Search


Filter Results

Subjects

1061 results for Eastern reflector, 23 September 1891

Currently viewing results 226 - 240
Previous
PAGE OF 71
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.

#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.

#1188
Itinerant Photographer Diary

Diary (1845-1847) kept by a traveling New York daguerreotypist whose identity is unknown. He traveled throughout Eastern North Carolina (October 1846-January 1847) and wrote down his impressions of Edenton, Plymouth, Williamston, Greenville and Washington, North Carolina, as well as Norfolk, Virginia. A small portion of the diary includes instructions on how to clean daguerreotype plates and take good portraits.

#1482
Tillery Resettlement (Halifax County, North Carolina) Documents

These papers (1938) document the New Deal policy during the Great Depression of resettling impoverished families from across the country into planned settlements. One of these resettlements occurred in Tillery, Halifax County, North Carolina. The documents are summonses for defendants to appear in the District Court for the Eastern District of North Carolina. The importance of these documents is that they list the names of landholders whose land was being condemned to be used in the planned Resettlement.

#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.

#0725
Ziegler Family Papers

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

#0239
Susan Herring Jefferies Taynton Papers

Papers (1892-1940, 1960-1964, 1972, 1988) consisting of correspondence, pamphlets, photographs, clippings, newspapers and a book pertaining to the life of Rev. David Wells Herring, a Baptist missionary in China. The book titled Papa Wore No Halo was written about Herring by his daughter Susan Herring Jefferies Taynton.

#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.

#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.

#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).

#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.

#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.

#1285
A.C. Monk and Company/A.C. Monk Family Collection

This collection contains material (1735-2004) detailing the history of the A.C. Monk Tobacco Company and the Monk Family of Farmville, Pitt County, North Carolina, including financial records, correspondence, tax documents, audit reports, wills, estate records, stock certificates, deeds, receipts, ledger, press releases, portfolios, and blueprints, land records, clippings, publications and broadsides, and family histories and Farmville histories. Also included are photographs (daguerreotypes, ambrotypes, tintypes, cartes de visite, negatives, 35 mm prints, large framed images), and charcoal portraits, of Monk, Quinerly, Turnage, and May family members of Farmville, North Carolina.

#CD01-05
Greenbury Crisfield Beeks Papers

Papers of preacher, physician, and dentist Greenbury Crisfield Beeks, including correspondence, medical school documents, drug preparation recipes, and a biography.

#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.

Previous
PAGE OF 71
Next