Town of Nags Head Records, ORG.5016

Menu

Town of Nags Head Records, ORG.5016

Abstract

In the winter of 1997, the Town of Nags Head moved into its new municipal complex and donated material from the town's first two decades following incorporation.
The Town of Nags Head Records is primarily composed of materials relating to their operations from 1949 to 1997 including correspondence, financial documents, board minutes, hearings, surveys and studies.

Descriptive Summary

Title
Town of Nags Head Records
Call Number
ORG.5016
Creator
Nags Head (N.C.)
Date
1949-1986 and undated
Extent
2.000 cubic feet
Language
English
Repository
Outer Banks History Center

Restrictions on Access & Use

Access Restrictions

Available for research.

Use Restrictions

Copyright is retained by the authors of these materials, or their descendants, as stipulated by United States copyright law (Title 17 U.S. Code). Individual researchers are responsible for using these materials in conformance with copyright law as well as any donor restrictions accompanying the materials.

Preferred Citation

[Identification of item], ORG.5016, Town of Nags Head Records, Outer Banks History Center, Manteo, N.C., U.S.A.

Collection Overview

The Town of Nags Head Records is primarily composed of materials relating to their operations from 1949 to 1997 including correspondence, financial documents, board minutes, hearings, surveys and studies. There are also clippings, reports, petitions and maps.

Arrangement Note

The papers are arranged topically.

Historical Note

In the winter of 1997, the Town of Nags Head moved into its new municipal complex and donated material from the town's first two decades following incorporation.

Contents of the Collection

1. Dare Beaches Sanitary District Board, 1949-1972 and undated

Minutes, 1949-1964

Minutes, 1949-1958
Box 1
Minutes, 1958-1960
Box 1
Minutes, 1961-1964
Box 1

Receipts and Cancelled Checks, undated
Receipts and Cancelled Checks, undated
Box 1

Correspondence, 1949-1960s

Correspondence, 1949-1952
Box 1
Correspondence, 1953
Box 1
Correspondence, 1955
Box 1
Correspondence, 1959
Box 1
Correspondence, 1960s
Box 1

Dare Beaches Water and Sewer Authority - Correspondence, 1971-1972
Dare Beaches Water and Sewer Authority - Correspondence, 1971-1972
Box 1

Reports, 1955-1960
Reports, 1955-1960

2. Storms, 1961-1972 and undated

Civil Defense, 1960s
Civil Defense, 1960s
Box 2

Drainage Problems, Nags Head - Correspondence, 1961
Drainage Problems, Nags Head - Correspondence, 1961
Box 2

Oregon Inlet, 1967-1972

Correspondence, 1967-1972

Dare County and other towns, 1967
Box 2
Town of Nags Head, December 1970-September 1972
Box 2

Financial Papers, undated
Financial Papers, undated
Box 2

Ash Wednesday Storm, 1962

Correspondence, 1962
Box 2
Invoices and Vouchers -- Clean up efforts, 1962
Box 2
Notes from aftermath, 1962
Box 2

3. Town of Nags Head, 1958-1986 and undated

Garbage Collection Contracts, 1960s
Box 3
Correspondence, Mayor W.A. Williams, 1960s
Box 3
Fire Fighting Apparatus, Bids, Description, etc., 1959-1961
Box 3
Alcohol beverage Control and Alcohol Related Incidents, undated
Box 3
Water Bonds, 1962-1963
Box 3
Dare County Bombing Range, 1963
Box 3
Special Beach Patrol, 1963
Box 3
Dare County Erosion Control Hearing, 1964
Box 3
Litter at Jockey's ridge, 1966
Box 3
Correspondence: Proposed Rezoning of South Nags Head, 1966
Box 3

Petitions to Town of Nags Head, 1959-1986

Nags Head Volunteer Fire Department, 1959-1986

Minutes and Correspondence, 1959-1962
Box 3
Documents, 1960s-1970s
Box 3
Documents relating to 1986 Articles of Amendment seeking non-profit status, 1986
Box 3
Items concerning roads, NC Highway Commission, undated
Box 3
Reports of Nags Head Building Inspector, undated
Box 3
Clippings included in Town of Nags Head Papers, undated
Box 3
Nags Head Population and Economic Study, undated
Box 4
Town of Nags Head Budget, FY 1971-1973, 1972-1973
Box 4
Report on the Town of Nags Head, 1968, 1971
Box 4
Report on Examination (Nags Head), 30 June 1973
Box 4
Zoning Ordinance, Town of Nags Head, 1962
Box 4
Zoning Ordinance, Town of Nags Head, 1966
Box 4
Factual Economic Development Information on Nags Head, undated
Box 4
Reconnaissance Survey, Nags Head,December 1972
Box 4
Preliminary Thoroughfare Plan for Nags Head and Kill Devil Hills, September 1962
Box 4
Report on Proposed Water Facilities for Dare Beaches Sanitary District, April 1958
Box 5
Proposed Water Facilities and Fire Fighting Apparatus and Equipment for Dare Beaches, undated
Box 5
Sanitary District, 3 maps, August 1958
Box 5
Minimum Standards for Entrances to Highways, 1 April 1958
Box 5
Bibliography on Hurricanes and Severe Thunderstorms of the Coastal Plains Region, 1970
Box 5
Environmental Impact Statement, 1973
Box 5
Policy for Installation and Maintenance of Traffic Control Devices on the State Highway System, Part I, State Municipal System, 1 July 1968
Box 5
Reports and Proceedings Concerning the Reclassification of various Streams in NC, Section III, Kinston Public Hearings, 1 July 1973
Box 5
City Exemptions from Federal Taxes, An Information Report, May 1968
Box 5

Subject Headings

  • Dare Beaches Water and Sewer Authority (Nags Head, N.C.)
  • Dare County Bombing Range
  • Dare County Erosion Control
  • Nags Head Volunteer Fire Department
  • North Carolina Highway Commission
  • North Carolina. State Board of Alcoholic Control
  • Fire fighters--North Carolina--Outer Banks
  • Hurricanes--North Carolina
  • Dare Beaches Sanitary District
  • Jockey's Ridge State Park (N.C.)
  • Kill Devil Hills (N.C.)
  • Nags Head (N.C.)
  • Nags Head (N.C.)--Ash Wednesday Storm
  • Acquisitions Information

    Donated by the Town of Nags Head, 1997.

    Processing Information

  • Processed by Sarah S. Downing, 1997
  • Encoded by Christine A. Dumoulin, December, 2007