Mary Hendricks1

F, b. 1827, d. 1902
  • Last Edited: 4 Oct 2005

Family: William M. Cooper b. 1817, d. 1907

Citations

  1. [S270] L. E. Cooper Jr. e-mail, e-mail address, Oct 2005,.

Elizabeth McLean

F, b. circa 1772
  • Last Edited: 17 Oct 2002

Family: Nathan Davis b. 7 Nov 1763

Rebecca Arnold1

F, b. say 1618
  • Last Edited: 27 Oct 2002
  • Birth*: say 16181
  • Married Name: say 1640; White1
  • Marriage*: say 1640; Principal=Henry White II1

Family: Henry White II b. s 1618, d. May 1670

Citations

  1. [S180] Lyle Keith Williams, Batchelor - Williams Families & Related Lines.

Thomas Manchester Hill1

M, b. say 1899
  • Last Edited: 2 Nov 2002

Family: Hattie Sue Gilliland b. c 1901

Citations

  1. [S181] Kim Bishop, 2002 e-mail,.

Charles Wayne Hill1

M, b. 29 August 1949, d. 1985
  • Last Edited: 31 Aug 2004
  • Birth*: 29 August 19491
  • Death*: 19851

Citations

  1. [S181] Kim Bishop, 2002 e-mail,.

Ruby Dale Lyons1

F, b. 11 January 1928, d. April 1974
  • Last Edited: 2 Nov 2002
  • Birth*: 11 January 1928; Oklahoma1,2
  • Married Name: say 1947; Hill
  • Death*: April 19741,2

Citations

  1. [S181] Kim Bishop, 2002 e-mail,.
  2. [S2] Social Security Death Records,.

(?) Price

M, b. say 1899
  • Last Edited: 2 Nov 2002

Family: Hattie Sue Gilliland b. c 1901

Martin Griffin

M, b. 1811
  • Last Edited: 2 Nov 2002

Family: Emezetta J. Nelson b. s 1813

Emezetta J. Nelson

F, b. say 1813
  • Last Edited: 2 Nov 2002
  • Married Name: Griffin
  • Marriage*: Principal=Martin Griffin
  • Birth*: say 1813

Family: Martin Griffin b. 1811

Benjamin Franklin Griffin

M, b. 1856
  • Last Edited: 2 Nov 2002

Family: Mary H. Oliver b. s 1858

Mary H. Oliver

F, b. say 1858
  • Last Edited: 2 Nov 2002

Family: Benjamin Franklin Griffin b. 1856

William M. Griffin

M, b. 2 February 1882
  • Last Edited: 2 Nov 2002

Family: Della Mae Brown b. 2 Feb 1887, d. Dec 1968

Della Mae Brown

F, b. 2 February 1887, d. December 1968
  • Last Edited: 2 Nov 2002

Family: William M. Griffin b. 2 Feb 1882

Citations

  1. [S2] Social Security Death Records,.

Cleopha Leon Griffin

M, b. 29 June 1905, d. July 1986
  • Last Edited: 2 Nov 2002

Family: Audrey Carey b. 8 Mar 1905, d. Feb 1978

Citations

  1. [S2] Social Security Death Records,.

Audrey Carey

F, b. 8 March 1905, d. February 1978
  • Last Edited: 2 Nov 2002

Family: Cleopha Leon Griffin b. 29 Jun 1905, d. Jul 1986

Matthew Wiggins1

M, b. 7 December 1810, d. August 1847
  • Last Edited: 2 Nov 2002

Family: Mary Ann Burt b. c 1813

Citations

  1. [S182] Rose Parks, 2002 report,.

Mary Ann Burt1

F, b. circa 1813
  • Last Edited: 2 Nov 2002

Family: Matthew Wiggins b. 7 Dec 1810, d. Aug 1847

Citations

  1. [S182] Rose Parks, 2002 report,.

Ephraim Jackson1

M, b. 23 August 1863, d. 2 November 1943
  • Last Edited: 20 Dec 2002

Family: Martha A. Bruce b. 5 Apr 1867, d. 6 Aug 1900

Citations

  1. [S184] David N. Bishop e-mail, e-mail address, 2002-2008,.
    e-mail address.
  2. [S184] David N. Bishop e-mail, e-mail address, 2002-2008,.

