State-Wide, NC, A-D Alphabetical List of Bible Records at the North Carolina Archives & History Updated through May 2005 A summary of each bible record may be found on the NC Archives and History website http://www.ah.dcr.state.nc.us/archives under "MARS Catalog" - type the record number [example: 400.1.1.4] in the search box, click on the "Bible" category and click on "Search" for the results Abernathy Family, 1856-1883, 1935 400.1.1.4 “Who Am I?” (microfilm genealogy) 400.1.1.1352 Adams Family, 1787-1872 400.1.1.6 Adams, John, 1764-1819 (Cumberland and Harnett Cos.) 400.1.1.2252 Adams, Robert Q., 1816-1889 400.1.1.7 Addington Family, 1789-1957 400.1.1.8 Airey Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.9 Albright Family 400.1.1.11 Albright, George 400.1.1.10 Albritton, James Henry and Mary A., 1802-1960 400.1.1.12 Alcott Family Records (May Thompson Evans Papers, P.C. 1466) 400.1.1.14 Alderman, Isaac (North Carolina Bible Records, Book A), 1805-1914 400.1.1.15 Aldridge, Jesse A. and Annie E. Hardy, 1848-1954 400.1.1.16 Alexander Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.17 Alexander, William B., 1735-1897 400.1.1.18 Allen, Exum Beckwith, 1844-1958 400.1.1.20 Allen, John (John Allen Papers, P.C. 1467) 400.1.1.19 Allen, John P. and Isabel L. Seawell, 1846-1906, 1925 400.1.1.2214 Allen, L. W., 1838-1928 400.1.1.21 Allen, Moses H., 1808-1955 400.1.1.22 Allen, Mrs. Fanny, 1838-1898 400.1.1.23 Allen, William E., 1743-1907 400.1.1.24 Allen, William G., Jr. and Florence L., 1848-1935 400.1.1.25 Alley – Allyn Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.26 Allison, John L. and Jane Mackey, 1846-1889 400.1.1.544 Allison, Joseph, Family History 1720-1950 (microfilm reel # Z.4.27) 400.1.1.27 Allman Family, 1847-1954 400.1.1.28 Alspaugh Family (“Bible Records of Clemmons, North Carolina”), 1889-1990 400.1.1.198 Alston, Edward, 1785-1876 400.1.1.29 Alston, Nathaniel J., birth records of, 1831-1857 400.1.1.30 Alston-Kearney-Kinchen Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.31 Anders Family, 188-1964 400.1.1.32 Anderson Family (North Carolina Bible Records, Book C), 1712-1854 400.1.1.163 Anderson Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.33 Anderson, Robert and Elizabeth Clough (North Carolina Bible Records, Book C), 1712-1854 400.1.1.35 Anderson, Robert Person, 1852-1944 400.1.1.34 Andres, Peter, 1780-1862 400.1.1.36 Andrew, Rufus A., 1843-1947 400.1.1.37 Andrews Family 1838-1977 400.1.1.39 Andrews Family, 1855-1909 400.1.1.38 Andrews, Frank L., 1881-1967 400.1.1.40 Andrews, G.W., 1850-1965 400.1.1.41 Andrews, Richard Franklin Freeman, 1876-1923 400.1.1.42 Andrews, Richard Freeman and Rosanna Perry, 1782-1987 400.1.1.43 Angel Family, 1769-1954 400.1.1.44 Anthony, John, 1865-1934 400.1.1.45 Applewhite, John, executor’s copy of the will of, (1813), 1815 400.1.1.46 Archbell, Charles Carney, 1861-1947 400.1.1.47 Armfield, Joseph C., 1755-1895 400.1.1.48 Armstrong Family, 1733-1866 400.1.1.49 Arrington, Littleton, 1842-1894 400.1.1.1306 Arrowood Family, 1788-1827 400.1.1.1494 Arthur, John A. and Rosa Hinton Avent, 1784-1940 400.1.1.370 Ashburn, J. H. and Sarah L. Bruner, 1847-1963 400.1.1.348 Ashburner Family, 1790-1872 400.1.1.51 Ashley Family letters, 1872 400.1.1.52 Atkins, C. C. and Nancy E. Denis, 1888-1922 400.1.1.376 Atkinson, Adolphus D., 1841-1955 400.1.1.54 Atkinson, Carey and Willie, 1904-1916 400.1.1.56 Atkinson, Jasper Stanly, 1799-1947 400.1.1.55 Atkinson, John Cary, 1841-1968 400.1.1.53 Atmore Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.57 Atwater, Matthew, 1823-1904 400.1.1.373 Auburn Family, 1808-1957 400.1.1.58 Austin, Samuel and Mary, 1784-1801 400.1.1.60 Austin/Auston, Jehu Newton and John Burton, birth records of, 1837, 1846 400.1.1.59 Auston, Elbert and Kiddie Barnes, 1824-1865 400.1.1.61 Avant, Chesley W. N. and Mary Smith, 1836-1861 400.1.1.1835 Avent Family, 1775-1922 400.1.1.62 Avent, William, 1775-1858 