North Carolina
Buncombe County
Barnardsville
(?), Oliver Francis Davis b. 26 Aug 1913, d. 4 Jun 2000
Whittemore, John Martin b. 1825
Whittemore, John Martin Jr. b. 13 Feb 1882, d. 26 Apr 1952
Whittemore, Martha b. 12 Apr 1867, d. 2 Apr 1940
Whittemore, John Martin b. 1825
Whittemore, John Martin Jr. b. 13 Feb 1882, d. 26 Apr 1952
Whittemore, Martha b. 12 Apr 1867, d. 2 Apr 1940
Beaverdam
Clark, William Frederick b. 9 May 1896, d. 17 Dec 1943
Bent Creek
Carland, James Tipron b. 14 Jul 1854, d. 22 Dec 1935
Carland, John b. 1858
Carland, Lenora b. 1864
Carland, Martha "Lucy" b. 1852
Carland, Mary b. 1856
Carland, William J. b. 1827
Case, Thomas Laxton b. 13 Mar 1810, d. 26 Mar 1888
Crook, Zilpa b. 1830
Israel, Mary b. 1804
Jones, O. B. b. 13 Jan 1918, d. 14 Jan 1987
Carland, John b. 1858
Carland, Lenora b. 1864
Carland, Martha "Lucy" b. 1852
Carland, Mary b. 1856
Carland, William J. b. 1827
Case, Thomas Laxton b. 13 Mar 1810, d. 26 Mar 1888
Crook, Zilpa b. 1830
Israel, Mary b. 1804
Jones, O. B. b. 13 Jan 1918, d. 14 Jan 1987
Big Ivy
Bingham Heights
Israel, Kenneth Davidson "Ken" b. 15 Jun 1929, d. 14 May 2022
Burns Branch
Israel, Pleasant Daniel b. 16 Mar 1816, d. 26 Feb 1901
Candler
Clark, Emily b. 24 Dec 1887, d. 10 Dec 1971
Clark, Jesse Carter b. 13 Aug 1886, d. 19 Oct 1929
Clark, Levi Spurgeon b. 3 Jul 1851, d. 8 Nov 1933
Clark, Levi Spurgeon Jr. b. 10 Jul 1892, d. 2 Dec 1979
Dalton, Max Murray b. 8 Nov 1913, d. 9 Jun 1982
Davidson, Mary Mabel b. 17 Feb 1899, d. 27 Sep 1976
Duckett, Charles Manly b. 1 Jun 1853, d. 26 May 1928
Duckett, Harley Bascomb b. 9 Dec 1860, d. 30 Jun 1928
Duckett, Harriet E b. 29 Jan 1842, d. 25 Dec 1924
Duckett, Rachel Lucinda b. 30 Aug 1863, d. 28 Feb 1932
Greene, Rebecca Maxine "Maxine" b. 14 Oct 1916, d. 3 Jan 2013
Israel, Ellis William b. 3 Jan 1902, d. 17 Jun 1980
Israel, Jesse T. b. 2 Jun 1824, d. 17 Mar 1894
Israel, John William b. 24 Oct 1928, d. 14 Mar 2020
Israel, Laura b. 10 Nov 1866, d. 20 Nov 1948
Israel, Ola Kate b. 12 Jul 1906, d. 25 Nov 1995
Israel, Russell Alonzo "Lon" b. 9 Dec 1871, d. 15 Dec 1941
Israel, William Lafayette b. 18 Jan 1848, d. 6 Feb 1914
Israel, Zenas Watson b. 29 Aug 1876, d. 22 Aug 1956
Sitton, Harry Victor b. 28 Sep 1909, d. 10 Oct 2000
Warren, Liza Jane b. 27 May 1855, d. 29 Jul 1943
Young, Lavina Grace b. 11 Sep 1830, d. 25 Nov 1894
Clark, Jesse Carter b. 13 Aug 1886, d. 19 Oct 1929
Clark, Levi Spurgeon b. 3 Jul 1851, d. 8 Nov 1933
Clark, Levi Spurgeon Jr. b. 10 Jul 1892, d. 2 Dec 1979
Dalton, Max Murray b. 8 Nov 1913, d. 9 Jun 1982
Davidson, Mary Mabel b. 17 Feb 1899, d. 27 Sep 1976
Duckett, Charles Manly b. 1 Jun 1853, d. 26 May 1928
Duckett, Harley Bascomb b. 9 Dec 1860, d. 30 Jun 1928
Duckett, Harriet E b. 29 Jan 1842, d. 25 Dec 1924
Duckett, Rachel Lucinda b. 30 Aug 1863, d. 28 Feb 1932
Greene, Rebecca Maxine "Maxine" b. 14 Oct 1916, d. 3 Jan 2013
Israel, Ellis William b. 3 Jan 1902, d. 17 Jun 1980
Israel, Jesse T. b. 2 Jun 1824, d. 17 Mar 1894
Israel, John William b. 24 Oct 1928, d. 14 Mar 2020
Israel, Laura b. 10 Nov 1866, d. 20 Nov 1948
Israel, Ola Kate b. 12 Jul 1906, d. 25 Nov 1995
Israel, Russell Alonzo "Lon" b. 9 Dec 1871, d. 15 Dec 1941
Israel, William Lafayette b. 18 Jan 1848, d. 6 Feb 1914
Israel, Zenas Watson b. 29 Aug 1876, d. 22 Aug 1956
Sitton, Harry Victor b. 28 Sep 1909, d. 10 Oct 2000
Warren, Liza Jane b. 27 May 1855, d. 29 Jul 1943
Young, Lavina Grace b. 11 Sep 1830, d. 25 Nov 1894
Gladys Fork
Howell, Rachel Elizabeth b. 25 Feb 1857, d. 16 Mar 1937
Hominy
Howell, Rachel Elizabeth b. 25 Feb 1857, d. 16 Mar 1937
Hominy Creek
Jones, Joshua b. 1740, d. 1838
Ivy
Burleson, Lucinda L. b. 1838
Burleson, Mary b. 1803
Whittemore, Fannie b. 1875
Whittemore, Harriett E. b. 1878
Whittemore, John Martin b. 1825
Whittemore, Lucinda L. b. 1872
Whittemore, Martha b. 12 Apr 1867, d. 2 Apr 1940
Whittemore, Mary b. 1866
Whittemore, Sophrona C. b. 1870
Burleson, Mary b. 1803
Whittemore, Fannie b. 1875
Whittemore, Harriett E. b. 1878
Whittemore, John Martin b. 1825
Whittemore, Lucinda L. b. 1872
Whittemore, Martha b. 12 Apr 1867, d. 2 Apr 1940
Whittemore, Mary b. 1866
