North Carolina
Alamance Co.
Smith, Sarah  b. 10 Mar 1807, d. 6 May 1877
Alexander Co.
Wallace, Robert Wiley  b. 16 Oct 1853, d. 27 Sep 1930
Wallace, William Washington  b. 30 Apr 1850, d. 12 Dec 1933
Anson Co.
Arnett, Edmund Green  b. 5 Feb 1826, d. 20 Sep 1883
Cavender, Obediah C.  b. 14 Apr 1809, d. 15 Nov 1896
Phillips, William Jr.  b. s 1707, d. c 1779
Treadwell, Stephen Jr.  b. 10 Apr 1772, d. 21 Aug 1843
Beaufort Co.
Griffin, Amaziah  b. c 1742
Bertie Co.
Sumner, Richard  b. c 1680, d. 1729
Windsor
Walker, William Staples  b. 20 Feb 1925, d. 6 Mar 2011
Bertie Pct.
Braswell, Robert  b. s 1660, d. c 1736
Braswell, William  b. c 1670, d. c 1720
Bryant, Arthur  b. c 1730, d. b 3 Oct 1807
Bryant, James  b. c 1660, d. a 17 Mar 1731
Bryant, James III  b. c 1728
Drake, John  b. s 1700, d. 1729
Griffith, John I  b. s 1658, d. s 1735
Massey, Hezekiah  b. bt 1680 - 1685, d. 1727
White, Unknown  b. s 1650, d. 1725
Bladen Co.
Barnes, Mourning  b. c 1716
Bryan, Lenora  b. 14 Jan 1804, d. 1880
Fiveash, John  b. c 1715, d. c 1785
Burke Co.
Hollifield, Daniel Gray  b. c 1806, d. 1878
Smith, Meneme  b. 2 Feb 1809, d. 1843
Morganton
Cassidy, Eunice Jessie  b. 4 Dec 1906, d. 9 Jan 1989
Jackson, Francis Miller D. V. M.  b. 3 Feb 1925, d. 24 Mar 2011
Smith, James Terrell  b. 14 Mar 1825, d. 1887
Walburn, Patricia Ruth  b. 2 Apr 1927, d. 5 Oct 2008
Walburn, Robert  b. 15 Jul 1906, d. 19 Jul 1974
Broughton Hospital Cemetery
Smith, James Terrell  b. 14 Mar 1825, d. 1887
Carteret Co.
Borden, William  b. s 1710, d. 1749
Davis, William  b. 2 Apr 1693, d. c 1756
Caswell Co.
Bostick, Susannah  b. c 1766
Knott, James  b. Dec 1780, d. 6 Aug 1866
Parrott, Lewis  b. 4 Mar 1755, d. 1842
Parrott, Reuben  b. 14 Feb 1762
Williamson, Mary  b. 28 Sep 1785, d. 15 Mar 1880
Chatham Co.
Griffin, Lewis  b. c 1784, d. c 1860
Cherokee Co.
Murphy
Trent, Robert Hodnett  b. 12 Aug 1920, d. 31 Oct 1991
Cherry Point
Bogue, Hardy Zachary Jr.  b. 9 May 1909, d. Sep 1953
Chowan Co.
Boyce, Benjamin  b. c 1784, d. c 1860
Byrum, Isaac  b. c 1750, d. 8 Sep 1834
Chappell, Betsy Ann  b. 26 Apr 1807, d. 12 Jan 1899
Copeland, Esther Ann  b. 26 May 1830
Copeland, Gilbert L.  b. 8 Dec 1849
Copeland, Joseph D.  b. c Dec 1879
Copeland, Temperance M.  b. 13 Jul 1847, d. 26 Aug 1902
Griffin, Gillian  b. s 1785, d. a 1 Jun 1860
Griffin, Humphrey  b. c 1773
Griffin, James II  b. c 1680, d. c 1749
Griffin, James III  b. c 1707, d. b 20 Jan 1761
Griffin, John Brinkley  b. c 1775
Griffin, Simeon  b. bt 1775 - 1794
Griffin, Willis  b. c 1745, d. 1817
Hobbs, Penninah  b. c 1789
Newby, Charity  b. c 1777
Rogers, Robert  b. s 1665, d. b 11 Jun 1739
White, Absilla  b. s 1776
Edenton
Chappell, Maria J.  b. 29 Oct 1841, d. 13 Apr 1915
Perisho, John  b. 4 Nov 1703
Chowan Pct.
