North Carolina
Iredell Co
Taylorsville
Cloer, Jay Thomas b. 11 Oct 1879, d. 26 Jul 1930
Troutman
Cloer, Vance Glenn b. 25 Nov 1911, d. 20 Dec 1979
Turnersburg
Cloer, James Washington b. 26 Nov 1870, d. 5 Sep 1940
Unknown Township
Sharpe, Fieldon b. 1804, d. b Mar 1881
Jackson Co
Selma
Johnson, Mary Magdalene 'Mollie' b. 29 Jun 1866, d. 27 Oct 1937
Johnston Co
Arthur, J b. c 1886
Barbour, Lennie Laverne b. 17 Nov 1932, d. 25 Mar 2017
Brady, Emma Ludella b. 31 Jul 1875, d. 29 Jun 1947
Brady, Zilphia b. c 1889
Brooks, Sarah d. b Aug 1837
Bullock, Sarah b. 10 Jun 1700, d. 28 May 1771
Carter, Adrian C b. Jun 1890
Carter, Edward Norris b. 9 Jun 1893, d. 27 Jan 1976
Carter, Hepsy Delia b. 28 Sep 1884, d. 29 Jun 1942
Childers, Thel Jackson b. 24 May 1908, d. 21 Nov 1964
Creech, Ashley b. Feb 1834
Davis, Barnie H b. Dec 1854
Futch, John Thomas b. 4 Apr 1859, d. 27 Dec 1917
Futch, Luther William b. 14 Jan 1901, d. 14 Nov 1968
Hughes, Benjamin b. c 1785, d. b 1830
Hughes, Benjamin b. 1806
Hughes, Bertha b. 16 Feb 1913, d. 26 Aug 2004
Hughes, Bobby Jackson b. 21 Jul 1931, d. 12 May 1984
Hughes, Braswell b. c 1839
Hughes, Delia Ann b. 31 May 1864, d. 29 Feb 1924
Hughes, Della b. 1860, d. 1946
Hughes, Della b. 1866, d. 6 Oct 1939
Hughes, Effie Belle b. 19 Jun 1917, d. 25 Aug 1993
Hughes, Elizabeth 'Betsy' b. 26 Oct 1846, d. 7 Nov 1914
Hughes, Ella b. 9 May 1860, d. 22 May 1946
Hughes, Fleda b. 1879, d. 19 Sep 1914
Hughes, George Edward b. 28 Feb 1882, d. 14 Feb 1919
Hughes, James Edmund b. 24 Sep 1904, d. 28 Jan 1919
Hughes, James William b. 1 Jul 1875, d. 12 Jan 1959
Hughes, James William b. 24 Sep 1930, d. 27 Aug 2003
Hughes, John Rufus b. 13 Aug 1880, d. 7 Jan 1947
Hughes, Levi Jackson b. 21 Sep 1882, d. 10 Aug 1949
Hughes, Mary 'Polly' b. c 1840, d. bt 1900 - 1910
Hughes, Mary Ladonia b. Feb 1862, d. 24 Jun 1947
Hughes, Roland Levi b. 23 Nov 1921, d. 9 Sep 1999
Hughes, Ruth M b. 22 Sep 1919, d. 11 Dec 2017
Hughes, Warren Gamberlyle b. 27 May 1923, d. 4 Apr 1972
Hughes, William Henry b. 10 Aug 1830, d. 25 Sep 1916
Jernigan, Parthenia
Johnson, Mary Magdalene 'Mollie' b. 29 Jun 1866, d. 27 Oct 1937
Johnson, Minnie b. c 1888, d. Apr 1970
Lawhon, Alec
Lynch, William A b. c 1840, d. 1 Feb 1865
Martin, John Fred
Midyett, Celia b. c 1792, d. 1857
Moye, Mary b. c 1885, d. 17 Nov 1906
Oliver, Nancy b. 1815
Pierce, Virginia Louise b. 21 Feb 1912, d. 1 Sep 2002
Pittman, Arthur Milton b. 26 Mar 1906, d. 21 Apr 1986
Pittman, Joel b. 12 Apr 1865, d. 18 Apr 1922
Sims, Winifred b. 1726, d. a 1790
Strickland, Abigail b. 1752, d. 1800
Strickland, Davis b. c 1746, d. 1806
Strickland, Josiah b. c 1746, d. b 1784
Strickland, Samuel b. 1692, d. 1784
Tiner, James b. c 1815
Tiner, Jesse b. 1758, d. 26 May 1818
Tiner, John William b. c 1784
Tiner, Lewis b. b 1790
Tiner, Rachel b. c 1790, d. a 1850
Tiner, Sidney b. c 1813
Tiner, William Arch b. c 1792
Tiner, Willis b. c 1774, d. c 1803
Tyner, John b. c 1720, d. c Dec 1780
Tyner, John Harris b. c 1693, d. a Jul 1767
Woodard, Mellie A b. Nov 1888, d. 6 Oct 1951
Woodard, Nancy Pearl b. 27 Apr 1884, d. 26 Jul 1954
Worley, Autney b. 24 Dec 1836, d. 4 Dec 1934
Worley, Elizabeth b. 1840, d. Oct 1900
Worley, George B. b. 12 Jun 1854, d. 10 Sep 1934
Worley, Hayward b. 9 May 1720, d. b 28 May 1771
Worley, James Henry b. 1 Sep 1852, d. 1 Sep 1946
Worley, John b. 1791, d. 1883
Worley, Julia b. 7 Sep 1847, d. 14 Nov 1928
Worley, Nancy A. b. 3 Feb 1838, d. 19 Aug 1910
Worley, Rachel Malinda b. 17 Dec 1848, d. 20 Jul 1928
Worley, William b. 1751, d. 24 Feb 1817
Worley, William b. Jan 1841, d. 11 May 1921
WORLEY, William Jr b. 1779, d. 1815
Barbour, Lennie Laverne b. 17 Nov 1932, d. 25 Mar 2017
Brady, Emma Ludella b. 31 Jul 1875, d. 29 Jun 1947
Brady, Zilphia b. c 1889
Brooks, Sarah d. b Aug 1837
Bullock, Sarah b. 10 Jun 1700, d. 28 May 1771
Carter, Adrian C b. Jun 1890
Carter, Edward Norris b. 9 Jun 1893, d. 27 Jan 1976
Carter, Hepsy Delia b. 28 Sep 1884, d. 29 Jun 1942
Childers, Thel Jackson b. 24 May 1908, d. 21 Nov 1964
Creech, Ashley b. Feb 1834
Davis, Barnie H b. Dec 1854
Futch, John Thomas b. 4 Apr 1859, d. 27 Dec 1917
Futch, Luther William b. 14 Jan 1901, d. 14 Nov 1968
Hughes, Benjamin b. c 1785, d. b 1830
Hughes, Benjamin b. 1806
Hughes, Bertha b. 16 Feb 1913, d. 26 Aug 2004
Hughes, Bobby Jackson b. 21 Jul 1931, d. 12 May 1984
Hughes, Braswell b. c 1839
