Search


Filter Results

Subjects

1063 results for Daily Reflector, July 19, 1895

Currently viewing results 901 - 915
Previous
PAGE OF 71
Next
#1411
Southeast Asian Buddhist Manuscript on Palm Leaf

Early 20th Century Buddhist manuscript probably from Thailand or Indonesia inscribed with Pali text on nineteen thin sheets of palm leaf. The exterior covers are made of bamboo and are inscribed with a title.

#0202
Alvin Arthur Fahrner Papers

Papers (1939-1952) consisting of correspondence, orders, reports, memos, newsletters, clippings, post cards, financial records, and miscellaneous.

#0697
Guy P. Stone Papers

Correspondence (1917-1919) of U.S. Navy enlisted man.

#0442
John Clayton Taylor Papers

Papers (1907-1921) including correspondence, post cards, photography, a diary, a newspaper, and miscellaneous.

#0324
Cook Family Papers

Papers (1805-1889, 1961-1963) of a wealthy, Elizabeth City, NC business family, consisting of correspondence, legal records, financial records, genealogical papers, Civil War events, letters, wedding gift, labor strikes and miscellaneous.

#0780
Paul D. Butcher Papers

Papers (1968-1992) of U.S. Navy vice admiral, including correspondence, photographs, clippings, certificates, notes, citations, cruise books, cruise comments sheets, ships' newsletters, albums, scrapbooks, and miscellany.

#1150
John Henry Oden, III, Collection

Collection (1902-2003) of genealogical and historical research files compiled by John Henry Oden III. Also includes the R. C. Chadwick Mercantile Records, Claude F. Pilley Papers, and the Windley Family Papers. Consists mostly of copies of wills, tax records, letters, deeds, newspapers, birth certificates, family trees, and photographs related to families in Beaufort, Washington, Hyde, and Halifax counties, N.C.

#0069
Van S. Watson Papers

Papers (1930-1943 undated) consisting of correspondence, bills, petitions, speeches, reports, etc., relating to legislative career, gasoline tax, fishing laws, legislative bills, creation of state motor vehicles department, and reports of NC Agricultural Extension service.

#0388
Hattie A. Gregory Papers

Papers (1904-1934, 1945) consisting of copies of letters, telegrams, newspaper clippings, programs, decorating house, fashion, letters, strikes by workers, exchange rates.

#0878
Isabel Tillinghast Patterson Papers

Camp Leach (NC) photographs (ca. 1930s) including images of the summer camp on the Pamlico River owned and operated by the Episcopal Diocese of East Carolina, its officials, staff, and campers. 14 black and white prints.

#0024
Ralph Hardee Rives Collection

Collection (1852-2014) includes correspondence, newspaper clippings, printed materials, and other items compiled by retired East Carolina University English professor emeritus Dr. Ralph Hardee Rives (1930-2016) relating primarily to the Hardee - Rives and related families of North Carolina and the United Kingdom, the history of Eastern North Carolina (especially Halifax County and the town of Enfield), the United Methodist Church in Eastern North Carolina, state and local and national politics, and his charitable and philanthropic interests. The earliest original documents cover the period from 1852 through the Civil War and World War I.

#0483
Ruth Bellamy Papers

Papers (1905-1990) including correspondence, clippings, poems, a eulogy, play programs, photographs, genealogical information and play scripts concerning poet, playwright, journalist, editor, and actress Ruth Bellamy and the Bellamy family of the Enfield, North Carolina, area.

#0406
Hearts Ease Grange Chapter Records

Records (1874-1876) consisting of minutes and bylaws of Hearts Ease Grange.

#0360
Leo Warren Jenkins Papers

Personal files (1939-1989), related to Leo Warren Jenkins outside of his positions at East Carolina University (and when it was called East Carolina College), including correspondence, clippings, reports, a manuscript, photographs, ephemera, programs, and U.S. Marine Corps documents and WWII service medals.

Previous
PAGE OF 71
Next