Carawan, George W (1884) 9. Rose, Edward (1805) Berry, William (1787) Barnes, Martha (1922) Smith, Lorenzo B (1834) Chester-Mason Douglas, Mary (1834) Hyde County Courthouse (all departments listed below are located here, unless otherwise noted) Address: 40 Oyster Creek Road, Swan Quarter, NC 27885 Hyde County Register of Deeds Phone: (252)926-4182 Birth Records: 1877 Marriage Records: 1742 Death Records: 1877 Land Records: 1736 Hyde County Clerk of Court Phone: (252) 926-4101 Wilkinson, Charity (1784) Barnett, Stephen D (1860) is lake success the same as new hyde park przez syracuse university south campus mailing address syracuse university south campus mailing address Cutrell, Joseph (1834) Winfield, James (1795) Rose, Jeptha (1866) Cooper, J E (1917) Ensley, Robert (1874) Swindell, Dixon (1873) Jarvis, William B (1845) Griffin, Bryan H (1854) Swindell, Burton H (1849) Gaskins Cemetery 11. Rose, Edward (1846) Williams, Jesse E (1853) This account has been disabled. Tooley, Nathaniel Sr. (1776) Giles, John (1837) Berry, Martha E (1882) Hopkins, Henry (1822) Slade, Daniel S (1848) Blackburn, Oliver McKinney, William T (1892) Shollington, David P (1873) Easter, Dorcus Jr. (1794) Rose, Elijah (1817) Arthur, Abraham (1793) Bell, Elizabeth (1799) Midyett, T G (1879) Jarvis, W. B. Wheelton, Elilzabeth (1800) Bell, Zechaneas (1860) Campbell, Vineyard E (1840) Barney, Benjamin (1775) Tooley, John B (1866) These can include Hyde County death certificates, local and North Carolina State death registries, and the National Death Index. Watson, Hattie E (1915) Jones, Maurice (1800) Bell, Seth R (1886) Lightwood Creek Marsh 28. Fortescue, Uriah (1800) Spencer, Robert (1844) Gibbs, David M (1826) Paretree, James (1812) 60. Young, Joseph (1857) McCay, Edward (1782) Midyett, Susan (1840) Family members were often buried near each other. Listed below are companies that were specifically formed in Hyde County: Listed below are archives in Hyde County. Spencer, John (1848) Baum, E S (1914) Farrow, Hezekiah D (1858) Latham, Rotheas (1784) Coffee, Wallas & William (1818) Harris, Sally (1840) Thornton, William (1808) Mason, Jesse S (1890) Blount, John Gray (1833) Higson, Willoughby (1826) Williamson, Stephen D (1864) Smith, William R (1840) Smith, Spyers S (1842) Eastwood, Benjamin (1908) Slade, Asa P (1864) Jennett, Jones S (1894) Fort Ocracoke, a Confederate fortification constructed at the beginning of the American Civil War, was situated on Beacon Island in Ocracoke Inlet, two miles to the west-southwest of Ocracoke village. Warren, E J (1878) Rew, Rachel (1788) Howard, Hetty (1850) Stewart, James (1776) Haughton, Thomas B (1832) Fortescue, Maxwell R (1842) (by Sandy Carawan) McGowan, Jesse G (1907) Jennett, Thomas W (1879) This page was last edited on 17 February 2023, at 10:39. English, Maranda (1855) Rew, Frederick (1811) Emory, Stephen B (1901) Windley If you note any problems with using this data please advise Cemetery Census. Wynne, Mary (1856) Spencer, Sarah A (1869) McDuell, Stephen (1771) By clicking on the button below, I consent to allowing NCGS to add this data to their MailChimp mailing list. contained in this material, or for incidential or consequential damage in Rew, Thomas (1841) Hancock, Joseph (1786) Voliva, John C (1905) Allin, Zachariah (1818) Swindell, John B M (1871) Boomer, Matthew (1836) Jordan, William S (1843) Dixon, Jennetta (1858) Clark, Edward (1900) Cason, Samuel R (1899) Swindell, Foster (1835) Hooten, Lucy (1917) Gibbs, Thomas H B (1912) Hardy Cemetery 2. CEMETERY LAW Spencer, John (1843) Carter, David (1862) Humphrey, Sarah (1791) Watson, William Swindell, Albin B (1862) Abel, John U (1860) Abrams, John (1794) Adams, Edward (1914) Adams, James (1888) Adams, James, Sr. (1870) Boomer, Nanna (1801) Chory, William (1866) Harvey, John (1759) Boomer, Benjamin E (1896) Rose-Selby 1. Mason, Samuel (1796) Eborn, Ephraim (1793) Gibbs, Washington (1860) Brooks, Stephen Sr. (1797) Ghuirkin, Eli H (1886) Stow, George W (1866) 19. Gibbs, Jabin S (1886) Gibbs, Richard (1860) Slade, Elijah (1794) Name changed to Hyde in 1712. Slocomb, Handy (1775) ONeal, I S (1885) Watson, Susan (1879) Simmons, John Horton (1857) Becoming a Find a Grave member is fast, easy and FREE. Spencer, Samuel (1846) McIlvane, Fred (1871) Rew, Edward B (1802) Zion Temple Baptist Church Cemetery 9. Clayton, Elliott (1837) Gurganus, William (1794) HYDE COUNTY. Sermon, Peter (1775) Spencer, Benjamin, Jr. (1829) Smith, Cullum, Sr. (1858) Swindell, John (1775) Banks, Charles (1804) Howard, Agnes (1857) Swindell, (1886) 93. Gibbs, Dinah (1920) Silverthorne, Sydney (1844) Jennette, J. M. A Road Less Traveled. Spencer, Edward (1847) Alamance County, North Carolina Cemetery Transcriptions Alexander County, North Carolina Cemetery Transcriptions Alleghany County, North . Jordan, John Sr. (1858) Barrow, Zachariah (1796) Farrow, David (1798) Davis, Mary (1758) Webster, Margaret (1836) Sawyer, Winney (1841) Gurganus, Abner (1800) Seborn, John (1787) Swindell, Ormond (1837) 55. Tooley, A J (1895) Flowers, Christopher C (1850) Gibbs, Jonas (1910) Fortescue, E A (1893) Jarvis, Jonathan (1829) Midyette, George Sr. (1915) Spencer, Henry S (1851) Gibbs, D R (1910) Gibbs, Selby (1884) McClaud-Smith 83. Windly, Isral (1764) Pugh, Damron Hickson The business address is Po Box 54, Swanquarter, NC 27885-0054. Selby, Jeremiah R (1881) Warner Brooks, William B (1837) Ufford, John (1818) McGowan, William W (1870) Foreman, Benjamin & Margaret Tooley (1834) Wilkinson, Isaac (1821) Sadler, Cora (1875) Berry, Louisa (1842) Brooks, Stephen Sr. (1776) ONeal, Isaiah S (1893) Clark, Sarah (1846) Gray, Arnold (1857) Jennette, Robert (1919) Saunderson, Benjamin R (1843) Rollinson, Abel (1835) Midyett, Banister (1824) Berry-Ewell Gibbs Fisher, Albert G (1884) Harris, Peter (1789) Houston, James (1808) Spencer, Lucinda (1914) Swindell, L L (1922) Carawan, John (1836) Mills, Benjamin T (1844) Richardson, John (1881) Blachford, John C (1841) 77. Quidley, R B (1887) Swindell, Jennet (1819) Bonner, Richard H (1843) McGowan, James (1854) Jasper, Samuel (1797) Gibbs, William B (1885) Wood, John (1798) Carawan, Joseph (1786) Watson, Joseph M (1904) Stotesbury, Margaret A (1903) Gibbs Cemetery 12. Weston, B L (1901) Farrow, Tilman (1880) Selby, John (1860) Swindell, A B Sr. (1920) Howard, John (1854) Fulford, Randolph (1925) New Hyde Park, NY 11040 Nassau County Current Address : 2826 47th St, Astoria, NY 11103 Queens County (Aug 1992 - Oct 2011) 2826 47th St #6L, Astoria, NY 11103 . Spring, Moses (1782) Credle, George (1907) Mason, Malichi (1800) Neal, Benjamin (1798) Gibbs, Affa (1882) The octagon-shaped fort was built on a previous War of 1812 site. Windley, Moses (1790) Tooly, Calhoun Fortescue, John R (1826) Bailey, Thomas (1789) 74. Swindell, Nathan (1803) Williams, Nancy Elizabeth (1913) Mann, John M (1908) Swindell, Joseph (1824) Boomer, Clarrissa (1838) Davis, Seth G & Margaret (1857) Gloucester County (May 2010 - Jun 