing Development Corporation, and other organizations; subject files; clippings, audit reports; and financial correspondence and other financial records. There is also material about Congressmen Jim Gardner and Nick Galiafianakis's 1967 attacks on Fund activities in Durham, N.C., and earlier controversies over political activity of staff members in areas served by Nash-Edgecombe Economic Development and Craven Operation Progress. Other material relates to "How North Carolina Whites and Blacks View: Each Other, Government and Police, Housing, Poverty, Education, and Employment," an opinion poll conducted by Oliver Quayle & Company in 1968. Also included are proposals and grant applications for housing, education, community development, job training, leadership, and rural development programs; the North Carolina Voter Education Project; proposals from the State of Franklin Health Council Inc.; and audiovisual material created by the Public Information Department, including social welfare documentary films and audio recordings of interviews, board meetings, and radio shows.
Creator North Carolina Fund.
Curatorial Unit University of North Carolina at Chapel Hill. Library. Southern Historical Collection.
Language English
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
RESTRICTED (Series 2.1.2; 2.1.3; 2.1.4; 3.5; 5.1): In order to protect the privacy of volunteers, applicants to the volunteer programs, team directors, and clients of the volunteer program, researchers who wish to use files containing information about these people must agree not to identify them in the products of research without written permission from the subjects.
RESTRICTED (Series 8.3): Use of materials in this series may require production of listening and/or viewing copies.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the North Carolina Fund Records #4710, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
Received from North Carolina Fund in 1969; from George Esser in 1977; from Carroll H. Leggett in October 1996 (Acc. 96137); and from Billy E. Barnes in June 2009 (Acc. 101118).
Sensitive Materials Statement
Manuscript collections and archival records may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations, the North Carolina Public Records Act (N.C.G.S. § 132 1 et seq.), and Article 7 of the North Carolina State Personnel Act (Privacy of State Employee Personnel Records, N.C.G.S. § 126-22 et seq.). Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which the University of North Carolina at Chapel Hill assumes no responsibility.
Back to Top

expand/collapse Expand/collapse Processing Information

Processed by: Linda Sellars, with the assistance of Rebecca Blackmon, LeeAnne Britt, Nicole Byers, Cara Cardellino, Kate Harris, Culley Holderfield, Lisa LaCosse, Abigail Peoples, Alicia Reeves, Susie Sharp, Jennifer Smith, Julia Smith, Ami Tadlock, Katie Tyson, and Jennifer Warren 1995

Additions processed by Meaghan Alston and Nancy Kaiser, September 2021

Encoded by: ByteManagers Inc., 2008

Updated by: Nancy Kaiser and Patrick Cullom, September 2021

Conscious Editing Work by: Nancy Kaiser, July 2023 (added statement about "Croatan")

NOTE: Since August 2017, we have added ethnic and racial identities for individuals and families represented in collections. To determine identity, we rely on self-identification; other information supplied to the repository by collection creators or sources; public records, press accounts, and secondary sources; and contextual information in the collection materials. Omissions of ethnic and racial identities in finding aids created or updated after August 2017 are an indication of insufficient information to make an educated guess or an individual's preference for identity information to be excluded from description. When we have misidentified, please let us know at wilsonlibrary@unc.edu.

NOTE: "Croatan" (or "Croatoan") is an identity term that was used by the Indigenous peoples of the Hatteras and Roanoke Islands in the late 16th century. In subsequent centuries, the Indigenous peoples of Sampson, Craven, Robeson, Cumberland, Hoke and Scotland counties in North Carolina were thought to be the descendants of the Croatan Indians and were so called by North Carolina state officials; however, many tribal nations existed and exist now in this area who prefer to use their own identity terms, including the Lumbee Tribe of North Carolina, the Tuscarora Nation of North Carolina, and others.

In 2023, archivists examined the use of "Croatan" in Wilson Library archival collections and decided to leave this term in places where it refers to the Indigenous peoples of the Hatteras and Roanoke Islands, is part of a title, or is the proper name of a geographic feature or location. We have replaced "Croatan" with the appropriate identity term for materials that refer specifically to the groups noted above. When we are unable to make a determination, we use "Indigenous peoples." We recognize the complexity of this issue and welcome feedback on this decision at wilsonlibrary@unc.edu.

This collection was processed with support, in part, from the National Endowment for the Humanities, Division of Preservation and Access.

Back to Top

expand/collapse Expand/collapse Subject Headings

The following terms from Library of Congress Subject Headings suggest topics, persons, geography, etc. interspersed through the entire collection; the terms do not usually represent discrete and easily identifiable portions of the collection--such as folders or items.

Clicking on a subject heading below will take you into the University Library's online catalog.

Back to Top

expand/collapse Expand/collapse Related Collections

Back to Top

expand/collapse Expand/collapse Historical Information

The North Carolina Fund was incorporated in July 1963 as an independent, non-profit, charitable corporation to seek and dispense funds to attack the cycle of poverty in North Carolina. At the instigation of John Ehle, Governor Terry Sanford had met in New York with representatives of the Ford Foundation, which was funding model anti-poverty programs. Early in 1963, Ford Foundation leaders toured communities in North Carolina and met with leaders of grassroots organizations. After six months of negotiations, the North Carolinians convinced the Ford Foundation to fund its first statewide anti-poverty project, one which would be aimed at rural as well as urban communities. The Ford Foundation provided initial funding of $7 million for a demonstration program, with the condition that the program would be dissolved after five years.

In its five years, the North Carolina Fund received and spent more than $16 million in what director George Hyndman Esser (1921- ) described as a "quest for new ways to enable the poor to become productive citizens, to encourage self-reliance, and to foster institutional, political, economic, and social change designed to strengthen the functioning of democratic society." Funding from the Ford Foundation, the Z. Smith Reynolds Foundation, the Mary Reynolds Babcock Foundation, the U.S. Department of Labor, the Department of Health, Education, and Welfare, the Department of Housing and Urban Development, and the Office of Economic Opportunity enabled the Fund to support a broad program of manpower development, community action, education, research and planning, and other efforts to fight poverty.

The early emphasis of the North Carolina Fund program was on education. Two million dollars of the original Ford Foundation grant went to the state Department of Public Instruction to improve elementary schools. The Fund's focus then shifted to community action and manpower development programs. The Fund supported eleven community action agencies across the state--in the mountains, in the Piedmont, and in coastal counties. Of these, ten are still in operation. Other organizations created under the Fund's aegis included the Foundation for Community Development, the North Carolina Low Income Housing Development Corporation, and the Manpower Development Corporation (now known as MDC Inc.).

An overview of the funds received, the distribution of funds by percentage, and a list of the major programs supported follows:

SOURCES OF FUNDS

Ford Foundation $7,000,000

Zachary Smith Reynolds Foundation (Winston-Salem, N.C.) 1,625,000

Mary Reynolds Babcock Foundation (Winston-Salem, N.C.) 875,000

U.S. government (contracts and grants from the Office of Economic Opportunity; U.S. Dept. of Housing and Urban Development; U.S. Dept. of Health, Education, and Welfare; U.S. Dept. of Labor) 7,042,753

FUNDS EXPENDED

Manpower Development 43.7%

Education 21.0%

Grants to Communities for Administration of Projects 15.1%

Research and Planning 7.3%

Housing 5.3%

Motivation and Community Development 4.7%

Human Relations in Law Enforcement 1.5%

Health and Welfare 0.9%

Legal Services 0.4%

Day Care 0.1%

Total 100.0%

MAJOR PROGRAMS

North Carolina Volunteers. Summers 1964 and 1965. Recruited 327 college students, who were trained and placed in service jobs working with anti-poverty agencies throughout the state. Funded by $49,835 from the U.S. Dept. of Health, Education, and Welfare, $274,316 from the Office of Economic Opportunity, and $85,444 from the North Carolina Fund.

Community Action Technicians (CAT). 1964-1967. Recruited and trained 105 people from all economic levels to fill crucial manpower gaps in community action programs. Graduates of the program served as neighborhood workers, supervisors of Headstart and Neighborhood Youth Corps programs, and in other positions in community action agencies and anti-poverty institutions. Funded by $379,049 from the Office of Economic Opportunity and $65,502 from the North Carolina Fund.

VISTA Training. 1965-1966. Classroom and field training and instruction to 220 members of the federal Volunteers In Service To America (VISTA) program. Funded by $261,161 contract with Office of Economic Opportunity.

Community Action Interns. 1967. Trained 30 college students in the basics of community organization and placed them in five North Carolina communities where local groups had requested summer assistance. A follow-up phase offered undergraduate courses in community organization to students at Catawba College, Livingstone College, and Shaw University. Funded by the Office of Economic Opportunity.

Foundation for Community Development (FCD). Founded 1967. Non-profit corporation working with the poor in eleven geographic areas in North Carolina in leadership development and training, community organization, and economic development. Its assistance to United Organizations for Community Improvement (UOCI) in Durham resulted in the establishment of United Durham Inc., a group of poor people that established businesses owned and operated by the poor. Initially funded by a grant from the North Carolina Fund of $263,838; subsequent grants from the North Carolina Fund of $8,093, $241,625, and $210,000. Other support came from the Office of Economic Opportunity--a special impact grant of $900,000 for economic development paired with a $60,000 grant from the Economic Development Agency (EDA). Smaller amounts of support came from a variety of other sources.

Community Action Programs. Eleven programs in eleven North Carolina communities over a five-year period with grants of $30,000 to $40,000 annually for administrative support, plus a total of 82 special grants varying from $3,000 to $150,000 for innovative experimental programs not fundable by federal sources. Among other projects, special grants financed the Winston-Salem Police Department's specially-trained community services squad for low-income neighborhoods; a mountain community action program's plan for making small incentive grants to neighborhood councils; and a three-year development program for enabling low-income farmers to grow, process, and market truck crops.

Manpower Improvement Through Community Effort (MITCE). 1965-1967. Established field offices in three eastern North Carolina areas and sent out field workers to find the unemployed and underemployed, analyze total family problems, and assist families in meeting their employment and other family needs by using local resources. Contacted 10,000 families. Funded through a $1.8 million contract with the U.S. Dept. of Labor.

Mobility. Established 1965. Recruited unemployed rural people in coastal and mountain counties, developed jobs for them in industrial areas of the state, and assisted them in moving and adapting to new job and living environments. Relocated 1,136 families, 1965-1968. Funded by a $628,248 contract with U.S. Dept. of Labor. Later operated by North Carolina Manpower Development Corporation.

Manpower Development Corporation. Established 1967. Planned and operated statewide manpower programs. Lobbied for establishment of a state manpower council.

Survey of Low-Income Families. 1965-1968. Gathered data on 12,000 families living in 11 areas served by community action programs. Measured attitude, values, wants and needs of family members, as well as income, education, housing, health.

Analysis of the Community Action Process. 1965-1968. Examined the relationship between communities and community action agencies, analyzing general patterns in which communities make decisions, formulate goals, and resolve conflicts.

Learning Institute of North Carolina (LINC). 1964-1969. A private, non-profit corporation providing leadership, technical assistance, and information to improve public education in North Carolina. The North Carolina Fund joined Duke University, the Consolidated University of North Carolina, the State Board of Education, and the State Board of Higher Education in financial support of LINC. North Carolina Fund share of support totaled $362,473.

Comprehensive School Improvement Project (CSIP). 1964-1965. Joint effort of North Carolina Fund and State Board of Education. Experimental programs in 228 schools reached more than 25,000 children from kindergarten through third grade. Total cost was $2.9 million, 55% from state government and 45% from North Carolina Fund.

Low-Income Housing Development Corporation (LIHDC). Established 1967. Private, non-profit corporation with a small staff of experts who assisted North Carolina communities in developing privately-sponsored, low-income housing. LIHDC also explored solutions to the problems of building decent, but economical new housing to enable home ownership by low-income families. Began operation with grants of $133,530 from the North Carolina Fund and $497,535 from the Office of Economic Opportunity.

Back to Top

expand/collapse Expand/collapse Scope and Content

Records of the North Carolina Fund, primarily the files of the central office staff, are organized by program. Also included are files of the field offices of the Manpower Improvement Through Community Effort (MITCE) Program and audiovisual material made by the Public Information Department.

North Carolina Fund records include those of the Board of Directors and Executive Committee; the Executive Director; the Special Projects, Training, Community Affairs (also known as Community Development, Community Support, and Community Organization), Research, Planning and Program Development, and Public Information departments; programs funded by the North Carolina Fund; and various study committees staffed and supported by the Fund.

Among the programs operated by the North Carolina Fund documented in these records are the North Carolina Volunteers program; training of community action technicians to work in North Carolina and with Volunteers in Service to America (VISTA); a summer internship and curriculum development program; and research on poverty in North Carolina, community problems in areas served by community action programs, the community action process, and manpower and economic development.

Also documented are the eleven community action agencies funded by the North Carolina Fund and the projects they operated. There are also files relating to two grassroots organizations which received financial support from the North Carolina Fund: United Organizations for Community Improvement (UOCI) in Durham and the People's Program on Poverty (PPOP) in the Choanoke area (Northampton, Bertie, Hertford, and Halifax counties). Other programs documented include the Comprehensive School Improvement Project (CSIP), Learning Institute of North Carolina (LINC), Youth Educational Services (YES), community service consultants, Manpower Improvement Through Community Effort (MITCE), Mobility, Manpower Development Corporation (MDC), Foundation for Community Development (FCD), and the Low-Income Housing Development Corporation (LIHDC).

The collection also contains audiovisual material made by the Public Information Department. These materials consist of audio recordings of interviews, board meetings, and radio shows, including the Public Information Department's weekly radio show, "New Voices in Carolina," as well as motion picture films that consist mostly of social welfare documentary films about the North Carolina Fund. The collection also contains related materials that correspond to the motion picure film and audio recordings found in the collection, including scripts of the films, slide shows, and transcripts of the radio shows.

The collection is organized into series that were established by the North Carolina Fund staff. Each series contains the records of a department or function of the North Carolina Fund. Series were established during processing. Many of the original file folder titles were retained, but some files were combined, divided, or renamed for clarification purposes during processing. The order of the series and of the files within the series has been changed somewhat in order to put the most general files first and move from the general to the specific. Thus, the first series, Administration, contains the records likely to give the broadest overview of the organization's operation. Most series are organized so that policies, reports, and other documents that show the purpose and scope of the program are placed first, followed by files on specific programs or participants. For Series 4, Community Action Programs, the original order was retained--programs are arranged by geographic location across North Carolina from west to east.

Note that some series have abstracts and lists of subject headings that relate to the materials included in those specific series in addition to or instead of scope and content notes. Because the abstracts serve not only to provide information at the series level, but also as the basis for records in the Library's online catalog, there may be some redundancy between abstracts and notes.

There are two small additions of miscellaneous administrative records of Carroll H. Leggett and Billy E. Barnes, the Director of Public Information for the North Carolina Fund. These materials can be found in Series 8A, 8.3.1A, and 10A. Of note are reports, newsletters and other printed materials, transcripts of interviews from the "New Voices from Carolina" radio series, and recordings of meetings with John Ehle, Floyd McKissick, Howard Fuller, and Terry Sanford.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. Administration, 1963-1968.
1.1. Governance, 1963-1968.
1.1.1. Policies and Official Documents, 1963-1968.
1.1.2. Board of Directors and Executive Committee, 1963-1968.
1.2. Executive Director, 1963-1971.
1.2.1. Correspondence, 1963-1971.
1.2.2. Gardner File, 1965-1969.
1.2.3. Planning and Start-Up, 1963-1964.
1.2.4. Quayle Poll, 1968.
1.2.5. Speeches, 1962-1968.
1.2.6. Other Materials, 1964-1970.
1.3. Staff, 1963-1968.
1.3.1. Correspondence, 1963-1968.
1.3.2. Reports, 1964-1968.
1.3.3. Meetings and Conferences, 1963-1968.
1.4. Personnel, 1963-1968.
1.5. Grants and Proposals, 1964-1969.
1.6. Ford Foundation, 1963-1977.
1.7. Office of Economic Opportunity (OEO), 1964-1967.
1.8. Foundation for Community Development (FCD), 1967-1972.
1.9. Low-Income Housing Development Corporation (LIHDC), 1966-1972.
1.10. Other Organizations, 1963-1971.
1.11. Subject Files, 1963-1969.
1.12. Clippings, 1967-1972.
2. Volunteer Programs, 1963-1968.
2.1. North Carolina Volunteers (NCV), 1963-1966.
2.1.1. Correspondence, 1963-1966.
2.1.2. Summer 1964, 1964.
2.1.3. Summer 1965, 1965.
2.1.4. Winter Programs, 1964-1966, 1968.
2.2. Volunteer Study, 1964-1967.
2.3. Youth Educational Services (YES), 1965-1969.
2.4. Department of Special Projects, 1964-1968.
3. Training Programs, 1963-1968.
3.1. Training Department General Files, 1963-1968.
3.2. Community Services Consultants (CSC), 1964-1969.
3.3. University of North Carolina Training Center, 1964-1967.
3.4. VISTA (Volunteers in Service to America) Training, 1964-1968.
3.5. Community Action Technician (CAT), 1964-1969.
3.6. Summer Internships and Curriculum Development, 1967-1968.
4. Community Action Programs (CAPs) , 1963-1969.
4.1. Department of Community Affairs, 1963-1968.
4.2. WAMY Community Action Inc., 1963-1968.
4.3. Macon Program for Progress (MPP), 1963-1969.
4.4. The Opportunity Corporation (TOC), 1963-1968.
4.5. Charlotte Area Fund (CAF), 1962-1969.
4.6. Salisbury-Rowan Community Service Council (SRCSC), 1963-1968.
4.7. Experiment for Self-Reliance (ESR) (Winston-Salem, N.C.), 1963-1969.
4.8. Operation Breakthrough (OBT) (Durham, N.C.), 1962-1968.
4.9. Tri-County Community Action (TCCA), 1963-1968.
4.10. Nash-Edgecombe Economic Development Inc. (NEED), 1963-1969.
4.11. Choanoke Area Development Association (CADA), 1962-1968.
4.12. Coastal Progress Inc. (CPI)/Craven Operation Progress (COP), 1963-1969.
5. Manpower Programs, 1964-1972.
5.1. Manpower Improvement Through Community Effort (MITCE), 1964-1968.
5.2. Mobility Program, 1965-1968.
5.3. Manpower Development Corporation, 1965-1972.
6. Research, Planning, and Program Development, 1963-1968.
6.1. Correspondence, 1963-1968.
6.2. Operation, 1964-1968.
6.3. Dimensions of Poverty, 1963-1964.
6.4. Study of Record Keeping System, 1964-1967.
6.5. Community Profiles, 1964-1967.
6.6. North Carolina Fund Survey of Low-Income Families, 1964-1968.
6.7. Community Action Process Analysis, 1965-1969.
6.8. Hunger Study, 1963-1968.
6.9. North Carolina Fund Library, 1963-1969.
6.10. History and Archives (H & A) Project, 1968-1969.
7. Study Committees, 1962-1968.
7.1. Leadership Training Committee, 1965-1967.
7.2. Voter Education Project (VEP), 1964-1968.
7.3. Education Study Committee, 1962-1968.
7.4. Legal Services and Consumer Education, 1965-1968.
7.5. Intergovernmental Relations Study Committee, 1966-1967.
7.6. Housing Study Committee, 1965-1968.
7.7. Committee on Manpower and Economic Development (COMED), 1965-1968.
7.8. Health and Welfare Study Committee, 1967.
8. Public Information Department, 1963-1968.
8.1. Correspondence, 1963/1969.
8.2. Subject Files, 1963-1968.
8.3. Audiovisual Material, 1963-1968.
8.3.1. Audio Recordings, 1963-1968.
8.3.1A. Audio Recordings, circa 1964-1970 (Addition of October 1996).
8.3.2. Motion Picture Film, 1964-1968.
8.3.3. Related Materials, 1963-1968.
8A. Public Information Department, circa 1964-1970 (Addition of June 2009).
9. Financial Records, 1964-1970.
9.1. Audit Reports, 1964-1970.
9.2. Correspondence and Other Material, 1964-1970.
10A. Miscellaneous Administrative Records of Carroll Leggett, circa 1964-1970 (Addition of October 1996).

expand/collapse Expand/collapse Series 1. Administration, 1963-1968.

