Search


Filter Results

Subjects

1221 results for Daily Reflector, December 9, 1919

Currently viewing results 46 - 60
Previous
PAGE OF 82
Next
#0697
Guy P. Stone Papers

Correspondence (1917-1919) of U.S. Navy enlisted man.

#0542
Herbert E. Weyrauch Papers

Papers (1935-1947) including memorandums, manuals, publications, grade reports, and newsletters.

#0430
Georgia Pearsall Hearne Papers

Papers (1865-2013, bulk 1919-1982) relating to Georgia Pearsall Hearne, an artist, musician, and teacher, whose portraits of prominent North Carolinians earned her state-wide recognition, including consisting of correspondence, daybooks, photographs, original artwork, reproductions of art work, newspaper clippings, printed forms, printed materials, genealogical materials, and miscellany.

#0718
Masako Ishida Memoir

First person account "Masako Never Die" of atomic blast at Nagasaki, Japan (August 9, 1945), as translated by Hiroaki Otwa.

#1065
Mae Tucker Stancill Collection

Collection (1871-1970, undated) including correspondence, photographs, postcards, and printed material relating to the Stancill Family.

#0555
David M. Armstrong Papers

Papers (1929-1961, 1982) including correspondence, photographs, citations, reports, war diaries for USS Zane and Trever, accounts of battles at Pearl Harbor and Guadalcanal, publications, orders, and personal materials.

#MN0016
Washington, D.C.: Weekly National Intelligencer

March 9, 1861, issue of the Weekly National Intelligencer, a Washington, D.C., newspaper.

#0334
Rotary Club of Greenville, N.C. Records

Records (1919-2016) of the Rotary Club of Greenville, North Carolina, including correspondence, minutes, financial papers, deeds, membership lists, publications, scrapbook, clippings, motion picture film, audio tapes, photographs and memorabilia.

#0719
Charles M. Jameson Papers

World War I soldier's material (1918-1919), including a pay record book, French coupon book, military maps of France, certificates, a printed report by general John J. Pershing, and regulations.

#MC0020
Maneuver Map

Maneuver Map, Office of Division Engineer, 82nd division, December 15, 1918. Scale: 1:50,000. (Encapsulated)

#0473
James Lewis Jones Manuscript

Manuscript (1880s-1890s) including manuscripts, consisting of photocopies, etc. 1 letter and 9 chapters.

#0120
American Legion Pitt County Post #39 Papers

Papers (1919-1945) including correspondence, financial statements, minutes, letters, business reports

#1173
Wallace L. Wright Papers

This collection contains records (1942-1945) pertaining to Captain Wallace L. Wright's service in the Army Air Corps during World War II. Included are his Flight Record and Log, a diary (1933-1944) he kept when he was with the 8th Squadron 3rd Attack Group and other documents such as Special Orders (1943) and Individual Flight Record documents.

#1194
Roscoe Jackson Papers

Collection (1917-1933, bulk 1918-1919) mainly consists of correspondence (29 May 1918-29 April 1919; 115 letters) between U.S. Army Pvt. Roscoe Jackson and his wife Lucile E. Jackson of Barnesville, Belmont Co., Ohio, and also with his father, mother-in-law, and grandfather during World War I. He writes from Camp Sherman in Chillicothe, Ohio, Camp Mills in Long Island, New York, and from France where he is serving with the 138th U.S. Infantry, A.E.F.

#0466
Robert J. Walker Journal

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

Previous
PAGE OF 82
Next