Search


Filter Results

Subjects

1088 results for Daily Reflector, February 8, 1928

Currently viewing results 511 - 525
Previous
PAGE OF 73
Next
#1285
A.C. Monk and Company/A.C. Monk Family Collection

This collection contains material (1735-2004) detailing the history of the A.C. Monk Tobacco Company and the Monk Family of Farmville, Pitt County, North Carolina, including financial records, correspondence, tax documents, audit reports, wills, estate records, stock certificates, deeds, receipts, ledger, press releases, portfolios, and blueprints, land records, clippings, publications and broadsides, and family histories and Farmville histories. Also included are photographs (daguerreotypes, ambrotypes, tintypes, cartes de visite, negatives, 35 mm prints, large framed images), and charcoal portraits, of Monk, Quinerly, Turnage, and May family members of Farmville, North Carolina.

#0753
Edward B. Ellis, Jr., Papers

The over eleven cubic feet of papers (1857-2021) in this collection compiled by local historian Edward Ellis are related to the history of Havelock and New Bern, N.C., the Civil War (especially New Bern and Eastern North Carolina), Cherry Point Marine Corps Air Station, Sir Henry Havelock and Ellis's publications. Items included are aerial photographs (1938/1939, 1950) of Craven, Pamlico and Carteret counties, N.C.; New Bern Civil War-related items; two issues of The New York Times (1862) related to the Civil War in New Bern; 1857 issues of The Illustrated London News, Frank Leslie's Illustrated Newspaper, Harper's Weekly and The New York Times related to Sir Henry Havelock and the war in India; ephemera, engravings, prints and an image on glass related to Sir Henry Havelock; Havelock Tobacco caddy labels; Havelock Progress newspaper negatives (1981-1983); photographs used in Ellis's book Historic Images of Havelock and Cherry Point (2010); manuscripts for Ellis's books In This Small Place (2005), and New Bern History 101 (2009); and four cubic feet of historical files relating to Havelock and New Bern, N.C., Cherry Point, the Civil War, genealogy and other historical topics. Also included are a short history of the Second Marine Aircraft Wing, and ninety-seven photographs (1941) with corresponding indexes and map documenting property adjoining Havelock, N.C. prior to demolition of buildings for construction of Cherry Point Marine Air Station. The photographs include scenes of farm houses, barns, outbuildings, fishing camps, fields, roads, and waterways.

#0557
Hardee Family Collection

Correspondence, notes, a family history, and other genealogical materials of Col. David L. Hardee pertaining to the Hardee-Hardy families.

#1444
Lida Archbell Overton and Roy A. Archbell Jr. Research Collection

This genealogy collection includes photocopied details on over 50 families in or around Beaufort County, North Carolina, including, but not limited to, family crests, biographies, Official First Families of North Carolina memberships and applications for membership (OFFNC), wills, land deeds, cemetery location information, family newsletters, pedigree charts, birth and death certificates, marriage licenses/deeds, census data, descendant lists, and photographs. Much information can be found for the Blount, Bowen, Bryan, Clark, Godley, Hunter, Little, and Galloway family lines. Extensive information can be found for the Hardy/Hardee and Ross family lines.

#1169-018
Stuart Wright Collection: John Ciardi Papers

Papers of John Ciardi (1820-1991 [Bulk: 1947-1991], undated) documenting the life and literary career of the noted Boston, Massachusetts-born American poet, translator, etymologist, and editor, consisting of correspondence, manuscript materials, loose manuscript items transferred from the Stuart Wright Book Collection, proofs of published works, audio recordings, and printed materials, by or about John Ciardi, Elio Vittorini, Harry Crews, George Braziller, and others; in English, Italian & Latin language.

#0469
F. Rhem and Sons Company Records

Records (1761-1936, 1942-1981) including correspondence, legal and financial papers, estate papers, receipts, financial records, surveys, newspaper clippings, photographs, bills of lading, genealogy, stock certificates, corporation minutes, and land records.

#0074
Antoinette Smith Jenkins Collection

Collection (1855-1958) of manuscript and printed materials compiled by Antoinette S. Jenkins, including a history of St. Peter's Church, Salem, Massachusetts, 1958; notebook containing records of the botanical research conducted by Hugh M. Neisler of Taylor, Georgia, 1866-1881; photocopy typescript account of the 45th Georgia Infantry Regiment (C.S.A.) during Civil War battles at Richmond, Cedar Run, 2nd Manassas, Harpers Ferry, Shepherdstown, and others, by Joseph A. Walker, 1864; General Store sales records of Nicholas Bascom Jenkins from Nashville, Nash County, North Carolina, 1905-1935; genealogical materials relating to the Letcher, Mitchell, Neisler [Neischler], Jenkins, and Howard families of Nash county, North Carolina; Taylor, Georgia; and Salem, Massachusetts), 1897; also letters and obituary and newspaper articles, including an excerpt from Western Maryland College yearbook relating to on George Stockton Wills, of Westminster, Maryland, 1930-1956; in English, Greek and Latin language.

#1094
Mike Alford Collection

Collection (1930s-1970s) of North Carolina Ferries manuals such as "Specifications, Pamlico Sound Ferry, Virginia Dare," "NC State Ferry Operations;" also a NC State Highway Commission manual; also NC State Ferries and NC Board of Transportation forms; and NC State Highway Commission ferry boat plans and contract plans. See preliminary inventory attached. ca. 1,542 items ca. 2,542 p. (ca. 8.0 cubic feet) Recd. 11/3/2006.

#1196
David Y. Taylor Papers

Papers (April 1942 – April 1943, undated) consisting mainly of photographic prints originally belonging to a photograph album compiled by David Y. Taylor, documenting progress on several troubled U.S. Navy construction project contracts to build shipyards and ship repair facilities in the vicinity of Charleston, South Carolina, and Savannah, Georgia; including contracts awarded to Charleston Shipbuilding and Dry Dock Company, the Clifford F. MacEvoy Company, the Savannah Machine & Foundry Company, and to its Shipbuilding Division; including projects to construct plant facilities, dry docks and floating dry docks, caissons, retaining walls, coffer dams, graving docks, piers, wharfs, pilings, and bulkheads, etc.; the photographs also show work crews, including racially integrated crews, and equipment, including: railroads, docks, buildings, trucks, cranes, and pile drivers; also including the leather-bound front cover of the original photograph album.

#1369
Chatham County Warrants, Onslow County Land Grants, and Medical Remedy Recipes from Alamance County

This collection includes 108 Chatham County, North Carolina, warrants (1804-1840); 2 Onslow County, North Carolina, grants (1788, no date); and 1897 financial receipt with 4 handwritten medicinal cures by Wyley M. Cates of Teer and Alamance County, NC, and print ads for his cures.

#UA15-09
Records of University Marketing: Records of News Services

This collection contains the records of the former ECU News Bureau, including press releases, newspaper clippings, sound recordings of programming, and information about East Carolina gaining university status.

#0791
Thomas Morrill Mewborn Papers

Papers (1917-1932, 1974) of a World War I veteran who served in the 310th Ambulance Train, 78th Division, including correspondence, documents, historical reports, rosters, ephemera, memorabilia, photographs, postcards, printed forms, and printed materials.

#0507
F. S. Royster Mercantile Company, Inc., Records

Records (1888-1968) including correspondence, legal records, reports, photographs.

Previous
PAGE OF 73
Next