Search


Filter Results

Subjects

1084 results for Daily Reflector, December 18, 1926

Currently viewing results 16 - 30
Previous
PAGE OF 73
Next
#0496
Herbert Floyd Seawell, Jr., Papers

Papers (1926-1983) including correspondence, land records, legal materials, financial records, photographs, pamphlets, speeches, editorials, and miscellaneous materials.

#1161
Roy Hardee Papers

Papers (ca. 1867-2007, undated) including photographic negatives, prints, slides and manuscript materials; also video cassettes and moving picture film reels produced during his career as a professional photographer for the Greenville Daily Reflector newspaper, 1952-1972; as bureau chief for the Raleigh News and Observer in Eastern North Carolina; and as news director for television stations WITN-TV, WNCT-TV, 1972-1997; also including personal materials relating to his family and to William W. Speight.

#0154
Lucy Cherry Crisp Papers

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

#LL02-62
John L. Wooten Physician's Log

John L. Wooten's daily physician log from 1962.

#1224
Battles at Kinston and White Hall, N.C., Collection (25 November–21 December 1862; 1 October 1947)

Collection (25 November – 21 December 1862) including holograph letters written by 1st Lt. Frank W. Adams, Company B, 51st Massachusetts Volunteer Infantry, to his sister Elizabeth in Massachusetts, describing in great detail on the regiment's departure from the Boston Harbor aboard the Steamer Merrimac, voyage to North Carolina, their arrival in Newbern [New Bern], N.C. their encounter with the 43rd Massachusetts and their participation in the Battles of Kinston and Whitehall (present day White Hall), North Carolina as part of General John G. Foster's Goldsborough [Goldsboro] Expedition; also transcript of the holograph letters and one additional letter; also folios that formerly contained the letters and transcripts. Note: the letter dated 10-21 December 1862 also contains an envelope containing remnants of the ribbons once used to bind the letters; the folder that held the transcripts is stamped inside the font cover: "Robert W. Adams Oct. 1, 1947".

#0677-032
U.S. Navy Memorial Foundation Collection: Charles Smith Papers

A typescript journal "Cruise of the USS Chester, European Waters, 1917–18–19".

#0873
Gazette of the United States Collection

Issue No. LXXIX (1/13/1790) of the Gazette of the United States newspaper containing the announcement of the Adoption and Ratification of the Constitution of the United States by the State of North Carolina, signed in type by President George Washington, p.313-316, (4 p.), published by John Fenno, New York, and autographed "[Moses] Ogden."

#0646
Carter Berkeley Simpson Papers

Diary and military records of Carter Berkeley Simpson (1915-1944). Includes a typescript of a diary and a facsimile of the diary. The facsimile includes photographs, military records, receipts of letters, correspondence, and a description of daily routine activities during Simpson's service and as a prisoner of war.

#1229
David J. Whichard II Papers

This collection (ca. 1909-2002) contains documents related to the career of David Jordan Whichard II of Greenville, N.C., longtime editor of The Daily Reflector and president and chief executive officer of the newspaper's publishing firm. Whichard also served on many professional boards such as the Southern Newspaper Publishers Association, the N.C. Press Association, the Associated Press Board of Directors, the UNC-Chapel Hill Board of Trustees, the ECU Board of Trustees, the UNC System Board of Governors, and on the board for Wachovia Corporation. All of these activities plus other business-related and civic-related activities are reflected in the correspondence, minutes, reports, publications, financial records, and clippings in this collection.

#1076
City of Greenville Police Department Records

Records (1927-2012) including photographic slides & compact discs illustrating City of Greenville Police Department public relations, detective squad, and traffic control operations, including inspections, personnel, court and trail procedures, training programs, including first aid training, bomb disposal, and riot training; also including a letter from Stuart Savage, Senior Writer, The Daily Reflector; to Sergeant Joe Friday & 2 compact discs containing reproductions of black and white and color slides of police operations.

#0960
Insurance Survey of Greenville, N.C.

The Insurance Survey of Greenville collection contains a letter (December 31, 1937) and an insurance survey (December 27, 1937) of the city of Greenville, North Carolina.

#0667
Raymond J. Dansereau Papers

Papers (1942-1945) including diaries; papers; details of daily routine like swimming, reading, liberties; Mexican funeral, etc.

#1212
Harris-Redditt Family Papers

Papers (ca. 1890s-2003) of Nina Belle Redditt (1923-2005) and family of Greenville, Pitt County, N.C. Nina Belle Redditt, who served as a DKC officer in the U.S. Navy for 31 years, was the daughter of George Edward Harris, Sr., and Isabella "Belle" Augusta Hearne Harris. Included are scattered correspondence (1905-1907, 1930s-1950s, 1975), photographs and photocopies of photographs (1890s-1978), clippings (1950s-2003), and genealogical notes related to the Harris, Hearne and Moore families of Pitt County and the Redditt family of Beaufort County, N.C. Also included are two books: Old Southern Songs of the Period of the Confederacy, and Southern Sidelights by Rev. William E. Cox. Additional material relates to Nina Belle Redditt's Navy career and includes a photograph album (1947-1955) of service in Malta, Bainbridge, Maryland, and the Portrex war exercise in Puerto Rico; and photographs (1953) and documents (1956, 1963) related to the Korean War Military Armistice Agreement and the United Nations Command's involvement.

#1078
St. James African Methodist Episcopal Zion Church Collection

Collection of church records, including a ledger (1926-1934, undated) and loose reports, notes, financial accounts, lists of church officers and members, minutes of church meetings and committees, and printed materials, etc.

#1201
Victor C. Faure Papers

Letters written by Victor C. Faure to his parents dated from May 18, 1918 to 27 March, 1919. Describe movement from California to Fort Mills on Long Island, to France, and delays in returning home after the war.

Previous
PAGE OF 73
Next