Martha A. Bruce1

F, b. 5 April 1867, d. 6 August 1900
  • Last Edited: 20 Dec 2002

Family: Ephraim Jackson b. 23 Aug 1863, d. 2 Nov 1943

Citations

  1. [S184] David N. Bishop e-mail, e-mail address, 2002-2008,.

William Harrison McCarley

M, b. 31 August 1792, d. 3 July 1868
  • Last Edited: 4 Jan 2003

Family: Mary Fleming Milford b. 3 Mar 1802, d. 23 May 1874

Citations

  1. [S1] Northern Division, Page 735.

Mary Fleming Milford

F, b. 3 March 1802, d. 23 May 1874
  • Last Edited: 4 Jan 2003

Family: William Harrison McCarley b. 31 Aug 1792, d. 3 Jul 1868

Simon Daniel II

M, b. say 1716, d. June 1763
  • Last Edited: 12 Aug 2018
  • Biography*: TWO SIMON DANIELS were in Edgecombe Precinct by 1744. One of them bought 300 acres on the south side of Toisnot Swamp in December 1744 from John Thomas, near Little Swamp, and the deed was witnessed by James (x) Barefield, ROBERT DANIEL and the other SIMON DANIEL. Neither Simon is referred to here as "Jr." or "Sr." [Deed Bk 6-416].

    In August 1745, SIMON DANIEL sold to James Barfield 150 acres on the south side of Toisnot Swamp, joining Great Swamp, probably half of the land he had just bought the previous December. Witnesses were Abraham Evans and Charles Cavanah[Deed Bk 6-414].

    In 1747, William Bentley gave to SIMON DANIEL, his son-in-law, 150 acres on Toisnot Swamp, part of 400 acres granted in 1743 [Deed Bk 3-182]. The very next deed [Bk 3-183] is witnessed by SIMON DANIEL JR.

    In March 1762, the Edgecombe Court ordered that SIMON DANIEL, "an old and infirm person," be recommended to the next Assembly to "be exempt from Public Duties and Services." [Edgecombe County Court Minutes by Haun]
    .
    In 1763, SIMON DANIEL left a will, with wife Elizabeth as executrix. Source: LDS Film 1548857, Edgecombe Co. NC Wills: written 26 May 1763, proved July Court 1763: leaves bequests to son WILLIAM DANIEL, son SIMON DANIEL, son DELIGAH DANIEL, to daughter MARY DANIEL, to daughter DARKIS DANIEL. And to wife ELIZABETH, afterward to be divided between MY OTHER CHILDREN. Signed SIMON DANIELl. Executrix wife Elizabeth and executor son WILLIAM DANIEL. Witnesses: John Stanssell, William Bantly [Bentley] and Joshua Bently [Bentley]

    In 1765, Simon Daniel Jr. and Elizabeth Daniel sold to William Daniel 25 acres on the south bank of Toisnot Swamp [Deed Bk O-150]. This same deed is recorded a second time but with Elizabeth as witness only [Deed Bk C-433]. In 1767, Simon Daniel Jr. sold to Joseph Daniel 125 acres on the south bank of Toisnot Swamp adjoining William Daniel, with William as witness [Deed Bk C-473].

    In 1779, Joseph Daniel gave 25 acres to Lemuel Daniel, "it being part of the land whereon Simon Daniel [Jr.] then lived" [Deed Bk 3-517]. And in 1781, Joseph gave 100 acres to Elias Daniel, "it being part of the land whereon Simon Daniel formerly lived" [Deed Bk E-132]. It is possible that Simon Daniel Jr. left Edgecombe County around 1780.