400.1.1.63 Averett, T. R. and M. A. Wright (North Carolina Bible Records, Book E), 850-1918 400.1.1.343 Avery, Clarke M. and Elizabeth T. Walton, 1841-1941 400.1.1.64 Bacon, William Edward, 1867-1920 400.1.1.69 Badham Family of Chowan County, N.C., 1719-1849 400.1.1.71 Baggett Family Records (Baggett Papers) 400.1.1.70 Baggs/Boggs Family, 1793-1933 400.1.1.72 Bagley Family, 1824-1931 400.1.1.73 Bailey Family (North Carolina Bible Records Book B), 1817-1843 400.1.1.74 Bailey Family (North Carolina Bible Records, Book B), 1817-1843 400.1.1.136 Bailey, Benjamin and Nancy Campbell, 1832-1924 400.1.1.267 Bailey, John Ed and Cora Love West, 1875-1964, Wayne County 400.1.1.2220 Bailey, Samuel A. and Mary J. Sheets, 1857-1914 400.1.1.2179 Bailey, Sanford, 1853-1880 400.1.1.2176 Baker, Abram and Mary Taylor, 1798-1879 400.1.1.75 Baker, George, 1792-1964 400.1.1.76 Baker, Raleigh James, 1884-1940 400.1.1.77 Baker, Richard S. and Bettie M., 1833-1942 400.1.1.79 Baker-Bryan Family, 1818-1904 400.1.1.93 Baker-Busick Family, 1842-1946 400.1.1.80 Baldwin Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.82 Baldwin Family, 1787-1949 400.1.1.1409 Ball, Laura Frances Griffin, 1823-1912 400.1.1.83 Ballard Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.84 Ballard, Jethro, 1775-1879 400.1.1.85 Ballard-Barham Family, 1812-1957 400.1.1.86 Barbee, Mark and Eliza Rogers, 1831-1880 400.1.1.2274 Barber Family, 1769-1948 400.1.1.89 Barber, John David and Effie Barnes, 1890-1979 400.1.1.90 Barber, Joseph W. and Emma Cousins, 1843-1934 400.1.1.91 Barber, N.B. and Laney Dixon, 1815-1907 400.1.1.92 Barclay Family (North Carolina Bible Records, Book B), 1802-1880 400.1.1.138 Barclift, Demsey, 1778-1851 400.1.1.94 Barekman, Barkman, Coker, and Hess Families, Bible Records of, 1847-1988 400.1.1.402 Barge, Harris, and Killingsworth Family, 1776-1930 400.1.1.403 Barker, Charles Marritt and Mary, 1869-1921 400.1.1.268 Barkley Family, 1814-1957 400.1.1.404 Barnes, Burrell T., 1911-1978 400.1.1.909 Barnes, Charles Adolphus, 1847-1889 400.1.1.405 Barnes, David, 1802-1854 400.1.1.907 Barnes, Frank Thomas, 1886-1959 400.1.1.406 Barnes, Jacob Jordan, 1849-1892 400.1.1.407 Barnes, Jesse, 1764-1908 400.1.1.408 Barnes, John Thomas, 1849-1976 400.1.1.410 Barnes, John, 1816-1892 400.1.1.409 Barnes, Lewis Francis, 1851-1972 400.1.1.411 Barnes, Neill, 1853-1943 400.1.1.908 Barnhill (Barnwell) Family, 1756-1817, 1849, 1855 400.1.1.412 Barrett, Samuel and Elizabeth Lee Graham, 1802-1960 400.1.1.269 Barringer Family Records (Dr. James Edward Smoot Collection, P.C. 1362), 400.1.1.413 Barrow-Latham Family, 1840-1957 400.1.1.1759 Barwick Family, 1847-1899 400.1.1.414 Basnight, B. S., 182-1871 400.1.1.415 Basnight, William, 1720-1875 400.1.1.416 Bass, Isaac Wilkerson, 1861-1917 400.1.1.417 Bass, John, 1613-1699 400.1.1.418 Bass, Selby and Frances, 1897-1915 400.1.1.419 Bateman, Elizabeth R., 1811-1966 400.1.1.706 Battley, Thomas Eugene and Mary A. Hunsucker, 1866-1902 400.1.1.377 Batts, Nathan, 1827-1870 400.1.1.420 Baucom, Asa, 1771-1897 400.1.1.421 Baucom, Levi, 1804-1941 400.1.1.422 Beaman Family, 1800-1890 400.1.1.423 Beaman, John, 1798-1875 400.1.1.424 Beard, Benjamin (North Carolina Bible Records, Book D), 1775-1888 400.1.1.180 Beard, William S. (North Carolina Bible Records, Book D), 1820-1891 400.1.1.181 Beasley Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.425 Beasley, Joachum J. and Mary Ann Smith, 1809-1885 400.1.1.1419 Beasley, John P., 1776-1970 400.1.1.426 Beatty, William Henry and Sophia Elizabeth Gibbs, 1768-1926 400.1.1.427 Beaty-White Family, 1775-1895 400.1.1.428 Beck, R. D., 1888-1965 400.1.1.429 Beck, William Henderson, 1890-1963 400.1.1.430 Beckham Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.431 Bell Family Bible Records, 1824-1941, Sampson County 400.1.1.2234 Bell, David B., 1827-1908 400.1.1.432 Bell, Fletcher Harris, 1821-1892 400.1.1.433 Bell, J. H. and Mary Ella Wallace, 1868-1939, Duplin