Hughes, Delia Ann b. 31 May 1864, d. 29 Feb 1924
Hughes, Della b. 1860, d. 1946
Hughes, Della b. 1866, d. 6 Oct 1939
Hughes, Effie Belle b. 19 Jun 1917, d. 25 Aug 1993
Hughes, Elizabeth 'Betsy' b. 26 Oct 1846, d. 7 Nov 1914
Hughes, Ella b. 9 May 1860, d. 22 May 1946
Hughes, Fleda b. 1879, d. 19 Sep 1914
Hughes, George Edward b. 28 Feb 1882, d. 14 Feb 1919
Hughes, James Edmund b. 24 Sep 1904, d. 28 Jan 1919
Hughes, James William b. 1 Jul 1875, d. 12 Jan 1959
Hughes, James William b. 24 Sep 1930, d. 27 Aug 2003
Hughes, John Rufus b. 13 Aug 1880, d. 7 Jan 1947
Hughes, Levi Jackson b. 21 Sep 1882, d. 10 Aug 1949
Hughes, Mary 'Polly' b. c 1840, d. bt 1900 - 1910
Hughes, Mary Ladonia b. Feb 1862, d. 24 Jun 1947
Hughes, Roland Levi b. 23 Nov 1921, d. 9 Sep 1999
Hughes, Ruth M b. 22 Sep 1919, d. 11 Dec 2017
Hughes, Warren Gamberlyle b. 27 May 1923, d. 4 Apr 1972
Hughes, William Henry b. 10 Aug 1830, d. 25 Sep 1916
Jernigan, Parthenia
Johnson, Mary Magdalene 'Mollie' b. 29 Jun 1866, d. 27 Oct 1937
Johnson, Minnie b. c 1888, d. Apr 1970
Lawhon, Alec
Lynch, William A b. c 1840, d. 1 Feb 1865
Martin, John Fred
Midyett, Celia b. c 1792, d. 1857
Moye, Mary b. c 1885, d. 17 Nov 1906
Oliver, Nancy b. 1815
Pierce, Virginia Louise b. 21 Feb 1912, d. 1 Sep 2002
Pittman, Arthur Milton b. 26 Mar 1906, d. 21 Apr 1986
Pittman, Joel b. 12 Apr 1865, d. 18 Apr 1922
Sims, Winifred b. 1726, d. a 1790
Strickland, Abigail b. 1752, d. 1800
Strickland, Davis b. c 1746, d. 1806
Strickland, Josiah b. c 1746, d. b 1784
Strickland, Samuel b. 1692, d. 1784
Tiner, James b. c 1815
Tiner, Jesse b. 1758, d. 26 May 1818
Tiner, John William b. c 1784
Tiner, Lewis b. b 1790
Tiner, Rachel b. c 1790, d. a 1850
Tiner, Sidney b. c 1813
Tiner, William Arch b. c 1792
Tiner, Willis b. c 1774, d. c 1803
Tyner, John b. c 1720, d. c Dec 1780
Tyner, John Harris b. c 1693, d. a Jul 1767
Woodard, Mellie A b. Nov 1888, d. 6 Oct 1951
Woodard, Nancy Pearl b. 27 Apr 1884, d. 26 Jul 1954
Worley, Autney b. 24 Dec 1836, d. 4 Dec 1934
Worley, Elizabeth b. 1840, d. Oct 1900
Worley, George B. b. 12 Jun 1854, d. 10 Sep 1934
Worley, Hayward b. 9 May 1720, d. b 28 May 1771
Worley, James Henry b. 1 Sep 1852, d. 1 Sep 1946
Worley, John b. 1791, d. 1883
Worley, Julia b. 7 Sep 1847, d. 14 Nov 1928
Worley, Nancy A. b. 3 Feb 1838, d. 19 Aug 1910
Worley, Rachel Malinda b. 17 Dec 1848, d. 20 Jul 1928
Worley, William b. 1751, d. 24 Feb 1817
Worley, William b. Jan 1841, d. 11 May 1921
WORLEY, William Jr b. 1779, d. 1815
Benson
Smith, Albert Ransom b. 28 Feb 1921, d. 28 Aug 1992
Beulah
Edgerton, Irene b. 20 Nov 1915, d. 4 Jun 2006
Hughes, Troy Odell b. 7 Aug 1909, d. 14 Nov 1986
Johnson, Julia b. 1813, d. 1893
Worley, George B. b. 12 Jun 1854, d. 10 Sep 1934
Worley, John b. 1791, d. 1883
Hughes, Troy Odell b. 7 Aug 1909, d. 14 Nov 1986
Johnson, Julia b. 1813, d. 1893
Worley, George B. b. 12 Jun 1854, d. 10 Sep 1934
Worley, John b. 1791, d. 1883
Boon Hill
Daniels, Nancy 'Nannie' b. c 1857
Woodard, Etheldred R. b. c 1859
Woodard, Jethro b. May 1880
Woodard, Mary S b. Jul 1886
Woodard, Mellie A b. Nov 1888, d. 6 Oct 1951
Woodard, Nancy Pearl b. 27 Apr 1884, d. 26 Jul 1954
Woodard, Etheldred R. b. c 1859
Woodard, Jethro b. May 1880
Woodard, Mary S b. Jul 1886
Woodard, Mellie A b. Nov 1888, d. 6 Oct 1951
Woodard, Nancy Pearl b. 27 Apr 1884, d. 26 Jul 1954
Boon Hill Township
Hughes, Fleda b. 1879, d. 19 Sep 1914
Creech
Brady, Emma Ludella b. 31 Jul 1875, d. 29 Jun 1947
Hughes, James Edmund b. 24 Sep 1904, d. 28 Jan 1919
Hughes, James William b. 1 Jul 1875, d. 12 Jan 1959
Hughes, John Rufus b. 13 Aug 1880, d. 7 Jan 1947
Hughes, William Henry b. 10 Aug 1830, d. 25 Sep 1916
Worley, Nancy A. b. 3 Feb 1838, d. 19 Aug 1910
Hughes, James Edmund b. 24 Sep 1904, d. 28 Jan 1919
Hughes, James William b. 1 Jul 1875, d. 12 Jan 1959
Hughes, John Rufus b. 13 Aug 1880, d. 7 Jan 1947
Hughes, William Henry b. 10 Aug 1830, d. 25 Sep 1916
Worley, Nancy A. b. 3 Feb 1838, d. 19 Aug 1910
District 15
District 7
Johnston Company
Sims, Winifred b. 1726, d. a 1790
Neuse River
Pine Level
Johnson, Julia b. 1813, d. 1893
Worley, Autney b. 24 Dec 1836, d. 4 Dec 1934
Worley, George B. b. 12 Jun 1854, d. 10 Sep 1934
Worley, James Henry b. 1 Sep 1852, d. 1 Sep 1946
Worley, John b. 1791, d. 1883
Worley, Julia b. 7 Sep 1847, d. 14 Nov 1928
Worley, William b. Jan 1841, d. 11 May 1921
Worley, Autney b. 24 Dec 1836, d. 4 Dec 1934