    The name Simon is found in earlier records. In May 1673, Charles Blankevile was granted 440 acres in Warwick County, VA, near the James River, adjacent to the land of Symon Daniells' orphan, in possession of Jno. Jackson [(Cav. & Pio, Vol. II, p. 124, from Patent Bk 6, p. 450)].
  • Birth*: say 1716; Chowan Pct., North Carolina
  • Note*: October 1743; 194] DB:A-1:242-243. Simon DANIEL to Henry GOODMAN Deed No. 194 25 Oct 1743. Simon DANIELL, Edgcomb Co. to Henry GOODMAN, Chowan Co. 45 bbls. Tarr, 100 A in Chowan Co. on the head of a swamp known as Peters Swamp being part of a patent granted to Henry GOODMAN dated 28 April 1711, begining on the East side of sd patent & runing South East along the line of the paten to the corner tree of the patent then runing ------? along the line of the patent to a corner tree another of the patent then keeping the line of the patent to the swamp then runing down sd swamp to the first station. Delivered by turf & twig...Wit.: John BRADY, William GOODMAN John BATHOY. pvd. 19 Apl 1744. E MOSELEY C. Just. Regd. 2 May 1744. Jas. CRAVEN Regr.; Principal=Simon Daniel I of Chowan
  • Marriage*: say 1744; Principal=Elizabeth Bentley
  • Will*: 26 May 1763; Edgecombe Co., North Carolina; Will of Simon Daniel, 1763, Edgecombe County, NC
    In the Name of God Amen – May the 26th 1763 – I Simon Daniel of Edgecomb County Being very sick and weak But of perfect mind and memory thanks to the Almighty God and Calling to mind the mortality of my body and knowing that it is appointed for all men once to Die Do make and ordain this to be my Last Will and testament Principaly that is to Say first of all I Bequeath my Soul to all might God that Gave it Nothing Doubting But at ye Grand Resurrection at ye Last Day I Shall Receive the Same of my Body to the Earth to Be Bu
    ried in a Christian Decent manner at the Discretion of my Executors and as touching of Such Worldly Estate as itt has Bin pleased God to Bles me with I Give and Bequeath in manner and form as follows viz ---
    Item – first of all I Give to my Son William Daniel one Cow and Calf & to my Son Simon Daniel two Cows @ Calves.
    I herewith Give to my Son Delijah Daniel on Bay mare one Cow & Calf and my Rifel Gun.
    I Like wise Give to my daughter Mary Daniel one Cow & one calf.
    Like wise I Give to my Daughter Darkis one Cow & Calf
    I Like wise Lend to my Dearly Beloved wife Elizeabeth Daniel all the Rest of Estate of Cattel Hogs & Horses & togather with my House Houd goods in During of her natural Life or widow hood and after her Decease to be Equally Divided Between my other Children.
    I do likewise constitute and appoint my Dearly Beloved wife Executrix with my son William Executor of this my Last will and Testament Revoking all other wills and Testaments by me made in witness where of I have unto Set my hand and affixed my Seal this Day in Year about Wrighten
    Signed Sealed in the presents of Us (Interlined before assigned)
    Signed: Simon Daniel
    Test: John Hansell, William Bently, Joshua Bently1
  • Death*: June 1763; Edgecombe Co., North Carolina
  • Probate*: July 1763; Edgecombe Co., North Carolina

Family: Elizabeth Bentley b. s 1725

Citations

  1. [S1] FamilySearch.org, catalog search
    Edgecombe County, NC
    Probate records, 1730-1961; indexes, 1760-1961
    Wills (alphabetically arranged) A-Di, v. 1-3 1758-1830.

Elizabeth Bentley

F, b. say 1725
  • Last Edited: 8 Feb 2003
  • Birth*: say 1725
  • Marriage*: say 1744; Principal=Simon Daniel II
  • Married Name: say 1744; Daniel

Family: Simon Daniel II b. s 1716, d. Jun 1763

Louisa Eliza Strickland

F, b. 6 January 1848
  • Last Edited: 21 Nov 2019

Family: Turner Abrams b. Dec 1855, d. a 1930

Citations

  1. [S1870] 1870, Census, Year: 1870; Census Place: Louina, Randolph, Alabama; Roll: M593_37; Page: 591B; Family History Library Film: 545536

    Household Members:      
    Name      Age
    Ephram Stricklen      26
    Eliza Stricklen      22
    Sarah Stricklen      52
    Adam Stricklen      14
    Owen Stricklen      11
    Peggy Stricklen      8.
  2. [S501] FamilySearch Family Tree, .
    https://www.familysearch.org/tree/person/details/K23F-NWP

Mary A. Ferguson

F, b. 7 February 1814, d. 1889
  • Last Edited: 1 Sep 2019

Family: John Davis b. 2 May 1802, d. 1887

Citations

  1. [S1] https://www.ancestry.com/family-tree/person/tree/115711076/person/420149556158/facts.
  2. [S1850] 1850, Census, Year: 1850; Census Place: Chester, South Carolina; Roll: M432_851; Page: 56A; Image: 117 -- Page 56, 28 Sep 1850

    Household Members:      
    Name      Age
    John Davis      47
    M A Davis      30
    Nancy Davis      14
    H E Davis      13
    H M Davis      11
    Caroline Davis      5
    C S Davis      4.


