State-Wide, NC, I-M Alphabetical List of Bible Records at the North Carolina Archives & History Updated through May 2005 Idol, Caleb (North Carolina Bible Records, Book D), 1805-1918 400.1.1.176 Idol, George Hickson (North Carolina Bible Records, Book D), 1846-1924 400.1.1.177 Idol, John (North Carolina Bible Records, Book D),1735-1920 400.1.1.178 Ingle, George Z., 1855-1968 400.1.1.1150 Ingram Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1151 Ingram, John (North Carolina Bible Records, Book D), 1792-1877 400.1.1.182 Innis-McMillan Family, 1797-1914 400.1.1.1152 Iredell Family, 1815-1960 400.1.1.1153 Irvine Family, 1791-1960 400.1.1.1154 Isler Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1156 Isler Family, 1713-1890 400.1.1.1155 Isley, Austin, 1856-1908 400.1.1.1157 Ivey, Benjamin, 1795-1878 400.1.1.1158 Jackson Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1159 Jackson Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1160 Jackson, James, 1766-1880 400.1.1.1161 Jackson, Jesse, 1794-1880 400.1.1.1162 Jackson, John and Ella, 1855-1897 400.1.1.350 Jackson, Thomas D., 1881-1900 400.1.1.906 Jacocks-Leigh-Pointer Family, 1783-1865 400.1.1.1163 James Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1165 James Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1164 Jarvis Family, 1888-1907 400.1.1.1167 Jarvis, William Bronson, 1848-1919 400.1.1.1166 Jarvis-Overton Family, 1860-1922 400.1.1.1168 Jeffreys Family, 1776-1962 400.1.1.1169 Jeffreys, Marmaduke Norfleet, 1786-1840 400.1.1.1170 Jenkins Family, 1848-1895 400.1.1.289 Jenkins Family, 1882-1961 400.1.1.1171 Jenkins, Fannie M., 1860-1943 400.1.1.1172 Jenkins, Joseph Thomas, 1821-1945 400.1.1.1173 Jenkins, Walter D., 1853-1955 400.1.1.1174 Jerkins Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1175 Jessup, Ambrose P. (North Carolina Bible Records, Book D), 1752-1926 400.1.1.175 Johns, Robert Eugene, Jr., 1784-1967 400.1.1.1176 Johnson Family, 1801-1877 400.1.1.1178 Johnson, Amos Green, 1828-1950 400.1.1.902 Johnson, Benjamin F., 1852-1920 400.1.1.903 Johnson, Daniel and Alley Olive, 1801-1922 400.1.1.1181 Johnson, Elizabeth Hinton,1873-1931 400.1.1.1177 Johnson, Fletcher L., 1850-1934 400.1.1.1179 Johnson, Hugh A, 1816-1872 400.1.1.1834 Johnson, Isaac B., (North Carolina Bible Records, Book E), 1811-1890 400.1.1.344 Johnson, Isham Peter, 1827-1854 400.1.1.1182 Johnson, Jesse, 1746-1901 400.1.1.1180 Johnson, John and Ann Eley, 1764-1856 400.1.1.1183 Johnson, John Augustine and Sarah Elizabeth Mitchell (North Carolina Bible Records, Book B), 1847-1934 400.1.1.122 Johnson, Ransom and Lucinda Jarrell, 1836-1930 400.1.1.2258 Johnson, Robert (North Carolina Bible Records, Book D), 1792-1909 400.1.1.173 Johnson, Rodrick Franklin and Cora Spivey, 1819-1959 400.1.1.1184 Johnson, Tapley, 1794-1914 400.1.1.1185 Johnson, Thomas, 1799-1888 400.1.1.1186 Johnson, W. W., 1856-1906 400.1.1.1187 Johnson, Zeno Columbus, 1746-1962 400.1.1.1188 Johnston Family, 1757-1857 400.1.1.1189 Johnston Family, 1833-1974 400.1.1.1192 Johnston, John S. and Margaret (North Carolina Bible Records, Book A), 1777-1912 400.1.1.108 Johnston, Launcelot and Matilda Simpston (North Carolina Bible Records, Book C), 1800-1914 400.1.1.171 Johnston, Robert, 1779-1974 400.1.1.1191 Johnston, Robert, will of, 1776 400.1.1.1190 Jones Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1211 Jones Family, 1790-1907 