State-Wide, NC, N-S Alphabetical List of Bible Records at the North Carolina Archives & History Updated through May 2005 Nall, Ralph A., 1875-1975 400.1.1.1495 Nash Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1496 Nash-DeRosset-Curtis Family, 1863-1897 400.1.1.1497 Naylor Family, 1897-1938 400.1.1.1498 Neal Family, 1842-1952 400.1.1.1499 Neathery Family, 1817-1838 400.1.1.1500 Needham Family, 1827-1927 400.1.1.1501 Nelson, John R. and Nancy A. Andrews, 1844-1946 400.1.1.1503 Nelson, Jonas, 1792-1930 400.1.1.1502 Newbold, William A. and Sarah A. Trueblood, 1862-1922 400.1.1.1505 Newbold, William, 1834-1895 400.1.1.1504 Newby Family, 1793-1896 400.1.1.1506 Newsom, Joseph, 1821-1931 400.1.1.1507 Newsom, Redding B. and Charlotte Howell, 1825-1901 400.1.1.387 Newsome, James H., 1858-1965 400.1.1.1508 Newsom-Riddick Family, 1784-1897 400.1.1.1509 Newton, George and Anna Grace Rogers, 1808-1916 400.1.1.1510 Nichols Family, 1818-1832 400.1.1.1512 Nichols, George P. and Mary Erwin Harris, 1806-1974 400.1.1.1511 Nipper, Buckner, 1817-1913 400.1.1.1513 Nisbet Family, 1800-1887 400.1.1.1514 Nixon Family (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1515 Nixon Family, 1733-1887 400.1.1.1516 Nixon Family, 1796-1897 400.1.1.813 Nixon Family, 1890 400.1.1.1518 Nixon, H. C. and Eloise S. Morris, 1817-1990 400.1.1.812 Nixon, James and Henrietta Williams, 1789-1902 400.1.1.1517 Nixson Family, 1733-1933 400.1.1.1519 Noble Family, record of slave births, 1828-1864 400.1.1.1520 Norfleet, Kinchen, 1775-1822 400.1.1.1521 Norris, Samuel Pearson, 1750-1887 400.1.1.1522 Norwood Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1523 Norwood Family Records (Willis G. Briggs Papers, P.C. 355) 400.1.1.1526 Norwood Family, 1793-1899 400.1.1.1524 Norwood, Andrew, 1876-1929 400.1.1.1525 Nunn Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1527 O’Briant Family, 1817-1887 400.1.1.1528 O’Bryan Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1529 O’Neal, James Frank and Lutoria Peele, 1895-1940 400.1.1.359 O’Neal, John R., 1900-1945 400.1.1.1546 O’Neal, Robert L., 1780-1923 400.1.1.1547 Oden (Odeon) Family, 1760-1917 400.1.1.1530 Oden Family, 1840-1888 400.1.1.1534 Oden Family, 1843-1900 400.1.1.1533 Oden, Horace H., 1856-1978 400.1.1.1531 Oden, William A., 1846-1930 400.1.1.1532 Odom, Dempsey and Pattie L. Riddick, 1845-1968 400.1.1.1535 Officer-Ray Family, 1812-1933 400.1.1.1536 Ogilvie Family, 1782-1893 400.1.1.1537 Oglesby Family, 1845-1943 400.1.1.1538 Oldham Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1540 Olds Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1541 Olds Family, 1871-18878 400.1.1.1539 Olive, Burrell, 1787-1864 400.1.1.1541 Oliver Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1543 Oliver, James Upton and Peatie Barnes, 1879-1957 400.1.1.1542 Oliver-Crocker Family, 1837-1951 400.1.1.1545 Ormand Family (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1548 Ormond Family Records (microfilm reel # Z.4.10) 400.1.1.1549 Ormond Family, 1696-1922 400.1.1.1569 Orr Family of Western North Carolina, 1685-1858 400.1.1.1550 Ousby Family, 1783-1906 400.1.1.1553 