Skip to main content Skip to search results

Showing Collections: 671 - 680 of 884

Robert and Betty Smith Finch Script for "Lady of the Confederacy"

 Collection — legal box: PC 63-74
Identifier: PC00067
Scope and Contents

The Finch, Robert, and Betty Smith Script for “Lady of the Confederacy” contains miscellaneous correspondence, copies of the play “Lady of the Confederacy,” and newspaper clippings.

Dates: Record Keeping: 1991 October 28; 1927-1931

Robert and Sarah Garrard Johnson Family Reunion Collection

 Collection
Identifier: PC00547
Dates: Record Keeping: 2016 June 30

Robert B. Smith Papers

 Collection — legal box: PC 51-56, legal folder: PC00052
Identifier: PC00052
Scope and Contents

The Robert B. Smith Papers contain copies of handwritten correspondence and census records.

Dates: Record Keeping: 1991 October 28; 1850-1861

Robert D. and Cornelia Powell Lunceford Papers

 Collection — legal box: PC 110-115
Identifier: PC00110
Scope and Contents

The Robert D. and Cornelia Powell Lunceford Papers contain deeds, insurance and banking documents, receipts, and miscellaneous correspondence.

Dates: Record Keeping: 1991 October 28; 1844-1927

Robert F. Coats Papers

 Collection — legal box: PC 117-128
Identifier: PC00128
Scope and Contents

The Robert F. Coats Papers consist of correspondence and copies of photographs.

Dates: Record Keeping: 1992 February 10; 1905-1909

Robert F. Wallace Papers

 Collection
Identifier: PC00402
Dates: Record Keeping: 2001 April 3

Robert Franklin Smith Collection

 Collection
Identifier: PC00332
Dates: Record Keeping: 1997 July 31

Robert I. and Mary A. Lassiter Papers

 Collection — legal box: PC 198-228
Identifier: PC00206
Dates: Record Keeping: 1992 August 28; 1880-1939

Robert L. Bryan Photograph Collection

 Collection
Identifier: PHC00134
Dates: Record Keeping: 2003 December 12

Robert Rand Collection

 Collection
Identifier: PC00392
Dates: Record Keeping: 2001 April 3

Filter Results

Additional filters:

Subject
Smithfield (N.C.) 56
Johnston County (N.C.) 12
Smithfield Township, Johnston County (N.C.) 9
Benson (N.C.) 5
Cleveland Township, Johnston County (N.C.) 5
∨ 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
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
Barbour, Bettie Ann, 1921-1946 1
∧ less