Search


Filter Results

Subjects

1088 results for Daily Reflector, February 8, 1928

Currently viewing results 151 - 165
Previous
PAGE OF 73
Next
#1425
John H. Logue Papers

1866 letter from John H. Logue in Greencastle, Franklin County, Pennsylvania, to Wm. Grigg. A 20th Century letter from Mary Bailey Davis explains who someone referred to in the letter as "Miss Mittie" is.

#0672
George A. Holderness, Jr., Papers

Papers (1923-1986) including correspondence, orders, reports, newsletters, photographs, news clippings, scrapbooks, programs and miscellany.

#0260
Imperial Tobacco Company Records

Record (1902-1967) consisting of correspondence, tobacco records, financial and business papers, ledger, etc.

#1005
Lester and Agnes Parker Collection

Collection (1945-circa 1980s, undated) of clippings, photographs, Christmas cards, World War II ration books, relating to the Parker family, "Pitch a Boogie Woogie" a film with an all-black cast, the Corner Stone Baptist Church, and Mt. Calvary Free Will Baptist Church of Greenville, North Carolina.

#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."

#1111
Jesse Rountree Moye Papers

Collection (ca. 1930–1954) manuscript and printed materials relating to the early history of Pitt County, North Carolina, and the Greenville High School Class of 1946, including revised manuscript drafts of a history of Pitt County, including correspondence, clippings, brochures, pamphlets, maps and rationing labels.

#0006
Wahl-Coates School Collection

Collection (1922-1948), including PTA minutes, bulletins, charter and building specifications.

#0677-018
U.S. Navy Memorial Foundation Collection: Frederick J. Weber Papers

A pictorial history of the 33rd Special Naval Construction battalion (1945) and a photograph of Weber in uniform.

#0887
USS Emmons Association Collection

Collection (2001–2002) of materials concerning the American destroyer USS Emmons (DD-457/DMS-22), which was the last American naval fighting ship to be commissioned prior to U.S. entry in World War II, and which sank on 5 April 1945, after being badly damaged by Japanese kamikaze attacks to the north of Okinawa. Compiled by a veterans' association, the collection includes a membership roster, historical clippings, photocopies of the association's newsletters, videotape cassettes, including 1 documenting the rediscovery of the ship's resting place, on 19 February 2001, and 2 videotapes by Japanese television network, NNN, broadcast on 1 July 2001.

#1281
44th Massachusetts Vol. Reg., Co. I, Private's Papers

This collection contains a diary (February 16, 1863-May 16, 1863) and correspondence (September 14, 1862-September 15, 1864) written by an unknown private serving in Co. I of the 44th Massachusetts Volunteers Regiment during the Civil War. The diary was written by a man named Daniel while his company is camped at Brice's Creek, North Carolina. The letters cover a longer span and are written by Daniel to his sister Susie. During that time, his company was camped at Readville, Newberne (now New Bern) and Brice's Creek in North Carolina, near Fort Smith and at Arlington Heights in Virginia, and finally at Fort Delaware in Delaware.

#0774
Joseph F. & Lala Carr Steelman Papers

Printed materials (1960-1990) received by Drs. Joseph and Lala Steelman related to the National Democratic Party and related organizations concerning social, environmental, and political issues (1969-1990). The collection also includes family files on Steelman and Edmisten families, plus large collection of familial correspondence. Records pertaining to the Steelmans' time at East Carolina are located in University Archives.

#0679
Stone Towing Line Records

Records (1937-1960) including correspondence, work orders, product invoices, requisitions, receipts, advertisements, photographs, and publications.

#0609
Josiah Wooten Papers

Papers (1841-1890) of Lenoir County, NC Family, including correspondence, accounts, tax records, judgment, special orders, promissory notes, a bankruptcy certificates, a will, a bill of sale for an enslaved person, and miscellaneous materials.

#1149
Cumberland Lodge No. 5, Knights of Pythias Records

This collection contains the records (1872-2014, undated) for the Cumberland Lodge No. 5, Knights of Pythias, in Fayetteville, North Carolina. Types of material included are correspondence, financial records, rosters, visitors' registers, by-laws, deeds, records of proceedings and printed material. Membership information often gives a member's age, dates when each class or rank was attained, date of death and what dues were collected. In some cases indication is also given as to when membership was withdrawn, suspended or reinstated.

#0737
Samuel W. Thomas Papers

Papers of U.S. Navy enlisted man (1863-1864) aboard the US sloop of War Powhatan, including a private log book (Nov. 1863 - Aug. 1864), correspondence, a manuscript entitled " The Attack on Charleston," and a daguerreotype of a Civil War sailor (presumably Thomas).

Previous
PAGE OF 73
Next