Search


Filter Results

Subjects

1061 results for Eastern reflector, 23 September 1891

Currently viewing results 556 - 570
Previous
PAGE OF 71
Next
#0644
U.S. Naval Academy Class of 1941 Collection

Collection (1938-1993) including correspondence, specifications, biographical information, reminiscences, and photographs.

#0983
James Addison Lowrie Collection

Collection (12 February 1864) consisting of a letter from Pvt. James Addison Lowrie, Company D of the 57th North Carolina Infantry, at Kinston, NC, to his brother Robert [of Brunswick County, NC], reporting on his good health, the poor mail service, the lack of news, the growing dissatisfaction among "the boys", the recent desertion of 14 men from the 21st Regiment North Carolina Infantry, and the Kinston Hangings, the hanging, on 12 February 1864, of five men who had deserted the Confederate Army and been recaptured: Amos Amyett, Mitchell Busick, Lewis Bryan, William Irving and John Staley; after deserting, the men had joined the 2nd North Carolina Union Volunteers and been captured on 1 February 1864, at Beech Grove; also transcript of letter; also digital copy.

#0680
Paul V. Randolph Papers

Papers (1819-1820, 1887-1907, 1950) including correspondence, travel journal, grade sheets, picture post cards, tobacco receipts, school attendance book, autograph book and miscellaneous related to the Randolph family in Halifax County, N.C. The travel journal (1819-1820) documents a journey by foot from Norfolk, Va., to Alabama. Ledger books (1912-1930) document accounts for the Randolph Store Co. in Enfield, N.C. .

#0551
Pemberton Southard Papers

Papers (1942-1945) of a U.S. Naval officer, USNA Class of 1941, consisting of Battle of Vella Gulf battle reports (1943), a history of the USS Lang (DD-399), USS Lang action reports (Feb. 1942-April 1944), naval communiques relating to USS Lang (1942-1944), and after-action reports for the battles of Vella Gulf, Guadalcanal, Wewak, (New Guinea), Morotai, Leyte Gulf, Okinawa, Lingayen Gulf, and other Pacific Ocean operations in which the USS Lang participated (1942-1945)

#0101
Ovid Williams Pierce Papers

Papers (1876-1988) including correspondence, clippings, genealogical data, literary manuscripts, books, articles, short stories, reviews, book proofs, biographical publications, photographs.

#OH0062
C. Stuart Carr, Jr., Oral History Interview

Stuart Carr, a Greenville, N.C., native, describes his experiences working at the Greenville Fertilizer Company at the beginning of the Depression; and then his years with the E. B. Ficklen Tobacco Company in Greenville (1938-1950) with responsibility for the Carolina Leaf Tobacco Company, which sold American tobacco to Chinese manufacturers. He describes the tobacco business in China, the Japanese presence before and during WWII in China, and the loss of his company's assets with the Communist takeover in China. He goes on to discuss the more contemporary involvement of Thailand in the tobacco market and China's contemporary relationship with American tobacco companies.

#0721
Marsden Bellamy Papers

This collection (1850-1969; bulk 1860-1889) of papers belonging to Wilmington, New Hanover County, NC, attorneys, who were father and son and both named Marsden Bellamy, includes wills, deeds, estate and mortgage records, legal briefs, correspondence, insurance policies, account books, loan records, receipts of payment, agreements and other legal records.

#1466
Macon Jasper "Jack" Moye Family Papers

This collection consists of materials and documents (1918-1986) pertaining to the lives and military service of Macon Jasper "Jack" Moye, Sr. and his son, Macon Jasper "Jack" Moye, Jr. Most of the collection pertains to Macon J. Moye, Jr.'s military career (1937-1968), as well as his personal life and teaching career. Macon J. Moye, Jr.'s materials include official documents and correspondence from his career in the U.S. Army, personal correspondence with his wife, photographs, clippings, ephemera, and books and other published material relating to his career and life. Macon J. Moye, Sr.'s materials (1918-1966) consist of official documents, manuals, and correspondence from his service during WWI. His materials also include personal items, like contracts pertaining to his tobacco warehouse and clippings about his life and family.

#0496
Herbert Floyd Seawell, Jr., Papers

Papers (1926-1983) including correspondence, land records, legal materials, financial records, photographs, pamphlets, speeches, editorials, and miscellaneous materials.

#0124
Pitt County Bar Association Papers

Papers (1943-1956) including correspondence, reports programs, professional in Social Security, minutes, membership records, clippings, pamphlets etc.

#UA55-06
Visual Materials: Postcards

This collection contains postcards related to East Carolina.

#0167
Lasitter Family Papers

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

#1418
Lemuel Showell Blades, III, Papers

Lemuel Showell Blades, III, (1933-2011) began his career as a lawyer and then went on to become the president of the Norfolk Telephone Company while serving on a number of committees in Elizabeth City, and New Bern, North Carolina. This collection spans from 1711-2011 and includes newspaper clippings, photographs, genealogical charts, letters, oral histories, books, videos, and career files. The strength of this collection is the genealogical overview of the several generations linking to the Blades family.

#0126
Frank M. Wooten Jr. Papers

Papers (1902-1980s, undated) of Greenville, NC, lawyer and member (1956-1961) of the N.C. House of Representatives and Greenville Mayor (1969-1971) Frank Marion Wooten, Jr. (1916-1992) consisting of correspondence, pamphlets, proposed bills, reports, petitions, resolutions, bulletins, periodicals, printed bills, and photographs. Crime and punishment-related topics, and tax issues are major topics covered.

Previous
PAGE OF 71
Next