Search


Filter Results

Subjects

1086 results for Daily Reflector, February 6, 1905

Currently viewing results 436 - 450
Previous
PAGE OF 73
Next
#0584
Owen Cicero Farrar Papers

Papers (1873-1892) of owner of cotton firm, Farrar, Gaskill and Co., Tarboro, N.C. and Eure, Farrar and Co., Norfolk, Va., and Farrar and Jones, of New York, N.Y., including correspondence, letterbooks, ledgers, financial records, publications, political, balance sheets, commentary

#0163
Charles D. Bacon Papers

Papers (1862-1865) consisting of diaries of activities of camping, horses, etc.

#1169-012
Stuart Wright Collection: Allen Tate Papers

Papers of Allen Tate (1927-1996, undated) documenting the life and literary career of the noted American poet, biographer, editor, essayist, novelist and educator, including manuscripts, proofs of published materials, printed materials & ephemera, loose manuscripts transferred from the Stuart Wright Book Collection, oversized materials, by or about Allen Tate, Ellen Glasgow, John Crowe Ransom, Peter Hillsman Taylor, Robert Penn Warren, Eudora Welty, and others; in English and Latin language.

#1150
John Henry Oden, III, Collection

Collection (1902-2003) of genealogical and historical research files compiled by John Henry Oden III. Also includes the R. C. Chadwick Mercantile Records, Claude F. Pilley Papers, and the Windley Family Papers. Consists mostly of copies of wills, tax records, letters, deeds, newspapers, birth certificates, family trees, and photographs related to families in Beaufort, Washington, Hyde, and Halifax counties, N.C.

#1103
Elbridge G. & Julia Catherine Harvey McDaniel Collection

1.65 cubic feet; Collection (1830-1926) including correspondence, ephemera, photographic prints, manuscript volumes & oversized materials, relating to the McDaniel, Harvey, and related families of Kinston and Trenton in Jones & Lenoir Counties, North Carolina, including materials related to the family's real estate holdings, business and social life, church activities, and children's educations.

#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.

#0679
Stone Towing Line Records

Records (1937-1960) including correspondence, work orders, product invoices, requisitions, receipts, advertisements, photographs, and publications.

#LL02-60
E. R. Kellersberger Photos

Photographs by E. R. Kellersberger while in the Belgian Congo in Africa doing medical missionary service. Includes photographs of patients suffering from leprosy, elephantiasis, sleeping sickness, as well as photographs of the Edna Kellsberger Memorial Hospital and the surrounding area.

#1141
Rufus Delano Stallings Papers

Correspondence (1861-1864) of Edgecombe County, N.C., soldier in Company F of the 30th Regiment of North Carolina Troops stationed in various locations in Virginia. All of his letters are addressed to his future wife, Miss Elizabeth S. Ward of Rocky Mount Depot, N.C. Two other letters are from North Carolina soldiers related to Miss Ward.

#UA02-02
Records of the Chancellor: Records of Leon Renfroe Meadows

Papers and publications produced or related to the administration of Leon Renfroe Meadows. Materials include memos, letters, human resources documents, and 2 published volumes of verse.

#0356
William Stamps Howard, Jr., Papers

Papers (1930-1949) consisting of correspondence, dispatches, military records, photographs, newspaper, clippings, journal, log book, and miscellaneous.

#0564-009
Destroyer Escort Commanding Officers Collection: Richard E. Warner Papers

Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.

#0452
Louis Poisson Davis, Jr., Papers

Papers (1937-2002) including correspondence, diary, log books, newspaper clippings, military papers, photographs, identification cards and miscellaneous items related to the life of Louis Poisson Davis, Jr., a U.S. Navy Lieutenant Commander during World War II serving aboard submarines USS Salmon and the USS S-18.

#0330
George Hudson Fort Papers

Papers (1910-1956, undated) of U. S. naval officer, graduate of the U. S. Naval Academy, 1912, who was executive officer aboard the USS FANNING when it sank a German U-Boat U-58 during World War I, and during World War II commanded the battleship USS NORTH CAROLINA in the South Pacific, consisting of correspondence, battle reports, reports, speeches, Naval War College papers, citations, publications, newspaper clippings, photographs and miscellaneous.

Previous
PAGE OF 73
Next