400.1.1.1203 Jones, Alpheus, 1785-1870 400.1.1.1196 Jones, Anderson, 1820-1950 400.1.1.1197 Jones, Catherine Ann Summerlin Herring, 1841-1968 400.1.1.1198 Jones, Etheldred, 1776-1835 400.1.1.1199 Jones, John, 1792-1877 400.1.1.1200 Jones, Josiah H., 1827-1942 400.1.1.1201 Jones, Matthew, 1768-1890 400.1.1.1202 Jones, Mordecai and Martha Randolph Grigg, 1811-1907 400.1.1.1204 Jones, Nathaniel, 1758-1915 400.1.1.1205 Jones, Repo, 1799-1928 400.1.1.1206 Jones, Richard M., 1812-1965 400.1.1.1207 Jones, Roger, 1792-1854 400.1.1.1208 Jones, Soloman Josiah, 1858-1942 400.1.1.1209 Jones, Thaddeus C., 1849-1937 400.1.1.1210 Jones, William Henry and Emaline, 1842-1955 400.1.1.360 Jones-Pointer Family, 1776-1808 400.1.1.1212 Jordan and Carrison Family genealogical chart, 1630-1959 400.1.1.1217 Jordan Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1218 Jordan Family, 1781-1903 400.1.1.1215 Jordan Family, 1789-1968 400.1.1.1214 Jordan Family, 1835-1851 400.1.1.1213 Jordan, Calvin, 1835-1851 400.1.1.2186 Jordan, Thomas and Tabitha, 1815-1872 400.1.1.1216 Joyner Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1219 Justis, Justinian (North Carolina Bible Records, Book D), 1694-1735 400.1.1.179 Kearns, Allen Raynor, 1849-1937 400.1.1.1220 Keel Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1221 Keith, William Herbert and Mamie Cameron, 1880-1978 400.1.1.290 Kellenberger Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1222 Kelley Family, 1821-1917 400.1.1.1223 Kelly, Alexander and Sarah, 1810-1935 400.1.1.235 Kelly, H. F. and Florence Blanche Wicker, 1880-1975, Moore County 400.1.1.2229 Kelly, John Evander and Penelope, 1847-1944 400.1.1.291 Kelly, Murdock McLeod and Annie Belle Palmer, 1883-1936 400.1.1.236 Kennedy, David and Joanna Moore, 1766-1866 400.1.1.292 Kennedy, J. T., 1851-1913 400.1.1.1224 Kennedy, Sidney and Hannah Lamb, 1865-1979 400.1.1.2259 Kent, Abraham Suddreth and Mary Elizabeth Miller, 1831-1916, Caldwell County 400.1.1.2245 Kent, Archelaus and Sarah Suddreth, 1778-1925, Caldwell County 400.1.1.2246 Kestler Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1226 Killebrew Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1227 Kimball, Bartholomew, 1797-1882 400.1.1.1228 Kimbell, W. B. and Flora Ann Coffer, 1814-1917, Moore County 400.1.1.2232 Kime Family, 1909-1951 400.1.1.1229 King Family, 1705-1877 400.1.1.1230 King, Hiram, 1770-1929 400.1.1.1231 King, John H. and Sarah A. Smith, 1825-1886 400.1.1.1233 King, John, will of, 1864 400.1.1.1232 King, William Coffield, 1760-1823 400.1.1.1234 Kinnamon, Andrew, 1805-1920 400.1.1.1235 Kinsey Family (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1236 Kirby, Jesse, 1802-1940 400.1.1.1237 Kirk, Albert Richardson and Mary Elizabeth, 1858-1983 400.1.1.237 Kittrell Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1239 Kittrell Family, 1858-1904 400.1.1.1238 Kittrell, George W., 1790-1869 400.1.1.1240 Kittrell-Perry Family, 1855-1976 400.1.1.1241 Kivett, Zachary Taylor, 1805-1966 400.1.1.1242 Knight, Cyrus Junius, 1847-1961 400.1.1.1245 Knight, Richard Argyle and Mary Eloise Wicker, 1813-1972 400.1.1.238 Knight, Thomas Williams and Mary Robberts Alexander, 1824-1876 400.1.1.193 Knooce Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1246 Knox-Riddick Family, 1763-1975 400.1.1.1688 Koonts, Weldon, 1799-1931 400.1.1.1247 Lacks Family, 1899-1955 400.1.1.1252 