State-Wide, NC, E-H Alphabetical List of Bible Records at the North Carolina Archives & History Updated through May 2005 Eatmon Family, 1844-1925 400.1.1.778 Eaton Family, 1835-1960 400.1.1.779 Eaves, John Kendall and Dora May Hough, 1832-1994 400.1.1.1 Eborn Family, 1754-1900 400.1.1.780 Eckert (Eakers) Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.781 Eddings, E. P., 1798-1903 400.1.1.782 Edney-Ednye Family, 1763-1941 400.1.1.783 Edwards Family, 1819-1940 400.1.1.788 Edwards Family, 1873-1914 400.1.1.87 Edwards, Hector Hampton and Daisy Louise McCall, 1786-1977 400.1.1.1329 Edwards, Isaac Carson, 1871-1940 400.1.1.789 Edwards, Isaac, 1824-1901 400.1.1.787 Edwards, James and Clarissa Mashburn, 1816-1954 400.1.1.784 Edwards, James Thomas, 1870-1895 400.1.1.1473 Edwards, Lemon G., 1861-1966 400.1.1.786 Edwards, Squire, 1812-1928 400.1.1.785 Edwards, Theophilus and Elizabeth Sheppard, 1765-1921 400.1.1.65 Edwards-McCall Family, 1799-1961 400.1.1.790 Ellerbe Family (Isaac Spencer London Collection, P.C. 1254) 400.1.1.818 Elliott Family, 1800-1869 400.1.1.816 Elliott Family, 1844-1932 400.1.1.817 Elliott, John Barry,1816-1925 400.1.1.795 Elliott, Richard White, 1806-1888 400.1.1.796 Ellis, Bryant, 1784-1942 400.1.1.819 Ellis, Charlie, 1879-1887 400.1.1.820 Ellis, William Alvin, 1880-1918 400.1.1.821 Ellison, James Henry, 1803-1901 400.1.1.822 Ellis-Parrish Family, 1859-1900 400.1.1.1485 Ervin Family, 1785-1978 400.1.1.823 Estes Family, 1761-1878 400.1.1.824 Eudy, Henry Hamson, 1846-1956 400.1.1.825 Evans Family (May Thompson Evans Papers, P.C. 1466) 400.1.1.826 Evans, Benjamin Lawrence and Clarissa Coffield, 1835-1958 400.1.1.444 Evans, Jonathan, Jr., 1767-1918 400.1.1.828 Evans-Hogan-Ferguson-Bruton Family Records (May Thompson Evans Papers, P.C. 1466) 400.1.1.827 Everett Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.829 Ewing-Thomas Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.830 Exum, William Jordan, 1822-1974 400.1.1.831 Fagan, Franklin F., 1785-1922 400.1.1.832 Faison Family (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.833 Faison Family, 1839-1938 400.1.1.834 Faison, Elias, 1796-1942 400.1.1.835 Faison, Henry W., 1823-1935 400.1.1.836 Falkner, Asa and Susan Myers, 1772-1880 400.1.1.837 Farabee, Joseph Columbus, 1823-1880 400.1.1.838 Faulcon Family, 1843-1927 400.1.1.839 Fayssoux Family Records (Caleb Winslow and Family Papers, P.C. 90) 400.1.1.840 Fearrington Family, 1822-1984 400.1.1.841 Fegert (Faggart) Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.842 Fell-London Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.843 Ferebee Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.844 Ferguson Family, 1843-1969 400.1.1.1416 Ferguson, John C., 1820-1960 400.1.1.226 Ferguson, Murdoch and Mary McIntyre, 1826-1862 400.1.1.284 Ferguson, Norman, 1805-1871 400.1.1.227 Ferguson, William Daniel and Amanda Jane Patterson, 1867-1933 400.1.1.228 Ferguson-McDonald Family, 1824-1943 400.1.1.385 Ferre Family, 1760-817 400.1.1.846 Ferrell Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.847 Ferrell Family, 1828-1917 400.1.1.848 Ferrell, James, 1779-1928 400.1.1.849 Ferrell, Laban, 1814-1979 400.1.1.850 