Search


Filter Results

Subjects

1121 results for Daily Reflector, August 15, 1925

Currently viewing results 121 - 135
Previous
PAGE OF 75
Next
#0285
Walter Beaman Jones Papers

Congressional files (1966-1992), of businessman and Democratic mayor of Farmville, NC, 1949-1953; state representative, 1955-1959; state senator, 1965; and U. S. Congressman from the 1st District of NC, 1966-1989, including correspondence, reports, legislative bills, memorandums, clippings, etc. 378 boxes. 126.0 cubic feet.

#CD01-116
Dr. M. Hinnant Papers

Includes patient notes and doctor's ledgers.

#0345
James Yadkin Joyner Papers

Papers (1843-1954, undated) consisting of correspondence, speeches, essays, financial records, pamphlets, clippings, photographs, memoranda books, legal papers and deeds, post cards, and miscellany.

#1163
US Brig Porpoise Ship's Log

The ship's log of the US Brig Porpoise, dated 19 February 1845 to 16 June 1846, was kept during a cruise from New York to the Gulf of Mexico and the Caribbean. It details navigational statistics, weather reports, sightings and hailing of other ships, and punishments of crew infractions. The author was probably Midshipman Benjamin Lee Henderson and the log was signed in fifteen places by Lt. Commander William E. Hunt.

#OH0214
John Gilmer Oral History Interview

Oral history interview with John Gilmer (1925-2014) where he discusses his recollections from the time period 1942-1945 while serving in the United States Navy B-1 Band. See also U.S. Navy B-1 Band Group Interviews OH #213.1-213.4; Interview with Simeon O. Holloway, OH #215; and Interview with Abe Thurman OH #216.

#0808
Imperial Tobacco Company, Rocky Mount Branch, Records

Records (1891-1908), including: Box 1 a) Cash Book, Aug. 1891-July 1894; b) Journal #2, Aug. 1894-Aug. 1902. 222 pages used out of 222; c) Cash Book, Aug. 1895-Dec. 1896; Box 2: a) Account Book, Sept. 1897-Aug. 1898. 66 pages used out of 184; b) Journal, Aug. 1899-Sept. 1903. 126 pages used out of 296; Box 3: a) Journal A., May 1902-Jan. 1908. 222 pages used out of 500.

#1348
Michael J. Hamer Papers

This collection (1980s-2010s) contains material related to the life of Michael J. Hamer, an English professor at East Carolina University in Greenville, North Carolina, from 1986 through 2013, and a prolific songwriter, singer, and band leader who died in 2017. Included are notebooks containing his handwritten lyrics, poems, photographs, reel to reel tapes, clippings, and other material pertaining to his musical career.

#1065
Mae Tucker Stancill Collection

Collection (1871-1970, undated) including correspondence, photographs, postcards, and printed material relating to the Stancill Family.

#1036
Rev. John C. Wooten Family Papers

Papers (1858-1957) of Rev. John C. Wooten including correspondence, clippings, photographs, postcards, printed materials, and ephemera dealing with the American Civil War, telegraph operations, missionary experiences in Japan, Korea, and China, twentieth-century family life, and other topics.

#0419
Johnny Craig Young Collection

Collection (1862-1865) including photocopies of correspondence, military orders, loyalty oaths, an invoice, a voucher, and a medical certificate related to the Civil War in North Carolina.

#CD01-42
Josephine E. Newell Papers

The papers consist mainly of correspondence, North Carolina Medical Society presidential address and gavel, playbill and study guide, curriculum vitae, photographs, and newspaper articles.

#0139
William N. Still Jr. Papers

Material (1862-2017) including correspondence, manuscripts, photographs, narrative reminiscences, and a muster roll (1862) and other original documents related to Dr. William N. Still, Jr.'s career as a well-known and respected maritime historian and author. His research topics included shipbuilding in North Carolina, maritime history, and Naval history in the American Civil War through World War II.

#0197
George Howard Papers

Papers (1831-1937) consisting of correspondence, ledgers, deeds, wills, indentures, legal papers, photographs of Spanish-American War.

#MC0002-009
Tillie V. Rodgers Map Collection: Map of the southern parts of the United States of America / by Abraham Bradley, Junr.; corrected by the author.

Map of the Southern Parts of the United States, (ca. 1804?) (Corrected by the author) 8 by 15 image. 16-3/4 by 23-3/4 frame, 3-1/4 inch matting. Heavy creases at folds, Tattered bottom edge only slighting affecting image, Moderate foxing. Framed in decorative full wooden frame and matted in wide linen matt with acid free matte board. Location: Vault.

#0994
Joseph Hewes and William Hooper Collection

Joseph Hewes, William Hooper, and John Penn signed the Declaration of Independence in Philadelphia, Pennsylvania on July 4, 1776. All three men were delegates of North Carolina at varying times between 1774-1777. The collection spans 1925-1926 and includes two photographic prints and two letter correspondence. The strength of the collection are the photographic prints of two of the three North Carolina Declaration of Independence Signers and biographical notes.

Previous
PAGE OF 75
Next