County 400.1.1.2219 Bell, Joseph Cole, 1785-1871 400.1.1.434 Bell, Malichi, 1782-1922 400.1.1.435 Bell-Miller-Moose Family, 1808-1871 400.1.1.436 Bennett Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.438 Bennett Family, 1833-1871 400.1.1.439 Bennett, David Braxton, 1853-1994 400.1.1.437 Benson, Zach, 1882-1970 400.1.1.440 Benton, Johnie Ellis and Floria Elizabeth, 1852-1954 400.1.1.441 Bernard Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.442 Bernhart, John Mathias (North Carolina Bible Records, Book D), 1752-1818 400.1.1.191 Berrier, William Jefferson, 1859-1973 400.1.1.445 Best-Bynum Family, 1806-1927 400.1.1.446 Best-Grady Family, 1795-1957 400.1.1.447 Betts, Anderson, 1830-1940 400.1.1.448 Biddle Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.449 Bigg/Begg Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.450 Biggs, Asa, 1766-1937 400.1.1.451 Billings, Benjamin, 1762-1903 400.1.1.452 Billings, Henry, 1763-1917 400.1.1.453 Bingham Family, 1822-1936 400.1.1.454 Bird, Thomas, 1755-1910 400.1.1.455 Birdsey Family, 1836-1965 400.1.1.456 Bishop, David M., 1850-1959 400.1.1.457 Bizzell-Clark Family, 1804-1918 400.1.1.458 Black, John Martin and Nancy Ray, 1822-1864 400.1.1.270 Blackburn Family, 1808-1894 400.1.1.2181 Blackburn Family, 1865-1923 400.1.1.459 Blackledge Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.460 Blackley, William Alexander, 1812-1932 400.1.1.461 Blackman, Wm. G. and Frances Lee, 1839-1899 400.1.1.2201 Blacknall-Woodard Family, 1854-1941 400.1.1.462 (Blackney Family, 1813-1939) See Blakeney Blackwelder-Scherer Family (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.463 Blair Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.464 Blair, Enos Addison and Eunice Frazier, 1820-1975 400.1.1.465 Blair, Isaac and Delphine Newton, 1877-1884 400.1.1.2257 Blake Family Records (May Thompson Evans Papers, P.C. 1466) 400.1.1.466 Blake, Missouri Floyd, 1843-1925 400.1.1.5 Blak(e)ney Family, 1813-1839 400.1.1.467 Blalock, William Anderson and Ollie Martin Dry, 1891-1970 400.1.1.468 Bland Family, 1847-1970 400.1.1.469 Blanton, Jeremiah, 1774-1862 400.1.1.1472 Blanton, Luther R., 1908-1966 400.1.1.470 Blewett Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.471 Blount Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.472 Blount Family, 1852-1886 400.1.1.473 Blount Family, 1906-1995 400.1.1.811 Blount, William, 1762-1812 400.1.1.474 Blue, Daniel and Anna, 1829-1918 400.1.1.378 Blue, John A. and Sarah Jane McLean, 1842-1895 400.1.1.379 Blue, Neill McKay, 1784-1964 400.1.1.475 Blue, Patrick McMillan, 1765-1884 400.1.1.476 Blue, Sarah, 1838-1885 400.1.1.210 Blume Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.477 Boddie Family Records (Elizabeth Winston Collection, P.C. 1359) 400.1.1.479 Boddie Family, 1769-1882 400.1.1.478 Bodenham Family, 1752-1882 400.1.1.481 Bodenhamer, William, 1759-1887 400.1.1.480 Boggs-Griggs Family, 1814-1985 400.1.1.482 Bogue-Mishesw Family, 1782-1906 400.1.1.483 Boney Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.484 Bonner Family, 1781-1863 400.1.1.882 Bonner-Shaw Family, 1719-1952 400.1.1.485 Boomer Family, 1838-1970 400.1.1.486 Boon, Joshua, 1822-1907 400.1.1.488 Boon, William Alfonso, 1857-1941 400.1.1.487 Boone, William, 1812-1881 400.1.1.489 Boone, William, 1818-1890 400.1.1.490 Booth Family, 1846-1905 400.1.1.491 Borden Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.492 Borst, Everett Mason and Elizabeth J. Blue, 1838-1977 400.1.1.271 Boseman Family, 1819-1928 400.1.1.493 Boseman, James Rufus, 1819-1954 400.1.1.494 Bostic Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.495 Boston, James and Elizabeth Briggs, 1737-1957 400.1.1.209 Bounds Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.496 Bowden Family, 1808-1836 400.1.1.497 Bowden, Bryant, 1832-1955 400.1.1.498 Bowen Family, 1788-1946 400.1.1.499 Bowen Family, 1850-1891 400.1.1.500 Bowen, Henry A., 1873-1963 400.1.1.502 