Fetzer Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.851 Fincannon, William, 1799-1845 400.1.1.852 Finch Family, 1818-1916 400.1.1.853 Finch Family, 1849-1950 400.1.1.855 Finch, Hudson, 1800-1918 400.1.1.856 Finch, Josiah J. and Mary L. Wills, 1764-1856 400.1.1.2187 Fink Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1417 Fish Family, 1766-1873 400.1.1.858 Fishel Family (“Bible Records of Clemmons, North Carolina”), 1849-1978 400.1.1.200 Fisher Family Deeds, 1846-1873 400.1.1.862 Fisher, Albert G. and David, 1818-1868 400.1.1.859 Fisher, Karlie Keith, 1842-1984 400.1.1.860 Fisher, Reuben, 1805-1985 400.1.1.861 Fitzgerald Family, 1765-1955 400.1.1.863 Fitzgerald, J. B., 1857-1925 400.1.1.864 Fleming Family, 1805-1903 400.1.1.865 Fletcher Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.866 Flow, David, 1796-1908 400.1.1.867 Fontaine Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.869 Fonvielle Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.870 Forbes, Arthur, 1775-1838 400.1.1.868 Forbus Family, 1816-1941 400.1.1.871 Ford, Byron DeMarl and Sophronia Eleanor Davis, 1825-1964, Duplin County 400.1.1.2239 Fordham, Benjamin, 1743-1907 400.1.1.873 Forrest, Benjamin B., 1866-1972 400.1.1.874 Forsyth, John and Nancy Doulin, marriage bond, 1807 400.1.1.875 Fort Family, 1839-1935 400.1.1.877 Fort Family, 1847-1926 400.1.1.876 Fort-Neel-Robinson Family, 1703-1984 400.1.1.1765 Foscue Family, 1779-1853 400.1.1.878 Fountain Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.879 Fountain, Cary, 1768-1886 400.1.1.880 Fountain, Joseph Bisco, 1883-1924 400.1.1.1418 Fountain, Joseph Adam, 1859-1971 400.1.1.881 Fountain, Spencer K., 1820-1971 400.1.1.883 Foushee, William Harrison and Margaret, 1825-1980 400.1.1.283 Foushee, William S. and Margaret J. Wicker, 1858-1902 400.1.1.334 Fowler, Thomas, 1792-1840 400.1.1.884 Fox Family, 1848-1962 400.1.1.807 Fox, Claudia Graham, 1798-1973 400.1.1.372 Fox, John Y. and Rosa A. Royster, 1837-1935 400.1.1.371 Foy Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.885 Foy Family, 1777-1942 400.1.1.886 Foy, Stratton B., 1815-1971 400.1.1.887 Frady, Noah L., 1847-1923 400.1.1.2277 Franck Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.888 Franck, John M., 1828-1917 400.1.1.889 Frazier, John Henry, 1839-1923 400.1.1.890 Freeman, Arthur Blake and Ida Taylor, 1861-1927 400.1.1.327 Freeman, James R., 1851-1903 400.1.1.891 French Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.892 Frisbe Family, 1770-1791 400.1.1.893 Fritts, David T., 1859-1973 400.1.1.894 Fritts, J. Mack, 1893-1972 400.1.1.895 Fritz, William and Jane Albertine Grimes, 1843-1963 400.1.1.896 Frost Family, 1746-1799 400.1.1.897 Fry, Kenneth and Cornelia Jane Vick, 1837-1948 400.1.1.285 Fry, William Barrett, 1817-1954 400.1.1.386 Fry, William Henry Harrison and Augusta Wood, 1879-1942 400.1.1.286 Fulford Family, 1793-1842 400.1.1.898 Fullenwider, William Dorsett and Mary Stella Trull, 1882-1966 400.1.1.397 Fuqua Family, 1855-1929 400.1.1.899 Furlough-Davenport-Overton Family, 1763-1950 400.1.1.900 Furr, Paul S. and Sarah, 1809-1925 400.1.1.2271 Furr, Ransom and Nancy Lambert, 1855-1968 400.1.1.901 