Search Collection Guides

949 Results

Showing 796 - 810 for Daily Reflector, January 31, 1908

Papers (1843-1942; bulk 1843-1891) of Kinston, NC, attorney John Franklin Wooten and members of the Wooten, Harper and Moseley families of Lenoir Co., NC, and the Christian family of Virginia including correspondence, deeds, plats, financial records and miscellany.

Papers (1842-1970) consisting of correspondence concerning national politics, photographs, pre-World War II invitations, notes, legal papers, legal case files, school material, tariff discrimination, etc.

Memoir (1861-1865) including correspondence, transfer and escape of prisoners, details of sabotage of a Union train.

This collection contains yearbooks (1953-1964) for the Greenville Music Club (Greenville, North Carolina) and a program for the 41st Annual Convention (May 8-11, 1957) of the North Carolina Federation of Music Clubs.

This collection (1997-2014) contains financial documents in chronological order and marketing, client and other files organized by subject or county related to the sixteen member North Carolina counties represented by the NC Northeast Commission. In 2014, the NC Northeast Commission merged into NCEast Alliance.

Collection (1839, 1859-1867, 1905-1978) including correspondence, family histories, receipts, notes, clippings, photographs.

Glenn Charles Ames, born 29 March 1913 in Wisconsin, served the US Military from 1935-1975, primarily in the National Guard. The Glenn C. Ames collection spans the years 1927-1986 and consists of 598 items, including manuscripts, printed materials, and photographic prints relating primarily to his service in the 41st Infantry Division, United States Army, during World War II. The collection also documents his service as commanding general of the California National Guard, 1967-1975.

The Robin Brabham Collection (1862-1866, 1976, undated) consists of materials from several Civil War soldiers adn civilians, including documents relating to Thomas Midgett of Croatan, North Carolina, containing an oath, a parole and safe conduct documents issued by a Union Army officer, in 1862-1864; also documents, 1863-1866, related to several Union Army soldiers, including records of Major N. H. Foster of 1st Battalion, 12th U.S. Colored Heavy Artillery; Lt. Col. H. A. Oakman of 30th Regiment U.S. Colored Troops and; also certificates of discharge by reason of death for members of Co. A., 2nd Regiment Massachusetts Volunteer Artillery.

Papers of William [Morris] Meredith, Jr. (1964-1983) documenting the life and literary career of the noted New York City-born American poet and educator at various universities including Connecticut College; consisting of materials mainly pertaining to The Cheer, by William Meredith (1980); including notes, manuscript typescripts, loose manuscript items transferred from the Stuart Wright Book Collection and oversized proofs.

Collection (25 November – 21 December 1862) including holograph letters written by 1st Lt. Frank W. Adams, Company B, 51st Massachusetts Volunteer Infantry, to his sister Elizabeth in Massachusetts, describing in great detail on the regiment's departure from the Boston Harbor aboard the Steamer Merrimac, voyage to North Carolina, their arrival in Newbern [New Bern], N.C. their encounter with the 43rd Massachusetts and their participation in the Battles of Kinston and Whitehall (present day White Hall), North Carolina as part of General John G. Foster's Goldsborough [Goldsboro] Expedition; also transcript of the holograph letters and one additional letter; also folios that formerly contained the letters and transcripts. Note: the letter dated 10-21 December 1862 also contains an envelope containing remnants of the ribbons once used to bind the letters; the folder that held the transcripts is stamped inside the font cover: "Robert W. Adams Oct. 1, 1947".

Papers (1943-1995) including correspondence, photographs, a map, a phase chart, 2 poems, courts martial, etc.