About 22,000 items.

ABSTRACT: SERIES 1. ADMINISTRATION: Administrative and financial records (about 32,000 items), including policy statements; Board of Directors minutes and other records; correspondence, speeches, and other files of Executive Director George Hyndman Esser (1921- ) and other staff members; records of meetings and conferences; proposals and grants; materials documenting the Fund's relationship with the Ford Foundation, the Office of Economic Opportunity (OEO), the Foundation for Community Development (FCD), the Low-Income Housing Development Corporation (LIHDC), and other organizations; subject files; clippings; audit reports; and financial correspondence and other financial records. There is also material about Congressman Jim Gardner's 1967 attacks on Fund activities in Durham, N.C., and earlier controversies over political activity of staff members in areas served by Nash-Edgecombe Economic Development (NEED) and Craven Operation Progress (COP). Other material relates to How North Carolina Whites and Blacks View: Each Other, Government and Police, Housing, Poverty, Education, and Employment, an opinion poll conducted by Oliver Quayle & Company in 1968. Also included are proposals and grant applications for housing, education, community development, job training, leadership, and rural development programs; the North Carolina Voter Education Project; and proposals from the State of Franklin Health Council Inc.

NOTE: Original file folder titles and original folder order have, for the most part, been retained.

expand/collapse Expand/collapse Subseries 1.1. Governance, 1963-1968.

About 400 items.

Arrangement: by type of document.

expand/collapse Expand/collapse Subseries 1.1.1. Policies and Official Documents, 1963-1968.

Back to Top

expand/collapse Expand/collapse Subseries 1.1.2. Board of Directors and Executive Committee, 1963-1968.

About 400 items.

Arrangement: chronological.

Minutes and supporting materials for meetings of the Board of Directors and the Executive Committee of the North Carolina Fund. Supporting materials include correspondence, policy statements, budgets, plans, grant requests and staff recommendations, departmental reports, project progress reports, reports from community action programs, and clippings.

A sound recording of a North Carolina Fund Board Meeting is located in Series 8.3: T-4710/1-2. North Carolina Fund Board Meeting, 7-8 May 1967.

Folder 13

1963 July-September Board of Directors Meeting

Folder 14

1963 July-September Executive Committee Correspondence

Folder 15

1963 August Executive Committee Meeting

Folder 16

1963 October Board of Directors Meeting

Folder 17

1963 October Executive Committee Correspondence

Folder 18

1963 November Board of Directors Meeting

Folder 19

1963 November Executive Committee Correspondence

Folder 20

1963 December Board of Directors Meeting

Folder 21

1963 December Executive Committee Meeting

Folder 22

1963 December Executive Committee Correspondence

Folder 23

1963 Miscellaneous

Folder 24

1964 January Executive Committee Meeting

Folder 25

1964 February Executive Committee Correspondence

Folder 26

1964 February Board of Directors Meeting

Folder 27

1964 March Executive Committee Correspondence

Folder 28

1964 April Executive Committee Correspondence

Folder 29

1964 April Board of Directors Meeting

Folder 30

1964 May Executive Committee Correspondence

Folder 31

1964 June Executive Committee Correspondence

Folder 32

1964 July Executive Committee Meeting

Folder 33

1964 July Executive Committee Correspondence

Folder 34

1964 August Board of Directors Meeting

Folder 35

1964 August Executive Committee Correspondence

Folder 36

1964 September Board of Directors Meeting

Folder 37

1964 September Executive Committee Correspondence

Folder 38

1964 October Executive Committee Meeting

Folder 39

1964 November-December Miscellaneous, November-December

Folder 40

1964 Miscellaneous

Folder 41

1965 January Miscellaneous

Folder 42-43

Folder 42

Folder 43

1965 February Board of Directors Meeting

Folder 44

1965 February Executive Committee Correspondence

Folder 45

1965 February Executive Committee Meeting

Folder 46

1965 March Senior Staff Meeting

Folder 47-48

Folder 47

Folder 48

1965 8 April Executive Committee Meeting

Folder 49

1965 30 April Executive Committee Meeting

Folder 50

1965 30 April Executive Committee Correspondence

Folder 51-52

Folder 51

Folder 52

1965 May Board of Directors Meeting

Folder 53

1965 May Executive Committee Correspondence

Folder 54

1965 June Miscellaneous

Folder 55-56

Folder 55

Folder 56

1965 July Executive Committee Meeting

Folder 57

1965 August Board of Directors Meeting

Folder 58

1965 August Executive Committee Meeting

Folder 59-60

Folder 59

Folder 60

1965 September Executive Committee Meeting

Folder 61

1965 September Board of Directors Meeting

Folder 62

1965 September Executive Committee Correspondence

Folder 63

1965 October Executive Committee Correspondence

Folder 64

1965 November Board of Directors Meeting

Folder 65-66

Folder 65

Folder 66

1965 November Executive Committee Meeting

Folder 67

1965 November Executive Committee Correspondence

Folder 68-71

Folder 68

Folder 69

Folder 70

Folder 71

1965 December Board of Directors Meeting

Folder 72

1965 Miscellaneous

Folder 73

1966 January Miscellaneous

Folder 74

1966 February Executive Committee Meeting

Folder 75-77

Folder 75

Folder 76

Folder 77

1966 February Board of Directors Meeting

Folder 78

1966 March Executive Committee Meeting

Folder 79

1966 April Executive Committee Meeting

Folder 80

1966 April Board of Directors Meeting

Folder 81

1966 May Miscellaneous

Folder 82

1966 June Miscellaneous

Folder 83

1966 July Executive Committee Meeting

Folder 84-85

Folder 84

Folder 85

1966 July Miscellaneous

Folder 86-87

Folder 86

Folder 87

1966 August Board of Directors Meeting

Folder 88

1966 September Board of Directors Meeting

Folder 89-90

Folder 89

Folder 90

1966 September Miscellaneous

Folder 91

1966 October Miscellaneous

Folder 92

1966 November Miscellaneous

Folder 93

1966 Meeting of North Carolina Fund Staff and Ford Foundation Review Team

Folder 94

1967 January Executive Committee Meeting

Folder 95

1967 January Correspondence: Miscellaneous

Folder 96

1967 February Miscellaneous

Folder 97

1967 March Board of Directors Meeting

Folder 98

1967 April Executive Committee Meeting

Folder 99

1967 May Board of Directors Meeting

Folder 100

1967 May Board of Directors Correspondence

Folder 101

1967 May Miscellaneous

Folder 102

1967 June Board of Directors Meeting

Folder 103-104

Folder 103

Folder 104

1967 July Executive Committee Meeting

Folder 105-106

Folder 105

Folder 106

1967 August Board of Directors Meeting

Folder 107

1967 September Board of Directors Meeting

Folder 108

1967 October Board of Directors Meeting

Folder 109

1967 November Board of Directors Meeting

Folder 110

1967 December Miscellaneous

Folder 111

1967 Miscellaneous

Folder 112

1968 January Executive Committee Meeting

Folder 113

1968 February Executive Committee Meeting

Folder 114

1968 March Executive Committee Meeting

Folder 115

1968 April Miscellaneous

Folder 116

1968 May Board of Directors Meeting

Folder 117-118

Folder 117

Folder 118

1968 May Executive Committee Meeting

Folder 119-120

Folder 119

Folder 120

1968 June Correspondence and Grant Requests

Folder 121

1968 July Executive Committee Meeting

Folder 122

1968 July Board of Directors and Executive Committee Correspondence

Folder 123

1968 July Miscellaneous

Folder 124

1968 August Board of Directors Correspondence

Folder 125

1968 October Executive Committee Correspondence

Folder 126

1968 November Memos, Grant Requests, and Budget

Folder 127

Undated Reports to Board of Directors

Folder 128

Undated Resolutions

Folder 129

Undated Financial Information

Folder 130

Undated Requests for Grants

Back to Top

expand/collapse Expand/collapse Subseries 1.2. Executive Director, 1963-1971.

About 7,200 items.

expand/collapse Expand/collapse Subseries 1.2.1. Correspondence, 1963-1971.

About 6,400 items.

Arrangement: chronological.

Letters and memoranda to and from George Hyndman Esser (1921- ), Executive Director of the North Carolina Fund. Beginning in October 1963, in-state correspondence is filed separately from out-of-state correspondence. For 1963 and 1964, there is a separate category of Governor's Office correspondence. The subjects and correspondents in Esser's letters and memos encompass the whole range of the Fund's programs and activities and are closely related to materials found in other series. Although many duplicates have been removed during processing, some duplicates may remain within this series and some items, no doubt, may be found in other series as well. This is particularly true of correspondence about community action agencies, manpower programs, and study committees.

In-state correspondence consists of internal memos to and from North Carolina Fund staff members as well as correspondence with members of the Fund's Board of Directors, state agency heads and staff members, and staff and board members of the eleven community action agencies supported by the Fund.

In addition to correspondence with Governor Terry Sanford, Governor's Office correspondence includes correspondence with his Special Assistants John Ehle, Joel Fleishman, and George Stephens. The 1963 correspondence is primarily concerned with start-up of the North Carolina Fund, publicity for the start-up, relations with the Ford Foundation, and the interest of local people in North Carolina Fund plans. The 1964 correspondence is mostly letters passed on from the Governor's office to the North Carolina Fund concerning people looking for jobs or communities looking for funding.

Out-of-state correspondence is comprised primarily of correspondence with federal and Ford Foundation officials. Among these were Sidney Woolner and Harold Bailin of the Office of Economic Opportunity; Richard Groner of the Office of Manpower Policy, Evaluation and Research; and Paul Ylsivaker of the Ford Foundation. Out-of-state correspondence also includes correspondence with researchers interested in poverty and community action, staff of community action programs in other states, and organizations in which Esser participated, such as the Council of the Southern Mountains, National Association for Community Development, and the Southern Regional Council.

Correspondence, 1969-1971, concerns the dissolution of the North Carolina Fund and reports on its projects and spin-offs. Esser's correspondence, 1969-1971, as Ford Foundation's Program Adviser for the South, is filed in Series 1.6.

Folder 131

July 1963

Folder 132

August 1963

Folder 133

September 1963

Folder 134-136

Folder 134

Folder 135

Folder 136

1963 In-State October

Folder 137-138

Folder 137

Folder 138

1963 In-State November

Folder 139-142

Folder 139

Folder 140

Folder 141

Folder 142

1963 In-State December

Folder 143

1963 Governor's Office July-September

Folder 144

1963 Governor's Office October-November

Folder 145

1963 Governor's Office December

Folder 146

1963 Out-Of-State July-September

Folder 147

1963 Out-Of-State October-November

Folder 148

1963 Out-Of-State December

Folder 149-151

Folder 149

Folder 150

Folder 151

1964 In-State January

Folder 152-154

Folder 152

Folder 153

Folder 154

1964 In-State February

Folder 155-156

Folder 155

Folder 156

1964 In-State March

Folder 157-158

Folder 157

Folder 158

1964 In-State April

Folder 159-160

Folder 159

Folder 160

1964 In-State May

Folder 161-162

Folder 161

Folder 162

1964 In-State June

Folder 163-164

Folder 163

Folder 164

1964 In-State July

Folder 165-166

Folder 165

Folder 166

1964 In-State August

Folder 167-168

Folder 167

Folder 168

1964 In-State September

Folder 169-170

Folder 169

Folder 170

1964 In-State October

Folder 171-172

Folder 171

Folder 172

1964 In-State November

Folder 173-174

Folder 173

Folder 174

1964 In-State December

Folder 175

1964 Governor's Office January-February

Folder 176

1964 Governor's Office March-April

Folder 177

1964 Governor's Office May-June

Folder 178

1964 Governor's Office July-August

Folder 179

1964 Governor's Office September-October

Folder 180

1964 Governor's Office November-December

Folder 181

1964 Out-Of-State January

Folder 182

1964 Out-Of-State February

Folder 183

1964 Out-Of-State March

Folder 184

1964 Out-Of-State April

Folder 185

1964 Out-Of-State May

Folder 186

1964 Out-Of-State June

Folder 187

1964 Out-Of-State July

Folder 188

1964 Out-Of-State August

Folder 189

1964 Out-Of-State September

Folder 190

1964 Out-Of-State October

Folder 191

1964 Out-Of-State November

Folder 192

1964 Out-Of-State December

Folder 193-194

Folder 193

Folder 194

1965 In-State January

Folder 195-196

Folder 195

Folder 196

1965 In-State February

Folder 197-198

Folder 197

Folder 198

1965 In-State March

Folder 199-200

Folder 199

Folder 200

1965 In-State April

Folder 201-202

Folder 201

Folder 202

1965 In-State May

Folder 203-204

Folder 203

Folder 204

1965 In-State June

Folder 205-206

Folder 205

Folder 206

1965 In-State July

Folder 207-208

Folder 207

Folder 208

1965 In-State August

Folder 209-210

Folder 209

Folder 210

1965 In-State September

Folder 211-212

Folder 211

Folder 212

1965 In-State October

Folder 213-214

Folder 213

Folder 214

1965 In-State November

Folder 215-216

Folder 215

Folder 216

1965 In-State December

Folder 217

1965 Out-Of-State January

Folder 218

1965 Out-Of-State February

Folder 219

1965 Out-Of-State March

Folder 220

1965 Out-Of-State April

Folder 221

1965 Out-Of-State May

Folder 222

1965 Out-Of-State June

Folder 223

1965 Out-Of-State July

Folder 224

1965 Out-Of-State August

Folder 225

1965 Out-Of-State September

Folder 226

1965 Out-Of-State October

Folder 227

1965 Out-Of-State November

Folder 228

1965 Out-Of-State December

Folder 229-230

Folder 229

Folder 230

1966 In-State January

Folder 231

1966 In-State February

Folder 232-233

Folder 232

Folder 233

1966 In-State March

Folder 234

1966 In-State April

Folder 235-237

Folder 235

Folder 236

Folder 237

1966 In-State May

Folder 238

1966 In-State June

Folder 239

1966 In-State July

Folder 240

1966 In-State August

Folder 241-242

Folder 241

Folder 242

1966 In-State September

Folder 243-244

Folder 243

Folder 244

1966 In-State October

Folder 245

1966 In-State November

Folder 246

1966 In-State December

Folder 247

1966 Out-Of-State January

Folder 248

1966 Out-Of-State February

Folder 249

1966 Out-Of-State March

Folder 250

1966 Out-Of-State April

Folder 251

1966 Out-Of-State May

Folder 252

1966 Out-Of-State June

Folder 253

1966 Out-Of-State July

Folder 254

1966 Out-Of-State August

Folder 255

1966 Out-Of-State September

Folder 256

1966 Out-Of-State October

Folder 257

1966 Out-Of-State November

Folder 258

1966 Out-Of-State December

Folder 259-260

Folder 259

Folder 260

1967 In-State January

Folder 261-262

Folder 261

Folder 262

1967 In-State February

Folder 263-264

Folder 263

Folder 264

1967 In-State March

Folder 265-266

Folder 265

Folder 266

1967 In-State April

Folder 267-268

Folder 267

Folder 268

1966 In-State May

Folder 269-270

Folder 269

Folder 270

1967 In-State June

Folder 271-272

Folder 271

Folder 272

1967 In-State July

Folder 273-274

Folder 273

Folder 274

1967 In-State August

Folder 275-276

Folder 275

Folder 276

1966 In-State September

Folder 277

1967 In-State October

Folder 278-279

Folder 278

Folder 279

1967 In-State November

Folder 280-281

Folder 280

Folder 281

1967 In-State December

Folder 282

1967 Out-Of-State January

Folder 283

1967 Out-Of-State February

Folder 284

1967 Out-Of-State March

Folder 285

1967 Out-Of-State April

Folder 286

1967 Out-Of-State May

Folder 287

1967 Out-Of-State June

Folder 288

1967 Out-Of-State July

Folder 289

1967 Out-Of-State August

Folder 290

1967 Out-Of-State September

Folder 291

1967 Out-Of-State October

Folder 292

1967 Out-Of-State November

Folder 293

1967 Out-Of-State December

Folder 294

1968 In-State January

Folder 295

1968 In-State February

Folder 296

1968 In-State March

Folder 297

1968 In-State April

Folder 298

1968 In-State May

Folder 299

1968 In-State June

Folder 300

1968 In-State July

Folder 301

1968 In-State August

Folder 302

1968 In-State September

Folder 303

1968 In-State October

Folder 304

1968 In-State November

Folder 305

1968 In-State December

Folder 306

1968 Out-Of-State

Folder 307

1969

Folder 308

1970-1971

Folder 309-312

Folder 309

Folder 310

Folder 311

Folder 312

Undated

Back to Top

expand/collapse Expand/collapse Subseries 1.2.2. Gardner File, 1965-1969.

About 500 items.

Arrangement: chronological.

Correspondence and other material kept by George Esser in a confidential file separate from his other correspondence. The name "Gardner file" apparently stems from the fact that much of the material relates to attacks on the North Carolina Fund by Congressman Jim Gardner in the summer of 1967 and the North Carolina Fund's response to those attacks. Not all of the material in these files has to do with Gardner, but most relates to charges of inappropriate political activity by Fund staff.

