Search


Filter Results

Subjects

1033 results for Daily Reflector, January 26, 1900

Currently viewing results 46 - 60
Previous
PAGE OF 69
Next
#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."

#0123
A. B. Carrington Jr. Papers

Papers (1943) consisting correspondence of Tobacco association, newspapers articles.

#0059
Wade H. Phillips Papers

Papers (1900-1961, undated) including correspondence, speeches, clippings, pamphlets, photographs, etc. relating to chairmanship of the Davidson County (NC) Democratic Party and member of the State Senate. c.

#0160
Elias Carr Papers

Papers (1805-1968; bulk 1860-1916) consisting of correspondence of a political nature, family-related correspondence, speeches, financial papers, farm records, farm account books, clippings, photographs, a diary and printed material related to Elias Carr and other members of the Carr and related families. Elias Carr (1839-1900) of Edgecombe County, a member of the Democratic Party, was the governor of North Carolina (1893-1897) and president of the N.C. State Farmers' Alliance and Industrial Union (1889-1892).

#0308
Oliver C. Spoor Papers

Papers (1847-[1861-1865]-1900) of a Civil War soldier who served in the 3d Regiment NY Cavalry Volunteers, consisting of correspondence and newspapers clippings that cover camp life, murder, robbery, marriage.

#0139
William N. Still Jr. Papers

Material (1862-2017) including correspondence, manuscripts, photographs, narrative reminiscences, and a muster roll (1862) and other original documents related to Dr. William N. Still, Jr.'s career as a well-known and respected maritime historian and author. His research topics included shipbuilding in North Carolina, maritime history, and Naval history in the American Civil War through World War II.

#1313
James F. Shapleigh Civil War Diary

This pocket diary was kept by Union soldier James F. Shapleigh of 43rd Massachusetts Volunteers, Co. D, from January 1, 1863, through July 20, 1863. He was mustered out at the end of July 1863. During this period the 43rd Massachusetts Volunteers served in North Carolina with the 1st Brigade, 1st Division, 18th Army Corps. Camp Rogers in New Bern, was home base. Included in the diary are good details related to the Battle of Washington, North Carolina, that covers March 30 to April 19, 1863, as well as everyday life for soldiers. Later scattered entries in the diary go through January 1864.

#LL02-49
Stereoscopic Skin Clinic Cards

Set of 132 photographic prints on stereoscopic cards, arranged in alphabetical order by skin disease. Explanatory text on verso of each card. "Copyright 1910 by Dr. S. I. Rainforth N.Y." at the foot of each card.

#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.

#1222
First Battle of Kinston, N.C., Collection

Letters (20 November 1862 – 20 January 1863) from two brothers -- Alfred Howard Kinsley of Co. H, of the 45th Massachusetts Volunteer Infantry Regiment (Militia) and Thomas Kinsley, serving in Co. A, -- from Camp Amory on the Trent River, North Carolina, to Edward Wilkinson Kinsley, a Boston merchant, Abolitionist, Government agent and military recruiter, who was probably their relative, and primarily concerning their service in Brig. Gen. John G. Foster's Expedition to Goldsboro, NC, including the First Battle of Kinston and the Battle of Whitehall, NC, 13 – 14, 16 December 1862. Autograph letters signed.

#0466
Robert J. Walker Journal

Journal (1889-1897) including farm journal, business transactions, daily weather, religious beliefs, alliance meetings.

#1406
Mark Hassell Smith Digital Images

Digital images captured by Mark Hassell Smith documenting the response by firefighters to the January 13, 1983 fire that consumed Cannon's warehouse annex building in Greenville, N.C.

#1218
Guilford Andrews Ledger

This ledger (1886-1903) contains accounts for a general store in Bethel, N.C., owned by Guilford Andrews, one of the town commissioners who incorporated Bethel in 1873. Loose papers (mostly concerning Guilford Andrews in Pitt County) found in the ledger are land records (1879-1887), insurance policies (1875, 1882), tax receipts (1880-1898), receipts and bills of lading (1880-1884, 1900), a license to sell liquor (1877), business correspondence (1884) and accounts.

#1368
Ralph Parkinson Smiley Papers

Collection contains material related to the Smiley family history in North Carolina collected by Joan and Ralph Smiley, photocopies of material related to the life and death of country music musician Arthur Lee "Red" Smiley, Jr. of Asheville, NC, who had toured with Don Reno and the Tennessee Cut-Ups, and clippings from the Raleigh News and Observer related to Klan violence in Eastern NC in 1967. Other material related to Immanuel Baptist Church in Greenville, to Agnes Wadlington Barrett, and to the Putnam Family have been moved to other collections.

#0798
Lu Ann Jones Collection

Collection (1997-1998) of History 5005 North Carolina teachers oral history project, including interview releases, student field notes and crtiques, interview transcripts and notes, correspondence, essays, and clippings concerning the lives of retired North Carolina school teachers, ca. 1900-1997.

Previous
PAGE OF 69
Next