(?), Elizabeth  b. s 1656, d. s 1716
Bryan, William  b. c 1720, d. 1770
Daniel, Joseph  b. s 1657, d. b 1724
Daniel, Owen  b. s 1655, d. a 7 Mar 1700
Daniel, Robert  b. s 1718, d. a 1747
Daniel, Simon II  b. s 1716, d. Jun 1763
Griffin, Martin  b. s 1666, d. a 3 Jun 1718
Griffin, Susannah  b. c 1711
Griffin, William  b. c 1720, d. a 2 Nov 1779
Newby, Benjamin  b. 25 Jun 1707, d. 28 Sep 1739
Rogers, Robert  b. s 1665, d. b 11 Jun 1739
Cleveland Co.
Bostick, Elizabeth  b. 13 May 1799, d. 7 Feb 1900
Bostick, William  b. c 1826
Cabaniss, William Henry  b. 23 Apr 1809, d. 5 Aug 1862
Champion, George  b. 28 Dec 1792, d. 25 Apr 1851
Ellis, Absolom  b. 1788, d. 23 Apr 1851
Gant, Mel. P.  b. c 1846
McBrayer, David  b. 4 Jan 1775, d. 1842
Smith, Alfred  b. c 1836
Smith, Caroline Jane  b. 10 Nov 1817, d. 17 May 1902
Smith, Cicero  b. c 1845
Smith, Drusilla  b. c 1832
Smith, Jacob  b. 29 May 1803, d. a 1 Jun 1870
Smith, Marcus Lafayette  b. c 1838, d. 20 Feb 1905
Smith, Martha  b. c 1827
Smith, Mary  b. c 1830
Smith, Monroe  b. c 1842
Smith, Nancy Jane  b. c 1848
Smith, Parthenia  b. c 1840
Smith, Sarah  b. c 1834
Tucker, John M.  b. 26 Aug 1809, d. 30 Jul 1878
Webber, Hannah  b. c 1788, d. 5 Oct 1844
Webber, Mary Ann  b. s 1847, d. s 1877
Boiling Springs Cemetery
Bostick, Elizabeth  b. 13 May 1799, d. 7 Feb 1900
Champion, George  b. 28 Dec 1792, d. 25 Apr 1851
Shelby
Smith, Henrietta Marie  b. 31 Dec 1827, d. c 1880
Weber / Webber Cemetery
Humphries, Rosannah  b. c 1748, d. 19 Sep 1811
Webber, Casper  b. 1742, d. 10 Feb 1818
Zion Baptist Cemetery
Tucker, John M.  b. 26 Aug 1809, d. 30 Jul 1878
Currituck Co.
Britt, Lemuel  b. c 1719, d. 1795
Wicker, Mary  b. c 1695
Davidson Co.
Waggoner, David  b. 10 Apr 1761, d. 29 Mar 1845
Bethany United Church of Christ Cemetery
Waggoner, Daniel  b. 13 Nov 1746, d. 12 Oct 1827
Waggoner, Jacob Johann  b. 24 Aug 1717, d. 1 Nov 1799
Dobbs Co.
Cox, Josiah  b. 13 Jan 1754
Cox, Micajah  b. 1751, d. 1807
Lancaster, Louisa  b. 26 Jan 1756
Loftin, Ezekiel  b. 17 Aug 1750, d. 1836
Duplin Co.
McEwen, Margaret  b. 22 Apr 1742, d. 10 Nov 1814
Shathford, Martha E.  b. 15 Nov 1790, d. 13 Jun 1866
Turnage, James Jacob  b. 15 Aug 1823, d. 25 Jan 1885
Turnage, Jesse  b. c 1764, d. 10 Mar 1836
Turnage, Mary Elizabeth  b. c 1836
Durham Co.
Camp, Elizabeth  b. c 1785, d. 1 Jun 1840
Durham
Land, Frances  b. 11 Jul 1921, d. 9 Aug 2012
Maplewood Cemetery
Land, Frances  b. 11 Jul 1921, d. 9 Aug 2012
Edgecombe Co.