Worley, George B. b. 12 Jun 1854, d. 10 Sep 1934
Worley, James Henry b. 1 Sep 1852, d. 1 Sep 1946
Worley, John b. 1791, d. 1883
Worley, Julia b. 7 Sep 1847, d. 14 Nov 1928
Worley, William b. Jan 1841, d. 11 May 1921
Rural
Hughes, Troy Odell b. 7 Aug 1909, d. 14 Nov 1986
Selma
Carter, Hepsy Delia b. 28 Sep 1884, d. 29 Jun 1942
Creech, Ashley b. Feb 1834
Hughes, Allie b. c 1898
Hughes, Bertha A b. c 1901
Hughes, Clifton Jackson b. 18 Jun 1916, d. 6 Feb 1984
Hughes, Edith Catherine b. 25 Sep 1872, d. 27 Sep 1951
Hughes, Elizabeth 'Betsy' b. 26 Oct 1846, d. 7 Nov 1914
Hughes, Flennie b. c 1905
Hughes, Levi Jackson b. 21 Sep 1882, d. 10 Aug 1949
Hughes, Lillian b. c 1895
Hughes, Lizzie b. c 1903
Hughes, Margaret Gene b. 2 Aug 1932, d. Jun 1977
Hughes, Mary 'Polly' b. c 1840, d. bt 1900 - 1910
Hughes, Needham Lonzo b. 29 Dec 1873, d. 23 Sep 1953
Hughes, Roland Levi b. 23 Nov 1921, d. 9 Sep 1999
Hughes, Rudolph b. 22 Jun 1911, d. 20 Oct 1986
Hughes, Ruth M b. 22 Sep 1919, d. 11 Dec 2017
Hughes, Troy Odell b. 7 Aug 1909, d. 14 Nov 1986
Hughes, Warren Gamberlyle b. 27 May 1923, d. 4 Apr 1972
Pittman, Arthur Milton b. 26 Mar 1906, d. 21 Apr 1986
Worley, Elizabeth b. 1840, d. Oct 1900
Worley, Hayward b. 9 May 1720, d. b 28 May 1771
Worley, James Henry b. 1 Sep 1852, d. 1 Sep 1946
Worley, John b. 1791, d. 1883
Worley, Julia b. 7 Sep 1847, d. 14 Nov 1928
Worley, Rachel Malinda b. 17 Dec 1848, d. 20 Jul 1928
Creech, Ashley b. Feb 1834
Hughes, Allie b. c 1898
Hughes, Bertha A b. c 1901
Hughes, Clifton Jackson b. 18 Jun 1916, d. 6 Feb 1984
Hughes, Edith Catherine b. 25 Sep 1872, d. 27 Sep 1951
Hughes, Elizabeth 'Betsy' b. 26 Oct 1846, d. 7 Nov 1914
Hughes, Flennie b. c 1905
Hughes, Levi Jackson b. 21 Sep 1882, d. 10 Aug 1949
Hughes, Lillian b. c 1895
Hughes, Lizzie b. c 1903
Hughes, Margaret Gene b. 2 Aug 1932, d. Jun 1977
Hughes, Mary 'Polly' b. c 1840, d. bt 1900 - 1910
Hughes, Needham Lonzo b. 29 Dec 1873, d. 23 Sep 1953
Hughes, Roland Levi b. 23 Nov 1921, d. 9 Sep 1999
Hughes, Rudolph b. 22 Jun 1911, d. 20 Oct 1986
Hughes, Ruth M b. 22 Sep 1919, d. 11 Dec 2017
Hughes, Troy Odell b. 7 Aug 1909, d. 14 Nov 1986
Hughes, Warren Gamberlyle b. 27 May 1923, d. 4 Apr 1972
Pittman, Arthur Milton b. 26 Mar 1906, d. 21 Apr 1986
Worley, Elizabeth b. 1840, d. Oct 1900
Worley, Hayward b. 9 May 1720, d. b 28 May 1771
Worley, James Henry b. 1 Sep 1852, d. 1 Sep 1946
Worley, John b. 1791, d. 1883
Worley, Julia b. 7 Sep 1847, d. 14 Nov 1928
Worley, Rachel Malinda b. 17 Dec 1848, d. 20 Jul 1928
Smithfield
Allen, Helen Ruth b. 1 Aug 1932, d. 17 Jul 2002
Barbour, Lennie Laverne b. 17 Nov 1932, d. 25 Mar 2017
Brady, Emma Ludella b. 31 Jul 1875, d. 29 Jun 1947
Childers, Thel Jackson b. 24 May 1908, d. 21 Nov 1964
Davis, Barnie H b. Dec 1854
Davis, Charlie b. Jul 1887
Davis, D Daniel b. Jan 1897
Davis, John R b. Jul 1889
Davis, William A b. Oct 1893
Futch, John Thomas b. 4 Apr 1859, d. 27 Dec 1917
Futch, Luther William b. 14 Jan 1901, d. 14 Nov 1968
Hughes, Bertha b. 16 Feb 1913, d. 26 Aug 2004
Hughes, Delia Ann b. 31 May 1864, d. 29 Feb 1924
Hughes, Della b. 1860, d. 1946
Hughes, Della b. 1866, d. 6 Oct 1939
Hughes, Edith Catherine b. 25 Sep 1872, d. 27 Sep 1951
Hughes, Effie Belle b. 19 Jun 1917, d. 25 Aug 1993
Hughes, Elizabeth 'Betsy' b. 26 Oct 1846, d. 7 Nov 1914
Hughes, Ella b. 9 May 1860, d. 22 May 1946
Hughes, George Edward b. 28 Feb 1882, d. 14 Feb 1919
Hughes, James Edmund b. 24 Sep 1904, d. 28 Jan 1919
Hughes, James William b. 1 Jul 1875, d. 12 Jan 1959
Hughes, James William b. 24 Sep 1930, d. 27 Aug 2003
Hughes, John Rufus b. 13 Aug 1880, d. 7 Jan 1947
Hughes, John Rufus Jr b. 31 Oct 1925, d. Jul 1994
Hughes, Kathy Laverne b. 19 Feb 1954, d. 14 Dec 1989
Hughes, Lillouse b. 4 Sep 1904, d. 15 Dec 1908
Hughes, Mary 'Polly' b. c 1840, d. bt 1900 - 1910
Hughes, Mary Ladonia b. Feb 1862, d. 24 Jun 1947
Hughes, Needham Lonzo b. 29 Dec 1873, d. 23 Sep 1953
Hughes, Pauline b. Jun 1913, d. 12 Oct 1913
Hughes, Robert Edward b. 2 Jun 1916, d. 13 Dec 1990
Hughes, William Henry b. 10 Aug 1830, d. 25 Sep 1916
Johnson, Minnie b. c 1888, d. Apr 1970
Moye, Mary b. c 1885, d. 17 Nov 1906
Oliver, Nancy b. 1815
Pittman, Arthur Milton b. 26 Mar 1906, d. 21 Apr 1986
Pittman, Joel b. 12 Apr 1865, d. 18 Apr 1922
Woodard, Nancy Pearl b. 27 Apr 1884, d. 26 Jul 1954
Worley, Nancy A. b. 3 Feb 1838, d. 19 Aug 1910