Gaddy Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.910 Gale Family Records (Little-Mordecai Collection, P.C. 1480) 400.1.1.911 Gallop Family 400.1.1.710 Gallop, Mollie Shannon, 1917-1973 400.1.1.709 Gardiner Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.912 Gardner Family (North Carolina Bible Records, Book C), 1748-1872 400.1.1.170 Gardner Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.914 Gardner Family, 1776-1915 400.1.1.915 Gardner Family, 1809-1978 400.1.1.916 Gardner, Asa, 1775, 1820-1850 400.1.1.913 Gardner, Thomas, 1721-1882 400.1.1.917 Gardner-Wilson-Allen Family, 1841-1941 400.1.1.918 Garner Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.919 Garner Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.920 Garner Family, 1855-1931 400.1.1.921 Garris, Nehemiah, 1876-1927 400.1.1.922 Garriss, Wade Hampton, 1803-1940 400.1.1.923 Gaskill, John Stanly, 1817-1947 400.1.1.924 Gaston Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.925 Gay, Belle R., 1821-1918 400.1.1.926 Gay, John William, 1860-1956 400.1.1.1383 Gayle, Matthew (North Carolina Bible Records, Book C), 1802-1900 400.1.1.165 Gettys, William M. C., 1832-1883 400.1.1.927 Gibble Family, 1720-1959 400.1.1.928 Gibbs Family, 1750-1876 400.1.1.929 Gibbs Family, 1750-1876 400.1.1.931 Gibbs Family, 1784-1819 400.1.1.930 Gibbs, Clair, 1876-1966 400.1.1.932 Gibbs, Thomas, 1888-1959 400.1.1.933 Gibson Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.934 Gill Family (North Carolina Bible Records, Book B),1893-1932 400.1.1.134 Gilleland, Robert K., 1813-1913 400.1.1.935 Gillespie, Alexander Baxter and Elizabeth Calloway, 1851-1989 400.1.1.936 Gilliam, James, 1791-1863 400.1.1.937 Gilmore, E. W. and Annie Gunter, 1861-1979 400.1.1.398 Gilmore, Thomas and Mary, 1804-1947 400.1.1.229 Gilmore, Thomas H. and Susan J. Johnson, 1846-1929 400.1.1.230 Gilmore-Poe Family, 1861-1891 400.1.1.333 Gobble, Addison, 1824-1938 400.1.1.938 Gobble, Lewis Cleveland, 1884-1950 400.1.1.939 Gold, P.D. and Julia Pipkin, 1833-1981 400.1.12272 Goldston, G. W. I. and Hattie Johnson, 1794-1973 400.1.1.940 Gooch Family, 1799-1966 400.1.1.941 Gooch Family, 1875-1896 400.1.1.942 Goodman Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.943 Goodrich Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.944 Goodson-Young Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.945 Gordon Family, 1812-1867 400.1.1.946 Gordon, Isaac M., genealogy (microfilm reel # Z.4.5) 400.1.1.947 Gordon, James Harper, 1808-1944 400.1.1.399 Gosewisch Family, 1772-1962 400.1.1.948 Gossett, John F., 1853-1973 400.1.1.949 Gotthard-Dellmann-Bernheim Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.443 Grady Family (North Carolina Bible Records, Book B), 1746-1840 400.1.1.141 Grady, John and Celia Uzzell, 1818-1867, Duplin and Wayne counties 400.1.1.2236 Grady, William, 1780-1868, Duplin County 400.1.1.2235 Grady, William Joshua and Katie Verda Ford, 1865-1998, Duplin County 400.1.1.2237 Grady, Winfrey, 1835-1934 400.1.1.950 Graham Family, 1741-1916 400.1.1.951 Graham, Henry W. and Drusilla E. Caddell, 1832-1898 400.1.1.332 Graham, Joseph, 1759-1922 400.1.1.952 Graham, William A., 1759-1923 400.1.1.954 Graham, William, slave