(?), Mary  b. a 1720, d. 1801
(?), Mary  b. s 1740
Andrews, Micajah  b. s 1739, d. s 1777
Barnes, Absolom  b. c 1740, d. 1792
Barnes, Charity  b. c 1718, d. s 1793
Barnes, Edward of Edgecombe Co. NC  b. c 1686, d. c 1762
Barnes, Jacob  b. c 1712, d. a 16 Jan 1764
Barnes, Jesse  b. c 1738, d. b 11 Dec 1804
Barnes, Jethro  b. s 1779, d. c Apr 1816
Barnes, Julia  b. c 1728, d. b Apr 1777
Barnes, Nathan  b. c 1708, d. b Apr 1777
Barnes, Sarah  b. c 1730, d. c 1806
Bateman, Thomas  b. 29 Jan 1755, d. b 1850
Bryant, William  b. c 1684, d. c 1750
Daniel, Asa  b. c 1758, d. c Jun 1813
Daniel, Delanah  b. s 1766
Daniel, Drusilla  b. c 1750, d. b 1790
Daniel, Edwin  b. c 1794, d. s 1814
Daniel, Elias  b. c 1747, d. c 1801
Daniel, Elizabeth  b. c 1757, d. b 1840
Daniel, Ephraim  b. c 1771, d. 1852
Daniel, Hardy  b. c 1720, d. c 1760
Daniel, James  b. c 1784, d. a 1 Jun 1830
Daniel, Joseph  b. s 1726, d. c Jul 1800
Daniel, Joseph B.  b. c 1797, d. 1847
Daniel, Josiah  b. c 1756, d. Oct 1805
Daniel, Lemuel  b. c 1745, d. c Dec 1821
Daniel, Levi  b. s 1768, d. b 1800
Daniel, Levi  b. c 1796, d. 1853
Daniel, Martha  b. 16 Oct 1779, d. 3 Mar 1857
Daniel, Martha Elizabeth Amanda  b. Jan 1833, d. 20 Feb 1907
Daniel, Millicent  b. c 1786, d. c 1830
Daniel, Nathan  b. c 1754, d. 1809
Daniel, Penelope  b. c 1788, d. 11 Jan 1859
Daniel, Sally  b. 15 May 1785
Daniel, Simon II  b. s 1716, d. Jun 1763
Daniel, Stephen Parker  b. c 1774, d. 1840
Daniel, William  b. c 1722, d. 1789
Daniel, Zilpha  b. c 1763
Daniel, Zilpha  b. c 1790, d. a 1832
Daudna, Henry  b. 6 Jun 1771, d. 25 Jan 1846
Daudna, Margaret  b. 26 Sep 1799, d. 28 May 1873
Dew, Abraham  b. a 1720, d. c 1772
Dew, Arthur  b. a 1720, d. b 1800
Dew, John III  b. c 1696, d. 1760
Dickinson, Winborn  b. c 1763, d. 1852
Fort, Oprah  b. s 1740, d. s 1794
Gosney, Onah  b. s 1742
Griffin, John III  b. c 1718, d. 1799
Griffin, William  b. c 1740, d. c 1813
Griffith, John II  b. s 1680, d. 1776
Hall, Trury  b. c 1760, d. b Aug 1832
Hickman, William  b. s 1728, d. 1816
Jameson, Elizabeth  b. c 1747
Jameson, John (Dr.)  b. s 1711, d. b Mar 1761
Pace, Amy  d. s 1815
Rogers, Levi  b. s 1770, d. 1820
Simms, Joseph  b. s 1714, d. s 1759
Strickland, Lucretia  b. s 1744
Strickland, Solomon  b. 1735, d. 1821
Strickland, William  b. s 1763
Stricklin, Benjamin  b. s 1769
Windham, Wylie  b. 10 Mar 1782, d. 11 Feb 1842
Woodard, Elisha  b. c 1738, d. 1798
Tarboro
Long, Maniza  b. 12 Apr 1809, d. 6 Nov 1871
Edgecombe Precinct
Mulkey, John  b. c 1686, d. b 1739
Eureka
Overman, Polly Ann  b. 21 Mar 1841, d. 18 Dec 1903
Franklin Co.
