Search


Filter Results

Subjects

1050 results for Daily Reflector, April 22, 1905

Currently viewing results 46 - 60
Previous
PAGE OF 70
Next
#1036
Rev. John C. Wooten Family Papers

Papers (1858-1957) of Rev. John C. Wooten including correspondence, clippings, photographs, postcards, printed materials, and ephemera dealing with the American Civil War, telegraph operations, missionary experiences in Japan, Korea, and China, twentieth-century family life, and other topics.

#0438
John Brentlinger Diary

Diary (1862-1863) including photocopy, camp life, burning of boat, etc.

#0841
Waterfield Family Bible Records

Bible records (1787-1883) of Malachi and Fanny Waterfield, Knotts Island, Currituck County, NC

#1063
Ship Trafalgar Collection

A collection including a logbook (9/11/1854-7/11/1863) for the ship Trafalgar, a packet ship with the City of Dublin Line, written by Captain Alfred William Harrison during its many voyages primarily between London, England and Madras, India, and other ports of call, a handwritten letter, a Mariner's Register Ticket, and other papers describing his voyages and medical illnesses, and a carte de visite of Capt. Harrison.

#0419
Johnny Craig Young Collection

Collection (1862-1865) including photocopies of correspondence, military orders, loyalty oaths, an invoice, a voucher, and a medical certificate related to the Civil War in North Carolina.

#1192
William Wilberforce Douglas Papers

Personal Correspondence (December 30, 1861-September 16, 1862; April 1863) written by William Wilberforce Douglas to his family members during his service in the Fifth Rhode Island Volunteers and in General Ambrose Burnside's Expeditionary Corps in North Carolina. Letters, copied by his mother, Sarah Sawyer Douglas, from originals into a single bound journal, include references to his time at the battles of Roanoke Island, New Bern, and Fort Macon. Additionally, the journal includes newspaper clippings accounting his exploits in the war.

#0319
John G. Bashford Collection

Collection (1872-1930, undated) relating to the medical practice of Dr. D. DeForest Douglass, Springfield, MA, 1872-1905, consisting of correspondence, financial papers, development of artificial limb fitting, receipts, mortgages, plat of land.

#0041
William H. Osborn Papers

Papers (1895-1921) including correspondence, clippings, diary, invitations, statements, reports, genealogy, etc. relating to a prominent businessman who became mayor (1901-1905) of Greensboro (NC) and commissioner of internal revenue (1914-1917).

#0677-022
U.S. Navy Memorial Foundation Collection: Joseph J. Smith Papers

USS PC-542: A Radioman's daily report from July 1, 1943 to September 27, 1944, and description of four important invasions

#0524
Lenoir County School Register

Register (1886-1893) including school register, number of students, grades, daily attendance, age, sex, occupation of parents, list of book used.

#0808
Imperial Tobacco Company, Rocky Mount Branch, Records

Records (1891-1908), including: Box 1 a) Cash Book, Aug. 1891-July 1894; b) Journal #2, Aug. 1894-Aug. 1902. 222 pages used out of 222; c) Cash Book, Aug. 1895-Dec. 1896; Box 2: a) Account Book, Sept. 1897-Aug. 1898. 66 pages used out of 184; b) Journal, Aug. 1899-Sept. 1903. 126 pages used out of 296; Box 3: a) Journal A., May 1902-Jan. 1908. 222 pages used out of 500.

#0483
Ruth Bellamy Papers

Papers (1905-1990) including correspondence, clippings, poems, a eulogy, play programs, photographs, genealogical information and play scripts concerning poet, playwright, journalist, editor, and actress Ruth Bellamy and the Bellamy family of the Enfield, North Carolina, area.

#0367
Clarence E. Norman Papers

Papers (1916-1933) consisting of correspondence, one typescript news release, account of daily activities, letters, vital statistics, Japan Evangelical Lutheran Church.

#0683
Martha Mewborn Marble Collection

Genealogical materials given by Martha Mewborn Marble including Bible records, photographs, notes, legal documents, land records, and clippings concerning families in Greene, Lenoir, Jones, and Pitt counties, North Carolina. Some of the families included are Mewborn, Kilpatrick, Albritton, Pugh, Cannon, Batchelor, Howell, Ormond, Carr, Hardison, Taylor, Sutton, Jackson, Frye, Ham, Hartsfield, Dupree, Faulkner, Rouse, Phillips, Franklin, Joyner, Bryan, Hatch, Cox, McCoy, and Abbott families. Also included are Le-Nea, the first yearbook (1938) for Contentnea High School, Graingers, Lenoir County, North Carolina, autograph books, and a ledger (1888-1892) of Wilbar General Store, Greenville, Pitt County, North Carolina. The Kayaitchess (1924) Vol. 1, published by the students of Kinston High School, Kinston, North Carolina, and the Connecting Link Commencement Issue 1926, published every other week by students of Kinston City Schools under the Supervision of Committee of Teachers have been transferred to the North Carolina Collection and have been catalogued.

#0873
Gazette of the United States Collection

Issue No. LXXIX (1/13/1790) of the Gazette of the United States newspaper containing the announcement of the Adoption and Ratification of the Constitution of the United States by the State of North Carolina, signed in type by President George Washington, p.313-316, (4 p.), published by John Fenno, New York, and autographed "[Moses] Ogden."

Previous
PAGE OF 70
Next