Barbour, Lennie Laverne b. 17 Nov 1932, d. 25 Mar 2017
Brady, Emma Ludella b. 31 Jul 1875, d. 29 Jun 1947
Childers, Thel Jackson b. 24 May 1908, d. 21 Nov 1964
Davis, Barnie H b. Dec 1854
Davis, Charlie b. Jul 1887
Davis, D Daniel b. Jan 1897
Davis, John R b. Jul 1889
Davis, William A b. Oct 1893
Futch, John Thomas b. 4 Apr 1859, d. 27 Dec 1917
Futch, Luther William b. 14 Jan 1901, d. 14 Nov 1968
Hughes, Bertha b. 16 Feb 1913, d. 26 Aug 2004
Hughes, Delia Ann b. 31 May 1864, d. 29 Feb 1924
Hughes, Della b. 1860, d. 1946
Hughes, Della b. 1866, d. 6 Oct 1939
Hughes, Edith Catherine b. 25 Sep 1872, d. 27 Sep 1951
Hughes, Effie Belle b. 19 Jun 1917, d. 25 Aug 1993
Hughes, Elizabeth 'Betsy' b. 26 Oct 1846, d. 7 Nov 1914
Hughes, Ella b. 9 May 1860, d. 22 May 1946
Hughes, George Edward b. 28 Feb 1882, d. 14 Feb 1919
Hughes, James Edmund b. 24 Sep 1904, d. 28 Jan 1919
Hughes, James William b. 1 Jul 1875, d. 12 Jan 1959
Hughes, James William b. 24 Sep 1930, d. 27 Aug 2003
Hughes, John Rufus b. 13 Aug 1880, d. 7 Jan 1947
Hughes, John Rufus Jr b. 31 Oct 1925, d. Jul 1994
Hughes, Kathy Laverne b. 19 Feb 1954, d. 14 Dec 1989
Hughes, Lillouse b. 4 Sep 1904, d. 15 Dec 1908
Hughes, Mary 'Polly' b. c 1840, d. bt 1900 - 1910
Hughes, Mary Ladonia b. Feb 1862, d. 24 Jun 1947
Hughes, Needham Lonzo b. 29 Dec 1873, d. 23 Sep 1953
Hughes, Pauline b. Jun 1913, d. 12 Oct 1913
Hughes, Robert Edward b. 2 Jun 1916, d. 13 Dec 1990
Hughes, William Henry b. 10 Aug 1830, d. 25 Sep 1916
Johnson, Minnie b. c 1888, d. Apr 1970
Moye, Mary b. c 1885, d. 17 Nov 1906
Oliver, Nancy b. 1815
Pittman, Arthur Milton b. 26 Mar 1906, d. 21 Apr 1986
Pittman, Joel b. 12 Apr 1865, d. 18 Apr 1922
Woodard, Nancy Pearl b. 27 Apr 1884, d. 26 Jul 1954
Worley, Nancy A. b. 3 Feb 1838, d. 19 Aug 1910
Jones Co
Carter, William Bryant b. c 1855
Tuckahoe
Lenoir Co
Carter, Arthur b. c 1802, d. 27 Oct 1855
Carter, Ickabad b. 7 Dec 1846, d. 28 Oct 1930
Carter, John Edward b. 16 Jan 1852, d. 9 Nov 1928
Carter, Levi Herring b. 11 Oct 1853, d. 6 Nov 1930
Carter, McClendall 'Mack' b. 1815, d. b 9 Sep 1858
Carter, William Bryant b. c 1855
Howard, Emma b. c 1834
Howard, Rachell b. c 1863
Parker, Nancy Ward b. 1796, d. 1860
Carter, Ickabad b. 7 Dec 1846, d. 28 Oct 1930
Carter, John Edward b. 16 Jan 1852, d. 9 Nov 1928
Carter, Levi Herring b. 11 Oct 1853, d. 6 Nov 1930
Carter, McClendall 'Mack' b. 1815, d. b 9 Sep 1858
Carter, William Bryant b. c 1855
Howard, Emma b. c 1834
Howard, Rachell b. c 1863
Parker, Nancy Ward b. 1796, d. 1860
Kinston
Loftin, Benoni b. 16 Jan 1705, d. 6 Jan 1756
La Grange
Pink Hill
Carter, Levi Herring b. 21 Apr 1829, d. 24 Apr 1908
Rockford Township
Goodman, Elizabeth b. c Jul 1693, d. c 1773
Woodington
Lincoln Co
Alexander, Margaret b. 30 Mar 1750, d. a 1772
Cloer, Elisha b. c 1782, d. c 1814
Cloer, Thomas Swain b. 17 Nov 1906, d. 11 Jan 1958
McCoy, Ezekiel Beatty b. c 1750, d. 1816
Sharpe, Sarah b. c 1759, d. 1834
Cloer, Elisha b. c 1782, d. c 1814
Cloer, Thomas Swain b. 17 Nov 1906, d. 11 Jan 1958
McCoy, Ezekiel Beatty b. c 1750, d. 1816
Sharpe, Sarah b. c 1759, d. 1834
Lincolnton
Cloer, Thomas Swain b. 17 Nov 1906, d. 11 Jan 1958
McDowell Co
Marion
Koon, Ernest Bryant b. 6 Aug 1896, d. 11 Jun 1942
Mecklenburg Co
Alexander, Francis b. c 1689, d. 1781
Black, Ann b. 14 Feb 1771, d. 21 Feb 1851
Black, James b. 3 Apr 1782
Cannon, James b. 9 Aug 1762, d. 17 Dec 1837
Gregory, Amos Edward b. Apr 1875, d. b 1959
McCoy, Esther
McKnitt, Abigail b. c 1700, d. c 1778
Sharpe, Charles William b. 10 Mar 1939, d. 30 Apr 2001
Sharpe, Julia Belle b. 1872, d. 17 Mar 1959
Swicegood, Fernie Mae b. 7 Mar 1944, d. 28 Jul 1986
Wallace, Catherine d. 1775
Black, Ann b. 14 Feb 1771, d. 21 Feb 1851
Black, James b. 3 Apr 1782
Cannon, James b. 9 Aug 1762, d. 17 Dec 1837
Gregory, Amos Edward b. Apr 1875, d. b 1959
McCoy, Esther
McKnitt, Abigail b. c 1700, d. c 1778
Sharpe, Charles William b. 10 Mar 1939, d. 30 Apr 2001
Sharpe, Julia Belle b. 1872, d. 17 Mar 1959
Swicegood, Fernie Mae b. 7 Mar 1944, d. 28 Jul 1986
Wallace, Catherine d. 1775
Charlotte
Alexander, Jemima b. 9 Jan 1726/27, d. 1 Sep 1797
Harper, William b. bt 1864 - 1869, d. 21 Feb 1923
Kennerly, Vance Willard b. 3 Mar 1921, d. 27 Jul 1993
Long, Lucy Matilda b. 9 Jul 1868, d. 29 Mar 1937
Sharpe, Elmira Elizabeth b. c 1835, d. 22 Dec 1920
Harper, William b. bt 1864 - 1869, d. 21 Feb 1923
Kennerly, Vance Willard b. 3 Mar 1921, d. 27 Jul 1993