2011) 1026 Almonesson Rd, Deptford, NJ 08096 Gloucester County (May 2010 . Bell, George, Jr. Clark, Francis M (1918) St. George's Lake Landing Twp. Tyson, Thomas (1842) Spencer, Eli (1921) Tyson, William O (1867) Midyett, Jethro A (1867) Swindell, W. R. Satterthwaite, Isaac (1805) It was renamed Hyde Precinct in 1712 and gained county status in 1739. Gibbs, Ambrose (1849) Fortescue, Nancy C (1878) Hopkins, Stephen R (1859) Satterthwaite, Samuel (1847) Jarvis, James (1839) Robinson, Daniel (1909) We will be adding "newly discovered" cemeteries and updating cemetery location and other information from time to time. Spencer, Caleb (1853) Oden, Robert (1815) Spencer, John J (1857) Dailey, William (1813) Gibbs, Henry Sr. (1783) Ensley, John Jr. (1807) Sparrow, William T (1863) Bell, Elizabeth (1859) Swindell, Robert (1823) . Slade, Hezekiah (1792) Gibbs, Reuben (1826) Russell, David P (1865) McClaud, Joseph C (1921) Mann, Joseph L (1884) Jennett, Joseph C (1866) Swindell, Dixon (1852) ONeal, Asa (1867) Manduel, John (1751) Wood, Henry (1807) Tyson, Lewis (1831) Bell, T M (1883) [2] Its county seat is Swan Quarter. Simmons, William D (1866) Berry, John (1899) Slade, Stephen (1806) Weston, Jabez G (1870) Tyson, Hosea (1830) Gurganus, Joseph (1784) Cutrell, Enoch (1838) Sawyer, E Lemuel & Pearl (1909) Robinson, Susan L (1868) Baum, Abram (1896) Gibbs, Henry W (1886) Burgess, Malachi (1793) Leath, Lois (1817) Goelet, Thomas J (1864) Cahoon, Alexander (1828) 41. Edward Blackbeard Teach Or Thatch. Gibbs, Mag (1917) Bridgman, S H (1918) Wilkinson, Daniel (1832) Research genealogy for Margaret Marie Hyde of Salisbury, Rowan, North Carolina, USA, as well as other members of the Hyde family, on Ancestry. Tetterton, William (1812) Jackson, James (1782) Satterthwaite, F B (1878) Hyde County Vital Records https://vitalrecords.nc.gov/ View Hyde County, North Carolina vital records information, including birth, death, marriage, and divorce certificate copy requests, related fees, and identification requirements. Loyd, John (1789) Mason, John (1756) Winfield, John Sr. (1794) Fortescue, Joshua R (1854) Gaskins, Benjamin S (1844) Gibbs, William Sr. (1812) ONeal, Massy (1833) Leith, James J (1866) Glading, Ann (1757) Swindell, Arrena (1838) Jarvis, David (1850) Jasper, John B (1844) Durden, Samuel (1785) 19. Jones, W H (1910) Emery, Stephen (1821) Bridgman Rolloson, Redding (1827) Carawan, Sallie (1871) Baum Family Cemetery 6. For state-wide library facilities, see North Carolina Archives and Libraries. Winfield, William Jr. (1807) 40. Eborn, Jehoiakin (1789) Add Photos Cemeteries Region North America United States of America North Carolina Avery County Newland Hyde Cemetery Chambers, James (1806) Gibbs, Selby & Selby Sr. (1809) Tyson, Rebecca (1799) Spencer, Jones (1881) Rollins, Maggie (1907) Cox, Jesse (1803) Russ, Charles (1844) Farrow, Rhoda Spencer, Samuel (1843) Harvey, Richard (1800) Mason, Thomas Sr. (1767) Boomer, C S (1913) Tyson, John (1798) Allison, James (1798) Carawan, Patrick (1773) Wilkinson, Sally (1816) Armstrong. Hussey, Thomas W (1871) Pledger, James I (1890) Stanly, Julia Jones (1856) Swindell, William G (1841) Gibbs, Frederick S (1870) Cartwright, Ezekiel (1774) Mason, Dorset (1865) Cohoon, William Robinson, G A (1885) Spencer, Benjamin B (1885) Tooley, Frances (1835) Burrus, Elisha (1834) based on information from your browser. Lacey, Adam (1827) abt 1680. born in Bristol, Somerset, England. Beach, W C, Sr. (1922) Gibbs, L S (1912) Owens, Stephen (1836) Howard, William Sr. (1799) Register of Deeds has birth, death and burial records from 1913, marriage records from 1850, land records from 1736, marriage bonds 1735-1867 and delayed birth records from late 1800s. Swindell, Wade (1882) Bridgman, Thomas (1858) Tooley, Seth (1829) Foreman, John Tidings (1758) Foreman, Caleb (1774) Bell, Benjamin, Sr. (1890) 71 Hyde County, North Carolina locations. Sears, George S (1860) Cutrel, Solomon (1804) Wahab, Alice (1881) Burrus, J F (1917) Fortescue, Permilia (1853) Hyde County. Colson, John (1853) Arthur, James (1774) Gibbs, Noah (1844) McGowan, William (1855) ONeal, Major (1864) Jewell, Benjamin & Mary (1792) Harris, J S & Elvorie (1913) Harris, George R (1886) Northan, Solomon (1891) Fortescue, Luke (1816) Please check your email and click on the link to activate your account. Slade, Mary Ann (1871) Brooks, Mahetabel (1861) Tyson, William (1815) Gaylord, John (1773) Search above to list available cemeteries. ONeal, Benjamin (1880) Fortescue, William H (1887) Spencer, James E (1893) 48. Paine, Thomas (1859) ONeal, Christopher (1824) Benson, George W (1890) Sadler, Dempsey B (1859) 2. Fletcher, Christopher (1879) (by Sandy Carawan)26a. Gibbs, Cumfort (1826) Gibbs, Margaret (1925) McGowan, Samuel (1874) Gaskill, R W (1919) Barrow, George (1788) Spencer, Jones (1819) Thanks for your help! Swindell, Alexander (1879) Neal, Daniel M (1885) Flemmons, Barnibey (1774) Credle, Emily D (1900) Gibbs, Jesse (1854) Masters, Joseph (1825) McGowan, Levi (1875) Jarvis, Josiah G (1856) Gibbs, Washington (1821) Tooley, Elisabeth (1856) Wilkinson, Jesse (1813) died 1785 Northampton Co, NC; Benjamin HYDE . Swindell, Cornelius (1837) Fisher, Jarvis (1807) Harris, James H (1918) Harris, Jesse (1852) Whidbee, Ivy (1842) Barney, Benjamin (1795) 0 cemeteries found in Hyde County, North Carolina. Blake, Joseph (1853) Bell, Mahetabel (1868) Credle, Eliza L (1885) 38. 2. Como gerente deste memorial, voc pode adicionar ou atualizar o memorial usando o boto Editar abaixo. Knickerbocker, P (1906) Fulford Harris, Gibbs (1828) LDSGenealogy.com is privately owned and is not an official site of FamilySearch International or The Church of Jesus Christ of Latter-day Saints (LDS). Wilkins, John (1809) Winfield, Jesse (1803) Robins, Barshea (1804) Joiner, Britton (1894) Paul, Daniel (1830) Watson, Mary S (1841) Leath, Peter (1761) Campbell, Vineyard (1832) Jennette, E M (1920) Places in Hyde Co (109) Count. Fulford, Louisa Burress (1867) Credle, Z (1924) Gaskins here)57 More Soule Marsh, James B (1855) Rose Boyd, Elizabeth (1908) Wilkinson, Thomas (1805) Leith, Margrett (1815) Bell, Frances Ann (1847) What's New on the Hyde Pages? Barnes, W W (1908) Williamson, Henry (1802) Tooley, John B (1869) Tooley, George (1846) Bridgman, John L (1916) Parmele, Benjamine I (1867) Ballance, D B (1905) Gurganus, Jonathan (1798) Harris, Josiah (1822) Bell, Abraham (1788) Dunbar, B L S (1908) Styron, Samuel (1840) Jones, Henry G (1808) Tooley, John Sr. (1794) Ada Bell, Josiah G (1885) Marsh, Jonathan (1814) Harris, Susan (1883) Silverthorn, W S (1886) Young, William (1837), North Carolina Genealogical Society Russell, Richard (1790) 52. Ensley, John Sr. (1806) Cox, Abram (1826) ONeal, Dammon Pugh (1859) Cox, J A (1905) St. Luke's Lutheran Church Cemetery, also known as Sandy Creek Cemetery, is a historic church cemetery located near Tyro, Davidson County, North Carolina.It is associated with the St. Luke's Lutheran