Whittemore, Sophrona C. b. 1870
Limestone
Lower Hominy
Oteen
Jones, William Carey b. 20 Jul 1875, d. 9 Nov 1957
Pole Creek
South Hominy
Israel, William Lafayette b. 18 Jan 1848, d. 6 Feb 1914
Israel, Zenas Watson b. 29 Aug 1876, d. 22 Aug 1956
Israel, Zenas Watson b. 29 Aug 1876, d. 22 Aug 1956
South Hominy Creek
Israel, Lemuel Young b. 5 Jan 1851, d. 30 Jan 1921
Sulphur Springs
Smith, Aaron b. 1 Jul 1802, d. 18 Jun 1890
Swannanoa
Israel, John E. "Jack" b. 15 Sep 1889, d. 8 Mar 1960
Upper Hominy
Israel, Lemuel Young b. 5 Jan 1851, d. 30 Jan 1921
Burke County
Anderson, Thomas b. 1825, d. c 1870
Black, Jesse Richardson b. 1788, d. 19 Jun 1862
Black, Rachel b. 20 Sep 1827, d. 1867
Boone, Anna b. 26 Jul 1785, d. 16 Jan 1876
Boone, Hannah b. 1782, d. 22 Nov 1866
Buchanan, William b. 1799, d. 1876
Burleson, Edward P. b. 15 Dec 1781, d. Jan 1841
Burleson, Elizabeth b. 10 Apr 1805, d. Jul 1862
Burleson, John b. 1791, d. 1860
Burleson, Mary b. 1803
Burleson, Simeon b. 28 Feb 1779, d. 28 Jun 1840
Burleson, Simeon b. bt 1785 - 1799, d. Jun 1840
Burleson, Thomas b. 1780, d. 19 Nov 1856
Coffey, Reuben b. c 1744, d. 1818
Collett, Elizabeth b. 8 Mar 1809, d. 6 Jul 1887
Davis, Nancy b. 1794, d. 1860
Granderson, Elizabeth Jane Deal b. 31 May 1746, d. 1827
Jones, Nancy b. 29 Mar 1789
Jones, Russell b. 29 Dec 1780, d. 25 Jul 1836
Ledford, John b. 1775, d. 1850
Ledford, John IV b. 8 Feb 1798, d. 6 Apr 1877
Ledford, William b. 1794, d. 1876
Morris, Millie b. Mar 1767, d. Oct 1837
Trosper, William B. b. 26 Jan 1804, d. 12 Jan 1886
Walker, Jesse b. 26 Jun 1748, d. 19 Feb 1849
Walker, John Granderson b. 15 Aug 1772, d. 1865
West, Frances "Fannie" b. c 1750, d. b 1772
Black, Jesse Richardson b. 1788, d. 19 Jun 1862
Black, Rachel b. 20 Sep 1827, d. 1867
Boone, Anna b. 26 Jul 1785, d. 16 Jan 1876
Boone, Hannah b. 1782, d. 22 Nov 1866
Buchanan, William b. 1799, d. 1876
Burleson, Edward P. b. 15 Dec 1781, d. Jan 1841
Burleson, Elizabeth b. 10 Apr 1805, d. Jul 1862
Burleson, John b. 1791, d. 1860
Burleson, Mary b. 1803
Burleson, Simeon b. 28 Feb 1779, d. 28 Jun 1840
Burleson, Simeon b. bt 1785 - 1799, d. Jun 1840
Burleson, Thomas b. 1780, d. 19 Nov 1856
Coffey, Reuben b. c 1744, d. 1818
Collett, Elizabeth b. 8 Mar 1809, d. 6 Jul 1887
Davis, Nancy b. 1794, d. 1860
Granderson, Elizabeth Jane Deal b. 31 May 1746, d. 1827
Jones, Nancy b. 29 Mar 1789
Jones, Russell b. 29 Dec 1780, d. 25 Jul 1836
Ledford, John b. 1775, d. 1850
Ledford, John IV b. 8 Feb 1798, d. 6 Apr 1877
Ledford, William b. 1794, d. 1876
Morris, Millie b. Mar 1767, d. Oct 1837
Trosper, William B. b. 26 Jan 1804, d. 12 Jan 1886
Walker, Jesse b. 26 Jun 1748, d. 19 Feb 1849
Walker, John Granderson b. 15 Aug 1772, d. 1865
West, Frances "Fannie" b. c 1750, d. b 1772
Cane Creek
Burleson, Thomas b. 1748, d. 1830
Morganton
Granderson, Elizabeth Jane Deal b. 31 May 1746, d. 1827
Harrell, Bert Edward b. 1932, d. 26 Feb 2013
Harrell, Carey Curtis b. 6 Jun 1906, d. 4 Aug 1980
Hensley, Frank Kenneth b. 10 Oct 1937, d. 21 Apr 1994
Israel, Laura b. 10 Nov 1866, d. 20 Nov 1948
Israel, Lewis Watson b. 26 Nov 1899, d. 10 Apr 1983
Sitton, Lela Pauline 'Pauline' b. 31 Jan 1908, d. 31 Mar 2001
Walker, Johnson b. 4 Dec 1785, d. 9 Oct 1853
Whittemore, John Martin Jr. b. 13 Feb 1882, d. 26 Apr 1952
Harrell, Bert Edward b. 1932, d. 26 Feb 2013
Harrell, Carey Curtis b. 6 Jun 1906, d. 4 Aug 1980
Hensley, Frank Kenneth b. 10 Oct 1937, d. 21 Apr 1994
Israel, Laura b. 10 Nov 1866, d. 20 Nov 1948
Israel, Lewis Watson b. 26 Nov 1899, d. 10 Apr 1983
Sitton, Lela Pauline 'Pauline' b. 31 Jan 1908, d. 31 Mar 2001
Walker, Johnson b. 4 Dec 1785, d. 9 Oct 1853
Whittemore, John Martin Jr. b. 13 Feb 1882, d. 26 Apr 1952
Burnsville
Howell, Julia Agnes b. 25 Dec 1916
Bute County
Walker, Mary b. 1774, d. a 1860
Cabarrus County
Linn, Cecil Alexander b. 23 Nov 1924, d. 13 Mar 1970
Marlow, Dorothy b. 10 Aug 1907, d. 19 Sep 1980
Seabolt, Alice Jennette b. 25 Oct 1926, d. 4 Mar 1989
Seabolt, Fred Mathews b. 2 Apr 1905, d. 9 Jun 1953
Marlow, Dorothy b. 10 Aug 1907, d. 19 Sep 1980
Seabolt, Alice Jennette b. 25 Oct 1926, d. 4 Mar 1989
