Search Collection Guides

1,101 Results

Showing 151 - 165 for Daily Reflector, May 22, 1903

Included is the July 30, 1862, issue of The London American newspaper which was published in London, England. The newspaper was only published from May 2, 1860, through early 1863 and had a pro-Union focus once the American Civil War started.

Papers (1767-1976) of three generations of Beaufort County, NC, lawyers named William B. Rodman, including correspondence, letterpress books, speeches, financial records, legal files, farm records, clippings, printed material, newspapers, photographs, genealogical material and miscellaneous. Originally from New York, the Rodmans married into the prominent Blount family in Beaufort County, NC. The Rodmans also held local and state government offices and were judges.

Warning: This collection contains content that may be offensive to users. This collection contains audio recordings on a wide variety of topics including East Carolina events, such as sporting events, panel discussions, and a campaign rally by John F. Kennedy, as well as school promotional materials and productions.

Warning: This collection contains content that may be offensive to users. This collection contains biographical materials and news clippings about Robert Herring Wright including materials about his death, as well as records created during his administration, such as correspondence and speeches, and family memorabilia.

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.

Papers (1943-1945) including correspondence with references made to signaling, semaphore operations, mail delivery problems, etc.

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.

Collection (1936, 1941-1942) consisting of a photograph album of the S.S. ZamZam, an Egyptian-owned ship, its crew and passengers, including 120 American missionaries (from 21 different denominations), tobacco buyers and other passengers traveling from New York to Alexandria, Egypt, via Capetown, South Africa, who survived sinking by the German raider Tamesis 17 April 1941, including newspaper and magazine clippings, photographs, periodicals, correspondence, and photocopies of an autobiographical account.

A collection including a logbook (9/11/1854-7/11/1863) for the ship Trafalgar, a packet ship with the City of Dublin Line, written by Captain Alfred William Harrison during its many voyages primarily between London, England and Madras, India, and other ports of call, a handwritten letter, a Mariner's Register Ticket, and other papers describing his voyages and medical illnesses, and a carte de visite of Capt. Harrison.

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.

Papers (1890-1914, 1948, 1982) including correspondence, organizational publications, newspaper clippings, advertisements, blueprints, a contract, and miscellany.

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.

Items include certificate from Manhattan Maternity and Dispensary of the City of New York, appointment to the local board of Warren County, NC during World War I, and group photograph of unidentified men.