Search


Filter Results

Subjects

1203 results for Daily Reflector, March 8, 1910

Currently viewing results 331 - 345
Previous
PAGE OF 81
Next
#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.

#0781
Frank Spencer Briggs Papers

Yukon gold rush diary (1898 - 1899) (Photocopy [117 p.]) and typescript copy with introduction by Frank Moss [January 1998, 44 p.] and copies of photographic prints of Yukon gold rush [15 p.] Original diary withdrawn 5/9/2002, in possession of the donors.

#CD01-94
University of Pennsylvania School of Medicine Faculty Photographs

Seven engravings of University of Pennsylvania medical school faculty.

#0342
Nicholas W. Schenck Journal

Journal (1905-1906) consisting of reminiscences, historical, genealogical notations, insurance, autobiographical sketch, textbooks, journal entries of salaries, etc.

#0604
James B. Cherry Papers

Papers (1860-1880) including receipts, promissory notes, and accounts. 53 items.

#0912
Fearing, Ramsay, Commander Family Collection

Correspondence & Financial Records (ca. 1845 - 1917, undated) of merchants, shipbuilders and mercantile family from Elizabeth City and Weeksville, Pasquotank County, NC. Individuals include Woodson Bradford Fearing, Enoch Pratt Fearing, Lizzie Parker Fearing, George Fearing, Pratt Fearing, Woodruff Fearing, Emily Fearing, Emily Ramsay Commander, M. E. Fearing, Joseph Commander and Walter J. Rhode.

#CD01-103
Karen Corbett Collection

This collection contains a medicinal herb mail order catalog and a direct marketing almanac. The 1933 medicinal herb catalog was published by J. E. Meyer of the Calumet Herb Co., South Holland, Illinois. The catalog describes ways to make medicine recipes from mixed and unmixed herbs ingredients. The 1934 ladies birthday alamanac was published by The Chattanooga Medicine Co., Chattanooga, Tenn. The alamanac is an direct marketing catalog for Thedford's Black-Draught brand of medicines.

#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".

#1022
NS Savannah Collection

Thirty items (ca. 1959-1971), consisting of photographic prints with captions, one note, and one newspaper clipping, concerning the launch and retirement of the NS SAVANNAH which was the first nuclear powered merchant vessel.

#0079
William Carlyle Hatcher Collection

Collection (1837-1985, undated) including photocopies of correspondence, deeds, receipts, statements, ledgers, bills of lading, license, reports, bulletins, genealogical, retail merchandising, letters etc.

#0677-045
U.S. Navy Memorial Foundation Collection: Henry Champ Papers

Warning: This collection contains racial imagery and rhetoric that may be offensive to users. Papers (1939-1959) including photographs, awards, correspondence, orders, propaganda leaflets, and miscellaneous items.

#0876
William H. Rowland Papers

Papers (1861 - 2025, undated) documenting the archaeological excavations of the Confederate defensive fortifications, river obstructions and fish trap on the River Neuse below Kinston, NC, and the Confederate ironclad ram CSS Neuse, relating to Capt. Joseph H. Price, commander of the CSS Neuse, and relating to Lenoir County, N.C., history in general including correspondence, notes, photographic prints and negatives (black and white), and publications.

#0170
William L. Spoon Papers

Papers (1705-1928) of Alamance County, North Carolina, native William L. Spoon (1862-1942) consisting of correspondence, a diary, pamphlets, almanacs, maps, photos, reports on weather, tax receipts, and land records. Spoon was a surveyor who was supervisor of public roads in Alamance County and worked as an agent of the U.S. Department of Agriculture as well as a teacher, inventor, and traveling salesman.

#0160
Elias Carr Papers

Papers (1805-1968; bulk 1860-1916) consisting of correspondence of a political nature, family-related correspondence, speeches, financial papers, farm records, farm account books, clippings, photographs, a diary and printed material related to Elias Carr and other members of the Carr and related families. Elias Carr (1839-1900) of Edgecombe County, a member of the Democratic Party, was the governor of North Carolina (1893-1897) and president of the N.C. State Farmers' Alliance and Industrial Union (1889-1892).

Previous
PAGE OF 81
Next