Seabolt, Fred Mathews b. 2 Apr 1905, d. 9 Jun 1953
Concord
Marlow, Dorothy b. 10 Aug 1907, d. 19 Sep 1980
Kannapolis
Passmore, Dora b. 11 May 188, d. 16 Jun 1961
Caldwell County
Coffey, Gilliam b. 21 May 1810, d. 8 Jan 1910
Coffey, McCaleb b. 22 Aug 1803, d. 17 Feb 1881
Coffey, Smith W. b. 1774, d. 1841
Coffey, Thomas B. b. 7 Mar 1742, d. Apr 1825
Coffey, William Hayes b. 1774, d. 1847
Pendley, Silas J b. 24 Dec 1821, d. 2 May 1918
Coffey, McCaleb b. 22 Aug 1803, d. 17 Feb 1881
Coffey, Smith W. b. 1774, d. 1841
Coffey, Thomas B. b. 7 Mar 1742, d. Apr 1825
Coffey, William Hayes b. 1774, d. 1847
Pendley, Silas J b. 24 Dec 1821, d. 2 May 1918
Buffalo Creek
Coffey, Mary "Polly" b. 1775, d. 1828
Collettsville
Coffey, Gilliam b. 21 May 1810, d. 8 Jan 1910
Kings Creek
Coffey, James b. Aug 1772, d. 1851
Patterson
Boone, Anna b. 26 Jul 1785, d. 16 Jan 1876
Coffey, James b. Aug 1772, d. 1851
Coffey, John Franklin b. 1765, d. 1812
Coffey, Mary "Polly" b. 1775, d. 1828
Coffey, McCaleb b. 22 Aug 1803, d. 17 Feb 1881
Coffey, Reuben b. 15 Sep 1785, d. 22 Feb 1854
Coffey, Thomas B. b. 7 Mar 1742, d. Apr 1825
Coffey, William Hayes b. 1774, d. 1847
Collett, Elizabeth b. 8 Mar 1809, d. 6 Jul 1887
Fields, Sarah
Coffey, James b. Aug 1772, d. 1851
Coffey, John Franklin b. 1765, d. 1812
Coffey, Mary "Polly" b. 1775, d. 1828
Coffey, McCaleb b. 22 Aug 1803, d. 17 Feb 1881
Coffey, Reuben b. 15 Sep 1785, d. 22 Feb 1854
Coffey, Thomas B. b. 7 Mar 1742, d. Apr 1825
Coffey, William Hayes b. 1774, d. 1847
Collett, Elizabeth b. 8 Mar 1809, d. 6 Jul 1887
Fields, Sarah
Catawba County
Jarrett, Mary b. 23 Jun 1775, d. 8 Apr 1862
Cherokee County
Anderson, Cleonas Josephine "Josie" b. 2 Nov 1859, d. 3 Nov 1945
Anderson, William A.Z. b. 1858
Griffith, Isaac Arthur b. 15 Jun 1885, d. 24 Jul 1952
Israel, Solomon b. 1774
Ledford, Welborn b. 1840, d. 20 Jan 1912
Passmore, George W. b. 6 Jan 1864, d. 2 Mar 1900
Pendley, Benjamin b. 1780, d. 1827
Smith, Eliza Adeline b. 2 Jan 1843, d. 9 Jun 1931
Smith, Talitha Ann b. 27 Jul 1844, d. 29 Mar 1930
Anderson, William A.Z. b. 1858
Griffith, Isaac Arthur b. 15 Jun 1885, d. 24 Jul 1952
Israel, Solomon b. 1774
Ledford, Welborn b. 1840, d. 20 Jan 1912
Passmore, George W. b. 6 Jan 1864, d. 2 Mar 1900
Pendley, Benjamin b. 1780, d. 1827
Smith, Eliza Adeline b. 2 Jan 1843, d. 9 Jun 1931
Smith, Talitha Ann b. 27 Jul 1844, d. 29 Mar 1930
Andrews
Griffith, Estella M. b. 18 Jan 1915, d. 15 Dec 1979
Little Brasstown Creek
Smith, Wilbur Fisk b. 20 Dec 1839, d. 25 Jun 1923
Clay County
Anderson, Cleonas Josephine "Josie" b. 2 Nov 1859, d. 3 Nov 1945
Anderson, Hembree Elisha b. 4 Jun 1861, d. 17 Jan 1945
Howell, Margaret E. d. 1 May 1931
Jarrett, William Patton b. 11 May 1832, d. 9 Jan 1918
Ledford, John b. 1775, d. 1850
Ledford, William b. 1794, d. 1876
Passmore, George W. b. 6 Jan 1864, d. 2 Mar 1900
Anderson, Hembree Elisha b. 4 Jun 1861, d. 17 Jan 1945
Howell, Margaret E. d. 1 May 1931
Jarrett, William Patton b. 11 May 1832, d. 9 Jan 1918
Ledford, John b. 1775, d. 1850
Ledford, William b. 1794, d. 1876
Passmore, George W. b. 6 Jan 1864, d. 2 Mar 1900
Brasstown
Ledford, Vercynchia Arbezena b. 10 Sep 1831, d. 4 Oct 1921
Hayesville
Anderson, Hembree Elisha b. 4 Jun 1861, d. 17 Jan 1945
Anderson, Jessie Ezra "Mammaw" b. 17 Oct 1890, d. 19 Apr 1971
Beyers, Amelia Elvira b. 19 Jun 1838, d. 23 Apr 1886
Garrison, Etta b. 1869, d. 1896
Griffith, Estella M. b. 18 Jan 1915, d. 15 Dec 1979
Griffith, Isaac Arthur b. 15 Jun 1885, d. 24 Jul 1952
Griffith, James Arthur b. 1919, d. 2 Jan 1956
Ledford, Henley b. 12 Dec 1830, d. 30 Jan 1877
Ledford, Vercynchia Arbezena b. 10 Sep 1831, d. 4 Oct 1921
Ledford, Wilson Doc Sullivan b. 12 Jun 1864, d. 6 Aug 1922
Shearer, Anna Bell b. 15 Feb 1876, d. 8 Feb 1953
Anderson, Jessie Ezra "Mammaw" b. 17 Oct 1890, d. 19 Apr 1971
Beyers, Amelia Elvira b. 19 Jun 1838, d. 23 Apr 1886
Garrison, Etta b. 1869, d. 1896
Griffith, Estella M. b. 18 Jan 1915, d. 15 Dec 1979
Griffith, Isaac Arthur b. 15 Jun 1885, d. 24 Jul 1952
Griffith, James Arthur b. 1919, d. 2 Jan 1956
Ledford, Henley b. 12 Dec 1830, d. 30 Jan 1877
