Search


Filter Results

Subjects

1272 results for Daily Reflector, June 3, 1912

Currently viewing results 136 - 150
Previous
PAGE OF 85
Next
#0873
Gazette of the United States Collection

Issue No. LXXIX (1/13/1790) of the Gazette of the United States newspaper containing the announcement of the Adoption and Ratification of the Constitution of the United States by the State of North Carolina, signed in type by President George Washington, p.313-316, (4 p.), published by John Fenno, New York, and autographed "[Moses] Ogden."

#LL02-76
North Carolina Migrant Farm Workers Health Collection

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

#CD01-116
Dr. M. Hinnant Papers

Includes patient notes and doctor's ledgers.

#1124
John Gaston Rives, Jr. Family Papers

Robert Ryves (later Rives) is traces back to 1465 France. His family eventually settled in North Carolina in the mid 1700's. Robert Ryves descendant John Gaston Rives Jr was born on June 24, 1854 in Edgecombe County, North Carolina. This collection spans 1818-1957, 2007 and contains three pages removed from the Rives family Bible, containing birth, death, and marriage records dating between 1818 and 1957, genealogy of the Rives family back to 1465 France, and a photograph of John Gaston Rives Jr. The strength of this collection is the genealogical records.

#1387
Hurricane Isaias Damage in Greenville, NC Collection

This collection (August 2020) contains digital images documenting the damage caused to the house at 2013 Pinecrest Dr. in Greenville, North Carolina, during the night of August 3-4, 2020 when Hurricane Isaias hit causing a tree to fall on the house. Included are interior and exterior images of the damage.

#0480
Tabitha Marie DeVisconti Papers

Papers (1705-1983, undated) including correspondence, diaries, genealogical records, legal and financial records, club records, photographs, clippings, surveys, and miscellaneous.

#1340
Millie and Christine McCoy Collection

Circa 1900 cabinet photograph and circa 1870 carte de visite of Millie and Christine McCoy, Black conjoined twins enslaved, in Columbus County, North Carolina (1851-1912). Cabinet photograph was taken by Frank Wendt, Boonton, New Jersey, and is autographed on verso "Millie-Christine". Also included is a signed autographed letter and two locks of hair said to belong to Millie and Christine McCoy.

#0992
Leslie Avery Shaw Papers

The majority of the collection relates to Captain Leslie Avery Shaw's military service in the U.S. Army, especially during World War II when he served in the 11th AAA, 49th AAA Brigade, VII Corps, U.S. First Army in Europe. Included are maps and overlays concerning operations at Utah Beach at Normandy, orders, citations, reports, photographs, letters, postcards, military ribbons and insignia, and items from his personal military file. Additional items including many photographs document his personal life after the war. Photographs, printed material and memorabilia from the 1950s and early 1960s relate to the early years of his son Robert Avery Shaw's life in Rocky Mount, North Carolina.

#1267
Lawrence and Florence White Papers

This collection includes a Wedding Anniversary Scrapbook (ca. 1940-1996) kept by Lawrence White and Florence Hines White of Hope Plantation located on Washington Post Road in New Bern, North Carolina; digital images of the images in a photograph album created by the donor which documents the lives of Lawrence and Florence White of Hope Plantation and their families; and digital images of plantation chits related to farms in the Washington Post Road area. Also included are farm record books (1944, 1948) and related documents (1943-1950).

#0791
Thomas Morrill Mewborn Papers

Papers (1917-1932, 1974) of a World War I veteran who served in the 310th Ambulance Train, 78th Division, including correspondence, documents, historical reports, rosters, ephemera, memorabilia, photographs, postcards, printed forms, and printed materials.

#0828
Donald R. Eglee Papers

Donald Read Eglee Papers relating to his service in the United States Navy and Naval Reserve, 1943-1984, including correspondence, notes, photographs, official service records, printed materials, etc.

#1196
David Y. Taylor Papers

Papers (April 1942 – April 1943, undated) consisting mainly of photographic prints originally belonging to a photograph album compiled by David Y. Taylor, documenting progress on several troubled U.S. Navy construction project contracts to build shipyards and ship repair facilities in the vicinity of Charleston, South Carolina, and Savannah, Georgia; including contracts awarded to Charleston Shipbuilding and Dry Dock Company, the Clifford F. MacEvoy Company, the Savannah Machine & Foundry Company, and to its Shipbuilding Division; including projects to construct plant facilities, dry docks and floating dry docks, caissons, retaining walls, coffer dams, graving docks, piers, wharfs, pilings, and bulkheads, etc.; the photographs also show work crews, including racially integrated crews, and equipment, including: railroads, docks, buildings, trucks, cranes, and pile drivers; also including the leather-bound front cover of the original photograph album.

#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.

#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.

#0655
Walter Anthony Lechowicz Papers

Papers (1941-1954, 1981-1994) including correspondence, transcripts, certificates, publications, photographs, a map, fact sheets, and a magazine article.

Previous
PAGE OF 85
Next