Skip to main content Skip to search results

Showing Collections: 281 - 290 of 912

Four Oaks Scenes and Landmarks Photograph Collection

 Collection — legal box: PHC 166-188, Folder: 4
Identifier: PHC00169
Dates: Record Keeping: 2006 January 18

Frank Creech Artworks Photograph Collection

 Collection
Identifier: PHC00159
Dates: Record Keeping: 2005 August 12

Fred Holloman Paper

 Collection — legal box: PC 176-195
Identifier: PC00190
Dates: Record Keeping: 1992 July 31; 1912

Frederick H. Brooks Papers

 Collection — legal box: PC 85-87
Identifier: PC00085
Scope and Contents

The Frederick H. Brooks Papers contain an invitation to attend the unveiling of the Memorial to the North Carolina Women of the Confederacy on June 10, 1914, in Raleigh, Wake County, NC.

Dates: Record Keeping: 1991 October 28; 1914-1937

Fuller Rice Photograph Collection

 Collection
Identifier: PHC00065
Dates: Record Keeping: 2001 April 5; 1963

G. Willie Lee Family Papers

 Collection
Identifier: PC00061
Scope and Contents

The G. Willie Lee Family Papers contain family Bible records, pictures, genealogical records, correspondence, family memorabilia, and newspaper clippings.

Dates: Record Keeping: 1991 October 28; 1779-2016

Gardner, Fannie Secor Mitchener Hastings Papers

 Collection — legal box: PC 63-74
Identifier: PC00073
Scope and Contents

The Fannie Secor Mitchener Hastings Gardner Papers contain miscellaneous correspondence, Reports from the House of Representatives, and a biographic narrative on Mrs. Gardner.

Dates: Record Keeping: 1991 October 28; 1858-1920

Gardner Hudson Photograph Collection

 Collection — legal box: PHC 32-36, Folder: 1
Identifier: PHC00032
Dates: Record Keeping: 1994 October 31; circa 1890s

Genevieve Dalton Honeycutt Photograph Collection

 Collection
Identifier: PHC00010
Dates: Record Keeping: 1991 October 28

George A. McLemore Jr. Collection

 Collection
Identifier: PC00526
Scope and Contents

Photographs, scrapbook and other memorabilia, donated by Beth McLemore Browne.

Dates: Record Keeping: 2014 April 8

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
∨ more  
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
∨ more
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