Ledford, Vercynchia Arbezena b. 10 Sep 1831, d. 4 Oct 1921
Ledford, Wilson Doc Sullivan b. 12 Jun 1864, d. 6 Aug 1922
Shearer, Anna Bell b. 15 Feb 1876, d. 8 Feb 1953
Cleveland County
Philbeck, Daniel Augustus b. 27 Jun 1883, d. 1 Aug 1970
Shelby
Craven County
Samford, Thomas Jefferson b. 28 Jul 1788, d. 28 Jul 1871
New Bern
Belieu, Michael John b. 24 Aug 1953, d. 3 Apr 1978
Israel, Robert Morris b. 23 Mar 1911, d. 2 Apr 2000
Sloan, Clifford Kanne b. 12 Apr 1903, d. 9 Mar 1991
Israel, Robert Morris b. 23 Mar 1911, d. 2 Apr 2000
Sloan, Clifford Kanne b. 12 Apr 1903, d. 9 Mar 1991
Cumberland County
Burleson, Aaron b. 22 May 1722, d. a 16 Nov 1781
Fayetteville
Dokka, Arne Gunnar b. 1944, d. 22 Jul 1996
Hall, Susan Lynn b. 19 Jul 1947, d. 20 Jul 2004
Pontius, Wilda Fame b. 8 Nov 1922, d. 20 Jan 1996
Hall, Susan Lynn b. 19 Jul 1947, d. 20 Jul 2004
Pontius, Wilda Fame b. 8 Nov 1922, d. 20 Jan 1996
Davidson County
Hagy, Jacob b. 1824, d. 1864
Davie County
Anderson, Rebeckah b. bt 6 Jan 1700 - 6 Jan 1701, d. 12 Aug 1785
Cana
Smith, John b. bt 1702 - 1703, d. 1762
Duplin
Thornton, Thomas Luke Sr. b. 1718, d. 16 Jul 1777
Durham
Israel, Lessie M. b. Oct 1885, d. 2 Feb 1966
Edgecombe County
Griffin, Harden "Hardy" b. 1778
Forsyth County
Kernersville
Israel, Charles Franklin b. 2 Feb 1931, d. 17 Sep 2014
Winston-Salem
Landreth, James Benjamin b. 17 Mar 1875, d. 30 Nov 1957
Guilford County
Baxter, Martha d. c 1820
Fields, William b. 1775, d. 31 Aug 1853
Landreth, Alfred L. b. 1803, d. b 1860
Landreth, Francis b. 1768, d. a 1800
Landreth, John b. 1780
Landreth, Simon b. 1774, d. b 1860
Landreth, Thomas b. 1770
Landreth, Thomas Samuel d. c 1800
Landreth, William S b. 1807, d. a 1880
Fields, William b. 1775, d. 31 Aug 1853
Landreth, Alfred L. b. 1803, d. b 1860
Landreth, Francis b. 1768, d. a 1800
Landreth, John b. 1780
Landreth, Simon b. 1774, d. b 1860
Landreth, Thomas b. 1770
Landreth, Thomas Samuel d. c 1800
Landreth, William S b. 1807, d. a 1880
Greensboro
Carland, Mamie Ellen b. 30 Aug 1881, d. 5 Oct 1971
Field, Roger Royal b. 15 May 1935, d. 12 Oct 2011
McCoy, Helena Verne b. 25 Apr 1930, d. 4 Mar 1993
Field, Roger Royal b. 15 May 1935, d. 12 Oct 2011
McCoy, Helena Verne b. 25 Apr 1930, d. 4 Mar 1993
High Point
Jamestown
Israel, Fitzhugh Lee b. 8 Dec 1900, d. 27 Feb 1927
Halifax County
Matthews, James b. c 1680, d. b Mar 1762
Matthews, James b. b 1707, d. b 14 Feb 1775
Matthews, Thomas b. 1709, d. Apr 1765
Matthews, James b. b 1707, d. b 14 Feb 1775
Matthews, Thomas b. 1709, d. Apr 1765
Halifax
Jordan, Jane b. 1684
Haywood County
Beyers, Amelia Elvira b. 19 Jun 1838, d. 23 Apr 1886
Clark, Levi Spurgeon b. 3 Jul 1851, d. 8 Nov 1933
Deaver, Tulen b. 4 Oct 1914, d. 20 May 1977
Fisher, Daniel b. Jan 1853, d. 27 Feb 1928
Fisher, Polly b. 8 Mar 1897, d. 28 Apr 1950
Gilliam, Epaphroditus b. 1765, d. 28 Mar 1842
Gilliam, Jesse b. Dec 1790, d. 4 Mar 1867
Gilliam, Robert Alexander b. 3 Aug 1816, d. 7 Nov 1886
Hicks, Jacob b. 13 Nov 1820, d. 23 Mar 1893
Howell, Charlotte T. b. 2 Jul 1829, d. 4 Apr 1917
Israel, Ellender Medley "Nellie" b. 1801
Ledford, William b. 1794, d. 1876
McDowell, Jennett b. c 1791, d. bt 1860 - 1861
McDowell, William d. b Sep 1811
Rogers, Zachary Taylor b. 1 Jan 1884, d. 20 Feb 1969
Snelson, Mary Josephine b. 18 Nov 1862, d. 17 Mar 1942
Clark, Levi Spurgeon b. 3 Jul 1851, d. 8 Nov 1933
Deaver, Tulen b. 4 Oct 1914, d. 20 May 1977
Fisher, Daniel b. Jan 1853, d. 27 Feb 1928
Fisher, Polly b. 8 Mar 1897, d. 28 Apr 1950
Gilliam, Epaphroditus b. 1765, d. 28 Mar 1842
Gilliam, Jesse b. Dec 1790, d. 4 Mar 1867
Gilliam, Robert Alexander b. 3 Aug 1816, d. 7 Nov 1886
Hicks, Jacob b. 13 Nov 1820, d. 23 Mar 1893
Howell, Charlotte T. b. 2 Jul 1829, d. 4 Apr 1917
Israel, Ellender Medley "Nellie" b. 1801
Ledford, William b. 1794, d. 1876
McDowell, Jennett b. c 1791, d. bt 1860 - 1861
McDowell, William d. b Sep 1811
Rogers, Zachary Taylor b. 1 Jan 1884, d. 20 Feb 1969
Snelson, Mary Josephine b. 18 Nov 1862, d. 17 Mar 1942
Cataloochee
Bennett, Lela Mae b. 7 Dec 1898, d. 1 Dec 1996
Haywood
Waynewville
Henderson County