Lacy, Drury, 1713-1880 400.1.1.1253 Lake Family (North Carolina Bible Records, Book B), 1805-1860 400.1.1.149 Lamb Family (North Carolina Bible Records, Book B), 1737-1836 400.1.1.131 Lambert, Thomas, 1802-1900 400.1.1.1254 Lambeth, John Aurelius, Jr., 1859-1950 400.1.1.1256 Lambeth, Lovick, 1794-1834 400.1.1.1255 Lambeth-Pearson Family, 1819-1880 400.1.1.1257 Lancaster Family, 1806-1912 400.1.1.1258 Lancaster-Harris Family, 1844-1928 400.1.1.1259 Lancaster-Smith Family, 1732-1943 400.1.1.1260 Lane, Henry B., 1855-1967 400.1.1.1262 Lane, William M., 1768-1892 400.1.1.1263 Langley, Isaac, 1827-1914 400.1.1.1264 Lankester-Lancaster Family, 1755-1784 400.1.1.1261 Lankford Family (North Carolina Bible Records, Book B), 1797-1920 400.1.1.137 LaPierre, Fordham, and Rouse Families, Miscellaneous Genealogies and Bible Records of (microfilm reel # Z.4.12) 400.1.1.872 Latham, Charles, 1811-1909 400.1.1.1265 Latham, Charles, 1811-1912 400.1.1.1266 Latham, Daniel (North Carolina Bible Records, Book C), 1779-1888 400.1.1.168 Latham, Henry S., 1778-1914 400.1.1.1267 Latham, James, 1877-1931 400.1.1.1268 Latham, Seth, 1823-18[?] 400.1.1.1269 Laughridge Family, 1847-1958 400.1.1.1270 Lavender Family, 1795-1975 400.1.1.1271 Lawing, William Pinckney, 1797-1882 400.1.1.797 Lawrence Family, 1795-1905 400.1.1.1272 Lawson, William W. and Mary Scroggs, 1849-1995 400.1.1.2280 Lea Family Records, various dates (microfilm reel # Z.4.6; Z.4.32) 400.1.1.1274 Lea Family, 1811-1914 400.1.1.1273 Leach Family, 1846-1949 400.1.1.1194 Leak-Crawford Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1275 Ledbetter, W. H., 1874-1942 400.1.1.1276 Lee Family, 1771-1831 400.1.1.1277 Lee, Thomas J., 1827-1899 400.1.1.1278 LeGett, James S. and Elizabeth McEachern, 1803-1974 400.1.1.3 Leggett, Smithey, 1872-1966 400.1.1.1279 LeGrande Family (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1280 Leigh Family, 1781-1880 400.1.1.1281 LeMay Family, 1799-1931 400.1.1.1431 LeMay Family, 1802-1938 400.1.1.1283 Lennon Family, 1818-1977 400.1.1.1284 Lennon, Dennis, 1842-1898 400.1.1.1285 Lenoir – Gordon – Brown Family (North Carolina Bible Records, Book C), 1707-1870 400.1.1.154 Lentz Family, 1744-1779 400.1.1.1286 Leonard Family, 1858 400.1.1.1287 Leonard, Charlie Lee, 1864-1978 400.1.1.1288 Leonard, Frederick and Jackie Gupton, 1811-1990 400.1.1.2197 Leonard, Harper Alexander and Ada L. Waitman, 1879-1966 400.1.1.1289 Leonard, Henry Lindsay, 1861-1906 400.1.1.1290 Leonard, Henry Luther, 1887-1969 400.1.1.1291 Lewis Family Records (McDaniel Lewis Collection, P.C. 697 400.1.1.1292 Lewis, Exum, 1771-1910 400.1.1.2174 Lewis, Herring, and Kornegay Family, 1801-1940 400.1.1.1293 Lewis, Richard Henry, 1770-1926 400.1.1.2175 Light, Joseph T., 1840-1897 400.1.1.1294 Ligon Family (North Carolina Bible Records, Book B), 1766-1859 400.1.1.142 Ligon Family, 1790-1859 400.1.1.1295 Liles, Todd, Jordan, and Eldridge Family (microfilm reel # Z.4.7) 400.1.1.1296 Lillington Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1297 Lindsey, A. E. S., 1736-1951 400.1.1.1298 Lindsey, Andrew (North Carolina Bible Records, Book D), 1786-1910 400.1.1.188 Linton Family, 1824-1905 400.1.1.1299 Linville Family in America, Minutes of the Linville Reunion and the, 1910-1972 (microfilm reel # Z.4.25) 400.1.1.1300 Lister Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1301 Little Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1303 