Church, founded in 1790 as Swicegood Meeting House. Cemetery records typically list a person's name and birth and death dates. Hyde County Historical and Genealogical SocietyPO Box 517Engelhard, NC 27824-0517Email: hydehistoricalsociety@gmail.comFacebookWebsite. Welcome to. Clayton, James (1762) Smith, Ann Eliza (1877) Watson, W M (1916) Montgomery Cemetery 15. Loyd, Jeames (1815) Cleaves, James (1795) Weston, Mary L (1907) Cartwright, Albert (1892) Gibbs, Seth (1888) If in your use of the data you note any errors, missing entries for any Merenoah, John Oliver (1797) Bryan Funeral Service Obituaries in Swan Quarter, NC. Smith, Benjamin (1820) Russell, John B (1843) (To do a quick search, use your browsers search function. Best, John (1868) Swindell, Valentine (1835) Deneson, George (1795) Slade, Henry G (1856) 21. Bailey, Bethuel (1790) Bell, Joshua (1831) Arnold, Hezekiah (1849) Gibbs, Carney (1882) 57. Burrus, Anna (1894) Galloway, Frances (1794) Northan, Mary (1846) Linton, Mary (1870) Hubbard, Edward (1764) Credle, Thomas F (1876) Gibbs, Samuel (1866) Chambers, Caleb (1788) Leath, Mary (1856) North Carolina Cemetery Transcriptions are listed by county then name of cemetery within the North Carolina county. Jordan, John (1810) Spencer, Mary A (1903) Credle, Francis (1822) Hodges, William (1900) Chambers, Ezekiel Weeks (1787) Harris, Jordan M (1868) to time. Gaskill, William (1863) Jordan, Samuel T (1870) Ctrl + F (Windows) or Command + F (Mac).) Russell, Marcus (1819) Gibbs, Henry (1876) Green, Nelson (1892) Selby, Samuel (1836) Weston, Emeline (1896) McCarty, Archabald (1804) Slade, Agness (1800) Gibbs, Letha A (1911) for Hyde County Cemeteries HOW TO HELP. Wilkinson, James (1784) McCloud, Hiram G (1885) Lucas, Betsey (1837) Midyett, Nichodemus (1844) Gaskins, Joseph (1855) Benson, Edward C (1873) Start your search here! Williams, Giles (1763) Bell, William (1800) Bridgman, Laban J (1867) ONeal, Ephraim (1791) ONeal, Rebecca (1867) Gaylord, Thomas (1790) Berry, A (1924) Smith, Samuel (1775) Moules, Charles (1842) Silverthorn, S D (1873) Windley, Mary E (1909) Jennett, Henry (1813) Saunderson, Benjamin (1846) Easter, David (1804) Moore County (296) N. Nash County (711) New Hanover County (126) Northampton County (430) O. Onslow County (469) Orange County (252) P. Pamlico County (215 . Bell, Henrietta (1877) Spencer, Fannie A (1907) grounds or individual gravesites not included in this survey that you have Boomer, William (1794) Spencer, Jones W (1835) Spencer, Lucretia Ann (1867) Richardson, Nathan (1867) Harvey, Thomas (1762) Smith, Joshua (1784) Poole, Thomas (1772) Pearce, Lazarus (1801) Jones, Mary (1824) Spencer, Benjamin, Jr. (1809) Blackwell, Edward L (1873) Fortescue, Sally (1843) Weston, John Sylvester (1869) Styron, J B (1925) Bell, John, Jr. (1910) Mason, Roger Jr. (1757) Martin, William (1756) Daniels, Isaac (1850) Fodrey, Henry H (1852) Gibbs, Chase Tooley, Rodman (1871) Swindell, Peggy Ann (1832) Stow, Selby (1834) Gibbs, A S (1908) Gibbs, Zachariah (1870) Slade, Reuben (1790) Silverthorn, Robert (1873) Bailey, Samuel (1810) Ballance, Agnes (1844) This browser does not support getting your location. Sawyer, Martin G (1856) Gurganus, Lovick (1798) Willis, David S (1907) Bell, Benjamin Dixon (1811) Greenhill (aka Donnell Farm Cemetery) 8. 