Allen, Mary Jane b. 6 Mar 1847, d. 26 Mar 1943
Ballard, Reubin David b. 28 Jan 1845, d. 12 Jan 1922
Ballard, Sarah Elizabeth b. 2 Jul 1843, d. 31 Oct 1921
Brittain, James Edward "Jim" b. 30 May 1931, d. 8 Mar 2018
Brittain, Randall Francis b. 28 Jul 1899, d. 22 Jan 1975
Clayton, Edgar D. b. 4 Feb 1884, d. 27 Mar 1959
Clayton, James Ralph Charles b. 12 Jul 1908, d. 10 Oct 1971
Clayton, Samuel Eugene b. 29 Oct 1905, d. 20 Aug 2003
Davis, Hattie L. b. 9 Jul 1888, d. 30 Apr 1916
Davis, James Nelson b. 7 Jan 1874, d. 10 May 1963
Davis, Lyda b. 6 Nov 1904, d. 8 Feb 1982
Davis, Myrtle Lucille b. 28 May 1906, d. Dec 1976
Duckett, Jesse Asbury b. 22 Dec 1839, d. 24 Jan 1889
Duckett, Richard Wesley b. 1 Feb 1817, d. 26 Apr 1869
Earwood, Augusta L. "Gussie" b. 15 Dec 1856, d. 21 Dec 1931
Gillespie, Velma Hassie b. 21 Jun 1903, d. 17 Dec 1971
Guice, Altice b. 1860, d. 1898
Israel, Benjamin Johnson b. 17 Mar 1824, d. 26 Feb 1883
Israel, Charles Bascom b. 30 Jun 1911, d. 11 Mar 1979
Israel, Edwin Wexler b. 1854, d. 18 May 1923
Israel, Epsie Lenora b. 17 Aug 1893, d. 4 Feb 1979
Israel, Fitzhugh Lee b. 8 Dec 1900, d. 27 Feb 1927
Israel, Floyd William b. 23 Oct 1918, d. 30 Nov 1983
Israel, Frances Irene "Bid" b. 26 Nov 1930, d. 25 Jan 1955
Israel, Frederick J. "Fed" b. 1 Mar 1830, d. 25 Jul 1918
Israel, Homer Harrison b. 10 Jul 1889, d. 7 May 1971
Israel, James b. 1802, d. 10 Oct 1851
Israel, John Edward b. 17 May 1900, d. 23 Feb 1959
Israel, John Frank Hisaw b. 22 Nov 1875, d. 5 May 1957
Israel, John Wallace b. 28 Aug 1932, d. 8 Mar 1969
Israel, Lelah Samantha b. 20 Jun 1883, d. 1 Aug 1919
Israel, Plato Melinda b. 10 May 1881, d. 25 Jul 1965
Israel, Rosa Lee "Rosie" b. 23 Nov 1933, d. 14 Apr 2021
Israel, Samuel M b. Mar 1832, d. 10 Oct 1912
Israel, Thomas b. 17 Aug 1854, d. 29 Sep 1902
Israel, Thomas Clingman b. May 1856, d. 4 Aug 1927
Justus, Dorothy Mae b. 19 Mar 1929, d. 31 May 2011
McCarson, Martha James Versilla b. 20 Nov 1863, d. 30 Jun 1911
Moore, Calvin Harden b. 27 Jul 1921, d. 15 Nov 2009
Moore, George Gaither b. 14 Aug 1901, d. 20 Apr 1966
Moore, Gladys Ina Lee b. 31 Oct 1918, d. 14 Nov 2008
Moore, Hassie Samantha b. 13 Feb 1903, d. 2 Apr 1903
Moore, Herman Harrison Israel b. 12 Sep 1911, d. 14 Feb 1912
Moore, James Ebenezer "Jamie" b. 8 Oct 1909, d. 8 Feb 1933
Moore, John William b. 11 Jun 1906, d. 16 Jan 1987
Moore, Leander Liston b. 24 Jul 1904, d. 22 Aug 1985
Moore, Leonard Odell b. 2 Sep 1915, d. 9 May 1993
Moore, Mary "Mollie" d. 10 Nov 1842
Moore, Sidney Hood b. 28 Feb 1908, d. 9 May 1969
Moore, William Burton b. 12 Jul 1876, d. 17 Aug 1928
Parris, John Franklin Jr. b. 1 Oct 1951, d. 12 Mar 2007
Praytor, Edna b. 4 May 1911, d. 20 Dec 1997
Pressley, Edna Mae b. 1 Nov 1900, d. 27 Jan 1988
Robertson, Margaret Ellen b. 9 Oct 1912, d. 26 Dec 1996
Ruth, Martha Elizabeth "Patsy" b. 17 Jul 1835, d. 26 Nov 1928
Sales, George Carroll b. 30 Jun 1887, d. 13 Oct 1958
Sitton, Minnie Naomi b. 26 Mar 1879, d. 6 Sep 1965
Sitton, Phillip Jasper b. 30 Aug 1868, d. 9 Sep 1952
Sitton, Ruth Edna b. 25 Aug 1916, d. 13 Sep 1985
Smith, Andrew Wilson b. 17 Mar 1835, d. 13 Aug 1920
Taylor, Mary b. 9 Jul 1845, d. 8 Nov 1925
Ballard, Reubin David b. 28 Jan 1845, d. 12 Jan 1922
Ballard, Sarah Elizabeth b. 2 Jul 1843, d. 31 Oct 1921
Brittain, James Edward "Jim" b. 30 May 1931, d. 8 Mar 2018
Brittain, Randall Francis b. 28 Jul 1899, d. 22 Jan 1975
Clayton, Edgar D. b. 4 Feb 1884, d. 27 Mar 1959
Clayton, James Ralph Charles b. 12 Jul 1908, d. 10 Oct 1971
Clayton, Samuel Eugene b. 29 Oct 1905, d. 20 Aug 2003
Davis, Hattie L. b. 9 Jul 1888, d. 30 Apr 1916
Davis, James Nelson b. 7 Jan 1874, d. 10 May 1963
Davis, Lyda b. 6 Nov 1904, d. 8 Feb 1982
Davis, Myrtle Lucille b. 28 May 1906, d. Dec 1976
Duckett, Jesse Asbury b. 22 Dec 1839, d. 24 Jan 1889
Duckett, Richard Wesley b. 1 Feb 1817, d. 26 Apr 1869
Earwood, Augusta L. "Gussie" b. 15 Dec 1856, d. 21 Dec 1931
Gillespie, Velma Hassie b. 21 Jun 1903, d. 17 Dec 1971
Guice, Altice b. 1860, d. 1898
Israel, Benjamin Johnson b. 17 Mar 1824, d. 26 Feb 1883
Israel, Charles Bascom b. 30 Jun 1911, d. 11 Mar 1979
Israel, Edwin Wexler b. 1854, d. 18 May 1923
