Search


Filter Results

Subjects

1032 results for Daily Reflector, August 17, 1904

Currently viewing results 46 - 60
Previous
PAGE OF 69
Next
#0995
29th Regiment U.S. Colored Troops Detachment Collection

Muster Roll, 30 June - 31 August 1865; Pay Roll, 31 December 1864 - 31 August 1865, for the 29th Regiment U. S. Colored Troops Detachment serving at Headquarters, 2nd Division, 25th A. C. [Army Corps] under the command of Capt. Wilson Camp, of the 8th Regiment U.S. Colored Troops; certified by the Inspector and Mustering Officer, Maj. A.S. [Abijah S.] Pell, 8th Regiment U.S. Colored Troops; submitted at Ringgold Barracks, near Rio Grande City, Starr County, Texas (31 August 1865). Printed form. 31" x 10.5" 1 item. 1 p. Note: Filed oversized ; document records names, ranks, enlistment data, and service records of a 17-man detachment ; troops were paid $16 per month for periods varying from 8 months to 10 months, 16 days ; established in 1848 as Camp Ringgold, the post was named for Bvt. Maj. Samuel Ringgold, the first American officer to die at the Battle of Palo Alto during the Mexican War ; Ringgold Barracks was renamed Fort Ringgold in 1878 ; Ringgold Barracks had been abandoned by the US Army during the civil war and was only reestablished in 1865 when this detachment of the 29th Regiment US Colored Troops arrived ; the army sold the fort to a local school district in 1944 ; prior to serving at Ringgold Barracks, the 29th Regiment had served as part of the defensive force for Washington DC ; digital copy available ; brittle, fragile, some foxing ; needs conservation.

#1275
Rebecca T. Jamieson Letter

A letter written February 17, 1841, by missionary Rebecca Townsend Jamieson, a wife and mother, who was living with her husband and children in Subothro (now Sabathu) in the Himalaya Mountains in Northern India.

#0630
Edgar Quackenbush Papers

Papers (1896-1917) including letters and reminiscences, biographical clipping, comments on World War I, daily weather conditions, postal services between US and China.

#0839
Proctor-Kittrell Family Papers

Collection contains Greenville and Pitt County, North Carolina, related photographs and ephemera (1917-2007) concerning the Pickwick Book Club, Girl Scouts, Greenville High School, and the Greenville Rotary Club, as well as documents commending the 7th Division American Expeditionary Force for their service in World War I. A large portion of the collection relates to the genealogy of the Goree, Kittrell, Hardee/Hardy, Tull, Proctor, and Hinton families, especially in Eastern North Carolina.

#0466
Robert J. Walker Journal

Journal (1889-1897) including farm journal, business transactions, daily weather, religious beliefs, alliance meetings.

#0283
New Bern Historical Society Collection

Collection (1858-1901) consisting of a photocopy of the Civil War diary of Charles A. Tournier, 1864-1865; photocopy of the Craven Common Schools report, 1858; photocopies of pamphlets of advertisements, 1880s; and a photocopy of an Atlantic and North Carolina Railroad leaflet, 1901.

#1403
Antique Illuminated Manuscript Qur'an

Leather bound volume measuring 17 cm x 13 cm with folding cover containing illuminated text of the Qur'an on at least 289 leaves. Possibly nineteenth century. Original embossed cover with sized paper signatures.

#CD01-13
Verne S. Caviness Papers

Papers of physician Verne S. Caviness consisting of a typescript, carbon copies of typescripts, illustrations for journal articles, and a typed letter; all related to Dr. Caviness' publication of two journal articles.

#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.

#CD01-47
Joyce Parker Goforth Papers

Papers include Goforth's correspondence with the Navy Department following World War II and photograph from time at Woodward-Herring Hospital.

#UA38-01
Records of the Laupus Health Science Library

The Records of the Department of Laupus Health Science Library are comprised of administrative files which include annual reports, codes of operations, and other miscellaneous publications. This collection was transferred to the Laupus Library History Collections on August 29, 2017.

#0914
Wright Brothers Envelope Collection

The Wright Brothers Envelope Collection contains one First Day Cover envelope (December 17, 1948) with a cachet entitled "Commemorating the Return of 'The Kitty Hawk' Wright Brothers' Plane" and postmarked at Kill Devil Hills, North Carolina.

#0677-022
U.S. Navy Memorial Foundation Collection: Joseph J. Smith Papers

USS PC-542: A Radioman's daily report from July 1, 1943 to September 27, 1944, and description of four important invasions

#0075
Elizabeth Utterback Papers

Papers (1923-1966, undated) including literary manuscripts, including plays, shorts, stories, novel, essays, book reviews, reports, typescripts of poems, programs from plays "Spare the Old Homestead or Life at the Red Gulch Saloon. A Mellerdrammer of the Old West and The Gay '90's Review.

#1379
Joseph Kopka, ATF Revenue Agent Collected Papers

Papers include daily and monthly reports; trial statements; criminal investigation procedures; policies; training publications and the quizzers that accompanies them; certificates; commendation; newspaper and article clippings; photographs; negatives; brochures; flyers; signs; correspondence: two sets of notes of screenplay research on Garland Bunting; Kopka's retirement speech; sketch; armband; and a roster that lists violators.

Previous
PAGE OF 69
Next