Showing Collections: 121 - 130 of 912
Callie Barefoot Papers
     Collection  — legal box: PC 229-253
  
    
      Identifier: PC00249
    
Scope and Contents
	     
      Callie Barefoot Papers
          Dates: 
        Record Keeping: 1992 December 2; Undated
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Calvin Edgerton Collection
     Collection 
  
    
      Identifier: PC00507
    
Scope and Contents
	     
      Letters, receipts, published materials and memorabilia.
          Dates: 
        Record Keeping: 2010 December 20
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Calvin Edgerton Photograph Collection
     Collection 
  
    
      Identifier: PHC00222
    
          Dates: 
        Record Keeping: 2010 November 8
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Calvin R. Wiggins Letter
     Collection  — legal box: PC 198-228
  
    
      Identifier: PC00225
    
          Dates: 
        Record Keeping: 1992 October 27; 1919
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Campbell Treadwell Iredell Letter
     Collection  — legal box: PC 295-298
  
    
      Identifier: PC00298
    
          Dates: 
        Record Keeping: 1994 November 7
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Captain David E. McKinnie Papers
     Collection  — legal box: PC 96-109
  
    
      Identifier: PC00099
    
Scope and Contents
	     
      The David E. McKennie Papers contain miscellaneous correspondence and excerpts from Histories of the Several Regiments and Battalions from N. C. in the Great War 1861-65.
          Dates: 
        Record Keeping: 1991 October 28; 1900-1901
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Carl S. Pugh, Jr. Papers
     Collection  — Carton: PC 88
  
    
      Identifier: PC00088
    
Scope and Contents
	     
      The Carl S. Pugh, Jr., Papers contain correspondence, manuscripts and stories; Writers Guild – Newsletter (1978); Booklets entitled: “SHS 35” and “The Smithfield Soldiers of WWII.”
          Dates: 
        Record Keeping: 1991 October 28; 1934-1978
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Carolina Power and Light Company Hall of Shame Target Poster Collection
     Collection  — Box: PC 368-369, Folder: PHC 369
  
    
      Identifier: PC00369
    
Scope and Contents
             The Carolina Power and Light Company Target Poster Collection are a collection of posters created during World War II. There is a letter included at the beginning of the collection which provides an explaination by E. N. Pope, the Director of Sales Promotion and Advertising for the Carolina Power and Light Company, of how these posters can be hit with rifles, bow and arrows, darts or other missiles and how one can keep score. The posters feature Hideki Tōjō,...
          
      
          Dates: 
        Record Keeping: 1999 August 2; 1943
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Catch-Me-Eye Explosion Photograph Collection
     Collection  — Box: PHC 15-22, 25-26, Folder: PHC00022
  
    
      Identifier: PHC00022
    
Scope and Contents
             This collection, composed of eight photographs and one copy of a postcard, documents the aftermath of the Catch-Me-Eye explosion on US 301 at US 70 in Selma, N.C. on March 7, 1942. The explosion occurred after a car rear ended an ammunition truck headed to Fort Bragg with 30,000 pounds of explosives. The truck and car caught fire around 1:30 am, and a crowd formed to watch the blaze as firefighters from Smithfield attempted to put it out. The crowd was told to stay back, but this was not...
          
      
          Dates: 
        Record Keeping: 1993 April 13; March 1942
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Catherine Martin Evans Photograph Collection
     Collection 
  
    
      Identifier: PHC00005
    
          Dates: 
        Record Keeping: 1991 October 28
      
      
        Found in: 
        