Israel, Epsie Lenora b. 17 Aug 1893, d. 4 Feb 1979
Israel, Fitzhugh Lee b. 8 Dec 1900, d. 27 Feb 1927
Israel, Floyd William b. 23 Oct 1918, d. 30 Nov 1983
Israel, Frances Irene "Bid" b. 26 Nov 1930, d. 25 Jan 1955
Israel, Frederick J. "Fed" b. 1 Mar 1830, d. 25 Jul 1918
Israel, Homer Harrison b. 10 Jul 1889, d. 7 May 1971
Israel, James b. 1802, d. 10 Oct 1851
Israel, John Edward b. 17 May 1900, d. 23 Feb 1959
Israel, John Frank Hisaw b. 22 Nov 1875, d. 5 May 1957
Israel, John Wallace b. 28 Aug 1932, d. 8 Mar 1969
Israel, Lelah Samantha b. 20 Jun 1883, d. 1 Aug 1919
Israel, Plato Melinda b. 10 May 1881, d. 25 Jul 1965
Israel, Rosa Lee "Rosie" b. 23 Nov 1933, d. 14 Apr 2021
Israel, Samuel M b. Mar 1832, d. 10 Oct 1912
Israel, Thomas b. 17 Aug 1854, d. 29 Sep 1902
Israel, Thomas Clingman b. May 1856, d. 4 Aug 1927
Justus, Dorothy Mae b. 19 Mar 1929, d. 31 May 2011
McCarson, Martha James Versilla b. 20 Nov 1863, d. 30 Jun 1911
Moore, Calvin Harden b. 27 Jul 1921, d. 15 Nov 2009
Moore, George Gaither b. 14 Aug 1901, d. 20 Apr 1966
Moore, Gladys Ina Lee b. 31 Oct 1918, d. 14 Nov 2008
Moore, Hassie Samantha b. 13 Feb 1903, d. 2 Apr 1903
Moore, Herman Harrison Israel b. 12 Sep 1911, d. 14 Feb 1912
Moore, James Ebenezer "Jamie" b. 8 Oct 1909, d. 8 Feb 1933
Moore, John William b. 11 Jun 1906, d. 16 Jan 1987
Moore, Leander Liston b. 24 Jul 1904, d. 22 Aug 1985
Moore, Leonard Odell b. 2 Sep 1915, d. 9 May 1993
Moore, Mary "Mollie" d. 10 Nov 1842
Moore, Sidney Hood b. 28 Feb 1908, d. 9 May 1969
Moore, William Burton b. 12 Jul 1876, d. 17 Aug 1928
Parris, John Franklin Jr. b. 1 Oct 1951, d. 12 Mar 2007
Praytor, Edna b. 4 May 1911, d. 20 Dec 1997
Pressley, Edna Mae b. 1 Nov 1900, d. 27 Jan 1988
Robertson, Margaret Ellen b. 9 Oct 1912, d. 26 Dec 1996
Ruth, Martha Elizabeth "Patsy" b. 17 Jul 1835, d. 26 Nov 1928
Sales, George Carroll b. 30 Jun 1887, d. 13 Oct 1958
Sitton, Minnie Naomi b. 26 Mar 1879, d. 6 Sep 1965
Sitton, Phillip Jasper b. 30 Aug 1868, d. 9 Sep 1952
Sitton, Ruth Edna b. 25 Aug 1916, d. 13 Sep 1985
Smith, Andrew Wilson b. 17 Mar 1835, d. 13 Aug 1920
Taylor, Mary b. 9 Jul 1845, d. 8 Nov 1925
Brickton
Israel, Mary Kate b. 10 Sep 1926, d. 23 Mar 2017
Fletcher
Clayton, Mary Louise b. 2 Feb 1911, d. 10 Oct 2012
Clayton, Samuel Eugene b. 29 Oct 1905, d. 20 Aug 2003
Hayes, Bessie b. 7 Jan 1893, d. 26 Feb 1970
Israel, Charles Bascom b. 30 Jun 1911, d. 11 Mar 1979
Israel, Dorothy Mae b. 5 Jun 1931, d. 20 Jun 2007
Israel, Edward Blane b. 7 Feb 1907, d. 6 Aug 1985
Israel, Epsie Lenora b. 17 Aug 1893, d. 4 Feb 1979
Israel, Homer Harrison b. 10 Jul 1889, d. 7 May 1971
Israel, John Frank Hisaw b. 22 Nov 1875, d. 5 May 1957
Israel, John Listus "Edward" b. 25 Mar 1921
Israel, Listus Lester Eugene b. 27 Aug 1894, d. 24 Jul 1969
Israel, Mary Kate b. 10 Sep 1926, d. 23 Mar 2017
Moore, Edward Woodfin b. 1 Feb 1913, d. 27 Apr 1914
Moore, James Ebenezer "Jamie" b. 8 Oct 1909, d. 8 Feb 1933
Parris, John Franklin b. 8 Oct 1927, d. 30 Oct 1992
Parris, John Franklin Jr. b. 1 Oct 1951, d. 12 Mar 2007
Robertson, Margaret Ellen b. 9 Oct 1912, d. 26 Dec 1996
Clayton, Samuel Eugene b. 29 Oct 1905, d. 20 Aug 2003
Hayes, Bessie b. 7 Jan 1893, d. 26 Feb 1970
Israel, Charles Bascom b. 30 Jun 1911, d. 11 Mar 1979
Israel, Dorothy Mae b. 5 Jun 1931, d. 20 Jun 2007
Israel, Edward Blane b. 7 Feb 1907, d. 6 Aug 1985
Israel, Epsie Lenora b. 17 Aug 1893, d. 4 Feb 1979
Israel, Homer Harrison b. 10 Jul 1889, d. 7 May 1971
Israel, John Frank Hisaw b. 22 Nov 1875, d. 5 May 1957
Israel, John Listus "Edward" b. 25 Mar 1921
Israel, Listus Lester Eugene b. 27 Aug 1894, d. 24 Jul 1969
Israel, Mary Kate b. 10 Sep 1926, d. 23 Mar 2017
Moore, Edward Woodfin b. 1 Feb 1913, d. 27 Apr 1914
Moore, James Ebenezer "Jamie" b. 8 Oct 1909, d. 8 Feb 1933
Parris, John Franklin b. 8 Oct 1927, d. 30 Oct 1992
Parris, John Franklin Jr. b. 1 Oct 1951, d. 12 Mar 2007
Robertson, Margaret Ellen b. 9 Oct 1912, d. 26 Dec 1996
Green River
Hendersonville
Baldwin, C. Neal
Ballard, Sarah Elizabeth b. 2 Jul 1843, d. 31 Oct 1921
Brittain, James Edward "Jim" b. 30 May 1931, d. 8 Mar 2018
