Search


Filter Results

Subjects

1075 results for Daily Reflector, August 23, 1922

Currently viewing results 1021 - 1035
Previous
PAGE OF 72
Next
#0341
Ernelle Brooks Papers

Papers (1947-1960, undated) consisting of correspondence, periodicals, church bulletins, newspaper clippings, miscellaneous, letters, lifestyles, transportations, education facilities.

#MC0045
City of Washington (D.C.) Statistical Map No. 1

This City of Washington Statistical Map No. 1 showing the Valuation of Real Property as determined by the assessment of 1878, and corrected to July 1st, 1879, was compiled by Lieut. F. V. Greene, U.S. Eng'rs, Ass't to Eng'r. Comm'r. to accompany the annual report of the Commissioners of the District of Columbia, for the year ending June 30th, 1880.

#0607
Eugene Bergin Hinkley Papers

Papers (1862-1863) including correspondence, biographical sketch.

#0404
Nelson M. Ferebee Papers

Papers (1822 [1849]-1898) including typewritten transcript, copy, letters, sketches, grade school reports.

#0850
John Luke Porter Papers

John L. Porter's notebook (Pensacola, Fla., 1860), blueprint, photocopies of blueprints, newspaper clippings and photographic print, relating to U.S. Navy ship construction and C.S. ship construction, including drawings of CSS Virginia (USS Merrimac) and other ships; Porter family genealogy, ca. 1860-1936.

#0691-008
Murfreesboro Historical Association Collection: Barnes Family Papers

This collection contains papers and ephemera (1875-1985) pertaining to the Barnes Family of Murfreesboro, North Carolina, and the surrounding area. Included are correspondence, land records, photographs, genealogy notes, wills, obituaries, programs, autograph book (1884), report cards from Wesleyan Female College and UNC Chapel Hill, poetry, and accounts.

#0175
John Richard Tillery Papers

Papers (1853-1937, undated) consisting of correspondence, financial and legal papers, letters, records of insurance, papers on business and farming, genealogical records, etc.

#0908
Calvin F. Morrow Collection

Collection (1943, 2001) consisting of a report entitled Profile of the Members of the B–1 U. S. Navy Band of World War II, 1942-2001, submitted by W. F. Carlson, Jr., B-1 Executive Treasurer and Calvin F. Morrow, B-1 Secretary of the U. S. Navy B-1 Band, the first all-African American Navy band during World War II, and a Servicemen's Map of the United States and Insignia of the Armed Forces, Published by Fred Harvey (Chicago, IL: Rand McNally and Company © [1943]) Folding map.

#1173
Wallace L. Wright Papers

This collection contains records (1942-1945) pertaining to Captain Wallace L. Wright's service in the Army Air Corps during World War II. Included are his Flight Record and Log, a diary (1933-1944) he kept when he was with the 8th Squadron 3rd Attack Group and other documents such as Special Orders (1943) and Individual Flight Record documents.

#0859
Society of Colonial Wars in the State of North Carolina

Records (1936-2024) including correspondence, historical writings, letterhead, address lists, membership applications with supporting documents, minutes, financial records, brochures, pamphlets, periodicals and yearbooks of the North Carolina Chapter and The Gazette of the General Society of Colonial Wars, the Society of the Daughters of Colonial Wars in the State of North Carolina yearbooks and the by-laws and yearbooks of the General Society of Colonial Wars.

#LL02-33
Pitt County Medical Society Records

The collection includes correspondence, minutes, programs, lists, dues information, journal reprints and articles, newsletters, receipts, clippings, reports, and photographs. Addition of January 2017 includes programs, newsletters, photographs, books, articles, clippings, deceased members files, Country Doctor Museum and East Carolina University alliance, and transcription project of the Country Doctor Museum oral histories.

#0265-002
William L. Horner Collection: Gooding Family Papers

Collection (1799-1897, 1913) including correspondence, 1835-1897, 1913, and financial records, 1799-1894, of New Bern, NC merchant, whose store was used by Union troops, and who was appointed "Superintendent of Poor Whites" for Craven County, NC.

#0779
David B. Stevens Papers

Papers (1943-1988) including manuscripts, correspondence, photographs, published works, vital records and newspaper clippings pertaining to the life of David B. Stevens.

#1043
Andrew J. P. Giddings [Giddins or Giddens] Papers

Collection (1863-1865) related to the American Civil War and Andrew Giddings of Company E, 3rd North Carolina infantry. Includes Oath of Allegiance to the United States signed by Andrew Giddings on November 6, 1865 [Following the American Civil War, Confederate officials, veterans and prisoners of war were obliged to sign an "oath of allegiance" to regain their civil rights under the U. S. Constitution.]. The collection also includes a note concerning the capture of Washington Rose, a member of Company C, 6th Louisiana Regiment at the Battle of the Wilderness. Most significantly, the collection contains Andrew Giddings' leather-bound diary and ledger of income and expenses, which includes eyewitness accounts of the engagements in which he participated, including Gettysburg, Cold Harbor, Sharpsburg, Malvern Hill, 2nd Winchester, Chancellorsville, and Wilderness. It also includes descriptions of his capture and imprisonment in a Union prisoner of war camp. The collection also includes an envelope that held the diary with "Granddad Giddings Diary" written on it.

Previous
PAGE OF 72
Next