Search


Filter Results

Subjects

1334 results for Daily Reflector, June 3, 1912

Currently viewing results 76 - 90
Previous
PAGE OF 89
Next
#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.

#0351
Ola V. Lea Papers

Papers (1893-1973) including of correspondence, notebooks, pamphlets, books, photographs, newsletters, family letters, photographs, slides, maps.

#1283
William A. Greenleaf Collection

This collection consists of papers relating to William Alva Greenleaf. Documents within this collection include, papers relating to William's service in the Civil War, correspondence, legal and estate records, financial records and genealogy records.

#0407
Bason-Palmer-Price Family Papers

Papers (1783, 1812-1901, 1912, 1934, undated) consisting of indentures and land records; wills, an inventory and other estate records; correspondence; receipts, a promissory note, and other financial records; a broadside; a poem; a postcard.; and miscellaneous.

#1226
William B. Martin Papers

Collection (1942-1945, 2006) of documents, maps, printed materials, etc., relating to his service as a Quartermaster 3d Class aboard the USS Ann Arundel (AP-76) during World War II, including autobiographical accounts of four voyages, and descriptions of its actions during the Normandy invasion of 6 June 1944.

#0771
William B. Kittrell Collection

Genealogical materials for Dixon, Haddock, Hemby, Laughinghouse, Nelson, Jenkins, Baldree, Dail-Deal, Flake, Kittrell and other families of Pitt County, NC. Also includes local history and biographical sketches by William B. Kittrell, a DVD of a Motion picture of Greenville, North Carolina (ca. 1940s-1950s) showing ordinary daily scenes and local buildings, CD of early 20th Century Pitt County schools, and 2 DVDRs made from 8mm reels of home movies (1947-1967) made by the Keel family of Greenville, N.C.

#1452
43rd Regiment Massachusetts Volunteers Papers, 1863

Includes three 11" x 9" photographs taken of the 43rd Regiment Massachusetts Volunteers at Camp Rogers in New Bern, North Carolina, by Lieutenant G. H. Nickerson on March 12, 1863. Also included is a letter dated March 26th and 27th, 1863, written by Private John Buck (stationed at Camp Rogers) to his wife Eve. Buck describes daily life and also mentions that the artist is present to take a view of the camp and regiment.

#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.

#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. .

#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.

#0278
Paul J. Fontana Papers

Papers (1933-1973) of U. S. Marine Corps aviation officer (Major Gen.) who served in World War II, Korea, and Vietnam, and who retired as commander of the Cherry Point, NC Marine Air Station, including correspondence, reports, war diaries, citations, certificates, and military records. See also related Oral History #30.

#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.

#1414
Roanoke River Basin (Virginia and North Carolina) Development Records

This collection (1912-2003, bulk 1951-1959) contains data records, reports, correspondence, graphs, and blueprints related to the development of the Roanoke River Basin in Virginia and North Carolina by the Virginia Power Company aka Virginia Electric and Power Company (VEPCO).

#0616
Thomas J. Jarvis Papers

Papers (1871-1893, 1912) belonging to former North Carolina Governor Thomas J. Jarvis including limited correspondence, accounts, clippings, bank ledger, railroad passes, and a poem related to the Centennial celebration (1881) of the surrender of Cornwallis at Yorktown, VA,

Previous
PAGE OF 89
Next