Earlier files contain material about controversies that arose in two community action agencies in eastern North Carolina--Nash-Edgecombe Economic Development (NEED) and Craven Operation Progress (COP). Esser's responses to charges against Fund staff were sent to Congressman David Henderson, OEO Director Sargent Shriver, and Secretary of Labor Willard Wirtz, as well as to state and local leaders. Also included are a memo, 2 August 1966, from staff member Bill Flowers to Durham attorney Moses Burt of McKissick & Burt, asking for a legal opinion on the political activity of employees of programs funded by loans or grants from the federal government, and Burt's response, 4 August 1966.

Clippings, statements, memos, letters, press releases, and other materials document the charges of Congressman Gardner that members of the staffs of the North Carolina Fund and Operation Breakthrough (OBT), Durham's community action agency, had incited people to violence in July 1967. Gardner's charges followed an incident in which Fund and OBT staff were present at a Durham City Council meeting where poor blacks spoke against the city's housing policies. Rallies and a march on city hall followed the Council's inaction. Controversy centered around Howard Fuller, a community organizer on the OBT staff. Letters of support for Fuller, 25 July 1967, came from union leaders, businessmen, attorneys, ministers, and others, among them Asa Spaulding, Watts Hill Junior, City Councilmen John S. Stewart and C. E. Boulware, A. J. H. Clement III, and H. M. Michaux. A letter, with supporting documents, from North Carolina Attorney General Thomas Wade Bruton, 1 August 1967, informed Esser that the attorney general was investigating charges that the North Carolina Fund had exceeded the authority of its charter. Esser's response and exhibits in support are dated 15 August 1967.

Also included in the Gardner file is correspondence and supporting documentation relating to a U.S. Labor Department review of Manpower Improvement through Community Effort (MITCE) in the fall of 1966.

Folder 313

1965

Folder 314

1966 February-June

Folder 315

1966 July-August

Folder 316

1966 September-December

Folder 317

1967 January-June

Folder 318-321

Folder 318

Folder 319

Folder 320

Folder 321

1967 July

Folder 322-330

Folder 322

Folder 323

Folder 324

Folder 325

Folder 326

Folder 327

Folder 328

Folder 329

Folder 330

1967 August

Folder 331

1967 September

Folder 332

1967 October-December

Folder 333

1968

Folder 334

1969

Folder 335

Undated

Folder 336

Summer 1967 Chronology

Folder 337-338

Folder 337

Folder 338

Notebook

Back to Top

expand/collapse Expand/collapse Subseries 1.2.3. Planning and Start-Up, 1963-1964.

About 50 items.

Arrangement: chronological.

Correspondence, draft proposals, diagrams, and other items relating to the planning and start-up of the North Carolina Fund. The planning file includes several memos from George Esser to John Ehle concerning organization, staffing, office space, goals, and schedules for starting the planned foundation. Bulletins, September 1963-February 1964, are memos from Esser to Board of Directors members transmitting minutes, rosters, financial statements, copies of speeches, and other items of interest to Board members in the start-up period.

Folder 339

Planning

Folder 340

Bulletin #1. September 1963

Folder 341

Bulletins #2-4. October-November 1963

Folder 342

Bulletins #5-6. January-February 1964

Back to Top

expand/collapse Expand/collapse Subseries 1.2.4. Quayle Poll, 1968.

About 50 items

Arrangement: by type of material.

Reports, press releases, correspondence, and notes from How North Carolina Whites and Blacks View: Each Other, Government and Police, Housing, Poverty, Education, and Employment , an opinion poll conducted by Oliver Quayle & Company for the North Carolina Fund in 1968.

Folder 343

1968 Opinion Poll Summary

Folder 344

1968 Opinion Poll, Volume I

Folder 345

1968 Opinion Poll, Volume II-Volume VI

Folder 346

1968 Opinion Poll, Volume VII-Volume IX

Folder 347

1968 Opinion Poll, Volume X-Volume XIII

Folder 348

Press Releases

Folder 349

Correspondence

Folder 350

Questionnaire

Folder 351

"Notes and Questionnaires on Attitudes Toward Negro-White Relations"

Back to Top

expand/collapse Expand/collapse Subseries 1.2.5. Speeches, 1962-1968.

About 150 items.

Arrangement: chronological.

Typescripts of speeches and statements given by George Esser before various organizations, including testimony before Congressional committees and governmental advisory commissions, as well as presentations at conferences and talks to local civic clubs. Most of the speeches are about poverty, methods for the fight against poverty, and the role of foundations, local and state government, and citizens in fighting poverty. Most of the speeches in the compilation, "When the Heart Is Afire, Some Sparks Will Fly Out of the Mouth," were given in 1966 and 1967.

Folder 352-355

Folder 352

Folder 353

Folder 354

Folder 355

"When the Heart Is Afire, Some Sparks Will Fly Out of the Mouth." Speeches of George Esser Junior, 1962-1968.

Folder 356

1963

Folder 357

1964

Folder 358-359

Folder 358

Folder 359

1965

Folder 360

1966

Folder 361-362

Folder 361

Folder 362

1967

Folder 363-365

Folder 363

Folder 364

Folder 365

1968

Folder 366

Miscellaneous and undated

Folder 367

Speech material

Back to Top

expand/collapse Expand/collapse Subseries 1.2.6. Other Materials, 1964-1970.

About 50 items.

Arrangement: by subject.

Miscellaneous materials kept in George Esser's files include speeches by others, writings by Esser, materials relating to the phaseout and dissolution of the North Carolina Fund, and other items.

Folder 368

Houston, Larry. Speech on Manpower, 1965

Folder 369

Johnson, Lyndon Baines. Visit to Rocky Mount, N.C., May 1964

Folder 370

Moore, Dan K., Governor

Folder 371

Moore, Dan K., Mrs.

Folder 372

Sanford, Terry. Articles and Speeches

Folder 373

Wheeler, J. H. Speeches

Folder 374

Wheeler, Raymond, "The Problem of Hunger and Poverty in North Carolina"

Folder 375

Profile of the South

Folder 376

Community Action File

Folder 377

Objectives

Folder 378

Objectives Committees

Folder 379

Program Development Notebook

Folder 380

Summaries of Small Grants Notebook

Folder 381

Travel Schedules

Folder 382

New Orleans Trip, 23-27 April 1968

Folder 383-385

Folder 383

Folder 384

Folder 385

Perspectives: Drafts

Folder 386

Perspectives

Folder 387

Esser, George. "Involving the Citizen in Decision Making"

Folder 388

Esser, George. "The Role of a State-Wide Foundation in the War on Poverty"

Folder 389

Esser, George. Notes.

Folder 390

Corporation X

Folder 391

Phaseout

Folder 392

Dissolution of the North Carolina Fund, 1970

Folder 393

Transcript of Esser Interview, 2 January 1970

Back to Top

expand/collapse Expand/collapse Subseries 1.3. Staff, 1963-1968.

About 2,500 items.

expand/collapse Expand/collapse Subseries 1.3.1. Correspondence, 1963-1968.

About 1,500 items.

Arrangement: chronological.

Correspondence, primarily routine letters and memoranda, of senior staff, including deputy directors Tom Hartmann and Nathan Garrett, administrative assistants Mary Hatley and Lucy Watkins, and director of administration James Lee Burney.

Folder 394

1963 September-December

Folder 395

1964 January-February

Folder 396

1964 March-May

Folder 397

1964 June-September

Folder 398

1964 October-December

Folder 399

1965 January-October

Folder 400

1965 November-December

Folder 401

1966 January

Folder 402

1966 February

Folder 403-404

Folder 403

Folder 404

1966 March

Folder 405

1966 April

Folder 406-407

Folder 406

Folder 407

1966 May

Folder 408-410

Folder 408

Folder 409

Folder 410

1966 June

Folder 411

1966 July

Folder 412

1966 August

Folder 413

1966 September

Folder 414

1966 October

Folder 415

1966 November

Folder 416

1966 December

Folder 417

1967 January

Folder 418

1967 February

Folder 419

1967 April

Folder 420

1967 March

Folder 421

1967 May

Folder 422

1967 June

Folder 423

1967 July

Folder 424

1967 August

Folder 425

1967 September

Folder 426

1967 October

Folder 427

1967 November

Folder 428-429

Folder 428

Folder 429

1967 December

Folder 430

1968 January-February

Folder 431

1968 March-April

Folder 432

1968 May-December

Folder 433

1969 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.3.2. Reports, 1964-1968.

Back to Top

expand/collapse Expand/collapse Subseries 1.3.3. Meetings and Conferences, 1963-1968.

About 1,000 items.

Arrangement: by meeting.

Records of North Carolina Fund staff meetings, conferences attended by North Carolina Fund staff, and a brainstorming project conducted in the summer of 1965 to generate program ideas. Included are minutes, agendas, notes, correspondence, and other items relating to regular staff meetings, senior staff meetings, staff retreats, staff orientations, meetings of department heads and administrative staff, staff committee meetings, and project directors' meetings. Of particular note are reports and papers from a meeting of project directors and North Carolina Fund staff at Blair House, 10-11 August 1965.

In the records of conferences attended are programs and papers from meetings conducted by the Ford Foundation; a conference of state and federal officials with Fund staff in January 1964; regional conferences on the Economic Opportunity Act; meetings of other organizations, such as the National Association of Community Development and the National Association of Social Work; and meetings on topics of interest to Fund staff, such as rural poverty and low-income housing.

Records of the brainstorming project include material collected and written to prepare for seminars on scholarships, public information, and urban and rural housing. There are also a list of participants, correspondence, reports, background papers, and papers presented at seminars on involvement of the poor, urban housing, rural housing, and public information.

Folder 450

Staff meetings 1964

Folder 451

Staff meetings 1965 January-July

Folder 452-454

Folder 452

Folder 453

Folder 454

Staff meetings 1965 August

Folder 455

Staff meetings 1965 September-October

Folder 456

Staff meetings 1965 November

Folder 457

Staff meetings 1965 December

Folder 458

Staff meetings 1966 January

Folder 459-460

Folder 459

Folder 460

Staff meetings 1966 February

Folder 461

Staff meetings 1966 March-May

Folder 462

Staff meetings 1966 June-October

Folder 463

Staff meetings 1966 November-December

Folder 464

Staff meetings 1967 January-18 February

Folder 465-466

Folder 465

Folder 466

Staff meetings 1967 28 February-2 March (Southern Pines Retreat)

Folder 467

Staff meetings 1967 20-31 March

Folder 468

Staff meetings 1967 April-May

Folder 469

Staff meetings 1967 June

Folder 470

Staff meetings 1967 July-December

Folder 471

Staff Meetings 1968

Folder 472

Staff Meetings Undated

Folder 473

Policy Planning Committee Meetings January-April 1966

Folder 474

Policy Planning Committee Meetings May-June 1966

Folder 475

Policy Planning Committee Meetings July 1966-January 1967

Folder 476

Conferences: 1963

Conferences: 1964

Folder 477

Conferences: Ford Foundation's Great Cities Community Development Projects; Project Directors' Conferences, 6-7 January

Folder 478

Conferences: Conference of State and Federal Officials with North Carolina Fund, 14-15 January

Folder 479

Conferences: Conference of State and Federal Officials with North Carolina Fund, 14-15 January

Folder 480

Conferences: Ford Foundation Project Directors' Meeting, 27 March

Folder 481

Conferences: Regional Conferences, September-October

Folder 482

Conferences: Chapel Hill Conference, 22 October

Folder 483

Conferences: North Carolina Adult Education Association, Raleigh, 18 November

Folder 484

Conferences: 1965

Folder 485

Conferences: 1966 February-July

Folder 486

Conferences: NACD. Conference on Rural Poverty, 9-11 October

Folder 487

Conferences: November-December

Folder 488

Conferences: 1967 January-March

Folder 489

Conferences: 1967 April-July

Folder 490

Conferences: 1967 August-September

Folder 491

Conferences: 1967 October-December 1967

Folder 492-493

Folder 492

Folder 493

Conferences: 1968 Cooperation for Action Rural Region Seminar, Burr Oak Lodge, 1-3 February

Folder 494

Conference: 1968 February-March

Folder 495

Conference: 1968 NCSW Division Committee National Urban League, New York, 22-23 March

Folder 496

Conference: 1968 April-May

Folder 497

Conference: 1968 Police-Community Relations Seminar, May

Folder 498

Conference: 1968 Conference on Rural Development, 23-24 September

Folder 499

Conference: 1968 National Association for Community Development, Washington, D.C., 18-19 October

Folder 500

Conference: 1968 North Carolina Agricultural Extension Service Annual Meeting, 31 March-2 April

Folder 501

Conference: 1968 Rural Regional Conference, undated

Folder 502-503

Folder 502

Folder 503

Brainstorming Project Papers and Reports

Folder 504

Brainstorming Project Blanchard Report

Folder 505

Brainstorming Project Budget and Planning

Folder 506

Brainstorming Project Memos

Folder 507

Brainstorming Project 1964

Folder 508

Brainstorming Project Letters, January-June 1965

Folder 509

Brainstorming Project Letters, July-October 1965

Folder 510

Brainstorming Project 1966-1968 and undated

Folder 511-512

Folder 511

Folder 512

Brainstorming Project Scholarship Seminar Project

Folder 513

Brainstorming Project Public Information Seminar Project

Folder 514

Brainstorming Project Urban and Rural Housing Seminar Preparations

Folder 515

Brainstorming Project Preparations for the Seminars

Folder 516-518

Folder 516

Folder 517

Folder 518

Brainstorming Project Scholarship Seminar

Folder 519

Brainstorming Project Rural Housing Seminar

Folder 520-521

Folder 520

Folder 521

Brainstorming Project Involvement of the Poor Seminar

Folder 522-523

Folder 522

Folder 523

Brainstorming Project Urban Housing Seminar

Folder 524-525

Folder 524

Folder 525

Brainstorming Project Legal Services Seminar

Folder 526

Brainstorming Project Blair House Fund Retreat

Back to Top

expand/collapse Expand/collapse Subseries 1.4. Personnel, 1963-1968.

About 2,400 items.

Arrangement: by type of document.

Personnel policies and procedures, job descriptions, forms, staff directories, organizational charts, correspondence, and other records of the personnel department of the North Carolina Fund. Included are data collected for a position classification survey, information about salaries and fringe benefits, correspondence with job applicants and others, and correspondence of William Koch about recruiting staff for community action agencies, as well as routine personnel department correspondence. Additional correspondence of Koch about staff for community action agencies may be found in Series 4.1.

Folder 527

Personnel Policy, 3 January 1964

Folder 528

Personnel Policy, Working Paper I, 7 April 1965

Folder 529

Personnel Policies

Folder 530

Administrative Manual (First Edition)

Folder 531

Administrative Manual (Second Edition)

Folder 532

Administrative Manual Drafts

Folder 533

Mobility Administrative Manual

Folder 534

OEO. Community Action Memo No. 23-A. Personnel Policies and Procedures.

Folder 535

North Carolina Fund Staff Orientation and New Employee Information

Folder 536

Staff Directories

Folder 537

Biographical Information on Staff

Folder 538

Office Plans

Folder 539-540

Folder 539

Folder 540

Organization

Folder 541

Procedures and Operation

Folder 542

Position Classification

Folder 543

Lists of Job Descriptions

Folder 544

Position Descriptions, 31 August 1965

Folder 545

Job Descriptions

Folder 546-549

Folder 546

Folder 547

Folder 548

Folder 549

Job Descriptions by Department

Folder 550

Interviews from Which Draft Specs Prepared

Folder 551

Job Descriptions from City of Detroit

Folder 552

Job Descriptions in Community Development

Folder 553-557

Folder 553

Folder 554

Folder 555

Folder 556

Folder 557

Comparative Data: Salaries and Titles

Folder 558

Secretarial Survey

Folder 559

Comparative Classification Data from Projects

Folder 560

Comparative Data Received

Folder 561-562

Folder 561

Folder 562

Salaries

Folder 563

Benefits Packet

Folder 564

Fringe Benefits

Folder 565

Associated Insurers Inc.

Folder 566

Home Security Life Insurance Co.

Folder 567

Pilot Life Insurance Co.

Folder 568

Security Life and Trust Co.

Folder 569

TIAA-CREF

Folder 570

Tax-Sheltered Annuities

Folder 571

Health Insurance

Folder 572

Workmen's Compensation and Other Insurance

Folder 573

Ferriz, Helen

Folder 574

Certified Professional Secretary

Folder 575

IOG, Suggested Personnel Resolution for Mecklenburg County, October 1964

Folder 576

Miscellaneous Personnel Information

Folder 577

Work Samples

Folder 578

Forms

Folder 579-580

Folder 579

Folder 580

Consultants

Folder 581

Potential Employees

Folder 582

Applicant Information Cards

Folder 583

Job Opportunities

Folder 584

Directors of Placement Services

Folder 585

Contact Persons in North Carolina Fund Related Projects

Folder 586

Selective Service Total Living Registrants By Year of Birth As of 31 January 1965 for North Carolina Counties

Folder 587

Selective Service Consolidated Reports

Folder 588

Selective Service Correspondence

Folder 589

Selective Service North Carolina Fund Policy on Staff Deferments

Folder 590

Salter March-August 1966

Folder 591

Salter September 1966

Folder 592

Salter October-November 1966

Folder 593

Salter January 1967

Folder 594

Recruitment for CAPS

Folder 595

Koch, William H., Correspondence A-B

Folder 596

Koch, William H., Correspondence C-E

Folder 597

Koch, William H., Correspondence F-L

Folder 598

Koch, William H., Correspondence M-N

Folder 599

Koch, William H., Correspondence O-S

Folder 600

Koch, William H., Correspondence T-Z

Folder 601

Correspondence, 1964

Folder 602

Correspondence, 1965 January-July

Folder 603

Correspondence, 1965 August-October

Folder 604

Correspondence, 1965 November

Folder 605

Correspondence, 1965 December

Folder 606

Correspondence, 1966 January

Folder 607

Correspondence, 1966 February

Folder 608

Correspondence, 1966 March-April

Folder 609

Correspondence, 1966 May

Folder 610

Correspondence, 1966 June

Folder 611

Correspondence, 1966 July-December

Folder 612

Correspondence, 1967-1968 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.5. Grants and Proposals, 1964-1969.

About 2,000 items.

Arrangement: by grant recipient.

Files on programs funded by the North Carolina Fund and a few proposals for programs that were not funded. Most files contain the project proposal and a report on the staff's review of the proposal. Considerably more information is included for some projects, including the Comprehensive School Improvement Project, the North Carolina Voter Education Project, and the Low-Income Housing Development Corporation. There is additional information about some of these programs in other series. For example, see Series 7.3 for more information about the Comprehensive School Improvement Project (CSIP) and the Learning Institute of North Carolina (LINC); Series 1.9 and Series 7.6 for more information about the Low-Income Housing Development Corporation (LIHDC); and Series 1.8 and Series 4.8 on the United Organizations for Community Improvement (UOCI) in Durham.

