Claude Tipp Hall Papers
#0227Papers (1934-1972) consisting of clippings, a statement, foreign projects, tobacco tax hearings, a political message.
Showing 166 - 180 for Daily Reflector, January 14, 1895
Papers (1934-1972) consisting of clippings, a statement, foreign projects, tobacco tax hearings, a political message.
The papers consist of two medical certificates and a remembrance card.
Papers (1805-1968; bulk 1860-1916) consisting of correspondence of a political nature, family-related correspondence, speeches, financial papers, farm records, farm account books, clippings, photographs, a diary and printed material related to Elias Carr and other members of the Carr and related families. Elias Carr (1839-1900) of Edgecombe County, a member of the Democratic Party, was the governor of North Carolina (1893-1897) and president of the N.C. State Farmers' Alliance and Industrial Union (1889-1892).
Papers (1903-1951) including correspondence, photographs, negatives, pamphlets, letters form of radio shows, reading, social events and miscellaneous.
Lemuel Showell Blades, III, (1933-2011) began his career as a lawyer and then went on to become the president of the Norfolk Telephone Company while serving on a number of committees in Elizabeth City, and New Bern, North Carolina. This collection spans from 1711-2011 and includes newspaper clippings, photographs, genealogical charts, letters, oral histories, books, videos, and career files. The strength of this collection is the genealogical overview of the several generations linking to the Blades family.
Papers (1918-2005) relating to Greenville and Enfield, North Carolina boy scout leader including his World War I Diary recounting his service in the 14th Company, 4th Training Battalion, Depot Brigade and the 218th Ambulance Company in the American Expeditionary Force in France, 1918-1919, camp schedule, list of letters received and answered, addresses of French women, debts, English - French phrase, movements, places visited, and observations on daily military activities; memorials after his death; biographical sketches and clippings; letters and clippings describing him; and photographic prints of him in his World War I uniform. In English and French language.
Collection (1800 – 1834; 1860 – 1861, 1880) consisting of a business ledger jointly compiled by the Jones, Harvey & Aitchison Co. and the McPherson & Old Co., 1800 - 1834, companies owned and operated by shareholders of the Dismal Swamp Canal Co. during the construction of the canal; also a day book compiled by William Bagley, 1860 – 1861, pertaining to operations of a general store in South Mills, NC, which also includes Elizabeth "Bettie" Bagley's private diary, January - December 1880.
Michael J. Zagray was a cook aboard a U.S. Naval vessel during the early 1960s. The collection spans the years 1954-1963. It includes 69 black and white, 8" x 10" photographic prints and 3 mimeographed typescripts on the United Nations Command Military Armistice Commission meetings held at MAC HQ Area, Korea, in 1963 and 1 mimeographed typescript on "Unusual Joint Duty Officers' Meetings" from 1 January 1954 to 1 October 1963.
Papers of father and son physicians Zebulon M. Caveness and William F. Caveness. The papers consist mainly of books of medical school notes; medical correspondence, certificates, and documents; a patient ledger from Zebulon M. Caveness; and a Curriculum Vitae from William F. Caveness.
Collection (12 February 1864) consisting of a letter from Pvt. James Addison Lowrie, Company D of the 57th North Carolina Infantry, at Kinston, NC, to his brother Robert [of Brunswick County, NC], reporting on his good health, the poor mail service, the lack of news, the growing dissatisfaction among "the boys", the recent desertion of 14 men from the 21st Regiment North Carolina Infantry, and the Kinston Hangings, the hanging, on 12 February 1864, of five men who had deserted the Confederate Army and been recaptured: Amos Amyett, Mitchell Busick, Lewis Bryan, William Irving and John Staley; after deserting, the men had joined the 2nd North Carolina Union Volunteers and been captured on 1 February 1864, at Beech Grove; also transcript of letter; also digital copy.
Issue No. LXXIX (1/13/1790) of the Gazette of the United States newspaper containing the announcement of the Adoption and Ratification of the Constitution of the United States by the State of North Carolina, signed in type by President George Washington, p.313-316, (4 p.), published by John Fenno, New York, and autographed "[Moses] Ogden."
Collection of papers 1941-2005, undated (bulk 1943-1946), consisting primarily of letters from Pvt. Leon W. Jackson to his sister Lois (Claude E.) Dees and to her son Tony while he was serving in the U. S. Army in Georgia and Europe; also letters from Leon W. Jackson's friend, Pfc. Jerrold S. Robinson to Lois (Mrs. Claude E.) Dees and Leon W. Jackson; also dated photograph and album.
Papers (1921-1925) including correspondence, speeches, government pamphlets, congressional records, official reports, etc. concerning service as a member of the US Congress (D-NC). C.
Papers (1786--1873) consisting of land records, tax paid, bankruptcy, etc.
Papers (1887-1933) including diaries, medical school notes, school register, ledger, daybooks, memo books, clippings, physician's birth record stub book, a funeral memorial record, a photograph and miscellany.