records, 1803-1861 400.1.1.953 Granberry, Joseph Gordon, 1822-1889 400.1.1.955 Grasty, Philip L., 1812-1932 400.1.1.956 Graves Family, 1700-1864 400.1.1.957 Graves, George Calvin and Margaret McNeill, 1795-1981 400.1.1.958 Gravis Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.959 Gray, James, 1764-1778 400.1.1.960 Gray, John and Edith Mewborn, 1786-1901 400.1.1.961 Green, Brian, 1843-1871 400.1.1.962 Green, Leonidas M., 1772-1866 400.1.1.963 Green, William Oscar, 1779-1922 400.1.1.964 Gregory Family, 1827-1905 400.1.1.965 Gregory-Sikes-Davis Family, 1820-1900 400.1.1.966 Griffin, Cicero Bryan, 1875-1982 400.1.1.968 Griffin, George Oliver, 1827-1945 400.1.1.970 Griffin, George Oliver, 1827-1973 400.1.1.969 Griffin, George Oliver, Jr., 1887-1956 400.1.1.971 Griffin, William White, slave births, 1840-1861 400.1.1.967 Griffith, Matt G. and Sarah Rebecca Parker, 1845-1883, Hertford County 400.1.1.2243 Grimes-Conrad Family, 1793-1972 400.1.1.972 Grunewald, John Thomas and Vivian Howard Vaughan, 1868-1948 400.1.1.1561 Guion Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.973 Gulledge, Sarah Ethel (North Carolina Bible Records, Book E), 1814-1955 400.1.1.342 Gulledge-Huntley-Ratliff-Webb Family (North Carolina Bible Records, Book E), 1811-1911 400.1.1.340 Gulley Family (North Carolina Bible Records, Book B), 1811-1891 400.1.1.140 Gunter Family, 1795-1961 400.1.1.287 Gunter, Abner and Susan Marks, 1777-1901 400.1.1.974 Guy, Joseph, 1767-1949 400.1.1.976 Guymore, Isaiah, and Elizabeth Flynn, Record of the Descendants of, 1753-1966 (microfilm reel # Z.4.19 – Z.4.22) 400.1.1.975 Gwaltney Family, 1827-1893 400.1.1.977 Gwinn Family, 1765-1900 400.1.1.978 Gwyn Family (North Carolina Bible Records, Book A), 1765-1934 400.1.1.105 Gwyn Family, 1751-1896 400.1.1.979 Hackney Family, 1784-1854 400.1.1.981 Haddock Family, 1816-1937 400.1.1.980 Hairston Family, 1755-1891 400.1.1.983 Hairston, Peter, 1750-1928 400.1.1.984 Hairston, Robert, 1755-1844 400.1.1.982 Hall Family (“Bible Records of Clemmons, North Carolina”), 1792-1989 400.1.1.201 Hall Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.987 Hall Family, 1796-1970 400.1.1.986 Hall, Robert and Wills Nobbs, 1755-1928 400.1.1.985 Hall-Anders Family, 1851-1885 400.1.1.988 Hall-Gully Family, 1861-1937 400.1.1.989 Hall-Heath-Herritage Family, 1795-1885 400.1.1.990 Hall-Villenes Family, 1851-1956 400.1.1.991 Hamilton Family, 1799-1934 400.1.1.993 Hamilton Family, 1848-1969 400.1.1.992 Hancock Family (Elizabeth Moore Collection, P.C. 1406) 400.1.1.995 Hancock Family, 1791-1905 400.1.1.994 Hand, David, 1777-1929 400.1.1.1062 Hanks, William H., Family, 1857-1926 400.1.1.2256 Hankins, William Moore, 1781-1888 400.1.1.996 Hannah Family, 1823-1972 400.1.1.997 Hannon, Samuel M. and Laura F., 1859-1936 400.1.1.231 Hardee, Parrott, 1826-1940 400.1.1.998 Harding, William and Betty Jones, 1848-1960 400.1.1.999 Hardison Family, 1855-1916 400.1.1.1000 Hardy, William, 1751-1839 400.1.1.1002 Hardy-Hardee, 1861-1958 400.1.1.1001 Hare Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1003 Harlee Family Records(Isaac Spencer London Collection, P.C. 1254) 400.1.1.1004 Harper Family (“Bible Records