Folder 613

Carolina's Council of Housing and Redevelopment

Folder 614

Chapel Hill Housing Authority Proposal

Folder 615

Charlotte-Mecklenburg Seminar on Local Government

Folder 616

Durham City Schools

Folder 617

Durham Homes Inc.

Folder 618

Foundation for Community Development Inc. Community Development Program

Folder 619

Foundation for Community Development Inc. Community Development Program #2

Folder 620

Foundation for Community Development Inc. Community Development Program #3

Folder 621

Household Assistance Inc.Job Training Course

Folder 622

Johnson C. Smith University

Folder 623

Law School Programs North Carolina College Course on Legal Problems of the Poor

Folder 624-627

Folder 624

Folder 625

Folder 626

Folder 627

Law School Programs University of North Carolina: Cases and Materials for Course on Legal Problems of the Poor

Folder 628

Law School Programs Leadership Training Center

Folder 629

Learning Institute of North Carolina Administrative

Folder 630

Learning Institute of North Carolina Learning Institute of North Carolina

Folder 631

Learning Institute of North Carolina Technical Assistance Program

Folder 632

Legal Aid Society of Forsyth County: Interns

Folder 633

Livingstone College and Catawba College: Summer Training

Folder 634-635

Folder 634

Folder 635

Low Income Housing Development Corporation Low Income Housing Corporation

Folder 636

Low Income Housing Development Corporation OEO and Administrative Support

Folder 637

Low Income Housing Development Corporation Low Cost Housing Design Development

Folder 638

Low Income Housing Development Corporation Memorial Recreation Forest Inc., Warren County, N.C.

Folder 639

Low Income Housing Development Corporation National Training Laboratories: Julian Griggs

Folder 640-646

Folder 640

Folder 641

Folder 642

Folder 643

Folder 644

Folder 645

Folder 646

Low Income Housing Development Corporation North Carolina Board of Education: Comprehensive School Improvement Project

Folder 647-648

Folder 647

Folder 648

North Carolina Board of Public Health: Sub-Professional Training

Folder 649

North Carolina Board of Public Welfare: Community Services Consultants

Folder 650

North Carolina Board of Public Welfare: Community Services Consultants Evaluation

Folder 651-652

Folder 651

Folder 652

North Carolina Board of Public Welfare: Day Care Consultant

Folder 653-655

Folder 653

Folder 654

Folder 655

North Carolina Board of Public Welfare: Gerio-Psychiatric Consultive Services

Folder 656-657

Folder 656

Folder 657

North Carolina Board of Public Welfare: Consumer Education and Administration

Folder 658-660

Folder 658

Folder 659

Folder 660

North Carolina Council of Women's Organizations

Folder 661

North Carolina Department of Community Colleges

Folder 662

North Carolina Department of Mental Health: Anti-Poverty Programs

Folder 663

North Carolina Good Neighbors Council: Brochure Grant

Folder 664

North Carolina Good Neighbors Council: Public Service Employment Training Project

Folder 665

North Carolina Joint Council on Health and Citizenship Proposal

Folder 666

North Carolina Laboratory on Community Leadership Training

Folder 667

North Carolina Manpower Development Corporation

Folder 668

North Carolina Manpower Development Corporation: Continued Support

Folder 669

North Carolina Manpower Development Corporation: Greensboro Chamber of Commerce

Folder 670

North Carolina Rural Fund for Development: Co-op Assistance Grant

Folder 671

State Planning Task Force Grants (North Carolina Department of Administration)

Folder 672

State Planning Task Force Community Services Aid Proposal

Folder 673

State Planning Task Force Manpower Proposal

Folder 674

State Planning Task Force Subprofessional Careers

Folder 675

State Planning Task Force Technical Assistance

Folder 676

State Planning Task Force ESEA

Folder 677

State Planning Task Force Organization

Folder 678

State Planning Task Force History

Folder 679

State Planning Task Force State Social Planning

Folder 680-681

Folder 680

Folder 681

State Planning Task Force North Carolina State Planning

Folder 682

Correspondence, 1965

Folder 683

Correspondence, 1966-1967

Folder 684

Directories

Folder 685

Approved Programs

Folder 686

Community Action

Folder 687

Technical Assistance Program

Folder 688

Miscellaneous Statistics

Folder 689

Committees

Folder 690

Publications

Folder 691

North Carolina State University Rural Action Research Program

Folder 692

North Carolina Voter Education Project: Proposals

Folder 693

North Carolina Voter Education Project: Articles of Incorporation and By-Laws

Folder 694

North Carolina Voter Education Project: Correspondence

Folder 695-696

Folder 695

Folder 696

North Carolina Voter Education Project: Annual Report, 15 May 1967-31 December 1967

Folder 697-698

Folder 697

Folder 698

North Carolina Voter Education Project: Annual Report, 1968

Folder 699

North Carolina Voter Education Project: Progress Report, January-June 1968

Folder 700

North Carolina Voter Education Project: Progress Report, June-December 1968

Folder 701

North Carolina Voter Education Project: Progress Report, January-June 1969

Folder 702

North Carolina Voter Education Project: Delegates Attending NCVEP Leadership Training Conference

Folder 703

North Carolina Voter Education Project: First Congressional District Voter's Handbook

Folder 704

North Carolina Voter Education Project: Fourth Congressional District Voter's Handbook

Folder 705

North Carolina Voter Education Project: 1969 Municipal Election Time Table and Voter Registration Statistics

Folder 706

North Carolina Voter Education Project: Municipal Election Laws, Procedure, and Forms of Government

Folder 707

North Carolina Voter Education Project: VEP News

Folder 708

North Carolina Voter Education Project: Booklets

Folder 709

North Carolina Voter Education Project: Drafts of NCVEP Booklets

Folder 710

North Carolina Voter Education Project: "New Forces of Urban Political Power"

Folder 711

North Carolina Voter Education Project: Leadership Training Project

Folder 712

North Carolina Voter Education Project: Research Guide for Organizers

Folder 713

North Carolina Voter Education Project: Tax Exemption Application

Folder 714

North Carolina Voter Education Project: Financial Records, 1967

Folder 715

North Carolina Voter Education Project: Financial Records, 1968

Folder 716

North Carolina Voter Education Project: Financial Records, 1969 and undated

Folder 717

Piedmont University Center of North Carolina

Folder 718

Project Outreach

Folder 719-721

Folder 719

Folder 720

Folder 721

Shaw University Curriculum Development

Folder 722

Shaw University, St. Augustine College, and North Carolina College Summer Training Carolina College Summer Training

Folder 723-725

Folder 723

Folder 724

Folder 725

Southern Appalachian Studies

Folder 726-727

Folder 726

Folder 727

State of Franklin Health Council Inc.

Folder 728

Grant

Folder 729

Proposals

Folder 730-731

Folder 730

Folder 731

Proposals for Discussion Only

Folder 732

Health Services Proposal by Macon Program or Progress

Folder 733

Application for Health Planning or Health Services Grant, 1968

Folder 734

History

Folder 735

Articles of Incorporation

Folder 736

Minutes of Committee Meetings

Folder 737

Report, 1966

Folder 738

Seminar, July 1967

Folder 739-740

Folder 739

Folder 740

Data, Drafts and Notes

Folder 741

Information on Legislation and Programs

Folder 742

Correspondence

Folder 743

United Organizations for Community Improvement

Folder 744

University of North Carolina Center for Community Research and Services

Folder 745-746

Folder 745

Folder 746

University of North Carolina Institute of Government Masters of Public Administration Stipend

Folder 747-750

Folder 747

Folder 748

Folder 749

Folder 750

University of North Carolina Institute of Government, et. al. Institute on Police and Community Relations

Folder 751-752

Folder 751

Folder 752

University of North Carolina School of Social Work

Folder 753-754

Folder 753

Folder 754

Miscellaneous Proposals

Folder 755

List of Early Proposals to Fund

Folder 756

Grants Approved, July 1963-September 1966

Folder 757

Grant Requests Pending, 1965

Folder 758

Proposals to the North Carolina Fund, In Process of Review, 1966-1967

Folder 759

Grant Review and Reporting

Back to Top

expand/collapse Expand/collapse Subseries 1.6. Ford Foundation, 1963-1977.

About 500 items.

Arrangement: by type of material.

Records documenting the relationship of the North Carolina Fund to the Ford Foundation. North Carolina's original proposal to the Ford Foundation, 12 August 1963, is found here. There is also correspondence between North Carolina Fund and Ford Foundation staffs about meetings, information, issues of interest, finances, reviews of the North Carolina Fund by the Ford Foundation, and a letter from the Fund's Executive Director, George Hyndman Esser (1921- ), to Mitchell Sviridoff, 24 February 1968, summing up the experience of the North Carolina Fund. Correspondence of George Esser as the Ford Foundation's Program Adviser for the South after the end of the North Carolina Fund is also filed in this series.

Folder 760

Proposal to Ford Foundation

Folder 761

Ford Foundation Correspondence August 1963-April 1964

Folder 762

Ford Foundation Correspondence May 1964-November 1965

Folder 763

Ford Foundation Correspondence December 1965-October 1966

Folder 764

Ford Foundation Correspondence November 1966-May 1968

Folder 765

Ford Foundation Correspondence June 1968-1969 and undated

Folder 766

Ford Foundation Reviews

Folder 767

Ford Foundation Visit, 21-23 September 1964

Folder 768

Ford Foundation Review Team, 4 November 1966

Folder 769

Ford Foundation Review Report, 1966

Folder 770

Ford Visit, 2 February 1968

Folder 771

Sviridoff, Mitchell

Folder 772

Letter to Mitchell Sviridoff. Drafts, 22 February 1968

Folder 773

Esser to Sviridoff. Drafts, 24 February 1968

Folder 774

Publication of Memo to Sviridoff

Folder 775

Puerto Rico Conference, 13-16 December 1964

Folder 776

Overseas Reports, May 1966

Folder 777

Overseas Reports, June 1966-July 1966

Folder 778

Ford Foundation Meetings

Folder 779

Ylsivaker, Paul

Folder 780-784

Folder 780

Folder 781

Folder 782

Folder 783

Folder 784

Cunningham, James V. "Resident Participation," 1967, pages 1-245

Folder 785

Foundation Investment In Solving The Problems Of North Carolina And The South

Folder 786

Ford Foundation Grant Request, 1963

Folder 787-791

Folder 787

Folder 788

Folder 789

Folder 790

Folder 791

Ford Foundation. Program Adviser. Correspondence, February 1969-September 1971

Folder 792

Ford Foundation Program Adviser Activities

Folder 793

Ford Foundation Grants, 1976

Folder 794

Ford Foundation Pamphlets and Publicity

Back to Top

expand/collapse Expand/collapse Subseries 1.7. Office of Economic Opportunity (OEO), 1964-1967.

About 100 items.

Arrangement: by subject.

Copies of the Economic Opportunity Act of 1964; summaries and analyses of the legislation; amendments, 1965-1967; regulations; Community Action Program guidelines; and information about Head Start and Neighborhood Youth Corps.

Folder 795-796

Folder 795

Folder 796

Economic Opportunity Act (EOA) of 1964

Folder 797

Legal Services and Community Action Programs, EOA 1964 (Title II-A)

Folder 798

Small Business Development Centers, EOA 1964 (Title IV)

Folder 799

EOA, 1964, Planning

Folder 800

Economic Opportunity Act Regulations, 1964

Folder 801

EOA, 1964 Reports, Bills, and Acts

Folder 802

James L. White, Coordinator, EOA, 1964

Folder 803

Education under EOA in North Carolina (1964)

Folder 804

Letters on Economic Opportunities (Anti-Poverty) Bill

Folder 805

EOA, 1965

Folder 806

OEO Amendments, 1966

Folder 807

1966 OEO Bill

Folder 808

EOA, 1967

Folder 809

Economic Opportunity Amendments, 1967

Folder 810

OEO Amendments (S. 2388), 1967

Folder 811

OEO Green Amendment, 1967

Folder 812

Amendments to EOA, 1967

Folder 813

OEO Research and Demonstration

Folder 814

New Jersey EOA

Folder 815

OEO Special Impact

Folder 816

Matching Fund Regulations, OEO

Folder 817

North Carolina Fund Role in EO Program

Folder 818

Guidelines for Reviewing Consumer Programs (OEO)

Folder 819

OEO. The First Step...On a Long Journey. Congressional Presentation. April 1965

Folder 820

Communities in Action

Folder 821-823

Folder 821

Folder 822

Folder 823

OEO. Community Action Programs: A Workbook for Planners

Folder 824

OEO. Community Action Program Guide

Folder 825

Job Corps

Folder 826

Project Head Start

Folder 827

Neighborhood Youth Corps (Title I-B, E.O.A.)

Folder 828

Neighborhood Youth Corps. Dare County Application

Folder 829

Woodard Home-Grown Food Project Proposal to OEO

Back to Top

expand/collapse Expand/collapse Subseries 1.8. Foundation for Community Development (FCD), 1967-1972.

About 2,000 items.

Arrangement: by subject.

Records relating to the Foundation for Community Development (FCD), which was chartered on 10 October 1967 to support economic development and community organization in North Carolina, received an initial grant of $263,838 from the North Carolina Fund, and began operation on 1 December 1967 with a staff of thirteen, all from the North Carolina Fund. Included are minutes of the Board of Directors; proposals to the North Carolina Fund, the Ford Foundation, and the Office of Economic Opportunity; reports; correspondence; materials created by the Foundation; clippings; and materials related to investigations of the Foundation for Community Development in 1969.

Reports include monitoring reports, 1970-1971, sent by the North Carolina Fund's Executive Director, George Esser, and his assistant, Lucy Watkins, to the Ford Foundation; FCD's monthly reports, 1970-1971, to the Ford Foundation; audit reports, 1968-1970; an evaluation report, October 1969, compiled by a team of five outsiders at the request of the North Carolina Fund; and other reports. Correspondence, 1967-1972, is chiefly letters of Nathan Garrett, executive director, and includes reports to the North Carolina Fund in letter form. Other subjects of correspondence are the United Organizations for Community Improvement (UOCI), the People's Program on Poverty (PPOP), funding, audits, monitoring, and controversies involving FCD staff members.

Files on organizations funded by FCD, such as the Greensboro Association of Poor People (GAPP), United Durham Inc. (UDI), and Malcolm X Liberation University contain lists of board members and other information. Notebooks created by FCD for community organizers include one on community organization, one on publicity, and one on neighborhood councils. There are also files on community development training and a leadership development program.

Clippings, largely 1969-1970, are mostly from Raleigh and Durham newspapers. Many relate to controversies in 1969 involving FCD staff members Howard Fuller and James S. Lee. A clipping in 1970 reported that the Ford Foundation had awarded a grant of $540,000 to FCD for economic development, leadership training, legal and social research, and not for community organization.

Records relating to investigations of FCD in 1969 contain a transcript of hearings, 10 July 1969, before the U.S. Senate's Permanent Subcommittee on Investigations, as well as material about the Ford Foundation's investigations of allegations of involvement of FCD staff in incidents of student unrest at North Carolina A & T State University in Greensboro.

Folder 830

Charter and By-Laws

Folder 831

Corporate Data and Early History

Folder 832

Board of Directors

Folder 833

Minutes, Board of Directors Meetings 20 October 1967

Folder 834

Minutes, Board of Directors Meetings 7 December 1967

Folder 835

Minutes, Board of Directors Meetings 15 March 1968

Folder 836

Minutes, Board of Directors Meetings 24 May 1968

Folder 837

Minutes, Board of Directors Meetings 26 July 1968

Folder 838

Minutes, Board of Directors Meetings 4 October 1968

Folder 839

Minutes, Board of Directors Meetings 13 December 1968

Folder 840

Minutes, Board of Directors Meetings 21 March 1969

Folder 841

Minutes, Board of Directors Meetings 9 May 1969

Folder 842

Minutes, Board of Directors Meetings 20 June 1969

Folder 843

Minutes, Board of Directors Meetings 19 September 1969

Folder 844

Minutes, Board of Directors Meetings 6 February 1970

Folder 845

Fact Sheets on FCD and North Carolina Fund

Folder 846

Organization Chart

Folder 847

Administrative Manual

Folder 848

Resumes

Folder 849

Grants from the North Carolina Fund

Folder 850

Proposal to North Carolina Fund, October 1967

Folder 851

Proposal to North Carolina Fund, October 1967 (Drafts)

Folder 852

Proposal to the Ford Foundation, February 1968

Folder 853

Grant from Ford Foundation, 23 December 1969

Folder 854

Proposals to the Ford Foundation 6 January 1970

Folder 855

Proposals to the Ford Foundation 11 February 1970

Folder 856

Grant from Ford Foundation, 17 March 1970

Folder 857

Proposal to the Ford Foundation February 1971

Folder 858

Proposal to the Ford Foundation 26 March 1971

Folder 859

Grant from the Ford Foundation, 8 June 1971

Folder 860

Proposal to OEO (Section I)

Folder 861

Proposal to OEO (Sections II-VI)

Folder 862

Proposal to Economic Development Administration, Technical Assistance Grant (1968)

Folder 863

Proposal to R. J. Reynolds Tobacco Co.

Folder 864

Cummins Engine Foundation Grant to FCD, 16 April 1970

Folder 865

Chronology of Monitoring Relationships by the North Carolina Fund with FCD

Folder 866

Monitoring Report #1: 21 January 1970

Folder 867

Monitoring Report #2: 1 January 1970-10 February 1970

Folder 868

Monitoring Report #4: 1 April 1970-5 March 1971

Folder 869

Monitoring Report #4: 1 April 1970-5 March 1971 (Rough Draft and Notes)

Folder 870

Monitoring Report #5: 5 March-5 October 1971

Folder 871

Monthly Reports to the Ford Foundation February, March, and April 1970

Folder 872

Monthly Reports to the Ford Foundation May-August 1970

Folder 873

Monthly Reports to the Ford Foundation September-December 1970

Folder 874

Monthly Reports to the Ford Foundation January-May 1977

Folder 875

Monthly Reports to the Ford Foundation June-October 1971

Folder 876

Audit Report, Year Ended 31 October 1968

Folder 877

Audit Report, Year Ended 31 October 1969

Folder 878

Audit Report, 1 November 1969-31 December 1969

Folder 879

Report on Examination, Year Ended 31 October 1970

Folder 880

Report to the North Carolina Fund Board of Directors

Folder 881

North Carolina Fund Review, 8-11 September 1969

Folder 882

Report to the North Carolina Fund, 9 October 1968-1 August 1969

Folder 883

Evaluation Report of FCD

Folder 884

Ford Foundation "Development Team" Visit: 27-28 March 1972

Folder 885

Partial Report of the Legal and Social Research Department

Folder 886

"The Foundation for Community Development" by Steve Redburn and Bertie Howard, 24 July 1968

Folder 887

"FCD: A Unique Experiment in Community Development," March 1972

Folder 888

Correspondence February-September 1967

Folder 889

Correspondence October-December 1967

Folder 890

Correspondence February-May 1968

Folder 891

Correspondence June-December 1968

Folder 892

Correspondence January-May 1969

Folder 893

Correspondence June-July 1969

Folder 894

Correspondence August-September 1969

Folder 895

Correspondence October-December 1969

Folder 896

Correspondence 1970

Folder 897

Correspondence 1971-1972 and undated

Folder 898

Financial Material

Folder 899

Grant Requests to FCD

Folder 900

Reports on Funded Organizations

Folder 901

Greensboro Association of Poor People

Folder 902

Agreement between FCD and IFCO

Folder 903

Malcolm X Liberation University

Folder 904

United Durham Inc.

