Skip to main content Skip to search results

Showing Collections: 71 - 80 of 879

Benson Museum of Local History Photograph Collection

 Collection
Identifier: PHC00180
Dates: Record Keeping: 2007 January 23

Benson-Newby Papers

 Collection — legal box: PC 51-56, legal folder: PC00054
Identifier: PC00054
Scope and Contents

The Benson-Newby Papers contain loan notes, receipts, mortgage documents, and correspondence.

Specifically included are: land records from an "A. E. Benson"; various tax records payed by W. C. Benson; a letter from Ashley Horne to William C. Benson from 1900; and there are several records documenting W. C. Bensons's release from being a Prisoner of War.

Dates: 1874-1911; Record Keeping: 1991 October 28; Record Keeping: 28 January 1986

Benson Scenes and Landmarks Photograph Collection

 Collection
Identifier: PHC00167
Dates: 1965

Benson Sing Photograph Collection

 Collection
Identifier: PHC00225
Dates: Record Keeping: 2011 September 13

Bentonville Battlefield Photograph Collection

 Collection — legal box: PC 85-87
Identifier: PHC00086
Dates: Record Keeping: 1991 October 28

Bentonville School Board Records

 Collection — legal box: PC 96-109
Identifier: PC00104
Scope and Contents

The Bentonville School Board Records, 1899-1905, consists of a bound book of School Board Minutes, July 22, 1899-August, 1905.

Dates: Record Keeping: 1991 October 28; 1899-1905

Bernadette Hoyle Scrapbook

 Collection — Carton: PC 89-93
Identifier: PC00089
Scope and Contents

The Bernadette Hoyle Scrapbook contains newspaper clippings featuring the Tar Heel Writers – A Series.

Dates: Record Keeping: 1991 October 28; No dates Provided

Bertie Smith Ellis Photograph Collection

 Collection
Identifier: PHC00063
Dates: Record Keeping: 2001 March 23; circa 1930s-1950s

Bessie Jo Pittman Papers

 Collection
Identifier: PC00008
Scope and Contents

The Bessie Jo Pittman Papers contains contains scrapbooks relating to life in Johnston County during World War II created by Bessie Jo Pittman.

Dates: Record Keeping: 1991 October 28; 1935-1979

Beth Newsome's Smithfield Landmarks Collection

 Collection
Identifier: PHC00148
Dates: Record Keeping: 2004 December 15

Filter Results

Additional filters:

Subject
Smithfield (N.C.) 56
Johnston County (N.C.) 11
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
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, 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
Kirkman, Dan Shaw, 1908-1988 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. , 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
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
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
Barbour, Carey Rogers, 1923-2017 1
Barbour, John Gideon, 1834-1884 1
∧ less