Long, Lucy Matilda b. 9 Jul 1868, d. 29 Mar 1937
Sharpe, Elmira Elizabeth b. c 1835, d. 22 Dec 1920
Huntersville
Montgomery Co
McClendon, Joel b. c 1744, d. c 1789
Moore Co
Southern Pines
Hughes, Clifton Jackson b. 18 Jun 1916, d. 6 Feb 1984
New Hanover Co
Carter, Edward b. c 1673, d. c Apr 1736
Wilmington
Tozier, Sophia Pauline b. 31 May 1896, d. Oct 1985
Northampton Co
Strickland, Abigail b. 1752, d. 1800
Onslow Co
Cavanaugh, William b. 1790, d. 1840
Haw Branch, Richlands
Carter, James Kinsey b. 6 Feb 1859, d. 25 Jul 1940
Richland
Carter, James Kinsey b. 6 Feb 1859, d. 25 Jul 1940
Carter, Levi Herring b. 11 Oct 1853, d. 6 Nov 1930
Carter, Zenos b. 24 May 1825, d. 13 Nov 1914
Carter, Levi Herring b. 11 Oct 1853, d. 6 Nov 1930
Carter, Zenos b. 24 May 1825, d. 13 Nov 1914
Orange Co
Chapel Hill
Sharpe, Mary Edison b. 2 Nov 1914, d. 29 Apr 1968
Pasquotank Co
Elizabeth City
Bush, Thomas William b. c 1618, d. 1695
Permquimans Co
Perquimans Co
McClendon, Dennis III b. c 1718, d. a 1790
Pitt Co
Hughes, Rudolph Alton b. 15 Jun 1955, d. 2023
Greenville
Hughes, Clifton Jackson b. 18 Jun 1916, d. 6 Feb 1984
Hughes, Ruth M b. 22 Sep 1919, d. 11 Dec 2017
Smith, Albert Ransom b. 28 Feb 1921, d. 28 Aug 1992
Hughes, Ruth M b. 22 Sep 1919, d. 11 Dec 2017
Smith, Albert Ransom b. 28 Feb 1921, d. 28 Aug 1992
prob Duplin Co
Richmond Co
Childres, Virginia Louise b. 21 Feb 1912, d. 1 Sep 2002
Lewis, Betty Lou b. 26 Feb 1928, d. 27 Sep 2010
Pierce, Virginia Louise b. 21 Feb 1912, d. 1 Sep 2002
Lewis, Betty Lou b. 26 Feb 1928, d. 27 Sep 2010
Pierce, Virginia Louise b. 21 Feb 1912, d. 1 Sep 2002
Rockingham
Hughes, Clifton Jackson b. 18 Jun 1916, d. 6 Feb 1984
Rowan Co
Beaver, Edward A. b. 10 Jan 1851, d. 1 Oct 1920
Cloer, Henry Lee b. 10 Feb 1881, d. 2 Jan 1970
Reese, Catherine
Sharpe, Ascenith b. a 1775
Sharpe, Hiel b. 15 Dec 1784, d. 15 Jun 1804
Sharpe, Isabella b. 22 Jul 1776, d. 4 Apr 1865
Sharpe, Levina b. 1783, d. a 1852
Sharpe, Nancy G. b. 10 Jan 1787, d. 16 May 1856
Sharpe, William b. 13 Dec 1742, d. 6 Jul 1818
Wallace, ? b. c 1791, d. 12 Mar 1791
Wallace, Alfred b. 1 Feb 1783
Wallace, Clarissa b. 20 Aug 1781
Wallace, Emma b. 23 Jun 1780, d. 25 Apr 1849
Wallace, John Fielding b. c 1782, d. 26 Jul 1841
Wallace, Myra b. 5 Oct 1784, d. 23 Jun 1843
Wallace, Sophia Goodrich Gillespie b. 20 Mar 1786
Cloer, Henry Lee b. 10 Feb 1881, d. 2 Jan 1970
Reese, Catherine
Sharpe, Ascenith b. a 1775
Sharpe, Hiel b. 15 Dec 1784, d. 15 Jun 1804
Sharpe, Isabella b. 22 Jul 1776, d. 4 Apr 1865
Sharpe, Levina b. 1783, d. a 1852
Sharpe, Nancy G. b. 10 Jan 1787, d. 16 May 1856
Sharpe, William b. 13 Dec 1742, d. 6 Jul 1818
Wallace, ? b. c 1791, d. 12 Mar 1791
Wallace, Alfred b. 1 Feb 1783
Wallace, Clarissa b. 20 Aug 1781
Wallace, Emma b. 23 Jun 1780, d. 25 Apr 1849
Wallace, John Fielding b. c 1782, d. 26 Jul 1841
Wallace, Myra b. 5 Oct 1784, d. 23 Jun 1843
Wallace, Sophia Goodrich Gillespie b. 20 Mar 1786
Enochville
Cruse, Bernard William b. 14 Jul 1927, d. 2 May 2011
Salisbury
Scotch Irish Township
Wilkins, Dovie Robertson b. 8 Jun 1864, d. 4 Jun 1949
Scotland
Laurinburg
Hughes, Bobby Jackson b. 21 Jul 1931, d. 12 May 1984
Ward, Modiest Gertrude b. 1 Aug 1912, d. 3 Oct 1983
Ward, Modiest Gertrude b. 1 Aug 1912, d. 3 Oct 1983
Scotland Co
Swain Co
Bryson City
Sharpe, Ella Mae b. 27 Mar 1899, d. 11 May 1987
Transylvania Co
Brevard
Sawyer, Albert Kelly b. 3 Aug 1913, d. 29 Sep 1988
Tyrrell Co
Wake Co
Raleigh
Carter, John Edward b. 16 Jan 1852, d. 9 Nov 1928
Hughes, Fleda b. 1879, d. 19 Sep 1914
Worley, William b. Jan 1841, d. 11 May 1921
Hughes, Fleda b. 1879, d. 19 Sep 1914
Worley, William b. Jan 1841, d. 11 May 1921
Wake Forest
Barefoot, James Walter b. 14 Sep 1962, d. 20 Aug 2004
Washington Co
Shreaves, Carl Richard b. 17 Jun 1942, d. 23 Dec 1994
Wayne Co
Allen, Helen Ruth b. 1 Aug 1932, d. 17 Jul 2002
Davis, Ethel Rosmond b. 1 Nov 1911, d. 10 Sep 1990
Hughes, Alonzo Theodore b. 17 Aug 1914, d. 30 Jul 1975
Hughes, Robert Edward b. 2 Jun 1916, d. 13 Dec 1990
Hughes, Rudolph b. 22 Jun 1911, d. 20 Oct 1986
Kornegay, Katie Mae b. 24 Oct 1913, d. 1 Apr 2008
Worley, Elizabeth b. 1840, d. Oct 1900
Worley, William b. 1751, d. 24 Feb 1817
Davis, Ethel Rosmond b. 1 Nov 1911, d. 10 Sep 1990
Hughes, Alonzo Theodore b. 17 Aug 1914, d. 30 Jul 1975
Hughes, Robert Edward b. 2 Jun 1916, d. 13 Dec 1990
Hughes, Rudolph b. 22 Jun 1911, d. 20 Oct 1986