Little Family Records (Little-Mordecai Collection, P.C. 1480) 400.1.1.1302 Little Family, 1867-1961 400.1.1.1304 Little, Jacob V., 1795-1945 400.1.1.1715 Littlejohn Family Circle, 1882 (M.C. 192-B) 400.1.1.1305 Livengood, Felix, 1844-1907 400.1.1.1307 Llewellin Family, 1720-1776 400.1.1.1308 Lloyd-Young Family, 1773-1870 400.1.1.1324 Lock Family, 1747-1801 400.1.1.1309 Loftin, Elijah Perry (North Carolina Bible Records, Book A), 1783-1915 400.1.1.111 Loftin, Shadrack E. (North Carolina Bible Records, Book A), 1812-1888 400.1.1.110 Loftin, William C. (North Carolina Bible Records, Book A), 1827-1917 400.1.1.113 Loftin-Pugh Family, 1737-1857 400.1.1.1310 Lofton, Elijah Perry and Sarah C. Hodges Lofton (North Carolina Bible Records, Book A), 1834-1928 400.1.1.109 London Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1312 London Family, obituaries, 1857, 1899, no date 400.1.1.1311 Long Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1313 Long, John McKendree and Elizabeth Jane Doub, 1842-1944 400.1.1.1315 Long, John, Sr., will of, 1836 400.1.1.1314 Long, William Samuel, 1839-1932 400.1.1.1317 Long, William Samuel, Jr., 1866-1977 400.1.1.1318 Long-Johnston Family, 1778-1970 400.1.1.1316 Lopp, Jacob Lindsey and Mary Elizabeth Fritts, 1871-1978 400.1.1.1319 Love Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1320 Lovelace, Allen, 1741-1858 400.1.1.1321 Loving, John Richard and Loula Omohundro, 1813-1947 400.1.1.239 Lovvorn, Hannah, 1786-1896 400.1.1.1322 Lucas Family, 1856-1949 400.1.1.1323 Lucas, P. T. and Patience Fannie Newsom, 1854-1948 400.1.1.388 Ludwig/Ludwick Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1325 Lynch, John, family records, 1834-1877 (microfilm reel # Z.4.18) 400.1.1.1326 Lyon, Joseph (North Carolina Bible Records, Book C), 1785-1895 400.1.1.167 Lyon, L. Emma, 1881, 1893 400.1.1.1250 Lyon, Noel W. and Mary Harp, 1814-1880 400.1.1.1248 Lyon, Philip L. and Sallie H. Goodson, 1785-1908 400.1.1.1249 Lyon, Sallie Holt, 1894-1902 400.1.1.1251 MacLean, Neill Archie, 1806-1825 400.1.1.1371 Macon, Gideon Hunt, 1857-1975 400.1.1.1385 MacPherson Family (North Carolina Bible Records, Book A), 1754-1901 400.1.1.112 MacPherson Family, 1756-1931 400.1.1.1384 Maddrey Family, 1810-1908 400.1.1.1386 Maddrey Family, 1812-1927 400.1.1.88 Maglenn, James, engineer’s certificate of, 1857 400.1.1.1389 Mallard Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1387 Mallett Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1388 Maness, Thomas P. and Mary E., 1810-1945 400.1.1.293 Mangum, Priestly Hinton and Rebecca Sutherland (North Carolina Bible Records, Book B), 1795-1931 400.1.1.125 Mann, Samuel Spencer, 1867-1956 400.1.1.1391 Mann, Thomas, 1750-1765 400.1.1.1390 Mansfield Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1393 Mareddy, Bryant and Catherine “Kitty” Lanier, 1779-1895, Duplin County 400.1.1.2254 Marks, James Lassiter and Georgianna B. Hackney, 1883-1903 400.1.1.294 Marriage Announcements in Fayetteville Newspapers, 1859-1869, no date 400.1.1.2193 Marsh Family, 1896-1939, Moore County 400.1.1.2231 Marsh, Ann, 1760-1908 400.1.1.1394 Marsh, Howard Edgar and Lucy Annie Dennis, 1905-1947 400.1.1.331 Marsh, Neill and Caroline, 1850-1969 400.1.1.1395 Martin Family, 1751-1944 400.1.1.1396 Martin, Isaac and Nancy Green, 1785-1900, Wilkes County 400.1.1.2218 Martin, John and Elizabeth Green, 