Search


Filter Results

Subjects

1224 results for Daily Reflector, March 8, 1910

Currently viewing results 1021 - 1035
Previous
PAGE OF 82
Next
#0474
Amis-Clark-Puryear Papers

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

#0066
Itimous T. Valentine, Sr., Papers

Papers (1919-1968) including newspapers, clippings, photographs etc, poems, jokes, and articles of military personnel.

#LL02-26
Hospital Postcard Collection

Picture postcards of hospitals in the United States. This collection has postcards from 44 states plus Washington, D.C. Many are in color.

#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.

#0948
Greenville Council of Church Women Collection

Collection (1945-1987) of documents, clippings, and printed materials relating to the members, officers, organization and activities of the Greenville Council of Church Women, Greenville, North Carolina, including support of UNICEF, World Day of Prayer, World Community Day, May Fellowship, Christian Education and Christian Social Relations. Also included is a rough draft (1928 ?) of the constitution for the Woman's Club of Greenville.

#MP0007
U.S. Military--Camp Lee, Virginia, Photograph

Black and white panoramic aerial photograph (ca. 1941-1950) of Camp Lee (later name changed to Fort Lee) in Virginia. Reverse of photograph includes handwritten names with city and state addresses. Copyright is by W. R. Thompson and Co., Publishers, Richmond, Virginia.

#0175
John Richard Tillery Papers

Papers (1853-1937, undated) consisting of correspondence, financial and legal papers, letters, records of insurance, papers on business and farming, genealogical records, etc.

#0507
F. S. Royster Mercantile Company, Inc., Records

Records (1888-1968) including correspondence, legal records, reports, photographs.

#0055
George Bryan Papers

Papers (1767-1912) including correspondence, court order, indenture, will and legal papers, financial papers, etc. of Craven County planter and businessmen, Revolutionary War militia leader and his descendants.

#0254
Export Leaf Tobacco Company Records

Papers (1912-1940) including correspondence, financial records, shipping records, redrying accounts, etc.

#1154
Hugh A. Tudor Papers

Papers (1884-1912) consisting of correspondence and pamphlet

Previous
PAGE OF 82
Next