Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

C. Stanton Coats Collection

 Collection — legal box: PC 129-139
Identifier: PC00132
Dates: Record Keeping: 1992 February 10

Confederate Memorial Day 2001 Photograph Collection

 Collection
Identifier: PHC00070
Dates: Record Keeping: 2001 May 31; 2001 May 10

Elizabeth United Methodist Church Photograph Collection

 Collection
Identifier: PHC00154
Dates: Record Keeping: 2005 May 18

Gardner Hudson Photograph Collection

 Collection
Identifier: PHC00032
Dates: Record Keeping: 1994 October 31; circa 1890s

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

J. P. (Primrose) Parker Paper

 Collection — legal box: PC 141-160
Identifier: PC00157
Scope and Contents

The J. P. (Primrose) Parker Paper contains a receipt dated February 27, 1908, for the removal of human waste from a privy in the amount of $.75.

Dates: Record Keeping: 1992 March 23; 1905-1906

Smithfield Memorial Hospital Photograph Collection

 Collection
Identifier: PHC00156
Dates: Record Keeping: 2005 July 11

Smithfield Tobacco Market Photograph Collection

 Collection
Identifier: PHC00093
Dates: 1999

Thomas P. and Pauline Johnson Mills Papers

 Collection — legal box: PC 141-160
Identifier: PC00142
Scope and Contents

The Thomas P. and Pauline Johnson Mills Papers contain handwritten documents/letters, Mrs. Mills’ Last Will and Testament, and newspaper clippings.

Dates: Record Keeping: 1992 February 10; 1842-1989