Search


Filter Results

Subjects

1113 results for Daily Reflector, December 20, 1922

Currently viewing results 841 - 855
Previous
PAGE OF 75
Next
#0397
Mary Louisa Dixon Jones Papers

Papers [1943-1966] consisting of genealogical notes, notebooks, correspondence and miscellaneous.

#UA65
Video Recordings Collection

Warning: This collection contains content that may be offensive to users. This collection contains video recordings on a wide variety of topics including East Carolina events, such as sporting events, commencement, and a campaign rally by John F. Kennedy, as well as school promotional materials and productions.

#0394
James W. Davis Papers

Papers (1928-1979) including correspondence, memorandums, classified and unclassified documents, military records, reports, poems, photographs, yearbooks, news articles, maps, regulations, and miscellaneous.

#MF0035
Winterville Baptist Church Records

Records (1844-1926) of Winterville Baptist Church and its antecedent churches, Hancocks Church (1844-1867) and Antioch Baptist Church (1881-1907).

#0751
Charles Henry Appleton Dall Papers

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

#MC0008
Langres, S.W. District, France, Topographic Map

Topographic Map of the Langres, Southwest District, of France, including the Marne la Saone Canal, 77 to 99 N. and 318 - 350 L. (Encapsulated.)

#0195
Barnhardt Family Papers

Papers (1864-1944) consisting of correspondence, financial papers, an account book, nine scrapbooks, and miscellaneous.

#0123
A. B. Carrington Jr. Papers

Papers (1943) consisting correspondence of Tobacco association, newspapers articles.

#0501
W. W. Wooten Company Records

Ledgers, day books and other records (1920-1980), of Falkland, NC Mercantile business and its antecedent firms.

#0551
Pemberton Southard Papers

Papers (1942-1945) of a U.S. Naval officer, USNA Class of 1941, consisting of Battle of Vella Gulf battle reports (1943), a history of the USS Lang (DD-399), USS Lang action reports (Feb. 1942-April 1944), naval communiques relating to USS Lang (1942-1944), and after-action reports for the battles of Vella Gulf, Guadalcanal, Wewak, (New Guinea), Morotai, Leyte Gulf, Okinawa, Lingayen Gulf, and other Pacific Ocean operations in which the USS Lang participated (1942-1945)

#0109
Herbert Converse Kennerly Papers

Papers (1916-1962) including correspondence, contracts, financial records, certificates, legal papers, income tax forms, Masonic records, biographical sketch.

#0752
John H. Bonner Papers

Ledgers (1911-1968) of Beaufort County, NC attorney, containing abstracts of deeds and other land conveyances; plats of land; and historical and contemporary observations about the county and its people.

Previous
PAGE OF 75
Next