Skip to main content
Main navigation
About
Editorial Method
Statement on American Indian Terminology
Exhibits
Names
Search
Misc. Document
Home
-
Misc. Document
24 May 1918
United States Senate Memorandum from M. J. M. to Mr. Hampton, 24 May 1918
30 May 1918
Annual Report of the North Carolina Council of Defense, 30 May 1918
1 August 1918
-
30 August 1918
List of Tobacco Markets in North Carolina, Circa August 1918
2 August 1918
Report on Registration Matters Regarding Minor S. Mills, 2 August 1918
15 August 1918
Memorandum Regarding the Investigation by Dorsey E. Phillips of Joseph J. Laughinghouse, 15 August 1918
16 August 1918
Memorandum for the Attorney General by Alexander B. Bielaski, 16 August 1918
30 August 1918
Executive Order by Thomas W. Bickett, 30 August 1918
4 September 1918
Memorandum for Alexander B. Bielaski by Dorsey E. Phillips, September 1918
1 October 1918
-
31 October 1918
Enclosure for the Letter from Thomas W. Bickett to the Eastern District Exemption Board, circa October 1918
5 October 1918
Press Statement by Thomas W. Bickett Regarding Influenza Outbreak, 5 October 1918
1 January 1919
-
31 December 1919
Statement of the Number of Men from North Carolina in All Branches of the Service in the War with Germany, circa 1919
11 January 1919
Special Message on Federal Prohibition Amendment by Governor Thomas W. Bickett to the General Assembly of North Carolina, 11 January 1919
28 February 1919
Special Message of Governor Thomas W. Bickett to the State Senate, 28 February 1919
12 May 1919
Exhibit B in the Investigation of the Charges Made by Inmates of the State Prison Farm to Earl E. Dudding, 12 May 1919
12 May 1919
Investigation of the Charges Made by Inmates of the State Prison Farm to Earl E. Dudding, 12 May 1919
First page
« First
Previous page
‹ Previous
…
Page
7
Page
8
Current page
9
Page
10
Page
11
…
Next page
Next ›
Last page
Last »