1756-1880, Wilkes County 400.1.1.2217 Martin, William and Flora McQueen, 1773-1831 400.1.1.240 Masemoore, John B. and Virginia S. Drake, 1828-1890 400.1.1.295 Massey Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.1397 Mast Family, 1786-1832 400.1.1.1398 Matteson Family, 1785-1920 400.1.1.1399 Matthews, J. M. and S. M. Davis, 1848-1918, Moore County 400.1.1.2230 Matthews, Thomas and Elizabeth Jane Woody, 1819-1943 400.1.1.241 Matthews-Thompson Family, 1819-1943 400.1.1.1800 Maxwell Family, 1747-1874 400.1.1.1401 Maxwell, William and Sophia Mathews, 1786-1894 400.1.1.1400 May Family, 1819-1932 400.1.1.1402 May Family, 1900-1977 400.1.1.1403 May, A. J., 1777-1969 400.1.1.1404 May, Henry Crawford, 1777-1936 400.1.1.1405 May, John Ruffin, 1876-1985 400.1.1.1406 May, Montgomery, 1797-1925 400.1.1.1407 Mayo Family, 1781-1855 400.1.1.1408 McAlestor, Alexander, will of, 1796 400.1.1.367 McAlpine Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1328 McAuley, Rodrick and Margaret, 1803-1882 400.1.1.351 McBride-Pore-Shipton-Hodson Family, 1802-1899 400.1.1.389 McCabe, Emmitt B., 1847-1988 400.1.1.401 McCaskill Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1330 McCaskill, Daniel A., 1776-1926 400.1.1.1331 McClelland Family, 1755-1896 400.1.1.1333 McColl Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1332 McCollum, John, 1817-1902 400.1.1.1334 McCoy Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1335 McCuiston, W. R. and E. C. Williams, 1832-1916 400.1.1.2260 McCullers Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1338 McCullers, Col. Matthew and Sarah Lane, 1759-1843 400.1.1.1336 McCullers, John Joseph Lane and Willia Richardson Nance, 1810-1894 400.1.1.1337 McCullers, William and Sarah Lane, 1759-1843 400.1.1.2282 McCullock Family, 1826-1974 400.1.1.1340 McCullock, Nathan, 1794-183 400.1.1.1339 McCullough Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1341 McDaniel, Adonijah, 841-1852 400.1.1.1342 McDaniel, Marion, 1791-1937 400.1.1.1343 McDonald Family Records (Isaac S. London Collection) 400.1.1.1345 McDonald, Daniel Washington and Lucinda McCrimmon, 1828-1954 400.1.1.242 McDonald, John, 1760-1861 400.1.1.1344 McDonald, Murdock and Mary, 1833-1905 400.1.1.296 McDougald Family, 1811-1954 400.1.1.1346 McDowell Family, 1793-1799 400.1.1.1347 McDowell, Alexander, 1775-1980 400.1.1.1349 McDowell, Noah, 1850-1882 400.1.1.1350 McDuffie Family, 1817-1915 400.1.1.353 McDuffie, Daniel Washington and Luola Alice McKenzie, 1859-1951 400.1.1.297 McEwen Family, 1778-1929 400.1.1.1351 McFarland, John and Margaret Baker, 1821-1956, Moore County 400.1.1.2228 McGee Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1353 McIlwean-Mackelwean Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1354 McIlwinen, James and Caroline Muse, 1773-1948 400.1.1.244 McInnis, Duncan and Amelia Patterson, 1837-1952 400.1.1.2227 McIntyre, Daniel and Anne Jane McLean, 1828-1879 400.1.1.298 McIntyre, James and Isabella McNeill, 1797-1817 400.1.1.1355 McIver Family Records (Bennett T. Blake Papers, P.C. 1554) 400.1.1.1356 McIver, Lacy Alexander and Mary Edith Way, 1903-1930 400.1.1.352 McJunkin, Joseph (North Carolina Bible Records, Book E), 1755-1859 400.1.1.346 McKay Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1358 McKay Family, 1774-1871, Rowan County, GA, & SC 400.1.1.2244 McKay Family, 1732-1882 400.1.1.1357 McKay, Neill and Mattie