Kornegay, Katie Mae b. 24 Oct 1913, d. 1 Apr 2008
Worley, Elizabeth b. 1840, d. Oct 1900
Worley, William b. 1751, d. 24 Feb 1817
Goldsboro
Davis, Ethel Rosmond b. 1 Nov 1911, d. 10 Sep 1990
Hughes, Alonzo Theodore b. 17 Aug 1914, d. 30 Jul 1975
Hughes, Rudolph b. 22 Jun 1911, d. 20 Oct 1986
Hughes, Rudolph Junior b. 8 Sep 1935, d. 8 Mar 2016
Kornegay, Katie Mae b. 24 Oct 1913, d. 1 Apr 2008
Hughes, Alonzo Theodore b. 17 Aug 1914, d. 30 Jul 1975
Hughes, Rudolph b. 22 Jun 1911, d. 20 Oct 1986
Hughes, Rudolph Junior b. 8 Sep 1935, d. 8 Mar 2016
Kornegay, Katie Mae b. 24 Oct 1913, d. 1 Apr 2008
Wilkes Co
Burchette, Robert B. b. 19 May 1899, d. 8 Jul 1980
Holland, Waters b. 15 Jul 1791, d. 22 Dec 1867
Sharpe, Lemira b. 12 Apr 1799, d. 2 Feb 1881
Holland, Waters b. 15 Jul 1791, d. 22 Dec 1867
Sharpe, Lemira b. 12 Apr 1799, d. 2 Feb 1881
Rock Creek
Sharpe, Lemira b. 12 Apr 1799, d. 2 Feb 1881
Yadkin Co
(?), Minerva b. 8 Oct 1890, d. 6 Sep 1940
Benge, Fannie Bell b. 25 Oct 1882, d. 19 Mar 1954
Benge, Jacqueline b. c 1879, d. 13 Jul 1930
Burchette, Robert B. b. 19 May 1899, d. 8 Jul 1980
Cloer, Bertha b. 31 Jul 1900, d. 28 Jul 1978
Cloer, Falls Washington b. 15 Sep 1836, d. 2 Jan 1925
Cloer, James Washington b. 26 Nov 1870, d. 5 Sep 1940
Cloer, Marvin Whitfield b. 2 May 1910, d. 20 Apr 1980
Cloer, Shermer Lee d. 21 Mar 1993
Cloer, William b. c 1903, d. c 1960
Reavis, Mary Emma b. c 1897, d. 17 Apr 1934
Benge, Fannie Bell b. 25 Oct 1882, d. 19 Mar 1954
Benge, Jacqueline b. c 1879, d. 13 Jul 1930
Burchette, Robert B. b. 19 May 1899, d. 8 Jul 1980
Cloer, Bertha b. 31 Jul 1900, d. 28 Jul 1978
Cloer, Falls Washington b. 15 Sep 1836, d. 2 Jan 1925
Cloer, James Washington b. 26 Nov 1870, d. 5 Sep 1940
Cloer, Marvin Whitfield b. 2 May 1910, d. 20 Apr 1980
Cloer, Shermer Lee d. 21 Mar 1993
Cloer, William b. c 1903, d. c 1960
Reavis, Mary Emma b. c 1897, d. 17 Apr 1934
Jonesville
Benge, Jacqueline b. c 1879, d. 13 Jul 1930
Cloer, Bertha b. 31 Jul 1900, d. 28 Jul 1978
Cloer, Falls Washington b. 15 Sep 1836, d. 2 Jan 1925
Sharpe, Almeda b. 8 Aug 1826, d. 12 Dec 1924
Cloer, Bertha b. 31 Jul 1900, d. 28 Jul 1978
Cloer, Falls Washington b. 15 Sep 1836, d. 2 Jan 1925
Sharpe, Almeda b. 8 Aug 1826, d. 12 Dec 1924
Knobs
Cloer, Falls Washington b. 15 Sep 1836, d. 2 Jan 1925
Cloer, Harvey Clay b. 6 Sep 1915
Cloer, Henry R. b. May 1868, d. 1947
Reavis, Mary Emma b. c 1897, d. 17 Apr 1934
Sharpe, Almeda b. 8 Aug 1826, d. 12 Dec 1924
Cloer, Harvey Clay b. 6 Sep 1915
Cloer, Henry R. b. May 1868, d. 1947
Reavis, Mary Emma b. c 1897, d. 17 Apr 1934
Sharpe, Almeda b. 8 Aug 1826, d. 12 Dec 1924
North Carolina or Virginia
Cloer, Elijah B. b. c 1800
North Dakota
Stevenson, Marie b. 27 Jul 1888, d. 26 Jan 1927
Tallman, Elsie E. b. Jul 1892
Tallman, Ethel Ida b. Nov 1889
Tallman, Leonard S. b. 5 May 1895, d. 7 May 1966
Tallman, Lota Evangeline b. Jan 1897, d. a May 1966
Tallman, Elsie E. b. Jul 1892
Tallman, Ethel Ida b. Nov 1889
Tallman, Leonard S. b. 5 May 1895, d. 7 May 1966
Tallman, Lota Evangeline b. Jan 1897, d. a May 1966
Banks Co
Arcoch
Smith, Ross b. 2 Jun 1892
Cass Co
Scott, Mary b. 1 Jan 1833, d. 26 Apr 1923
Ransom Co
Lisbon
Ransom
Stutsman Co
Dent, Robert Langford b. 17 Mar 1886, d. 10 May 1950
Jamestown
Dent, Richard b. 21 Aug 1843, d. 27 Jan 1927
Ward Co
Minot
Ellithorpe, Myron Wright b. 4 Dec 1840, d. 23 Sep 1925
North Ireland
north Yorkshire
Plantaganet, Joan b. c 1312, d. 7 Jul 1349
Northern Ireland
Ervin, Sarah b. c 1817, d. 4 Jun 1889
Waugh, James IrwinErvin b. 12 Jan 1847, d. 24 Apr 1931
Waugh, Sarah b. 30 Apr 1849, d. 14 Aug 1938
Waugh, James IrwinErvin b. 12 Jan 1847, d. 24 Apr 1931
Waugh, Sarah b. 30 Apr 1849, d. 14 Aug 1938
County Down
Ballyroney
Shilliday, George b. 5 Jul 1842
Norway
(?), Jacobina b. 5 Sep 1891, d. 20 Sep 1964
? Co
Halten
Naess, Olaf Magnus b. 3 Apr 1885, d. 9 Feb 1980
Nova Scotia
(?), Susan
Baker, Barron b. c 1865
Baker, Charles A. b. c 1855
Baker, Hannah b. c 1860
Baker, John b. c 1869
Baker, Mary b. c 1867
Baker, William b. c 1812
Barnaby, Clara b. c 1859
Barron, Eliza b. 1842, d. 9 Jun 1888
Beckwith, Mary b. Mar 1867
Benjamin, William Henry b. c 1814, d. 20 Apr 1895
Beynon, Morgan James
Bigelow, Mary b. 2 Mar 1806, d. 20 Aug 1884
Blenkhorn, Charles Wesley b. 1838
Brown, Rachel b. 1808, d. 24 Jun 1886
Buchanan, Charlotte b. c 1826, d. 7 May 1903
Buchanan, James B.
