Search Collection Guides

997 Results

Showing 976 - 990 for Daily Reflector, August 24, 1898

Collection (2000-2006) of brochures, maps, postcards, printed materials, photographic prints; Poster of "North Carolina's Oldest Town"; correspondence, clippings, programs, ephemera, brochures pamphlets, periodicals, etc.; & "Colonial Bath: A History," 2005 by Alan D. Watson, Mss typescript; pertaining to the 300th anniversary celebration of Bath, North Carolina and related subjects.

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.

Records (1899-2006, undated) of Pt. Pleasant, West Virginia shipbuilding company, including engineering drawings, blueprints, photographs, and negatives, correspondence, contracts, reports, personnel files. Production files, etc.

Journal (1905-1906) consisting of reminiscences, historical, genealogical notations, insurance, autobiographical sketch, textbooks, journal entries of salaries, etc.

Map of Great Britian's colonies in North America including the French lands and those disputed by the mutual claims. Contains watermarks "IV" on the right and a strassburg lilly on the left. The number "94" is written in iron gall ink on verso. Location: Vault.

Files (1969-1994) belonging to retired ECU Biology professor Dr. Vincent J. Bellis pertaining to the environmental impact of the Chicod Creek (North Carolina) channelization, the East Carolina University Institute for Coastal and Marine Resources, North Carolina Academy of Science, and material concerning the Sierra Club of NC and other environmental groups. Included are correspondence, affidavits, reports, notes, conference proceedings, environmental studies, and newsletters.

Collection (1939) consisting of a pamphlet entitled Bishop[Thomas Campbell] Darst and East Carolina during the past twenty five years [1914-1939]. by Frederick Arthur Turner.

Papers (1905-1999, undated) consisting of correspondence, minutes, reports, rosters, speeches, pamphlets, publications, yearbook, programs, clippings, photographs, farm ledgers, notebooks, bulletins, brochures, date book, deposition, will, contracts, inventory and poetry related to teacher Blanche Hardee Rives (1887-1973)and her family in Enfield, Halifax County, North Carolina. Also documented are her involvement in the Methodist Protestant (United Methodist Church after 1939),the Hardrawee Home Demonstration Club, the Halifax Co. Home Demonstration Club, Order of the Eastern Star, Halifax County Historical Association, Northeastern North Carolina Branch of the English-Speaking Union, Frank M. Parker Chapter of the United Daughters of the Confederacy, and Littleton College Memorial Association.

Papers of Richard Wilbur (1948-2008, undated) documenting the life and literary career of the noted New York City-born American poet, translator, and educator at Wesleyan University and Smith College, who was associated with the New Formalist movement, and who became poet laureate of the United States; including correspondence with John Ciardi, W. S. Merwin, and Louis Untermeyer, manuscript typescripts, audio recordings, loose manuscript items transferred from the Stuart Wright Book Collection, printed materials, proofs of published materials, and oversized printed and photographic materials.

Papers (1920-1975) including correspondence, reports, financial records, clippings, photographs, posters, and miscellaneous materials.

Papers (1760-1849, undated) including correspondence, estates papers, receipts, promissory notes, land records and miscellaneous materials.