Search


Filter Results

Subjects

1273 results for Eastern reflector, 12 June 1903

Currently viewing results 166 - 180
Previous
PAGE OF 85
Next
#0190
Richard Henry Lewis, Sr., Papers

This collection includes a copy of a typescript of the autobiographical sketch written in 1893 by Eastern North Carolina physician and educator Richard Henry Lewis, Sr. (1832-1917). It refers to important family history in his background and describes important events in his life up until 1893.

#CD01-93
Charles H. Peete Papers

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.

#0243
Abigail Brothers Stanley Memoir

Memoir (undated) consisting of typescript memoir, economic activities.

#0154
Lucy Cherry Crisp Papers

Papers (1794-1972) consisting of correspondence, diaries, letters, financial papers, legal papers, manuscripts, publications, speeches, notes, etc.

#0053
Hallett S. Ward Papers

Papers (1921-1925) including correspondence, speeches, government pamphlets, congressional records, official reports, etc. concerning service as a member of the US Congress (D-NC). C.

#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.

#0369
William Henry Ashford, Jr., Papers

Papers (1924-1978, undated) including correspondence, inventories, research papers, reports, press releases, speeches, orders, awards, citations, certificates, newspaper clippings, pamphlets, photographs, publications, logbooks and miscellaneous.

#0437
James L. Fleming Papers

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

#0672
George A. Holderness, Jr., Papers

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

#LL02-09
Pitt County Memorial Hospital Collection

The papers track the history and development of Pitt County Memorial Hospital(previously Vidant, now ECU Health) and Brody School of Medicine, including scrapbooks, photographs, publications, and videos.

#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.

#0558
Henry Clark Bridgers, Jr., Papers

Papers (1870-1981) including correspondence, legal documents, ledgers, literary manuscripts, stock certificates, deeds, charters, minutes, photographs, clippings, financial records, orders and publications.

#0241
George Duncan Wells Letterbook

Letterbook (1861-1864) consisting of handwritten transcripts of letters.

Previous
PAGE OF 85
Next