Search


Filter Results

Subjects

1088 results for Daily Reflector, February 8, 1928

Currently viewing results 871 - 885
Previous
PAGE OF 73
Next
#0642
Edward K. Walker, Sr., Papers

Letter (7/16/48) from Franklin D. Roosevelt, Jr. with enclosures describing the sinking of the USS MAYRANT.

#0279
Young-Spicer Family Papers

Papers (1830-2011, undated [bulk 1830-1973]) relating to the Young – Spicer family of Fredericks Hall, Louisa County, Virginia and related families living in Virginia, Mississippi and Louisiana, including correspondence relating to the civil war, businesses, taxes & family matters; journals, photographic prints; genealogical and historical files and a listing of the gravestones in the Young-Spicer Cemetery at the family home, "Locust Grove" at Fredericks Hall, Virginia. Photocopies and original documents.

#0583
U.S. Naval Academy Class of 1909 Records

Records (1925-1968) of U. S. Naval Academy Class of 1909 and 1910, including correspondence, class bulletins, class directories, day book, programs, reports, and clippings.

#1084
Hagerty Company Collection

Collection (1940-1946, undated) relating to the Hagerty Company, Cohasset, MA, including its construction of PT (Patrol Torpedo) boats and RADAR tripods, model yachts, sailboats, skiffs, dinghies, and outboards, including correspondence, photographic prints, blueprints and printed materials.

#1131
Winslow-Towe Family Papers

This collection contains hand written letters, typed printed materials, scrapbooks, genealogical research materials, and photographs relating to the Winslow and Towe families.

#1110
James K. Cox Collection

Photographic prints (circa 1908, circa1940) of Greenville, North Carolina scenes, including a portrait of the Farmers Consolidated Tobacco Company members, a view of the downtown fire station interior, and eleven images of a flooded area on North Greene Street near Dal Cox's Esso filling station. Black & white. Various sizes.

#1107
Lenoir County, North Carolina, Tax Records

One bound ledger volume including records (1917) of taxes paid in Lenoir County, North Carolina. Records are categorized by township, race, name of taxpayer & category of tax.

#0472-003
William Howard Hooker Collection: East Indiaman Thetis Logbook

Logbook (1792 - 1793) for East India cargo ship Thetis and folders of supporting evidence.

#0327
Richard Porson Paddison Papers

Papers (1791-1945) of steamboat operator on the Cape Fear and Black Rivers, based in Point Caswell, NC, consisting of correspondence, genealogical material, wills, indentures, marriage certificate, receipts, inventories, exposition programs, photographs, newspaper clippings, letters and miscellaneous.

#0648
Alan Ray Papers

Memorial Tribute (undated) to Lieutenant Martin H. Ray, Jr., US Naval officer, who dies in the Battle of Midway on June 6, 1942.

#0123
A. B. Carrington Jr. Papers

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

#0677-012
U.S. Navy Memorial Foundation Collection: Gerald P. Motl Papers

Papers (1964-1968) including correspondence, scrapbook, letters concerning academic routine, ship statistics, parental support, memorabilia, etc.

#0475
William C. Darrow Papers

Papers (1918-1919) including correspondence, field messages, orders, notebook, maps, communication liason plan, and miscellaneous items.

#0645
Pocahontas Wight Edmunds Papers

Literary manuscripts, clippings, and published copies (undated) of Tarheels Track the Century, tales of the North Carolina Coast, and Legends of the North Carolina Coast (No MSS).

Previous
PAGE OF 73
Next