Boyd Family, 1771-1860 400.1.1.503 Boyd, Alexander and Ann Swepson (North Carolina Bible Records, Book A), 1743-1802 400.1.1.95 Boyd, David, 1778-1939 400.1.1.504 Boyd, Rufus, 1774-1924 400.1.1.708 Boykin, Floyd Harvey and Emma Cooper, 1893-1937 400.1.1.505 Boylan-Lane Family, 1795-1862 400.1.1.506 Braddy Family, 1755-1789 400.1.1.507 Braddy, Captain Kinchen Joseph, 1822-1963 400.1.1.508 Braddy, William R., 1795-1916 400.1.1.509 Brady Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.510 Brady Family Records, 1795-1901 400.1.1.511 Branch, William J., 1804-1936 400.1.1.375 Branch-Rhodes Family, 1907-1940 400.1.1.339 Brannon, Berry Henderson and Nettie Hellon Richards, 1868-1948 400.1.1.1136 Brantley, Sherwood, 1826-1941 400.1.1.513 Brantly, Grady Reynolds, 1908-1943 400.1.1.512 Brantly, William and Mary Tomlinson (North Carolina Bible Records, Book A), 1742-1834 400.1.1.96 Braswell Family, 1848-1939 400.1.1.514 Bray Family, 1800-1855 400.1.1.515 Bray, Henry, 1768-1918 400.1.1.814 Bray, Reuben, 1850-1903 400.1.1.516 Breedlove, Benjamin Isaac and Celetia Ann Hunt, 1806-1989 400.1.1.517 Brett, William E., 1845-1973 400.1.1.518 Brewer, William and Elizabeth, 1793-1904 400.1.1.380 Brewster Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.519 Brickle Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.520 Bridger Family, 1797-1938 400.1.1.521 Briggs Family Records (Willis G. Briggs Papers, P.C. 355) 400.1.1.522 Bright, James and Elizabeth Lovick Bright, 1796-1926 400.1.1.523 Bright, Simon William and Hattie Wilson, 1830-1911 400.1.1.196 Brigman, O. I. (North Carolina Bible Records, Book E), 1829-1940 400.1.1.347 Brimmage-Miller Family 400.1.1.524 Bringer-Pruitt Family 400.1.1.525 Brisco Family (North Carolina Bible Records, Book B), 1786-1886 400.1.1.147 Britt, John Gray, 1824-1940 400.1.1.1761 Brittle, Jesse T., 1839-1973 400.1.1.815 Britton Family (North Carolina Bible Records, Book B), 1750-1867 400.1.1.144 Broadfoot Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.526 Brodie Family, 1793-1902 400.1.1.527 Brodie, John H. and Harriet H. Ligon (North Carolina Bible Records, Book B), 1753-1902 400.1.1.127 Brooks Family, 1756-1945 400.1.1.1439 Brooks, Terrell and Anne D. Marsh, 1815-1943 400.1.1.338 Brooks, William Marsh and Jemima Elizabeth Hawley (North Carolina Bible Records, Book A), 1839-1902 400.1.1.97 Brown Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.528 Brown Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.528 Brown Family, 1773-1908 400.1.1.530 Brown, Hugh, 1740-1794 400.1.1.531 Brown, John (North Carolina Bible Records, Book D), 1785-1931 400.1.1.186 Brown, John and Jane McDowell (North Carolina Bible Records, Book A), 1738-1870 400.1.1.98 Brown, Joseph, 1806-1900 400.1.1.532 Brown, Robert C., 1877-1940 400.1.1.533 Brown, Samuel and Susan H. Smith (North Carolina Bible Records, Book B), 1809-1861 400.1.1.118 Bruce Family, 1771-1887 400.1.1.1225 Bruton, Simon (North Carolina Bible Records, Book A), 1761-1823 400.1.1.99 Bruton-Taylor Family, 1761-1866 400.1.1.534 Bryan Family Records (Bennett T. Blake Papers, P.C. 1554) 400.1.1.536 Bryan Family Records (Little-Mordecai Collection, P.C. 1480) 400.1.1.535 Bryan, Green, 1780-1889 400.1.1.537 Bryan-Moore Family, 1820-1905 400.1.1.538 Bryan-Simpson Family, 1702-1929 400.1.1.539 Bryant, G. R. and Sarah A., 1828-1904 400.1.1.272 Buchan, John F. and Mary Malone, 1818-1897 400.1.1.211 Buckner Family, 1795-1995 400.1.1.501 Buie Family Records (Bennett T. Blake Papers, P.C. 1554) 400.1.1.540 Bullard Family, 1485-1963 400.1.1.541 Bullard Family, 1839-1930 400.1.1.542 Bullard, Thomas, 1759-1882, Bladen, Cumberland, and Sampson counties 400.1.1.2248 Bullock-Peele Family, 1813-1906 400.1.1.543 Bunn Family, 1868-1905 400.1.1.545 Bunn Family, 1874-1966 400.1.1.548 Bunn, Dorsey Henderson, 1815-1966 400.1.1.547 Bunn, James, 1832-1936 400.1.1.546 Bunn, John B. and Ann Cooper, 1784-1938 400.1.1.325 Bunting, James