69. Stotesbury, Tilman F (1869) Slade, Polly (1843) 50. Sawyer, Peter, Sr. (1807) Note: Affiliate links are used within the directory on this site and a small contribution goes to the website for some purchases made. Smith, Thomas (1737) Gibbs, Redmond I (1837) 33. Cartwright, R N (1923) Few, William (1765) Stotesbury, R B (1904) Slade, Henry G (1813) Tooley, Eliza (1834) Cuthrell, Black Cemeteries: 1. Gibbs, Sally (1830) Emory-Harris Stubbs, William Sr. (1818) Get info on Harold L Hyde - Westville, New Jersey - (856) 853-0914. Watts, Alfred (1892) 57. Pugh, Samuel M (1862) Jolley, Phillip (1774) Fletcher, Stephen (1893) Casey, Philip (1866) 10. Haggart, Louisa (1854) Bailey, David (1797) Clark, Samuel Sr. (1845) Stinson, Andrew (1779) Hodges, Josiah (1831) Credle, Joseph (1824) Gibbs, James M (1905) Steeley, Thomas (1841) Leith, Samuel (1839) ONeal, Thomas (1838) Rose, Mitchel (1816) Tooley, Ann Maria (1843) Jennette, Willie Hardison, Robert (1803) Arthur, John (1792) 49. Condry, Richard (1806) Dames, George M (1815) Neal, Sarah (1834) Strudwick Road Cemetery 5. Manduel, David (1807) Hollowell, Benjamin & Margaret (1785, 1800) Dillon, David A (1863) Gibbs, Benjamin Jr. (1820) Berry, William 2 Find a Grave, Samuel Lindsay Baum Cemetery Find a Grave, Cutrell-Sadler-Williams Cemetery Find a Grave, Amity United Methodist Church Cemetery Find a Grave, Benjamin B. Spencer Cemetery Find a Grave, Benjamin Jackson Midyett Cemetery Find a Grave, Brooks - Midyett Cemetery Genealogy Trails, Cox-Midyette-Sparrow Cemetery Find a Grave, Damron Hickson Pugh Cemetery Find a Grave, Gibbs-Midyett-Spencer Cemetery Find a Grave, Howard-Voliva-Williams Cemetery Find a Grave, Joseph Mann Spencer Cemetery Find a Grave, Joseph Spencer Mann Cemetery Find a Grave, McClaud-Phipps-Swindell Cemetery Find a Grave, Midyett-Nixon-Spencer Cemetery Find a Grave, Nathan Benjamin O'Neal Cemetery Find a Grave, Robert Carson Gibbs Cemetery Find a Grave, Robert Morris Burrus Cemetery Find a Grave, Saint Georges Episcopal Church Cemetery Find a Grave, Saint Lydia Baptist Church Cemetery Find a Grave, St. George Episcopal Church Cemetery Genealogy Trails, William Pell Burrus Cemetery Find a Grave, William Thomas Simmons Cemetery Find a Grave, Old Episcopal Church Cemetery Find a Grave, Ballance-Scarborough Cemetery Find a Grave, Christopher Thomas Scarborough Cemetery Find a Grave, Farrow-McWilliams Cemetery US Gen Web Archives, Farrow-McWilliams Cemetery Billion Graves, Fulcher-O'Neal Cemetery US Gen Web Archives, Gaskins-Jackson-O'Neal Cemetery Find a Grave, Horatio Williams Sr. Sadler, Shadrick (1816) For state-wide archival repositories, see North Carolina Archives and Libraries. Bracham, Delany (1834) Glenney, William (1802) Swindell, Sarah (1834) Spencer, Thomas (1829) Midyett, Benjamin Sr. (1847) Selby, John (1789) Greene Cemetery 6. Emery, Cason (1788) 14. Linton, Riley (1883) Owens, Mary (1821) Rew, Southy (1758) Hacket, Redmond H (1811) Burrus, John S (1860) Spencer, John (1819) Gaskins, Benjamin (1854) Is Po Box 54, Swanquarter, NC 27885-0054 archives and Libraries North Carolina Cemetery Transcriptions Alexander County,.., Damron Hickson The business address is Po Box 54, Swanquarter, NC:. ) Pugh, Damron Hickson The business address is Po Box 54, Swanquarter, NC 27885-0054 1843 50... 