Search Collection Guides

1,214 Results

Showing 436 - 450 for Daily Reflector, June 4, 1909

Papers (1864-1865) consisting of correspondence, issues of food and clothing, photocopies, battles. 9 items. Recd. 10/21/1971 12/16/1971

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.

Papers (1853-1946, 1962) consisting of correspondence, legal records, financial records, business memos, receipts, reports, photographs, clippings and miscellaneous related to a family of tobacconists living in Lynchburg, Virginia, and then settling in Greenville, North Carolina.

Papers (1727, 1823-1896, 1924, 1947) of Martin County, NC family, including correspondence, land records, plats, mortgages, a recipe, promissory notes, summonses, account of estate sales, receipt, and miscellany.

The Max Ray Joyner, Sr. papers include awards, speeches, financial records, general correspondences, photographs, newspaper clippings, ephemera, and post cards from 1940-2018.

Papers (1942-1945) including correspondence, vaccination records, drawings, personal history, and miscellany.

Advertisements for medicine, likely from between 1870 and 1910. The advertisements include patent medicine trade cards, blotter paper advertisements, broadside advertising sheets, booklets, and calendars. "Patent medicines" were often promoted as "cure-alls" for many parts of the body and their ingredient list (if any) was often inaccurate.

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".

Papers (1890-1977, undated) including clippings, correspondence, speeches, photographs, programs, clipping documents of public life, invitations, scrapbooks, biographical information, letter of recommendations, etc.

This collection contains clippings, signed petitions, correspondence, filed notes, and blueprints. There are indications that the material may have originated with N.C. State Geologist Joseph Hyde Pratt.

Papers (1976-2011) of Secretary of the North Carolina Department of Environment and Natural Resources (DENR), Executive Director of the North Carolina Clean Water Management Trust Fund and lobbyist for Conservation Council of North Carolina and the Sierra Club, North Carolina Chapter, including correspondence, newsletters, pamphlets, handbooks, magazines, legislative summaries, memos, reports, newspaper clippings on microfilm and miscellaneous documents relating to environmental issues.

Papers (1920-1975) including correspondence, reports, financial records, clippings, photographs, posters, and miscellaneous materials.