Search


Filter Results

Subjects

1102 results for Daily Reflector, December 26, 1919

Currently viewing results 706 - 720
Previous
PAGE OF 74
Next
#0643
Robert Hailey Papers

Papers (1935-1966) including correspondence, diaries, logs, progress reports, clippings, programs, publications, official orders, biographical information, photographs, etc.

#0974
C. J. [Chestley J.] Hyatt Papers

This collection (1966-2011) consists of papers, ephemera, and printed oversize materials related to Democratic and Republican party politics in North Carolina that document elections and Chester Julian (C.J.) Hyatt's involvement in politics. There is also material related to George C. Wallace's campaign for president in 1968, 1972, and 1976. Hyatt was state chairman for Wallace's run in 1976.

#0374
Franklin Wills Hancock, Jr., Papers

Papers (1930-1968, undated) consisting of correspondence, clipping, scrapbooks, photographs, biographies, etc.

#0135
Abraham G. Jones Papers

Papers (1856-1898) consisting correspondence in Civil War, letters, post-war correspondence, diaries, miscellaneous items about camp life, etc.

#0971
U.S. Navy B-1 Band Reunion Collection

Collection (1942 – 2014, undated) of programs, notes, photographic prints, etc. documenting the history and membership of the U. S. Navy B-1 Band, the first All-African American band to serve in the U. S. Navy during World War II, including reunion programs, historical and biographical sketches and photographs of the band and its members, rosters, and the music and lyrics for naval hymns.

#0408
Frances Renfrow Doak Papers

Papers (1907-(1930)-1965) including correspondence, minutes, reports, clippings, photographs, broadsides, pamphlets, press releases, radio scripts, post cards, genealogy, and miscellany.

#0887
USS Emmons Association Collection

Collection (2001–2002) of materials concerning the American destroyer USS Emmons (DD-457/DMS-22), which was the last American naval fighting ship to be commissioned prior to U.S. entry in World War II, and which sank on 5 April 1945, after being badly damaged by Japanese kamikaze attacks to the north of Okinawa. Compiled by a veterans' association, the collection includes a membership roster, historical clippings, photocopies of the association's newsletters, videotape cassettes, including 1 documenting the rediscovery of the ship's resting place, on 19 February 2001, and 2 videotapes by Japanese television network, NNN, broadcast on 1 July 2001.

#0010
Shirley Kilpatrick Collection

Collection (1736-1922) of Lenoir County (NC) land records, financial records, distillery records, etc.

#UA40-02
Records of the Department of Athletics: Records of East Carolina Men's Basketball

The Records of East Carolina Men's Basketball are comprised of press handbooks, media guides, gameday programs, and game footage.

#0365
James A. Vaughan Papers

Papers (1869-1870, 1873-1878, 1893) consisting of diaries containing weather information, financial statements, description of tunnel being constructed, planting, etc.

#0713
F.D. Thorne Papers

Papers (1942-1953) including correspondence, description of scenery parks, hotels, travel by train, bus, etc and miscellaneous.

#0479
Lemuel Showell Blades, Jr., Papers

Papers (1896-1978) including correspondence, minutes, reports, records, maps, charts, newspaper clippings, trustee and law files, pamphlets, and miscellaneous.

Previous
PAGE OF 74
Next