Search


Filter Results

Subjects

1255 results for Eastern reflector, 12 June 1903

Currently viewing results 181 - 195
Previous
PAGE OF 84
Next
#1174
E. C. Winslow Records

This collection (1791-1960) documents the horse and mule business, farm operations, land transactions, saw mill operation, and other business enterprises of Edward Cyrus Winslow (b. 1886) of Tarboro, Edgecombe County, N.C. Included in the collection are correspondence, financial and legal records such as account books, ledgers, bills and receipts, contracts with other mule dealers, promissory notes, agricultural liens and chattel mortgages, deeds, and lease and rental agreements. Also included are superior court records, blueprints of farm tracts and dairy equipment, printed material, business and family photographs, and a small quantity of family correspondence.

#0487
James Redding Rives II Papers

Papers (1918-2005) relating to Greenville and Enfield, North Carolina boy scout leader including his World War I Diary recounting his service in the 14th Company, 4th Training Battalion, Depot Brigade and the 218th Ambulance Company in the American Expeditionary Force in France, 1918-1919, camp schedule, list of letters received and answered, addresses of French women, debts, English - French phrase, movements, places visited, and observations on daily military activities; memorials after his death; biographical sketches and clippings; letters and clippings describing him; and photographic prints of him in his World War I uniform. In English and French language.

#0692
E. Frank Stephenson Jr. Collection

Papers (1736–2018) including correspondence, financial documents, legal documents, personal and family materials, printed materials, and photographic materials collected by E. Frank Stephenson Jr. relating to the Benjamin B. Winborne Family, the R. J. Gatling Family, E. Frank Stephenson Jr., and other people in North Carolina and Virginia, especially the Murfreesboro, North Carolina, area. The documents were collected by E. Frank Stephenson Jr. for research use while writing numerous historical publications and to make the items available for other researchers to utilize. Many of Mr. Stephenson's publications are also included in the collection.

#0115
Halifax County Historical Association Papers

Papers (1961-2007) of the Halifax County Historical Association (N.C.) including correspondence of general nature concerned with group tours, bibliography sketch, financial records, membership rolls, itineraries etc. Various historical documents, photographs, ephemera and clippings relate to the history of Halifax County including Rosenwald schools and Brick School among many other topics (1816-2011). Other items (1972-2011) such as manuscripts, printed materials, digital materials, and a video recording concern the work of Maxville Burt Williams, a social studies teacher, principal, author and playwright and his works relating to the history of Halifax County, North Carolina, including First For Freedom a play about the Halifax Resolves of 1776; The Struggle, a play about Halifax County during the American Revolution; and The Schroonchers, a play about Eastern North Carolina in the summer of 1948.

#0241
George Duncan Wells Letterbook

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

#0749
Hilton Jayne Papers

Papers (1944-1945) including correspondence, incoming and outgoing intelligence logbooks, financial reports, orders and a travel account and miscellany.

#0564-009
Destroyer Escort Commanding Officers Collection: Richard E. Warner Papers

Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.

#0914
Wright Brothers Envelope Collection

The Wright Brothers Envelope Collection contains one First Day Cover envelope (December 17, 1948) with a cachet entitled "Commemorating the Return of 'The Kitty Hawk' Wright Brothers' Plane" and postmarked at Kill Devil Hills, North Carolina.

#0492
George W. McNeill Papers

Papers (1831-1946) including correspondence, legal and financial papers, newspapers, articles on local business, hotels, banks, and miscellaneous.

#0408
Frances Renfrow Doak Papers

Papers (1907-(1930)-1965) including correspondence, minutes, reports, clippings, photographs, broadsides, pamphlets, press releases, radio scripts, post cards, genealogy, and miscellany.

#CD01-20
Charles E. Flowers Sr. Papers

Papers (1913 – 1953, and undated) of physician Charles E. Flowers, Sr. (1889-1962). The papers consist mainly of World War I correspondence to and from Charles E. Flowers (1917-1919). Some were written while he was in the 29th Division, 7th Army Corps, and American Expeditionary Forces. The papers also contain photographs and Flowers' medical school yearbook (1913-1917, 1940-1953).

#UA25-17
Records of the College of Arts and Sciences: Records of the Science Institute for the Disabled

This collection contains annual reports for the Science Institute for the Disabled.

#0392
Hoyt Patrick Taylor, Sr., Papers

Papers (1827-1964) including correspondence, speeches, legal papers, deeds, clippings, financial papers, photographs, telephone and telegram company, and miscellaneous. 8,300 items. Recd. 11/5/1979 11/15/1979

#0294
Pitt County Historical Society Papers

Records (1955, 1960-2016) of the Pitt County Historical Society (of North Carolina), including minutes, bylaws, correspondence, and clippings, photographs, financial records, programs and photographs. Also included are the records (1949-1950) of the Greenville Music Club, the Red Banks Home Demonstration Club (1946-1950), old Greenville advertising fans, and a scrapbook for the Town and Country Senior Citizens Club (1978-1999).

Previous
PAGE OF 84
Next