Ousby Family, 1783-1908 400.1.1.1551 Ousby-Litchford Family, 1763-1862 400.1.1.1552 Outterbridge Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1554 Outterbridge Family, 1752-1960 400.1.1.1555 Overman, George Washington and Mary Frances Morgan, 1849-1964 400.1.1.1556 Owen, Governor John, 1735-1897 400.1.1.1557 Pace, Nancy Parks, 1862-1898 400.1.1.1558 Page, J. W. and Ann E. Whichard, 1848-1994 400.1.1.1559 Page, Robert Newton and Flora E. Shaw, 1888-1973 400.1.1.391 Paine, Thomas, 1743-1875 400.1.1.1560 Palmer Family, 1750-1933 400.1.1.1562 Palmer, Charles, 1862-1978 400.1.1.1563 Palmer, Esther, 1843-1951 400.1.1.1564 Parham, George Kennon, 1831-1901 400.1.1.1565 Parham, Sion Webster Kennon, 1836-1953 400.1.1.1566 Parker, Anthony Leelt, 1776-1961 400.1.1.1573 Parker, Franklin, 1838-1857, 1916 400.1.1.1575 Parker, James A., 1792-1960 400.1.1.1567 Parker, James Everett, 1819-1899 400.1.1.1568 Parker, John and Anna Barnes, 1877-1946 400.1.1.249 Parker, John Hinton, 1852-1902 400.1.1.13 Parker, John W., 1839-1915 400.1.1.1576 Parker, Jonathan, will of, 1806 400.1.1.1571 Parker, Larkin Newby and Nancy Jane Waters, 1826-1897 400.1.1.2204 Parker, Peter and Elizabeth B. Skinner, 1802-1934 400.1.1.1574 Parker, Thomas, 1775-1872 400.1.1.1570 Parker-Honeycutt, 1820-1920 400.1.1.1572 Parks, David (North Carolina Bible Records, Book C), 1797-1876 400.1.1.159 Parrish, Blakeley, 1830-1876 400.1.1.322 Parsons, Joshua C. and Diza Ella Poole, 1849-1900 400.1.1.308 Partin Family, 1768-1919 400.1.1.1577 Pasteur Family, 1765-1906 400.1.1.1578 Pate, McDonald, 1851-1924 400.1.1.1579 Patrick, Frederick and Ann Torkenton, 1769-1945 400.1.1.2172 Patterson, D. E. and Flora J. Currie, 1844-1973 400.1.1.250 Patterson, Daniel and Anna Johnson, 1778-1923 400.1.1.251 Patterson, Daniel, 1763-1795 400.1.1.1580 Patterson, Duncan, 1772-1920 400.1.1.1581 Patterson, Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1583 Patterson, John Franklin and Lucinda Ann McDonald, 1789-1975 400.1.1.243 Patterson, John, 1800-1911 400.1.1.1582 Patterson-Lennon Family, 1873-1982 400.1.1.1584 Pearson, Joel Asa, 1761-1933 400.1.1.1586 Pearson, John William, 1861-1978 400.1.1.1587 Pearson-Beatty Family, 1805-1902 400.1.1.1585 Peden Family, 1840-1937 400.1.1.1588 Peel, Robert B., 1763-1891 400.1.1.1589 Peele Family, 1825-1896 400.1.1.1590 Penny, Henry, 1844-1941 400.1.1.1592 Peopples Family, 1833-1854 400.1.1.1593 Peques-King Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1594 Perry, Andrew H., 1855-1912 400.1.1.1595 Perry, Josiah Hunter, 1832-1973 400.1.1.1596 Perry, Wistan, 1788-1931 400.1.1.2196 Person Family, 1700-1832 400.1.1.1597 Pescud Family, 1817-1896 400.1.1.1599 Pescud Family, 1821-1972 400.1.1.1598 Peters Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1600 Peterson, Fleet Cooper, 1829-1923 400.1.1.1601 Peterson, William, 1789-1832 400.1.1.1602 Phelps, Milton Henry and Pearl Davenport, 1889-1961 400.1.1.1603 Phifer, William A. (North Carolina Bible Records, Book C), 1809-1930 400.1.1.160 Phifer-Smith-Morehead Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1604 Phillips Family (“Bible Records