Search


Filter Results

Subjects

1079 results for Daily Reflector, December 20, 1898

Currently viewing results 286 - 300
Previous
PAGE OF 72
Next
#0161
Henry Corbin Papers

Papers (1863-1864) consisting of diaries with activities of battle.

#1180
Ormond Family Papers

The Ormond Family Papers (ca. 1770-1925) include correspondence, land grants, financial records, school notes taken at Trinity College, pamphlets, newspaper clippings, and photographs pertaining to the Ormond and Turnage families of Dobbs, Greene and Pitt Counties, North Carolina. Considerable material pertains to State Senator Yancey T. Ormond of Greene County.

#0691-002
Murfreesboro Historical Association Collection: Wynns Family Papers

Papers (1800-1961) of Hertford County, NC, family, consisting of correspondence, legal documents, financial papers, estate papers, account books, ledgers and time books, and miscellany, including records of Petty Shore Fishery and the family cotton business.

#0527
Bank of Hobbsville Records

Records (1910-1956) including correspondence, financial records, minutes, legal papers, estate records, World War I and II, pamphlets, and miscellaneous.

#0937
Whitford Family Papers

Papers (1743 – 1985) of the descendants of Martin Whitford and Nancy Purifoi (Purifoy) Whitford, of Craven County NC, including David Purifoi Whitford, Susan Cox, Addison Purifoi Whitford, Pamela Toler and Edna Whitford Fisher, and consisting of land, legal and business records, genealogical charts and a family history, a photographic print, and the constitutions of the Mt. Lebanon Church and the Broad St. Church & Secondary School 100 Per Cent Loyalty and Service Club.

#CD01-29
Irwin Family Papers

The papers include letters, postcards, and papers written by Henderson Irwin and his father, John R. Irwin, and photographs of John Irwin's medical practice.

#0325
James B. Hunt, Jr., Papers

Papers (1960-1984) of Democratic political leader and governor of North Carolina, including his 1976 campaign financial records and his 1980 gubernatorial general campaign files.

#0622
Walter F. Seedlock Papers

Papers (1941-1985) including autobiographical material, photograph, newspaper, and publications.

#0934
Richard Norman Tetlie Collection

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.

#0672
George A. Holderness, Jr., Papers

Papers (1923-1986) including correspondence, orders, reports, newsletters, photographs, news clippings, scrapbooks, programs and miscellany.

#0260
Imperial Tobacco Company Records

Record (1902-1967) consisting of correspondence, tobacco records, financial and business papers, ledger, etc.

#0846
Reverend Jesse Woodrow Castelloe Papers

Papers (ca. 1878-1980) including manuscripts, notes, ledgers, clippings, photographs, printed forms and published works, pertaining to the life of Bertie County, N.C., native Rev. Jesse W. Castelloe and his family.

#0674
Greenville Urban Renewal Files

Records (1948-1984) of the Redevelopment Commission of the City of Greenville, North Carolina, primarily for the Shore Drive Urban Renewal area, including appraisals, boundary description, demolition contracts, financial records, relocation files, acquisition records, reports property photographs, etc.

#0460
S. R. Fowle & Son Company Records

Records (1797-1956) including correspondence, ledgers, financial records, legal records, clippings, photographs, publications.

Previous
PAGE OF 72
Next