Vinson and Mary Burrell Bunn, 1830-1895 400.1.1.323 Bunting, William B. and Sallie B. Arrington, 1893-1938 400.1.1.326 Bunting, Willie and Elizabeth, 1812-1890 400.1.1.324 Burch Family, 1816-1977 400.1.1.549 Burger, Louis J., 1789-1960 400.1.1.550 Burnette-King-Redd Family, 1758-1862 400.1.1.551 Burnham-Winslow Family, 1811-1962 400.1.1.552 Burns, William and Delila, 1793-1882 400.1.1.337 Burris Family, 1803-1903 400.1.1.555 Burris, Allen, 1827-1943 400.1.1.553 Burris/Burroughs Family, 1784-1883 400.1.1.554 Burrus, Robert Everette, 1874-1961 400.1.1.556 Burton, Alfred M. (North Carolina Bible Records, Book C), 1747-1932 400.1.1.155 Burton, Reuben and Eugenia Blalock, 1852-1960 400.1.1.808 Bush Family Records (Elizabeth Moore Collection, P.C. 1406 400.1.1.557 Busick-Lindsay Family, 1873-1930 400.1.1.558 Butler Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.559 Butler Family, 1772-1860 400.1.1.560 Butler Family, 1852-1871 400.1.1.561 Butler, John T., 1824-1902 400.1.1.562 Butler, Traverse, 1772-1863 400.1.1.1960 Butts, Minnie Viola, 1834-1885 400.1.1.563 Byler Family, 1778-1931 400.1.1.564 Bynum, John Gray and Mary Louisa McDowell, 1740-1886 400.1.1.1348 Caddell, D. P. and Elizabeth L. Blue, 1829-1914 400.1.1.212 Caddell, I. H. and Mary Ann Davis, 1833-1886 400.1.1.213 Cagle, Enoch and Nancy Stutts, 1811-1934 400.1.1.215 Cagle, Wesley Enoch and Martha Alice Warner, 1877-1959 400.1.1.214 Cahoon Family, 1783-1945 400.1.1.566 Cahoon, James F. and Emily F., 1821-1897 400.1.1.2200 Cahoon-Basnight-Combs Family, 1720-1939 400.1.1.565 Calder, James Edward and Drucilla Adriel McClam, 1858-1969 400.1.1.1084 Caldwell Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.567 Cameron Family, 1847-1983 400.1.1.568 Cameron, Allen J. and Catherine McLean, 1812-1892 400.1.1.381 Cameron, Christiana Catherine (Blue), 1848-1929 400.1.1.569 Campbell Family, 1740-1924 400.1.1.273 Campbell, Archibald, 1856-1980 400.1.1.570 Campbell, Charles E. and Emma E. Harkey, 1837-1940 400.1.1.336 Campbell, James, 1786-1825 400.1.1.571 Canady Family, 1854-1905 400.1.1.572 Cannon-Bost-Long Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.573 Cannon-Hart-Slaughter Family, 1779-1888 400.1.1.574 Capehart Family, 1705-1737 400.1.1.575 Carawan, David Morgan, 1871-1881 400.1.1.576 Caraway Family Records PC 1417-13 Carlton, L. C., 1854-1937 400.1.1.578 Carlton, William Chauncy Carlton, 1847-1955 400.1.1.579 Carney, John and Frances Sparrow, 1749-1897 400.1.1.1714 Carpenter, Matthew and Jane, 1810-1910 400.1.1.274 Carr Family, 1795-1934 400.1.1.2199 Carrigan-Moore Family, 1716-1955 400.1.1.580 Carruthers Family Records (Elizabeth Moore Collection, P.C. 1406 400.1.1.581 Carstarphen Family, 1816-1975 400.1.1.1244 Carter Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.582 Cartwright Family, 1760-1911 400.1.1.583 Carver, Job and Elizabeth Jennings, 1749-1868 400.1.1.584 Carver, Job and Elizabeth, 1801-1917 400.1.1.585 Casey, John T. and Cora E. Price, 1869-1959 400.1.1.586 Casteen Family, 1835-1890 400.1.1.587 Castlebury Family, 1807-1925 400.1.1.588 Caswell Family Records (Elizabeth Moore Collection, P.C. 1406 400.1.1.589 Caswell, Richard, 1712-1788 400.1.1.590 Cate Family, 1804-1913 400.1.1.592 Cates, J. W., 1847-1962 400.1.1.593 Cates-Bradshaw Family, 1810-1893 400.1.1.594 Cathey, Henry, 1827-1928 400.1.1.595 Cathmaid, Richard, will of, 1664, 1667 400.1.1.591 Caudill, Jesse P., 1795-1984 400.1.1.2191 Cavanaugh, Carmer and Susan J. Walker, 1882-1946 400.1.1.596 Cecil, Richard I., 1818-1932 400.1.1.597 Chaffin, Nathan J. and Ann Adams,1772-1916 400.1.1.598 Chambers, George, 1783-1957 400.1.1.599 Chancy, Neill, 1801-1902 400.1.1.600 Chancy, Samuel, 1773-1932 400.1.1.601 Chandler Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.603 Chandler, Aubrey and Rachel Mooney, 1883-1976 400.1.1.2198 Chandler, Daniel Stoval and Julia Herbert Harris, 1794-1905 400.1.1.602 Chapman Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.604 