of Clemmons, North Carolina”), 1826-1880 400.1.1.205 Phillips, Adam, biography, 1762-1859 400.1.1.1605 Phillips, John W. and Emily Welch, 1828-1904 400.1.1.309 Phillips, Lewis and Nancy Edwards, 1765-1959 400.1.1.252 Phillips, William Kearney, 1831-1914 400.1.1.1607 Phillips, William, 1772-1894 400.1.1.1606 Phipps, Alonzo Green, 1877-1977 400.1.1.1608 Phipps, Simeon, 1829-1923 400.1.1.1609 Pickett Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1610 Pierce Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1591 Pierce-Gregory Family, 1767-1836 400.1.1.1612 Pierce-Kelly Family, 1801-1890 400.1.1.1611 Pigott Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1613 Pipkin, Ernest James and Hettie Rose, 1884-1917 400.1.1.2264 Pipkin, Isaac and Mary Benton, 1786-1870 400.1.1.2265 Pistole Family, 1795-1844 400.1.1.1614 Pittman, Henry and Harriett Turner Higgs 400.1.1.1615 Pittman-Sutton Family, 1832-1940 400.1.1.1616 Pitts, Walter, 1800-1911 400.1.1.1617 Plott, John, 1810-1925 400.1.1.1618 Plott, Thomas Jefferson, c. 1850-1933 400.1.1.1619 Poe-Andrews Family, 1814-1985 400.1.1.369 Polk Family of North Carolina and Tennessee (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.374 Pollock Family, 1717-1880 400.1.1.1621 Pollock-Thompson-Ward-Williamson Family, 1717-1882 400.1.1.1620 Pool Family, 1787-1920 400.1.1.1622 Poore, John F. and Mamie Shipton, 1874-1993 400.1.1.802 Pope Family, 1854-1927 400.1.1.1625 Pope, John C., 1825-1950 400.1.1.1623 Pope, Willis Mitchell and Mary Clinton Vick, 1866-1934 400.1.1.1624 Porter-Mims Family, 1757-1874 400.1.1.1626 Poteet, James, 1793-1926 400.1.1.1628 Poteet, Richard, 1840-1936 400.1.1.1627 Potter Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1629 Potter Family, 1738-1921 400.1.1.1630 Potter Family, 1813-1941 400.1.1.1632 Potter, James, Jr., 1798-1978 400.1.1.1631 Potts Family, 1754-1803 400.1.1.1633 Powdrill Family, 1780-1855 400.1.1.1634 Powell Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1640 Powell Family, 1754-1832 400.1.1.1639 Powell Family, 1774-1854 400.1.1.1635 Powell, Absalom, 1752-1898 400.1.1.1636 Powell, John, 1819-1867 400.1.1.1637 Powell, R. Q., 1848-1928 400.1.1.1638 Prevette, Iredell and Alice Call, 1813-1930 400.1.1.1641 Price, Alfred L., 1845-1880 400.1.1.1642 Price, John Charles, 1827-1906 400.1.1.1643 Price, Needham and Nancy Sanders (North Carolina Bible Records, Book B), 1803-1887 400.1.1.126 Pritchard Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1644 Proctor Family, 1802-1930 400.1.1.1646 Proctor, Absalum, Jr., 1817-1932 400.1.1.1645 Prout Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1647 Pugh Family, 1804-1944 400.1.1.1193 Pugh, Elizabeth, 1783-1804 400.1.1.1648 Pugh-Hopkins-Winston-Patch Family, 1806-1962 400.1.1.1649 Purrington Family Records (Mrs. Mary Deal Haynes Papers, P.C. 1558) 400.1.1.1650 Purvis Family, 1851-1930 400.1.1.1651 Pyncheon Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1652 Quarles, Henry West (North Carolina Bible Records, Book D), 1795-1916 400.1.1.190 Quick Family, 1848-1920 400.1.1.1653 Quinn, David and Sarah Chestnutt, 1824-1944, Duplin County 