Search


Filter Results

Subjects

1189 results for Daily Reflector, December 10, 1919

Currently viewing results 61 - 75
Previous
PAGE OF 80
Next
#0433
Hyde County Historical Society Collection

Collection (1800-1919) including legal documents, court records, bills of sale, World War I army papers, business correspondence, ledger sheets and accounts, and two folio records of black cemeteries in Hyde County.

#1201
Victor C. Faure Papers

Letters written by Victor C. Faure to his parents dated from May 18, 1918 to 27 March, 1919. Describe movement from California to Fort Mills on Long Island, to France, and delays in returning home after the war.

#0872
Dannie B. Wooten Collection

Items (1928-1941) related to Greenville, NC, resident James Howard Moye; and items (1955) related U.S. Coast Guard rescues in North Carolina. The Zion's Landmark Vol. 23, No. 7 and Vol. 32, No. 7 (10/15/1890 and 2/15/1899) periodical published semi-monthly by Zion's Landmark Print, Wilson, North Carolina (Primitive, or Old School Baptist) that was in the collection has since been transferred to the North Carolina Collection as of 2022.

#0696
Alan S. Rush Papers

Papers (1918-1919, undated) including correspondence, reference of war, leisure activities, death due to epidemic, etc.

#1368
Ralph Parkinson Smiley Papers

Collection contains material related to the Smiley family history in North Carolina collected by Joan and Ralph Smiley, photocopies of material related to the life and death of country music musician Arthur Lee "Red" Smiley, Jr. of Asheville, NC, who had toured with Don Reno and the Tennessee Cut-Ups, and clippings from the Raleigh News and Observer related to Klan violence in Eastern NC in 1967. Other material related to Immanuel Baptist Church in Greenville, to Agnes Wadlington Barrett, and to the Putnam Family have been moved to other collections.

#0542
Herbert E. Weyrauch Papers

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

#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.

#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

#0475
William C. Darrow Papers

Papers (1918-1919) including correspondence, field messages, orders, notebook, maps, communication liason plan, and miscellaneous items.

#0665
Barney Oldfield Green Papers

Papers (1870, 1919-1974) of the U.S. Navy officer, including correspondence, photographs, reports, clippings, certificates, and miscellaneous materials.

#UA70-21
Alumni Records: Eva Belle Outlaw Papers

This collection contains materials belonging to alumnus Eva Belle Outlaw, specifically photographs, printed materials, and her 1919 diploma.

#0383
Beverley R. Kennon Papers

Papers (1917-1919 1926) consisting of correspondence, memorandums, orders, manuals, World War I, list of field equipments.

#0234
Earl Johnson Papers

Papers (1918-1919) that include letters, diaries, and a group photograph of World War I soldiers. Papers detail Earl Johnson's wartime experiences during World War I that includes descriptions of training and combat in Europe.

#0524
Lenoir County School Register

Register (1886-1893) including school register, number of students, grades, daily attendance, age, sex, occupation of parents, list of book used.

#0564-006
Destroyer Escort Commanding Officers Collection: Jack R. Schweizer Papers

Papers (1943-1945), including an action report, ships history, photographs, and V-mail concerning the USS Bebas (DE-10)

Previous
PAGE OF 80
Next