of Clemmons, North Carolina”), 1844-1969 400.1.1.202 Harper Family (“Bible Records of Clemmons, North Carolina”), 1885-1938 400.1.1.203 Harper Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records) 400.1.1.1005 Harper Family, 1790-1905 400.1.1.1006 Harper, Henry H. and Mary A. E., 1815-1907 400.1.1.66 Harper, Lt. Francis, Sr., 1737-1919 400.1.1.1007 Harper-Sugg Family Bible, 1789-1942 400.1.1.1008 Harrell, John D. and Louisa J., 1837-1918 400.1.1.2270 Harrington Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1009 Harris Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1014 Harris Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1013 Harris Family Records (Mrs. Mary Deal Hayes Papers, P.C. 1558) 400.1.1.764 Harris Family Records (Mrs. Mary Deal Haynes Papers, P.C. 1558) 400.1.1.1015 Harris, Eli, 1773-1936 400.1.1.1010 Harris, Fred and Alma, 1877-1966 400.1.1.1011 Harris, John Worsham and Lethe Sutherland (North Carolina Bible Records, Book B), 1795-1929 400.1.1.124 Harris, Shadrack (Shade), 1804-1923 400.1.1.1016 Harris, Walter James and Grace L. McKenzie, 1893-1966 400.1.1.400 Harris-Davis Family, 1791-1901 400.1.1.1012 Harris-Wiggins-Sills Family, 1773-1899 400.1.1.1017 Hart Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1018 Hartsell, C. H. and Nancy Eudy, 1879-1962 400.1.1.232 Hartsfield Family, 1801-1842 400.1.1.1019 Hartsfield, Jesse, 1812-1918 400.1.1.2205 Harvey Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1020 Harvey, Colonel Lewis, 1807-1951 400.1.1.1022 Harwood, John Archie and Octa Ann Lowder, 1870-1972 400.1.1.1023 Harvey-Seely-Hinton-Lanier Family, 1768-1857 400.1.1.1021 Harwood, Jonas and Sarah Ann Hatley, 1869-1959 400.1.1.1024 Haskin Family, 1904-1953 400.1.1.1027 Haskins Family, 1764-1864 400.1.1.1026 Haskins Family, 1859-1903 400.1.1.1028 Hatch, Cullen Blackman, 1871-1953 400.1.1.1031 Hatch, Edmund, 1747-1887 400.1.1.1029 Hatch, Joseph Rhodes, 1798-1930 400.1.1.1032 Hatch, Richard Blackledge, 1762-1856 400.1.1.1030 Hathorne, John, 1641-1921 400.1.1.1033 Hatley, Rowan Thomas and Emma Erie Berry Little, 1858-1979 400.1.1.1034 Hatley, William W., 1825-1899 400.1.1.1035 Hauser, William, 1812-1949 400.1.1.1036 Hawkins, Philemon, 1752-1855 400.1.1.1037 Hawks Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1038 Hays, Thomas Wright, 1806-1897 400.1.1.1039 Heilig Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1040 Hellen Family, 1795-1904 400.1.1.1041 Hellen, John Bryan and Mamie Elizabeth Manson, 1906-1917, Craven County 400.1.1.2247 Henderson, Archibald, 1773-1890 400.1.1.1043 Henderson, Josiah, 1798-1843 400.1.1.1042 Hendley Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1045 Hendley, William, 1757-1890 400.1.1.1044 Hendren, William, 1727-1811 400.1.1.1049 Henley, Henry, 1797-1843 400.1.1.1047 Henley, Stephen, 1798-1949 400.1.1.1048 Henry, Sarah C., 1805-1884 400.1.1.1050 Henson, J. P and Margaret Person, 1800-1951 400.1.1.208 Herring Family, 1818-1906 400.1.1.1054 Herring, Alexander Thomas, 1840-1958 400.1.1.1051 Herring, James, 1777-1880 400.1.1.1052 Herring, Thomas M., 1808-1956 400.1.1.1053 Herritage, James Simmons, 1824-1974 400.1.1.1055 Hester Family, 1811-1857 400.1.1.1056 