Search Collection Guides

1,106 Results

Showing 421 - 435 for Daily Reflector, January 8, 1908

Papers (1942-1945) of a U.S. Naval officer, USNA Class of 1941, consisting of Battle of Vella Gulf battle reports (1943), a history of the USS Lang (DD-399), USS Lang action reports (Feb. 1942-April 1944), naval communiques relating to USS Lang (1942-1944), and after-action reports for the battles of Vella Gulf, Guadalcanal, Wewak, (New Guinea), Morotai, Leyte Gulf, Okinawa, Lingayen Gulf, and other Pacific Ocean operations in which the USS Lang participated (1942-1945)

Collection (1848-1931) of Johnston County (NC) family including journal, will, deeds, letter, certificates, etc.

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.

George Vernon Holloman was born in Rich Square, North Carolina on September 17, 1902. This collection deals with the last years of his career in the U.S. Army Air Corps in 1945-1946. He was a colonel and very involved in developing advanced technologies related to automatic landing and flying systems in the Air Technical Service Command (ATSC) at Wright Field. While on duty with the 20th Air Force in Guam as deputy chief of staff, he died in a plane crash over Formosa. Included are clippings, photographs and a postcard.

John L. Porter's notebook (Pensacola, Fla., 1860), blueprint, photocopies of blueprints, newspaper clippings and photographic print, relating to U.S. Navy ship construction and C.S. ship construction, including drawings of CSS Virginia (USS Merrimac) and other ships; Porter family genealogy, ca. 1860-1936.

Papers (1933-1988, undated) documenting the life and literary career of Katherine Anne Porter (1890-1980), the noted Indian Creek, Texas-born American short story writer and novelist, including correspondence; also original art, photographic prints, printed material and loose manuscripts transferred from the Stuart Wright Book Collection pertaining to Robert Penn Warren, Robert Lowell, Richard Ghormley Eberhart, William H. Littlefield, and others.

Each UNC campus has a local board of trustees that holds extensive powers over academic and other operations of its campus on delegation from the Board of Governors. UNC operates under an arrangement of shared governance that leverages the collective strengths of its campus chancellors and administrators, local boards of trustees, and the UNC President and Board of Governors. The University also honors the important traditional role of the faculty in the governance of the academy. This file inclueds policy memorandums, correspondence, Board of Governors Minutes, inauguration papers for President Friday and President Spangler, reports, statements, and proposals, as well as awards and publications.

Papers (1806-1906) including correspondence, financial papers, journals, notebooks, legal papers and business documents relating to Timothy Hunter (1804-1875), a prominent Pasquotank County, N.C., shipbuilder and mariner.

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.

Papers (1890-1977, undated) including clippings, correspondence, speeches, photographs, programs, clipping documents of public life, invitations, scrapbooks, biographical information, letter of recommendations, etc.

Papers (1905-1942) of Allen Jay Maxwell, N.C. Commissioner of Revenue (1929-1942), including a biographical sketch, newspaper clippings, photographs, and speeches relating to state tax issues, his campaigns for N.C. governor, dissatisfaction with public school history textbooks and other aspects of his life.

This ledger (1886-1903) contains accounts for a general store in Bethel, N.C., owned by Guilford Andrews, one of the town commissioners who incorporated Bethel in 1873. Loose papers (mostly concerning Guilford Andrews in Pitt County) found in the ledger are land records (1879-1887), insurance policies (1875, 1882), tax receipts (1880-1898), receipts and bills of lading (1880-1884, 1900), a license to sell liquor (1877), business correspondence (1884) and accounts.