Search


Filter Results

Subjects

1043 results for Daily Reflector, April 27, 1897

Currently viewing results 1021 - 1035
Previous
PAGE OF 70
Next
#0353
Spier Worthington Papers

Papers (1764-1910) including correspondence, land records, account sales, a photograph, agricultural reports, receipts and miscellaneous.

#0730
Mary Lawrence Perkins-Williams Papers

Personal files created by Pitt County, North Carolina, native Mary Perkins-Williams relate to the Pitt County Black Assembly (1979, 1983), NAACP Legal Defense (1980), regional development (1977-1979), minority issues, and fair housing. Audio-Visual Materials include photographs of scrapbook images (ca. 1950s) documenting both abandoned and active Pitt County, North Carolina, African American public schools. Also included are seven videocassettes documenting a grant-funded oral history project completed in 1994 entitled Growing up African-American in Pitt County.

#1169-002
Stuart Wright Collection: George Core Papers

Papers of George Core (1960-1997 [Bulk: 1960-1983]) documenting the life and literary career of the American historian, literary critic, and editor relating to his life and career as editor of The Sewanee Review, 1973-2016, including holographs, typescripts and other manuscript materials; photographic prints; loose manuscript items transferred from the Stuart Wright Book Collection, including correspondence with Donald Davidson, Stuart Wright and Durrett Wagner of Swallowtail Press; a photograph of George Core at The Sewanee Review; a note about Andrew Lytle's work The Hero With The Private Parts; and materials relating to books he reviewed, including Any Cold Jordan and Camping Out.

#0679
Stone Towing Line Records

Records (1937-1960) including correspondence, work orders, product invoices, requisitions, receipts, advertisements, photographs, and publications.

#0474
Amis-Clark-Puryear Papers

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

#0192
Roy N. Lokken Papers

Papers (1949-1965), including correspondence, clippings/ reviews, researches notes, historical articles, and miscellaneous.

#0754
Milton P. Fields Papers

Papers (1943-1995) including correspondence, photographs, a map, a phase chart, 2 poems, courts martial, etc.

#1025
Bath, North Carolina Tricentennial Collection

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.

#0715
Sons of The Revolution in the State of North Carolina Records

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.

#0546
Hughes-Grimsley Family Papers

Papers (1775-1949) including correspondence, deeds, financial accounts, photographs, and miscellaneous related to the Hughes and Grimsley families of Greene County, North Carolina.

#0686
Marine Disaster Registers

Registers (1784-1858) including newspaper clippings, geographical information, handwritten pages, details of war events and miscellany.

#MC0022
John Baxton Flowers III Map Collection

This collection contains the New Map of Palestine (1845) based mainly on the maps and drawings of Robinson and Smith with corrections and additions by Rev. Dr. Robinson, the 1808 Price-Strother Map also known as the First Actual Survey of North Carolina, and Messenger Handbook for 1879, which includes Goldsboro Messenger Map of North Carolina.

#0709
Thomas Benjamin Neely Papers

Papers (1729-1908) including correspondence, newspaper clippings, a will, church documents, a photographs, and miscellany.

#0490
Carpenter-Gay-Hamner Family Papers

Papers (1834-2006) including correspondence, land records, Bible records, genealogy notes, cemetery stone listings, and miscellaneous related to the Carpenter, Gay, and Hamner families of Albemarle County, Virginia.

#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.

Previous
PAGE OF 70
Next