  3. [S1860] 1860, Census, Year: 1860; Census Place: Northern Division, Chambers, Alabama; Roll: M653_4; Page: 746; Family History Library Film: 803004
    Page 745, Chambers Court House Post Office, family 211; family 210 was William and Eliza Rivers (Worrell) Davis; family 212 was Maria Worrell

    Household Members:      
    Name      Age
    John Davis      57
    Mary A Davis      40
    H M Davis      18
    John G N Davis      10
    Sarah J Davis      8.
  4. [S1880] 1880 Census, Year: 1880; Census Place: District 938, Heard, Georgia; Roll: 152; Family History Film: 1254152; Page: 41A; Enumeration District: 063; Image: 0083

    Household Members:
    Name
    Age
    John Davis 77
    Mary A. Davis 60
    Cisily S. Davis 35
    Anna E. Davis 16.
  5. [S3] FindAGrave.com, .
    https://www.findagrave.com/memorial/112201181
  6. [S1] https://www.ancestry.com/family-tree/person/tree/159999459/person/252095205260/facts.

Hazel Edward Davis

M, b. 1834, d. 1911
  • Last Edited: 3 Sep 2019

Family: Celia Amanda McNinch b. 1839, d. 1904

Citations

  1. [S3] FindAGrave.com, .
    https://www.findagrave.com/memorial/43507391
  2. [S1870] 1870, Census, Year: 1870; Census Place: West Chester, Chester, South Carolina; Roll: M593_1490; Page: 205A; Family History Library Film: 552989

    Household Members:      
    Name      Age
    Hazel Davis      27
    Celia A Davis      30
    Isabella Davis      7
    Celia Davis      4.
  3. [S1] https://www.ancestry.com/family-tree/person/tree/2883154/person/320189794754/facts.

Hannah M. Davis

F, b. 15 May 1841, d. 8 May 1913
  • Last Edited: 26 Aug 2019

Family: William Kirkpatrick Moore b. 20 Apr 1843, d. 25 May 1898

Citations

  1. [S3] FindAGrave.com, .
    https://www.findagrave.com/memorial/69079793/hannah-m_-moore
  2. [S1860] 1860, Census, Year: 1860; Census Place: Northern Division, Chambers, Alabama; Roll: M653_4; Page: 746; Family History Library Film: 803004
    Page 745, Chambers Court House Post Office, family 211; family 210 was William and Eliza Rivers (Worrell) Davis; family 212 was Maria Worrell

    Household Members:      
    Name      Age
    John Davis      57
    Mary A Davis      40
    H M Davis      18
    John G N Davis      10
    Sarah J Davis      8.
  3. [S3] FindAGrave.com, .
    https://www.findagrave.com/memorial/68742632/william-kirkpatrick-moore
  4. [S1870] 1870, Census.

Margaret Caroline Davis

F, b. April 1842, d. January 1884
  • Last Edited: 26 Aug 2019

Family: George Lewis Cox b. 28 Feb 1844, d. 30 Jan 1914

Citations

  1. [S501] FamilySearch Family Tree, .
    https://www.familysearch.org/tree/person/details/GSTM-V4
  2. [S1860] 1860, Census, Northern Division, Chambers, Alabama; Roll: M653_4; Page: 748; Image: 470; Family History Library Film: 803004.

    Household Members:     
    Name     Age
    Elizabeth Ratchford     64
    James S Davis     59
    Margaret C Davis     18.
  3. [S1870] 1870, Census, Year: 1870; Census Place: St Cloud Georgia Militia District 693, Heard, Georgia; Roll: M593_157; Page: 306A; Family History Library Film: 545656
    Household Members:      
    Name      Age
    Lewis Cox      25
    Caroline Cox      25
    Sicily S Cox      4
    Mordicai L Cox      2
    Jno H Cox      3/12.

Susan Cicely Davis

F, b. 14 March 1844, d. 29 November 1919
  • Last Edited: 3 Sep 2019

Family:

Citations

  1. [S477] GA Deaths 1919 - 1998, published by Ancestry.com.
  2. [S1880] 1880 Census, Year: 1880; Census Place: District 938, Heard, Georgia; Roll: 152; Family History Film: 1254152; Page: 41A; Enumeration District: 063; Image: 0083

    Household Members:
    Name
    Age
    John Davis 77
    Mary A. Davis 60
    Cisily S. Davis 35
    Anna E. Davis 16.