Folder 905

An Analysis of Community Development in Some Selected Communities in North Carolina

Folder 906

"Evaluation of Maximum Feasible Participation of the Poor" by Nathan Garrett

Folder 907

A Beginning Notebook on Community Organization

Folder 908

Notebook on Publicity and How to Use It

Folder 909

A Notebook on Neighborhood Councils

Folder 910

Community Development Training

Folder 911-913

Folder 911

Folder 912

Folder 913

Leadership Development Program

Folder 914

Miscellaneous Material

Folder 915-918

Folder 915

Folder 916

Folder 917

Folder 918

Clippings

Folder 919

Investigations Transcript of Hearings of U.S. Senate Subcommittee on Investigations, 10 July 1969

Folder 920

Investigations Report of Incidents of Student Unrest, N.C. A & T State University, 10 July 1969

Folder 921

Investigations Material Sent to Ford Foundation, 23 July 1969

Folder 922

Investigations Material Compiled by Ford Foundation, August 1969

Folder 923

Investigations Greensboro

Folder 924

Investigations North Carolina Fund

Folder 925

Investigations Ford Foundation

Folder 926

Investigations Statements, Clippings, Letters

Folder 927

Investigations Notes and Other Material

Folder 928

North Carolina Fund Executive Committee Notes, 11 September 1969

Back to Top

expand/collapse Expand/collapse Subseries 1.9. Low-Income Housing Development Corporation (LIHDC), 1966-1972.

About 2,000 items.

Arrangement: by type of document.

Records of the Low-Income Housing Development Corporation (LIHDC), which began operation in January 1967 as a delegate agency of the North Carolina Fund, with the purpose of developing better housing for less money. Included are the corporation's articles of incorporation and by-laws; Board of Directors' minutes; proposals to the North Carolina Fund, the U.S.Department of Housing and Urban Development (HUD), the North Carolina Board of Science and Technology, the Office of Economic Opportunity (OEO), and the Ford Foundation; documents relating to consolidation of LIHDC with the Rural Housing Development Corporation (RHDC); evaluation, progress, and other reports; correspondence of Bob Smith and other staff members, chiefly 1968-1971; and financial records. Correspondence documents the organization of the LIHDC, the beginnings of a housing study by Arthur Cogswell, the organization's funding, tax status, and relationships with the National Housing Development Center and other housing research organizations.

Folder 929

Articles of Incorporation and By-Laws

Folder 930

Administrative Manual

Folder 931-932

Folder 931

Folder 932

Housing Study Committee History of LIHDC

Folder 933

Executive Committee Meeting of Board of Directors, 17 April 1967

Folder 934

Board of Directors Meeting, 8 May 1971

Folder 935

Grant from HUD, 15 June 1966

Folder 936

Grant from OEO, 13 July 1966

Folder 937

Proposal to North Carolina Fund

Folder 938

Demonstration Project Proposal

Folder 939

Proposal

Folder 940

Proposal to HUD, 14 March 1968

Folder 941

Proposal to North Carolina Board of Science and Technology

Folder 942

Proposal to Office of Economic Opportunity

Folder 943

Proposal to Ford Foundation, 11 November 1968

Folder 944

Proposal to Ford Foundation, 14 February 1970

Folder 945

Grant from OEO, 30 June 1971

Folder 946

Proposal to HOME

Folder 947

Contracts

Folder 948

Coordinated Housing Program

Folder 949

Consolidation of LIHDC and RHDC

Folder 950-952

Folder 950

Folder 951

Folder 952

RHDC Proposal

Folder 953

National Housing Fund

Folder 954

National Housing Development Corporation

Folder 955

Evaluation Report, July 1967

Folder 956

Examination Reports, 31 Aug 1969

Folder 957

National Urban Coalition. Final Report

Folder 958

Final Report

Folder 959

Progress Reports 1 September 1967-1 January 1968

Folder 960

Progress Reports January-March 1968

Folder 961

Progress Reports 1 May 1968

Folder 962

Quarterly Reports 1 April-30 June 1968

Folder 963-964

Folder 963

Folder 964

Quarterly Reports 1 July-30 September 1968

Folder 965

Report to Board of Directors, 7 December 1968

Folder 966

Quarterly Reports 1 October-31 December 1968

Folder 967

Quarterly Reports 31 December 1968-31 March 1969

Folder 968

Quarterly Reports 1 April-30 June 1969

Folder 969

Project Status Report, July 1969

Folder 970

Quarterly Report, 30 September 1969

Folder 971

Project Status Report, September 1969

Folder 972

Project Status Report, May 1970

Folder 973

Project Status Report, June 1970

Folder 974

Planning Session

Folder 975

Rural Program Target Area Selection

Folder 976

Training Programs

Folder 977

CAP Training Program Progress Reports, October 1969-June 1970

Folder 978-981

Folder 978

Folder 979

Folder 980

Folder 981

Land Bank Project

Folder 982

Recommendations for Independent Housing Program, Section I

Folder 983

Recommendations for Independent Housing Program, Section II

Folder 984-986

Folder 984

Folder 985

Folder 986

Morton Hoffman Report on Durham

Folder 987

"Home Ownership for the Poor"

Folder 988

Cogswell Study

Folder 989-991

Folder 989

Folder 990

Folder 991

Appendices to Cogswell Study

Folder 992

Project Data for Low-Cost Housing Study

Folder 993

IBIS

Folder 994

Study of Market for Low-Cost Housing

Folder 995

Miscellaneous

Folder 996

Correspondence March 1966-February 1968

Folder 997

Correspondence March-June 1968

Folder 998

Correspondence July 1968-January 1969

Folder 999

Correspondence February 1969-June 1970

Folder 1000

Correspondence July 1970-February 1971

Folder 1001

Correspondence April 1971-1972

Folder 1002

Correspondence Undated

Folder 1003

Financial Records July 1965-September 1966

Folder 1004

Financial Records October 1966-March 1967

Folder 1005

Financial Records April 1967-September 1967

Folder 1006

Financial Records October 1967-June 1968

Folder 1007

Financial Records July 1968-December 1968

Folder 1008

Financial Records 1969

Folder 1009-1010

Folder 1009

Folder 1010

Financial Records Undated

Back to Top

expand/collapse Expand/collapse Subseries 1.10. Other Organizations, 1963-1971.

About 1,000 items.

Arrangement: by organization.

Correspondence, proposals, reports, newsletters, and other materials from organizations other than those funding the North Carolina Fund or funded by the North Carolina Fund. Included is substantial material from the Council of the Southern Mountains, the Mississippi Research and Development Center, the National Association for Community Development, the North Carolina State Board of Public Welfare, the North Carolina State Board of Higher Education, the Regional Education Laboratory for the Carolinas and Virginia, the Southern Regional Council, the Z. Smith Reynolds Foundation, and various urban action agencies, as well as small amounts of material from other organizations such as the Foundations Group, the International City Managers Association, the Model Cities program, the North Carolina State Technical Action Panel of the U.S. Dept. of Agriculture, the Southern Education Reporting Service, and others.

The nature of the material for each organization varies with the relationship of the Fund or Fund staff to the organization. The organizations for which there is the most material are those in which Fund director George Hyndman Esser (1921- ) played an active role. As a member of the Board of Directors of the Council of the Southern Mountains, for example, Esser corresponded with Executive Director (later General Chairman) Perley F. Ayer and Associate Director (later Executive Director) Loyal Jones and others and received minutes of board of directors meetings, memoranda to the Board, and proposals and reports about projects, especially the Council's Talent Recruitment, Technical Assistance, and Training grant. Newsletters, reports, and correspondence with Executive Directors Wallace Edgerton and D. Richard Wenner document Esser's tenure as a Board member of the National Association for Community Development (NACD). The Southern Regional Council (SRC) material here seems to have come primarily from Esser's participation in a Ford Foundation Review of the Council in January 1968. Included here are reports from the Virginia, North Carolina, Alabama, Arkansas, Florida, Georgia, South Carolina, and Houston Councils on Human Relations; annual reports of the Southern Regional Council for 1965, 1966, and 1967; audit reports, budgets; other reports; and publications of the SRC's Voter Education Project.

It is often not possible to determine exactly what the relationship was between the Fund and the other organization. In the case of the Mississippi Research and Development Center, the presence of a proposal to the Ford Foundation indicates that the connection was through the Foundation. Proposals, reports, and newsletters from the Mississippi Research and Development Center describe its program of human and economic resource development for the Mississippi Delta.

Newsletters, reports and memos from the North Carolina State Board of Higher Education include a study of university status for East Carolina College and a report on desegregation of North Carolina colleges and universities and the appropriate role for traditionally black institutions. Supporting material for its 25 September 1968 meeting, including discussion of medical assistance payments to mental hospitals, public assistance policies, and its legislative program for the 1969 General Assembly, comprise the bulk of the North Carolina State Board of Public Welfare material.

Folder 1011

Advisory Commission on Civil Disorders

Folder 1012

Advisory Commission on Intergovernmental Relations

Folder 1013

American Society for Public Administration

Folder 1014

Anti-Defamation League of B'nai B'rith

Folder 1015

Appalachian People's Congress

Folder 1016

Appalachian Research Institute

Folder 1017

Bureau of Employment Security

Folder 1018

C. S. Mott Foundation

Folder 1019

Church and Industry Institute

Folder 1020-1021

Folder 1020

Folder 1021

Citizen's Committee for Children of New York

Folder 1022-1024

Folder 1022

Folder 1023

Folder 1024

Citizen's Crusade Against Poverty

Folder 1025-1027

Folder 1025

Folder 1026

Folder 1027

Committee on Population and the Family

Folder 1028

Community Development Group. School of Design. North Carolina State University

Folder 1029

Community Progress Inc. (New Haven, Conn.)

Folder 1030

Connecticut Department of Community Affairs

Folder 1031

Connecticut Regional Medical Program

Folder 1032

Council on Foundations

Folder 1033

Council of the Southern Mountains: Brochure and Membership Information

Folder 1034

Council of the Southern Mountains: Overview

Folder 1035

Council of the Southern Mountains: By-Laws and Revisions

Folder 1036

Council of the Southern Mountains: Board of Directors' Meetings

Folder 1037-1038

Folder 1037

Folder 1038

Council of the Southern Mountains: Board of Directors' Memos, 1966-1968

Folder 1039-1041

Folder 1039

Folder 1040

Folder 1041

Council of the Southern Mountains: Correspondence, 1963-1969 and undated

Folder 1042

Council of the Southern Mountains: Conferences

Folder 1043

Council of the Southern Mountains: Education Committee

Folder 1044

Council of the Southern Mountains: Summary of "Seed Grant" Pilot Projects (Ford Foundation Grant)

Folder 1045

Council of the Southern Mountains: Proposal to Economic Opportunity Office for Talent Recruitment, Technical Assistance and Training Grant

Folder 1046

Council of the Southern Mountains: Evaluation of a Talent Recruitment and Technical Assistance Grant Prepared for the U.S. Office of Economic Opportunity

Folder 1047

Council of the Southern Mountains: Review of Development Plan

Folder 1048

Council of the Southern Mountains: Comments on 22 February 1968 Newspaper Editorial in The Mountain Eagle

Folder 1049

Council of the Southern Mountains: News

Folder 1050

Council of the Southern Mountains: Census Information on Counties in Appalachian South

Folder 1051

Council of the Southern Mountains: Publications

Folder 1052

Council of the Southern Mountains: Journal of the Committee of Southern Churchmen, Summer 1966

Folder 1053

Council of the Southern Mountains: "Education and the New South" by Solon Kimball

Folder 1054

Council of the Southern Mountains: President's Appalachian Regional Commission: Recommendations

Folder 1055

Council of the Southern Mountains: Mountains Miscellaneous

Folder 1056

Council of the Southern Mountains: Federation of Southern Corps

Folder 1057

Council of the Southern Mountains: Field Foundation

Folder 1058

Council of the Southern Mountains: Foundation Group

Folder 1059

Council of the Southern Mountains: International City Managers Association

Folder 1060

Council of the Southern Mountains: Local Government Study Commission

Folder 1061

Council of the Southern Mountains: Mary Reynolds Babcock Foundation

Folder 1062

Council of the Southern Mountains: Mecklenburg College (Carver College) Property

Folder 1063-1065

Folder 1063

Folder 1064

Folder 1065

Council of the Southern Mountains: Mississippi Research and Development Center

Folder 1066

Council of the Southern Mountains: Model Cities Program

Folder 1067

Council of the Southern Mountains: National Advisory Commission on Rural Poverty

Folder 1068

National Association for Community Development: Articles of Incorporation, By-Laws and Objectives

Folder 1069

National Association for Community Development: Board of Directors

Folder 1070

National Association for Community Development: Memoranda from the Director: November 1966-March 1968

Folder 1071-1072

Folder 1071

Folder 1072

National Association for Community Development: Correspondence, 1965-1968

Folder 1073

National Association for Community Development: Membership

Folder 1074

National Association for Community Development: Newsletter

Folder 1075

National Association for Community Development: "Community Development"

Folder 1076

National Association for Community Development: Press Releases and Clippings

Folder 1077

National Association for Community Development: Position Papers

Folder 1078

National Association for Community Development: Nation Action Programs

Folder 1079

National Association for Community Development: Proposal and Report to Ford Foundation

Folder 1080

National Association for Community Development: Congressional Testimony and Legislative Analysis

Folder 1081

National Association for Community Development: Regional Conferences, Spring 1967

Folder 1082

National Association for Community Development: Conference, April 1967

Folder 1083

National Association for Community Development: Employment Seminar, Fall 1967

Folder 1084

National Association for Community Development: Annual Meeting, April 1968 (Atlanta)

Folder 1085

National Association for Community Development: Miscellaneous

Folder 1086

National Association for Community Development: National Association of Counties

Folder 1087

National Association for Community Development: National Committee on Employment of Youth

Folder 1088

National Association for Community Development: National Education Association

Folder 1089

National Association for Community Development: National League of Cities

Folder 1090

National Association for Community Development: North Carolina A & T State Univ. Institute for Research in Human Resources

Folder 1091

National Association for Community Development: North Carolina Agriculture Extension Service

Folder 1092

National Association for Community Development: North Carolina Governor's Commission on Status of Women

Folder 1093

National Association for Community Development: North Carolina Community Action Association

Folder 1094

National Association for Community Development: North Carolina Congress of Parents and Teachers and North Carolina Congress of Colored Parents and Teachers

Folder 1095

National Association for Community Development: North Carolina Department of Community Affairs

Folder 1096

National Association for Community Development: North Carolina Department of Public Instruction: North Carolina Study in Vocational Rehabilitation: Interagency Advisory Committee

Folder 1097

National Association for Community Development: North Carolina Employment Security Commission

Folder 1098

National Association for Community Development: North Carolina Mental Health Association

Folder 1099

National Association for Community Development: Public Instruction, Department of

Folder 1100

National Association for Community Development: North Carolina State Board of Higher Education

Folder 1101

National Association for Community Development: North Carolina State Board of Public Welfare: Agendas

Folder 1102

National Association for Community Development: North Carolina State Technical Action Panel

Folder 1103

National Association for Community Development: North Carolina Voter Education Council

Folder 1104

National Association for Community Development: Penland School of Crafts

Folder 1105

National Association for Community Development: Penn Community Services Inc.

Folder 1106

National Association for Community Development: President's Committee on Juvenile Delinquency

Folder 1107

National Association for Community Development: Project Outreach: Miscellaneous

Folder 1108-1109

Folder 1108

Folder 1109

National Association for Community Development: Regional Education Laboratory for the Carolinas and Virginia

Folder 1110

National Association for Community Development: Richardson Foundation

Folder 1111

National Association for Community Development: Rural Development Corporation

Folder 1112-1113

Folder 1112

Folder 1113

National Association for Community Development: Rutgers' Urban Studies Center

Folder 1114

National Association for Community Development SACS: Education Improvement Project Report to Coordinating Committee

Folder 1115

National Association for Community Development: Sharecropper's Fund

Folder 1116

National Association for Community Development: Southern Conference Educational Fund

Folder 1117

National Association for Community Development: Southern Education Reporting Service

Folder 1118-1119

Folder 1118

Folder 1119

Southern Regional Council Review: January 1968

Folder 1120

Southern Regional Council Review

Folder 1121

Southern Regional Council SRC

Folder 1122

Southern Regional Council Voter Education Project

Folder 1123

Southern Regional Council "The Better War II: A Long Journey"

Folder 1124

Southern Regional Council Miscellaneous

Folder 1125

Southern Regional Education Board

Folder 1126

Southern School News

Folder 1127

Stern Family Fund

Folder 1128

United Neighborhood Improvement Team

Folder 1129

University of North Carolina Institute of Government

Folder 1130-1131

Folder 1130

Folder 1131

Urban America Inc.

Folder 1132

Urban Studies Center: Rutgers

Folder 1133-1134

Folder 1133

Folder 1134

Urban Training Center for Christian Mission

Folder 1135-1137

Folder 1135

Folder 1136

Folder 1137

Urban Training Center for Christian Mission: Narrative Reports and Appendices

Folder 1138-1139

Folder 1138

Folder 1139

Urban Coalition

Folder 1140

U.S. Chamber of Commerce: "Forward America"

Folder 1141

U.S. Department of Agriculture

Folder 1142

U.S. Department of Health, Education and Welfare

Folder 1143-1144

Folder 1143

Folder 1144

U.S. Housing and Home Finance Agency

Folder 1145

U.S. Senate: Special Committee on Aging

Folder 1146

Young Presidents' Organization Inc.

Folder 1147-1149

Folder 1147

Folder 1148

Folder 1149

Z. Smith Reynolds Foundation Inc.

Back to Top

expand/collapse Expand/collapse Subseries 1.11. Subject Files, 1963-1969.

About 1,000 items.

Arrangement: by subject.