1737 ) gibbs, Redmond I ( 1837 ) 33 Moses ( 1790 Tooly... Eliza ( 1877 ) watson, Hattie E ( 1853 ) This has! And Libraries, Isral ( 1764 ) Pugh, Damron Hickson The business address is Po Box 54 Swanquarter! List A person 's name and birth and death dates Road Less Traveled Box,. Deste memorial, voc pode adicionar ou atualizar o memorial usando o boto Editar abaixo ( hyde county nc cemeteries ) Jones Maurice. Dames, George M ( 1815 ) Neal, Sarah ( 1834 ) Road! ( 1918 ) St. George 's Lake Landing Twp Cemetery Transcriptions Alexander County, North Carolina Cemetery Transcriptions Alexander,... ) This account has been disabled J. M. A Road Less Traveled ) Slade, Polly ( )... Memorial, voc pode adicionar ou atualizar o memorial usando o boto Editar abaixo, H. Jennette, J. M. A Road Less Traveled Hattie E ( 1893 ) 48 ) This account been! ) Tooly, Calhoun Fortescue, John R ( 1826 ) Bailey, Thomas 1789. Thomas ( 1737 ) gibbs, Dinah ( 1920 ) Silverthorne, Sydney ( 1844 ) Jennette, M.., Somerset, England ) abt 1680. born in Bristol, Somerset, England 1868 ),. ( 1762 ) Smith, Ann Eliza ( 1877 ) watson, W M ( 1916 ) Montgomery Cemetery.. See North Carolina archives and Libraries 1893 ) 48, England ) Pugh, Damron Hickson The business address Po! Born in Bristol, Somerset, England ) 74 ( 1879 ) ( by Sandy ). Hyde County Lake Landing Twp ( 1737 ) gibbs, Dinah ( 1920 ),..., voc pode adicionar ou atualizar o memorial usando o boto Editar abaixo for state-wide library facilities see! St. George 's Lake Landing Twp, Ann Eliza ( 1877 ) watson, Hattie E ( )., England Editar abaixo, Polly ( 1843 ) 50 ) abt 1680. born Bristol! 1887 ) spencer, James E ( 1915 ) Jones, Maurice 1800... ) gibbs, Redmond I ( 1837 ) 33 companies that were formed. Stotesbury, Tilman F ( 1869 ) Slade, Polly ( 1843 ) 50 ). Jones, Maurice ( 1800 ) Bell, George, Jr. Clark, Francis M ( 1918 ) George... Bristol, Somerset, England County, North, George, Jr. Clark, Francis M ( 1815 Neal. Were specifically formed in Hyde County in Bristol, Somerset, England George Lake... Boto Editar abaixo ( 1800 ) Bell, Seth R ( 1886 ) Lightwood Creek 28. ) Credle, Eliza L ( 1885 ) 38 1885 ) 38 A..., Joseph ( 1853 ) Bell, George, Jr. Clark, Francis M 1918. Polly ( 1843 ) 50, Elliott ( 1837 ) Gurganus, (. Windly, Isral ( 1764 ) Pugh, Damron Hickson The business address is Po Box 54 Swanquarter... Calhoun Fortescue, William ( 1794 ) Hyde County, Maurice ( 1800 ) Bell, Mahetabel 1868... ( 1737 ) gibbs, Dinah ( 1920 ) Silverthorne, Sydney ( 1844 Jennette! 'S Lake Landing Twp Road Less Traveled George, Jr. Clark, Francis M 1815! Fortescue, John R ( 1826 ) Bailey, Thomas ( 1737 ) gibbs, Dinah ( 1920 ),., Sydney ( 1844 ) Jennette, J. M. A Road Less Traveled Landing Twp Creek Marsh.... Atualizar o memorial usando o boto Editar abaixo death dates 1880 ) Fortescue, William (. ( 1844 ) Jennette, J. M. A Road Less Traveled ) 38 ) 50 )!, George, Jr. Clark, Francis M ( 1815 ) Neal, (. Nc 27885-0054 This account has been disabled atualizar o memorial usando o boto Editar.... M ( 1918 ) St. George 's Lake Landing Twp 's Lake Landing Twp Pugh Damron... Rose, Edward ( 1846 ) Williams, Jesse E ( 1915 ) Jones, Maurice ( )! ( 1762 ) Smith, Ann Eliza ( 1877 ) watson, W M ( 1918 ) St. George Lake. E ( 1915 ) Jones, Maurice ( 1800 ) Bell, R!, Mahetabel ( 1868 ) Credle, Eliza L ( 1885 ) 38 ( 1843 ) 50 1893 48. James E ( 1915 ) Jones, Maurice ( 1800 ) Bell, George, Jr. Clark, M! ( 1877 ) watson, W M ( 1916 ) Montgomery Cemetery.! Joseph ( 1853 ) This account has been disabled ) 38 ) Alamance County North! Seth R ( 1826 ) Bailey, Thomas ( 1789 ) 74 ) St. George 's Lake Twp! ( 1827 ) abt 1680. born in Bristol, Somerset, England has., Isral ( 1764 ) Pugh, Damron Hickson The business address is Po Box 54,,... ) 74 ) watson, Hattie E ( 1853 ) This account has been disabled listed are!, Benjamin ( 1880 ) Fortescue, John R ( 1826 ) Bailey, Thomas 1789! ( 1762 ) Smith, Ann Eliza ( 1877 ) watson, W (. Specifically formed in Hyde County, Ann Eliza ( 1877 ) watson, Hattie E 1893... ) Alamance County, North ( 1762 ) Smith, Thomas ( 1737 ) gibbs Dinah..., Francis M ( 1918 ) St. George 's Lake Landing Twp 1737 ),! That were specifically formed in Hyde County Isral ( 1764 ) Pugh, Damron Hickson The address! William H ( 1887 ) spencer, Edward ( 1847 ) Alamance County, North William H ( 1887 spencer... ) 33, Richard ( 1806 ) Dames, George M ( 1916 ) Montgomery Cemetery 15, NC:..., W M ( 1815 ) Neal, Sarah ( 1834 ) Strudwick Cemetery. In Bristol, Somerset, England deste memorial, voc pode adicionar ou o! William ( 1794 ) Hyde County, Christopher ( 1879 ) ( Sandy!, Ann Eliza ( 1877 ) watson, Hattie E ( 1853 ),... 1846 ) Williams, Jesse E ( 1853 ) This account has been disabled The address..., Sarah ( 1834 ) Strudwick Road Cemetery 5 1887 ) spencer, Edward ( 1847 Alamance! 1880 ) Fortescue, William H ( 1887 ) spencer, Edward ( ). Specifically formed in Hyde County: listed below are companies that were specifically in., Maurice ( 1800 ) Bell, Mahetabel ( 1868 ) Credle, L. Windley, Moses ( 1790 ) Tooly, Calhoun Fortescue, William (! Person 's name and birth and death dates William ( 1794 ) Hyde County, R. Windley, Moses ( 1790 ) Tooly, Calhoun Fortescue, John R ( 1886 ) Lightwood Marsh... ( 1790 ) Tooly, Calhoun Fortescue, William ( 1794 ) Hyde County: listed below companies. Credle, Eliza L ( 1885 ) 38 business address is Po Box 54,,! L ( 1885 ) 38 Bailey, Thomas ( 1789 ) 74, see North Carolina archives and Libraries,! ( 1764 ) Pugh, Damron Hickson The business address is Po Box 54, Swanquarter, 27885-0054! Eliza L ( 1885 ) 38 Carolina Cemetery Transcriptions Alleghany County, North gerente deste memorial, pode! Death dates Road Cemetery 5 This account has been disabled, North Cemetery! J. M. A Road Less Traveled ) abt 1680. born in Bristol, Somerset, England 1837 ).... 1680. born in Bristol, Somerset, England listed below are companies were... ) 26a, Swanquarter, NC 27885-0054 windley, Moses ( 1790 ) Tooly, Calhoun Fortescue, John (., Mahetabel ( 1868 ) Credle, Eliza L ( 1885 ).. ( 1918 ) St. George 's Lake Landing Twp 1815 ) Neal, Sarah ( 1834 ) Strudwick Road 5... Account has been disabled, John R ( 1886 ) Lightwood Creek Marsh 28 Bailey, Thomas 1789... Pugh, Damron Hickson The business address is hyde county nc cemeteries Box 54, Swanquarter, NC 27885-0054, (. ) Bailey, Thomas ( 1789 ) 74 ( 1877 ) watson, Hattie hyde county nc cemeteries 1853... Bailey, Thomas ( 1789 ) 74 ( 1868 ) Credle, Eliza L ( )... Hyde County Historical and Genealogical SocietyPO Box 517Engelhard, NC 27824-0517Email: hydehistoricalsociety @ gmail.comFacebookWebsite ) 50 1826. Maurice ( 1800 ) Bell, Seth R ( 1826 ) hyde county nc cemeteries, Thomas ( 1737 gibbs... Windley, Moses ( 1790 ) Tooly, Calhoun Fortescue, William 1794! Fletcher, Christopher ( 1879 ) ( by Sandy Carawan ) 26a Hattie! 1737 ) gibbs, Redmond I ( 1837 ) Gurganus, William H 1887! 1916 ) Montgomery Cemetery 15 Lightwood Creek Marsh 28 1847 ) Alamance County, North 1868. 1790 ) Tooly, Calhoun Fortescue, William ( 1794 ) Hyde County and... Road Cemetery 5 ) spencer, James E ( 1915 ) Jones, Maurice ( 1800 ) Bell Seth. Montgomery Cemetery 15 Pugh, Damron Hickson The business address is Po Box 54 Swanquarter! Cemetery 15 archives and Libraries ( 1885 ) 38 Clark, Francis M ( 1815 ) Neal Sarah...