Search


Filter Results

Subjects

1046 results for Daily Reflector, June 22, 1911

Currently viewing results 346 - 360
Previous
PAGE OF 70
Next
#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.

#0677-011
U.S. Navy Memorial Foundation Collection: Kenneth R. Wheeler Interview

Oral interview (1987) conducted by Radm Frank J. Allston with VADM Kenneth R. Wheeler.

#0172
Getsinger Family Papers

Collection (1803-1996) pertaining to Martin County, NC, farmer John Conrad Getsinger, Sr., (Nov. 4, 1812-Jan. 16, 1891), a native of Wurttemburg, Germany, and several of his descendants consisting of correspondence, memoranda books, a sketchbook created by Mr. Getsinger while he was a soldier (1847-1848) fighting in the Mexican War, financial records, Civil War records pertaining to Mr. Getsinger and his son John C. Getsinger, Jr., religious publications, Primitive Baptist Church records (especially for Smithwick's Creek Primitive Baptist Church), pamphlets, broadsides, photographs, legal papers, newspaper clippings, and miscellany.

#0898
Grady Family Papers

Papers (ca. 1793-2002, undated) of the history of the Grady family, of Duplin County, North Carolina including correspondence, legal papers, financial documents, clippings, and photographs relating to various members of the Grady family; also including biographical information on John Grady, who fought in the American Revolution and who is known as the first North Carolinian to die in the war; Benjamin Franklin Grady who fought in the Civil War for the Confederate States of America, and who served in Congress from 1890-1894; and John K. Grady who fought in World War I.

#0881
James H. Mills Papers

Papers (2/23/1862 - 12/26/1868) consisting of a pocket notebook belonging to James H. Mills, Sergeant of Company I, 44th Regiment North Carolina Troops, the "Eastern Tigers," a unit recruited in Pitt County, including orders, inventories, muster and supplies lists related to the Civil War and a few post-war account records.

#0677-013
U.S. Navy Memorial Foundation Collection: Charles H. Eglee Papers

Papers (1918-1957) including personal letters, correspondence, official naval orders, certificate of award and promotion, photographs, biographical sketches, etc.

#0828
Donald R. Eglee Papers

Donald Read Eglee Papers relating to his service in the United States Navy and Naval Reserve, 1943-1984, including correspondence, notes, photographs, official service records, printed materials, etc.

#1176
Salisbury-Rowan Lodge No. 100, Knights of Pythias Records

These records (1894-2000) pertain to the Salisbury-Rowan Lodge No. 100 of the Knights of Pythias in North Carolina, the Salisbury Lodge No. 24 and the Rowan Lodge No. 100. Included are Minute books, Membership Roll books, semi-annual reports, correspondence, financial papers, applications for membership, withdrawal and transfer cards, dismissal and suspension certificates, rosters, directories, photographs and publications that contain procedures for ranks and rituals. Two documents (1898, undated) relate to the Zeb Vance Lodge No. 65 of North Carolina.

#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.

#0714
Enders P. Huey Papers

Papers (1941-1968, 1992-1997) including correspondence, photographs, printed material, and miscellaneous.

#0345
James Yadkin Joyner Papers

Papers (1843-1954, undated) consisting of correspondence, speeches, essays, financial records, pamphlets, clippings, photographs, memoranda books, legal papers and deeds, post cards, and miscellany.

#CD01-88
Malthus R. Freeman Papers

Account book for Dr. Freeman, a diploma, and photographs.

#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.

#0352
Jesse W. Grainger Papers

Papers (1891-1918) including correspondence, legal materials, financial records, ledgers, estate papers, real estate records, political material, letters and miscellaneous concerning Jesse W. Grainger of Kinston, North Carolina, a very successful truck farmer, owner of the first tobacco warehouse in Kinston, and very active in civic affairs.

#1149
Cumberland Lodge No. 5, Knights of Pythias Records

This collection contains the records (1872-2014, undated) for the Cumberland Lodge No. 5, Knights of Pythias, in Fayetteville, North Carolina. Types of material included are correspondence, financial records, rosters, visitors' registers, by-laws, deeds, records of proceedings and printed material. Membership information often gives a member's age, dates when each class or rank was attained, date of death and what dues were collected. In some cases indication is also given as to when membership was withdrawn, suspended or reinstated.

Previous
PAGE OF 70
Next