Ferrell, John  b. s 1738, d. 1821
Green, Mary  b. s 1740, d. s 1790
Griffin, Benjamin  b. 10 Oct 1773, d. c 1851
Griffin, John Robert  b. c 1810
Griffin, Ruffin B.  b. 27 Feb 1802, d. 1882
Mullins, Bud  b. c 1775
Mullins, Chaney  b. s 1780
Mullins, Clement  b. s 1750, d. 4 Jul 1833
Mullins, John  b. s 1738, d. a 9 Apr 1784
Mullins, Kinchen  b. 16 Mar 1776, d. a 1 Jun 1840
Bunn
Mullins, Kinchen  b. 16 Mar 1776, d. a 1 Jun 1840
Pippen Cemetery
Mullins, Kinchen  b. 16 Mar 1776, d. a 1 Jun 1840
Louisburg
Ferrell, John  b. s 1738, d. 1821
Mullins, Bud  b. c 1775
Perrys Mill
Griffin, Benjamin  b. 10 Oct 1773, d. c 1851
Griffin, John Robert  b. c 1810
John Robert Griffin family cemetery
Griffin, Benjamin  b. 10 Oct 1773, d. c 1851
Gates Co.
Humphries, Sarah  b. 3 Mar 1792, d. 28 Jul 1858
Parker, Daniel  b. s 1720
Granville Co.
Green, Mary  b. s 1740, d. s 1790
Mullins, Clement  b. s 1750, d. 4 Jul 1833
Mullins, John  b. s 1738, d. a 9 Apr 1784
Mullins, Thomas  b. c 17 Nov 1714, d. May 1773
Greene Co.
(?), Elizabeth  b. s 1745, d. a 1795
Bryant, James  b. s 1757, d. a 7 Aug 1820
Bryant, Silas  b. c 1810
Daniel, Elijah  b. s 1748, d. a 4 Aug 1800
Daniel, Elijah  b. 15 Oct 1803
Daniel, Gatsey Truett  b. 1811, d. 1876
Daniel, James Parker  b. 15 Jan 1814
Daniel, John Henry (Rev.)  b. 17 Sep 1801, d. 16 Apr 1873
Daniel, Louisa Truitt  b. 30 May 1816
Daniel, Nancy Truett  b. 23 Oct 1807
Daniel, Nathan Parker  b. 14 Jan 1806
Daniel, Stephen Parker  b. c 1774, d. 1840
Smock, Huldah  b. c 1782, d. 1858
Turnage, William George Jr.  b. s 1735, d. c 1796
Guilford Co.
Anderson, Elizabeth  b. s 1808
Beall, Thaddeus  b. s 1745, d. b 5 Jul 1808
Beall, Thaddeus Jr.  b. c 1780, d. 4 Jan 1867
Lane, Jesse  b. s 1807
Mendenhall, Enos  b. 14 Jun 1782, d. 14 Feb 1860
Rudduck, Phoebe  b. 1 Sep 1747, d. Jun 1825
Deer River MM
Mendenhall, Thomas  b. 3 Oct 1741, d. 5 Jan 1783
Greensboro
Gardner, Otho Winton (Dr.)  b. 11 Dec 1874, d. 29 Jan 1953
Waller, Wylie Paul Jr.  b. 4 Feb 1937, d. 4 Nov 2002
Saint Francis Episcopal Church Memorial Garden
Waller, Wylie Paul Jr.  b. 4 Feb 1937, d. 4 Nov 2002
New Garden MM
Mendenhall, Thomas  b. 3 Oct 1741, d. 5 Jan 1783
Rudduck, Phoebe  b. 1 Sep 1747, d. Jun 1825
Springfield MM
Griffin, Lydia  b. 27 Jun 1783
Mendenhall, Enos  b. 14 Jun 1782, d. 14 Feb 1860
Halifax Co.
Bostick, William Jr.  b. c 1761
Daniel, Joseph  b. c 1730, d. c 1795
Roanoke Rapids
Griffin, Robert Lewis Jr.  b. 28 Jul 1909, d. 8 Jul 1982
Haywood Co.
Jackson, Coleby of Orange Co., NC  b. c 1760, d. b 1 Dec 1826
Henderson Co.
Hooper, Elizabeth Anne (Dr.)  b. 21 Feb 1947, d. 30 Apr 1988
Hendersonville
Hester, Noel Smith  b. 16 Jun 1918, d. 23 Nov 2000
Iredell Co.
