Search Collection Guides

1,534 Results

Showing 901 - 915 for Daily Reflector, April 1, 1922

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.

Papers (1934-1969) of N.C. State Senator and U.S. District Court Judge John Davis Larkins, Jr., including correspondence, speeches, judge's notes, case files, clippings, photographs, leaflets, scrapbooks, concerns of state fishery industry, information of osteopathic profession, etc.

Papers (1941-1943) including notes book, sketches, reduction in losses, types of ships, types of mines, instruction on navigation, etc.

Correspondence, photographs, postcards and printed material documenting North Carolina history. Locations include Fayetteville, Elizabeth City, High Point, Wilmington, Atlantic Beach, Morehead City, Belhaven, Edenton, Pitt County, Camp Lejeune, Reidsville, Rocky Mount, St. Pauls Washington and New Bern. Subjects include the Askew Family of Hertford County, Greensboro College, Fayetteville flood of 1908, the Confederate Ram Albemarle and the tobacco industry.

This collection (1880s-1980s) concerns the Holt family of Smithfield in Johnston County, North Carolina, and the Henderson family in Conecuh County, Alabama, and the Wilson family of Harrison and Detroit, Michigan who are related through marriage. The Holt family material mainly concerns William and Nancy Holt and their children and includes correspondence, diaries, school records, 16 mm films, photographs, and documents such as oil and gas leases in Texas related to William's work with The Texas Company (part of Texaco). The larger portion of the material is related to the other two families and includes correspondence, photographs (tintypes through color snapshots), ledger books and deeds (many related to timber purchases in Alabama and Michigan), and undated plat books for Michigan.

Papers (1871-1956) including correspondence, speeches, photographs, financial records, clippings, a scrapbook, letters, and miscellaneous material.

Papers (1963-2010) of East Carolina University History professor, 1969-2001, including correspondence; teaching notes and course syllabi for ECU History courses; drafts and manuscripts of papers, and publications; conference travel materials and professional association materials; lectures materials; University and History Department committees and activity files; materials concerning his education; and materials related to his participation in the Lutheran Church. English and German language.

Papers (1873-[1887-1901]-1958) of a Black lawyer, minister and teacher, in New Bern, N.C., who handled pension applications for many African Americans who served in the Union Army and Navy during the Civil War or their widows, consisting of pension affidavit ledgers, pension certificate ledgers, correspondence, pamphlets, daybooks, photographs, poetry, essays, application forms, tax receipts, etc.

Photograph album compiled by Ethel May Burt (ca. 1900) consisting primarily of photographic prints documenting Edenton, Chowan County, N.C., but also including views of various towns including Belhaven and Louisburg, N.C., and Claremont, Corbin Point, James River, and Portsmouth, Va., focusing on street scenes. Also includes also photos of families and friends; White and African American residents; the sitting rooms of Mrs. C. B. Elliott and Mrs. R. L. Temple; and images of notable sites, including Chowan County Courthouse, Dr. Richard Dillard and his front yard, Sailboat ELIZABETH, Norfolk & Southern Railway Stations and Depots, Edenton Bay, U.S. "Fish Pond" and Fish Hatchery, Bank of Edenton, Edenton Cotton Mill interior and exterior views, Methodist church, C. B. Elliott residence, Magnolia Street, "Dr. Capehart's Fishery", Steamer WAGNER of the Norfolk & Southern Railway Line, Ship BOUTWELL and Captain W. S. Howland, Cherry's Point, Holley's Wharf, Tar River, and "Lover's Leap."

Organizational files (1952-2010) for the Sons of The Revolution in the State of North Carolina including minutes, annual reports, membership rosters, secretary's correspondence, financial records, reports, by-laws, newsletters, project files, publications, programs, photographs, and miscellany.