          The Johnston County Heritage Center
        
      
   Filter Results
Additional filters:
- Subject
- Smithfield (N.C.) 65
- Johnston County (N.C.) 15
- Smithfield Township, Johnston County (N.C.) 9
- Selma (N.C.) 7
- Benson (N.C.) 6
- Cleveland Township, Johnston County (N.C.) 6
- Clayton (N.C.) 5
- Four Oaks (N.C.) 5
- Kenly (N.C.) 5
- Pleasant Grove Township, Johnston County (N.C.) 5
- Selma Township, Johnston County (N.C.) 5
- O’Neals Township, Johnston County (N.C.) 4
- Princeton (N.C.) 4
- Pine Level (N.C.) 3
- Wilson's Mills (N.C.) 3
- Banner Township, Johnston County (N.C.) 2
- Clayton Township, Johnston County (N.C.) 2
- Elevation Township, Johnston County (N.C.) 2
- Archer Lodge (N.C.) 1
- Bentonville Township, Johnston County (N.C.) 1
- Bentonville, Battle of, Bentonville, N.C., 1865 1
- Beulah Township, Johnston County (N.C.) 1
- Diplomas 1
- Harnett County (N.C.) 1
- Ingrams Township, Johnston County (N.C.) 1
- Micro (N.C.) 1
- Minstrel shows 1
- Music--Societies, etc 1
- Nahunta Township (N.C.) 1
- Raleigh (N.C.) 1
- Wake County (N.C.) 1
- Washington (D.C.) 1
- White Oak Plantation (Johnston County, N.C.) 1
- Wilders Township, Johnston County (N.C.) 1
- World War I 1
- World War II 1 ∧ less
- Names
- Lee, Margaret McLemore, 1910-2007 6
- Medlin, Harold, 1952-2021 6
- Andrews, Art, 1954- 3
- Horne, Ashley, 1841-1913 3
- Johnson, C. V. 3
- Kirkman, Dan Shaw, 1908-1988 3
- Quast, Merle Moore, 1921-2012 3
- Smithfield Woman's Club 3
- Woodall, Hubert C., Jr., 1918-2016 3
- Aeolian Music Club 2
- Barber, Edward Milton, 1901-1985 2
- Barbour, Grace Laughter, 1926-2003 2
- Barbour, Marion Durwood, 1929-2016 2
- Barnhill, Edna Powell, 1923-2002 2
- Benton, Margaret Powell, 1929-2018 2
- Bingham, James C., 1856-1902 2
- Cannon, Doris Rollins, 1935-2015 2
- Caum, Mary Alice Grant, 1923-2011 2
- Coats, C. Stanton, 1905-1988 2
- Corbett, Belzoni Ainsworth, 1890-1980 2
- Creech, Carmen J., 1946- 2
- Creech, Charles W., 1944- 2
- Creech, James Bryan, 1925-1993 2
- Edgerton, Calvin 2
- Ennis, Barbara Taylor 2
- Fitzgerald, Dr. John Herbert, 1889-1969 2
- Fleming, Ellena Talton, 1904-1996 2
- Gardner, Ava, 1922-1990 2
- Hooks, Dorothy Hood "Dot", 1913-2003 2
- Hooks, Eva Woodall Hood, 1884-1979 2
- Hooks, Thel, Dr. (Etheldred), 1876-1935 2
- Johnson, Stella Kirkman 2
- Johnson, Todd 2
- Johnson, Wade H. 2
- Knowles, J. C. "Jack" 2
- Lassiter, Robert Ira, 1853-1913 2
- Lee, Arthur E. 2
- Lee, Grover C. 2
- Lyon, Sadie Massey Aycock, 1917-1998 2
- Marrow, Henry Burwell, 1887-1978 2
- McCullers, Earl 2
- McCullers, Julia A. 2
- McLean, Jean 2
- Mills, Pauline Johnson, 1871-1962 2
- Mills, Thomas P., 1871-1933 2
- Mitchener, Gertrude Blanche, 1882-1980 2
- Mitchener, John Wiley, Jr. 2
- Noble, Richard J., Dr., 1915-2012 2
- Oliver, Ann 2
- Pleasant, Rufus Ira, 1881-1978 2
- Pou, Edward W., Jr., 1863-1934 2
- Powers, Myrtie Lee, 1899-1986 2
- Rice, Fuller 2
- Sanders, Mattie Marsh, 1887-1979 2
- Sellers, James 2
- Smith, E. G. 2
- Smithfield First Presbyterian Church 2
- Smithfield Junior Woman's Club 2
- Stephenson, Mary Eunice, 1898-1979 2
- Surles, Mabel Ogburn 2
- United Daughters of the Confederacy. Sanders-Holt Chapter 2
- Wallace, Charlotte Heavner, 1915-2011 2
- Wilson, George S., 1842-1914 2
- Woodall, Willis Lester "Woody", 1926-2004 2
- Abell, Edward Stanley "Ed S.", 1900-1978 1
- Abell, Edwina Faye, 1934-1999 1
- Adams, Carlton, Dr., 1906-1994 1
- Aker, Chris M. (Christopher Mark), 1949- 1
- Allen, Herbert McLamb, 1928-2019 1
- Allen, James M., Jr., 1951- 1
- Allen, Jane Daniel 1
- Allen, William Riley, 1891-1975 1
- American Business Women's Association. Johnston County Chapter 1
- Ancient Free and Accepted Masons. Polenta Lodge 1
- Anthos, Andrew Marshall, 1935-2007 1
- Arwood, Mildred Faulkner, 1924-1993 1
- Ashton, J. 1
- Atkinson, Adolphus D., 1876-1968 1
- Atkinson, Thomas H., 1874-1940 1
- Atkinson, Wade H., Dr., 1866-1942 1
- Atwood, Harry, 1883-1967 1
- Austin, Ada Miriam Stevens, 1878-1962 1
- Austin, Blanche Godwin, 1906-1987 1
- Austin, Fletcher, 1859-1927 1
- Austin, J. H. , Sr, (Jesse Hinnant), 1893-1972 1
- Austin, Lonnie Benton, 1880-1955 1
- Austin, Louie Langdon, 1882-1985 1
- Austin, Lucile McLemore , 1913-2003 1
- Austin, Willis H., 1875-1947 1
- Austin-Stephenson Company 1
- Avera(y), John Daniel, 1832-1900 1
- Avera, David, 1777-1854 1
- Avera, Tom, (1805-1892)? 1
- Avera-Compton 1
- Avery, James Manuel, 1907-1990 1
- Aycock, B. L., Dr., 1889-1961 1
- Aycock, Leland, 1899-1949 1
- Aycock, Thomas L., 1949- 1
- Barber, Sarah Tomlinson, 1839-1922 1
- Barbour, Alvin, 1834-1910 1 ∧ less
          ∨ more
          
      
     
    
	
	
	
          ∨ more
          
      
     
  
