Search


Filter Results

Subjects

1259 results for Eastern reflector, 7 June 1893

Currently viewing results 1171 - 1185
Previous
PAGE OF 84
Next
#0604
James B. Cherry Papers

Papers (1860-1880) including receipts, promissory notes, and accounts. 53 items.

#1042
Ruby Ezzell McArthur Family Papers

Papers (ca. 1796-1939, 1963) relating to the Abbott, Sumrell, Phillips, Fife, and Trout Families of Contentnea Neck Township, Lenoir County, North Carolina, and Johnson County, Indiana.

#0691-003
Murfreesboro Historical Association Collection: Winborne Jenkins Papers

Papers (1751-1816) including correspondence, estates records, wills, deeds and indentures, accounts and other financial papers.

#1209
Roy S. Fisk Papers

Collection (1911-1956, bulk 1918-1919) consists of material related to Roy S. Fisk who served as an Army cook with Co. C, 131st Engineers, AEF, stationed in Le Mans, France, during the latter half of World War I. Included are correspondence, papers related to Fisk's military career, war-related publications, French guide books and souvenir photo albums from places he visited in France, a postcard book from the USS Kaiserin Auguste Victoria, and Vol. 1, No. 19, April 10, 1919, issue of The Bulletin which discusses issues in France and the military career of Brigadier General George S. Simonds. Also included are some papers and ephemera related to his post-military life.

#0272
Harry W. Whedbee Papers

Papers (1895-1935) of Greenville attorney, three-term mayor, and judge of the NC Superior Court, 1910-1920, consisting of correspondence, financial papers, legal papers, brief book, clippings, postcards, poems, negatives, standard diary, etc.

#0191
Norman Player Farrior Papers

Papers (1912-1965, undated) consisting of correspondence, diaries of missionary activities, letters, Genealogical information.

#0135
Abraham G. Jones Papers

Papers (1856-1898) consisting correspondence in Civil War, letters, post-war correspondence, diaries, miscellaneous items about camp life, etc.

#0550
Robert W. Windsor, Jr., Papers

Papers (1947, 1959-1965, 1981) consisting of correspondence, communications, orders, photographs, biographical sketches, and clippings.

#0647
Richard L. Downing Papers

Papers (1944-1945, 1955) including photographs, speech, publicity, biographical information for commander, etc.

#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.

#CR0003
Whitaker's Chapel Collection

This collection (1850-1988) includes records pertaining to Whitaker's Chapel, a Methodist Church near Enfield in Northeastern North Carolina, and minutes (1848-1939) of the Methodist Protestant Church's Roanoke Circuit to which it belonged.

#0686
Marine Disaster Registers

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

#0123
A. B. Carrington Jr. Papers

Papers (1943) consisting correspondence of Tobacco association, newspapers articles.

#0677-008
U.S. Navy Memorial Foundation Collection: Hugh Wingo Papers

Papers (1944-1945) including correspondence, ship's roster, plans of the day, ship's newsletters, Japanese propaganda leaflets, money and miscellaneous.

Previous
PAGE OF 84
Next