Search


Filter Results

Subjects

960 results for Daily Reflector, February 21, 1898

Currently viewing results 526 - 540
Previous
PAGE OF 64
Next
#0197
George Howard Papers

Papers (1831-1937) consisting of correspondence, ledgers, deeds, wills, indentures, legal papers, photographs of Spanish-American War.

#0257
Jean McIver Lane Fonville Collection

Collection (1760-1940) including land grants, deeds, bill of sale of enslaved persons, correspondence, Civil War documents, and an account book, pertaining to the land holdings and genealogy of the McIver, McLeod, Lane, Crawford, Mumford, and Faison families of Moore, Chatham and Columbus counties, North Carolina.

#0677-033
U.S. Navy Memorial Foundation Collection: Robert Allen Spurr Papers

Papers (1943-1946), including diary entries, newsletters, programs, menus, and other materials reflecting service aboard the USS Wisconsin.

#CD01-11
Butler Family Papers

Matriculation cards, photographs, newspaper clippings, and a ledger of physicians Matthew M. Butler and Charles S. Butler.

#0677-059
U.S. Navy Memorial Foundation Collection: Raymond C. Kennard, Jr., Papers

Papers (1944-1954) of U.S. Navy enlisted man, including copies of newsletter, correspondence, photographs, clippings, etc, some of which pertain to the USS Timbalier (AVP 54) and USS Tarazed (AF13).

#UA40-18
Records of the Department of Athletics: Department of Athletics Administrative Records

This collection contains correspondence, publications, press releases, and administrative records related to the administration and competition of intramural and collegiate sports teams at East Carolina.

#0279
Young-Spicer Family Papers

Papers (1830-2011, undated [bulk 1830-1973]) relating to the Young – Spicer family of Fredericks Hall, Louisa County, Virginia and related families living in Virginia, Mississippi and Louisiana, including correspondence relating to the civil war, businesses, taxes & family matters; journals, photographic prints; genealogical and historical files and a listing of the gravestones in the Young-Spicer Cemetery at the family home, "Locust Grove" at Fredericks Hall, Virginia. Photocopies and original documents.

#0677-056
U.S. Navy Memorial Foundation Collection: Robert Clodius Papers

Sailor's poems, anecdotes and miscellany. (undated), 10 items.

#CD01-112
George M. Chapman Papers

Includes a complete set of the monthly periodical, The Medical World, for the year 1908.

#0666
Julia G. Jordan Papers

Papers (1914-1986), including correspondence, legal documents, tax receipts, newspaper clippings financial accounts, business journals (1931-1975), and miscellaneous materials.

#0005
Lawrence-Gulley General Store Records

Records (1903-1954, undated) of the Leggett (NC) general store.

#1274
Charles J. O'Hagan Papers

This collection includes many letters written during the American Civil War by Dr. Charles James O'Hagan, an Irish immigrant who settled in Pitt County, North Carolina, and served in the North Carolina State Troops as a surgeon, to his daughters; and letters written by Confederate soldiers to his eldest daughter. Also included are letters (1840s) from family in Ireland and testamonials written to help Dr. O'Hagan find employment; letters written in the post-Civil War era 1860s through 1882; and letters, photographs, and obituaries concerning the related Laughinghouse and Grimes families of Pitt County, N.C., in the late 19th century and early 20th century.

#UA02-06
Records of the Chancellor: Records of Leo Warren Jenkins

Warning: This collection contains content that may be offensive to users. Collection covers the administrative term of Leo W. Jenkins as chief executive of East Carolina University. Speeches, correspondence, and publications include East Carolina gaining University status, the foundation of a medical school, the transition of athletics into Division I, and the growth of the campus.

#1201
Victor C. Faure Papers

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.

#0677-065
U.S. Navy Memorial Foundation Collection: Roy A. Dye, Jr., Papers

U.S. Navy papers (1943-1945), primarily for the USS Chilton, USS Lyon, and USS Calvert, including training materials, rosters, communiques, debarkation instructions, morning orders, landing plans, plans of the day, and ship's newsletters.

Previous
PAGE OF 64
Next