Search Collection Guides

1,228 Results

Showing 211 - 225 for Daily Reflector, September 4, 1919

Papers (1866-1874, 1899-1964) including correspondence, diaries, daybooks, reports, certificates, photographs, manuals, clippings, an army register, notebooks, etc.

A collection of Lt. Richard Norman Tetlie's military service records (1943-1946) and the official records of the USS New York's lengthy service in the U.S. Navy (1914-1948). As an officer during World War II, Lt. Tetlie trained recruits at the Ship-to-Shore Division of the Fort Emory Detachment, Landing Craft School, Coronado, CA, in the fundamentals of the amphibious ship-to-shore maneuver. He then served as the USS New York's public relations officer and official historian (1946). As a result this collection contains documents, photographs, newsletters, and newspaper clippings from the USS New York during her service.

The collection includes letters (July 1918-March 1919) written by family members and friends in Jamesville, Martin County, North Carolina, to Asa J. Hardison while he was in World War I service with a medical detachment at Camp Greenleaf at Fort Oglethorpe in Chickamauga Park in Georgia and then at Camp Jackson in Columbia, South Carolina. Also included are two letters (1909-1910) written by Maggie Roberson (Martha Ann Whitley Roberson) of Jamesville to her brother.

Records (1826-1990) of Chocowinity, NC Episcopal Church including Register of baptisms, confirmations and communicants, 1844-1917 (incomplete); Register of church services, 6/1/1952 - 4/9/1967; Women's Auxiliary self-study survey notebook, ca. 1955; Vestry minute book, 11/1/1989 - 10/2/1990; and Cemetery plan of 1826 (copy), 1956 and other files.

Papers (1783-1946) of Halifax County, NC physician, including correspondence, plantation, relationship to patients, medication, charge, estate payments and general account ledger personal ledger (1849-1855), letter press books (1883-1912), writing ledger (1830, 1873-1876), receipt book, farm ledgers (1877-1946), and miscellaneous materials. Rec'd. 11/3/1982, 4/2/1993

Printed materials (Sept. 1999 - May 2000) including copies of Pieces of Eight, and The East Carolinian, containing articles on Hurricane Floyd and the flood that followed, football tickets, and a copy of the program for the ECU v. University of Miami football game.

This collection (c. 1880-2001) contains the papers of three generations of U.S. Navy officers whose service covered the years 1891 through 1963. Correspondence, orders, reports, photographs, certificates, publications, a diary, ships histories, clippings and reminiscences document their careers and that of Waldron McLellon's uncle who served in the U.S. Navy from 1934 through 1952. Waldron M. McLellon graduated from the U.S. Naval Academy in 1941 and copious material relates to the lives of the USNA Class of 1941 members through 2001. Other papers concern the genealogy of Waldron McLellon's family.

Collection (1863-1865) related to the American Civil War and Andrew Giddings of Company E, 3rd North Carolina infantry. Includes Oath of Allegiance to the United States signed by Andrew Giddings on November 6, 1865 [Following the American Civil War, Confederate officials, veterans and prisoners of war were obliged to sign an "oath of allegiance" to regain their civil rights under the U. S. Constitution.]. The collection also includes a note concerning the capture of Washington Rose, a member of Company C, 6th Louisiana Regiment at the Battle of the Wilderness. Most significantly, the collection contains Andrew Giddings' leather-bound diary and ledger of income and expenses, which includes eyewitness accounts of the engagements in which he participated, including Gettysburg, Cold Harbor, Sharpsburg, Malvern Hill, 2nd Winchester, Chancellorsville, and Wilderness. It also includes descriptions of his capture and imprisonment in a Union prisoner of war camp. The collection also includes an envelope that held the diary with "Granddad Giddings Diary" written on it.

Papers (1864-1866) of soldier from Beaufort County who was killed in action near Petersburg, Va., during the Civil War while serving in the 33 Regiment of N.C. Troops, including correspondence, especially one notifying his mother of his death.

This collection consists of materials (1911-1991) related to Judge Walter L. Small of Elizabeth City, N.C., and his family, especially his sons Admiral Walter L. Small, Jr., Judge J. Herbert White Small, and Charles Buxton Small plus relatives in the White family. Included are photograph albums; scrapbooks relating to local, state, and national events and to WWII; a memory and fellowship book kept by Elizabeth Peele White while attending St. Mary's School (1911-1913); ledgers including one (1919-1937) kept by Elizabeth City dentist Dr. John Herbert White; and certificates.

Genealogical materials given by Martha Mewborn Marble including Bible records, photographs, notes, legal documents, land records, and clippings concerning families in Greene, Lenoir, Jones, and Pitt counties, North Carolina. Some of the families included are Mewborn, Kilpatrick, Albritton, Pugh, Cannon, Batchelor, Howell, Ormond, Carr, Hardison, Taylor, Sutton, Jackson, Frye, Ham, Hartsfield, Dupree, Faulkner, Rouse, Phillips, Franklin, Joyner, Bryan, Hatch, Cox, McCoy, and Abbott families. Also included are Le-Nea, the first yearbook (1938) for Contentnea High School, Graingers, Lenoir County, North Carolina, autograph books, and a ledger (1888-1892) of Wilbar General Store, Greenville, Pitt County, North Carolina. The Kayaitchess (1924) Vol. 1, published by the students of Kinston High School, Kinston, North Carolina, and the Connecting Link Commencement Issue 1926, published every other week by students of Kinston City Schools under the Supervision of Committee of Teachers have been transferred to the North Carolina Collection and have been catalogued.

Joseph Hewes, William Hooper, and John Penn signed the Declaration of Independence in Philadelphia, Pennsylvania on July 4, 1776. All three men were delegates of North Carolina at varying times between 1774-1777. The collection spans 1925-1926 and includes two photographic prints and two letter correspondence. The strength of the collection are the photographic prints of two of the three North Carolina Declaration of Independence Signers and biographical notes.