Miscellaneous correspondence, reports, and publications apparently collected and kept by North Carolina Fund staff. Subjects include civil rights, education, housing, health, employment and economics, and youth programs, among others. There is a relatively small amount of information for each subject.

Folder 1150

Adult Education

Folder 1151

Aging Poor Program

Folder 1152

Appalachian Institute Committee Report

Folder 1153

Civil Rights Act

Folder 1154

Community Action Programs

Folder 1155

Community Colleges

Folder 1156

Cooperative Action

Folder 1157

Courts

Folder 1158

Durham, N.C.

Folder 1159

County and City Boards of Education: Receipt of Financial Aid

Folder 1160

Drop-Outs

Folder 1161

Economic Development

Folder 1162

Education Clippings

Folder 1163

Education Committee

Folder 1164

Elementary Education

Folder 1165

Elementary and Secondary Education Act, 1965

Folder 1166

Employment

Folder 1167

Federal Legislation

Folder 1168

Full Employment Act, 1967

Folder 1169

Guaranteed Income

Folder 1170

Health

Folder 1171

Higher Education Act

Folder 1172

Housing Program

Folder 1173

Intergovernmental Relations

Folder 1174

Jewish Education and Data

Folder 1175

Juvenile Delinquency and Youth Development Reports to the President

Folder 1176

Kansas City Special Scholarship Committee

Folder 1177

Manpower: Statewide Academic and Vocational Training Proposal for North Carolina's Attack on Poverty

Folder 1178

Mental Retardation

Folder 1179

Metropolitan Toronto Council

Folder 1180

Mid-South Regional Education Laboratory

Folder 1181

Neighborhood Organization

Folder 1182

North Carolina Area Development

Folder 1183

North Carolina Economy

Folder 1184

North Carolina Income, 1966

Folder 1185

North Carolina Membership

Folder 1186

North Carolina State Multi-County Projects

Folder 1187

North Carolina Public School Bulletin

Folder 1188

North Carolina State Government

Folder 1189

Ombudsman

Folder 1190

Poverty

Folder 1191

Professional Education

Folder 1192

Public Health

Folder 1193

Publications (Outside)

Folder 1194

Regional Medical Programs

Folder 1195

Scholarship Programs

Folder 1196

Scholastic Magazine

Folder 1197

School Desegregation

Folder 1198

Southern Regional Conference on Education

Folder 1199

State Legislation

Folder 1200

Study of the Negro

Folder 1201

20th Century Fund Report on North Carolina Education

Folder 1202

University Proposals

Folder 1203-1204

Folder 1203

Folder 1204

Youth Programs

Back to Top

expand/collapse Expand/collapse Subseries 1.12. Clippings, 1967-1972.

About 1,000 items.

Arrangement: chronological.

Clippings, chiefly 1969-1971, from newspapers and magazines, especially the New York Times and the Raleigh News and Observer. Most clippings are about poverty, race relations, or federal government programs related to poverty or race; a few are about local events such as student protests at Duke in 1968 or the University of North Carolina Foodworkers' strike in 1969.

Folder 1205

1967-1968

Folder 1206

1969 January

Folder 1207

1969 February

Folder 1208

1969 March

Folder 1209

1969 April

Folder 1210

1969 May

Folder 1211

1969 June

Folder 1212

1969 July

Folder 1213

1969 August

Folder 1214

1969 September

Folder 1215

1969 October

Folder 1216-1217

Folder 1216

Folder 1217

1969 November

Folder 1218

1969 December

Folder 1219

1970 January

Folder 1220

1970 February

Folder 1221

1970 March

Folder 1222

1970 April

Folder 1223

1970 May

Folder 1224

1970 June

Folder 1225-1226

Folder 1225

Folder 1226

1970 July

Folder 1227

1970 August

Folder 1228

1970 September

Folder 1229

1970 October-December

Folder 1230

1971 January-February

Folder 1231

1971 March-May

Folder 1232

1971 June-August

Folder 1233

1971 September-December

Folder 1234

1972

Folder 1235

Undated

Back to Top

expand/collapse Expand/collapse Series 2. Volunteer Programs, 1963-1968.

About 14,000 items.

Arrangement: by program.

ABSTRACT: SERIES 2. VOLUNTEER PROGRAMS: Volunteer program records (about 14,000 items) are primarily those of the North Carolina Volunteers program, which operated in 12 counties in 1964 and 25 counties in 1965. These files include information about college student volunteers, daily logs of volunteers, reports from volunteers, information about community objections to racially integrated teams of volunteers, and correspondence of staff and volunteers. Also included are files relating to Youth Educational Services (YES), a statewide tutorial project in which college students tutored disadvantaged children; a study of women volunteers in North Carolina, which resulted in Women Volunteers in the War on Poverty by Guion Griffis Johnson; the establishment of an Outward Bound school in North Carolina; and other special projects, including a health careers project, a migrant health project, and Upward Bound.

NOTE: Original file folder titles and original folder order have, for the most part, been retained.

expand/collapse Expand/collapse Subseries 2.1. North Carolina Volunteers (NCV), 1963-1966.

About 13,000 items.

Note that audiovisual material relating to the North Carolina Volunteers may be found in Series 8.3.

expand/collapse Expand/collapse Subseries 2.1.1. Correspondence, 1963-1966.

About 1,000 items.

Arrangement: chronological.

Letters and memos to and from North Carolina Fund staff involved in organizing and running the North Carolina Volunteers (NCV) program. The bulk of the correspondence relates to speaking engagements of staff, funding for the volunteer programs, helping college groups organize tutoring programs, and recruitment and selection of volunteers. Early correspondence is primarily about speaking engagements of Jim Beatty, the first director of the North Carolina Volunteers. Curtis Gans, assistant director, corresponded with numerous people about recruitment and selection of the 1964 volunteers. Also included is correspondence of Jack P. Mansfield, Director of Volunteer Services and later Director of Special Projects for the North Carolina Fund. Later staff included Bill Harriss and Frank Rush. In a memo to Mansfield, 5 February 1965, Bill Darity expressed his concern that all teams of volunteers should be integrated and that the supervisory staff should be interracial. An undated memo (probably 1965) describes an incident in which volunteers in Craven County were shot at. The latest correspondence is about the end of the volunteer program and reassignment of staff.

Folder 1236

November 1963-March 1964

Folder 1237

1964 April

Folder 1238

1964 May-June

Folder 1239

1964 July-October

Folder 1240

1964 November

Folder 1241

1964 December and undated

Folder 1242

1965 January-February

Folder 1243

1965 March

Folder 1244

1965 April

Folder 1245

1965 May-June

Folder 1246

1965 July-September

Folder 1247

1965 October

Folder 1248

1965 November-December

Folder 1249

1965 Undated

Folder 1250

1966 and undated

Back to Top

expand/collapse Expand/collapse Subseries 2.1.2. Summer 1964, 1964.

About 2,000 items.

Arrangement: by function.

RESTRICTED: In order to protect the privacy of volunteers, applicants to the volunteer programs, team directors, and clients of the volunteer program, researchers who wish to use files containing information about these people must agree not to identify them in the products of research without written permission from the subjects.

Records of the North Carolina Volunteers program for the summer of 1964, including applications from potential volunteers, records of the recruitment and selection process, daily logs kept by volunteers, logs and reports of team supervisors, reports of teams of volunteers, and questionnaires completed by volunteers about their experiences.

For a history of the Summer 1964 North Carolina Volunteers program, see Series 6.10.

Folder 1251

Student Action Corps

Folder 1252

U.S. Department of Health, Education and Welfare Program for Mobilizing Student Volunteer Services

Folder 1253

North Carolina Volunteers Newsletter

Folder 1254

Public Relations

Folder 1255

Transcripts: Tape Recorded Interviews with 1964 North Carolina Volunteers

Folder 1256

Evaluation Schedule

Folder 1257

Daily Logs

Folder 1258

Important Comments from Daily Logs

Folder 1259

Field Representative Rating Scale of Volunteer Activities

Folder 1260

Completed Questionnaires: Suggestions for Re-training

Folder 1261

Retraining Conference

Folder 1262

Oasis Society

Folder 1263

Phoenix: Careers for Youth

Folder 1264

Yale Volunteer Service

Folder 1265

Columbia College Citizenship Council

Folder 1266

National Council of YMCA's

Folder 1267

National Service Corps

Folder 1268

Peace Corps Volunteer

Folder 1269

Volunteer's Digest

Folder 1270

Volunteers Patches

Folder 1271

Honorary North Carolina Volunteers

Folder 1272

Staff Biographies

Folder 1273-1274

Folder 1273

Folder 1274

Supervisor Selection

Folder 1275

Community Selection: Durham County

Folder 1276

Forsyth County

Folder 1277

Nash-Edgecombe County Area

Folder 1278

Tri-County Area (Richmond, Robeson, and Scotland Counties)

Folder 1279

Mecklenburg County

Folder 1280

Craven County

Folder 1281

WAMY County Area (Watauga, Avery, Mitchell and Yancey Counties)

Folder 1282-1283

Folder 1282

Folder 1283

Watauga-Avery Counties. Team 1

Folder 1284

Mitchell-Yancey Counties. Team 2

Folder 1285-1286

Folder 1285

Folder 1286

Forsyth County. Team 3

Folder 1287-1288

Folder 1287

Folder 1288

Mecklenburg County. Team 4

Folder 1289-1292

Folder 1289

Folder 1290

Folder 1291

Folder 1292

Craven County. Team 5

Folder 1293

Forsyth County. Team 6

Folder 1294-1295

Folder 1294

Folder 1295

Durham County. Team 7

Folder 1296-1297

Folder 1296

Folder 1297

Robeson County. Team 8

Folder 1298-1299

Folder 1298

Folder 1299

Richmond-Scotland Counties. Team 9

Folder 1300

Brochures and Information

Folder 1301

Posters

Folder 1302

Letters to Recruitment Contacts

Folder 1303

Key Lists of Recruitment Contacts

Folder 1304

Acknowledgements to Announcement of North Carolina Volunteers Program

Folder 1305

Requests for Information

Folder 1306

Forms and Form Letters

Folder 1307

Acceptance Letters

Folder 1308

Rejection Letters

Folder 1309

Refusals to Apply

Folder 1310

Miscellaneous Lists of Applicants and Others

Folder 1311

Regional Board

Folder 1312

Advisory Board

Folder 1313

Description of Volunteer Tasks

Folder 1314

Speeches to Recruits

Folder 1315

Movie: "The First 100"

Folder 1316

Volunteers' Training Program

Folder 1317

Travel Expenses

Folder 1318

Medical Correspondence

Folder 1319

Demographic Characteristics of Volunteers

Folder 1320

Team Breakdown of Volunteers

Folder 1321

Volunteers Adams, Carlton Junior

Folder 1322

Volunteers Allen, Alice Jean

Folder 1323

Volunteers Allen, Virginia Wright

Folder 1324

Volunteers Andrews, Judy Lynn

Folder 1325

Volunteers Andrews, Patricia Ann

Folder 1326

Volunteers Baker, Ruth Anne

Folder 1327

Volunteers Ball, Nancy Louise

Folder 1328

Volunteers Billington, Linda Ann

Folder 1329

Volunteers Blackwell, Margaret E.

Folder 1330

Volunteers Brown, Patricia Jean

Folder 1331

Volunteers Bunce, Audrey

Folder 1332

Volunteers Butter, Sandra Jo

Folder 1333

Volunteers Byrd, Sara

Folder 1334

Volunteers Calhoun, Kathryn F.

Folder 1335

Volunteers Campbell, Frances Ann

Folder 1336

Volunteers Casey, Judy Caroline

Folder 1337

Volunteers Clary, Elaine Janette

Folder 1338

Volunteers Coble, Emily Ruth

Folder 1339

Volunteers Coley, Fanny Rebecca

Folder 1340

Volunteers Cook, Gaye N.

Folder 1341

Volunteers Cooper, Peggy Janet

Folder 1342

Volunteers Clayton, Darla Gail

Folder 1343

Volunteers Dayberry, Nona Kay

Folder 1344

Volunteers Dennis, Stephen Neal

Folder 1345

Volunteers Dorsey, Miriam Johnson

Folder 1346

Volunteers Durand, Harry Whitney

Folder 1347

Volunteers Echols, Dyanne Evelyn

Folder 1348

Volunteers Ehle, Nancy Elizabeth

Folder 1349

Volunteers Entin, David

Folder 1350

Volunteers Evans, Wiley Neal

Folder 1351

Volunteers Faucette, Evelyn Marie

Folder 1352

Volunteers Fuller, Helen Aldiere

Folder 1353

Volunteers Freas, John M.

Folder 1354

Volunteers Gurkin, Janet Elizabeth

Folder 1355

Volunteers Hardin, Marvin Ormond

Folder 1356

Volunteers Harrelson, Shannon L.

Folder 1357

Volunteers Harward, Rebecca Dunn

Folder 1358

Volunteers Henderson, Jessica

Folder 1359

Volunteers Hendley, Joyce Clarisse

Folder 1360

Volunteers Heyman, Mical Barbarad

Folder 1361

Volunteers Hill, Martha Helen

Folder 1362

Volunteers Hinson, Molly Jo

Folder 1363

Volunteers Hopkins, Catherine

Folder 1364

Volunteers Hurley, Thomas Lane

Folder 1365

Volunteers Johnson, Sandra Leigh

Folder 1366

Volunteers Kendall, Carol Elizabeth

Folder 1367

Volunteers Kennedy, Louise Brown

Folder 1368

Volunteers Keyser, Dale A.

Folder 1369

Volunteers Largent, Doris F.

Folder 1370

Volunteers Lassiter, Mildred Anne

Folder 1371

Volunteers Latham, Marcia Gentry

Folder 1372

Volunteers Leggett, Carroll H.

Folder 1373

Volunteers Lewis, Janice Rose

Folder 1374

Volunteers Long, Linda Alice

Folder 1375

Volunteers McCaskill, Clarence H.

Folder 1376

Volunteers McConnell, Cynthia L.

Folder 1377

Volunteers Mabe, Alan Ray

Folder 1378

Volunteers Memory, Judith Nell

Folder 1379

Volunteers Miller, Hollis Allen

Folder 1380

Volunteers Moorefield, Marie E.

Folder 1381

Volunteers Morehead, Betty Jane

Folder 1382

Volunteers Morgan, Michael Eric

Folder 1383

Volunteers Morton, Judy Carol

Folder 1384

Volunteers Neigher, Rosalind

Folder 1385

Volunteers Parrish, Katherine H.

Folder 1386

Volunteers Plott, Carolyn Louise

Folder 1387

Volunteers Powell, Linda D.

Folder 1388

Volunteers Powell, Susie Ruth

Folder 1389

Volunteers Prevost, Elizabeth Ann

Folder 1390

Volunteers Price, Catherine Q.

Folder 1391

Volunteers Ray, Timothy Britt

Folder 1392

Volunteers Reavis, Lynn

Folder 1393

Volunteers Richardson, Brenda Maria

Folder 1394

Volunteers Ross, Lily Farley

Folder 1395

Volunteers Schoener, Richard J.

Folder 1396

Volunteers Scott, Robert Cole

Folder 1397

Volunteers Simpson, Sylvia Ann

Folder 1398

Volunteers Smith, Carol Elaine

Folder 1399

Volunteers Snow, Susan Louise

Folder 1400

Volunteers Sterling, Lesley J.

Folder 1401

Volunteers Sterling, Suzanne

Folder 1402

Volunteers Stovall, James E.

Folder 1403

Volunteers Szitta, Penn Rodion

Folder 1404

Volunteers Thore, Robert Eddie

Folder 1405

Volunteers Thevathan, Jaquelyn S.

Folder 1406

Volunteers Ussery, William Harvey

Folder 1407

Volunteers Walter, Starling Anne

Folder 1408

Volunteers Warner, Vivian Hope

Folder 1409

Volunteers Watson, Martha Warren

Folder 1410

Volunteers White, Hannah E.

Folder 1411

Volunteers White, Nathaniel Bradshaw

Folder 1412

Volunteers Wilkerson, Dorothy

Folder 1413

Volunteers Wilson, Patricia Ann

Folder 1414

Volunteers Winborne, Stanley, III

Folder 1415

Volunteers Womack, James A.

Folder 1416

Volunteers Worthington, Rae

Folder 1417

Volunteer Questionnaire #1

Folder 1418

Volunteer Questionnaire #1 Important Statements from Questionnaire

Folder 1419

Volunteer Questionnaire #1 Watauga-Avery Counties

Folder 1420-1421

Folder 1420

Folder 1421

Volunteer Questionnaire #1 Mitchell-Yancey Counties

Folder 1422-1424

Folder 1422

Folder 1423

Folder 1424

Volunteer Questionnaire #1 Winston-Salem

Folder 1425-1426

Folder 1425

Folder 1426

Volunteer Questionnaire #1 Charlotte

Folder 1427

Volunteer Questionnaire #1 Craven County

Folder 1428-1431

Folder 1428

Folder 1429

Folder 1430

Folder 1431

Volunteer Questionnaire #1 Carteret, Richmond, Robeson and Scotland Counties

Folder 1432-1435

Folder 1432

Folder 1433

Folder 1434

Folder 1435

Volunteer Questionnaire #1 Durham

Folder 1436

Volunteer Questionnaire #2

Folder 1437

Volunteer Questionnaire #2 Watauga-Avery Counties

Folder 1438

Volunteer Questionnaire #2 Mitchell-Yancey Counties

Folder 1439-1440

Folder 1439

Folder 1440

Volunteer Questionnaire #2 Winston-Salem

Folder 1441

Volunteer Questionnaire #2 Charlotte

Folder 1442

Volunteer Questionnaire #2 Craven County

Folder 1443-1445

Folder 1443

Folder 1444

Folder 1445

Volunteer Questionnaire #2 Carteret, Richmond, Robeson and Scotland Counties

Folder 1446

Volunteer Questionnaire #2 Durham

Folder 1447

Volunteer Questionnaire #3

Folder 1448

Volunteer Questionnaire #3 Watauga-Avery Counties

Folder 1449

Volunteer Questionnaire #3 Mitchell-Yancey Counties

Folder 1450

Volunteer Questionnaire #3 Winston-Salem

Folder 1451

Volunteer Questionnaire #3 Charlotte

Folder 1452

Volunteer Questionnaire #3 Craven County

Folder 1453

Volunteer Questionnaire #3 Carteret, Richmond, Robeson and Scotland Counties

Folder 1454

Volunteer Questionnaire #3 Durham

Folder 1455

Supervisors' Questionnaires

Folder 1456

August 19 Questionnaire Mitchell-Yancey and Avery Counties

Folder 1457

August 19 Questionnaire Winston-Salem and Charlotte

Folder 1458

August 19 Questionnaire Richmond, Robeson and Scotland Counties

Folder 1459

August 19 Questionnaire Craven County

Folder 1460

August 19 Questionnaire Durham

Folder 1461

Watkins's Report

Folder 1462

Watkins's Report Summary

Folder 1463-1467

Folder 1463

Folder 1464

Folder 1465

Folder 1466

Folder 1467

Watkins's Report Drafts

Folder 1468

Watkins's Report Miscellaneous

Folder 1469

Progress Reports to U.S. Dept. of Health, Education and Welfare

Folder 1470

Gerald Bell: North Carolina Volunteers Report

Folder 1471

Frank Rush's Notes for the Report

Folder 1472

Mansfield Final Report

Folder 1473

Materials Booklet

Folder 1474

Edith Back Report

Folder 1475

Back Report: Related Material

Back to Top

expand/collapse Expand/collapse Subseries 2.1.3. Summer 1965, 1965.

