Search


Filter Results

Subjects

1068 results for Daily Reflector, July 17, 1895

Currently viewing results 136 - 150
Previous
PAGE OF 72
Next
#1145
Knights of Pythias Grand Lodge, Domain of North Carolina Records

This collection contains the records (1873-2010) of the fraternal secret society Knights of Pythias Grand Lodge, Domain of North Carolina. Records include biennial and annual reports of local lodges, the Records of Proceedings for the annual sessions of the Grand Lodge, financial records, minute book, constitutions and bylaws, publications and items such as the 1909 Pythian Service Book.

#1402
Price Family Papers

This collection (1760s-1902) mainly contains land records, accounts, a will, and receipts related to the Price and McDade families of Edgecombe and Nash Counties, North Carolina. Also included is a PDF scan of "The Life History of Dempsey Trevathan and Descendants." Another interesting item is a diary (1890-1895, 1902) kept by Theron L. Budesheim's grandmother Franc Emma Rhoades Bates. She documents her life in New York and Pennsylvania where her husband Oliver Bates worked as a scaler in the timber industry.

#0431
Myers Family Papers

Papers (1846-1937) including correspondence, financial records, legal papers, newspaper clippings, published speeches, announcements, and government documents.

#LL02-76
North Carolina Migrant Farm Workers Health Collection

Health education materials distributed to Spanish speaking farm workers in North Carolina.

#OH0262
Edwin G. Wernentin Oral History Interview

Oral history interview (ca. 2/17/1987) of Maj.-Lt. Col. Edwin G. Wernentin's experiences with the 138th Engineering Company, 1st Air Force, during World War II, in New Guinea and the Philippine Islands, 11/10/1944 - 11/23/1945; read by Bill [?] from a transcript by E. G. Wernentin. Notes: 1 item. 1 tape. 0.5 hr. No oral history agreement. Transcript available: Partial notes only (3 p.).

#1169-088
Stuart Wright Collection: Lillabulero Press, Limited, Records

Records of Lillabulero Press, Limited (1932-1983 [Bulk: 1966-1974], undated) documenting the history of Lillabulero Press, Limited, a small literary press, in Chapel Hill, NC and later in Northwood Narrows, NH, founded, edited and published by Russell Banks (1940-) and William Matthews (1942-1997); consisting of typescripts and correspondence, and proofs of submitted manuscripts and research materials, relating to Lillabulero Press, Limited, and its various publications, including Lillabulero Magazine, Issues Nos. 1 – 14 (1966-1984); Lillabulero Poetry Pamphlet Series, Nos. 6-17 (1969-1973); Lillabulero Prose Pamphlet Series No. 1 (1973); Lillabulero Portfolio / 1967; and oversized archival folders containing proofs of published materials (1967-1973).

#1379
Joseph Kopka, ATF Revenue Agent Collected Papers

Papers include daily and monthly reports; trial statements; criminal investigation procedures; policies; training publications and the quizzers that accompanies them; certificates; commendation; newspaper and article clippings; photographs; negatives; brochures; flyers; signs; correspondence: two sets of notes of screenplay research on Garland Bunting; Kopka's retirement speech; sketch; armband; and a roster that lists violators.

#0123
A. B. Carrington Jr. Papers

Papers (1943) consisting correspondence of Tobacco association, newspapers articles.

#0227
Claude Tipp Hall Papers

Papers (1934-1972) consisting of clippings, a statement, foreign projects, tobacco tax hearings, a political message.

#1065
Mae Tucker Stancill Collection

Collection (1871-1970, undated) including correspondence, photographs, postcards, and printed material relating to the Stancill Family.

#0855
Donald E. Collins Collection

Collection (1973–1989) of color slides documenting J. Y. Joyner Library at East Carolina University, in October 1973, prior to the construction of two extra floors and the addition of a new west wing to the building, for Library Science 1000 class; also photocopies of correspondence, historical research reports, and newspaper clippings about the Greenville Town Common Confederate flags controversy, in 1983–1989; also photocopies of newspaper clippings about the Confederate flag, 1983–1989.

#0171
Noble Family Papers

Papers (1762-1902, undated) documenting the life of the Noble family from the Chicod Township of Pitt County and the Creeping Swamp and Swift Creek areas of Craven County. The bulk of the collection includes material related to the activities of Celina Clark Noble (1829-) and her family and includes land records, land description and surveys, promissory notes, mortgages and other legal papers, bank notes, ballads, financial papers, receipts, etc. Also included is the Civil War correspondence (1864-1865) of Corporal E. E. (Evans Everette) Noble (1829-1895) of the 67th Regiment North Carolina Infantry to his wife Susan J. Noble (1837-1873) while serving throughout Eastern North Carolina.

#0994
Joseph Hewes and William Hooper Collection

Joseph Hewes, William Hooper, and John Penn signed the Declaration of Independence in Philadelphia, Pennsylvania on July 4, 1776. All three men were delegates of North Carolina at varying times between 1774-1777. The collection spans 1925-1926 and includes two photographic prints and two letter correspondence. The strength of the collection are the photographic prints of two of the three North Carolina Declaration of Independence Signers and biographical notes.

#0834
Matthew W. Ransom Letter

Matthew W. Ransom letter, recounting the Battle of Second Gum Swamp (22 May), Kinston, 5/25/1863; photocopy of letter; transcript of letter.

#1426
Schooner Hilan Log Book

This log book contains daily entries from October 29, 1816, through November 29, 1818, for the Schooner Hilan. John Hand is the Master of the schooner which sailed between eastern seaboard ports Philadelphia, Norfolk, Richmond, and Charleston. Entries cover weather, cargo listings, upkeep of the schooner, issues with crew members and passengers, and problems with the schooner related to harsh weather.

Previous
PAGE OF 72
Next