Hicks Family (North Carolina Bible Records, Book B), 1826-1910 400.1.1.151 Hicks Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1059 Hicks Family, 1789-1832 400.1.1.1057 Hicks, Dr. James H., 1713-1922 400.1.1.1058 High, Alsey B., 1758-1824 400.1.1.1060 Hill Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1069 Hill Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1070 Hill Family Records (Mary Deal Hayes Papers, P.C. 1558) 400.1.1.1068 Hill, Arthur Martin, 1848-1986 400.1.1.1064 Hill, Charles, 1762-1952 400.1.1.1061 Hill, Jesse, 1872-1972 400.1.1.1065 Hill, Robert, 1806-1909 400.1.1.1066 Hill, Thomas Blount, 1775-1928 400.1.1.1067 Hill, Thomas, 1735-1962 400.1.1.1063 Hill-Holmes Family, 1786-1893 400.1.1.1071 Hilliard Family, 1816-1982 400.1.1.1072 Hilliard, J. H., 1850-1968 400.1.1.1073 Hines Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1077 Hines, Edwin Keith and Daisy Brink Marshburn, 1873-1989 400.1.1.1764 Hines, John William and Sarah Westbrook, 1811-1904 400.1.1.1074 Hines, Mary Ellen, 1866-1904 400.1.1.1075 Hines, P.R., 1834-1920 400.1.1.1076 Hines-Arrington Family, 1777-1933 400.1.1.1078 Hinton Family (North Carolina Bible Records, Book B), 1842-1906 400.1.1.130 Hinton Family, 1750-1926 400.1.1.1082 Hinton, Charles L., 1790-1973 400.1.1.1079 Hinton, Colonel William, 1768-1836 400.1.1.1080 Hinton-Pescud Family, 1800-1901 400.1.1.1081 Hobbs, Isaac Middleton, 1791-1944 400.1.1.1086 Hobgood, Franklin P. and Mary A. Royall, 1868-1896 400.1.1.364 Hocutt, Irvin Wilder, 1838-1897 400.1.1.1088 Hocutt, William Everett and Fannie Wilkerson, 1827-1917 400.1.1.1089 Hodges Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1087 Hodges, Drury, 1794-1921 400.1.1.1090 Hogg, James, Family Records (Mrs. Mary Deal Haynes Papers, P.C. 1558) 400.1.1.1091 Holaday, Joseph, 1781, 1808 400.1.1.1092 Holbrook Family, 1782-1970 400.1.1.1093 Holcombe, John H., 1818-1955 400.1.1.1094 Holden, Addison L, and Loretta J. Lyon, 1794-1963 400.1.1.2182 Holderby, Richard Anderson, 1831-1971 400.1.1.1095 Holding, Willis and Nancy Catherine (North Carolina Bible Records, Book B), 1830-1935 400.1.1.128 Holeman Collection, 1779-1922 (microfilm reel # P.110) 400.1.1.1991 Holeman Family Records (Holeman Collection, Mf.P.110) 400.1.1.1096 Holland, Alsey David, 1800-1861 400.1.1.1097 Holland, Thomas E., 1814-1935 400.1.1.1098 Holland, Walter Lee, 1865-1927 400.1.1.1099 Holloway, Malcolm McN. and Helen F. Stuart, 1830-1955 400.1.1.1105 Hollingsworth Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1100 Hollister Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1101 Hollister, Charles Slover, 1642-1955 400.1.1.1102 Holloman, James, 1795-1852 400.1.1.1103 Hollomon Family, 1872-1926 400.1.1.1104 Holloman, Abner, 1805-1947 400.1.1.300 Holloway, Robert A. and Elizabeth McNeill, 1827-1842 400.1.1.1106 Hollowell, John F. and Sarah A. Copeland, marriage certificate, 1891 400.1.1.1107 Hollowell, Z. W. and Alice E., Morris, 1851-1902 400.1.1.2212 Hollowell-Hendrix Family, 1779-1900 400.1.1.2213 Holmes Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1114 Holmes, Donald Wilton and Alma Jane Hill, 1925-1985 400.1.1.197 Holmes, John and Elizabeth, 