About 9,000 items.

Arrangement: by function.

RESTRICTED: In order to protect the privacy of volunteers, applicants to the volunteer programs, team directors, and clients of the volunteer program, researchers who wish to use files containing information about these people must agree not to identify them in the products of research without written permission from the subjects.

Records of the North Carolina Volunteers program in the summer of 1965, including proposals, financial information, staff reports, a report to the Office of Economic Opportunity, public relations material, materials relating to conferences of volunteers, applications from communities desiring volunteers, completed questionnaires from representatives of agencies where volunteers were placed, weekly volunteer team reports, volunteer team newsletters, team directors' reports and logs, applications from prospective volunteers, daily logs of volunteers, and questionnaires completed by volunteers.

The questionnaires completed by volunteers contain multiple choice and short answer questions about the volunteers' personalities and attitudes and about their experiences as volunteers. The order of administration of the last three questionnaires was apparently changed after they were printed. The questionnaires administered seventh and housed in folders labeled Questionnaire VII are titled QUESTIONNAIRE VIII; those administered eighth and placed in folders labeled Questionnaire VIII are titled QUESTIONNAIRE IX; and those given ninth and placed in folders labeled Questionnaire IX are titled QUESTIONNAIRE VII.

Folder 1476

Proposal (Project Director Paid by OEO)

Folder 1477

Final Proposal (Project Director Paid by Fund)

Folder 1478

Rough Drafts of Proposal

Folder 1479

Contract

Folder 1480

Financial Information

Folder 1481

Meetings

Folder 1482

North Carolina Volunteers Staff Meetings

Folder 1483

Staff Reports

Folder 1484-1485

Folder 1484

Folder 1485

Operation Crossroads Africa

Folder 1486

North Carolina Volunteers Song

Folder 1487

Form Request Postcards

Folder 1488

Lists of Volunteers

Folder 1489

Volunteer Agreement and Instructions

Folder 1490

Insurance

Folder 1491

Medical/Psychological Information

Folder 1492

Daily Log Instructions

Folder 1493

Daily Log Evaluations: Don Woodcock

Folder 1494

List of North Carolina Volunteers sent to FBI and CRC After Craven Incident

Folder 1495

Breakdown of Jobs of North Carolina Volunteers

Folder 1496

Proposed Fall CAT Program

Folder 1497

Report

Folder 1498

OEO Report Appendices, Chapter 1

Folder 1499

OEO Report Appendices, Chapter 2

Folder 1500

OEO Report Appendices, Chapter 3

Folder 1501

OEO Report Appendices, Chapter 4

Folder 1502

OEO Report Appendices, Chapter 5

Folder 1503

OEO Report Appendices, Chapter 6

Folder 1504

OEO Report Appendices, Chapter 7

Folder 1505-1506

Folder 1505

Folder 1506

OEO Report Appendices, Chapter 8

Folder 1507

OEO Report Appendices, Chapter 9

Folder 1508

OEO Report Appendices, Chapter 10

Folder 1509

OEO Report Appendices, Chapter 11

Folder 1510

OEO Report Appendices, Chapter 12

Folder 1511-1512

Folder 1511

Folder 1512

OEO Report Appendices, Chapter 13

Folder 1513-1515

Folder 1513

Folder 1514

Folder 1515

OEO Report Appendices, Chapter 14

Folder 1516

OEO Report Appendices, Chapter 15

Folder 1517

OEO Report Appendices, Chapter 16

Folder 1518

OEO Report Appendices, Chapter 17

Folder 1519

OEO Report Appendices, Chapter 18

Folder 1520

OEO Report Appendices, Chapter 19

Folder 1521-1523

Folder 1521

Folder 1522

Folder 1523

OEO Report Appendices, Chapter 20

Folder 1524

OEO Report Appendices, Chapter 21

Folder 1525-1526

Folder 1525

Folder 1526

North Carolina Volunteers Research Beyle's Notes and Correspondence

Folder 1527

North Carolina Volunteers Research Beyle's Correspondence, 1966-1969

Folder 1528

North Carolina Volunteers Research Beyle's Notes on Interviews

Folder 1529-1530

Folder 1529

Folder 1530

North Carolina Volunteers Research Beyle's Notes for Final Report

Folder 1531

North Carolina Volunteers Research Request for 1965 Report

Folder 1532

North Carolina Volunteers Mailing Addresses, Summer 1965

Folder 1533

North Carolina Volunteers Research: Originals for the Final Report

Folder 1534

North Carolina Volunteers Research: Originals for the Final Report Peace Corps: Research Notes #1-6

Folder 1535

North Carolina Volunteers Research: Originals for the Final Report Peace Corps Research

Folder 1536

North Carolina Volunteers Research: Originals for the Final Report Attitudinal Scales

Folder 1537

North Carolina Volunteers Research: Originals for the Final Report Low-Income Family Survey

Folder 1538

North Carolina Volunteers Research: Originals for the Final Report Volunteer Questionnaires

Folder 1539

North Carolina Volunteers Research: Originals for the Final Report Team Director Questionnaires

Folder 1540

North Carolina Volunteers Research: Originals for the Final Report Agency Questionnaire

Folder 1541

North Carolina Volunteers Data: Preliminary Tabulations

Folder 1542

North Carolina Volunteers Data: Suggested Uses

Folder 1543

Public Relations Material

Folder 1544

Magazine Articles, 1965

Folder 1545

Schoener, Richard, "The First 100"

Folder 1546

Brochures and Poster

Folder 1547

Brochure Distribution

Folder 1548

Orientation Arrangements

Folder 1549

Orientation Session Maps and Schedules

Folder 1550

Orientation Speakers

Folder 1551

Orientation Notes

Folder 1552

Mid-Summer Conference Arrangements

Folder 1553-1554

Folder 1553

Folder 1554

Mid-Summer Conference Pre-Conference Questionnaire

Folder 1555-1565

Folder 1555

Folder 1556

Folder 1557

Folder 1558

Folder 1559

Folder 1560

Folder 1561

Folder 1562

Folder 1563

Folder 1564

Folder 1565

Mid-Summer Conference Questionnaire

Folder 1566

Evaluation Conference at Duke Housing, Food and Arrangements

Folder 1567

Evaluation Conference at Duke Agenda and Speeches

Folder 1568

Evaluation Conference at Duke Subject Area Workshops

Folder 1569

Weekly Team Report #1 Teams 1-21. Summaries

Folder 1570

Weekly Team Report #1 Teams 1-21. Typed

Folder 1571

Weekly Team Report #1 Teams 1-6

Folder 1572

Weekly Team Report #1 Teams 7-13

Folder 1573

Weekly Team Report #1 Teams 14-21

Folder 1574

Weekly Team Report #2 Teams 1-21. Summaries

Folder 1575

Weekly Team Report #2 Teams 1-21. Typed

Folder 1576

Weekly Team Report #2 Teams 1-6

Folder 1577

Weekly Team Report #2 Teams 7-14

Folder 1578

Weekly Team Report #2 Teams 15-21

Folder 1579

Weekly Team Report #3 Teams 1-21. Summaries

Folder 1580

Weekly Team Report #3 Teams 1-21. Typed

Folder 1581

Weekly Team Report #3 Teams 1-6

Folder 1582

Weekly Team Report #3 Teams 7-13

Folder 1583

Weekly Team Report #3 Teams 14-21

Folder 1584

Weekly Team Report #4 Teams 1-21. Typed

Folder 1585

Weekly Team Report #4 Teams 1-6

Folder 1586

Weekly Team Report #4 Teams 8-13

Folder 1587

Weekly Team Report #4 Teams 15-21

Folder 1588

Weekly Team Report #5 Teams 3-18. Summaries

Folder 1589

Weekly Team Report #5 Teams 1-21. Typed

Folder 1590

Weekly Team Report #5 Teams 1-6

Folder 1591

Weekly Team Report #5 Teams 7-13

Folder 1592

Weekly Team Report #5 Teams 14-21

Folder 1593

Weekly Team Report #6 Teams 1-21. Typed

Folder 1594

Weekly Team Report #6 Teams 1-7

Folder 1595

Weekly Team Report #6 Teams 8-14

Folder 1596

Weekly Team Report #6 Teams 15-21

Folder 1597

Weekly Team Report #7 Teams 1-12 and Typed Excerpts

Folder 1598

Weekly Team Report #7 Teams 13-21

Folder 1599-1600

Folder 1599

Folder 1600

Team 2. Dare Team Director's Reports

Folder 1601

Team 3. Pitt Team Director's Reports

Folder 1602

Team 4. Craven Team Director's Reports

Folder 1603

Team 4. Craven Volunteers' Reports

Folder 1604

Team 4. Craven Bound Volunteers' Reports

Folder 1605-1606

Folder 1605

Folder 1606

Team 5. N. Hanover Team Director's Reports and Logs

Folder 1607

Team 6. Scotland and Robeson Team Director's Reports

Folder 1608

Team 6. Scotland and Robeson Volunteers' Reports

Folder 1609

Team 7. Richmond

Folder 1610

Team 8. Cumberland

Folder 1611

Team 9. Harnett

Folder 1612

Team 10. Wake

Folder 1613

Team 11. Durham

Folder 1614

Team 12. Durham

Folder 1615

Team 13. Orange

Folder 1616

Team 14. Forsyth

Folder 1617

Team 15. Rowan

Folder 1618

Team 16. Mecklenburg

Folder 1619

Team 17. Surry, Wilkes and Yadkin Team Director's Reports

Folder 1620

Team 17. Surry, Wilkes and Yadkin Team Director's Logs

Folder 1621

Team 17. Surry, Wilkes and Yadkin Volunteers' Reports

Folder 1622

Team 18. WAMY

Folder 1623

Team 19. WAMY

Folder 1624-1625

Folder 1624

Folder 1625

Team 20. Macon: Team Director's Reports and Logs

Folder 1626

Team 21. Clay and Cherokee

Folder 1627

Newsletters #1-5. June 22-July 22 1965

Folder 1628

Newsletters #6-10. July 29-August 26 1965

Folder 1629

Newsletters Anthology

Folder 1630

Newsletters Mailing Lists, Fillers, etc.

Folder 1631

Team Breakdowns

Folder 1632-1633

Folder 1632

Folder 1633

Nominees for Honorary North Carolina Volunteers

Folder 1634

Memo to Communities, Spring 1965

Folder 1635

Assignments of Volunteer Teams

Folder 1636

Clay and Cherokee Counties: Accepted Community

Folder 1637

Craven County: Accepted Community

Folder 1638

Cumberland County: Accepted Community

Folder 1639

Dare County: Accepted Community

Folder 1640

Durham County: Accepted Community

Folder 1641

Forsyth County: Accepted Community

Folder 1642

Harnett County: Accepted Community

Folder 1643

Macon County: Accepted Community

Folder 1644

Mecklenburg County: Accepted Community

Folder 1645

New Hanover County: Accepted Community

Folder 1646

Orange County: Accepted Community

Folder 1647

Pitt County: Accepted Community

Folder 1648

Rowan County: Accepted Community

Folder 1649

Surry, Wilkes, and Yadkin Counties: Accepted Community

Folder 1650

Tri: County: Accepted Community

Folder 1651

Wake County: Accepted Community

Folder 1652

WAMY

Folder 1653

Rejected Community Applications

Folder 1654

Report to G. Esser from Agency Questionnaires

Folder 1655

Agency Questionnaire

Folder 1656

Agency Questionnaire Questions #1-11

Folder 1657

Agency Questionnaire Questions #12-19

Folder 1658

Agency Questionnaire Questions #21-32

Folder 1659

Agency Questionnaire Returns. Tabulations

Folder 1660

Agency Questionnaire #1-20

Folder 1661

Agency Questionnaire #21-40

Folder 1662

Agency Questionnaire #45-66

Folder 1663

Agency Questionnaire #67-79

Folder 1664

Agency Questionnaire #80-101

Folder 1665

Agency Questionnaire #102-123

Folder 1666

Agency Questionnaire #126-148

Folder 1667

Agency Questionnaire #151-176

Folder 1668

Agency Questionnaire #178-199

Folder 1669

Agency Questionnaire #202-230

Folder 1670

Agency Questionnaire #233-265

Folder 1671

Agency Questionnaire #266-278

Folder 1672

Agency Questionnaire #279-302

Folder 1673

Agency Questionnaire #304-325

Folder 1674

Agency Questionnaire #328-344

Folder 1675

Agency Questionnaire #345-380

Folder 1676

Agency Questionnaire #381-397

Folder 1677

Agency Questionnaire #399-423

Folder 1678

Agency Questionnaire #426-453

Folder 1679

Agency Questionnaire #455-470

Folder 1680

Agency Questionnaire #471-494

Folder 1681

Agency Questionnaire #495-511

Folder 1682

Agency Questionnaire #513-530

Folder 1683

Agency Questionnaire #531-549

Folder 1684

Agency Questionnaire Miscellaneous Information Attached to Questionnaires

Folder 1685

Verification Response of those included in Final Sample

Folder 1686

Completed Questionnaires Cut from Final Sample since "Little, None Knowledge"

Folder 1687

Completed Questionnaires Cut from Final Sample since Clerical help not Prof. Staff

Folder 1688-1691

Folder 1688

Folder 1689

Folder 1690

Folder 1691

Questionnaires Cut from Final Sample

Folder 1692

Questionnaires Not in Sample

Folder 1693-1694

Folder 1693

Folder 1694

Uncompleted Questionnaires/Response Opting out of Sample

Folder 1695

Non-responders

Folder 1696

Non-responders mentioned by others

Folder 1697

Word Identification System

Folder 1698-1699

Folder 1698

Folder 1699

Drafts and Critiques

Folder 1700

Preliminary Contact Sample

Folder 1701

First Sample

Folder 1702

Sample which was Sent Questionnaires

Folder 1703

First Cut

Folder 1704

North Carolina Staff Questionnaire: "Community Information"

Folder 1705

Sample List Given to Mansfield

Folder 1706

TD Recruitment and Selection

Folder 1707-1709

Folder 1707

Folder 1708

Folder 1709

TD Refusals and Rejections

Folder 1710-1711

Folder 1710

Folder 1711

Team Directors

Folder 1712

Orientation Session at Quail Roost

Folder 1713

Team Director Reports on Community Visits

Folder 1714

Team Director Questionnaire I Miscellaneous

Folder 1715

Team Director Questionnaire I Demographic Questions 1-18

Folder 1716

Team Director Questionnaire I Educational and Occupational Questions 19-25

Folder 1717

Team Director Questionnaire I Information on North Carolina Volunteers Program Questions 26-45

