Search


Filter Results

Subjects

1255 results for Daily Reflector, April 3, 1907

Currently viewing results 61 - 75
Previous
PAGE OF 84
Next
#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

#0995
29th Regiment U.S. Colored Troops Detachment Collection

Muster roll for a detachment of the 29th Regiment U. S. Colored Troops Detachment under the command of Capt. Wilson Camp, dated June 30 – August 31, 1865. The roll documents the names, ranks, enlistment data, and service records of the 17-man detachment consisting of soldiers from Illinois, Indiana, and Maryland.

#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. .

#0150
End of the Century Book Club Papers

Papers (1899-2020) consisting of programs, correspondence, newspaper clippings, minutes, club histories, invitation, eulogies, a scrapbook and miscellaneous items concerning the End of the Century Book Club in Greenville, North Carolina.

#0048
Alfred M. Scales Papers

Papers (1845-1907, undated) documenting the military, political, and personal life of Alfred M. Scales (1827–1892), Confederate brigadier general, U.S. Congressman, and Governor of North Carolina. The collection consists of mostly photocopies of correspondence, personal documents, and official communications relating to Scales's Civil War service, postwar political career, and family matters. Original items include an 1864 letter from Governor Zebulon B. Vance and a commemorative address by R.D.W. Connor (1907).

#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.

#1280
Sawyer-Harris Papers

This collection consists of 48 deeds (1801-1907), legal documents and notes related to land ownership in Pitt County, North Carolina, in the area that became Ayden. The documents pertain mainly to the Harris, McGlohon/McLawhorn, and Cannon families, especially William Henry Harris, the founder of Ayden. Also included are a blueprint plat of Ayden (June 21, 1890) and copies of 2 clippings (1991-1992) about the founding of Ayden. Additional items which have been placed in the East Carolina University Archives are a 1915 yearbook for East Carolina Teachers Training School (now ECU), a 1915 folded card for the Junior-Senior Reception at ECTTS, and a calling card all belonging to ECTTS student Katherine (Kate or Katie) Eugenia Sawyer. This collection is donated by the family of John William Sawyer.

#0129
Richard Tillman Fountain Papers

Papers (1864-1958 undated) of Rocky Mount, North Carolina, lawyer, judge, legislator, and gubernatorial candidate Richard Tillman Fountain consisting of correspondence, report, clippings, newspapers, law practice documents, letters, pamphlets, photographs, clippings, scrapbooks, and reports.

#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.

#1019
Benjamin Thompson Papers

Private journals/ships' logs (October 1860 - July 1878) of Benjamin Thompson, master of the brigs Progressive Age and T. A. Darrell, and the ships Sportsman, and Harrisburg (v. 1, 1860-1865), commander of the ship Columbia (v. 2, 1865-1870), master of the ship Peruvian (v. 3, 1870-1872), and captain of the clipper ship Great Admiral (v. 4, 1874-1878), illustrating his career aboard sailing ships trading between England, the east and west coasts of America, Southeast Asia (Singapore, Manila, and Hong Kong), and Tokyo, Japan, including highly detailed and dramatic accounts of shipboard life and commercial operations.

#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."

#MC0002-006
Tillie V. Rodgers Map Collection: Partie méridionale de la Louisiane, avec la Floride, la Caroline et la Virginie / par le Sr. d'Anville.

Louisiane, Floride, partie meridionale de la Caroline et la Virginie . . , (1776). (Engraved by Santini). 19 by 22-1/2 image. 2-2/3 to 3 inch acid free matting. 27 by 30-1/4 simple wooden frame. Contains three cresent moon watermarks and fluer over A S countermark. Hand-colored at border. Location: Vault.

#0630
Edgar Quackenbush Papers

Papers (1896-1917) including letters and reminiscences, biographical clipping, comments on World War I, daily weather conditions, postal services between US and China.

#0263
Venetia Cox Papers

Papers (1889, 1907-1958) consisting of correspondence, diaries, yearbooks, scrapbook, songbook, typescript, travel accounts, photographs, newsletters, etc., related to attendance at Salem Academy and College (1908-1911) in Winston-Salem, North Carolina, and to the work (1917 to 1950) of Protestant Episcopal music missionary Venetia Cox (of Greenville, North Carolina) in China. Also includes letters and school materials related to Lo-I (or Louis) Yin who attended Carleton College in Northfield, Minnesota, from 1949 to 1951 on a scholarship related to Venetia Cox's music missionary work with Huachung University, Wuchang, Hupeh, China.

#0094
Smith-Grady Family Papers

Papers (1817-1902) consisting of deeds, receipts, clipping, account book, tintype, and a transfer of land related to Lenoir Co., North Carolina.

Previous
PAGE OF 84
Next