Search


Filter Results

Subjects

1098 results for Daily Reflector, September 12, 1911

Currently viewing results 601 - 615
Previous
PAGE OF 74
Next
#1248
Renfrew Printing Company Records

This collection consists of six ledgers (1946-1970) which are account records for Renfrew Printing Company, 716 Dickinson Avenue, Greenville, North Carolina. These ledgers were kept by the business owner Sherman McDonald Parks (1914-1972) Also included are a photograph of Sherman Parks and a newspaper clipping recounting his World War II experience with Company K, 109th Infantry.

#0262
Elmore Family Papers

Papers (1821-2000) consisting of correspondence, receipts, promissory notes, summons, chattel mortgages, pictures, Bible records, advertisements, etc., related to the Elmore family of Wayne and Lenoir Counties, North Carolina, and related families.

#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.

#1169-023
Stuart Wright Collection: John Updike Papers

Papers of John Updike (1946-2010, undated) documenting the life and literary career of the noted Reading, Pennsylvania-born American novelist, poet, short story writer, art and literary critic, cartoonist, golfer and golf writer; including manuscripts and manuscript volumes, correspondence, clippings, photographic materials; also including drafts & proofs of published materials, including interviews for Writers at Work: Seventh Paris Review; original art; loose manuscript items transferred from the Stuart Wright Book Collection; also oversized materials.

#0312
Tapp-Jenkins Papers

Papers (1895-1956) of the Tapp-Jenkins Tobacco Warehouse, consisting of correspondence, bills, receipts, tobacco invoices, tobacco shipping papers, tobacco warehouse records, ledgers, pamphlets, publications, newspaper articles, political files and miscellaneous.

#0748
Timothy Hunter Papers

Papers (1806-1906) including correspondence, financial papers, journals, notebooks, legal papers and business documents relating to Timothy Hunter (1804-1875), a prominent Pasquotank County, N.C., shipbuilder and mariner.

#0715
Sons of The Revolution in the State of North Carolina Records

Organizational files (1952-2010) for the Sons of The Revolution in the State of North Carolina including minutes, annual reports, membership rosters, secretary's correspondence, financial records, reports, by-laws, newsletters, project files, publications, programs, photographs, and miscellany.

#1052
Caproni Archive on Early Aviation

Collection (1903-2004) of materials relating to Wilbur and Orville Wright and the origin and development of flight in Italy, especially the Wright Brothers activities in Italy (1909-1910), acquired from the Gianni Caproni Museum, at Trento, Italy. Included are photographic and printed materials, stamps, videocassettes, and original art, assembled for a temporary exhibit for the centennial of the first flight at the Wright Brothers National Memorial, 13-17 December 2003.

#1169-065
Stuart Wright Collection: Thomas McAfee Papers

Papers of Thomas McAfee (1969) documenting the life and literary career of the noted Haleyville, Alabama-born American poet, short story writer, associate editor of the Missouri Review, and educator at the University of Missouri-Columbia, 1953-1982; consisting of an unpaged, bound, paperback, proof of his novel Rover Youngblood: An American Fable (1969).

#1196
David Y. Taylor Papers

Papers (April 1942 – April 1943, undated) consisting mainly of photographic prints originally belonging to a photograph album compiled by David Y. Taylor, documenting progress on several troubled U.S. Navy construction project contracts to build shipyards and ship repair facilities in the vicinity of Charleston, South Carolina, and Savannah, Georgia; including contracts awarded to Charleston Shipbuilding and Dry Dock Company, the Clifford F. MacEvoy Company, the Savannah Machine & Foundry Company, and to its Shipbuilding Division; including projects to construct plant facilities, dry docks and floating dry docks, caissons, retaining walls, coffer dams, graving docks, piers, wharfs, pilings, and bulkheads, etc.; the photographs also show work crews, including racially integrated crews, and equipment, including: railroads, docks, buildings, trucks, cranes, and pile drivers; also including the leather-bound front cover of the original photograph album.

#0360
Leo Warren Jenkins Papers

Personal files (1939-1989), related to Leo Warren Jenkins outside of his positions at East Carolina University (and when it was called East Carolina College), including correspondence, clippings, reports, a manuscript, photographs, ephemera, programs, and U.S. Marine Corps documents and WWII service medals.

#0271
John A. Lang, Jr., Papers

Papers (1890-1974) consisting of correspondence, reports, pamphlets, speeches, conference records, minutes, publications, newspapers, agenda, photographs, and tapes related to the career of John A. Lang, Jr. He served as president of the National Student Federation of America (1933-1935), Assistant Director of Education Programs, Civilian Conservation Corps (1935-1938), director of the N.C. National Youth Administration (1938-1942), and administrative assistant to the Secretary of the Air Force (1964-1971) among other positions.

Previous
PAGE OF 74
Next