Clayton, James Ralph Charles b. 12 Jul 1908, d. 10 Oct 1971
Dalton, Max Murray b. 8 Nov 1913, d. 9 Jun 1982
Israel, Claudia F. b. Sep 1883
Israel, Frederick J. "Fed" b. 1 Mar 1830, d. 25 Jul 1918
Israel, Ida Lee b. 16 Mar 1922, d. 21 Feb 1993
Justus, Dorothy Mae b. 19 Mar 1929, d. 31 May 2011
McCrary, Bettie Emma b. 11 Nov 1887, d. 19 Feb 1966
Pace, Della Mae b. 4 Dec 1918, d. 21 Apr 1970
Parish, Roger Wells b. 31 Oct 1946, d. 5 Dec 2020
Pressley, Edna Mae b. 1 Nov 1900, d. 27 Jan 1988
Rollins, Claude b. 16 Sep 1919, d. 22 Jan 2006
Sitton, Bert Judson Jr b. 21 Jul 1923, d. 27 May 2009
Sitton, Bert Judson Sr b. 4 Jan 1884, d. 23 Dec 1942
Sitton, Harry Victor b. 28 Sep 1909, d. 10 Oct 2000
Sitton, Hattie Sue "Sue" b. 6 Sep 1914, d. 11 Mar 1998
Sitton, Hicks McCrary b. 15 Jan 1919, d. 9 Oct 1956
Sitton, Lela Pauline 'Pauline' b. 31 Jan 1908, d. 31 Mar 2001
Sitton, Mattie Helen "Helen" b. 22 Sep 1911, d. 30 Oct 1994
Sitton, Minnie Naomi b. 26 Mar 1879, d. 6 Sep 1965
Smith, Andrew Wilson b. 17 Mar 1835, d. 13 Aug 1920
Sutton, Ben Headen b. 1 Apr 1911, d. 17 Apr 1962
Taylor, Mary b. 9 Jul 1845, d. 8 Nov 1925
Ballard, Sarah Elizabeth b. 2 Jul 1843, d. 31 Oct 1921
Brittain, James Edward "Jim" b. 30 May 1931, d. 8 Mar 2018
Clayton, James Ralph Charles b. 12 Jul 1908, d. 10 Oct 1971
Dalton, Max Murray b. 8 Nov 1913, d. 9 Jun 1982
Israel, Claudia F. b. Sep 1883
Israel, Frederick J. "Fed" b. 1 Mar 1830, d. 25 Jul 1918
Israel, Ida Lee b. 16 Mar 1922, d. 21 Feb 1993
Justus, Dorothy Mae b. 19 Mar 1929, d. 31 May 2011
McCrary, Bettie Emma b. 11 Nov 1887, d. 19 Feb 1966
Pace, Della Mae b. 4 Dec 1918, d. 21 Apr 1970
Parish, Roger Wells b. 31 Oct 1946, d. 5 Dec 2020
Pressley, Edna Mae b. 1 Nov 1900, d. 27 Jan 1988
Rollins, Claude b. 16 Sep 1919, d. 22 Jan 2006
Sitton, Bert Judson Jr b. 21 Jul 1923, d. 27 May 2009
Sitton, Bert Judson Sr b. 4 Jan 1884, d. 23 Dec 1942
Sitton, Harry Victor b. 28 Sep 1909, d. 10 Oct 2000
Sitton, Hattie Sue "Sue" b. 6 Sep 1914, d. 11 Mar 1998
Sitton, Hicks McCrary b. 15 Jan 1919, d. 9 Oct 1956
Sitton, Lela Pauline 'Pauline' b. 31 Jan 1908, d. 31 Mar 2001
Sitton, Mattie Helen "Helen" b. 22 Sep 1911, d. 30 Oct 1994
Sitton, Minnie Naomi b. 26 Mar 1879, d. 6 Sep 1965
Smith, Andrew Wilson b. 17 Mar 1835, d. 13 Aug 1920
Sutton, Ben Headen b. 1 Apr 1911, d. 17 Apr 1962
Taylor, Mary b. 9 Jul 1845, d. 8 Nov 1925
Hoopers Creek
Israel, Frederick J. "Fed" b. 1 Mar 1830, d. 25 Jul 1918
Israel, Lelah Samantha b. 20 Jun 1883, d. 1 Aug 1919
Israel, Lelah Samantha b. 20 Jun 1883, d. 1 Aug 1919
Mills River
Brittain, James Edward "Jim" b. 30 May 1931, d. 8 Mar 2018
Brittain, JoAn b. 9 Nov 1937, d. 5 May 2024
Brittain, Randall Francis b. 28 Jul 1899, d. 22 Jan 1975
Clayton, Edgar D. b. 4 Feb 1884, d. 27 Mar 1959
Clayton, Hubert Greenwood b. 4 Sep 1914, d. 12 Jul 1992
Clayton, James Ralph Charles b. 12 Jul 1908, d. 10 Oct 1971
Clayton, Samuel Eugene b. 29 Oct 1905, d. 20 Aug 2003
Earwood, Augusta L. "Gussie" b. 15 Dec 1856, d. 21 Dec 1931
Gillespie, John b. 28 Oct 1873, d. 12 Jul 1928
Gillespie, Velma Hassie b. 21 Jun 1903, d. 17 Dec 1971
Israel, Claudia F. b. Sep 1883
Israel, Dovie P. b. 20 Oct 1880, d. 2 Sep 1961
Israel, Erastus R. "Rat" b. 1850, d. 1923
Israel, Grace F. b. 12 Jan 1881, d. 29 Sep 1949
Israel, Lelah Samantha b. 20 Jun 1883, d. 1 Aug 1919
Israel, Lessie M. b. Oct 1885, d. 2 Feb 1966
Israel, Martha Surepta b. 27 Aug 1850, d. 25 Jun 1910
Israel, Plato Melinda b. 10 May 1881, d. 25 Jul 1965
Israel, Samuel M b. Mar 1832, d. 10 Oct 1912
Lance, Mary Jerusha b. 6 Oct 1855, d. 24 Oct 1921
Sitton, Bert Judson Sr b. 4 Jan 1884, d. 23 Dec 1942
Sitton, John Mitchell b. 23 May 1870, d. 10 Jun 1926
Sitton, Phillip Jasper b. 30 Aug 1868, d. 9 Sep 1952
Sitton, Silas Craton b. 3 Feb 1848, d. 18 Dec 1912
Brittain, JoAn b. 9 Nov 1937, d. 5 May 2024
Brittain, Randall Francis b. 28 Jul 1899, d. 22 Jan 1975
Clayton, Edgar D. b. 4 Feb 1884, d. 27 Mar 1959
Clayton, Hubert Greenwood b. 4 Sep 1914, d. 12 Jul 1992
Clayton, James Ralph Charles b. 12 Jul 1908, d. 10 Oct 1971
Clayton, Samuel Eugene b. 29 Oct 1905, d. 20 Aug 2003
