Search


Filter Results

Subjects

1075 results for Eastern reflector, 23 September 1891

Currently viewing results 226 - 240
Previous
PAGE OF 72
Next
#0677-031
U.S. Navy Memorial Foundation Collection: Joseph Vetter Papers

A "War Diary" of U.S. Navy Service (1943-1946).

#0448
William B. Shepard Papers

Papers (1768 [1868]-1913) including correspondence, accounts, receipts, bills of lading, daybooks, ledgers, land surveys, pamphlets, photographs, newspapers, and miscellany.

#1169-079
Stuart Wright Collection: Rosanna Warren Papers

Papers of Rosanna Warren (1964-1989, [Bulk: 1981-1984], undated) documenting the life and literary career the Fairfield, Connecticut-born American poet and educator at Boston University, who was the daughter of writers and poets Robert Penn Warren (#1169-014) and Eleanor Clark (#1169-070); consisting of an uncorrected proof of Each Leaf Shines Separate: Poems (1984); also loose manuscript items transferred from her works in the Stuart Wright Book Collection, including from Each Leaf Shines Separate: Poems (1984), Joey Story: A Ten Year Old Girl's Story of Her Dog (1964), Snow Day (1981) and from New England Review, Vol. 4, no. 2 (1982).

#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.

#0285
Walter Beaman Jones Papers

Congressional files (1966-1992), of businessman and Democratic mayor of Farmville, NC, 1949-1953; state representative, 1955-1959; state senator, 1965; and U. S. Congressman from the 1st District of NC, 1966-1989, including correspondence, reports, legislative bills, memorandums, clippings, etc. 378 boxes. 126.0 cubic feet.

#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.

#0072
Jacob S. Kiester Papers

Papers (1854-1865) including typescripts, correspondence, photocopies of army muster rolls, enlistment contract and discharge, letters comment on destruction of standing crops of Virginia, the demolition of Hampton, etc.

#UA90-40
Alumni Papers: Max Ray Joyner Sr. Papers

The Max Ray Joyner, Sr. papers include awards, speeches, financial records, general correspondences, photographs, newspaper clippings, ephemera, and post cards from 1940-2018.

#0725
Ziegler Family Papers

Papers (1915-1975) of Edenton NC Funeral parlor operators, including correspondence, funeral service ledger, photographs, and miscellany. 200 items.

#0740
Benjamin Galen Snow Papers

Papers (1866) including correspondence, diary, conversion of people, etc.

#1282
Rhaford Lanier and 31st Reg. of North Carolina Militia Record Book

Rhaford Lanier of Duplin County, N.C., kept a record book for the Cypress Creek Company (mostly Duplin County men) associated with the 31st Regiment of N.C. Militia. It mainly covers 1840-1845 and 1861-1865 and includes, among other records, muster rolls, and allowances paid to soldiers' families (1864-1865).

#0860
Capt. Russell S. Crenshaw Papers

This collection contains the Secret World War II Historical Narrative of District Operations Office and Inshore Patrol, Fifth Naval District, Norfolk, Virginia (August 31, 1945) Approved by R. S. [Russell Sydnor] Crenshaw, Captain, U.S.N. Assistant Commandant of the Fifth Naval District and commander of the Inshore Patrol during most of World War II.

#1140
David Balcombe Papers

Papers (1914-1988, undated) of David Balcombe, an enlisted man in the 1st Battalion, 4th Queen's West Surrey Territorial Regiment (Reserve) in India during World War I, 1914-1917; he later served as an instrument mechanic in India and Egypt in the Royal Flying Corps, 1917-1918. Consists primarily of correspondence (1914-1919) from David Balcombe to his parents in South Norwood, Surrey, England, plus clippings, ephemera, and photographs of India. Also included are letters (1928-1935) from Walter George Courtice to his sister Ruby R. Courtice, during his residency in Durban, South Africa.

#CD01-59
Rocky Mount Sanitarium Nurses Alumnae Minutes

Contains Rocky Mount Sanitarium Nurses Alumnae minutes (1956-2013), constitution and bylaws, and Florence Nightingale pledge booklet.

#1116
Alice Morgan Person Collection

The Alice Morgan Person collection (1874-1943, 2004-2008) contains ledgers, testimonials, advertisements, correspondence, and news clippings related to the Mrs. Joe Person Remedy Company. The Remedy was developed by Alice M. Person (Mrs. Joe Person) of Franklinton, Charlotte, and Kittrell, North Carolina, and marketed by her and later her son Rufus M. Person. Other material pertains to the sale of her arrangements of popular songs, and to family life.

Previous
PAGE OF 72
Next