Search


Filter Results

Subjects

987 results for Daily Reflector, September 27, 1911

Currently viewing results 511 - 525
Previous
PAGE OF 66
Next
#1397
Emily Loftin Collection

This collection contains material (1818-1976) belonging to Emily Louise Loftin (May 10, 1898-December 20, 1985) of Carteret County, North Carolina. She was an educator, librarian, and historian. Included are correspondence, land records, legal records, receipts, wills, and estate records related to the Laughinghouse and Pugh families of Pitt County, N.C., the related Bright and Loftin families of Lenoir County, N.C., and the Pipkin family of Wayne County, N.C. This material was transferred from the Emily Loftin Collection at the History Museum of Carteret County, N.C. Material related to Carteret County remains at the History Museum of Carteret County.

#1169-024
Stuart Wright Collection: Barry Hannah Papers

Papers of Barry Hannah (1960-2016 [Bulk: 1972-2016], undated) documenting the life and literary career of the noted Meridian, Mississippi-born, novelist and educator at the University of Mississippi, where he directed the Masters of Fine Arts program; consisting of correspondence, manuscripts, photographic materials, loose manuscript items transferred from the Stuart Wright Book Collection, proofs of published materials, & printed broadsides of his poem Boomerang and other works.

#1169-021
Stuart Wright Collection: George Garrett Papers

Papers of George Garrett (1930-2009 [Bulk: 1960-2009], undated) documenting the life and literary career of the noted Orlando, Florida-born American poet and novelist, consisting of audio recordings, correspondence, manuscripts of poems by, about, or relating to George Garrett, Madison Smartt Bell, Carolyn Chute, Larry McMurtry, Ned O'Gorman, Henry S. Taylor & others; also including notes, oversized materials, photographic prints, printed forms, proofs of published works, loose manuscript materials transferred from the Stuart Wright Book Collection, & printed materials; in English & French 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.

#0388
Hattie A. Gregory Papers

Papers (1904-1934, 1945) consisting of copies of letters, telegrams, newspaper clippings, programs, decorating house, fashion, letters, strikes by workers, exchange rates.

#LL02-06
William H. Waugh Papers

Slides, posters, photographs, publications, and other memorablia of Dr. William H. Waugh.

#0167
Lasitter Family Papers

Papers (1807-1845, 1874-1969) consisting of correspondence, letters, newspapers, plats, maps, receipts, account book, minute book, clippings, etc.

#LL02-25
Henderson D. Mabe Papers

The collection contains papers related to Dr. Mabe's personal medical practice, personal papers, product advertisements, and journal.

#0533
McLean-Myers Papers

Papers (1909-1961) including correspondence, clippings, a travel diary, literary manuscripts, photographs, Civil War references, invitations, telegrams, anecdotes.

#1157
League of Women Voters of Pitt County Records

Records (1966-2006, undated) documenting the activities of the League of Women Voters of Pitt County, North Carolina, a women's political organization, including historical materials, board of trustees files, publications, clippings, research files, membership files, financial records, scrapbooks, oversized materials, correspondence, annual reports, photographic prints and slides, bylaws, and position statements.

#0459
H. Horton Rountree Papers

Papers (1967-1980) including correspondence, memoranda, minutes, reports, bills, clippings, photographs, letters, etc.

#0451
South Atlantic Philosophy of Education Society Records

Society records (1949-1992), including correspondence (1949-1981), minutes (1952-1969, 1972, 1974-1978), constitution, membership lists, financial records, and proceedings.

#0397
Mary Louisa Dixon Jones Papers

Papers [1943-1966] consisting of genealogical notes, notebooks, correspondence and miscellaneous.

Previous
PAGE OF 66
Next