Search


Filter Results

Subjects

1055 results for Daily Reflector, April 22, 1905

Currently viewing results 901 - 915
Previous
PAGE OF 71
Next
#0530
Frederick J. Ruder Papers

Papers (1942-1985) including correspondence, citations, certificates, programs, clippings, photographs, and miscellaneous items.

#0642
Edward K. Walker, Sr., Papers

Letter (7/16/48) from Franklin D. Roosevelt, Jr. with enclosures describing the sinking of the USS MAYRANT.

#0653
John M. Porter Memoir

Memoir (1861-1865) including correspondence, transfer and escape of prisoners, details of sabotage of a Union train.

#0798
Lu Ann Jones Collection

Collection (1997-1998) of History 5005 North Carolina teachers oral history project, including interview releases, student field notes and crtiques, interview transcripts and notes, correspondence, essays, and clippings concerning the lives of retired North Carolina school teachers, ca. 1900-1997.

#1346
Stallings Air Force Base, Kinston, NC, Collection

This collection documents Stallings Air Force Base for the years 1952 and 1953 through 44 slides (most are identified with names and dates) and ephemera such as scrapbook pages containing photographs and notes, a Christmas card, a dinner program, newspaper clippings, a base map, and a pilot training certificate.

#LL02-06
William H. Waugh Papers

Slides, posters, photographs, publications, and other memorablia of Dr. William H. Waugh.

#0618
Ernest McNeill Eller Papers

Personal files (undated) of U.S. Naval Officers (USNA class of 1925) and former director of Naval history, including correspondence, notes, published articles and reviews, speeches, oral interview transcripts, clippings, an account of duty in the Asiatic Squadron, dedication programs, and miscellaneous.

#0529
Edgecombe Lodge No. 50 I.O.O.F. Records

Records (1872-1892) including correspondence, minute book, ledger, social organizations, fraternal organizations, debts and credits, dues, taxes, fines, and miscellaneous.

#0751
Charles Henry Appleton Dall Papers

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

#1224
Battles at Kinston and White Hall, N.C., Collection (25 November–21 December 1862; 1 October 1947)

Collection (25 November – 21 December 1862) including holograph letters written by 1st Lt. Frank W. Adams, Company B, 51st Massachusetts Volunteer Infantry, to his sister Elizabeth in Massachusetts, describing in great detail on the regiment's departure from the Boston Harbor aboard the Steamer Merrimac, voyage to North Carolina, their arrival in Newbern [New Bern], N.C. their encounter with the 43rd Massachusetts and their participation in the Battles of Kinston and Whitehall (present day White Hall), North Carolina as part of General John G. Foster's Goldsborough [Goldsboro] Expedition; also transcript of the holograph letters and one additional letter; also folios that formerly contained the letters and transcripts. Note: the letter dated 10-21 December 1862 also contains an envelope containing remnants of the ribbons once used to bind the letters; the folder that held the transcripts is stamped inside the font cover: "Robert W. Adams Oct. 1, 1947".

#0128
James Vivian Whitfield Papers

Papers (1945-1968) consisting articles, awards, Forest Farmer magazine, newspaper, clippings, correspondence, speeches, reports etc.

#0406
Hearts Ease Grange Chapter Records

Records (1874-1876) consisting of minutes and bylaws of Hearts Ease Grange.

#0764
H. A. I. Sugg Papers

Memoirs of U.S. Naval officer during World War II along with a copy of a map reflecting the route of the USS Meade in the Pacific (1942-1945).

Previous
PAGE OF 71
Next