Earwood, Augusta L. "Gussie" b. 15 Dec 1856, d. 21 Dec 1931
Gillespie, John b. 28 Oct 1873, d. 12 Jul 1928
Gillespie, Velma Hassie b. 21 Jun 1903, d. 17 Dec 1971
Israel, Claudia F. b. Sep 1883
Israel, Dovie P. b. 20 Oct 1880, d. 2 Sep 1961
Israel, Erastus R. "Rat" b. 1850, d. 1923
Israel, Grace F. b. 12 Jan 1881, d. 29 Sep 1949
Israel, Lelah Samantha b. 20 Jun 1883, d. 1 Aug 1919
Israel, Lessie M. b. Oct 1885, d. 2 Feb 1966
Israel, Martha Surepta b. 27 Aug 1850, d. 25 Jun 1910
Israel, Plato Melinda b. 10 May 1881, d. 25 Jul 1965
Israel, Samuel M b. Mar 1832, d. 10 Oct 1912
Lance, Mary Jerusha b. 6 Oct 1855, d. 24 Oct 1921
Sitton, Bert Judson Sr b. 4 Jan 1884, d. 23 Dec 1942
Sitton, John Mitchell b. 23 May 1870, d. 10 Jun 1926
Sitton, Phillip Jasper b. 30 Aug 1868, d. 9 Sep 1952
Sitton, Silas Craton b. 3 Feb 1848, d. 18 Dec 1912
Naples
Rollins, Claude b. 16 Sep 1919, d. 22 Jan 2006
Hendersonville
Klusman, Yola Ruth b. 27 Jan 1928, d. 30 Aug 2004
Iredell County
Mooresville
Seabolt, Fred Mathews b. 2 Apr 1905, d. 9 Jun 1953
Statesville
Lunsford, John Blackwell b. 21 Oct 1915, d. 9 Sep 2004
Jackson County
Allen, Cary W b. Dec 1899
Allen, Walter C. b. 14 Jul 1859, d. 8 Oct 1926
Bryson, Narcissa b. 20 Jan 1826, d. 21 Apr 1898
Allen, Walter C. b. 14 Jul 1859, d. 8 Oct 1926
Bryson, Narcissa b. 20 Jan 1826, d. 21 Apr 1898
Hillsboro
Angel, Anna D. b. 22 May 1857, d. 20 Jun 1933
Sylva
Allen, Cary W b. Dec 1899
Allen, Clara B. b. Jan 1881
Allen, Claud D b. Sep 1885
Allen, Lewis Jasper b. 16 May 1888, d. 30 Jun 1937
Allen, Maud A b. Oct 1890
Allen, Nora E. b. Oct 1882
Allen, Sarah H b. May 1897
Allen, Walter C. b. 14 Jul 1859, d. 8 Oct 1926
Allen, Wolff L b. May 1894
Angel, Anna D. b. 22 May 1857, d. 20 Jun 1933
Allen, Clara B. b. Jan 1881
Allen, Claud D b. Sep 1885
Allen, Lewis Jasper b. 16 May 1888, d. 30 Jun 1937
Allen, Maud A b. Oct 1890
Allen, Nora E. b. Oct 1882
Allen, Sarah H b. May 1897
Allen, Walter C. b. 14 Jul 1859, d. 8 Oct 1926
Allen, Wolff L b. May 1894
Angel, Anna D. b. 22 May 1857, d. 20 Jun 1933
Knox County
Disney, William Jackson b. 17 Jun 1853, d. 17 Jun 1928
Lenoir County
Boone, Hannah b. 1782, d. 22 Nov 1866
Lincoln County
Macon County
Angel, Marvel Lewis b. 1 Jan 1819, d. 26 Mar 1921
Bryson, Narcissa b. 20 Jan 1826, d. 21 Apr 1898
Ledford, Vercynchia Arbezena b. 10 Sep 1831, d. 4 Oct 1921
Bryson, Narcissa b. 20 Jan 1826, d. 21 Apr 1898
Ledford, Vercynchia Arbezena b. 10 Sep 1831, d. 4 Oct 1921
Cowee
Bryson, Thaddeus Clingman b. 27 Aug 1912, d. 6 Jun 1967
Bryson, Thomas Clingman b. 1 Mar 1851, d. 8 Nov 1940
Israel, Eva Eldora b. 24 Apr 1869, d. 14 Apr 1935
Bryson, Thomas Clingman b. 1 Mar 1851, d. 8 Nov 1940
Israel, Eva Eldora b. 24 Apr 1869, d. 14 Apr 1935
Madison County
Davis, Hattie L. b. 9 Jul 1888, d. 30 Apr 1916
Israel, Sarah b. 27 Mar 1814, d. 21 Nov 1898
Jarvis, Ben Ficklin Jr. b. 8 Jun 1909, d. 14 Sep 1943
Israel, Sarah b. 27 Mar 1814, d. 21 Nov 1898
Jarvis, Ben Ficklin Jr. b. 8 Jun 1909, d. 14 Sep 1943
Spring Creek
Case, Jefferson Davis b. 4 Aug 1855
Case, John Riley C. b. 8 Sep 1852
Case, Thomas Laxton b. 13 Mar 1810, d. 26 Mar 1888
Plemmons, Harriet Elizabeth b. 9 Jul 1860, d. 21 May 1924
Case, John Riley C. b. 8 Sep 1852
Case, Thomas Laxton b. 13 Mar 1810, d. 26 Mar 1888
Plemmons, Harriet Elizabeth b. 9 Jul 1860, d. 21 May 1924
McDowell County
Marion
Moore, George Gaither b. 14 Aug 1901, d. 20 Apr 1966
Mecklenburg County
Jarrett, Noah b. 28 May 1791, d. 13 Dec 1872
Charlotte
Bretholl, Gaither Thomas b. 22 Apr 1912, d. 19 Feb 1989
Hensley, Frank Kenneth b. 10 Oct 1937, d. 21 Apr 1994
Marks, Donald Glendon b. 19 Jan 1917, d. 24 Mar 1995
Hensley, Frank Kenneth b. 10 Oct 1937, d. 21 Apr 1994
Marks, Donald Glendon b. 19 Jan 1917, d. 24 Mar 1995
Mint Hill
Marks, Donald Glendon b. 19 Jan 1917, d. 24 Mar 1995
Mitchell County
Buchanan, Aaron b. 1824, d. 21 Dec 1889
Burleson, John b. 1791, d. 1860
Greene, Martha Elizabeth b. 25 Dec 1846, d. 10 Feb 1909
Young, Patterson b. 1843, d. 26 Feb 1880
Burleson, John b. 1791, d. 1860
Greene, Martha Elizabeth b. 25 Dec 1846, d. 10 Feb 1909
Young, Patterson b. 1843, d. 26 Feb 1880