Search


Filter Results

Subjects

1164 results for Daily Reflector, February 4, 1925

Currently viewing results 61 - 75
Previous
PAGE OF 78
Next
#0677-058
U.S. Navy Memorial Foundation Collection: Miscellaneous Papers

Collection (1862-1994) containing correspondence, service records, photographic prints, newspapers, newsletters and clippings, scrapbook, publications, pamphlets and other miscellaneous papers relating to the American Civil War, the Spanish American War, World War I and World War II; also relating to the U.S. Navy, its ships, stations, and personnel; donated by various individuals to the U. S. Naval Memorial Foundation and transferred to its collection at various times; arranged in original order.

#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

#1422
Humber Family Papers

Papers (1830-2014, undated) [Bulk: 1895-1970] of the Humber Family, documenting the lives of Robert Lee Humber, Jr. (1898-1970) and his extended family, including the papers of his father, Robert Lee Humber, Sr. (1864-1952), a businessman and inventor and his mother, Lena Clyde Davis Humber (1870-1936) and her family, of Kinston, Greenville and Davis Island, North Carolina; his siblings, John Davis Humber, MD (1895-1991), Leslie Mumford Humber (1907-1925), and Lena Dye Humber Smith (1902-1973); also including his wife, Lucie Julie Jeanne Berthier Humber (1895-1982) and the Berthier family of Villeneuve and Paris, France, and their children and grandchildren, families, educations, careers, activities, and writings; including correspondence, files, ephemera, museum objects, published materials and oversized materials, arranged generally in alphabetical order by the donors.

#CD01-28
Millard D. Hill Notebooks

Four notebooks by Millard D. Hill on radiology, fractures, preventive medicine, nervous and mental diseases, and neurological surgery.

#0200
Quentin Gregory Papers

Papers (1905-1913, undated) consisting of correspondence, a letter copy book, photographs, picture post cards, brands of tobacco, etc. related to Halifax Co, North Carolina, native Quentin Gregory's work in China with the British-American Tobacco Company. Also included is a memoir written by his son Thomas Wynns Gregory in 2013 about life growing up and living as an adult in Halifax, N.C.

#1163
US Brig Porpoise Ship's Log

The ship's log of the US Brig Porpoise, dated 19 February 1845 to 16 June 1846, was kept during a cruise from New York to the Gulf of Mexico and the Caribbean. It details navigational statistics, weather reports, sightings and hailing of other ships, and punishments of crew infractions. The author was probably Midshipman Benjamin Lee Henderson and the log was signed in fifteen places by Lt. Commander William E. Hunt.

#MC0014-001
Beach Diagram of Southeastern beaches at Iwo Jima

Beach Diagram of Southeastern beaches at Iwo Jima Beach information taken from Aerial Photographs of 4 July, 1944. Appendix 7 to Annex B. (Encapsulated)

#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.

#0367
Clarence E. Norman Papers

Papers (1916-1933) consisting of correspondence, one typescript news release, account of daily activities, letters, vital statistics, Japan Evangelical Lutheran Church.

#0855
Donald E. Collins Collection

Collection (1973–1989) of color slides documenting J. Y. Joyner Library at East Carolina University, in October 1973, prior to the construction of two extra floors and the addition of a new west wing to the building, for Library Science 1000 class; also photocopies of correspondence, historical research reports, and newspaper clippings about the Greenville Town Common Confederate flags controversy, in 1983–1989; also photocopies of newspaper clippings about the Confederate flag, 1983–1989.

#1369
Chatham County Warrants, Onslow County Land Grants, and Medical Remedy Recipes from Alamance County

This collection includes 108 Chatham County, North Carolina, warrants (1804-1840); 2 Onslow County, North Carolina, grants (1788, no date); and 1897 financial receipt with 4 handwritten medicinal cures by Wyley M. Cates of Teer and Alamance County, NC, and print ads for his cures.

#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.

#0759
Franklin D. Karns Papers

Official transcript of a U.S. Navy Captain's Court-Martial proceedings (1927), photographs, letters, and poetry, along with two scrapbooks (1900-1950) maintained by Capt. Franklin D. Karns's wife, Mrs. Helen Wallace Chew Karns.

#0494
Harold G. Sugg Papers

Papers (1969-1984) including 4 research papers, 1 master's thesis, statistics on ratios of blacks and whites, etc.

#MC0002-003
Tillie V. Rodgers Map Collection: Virginia Marylandia et Carolina in America Septentrionali, Britannorum industria excultæ / repræsentatæ à Ioh. Bapt. Homann S.C.M. Geog. Norimbergæ

Virginia Marylandia et Carolina in America Septentrionali, (1714). Britannorum Industria exculte. 18-1/2" x 22-1/4" image. 2-1/2" matting. 26-3/4" x 30" wooden framing. Hand-colored. Dampstaining at margins. Contains a countermark and watermark of fleur-de-lys. Location: Vault.

Previous
PAGE OF 78
Next