Skip to main content Skip to search results

Showing Collections: 441 - 450 of 912

Johnston County Aerial Photo/Mapping Collection

 Collection — legal box: PHC 166-188, Folder: 11
Identifier: PHC00176
Dates: Record Keeping: 2006 May 10

Johnston County Agricultural Center Dedication Photograph Collection

 Collection
Identifier: PHC00161
Dates: Record Keeping: 2005 September 19; September 18, 2005

Johnston County Agricultural Fair Collection

 Collection
Identifier: PC00511
Scope and Contents

Programs from 1959, 1967 and 1968.

Dates: Record Keeping: 2011 January 11; 1959, 1967, 1968

Johnston County Arts and Crafts Association Collection

 Collection
Identifier: PC00506
Scope and Contents

Membership records, minutes, and financial reports, programs and clippings from th 1980s and 1990s.

Dates: 1980s-1990s; Record Keeping: 2010 October 7

Johnston County Arts Council Collection

 Collection
Identifier: PC00338
Dates: Record Keeping: 1999 January 28

Johnston County Bar Association Resolutions in Honor of James A. Wellons Jr, Albert Anderson Corbett, Sr., and R. E. Batton

 Collection — legal box: PC 110-115
Identifier: PC00115
Scope and Contents

The Johnston County Bar Resolutions in Honor of James A. Wellons, Jr, Albert Anderson Corbett, Sr, and R. E. Batton consists of three certificates of honor awarded by the Johnston County Bar Association to the before named attorneys.

Dates: Record Keeping: 1991 October 28; 1989

Johnston County Business and Professional Woman's Club Collection

 Collection
Identifier: PC00006
Scope and Contents

The Johnston County Business and Professional Woman's Club Collection contains maerials relating to the organizations operations in Johnston County.

Dates: Record Keeping: 1991 October 28

Johnston County Choral Society Collection

 Collection
Identifier: PC00329
Dates: Record Keeping: 1997 May 13

Johnston County Clerk of Court Records

 Collection — legal box: PC 141-160
Identifier: PC00150
Scope and Contents

The Johnston County Clerk of Court Records contain copies of pages from a receipt book noting payment of court fees.

Dates: Record Keeping: 1992 February 12; 1871-1874

Johnston County Clerk of Court's Receipt Book

 Collection
Identifier: AB00002
Dates: 1872-1874

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