400.1.1.2253 Raboteau Family, 1763-1896 400.1.1.1654 Raiford Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1656 Raiford, Ada Catherine Griffin, 1904 400.1.1.1655 Railey-Harrill Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1657 Ramsaur-Shuford Family, 1781-1943 400.1.1.2170 Ramsey Family, 1743-1875 400.1.1.195 Ramsour, David, 1788-1869 400.1.1.1658 Rand-Durham-Hines Family, 1903-1971 400.1.1.1659 Randolph, John, 1766-1941 400.1.1.1660 Randolph-Searcy Family, 1779-1868 400.1.1.1661 Rankin Family, 1819-1939 400.1.1.798 Rankin, James, 1812-1831 400.1.1.799 Rankin, Samuel, 1819-1923 400.1.1.800 Raper Family, Abbott’s Creek Church and the 400.1.1.1662 Ratcliff, Charles Henry and Evaline Linton, 1821-1875 400.1.1.1663 Ratliff, John P. (North Carolina Bible Records, Book E), 1822-1882 400.1.1.341 Ray, John, 1801-1817 400.1.1.253 Ray, Leonard, 1780-1953 400.1.1.1664 Reagan-Weaver Family, 1809-1978 400.1.1.1666 Reaves, Sidney K. and Sarah C. Nicholson, 1806-1899 400.1.1.254 Reaves-Craddock Family, 1764-1888 400.1.1.1667 Redwine-Linn Family, 1780-1966 400.1.1.1668 Reece Family, 1880-1950 400.1.1.1669 Reed Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1670 Reed, George, 1766-1858 400.1.1.1665 Reid, Jesse Arthur Bynum, 1852-1948 400.1.1.1671 Respess, Robert, 1815-1909 400.1.1.1672 Reynolds, Wiley Ruben, 1829-1932 400.1.1.392 Rhodes Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1676 Rhodes Family, 1755-1859 400.1.1.1673 Rhodes Family, 1797-1946 400.1.1.1675 Rhodes Family, 1822-1901 400.1.1.1674 Rhodes, W. M., 1882-1930 400.1.1.1677 Rhodes, William J., 1850-1943 400.1.1.1678 Rhynes, Jesse, 1802-1853 400.1.1.1679 Rice Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1680 Richard, John F., 1870-1918 400.1.1.1681 Richardson Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1682 Richardson Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1683 Richardson Family, 1787-1839 400.1.1.1684 Richardson, A. W., 1796-1885 400.1.1.1685 Richardson, Joseph T., 1751-1912 400.1.1.1686 Richardson, William Marshall, 1831-1929 400.1.1.194 Ridaught, Matthew, 1767-1872 400.1.1.1687 Riddick, David, 1775-1842 400.1.1.810 Riddick, Willis, 1725-1888 400.1.1.1690 Riggan Family, 1804-1937 400.1.1.1691 Riggan Family, 1855-1973 400.1.1.1692 Riley-Ward Family, 1727-1907 400.1.1.1693 Ritchie Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1694 Robason, John Alfred, 1848-1970 400.1.1.1696 Robason, Nicholas, 1823-1902 400.1.1.1697 Robason,James, 1796-1915 400.1.1.1695 Roberson Family, 1821-1931 400.1.1.1698 Roberson, William, 1792-1875 400.1.1.1699 Roberts, George, 1753-1941 400.1.1.1700 Robertson Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records), 1793-1875 400.1.1.1701 Robertson, James Henry, 1884-1962 400.1.1.1702 Robertson, John [James] Henry, 1775-1952 400.1.1.78 Robertson, Joseph Lawrence, 1833-1960 400.1.1.1703 Robertson, William, 1739-1809 400.1.1.1704 Robinson, 1814-1956 400.1.1.1706 Robinson, 1816-1886 400.1.1.1705 Robinson-Irwin-Alexander-Phifer-Johnston Family, 1740-1854 400.1.1.1707 Robitzch, John E, obituary of 400.1.1.1708 Rodwell-Stewart Family, 1815-1954 400.1.1.1709 