Search


Filter Results

Subjects

1278 results for Daily Reflector, April 3, 1907

Currently viewing results 76 - 90
Previous
PAGE OF 86
Next
#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.

#0874
5th North Carolina Infantry Regiment Collection

Partial casualty report (7/6/1863) for the 5th North Carolina Infantry at the Battle of Gettysburg 1 - 3 July 1863, missing pages 1 - 4, but recording the wounded of part of Company G, all of companies H, and K, and including a complete recapitulation of the regiment's losses: killed (39), wounded (235), and missing (55), signed by 2d Lt. Edward S. Smedes who was later killed in action at Spotsylvania Court House, VA.

#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."

#MC0014-002
Intelligence Map of Nansei Shoto Okinawa Gunto

Intelligence Map of Nansei Shoto Okinawa Gunto, Sheet 6 of 16 Sheets. Installations as of 3 Jan 1945, Shown in Magenta. Top Secret. (Encapsulated)

#0677-078
U.S. Navy Memorial Foundation Collection: Harold L. Crawford Papers

Personal log (12 September 1918–3 September 1919) of Boatswain's Mate on USS Israel, certificates of service, and photographs of Navy Recruiting station booth.

#1293
William and Harry Whittaker Papers

William and Harry Whittaker were brothers who both served in the U.S. Army during the Vietnam War. William mainly served in West Germany while Harry was sent to Vietnam in 1967. Their letters to each other cover the years 1964 to 1968 and discuss both basic training in Fort Dix, New Jersey, and Fort Jackson, South Carolina, and their service in West Germany and Vietnam. Also included are numerous photographs taken by Harry while he was stationed in Vietnam.

#0320
Andrew Warner St. John Papers

Papers (1862-1916) of a private in the 5th Minnesota Volunteers, 1862-1864, who was present at the siege of Vicksburg, MS and who later became a farmer, consisting of correspondence, military orders, newspapers clippings, a farm journal, ledger books, genealogical material, poetry, letters, etc.

#0390
Nathan R. Frazier Papers

Photocopies of papers (1862-1899, 1931-1938) consisting of correspondence written by Nathan R. Frazier of Guilford County, North Carolina, while a member of Company B, the 45th Regiment North Carolina State Troops during the Civil War, post-war correspondence, court records, receipts, and a census of white children between the ages of six and twenty-one years old in District No. 3 in Deep River Township, Guilford County, N.C.

#0158
Nathaniel Dunn Papers

Papers (1855-1889) consisting of papers, letters of violated contract, contracts, daybooks, financial records and newspapers.

#LL02-56
Paul M. Cummings Jr. Papers

Articles, papers, and slides belonging to dentist and periodontist, Paul M. Cummings Jr.

#MC0002-008
Tillie V. Rodgers Map Collection: Regni Mexicani seu Novæ Hispaniæ, Ludovicianæ, N. Angliæ, Carolinæ, Virginæ et Pensylvaniæ necnon insvlarvm archipelagi Mexicani in America Septentrionali / accurata tabula exhibita â Ioh. Baptista Homanno.

Regni Mexicani seu Nova Hispania, Ludovicianae, N. Anglia. . . (ca. 1759). 18 by 21-3/4 image size. 2-1/2 to 3 inch matting. 27 by 30-1/4 inch frame. Engravings of natives and ships in margins. Smudge of color in Native American image. Small dark mark in Central America area. Folds at center. Hand-colored. Contains a fleur watermark and a countermark. Location: Vault.

#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.

#LL02-11
ECU School of Medicine Collection (SOM, BSOM)

The collection consists primarily of photographic, blueprint, journals, class photos, and other advertising materials used and/or created by the Medical News & Information department of East Carolina University.

Previous
PAGE OF 86
Next