Search Collection Guides

1,095 Results

Showing 346 - 360 for Daily Reflector, June 25, 1910

Official transcript of a U.S. Navy Captain's Court-Martial proceedings (1927), photographs, letters, and poetry, along with two scrapbooks (1900-1950) maintained by Capt. Franklin D. Karns's wife, Mrs. Helen Wallace Chew Karns.

This collection contains a medicinal herb mail order catalog and a direct marketing almanac. The 1933 medicinal herb catalog was published by J. E. Meyer of the Calumet Herb Co., South Holland, Illinois. The catalog describes ways to make medicine recipes from mixed and unmixed herbs ingredients. The 1934 ladies birthday alamanac was published by The Chattanooga Medicine Co., Chattanooga, Tenn. The alamanac is an direct marketing catalog for Thedford's Black-Draught brand of medicines.

Papers of Walker Percy (1954-1997 [1975-1987]) documenting the life and literary career of the noted Birmingham, Alabama-born American novelist of the New South, consisting of three copies of a proof entitled Walker Percy: A Bibliography: 1930-1984, compiled by Stuart Wright (1985); also loose manuscript items transferred from works by Walker Percy in the Stuart Wright Book Collection, including from: Lancelot: A Novel (1977-1982), Lost in the Cosmos (1978-1997), The Message in the Bottle (1975-1983), The Movie-Goer: A Novel (1961, 1982), The Thanatos Syndrome (1987-1997), The Correspondence of Shelby Foote Walker Percy (1979-1987), The Message of Auschwitz (1987), and Walker Percy: A Bibliography, by Stuart Wright (1986) ; also including a pamphlet by Walker Percy, entitled Symbol and Need (1954).

Papers (1929-1974) of Rear Admiral Wilson Durward Leggett, Jr., U.S. Naval Academy graduate of 1920 and Tarboro, North Carolina, native, including correspondence, photographs and photograph album, newspaper clippings, an order book, newsletters, journals, scrapbook, etc., documenting his Naval career and work with Rensselaer Polytechnic Institute School of Science and the Joint Committee on Atomic Energy.

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 (1949-1950) including correspondence, by-laws, resolutions, committees, financial reports and clippings relating to organization established to show sympathy to widow of murder victim.

This collection contains information regarding the Alumni Association's constitution, administrative records, records about College Day, homecoming, faculty data, The Lost Colony drama, Outstanding Alumni Awards, legislative committee, alumni loyalty fund, and the annual fund drive, as well as newsletters and brochures.

One certificate of stock in the East Tennessee Medicine Company issued to M. H. P. Panhorst, two lecture invitations at the Tennessee Medical College issued to M. H. P. Panhorst, and three pages of correspondence regarding Panhorst written by Paul M. Fink.

Papers (1890-1914, 1948, 1982) including correspondence, organizational publications, newspaper clippings, advertisements, blueprints, a contract, and miscellany.

Papers (1928-1979) including correspondence, memorandums, classified and unclassified documents, military records, reports, poems, photographs, yearbooks, news articles, maps, regulations, and miscellaneous.

The four month stay in Cuba of the 1st Battalion, 1st North Carolina Volunteers, from December 1898 through March 1899 is documented in these sixty amateur albumen photographs with captions. The photographs are 3 1/2" x 3 3/8" in 5 1/2" x 5 1/2" mounts. The soldiers arrived in Havana, Cuba, the day after the Treaty of Paris was signed ending the Spanish American War.

These records (1894-2000) pertain to the Salisbury-Rowan Lodge No. 100 of the Knights of Pythias in North Carolina, the Salisbury Lodge No. 24 and the Rowan Lodge No. 100. Included are Minute books, Membership Roll books, semi-annual reports, correspondence, financial papers, applications for membership, withdrawal and transfer cards, dismissal and suspension certificates, rosters, directories, photographs and publications that contain procedures for ranks and rituals. Two documents (1898, undated) relate to the Zeb Vance Lodge No. 65 of North Carolina.

Documents pertaining to World War II activities of a squadron designated at various times as Bombing Squadron 106 (1943-1944), Patrol Bombing Squadron 106 (1944-1945), and Patrol Squadron 106 (1945-1946), including historical summaries, action reports, war diaries, interviews operational orders, articles, rosters, etc.