Roe, Thomas and Ann (North Carolina Bible Records, Book A), 1791-1869 400.1.1.115 Rogers Family, 1793-1800 400.1.1.256 Rogers, Benjamin, 1763-1884 400.1.1.255 Rogers, William and Laura Ann, 1812-1980 400.1.1.355 Rogers, William Cooper, 1812-1942 400.1.1.354 Rogers-Dickinson Family, 1788-1965 400.1.1.1710 Rogers-Yorke-Minter Family, 1795-1950 400.1.1.1711 Roles, William, 1816-1847 400.1.1.1712 Rose Family, 1777-1886 400.1.1.1716 Rose, Alexander, 1774-1884 400.1.1.1717 Rose, John Wright and Susan, 1847-1910 400.1.1.2266 Rose, Robert Franklin, 1793-1934 400.1.1.1718 Ross, A. T., 1824-1879 400.1.1.1720 Ross, John Baxter (North Carolina Bible Records, Book C),1851-1935 400.1.1.161 Ross, Joseph J., 1792-1955 400.1.1.1721 Ross, Thomas, 1802-1970 400.1.1.1722 Ross, William R. and Frances Galloway, 1832-1948 400.1.1.845 Ross, William Ransom, 1835-1969 400.1.1.1719 Rouse Family, 1834-1914 400.1.1.1723 Rowe Family, 1857-1972 400.1.1.1724 Rowe, John and Mary Brantly (North Carolina Bible Records, Book A), 1784-1828 400.1.1.114 Rowland, Samuel Myatt, 1856-1966 400.1.1.1726 Rowland, William I., 1814-1862 400.1.1.1725 Royal Family (North Carolina Bible Records, Book B), 1823-1930 400.1.1.135 Royal, Raford, 1858-1933 400.1.1.1727 Ruffin Family, 1846-1889 400.1.1.1728 Rumley, David and Susan L. Manson, 1813-1950 400.1.1.1729 Rumley, Gilbert and Rachael Hall, 1769-1873 400.1.1.1730 Rust Family, 1795-1937 400.1.1.1731 Rustall Family, 1806-1884 400.1.1.1732 Sabin-Keener Family, 1898-1986 400.1.1.2185 Sabiston, William and Susan Furlaw, 1813-1894 400.1.1.1733 Sadler, Milton, 1829-1904 400.1.1.1734 Salmon Family, 1792-1948 400.1.1.1793 Salmon Family, 1805-1899 400.1.1.1735 Salter-McKay Family, 1732-1897 400.1.1.1736 Sanders Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1739 Sanders, Daniel and Tamar Weeks, 1767-1852 400.1.1.1737 Sanders, John, 1775-1843 400.1.1.1738 Sanderson, Joseph, 1756-1938 400.1.1.1740 Sandy Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1741 Satterfield Family, 1863-1953 400.1.1.1742 Saunders, M. Garnett, 1720-1968 400.1.1.1743 Savage, Jesse F., 1825-1905 400.1.1.1744 Sawyer, Sheldon and Caroline Riggs, 1822-1976 400.1.1.1745 Scales, J. Thomas and Sallie Ramie Salmons, 1888-1925 400.1.1.366 Schenck, Dr. D. W., 1771-1882 400.1.1.1746 Scott Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1747 Scott Family, 1755-1849 400.1.1.1748 Scott, William A. and Annie Staley, 1862-1993 400.1.1.2261 Scott-Holmes Family, 1842-1969 400.1.1.1749 Scroggs, James and Margaret Thomas, 1805-1961 400.1.1.2279 Scull Family, 1755-1837 400.1.1.1750 Seifert (Seeferd) Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1752 Selby Family, B. A., 1868-1937 400.1.1.1751 Sellers, Robert A. and Sarah Matilda Bowers, 1847-1946 400.1.1.1752 Sessoms-Coker-Walston Family, 1852-1922 [2004] 400.1.1.2278 Shaffer, William Henry, 1833-1928 400.1.1.1753 Sharp-Webster Family Records, 1832-1894 400.1.1.2249 Sharp, A. W., 1840-1976 400.1.1.1754 Sharpe, Daniel Monroe and Ella Lydia Hendricks, 1853-1961 400.1.1.2210 Sharpe, E. Franklin and Adalicia C. , 1791-1862 400.1.1.1756 Shaw, James, 1796-1888 