Boyd, Jane  b. 6 Jul 1773, d. 7 Nov 1872
Gilbert, Mary  b. 31 Mar 1734, d. 1769
McCravey, John  b. s 1758
McKnight, Hugh  b. s 1752, d. 21 Mar 1811
McKnight, William  b. 1752, d. 15 Feb 1831
Stewart, George  b. 22 Feb 1773, d. 27 Jan 1863
Stewart, James  b. c 1811, d. 1833
Stewart, John A.  b. 1798, d. a 1 Jun 1880
Waddell, Isabella  b. 1754, d. 15 Dec 1830
Statesville
McEwen, James  b. 7 May 1717, d. 28 Oct 1766
Murdock, Agnes  b. 21 Mar 1774, d. 3 Mar 1839
Sloan, Anna  b. c 1778, d. 12 Aug 1846
Stewart, David Mitchell  b. 16 Jul 1775, d. 1 Nov 1854
Old Fourth Creek Cemetery
McEwen, James  b. 7 May 1717, d. 28 Oct 1766
McEwen, William  b. 27 Sep 1778, d. 30 Oct 1851
Murdock, Agnes  b. 21 Mar 1774, d. 3 Mar 1839
Johnston Co.
Barnes, Abraham  b. c 1754
Blake, John  b. 8 Mar 1766, d. 11 Dec 1836
Bryan, Joel  b. c 1778, d. a 1 Jun 1850
Eason, William  b. s 1725, d. 1779
Eatman, Delilah  b. c 1795
Fellow, Robert  b. 27 Mar 1756, d. 8 Dec 1818
Hinant, Bryant Ruffin  b. c 1820
Kennedy, Walter  b. c 1720, d. 1 May 1750
Pike, Trecinda  b. 14 Feb 1821
Sasser, Bradley Brewer  b. 1 Apr 1916, d. 18 Mar 1951
Windham, Matilda J.  b. s 1801, d. a 1 Jun 1840
Wise, James  b. 17 Jul 1759, d. 29 Apr 1816
Wise, Thomas  b. c 1720
Smithfield
Lindsey, Willie Joe  b. 1903, d. 9 May 1935
Sunset Memorial Park Cemetery
Sasser, Bradley Brewer  b. 1 Apr 1916, d. 18 Mar 1951
Jones Co.
Whaley, Edna Malinda  b. 11 Dec 1853, d. 4 Aug 1935
Lenoir Co.
Loftin, Benoni  b. 16 Jan 1701, d. 6 Jan 1756
Wiggins, Matthew  b. 7 Dec 1810, d. Aug 1847
Deep Run
Whaley, Edna Malinda  b. 11 Dec 1853, d. 4 Aug 1935
Kinston
Pike, Thomas Exum  b. 5 Oct 1860, d. 15 Dec 1940
Walsh, Ella Barbara  b. 15 Feb 1859, d. 14 Dec 1929
Lincoln Co.
Bradshaw, Jonah  b. 8 Sep 1789, d. 1871
Cohron, John  b. c 1745, d. a 1790
Mitchum, Bartlett Crowder  b. 5 Mar 1818, d. 26 Dec 1904
Tucker, John M.  b. 26 Aug 1809, d. 30 Jul 1878
White, Elizabeth  b. 1789, d. 1861
Lincolnton
Bradshaw, Field Monroe  b. 24 Dec 1818, d. 2 Feb 1886
Macon Co.
Franklin
Garrett, Cartha L.  b. 21 Oct 1903, d. Aug 1977
Madison Co.
Ellenburg, Mary Ethel  b. 27 Jun 1893, d. 10 May 1973
Riddle, Thomas Garland  b. 12 Apr 1891, d. 30 Dec 1922
Riddle, Willie Lester  b. 3 Jun 1914, d. 20 Mar 1981
Bluff
Riddle, Thomas Garland  b. 12 Apr 1891, d. 30 Dec 1922
Mecklenburg Co.