Chavious, William Reuben and Thenia Vincent, 1867-1913 400.1.1.605 Chenault Family, 1755-1898 400.1.1.606 Cherry Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.607 Cherry, Willis and Eliza [Cherry-Bowden-Broadhurst], 1806-1906 400.1.1.2275 Childress, Floyd Lewis and Mary Oldham, 1910-1986 400.1.1.335 Christenbury, T. M. (North Carolina Bible Records, Book E), 1868-1935 400.1.1.345 Christman, Joseph R., 1826-1907 400.1.1.608 Christman, Lewis Craven, 1865-1924 400.1.1.609 Christopher, William, 1831-1979 400.1.1.610 Christophers Family Records (Elizabeth Moore Collection, P.C. 1406 400.1.1.611 Clapp Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.612 Clapp, John Hobbs, 1852-1904 400.1.1.613 Clapp, Matilda C., 1812 400.1.1.614 Clapp-Hobbs Family, 1772-1837 400.1.1.615 Clark Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.616 Clark Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.617 Clark Family, 1758-1944 400.1.1.1282 Clark, Francis, 1827-1927 400.1.1.618 Clark, Gilbert,1752-1872 400.1.1.619 Clark, James A. and Alice Barham, 1886-1946 400.1.1.2 Clarke Family (North Carolina Bible Records, Book C), 1727-1890 400.1.1.169 Clarke Family, 1879-1979 400.1.1.621 Clark-Williams, 1756-1851 400.1.1.620 Clayton Family, 1787-1911 400.1.1.623 Clendenin, William, 1751-1796 400.1.1.624 Clifton Family, 1844-1931 400.1.1.625 Clinard Family, 1794-1890 400.1.1.626 Cline/Klein Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.627 Clingman, Dr. John P., 1853-1977 400.1.1.628 Coats, Amos, 1841-1857 400.1.1.629 Cobb Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.630 Cobb Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.631 Coffer, Henry and Margaret McIntosh, 1783-1922 400.1.1.382 Coffield-Warren Family, 1824-1937 400.1.1.632 Coke, Dr. George H., 1831-1972 400.1.1.633 Cole Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.637 Cole Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.636 Cole Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.635 Cole, Alex and Georgia Lemons, 1852-1932 400.1.1.358 Cole, John J. and Elizabeth McDonald, 1832-1912 400.1.1.275 Cole, Samuel, 1823-1856 400.1.1.634 Cole, Thomas and Mary McIntosh, 1788-1848 400.1.1.384 Cole, Thomas Wesley and Nancy Worthy, 1831-1969 400.1.1.216 Coleman Family, 1801-1841 400.1.1.638 Coleman, Levi, 1824-1834 400.1.1.639 Coleman, William R., 1839-1961 400.1.1.640 Coley Family, 1888-1931 400.1.1.641 Collier, Emry, 1871-1889 400.1.1.1414 Collins, R. L., 1832-1861 400.1.1.642 Combs, John M., 1823-1894 400.1.1.643 Comer, Robert Lee and Elizabeth May Goolsby, 400.1.1.383 Comer, Robert Wiley and Henrietta Wall, 1854-1940 400.1.1.217 Conley, Horatio Nelson, 1813-1928 400.1.1.644 Conner and Simonton Family, 1788-1975 400.1.1.645 Conrad, H. H. and Rachel Lore, 1824-1973 400.1.1.646 Cooper Family, 1800-1942 400.1.1.647 Cooper, Andrew Jackson, 1830-1949 400.1.1.648 Cooper, Bardin, and Hodges Family, 1797-1855 400.1.1.649 Cooper, Oscar A., 1843-1885 400.1.1.650 Cooper-Gilbert Family, 1752-1969 400.1.1.651 Coor Family, 1811-1893 400.1.1.1046 Coore, William Henry and Georgianna Thagard, 1857-1924 400.1.1.276 Copeland, Henry, 1763-1876 400.1.1.652 Copeland, James Elisha Bledsoe and Rosa McKenzie, 1866-1924 400.1.1.218 Copeland, Sarah, 1814-1841 400.1.1.2188 Copeland, William and Mary Bailey, 1801-1890 400.1.1.219 Corbitt Family Records (David LeRoy Corbitt Collection, P.C. 423) 400.1.1.653 Corbitt, James Samuel, 1858-1904 400.1.1.654 Core Family, 1806-1875 400.1.1.655 Coston Family, 1777-1966 400.1.1.656 Coulter, John S., 1845-1975 400.1.1.657 Councilman, George C. and Elizabeth Allen, 1811-1980 400.1.1.220 Councilman, Peter and Hattie Garner Howard, 1824-1980 400.1.1.223 Covington Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.658 Covington Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.659 Coward-Dixon-Frizzle Family, 1825-1936 400.1.1.660 Cowper Family Records (Elizabeth Moore Collection, P.C.1406). 