400.1.1.1757 Shaw, Malcom and Barbara McLean, 1789-1870 400.1.1.310 Shearer Family, 1807-1952 400.1.1.1758 Shearer, Robert Findlay, 1768-1829 400.1.1.1760 Shearin, Daniel, 1796-1867 400.1.1.1767 Shearon, W. H., 1868-1967 400.1.1.1768 Shelby-Polk Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1769 Shelton Family, 1899-1925 400.1.1.1770 Shepard Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1771 Shepard Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1772 Sherard, Henry Calhoun, 1850-1923 400.1.1.1773 Sherrod, Arthur, 1794-1831 400.1.1.1774 Sherrod, John Boykin, 1829-1867 400.1.1.1775 Sherron Family, 1860-1915 400.1.1.1776 Sherron, Felix G., 1891-1963 400.1.1.1777 Shields, Arthur D. and Swannie O., 1869-1948 400.1.1.393 Shields, John W. and Martha, 1825-1861 400.1.1.257 Shoaf, Elijah Stanford, 1850-1930 400.1.1.1778 Shoaf, Jacob, 1811-1874 400.1.1.1779 Shoaf, Madison Riley, 1844-1957 400.1.1.1780 Shoaf, Richard Lee, 1904-1942 400.1.1.1781 Shoaf, Robert L., 1884-1918 400.1.1.1782 Shoaf, William M., 1874-1912 400.1.1.1783 Shuford Family, 1689-1862 400.1.1.1784 Simmons, David (North Carolina Bible Records, Book D), 1804-1925 400.1.1.174 Simmons-Compton Family, 1737-1852 400.1.1.1785 Simms Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1788 Simms Family, 1822-1932 400.1.1.1786 Simms, Benjamin, 1739-1941 400.1.1.1787 Simpson Family (North Carolina Bible Records, Book C), 1775-1915 400.1.1.164 Simpson Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1792 Simpson Family, 1702-1855 400.1.1.1790 Simpson, Clifford F., 1838-1892 400.1.1.1789 Simpson, Samuel, 1762-1782 400.1.1.1791 Singletary Family, 1829-1911 400.1.1.1794 Singletary, Ithamar, 1799-1897 400.1.1.1795 Sink, Clem W., 1887-1934 400.1.1.1796 Sitgreaves Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1797 Sitterson Family, 1812-1951 400.1.1.1798 Sitton, Lawrence, 1794-1880 400.1.1.2189 Sitton, Philip, 1770-1809 400.1.1.2190 Skeen Family, 1807-1957 400.1.1.1799 Sloan-Williams-Bowles Family, 1769-1966 400.1.1.1801 Sloop Family, 1829-1939 400.1.1.1802 Slover Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1803 Slover, Charles, 1803-1926 400.1.1.1804 Smith Family (“Bible Records of Clemmons, North Carolina”), 1881-1990 400.1.1.204 Smith Family Records (Anna Pierce Stafford Collection, P.C. 1521) 400.1.1.1827 Smith Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1828 Smith Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1808 Smith Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1807 Smith Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1806 Smith Family Records (Little-Mordecai Collection, P.C. 1480 400.1.1.1805 Smith Family, 1640-1766 400.1.1.1811 Smith Family, 1863 400.1.1.1826 Smith, Allen and Susan, 1804-1915 400.1.1.1818 Smith, Dr. John Lacy, 1833-1919 400.1.1.1817 Smith, Henderson Franklin and Mary Pherabe Myatt, 1849-1960 400.1.1.1821 Smith, James and Jane Ross, 1748-1949 400.1.1.1412 Smith, Joe F.,1875-1961 400.1.1.1812 Smith, John and Isabella Warnick, 1761-1831 400.1.1.1824 Smith, John, 1769-1875 400.1.1.1810 Smith, Joseph Clinton, 1783-1952 400.1.1.1823 Smith, Mr. and