J. Blue, 1879-1929 400.1.1.245 McKee-Dula Family, 1802-1913 400.1.1.1359 McKeithen, Leighton Black and Fay Ritchie, 1852-1956 400.1.1.299 McKeithen, Neill and Mary C. McNeill, 1857-1899 400.1.1.301 McKenzie Family, c. 1797-1801 400.1.1.1360 McKenzie, Charles H., 1834-1901 400.1.1.1362 McKenzie, Charles Harris, 1801-1926 400.1.1.1361 McKenzie, Daniel and Margaret Ann Black, 1854-1907 400.1.1.302 McKenzie, John K., 1832-1987, Moore County 400.1.1.2225 McKenzie, John L. and Elizabeth Webb, 1750-1893, Richmond County 400.1.1.2226 McKenzie, Montford Stokes, 1761-1926 400.1.1.1363 McKinne Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1364 McKnight, Elisha, 1835-1951 400.1.1.1365 McLammy Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1366 McLauren, Neill, heirs of, 1854 400.1.1.1367 McLean Family, 1802-1901 400.1.1.1369 McLean Family, 1806-1825 400.1.1.1370 McLean, Rev. Jno. H, reminiscences of, 1918 400.1.1.1368 McLelland Family, 1755-1868 400.1.1.1372 McLelland Family, 1848-1877 400.1.1.1373 McLendon Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1374 McLeod Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1375 McLeod, Daniel and Antoinette McFarland, 1836-1922 400.1.1.306 McLeod, William and Catherine, 1849-1923 400.1.1.2250 McNair Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1376 McNair, Elizabeth Sheppard, 1794-1919 400.1.1.1766 McNairy, Francis (North Carolina Bible Records, Book D), 1761-1775 400.1.1.192 McNatt, James, 1758-1839 400.1.1.1377 McNeill, Alexander and Julia Taylor Rowan, 1818-1940 400.1.1.303 McNeill, James H., 1849-1965 400.1.1.1378 McNeill, John and Martha Oates, 1772-1900 400.1.1.304 McNeill, John H. and Annie E., 1781-1913 400.1.1.1380 McNeill, John, 1801-1879 400.1.1.1379 McPherson Family, 1843-1962 400.1.1.1381 McQueen, Alexander (North Carolina Bible Records, Book C), 1777-1800 400.1.1.153 McReynolds Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1382 Meares, William J. and Drusilla Jane Pate, 1808-1955 400.1.1.1410 Mebane-Foust Family, 1790-1862 400.1.1.1411 Medley, Joseph, family and slave records, 1792-1870 400.1.1.1243 Medlin, John G. and Christian McDonald, 1825-1911, Moore County 400.1.1.2222 Medlin-Graham Family, 1829-1915 400.1.1.246 Melvin, James H., 1801-1930 400.1.1.1421 Melvin, Stephen N., 1843-1930 400.1.1.1420 Melvin, Thomas K., 1845-1955 400.1.1.81 Mendenhall-Hiatt Family, 1817-1907 400.1.1.1422 Mercer, John H. and Julia J. Kennedy, 1868-1930 400.1.1.1424 Mercer, William and Celia Brock, 1796-1857 400.1.1.1423 Merrell, Daniel, 1755-1849 400.1.1.2251 Merritt Family, 1841-1865 400.1.1.1425 Mewborn Family, 1765-1959 400.1.1.1426 Mewborn Family, 1765-1994 400.1.1.1427 Mewborn, Levi Jesse Hardy, 1765-1963 400.1.1.1428 Mewborn, Parrott Hardy, 1850-1964 400.1.1.1429 Mial Family, 1735-1879 400.1.1.1430 Michael, Ernest Edgar, 1888-1928 400.1.1.1432 Michael, Jacob, 1818-1861 400.1.1.1433 Michael, Philip, 1827-1927 400.1.1.1434 Michaux, John L., 1804-1961 400.1.1.1435 Midgett Family, 1727-1798 400.1.1.1436 Midgett, Alfred, 1894-1902 400.1.1.1438 Midgette, Lere, 1888-1931 400.1.1.1437 Miles Family, 1777-1974 400.1.1.1195 Miller Family (“Bible Records of Clemmons, North Carolina”), 1853-1972 400.1.1.206 Miller Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1443 Miller Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1440 Miller Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1444 