400.1.1.661 Cowper, Roscoe B. G., 1834-1967 400.1.1.662 Cox, David A., 1843-1934 400.1.1.664 Cox, David, 1764-1840 400.1.1.663 Cox, John Thomas, 1871-1968 400.1.1.665 Cox, Thomas, 1756-1887 400.1.1.666 Cox, Thomas, 1781-1859 400.1.1.667 Cox, William A., 1838-1979 400.1.1.668 Cox, William C., 1849-1864 400.1.1.669 Cox-Biship Family, 1776-1922 400.1.1.670 Cox-Kennedy Family, 1690-1790 400.1.1.671 Cox-Kennedy Family, 1775-1917 400.1.1.672 Craig, Elijah, 1775-1852 400.1.1.673 Craig, Thomas and Henrietta Newton (North Carolina Bible Records, Book A), 1781-1913 400.1.1.100 Cranford Family, 1725-1967 400.1.1.674 Cratc-Fulford Family, 1826-1852 400.1.1.675 Crater Family, 1861-1940 400.1.1.676 Craven, Elli Asbury and Margaret Ann England, 1794-1919 400.1.1.277 Crawford, Daniel and Edeith Davis, 1859-1910 400.1.1.2206 Credle Family, 1795-1945 400.1.1.677 Credle Family, 1821-1977 400.1.1.1392 Credle, John J., 1831-1900 400.1.1.678 Credle, Wilson, 1800-1861 400.1.1.679 Crissman, Ernest Glenn and Treva King, 1881-1985 400.1.1.224 Crocker, Luther Rice, 1786-1971 400.1.1.680 Crocker, Thomas, 1786-1883 400.1.1.681 Crockett Family (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.682 Cromartie, George and Mary Hendon (North Carolina Bible Records, Book A), 1804-1924 400.1.1.101 Crook, Alexander, 1827-1916 400.1.1.278 Croom Family, 1771-1943 400.1.1.683 Crouch, Cicero Columbus and Vianna Faustina Whitehurst, 1850-1900 400.1.1.684 Crouch, Richard Harper and Malinda Jane Moore, 1842-1939 400.1.1.685 Crouch-Idol Family, 1750-1968 400.1.1.686 Crouse, William S., 1840-1963 400.1.1.2192 Crow Family, 1685-1909 400.1.1.687 Crowder, E. W., 1817-1915 400.1.1.689 Crowder, Maggie, 1850-1975 400.1.1.690 Crowder, W. D. and A. M., 1850-1902 400.1.1.691 Crowder-Gettys Family, 1813-1950 400.1.1.688 Culbreath, Daniel Mc. and Jennett Maxwell, 18420-1895 400.1.1.692 Culpepper Family, 1744-1888 400.1.1.693 Cunningham Family, 1796-1822 400.1.1.694 Curran, Simon Pinkney, 1828-1892 400.1.1.695 Currie, J. C. and Annette Sibbett, 1819-1923 400.1.1.225 Currie, James A. and Augusta Jane Patterson, 1891-1937 400.1.1.222 Currie, James L. and Marran Emily McDonald, 1807-1932 400.1.1.221 Currin, Crawford C., 1899-1967 400.1.1.696 Currin, William, 1873 400.1.1.697 Curtis, Manly Dunn, 1889-1971 400.1.1.698 Curtis Family (Elizabeth Moore Collection, P.C. 1406) 400.1.1.700 Cushman Family, 1823-1938 400.1.1.699 Cutler Family, 1726-1856 400.1.1.701 Cutler, Robert, 1709-1904 400.1.1.702 Cutrell, John Tooley, Sr., 1824-1972 400.1.1.703 Cutrell, Sylvester Tooley, 1848-1928 400.1.1.704 Cutrell, William Riley, 1878-1953 400.1.1.705 Cuttrell-Daniels-Williams Family, 1790-1913 400.1.1.711 Dale, James Washington, Sr., 1882-1979 400.1.1.712 Dalrymple Family Records (Bennett T. Blake Papers, P.C. 1554) 400.1.1.713 Dalton Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.714 Dalton, David Nicholas, Jr. (North Carolina Bible Records, Book C), 1826-1886 400.1.1.156 Daniel, Zadok, 1768-1817 400.1.1.715 Darden Family, 1748-1899 400.1.1.716 Datten-Winston Family, 1833-1989 400.1.1.717 Dauge-Martin-Shepard Family, 1727-1956 400.1.1.718 Daugherty Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.719 Davenport Family, 1808-1888 400.1.1.720 Davenport, Blanche Flanagan, 1878-1968 400.1.1.721 Davenport, James Fleming, 1878-1942 400.1.1.722 Davie Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.723 Davis Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.726 Davis Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.724 Davis Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.725 Davis, A. L. and Glafey (North Carolina Bible Records, Book B),1822-1922 400.1.1.123 Davis, Alexander, 1822-1941 400.1.1.68 Davis, Enoch and Julia Margaret Stutts, 1832-1920 400.1.1.279 Davis, Jeremiah and Blessing Lamm, 1822-1900 400.1.1.1327 Davis, John B. and Novella Wilson, 1880-1981 400.1.1.2269 Davis, John C. and Lucy F. Alston, 1831-1980 