(?), John Fondren  b. c 1730
Cohron, Jacob  b. s 1735
Cohron, Thomas  b. s 1720, d. a 14 Mar 1786
Croft, Daniel  b. s 1740
Croft, Edward  b. s 1740
Davis, David  b. c 1735, d. 1776
Davis, Elizabeth  b. c 1760
Davis, George  b. c 1760, d. 1838
Davis, Jean  b. c 1760
Davis, John  b. s 1715, d. b 15 Apr 1778
Davis, John Sr.  b. c 1745, d. b 1790
Davis, Margaret  b. c 1760
Davis, Mary  b. c 1760
Davis, Sarah  b. c 1760
Davis, Thomas  b. 1763, d. 1825
Davis, Thomas (Col.)  b. c 1765, d. 6 Dec 1817
Dunson, Marcus Henry  b. 12 Sep 1922, d. 15 Oct 1981
Earnhardt, Martha Ann  b. 27 May 1876, d. 22 Mar 1950
Fondren, John  b. s 1720
Irwin, Robert  b. 26 Aug 1738, d. 23 Dec 1800
Charlotte
Brown, Margaret Elizabeth  b. 15 Aug 1898, d. 24 Nov 1973
Dunson, Walker Lee Jr.  b. 7 Jul 1921, d. 23 Sep 2000
Dunson, William Sanford  b. 1 Mar 1924, d. 12 Sep 1975
Gordon, Susan Jean  b. 15 Apr 1954, d. 21 Feb 1981
Griffin, Minnie Frances  b. 9 Feb 1918, d. 29 Nov 2009
Riddle, Marta Jo  b. 22 Nov 1943, d. 31 Jul 2019
Warner, Archibald Julian  b. 17 Oct 1899, d. 18 Mar 1944
Mallard Creek Manse
Brown, Margaret Elizabeth  b. 15 Aug 1898, d. 24 Nov 1973
Dunson, Walker Lee  b. 4 Dec 1899, d. 18 Jun 1974
Presbyterian Hospital
Brown, John Calvin  b. 26 May 1878, d. 1 May 1959
Cornelius
Pennington, Ila Mae  b. 22 Jan 1919, d. 7 Jan 2008
Derita
Brown, John Calvin  b. 26 May 1878, d. 1 May 1959
Huntersville
Greene, John Taylor  b. 9 Jun 1914, d. 15 Feb 1975
Pennington, Ila Mae  b. 22 Jan 1919, d. 7 Jan 2008
Williams, Pearl Bam  b. 5 Nov 1893, d. 4 Aug 1985
Montgomery Co.
Gaines, John Wesley  b. 8 Mar 1834, d. 22 Feb 1904
Gross, Bluford  b. 1792, d. 13 May 1865
Gross, William  b. s 1772, d. Jun 1831
Proctor, Jane  b. s 1725, d. 10 Mar 1802
Randle, Josias  b. s 1725, d. 18 Nov 1802
Nash Co.
Curl, Mary  b. s 1767, d. b 1846
Dew, John IV  b. a 1720, d. 1791
Griffin, Ruffin B.  b. 27 Feb 1802, d. 1882
Hodges, Hartwell  b. s 1727, d. 25 Apr 1796
Strickland, Abner  b. s 1740, d. a 7 Aug 1820
Strickland, Harmon  b. b 1756, d. a 4 Aug 1800
Strickland, Jacob  b. s 1705, d. b May 1790
New Hanover Co.
Wilmington
Davenport, Charlotte  b. 20 Apr 1911, d. 8 May 2000
Latimer, John Clark  b. 1 Jul 1913, d. 1 Dec 1998
Swayne, Henry Max  b. 21 May 1916, d. 26 May 2005
Northampton Co.