Folder 1718

Team Director Questionnaire I Attitudinal Questions 46-62

Folder 1719

Team Director Questionnaire I Poverty Questions 63-85

Folder 1720

Team Director Questionnaire I Attitudinal Questions 86-100

Folder 1721-1726

Folder 1721

Folder 1722

Folder 1723

Folder 1724

Folder 1725

Folder 1726

Team Director Questionnaire I Questionnaire

Folder 1727

Team Director Questionnaire II Drafts

Folder 1728

Team Director Questionnaire II Compilation of Responses by Question

Folder 1729-1732

Folder 1729

Folder 1730

Folder 1731

Folder 1732

Team Director Questionnaire II Completed Questionnaires

Folder 1733

Team Director Questionnaire III Drafts

Folder 1734

Team Director Questionnaire III Compilation of Responses

Folder 1735-1736

Folder 1735

Folder 1736

Team Director Questionnaire III Completed Questionnaires

Folder 1737

Team Director Questionnaire IV Compilation of Responses

Folder 1738-1740

Folder 1738

Folder 1739

Folder 1740

Team Director Questionnaire IV Completed Questionnaires

Folder 1741-1742

Folder 1741

Folder 1742

Team Director Questionnaire V Compilation

Folder 1743-1747

Folder 1743

Folder 1744

Folder 1745

Folder 1746

Folder 1747

Team Director Questionnaire V Completed Questionnaires

Folder 1748-1750

Folder 1748

Folder 1749

Folder 1750

Team Director Questionnaire VI Compilation

Folder 1751-1754

Folder 1751

Folder 1752

Folder 1753

Folder 1754

Team Director Questionnaire VI Completed Questionnaires

Folder 1755

Team Director Questionnaire VII Drafts

Folder 1756

Team Director Questionnaire VII North Carolina Volunteers Program Questions 1-5

Folder 1757

Team Director Questionnaire VII Life and Work of a Volunteer Questions 6-25

Folder 1758

Team Director Questionnaire VII Questions 26-51

Folder 1759-1762

Folder 1759

Folder 1760

Folder 1761

Folder 1762

Team Director Questionnaire VII Completed Questionnaires

Folder 1763

Team Director Questionnaire VIII Drafts

Folder 1764-1767

Folder 1764

Folder 1765

Folder 1766

Folder 1767

Team Director Questionnaire VIII Responses to Questions

Folder 1768-1772

Folder 1768

Folder 1769

Folder 1770

Folder 1771

Folder 1772

Team Director Questionnaire VIII Completed Questionnaires

Folder 1773-1774

Folder 1773

Folder 1774

Team Director Questionnaire IV Questions 1-60

Folder 1775-1778

Folder 1775

Folder 1776

Folder 1777

Folder 1778

Team Director Questionnaire IV Completed Questionnaires

Folder 1779-1785

Folder 1779

Folder 1780

Folder 1781

Folder 1782

Folder 1783

Folder 1784

Folder 1785

Team Director Evaluation of Volunteers

Folder 1786

Quail Roost: Beyle Notes

Folder 1787

Quail Roost: TD Wind-up

Folder 1788

Volunteer Recruitment

Folder 1789

Contacts

Folder 1790

Applications

Folder 1791-1792

Folder 1791

Folder 1792

Campus Recruitment Information Forms

Folder 1793-1794

Folder 1793

Folder 1794

Campus Interviews

Folder 1795

Regional Interviews Greensboro

Folder 1796

Regional Interviews Durham

Folder 1797

Regional Interviews Raleigh

Folder 1798

Regional Interviews Chapel Hill

Folder 1799

Regional Interviews Winston-Salem

Folder 1800

Regional Interviews Charlotte

Folder 1801

Regional Interviews Asheville

Folder 1802

Regional Interviews Greenville

Folder 1803

Regional Interviews Boone

Folder 1804

Regional Interviews Fayetteville-Laurinburg

Folder 1805

Regional Interviews Elizabeth City

Folder 1806

Out-of-State Interviews

Folder 1807

Selection

Folder 1808

Selection Process

Folder 1809

SCOPE

Folder 1810

Information Requests

Folder 1811

Requests for Applications

Folder 1812

List of Applicants

Folder 1813

Accept List

Folder 1814

Form Letters

Folder 1815

Recommendation Forms: Completed

Folder 1816

High School Applicants: Rejected

Folder 1817

Application/Recommendation Forms: Completed Too Late

Folder 1818

Non-Ascertained

Folder 1819

Withdrew before Campus Interview

Folder 1820

Withdrew at Campus Interview

Folder 1821

Withdrew near Campus Interview

Folder 1822

No Show at Campus Interview

Folder 1823

Withdrew after Campus Interview

Folder 1824

No Campus Interview. Withdrew before Regional Interview

Folder 1825

No Campus Interview. Withdrew near Regional Interview

Folder 1826

No Campus Interview. No Show at Regional Interview

Folder 1827

Campus Interview. Withdrew at Regional Interview

Folder 1828-1830

Folder 1828

Folder 1829

Folder 1830

No Show. Regional Board

Folder 1831-1832

Folder 1831

Folder 1832

No Regional Interview

Folder 1833

No Show at Campus or Regional Interview

Folder 1834

No Campus Interview. No Regional Interview

Folder 1835

No Campus Interview. Had Regional Interview

Folder 1836

Withdrew before Selection

Folder 1837

Fakes

Folder 1838-1849

Folder 1838

Folder 1839

Folder 1840

Folder 1841

Folder 1842

Folder 1843

Folder 1844

Folder 1845

Folder 1846

Folder 1847

Folder 1848

Folder 1849

Rejected Applications

Folder 1850

Reject-Accept. Withdrew Prior

Folder 1851

Reject-Accept. No Shows

Folder 1852-1857

Folder 1852

Folder 1853

Folder 1854

Folder 1855

Folder 1856

Folder 1857

Accept-Reject

Folder 1858

Accept-NA

Folder 1859-1861

Folder 1859

Folder 1860

Folder 1861

Accept-Accepts. Withdrew Prior

Folder 1862

Accept-Accept. No Shows

Folder 1863

Ex-Volunteer. Withdrew

Folder 1864

Ex-Volunteer. Accept-Reject

Folder 1865

Ex-Volunteer. Withdrew Prior

Folder 1866

Volunteers Adams, Jocelyn Virginia

Folder 1867

Volunteers Alexander, Susan Fitzsimons

Folder 1868

Volunteers Allen, Nancie Winborne

Folder 1869

Volunteers Amey, Dorothy Mae

Folder 1870

Volunteers Anderson, Andrewelta

Folder 1871

Volunteers Andes, David Alfred

Folder 1872

Volunteers Arledge, Linda Lee

Folder 1873

Volunteers Ball, Louise

Folder 1874

Volunteers Barach, Barbara Jean

Folder 1875

Volunteers Boone, Tommisene Charlene

Folder 1876

Volunteers Brant, Richard Harlan

Folder 1877

Volunteers Brooks, Patricia Ann

Folder 1878

Volunteers Brown, Gloria Jean

Folder 1879

Volunteers Brumsey, Virginia Edwards

Folder 1880

Volunteers Bryant, Mary Louise

Folder 1881

Volunteers Bryson, William Clarence

Folder 1882

Volunteers Burke, Wilsona Lee

Folder 1883

Volunteers Burris, Lois Ilene

Folder 1884

Volunteers Butler, Dorothy Lee

Folder 1885

Volunteers Butler, Johanna Lane

Folder 1886

Volunteers Byrd, Michael Evan

Folder 1887

Volunteers Cannady, Edith Ann

Folder 1888

Volunteers Carlen, Jane Faulkner

Folder 1889

Volunteers Carson, Edith Jane

Folder 1890

Volunteers Cathey, Sarah Ann

Folder 1891

Volunteers Caudle, Margaret Anne

Folder 1892

Volunteers Chambers, Nancy Carter

Folder 1893

Volunteers Cheek, Betty Emarita

Folder 1894

Volunteers Clay, Phillip Leroy

Folder 1895

Volunteers Clevenger, Carolyn Irene

Folder 1896

Volunteers Coltrain, Carolyn Diane

Folder 1897

Volunteers Cook, Karen Elizabeth

Folder 1898

Volunteers Cooper, Jere Louise

Folder 1899

Volunteers Couturier, Joanna C.

Folder 1900

Volunteers Cox, Norma Jane

Folder 1901

Volunteers Cummings, Sandra Kay

Folder 1902

Volunteers Dickenson, Maryelda Jean

Folder 1903

Volunteers Douglas, Juliette T.

Folder 1904

Volunteers Downey, Mary Ann

Folder 1905

Volunteers Drake, Annie Rose

Folder 1906

Volunteers Drewry, Jane Kaye

Folder 1907

Volunteers Drewry, Jean Faye

Folder 1908

Volunteers Duncan, Shelby Jean

Folder 1909

Volunteers Edwards, Charles Randall

Folder 1910

Volunteers Egenes, Charlotte Wade

Folder 1911

Volunteers Evans, Ann Lee

Folder 1912

Volunteers Fairbank, Alan Winthrop

Folder 1913

Volunteers Faulcon, Joyce Fredonia

Folder 1914

Volunteers Fleming, Patricia Emily

Folder 1915

Volunteers Faust, Dianna

Folder 1916

Volunteers Felts, Charles Duncan Junior

Folder 1917

Volunteers Fowlkes, Agnes Rowland

Folder 1918

Volunteers Fox, David Martin

Folder 1919

Volunteers Franklin, Sarah Marie

Folder 1920

Volunteers Galloway, John Lawrence

Folder 1921

Volunteers Garcia, Orbe Amado

Folder 1922

Volunteers Garrett, Elizabeth Alice

Folder 1923

Volunteers Gaulding, Drury May

Folder 1924

Volunteers Gibson, Jan Paris

Folder 1925

Volunteers Gladden, Mary Carol

Folder 1926

Volunteers Godley, Carol Jacqueline

Folder 1927

Volunteers Goldsmith, Lynn DeVore

Folder 1928

Volunteers Gooding, Virginia Louise

Folder 1929

Volunteers Grant, Wanda Susan

Folder 1930

Volunteers Greene, Sara Elizabeth

Folder 1931

Volunteers Griffin, Billie Marie

Folder 1932

Volunteers Guise, Wayne K.

Folder 1933

Volunteers Guthrie, Jean Malloy

Folder 1934

Volunteers Habich, Julie Frances

Folder 1935

Volunteers Hair, Camilla Dorion

Folder 1936

Volunteers Hales, Elizabeth Joan

Folder 1937

Volunteers Hall, Kathleen

Folder 1938

Volunteers Hall, Sandra Elizabeth

Folder 1939

Volunteers Henslee, Judith Gwen

Folder 1940

Volunteers Heyward, Johnsie Barnwell

Folder 1941

Volunteers Higgins, James Everette

Folder 1942

Volunteers Hinton, Shirley Ann

Folder 1943

Volunteers Holmes, Mary Melinda

Folder 1944

Volunteers Hyde, Mary Diane

Folder 1945

Volunteers Ingold, Helen Johnette

Folder 1946

Volunteers Jabbour, Jane Linda

Folder 1947

Volunteers Jackson, Constance Elaine

Folder 1948

Volunteers James, Rae Barbara

Folder 1949

Volunteers Jenkins, Martha Glynn

Folder 1950

Volunteers Johnson, Brenda Kay

Folder 1951

Volunteers Johnson, Doris Virginia

Folder 1952

Volunteers Jones, Ann Goodwyn

Folder 1953

Volunteers Jones, Jenny Marie

Folder 1954

Volunteers Keller, James Herman

Folder 1955

Volunteers Kessler, Susan Mabel

Folder 1956

Volunteers Kirsch, Elizabeth Ansel

Folder 1957

Volunteers Klerlein, Pamela Katherine

Folder 1958

Volunteers Lacewell, Pamela Ann

Folder 1959

Volunteers Lands, Rosemary Joyce

Folder 1960

Volunteers Leonhardt, Burlene

Folder 1961

Volunteers Lewis, Elizabeth Josephine

Folder 1962

Volunteers Lilly, Ashton Wilson

Folder 1963

Volunteers Liston, Marsha Eileen

Folder 1964

Volunteers Little, Sara Elizabeth

Folder 1965

Volunteers Loeppert, Richard Henry Junior

Folder 1966

Volunteers Lorenz, Billie Lynda

Folder 1967

Volunteers McCurry, Dan Carol

Folder 1968

Volunteers McKissick, Andree Yvonne

Folder 1969

Volunteers McLaughlin, Carla Leonora

Folder 1970

Volunteers McLaughlin, James Frederick

Folder 1971

Volunteers McNeill, Mary Alice

Folder 1972

Volunteers Macomber, Priscilla Jane

Folder 1973

Volunteers Maddux, Carolyn Marie

Folder 1974

Volunteers Mann, Ralph Emerson Junior

Folder 1975

Volunteers Matthias, Lynn Holt

Folder 1976

Volunteers May, Eleanor Carol

Folder 1977

Volunteers Mehaffey, Iris Ann

Folder 1978

Volunteers Metelli, Rhetta Jean

Folder 1979

Volunteers Milner, Beverly

Folder 1980

Volunteers Moore, Judy Kim

Folder 1981

Volunteers Morris, Debra Selestine

Folder 1982

Volunteers Morris, John Neal Junior

Folder 1983

Volunteers Musgrave, Corene

Folder 1984

Volunteers Myers, Naomi

Folder 1985

Volunteers Newton, Iris

Folder 1986

Volunteers Nolley, Gloria LaJoyce

Folder 1987

Volunteers Oakley, Riley Jefferson

Folder 1988

Volunteers Olsen, Pamela Karen

Folder 1989

Volunteers Palmer, Patricia Lee

Folder 1990

Volunteers Paris, William Hammond

Folder 1991

Volunteers Paulus, Amanda Ayn

Folder 1992

Volunteers Peaten, Gwendolyn

Folder 1993

Volunteers Pepper, Frank McSwain

Folder 1994

Volunteers Peterson, Joyce Ann

Folder 1995

Volunteers Posey, Zenia Florence

Folder 1996

Volunteers Prehn, Karin

Folder 1997

Volunteers Proctor, Alberta Jean

Folder 1998

Volunteers Purcell, Lynda Jean

Folder 1999

Volunteers Rankin, Haywood Forney

Folder 2000

Volunteers Rees, Rebecca Jo-El

Folder 2001

Volunteers Reese, Lloyd Fitch

Folder 2002

Volunteers Rice, Eva Francesca

Folder 2003

Volunteers Rich, Elizabeth McLamb

Folder 2004

Volunteers Rimbach, Jean Lucile

Folder 2005

Volunteers Ritchie, Patty Jane

Folder 2006

Volunteers Roberson, Phyllis Kaye

Folder 2007

Volunteers Rollins, Ann Blanton

Folder 2008

Volunteers Roy, Susannah Marguerite

Folder 2009

Volunteers Russell, Emily Lucy

Folder 2010

Volunteers Seawell, Terrell Johnson

Folder 2011

Volunteers Sherlock, Kathleen Ann

Folder 2012

Volunteers Showfety, Patricia Mary

Folder 2013

Volunteers Smith, Jaquelin Lucy Fisk

Folder 2014

Volunteers Smith, Linda

Folder 2015

Volunteers Smith, Sheila Eileen

Folder 2016

Volunteers Somersette, Sherrill Rose

Folder 2017

Volunteers Spearman, Terry Wendell

Folder 2018

Volunteers Speck, Martha L.

Folder 2019

Volunteers Stallings, Ramona DuPree

Folder 2020

Volunteers Stevens, Deitra Kay

Folder 2021

Volunteers Stirewalt, Gay Elena

Folder 2022

Volunteers Stoudmire, Sylvia Lynn

Folder 2023

Volunteers Tanaka, Winona Miyuki

Folder 2024

Volunteers Taylor, Julia Afalda

Folder 2025

Volunteers Taylor, Barbara Jean

Folder 2026

Volunteers Tell, Bennie Earl

Folder 2027

Volunteers Teer, William Stewart

Folder 2028

Volunteers Thomas, Charles Edward

Folder 2029

Volunteers Thompson, Kathryn

Folder 2030

Volunteers Thorne, John Francis

Folder 2031

Volunteers Thorpe, Naomi Ferne

Folder 2032

Volunteers Tyler, Sarah Esther

Folder 2033

Volunteers Vandale, Susan E.

Folder 2034

Volunteers Wagstaff, Thomas Lee Junior

Folder 2035

Volunteers Walker, Annette Clementine

Folder 2036

Volunteers Walsh, Jacqueline Sybil

Folder 2037

Volunteers Weatherman, Janie Lou

Folder 2038

Volunteers Wickline, Hannah Gilliam

Folder 2039

Volunteers Wiley, Louis Junior

Folder 2040

Volunteers Willingham, Shelley McMilland

Folder 2041

Volunteers Wilson, Elizabeth Anne

Folder 2042

Volunteers Wilson, James Emmett, III

Folder 2043

Volunteers Winfree, Kay Hardison

Folder 2044

Volunteers Winget, Margaret Wallace

Folder 2045

Volunteers Wingo, Treva Ann

Folder 2046

Volunteers Wright, Barbara Nell

Folder 2047

Volunteers Yoshino, Joanne Marie

Folder 2048

Accept-Accept. Withdrew Aycock, Betty Lou

Folder 2049

Accept-Accept. Withdrew Cope, Sabra E.

Folder 2050

Accept-Accept. Withdrew Dorsey, Mary Barbara

Folder 2051

Accept-Accept. Withdrew Hartness, E. Crystal

Folder 2052

Accept-Accept. Withdrew Johnson, Linda Jean

Folder 2053

Accept-Accept. Withdrew Kimmel, Kathleen Virginia

Folder 2054

Accept-Accept. Early Leaver Harrington, Edward

Folder 2055

Accept-Accept. Early Leaver Turner, Shirley

Folder 2056

Accept-Accept. Dismissals Freeman, Charles E.

Folder 2057

Accept-Accept. Dismissals Stanton, Rhonda Lee

Folder 2058

Reject-Accept Buell, Richard R.

Folder 2059

Reject-Accept Campbell, Julie Atkin

Folder 2060

Reject-Accept Dulin, Martha Whalin

Folder 2061

Reject-Accept Elliott, Elvina Opal

Folder 2062

Reject-Accept Harmon, Alice Ann

Folder 2063

Reject-Accept Henry, Virginia

Folder 2064

Reject-Accept Holmes, Marjorie Dale

Folder 2065

Reject-Accept Howell, Hedy

Folder 2066

Reject-Accept Hudson, Peggy Jane

Folder 2067

Reject-Accept Johnson, Genevieve Beatrice

Folder 2068

Reject-Accept Leonard, Carol Anne

Folder 2069

Reject-Accept Lovett, Lynda Ruth

Folder 2070

Reject-Accept Maness, Phyllis Anne

Folder 2071

Reject-Accept McKnight, Judith Eloise

Folder 2072

Reject-Accept McKoy, James Woodrow Junior

Folder 2073

Reject-Accept McMannus, Mary Linda

Folder 2074

Reject-Accept Medlin, Peggy Joan

Folder 2075

Reject-Accept Pettigrew, Elaine Louise

Folder 2076

Reject-Accept Pierce, Marion Ann

Folder 2077

Reject-Accept Shaver, Mary Joanne (Jody)

Folder 2078

Reject-Accept Van Hook, Joyce S.

Folder 2079

Reject-Accept Witsell, Rosa Mae

Folder 2080

Returning Volunteers Allen, Alice Jean

Folder 2081

Returning Volunteers Ball, Nancy Louise

Folder 2082

Returning Volunteers Coley, Fanny Rebecca

Folder 2083

Returning Volunteers Heyman, Mical Barbara

Folder 2084

Returning Volunteers Johnson, Sandra Leigh

Folder 2085

Returning Volunteers Kendall, Carol Elizabeth

Folder 2086

Returning Volunteers McCatskill, Harlan

Folder 2087

Returning Volunteers Morgan, Michael Eric

Folder 2088

Returning Volunteers Morton, Judy Carol

Folder 2089

Returning Volunteers Price, Catherine Quintella

Folder 2090

Returning Volunteers Ross, Lily Farley

Folder 2091

Returning Volunteers Sterling, Suzanne J.

Folder 2092

Returning Volunteers Ussery, William Harvey

Folder 2093

Returning Volunteers White, Nathaniel Bradshaw

Folder 2094

North Carolina Volunteers Questionnaire I Drafts and Notes

Folder 2095-2098

Folder 2095

Folder 2096

Folder 2097

Folder 2098

North Carolina Volunteers Questionnaire I Questions 1-64

Folder 2099-2122

Folder 2099

Folder 2100

Folder 2101

Folder 2102

Folder 2103

Folder 2104

Folder 2105

Folder 2106

Folder 2107

Folder 2108

Folder 2109

Folder 2110

Folder 2111

Folder 2112

Folder 2113

Folder 2114

Folder 2115

Folder 2116

Folder 2117

Folder 2118

Folder 2119

Folder 2120

Folder 2121

Folder 2122

North Carolina Volunteers Questionnaire I Completed Questionnaires

Folder 2123

North Carolina Volunteers Questionnaire II

Folder 2124-2131

Folder 2124

Folder 2125

Folder 2126

Folder 2127

Folder 2128

Folder 2129

Folder 2130

Folder 2131

North Carolina Volunteers Questionnaire II Questions 1-49

Folder 2132-2155

Folder 2132

Folder 2133

Folder 2134

Folder 2135

Folder 2136

Folder 2137

Folder 2138

Folder 2139

Folder 2140

Folder 2141

Folder 2142

Folder 2143

Folder 2144

Folder 2145

Folder 2146

Folder 2147

Folder 2148

Folder 2149

Folder 2150

Folder 2151

Folder 2152

Folder 2153

Folder 2154

Folder 2155

North Carolina Volunteers Questionnaire II Completed Questionnaires

Folder 2156

North Carolina Volunteers Questionnaire III Notes

Folder 2157-2161

Folder 2157

Folder 2158

Folder 2159

Folder 2160

Folder 2161

North Carolina Volunteers Questionnaire III Questions 1-24

Folder 2162-2173

Folder 2162

Folder 2163

Folder 2164

Folder 2165