400.1.1.363 Davis, Joseph Napoleon, 1842-1919 400.1.1.727 Davis, Leah Jane, 1775-1952 400.1.1.728 Davis, Nancy Amanda [and McMillan], 1831-1958 400.1.1.2281 Davis, Orpha Credle, 1781-1939 400.1.1.729 Davis, Rev. William, 1770-1929 400.1.1.731 Davis, Samuel and Cathrine Tuttle 400.1.1.2238 Davis, Thomas M., 1803-1876 400.1.1.730 Davis, Thomas W. and Minerva M. Butner, 1778-1945 400.1.1.361 Davis-Pescud-Williams Family, 1796-1972 400.1.1.732 Davis-Williams Family, 1796-1884 400.1.1.733 Dawkins, Daniel Washington, 1888-1974 400.1.1.280 Day, Stephen, 1767-1832 400.1.1.734 Deal, William H., 1791-1904 400.1.1.735 Deans Family, 1864-1948 400.1.1.736 Death Notices in Fayetteville Newspapers, 1859-1869, no date 400.1.1.2194 Debnam Family, 1912-1919 400.1.1.737 Degraff Family, 1773-1874 400.1.1.738 Denard Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.739 Denmark Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.740 DeVane Family (North Carolina Bible Records, Book A), 1700-1898 400.1.1.102 DeVane Family, 1828-1945 400.1.1.741 Dew Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.742 Dewey Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.743 Dickinson Family, 1710-1822 400.1.1.744 Dicks, William Rufus, 1837-1959 400.1.1.745 Dillahunt, James T., 1834-1968 400.1.1.746 Dixon Family, 1891-1912 400.1.1.747 Dixon, John, 1784-1868 400.1.1.748 Dixon, Nathan William and Sallie Ann Tally, 1852-1964 400.1.1.281 Dixon, Obed and Sally, 1801-1889 400.1.1.67 Dixon, Winsor, 1802-1869 400.1.1.749 Dockery Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.750 Dodd Family, 1843-1942 400.1.1.751 Dodd-Cone-Gay Family, 1838-1970 400.1.1.752 Doggett Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.753 Dolin, James F., 1785-1945 400.1.1.754 Doolittle-Johnson. Edward P. and Mary Doolittle, 1845-1957. 400.1.1.2276 Dorsey Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.755 Doss, Ernest Alexander and Lillian Beatric Hendrick, 1897-1972 400.1.1.282 Doub, Henry, 1782-1902 400.1.1.756 Douthit Family (“Bible Records of Clemmons, North Carolina”), 1859-1986 400.1.1.199 Driver Family, 1863-1967 400.1.1.757 Driver, Gilbert Gibbons and Sallie Davis, 1813-1987 400.1.1.2203 Dudley Family Records (Anna Peirce Stafford Collection, P.C. 1521) 400.1.1.760 Dudley Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.759 Dudley, Charles, 1749-1830 400.1.1.761 Duffield Family (Elizabeth Moore Collection, P.C. 1406) 400.1.1.762 Duffy Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.763 Duke-Lamb Family, 1798-1914 400.1.1.765 Dumas Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.766 Dunbibben Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.767 Duncan Family, 1828-1907 400.1.1.768 Dunlap, Samuel and Margery, 1828-1929 400.1.1.769 Dunn Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.770 Dunn, David, 1817-1865 400.1.1.793 Dunn, George W., 1859-1906, Hertford County 400.1.1.2242 Dunn, James, 1801-1849 400.1.1.794 Dunn, John Patrick (North Carolina Bible Records, Book A), 1792-1875 400.1.1.103 Dunn, Lamon Sessums, 1814-1936 400.1.1.771 Dunn, Walter (North Carolina Bible Records, Book A), 1788-1887 400.1.1.104 Dunstan-Miller Family, 1869-1969 400.1.1.773 Dunston Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.772 Durand Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.774 Durborow, John, 1771-1825 400.1.1.775 Durham, Archibald, 1803-1840 400.1.1.368 Durham, Plato and Catherine Leonora Tracy, 1840-1930 400.1.1.1878 Dury, George C., 1860-1971 400.1.1.776 Dwelle, Edward and Ella R. Stephens (North Carolina Bible Records, Book C), 1844-1936 400.1.1.157 Dwiggins, John Wesley, 1856-1978 400.1.1.777 _______________________________________________________________ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm This file was contributed for use in the USGenWeb Archives with permission from the North Carolina Archives & History _______________________________________________________________