Mrs. Charles Lee, genealogies of, 1760-1935 400.1.1.1820 Smith, Neil and Nancy McKay, marriage bond, April 11, 1792 400.1.1.1816 Smith, Richard and Zilpha, 1821-1831 400.1.1.1809 Smith, Richard A’Dialdon and Loula Simmons, 1859-1936, Duplin County 400.1.1.2240 Smith, Roderick M., 1896-1934 400.1.1.311 Smith, Thomas, 1798-1878 400.1.1.1813 Smith, Thomasand Ann Smith, 1772-1906 400.1.1.1814 Smith, William and Rebecca Stewart, 1798-1962 400.1.1.312 Smith, William D. and Margaret Ann Tyson, 1810-1889 400.1.1.258 Smith, William H., 1818-1898 400.1.1.1825 Smith, William James, 1837-1920 400.1.1.1822 Smith, William Richard, 1859-1973 400.1.1.1819 Smith-Cowan, Huldah, 1824-1840 400.1.1.1815 Smithermon Family, 1829-1942 400.1.1.1829 Smithwick Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1830 Smithwick, Thomas A., 1788-1884 400.1.1.1831 Smoot Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1832 Smyer, Elias, 1791-1909 400.1.1.1833 Snead, Robert, 1767-1911 400.1.1.1836 Snotherly, Jos. H. and Flora B. Long, 1870-1963 400.1.1.1837 Snotherly, William, 1843-1959 400.1.1.1838 Southerland Family, 1778-1784 400.1.1.1839 Southerland Family, 1821-1976 400.1.1.1840 Sowell, Jesse, 1805-1849 400.1.1.803 Spach Family, 1720-1914 400.1.1.1841 Sparrow, Gideon, 1779-1882 400.1.1.857 Sparrow, Isaac E., 1822-1871 400.1.1.1842 Speight Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records) 400.1.1.1844 Speight, Blaney, 1773-1964 400.1.1.1843 Speight, Henry G., 1824-1879 400.1.1.1845 Speight, James, 1806-1898 400.1.1.1846 Speight-Turnage Family, 1812-1971 400.1.1.1847 Speir, Robert Montgomery, 1791-1957 400.1.1.1848 Spence Family, 1785-1963 400.1.1.1850 Spence Family, 1857, 1887 400.1.1.1849 Spencer Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1851 Spencer, John W., 1834-1937 400.1.1.1852 Spencer, Selby and John, 1830-1867 400.1.1.1853 Spicer Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1854 Spivey Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records) 400.1.1.1855 Spivey Family, 1842-1854 400.1.1.1856 Spivey, Duncan Murchison and Bethania Kimbell, 1827-1961 400.1.1.394 Spivey, William R. and Lavina Jackson, 1827-1901 400.1.1.395 Sprouse, William Washington (North Carolina Bible Records, Book D), 1805-1905 400.1.1.172 Sprugin, William, 1827-1889 400.1.1.1858 Spruill Family, 1746-1880 400.1.1.1857 Stacey Family (North Carolina Bible Records, Book B), 1784-1866 400.1.1.143 Stainback Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1860 Stallings, Levi, 1846-1971 400.1.1.1859 Stancill Family Records (Daughters of the American Revolution Miscellaneous Cemetery Records) 400.1.1.1861 Stanfield Family Records (Doggett Family Papers, P.C. 1463) 400.1.1.1862 Stanley Family, 1729-1886 400.1.1.1863 Stanly, John Wright, 1742-1775 400.1.1.1864 Stanton Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1865 Stanton, Daniel (North Carolina Bible Records, Book D), 1708-1770 400.1.1.187 Stanton, Elizabeth Swaim, 1792-1889 400.1.1.1866 Stearns Family Records (Leonidas Polk Denmark Papers, P.C. 1417) 400.1.1.1867 Steel-Blake Family, 1760-1893 400.1.1.1868 Steele – White Family (North