(?), Jane  b. s 1722, d. a 1792
(?), Judith  b. c 1681, d. 1756
Braswell, Sarah  b. c 1690, d. a 1742
Bryan, Abigail  b. c 1752, d. 1799
Bryan, Barbara  b. c 1750
Bryan, William  b. c 1720, d. 1770
Bryan, William Jr.  b. c 1748, d. 1785
Bryant, Arthur  b. c 1730, d. b 3 Oct 1807
Bryant, Catherine  b. 15 Mar 1764, d. 1827
Bryant, Elizabeth  b. 19 Jul 1760
Bryant, Henry  b. s 1762, d. 1831
Bryant, James  b. s 1757, d. a 7 Aug 1820
Bryant, James II  b. c 1690, d. c 1755
Bryant, Mary  b. c 1764, d. c 1824
Bryant, Robert  b. s 1769, d. 1824
Bryant, Sarah  b. 28 Jun 1771, d. 1 Jun 1860
Bryant, William  b. c 1755
Bryant, Willis  b. s 1767
Clark, William Eugene  b. 3 Nov 1843
Cox, Josiah  b. 13 Jan 1754
Crew, Elisha  b. 22 Feb 1776, d. b 1 Jun 1850
Cutrell, (?)  b. s 1833
Daniel, John  b. c 1710, d. 1755
Dickinson, David  b. a 1717
Dickinson, John Jr.  b. a 1717
Dickinson, Winborn  b. c 1763, d. 1852
Doughtry, Elizabeth  b. s 1756, d. 17 Jan 1782
Duke, John  b. c 1712, d. 30 Jan 1787
Edgerton, Elizabeth  b. c 1710, d. 26 Apr 1749
Elliott, Elias  b. s 1809, d. 13 Jan 1877
Elliott, Elias Saunders  b. 26 Aug 1842, d. 6 Jun 1914
Elliott, Joseph Copeland  b. a 1832, d. 21 Nov 1866
Elliott, Martha Jane  b. c 1838, d. 30 May 1854
Elliott, Phereba Ann  b. c 1843
Elliott, Thomas Benjamin  b. 22 Jan 1836, d. 28 Dec 1890
Griffin, Benjamin  b. 10 Oct 1773, d. c 1851
Griffin, James  b. 3 Sep 1784, d. 14 May 1862
Henby, Clarkey  b. s 1749, d. 1793
Hollowell, Thomas  b. 4 Feb 1740, d. 23 Mar 1821
Hollowell, Thomas  b. 7 Dec 1777, d. 3 Sep 1865
Howard, Jecovey  b. 22 Nov 1723
Lancaster, Louisa  b. 26 Jan 1756
Lancaster, Sarah  b. 14 Dec 1765
Lancaster, William Sanders  b. 13 Mar 1760
Lancaster, Wright  b. 16 Sep 1762, d. 21 Aug 1826
Malone, Charles  b. 14 Feb 1769, d. 13 Feb 1836
Malone, Elizabeth  b. c 1780, d. a 1 Jun 1850
Malone, Robert  b. c 1705, d. 1779
Malone, Robert  b. s 1734, d. Dec 1791
Malone, Stephen  b. s 1775, d. 23 Aug 1818
Mitchener, John  b. c 1748, d. b 1784
Newsom, Joel  b. s 1714, d. 1752
Outland, Cornelius  b. 11 Apr 1745, d. 19 Dec 1810
Outland, Elizabeth  b. 27 Jul 1835
Outland, John  b. 2 Dec 1775, d. 6 Dec 1845
Outland, Josiah  b. s 1748
Parker, Josiah  b. 4 Oct 1769
Parker, Julian  b. 18 Aug 1806
Peele, Anna  b. 4 May 1757, d. b 1784
Peele, Charity  b. 20 Sep 1776
Peele, David  b. 10 Dec 1751, d. 25 Apr 1807
Peele, Elizabeth  b. 9 Sep 1736, d. 9 Mar 1818
Peele, Jeremiah  b. 9 Jun 1756, d. 22 Nov 1779
Peele, Joel  b. 21 Oct 1778
Peele, John  b. 2 Oct 1729, d. 22 Jan 1804
Peele, Josiah  b. 20 Oct 1723, d. 7 May 1791
Peele, Judith  b. 24 Oct 1754
Peele, Martha  b. 17 Mar 1769
Peele, Mary  b. 16 Nov 1731, d. 17 Oct 1800
Peele, Mary  b. 2 Apr 1742
Peele, Milicent  b. 18 Apr 1755
Peele, Rachel  b. 1 Dec 1764, d. 13 Mar 1816
Peele, Robert IV  b. 29 Jun 1709, d. 13 Jul 1782
Peele, Sarah  b. 22 Nov 1712, d. 22 Dec 1784
Pinner, Clarkey  b. 3 Mar 1771
Pinner, John  b. s 1746, d. 10 Dec 1772
Pinner, John Jr.  b. 3 Mar 1771
Pinner, Sarah  b. 13 Feb 1773
West, Rebecca  b. s 1695, d. a 6 Oct 1753
Winslow, William Jr.  b. 10 Sep 1799, d. 5 Feb 1839