Search


Filter Results

Subjects

1103 results for Daily Reflector, November 8, 1900

Currently viewing results 241 - 255
Previous
PAGE OF 74
Next
#0078
John Davis Larkins, Jr., Papers

Papers (1934-1969) of N.C. State Senator and U.S. District Court Judge John Davis Larkins, Jr., including correspondence, speeches, judge's notes, case files, clippings, photographs, leaflets, scrapbooks, concerns of state fishery industry, information of osteopathic profession, etc.

#0456
LaMotte M. Blakely Papers

Papers (1937, undated) including a typescript volume, newspaper clippings, scripts of radio broadcast, African American spirituals.

#0884
William M. A. Greene Papers

Papers (1942-1997) of U.S. naval officer, who rose to the rank of rear admiral commanding the Navy's Recruiting Command and the Naval Inshore Warfare Forces, Atlantic Fleet, 1943-1973; East Carolina University graduate, (1943); businessman, 1973-1977; and head of North Carolina State Ports Authority (1979-1985), including documents, photographic prints and negatives, correspondence, certificates, clippings, printed forms, and printed materials.

#0290
F. M. McMillen Diary

Diary (1 January - 25 March 1865) of a sergeant in Company C, 110th Ohio Volunteer Infantry, 2nd Brigade, 3rd Division, 6th Corps during the Petersburg - Appomattox, VA campaign.

#0424
Charles W. Read Papers

Papers (1863-1936, undated) including typewritten transcripts, correspondence, newspaper and periodical articles and miscellany.

#0851
Rep. Howard Chapin Papers

Rep. Howard Chapin Papers (1947-2000) primarily pertaining to his nine terms in the North Carolina General Assembly from Washington, NC, 1974-1992, including personal correspondence, clippings, materials relating to his service on committees, and artifacts he received relating to the bicentennials of Washington, NC and the United States, 1975-76.

#0527
Bank of Hobbsville Records

Records (1910-1956) including correspondence, financial records, minutes, legal papers, estate records, World War I and II, pamphlets, and miscellaneous.

#0326
Warren S. Lane Papers

Papers (1943-1945) of naval reserve officer who commanded the Naval Armed Guard aboard the SS EDWIN L. GODKIN and the SS CHIPPEWA, during World War II, including logbooks, inventories, reports, memorandums, voyage itinerary, orders, photographs, etc.

#1169-088
Stuart Wright Collection: Lillabulero Press, Limited, Records

Records of Lillabulero Press, Limited (1932-1983 [Bulk: 1966-1974], undated) documenting the history of Lillabulero Press, Limited, a small literary press, in Chapel Hill, NC and later in Northwood Narrows, NH, founded, edited and published by Russell Banks (1940-) and William Matthews (1942-1997); consisting of typescripts and correspondence, and proofs of submitted manuscripts and research materials, relating to Lillabulero Press, Limited, and its various publications, including Lillabulero Magazine, Issues Nos. 1 – 14 (1966-1984); Lillabulero Poetry Pamphlet Series, Nos. 6-17 (1969-1973); Lillabulero Prose Pamphlet Series No. 1 (1973); Lillabulero Portfolio / 1967; and oversized archival folders containing proofs of published materials (1967-1973).

#0564-009
Destroyer Escort Commanding Officers Collection: Richard E. Warner Papers

Papers (1938–1993 [Bulk: 1938–1953]), of U.S. Naval Reserve officer and destroyer escort commander, including official files and service records, and a History of USS SC-631; postwar correspondence relating to the Destroyer Escort Commanders Organization (DECO); a History of the USS Kendall C. Campbell (DE-443), by Cdr. Richard E. Warner; a scrapbook, compiled by Cdr. Warner's father, entitled Sub Chaser Navy: World War II, which documented the achievements of destroyer escorts, and Warner's service in destroyer escorts, patrol craft, and sub-chasers; also oversize material including a blueprint of USS PC-497 [renamed SC-497]; and a laminated fact sheet entitled United States Ship USS Kendall C. Campbell (DE-443) including orders, letters, printed forms, certificates, commissions, and documents signed by Admiral Chester Nimitz; Secretaries of the Navy Frank Knox, Francis P. Matthews, Claude A. Swanson, and James Forrestal; by Governor of California Frank F. Merriam.

#1425
John H. Logue Papers

1866 letter from John H. Logue in Greencastle, Franklin County, Pennsylvania, to Wm. Grigg. A 20th Century letter from Mary Bailey Davis explains who someone referred to in the letter as "Miss Mittie" is.

#CD01-39
Massengill Family Papers

The collection has papers from the Massengill family, specifically John David, Samuel Evans, and Pauline (Massengill) DeFriece. Included are John's account books, booklets, DeFriece's correspondence with the Country Doctor Museum, photographs, and information about the S. E. Massengill Company.

#CD01-46
Mary Louise Brantley Ordess Papers

Papers include military record and report of separation and registered nurse certificate from the North Carolina Board of Nurse Examiners.

#0757
Lee A. Wallace, Jr., Papers

Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.

Previous
PAGE OF 74
Next