Search


Filter Results

Subjects

1090 results for Daily Reflector, April 13, 1923

Currently viewing results 631 - 645
Previous
PAGE OF 73
Next
#1169-093
Stuart Wright Collection: J. V. Cunningham Papers

Papers of J. V. Cunningham (1942-1983) documenting the life and literary career of the noted Cumberland, Maryland-born American poet, literary critic and educator at various colleges including Brandeis University, 1953-1980; consisting of an oversized printed broadside entitled J. V. Cunningham: Two Poems (1983), including two poems printed on separate sheets inserted into slits in a third sheet; also including loose manuscript items transferred from works in the Stuart Wright Book Collection, including: Bibliography of the Published Works of J. V. Cunningham (1964), The Helmsman (1942), and Woe or Wonder (1951) and other items by J. V. Cunningham.

#0053
Hallett S. Ward Papers

Papers (1921-1925) including correspondence, speeches, government pamphlets, congressional records, official reports, etc. concerning service as a member of the US Congress (D-NC). C.

#UA02-01
Records of the Chancellor: Records of Robert Herring Wright

Warning: This collection contains content that may be offensive to users. This collection contains biographical materials and news clippings about Robert Herring Wright including materials about his death, as well as records created during his administration, such as correspondence and speeches, and family memorabilia.

#0267
Charles O'Hagan Laughinghouse Papers

Papers (1865-1954, undated) consisting of correspondence, speeches, financial and legal records, a minute book, a guest register, photographs, newspapers, genealogical notes, deeds, etc., related to the career of Dr. Charles O'Hagan Laughinghouse (1871-1930) of Greenville, N.C., and to the Laughinghouse and related Stokes families. Besides having a successful practice in Greenville, Dr. Laughinghouse was a respected member of the North Carolina State Board of Health for several years beginning in 1911, served as president of the Medical Society of the State of North Carolina in 1916 and 1917, and served as State Health Officer from 1926 until his death in 1930.

#0191
Norman Player Farrior Papers

Papers (1912-1965, undated) consisting of correspondence, diaries of missionary activities, letters, Genealogical information.

#0751
Charles Henry Appleton Dall Papers

Papers (1872-1874, 1879, 1885) including correspondence, clippings, letters, crates de visite of Dall, and miscellaneous.

#0723
Ellen Zukunft McGrew Papers

Papers (1942-1958) including correspondence, photographs, military papers, orders and publications newspaper clippings, and miscellany.

#CR0006
First Presbyterian Church (Greenville, N.C.) Records

Records (1891-1972) of First Presbyterian Church of Greenville, North Carolina, including minutes, church rolls, specifications for contractor, financial records, and reports.

#1237
Thomas M. Clement Papers

This collection consists of a WWII diary (October 5, 1942-March 9, 1943) kept by Lt. Thomas M. Clement during his service aboard the USS Philadelphia, newspaper clippings concerning the Philadelphia, citations of service for Clement, leave passes, morning orders, and the Sixth Birthday Edition of the History of the Philadelphia (September 23, 1943) which was printed aboard ship. Clement's diary documents the Philadelphia's service during the Invasion of North Africa, especially the assault on Safi and Casablanca.

#0983
James Addison Lowrie Collection

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.

#0677-080
U.S. Navy Memorial Foundation Collection: Lester C. Haas Papers

Papers (1942-1946, 1951, 1991), of U.S. Naval photo interpreter and intelligence officer, including memos, photographs, pamphlets, operations manuals, worksheets, maps, reports, and ephemera reflecting operations at Normandy, Cherbourg, Sicily, and Guam during World War II.

#1466
Macon Jasper "Jack" Moye Family Papers

This collection consists of materials and documents (1918-1986) pertaining to the lives and military service of Macon Jasper "Jack" Moye, Sr. and his son, Macon Jasper "Jack" Moye, Jr. Most of the collection pertains to Macon J. Moye, Jr.'s military career (1937-1968), as well as his personal life and teaching career. Macon J. Moye, Jr.'s materials include official documents and correspondence from his career in the U.S. Army, personal correspondence with his wife, photographs, clippings, ephemera, and books and other published material relating to his career and life. Macon J. Moye, Sr.'s materials (1918-1966) consist of official documents, manuals, and correspondence from his service during WWI. His materials also include personal items, like contracts pertaining to his tobacco warehouse and clippings about his life and family.

#LL02-18
Edwin Wall Monroe Papers

Papers, certificates, photos, and artifacts of Dr. Edwin Wall Monroe. This collection contains a great deal of information regarding the development of the East Carolina School of Medicine, including planning, politics, legislation, advertisement, construction, partnerships, details of the personnel involved, groundbreakings and other ceremonies, departments, additional buildings, and community services.

#0715
Sons of The Revolution in the State of North Carolina Records

Organizational files (1952-2010) for the Sons of The Revolution in the State of North Carolina including minutes, annual reports, membership rosters, secretary's correspondence, financial records, reports, by-laws, newsletters, project files, publications, programs, photographs, and miscellany.

Previous
PAGE OF 73
Next