Search


Filter Results

Subjects

1057 results for Daily Reflector, July 20, 1909

Currently viewing results 391 - 405
Previous
PAGE OF 71
Next
#1169-013
Stuart Wright Collection: Peter Hillsman Taylor Papers

Papers of Peter Hillsman Taylor (1908-1995, undated) documenting the life and literary career of the noted American short story writer, novelist, biographer, and playwright, who specialized in subjects related to the Upper South, including manuscript materials and correspondence, especially his World War II letters to his wife, Eleanor Ross Taylor; proofs of published materials; loose manuscripts from the Stuart Wright Book Collection; and oversized materials, by or about Peter Hillsman Taylor, Madison Smartt Bell, Robert Penn Warren, Eudora Welty, and others, in English and French language.

#1320
Order of First Families of North Carolina Records

This collection contains scrapbooks and files (1992-2014) documenting the organization Order of First Families of North Carolina from its founding in 1992.

#0569
Archer Woodson Vaughan Papers

Papers (1857-1930) including correspondence, diary, essays, speeches, post Civil War letters, natural disaster.

#1184
Van Ness Harwood Papers

Papers (mostly 1911-1958) consisting of correspondence, clippings, newspapers and photographs related to [Eleazer] Van Ness Harwood, Jr.'s career as a newspaper reporter, especially with The World in New York City (1899-1925), and as a publicist for people such as Mme. Marie Curie, and to his family life. Major topics documented are the Wright Brothers' 1911 flights at Kitty Hawk, N.C., and a visit by Mme. Curie to the United States in 1929 to receive a gift of one gram of radium for use in scientific research.

#0128
James Vivian Whitfield Papers

Papers (1945-1968) consisting articles, awards, Forest Farmer magazine, newspaper, clippings, correspondence, speeches, reports etc.

#CD01-101
George A. McLemore Family Papers

Papers of George A. McLemore Sr. and George A. McLemore Jr. including photographs, articles, pamphlets, correspondence, audio recordings, and other papers.

#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.

#0758
Barbour Boat Works, Inc. Records

Correspondence, contracts, ship plan drawings, manuals, photographs, brochures, and other files pertaining to the construction, repair, and marketing of vessels, both military and civilian.

#0629
William S. W. Ruschenberger Papers

Papers (1826-1887, undated) including correspondence, journals, leaflets, diaries, verse, printed material, a drawing and miscellany.

#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.

#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".

#CD01-62
A. Jones Smith Papers

Papers include account books, booklet, and receipts for services rendered.

#0300
William W. Brickell Papers

Papers (1853-1943) of Halifax County, NC farmer and his family, consisting of financial papers, farm records, lecture notes, cash accounts, livestock and miscellaneous.

#1007
William Davis Brackett, Jr. Papers

William Davis Brackett's papers relating to his service in eastern North Carolina with E Company of the 45th Massachusetts Infantry Regiment during the Civil War, 1862-1863.

#0649
Francis W. Hughes Papers

Papers (1858-1910) including correspondence, financial materials, common medical procedures, payments, tax listings, correspondence from insurance companies, patient entries, etc.

Previous
PAGE OF 71
Next