Search


Filter Results

Subjects

976 results for Daily Reflector, February 21, 1898

Currently viewing results 151 - 165
Previous
PAGE OF 66
Next
#0304
Lewis G. Cooper Papers

Papers (1922-1953) of a Greenville, NC attorney consisting of correspondence, legal records, ledger, railroad company, legal services, brochure, political speech.

#1218
Guilford Andrews Ledger

This ledger (1886-1903) contains accounts for a general store in Bethel, N.C., owned by Guilford Andrews, one of the town commissioners who incorporated Bethel in 1873. Loose papers (mostly concerning Guilford Andrews in Pitt County) found in the ledger are land records (1879-1887), insurance policies (1875, 1882), tax receipts (1880-1898), receipts and bills of lading (1880-1884, 1900), a license to sell liquor (1877), business correspondence (1884) and accounts.

#1416
Josiah Clark Chadwick Papers

The collection includes materials (1898-1959) documenting the work of Shackleford Banks native Josiah Clark Chadwick working on freighters running from North Carolina to New York, and then with the Army Corps of Engineers in North Carolina (1927-1959) working the Eastern N.C. federal waterway projects on diesel engines and then inspecting dredges. Included are family history, Chadwick's work history, training materials, engineers' level books, logbooks, and inventories of engineering property in Chadwick's charge.

#0303
Thomas A. Person Papers

Papers (1924-1948, undated) of a prominent Greenville, NC tobacconist, including correspondence, financial papers, programs, certificates, a bond, debt, letters, annual statements, etc.

#0586
Ada Pearce Cherry Papers

Papers (1861-1933, undated) of Greenville, NC singer, songwriter, and director of Jarvis Memorial Methodist Church including correspondence, news articles, photographs, genealogical information, portraits, etc.

#1364
Walter B. Jones, Jr., Papers

This collection contains the congressional files for U.S. House of Representatives member Walter B. Jones, Jr., who represented the 3rd Congressional District of North Carolina from 1995 until his death in 2019. Included are files, scrapbooks, media, and electronic files. The electronic files were created by his staff and included speeches, correspondence, articles, promotional material, notes and videos for the years 2005-2018.

#0996
Robert Walter Jennings Papers

Papers (1942-1962) of U.S. Navy enlisted man, who retired as Chief Aviation Boatswain's Mate (E-7) pertaining to his service aboard the USS INTREPID, USS BONHOMME RICHARD, USS BOXER, USS TICONDEROGA, USS PINE ISLAND, USS FORRESTAL, and various shore installations, including 3 8 mm film strips (ca. 550 feet) of flight operations aboard the USS BOXER, 1952, clippings, printed materials, manuscript materials, and photographic prints.

#0251
George Willcox McIver Papers

553 pages original typescript of memoir, 147 written/printed letters, 588 pages edited typescript consisting of memoir and letters, a pamphlet, and five biographical books. Memoir relates to the life of Brigadier General George Willcox McIver (1857-1947)

#0757
Lee A. Wallace, Jr., Papers

Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.

#0727
John L. Bridgers Family Papers

Papers (1860-1919, 1943) of John L. Bridgers family of Edgecombe County, North Carolina, including correspondence, photographs of the family home "Hilma," family members, and farm scenes, 1869 tax receipt, and a pardon signed by U.S. President Andrew Johnson.

#1100
Wilbur Kenneth Bragg Collection

Collection (1942-1946, 1957, 1989), including photographic prints, a scrapbook, a manuscript, and a recreational map of the U. S.

#0090
Walter Francis Larson Papers

Papers (1844-1945) consisting memoir, diary, photographs, description of imprisonment, prisoner of war camp, diary, move on foot covering 603 miles, wartime log.

#1036
Rev. John C. Wooten Family Papers

Papers (1858-1957) of Rev. John C. Wooten including correspondence, clippings, photographs, postcards, printed materials, and ephemera dealing with the American Civil War, telegraph operations, missionary experiences in Japan, Korea, and China, twentieth-century family life, and other topics.

#0160
Elias Carr Papers

Papers (1805-1968; bulk 1860-1916) consisting of correspondence of a political nature, family-related correspondence, speeches, financial papers, farm records, farm account books, clippings, photographs, a diary and printed material related to Elias Carr and other members of the Carr and related families. Elias Carr (1839-1900) of Edgecombe County, a member of the Democratic Party, was the governor of North Carolina (1893-1897) and president of the N.C. State Farmers' Alliance and Industrial Union (1889-1892).

#0589
Arlie George Capps Papers

Papers (1941-1987) of member of U.S. Naval Academy Class of 1941, including correspondence, a partial diary, a thesis, articles, military orders, citations, clippings, certificates, and photographs relating to his World War II service aboard the USS CUSHING, USS HUTCHINS, and USS NEWCOMB; also including materials relating to his civilian business career, 1954-1987.

Previous
PAGE OF 66
Next