Search


Filter Results

Subjects

1010 results for Daily Reflector, August 24, 1898

Currently viewing results 991 - 1005
Previous
PAGE OF 68
Next
#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.

#0742
Marietta Manufacturing Company Records

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.

#0402
Richard C. Stokes Papers

Papers (1853-1946, 1962) consisting of correspondence, legal records, financial records, business memos, receipts, reports, photographs, clippings and miscellaneous.

#MC0044
Nieuwe kaart van de Grootbrittannische volkplantingen in Noord America : waar in tevens de Fransche bezittingen en de Landen, tusschen die beide volken in geschil staande en de wederzydsche pretensien duidelyk aangewezen worden / Getrokken uit de beste kaarten van de Hr. Mitchell en anderen.

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.

#0799
Vincent J. Bellis Papers

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.

#0896
Thomas Campbell Darst Collection

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.

#0335
Blanche Hardee Rives Papers

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.

#1169-037
Stuart Wright Collection: Richard Wilbur Papers

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, & oversized printed & photographic materials.

#0342
Nicholas W. Schenck Journal

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

#0553
Clarence Leroy Shuping Papers

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

#0474
Amis-Clark-Puryear Papers

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

#0602
North Carolina Council For The Social Studies Records

Records (1944-2008) of the North Carolina Council For The Social Studies include a constitution, organization history, committee reports, minutes, agenda, newsletters, rosters, memos, programs, clippings, and miscellany.

#0172
Getsinger Family Papers

Collection (1803-1996) pertaining to Martin County, NC, farmer John Conrad Getsinger, Sr., (Nov. 4, 1812-Jan. 16, 1891), a native of Wurttemburg, Germany, and several of his descendants consisting of correspondence, memoranda books, a sketchbook created by Mr. Getsinger while he was a soldier (1847-1848) fighting in the Mexican War, financial records, Civil War records pertaining to Mr. Getsinger and his son John C. Getsinger, Jr., religious publications, Primitive Baptist Church records (especially for Smithwick's Creek Primitive Baptist Church), pamphlets, broadsides, photographs, legal papers, newspaper clippings, and miscellany.

#0505
Civil War Collection

Various unrelated items (1862-1865) concerning the Civil War including two 1862 letters, an 1865 oath of allegiance, Harper's Weekly lithographs (1862), an Atlantic and North Carolina Railroad Company 1862 statement, an 1862 $1000 Civil War bond from North Carolina;, and photocopies of a memoir written about fifty years after the war and transcribed in 1978, an 1862 letter and an 1863 circular.

Previous
PAGE OF 68
Next