Miller, George, 1745-1776 400.1.1.1441 Miller, William Henry, 1848-1974 400.1.1.1442 Miller-Dunstan Family, 1815-1948 400.1.1.1445 Millsaps Family, 1767-1879 400.1.1.1446 Minga, Ambrose, 1808-1885 400.1.1.1447 Mingus Family, 1818-1878 400.1.1.1448 Misenhimer Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1449 Mitchener, Agrippa, 1798-1954 400.1.1.1450 Modlin, Henry, 1818-1881 400.1.1.1451 Molton Family, 1770-1854 400.1.1.1452 Monk, Archibald and Harriet Hargrove, 1790-1934 400.1.1.2184 Monroe, D. J. and M. E. Maples, 1861-1942 400.1.1.306 Monroe, D. M., 1816-1938 400.1.1.307 Monteiro Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1454 Montgomery Family, 1715-1944 400.1.1.1457 Montgomery Family, 1752-1870 400.1.1.1455 Montgomery-Cheek Family, 1754-1923 400.1.1.1456 Moon Family, 1742-1789 400.1.1.1458 Mooneyham, Albert H., 1884-1974 400.1.1.1459 Moore Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1461 Moore Family Records (Eric Norden Collection, P.C. 1378) 400.1.1.1468 Moore Family, 1775-1867 400.1.1.1469 Moore Family, 1833-1867 400.1.1.1460 Moore, Auston and Julie A., 1819-1891 400.1.1.320 Moore, Charles and Elizabeth Creecy, 1767-1937 400.1.1.1463 Moore, Needham, 1806-1885 400.1.1.1464 Moore, Needham, 1806-1885 400.1.1.1763 Moore, W. J., 1840-1966 400.1.1.1462 Moore, William C., 1834-1844 400.1.1.1465 Moore, William Edgar and Nettie Virginia Mills, 1878-1940 400.1.1.390 Moore, William Martin, 1775-1953 400.1.1.1466 Moore-Holt Family, 1776-1921 400.1.1.1467 Mooring Family, 1772-1965 400.1.1.1470 Moorman Family records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1471 Morecock Family, 1816-1891 400.1.1.1474 Morgan Family (North Carolina Bible Records, Book B), 1755-1798 400.1.1.148 Morgan, J. L. (North Carolina Bible Records, Book B), 1854-1933 400.1.1.133 Morgan, J. W. (North Carolina Bible Records, Book B), 1817-1922 400.1.1.132 Morgan, James, 1733-1825 400.1.1.1475 Morgan, Y. J. and Jinnie Bell, 1882-1960, Duplin County 400.1.1.2221 Moring, Alfred, 1814-1886 400.1.1.1476 Morris Family, 1848-1948 400.1.1.1477 Morrison, Allen B. and Flora Smith, 1886-1974, Moore County 400.1.1.2223 Morrison, James Wilson, 1819-1866 400.1.1.1479 Morrison, James, 1769-1885 400.1.1.1478 Morrison, M. E., 1832-1917 400.1.1.1480 Morrow, William, 1754-1781 400.1.1.1481 Morton, John Wright, 1834-1945 400.1.1.1482 Moseley Family, 1755-1909 400.1.1.1483 Moses, Abraham, 1803-1869 400.1.1.1484 Moxley, John Ellis and Mary Frances Crouse, 1860-1994 400.1.1.2173 Moye (Moy) Family, 1793-1875 (Miscellaneous Cemetery Records) 400.1.1.1486 Muir, David Alexander Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1487 Mullin Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1488 Munroe, John and Mary Deaton, 1802-1903 400.1.1.1415 Murphy Family, 1759-1897 400.1.1.1489 Murray Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1491 Murray Family, 1825-1871 400.1.1.1490 Muse, Jessie F., 1802-1868 400.1.1.321 Muse, Mallie and Josephine, 1886-1974, Moore County 400.1.1.2224 Muse, Marvin and Mary Benner, 1875-1979 400.1.1.247 Muse, W. R. and Martha McIntosh Muse, 1827-1960 400.1.1.248 Myers Family, 1818-1941 400.1.1.1492 Myers, James Addison, 1845-1909 400.1.1.1493 _______________________________________________________________ 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 _______________________________________________________________