Carolina Bible Records, Book C), 1798-1929 400.1.1.162 Steele Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1869 Steele, John, 1727-1843 400.1.1.1870 Stephens Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1871 Stephens, A. B. and Meriam, 1844-1861 400.1.1.1872 Stephens, Levi B., 1801-1917 400.1.1.1873 Stephenson, J. B., 1886-1920 400.1.1.1874 Stevenson Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1875 Stevenson-Ewing Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1876 Stewart (Stuart), Joseph, 1788-1796 400.1.1.905 Stewart, Eldridge, 1822-1983 400.1.1.904 Stewart, Maude, 1855-1909 400.1.1.1877 Stewart, Neil H. and Milly Ryals, 1848-1934, Harnett County 400.1.1.2255 Stinson, Robert M. and Polly Bray, 1802-1954 400.1.1.2211 Stocks, Ben and Josephine Simmons, 1852-1952 400.1.1.1879 Stone Family, 1831-1888 400.1.1.1880 Stone, H. John, 1820-1974 400.1.1.1881 Stone, Joseph B., 1813-1862 400.1.1.1882 Stowe Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1883 Street, Richard and Nancy Candace Phillips, 1862-1879 400.1.1.319 Strickland, J. M., 1836-1903 400.1.1.1885 Strickland, Matthew, of Isle of Wight County, Virginia, and His Descendants 400.1.1.1884 Strong, Joel and Elizabeth Young, 1783-1961 400.1.1.1886 Stuart, John L. and Almina Leach, 1842-1963 400.1.1.1689 Stubbs Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1887 Stubbs Family, 1738 400.1.1.1888 Studdert Family, 1843-1926 400.1.1.1889 Sullivan Family, 1722-1931 400.1.1.1891 Sullivan, Daniel, Revolutionary War record of, 1763-1841 400.1.1.1890 Sullivan-Herring Family, 1816-1901 400.1.1.1892 Summersett Family, 1837-1973 400.1.1.1894 Summersett Family, 1865-1970 400.1.1.1895 Summersett, Christopher (Kit) and Mary Susan Hines, 1833-1946 400.1.1.1893 Sumner, Benjamin and Myra Avery Ramsour, 1761-1959 400.1.1.1897 Sumner, Benjamin and Sarah Hunt, 1758-1944 400.1.1.1896 Sumner, James Monroe, 1699-1909 400.1.1.809 Suther Family Records (Dr. James Edward Smoot Collection, P.C. 1362) 400.1.1.1898 Sutherland Family, 1788-1897 400.1.1.1899 Sutton Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1900 Sutton Family, 1866-1977 400.1.1.1901 Sutton, Ephraim, 1765-1923 400.1.1.1902 Swaim, John, 1748-1937 400.1.1.1453 Swaim, Marmaduke, 1771-1844 400.1.1.1903 Swain Family, 1711-1730 400.1.1.1904 Swann Family Records (Elizabeth Moore Collection, P.C. 1406) 400.1.1.1905 Swann Family Records (Eric Norden Collection, P.C. 1378) 400.1.1.1906 Swicegood, Phillip, 1791-1865 400.1.1.1907 Swick Family Records (Isaac Spencer London Collection, P.C. 1254) 400.1.1.1914 Swift, Robert and Jane Garrett, 1807-1857 400.1.1.1909 Swift, Robert B., 1837-1968 400.1.1.1908 Swindell Family, 1854-1939 400.1.1.1911 Swindell, Cornelius, 1781-1978 400.1.1.1912 Swindell, Frederick D. and Sue Dudley, 1789-1948 400.1.1.2273 Swindell, Joseph Redden, 1849-1933 400.1.1.1910 Swindell-Harris-Wharton Family, 1840-1929 400.1.1.1913 Swink, A. W., 1829-1961 400.1.1.1915 _______________________________________________________________ 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 _______________________________________________________________