Search


Filter Results

Subjects

1516 results for Daily Reflector, September 1, 1909

Currently viewing results 31 - 45
Previous
PAGE OF 102
Next
#1238
G. P. Stevens Letter

Letter (May 12, 1909) written by G. P. Stevens, a missionary representing the Mecklenburg, North Carolina, Presbytery, in Suchien, China, describing his experiences in Suchien.

#0685
Andrew James McFarland Papers

Papers (1909-1938) including diaries, notebook of reminiscences, an expense book and other financial records, photographs, post cards, a map, certificates, diplomas, bonds and miscellany.

#1368
Ralph Parkinson Smiley Papers

Collection contains material related to the Smiley family history in North Carolina collected by Joan and Ralph Smiley, photocopies of material related to the life and death of country music musician Arthur Lee "Red" Smiley, Jr. of Asheville, NC, who had toured with Don Reno and the Tennessee Cut-Ups, and clippings from the Raleigh News and Observer related to Klan violence in Eastern NC in 1967. Other material related to Immanuel Baptist Church in Greenville, to Agnes Wadlington Barrett, and to the Putnam Family have been moved to other collections.

#0877
Goldsboro High School Collection

Photographs (May 1909; August 1914) of the 1909 Goldsboro High School senior class and of the 1914 East Singing Class related to Goldsboro, North Carolina.

#0966
King David Lodge, No. 24, Ancient Free and Accepted Masons Collection

F.W. Fisher's ledger 1901- 1909 of receipts, expenses, dues, and officer's reports of King's David Lodge No. 24 Ancient Free and Accepted Masons, Kinston, Lenoir County, North Carolina, United States. Anonymous Donor.

#1223
Conoho Primitive Baptist Church Records

Two minute books (September 1874-January 1949) for the Conoho Primitive Baptist Church that was located near Oak City, Martin County, North Carolina. The church was founded in 1794 by former members of Flat Swamp Church. The church building was torn down ca. 1970, leaving a cemetery still in existence.

#0677-044
U.S. Navy Memorial Foundation Collection: Robert S. Coon Papers

Nagasaki diary, account of visit to Nagasaki, Japan, during September, 1945.

#0544
Cozart, Eagles, and Carr Company Records

Records (1907-1909, 1912,1920-1921,1938) of Wilson, NC Tobacco warehouse firm, including ledgers, correspondence and financial reports.

#0667
Raymond J. Dansereau Papers

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

#LL02-43
Mayo Clinic Libraries Centennial Symposium

Packet of information from Mayo Clinic Libraries centennial symposium in September 2007.

#0839
Proctor-Kittrell Family Papers

Collection contains Greenville and Pitt County, North Carolina, related photographs and ephemera (1917-2007) concerning the Pickwick Book Club, Girl Scouts, Greenville High School, and the Greenville Rotary Club, as well as documents commending the 7th Division American Expeditionary Force for their service in World War I. A large portion of the collection relates to the genealogy of the Goree, Kittrell, Hardee/Hardy, Tull, Proctor, and Hinton families, especially in Eastern North Carolina.

#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".

#0154
Lucy Cherry Crisp Papers

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

#0437
James L. Fleming Papers

Papers (1890-1914, 1948, 1982) including correspondence, organizational publications, newspaper clippings, advertisements, blueprints, a contract, and miscellany.

#0630
Edgar Quackenbush Papers

Papers (1896-1917) including letters and reminiscences, biographical clipping, comments on World War I, daily weather conditions, postal services between US and China.

Previous
PAGE OF 102
Next