Campbell, Edgar Reuben b. c 1895
Chandler, Botsford b. c 1856
Chandler, Grace b. c 1858, d. 31 Jul 1863
Chandler, Jane d. 26 Jun 1846
Chandler, Jeanette b. c 1853
Cole, Levi
Cox, Abraham Bigelow b. 14 May 1838
Cox, Daniel David b. 27 Jan 1852
Cox, Isaac Newton b. 12 Dec 1840
Cox, Jacob Whitman b. 28 Nov 1846
Cox, Joseph Piert b. 24 Aug 1849
Cox, Lilly Mae b. Jan 1862, d. 11 Apr 1922
Cox, Mary Eliza b. 15 Apr 1835
Cox, Nancy Welner b. 16 Jul 1835
Cox, Samuel Bigelow b. 31 Mar 1843
Cox, Susan b. 11 Jan 1796, d. c 1804
Cox, Susannah b. 11 May 1811, d. 17 Jun 1851
Cox, William Archeson b. 21 Dec 1832
Cronk, Levina b. 9 Dec 1819, d. 27 Jun 1887
Eaton, Eunice b. 26 Apr 1848, d. 29 Jan 1911
Eaton, James b. c 1816
Eaton, William b. 1851, d. 21 Jan 1878
Elderkin, Eliza b. c 1822, d. 5 Feb 1905
Fitzmaurice, Martha Jane b. c 1853, d. 26 Dec 1923
Fox, Mary Catherine b. c 1866
Fraser, Abigail b. 23 Aug 1796, d. 26 Apr 1851
Harding, Marjorie b. Dec 1899
Harding, Smith b. Dec 1848
Howard, Anne b. c 1872
Howard, Clara Davida b. c 1879
Howard, Edward b. c 1867
Howard, Eliza b. c 1870
Howard, Elizabeth Brown b. c 1871
Howard, Margaret Corbett b. c 1875
Howard, Mary Gertrude b. c 1877
Howard, Winifred Claire b. 2 May 1880, d. 1 Nov 1936
Hutchinson, Charles S. b. c 1827, d. 1 Aug 1864
Hutchinson, David H. b. 3 May 1838, d. 13 Mar 1917
Hutchinson, Elizabeth b. c 1828, d. 17 Aug 1899
Hutchinson, George b. c 1830
Hutchinson, John A. b. 1823, d. 3 Feb 1884
Hutchinson, William b. 1828, d. 1900
Kerr, Aleida Yates b. 5 Apr 1852, d. 18 Oct 1920
Kerr, Barron James Joseph b. 14 Sep 1876
Kerr, Daniel b. c 1794, d. b 1826
Kerr, Famicha b. 4 Feb 1839, d. 1 Sep 1921
Kerr, John Henry b. 6 Aug 1872, d. 29 Sep 1967
Kerr, Robert b. 12 Jun 1834, d. 16 Feb 1898
Knowles, Lucinda Rebecca b. 17 May 1832, d. 26 Jul 1867
Lake, James Robert b. c 1826
Loomer, Charles Edward b. c 1829, d. 7 Jul 1887
Lowe, Lizzie b. c 1847, d. a 1921
Marsters, Fred b. c 1888, d. 1969
Marsters, Hope b. c 1800, d. 18 Mar 1874
Mason, Joseph D. b. Jun 1844, d. 29 Jul 1908
Meek, David Schrenck b. 1838, d. 20 Sep 1905
Meek, Eunice Ann b. c 1837, d. 1838
Meek, John William b. Apr 1848, d. 4 Feb 1905
Minard, Lamartine b. 3 Aug 1860, d. 3 Jan 1933
Mitchell, Susan May b. 24 Apr 1891, d. 9 May 1965
Morrison, James b. c 1814, d. 21 Dec 1888
Neville, (?) d. b 1862
Oxley, Daniel D. b. 6 Jul 1884
Oxley, William b. 16 May 1839
Parker, Oswell b. 10 Jan 1872
Pettis, Amanda b. c 1844, d. 2 Mar 1928
Power, Peter b. Feb 1845
Rexford, Thomas b. c 1846, d. 10 Jul 1913
Rozelle, Margaret b. c 1745, d. 20 Jan 1815
Smith, Clara b. c 1848
Thurber, Arthur b. c 1857
Tinker, Mary b. 1 Jul 1745, d. 1839
Trenholm, George Willard b. 27 Mar 1821, d. 21 Mar 1891
Washburn, Abel b. c 1794
Weaver, William George b. 4 Aug 1817, d. 2 Oct 1866
Wescott, Mary b. 10 Dec 1754, d. 23 Jan 1843
Williams, Hannah b. c 1793
Williams, Olivia Hovey b. c 1791, d. c 1872
Wood, Anna Desire b. 11 May 1838, d. 25 Jul 1915
Wood, Austin b. 15 Apr 1838, d. 12 Oct 1849
Wood, Benjamin b. 18 Jan 1825, d. 22 Jan 1899
Wood, Bessie b. c 1849, d. 26 Jan 1933
Wood, David b. 29 Sep 1796, d. 18 Nov 1875
Wood, David Andrew b. 6 Jan 1827
Wood, Dinah b. 17 Jun 1725, d. a 17 Jun 1757
Wood, Eliza Jane b. 10 Aug 1844
Wood, Emeline b. c 1848
Wood, Enoch b. 14 Apr 1814, d. 27 Apr 1888
Wood, Ephraim b. 19 Apr 1840, d. 9 May 1901
Wood, Hannah b. 7 Feb 1830, d. 11 Feb 1859
Wood, Hannah L. b. c 1844, d. 27 Jan 1895
Wood, James b. c 1826
Wood, James Andrew b. c 1810, d. 15 Nov 1883
Wood, Jerusha b. 16 Jan 1831, d. 20 Mar 1835
Wood, John b. c 1800, d. 14 Oct 1872
Wood, Joseph Leander b. c 1842, d. 1882
Wood, Joseph N. b. c 1837, d. 1894
Wood, Lavina b. 5 May 1833
Wood, Lydia Ann b. May 1845, d. 1923
Wood, Mary Ann b. 20 Apr 1833
Wood, Mary Elizabeth b. c 1822, d. 4 Aug 1894
Wood, MaryAnn b. c 1807, d. 1837
Wood, Nancy b. 23 Nov 1820
Wood, Nehemiah b. 16 Jan 1727, d. c 1796
Wood, Nehemiah Marble b. 22 May 1762, d. 1813
Wood, Nehemiah S. b. c 1846, d. 21 Apr 1924
Wood, Nelson b. c 1808, d. 1 Sep 1895
Wood, Olivia b. 9 Nov 1843, d. 12 Dec 1920
Wood, Phoebe b. c 1844
Wood, Rebecca b. c 1819, d. 29 Mar 1889
Wood, Rebecca b. 8 Feb 1840, d. 22 Apr 1877
Wood, Sarah A. b. 1 May 1813, d. 1 May 1897
Wood, Simon b. 2 Jun 1823
Wood, William Charles b. c 1822
Woodworth, Joseph Edward
Baker, Barron b. c 1865
Baker, Charles A. b. c 1855
Baker, Hannah b. c 1860
Baker, John b. c 1869
Baker, Mary b. c 1867
Baker, William b. c 1812
Barnaby, Clara b. c 1859
Barron, Eliza b. 1842, d. 9 Jun 1888
Beckwith, Mary b. Mar 1867
Benjamin, William Henry b. c 1814, d. 20 Apr 1895
Beynon, Morgan James
Bigelow, Mary b. 2 Mar 1806, d. 20 Aug 1884
Blenkhorn, Charles Wesley b. 1838
Brown, Rachel b. 1808, d. 24 Jun 1886
Buchanan, Charlotte b. c 1826, d. 7 May 1903
Buchanan, James B.
