Skip to main content Skip to search results

Showing Collections: 321 - 330 of 912

Hazel Sanders Photograph Collection

 Collection
Identifier: PHC00062
Dates: Record Keeping: 2001 March 23

Heinrich Lucht Bible

 Collection — legal box: PC 141-160
Identifier: PC00158
Scope and Contents

The Heinrich Lucht Bible, 1911, contains a small Bible written in German, owned by Heinrich Lucht, and dated 1911.

Dates: Record Keeping: 1992 March 23; 1911

Helen Toler Singleton Photograph Collection

 Collection
Identifier: PHC00029
Dates: Record Keeping: 1994 April 21; Late 1800s-1920

Helen W. Smith Collection

 Collection
Identifier: PC00535
Dates: Record Keeping: 2016 June 30

Henry Burwell Marrow Papers

 Collection
Identifier: PC00002
Scope and Contents The collection contains items dating from Marrow's years in Chapel Hill (1912-1915) to his work on the state's public school laws following Brown v. Board of Education in 1954. Two letterpress books (PC 2.1 and 2.2) containing letters and memos sent out from the Superintendent's office from 1924 to 1941, provide an excellent source for studying the school consolidation movement of the 1920s and the subsequent impacts of the Great Depression in the 1930s.Several county maps from...
Dates: Record Keeping: 1991 October 28; 1912-1955

Henry Burwell Marrow Photograph Collection

 Collection
Identifier: PHC00006
Scope and Contents

The Henry Burwell Marrow Photograph Collection contains photographs relating to Henry Burwell Marrow. Included within the collection is a photograph taken by Dorothy Hooks on May 10, 1944 of a day in the life of Short Journey schoolchildren.

Dates: Record Keeping: 1991 October 28

Henry C. Williams Notebook

 Collection
Identifier: PC00534
Dates: Record Keeping: 2016 June 30

Henry H. and Lois Whitley Papers

 Collection
Identifier: PC00540
Dates: Record Keeping: 2016 June 30

Henry L. and Mary E. Graves Paper

 Collection — legal box: PC 96-109
Identifier: PC00103
Scope and Contents

The Henry L. & Mary E. Graves Papers contain a twenty-fifth wedding anniversary invitation for the Graves, which was held at First Presbyterian Church, Smithfield, NC.

Dates: Record Keeping: 1991 October 28; 1895 May 17

Henry Lee Paper

 Collection — legal box: PC 198-228
Identifier: PC00202
Dates: Record Keeping: 1992 August 28; 1859-1861

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