1837-1921 400.1.1.1108 Holmes, Oliver, 1799-1956 400.1.1.1109 Holmes, R. L., 1829-1918 400.1.1.1110 Holmes, Robert, 1803-909 400.1.1.1111 Holmes, Rufus Preston, 1844-1980 400.1.1.1112 Holmes, William, 1771-1969 400.1.1.1113 Holt Family, 1782-1885 400.1.1.1115 Holt, B. A., 1828-1913 400.1.1.1116 Holt, James H., 1833-1968 400.1.1.1117 Holton, Abner and Elizabeth A. Rowe (North Carolina Bible Records, Book A), 1839-1877 400.1.1.106 Honeycutt, Frank Gaston, 1856-1927 400.1.1.1118 Honeycutt-Parker Family, 1820-1921 400.1.1.1119 Hooker Family, 1793-1939 400.1.1.1121 Hooker-Brown Family, 1809-1956 400.1.1.1120 Hooper Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1123 Hooper, William, 1742-1939 400.1.1.1122 Hooper, Zachariah and Elizabeth Raimey, 1745-1964 400.1.1.2208 Hooper, Zachariah L., 1823-1933, Caswell County 400.1.1.2233 Hooten Family, 1749-1782 400.1.1.1125 Hooten, John T., 1820-1890 400.1.1.1124 Hoover Family, 1845-1933 400.1.1.1126 Hope Family (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1127 Hopper, Richard, 1790-1881 400.1.1.1128 Horn Family, 1756-1924 400.1.1.1129 Horn, Henry, 1786-1909 400.1.1.1130 Horner, James Hunter, 1822-1935 400.1.1.1131 Horney, Jared (North Carolina Bible Records, Book D), 1814-1918 400.1.1.183 Horney, Julius Fillmore (North Carolina Bible Records, Book D), 1850-1926 400.1.1.184 Horton Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1135 Horton Family, 1769-1895 400.1.1.1134 Horton Family, 1832-1971 400.1.1.1133 Horton, Freddie C. and Eliza T. Brannan, 1902-1959 400.1.1.1137 Horton, James Henry and Sally Bett Duke, 1873-1973 400.1.1.1132 House, Thomas and Louiza Murphrey, 1825-1912 400.1.1.1085 Houston Family, 1765-1783 400.1.1.2202 Houston, Joseph A., 1813-1975 400.1.1.1138 Houston, Levi, 1771-1883 400.1.1.1139 Howard, Caswell Sugg and Mary Adlin Thomas, 1756-1953 400.1.1.288 Howard, James M. and Hattie V. Garner, 1857-1941 400.1.1.233 Howell, Edward and Sarah Barnes, 1797-1920 400.1.1.2267 Huffman (Hoffman), Daniel, 1832-1948 400.1.1.1140 Huffman Family, 1794-1958 400.1.1.1141 Huggins, Edward F. and Carrie Elizabeth White, 1874-1991 400.1.1.1142 Huggins, Nathaniel, 1754-1843 400.1.1.1143 Hughes Family, 1839-1894 400.1.1.1144 Hunt, Dempsey (North Carolina Bible Records, Book A), 1783-1828 400.1.1.107 Hunter Family Records (Willis G. Briggs Papers, P.C. 355 400.1.1.1147 Hunter Family, 1798-1905 400.1.1.1145 Hunter, Abner and Jincy Street, 1854-1911 400.1.1.804 Hunter, Captain Samuel Benjamin, obituary of, 1841, 1919 400.1.1.2209 Hunter, John R. and Rebecca J. Hucklebee, 1842-1974 400.1.1.349 Hunter, Joshua (or James), and Martha E. Crowell, marriage certificate, 1797 400.1.1.1146 Hutcherson, Peter, 1777-1869 400.1.1.1148 Hutchinson, Ebenezer Nye (North Carolina Bible Records, Book C), 1777-1936 400.1.1.158 Hyde County Bible Records (Armstrong, Cuttrell, and related families) 400.1.1.50 Hyde, George and Harriett M. Powers, 1826-1977 400.1.1.234 Hyman Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1149 _______________________________________________________________ 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 _______________________________________________________________