Campbell, Edgar Reuben b. c 1895
Chandler, Botsford b. c 1856
Chandler, Grace b. c 1858, d. 31 Jul 1863
Chandler, Jane d. 26 Jun 1846
Chandler, Jeanette b. c 1853
Cole, Levi
Cox, Abraham Bigelow b. 14 May 1838
Cox, Daniel David b. 27 Jan 1852
Cox, Isaac Newton b. 12 Dec 1840
Cox, Jacob Whitman b. 28 Nov 1846
Cox, Joseph Piert b. 24 Aug 1849
Cox, Lilly Mae b. Jan 1862, d. 11 Apr 1922
Cox, Mary Eliza b. 15 Apr 1835
Cox, Nancy Welner b. 16 Jul 1835
Cox, Samuel Bigelow b. 31 Mar 1843
Cox, Susan b. 11 Jan 1796, d. c 1804
Cox, Susannah b. 11 May 1811, d. 17 Jun 1851
Cox, William Archeson b. 21 Dec 1832
Cronk, Levina b. 9 Dec 1819, d. 27 Jun 1887
Eaton, Eunice b. 26 Apr 1848, d. 29 Jan 1911
Eaton, James b. c 1816
Eaton, William b. 1851, d. 21 Jan 1878
Elderkin, Eliza b. c 1822, d. 5 Feb 1905
Fitzmaurice, Martha Jane b. c 1853, d. 26 Dec 1923
Fox, Mary Catherine b. c 1866
Fraser, Abigail b. 23 Aug 1796, d. 26 Apr 1851
Harding, Marjorie b. Dec 1899
Harding, Smith b. Dec 1848
Howard, Anne b. c 1872
Howard, Clara Davida b. c 1879
Howard, Edward b. c 1867
Howard, Eliza b. c 1870
Howard, Elizabeth Brown b. c 1871
Howard, Margaret Corbett b. c 1875
Howard, Mary Gertrude b. c 1877
Howard, Winifred Claire b. 2 May 1880, d. 1 Nov 1936
Hutchinson, Charles S. b. c 1827, d. 1 Aug 1864
Hutchinson, David H. b. 3 May 1838, d. 13 Mar 1917
Hutchinson, Elizabeth b. c 1828, d. 17 Aug 1899
Hutchinson, George b. c 1830
Hutchinson, John A. b. 1823, d. 3 Feb 1884
Hutchinson, William b. 1828, d. 1900
Kerr, Aleida Yates b. 5 Apr 1852, d. 18 Oct 1920
Kerr, Barron James Joseph b. 14 Sep 1876
Kerr, Daniel b. c 1794, d. b 1826
Kerr, Famicha b. 4 Feb 1839, d. 1 Sep 1921
Kerr, John Henry b. 6 Aug 1872, d. 29 Sep 1967
Kerr, Robert b. 12 Jun 1834, d. 16 Feb 1898
Knowles, Lucinda Rebecca b. 17 May 1832, d. 26 Jul 1867
Lake, James Robert b. c 1826
Loomer, Charles Edward b. c 1829, d. 7 Jul 1887
Lowe, Lizzie b. c 1847, d. a 1921
Marsters, Fred b. c 1888, d. 1969
Marsters, Hope b. c 1800, d. 18 Mar 1874
Mason, Joseph D. b. Jun 1844, d. 29 Jul 1908
Meek, David Schrenck b. 1838, d. 20 Sep 1905
Meek, Eunice Ann b. c 1837, d. 1838
Meek, John William b. Apr 1848, d. 4 Feb 1905
Minard, Lamartine b. 3 Aug 1860, d. 3 Jan 1933
Mitchell, Susan May b. 24 Apr 1891, d. 9 May 1965
Morrison, James b. c 1814, d. 21 Dec 1888
Neville, (?) d. b 1862
Oxley, Daniel D. b. 6 Jul 1884
Oxley, William b. 16 May 1839
Parker, Oswell b. 10 Jan 1872
Pettis, Amanda b. c 1844, d. 2 Mar 1928
Power, Peter b. Feb 1845
Rexford, Thomas b. c 1846, d. 10 Jul 1913
Rozelle, Margaret b. c 1745, d. 20 Jan 1815
Smith, Clara b. c 1848
Thurber, Arthur b. c 1857
Tinker, Mary b. 1 Jul 1745, d. 1839
Trenholm, George Willard b. 27 Mar 1821, d. 21 Mar 1891
Washburn, Abel b. c 1794
Weaver, William George b. 4 Aug 1817, d. 2 Oct 1866
Wescott, Mary b. 10 Dec 1754, d. 23 Jan 1843
Williams, Hannah b. c 1793
Williams, Olivia Hovey b. c 1791, d. c 1872
Wood, Anna Desire b. 11 May 1838, d. 25 Jul 1915
Wood, Austin b. 15 Apr 1838, d. 12 Oct 1849
Wood, Benjamin b. 18 Jan 1825, d. 22 Jan 1899
Wood, Bessie b. c 1849, d. 26 Jan 1933
Wood, David b. 29 Sep 1796, d. 18 Nov 1875
Wood, David Andrew b. 6 Jan 1827
Wood, Dinah b. 17 Jun 1725, d. a 17 Jun 1757
Wood, Eliza Jane b. 10 Aug 1844
Wood, Emeline b. c 1848
Wood, Enoch b. 14 Apr 1814, d. 27 Apr 1888
Wood, Ephraim b. 19 Apr 1840, d. 9 May 1901
Wood, Hannah b. 7 Feb 1830, d. 11 Feb 1859
Wood, Hannah L. b. c 1844, d. 27 Jan 1895
Wood, James b. c 1826
Wood, James Andrew b. c 1810, d. 15 Nov 1883
Wood, Jerusha b. 16 Jan 1831, d. 20 Mar 1835
Wood, John b. c 1800, d. 14 Oct 1872
Wood, Joseph Leander b. c 1842, d. 1882
Wood, Joseph N. b. c 1837, d. 1894
Wood, Lavina b. 5 May 1833
Wood, Lydia Ann b. May 1845, d. 1923
Wood, Mary Ann b. 20 Apr 1833
Wood, Mary Elizabeth b. c 1822, d. 4 Aug 1894
Wood, MaryAnn b. c 1807, d. 1837
Wood, Nancy b. 23 Nov 1820
Wood, Nehemiah b. 16 Jan 1727, d. c 1796
Wood, Nehemiah Marble b. 22 May 1762, d. 1813
Wood, Nehemiah S. b. c 1846, d. 21 Apr 1924
Wood, Nelson b. c 1808, d. 1 Sep 1895
Wood, Olivia b. 9 Nov 1843, d. 12 Dec 1920
Wood, Phoebe b. c 1844
Wood, Rebecca b. c 1819, d. 29 Mar 1889
Wood, Rebecca b. 8 Feb 1840, d. 22 Apr 1877
Wood, Sarah A. b. 1 May 1813, d. 1 May 1897
Wood, Simon b. 2 Jun 1823
Wood, William Charles b. c 1822
Woodworth, Joseph Edward